28
August
2015
|
10:37 AM
America/New_York

Ohio State University trustees approve university budget and construction projects

The Ohio State University Board of Trustees today approved a $5.5 billion annual budget, authorized building construction and renovation and accepted gifts that will be used to fund scholarships and research. 

The board also received reports on major accomplishments for the year: a record number of donors contributed to Ohio State, an outstanding ranking for the medical center, and university athletic teams won five national championships. The board also conducted President Drake’s annual evaluation and detailed the significant accomplishments he has made on his five goals.

2016 budget approved

The board approved the fiscal year 2016 budget. The budget provides for $5.5 billion of operating spending for the entire university, including the Wexner Medical Center and all campuses, in fiscal 2016. This represents, a 6.1 percent increase over fiscal 2015. The budget is built on the ideals that President Drake has committed to in his 2020 Vision plan: affordability, access and quality. It is further built on the foundation of The Ohio State University strategic plan, which outlines four core goals with a specific focus for investment across three Discovery Themes: Health and Wellness, Energy and Environment, Food and Production Safety.

To maintain affordability and access, Ohio State earlier this year announced a comprehensive freeze on in-state undergraduate tuition, room and board, and mandatory fees for this academic year. It is the fourth consecutive year for a tuition freeze for Ohio students. Paired with the freeze on costs for in-state undergraduates this year, President Drake also committed to a $15 million increase in financial aid for low- and middle-income Ohioans who attend the Columbus campus. Over five years, President Drake plans to expand need-based student aid by a total of $100 million. In addition, the university froze instructional fees for master’s and doctorate candidates.

To invest in the quality of the university, the budget continues the university’s commitment to hire new tenure or tenure-track faculty in disciplines that support the Discovery Themes. The budget also provides funding to invest in the quality of our faculty and staff, while assuring that general funds are balanced.

Fiscal year 2016 will be the third year of the State of Ohio’s new funding model for higher education, which emphasizes degree completion as the main driver for funding. The university continues to assess the impacts of the funding model change within the context of growth in distance education and other non-traditional programs across the state.


Capital investment program adopted

The board adopted the fiscal year 2016 capital investment program plan, which includes $16 million of spending in FY16 on new projects. These include a new student-athlete development center and the Covelli Multi-Sport Arena. Both of those projects are to be financed through fundraising — no state or tuition dollars are involved. New projects to be started this year will be completed over the next five years, with a total projected cost of $254 million.

Another $326 million is to be spent in fiscal 2016 on other projects that were previously approved by the board of trustees. These projects are using $45.9 million in state capital funds, as well as other sources of support. Ongoing projects include the renovations of Pomerene and Oxley Halls to support Discovery Themes, as well as renovations and repairs at all Ohio State campuses.

Compensation philosophy and procedures approved

The board approved a total compensation philosophy and procedures for setting and reviewing compensation for university executives. The objectives of the new program are to attract and retain outstanding executives while setting a foundation for a consistent and standardized approach for determining and approving executive compensation.


The procedure applies to the president, chief executive officers, executive vice presidents, senior vice presidents, vice presidents, associate vice presidents and other highly compensated employees such as physicians and researchers.

A key principle is to provide total compensation that is competitive to peers of similar size, stature and complexity in external labor markets. The initiative also outlines procedures for setting, approving and reviewing compensation.

Reaccreditation consolidated

Trustees approved the consolidation of the separate accreditations for The Ohio State University and The Ohio State University Agricultural Technical Institute (ATI) into a single accreditation under the university, effective Oct. 1, 2015.

Both the university and ATI are accredited with the Higher Learning Commission of the North Central Association of College and Schools – the university since 1913 (with reaffirmation in 2006-07) and ATI since 1978 (with reaffirmation in 2007-08). ATI will be included in the university’s next comprehensive evaluation for reaffirmation of accreditation in 2016-17.

Construction contracts approved

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

  • Campus Hazard Mitigation Plan. The project will develop a flood mitigation and implementation plan, and a natural hazards mitigation plan. Trustees approved a $400,000 increase in professional service contracts. Total project budget is $600,000, to be paid by university funds.
  • 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 $10 million increase on the project, and professional service and construction contracts totaling $10 million. Total project budget is $45 million, to be paid with university and development funds.
  • Schottenstein Center - North Expansion and Concourse Renovation. The project will create new sport program offices and provide improved visibility and functionality for ticket office and team store operations and align the new practice gym with the rest of the building. Trustees approved professional services and construction manager at risk preconstruction contracts totaling $4.5 million. Total project budget is $32 million, to be paid with university and development funds.
  • Student-Athlete Development Center. The project will take down the existing Biggs Facility, in the Woody Hayes Athletic Center, and replace it with a new athletic training center with new facilities for weight training and cardio conditioning for most of the university’s sports programs. Trustees approved professional services and construction manager at risk preconstruction contracts totaling $3 million. Total project budget is $32 million, to be paid with development funds.
  • Lima Campus - New Student Life Building. The project will construct a new 10,000-square-foot student life building on the Lima campus, including space for fitness and wellness programs, study and dining spaces. Trustees approved professional services contracts totaling $4.2 million. Total project budget is $4.2 million to be paid with development and state funds. (The project is currently in design and supplemental funding is contingent on State Controlling Board approval.)
  • Newark - Residence Hall. The project will construct a new 120-bed residence hall on the Newark campus. Trustees approved professional services and construction manager at risk preconstruction contracts totaling $1.4 million. Total project budget is $12.9 million, to be paid with university funds.
  • 300 W. 10th Ave. - Brain and Spine. The project will renovate 59,000 square feet on three floors of the former James Cancer Hospital to house the inpatient component of a Brain and Spine Hospital, totaling 90 private inpatient beds. Trustees approved construction contracts totaling $13.2 million. Total project budget is $14.3 million, to be paid with auxiliary funds.
  • Mount Hall Renovation. The project includes the total renovation of Mount Hall to house the Office of the Chief Information Officer and the Office of Distance Education. Trustees approved entering into an $11 million construction contract. Total project budget is $15 million, to be paid with university funds and bond proceeds.

Foundation Report accepted

The board accepted The Ohio State University Foundation report as of July 31, 2015, which includes the establishment of The Robert K. and Dale J. Weary Chair in Social Psychology; the Sanford and Rife Family Chair in Neuro-Oncology; The Dr. Morgan L. Allison Endowed Professorship in Oral and Maxillofacial Surgery; the David E. Schuller MD Professorship for Patient Compassion Funded by the Walter Family Foundation; The Dr. Lonnie J. King Veterinary Medicine Graduate Business Minor in Health Sciences Scholarship; the creation of nine endowed funds as part of the Ohio Scholarship Challenge: The Stephen E. Kaufmann Endowed Scholarship Fund, Medical Class of 1965 Endowed Scholarship Fund, The Supply Chain Management Endowed Graduate Scholarship Fund, Janet and Jack Creighton Leadership Scholarship Fund, The Rex and Helen Ritchie Endowed Graduate Scholarship Fund, The George and Lois Epstein Memorial Scholarship Fund, William Knepper Memorial Ohio Scholarship Challenge Fund, The Ryan Marcia Memorial Endowed Scholarship Fund and The Dr. Gerald Gregorek Aerospace Endowed Scholarship Fund; and 42 additional named endowed funds, providing $12.9 million in private gifts to the university.

Laboratories named

Trustees approved the naming of the otolaryngology laboratories in the Tzagournis Medical Research Building as the David E Schuller, MD, Laboratories. The naming recognizes Dr. Schuller’s tireless work as a surgical oncologist to improve lives throughout his 40-year career at Ohio State. Friends and family of David and Carole Schuller made generous contributions in his honor when he retired in June 2015.

Chemical and Biomolecular Engineering and Chemistry building spaces named

The board approved the naming of internal spaces in the new Chemical and Biomolecular Engineering and Chemistry building in recognition of those who have provided significant contributions to building funds for the facility:

  • Room 253: Sheldon G. Shore Faculty Office
  • Within Room 270: James C. and Mary L. Abbott Lab Bench
  • Within Room 440: Thomas Claugus Lab Bench

Board of Trustees committee appointments approvedThe 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
Halie M. Vilagi
Richard K. Herrmann (faculty member)
Jeffrey Wadsworth (ex officio)

Finance Committee:
Michael J. Gasser, 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
Timothy P. Smucker
James D. Klingbeil
Halie M. Vilagi
Lawrence A. Hilsheimer
Amy Chronis
Craig S. Morford
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)

Personnel actions approved

The board approved the following personnel appointments and reappointments:

  • John W. Christman has been named professor and holder of The John A. Prior Professorship in the College of Medicine effective July 1, 2015 through June 30, 2019
  • Darwin L. Conwell has been named Professor – Clinical and holder of The Charles Austin Doan Chair of Medicine in the College of Medicine effective July 1, 2015 through June 30, 2019
  • Sharon L. Davies has been named vice provost for Diversity and Inclusion in the Office of Academic Affairs effective July 1, 2015 through June 30, 2020
  • John P. Fulton has been named associate professor and holder of The Food, Agricultural, and Biological Engineering Endowed Professorship in the College of Food, Agricultural, and Environmental Sciences effective Aug. 16, 2014 through May 31, 2019
  • Peter L. Hahn has been named arts and humanities divisional dean in the College of Arts and Sciences effective July 1, 2015 through Aug. 30, 2020
  • M. Scott Herness has been named interim vice provost of graduate studies and dean of the Graduate School in the Office of Academic Affairs/Graduate School effective Sept. 1, 2015 through Aug. 31, 2016
  • Safdar N. Kahn has been named associate professor and holder of The Dr. Benjamin R. and Helen Slack Wiltberger Memorial Chair in Orthopaedic Surgery in the College of Medicine effective July 1, 2015 through June 30, 2019

  • Rustin M. Moore has been named dean and holder of the Ruth Stanton Chair in Veterinary Medicine in the College of Veterinary Medicine effective Sept. 1, 2015 through June 30, 2020
  • Rita H. Pickler has been named research professor and holder of the FloAnn Sowers Easton Endowed Professorship in Child and Adolescent Health) in the College of Nursing effective Oct. 1, 2015 through Sept. 30, 2019
  • Kui Xie has been named associate professor and holder of The Ted and Lois Cyphert Distinguished Professorship Fund in Teacher Education in the College of Education and Human Ecology effective Sept. 1, 2015 through Aug. 30, 2018

  • Philip F. Binkley has been reappointed professor and holder of The James Hay and Ruth Jansson Wilson Professorship in Cardiology in the College of Medicine effective July 1, 2015 through June 30, 2019
  • Michael J. Boehm has been reappointed vice provost for academic and strategic planning in the Office of Academic Affairs effective May 1, 2015 through June 30, 2020
  • Wayne E. Carlson has been reappointed vice provost for undergraduate studies and dean of undergraduate education in the Office of Academic Affairs effective Sept. 1, 2014 through Aug. 31, 2017
  • Ramesh Ganju has been reappointed professor and holder of the Ernest Scott, M.D. Endowed Professorship in Pathology in the College of Medicine effective July 1, 2015 through June 30, 2019
  • Samson T. Jacob has been reappointed professor and holder of The William C. and Joan E. Davis Cancer Research Professorship in the Comprehensive Cancer Center – The Arthur G. James Cancer Hospital and Richard J. Solove Research Institute effective July 1, 2015 through June 30, 2019
  • Peter E. Larsen has been reappointed professor and holder of The Dr. Larry J. Peterson Endowed Professor in Oral and Maxillofacial Surgery in the College of Dentistry effective Oct. 1, 2015 through Sept. 30, 2019
  • Alan D. Letson has been reappointed professor – clinical and holder of the William H. Havener, M.D. Chair in Ophthalmology in the College of Medicine effective July 1, 2015 through June 30, 2019
  • Ehud Mendel has been reappointed professor and holder of The Justine Skestos Chair in Minimally Invasive Neurological Spinal Surgery in the College of Medicine effective July 1, 2015 through June 30, 2019
  • R. Lawrence Moss has been reappointed professor and holder of The E. Thomas Boles Jr. M.D. Chair in Pediatric Surgery in the College of Medicine effective July 1, 2015 through June 30, 2019
  • John M. Nusstein has been reappointed professor and holder of the Dr. William J. Meyers Endowed Chair in Endodontics in the College of Dentistry effective July 1, 2014 through June 30, 2019
  • Cynthia J. Roberts has been reappointed professor and holder of The Martha G. and Milton Staub Chair for Research in Ophthalmology in the College of Medicine effective July 1, 2015 through June 30, 2016
  • Michael F. Tweedle has been reappointed professor and holder of The Stefanie Spielman Chair in Cancer Imaging in the Comprehensive Cancer Center – The Arthur G. James Cancer Hospital and Richard J. Solove Research Institute effective July 1, 2015 through June 30, 2017
  • Patrick S. Vaccaro has been reappointed professor – clinical and holder of The Luther M. Keith Professorship in Surgery in the College of Medicine effective July 1, 2015 through June 30, 2019
  • Ingrid M. Werner has been reappointed professor and holder of The Martin and Andrew Murrer Professorship in Finance in the Max M. Fisher College of Business effective March 1, 2015 through Feb. 28, 2020
  • Karla S. Zadnik has been reappointed executive dean of health sciences effective Sept. 1, 2015 through June 30, 2017

Resolutions in memoriam adopted

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

  • Ronald G. Corwin, professor emeritus of sociology, who died on June 29, 2015
  • Daniel L. Cowdrey, associate professor emeritus of OSU Extension, who died on May 25, 2015
  • Derek Horton, professor emeritus of chemistry, who died on June 5, 2015
  • Eleanor R. Kersh, instructor emeritus of OSU Extension, who died on May 18, 2015
  • Donald R. Kibbey, professor emeritus of integrated systems engineering, who died on April 2, 2015
  • Joel H. Magisos, professor emeritus of agricultural education, who died on May 3, 2015
  • Richard C. McNutt, professor emeritus of OSU Extension, who died on June 8, 2015
  • Wilma K. Meckstroth, professor of chemistry, who died on June 11, 2015
  • John B. Neuhardt, professor emeritus of integrated systems engineering, who died on April 4, 2015
  • Myra G. Philpott, professor emeritus of OSU Extension, who died on May 15, 2015
  • Katsumi Tanaka, professor emeritus of physics, who died on July 12, 2015

Self-Insurance Board reappointments approved

Trustees approved the following appointments to the Self-Insurance Board, effective Sept. 1, 2015:

Charlotte Agnone, MD, FACS, term ending June 30, 2017
James Gilmour, term ending June 30, 2017

Bylaws amendedTrustees approved amendments to the Bylaws of the Ohio State University Board of Trustees and Bylaws of the Ohio State University Wexner Medical Center Board.

Property sales authorized

The board authorized the university to sell 0.5 acres of improved property at 506 Park Overlook Drive in Worthington. The university acquired the property as a gift in 2004 from the Harding Hospital Asset Holding Company. The parcel was not included in the sale to Step by Step Academy in 2014.

The board also authorized the sale of .157 acres of unimproved property at 768 Griswold St. in Worthington. The property was part of the Harding Hospital acquisition and was not included in the sale to Step by Step Academy in 2014.

#

Contact:Chris Davey, 614-292-5962, Davey.8@osu.edu