Minutes of the Formal Session of the Oakland University Board of Trustees April 9, 2018

Date

2018-04-09

Journal Title

Journal ISSN

Volume Title

Publisher

Abstract

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

Description

Keywords

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

Citation