Skip to main content
Show Links
Buckeye Link
Map
Webmail
Search Ohio State
Board of Trustees
University Board
Current Trustees
Committees
Meeting Calendar
Meeting Minutes (1870-Present)
Wexner Medical Center Board
Current Members
Quality & Professional Affairs Committee
Wexner Medical Center Board Finance Committee
Meeting Calendar
Meeting Minutes (2014-Present)
Bylaws and Rules
Bylaws of the Board of Trustees of The Ohio State University
Bylaws for The Ohio State University Wexner Medical Center Board
Bylaws of the Medical Staff of the Arthur G. James Cancer Hospital and Richard J. Solove Research Institute
Medical Staff Rules and Regulations - Arthur G. James Cancer Hospital and Richard J. Solove Research Institute
Bylaws of the Medical Staff of The Ohio State University Hospitals
Medical Staff Rules and Regulations - The Ohio State University Hospitals
University Faculty Rules
Code of Student Conduct
Electronic Signature Rules
Ohio Revised Code
Meeting Minutes
Honors
Search
Submit search
Toggle search dialog
Home
University Board
Board of Trustees Meeting Minutes
Board of Trustees Meeting Minutes
The university Board of Trustees maintains meeting minutes for each fiscal year (July 1-June 30) dating back to 1870. Recent minutes may be labeled draft for a period of time, even after they have been approved by the board.
FY 2025
May 21, 2025
February 19, 2025
November 20, 2024
Certified Resolutions
August 22, 2024
Certified Resolutions
July 8, 2024
Certified Resolutions
FY 2024
May 16, 2024
Certified Resolutions
February 22, 2024
Certified Resolutions
November 16, 2023
Certified Resolutions
August 22, 2023
Certified Resolutions
August 17, 2023
Certified Resolutions
July 14, 2023
Certified Resolutions
FY 2023
May 18, 2023
Certified Resolutions
February 16, 2023
Certified Resolutions
November 17, 2022
Certified Resolutions
August 18, 2022
Certified Resolutions
FY 2022
May 19, 2022
February 10, 2022
November 18, 2021
August 19, 2021
FY 2021
May 20, 2021
February 25, 2021
November 19, 2020
August 27, 2020
August 6, 2020
FY 2020
June 3, 2020
April 10, 2020
February 27, 2020
November 21, 2019
August 30, 2019
July 10, 2019
FY 2019
May 31, 2019
February 22, 2019
November 16, 2018
August 31, 2018
FY 2018
June 8, 2018
April 6, 2018
February 2, 2018
November 3, 2017
August 25, 2017
FY 2017
June 9, 2017
April 7, 2017
January 27, 2017
November 4, 2016
September 2, 2016
2010-2016
2016 - part 3
2016 - part 2
2016 - part 1
2015
2014
2013
2010-2012
2000-2010
2008-2010
2006-2008
2006
2005
2003-2004
2002-2003
2000-2001
1990-2000
1999-2000
1998-1999
1996-1998
1993-1996
1990-1993
1980-1990
1988-1990
1986-1988
1985-1986
1983-1984
1980-1983
1970-1980
1978-1980
1976-1978
1973-1976
1970-1973
1960-1970
1968-1970
1966-1968
1963-1966
1960-1963
1950-1960
1958-1960
1956-1958
1953-1956
1950-1953
1940-1950
1948-1950
1946-1948
1943-1946
1940-1943
1930-1940
1938-1940
1937-1938
1935-1937
1930-1935
1920-1930
1925-1930
1920-1925
1910-1920
1915-1920
1910-1915
1900-1910
1905-1910
1900-1905
1870-1900
1890-1900
1870-1890
Back to top