Minutes of the Formal Session of the Oakland University Board of Trustees April 9, 2018
Description
A. Call to Order | B. Roll Call | C. President’s Report | D. Consent Agenda: Consent Agenda; Treasurer's Report; Minutes of the Board of Trustees Formal Session of February 5, 2018; University Personnel Actions; Acceptance of Gifts and Pledges to Oakland University for the Period of January 13, 2018 through March 9, 2018; Acceptance of Grants and Contracts to Oakland University for the Period of January 1 – February 28, 2018; Final Undergraduate School and Graduate School Reports, Fall 2017 - December 16, 2017; Amendments to the School of Nursing Constitution; Library Management System Contract Adjustment; Schematic Design for Fitzgerald House Renovation; Permanent Highway Easements and Temporary Easements - Walton Boulevard Culvert Improvements; Reappointment of an Independent Public Accounting Firm; Approval of Honorary Degree for David T. Fischer; Approval of Honorary Degree for Ted Lindsay | E. New Items for Consideration/Action: Commendation of Alfred G. and Matilda R. Wilson Awards and Human Relations Award; Bachelor of Music in Music Technology ; Revised Board of Trustees Gift Policy ; Real Estate Lease Agreement - Franklin Wright Settlements, Inc.; Ancillary Activities Operating Budgets for the Fiscal Year Ending June 30, 2019 - Oakland Center - University Housing | F. Other Items for Consideration/Action that May Come Before the Board | G. Adjournment
Date
2018-04-09
Subject
School of Medicine constitution
School of Education and Human Services constitution
Administrative professional personnel policy
Athletics
Foe, Sean M.
Clark, Madeleine R.
Nursing PhD
Nursing BS
School of Education and Human Services constitution
Administrative professional personnel policy
Athletics
Foe, Sean M.
Clark, Madeleine R.
Nursing PhD
Nursing BS