Trustees approve tuition freeze for Ohio undergraduates
Columbus, Ohio – Tuition and mandatory fees for Ohio undergraduates enrolled at all Ohio State University campuses will be frozen for the second consecutive year, the university’s Board of Trustees decided Friday. In addition, trustees approved a freeze on graduate instructional fees.
The resolution to hold tuition and fees steady for the 2014-15 academic year aligns with the university’s commitment to affordability, said Joseph Steinmetz, provost and executive vice president.
“As a land-grant institution, Ohio State is deeply committed to academic excellence and financial accessibility. We have made a demonstrable commitment to accelerate achievement of national stature and distinction, each outcome benefitting our students and the state of Ohio,” Steinmetz said.
“The Board of Trustees ratified a resolution that will hold tuition flat for Ohio students for the second year in a row. This bold move is possible because of Ohio State’s long-term strategy to aggressively pursue excellence through multiple revenue streams,” Steinmetz said. “We continue developing innovative business strategies, reducing expenses, driving efficiencies, increasing private support, and redirecting resources to support the work of faculty and students in teaching, learning, research and innovation. At the same time, the university is committed to partnering with the state of Ohio to ensure affordability, access, and our trajectory of excellence in academic programs.”
For students on the Columbus campus, the resolution freezes the annual cost for in-state undergraduates at $10,036.80 and at $12,424.80 for graduate students. Mandatory fees, including the Recreational Sports, Ohio Union and COTA fees also remain unchanged.
Tuition for in-state students on regional campuses remains $7,140 for undergraduates and $11,496 for graduate students.
The board approved a 5 percent surcharge for non-resident undergraduate and most graduate students. The increase brings non-resident undergraduate tuition to $25,756.80 and graduate tuition to $30,088.80 for students on the Columbus campus.
In addition, the board approved an increase in room and board fees of 4.1 to 4.3 percent, bringing the average cost for two semesters to $10,260. The cost varies based on room type and meal plan. The board also approved an increase in student health insurance of 5.6 to 6.2 percent.
Trustees also approved selected differential instructional, clinical and other program fees and increases to specialized programs including the Executive MBA, SMB-Finance, Master of Business Operational Excellence and Master of Global Engineering Leadership programs.
In other action, trustees approved a variety of personnel, fiscal and construction-related matters during the June 6 meeting:
Interim budget
approved
Since
the FY 2015 Current Funds Budget will not be finalized until the Aug. 29 board
meeting, the board authorized the university to make expenditures consistent
with the level of resources approved for FY 2014, pending adoption of the 2015
Current Funds Budget.
Expression of
Appreciation and honorary degree approved
Trustees approved an expression of appreciation for Interim President Joseph
A. Alutto, who has led the university in several roles during his tenure at
Ohio State, including interim president on two occasions, executive vice
president and provost, dean of the Fisher College of Business, executive dean
of the professional colleges and as a distinguished faculty member.
The board also approved the awarding of an honorary Doctor of Higher Education
degree to Alutto.
New degrees established
Trustees approved the
establishment of a Bachelor of Science in Health and Wellness Innovation in
Healthcare in the College of Nursing. The new wellness-focused degree
anticipates the need for jobs focused on improving health-related behaviors,
advancing health literacy, and holistic health programs that prevent and manage
chronic disease.
The board approved the establishment of a Master of Applied Economics in the Department of Agricultural, Environmental and Development Economics and Department of Economics. The new degree anticipates a growing need for graduates trained in technical and analytic skills to address an array of applied economic issues and problems. The two departments have a long collaborative history in graduate education. The new program is geared toward individuals seeking careers in business, banking and finance, consulting firms, government agencies, research institutions and non-governmental organizations.
Trustees also approved a proposal to establish a Doctorate of Occupational Therapy (OTD) in the School of Health and Rehabilitation Sciences, College of Medicine. The OTD program will replace the Master of Occupational Therapy degree program and will be the university’s only pathway to licensure as an occupational therapist. Development of the new program reflects the need for alignment with the accreditation standards of the American Occupational Therapy Association.
New faculty track approved
The board approved
the establishment of a clinical faculty track in the College of Food,
Agricultural, and Environmental Sciences. The goal of the track is to expand
the breadth of student instruction by establishing a group of faculty members
uniquely qualified in methodologies, field design courses and professional
skills relevant to the applied disciplines served by the college. Professional
practice faculty will develop and deliver practice-oriented courses and
programs, be expected to play an important role in student development outside
the classroom, and be expected to be engaged with stakeholders.
Foundation report
accepted
The board accepted The Ohio State University Foundation report as of April 30,
2014, which includes the establishment of The Mount Family Study Abroad
Scholarship Fund, the Dr. E. B. Gudenkauf College of Medicine Scholarship
Endowed Fund, The Jack and Ruth Little Strader Scholarship Fund and the establishment
of 32 named endowed funds providing $3.6 million in private gifts to the
university.
Quad named
Trustees approved the
honorific naming of the quad at the Fisher College of Business as the Joseph A.
Alutto Quad in recognition of Alutto’s exceptional leadership and service to
the university and to the Fisher College of Business.
Locker room named
Trustees approved the
naming of the men’s basketball locker room in the Jerome Schottenstein Center
as the Michael Redd Locker Room. The naming recognizes a significant
contribution from Achea and Michael Redd to the Ohio State men’s basketball
program.
Lobby named
The board approved
the naming of the lobby in the Biomedical Research Tower as the Pelotonia Lobby
in recognition of contributions by the Pelotonia Fund for Cancer Research to
The Ohio State University Comprehensive Cancer Center – Arthur G. James Cancer
Hospital and Richard J. Solove Research Institute.
Squash walkway named
The board approved
the naming of the squash walkway in the Recreational and Physical Activities
Center as Dr. Soliman Squash Avenue. The naming recognizes contributions by Dr.
Ahmed A. Soliman, a former faculty member and avid squash player with a commitment
to bettering the squash experience for all students, faculty, staff and guests.
Construction
contracts approved
The board authorized the university to enter into a
construction contract for the following projects:
- Vet Hospital Renovation and Expansion. The project calls for construction and renovation of a total of 57,000 square feet of space at the Veterinary Medical Center, including new, state-of-the-art clinical, surgery and teaching spaces; a new emergency entrance; improvements to patient rooms, animal holding and admission and discharge areas and renovations to faculty and staff offices and multi-purpose rooms. The construction contract amount for Phase 1 is $13.8 million to be provided by development and general funds and an internal loan.
- Jameson Crane Sports Medicine Institute. The project calls for construction of a new facility for OSU Sports Medicine in the Athletics district at Ackerman Road, with space for more than 15 interdisciplinary specialties. The facility will include clinics and procedure rooms, a physical therapy center, imaging (MRI and X-ray), aquatics, indoor/outdoor performance fields, education and conference rooms, offices, research labs, retail and space for future operating rooms. Total project cost is $35 million ($32 million for construction and $3 million for professional services), to be provided by development and general funds and an internal loan.
Board of Trustees
Committee Appointments approved
The board approved the appointment of members to the following committees for 2014-2015:
Academic Affairs and
Student Life Committee:
Alex Shumate, chair
Linda S. Kass,
co-chair
Cheryl L. Krueger,
vice chair
Algenon L. Marbley
Janet B. Reid
Clark C. Kellogg
Timothy P. Smucker
Alan VanderMolen
Steven M. Loborec
Janet Box-Steffensmeier
(faculty member)
Jeffrey Wadsworth (ex
officio)
Finance Committee:
Michael J. Gasser,
chair
Ronald A. Ratner,
co-chair
Brent R. Porteus,
vice chair
W.G. “Jerry”
Jurgensen
Erin P. Hoeflinger
G. Gilbert Cloyd
Corbett A. Price
Stacie E. Seger
Jo Ann Davidson
Jeffrey Wadsworth (ex
officio)
Advancement
Committee:
Janet B. Reid, chair
Erin P. Hoeflinger,
vice chair
Linda S. Kass
Clark C. Kellogg
Timothy P. Smucker
Cheryl L. Krueger
Brent R. Porteus
G. Gilbert Cloyd
Corbett A. Price
Alan VanderMolen
Stacie E. Seger
John W. Kessler
Nancy Kramer
Christopher A. Ito
(Alumni Association member)
Larry Moore (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
Ronald A. Ratner
Steven M. Loborec
Lawrence A.
Hilsheimer
Amy Chronis
Craig S. Morford
Jeffrey Wadsworth (ex
officio)
Governance Committee:
Timothy P. Smucker,
chair
Alex Shumate, vice
chair
Algenon L. Marbley
Linda S. Kass
Janet B. Reid
Erin P. Hoeflinger
G. Gilbert Cloyd
Alan VanderMolen
Stacie E. Seger
Jeffrey Wadsworth (ex
officio)
Medical Center Board
appointments ratified
The board ratified the appointments of five of its members to the Wexner
Medical Center Board, effective May 14, 2014:
- Michael J. Gasser, term ending May 13, 2015
- W.G. “Jerry” Jurgensen, term ending May 13, 2015
- Cheryl L. Krueger, term ending May 13, 2015
- Corbett A. Price, term ending May 13, 2015
- Janet B. Reid, term ending May 13, 2015
Personnel actions
approved
The board approved
the following personnel appointments and reappointments:
- Kristine G. Devine has been named vice president for operations and deputy chief financial officer in the Office of Business and Finance effective Feb. 18, 2014, through March 31, 2017
- Joshua Dressler has been named Distinguished University Professor in the Moritz College of Law effective July 1, 2014
- Edmund F. Funai has been named interim dean in the College of Medicine effective May 5, 2014 through May 4, 2015
- Charles D. Gilmore has been named interim chief investment officer in the Office of Business and Finance effective April 14, 2014 through June 26, 2014
- Roger D. Goddard has been named professor and holder of the Novice G. Fawcett Chair in Educational Administration in the College of Education and Human Ecology effective Aug. 18, 2014 through Aug. 17, 2019
- Bodo E. Knudsen has been named assistant professor and holder of The Henry A. Wise II, M.D., Endowed Professorship in Urology in the College of Medicine effective June 1, 2014 through May 31, 2018
- Bilal W. Orfali has been named associate professor and holder of The M.S. Sofia Chair in Arabic Studies in the College of Arts and Sciences effective Aug. 16, 2014 through Aug. 15, 2019
- Yasuko Rikihisa has been named Distinguished University Professor in the Department ofVeterinary Biosciences effective July 1, 2014
- Thomas M. Best has been reappointed professor and holder of The Warner M. and Lora Kays Pomerene Chair in Medicine in the College of Medicine effective July 1, 2014 through June 30, 2018
- Clara D. Bloomfield has been reappointed Distinguished University Professor and holder of The William Greenville Pace III Endowed Chair in Cancer Research in the Comprehensive Cancer Center – The Arthur G. James Cancer Hospital and Richard J. Solove Research Institute effective July 1, 2014 through June 30, 2018
- Janet M. Box-Steffensmeier has been reappointed professor and holder of The Vernal G. Riffe Professorship in Government and Politics in the College of Arts and Sciences effective July 1, 2014 through June 30, 2019
- Michael A. Caligiuri has been reappointed professor and holder of The John L. Marakas Nationwide Insurance Enterprise Foundation Chair in Cancer Research in the Comprehensive Cancer Center – The Arthur G. James Cancer Hospital and Richard J. Solove Research Institute effective July 1, 2014 through June 30, 2018
- Ching-Shih Chen has been reappointed professor and holder of the Lucius A. Wing Chair of Cancer Research and Therapy in the Comprehensive Cancer Center – The Arthur G. James Cancer Hospital and Richard J. Solove Research Institute effective July 1, 2014 through June 30, 2018
- Carlo M. Croce has been reappointed Distinguished University Professor and holder of The John W. Wolfe Chair in Human Cancer Genetics in the Comprehensive Cancer Center – The Arthur G. James Cancer Hospital and Richard J. Solove Research Institute effective July 1, 2014 through June 30, 2018
- Albert De La Chapelle has been reappointed Distinguished University Professor and holder of The Leonard J. Immke Jr. and Charlotte L. Immke Chair in Cancer Research in the Comprehensive Cancer Center – The Arthur G. James Cancer Hospital and Richard J. Solove Research Institute effective July 1, 2014 through June 30, 2018
- E. Christopher Ellison has been reappointed professor and holder of The Robert M. Zollinger Chair of Surgery in the College of Medicine effective July 1, 2014 to June 30, 2018
- Jeffrey M. Fowler has been reappointed professor and holder of The John G. Boutselis, M.D. Chair in Gynecology in the College of Medicine effective July 1, 2014 through June 30, 2018
- Timothy M. Gerber has been reappointed Secretary of the University Senate in the Office of Academic Affairs effective July 1, 2014 through May 31, 2017
- Christopher C. Kaeding has been reappointed professor-clinical and holder of The Judson D. Wilson Professorship in Orthopedic Surgery in the College of Medicine effective July 1, 2014 through June 30, 2018
- Jack D. Kasey has been reappointed senior vice president in the Office of Administration and Planning effective June 1, 2014 through May 31, 2016
- Michael V. Knopp has been reappointed professor and holder of The Novartis Pharmaceuticals Corporation Chair for Clinical Research in the College of Medicine effective July 1, 2014 through June 30, 2018
- William MacDonald has been reappointed dean and director of The Ohio State University – Newark effective July 1, 2014 through June 30, 2019
- Randy J. Nelson has been reappointed Distinguished University Professor and holder of The Doctor John D. and E. Olive Brumbaugh Chair in Brain Research and Teaching in the College of Medicine effective Aug. 1, 2013 through July 31, 2017
- Tatiana M. Oberyszyn has been reappointed associate professor and holder of The Jack C. Geer M.D. Professorship in Pathology in theCollege of Medicine effective Oct. 1, 2014 through Sept. 30, 2018
- Michael Papadakis has been reappointed vice president and treasurer in the Office ofBusiness and Finance effective July 1, 2014 through March 31, 2017
- Jeffrey D. Parvin has been reappointed professor andholder of The Louis Levy Professorship for Cancer in the Comprehensive Cancer Center – The Arthur G. James Cancer Hospital and Richard J. Solove Research Institute effective July 1, 2014 through June 30, 2018
- Christine A. Poon has been reappointed dean of the Fisher College of Business effectiveMarch 31, 2014 through Dec. 31, 2014
- Phillip G. Popovich has been reappointed professor and holder of the Ray W. Poppleton Research Designated Chair in the College of Medicine effective July 1, 2014 through June 30, 2018
- Michael K. Racke has been reappointed professor and holder of The Helen C. Kurtz Chair in Neurology in the College of Medicine effective July 1, 2014 through June 30, 2018
- Octavio Ramilo has been reappointed professor and holder of The Henry G. Cramblett Chair in Medicine in the College of Medicine effective Nov. 1, 2014 through Oct. 31, 2018
- Gregory S. Rose has been reappointed dean and director of The Ohio State University – Marion effective July 1, 2014 through June 30, 2019
- Larry S. Schlesinger has been reappointed professor and holder of The Samuel Saslaw Professorship in Infectious Diseases in the College of Medicine effective July 1, 2014 through June 30, 2018
Resolutions in memoriam adoptedThe board adopted resolutions in memoriam for the following persons:
- Harry L. Barr, professor emeritus of dairy science, who died on March 7, 2014
- Lawrence A. Brown, Distinguished University Professor emeritus of geography, who died on April 6, 2014
- David D. Jenkins, professor emeritus in OSU Extension, who died on March 30, 2014
- Calvin M. Leimbach, associate professor emeritus in OSU Extension, who died on March 24, 2014
- Valayamghat Raghavan, professor emeritus in the Department of Molecular Genetics,who died on March 17, 2014
Strategic Completion Plan endorsed
The board endorsed
the Strategic Completion Plan for The Ohio State University. The plan answers
the state mandate that each Ohio institution of higher education adopt an
institution-specific strategic completion plan designed to increase the number
of degrees and certificates awarded to students.
The plan sets completion goals for 2014-16 and outlines current completion strategies and activities. The plan will be forwarded to the chancellor of the Ohio Board of Regents.
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.
Issuance
and sale of bonds approved
The
board authorized the university to issue and sell several general receipt bonds
in an aggregate principal amount not to exceed $500 million for the purpose of
financing on an interim or permanent basis the cost of university facilities.
Faculty Rules amended
The board approved
amendments to the Rules of the University Faculty defining faculty duty
and responsibilities.
Bylaws amended
Trustees
approved amendments to Bylaws and Rules and Regulations of the Medical Staff of
The Ohio State University Hospitals regarding membership and organization of
the medical staff.
Lease negotiation approved
Trustees
authorized university officials to negotiate a series of
agreements providing for the construction and occupancy of a multidisciplinary
medical office facility approximately 100,000 square feet in size located in
the Kingsdale Shopping Center. The Wexner Medical Center intends to offer a
variety of healthcare services at the facility including primary care, heart
care, women’s health and other medical specialties.
Easement approved
The
board approved granting a tenth of an acre of university land at the corner of
Olentangy River Road and Herrick Drive to the City of Columbus for traffic
control devices and signals to support a multi-use trail being constructed by
the city.
About The Ohio State University
The Ohio State University is a dynamic community of diverse resources, where opportunity thrives and where individuals transform themselves and the world. Founded in 1870, Ohio State is a world-class public research university and the leading comprehensive teaching and research institution in the state of Ohio. With more than 63,000 students (including 57,000 in Columbus), the Wexner Medical Center, 14 colleges, 80 centers and 175 majors, the university offers its students tremendous breadth and depth of opportunity in the liberal arts, the sciences and the professions.