The Ohio State University February 22, 2024
Board of Trustees
THURSDAY, FEBRUARY 22, 2024
FULL-BOARD PUBLIC SESSION
Longaberger Alumni House
2200 Olentangy River Rd, Columbus, Ohio 43210
Or watch via livestream at https://livestream.com/wosu/botfebruary2024
3:00 p.m. Board Meeting Reconvenes
Approval of November 2023 Meeting Minutes Dr. Hiroyuki Fujita
President’s ReportPresident Walter E. Carter Jr.
Consent Agenda
1. Resolutions in Memoriam
2. Distinguished Service Awards
3. Hand-Carry: Approval of Personnel Actions
4. Ratification of Committee Appointments
5. Amendment to the Bylaws of The Ohio State University Board
6. Amendment and Restatement of The Ohio State University Annuity Premium
Benefit LTD Plans
7. Amendments to the Rules of the University Faculty
8. Faculty Personnel Actions
9. Honorary Degree
10. Degrees and Certificates
11. Approval to Enter Into/Increase Professional Services and Enter Into/Increase
Construction Contracts
12. Approval for Disposition of Real Property 2575 Dublin Granville Road
13. Approval for Disposition of Real Property 3455 Dublin Granville Road
14. Approval for Disposition of Real Property 364 West Lane Avenue, Units 101-126
15. Approval for Disposition of Real Property Dover Road
16. Approval for Acquisition of Real Property Oakwood Alley & Franciscan Way
17. Approval for Acquisition of Real Property 1781 Dover Road
18. Approval for a Perpetual Sanitary Sewer Easement Cannon Drive
19. Authorization to Approve Men’s Basketball Prices
20. Approval of the University Foundation Report
21. Hand-Carry: Naming Approval
22. Hand-Carry: Naming Approval
23. Naming of Linda and Joe Chlapaty Terrace
24. Naming of Lisa and Jeff Edwards Registration
25. Naming of Internal Spaces (Interdisciplinary Health Sciences Center)
26. Naming of the David W. and Dorothy S. Case Resource Room
27. Naming of Internal Spaces (Multispecies Animal Learning Complex)
28. Naming of Internal Spaces (Ralph Rogan Equine Performance Evaluation Arena)
November 14-16, 2023, Board of Trustees meetings
1
THE OHIO STATE UNIVERSITY
OFFICIAL PROCEEDINGS OF THE
ONE THOUSAND FIVE HUNDRED AND TWENTY-SECOND
MEETING OF THE BOARD OF TRUSTEES
Columbus, Ohio, November 14-16, 2023
The Board of Trustees and its committees met at Longaberger Alumni House in
Columbus, Ohio, and virtually over Zoom on November 14-16, 2023, pursuant to
adjournment.
** ** **
Minutes of the last meetings were approved.
November 14-16, 2023, Board of Trustees meetings
2
FULL-BOARD EXECUTIVE SESSION
Board Chair Hiroyuki Fujita called the meeting of the Board of Trustees to order on
Tuesday, November 14, 2023, at 8:58 a.m.
Members Present: Hiroyuki Fujita, Alan A. Stockmeister, John W. Zeiger, Gary R.
Heminger, Elizabeth P. Kessler, Lewis Von Thaer, Jeff M.S. Kaplan, Elizabeth A.
Harsh, Reginald A. Wilkinson, Michael F. Kiggin, Tomislav B. Mitevski, Pierre Bigby,
Juan Jose Perez, Bradley R. Kastan, George A. Skestos, Taylor A. Schwein,
Joshua H.B. Kerner and James D. Klingbeil.
Members Present via Zoom: N/A
Members Absent: N/A
Dr. Fujita:
Will the Secretary please advise when a quorum is present?
Ms. Eveland:
A quorum is present.
Dr. Fujita:
Thank you. At this time, I would like to convene this meeting of the Board of
Trustees and move that the Board recess into executive session to consult with
legal counsel regarding pending or imminent litigation, to consider business-
sensitive trade secrets required to be kept confidential by federal and state
statutes, and to discuss personnel matters involving the appointment,
employment and compensation of public officials, which are required to be kept
confidential under Ohio law.
Upon the motion of Dr. Fujita, seconded by Mr. Stockmeister, the Board of
Trustees adopted the foregoing motion by unanimous roll-call vote, cast by
trustees: Dr. Fujita, Mr. Stockmeister, Mr. Zeiger, Mr. Heminger, Ms. Kessler, Mr.
Von Thaer, Mr. Kaplan, Mrs. Harsh, Dr. Wilkinson, Mr. Kiggin, Mr. Mitevski, Mr.
Bigby, Mr. Perez, Mr. Kastan, Mr. Skestos, Ms. Schwein and Mr. Kerner.
The meeting entered executive session at 8:59 a.m. and adjourned at 12:26 p.m.
***
WEXNER MEDICAL CENTER BOARD MEETING
Board Secretary Jessica Eveland called the meeting of the Wexner Medical Center
Board to order on Tuesday, November 14, 2023, at 12:59 p.m.
Members Present: Alan A. Stockmeister, John W. Zeiger, Gary R. Heminger,
Tomislav B. Mitevski, Juan Jose Perez, Taylor A. Schwein, Stephen D. Steinour,
Cindy Hilsheimer, Amy Chronis, Hiroyuki Fujita (ex officio), Peter J. Mohler (ex
November 14-16, 2023, Board of Trustees meetings
3
officio), Melissa L. Gilliam (ex officio), Michael Papadakis (ex officio) and John J.
Warner (ex officio)
Members Present via Zoom: N/A
Members Absent: Leslie H. Wexner, Robert H. Schottenstein, W.G. “Jerry”
Jurgensen
It was moved by Mr. Stockmeister, and seconded by Ms. Chronis, that the Wexner
Medical Center Board recess into executive session to discuss the sale or
disposition of property, to consider business-sensitive trade secrets and quality
matters required to be kept confidential by federal and state statutes, to consult with
legal counsel regarding pending or imminent litigation, and to discuss personnel
matters involving the appointment, employment and compensation of public
officials, which are required to be kept confidential under Ohio law.
A roll-call vote was taken, and the board voted to go into executive session with the
following members present and voting: Mr. Stockmeister, Mr. Zeiger, Mr. Heminger,
Mr. Mitevski, Mr. Perez, Ms. Schwein, Mr. Steinour, Ms. Hilsheimer, Ms. Chronis,
Dr. Fujita, Dr. Mohler, Dr. Gilliam, Mr. Papadakis and Dr. Warner.
The Wexner Medical Center Board entered into executive session at 1:23 pm, then
reconvened into public session at 2:56 pm.
It was moved by Mr. Stockmeister, and seconded by Mr. Perez, that the Wexner
Medical Center Board recess into executive session to consider business-sensitive
trade secrets and quality matters required to be kept confidential by federal and
state statutes, to consult with legal counsel regarding pending or imminent litigation,
and to discuss personnel matters involving the appointment, employment and
compensation of public officials, which are required to be kept confidential under
Ohio law.
A roll call vote was taken, and the board voted to go into executive session with the
following members present and voting: Mr. Stockmeister, Mr. Zeiger, Mr. Heminger,
Mr. Mitevski, Mr. Perez, Ms. Schwein, Mr. Steinour, Ms. Hilsheimer, Ms. Chronis,
Dr. Fujita, Dr. Mohler, Dr. Gilliam, Mr. Papadakis and Dr. Warner.
The Wexner Medical Center Board re-entered executive session at 3:01 p.m. and
the meeting adjourned at 4:35 p.m.
(See Appendix X for Summary of Actions Taken, page XX)
***
TALENT, COMPENSATION & GOVERNANCE COMMITTEE
Committee Chair John Zeiger called the meeting of the Talent, Compensation &
Governance Committee of the Board of Trustees to order on Wednesday,
November 15, 2023, at 8:00 a.m.
Members Present: John W. Zeiger, Elizabeth P. Kessler, Alan A. Stockmeister, Gary
R. Heminger, Lewis Von Thaer, Jeff M.S. Kaplan, Tomislav B. Mitevski and Hiroyuki
Fujita (ex officio).
November 14-16, 2023, Board of Trustees meetings
4
Members Present via Zoom: N/A
It was moved by Mr. Zeiger and seconded by Mr. Heminger that the committee
recess into executive session to discuss business-sensitive trade secrets required
to be kept confidential by federal and state statutes, to discuss personnel matters
regarding the appointment, employment and compensation of public employees,
and to consult with legal counsel regarding pending or imminent litigation.
A roll-call vote was taken, and the committee voted to move into executive session
with the following members present and voting: Mr. Zeiger, Ms. Kessler, Mr.
Stockmeister, Mr. Heminger, Mr. Von Thaer, Mr. Kaplan and Mr. Mitevski.
The committee entered executive session at 8:01 a.m. and reconvened in public
session at 10:49 a.m. The committee adjourned at 10:56 a.m.
(See Appendix X for Summary of Actions Taken, page XX)
***
LEGAL, AUDIT, RISK & COMPLIANCE COMMITTEE MEETING
Committee Chair Elizabeth Kessler called the meeting of the Legal, Audit, Risk &
Compliance Committee of the Board of Trustees to order on Wednesday, November
15, 2023, at 12:03 p.m.
Members Present: Elizabeth P. Kessler, Alan A. Stockmeister, Jeff M.S. Kaplan,
Elizabeth A. Harsh, Juan Jose Perez, Bradley R. Kastan, Joshua H.B. Kerner, Amy
Chronis and Hiroyuki Fujita (ex officio)
Members Present via Zoom: N/A
Members Absent: Michael F. Kiggin
It was moved by Ms. Kessler, and seconded by Mrs. Harsh, that the committee
recess into executive session to consult with legal counsel regarding pending or
imminent litigation, to consider business-sensitive trade secrets required to be kept
confidential by federal and state statutes, to discuss personnel matters regarding
the appointment, employment and compensation of public employees.
A roll-call vote was taken, and the committee voted to move into executive
session with the following members present and voting: Ms. Kessler, Mr.
Stockmeister, Mr. Kaplan, Mrs. Harsh, Mr. Perez, Mr. Kastan, Mr. Kerner,
Ms. Chronis and Dr. Fujita.
The committee entered executive session at 12:29 p.m. The meeting adjourned at
2:05 p.m.
(See Appendix XX for Summary of Actions Taken, page XX)
***
November 14-16, 2023, Board of Trustees meetings
5
ACADEMIC AFFAIRS & STUDENT LIFE COMMITTEE MEETING
Committee Chair Jeff Kaplan called the meeting of the Academic Affairs & Student
Life Committee of the Board of Trustees to order on Wednesday, November 15,
2023, at 2:28 p.m.
Members Present: Jeff M.S. Kaplan, Elizabeth A. Harsh, Ms. Elizabeth P. Kessler,
Reginald A. Wilkinson, Pierre Bigby, Bradley R. Kastan, Joshua H.B. Kerner, Susan
E. Cole and Hiroyuki Fujita (ex officio)
Members Present via Zoom: Michael F. Kiggin
Members Absent: N/A
It was moved by Mr. Kaplan, and seconded by Mr. Bigby, that the committee recess
into executive session to discuss business-sensitive trade secrets required to be
kept confidential by federal and state statutes, to consult with legal counsel
regarding pending or imminent litigation, and to discuss personnel matters involving
the appointment, employment and compensation of public officials, which are
required to be kept confidential under Ohio law.
A roll-call vote was taken, and the committee voted to go into executive session with
the following members present and voting: Mr. Kaplan, Mrs. Harsh, Ms. Kessler, Dr.
Wilkinson, Mr. Bigby, Mr. Kastan, Mr. Kerner, Dr. Cole and Dr. Fujita. Mr. Kiggin
was not available for the vote.
The committee entered executive session at 2:58 p.m. The meeting adjourned at
4:35 p.m.
(See Appendix X for Summary of Actions Taken, page XX)
***
MASTER PLANNING & FACILITIES COMMITTEE MEETING
Committee Vice Chair Alan Stockmeister called the meeting of the Master Planning
& Facilities Committee of the Board of Trustees to order on Thursday, November
16, 2023, at 8:00 a.m.
Members Present: Alan A. Stockmeister, Reginald A. Wilkinson, Elizabeth A. Harsh,
Pierre Bigby, George A. Skestos, Joshua H.B. Kerner, James D. Klingbeil and
Hiroyuki Fujita (ex officio).
Members Present via Zoom: N/A
Members Absent: Robert H. Schottenstein
It was moved by Mr. Stockmeister, and seconded by Mr. Skestos, that the
committee recess into executive session to discuss the purchase of property, to
consider business-sensitive trade secrets required to be kept confidential by federal
and state statutes, and to consult with legal counsel regarding pending or imminent
litigation.
November 14-16, 2023, Board of Trustees meetings
6
A roll-call vote was taken, and the committee voted to go into executive session with
the following members present and voting: Mr. Stockmeister, Dr. Wilkinson, Mrs.
Harsh, Mr. Bigby, Mr. Skestos, Mr. Kerner, Mr. Klingbeil, Dr. Fujita.
The committee entered executive session at 8:41 a.m. The committee adjourned at
9:34 a.m.
(See Appendix X for Summary of Actions Taken, page XX)
***
FINANCE & INVESTMENT COMMITTEE MEETING
Committee Chair Tomislav Mitevski called the meeting of the Finance & Investment
Committee of the Board of Trustees to order on Thursday, November 16, 2023, at
9:56 a.m.
Members Present: Tomislav B. Mitevski, James D. Klingbeil, John W. Zeiger, Gary
R. Heminger, Lewis Von Thaer, Micheal F. Kiggin, Pierre Bigby, George A. Skestos,
Taylor A. Schwein, Amy Chronis and Hiroyuki Fujita (ex officio).
Members Present via Zoom: Kent M. Stahl
Members Absent: N/A
The meeting was interrupted by protestors and recessed at 10:15 a.m. The
committee reconvened in public session at 10:33 a.m.
It was moved by Mr. Mitevski, and seconded by Mr. Von Thaer, that the committee
recess into executive session to discuss to consider business-sensitive trade
secrets required to be kept confidential by federal and state statutes, and to consult
with legal counsel regarding pending or imminent litigation.
A roll-call vote was taken, and the committee voted to go into executive session with
the following members present and voting: Mr. Mitevski, Mr. Klingbeil, Mr. Zeiger,
Mr. Heminger, Mr. Von Thaer, Mr. Kiggin, Mr. Bigby, Mr. Skestos, Ms. Schwein, Ms.
Chronis, Dr. Fujita. Mr. Stahl was not available for the vote; he re-joined the
committee at 11:05 a.m.
The committee entered executive session at 10:42 a.m. The committee adjourned
at 12:20 p.m.
(See Appendix X for Summary of Actions Taken, page XX)
***
RESEARCH, INNOVATION & STRATEGIC PARTNERSHIPS
COMMITTEE MEETING
Committee Chair Lewis Von Thaer called the meeting of the Research, Innovation
& Strategic Partnerships Committee of the Board of Trustees to order on Thursday,
November 16, 2023, at 1:00 p.m.
November 14-16, 2023, Board of Trustees meetings
7
Members Present: Lewis Von Thaer, Reginald A. Wilkinson, Juan Jose Perez,
Bradley R. Kastan, George A. Skestos, Taylor A. Schwein, Phillip Popovich and
Hiroyuki Fujita (ex officio).
Members Present via Zoom: N/A
Members Absent: N/A
It was moved by Mr. Von Thaer, and seconded by Mr. Skestos, that the committee
recess into executive session to consider business-sensitive trade secrets required
to be kept confidential by federal and state statutes, and to consult with legal
counsel regarding pending or imminent litigation.
A roll-call vote was taken, and the committee voted to go into executive session with
the following members present and voting: Mr. Von Thaer, Dr. Wilkinson, Mr. Perez,
Mr. Kastan, Mr. Skestos, Ms. Schwein, Dr. Popovich, Dr. Fujita.
The committee entered executive session at 1:19 p.m. The meeting adjourned at
2:15 p.m.
(See Appendix X for Summary of Actions Taken, page XX)
***
FULL-BOARD PUBLIC SESSION
Board Chairman Hiroyuki Fujita reconvened The Ohio State University Board of
Trustees on Thursday, November 16, 2023, at 2:58 p.m.
Members Present: Hiroyuki Fujita, Alan A. Stockmeister, John W. Zeiger, Gary R.
Heminger, Elizabeth P. Kessler, Lewis Von Thaer, Jeff M.S. Kaplan, Elizabeth A.
Harsh, Reginald A. Wilkinson, Tomislav B. Mitevski, Pierre Bigby, Juan Jose Perez,
Bradley R. Kastan, George A. Skestos, Taylor A. Schwein and Joshua H.B. Kerner.
Members Present via Zoom: Michael F. Kiggin,
Members Absent: N/A
Dr. Fujita:
Good afternoon, everyone. Thank you for joining us. At this time, I would like to
go ahead and reconvene this meeting of the Board of Trustees. Will the Secretary
please note the attendance?
Ms. Eveland:
A quorum is present.
Dr. Fujita:
Thank you. Reminder to everyone that this meeting is being recorded and
livestreamed for the public by WOSU. So that we are able to conduct the
November 14-16, 2023, Board of Trustees meetings
8
business of this meeting in an orderly fashion, I would ask that any sound on cell
phones and other devices be turned off, and I would ask that all members of the
audience observe rules of decorum proper to conducting the business at hand.
***
APPROVAL OF MINUTES
Dr. Fujita:
Our first order of business is the approval of our August meeting minutes, which
were distributed to all trustees. If there are no additions or corrections, the
minutes will stand approved as distributed. (Minutes were approved.)
***
ACTING PRESIDENT’S REPORT
Dr. Fujita:
Thank you. Now, I will turn to Acting President Peter Mohler for his report.
Dr. Mohler:
Thank you, Chairman Fujita. Serving as acting president has made the past
three months some of the best of my time at Ohio State. I thank you for this
opportunity. I’ve had the chance to connect with so many Buckeyes and see the
impact of Ohio State from a new perspective. And, I’ve gained a new
appreciation of the impact of this great university.
We’re a great place, doing important work, because of the people. Driven by our
Shared Values, we’re putting each other and those we serve at the center of all
we do.
That people-centered approach has been foundational as we support our
community in response to the Israel-Hamas War. As we all know, this has been
a difficult period in our world, in the nation and in our community.
Since Ohio State first condemned the terrorist attacks perpetrated by Hamas on
the weekend of October 7, we have been focused, each and every day,
supporting members of our university committee. Through our actions and
words, we are encouraging an environment of respect and compassion during
this extremely difficult time. University leaders and staff continue to proactively
reach out to potentially impacted students, faculty, staff, alumni and community
organizations to provide direct support and connect them with resources. We
are engaging with student leaders and community organizations and
attending a variety of events and planning meetings to listen and offer
support. And we are working with local and state partners to provide a more
visible police and security presence, both on and off campus.
As I communicated to our students, faculty and staff last week we will not
tolerate violations of the law or university policy. I’m going to say that again, we
November 14-16, 2023, Board of Trustees meetings
9
will not tolerate violations of the law or university policy. This includes
antisemitism, bigotry, Islamophobia, racism, sexism and violence. We have not,
and will not, tolerate the intimidation or harassment of anyone based on their
religious beliefs, nationality or identity. If these acts occur, we will hold the
perpetrators accountable.
I want to further address two horrible incidents that occurred just off campus late
last week. As I shared with our community at the time, Ohio State committed
every available resource to assisting the Columbus Division of Police with these
investigations. While this does not lessen the impact of what happened, I think
it’s important to note, and for our community to hear, that in partnership with
Columbus Police, we are able to confirm that the incident at Hillel was not
perpetrated by students, faculty or staff at Ohio State. And, while the student
assault is still being actively investigated by outside law enforcement partners,
the current information available suggests that the perpetrators are not our
students.
To date, Ohio State has not experienced the volume of violence and unrest that
has occurred nationally at other colleges and universities. That is a credit to our
community. We have seen strong, conflicting views expressed on our
campuses. The university will continue supporting the ability to express these
views even if they are objectionable and do not align with our values. This is
our responsibility as a university and our obligation under both state law and the
U.S. Constitution. While we balance speaking freely with the civility and respect
inherent to our Shared Values, we have been clear that there is no place for
threats, discrimination or harassment on our campuses.
The university will continue working to support all members of our community
because we know the war in the Middle East is taking a terrible toll on our
students, faculty and staff as we continue to see the suffering, pain and death
impacting the region.
During times like this, it’s easy to focus on the differences. But it’s important to
remember that all of us are part of The Ohio State University a place for
people to come together even and especially when differences seem the
greatest. We know everything we accomplish means more, and does more,
when we accomplish it together. As everyone knows here, it’s not hard to find
examples of that on every corner of our campus.
Over the past three months, Buckeyes have gained new distinction in
academics, research, and innovation. We continue to find new ways to uplift our
communities.
I know you will all join me in congratulating Professor Emeritus Pierre Agostini
for winning this year’s Nobel Prize in Physics. His work here at Ohio State
and with colleagues across the world is inspiring. It’s helping us see inner
workings of electrons and may one day yield better pharmaceuticals, more
efficient batteries and more accurate medical diagnostics.
November 14-16, 2023, Board of Trustees meetings
10
Through great science like this, Buckeyes are driving human progress. We’re
also contributing to a culture of innovation in our region and across the state.
Just this Monday, we announced the launch of the new Battery Cell Research
and Development Center scheduled to open in the spring of 2025. Bringing
together our foundational partner, Honda; the state, through Lt. Governor
Husted and JP Nauseef from JobsOhio; members of our congressional
delegation, including Congresswoman Beatty, Congressman Carey and
Senator Brown; and other industry partners including Schaeffler and Coatema,
we have secured $22 million in commitments to fund this development. This
interdisciplinary center will translate fundamental energy storage research into
battery cell manufacturing, and play a pivotal role as a user facility in shaping
the future of the energy technology. We will also be able to provide experiential
learning opportunities where we will cultivate a workforce capable of building
and deploying advanced battery technologies shaping the next generation of
leaders in battery cell technology.
Switching gears, in October, the university’s new Center for Software Innovation
hosted its inaugural “Startup Midwest” event. More than 300 rising technology
entrepreneurs and others joined together to learn, network and experience
central Ohio’s thriving startup and technology ecosystem.
It’s amazing to reflect on how far that center has come since Ratmir Timashev
announced his family’s gift at the Board of Trustees meeting in February. In
addition to Startup Midwest, it has welcomed its first students, a new executive
director and launched an accelerator program in partnership with Techstars
the largest pre-seed investor in the world.
These highlights are on top of a record-breaking year in licensing revenue,
strong recovery following COVID in the filing of invention disclosures, and
another record year for research and development expenditures where we
now rank 12th in the nation.
In terms of financial stewardship and efficiency, the university remains on sound
footing. Operating revenues in the first quarter of fiscal year 2024 are up $168
million compared to the same time last year.
We also continue to focus on affordability. For example, students have saved
$44.7 million in textbook costs since 2016 thanks to the Affordable Learning
Exchange a program that supports faculty who wish to use lower-cost course
materials in class.
Progress like this is a team effort. But it’s also true that the impact of our work
is amplified by the guidance of great leaders.
On behalf of our entire university community, I would like to congratulate and
thank one of those leaders: Ohio State’s executive vice president and provost,
Dr. Melissa Gilliam. Dr. Gilliam will begin her tenure as the president-elect of
Boston University in the new year. We wish her the best in Boston.
November 14-16, 2023, Board of Trustees meetings
11
As we search for Dr. Gilliam’s permanent replacement, we thank Dr. Karla
Zadnik for agreeing to serve as interim executive vice president and provost.
Dr. Zadnik is an internationally recognized scholar who joined the faculty of our
College of Optometry in 1996. Since 2014, she’s led the college as our dean.
We’re grateful to have Dr. Zadnik’s leadership and experience during this
transition, and I look forward to sharing with you more on the search process
soon.
We also want to congratulate Senior Vice President for Administration and
Planning Jay Kasey, who announced that he will retire in June this year. His
impact on our campuses and the university’s culture will outlast most of us, and
we’re thankful for his dedication and collaboration over the years.
The new year will bring significant change for Ohio State in many ways
especially as we formally welcome President Ted Carter to the university. Over
the past three months, President Carter and I have spoken regularly, and I can
tell you he is excited to get to work. In addition to conversations with me, he’s
spending nights and weekends learning about the university and how we impact
every corner of Ohio. He even made a short visit to campus this last month and
joined a tailgate with university staff. As we look forward to his arrival, I am proud
to note that our university is moving at full speed and ready to reach a new level
of excellence under his leadership.
I want to thank each of you for your ongoing support. I also want to thank the
members of the Ohio State community for the excellence they demonstrate
each and every day. You make serving in this role a true honor.
It’s because of you we remain the best public university in Ohio and one of the
best in the nation. We’re a top producer of groundbreaking science. We’re one
of the best workplaces in the state. And we’re the home of students, scholars
and staff determined to make a difference in every way we can.
Thank you, and to all of you, Go Bucks!
***
CHAIRMAN’S REMARKS
Dr. Fujita:
Thank you very much for that excellent report, Dr. Mohler. On behalf of the Board,
I want to express how much we appreciate your steady leadership during this
time.
I would also like to return to our work related to the war in the Middle East.
This is a very difficult time. The Board recognizes that you and your team have
worked tirelessly to support all of Ohio State’s students, faculty and staff as
well as the student and community organizations they depend on.
You have focused on taking meaningful action in a timely manner. You have
clearly communicated those actions, including enhanced safety and security on
November 14-16, 2023, Board of Trustees meetings
12
campus. And most importantly, you and your very capable team have spent
countless hours meeting with students, parents and community leaders to listen
and provide support.
The Board wants you to know that we support you and your administration in
taking these actions. We appreciate the heartfelt care and compassion you have
shown to all members of the Ohio State community. And we will continue
supporting this work.
The Ohio State University Board of Trustees also joins you in very clearly and
strongly condemning the terrorism of Hamas.
We support your quick and consistent action following the attacks of October 7.
We also reiterate in the strongest terms that Ohio State does not tolerate
violations of the law or university policy. This includes, of course, antisemitism,
bigotry, Islamophobia, racism, sexism and violence.
The Board and the university also do not tolerate hatred, intimidation or
harassment of anyone based on their religious beliefs, nationality or identity. And
we support you and your team in sharing this message with the community
and in taking the steps needed to enforce these policies.
Our focus on safety and supporting the Ohio State community is critical to
creating an environment with zero tolerance for threats, discrimination and
harassment of any kind.
Personal safety will always be a top priority of this university, and we applaud the
additional investments made to enhance security on and near campus. Many of
the measures you have put in place such as additional lights, cameras, license
plate readers, and consulting with stakeholders have helped make this
campus safer during the last few weeks. We especially appreciate the talent of
our first responders.
I believe and this Board is unanimous in its agreement that you are taking
the right steps at the right time. I emphasize here that every member of the Board
is in alignment on these points.
We now call on you to also take a bold step forward to make Ohio State a leader
and convener in addressing crime and its causes over the long-term. This means
bringing together government leaders, civic groups, law enforcement and others
across the city, region and state. It means building on long-time partnerships
and forging new ones.
Everyone deserves to feel and be safe on every campus and in every
community. But I believe firmly that without additional engagement from a variety
of partners, we cannot achieve this goal.
I have had many conversations with leaders around the state including
Governor DeWine and I know Dr. Mohler and members of the administration
are continually engaging with leaders in Columbus.
We are all committed to community safety as a mutual priority in our state, region
and at our institution.
November 14-16, 2023, Board of Trustees meetings
13
Crime and what leads to it is a complex issue. But Ohio State can address it in a
way few other institutions can. With our university’s broad expertise and many
connections, I have no doubt that we can make a meaningful difference.
Dr. Mohler the Board of Trustees is grateful for your leadership of this
university. And we look forward to continuing our work with you, your team and
President-Elect Carter to improve life on our campuses and throughout the state
of Ohio.
Dr. Mohler:
Thank you, Dr. Fujita. On behalf of the university and our entire leadership team,
we appreciate your support.
We wholeheartedly agree that one of the most important roles for Ohio State to
play is to bring people together for the greater good of our community, region and
state. I will work with our leadership team and incoming President Carter, and we
will prioritize playing a positive role in bringing together all of our partners to
address the issue of crime and safety in our community.
***
CONSENT AGENDA
Dr. Fujita:
Thank you Dr. Mohler. We have now arrived at our consent agenda. We have a
total of thirty (30) resolutions on the consent agenda today for the Board’s
consideration and approval, which includes the three hand-carried resolutions
that were brought forward this week, No. 1 “Personnel Actions,” No. 2
Appointment of Members of the Academic Council for the Salmon P. Chase
Center for Civics, Culture, and Societyand No. 3 “Authorization to Approve
Athletic Ticket Prices and Golf Course Membership Dues.” These documents are
available through our media relations team for the public upon request.
Please note that we have placed one (1) item for action directly on the consent
agenda today our Resolutions in Memoriam, which recognize the passing of
emeritus faculty members.
***
RESOLUTIONS IN MEMORIAM
Resolution No. 2024-40
EDWARD “ED” J. KANE
The Board of Trustees of The Ohio State University expresses its sorrow regarding
the death on March 2, 2023, of Edward “Ed” J. Kane, Professor Emeritus in the
Department of Economics in the College of Arts and Sciences. He was 87.
Kane received his BS (1957) in economics from Georgetown University and a PhD
(1960) in economics from the Massachusetts Institute of Technology. He taught at
Princeton, Iowa State and Boston College before joining Ohio State in 1972 as the
Everett D. Reese Professor of Banking and Monetary Economics. During his 20
years as the Reese Professor, he left an incredible imprint on Ohio State.
November 14-16, 2023, Board of Trustees meetings
14
Specializing in banking and financial regulation, Kane authored three books as well
as hundreds of highly cited academic articles. He was one of the few economists to
foresee the Savings and Loan debacle of the 1980s and coined the now-ubiquitous
term “zombie bank.”
A prolific scholar, Kane will be missed for his enormous influence in the field. He
was perhaps the youngest president of the American Finance Association,
president of the International Atlantic Economic Society and the North American
Economics and Finance Association, research associate of the National Bureau of
Economic Research (NBER), founding member of the Shadow Financial Regulatory
Committee, and consultant for the International Monetary Fund (IMF) and World
Bank, among other high-profile assignments. He also co-founded the Journal of
Financial Services Research (JFSR), which remains active to this day.
Kane remained attached to Ohio State after he took a position at Boston College as
the inaugural James F. Cleary Chair in Finance in 1992. He stayed in touch with his
Ohio State colleagues and attended Finance alumni conferences in the years before
his passing. He continued to exert major influence on the Journal of Money, Credit,
and Banking (JMCB), a prestigious journal housed at the Department of Economics.
Banking editors who served the journal over the years consider him an intellectual
giant, an inspiring scholar and a mentor.
His interests outside of academics were diverse. He was inspired by comic books
and horror movies and enjoyed watching boxing and baseball. Blind in one eye, he
found humor in telling people to look into his normal eye when talking to him. Kane
was a “people person” and hosted many parties in his house. He had a great
relationship with the benefactor of his chaired position, always buying Mr. Reese
lunch on campus visits.
Caring deeply about his students, Kane took a family-oriented approach to PhD
advising. He viewed his students as his children, and their students his
grandchildren. One prominent student reflected fondly on a moment of tough love,
when Kane refused to communicate with him until he turned in his next chapter of
the dissertation. Just as relationships continue after children leave home, his
mentorship was for a lifetime.
He was generous with his time, attending seminars and offering invaluable insights
and encouragement. The Reese Professorship required splitting time between
Economics and Finance, but instead of two half-time jobs, it seemed he worked both
jobs full-time. Kane’s passing leaves a void in our academic community, but his
legacy of leadership and camaraderie remains a source of inspiration and gratitude
for those who knew him.
On behalf of the entire university community, the Board of Trustees expresses to
the family and loved ones of Dr. Edward “Ed” J. Kane its deepest sympathy and
compassion for their loss. It is directed that this resolution be inscribed upon the
minutes of the Board of Trustees and that a copy be tendered to his family as an
expression of the board’s heartfelt sympathy and appreciation.
STELLA BICOUVARIS KONTRAS
The Board of Trustees of The Ohio State University expresses its sorrow regarding
the death on August 8, 2023, of Stella Bicouvaris Kontras, Professor Emeritus in
November 14-16, 2023, Board of Trustees meetings
15
the Department of Psychiatry and Behavioral Health in the College of Medicine. She
was 95.
Dr. Kontras had a long and trail blazing life. She finished her undergraduate degree
in biology at the Ohio State University in 1948 in three years' time, at the age of 19.
She then completed her master's degree in anatomy and continued on to graduate
from the Ohio State University College of Medicine in 1953. Dr. Kontras completed
her residency and fellowship in pediatrics at Columbus Children’s Hospital, now
Nationwide Children’s Hospital. She remained on faculty as a practicing physician
in the Department of Pediatric Hematology and Oncology and later in the
Department of Pediatric Genetics.
Dr. Kontras lectured nationally and internationally on the emerging field of genetics.
She had many wonderful colleagues with whom she wrote and published over 80
medical articles, leading cutting edge genetic research while caring for patients with
sickle cell anemia, Tay-Sachs disease, and thalassemia disorder. At the time she
was awarded tenure, Dr. Kontras was the youngest to have received this milestone
within the OSU College of Medicine. She was a strong women's advocate in her
field and was very proud to have been the first woman professor appointed to the
OSU Medical College's admissions committee, especially because she was only
one of three women in her own graduating class. Her photo is included in
Nationwide Children's Hospital's Wolfe Auditorium Wall of Honor, having served as
Vice Chair of Pediatrics and conferred a Career Contribution Award. She received
the Alumni Teaching Award from the Ohio State University College of Medicine and
several teaching awards for excellence in training medical students.
Not content with these accomplishments, Dr. Kontras attended Capital University
Law School in order to broaden her knowledge and further her understanding of
medical legal issues. In the 1980s, Dr. Kontras retired from Children’s Hospital and
completed a second fellowship in child psychiatry, then remained on the OSU
Department of Psychiatry faculty for many more years. In that capacity she provided
considerable clinical care while also training and encouraging countless OSU
medical students. Her combined knowledge of child psychiatry and genetics made
her an invaluable teacher. After retiring from OSU, Dr. Kontras continued to practice
at various clinics, ultimately working in medicine for over 63 years, until the age of
88. She was a member of many professional societies, including the Central Ohio
Chapter of Women in Psychiatry.
Dr. Kontras was deeply committed to her family, her faith, and her patients. She was
a consummate professional. Although bright and knowledgeable, she was
unassuming, sociable, and collegial. Dr. Kontras was a terrific role model for young
women physicians, anyone considering a midlife career change, and anyone who
just wants to be a good human being.
On behalf of the entire university community, the Board of Trustees expresses to
the family and loved ones of Dr. Stella Kontras its deepest sympathy and
compassion for their loss. It is directed that this resolution be inscribed upon the
minutes of the Board of Trustees and that a copy be tendered to her family as an
expression of the board’s heartfelt sympathy and appreciation.
JOHN DAVID LATSHAW
November 14-16, 2023, Board of Trustees meetings
16
The Board of Trustees of The Ohio State University expresses its sorrow regarding
the death on September 10, 2023, of John David Latshaw, Professor Emeritus of
Animal Sciences in the College of Food, Agricultural, and Environmental Sciences.
Professor Latshaw served in the U.S. Army. He earned his BS from Pennsylvania
State University and earned his Ph.D. from Washington State University. He served
as faculty at the Ohio State University for 42 years, first in the Department of Poultry
Sciences and then the Department of Animal Sciences following merger of the
departments.
While on faculty at the Ohio State University, Professor Latshaw taught introductory
nutrition and poultry management. He advanced poultry education and created a
pipeline to careers in the poultry industry through his work as the coach of the
Poultry Judging Team and supervisor to the Poultry Science Club. His nutrition
research used egg and meat type chickens and included studies of selenium
requirements and the utilization of selenium sources, amino acid requirements and
retention or excretion of dietary nitrogen, utilization of nutrients that affect leg
problems, and the partitioning of energy between maintenance and production.
Professor Latshaw held a national and international reputation in the field of poultry
nutrition and was instrumental in the writing of The Nutrient Requirements of Poultry,
National Academies Press, which is the premiere reference for poultry nutrition.
On behalf of the university community, the Board of Trustees expresses to the family
of Professor Dave Latshaw its deepest sympathy and sense of understanding of
their loss. It is directed that this resolution be inscribed upon the minutes of the
Board of Trustees and that a copy be tendered to his family as an expression of the
board’s heartfelt sympathy and appreciation.
SEAN O’SULLIVAN
The Board of Trustees of The Ohio State University expresses its sorrow regarding
the death on October 17, 2023, of Sean O’Sullivan, Associate Professor in the
Department of English in the College of Arts and Sciences. He was 58.
Professor O’Sullivan received an A.B in English from Princeton University in 1988;
a B.A. in Drama from the University of Bristol (United Kingdom) in 1990; and a PhD
from Yale University in 2000. After teaching for six years at Clemson University, he
joined the Department of English as an assistant professor in 2006 and was
promoted to associate professor in 2012. His interests and expertise in narrative,
especially serial narrative across media; television and film studies; the British
novel; and fiction and the visual arts were deep, broad, and energizing. His
publications included a book on the contemporary realist British director Mike Leigh
as well as articles and chapters in edited collections on such topics as The Sopranos
and episodic storytelling; modernist structure in Mad Men; poetic design and the
serial season; the afterlives of Krzysztof Kieslowski's The Decalogue; Deadwood
and third seasons; apocalyptic television in Margaret Thatcher's Britain; the limits of
satisfaction in Dickens, Eliot and contemporary serials; and the showrunner Ingmar
Bergman's Scenes from a Marriage and Fanny and Alexander. His 2019 essay, “Six
Elements of Serial Narrative,” is recognized by scholars of narrative as a major
theoretical statement about its subject. At the time of his death, he was working on
a book project on “The Sonnet-Season and the Transformation of American
Television, 1999-2015” that studied the relation between storytelling and the formal
shape of the television season at the turn of the millennium.
November 14-16, 2023, Board of Trustees meetings
17
From 2014-2016, Professor O’Sullivan directed the Project Narrative program
housed in the Department of English, He also chaired the department’s lectures and
events committee for several years, served on the executive, undergraduate, and
graduate studies committees, and co-convened the film and popular culture area
group. Beyond the department, he was a member of the Arts and Sciences Faculty
Senate, the Ohio State University Press Editorial Board, and the Rhodes and
Marshall Scholarship Selection committee. He was also a core member of the
interdisciplinary Film Studies Program that is now located within the Department of
Theatre, Film, and Media Arts.
Professor O’Sullivan was a dedicated and passionate teacher, and students in his
classes regularly described them as enjoyable, welcoming, and collaborative. In
Professor O’Sullivan’s last semester of teaching in spring 2023, his son, an
undergraduate at Ohio State, was able to audit one of his father’s most popular
courses, on serial television, and experience the pleasure of being in his classroom.
An engaging and animated conversationalist whose vibrant curiosity and knowledge
knew no bounds, Professor O’Sullivan was known for keeping graduate students
talking in his office well beyond their scheduled meeting time. Whether in his office,
in department common spaces, or at home in Clintonville, Professor O’Sullivan
brought warmth and openness to any topic. He had an infectious enthusiasm for
intellectual pursuits and a knack for making every discussion a joyous exploration
of ideas. A lifelong baseball enthusiast who interned as a sportswriter for The
Boston Globe while in college, Professor O’Sullivan was a fixture on the sidelines
of his children’s sporting events. He was also known for his regular evening walks
with his daughter, especially during the COVID pandemic.
On behalf of the entire university community, the Board of Trustees expresses to
the family and loved ones of Professor Sean O’Sullivan its deepest sympathy and
compassion for their loss. It is directed that this resolution be inscribed upon the
minutes of the Board of Trustees and that a copy be tendered to his family as an
expression of the board’s heartfelt sympathy and appreciation.
ALMA MONTANO SADDAM
The Board of Trustees of The Ohio State University expresses its sorrow regarding
the death on September 25, 2023, of Faculty Emerita Alma M. Saddam, College of
Education and Human Ecology. She was 85.
Originally from the Philippines, Saddam worked at Ohio State University Hospitals
while earning a master’s, then later a PhD and ultimately becoming an assistant
professor in 1978 and an Ohio State University Extension specialist, School of
Home Economics, Department of Human Nutrition and Food Management.
As an active faculty member and Extension specialist, Saddam conducted a myriad
of outreach activities, provided training for Extension family and consumer sciences
agents in the counties, now called Extension educators, wrote or co-wrote Extension
publications, presented at conferences, served on multiple Extension committees,
provided statewide leadership for issues teams and conducted grant projects. In
1989, she received the Ohio Dietetic Association Member of Merit Award.
Using 1999 as an example of accomplishments, Saddam co-authored Senior Series
Fact Sheets and Senior Series Hotline articles on Ohioline. She highlighted her
November 14-16, 2023, Board of Trustees meetings
18
“Staying Well" teaching tools for older adults, a private/public partnership with Ross
Laboratories and the Ohio departments of Aging and Health. She received an Ohio
4-H Foundation grant and developed a nutrition training module for 4-H youth and
adults as well as Extension agents. She coordinated an in-service training on
nutrition core competencies for new faculty and staff and served on a planning
committee for a multidisciplinary in service for agents on nutrition in the middle
years. She presented at a national symposium and at two statewide Extension
meetings.
Saddam regularly taught Human Nutrition 704: Community Nutrition her specialty.
That year, as a member of the university’s Service-Learning Scholars Roundtable,
Saddam won a grant from the university’s Campus Collaborative to include a service
learning component in that course. She continued work with the Elderly Nutrition
Education Research Group involving representatives from five states, including
Ohio.
Saddam spent years coordinating the Expanded Food and Nutrition Education
Program. County educators still teach the educational portion of Ohio’s
Supplemental Nutrition Assistance Program. It is required of all receiving SNAP
benefits. Saddam ensured that content was up to date and reflected the latest
research.
Faculty Emerita Anne Smith remembers Saddam as being the first director of the
Approved Preprofessional Practice Program, today called the Dietetic Internship.
Students must complete it before siting for the Registered Dietitian exam. They
spent six months in qualifying, supervised practice in a variety of dietetics roles.
Julie Kennel, associate professor of human nutrition and the current coordinator of
the internship, said Saddam developed partnerships with local hospitals, long-term
care facilities and community agencies to provide rotations for students. Her many
quality connections in the community brought benefit.
Kelly Walsh, ’06 PhD, a successful alumnus, attests to that benefit, having
completed the Dietetic Internship under Saddam’s supervision. “I have fond
memories of Dr. Saddam as a teacher, mentor and friend,” he wrote. “She was
incredibly connected in the community and academia. She always went above and
beyond to ensure that her students received training opportunities that would
prepare them for careers in the field.”
For all these 1999 achievements, Saddam’s peers voted for her to receive the first
Marilyn Siegel Family and Consumer Sciences Excellence in Extension Award,
named for the retired Ohio State program director.
Saddam retired in 2002, although she remained engaged in academia. She judged
in the annual Russell Klein Nutrition Symposium given by Ohio State’s Graduate
Society of Nutritional Sciences. She continued to publish, producing refereed
journal articles with colleagues as recently as 2009.
On behalf of the entire university community, the Board of Trustees expresses to
the family and friends of Faculty Emerita Alma M. Saddam its deepest sympathy
and compassion for their loss. It is directed that this resolution be inscribed upon
the minutes of the Board of Trustees and that a copy be tendered to her family as
an expression of the board’s heartfelt sympathy and appreciation.
November 14-16, 2023, Board of Trustees meetings
19
NEIL E. SMECK
The Board of Trustees of The Ohio State University expresses its sorrow regarding
the death of Neil E. Smeck, Professor Emeritus of Soil Science in the College of
Food, Agricultural, and Environmental Sciences School of Environment and Natural
Resources on August 14, 2023.
Professor Smeck served on the faculty for 36 years with distinction from 1971 until
he retired in 2007. He and his colleagues focused on broadening the understanding
of the genetic processes involved in the formation of soils and their classification.
His research has made an indelible contribution to the understanding of the
dynamics of soil formation.
Professor Smeck has made a lasting scholarly impact on improvements in Soil
Taxonomy. Dr. Smeck led efforts to “modernize” soil survey data shifting from a
focus on updating soil survey reports to updating soil information for Major Land
Resource Areas to produce “seamless” soil survey data. Through the Ohio
Cooperative Soil Survey Program, Dr. Smeck contributed to soil characterization
techniques, and the recording, storing, and retrieval of laboratory data to allow for
the characterization of Ohio soils morphologically, physically, and chemically and
contributed to national efforts to not only classify and map soils, but also to the
understanding of their management and conservation.
Dr. Smeck was a published author of three books and numerous articles for
scientific journals with extensive lecturing nationally and receiving a one-year
teaching and research invitation from the Ministry of Education and Science in Spain
and awarded a Fulbright Scholar Award for study in Argentina. He served eleven
years on the Editorial Board of the leading soil science journal in the world, Soil
Science Society of America Journal.
He expanded learning and development for both undergraduate and graduate
students through exemplary research and teaching serving as an advisor to
graduate students, who have gone on to esteemed careers and leadership positions
in the field of soil science or related fields. Dr. Smeck served as coach of the Soil
Judging Team at The Ohio State University teaching the next generation of soil
scientists and land managers how to identify, evaluate, classify and describe soil
profiles. Testament to his dedication to students Dr. Smeck on at least three
occasions was awarded the Agronomy students’ Distinguished Faculty Award.
Dr. Smeck also served the field generously. He was recognized as a Fellow of the
American Society of Agronomy, the highest recognition bestowed by the American
Society of Agronomy and a recipient of the National Cooperative Soil Survey
Cooperator Award. He served as president and on executive board of the
Association of Ohio Pedologists and president of the All-Ohio Chapter of the Soil
and Water Conservation Society.
On behalf of the university community, the Board of Trustees expresses to the family
of Professor Neil E. Smeck its deepest sympathy and sense of understanding of
their loss. It is directed that this resolution be inscribed upon the minutes of the
Board of Trustees and that a copy be tendered to his family as an expression of the
board’s heartfelt sympathy and appreciation.
REUBEN “MARK” SULC
November 14-16, 2023, Board of Trustees meetings
20
The Board of Trustees of The Ohio State University expresses its sorrow regarding
the death on September 16, 2023, of Reuben “Mark” Sulc, Professor of Horticulture
and Crop Science in the College of Food Agriculture and Environmental Science
(CFAES).
Professor Sulc served on the faculty from 1992 until he retired in 2022. His
professional appointment was 80% extension and 20% research. Dr Sulc was the
State Extension Specialist of Forage Agronomy and had a deep commitment to the
communication of research information to the forage producers of Ohio.
Dr Sulc was also committed to forage research and developed a strong in-state and
global reputation in intensive forage production. He authored and co-authored 80
peer-reviewed research publications with 1853 citations.
Dr. Sulc was an innovator in the development of extension programming that
supported Ohio agriculture. He was especially successful in obtaining funding for
applied research projects. His 30-year career saw tremendous change in
communications technology. Initially, Dr Sulc attended innumerable farmer
education meetings throughout Ohio, but transitioned some of his programming to
digital media, including YouTube video, websites, podcasts and Zoom conferences
to increase engagement.
Dr Sulc was widely recognized for his meticulous approach to research. His
specialty was in livestock and hay production from intensive and short-term crops.
He was among the first researchers to develop predictive equations for alfalfa
quality that were used to develop a simple tool for farmers to measure alfalfa quality.
He wrote a series of invited reviews on integrated crop-livestock production
systems. He was recognized by the journal “Crop Science” with the outstanding
paper in forages in 2020, for his landmark paper “Multistate Evaluation of Reduced-
Lignin Alfalfa Harvested at Different Intervals”.
Mark was an intensely focused, disciplined, dedicated, and honest man both
professionally and personally. He set an example to strive for excellence and to
never stop learning. He was highly respected within his Department, College, and
University. He served on many Departmental Committees including P&T, Graduate
Studies, and Executive Advisory Committee as Chair. He served as interim
Department Chair in 2011/2012. Dr Sulc served on numerous university and
national committees.
Dr Sulc was an active member of and contributor to the American Society of
Agronomy, the Crop Science Society of America, and the Soil Science Society of
America. He was elected Chair of C6-Forages Division of CSSA in 2006. He was
recognized by awards including the Merit Award from the American Forage and
Grassland Council (2004) and the Jack Tucker Distinguished Service Award from
the Ohio Forage and Grassland Council (2009).
Dr Sulc was a long-time supporter of US. International Friendships, Inc. (IFI), a
national organization with close ties to campus. His unique perspective from living
in Brazil as a child empathized with international students. He included many
international students within his research and extension program, and throughout
his academic career sought to build bridges with international research groups. He
and his family regularly hosted innumerable international students for meals and
hospitality in their home.
November 14-16, 2023, Board of Trustees meetings
21
On behalf of the university community, the Board of Trustees expresses to the family
of Professor Reuben “Mark” Sulc its deepest sympathy and sense of understanding
of their loss. It is directed that this resolution be inscribed upon the minutes of the
Board of Trustees and that a copy be tendered to his family as an expression of the
board’s heartfelt sympathy and appreciation.
LUTHER G. TWEETEN
The Board of Trustees of The Ohio State University expresses its sorrow regarding
the death on October 25, 2023, of Luther G. Tweeten, Professor Emeritus of
Agricultural Economics in the College of Food, Agricultural, and Environmental
Sciences.
Professor Tweeten began his long and distinguished academic career at Oklahoma
State University in 1962, eventually joining the faculty of the Department of
Agricultural, Environmental, and Development Economics at Ohio State in 1988,
retiring as an Emeritus Professor in 2000. At Ohio State, Dr. Tweeten was the first
holder of the Andersons Chair of Agricultural Marketing, Trade, and Policy, a
position endowed by The Andersons grain company of Maumee, Ohio.
Dr. Tweeten was an influential and highly respected agricultural economist who
made pioneering research contributions in the areas of agricultural policy,
international trade, and economic development. By the time of his retirement, he
was the editor of five books, and author and co-author of 10 books and over 500
journal articles and published papers. Dr. Tweeten taught multiple classes in
agricultural economics throughout his academic career and was actively engaged
in graduate student advising at Ohio State, several of his PhD students going on to
become accomplished researchers and agricultural policy analysts.
Dr. Tweeten was much sought after to serve on various taskforces and national
committees, including one on Farm Income and Wealth Data and another titled
Emerging Economics of Agriculture. He also headed the Council for Agricultural
Science and Technology (CAST) taskforce on the Long-Term Viability of
Agriculture, and chaired the board of BASIS, a project funded by the US Agency for
International Development. Dr. Tweeten regularly engaged with farmers and other
agricultural stakeholders around Ohio through the many county extension meetings
at which he presented.
Dr. Tweeten was a highly decorated academic, including being named as: Fellow
of the American Agricultural Economics Association; Distinguished Alumnus of Iowa
State University; a Distinguished Scholar at The Ohio State University; and Lifetime
Achievement Award winner of the Southern Agricultural Economics Association.
On behalf of the university community, the Board of Trustees expresses to the family
of Professor Luther G. Tweeten its deepest sympathy and sense of understanding
of their loss. It is directed that this resolution be inscribed upon the minutes of the
Board of Trustees and that a copy be tendered to his family as an expression of the
board’s heartfelt sympathy and appreciation.
***
PERSONNEL ACTIONS
Resolution No. 2024-41
BE IT RESOLVED, That the Board of Trustees hereby approves the personnel
actions as recorded in the personnel budget records of the university since the
November 14-16, 2023, Board of Trustees meetings
22
August 17, 2023, meeting of the Board, including the following appointments and
contract amendments:
Interim Appointment
Name: Karla Zadnik
Title: Interim Executive Vice President and Provost
Unit: Office of the President
Term: January 1, 2024
Name: Jeffrey Walline
Title: Interim Dean, College of Optometry
Unit: Office of Academic Affairs
Term: January 1, 2024
Appointment Extension
Name: Trevor Brown
Title: Dean, John Glenn College of Public Affairs
Unit: Office of Academic Affairs
Term: June 30, 2025
Retention Payment
Name: Jay Kasey
Title: Senior Vice President for Administration and Planning
Unit: Office of the President
Term: June 30, 2024
***
RATIFICATION OF COMMITTEE APPOINTMENTS FY2024-2025
Resolution No. 2024-142
BE IT RESOLVED, That the Board of Trustees hereby approves that the ratification
of committee appointments for Fiscal Year 2024-2025 are as follows:
November 14-16, 2023, Board of Trustees meetings
23
Academic Affairs & Student Life:
Jeff M.S. Kaplan, Chair
Elizabeth A. Harsh, Vice Chair
Elizabeth P. Kessler
Reginald A. Wilkinson
Michael Kiggin
Pierre Bigby
BRADLEY R. KASTAN
Joshua H.B. Kerner
Susan E. Cole (faculty member)
Hiroyuki Fujita (ex officio)
Finance & Investment:
Tomislav B. Mitevski, Chair
James D. Klingbeil, Vice Chair
John W. Zeiger
Gary R. Heminger
Lewis Von Thaer
Michael Kiggin
Pierre Bigby
GEORGE A. SKESTOS
Taylor A. Schwein
Amy Chronis
Kent M. Stahl
Hiroyuki Fujita (ex officio)
Legal, Audit, Risk & Compliance:
Elizabeth P. Kessler, Chair
Michael Kiggin, Vice Chair
Alan A. Stockmeister
Jeff M.S. Kaplan
Elizabeth A. Harsh
Juan Jose Perez
BRADLEY R. KASTAN
Joshua H.B. Kerner
Amy Chronis
Hiroyuki Fujita (ex officio)
Master Planning & Facilities:
Alan A. Stockmeister, Chair
Reginald A. Wilkinson, Vice Chair
Elizabeth A. Harsh
Pierre Bigby
GEORGE A. SKESTOS
Joshua H.B. Kerner
James D. Klingbeil
Robert H. Schottenstein
Hiroyuki Fujita (ex officio)
Research, Innovation & Strategic
Partnerships:
Lewis Von Thaer, Chair
Reginald A. Wilkinson, Vice Chair
Juan Jose Perez
BRADLEY R. KASTAN
GEORGE A. SKESTOS
Taylor A. Schwein
Phillip Popovich (faculty member)
Hiroyuki Fujita (ex officio)
Talent, Compensation & Governance:
John W. Zeiger, Chair
Elizabeth P. Kessler, Vice Chair
Alan A. Stockmeister
Gary R. Heminger
Lewis Von Thaer
Jeff M.S. Kaplan
Tomislav B. Mitevski
Hiroyuki Fujita (ex officio)
Wexner Medical Center:
Leslie H. Wexner, Chair
Alan A. Stockmeister
John W. Zeiger
Gary R. Heminger
Tomislav B. Mitevski
Juan Jose Perez
Taylor A. Schwein
Stephen D. Steinour
Robert H. Schottenstein
Cindy Hilsheimer
Amy Chronis
Hiroyuki Fujita (ex officio, voting)
PETER J. MOHLER (EX OFFICIO,
VOTING)
Melissa L. Gilliam (ex officio, voting)
Michael Papadakis (ex officio,
voting)
John J. Warner (ex officio, voting)
November 14-16, 2023, Board of Trustees meetings
24
***
AMENDMENTS TO THE BYLAWS OF
THE OHIO STATE UNIVERSITY WEXNER MEDICAL CENTER BOARD
Resolution No. 2024-43
Synopsis: Approval of the attached amendments to the Bylaws of The Ohio State
University Wexner Medical Center Board is proposed.
WHEREAS pursuant to 3335-1-09 (C) of the Administrative Code, the rules and
regulations for the university may be adopted, amended or repealed by a majority
vote of the University Board of Trustees at any regular meeting of the board; and
WHEREAS a periodic review of the board’s bylaws is a governance best practice;
and
WHEREAS the last revisions to the Bylaws of The Ohio State University Wexner
Medical Center Board took place in February 2021; and
WHEREAS the Wexner Medical Center Board approved and recommended the
attached amendments for approval by the University Board of Trustees on
November 15, 2022:
NOW THEREFORE
BE IT RESOLVED, That the Board of Trustees hereby approves the attached
amendments to the Bylaws of The Ohio State University Wexner Medical Center
Board.
(See Appendix X for Summary of Actions Taken, page XX)
***
APPOINTMENT OF MEMBERS OF THE ACADEMIC COUNCIL FOR THE
SALMON P. CHASE CENTER FOR CIVICS, CULTURE, AND SOCIETY
Resolution No. 2024-44
Synopsis: Recommended appointment of the members of the Academic Council
for the Salmon P. Chase Center for Civics, Culture, and Society is proposed.
WHEREAS pursuant to section 3335.39 of the Revised Code, the Ohio General
Assembly created the Salmon P. Chase Center for Civics, Culture, and Society
(Chase Center) at The Ohio State University; and
WHEREAS in accordance with this legislation, the Board of Trustees shall appoint
by November 20, 2023 seven scholars with relevant expertise and experience to
serve as members of the Academic Council for the Chase Center, subject to the
advice and consent of the Ohio Senate; and
WHEREAS upon being appointed by the Board and confirmed by the Ohio Senate,
three members of the Academic Council shall serve initial two-year terms and four
shall serve four-year terms, with the members of the Academic Council selecting
among themselves which members shall serve which terms; and
WHEREAS the Academic Council members shall be responsible for performing a
nationwide search for the executive director of the Chase Center, and to
November 14-16, 2023, Board of Trustees meetings
25
recommend finalists for the position to the President of the university for selection
and appointment, subject to final approval by the Board of Trustees; and
WHEREAS the Board of Trustees has conducted a thorough search for scholars
for the Academic Council and has identified the following seven scholars with
national reputations for excellence for appointment, subject to advice and consent
of the Ohio Senate:
Robert George McCormick Professor of Jurisprudence, Professor of
Politics, James Madison Program Director, Princeton University
Vladimir Kogan Professor of Political Science, Director of
Undergraduate Studies, College of Arts and Sciences, The Ohio State
University
Lucas Morel John K. Boardman, Jr. Professor of Politics and Head of
the Politics Department, Washington and Lee University
Colleen Sheehan Professor, School of Civic and Economic Thought
and Leadership, Arizona State University
Bradley Smith Josiah H. Blackmore II/Shirley M. Nauly Professor of
Law, Capital University Law School
David Van Slyke Dean, Maxwell School of Citizenship and Public
Affairs, Syracuse University
Jean Yarbrough Gary M. Pendy Sr. Professor of Social Sciences,
Bowdoin University
NOW THEREFORE
BE IT RESOLVED, That the Board of Trustees hereby appoints the seven
individuals identified above to the Academic Council for the Salmon P. Chase
Center for Civics, Culture, and Society, subject to advice and consent of the Ohio
Senate.
(See Appendix X for Summary of Actions Taken, page XX)
***
APPROVAL TO SUBMIT AUDITED CONSOLIDATED FINANCIAL
STATEMENTS (DRAFT) TO THE AUDITOR OF STATE
Resolution No. 2024-45
Synopsis: Approval to submit the draft audited consolidated financial statements
to the Auditor of State, is proposed.
WHEREAS The Ohio State University annually seeks an independent audit of the
consolidated financial statements as a matter of strong financial oversight; and
WHEREAS the Auditor of State is required under Ohio law to audit each public
office; and
WHEREAS the university is a public office and is required under Ohio law to file a
financial report with the Auditor of State for each fiscal year: and
WHEREAS the university has produced consolidated financial statements for the
2022 and 2023 fiscal years, in accordance with accounting principles, generally
accepted in the United States of America; and
November 14-16, 2023, Board of Trustees meetings
26
WHEREAS the university engages an outside auditing firm, currently KPMG LLP,
to audit its consolidated financial statements; and
WHEREAS the university management and KPMG have produced a final draft of
the audited consolidated financial statements for the 2022 and 2023 fiscal years;
and
WHEREAS the Auditor of State may accept the audited consolidated financial
statements in lieu of the audit required by Ohio law; and
WHEREAS the audited consolidated financial statements will not be final until
approved by the Auditor of State:
NOW THEREFORE
BE IT RESOLVED, That the Board of Trustees hereby accepts the draft audited
consolidated financial statements for the 2022 and 2023 fiscal years; and
BE IT FURTHER RESOLVED, That the Board of Trustees hereby approves the
submission of these consolidated financial statements to the Auditor of State for
review and approval.
***
AMENDMENTS TO THE CODE OF STUDENT CONDUCT
Resolution No. 2024-46
Synopsis: Approval of amendments to the Code of Student Conduct is proposed.
WHEREAS the University Senate, pursuant to rule 3335-5-48.4 (B)(8) of the
Administrative Code, is authorized to recommend to the Board of Trustees the
adoption of amendments to the Code of Student Conduct as proposed by the
Council on Student Affairs and approved by the University Senate; and
WHEREAS according to the Code of Student Conduct and the Council on Student
Affairs operating procedures, the Council is required to review the Code of Student
Conduct every five years and present revision proposals to the University Senate
and the Board of Trustees; and
WHEREAS the Code of Student Conduct Review Committee included
representation from Undergraduate Student Government, Council on Graduate
Students, Inter-Professional Council, Committee on Academic Misconduct, and
the offices of Student Life, Legal Affairs and Institutional Equity; and
WHEREAS the proposed changes to the Code of Student Conduct were approved
by the University Senate on October 26, 2023:
NOW THEREFORE
BE IT RESOLVED, That the Board of Trustees hereby approves that the attached
amendments to the Code of Student Conduct be adopted as recommended by the
University Senate.
November 14-16, 2023, Board of Trustees meetings
27
***
FACULTY PERSONNEL ACTIONS
Resolution No. 2024-47
BE IT RESOLVED, That the Board of Trustees hereby approves the faculty
personnel actions as recorded in the personnel budget records of the university
since the August 17, 2023, meeting of the board, including the following
appointments, appointments/reappointments of chairpersons, faculty
professional leaves and emeritus titles:
Appointments
Name: XUN AI
Title: Professor (Fred A. Hitchcock Professorship in
Environmental Physiology)
College: Medicine
Term: November 1, 2023, through June 30, 2027
Name: NINA KRAGULJAC
Title: Professor (Dr. Lee E. Shackelford Professorship in
Psychiatry and Behavioral Health)
College: Medicine
Term: November 1, 2023, through June 30, 2027
Name: WHITNEY LUKE
Title: Professor and Chair (Dr. Ernest W. Johnson Endowed
Chair)
College: Medicine
Term: July 1, 2023, through June 30, 2027
Name: ALAN LUO
Title: Professor (Donald D. Glower Chair in Engineering)
College: Engineering
Term: August 15, 2023, through June 30, 2028
Name: SAMILIA OBENG-GYASI
Title: Associate Professor (Endowed Surgical Professorship
in Health Equity)
College: Medicine
Term: November 1, 2023, through June 30, 2027
Name: EUGENE OLTZ
Title: Professor and Chair (Novartis Pharmaceuticals
Corporation Chair for Clinical Research)
College: Medicine
Term: August 1, 2023, through June 30, 2027
Name: KAYA SAHIN*
Title: Vice Provost for International Affairs and Global
Strategies
College: Office of Academic Affairs
Term: November 1, 2023, through June 30, 2029
Name: CLAUDIA TURRO
Title: Professor and Chair (Dr. Melvin L. Morris Endowed
November 14-16, 2023, Board of Trustees meetings
28
Professorship in Inorganic Chemistry)
College: Arts and Sciences
Term: August 15, 2023, through August 14, 2028
Name: DIANE VON AH
Title: Professor (Mildred E. Newton Professorship)
College: Nursing
Term: September 1, 2023, through August 31, 2028
Name: DANIEL WOZNIAK
Title: Professor (The Samuel Saslaw Professorship in
Infectious Diseases)
College: Medicine
Term: November 1, 2023, through June 30, 2027
Name: ELIZABETH YU
Title: Associate Professor-Clinical (Dr. Benjamin R. and
Helen Slack Wiltberger Memorial Chair in Orthopaedic
Surgery)
College: Medicine
Term: November 1, 2023, through June 30, 2027
Reappointments
Name: AHMAD AL-JALLAD
Title: Professor (M.S. Sofia Chair in Arabic Studies)
College: Arts and Sciences
Term: August 16, 2023, through June 30, 2028
Name: SKYLER CRANMER
Title: Professor (Carter Phillips and Sue Henry Professorship
in Political Science)
College: Arts and Sciences
Term: August 15, 2023, through June 30, 2028
Name: MICHAEL EARLY
Title: Professor-Clinical (Vision Service Plan (VSP) Chair for
the Advancement of Professional Practice)
College: Optometry
Term: September 1, 2023, through June 30, 2025
Name: JARED GARDNER
Title: Professor (Joseph V. Denney Designated Professorship
in English)
College: Arts and Sciences
Term: August 16, 2023, through August 15, 2028
Name: BENJAMIN SEGAL
Title: Professor and Chair (Stanley D. and Joan H. Ross
Chair in Neuromodulation)
College: Medicine
Term: July 1, 2023, through June 30, 2027
November 14-16, 2023, Board of Trustees meetings
29
Name: ALEXANDER WENDT
Title: Professor (Ralph D. Mershon Professorship in National
Security Studies)
College: Arts and Sciences
Term: July 1, 2023, through June 30, 2027
*New Hire
(See Appendix X for Summary of Actions Taken, page XX)
***
DEGREES AND CERTIFICATES
Resolution No. 2024-48
Synopsis: Approval of Degrees and Certificates for autumn term 2023 is proposed.
WHEREAS pursuant to paragraph (E) of rule 3335-1-06 of the Administrative
Code, the Board has authority for the issuance of degrees and certificates; and
WHEREAS the faculties of the colleges and schools shall transmit, in accordance
with rule 3335-9-29 of the Administrative Code, for approval by the Board of
Trustees, the names of persons who have completed degree and certificate
requirements:
NOW THEREFORE
BE IT RESOLVED, That the Board of Trustees hereby approves the degrees and
certificates to be conferred on December 17, 2023, to those persons who have
completed the requirements for their respective degrees and certificates and are
recommended by the colleges and schools.
***
APPROVAL OF OHIO STATE ENERGY PARTNERS FISCAL YEAR 2024
UTILITY SYSTEM CAPITAL IMPROVEMENTS PLAN
Resolution No. 2024-49
Utility System Life-Cycle Renovation, Repair and Replacement Projects
Utility System Expansion and Extension Projects
Energy Conservation Measure Projects
Synopsis: Approval of the Ohio State Energy Partners LLC (“OSEP”) utility system
capital improvements plan (“OSEP CIP”) for fiscal year 2024; authorization for OSEP
to make such capital improvements pursuant to the terms of the First Amended and
Restated Long-Term Lease and Concession Agreement for The Ohio State
University Utility System dated July 20, 2018, and as amended (the “Agreement”).
WHEREAS the Agreement requires OSEP to annually submit an OSEP CIP for
approval; and
WHEREAS the OSEP CIP includes the requested approval of these utility system
capital improvement projects for the fiscal year beginning July 1, 2023; and
WHEREAS OSEP has provided detailed descriptions of the proposed capital
improvement projects, including the construction schedules, supporting technical
data, and analysis, pursuant to Section 4.3(c) of the Agreement; and
November 14-16, 2023, Board of Trustees meetings
30
WHEREAS these utility system capital improvement projects will be delivered
pursuant to the terms of the Agreement, including the schedules as detailed in the
project approval requests; and
WHEREAS these capital expenditures for the approved OSEP CIP utility system
projects will be added to the utility fee pursuant to the Agreement and any associated
university directives; and
WHEREAS the university has reviewed and considered the financial, technical, and
operational aspects of the OSEP CIP and its alignment with university plans and
sustainability goals; and
WHEREAS the Master Planning & Facilities Committee has reviewed the OSEP CIP
for alignment with all applicable campus plans and guidelines; and
WHEREAS the Finance & Investment Committee has reviewed the OSEP CIP for
alignment with the Capital Investment Plan and other applicable financial plans:
NOW THEREFORE
BE IT RESOLVED, That the Board of Trustees hereby approves the fiscal year 2024
OSEP CIP; and
BE IT FURTHER RESOLVED, That the Board of Trustees authorizes OSEP to
proceed with these fiscal year 2024 capital improvements to the Utility System as
outlined in the attached materials.
***
APPROVAL TO ENTER INTO/INCREASE PROFESSIONAL SERVICES
AND CONSTRUCTION CONTRACTS
Resolution No. 2024-50
A
PPROVAL TO ENTER INTO/INCREASE PROFESSIONAL SERVICES CONTRACTS
FY24
COLLEGE FACILITY MASTER PLANS
R
ADONC ADVANCED IMAGING LINAC
A
PPROVAL TO ENTER INTO/INCREASE PROFESSIONAL SERVICES AND CONSTRUCTION
CONTRACTS
2001
POLARIS PKWY CELL THERAPY LAB
T
HE JAMES OUTPATIENT CARE 4
TH
FLOOR ORTHO SARCOMA AND REHAB
T
UNNEL REHABILITATION PHASE I
W
EXNER MEDICAL CENTER INPATIENT HOSPITAL
WMC
OUTPATIENT CARE POWELL
A
PPROVAL TO ENTER INTO CONSTRUCTION CONTRACTS
B
ATTERY CELL RESEARCH & DEMONSTRATION CENTER
E
AST FIRE SUPPRESSION
Synopsis: Authorization to enter into/increase professional services and
construction contracts, as detailed in the attached materials, is proposed.
WHEREAS in accordance with the attached materials, the University desires to
enter into/increase professional services contracts for the following projects; and
November 14-16, 2023, Board of Trustees meetings
31
Prof. Serv.
Approval
Requested
Total
Requested
$1.0M
$1.0M
University
funds
$0.9M
$0.9M
Auxiliary funds
WHEREAS in accordance with the attached materials, the University desires to
enter into/increase professional services contracts and enter into/increase
construction contracts for the following projects; and
Prof. Serv.
Approval
Requested
Construction
Approval
Requested
Total
Requested
2001 Polaris
Pkwy Cell
Therapy Lab
$0.1M
$6.8M
$6.9M
Auxiliary funds
The James
Outpatient
Care – 4
th
Floor Ortho
Sarcoma and
Rehab
$0.5M
$7.5M
$8.0M
Auxiliary funds
Tunnel
Rehabilitation
Phase I
$1.6M
$3.7M
$5.3M
University debt,
Partner funds
(OSEP/ENGIE)
Wexner
Medical
Center
Inpatient
Hospital
$1.8M
$36.5M
$38.3M
University debt,
Auxiliary funds,
Fundraising
WMC
Outpatient
Care Powell
$1.0M
$9.6M
$10.6M
Auxiliary funds
WHEREAS in accordance with the attached materials, the University desires to
enter into construction contracts for the following projects; and
Construction
Approval
Requested
Total
Requested
Battery Cell Research &
Demonstration Center
$19.7M
$19.7M
Partner funds,
Grand funds
East
Fire Suppression
$5.4M
$5.4M
Auxiliary funds
November 14-16, 2023, Board of Trustees meetings
32
WHEREAS the Master Planning and Facilities Committee has reviewed the
projects listed above for alignment with all applicable campus plans and guidelines;
and
WHEREAS the Finance Committee has reviewed the projects listed above for
alignment with the Capital Investment Plan and other applicable financial plans.
NOW THEREFORE
BE IT RESOLVED, that the Board of Trustees hereby approves that the fiscal year
2024 Capital Investment Plan be amended to include additional funding for the
Wexner Medical Center Inpatient Hospital and the Battery Cell Research and
Demonstration Center projects; and
BE IT RESOLVED, that the Board of Trustees hereby approves that the President
and/or Senior Vice President for Business and Finance be authorized to enter
into/increase professional services and construction contracts for the projects
listed above in accordance with established university and State of Ohio
procedures, with all actions to be reported to the board at the appropriate time.
(See Appendix X for Summary of Actions Taken, page XX)
***
APPROVAL FOR DISPOSITION OF REAL PROPERTY
Resolution No. 2024-51
7706 OLENTANGY RIVER ROAD,
COLUMBUS, FRANKLIN COUNTY, OHIO
Synopsis: Authorization to sell real property located at 7706 Olentangy River Road,
Columbus, Franklin County, Ohio, is proposed.
WHEREAS The Ohio State University seeks to sell approximately 0.74 acres of
improved real property located at 7706 Olentangy River Road, Columbus, Ohio,
identified as Franklin County parcel
number 610-233931; and
WHEREAS the property no longer aligns with the Wexner Medical Center’s
ambulatory care strategy; and
WHEREAS the Wexner Medical Center plans to use the sale proceeds for future
strategic initiatives:
NOW THEREFORE
BE IT RESOLVED, That the Board of Trustees hereby approves that the President
and/or Senior Vice President for Business and Finance shall be authorized to take
any action required to effect the sale of the property upon terms and conditions
deemed to be in the best interest of the university and at a sale price at or above
appraisal value.
(See Appendix X for Summary of Actions Taken, page XX)
***
November 14-16, 2023, Board of Trustees meetings
33
APPROVAL FOR ACQUISITION OF REAL PROPERTY
Resolution No. 2024-52
3+/- ACRES AT 1795 OIL CITY ROAD,
WOOSTER TOWNSHIP, WAYNE COUNTY, WOOSTER, OHIO
Synopsis: Authorization to purchase real property located at 1795 Oil City Road,
Wooster Township, Wayne County, Wooster, Ohio, is proposed.
WHEREAS The Ohio State University seeks to purchase approximately 3 acres of
improved real property located at 1795 Oil City Road near Wooster, Ohio, identified
as Wayne County parcel number 56-02341.000 and which is adjacent to the
Wooster Campus; and
WHEREAS the university has been leasing the site for use as a farm machinery
service, repair, and maintenance facility, for storage of agricultural seed and
fertilizer, and as a home base for field operation staff; and
WHEREAS the College of Food, Agricultural and Environmental Sciences had
identified this site as needed for long term strategic purposes and the landlord is
willing to sell the property:
NOW THEREFORE
BE IT RESOLVED, That the Board of Trustees hereby approves that the President
and/or Senior Vice President for Business and Finance shall be authorized to take
any action required to effect the purchase of the aforementioned property upon
terms and conditions deemed to be in the best interest of the university and at a
sale price at or below the appraised value.
(See Appendix X for Summary of Actions Taken, page XX)
***
APPROVAL FOR GROUND LEASE OF REAL PROPERTY
Resolution No. 2024-53
10 ACRES, 3025 WEST DUBLIN GRANVILLE ROAD
COLUMBUS, FRANKLIN COUNTY, OHIO
Synopsis: Authorization to ground lease real property located along West Dublin
Granville Road, Columbus, Franklin County, Ohio, is proposed.
WHEREAS The State of Ohio and The Ohio State University were selected
through a competitive process as the preferred site for the Voyager Space, Starlab,
ground-based Terrestrial Analog Facility; and
WHEREAS In furtherance of the project, and in accordance with the selection
process, The Ohio State University seeks to ground lease approximately 10 acres
of unimproved real property located along West Dublin Granville Road, Columbus,
Ohio, identified as a portion of Franklin County, parcel number 610-159038 as
further identified on the attached map and titled to The Board of Trustees of The
Ohio State University; and
WHEREAS the university has determined the location to be suitable for
development of commercial research facilities; and
November 14-16, 2023, Board of Trustees meetings
34
WHEREAS the ground lessee will develop and construct a commercial research
facility and may develop related facilities on the premises.
NOW THEREFORE
BE IT RESOLVED, That the President and/or Senior Vice Presidents for Business
and Finance and Administration and Planning be authorized to take any action
required to effect the leasing of approximately 10 acres of unimproved real
property to Voyager Space Science Park, LLC for development of an aerospace
research facility and related facilities, for a term of 40 years with two, ten-year
renewals, an abatement of rent for 25 years, and a five-year right of first refusal to
lease up to 70 acres of adjacent land, along with such additional terms and
conditions that are deemed to be in the best interest of the university.
(See Appendix X for Summary of Actions Taken, page XX)
***
APPROVAL TO ENTER INTO A JOINT USE AGREEMENT
Resolution No. 2024-54
BETWEEN THE OHIO STATE UNIVERSITY
AND HIGHLAND YOUTH GARDEN
Synopsis: Authorization to enter into a Joint Use Agreement (JUA) with the
Highland Youth Garden (HYG), an Ohio non-profit agency, to document the value
and permit the release of funds appropriated in the State Capital Bill to expand the
existing facility.
WHEREAS The Ohio State University was allocated $50,000 in the 2023-2024
State Capital Bill that was specifically designated for use by HYG; and
WHEREAS the HYG will utilize the funds to partially fund design and construction
of capital improvements to the Highland Youth Garden to expand their facility; and
WHEREAS HYG commits to making the facilities available for the university’s use;
and
WHEREAS the terms and conditions for this university use shall be more favorable
than the terms and conditions of use by any other entity to a degree that reasonably
reflects the magnitude of the university's investment in the HYG facilities for the
term of the agreement; and
WHEREAS except for the funds used to cover the university's reasonable
administrative costs related to the project, the funds provided under this JUA shall
be used by HYG only for capital improvements or purchases and shall not be used
for operating expenses; and
WHEREAS the university’s use of HYG space will promote the university’s mission
to be a leader in innovative agriculture, food security, youth development; and
WHEREAS before the state capital appropriation may be released to HYG, the
Ohio Department of Higher Education requires that a JUA between the university
and the HYG be signed to document the value of the appropriation to Ohio State
and to ensure the benefits to the university will continue for a minimum period of
20 years:
November 14-16, 2023, Board of Trustees meetings
35
NOW THEREFORE
BE IT RESOLVED, That the Board of Trustees hereby approves that the President
and/or Senior Vice President for Business and Finance and/or Administration and
Planning be authorized to take any action required to effect this Joint Use
Agreement containing terms and conditions deemed to be in the best interest of
the university.
(See Appendix X for Summary of Actions Taken, page XX)
***
APPROVAL TO ENTER INTO A JOINT USE AGREEMENT
Resolution No. 2024-55
BETWEEN THE OHIO STATE UNIVERSITY
AND KITCHEN OF LIFE
Synopsis: Authorization to enter into a Joint Use Agreement (JUA) with the Kitchen
of Life (KOL) an Ohio non-profit organization, to document the value and permit
the release of funds appropriated in the State Capital Bill to expand the existing
facility.
WHEREAS The Ohio State University was allocated $450,000 in the 2023-2024
State Capital Bill that was specifically designated for use by KOL; and
WHEREAS the Kitchen of Life will utilize the funds to fund capital improvements
to their existing facility located in Bexley, Ohio; and
WHEREAS KOL commits to making the facilities available for the university’s use;
and
WHEREAS the terms and conditions for this university use shall be more favorable
than the terms and conditions of use by any other entity to a degree that reasonably
reflects the magnitude of the university's investment in the KOL facilities for the
term of the agreement; and
WHEREAS except for the funds used to cover the university's reasonable
administrative costs related to the project, the funds provided under this JUA shall
be used by KOL only for capital improvements or purchases and shall not be used
for operating expenses; and
WHEREAS the university’s use of KOL space will promote the university’s mission
to transform the health of our communities through inclusive and innovative
education; and
WHEREAS before the state capital appropriation may be released to KOL, the
Ohio Department of Higher Education requires that a JUA between the university
and the KOL be signed to document the value of the appropriation to Ohio State
and to ensure the benefits to the university will continue for a minimum period of
20 years:
NOW THEREFORE
BE IT RESOLVED, That the Board of Trustees hereby approves that the President
and/or Senior Vice President for Business and Finance and/or Administration and
November 14-16, 2023, Board of Trustees meetings
36
Planning be authorized to take any action required to effect this Joint Use
Agreement containing terms and conditions deemed to be in the best interest of
the university.
(See Appendix X for Summary of Actions Taken, page XX)
***
APPROVAL TO ENTER INTO A JOINT USE AGREEMENT
Resolution No. 2024-56
BETWEEN THE OHIO STATE UNIVERSITY
AND PICKAWAY COUNTY COMMUNITY FOUNDATION
Synopsis: Authorization to enter into a Joint Use Agreement (JUA) with the
Pickaway County Community Foundation (PCCF), an Ohio non-profit agency, to
document the value and permit the release of funds appropriated in the State
Capital Bill to expand the existing facility.
WHEREAS The Ohio State University was allocated $200,000 in the 2023-2024
State Capital Bill that was specifically designated for use by PCCF; and
WHEREAS the PCCF will utilize the funds to partially fund design and construction
of capital improvements to build the Pickaway County Community Foundation’s
Childrens Museum known as the Inspiration Station; and
WHEREAS PCCF commits to making the facilities available for the university’s
use; and
WHEREAS the terms and conditions for this university use shall be more favorable
than the terms and conditions of use by any other entity to a degree that reasonably
reflects the magnitude of the university's investment in the PCCF facilities for the
term of the agreement; and
WHEREAS except for the funds used to cover the university's reasonable
administrative costs related to the project, the funds provided under this JUA shall
be used by PCCF only for capital improvements or purchases and shall not be
used for operating expenses; and
WHEREAS the university’s use of PCCF space will promote the university's
mission to improve health, wellness, and opportunity in Ohio through accessibility,
innovation, and clinical excellence through our statewide network of facilities,
personnel, and partnerships; and
WHEREAS before the state capital appropriation may be released to RMHC, the
Ohio Department of Higher Education requires that a JUA between the university
and the RMHC be signed to document the value of the appropriation to Ohio State
and to ensure the benefits to the university will continue for a minimum period of
20 years:
NOW THEREFORE
BE IT RESOLVED, That the Board of Trustees hereby approves that the President
and/or Senior Vice President for Business and Finance and/or Administration and
Planning be authorized to take any action required to effect this Joint Use
November 14-16, 2023, Board of Trustees meetings
37
Agreement containing terms and conditions deemed to be in the best interest of
the university.
(See Appendix X for Summary of Actions Taken, page XX)
***
APPROVAL TO ENTER INTO A JOINT USE AGREEMENT
Resolution No. 2024-57
BETWEEN THE OHIO STATE UNIVERSITY
AND ZORA’S HOUSE
Synopsis: Authorization to enter into a Joint Use Agreement (JUA) with Zora’s
House, an Ohio non-profit agency, to document the value and permit the release
of funds appropriated in the State Capital Bill to expand the existing facility.
WHEREAS The Ohio State University was allocated $600,000 in the 2023-2024
State Capital Bill that was specifically designated for use by Zora’s House; and
WHEREAS Zora’s House will utilize the funds for design and construction of a new,
10,000 square foot community hub for programs, events, and co-working in
Columbus, Ohio.
WHEREAS Zora’s House commits to making the facilities available for the
university’s use; and
WHEREAS the terms and conditions for this university use shall be more favorable
than the terms and conditions of use by any other entity to a degree that reasonably
reflects the magnitude of the university's investment in the facility for the term of
the agreement; and
WHEREAS except for the funds used to cover the university's reasonable
administrative costs related to the project, the funds provided under this JUA shall
be used by Zora’s House only for capital improvements or purchases and shall not
be used for operating expenses; and
WHEREAS the university’s use of Zora’s House space will promote the university's
mission to be actively engaged in our communities, to mentor and develop the next
generation of students, and to promote wellness and belonging within our faculty,
staff, and student populations; and
WHEREAS before the state capital appropriation may be released to Zora’s
House, the Ohio Department of Higher Education requires that a JUA between the
university and Zora’s House be signed to document the value of the appropriation
to Ohio State and to ensure the benefits to the university will continue for a
minimum period of 20 years:
NOW THEREFORE
BE IT RESOLVED, That the Board of Trustees hereby approves that the President
and/or Senior Vice President for Business and Finance and/or Administration and
Planning be authorized to take any action required to effect this Joint Use
Agreement containing terms and conditions deemed to be in the best interest of
the university.
November 14-16, 2023, Board of Trustees meetings
38
***
APPROVAL OF FY23 PROGRESS REPORT ON OHIO TASK FORCE
ON AFFORDABILITY AND EFFICIENCY IN HIGHER EDUCATION
RECOMMENDATIONS
Resolution No. 2024-58
Synopsis: Approval of Ohio State’s FY23 progress report on the Ohio Task Force
on Affordability and Efficiency recommendations, which will be submitted to the
Chancellor of Higher Education, is proposed.
WHEREAS Governor John R. Kasich established the Ohio Task Force on
Affordability and Efficiency in Higher Education in 2015 to recommend solutions
for state colleges and universities to enhance affordability and efficiency; and
WHEREAS The Ohio State University supported the goals and work of this task
force; and
WHEREAS the task force delivered its recommendations in the report “Action
Steps to Reduce College Costs” on October 1, 2015; and
WHEREAS House Bill 49 (Section 381.550) requires the Board of Trustees of each
state college and university to approve an efficiency report based on the task force
recommendations each fiscal year and submit it to the Chancellor of Higher
Education; and
WHEREAS consultations have taken place within the university to review and
apply the recommendations to Ohio State’s circumstances; and
WHEREAS Ohio State’s strategic goal focused on operational excellence and
resource stewardship is in strong alignment with task force recommendations:
NOW THEREFORE
BE IT RESOLVED, That the Board of Trustees hereby approves the university’s
FY23 progress report in response to the task force recommendations, as detailed
in the attached document; and
BE IT FURTHER RESOLVED, That the attached document be delivered to the
Chancellor of the Ohio Department of Higher Education.
***
APPROVAL FOR THE DISCONTINUATION OF TRANSCRIPT
WITHHOLDING FOR UNPAID BALANCES
Resolution No. 2024-59
Synopsis: Approval for the discontinuation of transcript withholding for students
and former students for unpaid balances is proposed.
WHEREAS consistent with state law, Ohio State manages the collection of debt
and other unpaid balances owed to the university by students, faculty, staff, and
other third parties until it is referred to the Ohio Attorney General’s office for
collection; and
WHEREAS in support of the state’s workforce goals and promotion of gainful
employment for all students and former students, Ohio State, upon request and
November 14-16, 2023, Board of Trustees meetings
39
authorization from the student, provides transcripts to a student’s prospective
employer where the transcript is a prerequisite to employment irrespective of
whether the student has an unpaid balance with the university; and
WHEREAS in circumstances other than those described above, the university
may place a hold on transcripts of students and former students who have unpaid
balances with the University Bursar until the debt is resolved; and
WHEREAS the university has considered the factors outlined in Ohio Revised
Code Section 3345.027, which include: the extent to which this practice promotes
the state's post-secondary education attainment and workforce goals; the rate of
collection on overdue balances resulting from the historical practice of transcript
withholding; and, the extent to which ending the practice of transcript withholding
will help students who have disenrolled from the state institution complete their
education, whether at the same institution or another state institution; and
WHEREAS following this consideration, the university recommends discontinuing
its practice of transcript withholding for students and former students for unpaid
balances:
NOW THEREFORE
BE IT RESOLVED, That the Board of Trustees approves the discontinuation of
the practice of transcript withholding for students and former students for unpaid
balances; and
BE IT FURTHER RESOLVED, That a copy of this resolution shall be forwarded
to the Chancellor of the Ohio Department of Higher Education pursuant to Ohio
Revised Code Section 3345.027(C)(1).
***
AUTHORIZATION TO APPROVE ATHLETIC TICKET PRICES
AND GOLF COURSE MEMBERSHIP DUES
Resolution No. 2024-60
Synopsis: Approval of football ticket prices for fiscal year 2024, football ticket price
ranges for fiscal years 2025 and 2026, and golf course membership dues for
calendar year 2024 at the recommended levels is requested.
WHEREAS The Ohio State University Department of Athletics has a long history
of self-sustainability in supporting 36 world-class athletics programs and providing
needed revenues back to the university for scholarships and academic programs;
and
WHEREAS each year the Athletic Council reviews projections for the coming
year’s budget and recommends ticket prices and golf course membership dues;
and
WHEREAS the Athletic Council has approved football ticket prices, ticket ranges,
and golf course membership dues as shown on the attached document; and
WHEREAS the Athletic Council’s recommendations have been reviewed and are
recommended by the appropriate University administration:
November 14-16, 2023, Board of Trustees meetings
40
NOW THEREFORE BE IT RESOLVED that the recommended football ticket
prices for fiscal year 2024, football ticket price ranges for fiscal years 2025 and
2026, and golf course membership dues for calendar year 2024, be approved.
(See Appendix X for Summary of Actions Taken, page XX)
***
RATIFICATION OF COST ALLOCATION AGREEMENT
Resolution No. 2024-61
Synopsis: Ratification of that certain Cost Allocation Agreement regarding the
combined heat and power plant, is proposed.
WHEREAS the University, Ohio State Energy Partners LLC and ENGIE Buckeye
Operations LLC entered into a Cost Allocation Agreement dated October 2, 2023
(the “Agreement”) to among other things facilitate the completion of the combined
heat and power plant by September 30, 2024, including by allocating costs,
providing for new construction milestones and associated remedies, augmenting
information sharing among the parties, and establishing an oversight committee
consisting of representatives from each of the parties; and
WHEREAS it is proposed that the Board hereby approve and ratify the
University’s entering into the Agreement and any actions taken or to be taken
thereunder.
NOW THEREFORE
BE IT RESOLVED, That the Board hereby approves that it is in the best
interests of the University to enter into the Cost Allocation Agreement and to
perform the obligations arising under, or in connection with, the Cost Allocation
Agreement; and
BE IT FURTHER RESOLVED, That the Board hereby approves and ratifies the
University (1) entering into the Cost Allocation Agreement, and (2) the taking of
such actions thereunder as the President and Senior Vice President for
Business and Finance (“Authorized Officers”), or either of them, deems
necessary, advisable or appropriate to perform obligations under the Agreement,
such Authorized Officer’s taking of such action to be conclusive evidence of
such approval and determination of the necessity, advisability or
appropriateness thereof; and
BE IT FURTHER RESOLVED, That all actions previously taken by any
Authorized Officer or employee of the University, by or on behalf of the
University in connection with the Agreement, including executing the same, be,
and each of the same hereby is, adopted, ratified, confirmed and approved in
all respects; and
BE IT FURTHER RESOLVED, That it is found and determined that all formal
actions of this Board concerning and relating to the adoption of this resolution
were adopted in an open meeting of this Board, and that all deliberations of this
Board and of any of its committees that resulted in such formal action were in
meetings open to the public, in compliance with all legal requirements including
Section 121.22 of the Ohio Revised Code; and
BE IT FURTHER RESOLVED, That this resolution shall take effect and be in
November 14-16, 2023, Board of Trustees meetings
41
force immediately upon its adoption.
(See Appendix X for Summary of Actions Taken, page XX)
***
UNIVERSITY FOUNDATION REPORT
Resolution No. 2024-62
Synopsis: Approval of the University Foundation Report as of September 30, 2023,
is proposed.
WHEREAS monies are solicited and received on behalf of the university from
alumni, industry, and various individuals in support of research, instructional
activities, and service; and
WHEREAS such gifts are received through The Ohio State University Foundation;
and
WHEREAS this report includes: (i) the establishment of two (2) endowed
professorships: the Philip Barbour Hardymon Professorship in Surgery, the
Endowed Surgical Professorship in Health Equity; three (3) scholarships as part of
the Scarlet and Gray Advantage Endowed Matching Gift Program; and twelve (12)
additional named endowed funds; (ii) the revision of five (5) named endowed
funds:
NOW THEREFORE
BE IT RESOLVED, that the Board of Trustees hereby approves The Ohio State
University Foundation Report as of September 30, 2023.
***
NAMING OF THE G. GILBERT CLOYD STUDENT COMMONS
Resolution No. 2024-63
IN GALVIN HALL
Synopsis: Approval for the naming of the student commons in Galvin Hall at The
Ohio State University at Lima, located at 4240 Campus Drive in Lima, Ohio, is
proposed.
WHEREAS The recently renovated lower level of Galvin Hall at The Ohio State
University Lima Campus provides spaces for students to connect and learn,
furthering the Lima Campus goal of providing access to the resources and strength
of The Ohio State University and developing leaders within western Ohio; and
WHEREAS Dr. George Gilbert “Gil” Cloyd has demonstrated exemplary dedication
and service to The Ohio State University, most notably serving as chair of The
Ohio State University Foundation Board from 2019-2023, as well as serving on
The Ohio State Board of Trustees from 2007 to 2015; and
WHEREAS Dr. Cloyd has been inducted to The Ohio State University at Lima
Alumni Hall of Fame, recognized with the College of Veterinary Medicine Alumni
Society Recognition Award and Distinguished Alumni Award, by the Foundation
Board with the Gerlach Award and received the university’s Distinguished Service
Award; and
November 14-16, 2023, Board of Trustees meetings
42
WHEREAS Dr. Cloyd is a member of the Oval Society and his loyal service and
transformative philanthropy will impact and inspire the university and its Lima
Campus for generations; and
WHEREAS the naming has been reviewed according to the approval process
outlined in the Naming of University Spaces and Entities policy:
NOW THEREFORE
BE IT RESOLVED, That the Board of Trustees hereby approves, in accordance
with paragraph (D) of rule 3335-1-08 of the Ohio Administrative Code, that for the
life of the physical facility the aforementioned space be named The G. Gilbert
Cloyd Student Commons.
***
NAMING OF INTERNAL SPACES
Resolution No. 2024-64
IN THE INTERDISCIPLINARY HEALTH SCIENCES CENTER
Synopsis: Approval for the naming of internal spaces in the Interdisciplinary Health
Sciences Center, located at 1645 Neil Avenue, is proposed.
WHEREAS the Interdisciplinary Health Sciences Center provides upgraded and
flexible facilities to create a collaborative campus for interprofessional education
throughout the College of Medicine and the Health Science colleges; and
WHEREAS through immersive interdisciplinary opportunities and next-generation
educational technologies, future physicians and health science professionals will
enrich their knowledge, experience and professional connections, so they may
effectively lead wherever they establish their practice; and
WHEREAS the donors below have provided significant contributions to the College
of Medicine and the Interdisciplinary Health Sciences Center; and
• Drs. Caroline Whitacre and Michael Para
• Drs. Anne and Robert Klamar
• Larry and Lisa Copeland
• Medical Class of 1970
• Dr. R. Eugene and Mrs. Catherine Arthur
• Medical Class of 1971
• Medical Class of 1973 (4-year program)
• Medical Class of 1972
• Dr. Gary Bitonte
• Dr. John L. Melvin and Dr. Carol Melvin Pate
• Dr. Milo and Mrs. Susan Hilty
• Medical Class of 1990
• Dr. Joel and Mrs. Brenda Goodnough
• Drs. Bethany and Ashish Panchal
November 14-16, 2023, Board of Trustees meetings
43
• Medical Class of 1977
• Mr. Laurence and Dr. Linda Stone
• Medical Class of 1985
• Medical Class of 1960
• Dr. Dina Rooney
• Medical Class of 1997
• Medical Class of 2000
• Medical Class of 1996
• Dr. Howard Lee and Dr. Jean Lew
• Medical Class of 1975
• Medical Class of 1966
• Medical Class of 1989
• Dr. R. M. Deamer
• Dr. Eric Okum
• Medical Class of 1992
• Medical Class of 2002
• Dr. Donna Caniano
• Dr. Kelly Copeland Hall
• Dr. Eric Altneu
• Medical Class of 2015
• Dr. Jeffrey and Mrs. Stephanie Caterino
• Dr. Patrick T. and Mrs. Susan R. Moore
• Dr. Roger and Mrs. Marilyn Friedman
• Medical Class of 2007
• Medical Class of 1986
• Drs. Kevin and KaSheena Hollis
• Dr. Demicha and Mr. Chay Rankin
WHEREAS the naming has been reviewed according to the approval process
outlined in the Naming of University Spaces and Entities policy:
NOW THEREFORE
BE IT RESOLVED, that in acknowledgement of the aforementioned donors’
philanthropic support, the Board of Trustees hereby approves, in accordance with
paragraph (D) of rule 3335-1-08 of the Ohio Administrative Code, that for the life
of the physical facility the internal spaces be named the following:
• Drs. Caroline Whitacre and Michael Para Administrative Suite (330)
• Anne E. Klamar, MD, and Robert C. Klamar, MD, Administrative Suite (405)
• Generous gift from Lisa and Larry Copeland (010)
November 14-16, 2023, Board of Trustees meetings
44
• Generous gift from the Medical Class of 1970 (012)
• Dr. R. Eugene Arthur and Catherine Arthur Conference Room (329)
• Generous gift from the Medical Class of 1971 (132)
• Generous gift from the Medical Class of 1973 (4-year program) (232)
• Generous gift from the Medical Class of 1972 (234)
• A. Gary Bitonte, MD, FACS Dean's Conference Room (Room 300C)
• Generous gift from John Lewis Melvin and Carol Melvin Pate (005)
• Generous gift from Milo Hilty, MD, Pediatric ID & Mrs. Susan Hilty (125)
• Generous gift from the Medical Class of 1990 (135)
• Brenda R. & Joel E. Goodnough, '79 MD, Res, Conference Room and Library
(440B)
• Generous gift from Dr. Ashish & Dr. Bethany Panchal, Class of 2005 (225)
• Generous gift from the Medical Class of 1977 (235)
• Generous gift from Mr. Laurence B. Stone and Dr. Linda C. Stone (305B)
• Generous gift from the Medical Class of 1985 (320L)
• Generous gift from the Medical Class of 1960 (320A)
• Generous gift from Dina K. Rooney '89 MD in memory of Dr. Bertha Bouroncle
(015B)
• Generous gift from the Medical Class of 1997 (002C)
• Generous gift from the Medical Class of 2000 (014)
• Generous gift from the Medical Class of 1996 (015A)
• Howard H. Lee, '87 MD, Res and Jean S. Lew, DDS Study Room (016)
• Generous gift from the Medical Class of 1975 (018)
• Generous gift from the Medical Class of 1966 (025K)
• Generous gift from the Medical Class of 1989 in memory of our classmates
(025L)
• Generous gift from R. M. Deamer ‘67 MD, in memory of Zena Deamer & G. H.
Griffith (405D)
• Generous gift from Dr. Eric Okum (015C)
• Generous gift from the Medical Class of 1992 (015E)
• Generous gift from the MD Class of 2002 (015G)
• Donna A. Caniano, MD Study Room (015Q)
• Generous gift from Dr. Eric Altneu & Dr. Kelly Copeland Hall (015R)
• Generous gift from the College of Medicine Class of 2015 (340A)
• Generous gift from Dr. Jeffrey and Mrs. Stephanie Caterino (420Q)
• Dr. James Hutchinson Williams Interview Room (425)
• Generous gift from Dr. Roger A. & Mrs. Marilyn B. Friedman (340B)
November 14-16, 2023, Board of Trustees meetings
45
• Generous gift from the Medical Class of 2007 (350C)
• Generous gift from the Medical Class of 1986 (350A)
• Generous gift from Kevin D. Hollis MD, MBA & KaSheena Hollis, DMD and
Demicha Rankin, MD & Chay Rankin MBA (428B)a
***
NAMING OF INTERNAL SPACES
Resolution No. 2024-65
In The Ohio State University Comprehensive Cancer Center
Arthur G. James Cancer Hospital and Richard J. Solove Research Institute
Synopsis: Approval for the naming of the internal spaces in The Ohio State
University Comprehensive Cancer Center Arthur G. James Cancer Hospital and
Richard J. Solove Research Institute, located at 460 West Tenth Avenue on the
Wexner Medical Center campus, is proposed.
WHEREAS The Inpatient Tower expansion of the Wexner Medical Center’s
campus is the largest project in Ohio State’s history; and
WHEREAS the Benhase Respite Area, Lisa H. Ricker Respite Area, and Kathy &
Alec Wightman Respite Area in The Ohio State University Comprehensive Cancer
Center Arthur G. James Cancer Hospital and Richard J. Solove Research
Institute no longer exist because of the construction of the Inpatient Tower; and
WHEREAS Donna and Daniel Benhase, Jon Ricker, and Kathy and Alec
Wightman have provided significant contributions to the building fund for the
James Cancer Hospital and Solove Research Institute; and
WHEREAS the naming has been reviewed according to the approval process
outlined in the Naming of University Spaces and Entities policy:
NOW THEREFORE
BE IT RESOLVED, That in acknowledgement of Donna and Daniel Benhase’s,
Jon Ricker’s, and Kathy and Alex Wightman’s philanthropic support, the Board of
Trustees hereby approves, in accordance with paragraph (D) of rule 3335-1-08 of
the Ohio Administrative Code, that for the life of the physical facility the
aforementioned spaces be named the following:
• Benhase Family Respite Area (X1820C)
• Lisa H. Ricker Respite Area (X1920C)
• Kathy & Alec Wightman Respite Area (X2020C)
***
NAMING OF INTERNAL SPACE
Resolution No. 2024-66
IN THE JAMES OUTPATIENT CARE
November 14-16, 2023, Board of Trustees meetings
46
Synopsis: Approval for the naming of an internal space in The Ohio State
University Wexner Medical Center James Outpatient Care facility, to be located at
2121 Kenny Road, is proposed.
WHEREAS The James Outpatient Care facility will provide convenient access to
state-of-the-art health services for The Ohio State University Comprehensive
Cancer Center Arthur G. James Cancer Hospital and Richard J. Solove
Research Institute (OSUCCC James) patients; and
WHEREAS the facility will include a variety of services supporting the OSUCCC
James program; and
WHEREAS Sandra and David Filbert have provided significant contributions to the
OSUCCC James and the James Outpatient Care facility; and
WHEREAS the naming has been reviewed according to the approval process
outlined in the Naming of University Spaces and Entities policy:
NOW THEREFORE
BE IT RESOLVED, That in acknowledgement of the aforementioned donors’
philanthropic support, the Board of Trustees hereby approves, in accordance with
paragraph (D) of rule 3335-1-08 of the Ohio Administrative Code, that for the life
of the physical facility the internal space be named the following:
Generous gift from Sandra and David Filbert (6246)
***
NAMING OF INTERNAL SPACES
Resolution No. 2024-67
IN GALVIN HALL
Synopsis: Approval for the naming of internal spaces in Galvin Hall at The Ohio
State University at Lima, located at 4240 Campus Drive in Lima, Ohio, is proposed.
WHEREAS The Ohio State University at Lima serves to build the future of western
Ohio by developing leaders and providing access to the resources and strength of
The Ohio State University; and
WHEREAS the recently renovated Galvin Hall provides spaces to further the
mission of Lima campus by allowing students areas to connect and learn; and
WHEREAS the donors listed below have provided significant contributions to
support the Lima Campus and renovation of Galvin Hall; and
• Ann Schneidhorst
• Brenda and Earl Recker
• Devon Phelps
WHEREAS the naming has been reviewed according to the approval process
outlined in the Naming of University Spaces and Entities policy:
NOW THEREFORE
November 14-16, 2023, Board of Trustees meetings
47
BE IT RESOLVED, That in acknowledgement of the aforementioned donors’
philanthropic support, the Board of Trustees hereby approves, in accordance with
paragraph (D) of rule 3335-1-08 of the Ohio Administrative Code, that for the life
of the physical facility the internal spaces be named the following:
• The Rudolph “Rudy” Schneidhorst, DVM Conference Room
• Dr. Earl, Brenda, Craig & Kevin Recker Catering Kitchen
• The Phelps Family Huddle Room
***
NAMING OF INTERNAL SPACE
Resolution No. 2024-68
IN THE VETERINARY MEDICAL CENTER
Synopsis: Approval for the naming of Exam Room 5 in the Veterinary Medical
Center, located at 601 Vernon L. Sharp Street, is proposed.
WHEREAS The Veterinary Medical Center serves the citizens of the State of Ohio
through the support of the clinical education of veterinary students, post graduate
veterinarians and others, and promotes animal well-being through the operation of
a state-of-the-art center; and
WHEREAS since 1885, the College of Veterinary Medicine has had a
comprehensive referral veterinary medical center that admits more than 35,000
animal patients each year, representing a wide range of species including
companion, farm, equine and service animals; and
WHEREAS Alpha Psi Veterinary Fraternity has provided significant contributions
to the Veterinary Medical Center’s Enhancement and Expansion; and
WHEREAS the naming has been reviewed according to the approval process
outlined in the Naming of University Spaces and Entities policy:
NOW THEREFORE
BE IT RESOLVED, That in acknowledgement of Alpha Psi Veterinary Fraternity’s
philanthropic support, the Board of Trustees hereby approves, in accordance with
paragraph (D) of rule 3335-1-08 of the Ohio Administrative Code, that for the life
of the physical facility the aforementioned.
***
NAMING OF INTERNAL SPACES
Resolution No. 2024-69
IN THE JAMES OUTPATIENT CARE
Synopsis: Approval for the naming of internal spaces in The James Outpatient
Care, located at 2121 Kenny Road, is proposed.
WHEREAS The James Outpatient Care provides convenient access to state-of-
the-art health services for The Ohio State University Comprehensive Cancer
Center Arthur G. James Cancer Hospital and Richard J. Solove Research
Institute (OSUCCC James) patients; and
November 14-16, 2023, Board of Trustees meetings
48
WHEREAS the Clinical Treatment Unit and Pediatric Oncology Suite have moved
from OSUCCC James to The James Outpatient Care; and
WHEREAS the donors listed below have provided significant contributions to the
OSUCCC James facility; and
• Up on the Roof
• Rita D. & Richard A. Isaly Sr.
• Marjorie Otten Smith & Robert Burns Smith
WHEREAS the namings have been reviewed according to the approval process
outlined in the Naming of University Spaces and Entities policy:
NOW THEREFORE
BE IT RESOLVED, That in acknowledgement of the aforementioned donors’
philanthropic support, the Board of Trustees hereby approves, in accordance with
paragraph (D) of rule 3335-1-08 of the Ohio Administrative Code, that for the life
of the physical facility the internal spaces be named the following:
Up on the Roof Clinical Treatment Unit (X702L)
Rita D. Isaly & Richard A. Isaly Sr. Pediatric Radiation Oncology Visitor Lounge
(1405)
Marjorie Otten Smith & Robert Burns Smith Pediatric Patient Room (1215)
***
Upon motion of Dr. Fujita, seconded by Dr. Wilkinson, the Board of Trustees
adopted the foregoing resolutions by majority roll-call vote, cast by the following
trustees: Dr. Fujita, Mr. Stockmeister, Mr. Zeiger, Mr. Heminger, Ms. Kessler, Mr.
Von Thaer, Mr. Kaplan, Mrs. Harsh, Dr. Wilkinson, Mr. Kiggin, Mr. Mitevski, Mr.
Bigby, Mr. Perez, Mr. Kastan, Mr. Skestos, Ms. Schwein and Mr. Kerner.
Mr. Lester:
Motion carries.
Dr. Fujita:
Please note the next meetings of the Board of Trustees are scheduled to take
place Tuesday, February 20, through Thursday, February 22.
If there is no further business to come before the Board at this time, the meeting
is adjourned. Thank you all for coming.
The meeting adjourned at 3:18 p.m.
Attest:
Hiroyuki Fujita Jessica A. Eveland
Chairman Secretary
The Ohio State University February 22, 2024
Board of Trustees
RESOLUTIONS IN MEMORIAM
Synopsis: Approval of Resolutions in Memoriam is proposed.
BE IT RESOLVED, That the Board of Trustees hereby approves the attached Resolutions in Memoriam
and that the President be requested to convey copies to the families of the deceased.
Joseph (Joe) Cochran
David Munn
John C. Rice
Keiko Komiya Samimy
Steven Jay Schwartz
.
The Ohio State University February 22, 2024
Board of Trustees
JOSEPH (JOE) COCHRAN
Synopsis: The Board of Trustees of The Ohio State University expresses its sorrow regarding the October 22,
2023, death of Joseph (Joe) Cochran, former Operations Manager and Interim Director of Secrest Arboretum
and Knox County Extension Agent.
Joe tirelessly served The Ohio State University, College of Food, Agricultural, and Environmental Sciences
(CFAES) until he retired in 2019. He and his colleagues were heavily invested in Secrest Arboretum on the
CFAES Wooster Campus. He was instrumental in rebuilding and restoring Secrest after the 2010 tornado. Joe
also led efforts in planning, design and development of the Secrest Welcome and Education Center.
During his time at Secrest, Joe initiated several new programs, including the Secrest Academy of Landscape
Sciences and Arts, or SALSA, an interactive course for horticulture professionals and avid gardeners. He also
worked with Akron Public Schools’ Project Rise to welcome children and families experiencing homelessness to
Secrest Arboretum for an annual day of outdoor learning and leisure.
Joe’s smile was infectious, and his generosity was boundless. Thanks to his contagious love of plants and
horticulture, he was an inspiration to countless arboretum visitors and educational program attendees. He
relished his role as a mentor to young people and budding professionals. As a leader, he took pride in fostering
a lively and inclusive work environment and always was encouraging and kind to employees and visitors. Joe
supported Secrest Arboretum and its visitors well beyond his retirement. Joe’s dedication to Secrest Arboretum,
CFAES Wooster Campus and The Ohio State University strengthened our connections with communities and
partners.
On behalf of the university community, the Board of Trustees expresses to the family of Joseph Cochran its
deepest sympathy for their loss. It is directed that this resolution be inscribed upon the minutes of the Board of
Trustees and that a copy be tendered to his family as an expression of the board’s heartfelt sympathy and
appreciation.
The Ohio State University February 22, 2024
Board of Trustees
DAVID MUNN
Synopsis: The Board of Trustees of The Ohio State University expresses its sorrow regarding the November
19, 2023, death of David Alan Munn. David was an emertus faculty member in the Agricultural Technical
Institute (ATI) where he served as an associate professor of soils, agronomy, and environmental sciences.
During his 34 years at ATI, he loved teaching and counselling students, many of whom came to him long
after his retirement and thanked him for the rich learning opportunities he provided.
After serving in the U.S. Army during Vietnam, he earned three degrees at Ohio State, including his Ph.D.
in Agronomy in 1974. In 1976, he joined the faculty at ATI as an assistant professor. He retired in 2003 as
an associate professor.
Colleagues recall David as an excellent example of servant leadership and a great citizen of the institute.
He was kind, generous, thoughtful, and desired the best for all. He loved being outdoors and sparked that
value in his students. He also was known for his sense of humor even during difficult times.
On behalf of the university community, the Board of Trustees expresses to the family of David Munn its
deepest sympathy for their loss. It is directed that this resolution be inscribed upon the minutes of the Board
of Trustees and that a copy be tendered to his family as an expression of the board’s heartfelt sympathy
and appreciation.
The Ohio State University February 22, 2024
Board of Trustees
JOHN C. RICE
Synopsis: The Board of Trustees of The Ohio State University expresses its sorrow regarding the September 25,
2023, death of John C. Rice, Assistant Professor Emeritus with The Ohio State University in the College of Food,
Agricultural, and Environmental Sciences.
Mr. Rice started working with Ohio State University Extension in Muskingum County in 1965
as a county 4-H agent. In January 1968, he transitioned to serve as the Muskingum County agriculture agent. In
February 1974, Mr. Rice transferred to Meigs County and served as the county agent focusing on agriculture as
well as community and natural resource development. He also served as county chairman in Meigs County.
Mr. Rice was recognized as assistant professor emeritus upon his retirement on March 1, 1992.
Mr. Rice was the 1972 recipient of the Ohio Cooperative Extension Agents Association Scholarship, which
enabled him to attend a National Extension Summer School at the time. In 2016, he received the Cooperator of
the Year award from Meigs County Soil and Water Conservation Board.
During his career, Mr. Rice worked with numerous 4-H members, families, and farmers. Among his noted
achievements were teaching farmers how to use Ohio Commercial Account Records, conducting income tax
workshops, holding safety meetings with vocational agriculture teachers, and planning many vegetable schools
to educate the public.
Before his work with OSU Extension, Mr. Rice worked as a teacher and bus driver for Frazeysburg High School
for several years. He also served in the United States Army from 1957 to 1958.
Mr. Rice enjoyed serving others and was very active in his community. He was a member of many organizations
such as the Middleport-Pomeroy Rotary Club, the Eastern Local School Board where he served as president for
several years, the Soil and Water Conservation Board, and the Masonic Lodge. Mr. Rice was a lifelong farmer,
raising cattle and sheep for many years. He was also an avid Ohio State football fan.
Mr. Rice earned a bachelor’s degree in animal science in 1957, and a master’s degree in agricultural education
in 1973, both from The Ohio State University. During his time as an Ohio State student, Mr. Rice was a member
of the general livestock judging team, worked in the meat lab, and worked with cattle and horses.
On behalf of the university community, the Ohio State Board of Trustees expresses to the
family of John C. Rice, its deepest sympathy and sense of understanding of their loss.
It is directed that this resolution be inscribed upon the minutes of the Board of Trustees, and that a copy be
tendered to his family as an expression of the board’s heartfelt sympathy and appreciation.
The Ohio State University February 22, 2024
Board of Trustees
KEIKO KOMIYA SAMIMY
Synopsis: The Board of Trustees of The Ohio State University expresses its sympathy regarding the
November 25, 2023, death of Faculty Emerita Keiko Komiya Samimy, professor of teaching English to speakers
of other languages (TESOL) in the Department of Teaching and Learning, College of Education and Human
Ecology. She was 71.
Professor Samimy had a long and distinguished career in the field of foreign and second language teaching and
learning. She joined the College of Education in 1988. As a native of Japan, she spoke fluent Japanese and had
working knowledge of Italian, French and Spanish.
She was a prolific and influential scholar whose major work fell into two primary categories. Earlier in her career,
she focused on the impact of “affective variables” (such as emotions) on the learning of foreign languages. This
work led to an area where she is known as one of its pioneers: foreign language anxiety. Her publications in this
domain in the 1990s shed important light on the nature and impact of the fear that can be associated with learning
another language.
This body of work created a foundation from which many other scholars have drawn their inspiration and
knowledge. For example, her 1996 co-authored article, “Foreign Language Anxiety and Language Performance:
A Study of Learner Anxiety in Beginning, Intermediate, and Advanced-Level College Students of Japanese,” was
frequently cited. So was her 1999 co-authored Revisiting the Colonial in the Postcolonial: Critical Praxis for
Nonnative-English-Speaking Teachers in a TESOL Program” in TESOL Quarterly also was cited hundreds of
times.
In the 2000s, Samimy’s focus shifted to a second primary concentration: the experiences of nonnative English
speaking (NNES) professionals. In fact, she was an early leader of a group of internationally based scholars, the
Non-Native English Speaking Teachers Caucus (NNEST), founded in 1997, which went on to establish this as a
significant field of research and teaching.
At Ohio State, where Samimy taught until her retirement in June 2017, she created graduate-level courses on
this topic that were among the first to be offered at any American university. They grew to be extremely popular
and in great demand.
In terms of grants, in 2007, Samimy collaborated with colleagues to receive a five-year, $1.5 million grant from
the U.S. Department of Education, Office of English Language Acquisition, Language Enhancement and
Academic Achievement for Limited English Proficient Students. The ESL Content Teachers Collaborative
trained content and English-as-a-second-language teachers in the knowledge base and skills to help them
improve the academic achievement, literacy and English language development of what was then Ohio’s more
than 40,000 ESL students.
Samimy first served as co-director, then took over as director when her colleague left Ohio State. During the
project, 23 different Ohio school districts took part. Professional development included workshops and graduate-
level courses, including cutting-edge distance learning to reach teachers throughout the state.
It was also at Ohio State where Professor Samimy distinguished herself in another important way: as a skilled
and beloved mentor to a very large number of graduate students, many of whom have gone on to their own
noteworthy careers in the academic world. As a teacher and a scholar, as well as a valued colleague, Professor
Samimy, in her always gentle and dignified manner, created a rich legacy of devotion and success that is a model
to others.
On behalf of the entire university community, the Board of Trustees expresses to the friends and family of
Professor Emerita Keiko Komiya Samimy its deepest sympathy and compassion for their loss. It is directed that
this resolution be inscribed upon the minutes of the Board of Trustees and that a copy be tendered to her family
as an expression of the board’s heartfelt sympathy and appreciation.
The Ohio State University February 22, 2024
Board of Trustees
STEVEN JAY SCHWARTZ
Synopsis: The Board of Trustees of The Ohio State University expresses its sorrow regarding the November 25,
2023, death of Steven Jay Schwartz, Professor Emeritus of Food Science and Technology in the College of
Food, Agricultural, and Environmental Sciences.
Dr. Schwartz held the Carl E. Haas Endowed Chair in Food Industries in the Department of Food Science and
Technology at the Ohio State University from 1996 until his retirement in 2018. Before joining the faculty at Ohio
State, he was a Professor of Food Science at the North Carolina State University from 1983 to 1996.
His research program involved innovative food science and nutrition discoveries that directly impacted human
health. As the Haas Endowed Chair, he leveraged his research and relationships within The Ohio State
University and beyond to adeptly forge important industry collaborations that would actively support the research
and discovery work taking place within the department.
His leadership and his ability to collaborate across disciplines resulted in several initiatives. He served as a co-
founder of the Food Innovation Center and director of the Nutrient and Phytochemical Analytic Shared Resource
of the OSU Comprehensive Cancer Center. In addition, he served as site director of the Center for Advanced
Processing and Packaging Studies. He utilized this National Science Foundation IUCRC Founded Center to
foster partnerships between industry and universities for the mutual benefit of both parties and the advancement
of food processing and packaging research.
Dr. Schwartz also served as the director of the Center for Advanced Functional Foods Research and
Entrepreneurship. He utilized this interdisciplinary center that is comprised of a diverse group of scientists,
medical professionals, and policy experts to serve as a catalyst for research and development of novel functional
foods and components that enhance health.
His final professional accomplishment was spearheading the OSU Discovery Themes Initiative entitled
Personalized Food and Nutritional Metabolomics for Health, known as Foods for Health (FFH). Dr. Schwartz’s
work in food and nutritional metabolomics was the foundation behind this impactful discovery theme.
Dr. Schwartz brought prestige to Ohio State as an elected Fellow of the American Association for the
Advancement of Science which recognizes meritorious efforts to advance science or its applications. He was an
enthusiastic collaborator and committed mentor to a countless number of students, visiting scholars, and young
faculty.
On behalf of the university community, the Board of Trustees expresses to the family of Professor Steven J.
Schwartz its deepest sympathy and sense of understanding of their loss. It is directed that this resolution be
inscribed upon the minutes of the Board of Trustees and that a copy be tendered to his family as an expression
of the board’s heartfelt sympathy and appreciation.
The Ohio State University February 22, 2024
Board of Trustees
DISTINGUISHED SERVICE AWARDS
Synopsis: Approval of Distinguished Service Awards to be presented in 2024 is proposed.
WHEREAS President’s Cabinet reviewed and supported the recommendations of the Distinguished
Service Awards Committee for Michael (BS ‛79) and Leslie (BS ‛79) Bumgarner; Natala (Tally) Hart;
Stephen Mehallis (BS ‛61), Stanley (BS ‛62) and Joan (Jodi) Ross; Virgil Strickler; and Lawrence
Williamson, Jr to be recognized at commencement ceremonies in 2024; and
WHEREAS these awards are given in recognition of distinguished service to The Ohio State University
and the awards are in accordance with action taken by the Board of Trustees in 1952:
NOW THEREFORE
BE IT RESOLVED, that Distinguished Service Awards be approved for awarding in 2024 as designated
above.
Michael, 79 and Leslie Bumgarner, ‘79
Leslie and Mike Bumgarner are recognized jointly for their distinguished service to Ohio State
and the community. Building on her 20+ year career at Telhio Credit Union and 15 years of
service to the Board of the Ronald McDonald House Charities of Central Ohio, Leslie has
provided instrumental support in the development and strategy of the College of Food,
Agricultural, and Environmental Sciences (CFAES) Dean’s Charity Steer Show. Mike is an
industry leader as President and CEO for United Producers Inc. and has provided consistent
consultation as an advisor and speaker for CFAES. Through United Producers Inc., Mike has
provided philanthropic support to Ohio State and has served as a 4-H volunteer for over 20
years. Nominators praised the power of Mike and Leslie’s partnership and advocacy in support
of Ohio State.
Letters of support from: Dee Anders, Jack Fisher, James Kinder, Cathann Kress, Paul Mercer,
Brent Porteus, Keith Reed, and Henry Zerby.
Tally Hart
The Ohio State University of today, focused on Access, Affordability, and Excellence, would not
be what it is if not for the efforts of Natala (Tally) Hart and her office during her time as the
Director of the Office of Student Financial Aid and the Senior Advisor and Founder of the
Economic Access Initiative. Tally came to Ohio State with a nationally respected reputation for
her commitment to reducing the barrier of financial need for students' access to higher
education as a co-founder of College Goal Sunday, which pairs high schoolers and families with
financial aid officers to submit FASFA forms. At Ohio State, she used this experience to provide
data analytics-proven and experience-proven scholarships, grants, and loans to attract
students of color, first-generation students, out-of-state students, and high-ability students in
addition to disadvantaged students to Ohio State. She regularly traveled to speak directly with
prospective students and their families to educate them on the financial aid process, leading to
the National Association of Student Financial Aid Administrators recognizing Tally with all
three of their distinguished service awards.
Letters of support from: Martha Davis, Mabel Freeman, James Mager, and Brad Myers.
Stephen Mehallis, '61
Steve Mehallis is recognized for his philanthropic leadership and volunteer service to the
university. He is a current member of the Foundation Board and chairs the audit committee.
Steve had a successful career as CFO for several professional sports organizations and is
currently chair and president of the Harry T. Mangurian Foundation, established by Steve’s
close friend and business associate, Harry Mangurian Jr. Through Steve’s advice, strategy, and
leadership, the Mangurian Foundation has awarded nearly $24 million in support of innovative
and collaborative work across The Ohio State University.
Letters of support from: Jim Dietz, Anil Makhija, Peter Mohler, Gene Smith, and John Warner.
Stanley ‘62 and Joan Ross
Stan and Jodi Ross are recognized for their philanthropic leadership to the university. The
Ross's have generously supported the Wexner Medical Center by making transformational gifts
to various projects, including capital campaigns, research, and leadership positions. Stan spent
his career in law and currently serves on the Foundation Board. Jodi is a retired teacher. In
2017, Jodi and Stan received The Ohio State University Foundation Board Reese Medal.
Letters of support from: Carol Bradford and Benjamin Segal.
Virgil Strickler
Virgil Strickler, the longest-serving general manager at the Ohio Expo Center & State Fair, has
left an indelible mark on the agricultural industry and community. His tenure directed
significant improvements in facilities, security, and accessibility at the fairgrounds, fostering a
cleaner and safer environment for fairgoers, 4-H youth, and volunteers.
Virgil was also the visionary behind the Youth Reserve program at the Ohio State Fair, which
has awarded over $4.6 million in scholarships to more than 44,500 youth exhibitors. After
announcing his upcoming retirement, Gov. Mike DeWine shared that the program would now
be known as the Virgil L. Strickler Youth Reserve Program, acknowledging that "while Virgil
has accomplished so much during his tenure with the state, this youth program and his
support of Ohio’s youth are truly his legacy.” Under Virgil's leadership, $536,182 has been
donated to The Ohio State University on behalf of the Ohio State Fair and Ohio Expo
Commission. He was instrumental in creating ten endowed scholarships for Ohio youth, with
funds from these scholarships helping 137 Ohio youth attend Ohio State.
Letters of support from: Elizabeth Harsh, Cathann Kress, Angela Krile, Rob Leeds, and Thomas
Price.
Larry Williamson, Jr.
Larry Williamson, Jr retired from his role as Director of the Office of Diversity and Inclusion,
Frank W. Hale, Jr. Black Cultural Center in 2022, a role he held for 30 years, making him one of
the longest-tenured directors of a Black cultural arts center in the country. As director, he
created one of the top collections of African American art in the United States at the Hale
Center, featuring over 700 pieces of art.
While furthering Ohio State’s shared value of inclusion and equity, his dedication to the
students was without compare, making him what colleagues would describe as one of the most
“iconic figures on our campus who embodies compassion, warmth, and genuine care for our
students.” He has mentored countless students, volunteered many hours at student programs,
and worked to create a community for students in the Hale Black Cultural Center and beyond.
In this spirit, he created two signature campus programsthe Hale Center Thanksgiving
Dinner and the Afrikan American Farewell Celebration.
Letters of support from: Matt Couch, Hunter Hartwig, Keith B. Key, Valerie Lee, Ryan Lovell,
Charity Martin-King, Maureen Miller, Wendy Smooth, Mac Stewart , Tracy Stuck, and Yolanda
Zepeda.
The Ohio State University February 22, 2024
Board of Trustees
RATIFICATION OF COMMITTEE APPOINTMENTS FY 2024-2025
BE
IT RESOLVED, That the Board of Trustees hereby approves that the ratification of committee
appointments for Fiscal Year 2024-2025 are as follows:
A
cademic Affairs & Student Life:
Jeff M.S. Kaplan, Chair
Elizabeth A. Harsh, Vice Chair
Elizabeth P. Kessler
Reginald A. Wilkinson
Michael Kiggin
Pierre Bigby
Bradley R. Kastan
Joshua H.B. Kerner
Susan E. Cole (faculty member)
Hiroyuki Fujita (ex officio)
Fi
nance & Investment:
Tomislav B. Mitevski, Chair
James D. Klingbeil, Vice Chair
John W. Zeiger
Gary R. Heminger
Lewis Von Thaer
Michael Kiggin
Pierre Bigby
George A. Skestos
Taylor A. Schwein
Amy Chronis
Kent M. Stahl
Hiroyuki Fujita (ex officio)
L
egal, Audit, Risk & Compliance:
Elizabeth P. Kessler, Chair
Michael Kiggin, Vice Chair
Alan A. Stockmeister
Jeff M.S. Kaplan
Elizabeth A. Harsh
Juan Jose Perez
Bradley R. Kastan
Joshua H.B. Kerner
Amy Chronis
Hiroyuki Fujita (ex officio)
M
aster Planning & Facilities:
Alan A. Stockmeister, Chair
Reginald A. Wilkinson, Vice Chair
Elizabeth A. Harsh
Pierre Bigby
George A. Skestos
Joshua H.B. Kerner
James D. Klingbeil
Robert H. Schottenstein
Hiroyuki Fujita (ex officio)
Research, Innovation & Strategic
Partnerships:
Lewis Von Thaer, Chair
Reginald A. Wilkinson, Vice Chair
Juan Jose Perez
Bradley R. Kastan
George A. Skestos
Taylor A. Schwein
Phillip Popovich (faculty member)
Hiroyuki Fujita (ex officio)
T
alent, Compensation & Governance:
John W. Zeiger, Chair
Elizabeth P. Kessler, Vice Chair
Alan A. Stockmeister
Gary R. Heminger
Lewis Von Thaer
Jeff M.S. Kaplan
Tomislav B. Mitevski
H
iroyuki Fujita (ex officio)
The Ohio State University February 22, 2024
Board of Trustees
Wexner Medical Center:
Leslie H. Wexner, Chair
Alan A. Stockmeister
John W. Zeiger
Gary R. Heminger
Tomislav B. Mitevski
Juan Jose Perez
Taylor A. Schwein
Stephen D. Steinour
Robert H. Schottenstein
Cindy Hilsheimer
Amy Chronis
Hiroyuki Fujita (ex officio, voting)
WALTER E. CARTER JR (EX OFFICIO, VOTING)
KARLA ZADNIK (EX OFFICIO, VOTING)
Michael Papadakis (ex officio, voting)
John J. Warner (ex officio, voting)
RAT
IFICATION OF COMMITTEE APPOINTMENTS FY 2024-2025 (CONT)
The Ohio State University February 22, 2024
Board of Trustees
AMENDMENT TO THE BYLAWS OF
THE OHIO STATE UNIVERSITY BOARD OF TRUSTEES
Synopsis: Approval of the attached amendment to the Bylaws of The Ohio State University Board of
Trustees, is proposed.
W
HEREAS pursuant to 3335-1-09 (C) of the Administrative Code, the rules and regulations for the
university may be adopted, amended or repealed by a majority vote of the University Board of Trustees at
any regular meeting of the board; and
W
HEREAS a periodic review of the board’s bylaws is a governance best practice; and
W
HEREAS the last revisions to the Bylaws of the Ohio State University Board of Trustees took place on
November 17, 2022:
NOW THEREFORE
BE I
T RESOLVED, That the Board of Trustees hereby approves the attached amendment to the Bylaws of
the Ohio State University Board of Trustees.
The Ohio State University February 22, 2024
Board of Trustees
AM
ENDMENT AND RESTATEMENT OF THE OHIO STATE UNIVERSITY
ANNUITY PREMIUM BENEFIT LTD PLAN
Synopsis: Approval of the amendment and restatement of The Ohio State University Annuity Premium
Benefit LTD Plan (“Plan”) is proposed.
W
HEREAS, The Ohio State University (the “Employer”) maintains The Ohio State University Annuity
Premium Benefit LDT Plan (the “Plan”), a plan organized under Section 403(b) of the Internal Revenue
Code (the “Code”) providing long term disability benefits to certain Participants, which was established
effective July 1, 2001, and closed to new Participants as of June 30, 2006; and
W
HEREAS, pursuant to Section 9.02 of the Plan, the Employer has the authority to amend and restate the
Plan from time to time; and
W
HEREAS, the Employer desires to amend and restate the Plan to further document terms of the Plan’s
insurance booklet-certificate and maintain compliance with the Internal Revenue Code, and other
applicable laws, regulations, and administrative authority.
N
OW THEREFORE
BE
IT RESOLVED, that the Board of Trustees hereby approves the amendment and restatement of the
Plan, in substantially the form attached hereto, be, and herby is, adopted effective as of January 1, 2009;
and
BE
IT FURTHER RESOLVED, that the senior vice president for business and finance and chief financial
officer is hereby authorized to execute the amended and restated Plan and any other agreements,
certificates, instruments, documents, or conveyances necessary to effectuate or carry out the purpose and
intent of this resolution, as well as achieve a favorable determination from the Internal Revenue Service
regarding qualification under Section 403(b) of the Code, as necessary.
The Ohio State University February 22, 2024
Board of Trustees
AMENDMENTS TO THE RULES OF THE UNIVERSITY FACULTY
S
ynopsis: Approval of the following amendments to the Rules of the University Faculty is proposed.
WH
EREAS the University Senate, pursuant to rule 3335-1-09 of the Administrative Code, is authorized to
recommend through the President to the Board of Trustees the adoption of amendments to the Rules of
the University Faculty as approved by the University Senate; and
WH
EREAS Ohio State has had a longstanding practice of making reasonable academic accommodations
for students’ religious beliefs and practices in accordance with applicable law; and
WH
EREAS in 2023, Ohio State updated its practice to align with enacted section 3345.024 of the Revised
Code which requires each state institution of higher education to adopt a policy providing students with
religious accommodations; and
WHEREAS the existence of state and federal laws and university policy governing attendance policies in
classrooms is not clearly articulated in the current rule; and
W
HEREAS proposed revision to rule 3335-9-21 provides clarity to areas of ambiguity; and
W
HEREAS the proposed revision to rule 3335-9-21 of the Rules of the University Faculty was approved by
the University Senate on November 30, 2023:
N
OW THEREFORE
BE
IT RESOLVED, That the Board of Trustees hereby approves the adoption of the attached amendments
to the Rules of the University Faculty as recommended by the University Senate.
The Ohio State University February 22, 2024
Board of Trustees
F
ACULTY PERSONNEL ACTIONS
BE IT RESOLVED, That the Board of Trustees hereby approves the faculty personnel actions as recorded
in the personnel budget records of the university since the November 16, 2023, meeting of the board,
including the following appointments, appointments/reappointments of chairpersons, faculty professional
leaves and emeritus titles:
Appointments
Name:
FELIX CHANG*
Title:
Professor (Robert J. Watkins/Procter & Gamble Professorship
College:
Law
Term:
August 15, 2024, through August 14, 2028
Name:
MARCELO DAPINO
Title:
Professor (Honda R&D Americas Designated Professorship)
College:
Engineering
Term:
September 1, 2023, through August 31, 2024
Name:
L. CAMILLE HÉBERT
Title:
Acting Dean
College:
Michael E. Moritz College of Law
Term:
February 1, 2024, until Dean returns, or a new Dean is hired
Name:
JENNIFER JOHNSON
Title:
Professor (Henry L. Cox Endowed Professorship)
College:
Arts and Sciences
Term:
September 1, 2023, through August 31, 2028
Name:
BLAISE KIMMEL
Title:
Assistant Professor (Umit S. Ozkan Professorship in Chemical and Biomolecular
Engineering)
College:
Engineering
Term:
January 1, 2024, through December 31, 2027
Name:
CHING-CHANG KO
Title:
Professor (Vig/Williams Endowed Chair in Orthodontics)
College:
Dentistry
Term:
January 27, 2020-January 26, 2025
Name:
HEATHER PAYNE*
Title:
Professor (Carter C. Kissell Professorship in Law)
College:
Law
Term:
August 15, 2024, through August 14, 2028
Name:
D. BLAKE STRINGER
Title:
Professor (The NetJets Designated Chair of Aviation Modernization)
College:
Engineering
Term:
January 1, 2024, through December 31, 2027
The Ohio State University February 22, 2024
Board of Trustees
Name:
FACULTY PERSONNEL ACTIONS (contd)
SUSAN TSAI*
Title:
Professor (Dr. Arthur G. and Mildred C. James - Richard J. Solove Chair in Surgical
Oncology)
College:
Medicine
Term:
January 1, 2024, through June 30, 2028
Name:
JEFFREY WALLINE
Title:
Acting Dean
College:
Optometry
Term:
January 1, 2024, until Dr. Zadnik returns to the role
Name:
GUO-LIANG WANG
Title:
Professor (Professorship in Plant Protection)
College:
Food, Agricultural, and Environmental Sciences
Term:
December 1, 2023, through June 30, 2028
Name:
KARLA ZADNIK
Title:
Interim Executive Vice President and Provost
College:
Office of Academic Affairs
Term:
January 1, 2024, until a new Provost is appointed
Reappointments
Name:
JANET BOX-STEFFENSMEIER
Title:
Professor (Vernal G. Riffe Professorship in Government and Politics)
College:
Arts and Sciences
Term:
July 1, 2024, through June 30, 2029
Name:
RUSSELL FAZIO
Title:
Professor (The Harold E. Burtt Chair in Psychology)
College:
Arts and Sciences
Term:
August 15, 2023, through June 30, 2028
Name:
MARIA IGNATIEVA
Title:
Professor (Martha W. Farmer Endowed Professorship in Theatre)
College:
Lima
Term:
July 1, 2023, through May 31, 2025
Name:
JODY PATTERSON
Title:
Associate Professor (Roy Lichtenstein Foundation Endowed Chair of Art History)
College:
Arts and Sciences
Term:
July 1, 2024, through June 30, 2029
Name:
CARMEN WINANT
Title:
Associate Professor (Roy Lichtenstein Chair of Studio Art)
College:
Term:
Arts and Sciences
August 16, 2023, through August 15, 2024
The Ohio State University February 22, 2024
Board of Trustees
N
ame:
Title:
Office:
Term:
FACULTY PERSONNEL ACTIONS (contd)
KA
Y WOLF
Senior Vice Provost
Academic Affairs
February 1, 2024, through May 31, 2024
*New Hire
The Ohio State University February 22, 2024
Board of Trustees
Appointments/Reappointments of Chairpersons
I
AN DAVIS, Interim Director, Blue Buffalo Veterinary Clinical Trials Office, December 15, 2023, through
December 31, 2024, or until a new Director is hired.
L
OUIS DIMAURO**, Director, Institute for Optical Science, August 15, 2023, through August 14, 2024
GR
EGORY HABING, Interim Chair, Department of Veterinary Preventive Medicine, January 1, 2024,
through December 31, 2024, or until a new Chair is hired.
S
TEVEN RINGEL**, Associate Vice President and Executive Director, Institute for Materials and
Manufacturing Research, October 1, 2023, through June 30, 2028
S
TEPHANIE SCHULTE, Assistant Vice President and Director, Prior Health Sciences Library, December 1,
2023, through November 30, 2027
**Reappointment
*New Hire
Faculty Professional Leaves
D
OUGLAS BERMAN, Professor, College of Law, FPL for Spring 2025
C
ATHERINE BRAUN, Associate Professor, Department of English, Marion, FPL for Fall 2024
LARRY GARVIN, Professor, College of Law, FPL for Fall 2024
R
UBEN PETREACA, Associate Professor, Department of Molecular Genetics, Marion, FPL for Spring 2025
Faculty Professional Leave Changes/Cancellations
C
HRISTOPHER GELPI, Professor, Department of Political Science, Change of FPL from Fall 2023 to Spring
2024
C
K SHUM, Professor, School of Earth Sciences, FPL cancellation for Spring 2024
Emeritus Titles
C
AROL ANELLI, Department of Entomology, with the title of Professor-Emeritus, effective August 15,
2024
S
TEPHEN BOYLES, Department of Animal Sciences, with the title of Professor-Emeritus, effective April 1,
2024
S
TEVEN ERDMAN, Department of Pediatrics, with the title of Professor-Clinical Emeritus, effective April
13, 2024
The Ohio State University February 22, 2024
Board of Trustees
G
LORIA GALLOWAY, Department of Neurology, with the title of Professor-Clinical Emeritus, effective
July 1, 2024
E
VONNE HALASEK, Department of English, with the title of Professor-Emeritus, effective August 1, 2024
KA
Y BEA JONES, Knowlton School of Architecture, with the title of Professor-Emeritus, effective August
15, 2023
T
ONDI KNEELAND, College of Nursing, with the title of Associate Professor-Emeritus, effective July 1,
2024
K
AREN MANCL, Department of Food, Agricultural and Biological Engineering, with the title of Professor-
Emeritus, effective September 1, 2023
S
ALLY ANN MILLER, Department of Plant Pathology, with the title of Professor-Emeritus, effective
January 1, 2024
REBECCA NESBITT, Department of Extension, with the title of Assistant Professor-Emeritus, effective
April 1, 2024
G
REGORY OTTERSON, Department of Internal Medicine, with the title of Professor-Emeritus, effective
March 1, 2024
C
HRISTOPHER PENROSE, Department of Extension, with the title of Professor-Emeritus, effective
January 1, 2024
D
ANIEL PRADEL, Department of Civil, Environmental and Geodetic Engineering, with the title of
Professor-Clinical Emeritus, effective August 15, 2024
TA
MAR RUDAVSKY, Department of Philosophy, with the title of Professor-Emeritus, effective January 1,
2024
MARK RUDOFF, School of Music, with the title of Associate Professor-Emeritus, effective June 1, 2024
TI
MUR SARAC, Department of Surgery, with the title of Professor-Emeritus, effective October 1, 2023
A
LLAN SILVERMAN, Department of Philosophy, with the title of Professor-Emeritus, effective January 1,
2024
S
ANDRA VELLEMAN, Department of Animal Sciences, with the title of Professor-Emeritus, effective April
1, 2024
The Ohio State University February 22, 2024
Board of Trustees
2023/2024 Promotion, Tenure and Reappointment Results
C
OLLEGE OF ARTS AND SCIENCES
PROFESSOR WITH TENURE
Şahin, Kaya, History, November 1, 2023
ASSOCIATE PROFESSOR WITH TENURE
Chini, Jacquelyn, Physics, August 15, 2024
Chini, Michael, Physics, August 15, 2024
Young, Cynthia, African American and African Studies, July 1, 2023
C
OLLEGE OF DENTISTRY
PROFESSOR WITH TENURE
Zandoná, Andréa, August 15, 2023
ASSOCIATE PROFESSOR WITH TENURE
Chan, Hsun-Liang (Albert), September 1, 2023
Duangthip, Duangporn (Tammy), November 1, 2023
C
OLLEGE OF FOOD, AGRICULTURAL, AND ENVIRONMENTAL SCIENCES
ASSOCIATE PROFESSOR WITHOUT TENURE
Minter, Logan, Extension, August 1, 2023
C
OLLEGE OF LAW
PROFESSOR WITH TENURE
Chang, Felix, August 15, 2024
Payne, Heather, August 15, 2024
C
OLLEGE OF LAW, CLINICAL TRACK
REAPPOINTMENT
Cooke, Elizabeth, August 1, 2025
C
OLLEGE OF MEDICINE
PROFESSOR WITH TENURE
Plowman, Emily, Otolaryngology, November 1, 2023
Tsai, Susan, Surgery, December 4, 2023
ASSOCIATE PROFESSOR WITH TENURE
Tranter, Michael, Molecular Medicine & Therapeutics, November 29, 2023
Weafer, Jessica, Psychiatry and Behavioral Health, November 1, 2023
C
OLLEGE OF MEDICINE, RESEARCH TRACK
REAPPOINTMENT
Samouilov, Alexandre, Internal Medicine, November 21, 2023
The Ohio State University February 22, 2024
Board of Trustees
HO
NORARY DEGREE
Synopsis: Approval of the honorary degree listed below is proposed.
W
HEREAS the Committee on Honorary Degrees of the University Senate, pursuant to rule 3335-5-48.8 of
the Administrative Code, has approved for recommendation to the Board of Trustees the awarding of the
honorary degree as listed below:
E
lizabeth Lwanga-King Doctor of Public Service, honoris causa
N
OW THEREFORE
BE IT RESOLVED, That the Board of Trustees hereby approves the awarding of the above honorary
degree.
The Ohio State University February 22, 2024
Board of Trustees
DEGREES AND CERTIFICATES
S
ynopsis: Approval of Degrees and Certificates for spring term 2024 is proposed.
W
HEREAS pursuant to paragraph (E) of rule 3335-1-06 of the Administrative Code, the Board has
authority for the issuance of degrees and certificates; and
W
HEREAS the faculties of the colleges and schools shall transmit, in accordance with rule 3335-9-29 of
the Administrative Code, for approval by the Board of Trustees, the names of persons who have
completed degree and certificate requirements:
N
OW THEREFORE
B
E IT RESOLVED, That the Board of Trustees hereby approves the degrees and certificates to be
conferred on May 5, 2024, to those persons who have completed the requirements for their respective
degrees and certificates and are recommended by the colleges and schools.
The Ohio State University February 22, 2024
Board of Trustees
APPROVAL TO ENTER INTO/INCREASE PROFESSIONAL SERVICES
AND ENTER INTO/INCREASE CONSTRUCTION CONTRACTS
APPROVAL TO ENTER INTO/INCREASE PROFESSIONAL SERVICES AND CONSTRUCTION CONTRACTS
B
IOMEDICAL AND
M
ATERIALS
E
NGINEERING
C
OMPLEX
P
HASE
2
MARTHA MOREHOUSE FACILITY IMPROVEMENTS SOAR MRI
VMC
- PET/CT SPACE RENOVATION
WMC
OUTPATIENT - POWELL
W
ATERMAN - MULTI-SPECIES ANIMAL LEARNING CENTER (MALC)
APPROVAL TO INCREASE CONSTRUCTION CONTRACTS
D
EPARTMENT OF ECONOMICS RELOCATION TO BRICKER HALL
Synopsis: Authorization to enter into/increase professional services and construction contracts, as detailed in the
attached materials, is proposed.
W
HEREAS in accordance with the attached materials, the University desires to enter into/increase professional
services contracts and enter into/increase construction contracts for the following projects; and
P
rof. Serv.
Approval
Requested
Construction
Approval
Requested
Total
Requested
Biomedical and Materials
Engineering Complex Phase 2
$0.3M
$4.0M
$4.3M
University debt,
university funds,
fundraising, state
funds
Martha Morehouse Facility
Improvements SOAR MRI
$0.9M
$7.9M
$8.8M
Auxiliary funds,
university funds,
grant funds
VMC PET/CT Space Renovation
$0.5M
$4.0M
$4.5M
Fundraising
WMC Outpatient - Powell
$14.6M
$150.4M
$165.0M
Auxiliary funds
Waterman - Multi-Species Animal
Learning Center (MALC)
$1.0M
$5.2M
$6.2M
University debt,
university funds,
fundraising, state
funds
W
HEREAS in accordance with the attached materials, the University desires to increase construction contracts for
the following project; and
Construction
Approval
Requested
Total
Requested
Department of Economics Relocation to
Bricker Hall
$0.9M $0.9M University funds
The Ohio State University February 22, 2024
Board of Trustees
WHEREAS the Master Planning and Facilities Committee has reviewed the projects listed above for alignment
with all applicable campus plans and guidelines; and
W
HEREAS the Finance Committee has reviewed the projects listed above for alignment with the Capital
Investment Plan and other applicable financial plans.
N
OW THEREFORE
BE IT RESOLVED, that the Board of Trustees hereby approves that the fiscal year 2024 Capital Investment
Plan be amended to include additional funding for the Biomedical and Materials Engineering Complex Phase 2,
Martha Morehouse Facility Improvements SOAR MRI, Wexner Medical Center Outpatient Care Powell and
the Waterman Multi-Species Animal Learning Center projects; and
BE I
T RESOLVED, that the Board of Trustees hereby approves that the President and/or Senior Vice President
for Business and Finance be authorized to enter into/increase professional services and construction contracts
for the projects listed above in accordance with established university and State of Ohio procedures, with all
actions to be reported to the board at the appropriate time.
`
AP
PROVAL TO ENTER INTO/INCREASE PROFESSIONAL SERVICES
AND ENTER INTO/INCREASE CONSTRUCTION CONTRACTS (CONT)
The Ohio State University
Board of Trustees F
ebruary 22, 2024
26.70+/-
ACRES
AT
2575
WEST
DUBLIN
GRANVILLE
ROAD,
FRANKLIN COUNTY, COLUMBUS, OHIO
S
ynopsis: Authorization to sell real property located at 2575 West Dublin Granville Road, Franklin
County, Columbus Ohio, is proposed.
WHEREAS The Ohio State University on behalf of The State of Ohio seeks to sell approximately
26.70 acres of unimproved real property located at 2575 West Dublin Granville Road, Columbus,
Ohio, identified as a portion of Franklin County parcel number 610-159043 situated along and near
West Dublin Granville Road and located north of the Don Scott Airport; and
WH
EREAS the sale of this property supports the strategic investment and divestment of land assets
in support of the university’s current and future needs; and
WH
EREAS the administration has identified this site as excess and no longer aligning with current
and future planned needs:
N
OW THEREFORE
BE IT RESOLVED, That the Board of Trustees hereby approves that the President and/or Senior
Vice President for Business and Finance shall be authorized to take any action required to effect the
sale of the aforementioned property upon terms and conditions deemed to be in the best interest of
the university and at a sale price at or above the appraised value.
AP
PROVAL FOR DISPOSITION OF REAL PROPERTY
The Ohio State University
Board of Trustees F
ebruary 22, 2024
23.50+/-
ACRES
AT
3455
WEST
DUBLIN
GRANVILLE
ROAD,
FRANKLIN COUNTY, COLUMBUS, OHIO
S
ynopsis: Authorization to sell real property located at 3455 West Dublin-Granville Road, Franklin
County, Columbus Ohio, is proposed.
WHEREAS The Ohio State University seeks to sell approximately 23.50 acres of unimproved real
property located at 3455 West Dublin-Granville Road, Columbus, Ohio, identified as Franklin County
parcel numbers 010-159028, 010-158972, 010-228184 and portions of 010-128886 and 010-
158960. All parcels are situated along and near West Dublin Granville Road and located north of the
Don Scott Airport; and
WHEREAS the sale of this property supports the strategic investment and divestment of land assets
in support of the university’s current and future needs; and
WH
EREAS the administration has identified this site as excess and no longer aligning with current
and future planned needs:
NOW THEREFORE
BE
IT RESOLVED, That the Board of Trustees hereby approves that the President and/or Senior
Vice President for Business and Finance shall be authorized to take any action required to effect the
sale of the aforementioned property upon terms and conditions deemed to be in the best interest of
the university and at a sale price at or above the appraised value.
AP
PROVAL FOR DISPOSITION OF REAL PROPERTY
The Ohio State University
Board of Trustees F
ebruary 22, 2024
UNITS
#101-126
AT
RIVERWATCH
TOWER
364
WEST
LANE
AVENUE,
FRANKLIN COUNTY, COLUMBUS, OHIO
S
ynopsis: Authorization to sell real property located at 364 West Lane Avenue, Franklin County,
Columbus Ohio, is proposed.
WHEREAS The Ohio State University seeks to sell twenty-six (26) condominium office units totaling
approximately 9,266 square feet located at 364 West Lane Avenue, Columbus, Ohio, identified as
Franklin County parcel numbers
: 010-207717-00, 010-207718-00, 010-207719-00, 010-207720-00,
010
-207721-00, 010-207722-00, 010-207723-00, 010-207724-00, 010-207725-00, 010-207726-00
,
010
-207727-00, 010-207728-00, 010-207729-00, 010-207730-00, 010-207731-00, 010-207732-00
,
010-207733-00, 010-207734-00, 010-207735-00, 010-207736-00, 010-207737-00, 010-207738-00,
010
-207739-00, 010-207740-00, 010-207741-00, 010-207742-00. All parcels are located within th
e
bui
lding commonly known as Riverwatch Tower and situated on West Lane Avenue; a
nd
WHEREAS the sale of this property corresponds with the strategic investment and divestment of
land assets in support of the university’s current and future needs; and
WH
EREAS the administration has identified this site as excess and no longer aligning with current
and future planned needs:
NOW THEREFORE
BE
IT RESOLVED, That the Board of Trustees hereby approves that the President and/or Senior
Vice President for Business and Finance shall be authorized to take any action required to effect the
sale of the aforementioned property upon terms and conditions deemed to be in the best interest of
the university and at a sale price at or above the appraised value.
AP
PROVAL FOR DISPOSITION OF REAL PROPERTY
The Ohio State University February 22, 2024
Board of Trustees
0.5+/-
ACRES
ALONG
DOVER
ROAD,
FRANKLIN TOWNSHIP, WAYNE COUNTY, OHIO
S
ynopsis: Authorization to sell real property located along Dover Road, Franklin Township, Wayne
County, Ohio, is proposed.
WHEREAS The Ohio State University seeks to sell approximately 0.5 acres of property along Dover
Road, identified as being a portion of Wayne County parcel number 30-01372.000; and
W
HEREAS the property has been deemed excess and sale of the property will not affect the College
of Food, Agricultural, and Environmental Sciences operations.
NOW THEREFORE
BE
IT RESOLVED, That the Board of Trustees hereby approves that the President and/or Senior
Vice President for Business and Finance shall be authorized to take any action required to effect the
sale of the aforementioned property upon terms and conditions deemed to be in the best interest of
the university and at a sale price at or above the appraised value.
AP
PROVAL FOR SALE OF REAL PROPERTY
The Ohio State University February 22, 2024
Board of Trustees
0.277+/-
ACRES
ON
OAKWOOD
ALLEY
&
FRANCISCAN
WAY,
COLUMBUS, FRANKLIN COUNTY, OHIO
S
ynopsis: Authorization to acquire property from the City of Columbus described as Oakwood Alley
and Franciscan Way between Burt Street, Taylor Avenue, Long Street and Hawthorne Avenue,
Columbus, Ohio and being approximately 0.277 acres of land.
WHEREAS at the request of the university, the City of Columbus has offered to sell the above
described alleys for $6,750 ($0.57 per square foot), subject to approval of the sale by the City of
Columbus Council; and
W
HEREAS the purchase of this property supports the university’s plan to maintain the adjacent
parking lots for patients, staff, and visitors:
NOW THEREFORE BE IT RESOLVED, that the Board of Trustees hereby approves that the
President and/or Senior Vice President for Business and Finance shall be authorized to take any
action required to effect the purchase of the aforementioned property upon the terms and conditions
deemed to be in the best interest of the university and at a sale price at or below the appraised value.
APPROVAL FOR ACQUISITION OF REAL PROPERTY
The Ohio State University
Board of Trustees F
ebruary 22, 2024
55+/-
ACRES
AT
1781
DOVER
ROAD,
WOOSTER TOWNSHIP, WAYNE COUNTY, WOOSTER, OHIO
S
ynopsis: Authorization to acquire real property located at 1781 Dover Road, Wooster Township and
Franklin Township, Wayne County, Wooster, Ohio, is proposed.
WHEREAS The Ohio State University seeks to purchase approximately 55 acres of improved real
property located at 1781 Dover Road near Wooster, Ohio, identified as Wayne County parcel
numbers 56-00763.000, 56-00761.000, 56-02326.004, 30-00423.000, 30-00422.000, & 30-
00421.000 and which is adjacent to the Wooster Campus; and
WH
EREAS the purchase of this property supports the university’s ability to
research
emerging technologies and crops and improve experiential learning; and
W
HEREAS the College of Food, Agricultural and Environmental Sciences had identified this site as
needed for long term strategic purposes consistent with their 2021 Master Plan:
NOW THEREFORE
BE
IT RESOLVED, That the Board of Trustees hereby approves that the President and/or Senior
Vice President for Business and Finance shall be authorized to take any action required to effect the
purchase of the aforementioned property upon terms and conditions deemed to be in the best interest
of the university and at a sale price at or below the appraised value.
AP
PROVAL FOR ACQUISITION OF REAL PROPERTY
The Ohio State University February 22, 2024
Board of Trustees
0.561
ACRES
AT
WOODY
HAYES
DRIVE
AND
CANNON
DRIVE,
COLUMBUS, FRANKLIN COUNTY, OHIO
S
ynopsis: Authorization to grant a perpetual sanitary sewer easement located near Cannon Drive
and Woody Hayes Drive, Columbus, Franklin County, Ohio, to the City of Columbus, is proposed.
WHEREAS the City of Columbus has requested an easement for sanitary sewer purposes be granted
for $1.00 across 0.561 acres of university land at Woody Hayes Drive and Cannon Drive; and
W
HEREAS the sanitary sewer supports the west campus expansion; and
W
HEREAS the City of Columbus will be responsible for the costs and expenses of the ongoing
operation and maintenance of the sewer.
N
OW THEREFORE BE IT RESOLVED, That the Board of Trustees hereby approves that the
President and/or Senior Vice President for Business and Finance shall be authorized to take any
action required to affect the grant of the easement upon terms and conditions deemed to be in the
best interest of the university.
AP
PROVAL FOR A PERPETUAL SANITARY SEWER EASEMENT
The Ohio State University February 22, 2024
Board of Trustees
AUTHORIZATION TO APPROVE MEN’S BASKETBALL TICKET PRICES
Synopsis: Approval of men’s basketball ticket prices for fiscal year 2025, and men’s basketball ticket price
ranges for fiscal years 2026 and 2027 at the recommended levels is requested.
W
HEREAS The Ohio State University Department of Athletics has a long history of self-sustainability in
supporting 36 world-class athletics programs and providing needed revenues back to the university for
scholarships and academic programs; and
W
HEREAS each year the Athletic Council reviews projections for the coming year’s budget and
recommends ticket prices; and
W
HEREAS the Athletic Council has approved men’s basketball ticket prices and ticket price ranges as
shown on the attached table; and
W
HEREAS the Athletic Council’s recommendations have been reviewed and are recommended by the
appropriate University administration:
N
OW THEREFORE BE IT RESOLVED that the recommended men’s basketball ticket prices for fiscal year
2025, and men’s basketball ticket price ranges for fiscal years 2026 and 2027, be approved.
THE OHIO STATE UNIVERSITY
BOARD OF TRUSTEES
UNIVERSITY FOUNDATION REPORT
S
ynopsis: Approval of the University Foundation Report as of December 31, 2023, is proposed.
WHEREAS monies are solicited and received on behalf of the university from alumni, industry, and
various individuals in support of research, instructional activities, and service; and
W
HEREAS such gifts are received through The Ohio State University Foundation; and
W
HEREAS this report includes: (i) the establishment of one (1) endowed professorship: the
Professorship in Cellular and Molecular Biology; one (1) endowed chair fund: the Weary Foundation
Endowed Chair Fund in the Social Psychology of Polarization and Misinformation; one (1) endowed
fellowship: The Joshi Graduate Fellowship; one (1) designated chair:
The NetJets Designated
Chair of Aviation Modernization; eighteen (18) scholarships as part of the Scarlet and Gray
Advantage Endowed Matching Gift Program; one (1) scholarship as part of the Joseph A. Alutto
Global Leadership Initiative; one (1) scholarship as part of the 100% TBDBITL Scholarship
Endowment Initiative; and thirty-seven (37) additional named endowed funds; (ii) the revision of
twenty-six (26) named endowed funds;
(iii) the closure of (2) named endowed funds :
N
OW THEREFORE
BE
IT RESOLVED, that the Board of Trustees hereby approves The Ohio State University
Foundation Report as of December 31, 2023.
The Ohio State University February 22, 2024
Board of Trustees
NAM
ING OF LINDA AND JOE CHLAPATY TERRACE
I
N THE INPATIENT TOWER
Synopsis: Approval for the naming of the second level outdoor terrace in the Inpatient Tower, located at
650 W. 10th Avenue, is proposed.
W
HEREAS The Ohio State University is taking a major step forward with the development of the new
Inpatient Tower that, combined with modern educational space, will enhance a unified The Ohio State
University Wexner Medical Center campus; and
W
HEREAS The Ohio State University Wexner Medical Center campus provides leading-edge research,
outstanding clinical training and world-class patient care; and
W
HEREAS Linda and Joe Chlapaty have provided significant contributions to the Wexner Medical Center
and Inpatient Tower; and
W
HEREAS the naming has been reviewed according to the approval process outlined in the Naming of
University Spaces and Entities policy:
N
OW THEREFORE
BE IT RESOLVED, That in acknowledgement Linda and Joe Chlapaty’s philanthropic support, the Board
of Trustees hereby approves, in accordance with paragraph (D) of rule 3335-1-08 of the Ohio
Administrative Code, that for the life of the physical facility the aforementioned space be named the Linda
and Joe Chlapaty Terrace.
The Ohio State University February 22, 2024
Board of Trustees
NAM
ING OF LISA AND JEFF EDWARDS REGISTRATION
I
N THE INPATIENT TOWER
Synopsis: Approval for the naming of the first level registration (0045) in the Inpatient Tower, located at
650 W. 10th Avenue, is proposed.
W
HEREAS The Ohio State University is taking a major step forward with the development of the new
Inpatient Tower that, combined with modern educational space, will enhance a unified The Ohio State
University Wexner Medical Center campus; and
W
HEREAS The Ohio State University Wexner Medical Center campus provides leading-edge research,
outstanding clinical training and world-class patient care; and
W
HEREAS Lisa and Jeff Edwards have provided significant contributions to the Wexner Medical Center
and Inpatient Tower; and
W
HEREAS the naming has been reviewed according to the approval process outlined in the Naming of
University Spaces and Entities policy:
N
OW THEREFORE
BE IT RESOLVED, That in acknowledgement Lisa and Jeff Edward’s philanthropic support, the Board of
Trustees hereby approves, in accordance with paragraph (D) of rule 3335-1-08 of the Ohio Administrative
Code, that for the life of the physical facility the aforementioned space be named the Lisa and Jeff
Edwards Registration.
The Ohio State University February 22, 2024
Board of Trustees
NAM
ING OF INTERNAL SPACES
I
N THE INTERDISCIPLINARY HEALTH SCIENCES CENTER
Synopsis: Approval for the naming of internal spaces in the Interdisciplinary Health Sciences Center,
located at 1645 Neil Avenue, is proposed.
W
HEREAS The Interdisciplinary Health Sciences Center provides upgraded and flexible facilities to
create a collaborative campus for interprofessional education throughout the College of Medicine and the
Health Science colleges; and
W
HEREAS through immersive interdisciplinary opportunities and next-generation educational
technologies, future physicians and health science professionals will enrich their knowledge, experience
and professional connections, so they may effectively lead wherever they establish their practice; and
W
HEREAS the donors below have provided significant contributions to the College of Medicine and the
Interdisciplinary Health Sciences Center; and
J
eri B. Block and Robert H. Schottenstein
OSU Physicians, Inc.
Dr. David Packo
The College of Medicine Class of 1976
Carol R. Bradford, MD and David C. Bradford
The College of Medicine Class of 1995
The College of Medicine Class of 2003
The College of Medicine Class of 2013
Dr. Gregory and Dianne Gerber
The College of Medicine Class of 1988
WHEREAS the namings have been reviewed according to the approval process outlined in the Naming
policy:
N
OW THEREFORE
BE I
T RESOLVED, that in acknowledgement of the aforementioned donors’ philanthropic support, the
Board of Trustees hereby approves, in accordance with paragraph (D) of rule 3335-1-08 of the Ohio
Administrative Code, that for the life of the physical facility the internal spaces be named the following:
J
eri B. Block and Robert H. Schottenstein Forum
OSU Physicians, Inc. Reading Room
David Packo, MD OSUCOM ’89 Gallery
Generous gift from the College of Medicine Class of 1976
Generous gift from Carol R. Bradford, MD and David C. Bradford
Generous gift from the Medical Class of 1995 in memory of Larry Semersky and Brett Gemlick,
MD
Generous gift from the Medical Class of 2003
Generous gift from the College of Medicine Class of 2013
Generous gift from Dr. Gregory and Dianne Gerber
Generous gift from donors in the College of Medicine Class of 1988
The Ohio State University February 22, 2024
Board of Trustees
NAM
ING OF THE DAVID W. AND DOROTHY S. CASE RESOURCE ROOM
I
N THE KUNZ-BRUNDIGE FRANKLIN COUNTY EXTENSION BUILDING
Synopsis: Approval for the naming of the program fulfillment room (Room 155P) in the Kunz-Brundige
Franklin County Extension Building, located at 2548 Carmack Road, is proposed.
W
HEREAS The College of Food, Agricultural, and Environmental Sciences (CFAES) works to sustain life
every day through teaching, research, and extension statewide on all of our campuses; and
WHEREAS the Kunz-Brundige Franklin County Extension Building puts cutting-edge research at the
Extension office’s front door, thus engaging the community in demonstration gardens, large urban farm
enterprises, nutrition kitchens and day camps; and
W
HEREAS David and Dorothy Case have provided significant contributions toward Waterman’s facilities;
and
W
HEREAS the naming has been reviewed according to the approval process outlined in the Naming of
University Spaces and Entities policy:
N
OW THEREFORE
BE IT RESOLVED, That in acknowledgement of David and Dorothy Case’s philanthropic support, the
Board of Trustees hereby approves, in accordance with paragraph (D) of rule 3335-1-08 of the Ohio
Administrative Code, that for the life of the physical facility the aforementioned space be named the David
W.
a
nd Dorothy S. Case Resource Room.
The Ohio State University February 22, 2024
Board of Trustees
NAM
ING OF INTERNAL SPACES
I
N THE MULTISPECIES ANIMAL LEARNING COMPLEX
Synopsis: Approval for the naming of internal spaces in the Multispecies Animal Learning Complex
(MALC), located in the Waterman Agricultural and Natural Resources Laboratory, is proposed.
W
HEREAS The College of Food, Agricultural, and Environmental Sciences (CFAES) works to sustain life
every day through teaching, research, and extension statewide on all of our campuses; and
WHEREAS the MALC will support the CFAES mission of education, research, and outreach and
engagement by bringing people and animals together in a state-of-the-art facility that will be used by Ohio
State students and public learners of all ages alike; and
W
HEREAS the donors listed below have provided significant contributions toward the construction of the
MALC; and
D
ennis and Deborah Mahle
Diane Gerber Thompson
Bob Evans Farms
Patricia Brundige
Farm Credit Mid-America
Cathy Widders and Scott Scherff
Tarter Farm & Ranch
W
HEREAS the namings have been reviewed according to the approval process outlined in the Naming of
University Spaces and Entities policy, and if at any time following the approval of a naming,
circumstances change so that the continued use of the name may compromise the integrity or reputation
of the University, the University may remove the name with the approval of the President and the Board
of Trustees and notification of the Donors, if possible:
N
OW THEREFORE
BE I
T RESOLVED, That in acknowledgement of the aforementioned donors’ philanthropic support, the
Board of Trustees hereby approves, in accordance with paragraph (D) of rule 3335-1-08 of the Ohio
Administrative Code, that for the life of the physical facility the internal spaces be named the following:
Mah
le Classroom
Nygren Lab
David and Maxine Gerber Family Arena Corridor
Bob Evans Farms Swine Observation Corridor
The Patricia Kunz Brundige Learning Space
Farm Credit Mid-America Learning Space
Steven C. Scherff Memorial Staff Lounge
Tarter Farm & Ranch Animal Holding Area
The Ohio State University February 22, 2024
Board of Trustees
NAM
ING OF INTERNAL SPACE
I
N THE RALPH ROGAN EQUINE PERFORMANCE EVALUATION ARENA
Synopsis: Approval for the naming of a horse stall (Stall A) in the Ralph Rogan Equine Performance
Evaluation Arean, located at 685 Vernon L. Tharp Street, is proposed.
W
HEREAS Equine sports medicine and performance evaluation at Ohio State is historically linked to the
university’s land-grant mission to serve agriculture, but has fully embraced serving horses and horsemen
in all facets of the equine industry using modern medicine, research and technology; and
W
HEREAS the College of Veterinary Medicine is building an equine performance evaluation arena as a
multipurpose space for equine lameness evaluation to help diagnoses and treat performance problems in
equine athletes and to fill a critical gap in diagnosis, therapy and rehabilitation; and
W
HEREAS Dr. Carrie St. Clair and Dr. Don Mann have provided significant contributions to the Ralph
Rogan Equine Performance Arena; and
W
HEREAS the naming has been reviewed according to the approval process outlined in the Naming of
University Spaces and Entities policy:
N
OW THEREFORE
BE I
T RESOLVED, That in acknowledgement of Dr. Carrie St. Clair and Dr. Don Mann’s philanthropic
support, the Board of Trustees hereby approves, in accordance with paragraph (D) of rule 3335-1-08 of
the Ohio Administrative Code, that for the life of the physical facility the aforementioned space be named
Thanks for Saving Fisher Dr. Carrie St. Clair Dr. Don Mann.