08
September
2011
|
18:00 PM
America/New_York

Trustees meet, approve university matters - Sept. 2011

COLUMBUS – The Ohio State University Board of Trustees approved a variety of personnel, fiscal and construction-related matters at its meeting Friday (9/9).

Current funds budget approved
The board approved the current funds budget for the 2012 fiscal year (available online at http://www.rpia.ohio-state.edu/cfb/). The budget provides for an overall spending level of $4.9 billion for all campuses, a 4.8 percent increase over FY 2011. It includes a 7.8 percent increase for the Health System and a 2.5 percent increase for instruction and general costs.
The budget provides an overall increase of 2.6 percent for Columbus campus general funds, including a $12 million increase in undergraduate student financial aid to support the increase in tuition and housing and implementation of the enrollment plan. Other areas of programmatic emphasis include semester conversion, systems, research support, development support and sustainability.
State Share of Instruction (SSI) appropriations for the Columbus campus will decrease $61.2 million, or 15.7 percent due to the loss of federal stimulus funding that was part of SSI.
SSI appropriations for the regional campuses will decrease $4.1 million, or 15.7 percent due to the loss of the federal stimulus funding.
Preliminary projections show the university will be able to meet its academic goals for FY 2012 under the parameters established in the state biennial budget bill, if appropriations are released as planned.

Long-term lease authorized
Trustees authorized university officers to find a qualified outside vendor to operate and maintain the university’s parking systems. (See separate story: http://oncampus.osu.edu/2011/09/parking-vendor/) Such an agreement would provide an outside vendor with the right to run university parking for a term of up to 50 years in return for payments. The university will recognize more than $600 million of revenue and avoided cost over the term of the lease.

Faculty member appointed to board committee
Kevin Boyle, Humanities Distinguished Professor of History, has been named to serve a two-year term to represent the faculty on the board’s Academic Affairs and Student Life Committee. Boyle replaces David Horn, professor of Comparative Studies, who was recently appointed secretary of the Board of Trustees.
Boyle is one of Ohio State’s most nationally visible scholars; his book Arc of Justice: A Saga of Race, Civil Rights, and Murder in the Jazz Age won the 2004 National Book Award, among many other prizes. He is also a winner of the Alumni Distinguished Teaching Award, and has served the university in a variety of capacities, including as a member of the most recent presidential search committee. Boyle delivered the commencement address in autumn 2009.

University Development Report accepted
The board accepted the University Development Report as of June 30, 2011, which included the establishment of the Orthopedics Designated Chair in Excellence and The Martha W. Farmer Endowed Professorship in Theatre; the renewal of the Robert M. Duncan/Jones Day Designated Professorship in Law; and the establishment of 17 named endowed funds, providing $2.4 million in private gifts to the university.

Construction projects approved
The board authorized the university to enter into construction contracts for the following projects:
*Construction of the Chemical and Biomolecular Engineering and Chemistry building. The new building will be a functional and collaborative facility for the Chemical and Biomolecular Engineering Department in the College of Engineering and the Chemistry Department in the College of Arts and Sciences. It will include research laboratories, faculty offices, seminar rooms, a lecture hall, teaching laboratories, and a nuclear magnetic resonance facility. It will be located on the south side of Woodruff Avenue, the present location of Boyd Lab, Johnston Lab, the Aviation building and Haskett Hall, which are being demolished. The project will pursue LEED silver certification. Total project budget is $126 million to be provided by state appropriations, department funds and development funds.
*Renovation of Sullivant Hall and creation of a new home for the Billy Ireland Cartoon Library and Museum. The construction project in Sullivant Hall will create a new home for the Billy Ireland Cartoon Library & Museum, renovate space for the Department of Dance, Department of Art Education, the Music/Dance Library and a theater/lecture hall. Total project budget is $25.9 million to be provided by development funds, state appropriations and local department funds.
*Construction of the Central Power Plant Water Treatment. The project will replace and upgrade the existing water treatment system, providing increased hydraulic capacity and improved boiler feed water quality. Total project budget is $14.7 million to be provided by university bond proceeds.
*Phase 2 of planned steam and condensate distribution system upgrades. The project improves deteriorated steam distribution lines, increases capacity and allows for campus expansion. Total project budget is $16.7 million to be provided by university bond proceeds.

The board authorized the university to enter into professional services contracts for the following project:
*Planning and design for the North Residential District Transformation. The project will recreate the campus north residential community through the addition of new student housing, including dining halls and indoor and outdoor recreation amenities. The project will make possible the implementation of a two-year residential requirement to foster greater academic success. Professional services contract amount is $4 million. Total project budget is $335 million to be provided by university bond proceeds.

Property sale approved
The board authorized the university to sell approximately 39 acres of real estate located at 2350 Red Rock Blvd., including the WOSU-AM 820 antenna facilities located there for $2 million to St. Gabriel Radio, Inc., which provides Catholic radio in central Ohio. (See related story: http://www.wosu.org/files/File/Press_releases/820-pending-sale.pdf)

Conference room named
Trustees approved naming the room 132 in the ElectroScience Laboratory the Mission Research Corporation Conference Room. Located at 1330 Kinnear Rd., the ElectroScience Laboratory is home to one of the largest radio frequency research laboratories in the world, and includes more than 40,000 square feet of research and collaboration space. The new name honors Dr. Errol English, Dr. William Kent, Dr. Thomas Kornbau and Dr. Robert Puskar for their contributions to the ElectroScience Laboratory for construction of the new building as well as guidance in the creation of a historical display to honor alumni.

Dining suite, café and rooftop terrace named
Trustees approved naming the executive dining suite, café and rooftop terrace on the 14th
floor in the Medical Center expansion of the new James Cancer Hospital as The Janis and Michael Bloch Rooftop, The Janis and Michael Bloch Suite, The Janis and Michael Bloch Café and The Janis and Michael Bloch Terrace.. The naming recognizes significant contributions made by Janis and Michael Bloch to the new James Cancer Hospital – Medical Center expansion, as well as significant contributions to the Ohio State University Comprehensive Cancer Center-Arthur G. James Cancer Hospital and Richard J. Solove Research Institute.

Women’s Center named
The board approved naming the Women’s Center in the JamesCare Comprehensive Breast Center as The Abercrombie & Fitch Women’s Center. The naming recognizes significant contributions by Abercrombie & Fitch to the Ohio State University Comprehensive Cancer Center-Arthur G. James Cancer Hospital and Richard J. Solove Research Institute.

Café named
Trustees approved naming the Café in the newly renovated Mason Hall as the Rohr Café. The naming recognizes James and Sharon Rohr for their contributions to The James and Sharon Rohr Innovation Fund, which support the activities of the faculty, students and staff in the Max M. Fisher College of Business.

Personnel actions approved
The board approved the following personnel appointments and reappointments:
*Sharon L. Davies has been named professor and holder of The John C. Elam/Vorys Sater Professorship in the Moritz College of Law effective September 1, 2011 through August 31, 2016
*Kristine G. Devine has been appointed Vice President for Operations in the Office of Business and Finance effective August 1, 2011 through June 30, 2014
*Katherine L. Eckstrand has named associate secretary of the Board of Trustees effective September 6, 2011
*Thomas J. Ellis has been named associate professor and holder of the Orthopedics Designated Chair of Excellence in the College of Medicine effective September 1, 2011 through June 30, 2015
*E. Christopher Ellison has been named Chief Executive Officer for Faculty Group Practice and senior associate vice president in the Office of Health Sciences effective July 1 2011 through June 30, 2016
*Edward B. Foley has been appointed professor and holder of the The Isadore and Ida Topper Professorship in Law in the Moritz College of Law effective September 1, 2011 through August 31, 2016
*Charles J. Lockwood has been appointed dean of the College of Medicine and vice president for health sciences effective September 1, 2011 through August 31, 2016
*Daniel P. Tokaji has been named professor and holder of The Robert M. Duncan/Jones Day Designated Professorship in Law in the Moritz College of Law effective September 1, 2011 through August 31, 2016
*W.C. Benton, Jr. has been reappointed professor and holder of The Edwin D. Dodd Professorship in Management in the Fisher College of Business effective October 1, 2011 through September 30, 2016
*W. James Harper has been reappointed professor and holder of The J.T. “Stubby” Parker Chair in Dairy Foods in the College of Food, Agricultural, and Environmental Sciences, effective October 1, 2011 through September 30, 2012
*Samson T. Jacob has been reappointed professor and holder of The William C. and Joan E. Davis Cancer Research Professorship in the Ohio State University Comprehensive Cancer Center – The Arthur G. James Cancer Hospital and Richard J. Solove Research Institute effective July 1, 2011 through June 30, 2015
Resolutions in memoriam adopted
The board adopted a resolution in memoriam for the following persons:
*Dewey A. Adams, professor emeritus in the Department of Human and Community Resource Development, who died on June 15, 2011
*Frank W. Hale, Jr., vice provost emeritus in the Office of Diversity and Inclusion and professor emeritus in the School of Communication, who died on July 27, 2011
*George H. Hamrick, professor emeritus in the Ohio State University Extension, who died on June 14, 2011
*Lowell E. Hedges, associate professor emeritus in the Department of Human and Community Resource Development, who died on July 2, 2011

Bonds approved
The board authorized the university to issue and sell General Receipts Bonds in order to finance the costs of construction, acquisition and renovation of university-related projects.

Self-Insurance Board appointments approved
Trustees approved the appointment/reappointments of the following persons to the Self-Insurance Board:
* Michael Papadakis, term ending April 30, 2012

Board of Trustees Committee Appointments approved
The board approved the appointment of members to the following committees for 2010-2011:
Academic Affairs and Student Life Committee:
Algenon L. Marbley, Chair
Brian K. Hicks, Vice Chair
Linda S. Kass
Janet B. Reid
Clark C. Kellogg
Timothy P. Smucker
Evann K. Heidersbach
G. Gilbert Cloyd (Charter Trustee)
Robert M. Duncan
Leslie H. Wexner (ex officio)

Advancement Committee
G. Gilbert Cloyd, Chair (Charter Trustee)
Linda S. Kass, Vice Chair
Brian K. Hicks
Clark C. Kellogg
Evann K. Heidersbach
John W. Kessler
Phil Duncan
Michael Clark (Alumni Assn Member)
Donald H. Schriver (Alumni Assn Member)
John B. Gerlach (Foundation Brd Member)
David T. Kollat (Foundation Brd Member)
Leslie H. Wexner (ex officio)

Agricultural Affairs Committee:
John C. Fisher, Chair
Robert Boggs, Vice Chair (ex officio)
William G. Jurgensen, Vice Chair
Timothy P. Smucker
Evann K. Heidersbach
James J. Zehringer (ex officio)
Leslie H. Wexner (ex officio)

Audit and Compliance Committee:
Robert H. Schottenstein, Chair
John C. Fisher, Vice Chair
Ronald A. Ratner
Algenon L. Marbley
William G. Jurgensen
Brandon N. Mitchell
James Gilmour
Leslie H. Wexner (ex officio)

Committee on Trusteeship:
Alex Shumate, Chair
Janet B. Reid, Vice Chair
John C. Fisher
Linda S. Kass
Brandon N. Mitchell
G. Gilbert Cloyd (Charter Trustee)
Leslie H. Wexner (ex officio)

Finance Committee:
Jeffrey Wadsworth, Chair
Alan W. Brass, Vice Chair
Alex Shumate
Walden W. O’Dell
John C. Fisher
Robert H. Schottenstein
Ronald A. Ratner
Willam G. Jurgensen
Jeffrey Wadsworth
Brandon N. Mitchell
Jo Ann Davidson
Leslie H. Wexner (ex officio)

Medical Affairs Committee:
Alan W. Brass, Chair
Jeffrey Wadsworth, Vice Chair
Brian K. Hicks
Robert H. Schottenstein
Algenon L. Marbley
Janet B. Reid
Leslie H. Wexner (ex officio)

Physical Environment Committee:
Ronald A. Ratner, Chair
William G. Jurgensen, Vice Chair
Walden W. O’Dell
Clark C. Kellogg
Evann K. Heidersbach
Leslie H. Wexner (ex officio)

Medical Center board appointments approved
The board ratified the following appointments to the Medical Center boards:
University Hospitals Board
* Rick L. Richards – effective July 1, 2011 through June 30, 2013
James Cancer Hospital Board
* Sharen Turney, chair - July 1, 2011 through June 30, 2014

Faculty rules amended
The board approved amendments to the Rules of the University Faculty regarding hearing procedures for complaints against faculty, faculty hearing committees, and the committee for evaluation of administrators.