Expand the section navigation mobile menu

April 24, 2026 Board of Trustees Formal Session

Oakland University
Board of Trustees Formal Meeting
April 24, 2026, 10:00 a.m.
Oakland Center Banquet Rooms A& B
Presiding: Chair Brian Calley

A. PLEDGE OF ALLEGIANCE
B. Call to Order – Chair Brian Calley
C. Roll Call – Secretary Joshua D. Merchant
D. President’s Report – President Ora Hirsch Pescovitz
E. Consent Agenda for Consideration/Action – Chair Brian Calley
     1. Consent Agenda
     2. Treasurer's Report
     3. Minutes of the Board of Trustees Formal Session of February 13, 2026
     4. University Personnel Actions
     5. Acceptance of Gifts and Pledges to Oakland University for the Period of January 27, 2026 through March 31, 2026
     6. Acceptance of Grants and Contracts to Oakland University for the Period of January 1 through February 28, 2026
     7. Final Undergraduate and Graduate School Report Fall 2025 - December 13, 2025
     8. Discontinuance of Certain Academic Programs
     9. Adoption of the Change from Music, Master of Music Program Modification to Redesign the (8) Discontinued Stand-Alone Degrees into one Single Master of Music Degree with Major-Dependent Concentrations
     10. University Housing Operating Budget for the Fiscal Year Ending June 30, 2027
     11. Meadow Brook Estate Operating Budget for Fiscal Year Ending June 30, 2027
     12. Intercollegiate Athletics Operating Budget for the Fiscal Year Ending June 30, 2027
     13. Schedule of Expenditures of Federal Awards, Year End June 30, 2025
     14. Reappointment of an Independent Public Accounting Firm
     15. Approval for Increased Costs of the High Temperature Hot Water Permanent Redundancy Boiler Project
     16. Approval of Extension to Contract for Residential and Retail Food Services on Campus
     17. Resolution to Rename the Oakland University Trustee Academic Success (OUTAS) Program as The Glenn D. McIntosh Academic Success Program
     18. Resolution for Modification of Oakland University's University Committee on Undergraduate Instruction Policy on Degree Requirements to Create a Reduced Credit Degree
     19. Adoption of the Change from Creative Writing, B.A., Specialization in Screenwriting to Screenwriting, B.A.
     20. Adoption of the Change from Creative Writing, B.A., Specialization in Fiction to Creative Writing, B.A.
     21. Adoption of the Change from Clinical and Diagnostic Sciences, B.S., Specialization in Radiologic Technology to Radiologic Technology, B.S.
     22. Adoption of the Change from Nutrition, B.S., Specialization in Dietetics to Dietetics, B.S.
     23. Adoption of the Change from Biomedical Sciences: Medical Physics, Doctor of Philosophy to Biomedical Physics, Doctor of Philosophy
     24. Adoption of the Change from Clinical and Diagnostic Sciences, B.S., Specialization in Diagnostic Medical Sonography to Diagnostic Medical Sonography, B.S.
     25. Adoption of the Change from Clinical and Diagnostic Sciences, B.S., Specialization in Medical Laboratory Science (MLS) to Medical Laboratory Science, B.S.
     26. Amendment to the College of Arts and Sciences Minimum Degree Requirements for Graduation Policy
     27. Revision to the Graduate School Policy for the Minimum Number of Requirements for Ph.D. Program Credits
     28. Resolution for Modification of Oakland University’s University Committee on Undergraduate Instruction Policy on Degree Requirements
     29. Approval of Change in the Supplemental Application Charge for the Master of Physician Assistant Science Program
     30. Approval of Honorary Degree for Glenn McIntosh
F. New Items for Consideration/Action
     32. Commendation of the Don and Jan O’Dowd Graduate Award - Joshua Merchant
     33. Commendation of Alfred G. and Matilda R. Wilson Awards and Human Relations Award–Mike Wadsworth
G. Other Items for Consideration/Action that May Come Before the Board
H. Trustee Comments & Discussion
I. Adjournment

 

4/17/2026


If you have any questions or concerns about the accessibility of the content or documents on this page, please view our Public Accessibility Statement.

Board of Trustees

East Wilson Hall, Suite 4000
371 Wilson Boulevard
Rochester, MI 48309-4486
(location map)