Minutes of the Formal Session of the Oakland University Board of Trustees October 16, 2017

Date

2017-10-16

Journal Title

Journal ISSN

Volume Title

Publisher

Abstract

A. Call to Order | B. Roll Call | C. President’s Report | D. Associate Vice President for Research Report | E. Consent Agenda for Consideration/Action: Consent Agenda ; Minutes of the Board of Trustees Formal Session of August 7, 2017; University Personnel Actions; Acceptance of Gifts and Pledges to Oakland University for the Period of July 15, 2017 through September 20, 2017; Acceptance of Grants and Contracts to Oakland University for the Period of July 1 – August 31, 2017; Final Undergraduate School and Graduate School Reports Summer 2017 – August 26, 2017; Revised Oakland University Student Congress Constitution; Agreement between Oakland University and the Police Officers Association of Michigan (POAM) October 1, 2017 – September 30, 2021; Fiscal Year 2019 Five-Year Capital Outlay Plan and Fiscal Year 2019 Capital Outlay Project Request; Acceptance of Meadow Brook Subdivision Guarantee Report; Sunset Terrace Renovation Project | F. New Items for Consideration/Action: Resolution Honoring Cassandra M. Hock, Student Liaison to the Oakland University Board of Trustees; Approval of Agreements for Ex Libris Software as a Service Subscription (SaaS) and Michigan Shared System Alliance – James P. Lentini ; Treasurer’s Report; Financial Statements, June 30, 2017 and 2016; Schedule of Expenditures of Federal Awards for Year Ended June 30, 2017 | G. Other Items for Consideration/Action that May Come Before the Board | H. Adjournment

Description

Keywords

Research, Oakland University. Student Congress, Sunset Terrace

Citation