03
June
2016
|
09:21 AM
America/New_York

Ohio State University continues comprehensive fee freeze for second year

COLUMBUS, Ohio – The Ohio State University Board of Trustees today finalized a comprehensive freeze for undergraduates on in-state tuition, mandatory fees, and housing and dining fees for a second straight year. This repeats an affordability accomplishment that had not happened in at least 40 years.

The in-state tuition freeze will benefit more than 75 percent of undergraduate students and the room and board freeze will affect more than 25 percent.

The board also conferred the title of Distinguished University Professor on three faculty members (see separate release).

Housing rates are frozen at fiscal year 2015 rates for the second straight year, ranging from $6,130 to $7,876 annually. In addition, new dining plans that were introduced last year have been simplified and enhanced for fiscal year 2017 and the rate for each plan will remain flat, ranging from $3,700 to $4,516 annually.

The university has frozen in-state undergraduate tuition and mandatory fees since 2012-13, at $10,036.80, allowing two classes to graduate without ever experiencing an increase. At the same time, the university will expand the President’s Affordability Grants, which supply need-based financial aid for low- and middle-income Ohio undergraduates, to provide $20 million in aid for students in fiscal 2017. The grant program was established with $15 million in fiscal year 2016 as part of President Michael V. Drake’s 2020 Vision plan to increase need-based student aid by $100 million over five years.

Trustees also approved student health insurance rates that equate to a 7.8 percent increase for U.S. students and a 16 percent increase for international students, bringing the cost of both plans to parity, and meeting Affordable Care Act requirements. Ohio State students are required to carry health insurance, but U.S. students may choose among outside providers or the university’s health insurance plan. The vast majority of U.S. students – about 87 percent – use outside insurance and many are covered as dependents on their parents’ insurance. The adjustment reflects increases in costs in the health care marketplace.

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

2017 budget approved

The board approved the fiscal year 2017 budget. The budget provides for $5.9 billion in spending for the entire university, including the Wexner Medical Center and all campuses. This represents a 5.2 percent increase over fiscal year 2016.

Major themes for the budget are affordability, access and quality as well as safety and security issues for students and systems.

Drake laid out a renewed commitment to access, affordability and excellence in his 2020 Vision, which reflects the ideals that have defined the role of public, land-grant institutions since their inception.

All strategic decisions are made within the framework of these priorities to focus resources on access, affordability and excellence. Consistent with the plan to generate $400 million for these priorities over five years, the university is focused on efficiencies to make better use of current resources and innovative funding strategies to produce new revenue streams.

The spending plan 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 four Discovery Themes: Health and Wellness, Energy and Environment, Food and Production Safety, and Humanities and Arts.

Capital investment program adoptedThe board adopted the fiscal year 2017 capital investment plan, which provides a blueprint for investment in the physical environment to advance programs, address needs and implement the strategic priorities of the institution.

The plan includes $371 million in new projects to begin in 2017 and $696 million in remaining spending on prior commitments.

Ohio Task Force on Affordability and Efficiency recommendations approved
The board approved the university’s response to the efficiency recommendations contained in the Ohio Task Force on Affordability and Efficiency report to Gov. Kasich. The task force, which developed 10 recommendations to make Ohio’s institutions of higher education more efficient, was chaired by Geoff Chatas, senior vice president and chief financial officer.
Enabling 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 by Aug. 1, 2016.
The efficiency review asks each institution to explain its progress in four major areas: efficiencies; academic practices; policy reforms; and cost savings, redeployment of savings and tangible benefits to students.
Ohio State’s focus on access, affordability and excellence is in strong alignment with the recommended action steps, and the university supports the commitments to reduce student costs while investing in the quality of their education.

Head Start advisory committees approved
The board approved a motion authorizing the executive vice president and provost to establish Head Start advisory committees for the purpose of overseeing key responsibilities of the university’s Head Start program. The university is a recipient of a Head Start Early Partnership Grant that promotes teaching research and community engagement in furtherance of its land grant mission through delivery of programming and partnerships that enhance school readiness for Ohio’s low-income children. As a grant recipient, the university is expected to establish advisory committees to oversee key responsibilities related to program governance and improvement.

Board adopts strategic completion plan
Trustees endorsed an update to the Strategic Completion Plan for The Ohio State University. State law requires the Board of Trustees at each Ohio institution of higher education to adopt an institution-specific completion plan designed to increase the number of degrees and certificates awarded to students, and to update its plan at least once every two years. The plan must be consistent with the mission and strategic priorities of the institution, include measurable student completion goals and align with the state’s work force development priorities. The updated plan will be forwarded to the chancellor.

Divestment process modified
Trustees approved a modification to the university’s investment policy to revise the process to approve divestment actions for non-economic reasons. It balances the purpose of the long-term investment pool (LTIP) to generate resources to support the university’s mission with the university’s duty to support larger societal objectives.
The new policy states, “Divestment for non-economic reasons should be recommended through a campus governance process, i.e., student government, University Senate or an appropriate committee or decision-making body. That recommendation must be brought forward for a vote by the Board of Trustees, accompanied by an impact review report from the senior vice president for business and finance regarding the potential impact of the proposed divestment on the LTIP.”

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

  • Javaune M. Adams-Gaston has been named senior vice president for student life effective April 13, 2016 through June 30, 2019
  • Lonnie J. King has been appointed acting vice president of agricultural administration and acting dean of the College of Food, Agricultural, and Environmental Sciences effective May 15, 2016 through Dec. 31, 2016
  • Cheryl T. Lee has been named professor and holder of The Dorothy M. Davis Chair in Cancer Research Fund and chair of the Department of Urology effective July 1, 2016 through June 30, 2020
  • Bruce A. McPheron has been named executive vice president and provost in the Office of Academic Affairs effective June 1, 2016 through May 31, 2021
  • Timothy M. Pawlik has been named professor and holder of The Urban Meyer III and Shelley Meyer Chair for Cancer Research in Comprehensive Cancer Center / The Arthur G. James Cancer Hospital and the Richard J. Solove Research Institute and chair of the Department of Surgery effective Aug. 1, 2016 through June 30, 2020
  • Eugene D. Smith has been named senior vice president and The Wolfe Foundation Endowed Athletics Director effective May 12, 2016 through June 30, 2020
  • Caroline C. Whitacre has been named senior vice president for research effective May 12, 2016 through Aug. 31, 2017
  • Jack D. Kasey has been reappointed senior vice president for administration and planning effective June 1, 2016 through May 31, 2018
  • Mark B. Landon has been reappointed chair of the Department of Obstetrics and Gynecology effective July 1, 2014 through June 30, 2018
  • Patrick M. Lloyd has been reappointed dean of the College of Dentistry effective Aug. 13, 2016 through Aug. 12, 2021
  • Bernadette Melnyk has been reappointed dean of the College of Nursing effective Aug. 13, 2016 through Dec. 31, 2016

The board approved the following faculty personnel appointments and reappointments:

  • Sharyn D. Baker has been appointed professor and holder of The Gertrude Parker Heer Chair in Cancer Research in the College of Pharmacy effective Aug. 24, 2015 through Aug. 23, 2019
  • James K. Belknap has been named professor and holder of The Truman Chair in Equine Clinical Medicine and Surgery in the College of Veterinary Medicine effective June 3, 2016 through June 2, 2021
  • Philip F. Binkley has been named professor and holder of the James W. Overstreet Chair in Cardiology in the College of Medicine effective July 1, 2016 through June 30, 2020
  • John C. Byrd has been named Distinguished University Professor in the Department of Internal Medicine effective July 1, 2016
  • Colleen M. Cebulla has been named associate professor and holder of The Torrence A. Makley Research Professorship in the College of Medicine effective July 1, 2016 through June 30, 2020
  • Peter W. Culicover has been named Distinguished University Professor in the Department of Linguistics effective July 1, 2016
  • Tina M. Henkin has been named Distinguished University Professor in the Department of Microbiology effective July 1, 2016
  • Bodo E. Knudson has been named associate professor and The Henry A. Wise II, M.D., Endowed Chair in Urology in the College of Medicine effective June 3, 2016 through June 30, 2020
  • Zhengou Liu has been named associate professor and holder of The James Hay and Ruth Jansson Wilson Professorship in Cardiology in the College of Medicine effective July 1, 2016 through June 30, 2020
  • Laxmi S. Mehta has been named associate professor-clinical and holder of The Sarah Ross Soter Endowed Chair in Women’s Cardiovascular Health at OSU Heart Center in the College of Medicine effective July 1, 2016 through June 30, 2020
  • Peter G. Shields has been named professor and holder of The Julius F. Stone Chair in Cancer Research in the College of Medicine effective July 1, 2016 through June 30, 2019
  • Dongbin Xiu has been named professor and Ohio Eminent Scholar in the Department of Mathematics in the College of Arts and Sciences effective June 1, 2016
  • William L. Bell has been reappointed professor-clinical and holder of the Richard J. and Martha D. Denman Professor for Clinical Research in Epilepsy in the College of Medicine effective May 1, 2016 through April 30, 2020
  • Jeffrey Lakritz has been reappointed professor and holder of The Vernon L. Tharp Professorship in Food Animal Medicine in the College of Veterinary Medicine effective April 1, 2016 through March 31, 2021
  • Peter R. Mansoor has been reappointed professor and holder of The Major General Raymond E. Mason Chair in Military History in the College of Arts and Sciences effective July 1, 2014 through June 30, 2019

Degrees and certificates approved
Trustees approved the degrees and certificates to be conferred on Aug. 7, 2016, to those persons who have completed the requirements for their respective degrees and certificates and are recommended by their colleges and schools.

Degree revoked
The board approved the revocation of the Doctor of Philosophy degree of Shiladitya Sen.

Clinical faculty track established in John Glenn College of Public Affairs
The board approved the establishment of a clinical faculty track in the John Glenn College of Public Affairs. The clinical faculty track solidifies the college’s commitment to national accreditation standards by providing a professional track to attract and retain high-quality expert practitioners. The track also provides the college’s growing student body with more access to professionally informed, high-quality instruction in appropriate courses.

Appointment cap amended
The board approved an amendment to the appointment cap for the clinical faculty track in the College of Nursing from 40 to 75 percent of the total tenure track, research and clinical faculty. The increase addresses an urgent need in the College of Nursing to increase numbers of doctorally prepared clinical track faculty to support the needs of the rapidly growing clinically oriented academic programs, so the concomitant growth of the tenure track faculty to support the growing trajectory of research productivity in the college.

Department established
Trustees approved the creation of the Department of Biomedical Education and Anatomy in the College of Medicine. The department will create an academic community of faculty and staff dedicated to the development, implementation and dissemination of innovative biomedical education programs and research. It will have three divisions: Biomedical Education, Anatomy, and the Center for Bioethics and Medical Humanities.

Department name changed
Trustees approved changing the name of the Department of Molecular Virology, Immunology, and Medical Genetics to the Department of Cancer Biology and Genetics. The new name reflects the more focused research interests of the current faculty.

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

  • Mack Hall – restroom renovations. The project will reconfigure the existing common restroom/shower rooms serving wings A and B to private single occupancy restrooms that include a toilet, shower and sink as well as common areas for community sinks. Restrooms in the other half of the residence hall were renovated in 2009. Total project budget is $4.2 million, to be provided by auxiliary funds.
  • Airport enhancements – phase 1 leasable hangars. This first phase of a larger project will construct four new t – hangar buildings that will add 58 bays of new space to the existing 50 bays, and bid alternate for one clear span hangar building that can accommodate larger aircraft. The overall project includes design and construction of a Flight Education Center for Aviation Studies, field base operation and airport terminal, airport administration space, hangars and site and utility improvements. Total project budget is $20.3 million to be provided by university and donor funds.
  • Newark – residence hall. The project will construct a new 120-bed residence hall on the Newark campus, which will also include a meeting/event space. Total project budget is $12.9 million to be provided by university funds.

Property acquisition approved
The board authorized the university to acquire the property at 80 N. Drexel Ave for $1. The property was purchased by The Ohio State University Foundation in 2000 and transferred to the foundation’s subsidiary, Clifton Holdings, LLC, in 2007. The university currently leases the residence from Clifton Holdings. Multiple university presidents have lived in the house since it was acquired in 2000. The residence is operated and maintained similar to other university buildings and acquisition will streamline its ownership and operational structure.

Mineral interests sold
The board authorized the sale of mineral interests on tracts of land owned by the board in Doddridge County, West Virginia. Proceeds from the sale will benefit the College of Engineering’s electrical and computer engineering program.

Property sale approved
The board authorized the university to negotiate the sale of approximately 57 acres of property at 2400 West Case Road. Currently, the College of Food, Agricultural, and Environmental Sciences (CFAES) uses the property to support research, teaching and outreach functions for the Columbus-based sheep program, as well as to produce forage for beef cattle production. As part of the CFAES Framework Plan, the college identified consolidating and reorganizing the sheep production facilities to other properties, including the Wooster campus.
The property is titled to the State of Ohio and will require legislative approval for sale.
A portion of the proceeds of the sale will be used by CFAES to help fund construction of a new multi-species animal facility at Waterman Farm.

Foundation Report accepted
The board accepted the The Ohio State University Foundation report as of April 30, 2016, which includes the establishment of two endowed chairs: The Henry A. Wise II, M.D., Endowed Chair in Urology and The Urban Meyer III and Shelley Meyer Chair for Cancer Research; one professorship: the Charles A. Bush M.D. Professorship in Cardiovascular Medicine; 10 new endowed fund as part of the Ohio Scholarship Challenge; and 20 additional named endowed funds providing $7.8 million in private support to the university.

Tower named
The board approved naming the tower in the North Residential District as the Tom W. Davis Tower in recognition of a generous contribution by Tom W. Davis to support construction of the tower. The tower will be an iconic structure situated in the town square of the North Residential District, between the North Recreation Center and Scott and Nosker houses, and will serve as an anchor for the west end of the Oval walkway and a gathering place for students.

Institute named
The board approved naming the College of Nursing’s Center for Transdisciplinary Evidence-based Practice as The Helene Fuld Health Trust National Institute for Evidence-based Practice in Nursing and Healthcare. The naming recognizes a transformational grant from the Helene Fuld Health Trust to the College of Nursing to create an institute that will be the national hub for the teaching of best practices to improve health care quality and patient outcomes.

Clinical Trials Office named
Trustees approved naming the Clinical Trials Office in the College of Veterinary Medicine as the Blue Buffalo Veterinary Clinical Trials Office. The naming recognizes significant contributions from the Blue Buffalo Company to the College of Veterinary Medicine.

Reception area named
Trustees approved naming the student services reception area in Knowlton Hall as the H.R. “Buss” Ransom ’61 and Family Reception Area in recognition of generous contributions from H.R. “Buss” Ransom to the Knowlton School Building Enhancement Fund.

Conference Room named
Trustees approved naming the conference room in 125 Mason Hall as the Nu Chapter Delta Sigma Pi Corporation Room in recognition of contributions from the Nu Chapter Delta Sigma Pi Corporation to the Max M. Fisher College of Business.

Board of Trustees committee appointments approved
The board approved the appointment of members to the following committees for 2016-2017:

Academic Affairs and Student Life Committee:
Linda S. Kass, chair
Cheryl L. Krueger, vice chair
Janet B. Reid
Clark C. Kellogg
Timothy P. Smucker
Abigail S. Wexner
Lydia A. Lancaster
Alan VanderMolen
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
Erin P. Hoeflinger
Alexander R. Fischer
Corbett A. Price
Halie M. Vilagi
Steven M. Loborec
Corbett Price
Alex Shumate (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
Halie M. Vilagi
Corbett A. Price
Alan VanderMolen
Nancy J. Kramer
Craig S. Bahner
Barbara J. Tootle (Alumni Association member)
Samira K. Beckwith (Alumni Association member)
James F. Dietz (Foundation Board member)
Daniel J. Wampler (Foundation Board member)
Alex Shumate (ex officio)

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

Governance Committee:
Timothy P. Smucker, chair
Linda S. Kass
Janet B. Reid
Jeffrey Wadsworth
Erin P. Hoeflinger
Halie M. Vilagi
Alan VanderMolen
Alex Shumate (ex officio)

Talent and Compensation:
W. G. “Jerry” Jurgensen, chair
Janet B. Reid, vice chair
Michael J. Gasser
Erin P. Hoeflinger
Corbett A. Price
Halie M. Vilagi
Alex Shumate (ex officio)

Master Planning and Facilities:
Alexander R. Fischer, chair
Brent R. Porteus
Lydia A. Lancaster
James D. Klingbeil
Robert H. Schottenstein
Alex Shumate (ex officio)

Wexner Medical Center Board appointments approved
Trustees approved the following appointments to the Wexner Medical Center Board, effective May 14, 2016

  • W. G. “Jerry” Jurgensen, term ending May 13, 2017
  • Cheryl L. Krueger, term ending May 13, 2017
  • Corbett A. Price, term ending May 13, 2017
  • Janet B. Reid, term ending May 13, 2017
  • Abigail S. Wexner, term ending May 13, 2017

Self-Insurance Board appointment approved
Trustees approved the following appointment to the Self-Insurance Board effective June 30, 2016:

  • Douglas Robinette, term ending June 30, 2018

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

  • Francis Xavier Beytagh, Jr., dean emeritus of the Moritz College of Law, who died on Feb. 21, 2016
  • Daniel R. Barnes, associate professor emeritus of English, who died on April 3, 2016
  • Paul Alfred Colinvaux, professor emeritus of evolution, ecology and organismal biology, who died on Feb. 28, 2016
  • Donald Harris, professor emeritus of music and former dean of the College of the Arts, who died on March 29, 2016
  • Feng-sheng Hsueh, professor emeritus of east Asian languages and literatures, who died on Sept. 6, 2015
  • Yan-shaun Lao, professor emeritus of east Asian languages and literatures, who died on March 24, 2016
  • Carlton Harry “Buck” Walter, professor emeritus of electrical and computer engineering, who died on March 8, 2016

Compensation procedures amended
The board approved amendments to the procedure for setting and reviewing total compensation for university executives with regard to the scope of authority for setting total compensation opportunities for defined categories of executives and other highly compensated employees of the university.

Faculty rules amended
Trustees approved amendments to the Rules of the University Faculty pertaining to faculty governance and committees; rules governing faculty; instruction; and staff and student participation in companies commercializing university research.

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.