Minutes of the Formal Session of the Oakland University Board of Trustees, April 6, 2020 

Loading...
Thumbnail Image

Date

2020-04-06

Journal Title

Journal ISSN

Volume Title

Publisher

Abstract

A. Call to Order | B. Roll Call | C. President’s Report | D. Consent Agenda for Consideration/Action: Consent Agenda; Treasurer's Report; Minutes of the Board of Trustees Formal Session of April 6, 2020; University Personnel Actions; Acceptance of Gifts and Pledges to Oakland University for the Period of March 31, 2020 through May 31, 2020; Acceptance of Grants and Contracts to Oakland University for the Period of March 1 – April 30, 2020; Intercollegiate Athletics Operating Budget for the Fiscal Year Ending June 30, 2021; Meadow Brook Estate Operating Budget for Fiscal Year Ending June 30, 2021; Oakland Center Operating Budget for the Fiscal Year Ending June 30, 2021; Approval of Amendments to Ellucian Banner and Related Agreements and Hardware Refresh; Approval of Revised Schematic Design for Fitzgerald House and Anibal House Renovations; Resolution Honoring Christopher E. Russell, Student Liaison to the Oakland University Board of Trustees; Resolution Honoring Emily R. Molino, Student Liaison to the Oakland University Board of Trustees | E. New Items for Consideration/Action: General Fund Budget and Tuition Rates for FY2021 | F. Other Items for Consideration/Action that May Come Before the Board | G. Adjournment

Description

Keywords

Athletics, Meadow Brook Hall, Oakland Center, Fitzgerald House, Anibal House, Tuition rates

Citation