03
November
2017
|
13:16 PM
America/New_York

University trustees approve summer tuition and fee reduction

COLUMBUS, Ohio – The Ohio State University Board of Trustees today approved continued reduced rates for 2018 summer tuition and fees.

The rates reduce summer term instructional fee, general fee and non-resident surcharge for Columbus campus undergraduates by 25 percent compared with fall and spring semesters. The resolution continues 25 percent summer tuition discount into future summer terms. Summer recreation, student activity and student union fees for Columbus campus undergraduates will also be offered at discounted rates in 2018.

Goals of the summer discount program are to encourage more Columbus campus undergraduates to take advantage of summer courses, reduce time to degree completion and improving utilization of campus during the summer.

In 2017, the summer tuition discount saved students $2.4 million.

Trustees also delivered President Michael V. Drake’s performance review and praised his progress and achievement with regard to the performance goals set in 2016. Those included developing a strategic plan for the university; continued focus on access, affordability and inclusive excellence; continued focus on achieving efficiency and cost savings; growth of the new Teaching and Research Institute; and continued support of medical center leadership and its priorities.

He was awarded a merit increase of 2 percent of his base pay, and a performance payment of 25 percent of his base pay.

Trustee Janet Reid said, “It has been a terrific year for this institution under terrific leadership.”

The board also approved the president’s goals for the upcoming year. The goals align with the university’s strategic plan and five pillars of focus: teaching and learning; access, affordability and excellence; research and creative expression; academic healthcare; and operational excellence and resource stewardship, and to move the university forward as a leading flagship public research university in the 21st century.

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

  • Health sciences faculty office and Optometry Clinic building. The project will demolish three existing buildings at the corner of W. 11th and Neil avenues and construct 93,000 square feet for optometry clinics, retail, faculty offices and support spaces. Trustees approved $600,000 million in professional services contracts. Total project cost is $28 million, to be paid with auxiliary and university funds.
  • Arts District, interdisciplinary health sciences center and interdisciplinary research facility. The project will advance these three facilities to the next phase of development by entering into professional services contracts for design services not to exceed $45 million.
    • The Arts District will relocate the Department of Theatre, expand Weigel Hall for the School of Music and a moving-image production major; and consolidate the fine arts, music, dance and theater library collections to 15th and High Street.
    • The interdisciplinary health sciences center will create a collaborative campus for interprofessional education in health sciences, including colleges of medicine, optometry and nursing and the School of Health and Rehabilitation Sciences, including classrooms, labs, faculty offices and support spaces surrounding a quadrangle with green space.
    • The interdisciplinary research facility will create an environment to serve multiple disciplines – approximately 380,000 new square feet – including wet, computation and core labs, a vivarium and support spaces.
  • Wexner Medical Center ambulatory facility and Wexner Medical Center Hospital. The project will advance these initiatives by advertising, selecting and negotiating contract terms for professional services contracts for programming studies.
    • Wexner Medical Center ambulatory facility programming study will continue to plan for ambulatory facilities and clinical spaces with a focus on teaching, research and evidence-based health care and design.
    • Wexner Medical Center hospital programming study will continue to plan for hospital facilities and inpatient clinical space with a focus on teaching, research and evidence-based health care and design.

Utility system capital improvement projects approved
Trustees authorized Ohio State Energy Partners LLC (OSEP) to make capital improvements to a variety of university utility systems. Ohio State Energy Partners is the university’s energy concessionaire, created when Ohio State selected Engie and Axium Infrastructure to manage the university’s utility system. As part of the energy agreement, OSEP will fund the utility system improvements and the university will fund the non-utility system portion of the improvements. Estimated cost for tunnel and utility system repairs and upgrades is $14.6 million. Estimated cost for electrical system upgrades is $945,000

Ohio Task Force on Affordability and Efficiency recommendations approved
The board approved the university’s annual response to the recommendations of the Ohio Task Force on Affordability and Efficiency, which was appointed by Gov. Kasich in 2015. The task force, which developed 10 categories of recommendations to make Ohio’s institutions of higher education more efficient, was chaired by Geoff Chatas, senior vice president and chief financial officer.State legislation requires each institution’s board of trustees to complete an efficiency review based on the task force recommendations and submit it to the chancellor of the Ohio Department of Higher Education annually.Ohio State’s strategic plan is strongly aligned with the task force recommendations. The university’s progress report reflects Ohio State’s commitment to access, affordability and excellence.
Highlights of Ohio State’s progress report include the Comprehensive Energy Management Project, financial aid expansion to cover tuition for Ohio Pell students, other expanded support for financial aid, Digital Flagship University, Ohio State Tuition Guarantee and 2017 summer term discount.

Transfer of principal approved
The board approved the one-time transfer of $100 million of principal from the Long-Term Operating Fund to the Enterprise Project Fund in order to provide funding for the university’s enterprise system implementation project.

Endowment fund approved
Trustees approved the establishment of the Multiyear Debt Issuance Program Endowment Fund, with a transfer of $10 million of university operating funds. Distributions from this fund would pay the debt service on eligible general receipt bonds of the university.

Athletic ticket prices and fees approvedThe board approved football and golf prices for 2018. (See related news story)

  • For football: The schedule for the 2018 season offers Tulane and Rutgers games in the lowest pricing tier, for $67 and $80, respectively; and Michigan and Nebraska in the highest pricing tier, at $197 and $120, respectively. Overall, season ticket prices will decrease by $56 compared to 2017 tickets. The current student ticket price of $34 per game will continue at least through the 2020 season.
  • For golf: For the 2018 calendar year, alumni, faculty/staff and affiliate membership dues will increase by 2.5 percent, student membership dues increase by 2.1 percent and daily green fees increase by $5.

New degree program approved
Trustees approved the establishment of a bachelor of science in biomedical science degree program in the College of Medicine. The biomedical sciences major was originally established in 2005 in the now-School of Health and Rehabilitation Sciences. In 2016, the College of Medicine established the Department of Biomedical Education and Anatomy, to which the program will transfer with the new title.

Department name changed
Trustees approved changing the name of the Department of Plastic Surgery to the Department of Plastic and Reconstructive Surgery. The new name better reflects the department’s mission and approximately half the academic departments in the U.S. have changed their name to the new title.

Foundation report accepted
The board accepted The Ohio State University Foundation report as of Sept. 30, 2017, which includes the establishment of the Ronald L. Whisler MD Chair in Rheumatology and Immunology, the Ohio State University Nephrology Endowed Professorship for Kidney Research, the Berry Designated Professorship, the Fisher College of Business Designated Professorship, the Emerging Surgical Scholar Research Professorship Fund, the McCoy Family Athletic Scholars Program, the W.K. Kellogg Foundation and Bobby Moser Food Security and Sustainability Learning Community and 16 additional named endowed funds providing $8.5 million in private support to the university.

Hallway named
The board approved naming the basketball practice facility hallway in the Jerome Schottenstein Center as the Evan Turner Hallway in recognition of Turner’s significant contributions to the Department of Athletics to support the men’s basketball program.

Optometry spaces named
Trustees approved naming the pre-clinic spaces in Fry Hall in recognition of donors who have provided significant contributions to the College of Optometry Pre-Clinic:

  • Room 203, the Edward Crum OD, MBA, SPE Injections Room
  • Room 217, the Dr. Christopher O’Brien Pre-Clinic Examination Room, supported by the Class of 1992

Engineering lab named
The board approved the naming of the geotechnical lab in Hitchcock Hall as the CTL Engineering Lab in recognition of funds provided to support the renovation of the lab space from CTL Engineering and its president, C.K Satyapriya.

Residence Hall internal spaces named
The board approved the naming of internal spaces within the new William T. and Jane C. McConnell Residence Hall at the Newark campus in recognition of donors who have provided significant contributions to construct the new residence hall:

  • The Dr. Donald G. and Patsy P. Jones Event Center
  • The Reese-Wallace Grand Lounge
  • The Lowell S. and Barbara G. Anstine Study Lounge
  • The David A. and Carole B. Brooks Study Lounge
  • The Bill and Janet Englefield Study Lounge
  • The Geraldine Marston Study Lounge

Property gifts accepte
The board accepted a gift of approximately a half-acre of unimproved property from Olentangy Village Associates V LLC. The land is adjacent to the Wilma H. Schiermeier Olentangy River Wetlands Research Park, and it would increase the riparian protection along the east riverbank and provide increased control for wetland research projects.

The board also accepted the gift of approximately a quarter-acre of improved property at 2011 Redleaf Drive in Louisville, Kentucky. The property was bequeathed to the College of Food, Agricultural and Environmental Sciences for upkeep of the Garden of Roses at Seacrest Arboretum by The Kevin M. Rabe Living Trust.

Trustees also authorized the university to sell the property.

Property purchase approved
The board authorized the purchase of real property in support of the Wexner Medical Center’s strategic plan. The medical center seeks to acquire land in order to provide health care at locations that are convenient to its patients. The medical center will fund the acquisition and subsequent development of the properties.

Annual audit statement submission approved
Trustees accepted the draft audited consolidated university financial statements and approved submission to the state auditor for review and approval. The university seeks an independent audit annually and currently engages PricewaterhouseCoopers LLC to audit its consolidated financial statements. The result of the audit was an unqualified opinion. The audit will be final when approved by the state auditor.

Bylaws amended
The board approved an amendment to the Bylaws of the Ohio State University Wexner Medical Center Board regarding ex-officio and non-voting board members and term of the board chair.

Rules amended
Trustees approved amendments to the Rules of University Faculty regarding titles and annual review, reappointment/nonreappointment and promotion review procedures.

Board chair reappointed
Trustees ratified the appointment of Leslie H. Wexner to a third term as chair of the Wexner Medical Center Board, effective Nov. 6, 2017, through May 13, 2019.

Charter trustee appointed
Trustees approved the appointment of Janet Porter as a charter trustee for a three-year term, beginning Nov. 3, 2017

Self-Insurance Board appointment approved
Trustees approved the following appointment to the Self Insurance Board, effective Dec. 1, 2017:

  • L. Arrick Forrest, MD, term ending June 20, 2019

Board of Trustees committee appointments approved
The board approved the appointment of members to the following committees for 2017-18:

Academic Affairs and Student Life Committee:
Clark C. Kellogg, chair
Cheryl L. Krueger, vice chair
Janet B. Reid
Timothy P. Smucker
Erin P. Hoeflinger
Abigail S. Wexner
Hiroyuki Fujita
Alan A. Stockmeister
H. Jordan Moseley
James D. Klingbeil
Richard K. Herrmann (faculty member)
Alex Shumate (ex officio)

Finance Committee:
Michael J. Gasser, chair
Brent R. Porteus, vice chair
W. G. “Jerry” Jurgensen
Jeffrey Wadsworth
Alexander R. Fischer
John W. Zeiger
Lydia A. Lancaster
Alan VanderMolen
Alex Shumate (ex officio)

Advancement Committee:
Erin P. Hoeflinger, chair
Alan VanderMolen, vice chair
Clark C. Kellogg
Cheryl L. Krueger
Brent R. Porteus
Alexander R. Fischer
Abigail S. Wexner
Alan A. Stockmeister
Lydia A. Lancaster
Nancy J. Kramer
Craig S. Bahner
Barbara J. Tootle (Alumni Association member)
Georgeanne M. Shockey (Alumni Association member)
James F. Dietz (Foundation Board member)
Gifford Weary (Foundation Board member)
Alex Shumate (ex officio)

Audit and Compliance Committee:
Timothy P. Smucker, chair
W. G. “Jerry” Jurgensen, vice chair
Michael J. Gasser
Jeffrey Wadsworth
Hiroyuki Fujita
John W. Zeiger
H. Jordan Moseley
James D. Klingbeil
Lawrence A. Hilsheimer
Amy Chronis
Craig S. Morford
Alex Shumate (ex officio)

Governance Committee:
Janet B. Reid, chair
Timothy P. Smucker, vice chair
Erin P. Hoeflinger
Hiroyuki Fujita
Lydia A. Lancaster
Alan VanderMolen
Alex Shumate (ex officio)

Talent and Compensation Committee:
W. G. “Jerry” Jurgensen, chair
Janet B. Reid, vice chair
Michael J. Gasser
Erin P. Hoeflinger
Hiroyuki Fujita
John W. Zeiger
Lydia A. Lancaster
Alex Shumate (ex officio)

Master Planning and Facilities:
Alexander R. Fischer, chair
James D. Klingbeil, vice chair
Brent R. PorteusAlan A. Stockmeister
H. Jordan Moseley
Robert H. Schottenstein
Alex Shumate (ex officio)

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

  • Anita Afzali has been appointed assistant professor-clinical and holder of The Abercrombie and Fitch Chair in Inflammatory Bowel Disease in the College of Medicine effective Aug. 1, 2017 through July 31, 2022
  • Bhavik R. Bakshi has been appointed professor and holder of the Richard M. Morrow Chair in Polymer Engineering in the College of Engineering effective Sept. 1, 2016 through June 30, 2021
  • William E. Carson III has been appointed professor and holder of The John B. and Jane T. McCoy Chair in Cancer Research in the Comprehensive Cancer Center – The Arthur G. James Cancer Hospital and Richard J. Solove Research Institute effective July 1, 2017 through June 30, 2021
  • Steven K. Clinton has been appointed professor and holder of The Robert A. and Martha O. Schoenlaub Cancer Research Chair in the Comprehensive Cancer Center – The Arthur G. James Cancer Hospital and Richard J. Solove Research Institute effective July 1, 2017 through June 30, 2021
  • Steven M. Devine has been appointed professor and holder of The Bertha Bouroncle M.D. and Andrew Pereny Chair of Medicine in the Comprehensive Cancer Center – The Arthur G. James Cancer Hospital and Richard J. Solove Research Institute effective July 1, 2017 through June 30, 2021
  • Elizabeth V. Hume has been appointed vice provost of undergraduate studies and dean of undergraduate education in the Office of Academic Affairs effective Oct. 1, 2017 through June 30, 2022
  • Brad H. Rovin has been appointed professor and holder of The Dr. Lee Hebert Endowed Professorship in Nephrology in the College of Medicine effective July 1, 2014 through June 30, 2018

  • Catalin Buhimschi has been reappointed professor and holder of The Frederick P. Zuspan, MD Chair in Obstetrics and Gynecology in the College of Medicine effective Dec. 1, 2017 through Nov. 30, 2021
  • David Cohn has been reappointed professor and holder of the Stuart M. Sloan-Larry J. Copeland MD Chair in Gynecologic Oncology Initiated by a Grateful Patient in the Comprehensive Cancer Center – The Arthur G. James Cancer Hospital and Richard J. Solove Research Institute effective Jan. 1, 2018 through Dec. 31, 2022
  • Wendy L. Frankel has been reappointed professor and holder of The Ralph W. and Helen Kurtz Chair in Pathology in the College of Medicine effective July 1, 2017 through June 30, 2021
  • E. Gates Garrity-Rokous has been reappointed vice president and chief compliance officer in the Office of Legal Affairs effective Sept. 25, 2017
  • Andrew H. Glassman has been reappointed professor-clinical and holder of the Frank J. Kloenne Chair in Orthopedic Surgery in the College of Medicine effective July 1, 2017 through June 30, 2021
  • Ronald L. Harter has been reappointed professor and holder of The Jay J. Jacoby MD, PhD Chair in Anesthesiology in the College of Medicine effective July 1, 2017 through June 30, 2021
  • M. Scott Herness has been reappointed interim vice provost of graduate studies and dean of the graduate school in the Office of Academic Affairs effective Sept. 1, 2017 through Dec. 31, 2017
  • Wael N. Jarjour has been reappointed professor-clinical and holder of The Martha Morehouse Chair in Arthritis and Immunology Research in the College of Medicine effective July 1, 2017 through June 30, 2021
  • Susan L. Koletar has been reappointed professor-clinical and holder of the Frank E. and Mary W. Pomerene Professorship in the Prevention and Treatment of Infectious Diseases in the College of Medicine effective July 1, 2017 through June 30, 2021
  • Peter H. Mohler has been reappointed professor and the William D. and Jacquelyn L. Wells Chair at the Dorothy M. Davis Heart and Lung Research Institute in the Heart and Vascular Center, vice dean of research in the College of Medicine and chair of the Department of Physiology and Cell Biology effective July 1, 2017 through June 30, 2021
  • Randy J. Nelson has been reappointed professor and holder of The Doctor John D. and E. Olive Brumbaugh Chair in Brain Research and Teaching in the Brain and Spine Hospital effective Aug. 1, 2017 through July 31, 2021
  • Mark D. Partridge has been reappointed professor and holder of The C. William Swank Chair in Rural Urban Policy in the College of Food, Agricultural and Environmental Sciences effective July 1, 2017 through June 30, 2022
  • Subha V. Raman has been reappointed professor and holder of The Joseph M. Ryan, M.D. Chair in Cardiovascular Medicine in the Heart and Vascular Center effective July 1, 2016 through June 30, 2020
  • Matthew D. Ringel has been reappointed professor and holder of The Ralph W. Kurtz Chair in Hormonology in the College of Medicine effective July 1, 2017 through June 30, 2021
  • 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, 2016 through June 30, 2020
  • Orlando P. Simonetti has been reappointed professor and holder of The John W. Wolfe Professorship in Cardiovascular Research in the College of Medicine effective Oct. 1, 2017 through Sept. 30, 2021
  • Michael F. Tweedle has been reappointed professor and 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, 2017 through June 30, 2021
  • Caroline C. Whitacre has been reappointed senior vice president in the Office of Research effective Sept. 1, 2017 through Dec. 31, 2017
  • Vicki Wysocki has been reappointed professor and Ohio Eminent Scholar in Macromolecular Structure and Function in the College of Arts and Sciences effective July 1, 2017 through May 31, 2022

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

  • James J. Buffer Jr., professor emeritus of technology education, who died on Oct. 12, 2017
  • Vincente Cantarino Calabuig, professor emeritus of Spanish and Portuguese, who died on Aug. 7, 2017
  • C. Michael Riley, professor emeritus of history, who died on Aug. 6, 2017