21
June
2012
|
18:00 PM
America/New_York

Trustees meet, approve university matters

li {list-style-type: disc;}

COLUMBUS - The Ohio State University Board of Trustees approved a variety of personnel, fiscal and construction-related matters at its meeting Friday (6/22).

New tuition and fees approved

The board approved tuition and fees for the 2012-13 academic year. Tuition for Columbus campus undergraduates will increase by 3.5 percent, effective fall semester. However, mandatory fees will be frozen for the second straight year, so students will see an overall increase of 3.2 percent over current rates.

In-state Ohio State undergraduates will experience an annual increase of $312 for a typical two-semester academic year. The increase brings the annual cost to $10,036.80, up from $9,735 last year.

The board also approved 3.5 percent tuition increases for regional campus students, non-Ohio students and graduate tuition. It also approved semester credit hour pricing for undergraduate students registering for more than 18 credit hours, which would be assessed on a per half-credit hour basis; and a $500 per semester fee for new international undergraduate students to support additional international student services and programs.

In addition, the board approved an increase in room and board fees of 4.8 to 5 percent, bringing the average cost for two semesters and 19 meals a week to $10,695. The cost varies depending on room type and meal plan. The board also approved an increase of 6.5 percent in University Health System charges and an average 5 percent increase in the parking fee as well as a series of student fees and charges including selected laboratory, program and technology fees. The full listing is available online (http://trustees.osu.edu/assets/files/meeting-materials/06-2012/Finance.pdf )

Parking lease approved

The Ohio State University Board of Trustees approved a $483 million long-term lease and concession agreement for the university's parking operations with QIC Global Infrastructure and its operating partner LAZ Parking. The agreement will be effective in early October. Over 50 years, the $483 million upfront payment will provide $3.1 billion in investment earnings for academic initiatives such as hiring more faculty, offering more student scholarships, and supporting the arts and humanities.

Interim budget approved

Since the FY 2013 Current Funds Budget will not be finalized until the August Board of Trustees meeting, the board authorized the university to make expenditures consistent with the level of resources approved for FY 2012, pending the adoption of the 2013 Current Funds Budget.

University Foundation Report accepted

The board accepted the University Foundation Report as of April 30, 2012, which includes the establishment of The Klotz Chair in Cancer Research #5 in Medicine, The Ted and Lois Cyphert Distinguished Professorship in Teacher Education in the College of Education and Human Ecology, The Bob and Mary Reusché Chair in Geography, and The American Electric Power Foundation Chair in Burn Care in Medicine; and the establishment of 35 named endowed funds, providing $21.6 million in private gifts to the university.

Release of funds for Medical Center expansion authorized

The board authorized the release of $48.2 million for the Ohio State University Medical Center expansion for construction and related services. The $1.1 billion project is funded by $925 million from university bond proceeds, a $100 million federal grant and $75 million from development funds.

Degree programs deactivated

The board approved the deactivation/withdrawl of degree programs in three colleges. The programs are being deactivated (discontinued at this time) or withdrawn (terminated) following the semester conversion process, which provided an opportunity for academic units to review their academic programs.

  • Based on a recent departmental merger, the College of Arts and Sciences will deactivate the programs in Plant Cellular and Molecular Biology leading to the Master of Science (MS) and Doctor of Philosophy (PhD) degrees.
  • Based on declining enrollment, the College of Engineering will terminate the programs leading to the Bachelor of Science (BS) in Geomatics Engineering, the programs in Engineering Mechanics leading to the MS and PhD degrees, and the programs in Civil Engineering, Industrial Engineering, and Mechanical Engineering leading to the Advanced Professional Degree.
  • Based on recent structural/programmatic changes, the College of Food, Agricultural and Environmental Sciences will terminate the Human and Community Resource Development program leading to the MS degree; the program in Vocational Education leading to the PhD degree; the programs in Natural Resources leading to the MS and PhD degrees; and the programs in Soil Science leading to the MS and PhD degrees.
Department name changedTrustees approved the proposal to change the name of the Department of Art Education to the Department of Arts Administration, Education and Policy. The department was established in 1971. The change reflects and recognizes developments in the academic, policy and arts organizational worlds, and combines them with an enlarged sense of what it means to build knowledge and prepare future generations to teach, shape and practice the arts in the 21st century. In addition the board approved a related name change for the PhD degree program.
New degree programs established

Trustees approved the establishment of new degrees/programs in the College of Education and Human Ecology and in the School of Health and Rehabilitation Sciences. The new programs are the result of the semester conversion process, which provided an opportunity for academic units to re-envision their academic programs.

The College of Education and Human Ecology will add:

  • a new BS in Human Development and Family Science degree
  • two new programs leading to the MS degree in Consumer Sciences and Kinesiology
  • five new programs leading to the PhD in Consumer Sciences, Human Development and Family Science, Kinesiology, Educational Policy and Leadership, and Teaching and Learning; and the establishment of a Doctor of Education (Ed.D.) degree program.

The School of Health and Rehabilitation Sciences will add:

  • a new BS in Athletic Training degree, changing it from a program that led to the BS in Allied Health Professions.
New degree established

Trustees approved the establishment of the MS, Doctor and Transitional Doctor of Genetic Counseling in the Department of Internal Medicine. The new degrees anticipate the need for properly trained genetic counselors as individuals struggle to understand how knowledge of genetic information might have an impact on them.

The new program will need final approval from the Ohio Board of Regents and the American Board of Genetic Counseling.

If approved, Ohio State will be the first in the world to offer a clinical doctoral degree in genetic counseling, positioning Ohio to be a leader in genetic counseling education.

Program name changed

Trustees approved changing the name of the BS degree and the program leading to the MS degree in Allied Health Professions to Health and Rehabilitation Sciences. The change aligns the degree names with the earlier change in the name of the school.

New clinical faculty track approved

Trustees approved the establishment of a regular clinical faculty track in the College of Education and Human Ecology. The college offers multiple programs that are intended to prepare students to engage in professional practice within their field of study and work closely with professionals in areas related to consumer sciences, nutrition, early childhood agencies and schools. The partnerships are essential to provide practical, applied experiences for students.

The clinical faculty title enables the college to attract highly qualified individuals into a long-term career track and offer more stability and consistency in meeting ongoing program needs, and also aligns the college's faculty options with peer institutions.

Department merger approved

Trustees approved the merger of the Department of Biochemistry and the Department of Chemistry to become the Department of Chemistry and Biochemistry. The merger addresses the issue that neither department currently has sufficient faculty size to achieve the national prominence it seeks. In addition, each brings resources that can help strengthen the other.

Personnel actions approved

The board approved the following personnel appointments and reappointments:

  • Joseph E. Brandesky has been named professor and holder of The Martha W. Farmer Endowed Professorship in Theatre in the College of Arts and Sciences effective July 1, 2012, through June 30, 2017
  • Michael B. Cadwell has been appointed professor and holder of the Walter H. Kidd Designated Professorship in the Knowlton School of Architecture effective July 1, 2012, through June 30, 2017
  • Sarah R. Cole has been appointed professor and holder of the John W. Bricker Professorship in Law in the Moritz College of Law effective July 1, 2012, through June 30, 2017
  • Edward B. Foley has been named professor and holder of The Chief Justice Thomas J. Moyer Professorship for the Administration of Justice and Rule of Law in the Moritz College of Law effective July 1, 2012, through June 30, 2017
  • Lisa M. Hall has been named assistant professor and holder of The H.C. "Slip" Slider Professorship in Chemical and Biomolecular Engineering in the College of Engineering effective September 1, 2012, through August 30, 2017
  • Robert C. Holub has been named professor and Ohio Eminent Scholar in German in the College of Arts and Sciences effective August 16, 2012
  • Jianjie Ma has been named professor and holder of The Karl P. Klassen Chair of Thoracic Surgery in the College of Medicine effective July 1, 2012, through June 30, 2016
  • Urban F. Meyer has been named head football coach in the Department of Athletics effective November 28, 2011, through January 31, 2018
  • Subha V. Raman has been named professor and holder of The Joseph M. Ryan, M.D. Chair in Cardiovascular Medicine in the College of Medicine effective May 1, 2012, through June 30, 2016
  • Ali R. Rezai has been named professor and holder of The Stanley D. and Joan H. Ross Chair in Neuromodulation in the College of Medicine effective May 1, 2012, through June 30, 2016
  • Maryam Saeedi has been named assistant professor and holder of the Thomas H. Patrick Free Enterprise Designated Professorship in the College of Arts and Sciences effective September 1, 2012, through August 31, 2017
  • Marc S. Spindelman has been named professor and holder of The Isadore and Ida Topper Professorship in Law in the Moritz College of Law effective July 1, 2012, through June 30, 2017
  • Joseph B. Stulberg has been named professor and holder of The Michael E. Moritz Chair in Alternative Dispute Resolution in the Moritz College of Law effective July 1, 2012, through June 30, 2017
  • Vicki Wysocki has been named professor and Ohio Eminent Scholar in Macromolecular Structure and Function in the College of Arts and Sciences effective August 22, 2012
  • Brian D. Joseph has been reappointed professor and holder of The Kenneth E. Naylor Professorship in the College of Arts and Sciences effective October 1, 2012, through September 30, 2017
  • W. James Harper has been reappointed professor and holder of The J.T. "Stubby" Parker Chair in Dairy Foods in the College of Food, Agricultural, and Environmental Sciences effective September 1, 2012, through August 31, 2013
  • Caroline C. Whitacre has been reappointed vice president in the Office of Research effective October 1, 2012, through August 31, 2017
Resolutions in memoriam adopted

The board adopted resolutions in memoriam for the following persons:

  • Jane W. Gatliff, assistant professor emeritus in University Libraries, who died on December 30, 2011
  • Albert J. Kuhn, professor emeritus in the Department of English and former provost of the university, who died on March 26, 2012
  • Charles Dennis Minahan, associate professor emeritus in the Department of French and Italian, who died on February 23, 2012
  • Stephen James Rallis, professor emeritus in the Department of Mathematics, who died on April 17, 2012
  • Harold Schneiderman, associate professor emeritus in the College of Social Work, who died on April 25, 2012
  • Susan Jones Sears, associate professor emeritus in the School of Physical Activity and Educational Services, who died on February 28, 2012
Security exemption approved

The board approved a measure to exempt members of the Board of Trustees from the Security Clearance Requirements of the National Industrial Security Program. As part of the university's security agreement with the Department of Defense, the university is required to provide a list of individuals who are required to hold a security clearance in connection with sponsored research projects awarded to the university and/or The Ohio State University Research Foundation.

Trustees are exempted from the security requirements since they do not occupy positions that would enable them to adversely affect the organization's policies or practices in the performance of classified contracts.


Construction projects approved

The board authorized the university to enter into or increase professional services contracts for the following projects:


  • Waterproofing and concrete repair at Ohio Stadium. The project will remove and replace the existing waterproofing membrane and the expansion joint seals and sealants, and also perform concrete repairs. Work will begin following the 2012 football season and be complete before the 2013 football season. Professional services contract amount is $500,000 to be provided by auxiliary funds.
  • The board authorized the university to enter into or increase construction contracts for the following projects:

Waterproofing and concrete repair at Ohio Stadium. Construction amount is $3.8 million. Total project cost is $4.3 million to be provided by auxiliary funds.

Increase the cost of the construction of a basketball practice facility in the Schottenstein Center. The project to build an addition to the Schottenstein Center for a basketball practice facility, strength and training facilities, and coach's offices, and to renovate the men's and ladies basketball locker rooms and training room was originally approved in February. The estimated project cost has increased to $17.5 million to reflect inclusion of costs that have been identified since February. Total cost is $17.5 million to be provided by auxiliary funds.

Plaza named

The board approved the naming of plaza in the courtyard of the Park-Stradley Residence Hall as The Ronald A. Ratner Plaza. The newly renovated residence hall, which combines Park and Stradley halls, will reopen to students for autumn semester. The naming recognizes Ratner's instrumental role in the design and support of Park-Stradley.



Waiting room named

The board approved the naming of a radiology waiting room in the Stephanie Spielman Comprehensive Breast Center as the Daimler Foundation Radiology Waiting Room. The naming recognizes the contributions of Daimler and their building and construction teams have provided to the expansions of the Wexner Medical Center and university's Comprehensive Cancer Center - James Cancer Hospital and Solove Research Institute.

Conference room named

The board approved the naming of the conference room in the Stephanie Spielman Comprehensive Breast Center as the Daimler Foundation Conference Room. The naming recognizes the contributions of Daimler and their building and construction teams have provided to the expansions of the Wexner Medical Center and university's Comprehensive Cancer Center - James Cancer Hospital and Solove Research Institute.

Land exchange approved

The board approved an agreement to exchange 9.009 acres of vacant land owned by the State of Ohio for 9.009 acres of vacant land (3 parcels) at The University Airport-Don Scott Field. The goal of the land exchange is to clarify and straighten the northern boundary of
the airport property. There is no net gain of revenue to either party as a result of this transfer.


Property sales authorized

The board authorized the university to market the property containing approximately 275 acres at the OARDC Southern Branch Farm on Route 68 in Brown County. The property has been used by OARDC as an agriculture research farm for agricultural topics relevant to southern Ohio; however the research projects were discontinued in 2005 and no longer serve the academic mission of the OARDC. The property has been appraised for $752,000. The property is owned by the State of Ohio, and legislation (Senate Bill 275) has been introduced to authorize the governor to execute a deed to convey the property from the State of Ohio to a buyer. Proceeds from the sale will be used by OARDC's Outlying Ag Research Stations Endowment Fund to support operating expenses and infrastructure improvements at OARDC's research stations.

The board also authorized the university to market a 94-unit, 3-story apartment building, located on approximately 3.8 acres at 1427 Dover Road, Wooster, across from the university's Agricultural Technical Institute. The building was constructed in 1974 by a developer to satisfy a need for student housing; however, current ATI on-campus student housing is located at the Applewood Village Apartments, and the capacity is adequate for current and projected enrollment. The site is excess to any land requirements of OARDC and ATI. It has been appraised at $1,000,000. The property is owned by the State of Ohio, and legislation (Senate Bill 275) has been introduced to authorize the governor to execute a deed to convey the property from the State of Ohio to a buyer. The proceeds from the sale will be deposited in the general operating funds of Student Life.

Sublease amended

The board authorized the university to extend a sublease to include two successive five-year renewal options on approximately 5,800 square feet with the sublease with SciTech, a not-for-profit corporation, at 1305 Kinnear Road.

The Ohio State University Office of Research has executed a Facilities Use Agreement with Honda, R & D Americas, Inc. to perform vehicle simulation research at the facility.

Lease approved

The board authorized the university to enter into a 30-year lease with two five-year renewal options with SciTech, a not-for-profit corporation, for the development of research space for The Molecular Imaging Pharmaceutical Research Center of approximately 11,565 square feet at 1212-1218 Kinnear Road.

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 $1 billion for the purpose of financing certain capital improvement projects and paying related costs and expenses.

Faculty Rules amended

The board approved amendments to the Rules of the University Faculty regarding committee membership and definition of terms to reflect the switch to semesters.

Faculty Group Practice employment criteria amended

The board authorized the employment of non-physician faculty clinicians in the Faculty Group Practice (FGP) in the university Office of Health Sciences. When the FGP was created in April 2011, it required faculty physicians with M.D. or D.O. designations to be employed in

the Faculty Group Practice.

The rule expands the current practice to employ certain non-physician faculty clinicians within the FGP. Anyone with a current OSU Physicians employment contract will be required to be employed in the FGP. The rule also applies to new hires who would be members of OSU Physicians.


###