Oakland University Kresge Library Logo
View Item 
  •   DSpace Home
  • Oakland University Archives and Historical Collections
  • Administration
  • Board of Trustees Meeting Minutes
  • View Item
  •   DSpace Home
  • Oakland University Archives and Historical Collections
  • Administration
  • Board of Trustees Meeting Minutes
  • View Item
  • Login
JavaScript is disabled for your browser. Some features of this site may not work without it.

OUR at Oakland

OU Libraries

Browse

All of DSpaceCommunities & CollectionsBy Issue DateAuthorsTitlesSubjectsThis CollectionBy Issue DateAuthorsTitlesSubjects

My Account

Login

Resources

OUR@Oakland FAQsScholarly Communication at OUResearch Data Support at OU

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

Thumbnail

Author


Oakland University. Board of Trustees

View/Open


Download (1.076Mb)
bot040918.pdf

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

URI


http://hdl.handle.net/10323/4730

Collections


  • Board of Trustees Meeting Minutes

Metadata


Show full item record

DSpace software copyright © 2002-2015  DuraSpace
Contact Us | Send Feedback
 

 


DSpace software copyright © 2002-2015  DuraSpace
Contact Us | Send Feedback