Minutes of the Formal Session of the Oakland University Board of Trustees June 6, 2016

dc.contributor.authorOakland University. Board of Trustees
dc.date.accessioned2016-08-10T19:50:32Z
dc.date.available2016-08-10T19:50:32Z
dc.date.issued2016-06-06
dc.description.abstractTreasurer's Report | Consent Agenda for Consideration/Action: Consent Agenda; Minutes of the Board of Trustees Formal Session of April 11, 2016; University Personnel Actions; Acceptance of Gifts and Pledges to Oakland University for the Period of March 31, 2016 through May 24, 2016; Acceptance of Grants and Contracts to Oakland University for the Period of March 1 - April 30, 2016; Oakland County IT / CLEMIS Agreement; Dodge Hall Data Center Backup Generator Contract; 2016-2017 Oakland University Board of Trustees Regular Formal Session Dates | New Items for Consideration/Action: Resolution Honoring Elizabeth J. Iwanski, Student Liaison to the Oakland University Board of Trustees; Resolution Honoring Annie M. Meinberg, Student Liaison to the Oakland University Board of Trustees; 2016 Campus Master Plan; General Fund Budget and Tuition Rates for FY2017 | President's Report |Dean's Report -- Dean Jon Margerum-Leys | Other Items for Consideration/Action that May Come Before the Board | I. Adjournment.en_US
dc.formatText
dc.identifier.urihttp://hdl.handle.net/10323/4280
dc.language.isoen_USen_US
dc.subjectOakland University Police Departmenten_US
dc.subjectData centeren_US
dc.subjectCampus master plansen_US
dc.subjectOakland University. School of Education and Human Servicesen_US
dc.titleMinutes of the Formal Session of the Oakland University Board of Trustees June 6, 2016en_US
dc.typeOtheren_US

Files

Original bundle
Now showing 1 - 1 of 1
Loading...
Thumbnail Image
Name:
bot06062016.pdf
Size:
3.79 MB
Format:
Adobe Portable Document Format
License bundle
Now showing 1 - 1 of 1
No Thumbnail Available
Name:
license.txt
Size:
3.41 KB
Format:
Item-specific license agreed upon to submission
Description: