2015-11-06

The Ohio State University Board of Trustees today approved measures to rename a street, begin the process to implement student trustees voting rights, authorized building construction and renovations and accepted gifts that will be used to fund scholarships and research.

Trustees also delivered President Drake’s performance review and noted that his leadership led to a strong year for the university. He was awarded a merit increase of 2 percent of his base pay of $800,000, and a performance payment of 25 percent of his base pay. President Drake indicated he would donate all of his merit increase to philanthropic causes.

In addition, the board heard a report on the university’s Buckeyes ACT (Action, Counseling and Training) initiative, a program to prevent sexual assault.

17th Avenue renamed

The board approved the renaming of 17th Avenue to “Annie & John Glenn Avenue” in recognition of their service and commitment to the university. SEE: https://news.osu.edu/news/2015/11/05/17th-avenue-renamed/.

Student trustees gain voting privileges

Trustees approved granting full voting power to the board’s student trustees, effective May 14, 2016. The Ohio General Assembly approved House Bill 64 in June 2015, which confers authority on the board to grant voting privileges to student trustees.

Athletic ticket prices and fees approved

The board approved athletic ticket prices for fiscal year 2017 and golf course membership dues and fees for 2016-17.

The board approved the continuation of variable ticket pricing for football and men’s basketball.

For football: The schedule for the 2016 season designates Bowling Green and Tulsa as Tier 1 pricing; Rutgers, Indiana, and Northwestern as Tier 2 pricing; Nebraska as Tier 3 pricing and Michigan as Tier 4 pricing.

For men’s basketball: The schedule for the 2016-17 season has not yet been determined.

For golf course membership dues and greens fees: Alumni/affiliates, faculty/staff and university affiliate family membership dues will increase 1.5 percent for the 2016-2017 season.

Committee charter approved

The board adopted the charter of the Talent and Compensation Committee, which is now a standing committee of the Board of Trustees. The charter defines the committee’s charge, composition and responsibilities.

Compensation-setting procedure approved

Trustees approved a procedure for setting and reviewing compensation for top university executives.

The chair of the Talent and Compensation Committee will review and approve the total compensation (base salary, incentive pay and benefits including perquisites) of the president and employees who are considered to have “significant influence” over the reputation and affairs of the university and for other highly compensated employees.

The Board of Trustees will conduct an annual review of the total compensation opportunities provided to the president and key employees for consistency with the university’s Total Compensation Philosophy for University Executives.

Engineering Education Department established

Trustees approved the creation of the Department of Engineering Education within the College of Engineering. The new department is built upon the groundbreaking work over the previous 15 years by faculty and researchers in the former Engineering Education Innovation Center through first-year engineering programs, multidisciplinary capstone design and technical information courses.

The new department better positions the college to support undergraduate education as well as graduate-level research in engineering education as a growing discipline. The new department will also enable faculty to assume broader roles of leadership with its benchmark institutions, both nationally and internationally.

Honorary degree approved

The board approved the awarding of an honorary Doctorate of Science to Louis Ignarro, professor of pharmacology at the University of Southern California, who won the Nobel Prize in 1998. The degree will be awarded at a time convenient to the recipient and the university.

Sullivant Medal recipient named

Trustees approved the awarding of the Joseph Sullivant Medal to Thomas D. Brock, who earned his B.S. (1949), M.S. (1950) and Ph.D. (1952) in botany at Ohio State. He is credited with the discovery of microorganisms that not only survive but grow at very high temperatures in the geothermally heated waters in Yellowstone Park hot springs. The discovery is considered one of the fundamental milestones of microbiology. Brock is retired and is the E.B. Fred Professor of Natural Sciences Emeritus at the University of Wisconsin-Madison.

Established in 1920 by Ohio State professor of physics Thomas C. Mendenhall, the medal is named for Sullivant, a member of the university’s first Board of Trustees. The $10,000 prize is awarded every five years to recognize notable achievements by alumni or faculty members.

Past honorees have come from a variety of fields, including art, chemistry, history, geography, surgery and electrical engineering.

Degrees and certificates approved

Trustees approved the degrees and certificates to be conferred on Dec. 20, 2015, to those persons who have completed the requirements for their respective degrees and certificates and are recommended by the colleges and schools.

Foundation Report accepted

The board accepted The Ohio State University Foundation report as of Sept. 30, 2015, which includes the establishment of Robert Max Thomas Professorship Fund; 18 additional named endowed funds; and the creation of two endowed funds as part of the Ohio Scholarship Challenge: the Robert Neale Phillips, DDS Endowed Scholarship Fund and the S. Christopher Lee MD Medical Student Scholarship Fund, providing $2.18 million in private gifts to the university.

Chemical and Biomolecular Engineering and Chemistry building spaces named

The board approved the naming of internal spaces in the new Chemical and Biomolecular Engineering and Chemistry building in recognition of donors who have provided significant contributions to College of Engineering for the new building:

Room 053 - William C. Leipold Jr. Polymer Process Laboratory

Within Room 360 - Patel Lab Bench in memory of Shirish Patel

Room 360F - Patel Graduate Student Workstation in honor of Usha Patel

Room 360G - Patel Lab Support in honor of Usha Patel

Cancer hospital spaces named

Trustees approved the naming of spaces at The Ohio State University Arthur G. James Cancer Hospital and Richard J. Solove Research Institute to recognize donors who have provided significant contributions to the building of the new facility:

Level 10: Robert E. & Anna L. Holderman Family Visitor Lounge

Level 19, B1914: Deborah S. and Ronald D. Brooks Translational Research Laboratory

Level 21: Bohm Family Care Team Education Center

Exterior: GSW Children’s Park

Faculty office named

The board approved the naming of room 301 Weigel Hall as the Donald Harris Faculty Office. Harris is professor emeritus of music, an internationally recognized composer and served as dean of the College of the Arts from 1988-97. The naming recognizes the many contributions that Harris and his wife, Marilyn, have made to the arts on campus and throughout central Ohio.

Construction contracts approved

The board authorized the university to enter into/increase professional service and construction contracts for the following projects:

300 W. 10th Ave. - Brain and Spine Hospital. The project will renovate 59,000 square feet on three floors of the former James Cancer Hospital to house the inpatient component of a Brain and Spine Hospital, totaling 90 private inpatient beds. Trustees approved a $2.9 million increase in construction contracts and $400,000 in professional services contracts for a total increase of $3.3 million. Total project budget is $17.6 million, to be paid with auxiliary and university funds.

Trustees also approved a $500,000 professional services contract for the design portion of the project to renovate the seventh floor.

Marion Science and Engineering Building. The project will construct a new 32,500-square-foot science and engineering building on the Marion campus. Trustees approved entering into a $12.6 million construction contract. Total project budget is $15.5 million, to be paid with development and university funds.

University Airport enhancements – design only. The project will identify existing needs and future opportunities in the redevelopment of the Ohio State University Airport terminal and Flight Education Center. It is made possible through a$10 million gift by the Austin E. Knowlton Foundation to upgrade aviation education and research facilities and the terminal at the airport. Trustees approved $2 million to enter into professional services contracts.

University Hospital – relocate surgical pathology – design only. The project relocates a portion of surgical pathology to the new James tower and renovates and expands the pathology lab in University Hospital. Trustees approved a $500,000 professional services contract. Total project budget is $4.9 million, to be paid with auxiliary funds.

Wooster farm operations improvements. The project includes numerous improvements to the Wooster facilities, including upgrades to structures and facilities, and a new centralized facility to accommodate combined staff and equipment for the Wooster farms. The board approved entering into professional services and construction contracts totaling $4.2 million to be paid with state funds. (The project combines three similar state-funded appropriations for greater efficiencies contingent on State Controlling Board approval.)

Vet Hospital Enhancement and Expansion. The project builds and renovates 57,000 square feet at the Veterinary Hospital. Trustees approved entering into a $5.8 million construction contract for phase 4 of the project as well as an increase in the construction amount. Total project cost is $32.8 million to be paid with university and development funds.

Design guidelines approved

Trustees approved design guidelines for buildings and landscape on campus. The guidelines will serve as a resource for architects and engineers contracted by the university, and for decision makers involved in the approval of campus building projects. They address the siting, form and scale of buildings, and provide recommendations on building materials that seek to achieve a cohesive material palette representing the distinct brand of the campus.

Schematic design approved

The board approved the schematic design for the Pomerene and Oxley Hall renovation.

Property sales authorized

The board authorized the university to sell 4.5 acres of real unimproved property at the northwest corner of the intersection of Hamilton and Beecher roads in Gahanna. The property was originally intended for use as an ambulatory service site but the property is no longer needed for this use due to its close proximity to the existing CarePoint Gahanna. It has been declared surplus. Proceeds from the sale will benefit the Wexner Medical Center.

The board also authorized the sale of .47 acres of land between the Lennox Station on Olentangy River Road and State Route 315 to The Lennox Station Holdings, LLC.

The board also authorized the sale of 10 parcels of both unimproved and improved real property along Taylor Avenue near University Hospital East. The Columbus Metropolitan Library has approached the university about sale of the property for construction of a branch library to replace its current Martin Luther King branch.

Personnel actions approved

The board approved the following personnel appointments and reappointments:

Jennifer A. Bogner has been named associate professor and holder of The Bert C. Wiley M.D. Chair in Physical Medicine and Rehabilitation in the College of Medicine effective Oct. 1, 2015, through Sept. 30, 2019

Daniel M. Clinchot has been named associate professor and holder of The Harry C. and Mary Elizabeth Powelson Professorship of Medicine in the College of Medicine effective Sept. 1, 2015, through Aug. 31, 2019

Gregory A. Davis has been named interim director of OSU Extension in the College of Food, Agricultural, and Environmental Sciences effective July 1, 2015

Philip T. Diaz has been named professor and holder of The Battelle Professorship of Inhalation Therapeutics in the College of Medicine effective Sept. 1, 2015, through Aug. 31, 2019

Paul M. Janssen has been named professor and holder of the Fred A. Hitchcock Professorship in Environmental Physiology in the College of Medicine effective Sept. 1, 2015, through Aug. 31, 2019

Ani L. Katachova has been named associate professor and holder of the Farm Income Enhancement Chair in Agricultural Policy, Trade and Marketing in the College of Food, Agricultural, and Environmental Sciences effective Jan. 1, 2015, through Dec. 31, 2019

Mark E. Larmore has been named vice president of the Wexner Medical Center effective Oct. 1, 2015, through Sept. 30, 2018

Trevon D. Logan has been named associate professor and holder of The Hazel C. Youngberg Trustees Distinguished Professorship in the College of Arts and Sciences - Division of Natural and Mathematical Sciences effective Sept. 1, 2015, through Aug. 31, 2020

Matthew W. McNair has been named vice president of economic and corporate engagement in the Office of Business and Finance effective Oct. 15, 2015

Adrienne M. Nazon has been named vice president of marketing in the Office of Advancement effective Oct. 19, 2015

Vinay K. Puduvalli has been named professor and holder of the Sanford and Rife Family Chair in Neuro-Oncology in the College of Medicine effective Sept. 22, 2015, through Sept. 30, 2019

Roger A. Rennekamp has been named director of OSU Extension in the College of Food, Agricultural, and Environmental Sciences effective Jan. 4, 2016, through June 30, 2019

Mamoon Syed has been named associate vice president for human resources in the Wexner Medical Center Office of Human Resources effective Nov. 16, 2015

Kenneth R. Yeager has been named associate professor - clinical and holder of the David E. Schuller MD Professorship for Patient Compassion in the Comprehensive Cancer Center - The Arthur G. James Cancer Hospital and Richard J. Solove Research Institute effective Sept. 1, 2015, through Aug. 31, 2019

William T. Abraham has been reappointed professor and holder of the Chair of Excellence in Cardiovascular Medicine in the College of Medicine effective July 1, 2015, through June 30, 2019

Martha Belury has been reappointed professor and holder of The Carol S. Kennedy Professorship in Human Nutrition in the College of Education and Human Ecology effective Sept. 1, 2015, through Aug. 31, 2016

Gregory A. Caldeira has been reappointed professor and holder of The Ann and Darrell Dreher Chair in Political Communications and Policy Thinking in the College of Arts and Sciences - Division of Social and Behavioral Sciences effective July 1, 2015, through June 30, 2020

Geoffrey S. Chatas has been reappointed senior vice president and chief financial officer in the Office of Business and Finance effective Feb. 14, 2015, through Feb. 13, 2017

Martha Gulati has been reappointed associate professor – clinical and holder of the The Sarah Ross Soter Endowed Chair in Women’s Cardiovascular Health at OSU Heart Center in the College of Medicine effective July 1, 2015, through June 30, 2019

Electra D. Paskett has been reappointed professor and holder of The Marion N. Rowley Chair in Cancer Research in the Comprehensive Cancer Center - The Arthur G. James Cancer Hospital and Richard J. Solove Research Institute effective July 1, 2015, through June 30, 2019

Ian M. Sheldon has been reappointed professor and holder of The Andersons Endowed Chair in Agricultural Marketing, Trade and Policy in the College of Food, Agricultural, and Environmental Sciences effective Sept. 1, 2015, through Aug. 31, 2020

Resolutions in memoriam adopted

The board adopted resolutions in memoriam for the following persons:

John J. Clark, professor emeritus of journalism, who died on Aug. 28, 2015

Fred O. Hartman, professor emeritus of horticulture and crop science, who died on May 21, 2015

Hershel J. Hausman, professor emeritus of physics, who died on Aug. 5, 2015

Richard J. Lundman, professor emeritus of sociology, who died on July 7, 2015

John A. Negulesco, professor emeritus of anatomy, who died on Aug. 14, 2015

Jean D. Powers, associate professor emeritus of veterinary medicine, who died on Sept. 22, 2015

Kurt Reibel, professor emeritus of physics, who died on Sept. 13, 2015

Georgianna Short, professor emeritus of arts administration, education and policy, who died on July 12, 2015

Jon R. Woods, professor emeritus of music, who died on Sept. 14, 2015

Bylaws amended

Trustees approved amendments to the Bylaws of the Ohio State University Board of Trustees, Bylaws of the Ohio State University Wexner Medical Center Board, Bylaws of the Medical Staff of the Ohio State University and Bylaws of the Medical Staff of the Arthur G. James Cancer Hospital and Richard J. Solove Research Institute.

Medical center committee board chair appointed

The board approved the appointment of Leslie H. Wexner to a second two-year term as chair of the Wexner Medical Center Board, effective Nov. 6, 2015, to Nov. 5, 2017.

Board of Trustees committee appointments approved
The board approved the appointment of members to the following committees for 2015-2016:

Academic Affairs and Student Life Committee:

Alex Shumate, Chair

Linda S. Kass, Co-Chair

Cheryl L. Krueger, Vice Chair

Janet B. Reid

Clark C. Kellogg

Timothy P. Smucker

Abigail S. Wexner

Alan VanderMolen

James D. Klingbeil

Halie M. Vilagi

Richard K. Herrmann (faculty member)

Jeffrey Wadsworth (ex officio)

Finance Committee:

Michael J. Gasser, Chair

Brent R. Porteus, Vice Chair

W. G. “Jerry” Jurgensen

Erin P. Hoeflinger

Alexander R. Fischer

Corbett A. Price

Steven M. Loborec

Jeffrey Wadsworth (ex officio)

Advancement Committee:

Janet B. Reid, Chair

Erin P. Hoeflinger, Vice Chair

Linda S. Kass

Clark C. Kellogg

Cheryl L. Krueger

Brent R. Porteus

Alexander R. Fischer

Abigail S. Wexner

Corbett A. Price

Alan VanderMolen

Steven M. Loborec

Nancy J. Kramer

Craig S. Bahner

Barbara J. Tootle (Alumni Association member)

Samira K. Beckwith (Alumni Association member)

James F. Dietz (Foundation Board member)

Daniel J. Wampler (Foundation Board member)

Jeffrey Wadsworth (ex officio)

Audit and Compliance Committee:

W. G. “Jerry” Jurgensen, Chair

Michael J. Gasser, Vice Chair

Timothy P. Smucker

James D. Klingbeil

Halie M. Vilagi

Lawrence A. Hilsheimer

Amy Chronis

Craig S. Morford

Jeffrey Wadsworth (ex officio)

Governance Committee:

Timothy P. Smucker, Chair

Alex Shumate, Vice Chair

Linda S. Kass

Janet B. Reid

Erin P. Hoeflinger

Alan VanderMolen

Steven M. Loborec

Jeffrey Wadsworth (ex officio)

Talent and Compensation:

W. G. “Jerry” Jurgensen, Chair

Janet B. Reid, Vice Chair

Michael J. Gasser

Erin P. Hoeflinger

Corbett A. Price

Jeffrey Wadsworth (ex officio)

Master Planning and Facilities:

Alexander R. Fischer, Chair

Brent R. Porteus

James D. Klingbeil

Robert H. Schottenstein

Jeffrey Wadsworth (ex officio)

Show more