2016-04-08

Columbus, Ohio – Tuition and mandatory fees for Ohio undergraduate and graduate students will be frozen for the fifth consecutive year, the university’s Board of Trustees decided Friday. In addition, housing costs will remain unchanged for a second year.

Ohio State has frozen in-state tuition and mandatory fees since the 2012-13 academic year at $10,036.80 per year. As a result, the classes of 2016 and 2017 will complete their education without an increase to in-state tuition. Additionally, the President’s Affordability Grants will be expanded aid for low and middle income students. Next year, Ohio State will direct $20 million in grants to approximately 15,700 undergraduates, including 3,000 students on regional campuses.

For students on the Columbus campus, the resolution freezes the annual instructional cost (including tuition, mandatory and academic program fees) for in-state undergraduates at $10,036.80. Tuition has remained steady since 2012-13.

For out-of-state students, the cost of tuition will increase 3.2 percent in the 2016-17 academic year to $28,228.80. The State of Ohio requires that the university charge a non-resident surcharge. Even with that change, Ohio State will remain among the least expensive schools in the Big Ten.

For international students, the total cost of tuition and mandatory fees will be $29,228.80 for continuing students and $30,168.80 for new students starting in the fall. Those reflect 3.0 percent and 2.9 percent increases, respectively, compared to fiscal year 2016 rates.

Tuition for in-state graduate students will remain at $12,424.80, and out-of-state graduate student tuition will increase 3.1 percent to $32,872.80.

For students at regional campuses, in-state undergraduate tuition and fees are frozen at $7,140 ($7,104 for students at ATI) and at $11,736 for in-state graduate students.

Trustees also approved selected differential instructional, clinical and other program fee adjustments to specialized programs for resident and non-resident students in agriculture, business, dentistry, law, medicine, pharmacy, public health, optometry, social work and veterinary medicine.

Officials are reviewing meal plan options and any changes will be proposed at the June board meeting.

In other business, the board approved a variety of personnel, fiscal and construction-related university matters during the April 8 meeting:

Board officers elected
Trustees elected Alex Shumate as chair, and Linda S. Kass and Michael J. Gasser as vice chairs. Blake Thompson was reappointed as secretary. The board also took a moment to recognize the service of chairman Jeffrey Wadsworth and of Steven Loborec, graduate/professional student trustee whose 2-year term has ended.

Master plan adopted
The board approved the 15th Avenue and High Street, West of High Street Master Plan. The plan explores the needs of academic programs that reside, or will reside at 15th Ave. and High St. With overall goals of reimagining the public spaces at the gateway to campus and consolidating arts programs in the area, the plan addresses the relocation of the Department of Theatre to the area and bringing the emerging Moving Image Production program to the site. Other stakeholders include the Wexner Center for the Arts, the School of Music and the Department of Dance.
Planners evaluated whether Mershon Auditorium should be renovated or removed and have chosen to move forward with planning by renovating the facility.

Phase two of parking plan approved
Trustees approved Comprehensive Transportation and Parking Plan: Phase Two. The plan is an update to Comprehensive Transportation and Parking Plan approved in August 2014. It proposes roadway connections and changes to improve transit circulation and mitigate traffic congestion, and proposes bus shelters and amenities to enhance existing parking resources and support convenient connections from parking reservoirs to the Wexner Medical Center and core campus.
Implementation is expected to occur in multiple phases over a number of years.

Degree established
Trustees approved the establishment of a master of arts in bioethics degree program in the College of Medicine. The program, which will be an online offering designed to appeal to current professionals in health-related fields, will be administered through the Center for Bioethics and Medical Humanities. The program will serve as the core for bioethics graduate study at the university.

Honorary degree approved
The board approved the awarding of an honorary Doctor of Humane Letters to Dr. Anthony S. Fauci, director of the National Institute of Allergy and Infectious Diseases, who will deliver the university’s spring commencement address.

Degrees and certificates approved
Trustees approved the degrees and certificates to be conferred on May 8, 2016, to those persons who have completed the requirements for their respective degrees and certificates and are recommended by the colleges and schools, and that Katherine Alexandra Johanni be awarded a Bachelor of Science in business administration degree, posthumously.

Distinguished Service Awards approved
Trustees approved the university’s 2016 Distinguished Service Award recipients, who will receive their award at a time suitable to the university and the recipient. They are:

Gary E. Booth

Robert L. Caldwell Jr.

Raimund Goerler

John Litchfield

Nancy Hardin Rogers

Foundation Report accepted
The board accepted the The Ohio State University Foundation report as of Feb. 29, 2016, which includes the establishment of two endowed chairs: The Donald G. and Mary A. Dunn Chair in Modern Military History, the Diane Nye and Michael Rayden Chair in Innovative Cancer Research; two professorships: the Robert Max Thomas Professorship, The Robert C. Walter Memorial Professorship; one professorship fund: the Dr. Carl F. Asseff Professorship Fund in History of Medicine; six new funds as part of the Ohio Scholarship Challenge; three named endowed funds made possible with unrestricted funds from Nike USA, Inc.: the Athletics Discretionary Endowment Fund, the President’s Strategic Endowment Fund, the Nike Scholarship Fund; and 26 additional named endowed funds providing $35.3 million in private support to the university.

Suite named
Trustees approved naming the Wexner Medical Center’s Executive Health Suite, located on the 5th floor of the Brain and Spine Hospital building, The Hagop S. Mekhjian, MD Suite in recognition of Dr. Mekhjian’s tireless leadership at the medical center. The nationally recognized expert in gastroenterology served as medical director of the medical center from 1985-2010 and chief medical officer from 2001-2013.

Veterinary Medical Center spaces named
Trustees approved naming the Internal Medicine Suite in the Veterinary Medical Center Hospital for Companion Animals (VMC) the Dr. Robert Rizzitano Internal Medicine Suite. An anonymous donor has provided significant contributions to the VMC for the expansion project and the donor wishes to honor Robert J. Rizzitano, DVM (1990) for his devotion to and passion for animals and holistic animal health.
The board also approved naming the business center in the lobby of the VMC the Dr. Daniel Ebert Business Center in recognition of contributions to the VMC expansion from Dr. Ruth Ebert and her sons Steve, Dan, Dean and Scott in remembrance of their husband, father and grandfather Daniel N. Ebert, DVM (1961).
The board also approved the naming of internal spaces within the VMC Hospital for Companion Animals in recognition of donors and their families who have provided significant contributions to College of Veterinary Medicine for the new building:
Room A130 – The Dr. David & Hope Koncal Faculty Office
Room A132 – The Reva Smart Faculty Office
Room A134 – The Dr. Basil & Carolyn Long Faculty Office
Room A133 – The Knapp Veterinary Hospital Faculty Office
Room A122 – The Dr. Liesa Rihl Stone & Family Faculty Office
Exam Room 20 – Room 1109 – The Judy Winters Dennis Exam Room
Wound Therapy Room – Room 1036 – The Elford, Inc. Wound Therapy Room
Room A216 – The Daniel & Roylene Moore Faculty Office
Room 1085A – The Bill and Jean Sayle & Bob and Judy Sayle Isolation Room

Research Forum named
Trustees approved the naming of the undergraduate research forum in the Undergraduate Research Office as the Richard J. and Martha D. Denman Undergraduate Research Forum in recognition of their recent significant contribution to support the future of the forum.

Resource room named
The board approved re-naming room 301 Weigel Hall as the Marilyn and Donald Harris Graduate Resource Room in recognition of the Harris’ service to the Ohio State community and to inspire graduate students who use the space. The room was previously named the Donald Harris Faculty Office to honor Harris, professor emeritus of music and former dean of the College of Arts.

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

Medical Center Parking Garage(s). The project will construct parking facilities to serve the Wexner Medical Center. Trustees approved entering into a $600,000 professional services contract with a criteria architect to help identify, review and establish a site or sites for parking facilities in the medical center area. Total project budget is $50.6 million, to be paid with university auxiliary funds.

Ohio Stadium Upgrades. The multiple phased, multi-year project will modernize and maintain historic Ohio Stadium, including electrical upgrades, C-deck concrete coating and restoration, suite renovation and expansion and the addition of loge seats. Trustees approved entering into $5 million in professional services contracts. Total project cost is $41.6 million, to be paid with university auxiliary funds, debt and private donations.

Ross Heart Hospital – 4th floor hybrid operating room. The project will construct a 2,400 square-foot addition on the fourth floor of the Ross Heart Hospital and renovate 2,100 square-feet on the second floor to create two hybrid operating rooms, which allow performance of traditional, open surgery and minimally invasive, endovascular procedures on the same patient at the same time. It will also provide the ability to perform imaging studies in the same room, eliminating the need to move patients during a procedure. Trustees approved an increase in the cost of the project, including professional services and construction contracts, from $3.9 to $6 million, to be paid with university auxiliary funds.

University Airport Master Plan Update. The project would update the airport master plan, which was last revised in 1992, well beyond the recommended 10-year update cycle. A new master plan with updated facility use data is necessary for the FAA to continue to fund airport improvements. The master plan update will only move forward if FAA grant funding is approved. Projected cost is $850,000, to be paid with university and FAA grant funds.

Pomerene and Oxley Halls Renovation. The project will include a total renovation of Pomerene and Oxley halls for Translational Data Analytics, Data Analytics academic program, History of Art, Linguistics, and classroom pool. It also includes the enabling project of renovating Baker Commons so the Office of Disability Services can move out of Pomerene. The board approved $41.1 million in construction contracts. Total project budget is $59 million, to be paid with auxiliary and state funds.

Property sale approved
Trustees approved the sale of vacant land located at the northeast corner of Shier Rings Road and Wilcox Road in Dublin. The 21-acre property was donated to the university in 1967 and has been declared excess. Proceeds from its sale will benefit university general funds.

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

James E. Smith has been named senior vice president of alumni relations and president and CEO of The Ohio State University Alumni Association (OSUAA), Inc.

Christopher M. Culley has been reappointed senior adviser to the president in the Office of the President and senior vice president and general counsel in the Office of Legal Affairs effective April 1, 2016 through March 31, 2019

Andraea A. Douglas has been reappointed senior vice president for talent, culture and human resources in the Office of Human Resources effective Feb. 25, 2016 through Feb. 24, 2019

Thomas F. Mauger has been reappointed chair of the Department of Opthalmology and Visual Sciences in the College of Medicine effective July 1, 2015 through June 30, 2019

The board approved the following faculty personnel appointments and reappointments:

Patrick L. Green has been appointed associate dean and holder of The Robert H. Ranier Endowed Chair Fund in Industrial Veterinary Medicine and Research in the College of Veterinary Medicine effective Jan. 1, 2016 through Dec. 31, 2020

Lawrence N. Hill has been appointed professor-clinical and holder of the Frank Stanton Endowed Chair in General Practice and Canine Health and Wellness in the College of Veterinary Medicine effective Jan. 29, 2016 through Jan. 28, 2022

Brad J. Bushman has been reappointed professor and holder of the Margaret Hall and Robert Randall Rinehart Chair in the College of Arts and Sciences effective Sept. 1, 2015 through Aug. 31, 2020

John C. Byrd has been reappointed professor and holder of the D. Warren Brown Designated Chair in Leukemia Research in the College of Medicine effective July 1, 2015 through June 30, 2019

Casey W. Hoy has been reappointed professor and holder of the W. K. Kellogg Foundation-Endowed Chair in Ecological Management in the College of Food, Agricultural and Environmental Sciences effective July 1, 2016 through June 30, 2021

Alan C. Michaels has been reappointed holder of The Edwin M. Cooperman Endowed Chair at the Michael E. Moritz College of Law in the College of Law effective Jan. 28, 2016 through Jan. 31, 2021

Thomas Ryan has been reappointed professor and holder of The John G. and Jeanne Bonnet McCoy Chair in The Ohio State University Heart Center in the College of Medicine effective July 1, 2015 through June 30, 2019

Steven J. Schwartz has been reappointed professor and holder of the Carl E. Haas Chair in Food Industries in the the College of Food, Agricultural and Environmental Sciences effective Oct. 1, 2015 through Sept. 30, 2020

David B. Williams has been reappointed dean of the College of Engineering and executive dean of the professional colleges effective April 1, 2016 through May 15, 2021

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

Burk A. Dehority, professor emeritus of animal sciences, who died on Feb. 9, 2016

Lawrence J.R. Herson, distinguished professor emeritus of political science, who died on Jan. 20, 2016

Bruno J. Kolodziej, professor emeritus of microbiology, who died on Dec. 244, 2015

H. Lee Matthews, professor emeritus of marketing, who died on Dec. 6, 2015

Thomas H. Rockwell, professor emeritus of integrated systems engineering, who died on Dec. 25, 2015

Stanley Wallace Smith, professor emeritus of evolution, ecology and organismal biology, who died on Dec. 15, 2015

Martha E. Sucheston, professor emeritus of anatomy, who died on Jan. 25, 2016

Bylaws and rules amended
Trustees approved amendments to the Bylaws of the Ohio State University Wexner Medical Center Board and to Rules of the University Faculty.

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

Retirement plan amended
The board approved amendments to The Ohio State University Alternative Retirement Plan to comply with the Internal Revenue Code of 1986 and other applicable laws, regulations and administrative authority.

Distribution rate and formula modifications approved
Trustees approved modifying the university’s investment policy to increase the distribution rate for the university’s Long-Term Investment Pool from 4.25% to 4.5%, and to adjust the distribution formula to reflect that the aggregate distribution is calculated on a seven-year moving average of the market value per unit of the Long-Term Investment Pool, and not on a seven-year moving average of the market value of the Long-Term Investment Pool as a whole.

Self-Insurance Board appointment approved
Trustees approved the following appointments to the Self-Insurance Board, effective May 1, 2016:

Galen Barnes, term ending June 30, 2018 (reappointment)

E. Christopher Ellison, MD, term ending June 30, 2018 (reappointment)

Michael Papadakis, term ending June 20, 2018 (reappointment)

Andrew Thomas, MD, term ending June 30, 2017 (appointment)

Show more