Official Proceedings of the One Thousand Four Hundred and Eighty Meeting of the Board of Trustees, Columbus, Ohio, June 4 & 5, 2015
Date
Journal Title
Journal ISSN
Volume Title
Publisher
Abstract
Meeting minutes of the Board of Trustees of The Ohio State University held on June 4 & 5, 2015 at the Longaberger Alumni House, Columbus, Ohio. President Drake gave the President's Report. The committee reports were then discussed. The consent agenda included the following resolutions: Amendments to the Rules of the University Faculty, Resolutions in Memoriam, Appointment of a Charter Trustee, Amended Ratification of Committee Appointments 2015-2016, Personnel Actions, Degrees and Certificates, Establishment of the Department of Biological Chemistry and Pharmacology, University Foundation Report, Naming of the Danny Price Student Lounge, Naming of Spaces in the Pre-Clinic, Naming of the Stanley D. and Joan H. Ross Center for Brain Health and Performance, Naming of the Geraldine Smith and Arthur Winfough Jr. Executive Board Room, Approval to Increase Professional Services and Enter Into/Increase Construction Contracts, Approval of Fiscal Year 2016 Tuition and Mandatory Fee Rates, Approval of Fiscal Year 2016 User Fees and Charges, Approval of Interim Budget for Fiscal Year 2016, Authorization for Designated Officials to Buy, Sell, Assign, and Transfer Securities, to Deposit or Withdraw Funds from Bank Accounts, and to Designate Depositories, Authorization for the Issuance of Additional General Receipts Bonds, Commercial Paper Notes, and Subordinated Indebtedness, Approval to Enter into a Joint Use Agreement, Sale of Real Property: Home Road/Springmill Road and Walker Lake Road, Sale of Real Property: Feder Road Disposition, and Ratification of Appointments to the Wexner Medical Center Board.