02
September
2016
|
07:53 AM
America/New_York

Ohio State University trustees approve reduced summer tuition

COLUMBUS, Ohio – The Ohio State University Board of Trustees today approved discounted tuition for summer term, effective summer 2017.

The new rates reduce tuition by 50 percent for the first three credit hours of the first four-week session of summer. For the remainder of the summer, undergraduates on the Columbus campus will see a 25 percent discount in tuition compared with fall and spring semester.

In 2018, summer tuition will be reduced by 25 percent for undergraduates on the Columbus campus.

The reduced tuition is the second of a two-stage process to encourage students to take summer term courses and make progress toward their degrees. The first step, enacted for summer 2016, created a more flexible structure for summer that allows for a variety of four-, six-, eight- and 12-week courses.

Goals of the summer tuition discount include transforming summer term by reducing costs for undergraduates, shortening students’ time to degree and improving utilization of campus during the summer.

Based on 2016 summer enrollment, the discount is expected to save undergraduates $1.7 million.

New board member welcomed
The board also welcomed Dr. Hiroyuki Fujita of Pepper Pike to his first board meeting. Fujita, who is founder, president, CEO and chairman of the board of Quality Electrodynamics, was appointed by Gov. Kasich to the board last week, for a term beginning Aug. 26, 2016 and ending May 13, 2024.

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

Operating endowment established
Trustees approved the establishment of The Ohio State University Wexner Medical Center Long-Term Component Operating Endowment Fund. The financial performance of the medical center continues to be positive and operating fund balances have grown significantly. The new long-term endowment fund will invest excess operating funds to support future medical center operating and capital needs from annual endowment distributions. The fund will be established with an initial transfer of $50 million followed by four subsequent monthly transfers of $50 million for a total of $250 million.

Statewide standards for remediation-free status approved
The board adopted updates and technical revisions to the uniform statewide standards for remediation-free status as established by the presidents of Ohio’s public colleges and universities in May 2016.

Approximately one-third of all recent public high school graduates who enter a public college or university in Ohio must enroll in at least one remedial course in English or math. In 2012, Ohio House Bill 153 required that the presidents of all public colleges and universities establish remediation-free standards for their institutions. In addition to technical revisions, the new statewide standards increase the ACT sub-score threshold in reading from 21 to 22. 

Foundation report accepted
The board accepted the Ohio State University Foundation report as of July 31, 2016, which includes the establishment of The Teckie and Don Shackelford Chair in Canine Medicine; the Robert H. Schottenstein and Jeri Beth Block Cancer Endowment Fund; the Cloyd Veterinary Medicine Endowed Scholarship Fund; the Michael H. and Joe Ann Carpenter Scholarship Fund III; the Robert J. Weiler Real Estate Endowed Scholarship in Law; 45 new funds as part of the Ohio Scholarship Challenge; and 33 additional named endowed funds providing $16 million in private support to the university.

Jameson Crane Sports Medicine Institute spaces named
The board approved the naming of internal spaces within the Jameson Crane Sports Medicine Institute in recognition of donors who have provided significant contributions to support the construction of the facility:

  • Second Floor – Bruce and Susan Edwards Family Administrative Visitor Lounge
  • Second Floor – Dr. Ron and Joyce Erkis Family Consultation Room (4)
  • Third Floor – Dr. Ron and Joyce Erkis Family Motion Laboratory Conference Room
  • First floor – Bette and Dave Lauer Surgery Director’s Office
  • Second Floor – Mark and Sunny Masser Family Director’s Office

Hospital named
Trustees approved naming the building at 300 W. Tenth Ave. as the Brain and Spine Hospital. The building, which was previously 300 W. Tenth and the Arthur G. James Cancer Hospital and Richard J. Solove Research Institute, has been renovated to enable services to patients with neurological disorders such as Alzheimer’s, Parkinson’s, multiple sclerosis, spinal cord injury, traumatic brain injury, stroke and many others.

Student-athlete development complex named

The board approved naming the Schumaker Student-Athlete Development Complex in recognition of significant contributions from the Shirley Schumaker family to the Department of Athletics to support the building of the complex. The facility, which will replace the existing Biggs facility, will be a new state-of-the-art facility to aid in the physical, social and psychological development of student-athletes.

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

  • Advanced Materials Corridor – Phase 1. The project will renovate old Koffolt and Fontana labs, including research labs, offices, classrooms and utilities. Trustees approved entering into $5.9 million in professional services contracts. Total project cost is $59.1 million, to be paid by state funds, university funds, debt and private donations.
  • Postle partial replacement. The project will replace a portion of Postle Hall and renovate/upgrade the remaining spaces. Trustees approved entering into $2 million in professional services contracts. Total project cost is $95 million, to be paid by state funds, university funds, debt and private donations.
  • Franklin County Extension Office. The project will create a new centralized location for the Franklin County Extension office. The board approved $5.3 million in professional services and construction contracts. Total project budget is $5.3 million, to be paid by private donations.
  • Fry Hall – Optometry Clinic entrance. The project will renovate the entrance to the Optometry Clinic. Trustees approved $6.5 million in professional services and construction contracts. Total project budget is $6.5 million, to be paid by university funds.
  • Elevator safety repairs and replacements. The project will renew the elevators in various campus buildings, including 18th Avenue Library, 33 W. 11th Avenue, Animal Sciences, Bricker, Derby, Enarson Classroom, the Faculty Club, Hamilton, Hayes, Howlett, Pressey, Stillman and the Veterinary Hospital. Trustees approved $4 million in professional services and construction contracts. Total project budget is $4 million, to be paid with state funds.
  • Fire system replacements. The project will evaluate and replace outdated fire alarm systems in several buildings, including Agricultural Adminstration, Atwell, Campbell, Cockins, Denney, Electroscience Laboratory, Enarson Classroom, Mathematics, Sisson and University. Trustees approved an increase in professional services and construction projects to include Scott Laboratory and additional work in Cockins Hall. Total project budget is $6.1 million, to be paid with university and state funds.
  • HVAC repair and replacements. The project will replace or renovate HVAC systems in several campus buildings. Trustees approved entering into $7.3 million in professional services and construction contracts. Total project budget is $7.3 million, to be paid with state funds.
  • Roof repair and replacements. The project will replace the roofs of 1100 Kinnear Road, Agricultural Engineering, Enarson Classroom, Hamilton and Pressey. Trustees approved entering into $4.8 million in professional services and construction contracts. Total project budget is $4.8 million, to be paid with state funds.
  • Morehouse – chiller and electrical distribution. The project will install a new chilled water plant to service the Martha M. Morehouse Medical Plaza, address code compliance concerns and update primary electrical systems. Trustees approved entering into $8 million in professional services and construction contracts. Total project budget is $8 million, to be paid with auxiliary funds.

Property sale approved
Trustees approved the sale of two parcels of property located along Walker Lake Road, on the Mansfield Campus. The property has been declared surplus and proceeds will benefit the Mansfield Campus. The property is titled to the state of Ohio and next will require state legislative approval for the sale.

Easement approved
In support of the Cannon Drive relocation project, the board approved granting a perpetual roadway easement, a perpetual sanitary sewer easement, and release of the old roadway plats to the City of Columbus, Ohio for $1. The Cannon Drive relocation project, in partnership with the City of Columbus, will relocate Cannon Drive between King Avenue and Herrick Drive, construct a levee, and open up additional developable acreage in this area of campus. Final acreage will be determined by survey.

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
Erin P. Hoeflinger
Abigail S. Wexner
Lydia A. Lancaster
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
Halie M. Vilagi
Corbett A. Price
Alan VanderMolen
Alex Shumate (ex officio)

Advancement Committee:
Erin P. Hoeflinger, chair
Alan VanderMolen, 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
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:
Timothy P. Smucker, chair
W. G. “Jerry” Jurgensen, vice chair
Michael J. Gasser
Jeffrey Wadsworth
Lydia A. Lancaster
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
Linda S. Kass
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
Halie M. Vilagi
Corbett A. Price
Alex Shumate (ex officio)

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

Healthcare benefits changed
The board approved changes to health care benefits for sponsored dependents, which provide access to health care benefits for same-sex domestic partners and their children and other sponsored dependents.

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

  • Sara M. Butler has been named professor and holder of the King George III Professorship in British History in the College of Arts and Sciences effective Sept. 1, 2016 through Aug. 31, 2021
  • Timothy A. Judge has been named professor and holder of the Joseph A. Alutto Chair in Leadership Effectiveness in the Max. M. Fisher College of Business effective Sept. 1, 2016 through Aug. 31, 2021
  • Craig Kent has been named dean of the College of Medicine holder of The Leslie H. and Abigail S. Wexner Dean’s Chair in Medicine effective Sept. 1, 2016 through Aug. 31, 2021
  • Mamuka Kvaratskhelia has been named professor and holder of the Charles H. Kimberly Professorship in Pharmacy in the College of Pharmacy effective July 1, 2016 through June 30, 2019
  • Robert A. Magnussen has been named associate professor and holder of the Bruce and Susan Edwards Sports Medicine Professorship in the College of Medicine effective July 1, 2016 through June 30, 2020
  • Ernest L. Mazzaferri has been named associate professor-clinical and holder of the Charles A. Bush M.D. Professorship in Cardiovascular Medicine in the College of Medicine effective July 1, 2016 through June 30, 2020
  • Brian E. Roe has been named professor and holder of The Fred N. VanBuren Professorship in Farm Management in the College of Food, Agricultural, and Environmental Sciences effective July 1, 2016 through June 30, 2021
  • Steven J. Spencer has been named chair and holder of The Robert K. and Dale J. Weary Chair in Social Psychology in the College of Arts and Sciences effective Sept. 1, 2016 through Aug. 31, 2021
  • Caroline S. Wagner has been appointed associate professor and holder of The Ambassador Milton A. and Roslyn Z. Wolf Chair in the John Glenn College of Public Affairs effective July 1, 2016 through June 30, 2019
  • Martha Belury has been reappointed professor and The Carol. S. Kennedy Professor in Human Nutrition in the College of Education and Human Ecology effective Sept. 1, 2016 through Aug. 30, 2021
  • Stephen M. Gavazzi has been reappointed dean and director of The Ohio State University-Mansfield effective July 1, 2016 through June 30, 2021

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

  • David L. Bickelhaupt, professor emeritus of finance, who died on May 8, 2016
  • Douglas L. Dill, professor emeritus of The Ohio State University Extension Service, who died on April 14, 2016
  • John W. Dimmick, professor emeritus of communication, who died on May 20, 2016
  • Jack J. Eggspuelher, professor emeritus of aviation, who died on April 20, 2016
  • Charles E. Gribble, professor emeritus of Slavic and East European Languages and Literatures, who died on June 3, 2016
  • Larry A. Nagode, professor emeritus of veterinary biosciences, who died on May 19, 2016
  • Allen L. Ulrich, professor emeritus of The Ohio State University Extension Service, who died on April 3, 2016
  • James A. Visconti, professor emeritus of pharmacy, who died on May 23, 2016

Code of Student Conduct amended
The board approved amendments to the Code of Student Conduct to reflect revisions to Title IX-related policies, procedures and guidelines.

Bylaws and rules amended
Trustees approved amendments to the Bylaws and Rules and Regulations of the Medical Staff of The Ohio State University Hospitals and the Bylaws and Rules and Regulations of the Medical Staff of the Arthur G. James Cancer Hospital and Richard J. Solove Research Institute.

Wexner Medical Center Board appointment approved
Trustees approved the following appointment to the Wexner Medical Center Board, effective Sept. 2, 2016

  • Robert H. Schottenstein, first term ending May 13, 2019

Honorary degrees approved
The board approved the awarding of an honorary Doctor of Business Administration to Jeni Britton Bauer, founder and chief creative officer of Jeni’s Splendid Ice Creams; the honorary Doctor of Science to Robert P. Moses, renowned educator and civil rights activist; and the honorary Doctor of Science to Leonard Suskind, one of the leading theoretical physicists of our era.