05
June
2015
|
08:52 AM
America/New_York

Ohio State University trustees vote to freeze tuition, room and board

The Ohio State University Board of Trustees today adopted the affordability initiative proposed last month by President Michael V. Drake and instituted a comprehensive freeze on costs for in-state students.

In addition, Drake announced the launch of a $15 million affordability initiative that will provide need-based grants to thousands of Ohio State undergraduates (see separate release).

Under the affordability plan, in-state tuition and fees for instruction, housing, dining, and all undergraduate programs, courses and learning technologies will remain unchanged for students on the Columbus campus. It is the first time in at least 40 years for such a broad action. Nearly 80 percent of Ohio State students are in-state, and the freeze fulfills Ohio State’s land-grant mission by ensuring college is affordable for Ohioans.

Ohio State has frozen in-state tuition and mandatory fees since the 2012-13 academic year at $10,036.80 per year. As a result, many students who began that year will graduate in 2016 without cost increases.

  • For students on the Columbus campus, the resolution freezes the annual cost (including tuition, mandatory and academic program fees) for in-state undergraduates at $10,036.80.
  • For out-of-state students at the Columbus campus, the cost of tuition will increase 3.1 percent in the 2015-16 academic year to $27,365. Even with that change, Ohio State will remain among the least expensive schools in the Big Ten.
  • For international students, the total cost of tuition and mandatory fees would be $28,364.80 for continuing students and $29,304.80 for new students starting next fall. Those reflect 3.0 percent and 6.4 percent increases, respectively, compared to fiscal year 2015 rates.
  • For students at regional campuses, in-state undergraduate tuition and fees are frozen at $7,140 and at $11,736 for in-state graduate students. Non-resident undergraduates would experience a 3.5 percent increase in tuition and mandatory fees, bringing charges to $31,208, while graduate students would experience a 3.1 percent increase for an annual cost of $31,208.

uploads/Cost_freeze_graphic.jpg

Download graphic here

In addition, room and board rates are frozen for the 2015-16 academic year, and meal plans are redesigned to increase flexibility, provide affordability and offer a rollover feature for dining dollars. ­The most popular room rate (Rate 1) will remain unchanged at $7,876, and the Gray 10 meal plan (projected to be the most popular) will cost $3,790 for the year. Approximately 25 percent of undergraduates will be affected by the room rate freeze, and 28 percent by the freeze in board rates.

The board approved increases in market-based pricing for select graduate and professional programs, and increases in student health insurance.

In other business, the board approved a variety of personnel, fiscal and construction-related university matters.

Department established
Trustees approved the merger of the Department of Molecular and Cellular Biochemistry and the Department of Pharmacology to become the Department of Biological Chemistry and Pharmacology in the College of Medicine. The merger follows a long history of linkages between the two units and unites the two departments with a name that reflects the combined interest of the faculty. 

Interim budget approved
Since the FY 2016 Current Funds Budget has not been finalized, the board authorized the university to make expenditures consistent with the level of resources approved for FY 2015, pending the adoption of the 2016 Current Funds Budget at the board's August meeting.

Property sales approved
The board authorized the university to negotiate the sale of approximately 60 acres of land at the intersection of Home and Springmill Roads and approximately 18 acres on Walker Lake Road in Mansfield. The property is zoned multifamily residential/low-density residential and the sale is expected to promote development along the corridor. Proceeds from the sale will benefit Ohio State Mansfield.

The board also authorized the university to sell approximately 6 acres of land on Feder Road in Franklin County to Metro Development, LCC, for $1,451,300. The property was purchased in 1998 for the benefit of the Wexner Medical Center for use as an ambulatory care center. However, the site has since been deemed not conducive for that use.

Foundation Report accepted
The board accepted The Ohio State University Foundation report as of April 30, 2015, which includes the establishment of The Lincoln Electric Company Endowed Professorship; the Christine A. Poon Innovation Fund; the Garrett, Verhook and Shore Endowment Fund; five endowed funds as part of the Ohio Scholarship Challenge: the Keytack Henry Oh and Youngsim Lee Oh Engineering Scholarship Fund, The Dr. Carol Alexander and Dr. Kevin Alexander College of Optometry Student Leadership Endowed Fund, The Phillip and Gail Minerich Scholarship Fund, The David R. Mutti Endowed Fund in the College of Optometry and The Wilbert “Tom” Ford Woods Endowed Scholarship Fund; and 10 additional named endowed funds, providing $1.7 million in private gifts to the university.

Student lounge named
Trustees approved the naming of the art lounge (room 2000) in the Ohio Union as the Danny Price Student Lounge in recognition of contributions to the Office of Student Life by Danny Price Charities Inc. in memory of Danny Price, a former Ohio State pharmacy student who passed away in April 1991.

College of Optometry spaces named
The board approved the naming of spaces in the College of Optometry pre-clinic in Fry Hall in recognition of significant contributions by the donors to the facility:

Room 222 - the Dr. Lonny and Nicki Harrison Examination Room
Room 213 - the Dr. and Mrs. Robert J. Dittoe Examination Room
Room 223 - the Dr. Timothy and Cheryl Fries & Family Examination Room
Room 215 - the Bickle Family Examination Room
Room 224 - the Jean S. Heisman and Family, Class of 1984 Examination Room

Center for Brain Health and Performance named
The board approved the naming of the Center for Brain Health and Performance in Wexner Medical Center Neurological Institute, as the Stanley D. and Joan H. Ross Center for Brain Health and Performance in recognition of a $10 million gift from Stanley D. and Joan H. Ross (see separate release).

Board room named
Trustees approved the naming of the executive board room (140G) in the Agricultural Administration building as the Geraldine Smith and Arthur Winfough Jr. Executive Board Room in recognition of generous support from Geraldine and Arthur Winfough Jr. to create scholarships benefiting Pickaway County Extension and STEM education.

Charter trustee appointed

The board
approved the appointment of James D. Klingbeil as charter trustee for a three-year term beginning June 5, 2015.

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

Academic Affairs and Student Life Committee:
Alex Shumate, chair

Linda S. Kass, co-chair
Cheryl L. Krueger, vice chair
Janet B. Reid
Clark C. Kellogg

Timothy P. Smucker

Abigail S. Wexner

Alan VanderMolen

James D. Klingbeil
Jeffrey Wadsworth (ex officio)

Finance Committee:
Michael J. Gasser, chair
Ronald A. Ratner, co-chair
Brent R. Porteus, vice chair
W.G. “Jerry” Jurgensen
Erin P. Hoeflinger
Alexander R. Fischer
Corbett A. Price
Steven M. Loborec
Jeffrey Wadsworth (ex officio)

Advancement Committee:
Janet B. Reid, chair

Erin P. Hoeflinger, vice chair

Linda S. Kass

Clark C. Kellogg

Cheryl L. Krueger

Brent R. Porteus

Alexander R. Fischer

Abigail S. Wexner

Corbett A. Price

Alan VanderMolen

Steven M. Loborec
Nancy Kramer

Craig S. Bahner

Christopher A. Ito (Alumni Association member)
Samira K. Beckwith (Alumni Association member)
Keith D. Monda (Foundation Board member)
Daniel J. Wampler (Foundation Board member)
Jeffrey Wadsworth (ex officio)

Audit and Compliance Committee
W.G. “Jerry” Jurgensen, chair
Michael J. Gasser, vice chair
Ronald A. Ratner Timothy P. Smucker
Lawrence A. Hilsheimer

Amy Chronis

Craig S. Morford

James D. Klingbeil
Jeffrey Wadsworth (ex officio)

Governance Committee:
Timothy P. Smucker, chair
Alex Shumate, vice chair
Linda S. Kass

Janet B. Reid Erin P. Hoeflinger

Alan VanderMolen

Steven M. Loborec Jeffrey Wadsworth (ex officio)

Medical Center Board appointments ratified
The board ratified the appointments of eight individuals to the Wexner Medical Center Board, effective May 14, 2015. They include trustees, members of the public and an executive director within the medical center.

  • Trustee members
    W.G. “Jerry” Jurgensen, term ending May 13, 2016
    Cheryl L. Krueger, term ending May 13, 2016
    Corbett A. Price, term ending May 13, 2016

    Janet B. Reid, term ending May 13, 2016 Abigail S. Wexner, term ending May 13, 2016

  • Public members David B. Fischer, 2nd term, term ending May 13, 2018
    John F. Wolfe, 2nd term, term ending May 13, 2018

  • Chief executive officer or executive director
member
    Martha C. Taylor, term ending May 13, 2017

Personnel actions approved
The board approved the following personnel appointments and reappointments:

  • Julia F. Andrews has been named Distinguished University Professor in the Department of History of Art effective July 1, 2015
  • James A. Cowan has been named Distinguished University Professor in the Department of Chemistry and Biochemistry effective July 1, 2015
  • Ulrich W. Heinz has been named Distinguished University Professor in the Department of Physics
 effective July 1, 2015
  • Norman F. Johnson has been named professor and holder of the Martha N. and John C. Moser Chair in Arthropod Biosystematics and Biological Diversity in the College of Arts and Sciences effective Sept. 1, 2015 through Aug. 31, 2020
  • Chandan K. Sen has been named professor and holder of The John H. and Mildred C. Lumley Chair in Medicine in the College of Medicine
effective July 1, 2015 through June 30, 2019
  • Urban F. Meyer has been reappointed head football coach in the Department of Athletics through Jan. 31, 2021 


Resolutions in memoriam adopted
The board adopted resolutions in memoriam for the following persons:

  • E. Ojo Arewa, professor emeritus of anthropology, who died March 11, 2015
  • Harry Freeman, associate professor emeritus of OSU Extension, who died March 24, 2015

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

  • Jameson Crane Sports Medicine Institute. The project will construct a new facility for OSU Sports Medicine in the Athletics district at Ackerman Road, with space for more than 15 interdisciplinary specialties. Trustees approved a $700,000 increase in the professional services contract and a $9.3 million increase in construction contracts to include an outpatient surgery suite in the project. Total project budget is $45 million, to be provided by development funds and university bond proceeds.
  • Marion – Science and Engineering Building. The project will construct a new 32,500-square-foot science and engineering building located on the Marion campus. The board approved a $1.4 million construction contract to replace the parking lot taken by the building with a 170-space parking lot and Marion county road tie-in with additional 25-space parking. Total project budget is $15.5 million, to be provided by university and development funds.
  • Mount Hall renovation. The project includes a total renovation of Mount Hall to house the Office of the Chief Information Officer and the Office of Distance Education. Trustees approved a $2 million construction contract for the enabling project in Bevis Hall and demolition/abatement work in Mount Hall. Total project budget is $15 million, to be provided by university funds and university bond proceeds.
  • Pomerene and Oxley Halls renovation. The project includes a total renovation of Pomerene and Oxley Halls for Translational Data Analytics, Data Analytics Undergraduate program, History of Art, Linguistics and Classroom Pool. It also includes the enabling project to renovate Baker Commons for the Office of Disability Services to move out of Pomerene. Trustees approved a $5.5 million construction contract for the enabling project in Baker Commons. Total project budget is $59 milllion, to be provided by state and auxiliary funds.
  • Steam and Condensate Distribution System Upgrades Phase 3. The project will address steam and condensate issues in the midwest campus area due to failures in the existing system. Trustees approved a $2 million increase in the total project construction budget to rehabilitate deficiencies with the south Neil Avenue tunnel from Thompson Library to 12thAvenue. Total project budget is $10.4 million, to be provided by university bond proceeds.
  • Veterinary Hospital Enhancement and Expansion. The project will construct and renovate 57,000 square feet of space at the Veterinary Hospital. Trustees approved entering into a $10.2 million construction contract for phases 2 and 3 of the project. Total project budget is $27 million, to be provided by development funds, university funds and university bond proceeds.

Approval to enter into a joint use agreement
The board authorized the university to enter into a 20-year joint use agreement with the Holmes County Agricultural Society. The society was allocated $500,000 in the 2015 state capital bill and plans to use the funds to construct a new agricultural center at Harvest Ridge, the county’s new fairgrounds. The organization has committed to provide permanent office and storage spaces and access to meeting facilities for the university’s extension of Holmes County for educational and other programs and activities. The Ohio Board of Regents requires a joint use agreement between the university and the Holmes County Agricultural Society before state funding can be released.

Financial procedures authorized
The board authorized designated university officials to buy, sell, assign and transfer securities, to deposit or withdraw funds from bank accounts held in the name of The Ohio State University, to designate depositories, and to execute related agreements.

Issuance and sale of bonds approved
The board authorized the university to issue and sell several general receipt bonds in an aggregate principal amount not to exceed $1 billion for the purpose of financing on an interim or permanent basis the cost of capital improvement projects.

Faculty Rules amended
The board approved amendments to the Rules of the University Faculty pertaining to hearing procedures for complaints against faculty members, faculty complaints about promotion, tenure and renewal decisions and the freshman forgiveness rule, which was expanded to all undergraduates.