Official Proceedings of the One Thousand Four Hundred and Twelfth Meeting of the Board of Trustees, Columbus, Ohio, May 6, 2005
Loading...
Date
2005-05-06
Authors
Ohio State University. Board of Trustees
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 May 6, 2005 at the Ohio State University Longaberger Alumni House, Columbus, Ohio. The following Board of Trustees officers were elected: Daniel M. Slane (Chair), Robert M. Duncan (Vice Chair), David O. Frantz (Secretary), and James L. Nichols (Treasurer). Committee appointments were approved for 2005-2006. Emily M. Quick was recognized for her contributions as a student trustee. Karen A. Holbrook presented the President's Report and Endsley presented the Student Recognition Award to David P. Bradway. The committee reports were then discussed. The consent agenda included the following: Regional Campus Boards Appointments/Reappointments, Rescission of The College of Medicine Practice Plan and Its Bylaws, Amendment to the Bylaws and Rules and Regulations of the Medical Staff of The Ohio State University Hospitals, Establishment of Regular Clinical-Track Faculty in The College of Engineering, Amendments to the Rules of the University Faculty and Bylaws of the University Senate, Honorary Degrees, Personnel Actions, Resolutions in Memoriam, Report of Research Contracts and Grants, Report on University Development, Approval to Enter into Feasibility Study Design and Construction Contracts and Increase Construction Contracts, Long-term Lease of Space, Recreation Fee - Phase II, Appointment and Reappointment of Investment Managers, Presentation on FY 2006 Tuition and Fees, and Chairperson's Final Remarks. The appendices included statements, maps, tables, and budgets that were not included in the minutes.