09
February
2012
|
18:00 PM
America/New_York

Trustees meet, approve university matters, Feb 2012

COLUMBUS – The Ohio State University Board of Trustees approved a variety of personnel, fiscal and construction-related matters at its meeting Friday (2/10).

Medical Center named in honor of Wexner
Trustees approved a recommendation to honorifcally name the Ohio State University Medical Center the “Wexner Medical Center at The Ohio State University” in recognition of Leslie and Abigail Wexner and their transformational contributions to the university as well as to local, state, national and international communities. (See separate release)

Board appointments approved
The board approved a slate of new officers for the upcoming year. New officers include Robert H. Schottenstein, chair; Brian K. Hicks, vice chair; and John C. “Jack” Fisher, vice chair. The board also reappointed David G. Horn as secretary. Schottenstein, Hicks and Fisher will assume their leadership posts following the April 6 board meeting. (See separate release)

Compliance recommendations accepted
The board accepted recommendations to amend and centralize university compliance functions, which include:
*establish an Office of University Compliance and Integrity, led by the newly-created position of Chief Compliance and Integrity Officer
*establish a University Integrity Committee
*develop and implement a university-wide compliance risk assessment methodology
*adopt a university code of conduct that would apply generally to trustees, faculty and administration members, employees, students, suppliers and other parties
*the Office of University Compliance and Integrity be responsible for streamlining the university policy-making process
*the Office of University Compliance and Integrity administer a university-wide compliance training program
*the Office of University Compliance and Integrity administer a compliance monitoring function
*all reports under the university’s anonymous reporting line be routed through the Office of University Compliance and Integrity.

Release of funds for Medical Center expansion authorized
The board authorized the release of $64.6 million for the Ohio State University Medical Center expansion for construction and related services. The $1.1 billion project is funded by $925 million from university bond proceeds, a $100 million federal grant and $75 million from development funds.

University Development Report accepted
The board accepted the University Development Report as of Dec. 31, 2011, which included the establishment of the Vig/Williams Endowed Chair in Orthodontics and The Chief Justice Thomas J. Moyer Professorship for the Administration of Justice and Rule of Law; and the establishment of 46 named endowed funds, providing $7.8 million in private gifts to the university.

Expression of support
The board expressed its support for state legislation which would provide student trustees full voting and participation privileges afforded to other University trustees.

Distance education fee approved
The board approved the establishment of a $100 per term distance education administration fee, and an additional $5 fee for non-resident students taking distance education courses. Distance education courses are defined as courses with no scheduled in-classroom or on-site activities. The fee would not apply to courses with some scheduled in-classroom or on-site activities (such as labs or exams), which are considered hybrid courses.

Competitive bidding policy amended
The board approved revisions to the university’s policy on purchasing and competitive bidding. The changes are needed to comply with the state’s new construction reform law.
The updates give the university the authority to make purchases without soliciting competitive bids for equipment, materials or supplies less than $25,000; for the purchase of services, or a combination of services, equipment, materials or supplies less than $50,000; and for construction, addition, alteration, structural or other improvements to a university building or structure is less than $200,000.
The revisions also allow the university to purchase or enter into agreement without competitive bidding when terms and conditions as are in the best interest of the university for items and services including: technical and specialized consulting services that are temporary in nature; objects of fine or decorative art; equipment, materials, supplies, or services through any non-profit or governmental agencies or consortia; entertainment acts, performers, and artists; agreements to acquire, finance, install, equip, maintain, operate, and update current generation and subsequent new generation supercomputing equipment; machinery, materials, supplies through Ohio Department of Transportation; books, periodicals, and other related items for the University Libraries’ collections; a number of purchases each year for bidding by certified minority businesses only; equipment, materials, supplies, and services for the Hospitals of the University and their related facilities; equipment, materials, supplies, or services through the University Hospital Consortium, Inc., and the Hospital Helicopter Consortium of Central Ohio; blood and organ products for transplantation; the renewal of licenses and maintenance agreements for existing mission critical enterprise-wide software applications; real estate lease agreements; municipally based and other single-source supplies of utility services; products and services available solely through the Public Broadcast Service, National Public Radio and the National Program Service; necessary services for authorized student exchange programs with other institutions of higher education; and physician services in support of the University Health System.

Center, theatre and conference room named
Trustees approved the naming of the Lawrence and Isabel Barnett Center for Integrated Arts and Enterprise, the Barnett Theatre and the Barnett Conference room in Sullivant Hall. The naming recognizes a gift from Lawrence and Isabel Barnett to the College of Arts and Sciences for the facilities in the renovated Sullivant Hall, which will reopen next year as a focal point for many of the arts at Ohio State.

Suite named
Trustees approved the naming of The Keith B. Key Center for Student Leadership and Service in the Ohio Union. The naming recognizes contributions from Keith B. Key to the Ohio Union to establish a new program dedicated to Social Entrepreneurship within the Center for Student Leadership and Service.

Imaging Center named
Trustees approved the naming of The Mary H. and J. Churchill Hodges Non-Invasive Imaging Center in the Richard M. Ross Heart Hospital. The naming recognizes contributions from Mary and Churchill Hodges to the Ross Heart Hospital, to the Mary H. and J. Churchill Hodges Prevention Program Fund for a clinical prevention program in cardiovascular disease and cancer prevention.

Exam room named
Trustees approved the naming of The Fred Yenkin Clinical Exam Room in the Richard M. Ross Heart Hospital. The naming recognizes contributions by Merom and Judith Brachman and Cynthia Levinson to the Ross Heart Hospital General Building Fund for construction of the Ross Heart Hospital as well as to the medical center.

Research facility named
Trustees approved the naming of the Ralph Regula Plant and Animal Agrosecurity Research Facility (PAAR) at the OARDC campus in Wooster. The naming recognizes former U.S. Rep. Ralph Regula who was instrumental in acquiring federal funding for the design, engineering and construction of facility, which is the only one of its kind in Ohio and one of two nationally.

Personnel actions approved
The board approved the following personnel appointments and reappointments:
*Melinda D. Church has been named Vice President of Communications and Special Assistant to the President in the Office of the President effective Dec. 1, 2011
*Michael A. Cunningham has been appointed Acting Dean and Director of The Ohio State University at Lima effective Nov. 15, 2011
*Jeff M.S. Kaplan has been appointed Senior Vice President for Advancement and Special Assistant to the President effective Sept. 1, 2011
*Bobby D. Moser has been reappointed Dean of Agricultural Administration in the College of Food, Agricultural and Environmental Sciences effective July 1, 2011
*Peter T. Ward has been reappointed professor and holder of The Richard M. Ross Chair in Management in the Fisher College of Business, effective Nov. 1, 2011 through Oct. 31, 2016

Resolutions in memoriam adopted
The board adopted resolutions in memoriam for the following persons:
*H. Joyce Coures, assistant professor emeritus in the Ohio State University Extension, who died on Dec. 21, 2011
*W. Fredric Hink, professor emeritus in the Department of Entomology, who died on February 23, 2011
*Louis Malspeis, professor emeritus in the College of Pharmacy, who died on Oct. 24, 2011
*Wilbur A. Rapp, professor emeritus in the Department of Finance in The Max M. Fisher College of Business, who died August 14, 2011
*Marcus H. Sandver, professor emeritus in the Department of Management and Human Resources in The Max M. Fisher College of Business, who died on Sept. 18, 2011

Construction projects approved
The board authorized the university to enter into professional services and construction contracts for the following project:
*Replacement of the agronomy and forestry greenhouses at the Ohio Agricultural Research and Development Center at Wooster. The new building replaces greenhouses at Williams Hall that were heavily damaged by the September 2010 tornado. Total project budget is $4.1 million to be provided by insurance settlement funds.

The board authorized the university to enter into construction contracts for the following projects:
*Development and construction of a regional chilled water plant to connect buildings in the Academic Core North area that are not currently served by the McCracken Chiller Plant. Total project budget is $43 million to be provided by university bond proceeds.
*Construction of an addition to the Schottenstein Center for a basketball practice facility. The project will also add strength and training facilities, coaches’ offices, and renovate the men’s and ladies’ basketball locker rooms and training room. Total project budget is $13.8 million to be provided by auxiliary and development funds.
*Upgrade and extend the life of deteriorated utility tunnel sections across campus. Total project budget is $6.4 million to be paid by university bond proceeds.

The board authorized the university to enter into a professional services contract for the following project:
*Begin the design process of an indoor golf practice facility of approximately at the OSU Golf Course. Cost of the professional services contract is $500,000. Total project budget is $6.1 million to be provided by development funds.

Property sale approved
The board authorized the university to sell approximately 0.69 acres located on Grange Street, Apple Creek, Ohio, to an adjacent property owner for $13,800 plus the costs of the appraisal and survey of the property, and closing costs for a total of $15,900.

Property purchase approved
The board authorized the university to purchase an alley from the City of Columbus for $24,900. The property is the East/West alley immediately south of West 11th Avenue between Hunter and Highland Avenues and the North/South alley between Hunter and Highland Avenues The property is located within the university’s south campus acquisition area and will provide land required for construction projects in the south campus district.

Sublease approved
The board authorized the university to enter into a 10-year sublease of 22,000 square feet with SciTech, a not for profit corporation, for the development of Material Science Laboratories at 1305 Kinnear Road. The sublease will allow the College of Engineering to support the research of world-renown microscopy researcher, David McComb, recently hired as professor and Ohio Research Scholar.

Deferred compensation plan updates approved
To streamline administration, the board authorized the university to amend, restate and consolidate the university’s four deferred compensation plans into one document named The Ohio State University Amended and Restated 457(b) Deferred Compensation Plan (the “457(b) Plan”). Those deferred compensation plans include The Ohio State University ING Financial Advisers Deferred Compensation Plan, The Ohio State University Deferred Compensation Plan funded by TIAA-CREF, The Ohio State University Lincoln National Deferred Compensation Plan and The Ohio State University VALIC Deferred Compensation Plan.
The board also authorized the university to amend the plan to conform with requirements of the Pension Protection Act of 2006 (PPA), the Heroes Earnings Assistance and Relief Tax Act of 2008 (HEART) and the Worker, Retiree, and Employer Recovery Act of 2008 (WRERA).
The board also authorized the university to amend The Ohio Public Education Institutions’ Alternative Retirement Plan in order to comply with requirements of the Pension Protection Act of 2006 (PPA), the Heroes Earnings Assistance and Relief Tax Act of 2008 (HEART) and the Worker, Retiree, and Employer Recovery Act of 2008 (WRERA).