31
August
2018
|
14:34 PM
America/New_York

Trustees approve plans to eliminate hundreds of fees to enhance affordability

Board also approves construction contracts

COLUMBUS, Ohio – Ohio State University trustees today approved an affordability package that will help students save up to $1.9 million a year. The four-prong initiative eliminates 278 course fees; provides steep discounts on digital textbooks; waives costs when students take additional credit hours to complete their degrees, accept internships or conduct research; and extends in-state tuition to more military families.

The new measures, which are effective in spring 2019, reflect Ohio State’s focus on access, affordability and excellence in the Time and Change strategic plan. (See related news story)

The board also approved presidential goals for the new fiscal year. The goals address:

  • The Time and Change Strategic Plan – advance the strategic plans for the university and academic health center
  • Student and faculty success – strengthening the quality and affordability of the university’s teaching and learning programs, including Digital Flagship and state-of-the-art curriculum development
  • National impact – further establish the university as a national and global leader in higher education practices, policy and research to serve societal needs
  • The campus environment – further create a sustainable learning environment for the safety and well-being of students, staff and faculty
  • Talent and Leadership – exemplify best-in-class leadership to advance the university toward strategic goals

In other action, trustees approved construction and professional service contracts and the naming of numerous facilities and spaces.

Construction contracts approved

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

  • Celeste Lab renovation. The project will upgrade mechanical, electrical and plumbing systems, renovate laboratories and replace elevators. Trustees approved $3.9 million in professional service contracts. Total project budget is $29 million, to be paid with state and university funds.
  • Indoor tennis center. The project will build a new 75,000-square-foot indoor tennis facility adjacent to the existing outdoor tennis facility. It will include six courts, 450 spectator seats, men/women locker rooms and offices. Trustees approved $1.9 million in professional service contracts. Total project budget is $21.9 million, to be paid with development and university funds.
  • Newark-science and technology building. The project will construct a 40,000-square-foot building that will contain biological and physical sciences research and teaching labs, classrooms and academic support space that will serve both The Ohio State University Newark and Central Ohio Technical College. Trustees approved $2.3 million in professional services contracts. Total project budget is to be determined, to be paid with university and development funds.
  • Fire system replacements phase 3. The project will replace fire alarm systems in Dreese Laboratories, Caldwell Laboratories, Dulles Hall, Howlett greenhouses, Orton Hall and Townshend Hall. Trustees approved professional services and construction contracts totaling $4 million, to be paid with state funds.
  • HVAC replacements phase 2. The project will replace or renovate HVAC systems in campus buildings: Atwell Hall, Orton Hall, Pressey Hall, Research Center and Sisson Hall. Trustees approved professional services and construction contracts totaling $7.2 million, to be paid with state funds.
  • Road and bridge improvements phase 3. The project will mill and fill roads on campus and improve sidewalks and curbs. Trustees approved professional services and construction contracts totaling $5.7 million, to be paid with state funds.
  • Roof replacements phase 3. The project will replace roofs at the Mershon Center, Enarson Classroom Building and Pressey Hall. Trustees approved professional services and construction contracts totaling $5.7 million, to be paid with state funds.
  • Health sciences faculty offices and optometry clinic building. The project will demolish three existing buildings at the corner of West 11th and Neil avenues and construct 87,000-square-feet for optometry clinics, retail, faculty offices and support spaces. It is a key enabling project for the Interdisciplinary Health Sciences Center. Trustees approved professional services and construction contracts totaling $28.3 million. Total project budget is $28.3 million to be paid with university and auxiliary funds.
  • Wexner Medical Center regional ambulatory facility (Hamilton Road and State Route 161). The project will design a 222,000-square-foot ambulatory building that will include ambulatory surgery, endoscopy, primary care, specialty medical and surgical clinics and related support. Trustees approved professional services and construction contracts totaling $8 million. Total project budget is to be determined.
  • Wooster-new laboratory building. The project will replace facilities that are beyond their useful life and provide a new home for entomology research, teaching labs, classroom spaces and a small café. Trustees approved construction contracts totaling $30 million. Total project budget is $33.5 million, to be paid with university and state funds.

Foundation report approved
Trustees approved the University Foundation report as of June 30, 2018, which includes the establishment of three endowed chairs: The Ohio State University Emergency Medicine Endowed Research Chair, the Robert L. Ruberg MD Alumni Chair in Plastic Surgery and The John B. Gerlach Sr. Endowed Chair in Business; two endowed chair funds: The Belford Family Endowed Chair Fund in Spinal Cord Injury and the Allan H. Markowitz Endowed Chair Fund in Astronomy; one endowed professorship: the Thomas F. Mauger and L. Carol Laxson Professorship for Ophthalmology Research; two scholarships as part of the 100% TBDBITL Scholarship Endowment Initiative: the Thomas E. and Patricia A. Robinson Marching Band Endowed Scholarship Fund and the John C. Gray 100% TBDBITL Marching Band Scholarship Fund; and 31 additional named endowed funds totaling $12.2 million in private support to the university.

Spinal cord injury center named
Trustees approved naming the new Belford Center for Spinal Cord Injury at The Ohio State University Wexner Medical Center – Neurological Institute in recognition of generous support to create the new center by David and Jenni Belford and the Belford Family Charitable Fund. (See related news story)

Entrepreneurship center named
The board approved naming The Ohio State University Tim and Kathleen Keenan Center for Entrepreneurship at the Max M. Fisher College of Business in recognition of generous support to the center from Tim and Kathleen Keenan and the Keenan Family Foundation.

Tennis center named
Trustees approved naming the new indoor tennis facility as the Ty Tucker Tennis Center. The Nourse Family and Missy and Bob Weiler have provided significant contributions to the Department of Athletics to support the men’s and women’s tennis program and desire to recognize the achievements of head men’s tennis coach Ty Tucker.

Science and technology building named
Trustees approved naming the new science and technology building at The Ohio State University at Newark as the John and Mary Alford Center for Science and Technology in recognition of the Alfords’ generous contributions toward construction of the building.

Innovation lab named
Trustees approved naming the innovation lab within the Translational Data Analytics Institute in Pomerene Hall (room 320B) the aruba, a Hewlett Packard Enterprise company, Innovation Lab for a period of 10 years. The naming is in recognition of generous support of the institute from Hewlett Packard Enterprise.

Engineering lab named
The board approved naming the engineering laboratory in the Ohio State Marion Science and Engineering Building as the George and Evelyn Ghearing Engineering Laboratory in recognition of the Ghearings’ significant contributions to support the building.

Football field named
Trustees approved naming a football field at the Harmon Family Football Park the Schear Family Football Field in recognition of the Schear family’s significant contributions to support the football program.

Shumaker Complex spaces named
Trustees approved the naming of multiple spaces in the Schumaker Complex in recognition of donors who have provided significant contributions to construction of the facility:

  • Big Lots Hydrotherapy Zone (Big Lots, Inc.)
  • The Gene Smith Strength and Conditioning Center (Michael Bloch)
  • The Davis Foundation Sports Nutrition and Dining Center (William H. Davis, Dorothy M. Davis and William C. Davis Foundation)
  • The McCoy Family Student-Athlete Gathering Space (Jane and John B. McCoy, Virginia “Jinny” McCoy)
  • The Savage Leadership Classroom (Susan and Robert Savage)

Perry Webb Student Life Building spaces named
Trustees approved the naming of multiple spaces in Perry Webb Student Life Building at The Ohio State University at Lima in recognition of donors who have provided significant contributions to construction of the facility:

  • Husky Lima Refinery Patio (Husky Lima Refinery)
  • Room 106 – HCF Management, Inc. Jim and Joni Unverferth Conference Room (HCF Management, Inc., and Jim and Joni Unverferth)
  • Room 101A – Nutrien Welcome Center (Nutrien)
  • Room 108A – Mercy Health Café (Mercy Health)
  • Room 104 – Dr. Earl and Brenda Recker Conference Room (Dr. Earl and Brenda Recker)
  • Room 102 – Bob and Grace Schulte Family Conference Room (Bob and Grace Schulte)
  • Room 118 – Superior Credit Union Student Life Office (Superior Credit Union)
  • Room 122 – Rudolph Family Fitness Office (Rudolph Family)

Property purchase approved
Trustees approved the purchase approximately two acres of property adjacent to the university’s CarePoint East facility from Blueprint Community Development LLC for parking expansion. The property will be acquired for $1. The acquisition will provide parking for future growth of services, enhancing the patient and visitor experience. The operations of CarePoint East saw a FY18 growth of 12 percent over FY17 (88 percent since opening in 2011), averaging nearly 1,250 patient visits per day. The parking expansion will be designated for staff, allowing spaces closer to the facility to remain available for patients.

Lease approved
Trustees authorized the College of Food, Agricultural and Environmental Sciences to lease approximately 2-3 acres of property at the Grace Drake Agricultural Laboratory in Apple Creek to Certified Angus Beef. Certified Angus Beef plans to build a 14,000-to 15,000-square-foot facility on the site. The college will benefit through close proximity to the beef facility.

Utility system capital improvement project approved
The board authorized Ohio State Energy Partners LLC to make a 2019 capital improvement to university utility system.

  • Harding Hospital connection to chilled water plant – design and construct the extension of south campus chilled water supply and return infrastructure to Harding Hospital. Estimated cost is $2.3 million.

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

  • Barbara L. Andersen has been named Distinguished University Professor in the College of Arts and Sciences effective July 1, 2018
  • John F. Beacom has been named professor and holder of the Henry L. Cox Endowed Professorship in the College of Arts and Sciences effective Sept. 1, 2018 through Aug. 31, 2023
  • Alicia L. Bertone has been named vice provost and holder of the ENGIE-Axiom Endowed Dean’s Chair in the Office of Academic Affairs effective Aug. 1, 2018 through June 30, 2021
  • Amalia Cochran has been named professor and holder of the American Electric Power Foundation Chair in Burn Care in the College of Medicine effective July 1, 2018 through June 30, 2022
  • Andrew Hendershot has been named associate professor and holder of the Thomas F. Mauger and L. Carol Laxson Professorship in Ophthalmology Research in the College of Medicine effective Sept. 1, 2018 through Aug. 30, 2020
  • Wendy Hesford has been named Ohio Eminent Scholar in Literacy Studies in the College of Arts and Sciences effective Sept. 1, 2018 through Aug. 14, 2022
  • E. Douglas Lewandowski has been named professor and holder of the Jack M. George Chair in the College of Medicine effective July 1, 2018 through June 30, 2022
  • Maria Palazzi has been named Ohio Eminent Scholar in Art and Design Technology in the College of Arts and Sciences effective Sept. 1, 2018 through Aug. 31, 2019
  • Steven A. Ringel has been named Distinguished University Professor in the College of Engineering effective July 1, 2018
  • Carmen Winant has been named associate professor and holder of the Roy Lichtenstein Endowed Chair of Studio Art in the College of Arts and Sciences effective Aug. 16, 2018 through Aug. 15, 2023
  • Clara D. Bloomfield has been reappointed as professor and holder of the William Greenville Pace III Endowed Chair in Cancer Research in the College of Medicine effective July 1, 2018 through June 30, 2022
  • Rafael P. Bruschweiler has been reappointed as Ohio Research Scholar in the College of Arts and Sciences effective Sept. 1, 2018 through Aug. 31, 2023
  • Stuart Cooper has been reappointed as Distinguished Professor of Engineering in the College of Engineering effective Sept. 1, 2018 through Aug. 31, 2023
  • Larry Copeland has been reappointed as professor and holder of the William Greenville Pace III and Joann Norris Collins-Pace Chair for Cancer Research in the College of Medicine effective July 1, 2018 through June 30, 2022
  • Curt Daniels has been reappointed as professor-clinical and holder of the Dottie Dohan Shepard Professorship in Cardiovascular Medicine in the College of Medicine effective April 1, 2018 through March 31, 2022
  • Albert De La Chapelle has been reappointed as professor and holder of the Leonard J. Immke Jr. and Charlotte L. Immke Chair in Cancer Research in the College of Medicine effective July 1, 2018 through June 30, 2022
  • Liang-Shih Fan has been reappointed as professor and holder of the John C. Easton Professorship in Engineering in the College of Engineering effective July 1, 2018 through June 30, 2023
  • Patricia Hill-Callahan has been reappointed as vice president for medical and health sciences advancement effective June 17, 2018
  • Christopher C. Kaeding has been reappointed as professor-clinical and holder of the Judson D. Wilson Professorship in Orthopaedic Surgery in the College of Medicine effective July 1, 2018 through June 30, 2022
  • Michael Knopp has been reappointed as professor and holder of the Novartis Pharmaceuticals Corporation Chair for Clinical Research in the College of Medicine effective July 1, 2018 through June 30, 2022
  • Mark B. Landon has been reappointed as professor and holder of the Richard L. Meiling Chair in Obstetrics and Gynecology in the College of Medicine effective July 1, 2018 through June 30, 2022
  • Cheryl Lee has been reappointed as professor and holder of the Dorothy M. Davis Chair in Cancer Research in the College of Medicine effective July 1, 2018 through June 30, 2022
  • Russell Lonser has been reappointed as professor and holder of the Dardinger Family Endowed Chair in Oncological Neurosurgery in the College of Medicine effective Nov. 1, 2018 through Oct. 31, 2022
  • William S. Marras has been reappointed as professor and holder of the Honda Chair in Transportation in the College of Engineering effective July 1, 2018 through June 30, 2023
  • Ryan R. Nash has been reappointed as associate professor and holder of the Hagop S. Mekhjian MD Chair in Medical Ethics and Professionalism in the College of Medicine effective April 1, 2017 through March 31, 2021
  • Tatiana M. Oberyszyn has been reappointed as professor and holder of the Jack C. Geer MD Professorship in Pathology in the College of Medicine effective Oct. 1, 2018 through Sept. 30, 2022
  • Stephen A. Osmani has been reappointed as Ohio Eminent Scholar in Molecular Genetics in the College of Arts and Sciences effective July 1, 2018 through June 30, 2019
  • Jeffrey Parvin has been reappointed as professor and holder of the Louis Levy Professorship for Cancer in the College of Medicine effective July 1, 2018 through June 30, 2022
  • Kamal S. Pohar has been reappointed as associate professor and holder of the Julius Skestos and Diana Skestos Chair in Urology in the College of Medicine effective Dec. 1, 2017 through Nov. 30, 2021
  • Phillip G. Popovich has been reappointed as professor and holder of the Ray W. Poppleton Designated Research Chair in the College of Medicine effective July 1, 2018 through June 30, 2022
  • Octavio Ramilo has been reappointed as professor and holder of the Henry G. Cramblett Chair in Medicine in the College of Medicine effective Nov. 1, 2018 through Oct. 31, 2022
  • Stacy Rastauskas Bretherton has been reappointed vice president for government affairs effective July 1, 2018
  • James Rocco has been reappointed as professor and holder of the Mary E. and John W. Alford Research Chair in Head and Neck Cancer in the College of Medicine effective Jan. 1, 2019 through Dec. 31, 2022
  • Brad H. Rovin has been reappointed as professor and holder of the Dr. Lee A. Hebert Endowed Professorship in Nephrology in the College of Medicine effective July 1, 2018 through June 30, 2022
  • Wolfgang Sadee has been reappointed as professor and holder of the Dr. Samuel T. and Lois Felts Mercer Professorship of Medicine and Pharmacology in the College of Medicine effective July 1, 2018 through June 30, 2022
  • Jami J. Shah has been reappointed as professor and holder of the Honda Designated Professorship in Engineering Design for Manufacturing in the College of Engineering effective Aug. 1, 2018 through July 31, 2021
  • Linda K. Weavers has been reappointed as professor and holder of the John C. Geupel Chair in the College of Engineering effective July 1, 2018 through June 30, 2023
  • Kui Xie has been reappointed as associate professor and the Ted and Lois Cyphert Distinguished Professorship in Teacher Education in the College of Education and Human Ecology effective Sept. 1, 2018 through Aug. 31, 2021

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

  • John T. Bonner Jr., former executive dean of student relations and vice president for educational services, who died on Jan. 21, 2018
  • William L. “Bill” Flinn, professor emeritus of rural sociology in the College of Food, Agricultural and Environmental Sciences, who died on June 9, 2018
  • John R. Grabner Jr., professor emeritus in marketing and logistics in the Max M. Fisher College of Business, who died on Jan. 6, 2018
  • Mateja Matejic, professor emeritus of Slavic and East European Languages and Cultures, and the first director of the Resource Center for Medieval Slavic Studies in the College of Arts and Sciences, who died on July 27, 2018
  • Annemarie Sommer, professor emeritus of pediatrics in the College of Medicine, who died on July 20, 2018
  • Jacques L. “Jack” Zakin, professor emeritus of chemical engineering in the William G. Lowrie Department of Chemical and Biomolecular Engineering, who died on Jan. 16, 2018

Board of Trustees committee appointments approvedThe board approved the appointment of members to the following committees for 2018-19:

Academic Affairs and Student Life:
Clark C. Kellogg, chair
Cheryl L. Krueger, vice chair
Abigail S. Wexner
Hiroyuki Fujita
Alan A. Stockmeister
Janice M. Bonsu
Alan VanderMolen
Janet Porter
Richard K. Herrmann (faculty member)
Michael J. Gasser (ex officio)

Finance:
Timothy P. Smucker, chair
Brent R. Porteus, vice chair
Jeffrey Wadsworth
Alex Shumate
Erin P. Hoeflinger
Alexander R. Fischer
John W. Zeiger
H. Jordan Moseley
James D. Klingbeil
Lawrence A. Hilsheimer
Michael J. Gasser (ex officio)

Advancement:
Erin P. Hoeflinger, chair
Alan A. Stockmeister, vice chair
Clark C. Kellogg
Alex Shumate
Cheryl L. Krueger
Abigail S. Wexner
H. Jordan Moseley
Alan VanderMolen
Janet Porter
Nancy Kramer
Craig S. Bahner
Kristin L. Watt (Alumni Association member)
Georganne M. Shockey (Alumni Association member)
James F. Dietz (Foundation Board member)
Gifford Weary (Foundation Board member)
Michael J. Gasser (ex officio)

Audit and Compliance:
John W. Zeiger, chair
Timothy P. Smucker, vice chair
Jeffrey Wadsworth
Brent R. Porteus
Hiroyuki Fujita
Janice M. Bonsu
James D. Klingbeil
Amy Chronis
Craig S. Morford
Michael J. Gasser (ex officio)

Governance:
Alex Shumate, chair
Janet Porter, vice chair
Timothy P. Smucker
Erin P. Hoeflinger
Alexander R. Fischer
Hiroyuki Fujita
H. Jordan Moseley
Alan VanderMolen
Michael J. Gasser (ex officio)

Talent and Compensation:
Hiroyuki Fujita, chair
Alex Shumate, vice chair
Clark C. Kellogg
Erin P. Hoeflinger
John W. Zeiger
H. Jordan Moseley
Janet Porter
Michael J. Gasser (ex officio)

Master Planning and Facilities:
Alexander R. Fischer, chair
James D. Klingbeil, vice chair
Timothy P. Smucker
Brent R. Porteus
Alan A. Stockmeister
Janice M. Bonsu
Robert H. Schottenstein
Michael J. Gasser (ex officio)

#

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