Official Proceedings of the One Thousand Four Hundred and Fifty-Eighth Meeting of the Board of Trustees, Columbus, Ohio, June 23 & 24, 2011
Loading...
Date
2011-06-24
Journal Title
Journal ISSN
Volume Title
Publisher
Ohio State University
Abstract
This item is the meeting minutes of the Board of Trustees of The Ohio State University held on June 23 & 24, 2011 at the Ohio State University Longaberger Alumni House, Columbus, Ohio. Brandon Mitchell presented Ryan Corte and Jacqueline Pennywitt for the Student Recognition Award. Dr. Alutto presented Ann Hamilton and Rattan Lal for the Distinguished University Professor Award. President E. Gordon Gee gave the President's Report. The committee reports and election officers were then discussed. The consent agenda included the following resolutions: Naming of CT Scan Suite, Naming of Room 256 in the Technology Learning Complex at Newton Hall, Naming of the Mammography Waiting Room, Degrees and Certificates Summer Quarter Commencement, Amended Personnel Actions, College of the Arts and Sciences Division of Arts and Humanities, Division of Natural and Mathematical Sciences, Division of Social and Behavioral Sciences, College of Dentistry, College of Dentistry Regular Clinical, College of Education and Human Ecology, College of Engineering, Max M. Fisher College of Business, Max M. Fisher College of Business Regular Clinical, College of Food, Agricultural and Environmental Sciences, College of Food, Agricultural and Environmental Sciences Regular Research, College of Law, College of Medicine, College of Medicine Regular Clinical, College of Medicine Regular Research Track, College of Nursing Regular Clinical, College of Optometry, College of Pharmacy, College of Pharmacy Regular Clinical, College of Pharmacy Regular Research, College of Public Health Regular Clinical, College of Social Work, University Libraries, College of Veterinary Medicine, College of Veterinary Medicine Regular Clinical, Resolutions in Memoriam, University Development Report, The Ohio State University Development Fund, The Ohio State University Foundation, Fiscal Year 2012 Tuition, Fees and Charges, Interim Budget for Fiscal Year 2012, Revision of Description of the Long-Term Operating Fund, Closure of the President’s Strategic Investment Fund II, and Revision of Investment of Operating Funds Policy, Authorization for Release of Funds, Authorization to Enter into Professional Services Contracts, Authorization to Amend The Ohio State University Retirement Continuation Plan, Authorization to Amend and Restate The Ohio State University Supplement 415(M) Retirement Plan, Environmental Covenant or Easement, Authorization for Establishment of a New University Affiliate, Authorization for Designated Officials to Buy, Sell, Assign and Transfer Securities; To Deposit or Withdraw Funds from Band Accounts; and to Designate Depositories, Department Name Change from Department of Ophthalmology to the Department of Ophthalmology and Visual Science, Ratification of Appointments to Medical Center Boards and various appendices.