- Board of Trustees
- Archived Agendas
- 2018 Archived Agendas
Skip to content
- top links
- Meeting Schedule
- Meeting Agenda
- Archived Agendas
- 2021 Archived Agendas
- 2020 Archived Agendas
- 2019 Archived Agendas
- 2018 Archived Agendas
- 2017 Archived Agendas
- 2016 Archived Agendas
- 2015 Archived Agendas
- 2014 Archived Agendas
- 2013 Archived Agendas
- 2012 Archived Agendas
- 2011 Archived Agendas
- 2010 Archived Agendas
- 2009 Archived Agendas
- 2008 Archived Agendas
- 2007 Archived Agendas
- 2006 Archived Agendas
- 2005 Archived Agendas
- 2004 Archived Agendas
- 2003 Archived Agendas
- 2001-02 Archived Agendas
- Archived Minutes
- Role and Function
- Student Liaisons
- Select Board of Trustees Policies
- Audit Committee Policy
- Bylaws of the Board of Trustees
- Charter of Academic Affairs Committee
- Charter of Audit Committee
- Charter of Facilities & New Development Projects Committee
- Charter of Governance Committee
- Charter of Intercollegiate Athletics Committee
- Competitive Bidding Purchasing Policy
- Conflict of Interest Policy
- Constitution of the State of Michigan
- Contracting and Employment Appointment Authority
- Enabling Act Establishing OU
- Gift Policy
- Nominating Committee Policy
- Rotation of Auditing Firms Policy
Board of Trustees
Wilson Hall, Room 203
371 Wilson Boulevard
Rochester,
MI
48309-4486
(location map)
none
October 8, 2018
AGENDA
Oakland University
Board of Trustees Formal Session
October 8, 2018, 2:00 p.m.
Oakland Center Banquet Room A
Presiding: Chair W. David Tull
A. Call to Order -- Chair W. David Tull
B. Roll Call - Secretary Victor A. Zambardi
C. President's Report - President Ora Hirsch Pescovitz
D. Consent Agenda for Consideration/Action - Chair W. David Tull
Tab 1. Consent Agenda
Tab 2. Minutes of the Board of Trustees Formal Session of August 13, 2018
Tab 3. University Personnel Actions
Tab 4. Acceptance of Gifts and Pledges to Oakland University for the Period of July 27, 2018 through September 19, 2018
Tab 5. Acceptance of Grants and Contracts to Oakland University for the Period of July 1 - September 30, 2018
Tab 6. Fiscal Year 2020 Five-Year Capital Outlay Plan and Fiscal Year 2020 Capital Outlay Project Request
Tab 7. Sale of Rose Township Property
E. New Items for Consideration/Action
Tab 8. Treasurer's Report - John W. Beaghan
Tab 9. Financial Statements, June 30, 2018 and 2017 - Trustee Melissa Stolicker
Tab 10. Schedule of Expenditures of Federal Awards, Year Ended June 30, 2018 - Trustee Melissa Stolicker
F. Professor Report - Dunya Mikhail, Special Lecturer of Arabic
G. Other Items for Consideration/Action that May Come Before the Board