Show simple item record

dc.contributor.authorOakland University. Board of Trustees
dc.date.accessioned2020-08-27T20:13:40Z
dc.date.available2020-08-27T20:13:40Z
dc.date.issued2020-06-15
dc.identifier.urihttp://hdl.handle.net/10323/8039
dc.description.abstractA. 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. Adjournmenten_US
dc.formatText
dc.language.isoen_USen_US
dc.subjectFitzgerald Houseen_US
dc.subjectAnibal Houseen_US
dc.subjectTuition ratesen_US
dc.titleMinutes of the Formal Session of the Oakland University Board of Trustees, June 15, 2020  en_US
dc.typeOtheren_US


Files in this item

Thumbnail

This item appears in the following Collection(s)

Show simple item record