Regents Action Items

Regents Action Items (1998 to Current)

DateAgenda ItemAction
March 2024 University of Michigan Health C.S. Mott Children's and Von Voigtlander Women's Hospitals New Children's Emergency Services Fast Track Clinic Approval to Proceed with Project
P00021671
March 2024 Fletcher Street Parking Structure Repairs and Upgrades Approval to Proceed with Project
P00021713
March 2024 University of Michigan Center for Innovation Approval of Schematic Design and Authorization to Proceed with Construction
P00021068
March 2024 3100 W. Big Beaver Road, Troy, Michigan Authorization to Purchase Real Estate
March 2024 University of Michigan Health A. Alfred Taubman Health Care Center Air Handling Unit Replacement Approval to Proceed with Project
P00021878
March 2024 University of Michigan Health A. Alfred Taubman Health Care Center Fire Alarm Replacement Approval to Proceed with Project
P00020487
February 2024 University of Michigan Health Rogel Cancer Center Infrastructure Upgrades Approval to Proceed with Project
P00020904
February 2024 423 E. Main Street, Carson City, Michigan Authorization to Sell Real Estate
February 2024 802 and 804 Monroe Street, Ann Arbor, Michigan Authorization to Purchase Real Estate
February 2024 Approximately 80 Acres of Vacant Land located at N. 168th Avenue, Leavitt Township, Oceana County, Michigan Authorization to Accept and Sell Gift of Real Estate
February 2024 Vacant Properties in Lansing, Michigan Authorization to Donate Real Estate
February 2024 Industrial and Operations Engineering Building First Floor and Ground Floor Renovation Approval to Proceed with Project
P00020260
February 2024 Building Name Change Authorization to change the name of the Engineering Lab Building, UM-Dearborn Campus, to the Tony England Engineering Lab Building
December 2023 Observatory Hall Reserve Officers Training Corps Space Renovation Approval to Proceed with Project
P00015356
December 2023 New Michigan Marching Band Practice Field Approval of Project Budget and Authorization to Proceed with Construction
December 2023 School of Nursing Building 1 Classroom and Interior Renovation Approval to Proceed with Project
P00020986
December 2023 Electric Vehicle Center Battery Laboratory Expansion Approval to Proceed with Leasehold Improvements
December 2023 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet
December 2023 Marsal Family School of Education at Marygrove Approval to Proceed with Project
December 2023 Fiscal Year 2025 Capital Outlay Submissions All Campuses Item for Information
December 2023 University of Michigan-Dearborn Renick University Center First Floor Renovations Approval to Proceed with Project
P00021541
October 2023 Approximately 51 acres of vacant land on North Dixboro Road in the Ann Arbor Tech Park, Ann Arbor, Michigan Authorization to Purchase Real Estate
October 2023 Glenn E. Schembechler Hall Renovate Team Locker Room Approval to Proceed with Project
P00020153
October 2023 3520 Green Court, Ann Arbor, Michigan Authorization to Purchase Real Estate
October 2023 2121 Cass Avenue, Detroit, Michigan Authorization to Accept Gift of Real Estate and Authorization to Purchase Real Estate
October 2023 William Davidson Player Development Center Renovate and Expand Team Areas Approval to Proceed with Project
P00020711
October 2023 Naval Architecture and Marine Engineering Infrastructure and Interior Improvements Approval to Proceed with Project
P00020154
October 2023 University of Michigan Center for Innovation Approval of Project, Authorization to Appoint an Architect, and Authorization to award Limited Construction Contracts as described
P00021068
September 2023 Electrical Engineering and Computer Science Building Partial Roof Replacement Approval to Proceed with Project
P00020484
September 2023 Building Naming Authorization to name the CCRB Replacement in honor of the Hadley Family
P00007755
September 2023 School of Social Work Chiller Replacement Approval to Proceed with Project
P00019006
September 2023 Naming of a residence hall Approval to name the Dr. E. Royster Harper Hall
September 2023 New Central Campus Residential Development Approval of Project Budget and Authorization to Proceed with Construction
July 2023 University of Michigan Health C.S. Mott Children's and Von Voigtlander Women's Hospitals New Birth Center Patient Rooms Approval to Proceed with Project
P00020516
May 2023 1100 Catherine Street, Ann Arbor, Michigan Authorization to Purchase Real Estate
May 2023 Acquisition of up to Forty-Nine Properties in an Area Bounded by S. Division Street, S. 5th Avenue, E Madison, and Hill Streets, Ann Arbor, Michigan, for the Purpose of the Phase 2 Residential Development Authorization to Purchase Real Estate
May 2023 W.K. Kellogg Eye Center and Brehm Tower Boiler and Hot Water Feed Interconnection Approval to Proceed with Project
P00019473
May 2023 New Central Campus Residential Development Approval to Proceed with Site Work and Development Agreement
May 2023 40 Acres of Land in Burt Township, Cheboygan County Authorization to Purchase Real Estate
March 2023 University of Michigan-Flint College of Innovation & Technology Building Approval of Schematic Design and Authorization to Proceed with Construction
P00019359
March 2023 Michigan Medicine 8001 Challis Road, Brighton, Michigan Approval of Lease
March 2023 Naming in the Athletic Complex Authorization to Name the Softball Stadium at the Wilpon Baseball & Softball Complex
March 2023 Recreational Sports Fields Hubbard Road, North Campus Approval to Proceed with Project
P00020890
February 2023 School Naming Authorization to name the School of Education in honor of the Marsal Family
February 2023 University of Michigan Recreational Sports Fields Hubbard Road, North Campus Approval to Proceed with Project
P00020890
February 2023 New Central Campus Residential Development Approval of Schematic Design and Authorization to Proceed
February 2023 New Michigan Marching Band Practice Field Approval of Design and Authorization to Proceed to Construction
December 2022 Fiscal Year 2024 Capital Outlay Submissions All Campuses Item for Information
December 2022 University of Michigan Health Courtyard Infrastructure Improvements and Restoration Approval to Proceed with Project
P00018073
December 2022 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet
December 2022 University of Michigan Health Clinical Expansion Project 300 W. Michigan Avenue, Ypsilanti, Michigan Approval of Lease and Leasehold Improvements
December 2022 University of Michigan-Flint College of Innovation & Technology Building Approval of Project and Authorization to Appoint an Architect
P00019359
December 2022 New Central Campus Residential Development Approval of Project and Authorization to Engage an Architect
December 2022 Building Naming Authorization to name the Pavilion at University of Michigan Health
P00011094
December 2022 Edward and Rosalie Ginsberg Building 1024 Hill Street Facility Approval of Schematic Design and Authorization to Proceed with Construction
P00017959
December 2022 Bonisteel Boulevard Water Main and Road Reconstruction Approval to Proceed with Project
P00010344
December 2022 Climate and Space Research Building Leinweber Space Innovation Laboratory Renovation Approval to Proceed with Project
P00019157
October 2022 Michigan Medicine Childcare Facility Approval to Proceed with Project
October 2022 New Building for the College of Pharmacy Approval of Schematic Design, Revised Project Budget, and Authorization to Proceed with Construction
P00009923
September 2022 Medical Science Unit I B and D Wings Renovation Approval to Proceed with Project
P00016195
September 2022 Center for Academic Innovation Approval of Lease and Approval to Proceed with Leasehold Improvements
P00020748
September 2022 University of Michigan Health University Hospital Pneumatic Tube Expansion Approval to Proceed with Project
P00019763
September 2022 Environmental and Water Resources Engineering Building and George Granger Brown Memorial Laboratories Civil and Environmental Engineering Project Approval to Proceed with Project
P00015642
May 2022 Building Name Change Authorization to change name of Randall Laboratory addition
May 2022 Naming of Robben and Aldyth Fleming Reception Room Item for Information
May 2022 University of Michigan Health Brighton Center for Specialty Care Linear Accelerator Expansion Approval to Proceed with Project
P00019382
May 2022 President's Residence Infrastructure Renovation Approval to Proceed with Project
P00020267
May 2022 Palmer Field Temporary Recreation Facility Approval to Proceed with Project
P00020013
March 2022 7300 West Joy Road, Dexter, Michigan Authorization to Purchase Real Estate
March 2022 Building Naming Authorization to name new building at 1024 Hill Street
P00017959
March 2022 University of Michigan Health 7300 West Joy Road, Dexter, Michigan Specialty Pharmacy Expansion Approval to Proceed with Project
P00020030
March 2022 Michigan Stadium Scoreboard Replacement Approval to Proceed with Project
P00016444
March 2022 Central Campus Recreation Building Replacement Approval of Schematic Design, Revised Project Budget and Authorization to Proceed with Construction
P00007755
March 2022 University of Michigan Health Brighton Center for Specialty Care Shell Space Utilization for New Operating Rooms Approval to Proceed with Project
P00019644
February 2022 New North Campus Undergraduate Housing Approval of Project, Authorization to Appoint an Architect, and Authorization to Award Limited Construction Contracts for Demolition and Preparation
P00019949
February 2022 Robben W. and Aldyth Fleming Administration Building Demolition Approval to Proceed with Project
P00019104
February 2022 5 Geddes Heights Drive, Ann Arbor, Michigan Authorization to Sell Real Estate
February 2022 University of Michigan Health Samuel and Jean Frankel Cardiovascular Center Positron Emission Tomography/Computed Tomography Scanner Project Approval to Proceed with Project
P00017543
February 2022 1024 Hill Street Facility Approval of Project and Authorization to Appoint an Architect
P00017959
February 2022 Hayward Street Geothermal Facility Approval to Proceed with Project
P00019240
February 2022 University of Michigan Health University Hospital Air Handling Unit Replacement Approval to Proceed with Project
P00019743
February 2022 University of Michigan Health C.S Mott Children's and Von Voigtlander Women's Hospitals Emergency and Psychiatric Services Renovation Approval to Proceed with Project
P00019244
December 2021 324 S. Saginaw, Flint, Michigan Authorization to Sell Real Estate
December 2021 Fiscal Year 2023 Capital Outlay Submissions All Campuses Item for Information
December 2021 Horace H. Rackham Educational Memorial 100 Farnsworth Street, Detroit Michigan Approval of Project and Authorization to Appoint an Architect
P00012145
December 2021 University of Michigan Health University Hospital Electrical Substation Replacement Approval to Proceed with Project
P00013052
December 2021 East University Chiller Plant Chiller Replacement Approval to Proceed with Project
P00016022
December 2021 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet
December 2021 Leinweber Computer Science and Information Building Approval of Schematic Design and Authorization to Proceed with Construction
P00014414
October 2021 Building Naming Authorization to name the Bob and Betty Beyster Building Addition Leinweber Computer Science and Information Building
P00014414
October 2021 Chemistry Building and Willard H. Dow Laboratory East Campus Switching Station Upgrade Approval to Proceed with Project
P00015484
July 2021 Medical Science Research Buildings I, II, and III Installation of Back Up Generators Approval to Proceed with Project
P00016273
July 2021 Harold T. and Vivian B. Shapiro Library Third Floor Renovation Approval to Proceed with Project
P00017236
July 2021 William W. Cook Legal Research Library and Hutchins Hall Exterior Repairs Approval to Proceed with Project
P00018537
March 2021 Item for Information Sale of Gifted Real Estate Vacant Lot 95 and � of Lot 96 Pontiac, Oakland County, Michigan
March 2021 Building Name Change Authorization to change name of Life Sciences Institute Building to Mary Sue Coleman Hall
December 2020 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet Item for Information
December 2020 Michigan Medicine Brighton Center for Specialty Care Central Steam Replacement Approval to Proceed with Project
P00016684
December 2020 Carl A. Gerstacker Building Herbert H. Dow Building Center for Ultrafast Optical Science Expansion Approval to Proceed with Project
P00017819
December 2020 Fiscal Year 2022 Capital Outlay Submissions All Campuses Item for Information
December 2020 Building Name Change Authorization to change name of Edward Henry Kraus Natural Science Building
July 2020 80 Eliot Street, Detroit, Michigan Sale of Gifted Real Estate
June 2020 Building Naming Authorization to name the Detroit Observatory in honor of Stanley and Judy Frankel
March 2020 5728 Whitmore Lake Road; Brighton, Michigan Authorization to Sell Real Estate
March 2020 University of Michigan-Flint William S. White Building Classroom Renovations Approval to Proceed with Project
P00017682
February 2020 Michigan Medicine Rogel Cancer Center Exterior Improvements Approval to Proceed with Project
P00015632
February 2020 Michigan Medicine University Hospital South Roof Replacement Approval to Proceed with Project
P00015069
February 2020 Dean Road Transportation Facility Approval of Schematic Design and Authorization to Proceed with Construction
P00015426
February 2020 Bob and Betty Beyster Building Addition Approval of Project and Authorization to Appoint an Architect
P00014414
February 2020 Hutchins Hall Auditorium 100 Renovation Approval to Proceed with Project
P00016434
December 2019 Fiscal Year 2021 Capital Outlay Submissions All Campuses Item for Information
December 2019 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet
December 2019 Central Power Plant Steam Pressure Regulator Valve System Approval to Proceed with Project
P00013032
October 2019 Ann and Robert H. Lurie Biomedical Engineering Building First Floor Renovations Approval to Proceed with Project
P00016002
October 2019 Michigan Medicine A. Alfred Taubman Health Care Center Renovations for Internal Medicine Approval to Proceed with Project
P00016318
September 2019 Medical Campus Utility Infrastructure Upgrades Approval to Proceed with Project
P00015681
September 2019 South University Pavement and Utility Improvements Approval to Proceed with Project
P00013788
September 2019 Michigan Medicine Clinical Inpatient Tower Approval of Project, Budget, and Schematic Design, and Authorization to Proceed with Construction
P00011094
May 2019 Michigan Medicine Eisenhower Corporate Park West HomeMed Pharmacy Clean Room Renovations Approval to Proceed with Project
P00016191
May 2019 Catherine Street Area Utility Infrastructure Upgrades Approval to Proceed with Project
P00014407
May 2019 New Dance Building Approval of Schematic Design and Authorization to Proceed with Construction
P00014424
May 2019 New Building for the College of Pharmacy Approval of Project and Authorization to Appoint an Architect
P00009923
March 2019 A. Alfred Taubman Biomedical Science Research Building Vivarium Expansion Approval of Proceed with Project
P00009936
March 2019 Detroit Observatory Classroom and Accessibility Addition Approval of Schematic Design and Authorization to Proceed with Construction
P00012789
February 2019 Alumni Center Renovation Approval of Schematic Design and Authorization to Proceed with Construction
P00013414
February 2019 Bonisteel Boulevard Water Main and Road Reconstruction Approval to Proceed with Project
P00010344
December 2018 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet Item for Information
December 2018 Ann Arbor Technology Park, Ann Arbor, Michigan Authorization to Sell Real Estate
December 2018 Wall Street West Parking Structure Approval of Schematic Design and Authorization to Proceed with Construction
P00013493
December 2018 Nine Parcels on South Fifih Avenue, East Madison Street, and John Street, Ann Arbor Michigan Authorization to Purchase Real Estate
December 2018 Fiscal Year 2020 Capital Outlay Submission All Campuses Item for Information
December 2018 Michigan Medicine A. Alfred Taubman Health Care Center Air Handling Equipment Replacement Approval to Proceed with Project
P00015125
December 2018 Dean Road Transportation Facility Approval of Project and Authorization to Appoint an Architect
P00015426
December 2018 Business Administration Executive Dormitory First and Second Floor Renovations Approval to Proceed with Project
P00014991
December 2018 Authorization to name South Hall of the Law School in honor of Chris and Lisa Jeffries Building Naming
December 2018 Michigan Medicine Clinical Inpatient Tower Authorization to Continue Design
P00011094
December 2018 Central Campus Classroom Building and the Alexander G. Ruthven Building Renovation Approval of Schematic Design and Authorization to Proceed with Construction
P00012150
October 2018 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into Lease Agreements with Venture Accelerator Firms Located at the North Campus Research Complex
October 2018 Central Power Plant Expansion Approval of Schematic Design and Authorization to Proceed with Construction
P00011088
September 2018 Central Campus Recreation Building Replacement Regents Approval of Project and Authorization to Appoint an Architect
P00007755
September 2018 Michigan Medicine 777 East Eisenhower Parkway, Ann Arbor, Michigan Approval of Lease and Approval to Proceed with Leasehold Improvements Project
July 2018 MMED University Hospital South Roof Replacement Regents Approval to Proceed with Project
P00015069
July 2018 Alumni Center Renovation Regents Approval of Project and Authorization to Appoint an Architect
P00013414
June 2018 State Building Authority Financing of University of Michigan Project Approval of Resolution Requesting and Accepting Conveyance of Property to the University Financed by the State Building Authority
June 2018 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into a Lease Agreement with a Venture Accelerator Firm Located at the North Campus Research Complex
May 2018 New Dance Building Regents Approval of Project and Authorization to Appoint an Architect
P00014424
May 2018 East Hall Renovations for the Department of Psychology Approval to Proceed with Project
P00013333
March 2018 Michigan Medicine University Hospital Interventional Radiology Equipment Replacement Approval to Proceed with Project
P00014318
March 2018 W.K. Kellogg Institute and Dental Building Expansion and Renovation Approval of Schematic Design and Authorization to Proceed with Construction
P00012987
March 2018 Rogel Cancer Center Center Naming
March 2018 Michigan Medicine Clinical Inpatient Tower Authorization to Appoint an Architect
P00011094
March 2018 Stephen M. Ross School of Business Exterior Completion Approval to Proceed with Project
P00013647
March 2018 Authorization to rescind and to remove the name of the Clarence Cook Little Science Building Building and Space Naming
March 2018 Authorization to rescind and to remove the name of Alexander Winchell House in West Quadrangle Residence Hall Building and Space Naming
February 2018 Art and Architecture Building Work Commons Renovation Approval to Proceed with Project
P00010669
February 2018 Camp Davis Rocky Mountain Field Station Student Cabin and Support Facilities Replacement Approval to Proceed with Project
P00011089
February 2018 Detroit Observatory Classroom and Accessibility Addition Approval of Project and Authorization to Appoint an Architect
P00012789
December 2017 Wall Street West Parking Structure Approval of Project and Authorization to Appoint an Architect
P00013493
December 2017 Fiscal Year 2019 Capital Outlay Submission All Campuses Item for Information
December 2017 Michigan Medicine East Ann Arbor Health and Geriatrics Center Infrastructure Upgrades Approval to Proceed with Project
P00014014
December 2017 University of Michigan-Flint William R. Murchie Science Building Expansion Approval of Schematic Design and Authorization to Proceed with Construction
P00011193
December 2017 959 Wall Street, Ann Arbor, Michigan Authorization to Purchase Real Estate
December 2017 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into Lease Agreements with Venture Accelerator Firms Located at the North Campus Research Complex
December 2017 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet Item for Information
December 2017 Central Campus Storm Water Infiltration System Approval to Proceed with Project
P00011534
October 2017 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into a Lease Agreement with a Venture Accelerator Firm Located at the North Campus Research Complex
October 2017 Edward Henry Kraus Building Renovation and Addition Approval of Schematic Design and Authorization to Proceed with Construction
P00011092
September 2017 North Campus Research Complex Buildings 20 and 25 Laboratory Renovation - Issue the Project for Bids and Award Construction Contracts Item for Information
P00010677
September 2017 Dearborn Engineering Lab Building Replacement - Issue the Project for Bids and Award Construction Contracts Item for Information
P00010278
September 2017 School of Social Work Building East Wing Renovations Approval to Proceed with Project
P00011054
September 2017 Robotics Laboratory - Issue the Project for Bids and Award Construction Contracts Item for Information
P00007306
September 2017 New Construction and Renovation Projects Approval to Increase Dollar Threshold Requiring Regental Approval
September 2017 Michigan Union Renovation - Issue the Project for Bids and Award Construction Contracts Item for Information
P00007758
September 2017 Michigan Medicine Samuel and Jean Frankel Cardiovascular Center Operating Room Interventional Imaging System Approval to Proceed with Project
P00012829
September 2017 Michigan Medicine Samuel and Jean Frankel Cardiovascular Center Electrophysiology Laboratory Replacement Approval to Proceed with Project
P00011898
September 2017 Glenn E. Schembechler Hall Football Performance Center Approval of Schematic Design and Authorization to Issue the Project for Bids and Award Construction Contracts
P00012149
September 2017 New Construction and Renovation Projects Approval Process Item For Information
July 2017 Michigan Medicine 777 East Eisenhower Parkway, Ann Arbor, Michigan Approval of Lease and Approval to Proceed with Leasehold Improvements Project
July 2017 Central Power Plant Chimney Stack Refurbishment Approval to Proceed with Project
P00013559
July 2017 Michigan Medicine University Hospital Fire Detection and Alarm System Update Approval to Proceed with Project
P00013783
July 2017 Horace H. Rackham Educational Memorial 100 Farnsworth Street, Detroit, Michigan Authorization to Purchase Real Estate
July 2017 Literature, Science, and the Arts Building First Floor Renovation and Addition Authorization to Issue the Project for Bids and A ward Construction Contracts
P00011569
July 2017 Michigan Medicine M29 Parking Lot Slope and Stair Improvements Approval to Proceed with Project
P00010888
July 2017 Michigan Medicine A. Alfred Taubman Health Care Center Air Handling Equipment Replacement Approval to Proceed with Project
P00012516
July 2017 Medical Center North Entrance Parking Structure Lighting and Emergency Power Upgrades Approval to Proceed with Project
P00013024
June 2017 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into Lease Agreements with Two Venture Accelerator Firms Located at the North Campus Research Complex
June 2017 Forest Avenue Switching Station Upgrades Approval to Proceed with Project
P00010792
June 2017 Michigan Medicine University Hospital Operating Room Air Handling Unit Upgrades Approval to Proceed with Project
P00012550
June 2017 Michigan Medicine East Mechanical Building Cooling Tower Replacement Approval to Proceed with Project
P00012515
June 2017 Michigan Medicine 300 North Ingalls Building Roof Replacement Approval to Proceed with Project
P00012831
June 2017 Thomas Henry Simpson Memorial Institute for Medical Research Infrastructure Improvements Approval to Proceed with Project
P00011972
May 2017 George Granger Brown Memorial Laboratories First and Third Floor Laboratory Renovations Approval to Proceed with Project
P00013135
May 2017 North Campus Research Complex Buildings 20 and 25 Laboratory Renovation Approval of Schematic Design
P00010677
May 2017 Glenn E. Schembechler Hall Football Performance Center Approval of Project and Authorization to Appoint an Architect
P00012149
May 2017 Central Power Plant Basement Drain Line Replacement Approval to Proceed with Project
P00013082
April 2017 Medical Science Unit II Clinical Simulation Suite and Classrooms Approval to Proceed with Project
P00011850
April 2017 East Hall Exterior Repairs Approval to Proceed with Project
P00013143
April 2017 North Campus Recreation Building Renovation Authorization to Issue the Project for Bids and Award Construction Contracts
P00007756
April 2017 Michigan Medicine C.S. Mott Children's and Von Voigtlander Women's Hospitals Fetal Diagnostic Center Expansion Approval to Proceed with Project
P00012500
April 2017 W.K. Kellogg Institute and Dental Building Expansion and Renovation Approval of Revised Budget
P00007758
April 2017 Parking Lot NC92 Reconstruction and Ring Road Modifications Approval to Proceed with Project
P00013042
April 2017 Michigan Medicine C.S. Mott Children's and Von Voigtlander Women's Hospitals Domestic Hot Water Heaters and Booster Systems Replacement Approval to Proceed with Project
P00012513
April 2017 William Monroe Trotter Multicultural Center Authorization to Issue the Project for Bids and Award Construction Contracts
P00011763
April 2017 West Hall Renovations for the Department of Naval Architecture and Marine Engineering Approval to Proceed with Project
P00011763
April 2017 Building Naming Authorization to name the new Robotics building in honor of Ford Motor Company
P00007306
April 2017 UM-Dearborn Engineering Lab Building Replacement Approval of Schematic Design
P00010278
March 2017 Alexander G. Ruthven Museums Building Renovation and Addition Authorization to Appoint an Architect
P00012150
March 2017 Literature, Science, and the Arts Building First Floor Renovation and Addition Approval of Schematic Design
P00011569
March 2017 Central Power Plant Expansion Approval of Project and Authorization to Appoint an Architect
P00011088
March 2017 Inglis House Authorization to Sell Real Estate
March 2017 Michigan Union Renovation Approval of Schematic Design
P00007758
March 2017 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into a Lease Agreement with a Venture Accelerator Finn Located at the North Campus Research Complex
February 2017 Central Power Plant 13,200 Volt Switchgear Upgrade Approval to Proceed with Project
P00012681
February 2017 George Granger Brown Memorial Laboratories Laboratory Renovation Approval to Proceed with Project
P00012353
February 2017 Michigan Medicine University Hospital South Central Sterile Processing Department Scope Reprocessing Center Approval to Proceed with Project
P00012514
February 2017 Michigan Medicine Arbor Lakes Building 2 Office Renovation Approval to Proceed with Project
P00012827
February 2017 Michigan Medicine University Hospital South Roof Replacement Approval to Proceed with Project
P00011019
February 2017 Bennie Oosterbaan Field House Football Performance Center and Infrastructure Improvements Approval to Proceed with Project
P00012685
December 2016 University of Michigan Hospitals and Health Centers C.S. Mott Children's and Von Voigtlander Women's Hospitals Central Sterile Processing Department Renovations Approval to Proceed with Project
P00012028
December 2016 University of Michigan Hospitals and Health Centers University Hospital Magnetic Resonance Imaging Equipment Replacement Approval to Proceed with Project
P00012111
December 2016 University of Michigan Hospitals and Health Centers University Hospital Central Sterile Processing Lift Replacement Approval to Proceed with Project
P00012506
December 2016 Multiple Leases per Attached Spreadsheet Approval of Lease Amendments
December 2016 North Campus Recreation Building Renovation Approval of Schematic Design and Revised Project Scope and Budget
December 2016 University of Michigan Hospitals and Health Centers Samuel and Jean Frankel Cardiovascular Center Electrophysiology Laboratory Replacement Approval to Proceed with Project
P00011663
December 2016 William D. Revelli Band Rehearsal Hall Facility Improvements Approval to Proceed with Project
P00012221
December 2016 Alexander G. Ruthven Museums Building Renovation and Addition Approval of Project
P00012150
December 2016 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into Lease Agreements with Two Venture Accelerator Firms Located at the North Campus Research Complex
December 2016 Law Quad Infrastructure Improvements Approval to Proceed with Project
P00011090
December 2016 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet
December 2016 William Monroe Trotter Multicultural Center Approval of Schematic Design
P00011093
October 2016 North Campus Research Complex Buildings 20 and 25 Laboratory Renovation Approval of Project and Authorization to Appoint an Architect
P00010677
October 2016 University of Michigan Hospitals and Health Centers University Hospital Interventional Radiology Equipment Replacement Approval to Proceed with Project
P00011653
October 2016 Joseph Aldrich and Marguerite Knowlton Bursley Hall Window Replacement Approval to Proceed with Project
P00010833
October 2016 University of Michigan Hospitals and Health Centers University Hospital South Faculty Office Renovation Approval to Proceed with Project
P00011537
October 2016 University of Michigan Hospitals and Health Centers A. Alfred Taubman Health Care Center Central Cardiac Monitoring Approval to Proceed with Project
P00012017
September 2016 University of Michigan-Dearborn Engineering Lab Building Replacement Approval of Project and Authorization to Appoint an Architect
P00010278
September 2016 W.K. Kellogg Institute and Dental Building Expansion and Renovation Approval of Project and Authorization to Appoint an Architect
September 2016 University of Michigan-Flint William R. Murchie Science Building Expansion Approval of Project and Authorization to Appoint an Architect
P00011193
September 2016 New Robotics Laboratory Approval of Schematic Design and Revised Project Scope and Budget, and Authorization for the Executive Vice President and Chief Financial Officer to Execute a Lease
P00007306
September 2016 Literature, Science, and the Arts Building First Floor Renovation and Addition Approval of Project and Authorization to Appoint an Architect
P00011569
September 2016 Sale of Gifted Real Estate Springdale Township, Manistee County, Michigan Item for Information
September 2016 University of Michigan Hospitals and Health Centers Multiple Buildings Pneumatic Tube System Communication Network Upgrade Approval to Proceed with Project
P00010986
September 2016 University of Michigan Hospitals and Health Centers Brighton Health Center South Authorization to Issue the Project for Bids and Award Construction Contracts
P00011095
September 2016 Edward Henry Kraus Building Renovation and Addition Approval of Project and Authorization to Appoint an Architect
P00011092
September 2016 Space Research Laboratory Building Lobby Improvements Approval to Proceed with Project
P00010244
September 2016 North Campus Research Complex Buildings 40 and 50 Demolition Approval to Proceed with Project
P00010871
September 2016 North Campus Research Complex Building 80 North Cooling Tower Replacement Approval to Proceed with Project
P00010760
September 2016 Regental Action Required Under the State of Michigan Conflict oflnterest Statute Authorization for the University of Michigan to Enter into Lease Agreements with Venture Accelerator Firms Located at the North Campus Research Complex
July 2016 Michigan Union Renovation Approval of Project and Authorization to Appoint an Architect
P00007758
July 2016 Central Power Plant Boilers 3 and 4 Efficiency and Reliability Improvements Approval to Proceed with Project
P00010779
July 2016 University of Michigan-Dearborn Mardigian Library Galleries Center Approval to Proceed with Project
P00012275
July 2016 University of Michigan Hospitals and Health Centers C.S. Mott Children's and Von Voigtlander Women's Hospitals Medical Vacuum and Medical Air Front End System Approval to Proceed with Project
P00011460
July 2016 University of Michigan-Dearborn Manufacturing Systems Engineering Laboratory Renovation for Professional and Student Shops Approval to Proceed with Project
P00011519
July 2016 University of Michigan Hospitals and Health Centers University Hospital Radiation Oncology Linear Accelerator Replacement Approval to Proceed with Project
P00011634
July 2016 University of Michigan Hospitals and Health Centers University Hospital South Air Handling Unit Upgrades Approval to Proceed with Project
P00012112
June 2016 Central Power Plant Chimney Stack Refurbishment Approval to Proceed with Project
P00010852
June 2016 Sale of Gifted Real Estate Petoskey, Emmet County, Michigan Item for Information
May 2016 University of Michigan Hospitals and Health Centers Brighton Health Center South Approval of Schematic Design and Authorization to Issue Bids and Award Construction Contracts for Early Procurement Packages
P00011095
May 2016 Chemistry Building and Willard H. Dow Laboratory Renovations for the Department of Chemistry Approval to Proceed with Project
P00011603
May 2016 University of Michigan Hospitals and Health Centers North Campus Research Complex Buildings 30, 35, 36, and 60, University Hospital, and University Hospital South Clinical Pathology Laboratories Relocation and Renovation Authorization to Issue the Project for Bids and Award Construction Contracts
P00009070
April 2016 Walter E. Lay Automotive Laboratory Dynamometer Installation Approval to Proceed with Project
P00010488
April 2016 5728 Whitmore Lake Road, Brighton, Livingston County, Michigan Authorization to Purchase Real Estate
April 2016 Michigan Union Exterior Masonry Repairs Approval to Proceed with Project
P00011915
April 2016 North Quadrangle Residential and Academic Complex Residential Wing Roof Repairs Approval to Proceed with Project
P00010661
March 2016 University of Michigan Hospitals and Health Centers West Ann Arbor Health Center Authorization to Issue the Project for Bids and Award Construction Contracts
P00009037
March 2016 '42E Plaza Improvements Approval to Proceed with Project
P00009340
March 2016 Joseph Aldrich and Marguerite Knowlton Bursley Hall Dining Improvements Approval to Proceed with Project
P00010870
March 2016 University of Michigan-Flint FirstMerit North Building Operational Separation Approval to Proceed with Project
P00011448
March 2016 Institute for Social Research Wing Two Elevators Replacement Approval to Proceed with Project
P00007105
February 2016 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into Lease Agreements with Venture Accelerator Firms Located at the North Campus Research Complex
February 2016 Sam Wyly Hall Renovations for Executive Education and the William Davidson Institute Approval to Proceed with Project
P00010619
February 2016 Building Naming Authorization to change the name of the Kresge Business Administration Library in the Stephen M. Ross School of Business
February 2016 East Hall Renovations for the Department of Psychology Approval to Proceed with Project
P00010653
February 2016 University of Michigan Hospitals and Health Centers University Hospital Unit 7 A Renovation for Inpatient Bed Expansion Approval to Proceed with Project
P00011459
December 2015 Central Power Plant Campus Switching Station Switchgear Upgrade Approval to Proceed with Project
P00010285
December 2015 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into a Lease Agreement with a Venture Accelerator Firm at the North Campus Research Complex
December 2015 Fiscal Year 2017 Capital Outlay Submission All Campuses Item for Information
December 2015 Stephen M. Ross Athletic Campus Athletics South Competition and Performance Project Authorization to Issue the Project for Bids and Award Construction Contracts
P00008932
December 2015 North Campus Research Complex Building 550 University Collections Relocation Renovations Approval to Proceed with Project
P00010735
December 2015 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet
December 2015 University of Michigan Hospitals and Health Centers North Campus Research Complex Buildings 30, 35, 36, and 60, University Hospital, and University Hospital South Clinical Pathology Laboratories Relocation and Renovation Approval Schematic Design
P00009070
December 2015 Grosse Ile Township, Wayne County, Michigan Sale of Gifted Real Estate
December 2015 Transportation Operations and Maintenance Facility Authorization to Issue the Project for Bids and Award Construction Contracts
P00006641
December 2015 Utility Tunnel Reinforcement Dental Building Area Approval to Proceed with Project
P00009604
December 2015 1 Riverfront Center West, Flint, Genesee County, Michigan Authorization to Accept Gift of Real Estate and Authorization for the Executive Vice President and Chief Financial Officer to Execute a Lease
December 2015 Multicultural Center Approval of Project and Authorization to Appoint an Architect
P00011092
November 2015 University of Michigan Hospitals and Health Centers University Hospital Critical Power Distribution Improvements Approval to Proceed with Project
P00010981
November 2015 80 Acres of Vacant Land in Munro Township, Cheboygan County, Michigan Authorization to Purchase Real Estate
November 2015 Grosse Ile Township, Wayne County, Michigan Sale of Gifted Real Estate
November 2015 University of Michigan Hospitals and Health Centers Brighton Health Center South Approval of Project and Authorization to Appoint an Architect
P00011095
November 2015 University of Michigan Hospitals and Health Centers West Ann Arbor Health Center Approval Schematic Design
P00009073
November 2015 University of Michigan Hospitals and Health Centers University Hospital South Electroconvulsive Therapy Relocation Approval to Proceed with Project
P00010973
November 2015 University of Michigan Hospitals and Health Centers University Hospital Fire Detection and Alarm System Update Approval to Proceed with Project
P00010980
October 2015 2.03 Acres on Fuller Road, Ann Arbor, Michigan Authorization to Sell Real Estate
October 2015 328 South Saginaw Street, Flint, Genesee County, Michigan Authorization to Purchase Real Estate
October 2015 Walter E. Lay Automotive Engineering Laboratory Infrastructure and Interior Improvements Approval to Proceed with Project
P00007308
October 2015 University of Michigan Hospitals and Health Centers University Hospital Occupancy Sensors and Controls Approval to Proceed with Project
P00010113
October 2015 University of Michigan Hospitals and Health Centers A. Alfred Taubman Health Care Center Ambulatory Testing and Treatment Unit Approval to Proceed with Project
P00010456
October 2015 East University Chiller Plant Chiller Replacement Approval to Proceed with Project
P00010673
October 2015 University of Michigan Golf Course Richard L. Postma Family Clubhouse Authorization to Issue the Project for Bids and Award Construction Contracts
P00008400
October 2015 University of Michigan Hospitals and Health Centers University Hospital Surgical Suite Air Handling Unit Upgrades Approval to Proceed with Project
P00010985
October 2015 University of Michigan Hospitals and Health Centers University Hospital South Air Handling Unit Upgrades Approval to Proceed with Project
P00010985
September 2015 Sage Township, Gladwin County, Michigan Sale of Gifted Real Estate
September 2015 West Bloomfield Township, Oakland County, Michigan Sale of Gifted Real Estate
September 2015 Medical Center Drive Parking Structure Lighting and Emergency Power Upgrades Approval to Proceed with Project
P00010023
September 2015 Art and Architecture Building A. Alfred Taubman Wing Project Authorization to Issue the Project for Bids and Award Construction Contracts
P00009025
July 2015 Regental Action Required Under the State of Michigan Conflict oflnterest Statute Authorization for the University of Michigan to Enter into a Lease Agreement with a Venture Accelerator Firm at the North Campus Research Complex
July 2015 University of Michigan Hospitals and Health Centers West Ann Arbor Health Center Approval of Project and Authorization to Appoint and Architect
P00009073
July 2015 University of Michigan Hospitals and Health Centers Samuel and Jean Frankel Cardiovascular Center Hybrid Cardiac Catheterization Laboratory and Operating Room Approval to Proceed with Project
P00009913
July 2015 College of Pharmacy Building Electrical Substation Replacement Approval to Proceed with Project
P00006955
July 2015 Radrick Farms Golf Course Driveway and Circle Naming Authorization to Name the Radrick Farms Golf Course Driveway and Circle in honor of Paul B. "Pete" Dye and Alice Dye
July 2015 University of Michigan Hospitals and Health Centers University Hospital Positron Emission Tomography/Computed Tomography Scanner Replacement Approval to Proceed with Project
P00010034
July 2015 University of Michigan Golf Course Richard L. Postma Family Clubhouse Approval of Schematic Design and Revised Budget
P00008400
July 2015 Weiser Hall Renovation Authorization to Issue the Project for Bids and Award Construction Contracts
P00007700
June 2015 Regental Action Required Under the State of Michigan Conflict oflnterest Statute Authorization for the University of Michigan to Enter into a Lease Agreement with a Venture Accelerator Firm at the North Campus Research Complex
May 2015 Stephen M. Ross Athletic Campus Athletics South Competition and Performance Project Approval of Schematic Design and Authorization to Issue Bids and Award Construction Contracts for Early Procurement Packages
P00008932
May 2015 University of Michigan Hospitals and Health Centers University Hospital Communication Closet Upgrades Approval to Proceed with Project
P00009771
May 2015 Mobility Transformation Center Temporary Modular Building Approval to Proceed with Project
P00010350
May 2015 Flint, Genesee County, Michigan Sale of Gifted Real Estate
May 2015 New Biological Science Building Authorization to Issue the Project for Bids and Award Construction Contracts
P00007315
May 2015 Nuclear Engineering Laboratory Renovation Approval of Revised Project Budget and Authorization to Issue the Project for Bids and Award Construction Contracts
P00006603
May 2015 Auxiliary Services Building 1 Roofing and Air Handling Units Replacement Approval to Proceed with Project
P00010273
May 2015 300 North Ingalls Building Renovation on Floors 9 and 11 Approval to Proceed with Project
P00009908
May 2015 Grosse Ile Township, Wayne County, Michigan Sale of Gifted Real Estate
April 2015 New Robotics Laboratory Approval of Project and Authorization to Appoint and Architect
P00007306
April 2015 North Quadrangle Residential and Academic Complex Roof Repairs Approval of Projects
P00010202
April 2015 Transportation Operations and Maintenance Facility Approval of Schematic Design
P00006641
April 2015 Regental Action Required Under the State of Michigan Conflict oflnterest Statute Authorization for the University of Michigan to Enter into a Lease Agreement with a Venture Accelerator Firm Located at the North Campus Research Complex
April 2015 Earl V. Moore Building Renovation and Brehm Pavilion Approval of Revised Project Scope and Budget
P00005010
April 2015 University of Michigan Hospitals and Health Centers North Campus Research Complex Buildings 30, 35, 36, and 60, University Hospital, and University Hospital South Clinical Pathology Laboratories Relocation and Renovation Approval of Project and Authorization to Appoint an Architect
P00009070
March 2015 Central Campus Area Utility Tunnel Reinforcement Approval to Proceed with Project
P00006822
March 2015 North Campus Recreation Building Additions and Renovation Approval of Project and Authorization to Appoint an Architect
P00007756
March 2015 Intramural Sports Building Authorization to Issue the Project for Bids and Award Construction Contracts
P00007757
March 2015 Eda U. Gerstacker Grove Approval of Schematic Design and Authorization to Issue the Project for Bids and Award Construction Contracts
P00009105
March 2015 University of Michigan Hospitals and Health Centers Livonia Center for Specialty Care Otolaryngology and Urology Leasehold Improvements Approval to Proceed with Project
March 2015 Grand Marais, Alger County, Michigan Sale of Gifted Real Estate
February 2015 Clarence Cook Little Science Building Geological Sciences Laboratory Renovations Approval to Proceed with Project
P00009251
February 2015 Intramural Sports Building Renovation Approval of Schematic Design and Revised Project Scope and Budget
P00007757
February 2015 Regental Action Required Under the State of Michigan Conflict oflnterest Statute Authorization for the University of Michigan to Enter into Lease Agreements with Two Venture Accelerator Firms Located at the North Campus Research Complex
February 2015 Stephen M. Ross Athletic Campus Athletics South Competition and Performance Project Authorization to Issue Bids and Award Limited Construction Contracts for Abatement, Building Demolition, and Site Clearing
P00008932
February 2015 Non-Regents Building Naming The outdoor space known as the Mobility Transformation Facility was changed to M-City
February 2015 Medical Sciences Research Building II Chiller Replacement and Chilled Water Interconnection to Medical Sciences Research Building III Approval to Proceed with Project
P00008780
February 2015 University of Michigan Hospitals and Health Centers University Hospital and University Hospital South Renovations for Magnetic Resonance Imaging Suite Expansion Approval to Proceed with Project
P00009451
December 2014 Fiscal Year 2016 Capital Outlay Submission All Campuses Item for Information
December 2014 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet
December 2014 University of Michigan Hospitals and Health Centers University Hospital South Medical Short Stay Unit Approval to Proceed with Project
P00008708
December 2014 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into Lease Agreements with Two Venture Accelerator Firms Located at the North Campus Research Complex
December 2014 North Campus Grove Naming Authorization to name the North Campus Grove in honor of Eda U. Gerstacker
December 2014 Michigan League Roof Replacement Approval to Proceed with Project
P00009381
December 2014 Building and Space Naming Authorization to name the David M. Dennison Building, the Crisler Center Club, and the Crisler Center North Tunnel in Recognition of Ronald and Eileen Weiser
December 2014 Central Power Plant Fire Protection System for Steam Turbines Approval to Proceed with Project
P00007911
December 2014 Art and Architecture Building Alfred Taubman Wing Project Approval of Schematic Design and Revised Budget
P00009025
November 2014 Manistique, Schoolcraft County, Michigan Sale of Gifted Real Estate
November 2014 David M. Dennison Building Renovation Approval of Schematic Design
P00007700
November 2014 New Biological Science Building Approval of Schematic Design and Authorization to Award Limited Construction Contracts for Demolition, Utility Relocation, Site Work, and Other Preparatory Work as Described
P00007315
November 2014 Hoover Avenue Heating Plant Boiler Replacement Approval to Proceed with Project
P00009102
November 2014 Lorch Hall East Wing Second Floor Renovation Approval to Proceed with Project
P00007100
November 2014 Yost Ice Arena Ice System Improvements Approval to Proceed with Project
P00006335
November 2014 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into Lease Agreements with Venture Accelerator Firms located at the North Campus Research Complex
October 2014 Institute of Continuing Legal Education First Floor Renovations Approval to Proceed with Project
P00006499
October 2014 Michigan Memorial Phoenix Project Laboratory Renovations for Battery Prototype Facility Approval to Proceed with Project
P00009038
October 2014 Building Naming Authorization to name the new Stephen M. Ross School of Business Academic Building in honor of Jeff T. Blau
P00008367
September 2014 Stephen M. Ross Athletic Campus Athletics South Competition and Performance Project Approval of Project and Authorization to Appoint an Architect
P00008932
September 2014 University of Michigan Hospitals and Health Centers University Hospital Operating Room Expansion Approval to Proceed with Project
P00009334
September 2014 Facilities Namings Authorization to name the southeast Michigan Stadium tower and the Crisler Center lobby in honor of Nathan and Catherine Forbes
September 2014 University of Michigan Hospitals and Health Centers University Hospital Fire Detection and Alarm System Update Approval to Proceed with Project
P00009623
September 2014 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into Lease Agreements with Venture Accelerator Firms located at the North Campus Research Complex
September 2014 Intramural Sports Building Renovation Approval of Project and Authorization to Appoint an Architect
P00007757
September 2014 University of Michigan Hospitals and Health Centers W. K. Kellogg Eye Center Auditorium Renovation Approval to Proceed with Project
P00006720
September 2014 Wolverine Tower Exterior Repairs Approval to Proceed with Project
P00008775
September 2014 West Hall Roof Replacement Approval to Proceed with Project
P00008568
July 2014 University of Michigan-Flint Northbank Center United States Drug Enforcement Administration Lease Buildout Approval to Proceed with Project
P00007834
July 2014 Building Naming Authorization to name the new clubhouse at the University of Michigan Golf Course in honor of Richard L. and Ruth E. Postma
P00008400
July 2014 University of Michigan Golf Course New Clubhouse Approval of Project and Authorization to Appoint an Architect
P00008400
July 2014 James and Anne Duderstadt Center Roof Replacement Approval to Proceed with Project
P00008837
July 2014 Regental Action Required Under the State of Michigan Conflict oflnterest Statute Authorization for the University of Michigan to Enter into an Amended Lease Agreement with Lycera Corporation
July 2014 380 Parkland Plaza, Scio Township, Washtenaw County, Michigan Authorization to Purchase Real Estate
July 2014 Stephen M. Ross School of Business Kresge Business Administration Library Renovation, Computer and Executive Education Building Demolition, New Academic Building, and Exterior Cladding Project Authorization to Issue the Project for Bids and Award Construction Contracts
P00008367
July 2014 David M. Dennison Building Renovation Approval of Project and Authorization to Appoint an Architect
P00007700
July 2014 W. K. Kellogg Eye Center Renovation for Clinical Research Approval to Proceed with Project
P00008845
June 2014 Canadian Lakes, Mecosta County, Michigan Sale of Gifted Real Estate
June 2014 President's Residence Fire Suppression System
P00008614
June 2014 Department of Intercollegiate Athletics Operations Center Authorization to Issue the Project for Bids and Award Construction Contracts
P00008399
May 2014 Fuller Road and Fuller Court, Ann Arbor, Michigan Approval to Exchange Land
May 2014 Transportation Operations and Maintenance Facility Approval of Project and Authorization to Appoint an Architect
P00006641
May 2014 University of Michigan Hospitals and Health Centers University Hospital Adult Emergency Department Critical Care Unit Approval to Proceed with Project
P00008386
May 2014 University of Michigan Hospitals and Health Centers C.S. Mott Children's and Von Voigtlander Women's Hospitals Renovations for Child and Adolescent Psychiatric Hospital Relocation Approval to Proceed with Project
P00007809
May 2014 North Campus Research Complex Buildings 10 and 14 Renovations for the Institute for Healthcare Policy and Innovation Approval to Proceed with Project
P00007839
April 2014 North Campus Research Complex Building 28 Renovations for the College of Engineering Approval to Proceed with Project
P00008735
April 2014 Dental Building to Palmer Commons Chilled Water Interconnection Approval to Proceed with Project
P00006275
April 2014 Department of Intercollegiate Athletics Operations Center Approval of Schematic Design
P00008399
April 2014 Glen Avenue Parking Structure Elevator Replacement and Improvements Approval to Proceed with Project
P00006303
April 2014 North Campus Grove Approval of Project and Authorization to Appoint an Architect
P00009105
April 2014 Stephen M. Ross School of Business Kresge Business Administration Library Renovation, Computer and Executive Education Building Demolition, New Academic Building, and Exterior Cladding Project Approval of Schematic Design
P00008367
April 2014 East Hall Masonry Cornice and Window Soffit Repairs Approval to Proceed with Project
P00008522
March 2014 Mobility Transformation Facility Approval of Schematic Design and Authorization to Issue the Project for Bids and Award Construction Contracts
P00008496
March 2014 University of Michigan Hospitals and Health Centers C.S. Mott Children's and Von Voigtlander Women's Hospital Shell Space Utilization for New Operating Room Approval to Proceed with Project
P00008274
March 2014 Building Naming Authorization to name the addition to the Art and Architecture Building for A. Alfred Taubman
March 2014 Horace H. Rackham School of Graduate Studies Infrastructure Improvements Approval to Proceed with Project
P00006957
March 2014 Stephen M. Ross School of Business Kresge Business Administration Library Renovation, Computer and Executive Education Building Demolition, New Academic Building, and Exterior Cladding Project Authorization to Award Limited Construction Contracts as Described
P00008367
March 2014 Art and Architecture Building Renovation and Addition Project Approval of Project and Authorization to Appoint an Architect
P00009025
March 2014 George Granger Brown Memorial Laboratories Renovation Authorization to Issue the Project for Bids and Award Construction Contracts
P00005036
March 2014 Harrison M. Randall Laboratory Air Handling Upgrades Approval to Proceed with Project
P00008565
February 2014 University of Michigan Hospitals and Health Centers Neuroscience Hospital Renovation for Electroencephalography and Electromyography Clinics Relocation Approval to Proceed with Project
P00008364
February 2014 West Quadrangle and Michigan Union-Cambridge House Renovation Authorization to Issue the Project for Bids and Award Construction Contracts
P00004992
February 2014 University of Michigan-Dearborn Engineering Laboratory Building Expansion for Bioengineering Approval to Proceed with Project
P00008623
February 2014 Stephen M. Ross School of Business Kresge Business Administration Library Renovation, Computer and Executive Education Building Demolition, New Academic Building, and Exterior Cladding Project Approval of Project and Authorization to Appoint an Architect
P00008367
February 2014 Central Campus Area Utility Tunnel Reinforcement Approval to Proceed with Project
P00006822
February 2014 2500 and 2550 South State Street, Ann Arbor, Michigan Authorization to Purchase Real Estate
February 2014 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University of Michigan to enter into a lease agreement with a Venture Accelerator firm located at the North Campus Research Complex
February 2014 New Biological Science Building Approval of Project and Authorization to Appoint an Architect
P00007315
February 2014 University of Michigan Hospitals and Health Centers Alfred Taubman Health Care Center Department of Emergency Medicine Renovation Approval to Proceed with Project
P00006536
February 2014 President's Residence Infrastructure Renovation Approval to Proceed with Project
P00008614
February 2014 Elmer D. Mitchell Field Improvements Approval to Proceed with Project
P00007753
December 2013 William W. Cook Legal Research Library Attic Insulation and Ninth Floor Roofing Replacement Approval to Proceed with Project
December 2013 Earl V. Moore Building Renovation and Brehm Pavilion Authorization to Issue the Project for Bids and Award Construction Contracts
December 2013 Harlan Hatcher Graduate Library Life Safety Upgrades Approval to Proceed with Project
December 2013 Pierpont Commons Caf� Renovation Approval to Proceed with Project
December 2013 Nuclear Engineering Laboratory Renovation Approval of Schematic Design
December 2013 Fiscal Year 2015 Capital Outlay Submission All Campuses Item for Information
December 2013 Varsity Drive Building Dry Collections Relocation Renovations Authorization to Issue the Project for Bids and Award Construction Contracts
December 2013 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet
November 2013 University of Michigan-Dearborn Science Building and Computer Information Science Building Renovation Authorization to Issue the Project for Bids and Award Construction Contracts
November 2013 New Department of Intercollegiate Athletics Operations Center Approval of Project and Authorization to Appoint an Architect
P00008399
November 2013 William L. Clements Library Infrastructure Improvements and Addition Authorization to Issue the Project for Bids and Award Construction Contracts
November 2013 Nichols Arboretum Boundary Line Establised
October 2013 Munger Graduate Residences Authorization to Issue the Project for Bids and Award Construction Contracts
October 2013 Building Naming Authorization to name the Softball Center in honor of Donald R. Shepherd
October 2013 Chemistry Building, Willard Henry Dow Laboratory, and Alexander G. Ruthven Museums Building Renovation for Army, Navy, and Air Force Officer Education Programs Relocation Approval to Proceed with Project
October 2013 Earl V. Moore Building Renovation and Brehm Pavilion Approval of Schematic Design and Revised Budget
October 2013 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into Lease Agreements with Venture Accelerator firms located at the North Campus Research Complex
October 2013 Mobility Transformation Facility Approval of Project and Authorization to Appoint an Architect
October 2013 Stephen M. Ross Athletic Campus Naming Authorization to name the Stephen M. Ross Athletic Campus
September 2013 Munger Graduate Residences Approval of Schematic Design
September 2013 School of Education Renovation Approval to Proceed with Project
September 2013 A. Alfred Taubman Health Sciences Library Renovation Authorization to Issue the Project for Bids and Award Construction Contracts
September 2013 University of Michigan-Dearborn Science Building Computing Wing Renovations Approval to Proceed with Project
September 2013 Ann Arbor Technology Park, Ann Arbor, Michigan Authorization to Sell Real Estate
September 2013 Holly Drive in Old Grade Crossing, Springdate Township, Manistee County, Michigan Sale of Gifted Real Estate
September 2013 University of Michigan-Dearborn Academic Support Center Renovations Approval to Proceed with Project
September 2013 University of Michigan Health System 1000 East Oakbrook Drive, Ann Arbor, Michigan Leasehold Improvements for Development and Alumni Relations Approval to Proceed with Project
September 2013 University of Michigan-Flint William R. Murchie Science Building Renovation Authorization to Issue the Project for Bids and Award Construction Contracts
September 2013 New Field Hockey Team Center, New Field Hockey Stadium, and Ocker Field Improvements Authorization to Issue the Project for Bids and Award Construction Contracts
September 2013 Ford Nuclear Reactor Renovation Approval of Project, Authorization to Appoint an Architect, and Authorization to Change the Name to the "Nuclear Engineering Laboratories"
July 2013 West Quadrangle and Michigan Union-Cambridge House Renovation Approval of Schematic Design
July 2013 Regental Action Required Under the State of Michigan Conflict oflnterest Statute Authorization for the University of Michigan to Enter into Lease Agreements with Venture Accelerator firms located at the North Campus Research Complex
July 2013 George Granger Brown Memorial Laboratories Renovation Approval of Schematic Design
July 2013 New Field Hockey Team Center, New Field Hockey Stadium, and Ocker Field Improvements Approval of Schematic Design
June 2013 East Hall Renovation for Department of Psychology Approval to Proceed with Project
June 2013 University of Michigan Hospitals and Health Centers University Hospital Critical Power Distribution Improvements Approval to Proceed with Project
June 2013 West Hall Renovation for the College of Literature, Science, and the Arts Approval to Proceed with Project
May 2013 Wilpon Baseball and Softball Complex Site Improvements Approval to Proceed with Project
May 2013 Power Center for the Performing Arts Improvements Approval to Proceed with Project
May 2013 North Campus Research Complex Building 80 Switchgear Replacement Approval to Proceed with Project
May 2013 New Field Hockey Team Center, New Field Hockey Stadium, and Ocker Field Improvements Approval of Project and Authorization to Appoint an Architect
May 2013 Lorch Hall Roof Replacement Approval to Proceed with Project
May 2013 George Granger Brown Memorial Laboratories Room 2514 Renovation Approval to Proceed with Project
April 2013 535 and 537 South Division Street, Ann Arbor, Michigan and 401 and 409 East Madison Street, Ann Arbor, Michigan Authorization to Purchase Real Estate
April 2013 William L. Clements Library Infrastructure Improvements and Addition Approval of Schematic Design
April 2013 Building Naming Authorization to name the new graduate residential apartment building in honor of Charles T. Munger
April 2013 New Graduate Residential Apartment Building Approval of Project and Authorization to Appoint an Architect
April 2013 School of Nursing New Building Authorization to Issue the Project for Bids and Award Construction Contracts
April 2013 Varsity Drive Building Dry Collections Relocation Renovations Approval of Schematic Design
April 2013 University of Michigan Hospitals and Health Centers University Hospital Ethylene Oxide Sterilizers Replacement Approval to Proceed with Project
April 2013 University of Michigan-Dearborn Science Building and Computer Information Science Building Renovation Approval of Schematic Design
April 2013 University of Michigan-Dearborn Fairlane Center Renovations Approval to Proceed with Project
March 2013 University of Michigan Hospitals and Health Centers 2205 Commonwealth Boulevard, Ann Arbor, Michigan Leasehold Improvements for Pediatric Speech & Language Pathology, Physical Therapy, and Occupational Therapy Approval to Proceed with Project
March 2013 North Campus Research Complex Building 10 Air Handling Unit Replacement Approval to Proceed with Project
March 2013 Softball Center New Facility Approval of Schematic Design, Revised Project Budget, and Authorization to Issue the Project for Bids and Award Construction Contracts
March 2013 University of Michigan Hospitals and Health Centers Domino's Farms Leasehold Improvements for Wound Care Program Expansion Approval to Proceed with Project
March 2013 Building Naming Authorization to name the Cardiovascular Center in honor of Samuel and Jean Frankel
March 2013 A. Alfred Taubman Health Sciences Library Renovation Approval of Schematic Design
March 2013 Regental Action Required Under the State ofMichigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into a Lease Amendment Agreement with Milcom Inc. (University of Michigan Clinical Lecturer Robert C. Arends, owner)
March 2013 Earl V. Moore Building Roof Replacement Approval to Proceed with Project
March 2013 University of Michigan Hospitals and Health Centers University Hospital Communication Closet Upgrades Approval to Proceed with Project
March 2013 South Quadrangle Renovation Authorization to Issue the Project for Bids and Award Construction Contracts
February 2013 West Quadrangle and Michigan Union-Cambridge House Renovation Approval of Project and Authorization to Appoint an Architect
February 2013 College of Pharmacy Building Basement and First Floor Renovations Approval of Schematic Design and Authorization to Issue the Project for Bids and Award Construction Contracts
February 2013 South Quadrangle Renovation Approval of Schematic Design
February 2013 Varsity Drive Building Dry Collections Relocation Renovations Approval of Project and Authorization to Appoint an Architect
February 2013 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into Lease Agreements with Venture Accelerator firms located at the North Campus Research Complex
December 2012 545 South Division Street, Ann Arbor, Michigan Authorization to Purchase Real Estate
December 2012 1 Riverfront Center West, Flint, Genesee County, Michigan Authorization to Accept Gift of Real Estate and Authorization for the Executive Vice President and Chief Financial Officer to Execute a Lease
December 2012 Mason Hall Angell Hall Courtyard Computing Site and Classroom Renovation Approval to Proceed with Project
December 2012 631 Oxford Road, Ann Arbor, Michigan Authorization to Sell Real Estate
December 2012 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University of Michigan to enter into a Sub-Lease Agreement with JV Biolabs LLC (University of Michigan Professor Kent Johnson and Professor James Varani, partial owners of JV Biolabs LLC)
December 2012 North Campus Research Complex Building 22 Electron Microbeam Analysis Laboratory Renovation Approval to Proceed with Project
December 2012 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet
December 2012 Glenn E. Schembechler Hall Entrance and Museum Renovation Authorization to Issue the Project for Bids and Award Construction Contracts
December 2012 Martha Cook Building Fire Suppression System Installation Approval to Proceed with Project
December 2012 549 and 551 South Division Street, Ann Arbor, Michigan Authorization to Purchase Real Estate
December 2012 Central Power Plant Feed Water System Deaerator Upgrade Approval to Proceed with Project
December 2012 Regional Chiller Plant for South and West Quadrangles and the Michigan Union Approval to Proceed with Project
December 2012 Wall Street East Parking Structure Authorization to Issue the Project for Bids and Award Construction Contracts
November 2012 Earl V. Moore Building Addition and Renovation Approval of Project and Authorization to Appoint an Architect
November 2012 College of Pharmacy Building Basement and First Floor Renovations Approval of Project and Authorization to Appoint an Architect
November 2012 North Campus Research Complex Building 20 East Wing Renovation Approval to Proceed with Project
November 2012 Central Campus Area Utility Tunnel Replacement Approval to Proceed with Project
November 2012 William L. Clements Library Infrastructure Improvements and Addition Approval of Project and Authorization to Appoint an Architect
November 2012 Building Naming Authorization to name the addition to the Earl V. Moore Building in honor of William K. and Delores S. Brehm
November 2012 Michigan Stadium Bowl Painting Approval to Proceed with Project
October 2012 Power Center for the Performing Arts Electrical System Improvements Approval to Proceed with Project
October 2012 Softball Center New Facility Approval of Project and Authorization to Appoint an Architect
October 2012 University of Michigan-Flint William R. Murchie Science Building Renovation Approval of Schematic Design
October 2012 Regental Action Required Under the State of Michigan Conflict oflnterest Statute Authorization for the University of Michigan to Enter into Lease Agreements with Venture Accelerator firms located at the North Campus Research Complex
September 2012 University of Michigan Hospitals and Health Centers University Hospital Magnetic Resonance Imaging Scanner Replacement Approval to Proceed with Project
September 2012 Modern Languages Building Elevator Replacement Approval to Proceed with Project
September 2012 South Quadrangle Renovation Approval of Project and Authorization to Appoint an Architect
September 2012 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into Lease Agreements with Venture Accelerator firms located at the North Campus Research Complex
September 2012 Chemistry Building and Willard H. Dow Laboratory Chiller Replacement Approval to Proceed with Project
September 2012 1019 Ferdon Road, Ann Arbor, Michigan Authorization to Sell Real Estate
July 2012 Institute for Social Research Addition Approval of Revised Project Scope and Budget
July 2012 Michigan Stadium Marquee Approval to Proceed with Project
July 2012 Carlton, Michigan Sale of Gifted Real Estate
July 2012 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into a Lease Agreement and Relationship Agreement with Alertwatch LLC (University of Michigan Professor Kevin Tremper, owner and officer of Alertwatch LLC)
July 2012 Wall Street East Parking Structure Approval of Schematic Design
July 2012 Glenn E. Schembechler Hall Entrance and Museum Renovation Approval of Schematic Design
July 2012 School of Nursing New Building Approval of Schematic Design
June 2012 University of Michigan Hospitals and Health Centers Cancer Center Backfill Renovations Approval to Proceed with Project
May 2012 University of Michigan Hospitals and Health Centers University Hospital and A. Alfred Taubman Health Care Center Fire Alarm Upgrades Approval to Proceed with Project
May 2012 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into a Lease Amendment Agreement with Phrixus Pharmaceuticals Inc. (University of Michigan Mentor-in-Residence Thomas Collet and Mentor-in-Residence Bruce Markham, partial owners of Phrixus Pharmaceuti
April 2012 University of Michigan Hospitals and Health Centers C. S. Mott Children's Hospital, Women's Hospital, Maternal and Child Health Care Center, and James and Lynelle Holden Perinatal Research Laboratory Adult Inpatient Capacity Expansion and UH South Office Approval of Project and Authorization to Appoint an Architect
April 2012 Regental Action Required Under the State ofMichigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into a Lease Agreement and Relationship Agreement with Ambiq Micro Inc. (University of Michigan Professor David Blaauw and Professor Dennis Sylvester, owners)
April 2012 Wall Street East Parking Structure Approval of Project and Authorization to Appoint an Architect
April 2012 1020 Bruce Street, Ann Arbor, Michigan Sale of Gifted Real Estate
April 2012 Regental Action Required Under the State of Michigan Conflict oflnterest Authorization for the University of Michigan to Enter into a Lease Amendment Agreement with Milcom Inc. (University of Michigan Clinical Lecturer Robert C. Arends, owner)
April 2012 Hutchins Hall and William W. Cook Legal Research Library Law School Renovation Phase II Approval to Proceed with Project
April 2012 A. Alfred Taubman Health Sciences Library Renovation Approval of Project and Authorization to Appoint an Architect
March 2012 University of Michigan Hospitals and Health Centers A. Alfred Taubman Health Care Center Backfill Renovations (Levels 1 and 2) Approval to Proceed with Project
March 2012 Building Naming Authorization to Rename Crisler Arena to Crisler Center
March 2012 University of Michigan Hospitals and Health Centers A. Alfred Taubman Health Care Center Internal Medicine Renovation Approval to Proceed with Project
March 2012 Yost Ice Arena Seating Replacement and Fan Amenities Improvement Approval of Revised Project Budget
March 2012 School of Nursing New Building Approval of Project and Authorization to Appoint an Architect
February 2012 The Lawyers' Club Building and John P. Cook Building Renovation Authorization to Issue the Project for Bids and Award Construction Contracts
February 2012 University of Michigan - Flint Central Energy Plant Boiler Replacement Approval to Proceed with Project
February 2012 Morley, Michigan Sale of Gifted Real Estate
February 2012 Building Naming Authorization to name the Computer Science and Engineering Building the Bob and Betty Beyster Building.
February 2012 University of Michigan Hospitals and Health Centers Cardiovascular Center Central Uninterruptible Power Supply Approval to Proceed with Project
February 2012 East Quadrangle Renovation Authorization to Issue the Project for Bids and Award Construction Contracts
January 2012 University of Michigan Hospitals and Health Centers I-275 Corridor Clinic Expansion Approval to Proceed with Project and Authorization for EVPCFO to Execute a Lease
January 2012 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into a Lease Amendment Agreement with Edington Associates LLC (University of Michigan Professor Dee Edington, partial owner of Edington Associates LLC)
January 2012 Edward Henry Kraus Building Auditorium Renovation Approval to Proceed with Project
January 2012 Yost Ice Arena Seating Replacement and Fan Amenities Improvement Authorization to Issue the Project for Bids and Award Construction Contracts
January 2012 Glenn E. Schembechler Hall Entrance and Museum Renovation Approval of Project and Authorization to Appoint an Architect
January 2012 Northwood Apartments I, II, and III Fire Alarm and Boiler Upgrades Approval to Proceed with Project
December 2011 University of Michigan Hospitals and Health Centers University Hospital Trauma Burn Unit Renovations Approval to Proceed with Project
December 2011 The Lawyers' Club Building and John P. Cook Building Renovation Approval of Schematic Design
December 2011 George Granger Brown Memorial Laboratories Mechanical Engineering Addition Authorization to Issue the Project for Bids and Award Construction Contracts
December 2011 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet
December 2011 Fiscal Year 2013 Capital Outlay Submission All Campuses Item for Information
November 2011 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into a Lease Agreement and Relationship Agreement with Arborlight LLC (University of Michigan Assistant Professor Pei-Cheng Ku and Associate Professor Max Shtein, partial owners)
November 2011 Regental Action Required Under the State of Michigan Conflict oflnterest Statute Authorization for the University of Michigan to Enter into a Lease Agreement and Relationship Agreement with Possibilities for Change LLC (University of Michigan Nursing Supervisor and Adjunct Clinical Instructor Jennifer Salerno, sole owner)
November 2011 Regental Action Required Under the State ofMichigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into a Lease Agreement and Relationship Agreement with Silicium Energy Inc. (University of Michigan Assistant Professor Akram Boukai, partial owner)
November 2011 Vera B. Baits Houses II Renewal Approval to Proceed with Project
November 2011 East Quadrangle Renovation Approval of Schematic Design
October 2011 University of Michigan Hospitals and Health Centers C. S. Mott Children's and Von Voigtlander Women's Hospitals Cardiac Catheterization Laboratory Approval to Proceed with Project
October 2011 University of Michigan Hospitals and Health Centers Domino's Farms Leasehold Improvements for Sleep Disorders Center Approval to Proceed with Project
October 2011 Yost Ice Arena Seating Replacement and Fan Amenities Improvement Approval of Schematic Design and Authorization to Issue Contracts for Early Procurement Packages
October 2011 University of Michigan - Flint Northbank Center Elevator Replacement Approval to Proceed with Project
October 2011 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into a Lease Agreement and Relationship Agreement with Tissue Regeneration Systems Inc. (University of Michigan Professor Stephen Feinberg, Associate Professor Scott Hollister, and Associate Professor
October 2011 910 Maiden Lane, Ann Arbor, Michigan Authorization to Purchase Real Estate
October 2011 Central Power Plant Distributed Control System Upgrades Approval to Proceed with Project
September 2011 716 Oakland Avenue, Ann Arbor, Michigan Authorization to Purchase Real Estate
September 2011 University of Michigan Hospitals and Health Centers River Place Offices Leasehold Improvements for Ophthalmology Approval to Proceed with Project
September 2011 University of Michigan - Dearborn Science Building and Computer Information Science Building Renovation Approval of Project and Authorization to Appoint an Architect
September 2011 University of Michigan Hospitals and Health Centers Med Inn Electrical Substation and Riser Upgrades Approval to Proceed with Project
September 2011 University of Michigan - Flint William R. Murchie Science Building Renovation Approval of Project and Authorization to Appoint an Architect
September 2011 Crisler Arena Expansion Authorization to Issue the Project for Bids and Award Construction Contracts
September 2011 George Granger Brown Memorial Laboratories Renovation Approval of Project and Authorization to Appoint an Architect
September 2011 Building Naming Authorization to name the Golf Practice Facility in honor of the Weisfeld Family
July 2011 417 South Division Street, Ann Arbor, Michigan Authorization to Purchase Real Estate
July 2011 East Quadrangle Renovation Approval of Project and Authorization to Appoint an Architect
July 2011 University of Michigan-Flint Riverfront Building Leasehold Improvements for the School of Management Approval to Proceed with Project
July 2011 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into a Lease Amendment Agreement with Reveal Design Automation Inc. (University of Michigan Research Fellow Zaher Andraus, Graduate Student Research Assistant Suho Lee, Temporary Laboratory Assistant R
July 2011 North Hall Infrastructure Improvements Approval to Proceed with Project
June 2011 University of Michigan Hospitals and Health Centers University Hospital Kitchen Renovations for Room Service Protocol Approval to Proceed with Project
June 2011 University of Michigan Hospitals and Health Centers Parkview Medical Center and Scott and Amy Prudden Turner Memorial Clinic Building Demolition Project Approval to Proceed with Project
June 2011 Yost Ice Arena Seating Replacement and Fan Amenities Improvement Approval of Project and Authorization to Appoint an Architect
June 2011 Medical Science Unit II Integrative Physiology Department Renovations Approval to Proceed with Project
June 2011 Institute for Social Research Addition Authorization to Issue the Project for Bids and Award Construction Contracts
May 2011 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into a Lease Agreement and Relationship Agreement with Reveal Design Automation Inc. (University of Michigan Research Fellow Zaher Andraus, Graduate Student Research Assistant Suho Lee, Temponuy Labora
May 2011 University of Michigan Hospitals and Health Centers University Hospital Radiation Oncology Simulator Replacement Approval to Proceed with Project
May 2011 Crisler Arena Expansion Approval of Schematic Design
May 2011 Regental Action Required Under the State of Michigan Conflict of lnterest Statute Authorization for the University of Michigan to Enter into a Lease Amendment Agreement with 1250 N. Main LLC (University of Michigan Intermittent Lecturer Peter T. Allen, member)
May 2011 North Campus Research Complex Building 16 Renovation for Health Services Research Approval to Proceed with Project
May 2011 Building Naming Authorization to name the Engineering Programs Building in honor of the Gorguze Family
May 2011 University of Michigan Hospitals and Health Centers University Hospital Computed Tomography Angiography Project Approval to Proceed with Project
May 2011 Beal Avenue Water Main and North Campus Storm Relief System Upgrades Approval to Proceed with Project
April 2011 University of Michigan Hospitals and Health Centers Eisenhower Corporate Park West University of Michigan Orthotics and Prosthetics Center Expansion Approval to Proceed with Project
April 2011 Michigan Memorial Phoenix Laboratory Addition and Second Floor Renovation Authorization to Issue the Project for Bids and Award Construction Contracts
April 2011 North Campus Support Facility Approval to Proceed with Project
April 2011 Building Naming Authorization to name the Biomedical Science Research Building in honor of A. Alfred Taubman
March 2011 The Lawyers' Club Building and John P. Cook Building Renovation Approval of Project and Authorization to Appoint an Architect
March 2011 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into a Lease Agreement and Relationship Agreement with Wolverine Energy Solutions and Technology, Inc. (University of Michigan Professor Theodore Goodson III and Mentors-in-Residence Stephanie Goodson,
March 2011 Authorization to name the north Lawyers' Club residences in honor of Charles T. Munger Authorization to name the north Lawyers' Club residences in honor of Charles T. Munger
March 2011 University of Michigan Hospitals and Health Centers University Hospital Medical Procedure Unit Expansion Approval to Proceed with Project
February 2011 Alice Crocker Lloyd Hall Renovation Authorization to Issue the Project for Bids and Award Construction Contracts
February 2011 School of Social Work Building Atrium Level Renovations Approval to Proceed with Project
February 2011 Building Naming Authorization to name the Law School Commons Addition in honor of Robert B. Aikens
February 2011 Clarence Cook Little Science Building Geological Sciences Laboratory Renovations Approval to Proceed with Project
January 2011 Crisler Arena Expansion Approval of Project and Authorization to Appoint an Architect
January 2011 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into a Lease Agreement and Relationship Agreement with Eng XT, Inc. (University of Michigan Associate Professor Nilton Renno and Lead Engineer Steven Rogacki, partial owners of Eng XT.)
January 2011 Central Campus Area Utility Tunnel Refurbishment Approval to Proceed with Project
January 2011 Crisler Arena, Michigan Stadium, and Yost Ice Arena Scoreboard Replacement Approval to Proceed with Project
January 2011 Institute for Social Research Wing One Fire Suppression System Approval to Proceed with Project
January 2011 Fiscal Year 2012 Capital Outlay Submission All Campuses Item for Information
December 2010 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet
December 2010 Edward Henry Kraus Building Molecular, Cellular and Developmental Biology Laboratory Renovations Approval to Proceed with Project
December 2010 Alice Crocker Lloyd Hall Renovation Approval of Schematic Design
December 2010 George Granger Brown Memorial Laboratories Mechanical Engineering Addition Approval of Schematic Design and Revised Scope and Budget
November 2010 443 South Division Street, Ann Arbor, Michigan Authorization to Purchase Real Estate
November 2010 963 Wall Street, Ann Arbor, Michigan Authorization to Purchase Real Estate
November 2010 439 South Division Street, Ann Arbor, Michigan Authorization to Purchase Real Estate
November 2010 Modern Languages Building Second Floor and Basement Renovation Approval to Proceed with Project
November 2010 School of Education Building Renovations for the Brandon Professional Resource Center and Archive Approval to Proceed with Project
October 2010 Crisler Arena Renovation Approval of Revised Project Scope and Budget, and Authorization to Issue the Project for Bids and Award Construction Contracts
October 2010 University of Michigan Hospitals and Health Centers Simpson Circle Parking Structure Improvements Approval to Proceed with Project
September 2010 Michigan Memorial Phoenix Laboratory Addition and Second Floor Renovation Approval of Schematic Design
September 2010 South Quadrangle Elevator Replacement Approval to Proceed with Project
September 2010 Auxiliary Services Building Renovations for School of Art and Design Approval to Proceed with Project
September 2010 Michigan Stadium Permanent Field Lights Approval to Proceed with Project
July 2010 Golf Practice Facility Approval of Schematic Design and Authorization to Issue the Project for Bids and Award Construction Contracts
July 2010 Crisler Arena Renovation Approval of Schematic Design
July 2010 North Campus Chiller Plant Expansion Approval of Revised Project Funding
July 2010 Institute for Social Research Addition Approval of Schematic Design
June 2010 Carl A. Gerstacker Building Molecular Beam Epitaxy Laboratory Renovation Approval to Proceed with Project
June 2010 Burton Memorial Tower Facade and Bell Tower Repairs Approval to Proceed with Project
June 2010 Alice Crocker Lloyd Hall Renovation Approval of Project and Authorization to Appoint an Architect
May 2010 Golf Practice Facility Approval of Project and Authorization to Appoint an Architect
May 2010 North Campus Chiller Plant Expansion Approval to Proceed with Project
May 2010 University of Michigan Hospitals and Health Centers University Hospital Emergency Department Expansion Approval to Proceed with Project
April 2010 University of Michigan Hospitals and Health Centers Multiple Buildings Pneumatic Tube System Upgrade Approval to Proceed with Project
April 2010 Institute for Social Research Addition Approval of Project and Authorization to Appoint an Architect
March 2010 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into a Lease Agreement with First Properties Associates Limited Partnership (University of Michigan Special Advisor to the President William C. Martin, partner)
March 2010 Lorch Hall Building Envelope Repair Approval to Proceed with Project
March 2010 James and Anne Duderstadt Center Air Barrier and Mechanical System Repairs Approval to Proceed with Project
February 2010 Central Campus Transit Center Approval to Proceed with Project
February 2010 Varsity Drive Building and Alexander G. Ruthven Museums Building Museum of Zoology Collection Relocation and Renovations Authorization to Issue the Project for Bids and Award Construction Contracts
January 2010 Building Naming Authorization to name the Michigan Wrestling Center in honor of Ralph and Dorothy Bahna
January 2010 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into a Lease Amendment Agreement with First Properties (University of Michigan Athletic Director William C. Martin, owner)
January 2010 Fuller Road Station Approval of Project and Authorization to Appoint an Architect
January 2010 Player Development Center for Intercollegiate Basketball Authorization to Issue the Project for Bids and Award Construction Contracts
January 2010 Crisler Arena Renovation Approval of Project and Authorization to Appoint an Architect
December 2009 North Campus Research Complex Buildings 100, 200, 300 and 400 Interior Renewal Approval to Proceed with Project
December 2009 Michigan Memorial Phoenix Laboratory Addition and Second Floor Renovation Approval of Project and Authorization to Appoint an Architect
December 2009 Couzens Hall Renovation Authorization to Issue the Project for Bids and Award Construction Contracts
December 2009 Building Naming Authorization to name the Women's Hospital in honor of the late Ted and Jane Von Voigtlander
December 2009 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet
November 2009 Varsity Drive Building and Alexander G. Ruthven Museums Building Museum of Zoology Collection Relocation and Renovations Approval of Schematic Design
November 2009 Edward Henry Kraus Building Biology Laboratory Renovations Approval to Proceed with Project
November 2009 Chemistry Building and Willard H. Dow Laboratory Chiller Replacement Approval to Proceed with Project
November 2009 Wolverine Tower Renovations for Business and Finance Approval to Proceed with Project
November 2009 Sale of Gifted Real Estate Item for Information
October 2009 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into a Lease Agreement with 1250 N. Main LLC (University of Michigan Intermittent Lecturer, Peter T. Allen, member)
October 2009 Central Power Plant Water Treatment System Improvements Approval to Proceed with Project
October 2009 Administrative Services Building Substation Replacement Approval to Proceed with Project
September 2009 University of Michigan Hospitals and Health Centers University Hospital Emergency Power System Improvements Approval to Proceed with Project
September 2009 Building Access Control Project Approval to Proceed with Project
September 2009 University of Michigan Hospitals and Health Centers East Ann Arbor Health and Geriatrics Center Renovations for New Infusion Suite Approval to Proceed with Project
September 2009 Intercollegiate Soccer Stadium Authorization to Issue the Project for Bids and Award Construction Contracts
September 2009 Player Development Center for Intercollegiate Basketball Approval of Schematic Design
July 2009 University of Michigan Hospitals and Health Centers University Hospital Central Sterile Supply Expansion Approval to Proceed with Project
July 2009 Clarence Cook Little Science Building Third and Fifth Floor Geology Laboratories and Offices Approval to Proceed with Project
July 2009 Authorization to name the Indoor Practice Facility for Intercollegiate Football in honor of Al Glick Building Naming
July 2009 University of Michigan Hospitals and Health Centers Cancer Center Infusion Expansion Approval to Proceed with Project
July 2009 Alexander G. Ruthven Museums Building Fire Detection and Alarm System Approval to Proceed with Project
July 2009 Couzens Hall Renovation Approval of Schematic Design
June 2009 Engineering Programs Building Addition Authorization to Issue the Project for Bids and Award Construction Contracts
June 2009 Intercollegiate Soccer Stadium Approval of Schematic Design
June 2009 George Granger Brown Memorial Laboratories Mechanical Engineering Addition Approval of Project and Authorization to Appoint an Architect
June 2009 Kresge Complex Demolition Approval to Proceed with Project
June 2009 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into a Lease Amendment Agreement with 1250 N. Main LLC (University of Michigan Intermittent Lecturer Peter T. Allen, member)
May 2009 Law School Academic Building and Hutchins Hall Law School Commons Addition Authorization to Issue the Project for Bids and Award Construction Contracts
May 2009 Intercollegiate Soccer Stadium Approval of Project and Authorization to Appoint an Architect
May 2009 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University of Michigan to Enter into a Lease Amendment Agreement with Milcom, Inc. (University of Michigan Medical School Clinical Lecturer in Ophthalmology and Visual Sciences Robert C. Arends, owner)
April 2009 Engineering Programs Building Addition Approval of Schematic Design
April 2009 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University to Enter into a Lease Amendment Agreement with C-3 Partners (University of Michigan Athletic Director William C. Martin, partner)
April 2009 Thompson Street Parking Structure Addition Approval of Revised Schematic Design and Authorization to Award Construction Contracts
April 2009 Couzens Hall Renovation Approval of Project and Authorization to Appoint an Architect
February 2009 University of Michigan Hospitals and Health Centers University Hospital Process Chilled Water Expansion and New Cooling Tower Approval to Proceed with Project
February 2009 Central Campus Area 2009 Utility Tunnel and Piping Replacement Approval to Proceed with Project
February 2009 East Quadrangle Residential College Auditorium Renewal Approval to Proceed with Project
February 2009 Environmental and Water Resources Engineering Building Research Laboratories for Civil and Environmental Engineering Approval to Proceed with Project
January 2009 Player Development Center for Intercollegiate Basketball Approval of Project and Authorization to Appoint an Architect
January 2009 Fiscal Year 2010 Capital Outlay Submission All Campuses Item for Information
December 2008 173.5 Acres of Land with Buildings Located in Washtenaw County, Ann Arbor, Michigan Authorization to Purchase Real Estate
December 2008 University of Michigan Hospitals and Health Centers University Hospital Inpatient Bed Expansion - Unit 7A Approval to Proceed with Project
December 2008 University of Michigan Hospitals and Health Centers University Hospital Positron Emission Tomography/Computed Tomography Scanner Expansion Approval to Proceed with Project
December 2008 Engineering Programs Building Addition Approval of Project and Authorization to Appoint an Architect
December 2008 University Stores and Alexander G. Ruthven Museums Building Museum of Zoology Collection Relocation and Renovations Approval of Project and Authorization to Appoint an Architect
December 2008 Intercollegiate Athletics Soccer Fields Approval of Revised Project Scope and Budget
December 2008 Business Administration Executive Dormitory and Sam Wyly Hall Guest Room Area Renovations Approval to Proceed with Project
December 2008 Fran�ois-Xavier Bagnoud Building Ultra-Low Vibration Laboratory Approval to Proceed with Project
November 2008 Alexander G. Ruthven Museums Building Elevator Replacement Approval to Proceed with Project
November 2008 University of Michigan Hospitals and Health Centers University Hospital Air Handling Upgrades Approval to Proceed with Project
November 2008 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet
November 2008 University of Michigan Hospitals and Health Centers University Hospital Morgue Renovation Approval to Proceed with Project
November 2008 University of Michigan Hospitals and Health Centers A. Alfred Taubman Health Care Center Registration Area Renovations on Levels 1-3 Approval to Proceed with Project
November 2008 Thomas Francis, Jr., Public Health Building Infrastructure and Finishes Renewal Approval to Proceed with Project
October 2008 University of Michigan Hospitals and Health Centers C. S. Mott Children's and Women's Hospitals Replacement Project Shell Space Completion Project Approval to Proceed with Project
October 2008 Law School Academic Building and Hutchins Hall Law School Commons Addition Approval of Schematic Design
October 2008 W. K. Kellogg Eye Center Chiller Replacement Approval to Proceed with Project
October 2008 Building Naming Authorization to name the new tower at the W.K. Kellogg Eye Center in honor of William and Dolores (Dee) Brehm
September 2008 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University to Enter into a Lease Amendment Agreement with First Properties Associates Limited Partnership (University of Michigan Athletic Director William C. Martin, partner)
September 2008 Wall Street Office Building, East Parking Structure, and Transit Center Approval of Project and Authorization to Appoint an Architect
September 2008 University of Michigan Hospitals and Health Centers Domino's Farms Leasehold Improvements for the Division of Metabolism, Endocrinology and Diabetes Approval to Proceed with Project
September 2008 William W. Cook Legal Research Library Elevator Replacement Approval to Proceed with Project
September 2008 University of Michigan Hospitals and Health Centers University Hospital Inpatient Adult Psychiatry Renovation Approval to Proceed with Project
September 2008 University of Michigan Hospitals and Health Centers A. Alfred Taubman Health Center Level B1 Medical Observation Unit Approval to Proceed with Project
July 2008 953 Wall Street, Ann Arbor, Michigan Authorization to Purchase Real Estate
July 2008 4.82 Acres of Vacant Land in the Matthaei Botanical Gardens Superior Township, Washtenaw County, Michigan Authorization for a Ground Lease
July 2008 Modern Languages Building Chilled Water Plant Expansion Approval to Proceed with Project
July 2008 Camp Davis Rocky Mountain Field Station Cabin Replacement and Infrastructure Improvement Approval to Proceed with Project
July 2008 University of Michigan Hospitals and Health Centers Data Center Project Authorization to Issue the Project for Bids and Award Construction Contracts
July 2008 Michigan Wrestling Center Authorization to Issue the Project for Bids and Award Construction Contracts
July 2008 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University to Enter into a Lease Agreement with Oakwood Healthcare , Inc. (University of Michigan-Dearborn Chancellor Daniel Little, Board of Trustees member of Oakwood Healthcare , Inc.)
July 2008 Life Sciences Institute Building Cryo-Electron Microscopy Suite Approval to Proceed with Project
July 2008 W.K. Kellogg Institute and Dental Building Information Technology Infrastructure Upgrade Approval to Proceed with Project
July 2008 1059 Wall Street, Ann Arbor, Michigan Authorization to Purchase Real Estate
June 2008 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University to Enter into a Lease Agreement with First Properties Associates Limited Partnership (University of Michigan Athletic Director William C. Martin, partner)
June 2008 Earl V. Moore Building Infrastructure Improvements Approval to Proceed with Project
June 2008 210 Glen Avenue, Ann Arbor, Michigan Authorization to Purchase Real Estate
June 2008 990 Broadway Street, Ann Arbor, Michigan Authorization to Purchase Real Estate
June 2008 Thomas Francis, Jr., Public Health Building Elevator Replacement Approval to Proceed with Project
June 2008 Michigan Wrestling Center Approval of Schematic Design
June 2008 KMS Building Medical School Faculty Group Practice Billing Leasehold Improvements Approval to Proceed with Project
May 2008 Engineering Programs Building First Floor Instructional Learning Center Approval to Proceed with Project
May 2008 University of Michigan Hospitals and Health Centers University Hospital High Dose Rate Radiation Suite Approval to Proceed with Project
May 2008 Policy and Guidelines for Naming of Facilities, Spaces and Streets Item for Information
May 2008 University of Michigan - Flint Kearsley Street Extension Approval to Proceed with Project
May 2008 East University Chiller Plant New Chiller Approval to Proceed with Project
May 2008 Michigan Wrestling Center Approval of Project and Authorization to Appoint an Architect
April 2008 University of Michigan Hospitals and Health Centers University Hospital Surgical Intensive Care Unit Room Separation Approval to Proceed with Project
April 2008 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University to Enter into a Lease Amendment Agreement with 2401 Plymouth LLC (University of Michigan Athletic Director, William C. Martin, member of 2401 Plymouth LLC)
April 2008 Towsley Center for Children Replacement Facility Authorization to Issue the Project for Bids and Award Construction Contracts
April 2008 Central Power Plant 2.4kV Switchgear Upgrade Approval of Revised Budget
April 2008 University of Michigan Hospitals and Health Centers A. Alfred Taubman Health Care Center Second Level Clinic Entry Renovations Approval to Proceed with Project
April 2008 Thompson Street Parking Structure Addition Authorization to Issue the Project for Bids and Award Construction Contracts
March 2008 North Campus Switch Station Transformer Upgrades Approval to Proceed with Project
March 2008 Vera Baits II Mechanical Infrastructure Renewal Approval to Proceed with Project
March 2008 South Quadrangle Eighth Floor Roof Replacement Approval to Proceed with Project
March 2008 Facility Naming Authorization to Name the Nanofabrication Facility in Honor of Robert H. Lurie
March 2008 Alumni Memorial Hall Museum of Art Addition and Renovation Approval of Revised Project Scope and Budget
February 2008 School of Nursing Building Interior Upgrades Approval to Proceed with Project
February 2008 University of Michigan Hospitals and Health Centers Briarwood 2 and 4 Renovations Approval to Proceed with Project
February 2008 David M. Dennison Building Auditoria Renovations Approval to Proceed with Project
February 2008 University of Michigan Hospitals and Health Centers C.S. Mott Children's Hospital Moderate Care Expansion Approval to Proceed with Project
February 2008 University of Michigan Hospitals and Health Centers Data Center Project Approval of Schematic Design
February 2008 Madelon Louisa Stockwell Hall Renovation Authorization to Issue the Project for Bids and Award Construction Contracts
February 2008 W. K. Kellogg Institute and Dental Building 2008 Exterior Repairs Approval to Proceed with Project
January 2008 Central Campus Area 2008 Utility Tunnel Replacements Approval to Proceed with Project
January 2008 Martha Cook Building Roof Replacement Approval to Proceed with Project
January 2008 Ford Nuclear Reactor Decommissioning Project Approval of Revised Budget
January 2008 Molecular and Behavioral Neuroscience Institute Building First Level Laboratory Renovations Approval to Proceed with Project
January 2008 300 North Ingalls Building Geriatric Center Relocation Renovations Approval to Proceed with Project
January 2008 32.47 Acres of Vacant Land Located in Livingston County, Brighton, Michigan Authorization to Purchase Real Estate
December 2007 Hutchins Hall 2008 Exterior Repairs Approval to Proceed with Project
December 2007 Regental Action Required Under the State of Michigan Contracting with Governmental Employees Statute (MCLA 15.321 et seq.) Authorization for the University to Amend a Sublease Agreement with Parke, Davis & Company as the Subtenant and Traverwood II LLC as the Landlord (University of Michigan Athletic Director , William C. Martin, a member of Traverwood II LLC)
December 2007 University of Michigan Hospitals and Health Centers 2900 Huron Parkway, Ann Arbor, Michigan Leasehold Improvements for the Department of Pathology Approval of Lease Amendment and Approval to Proceed with Project
December 2007 Law School Academic Building and Hutchins Hall Student Commons Addition Approval of Project and Authorization to Appoint an Architect
December 2007 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet
December 2007 Central Power Plant 2.4kV Switchgear Upgrade Approval to Proceed with Project
December 2007 University of Michigan Hospitals and Health Centers Huron Valley Professional Center Orthopaedics at South Main Leasehold Improvements Approval to Proceed with Project
December 2007 University of Michigan Hospitals and Health Centers Data Center Project Approval of Project and Authorization to Appoint an Architect
December 2007 Fiscal Year 2009 Capital Outlay Submission All Campuses Item for Information
December 2007 University of Michigan Hospitals and Health Centers Domino's Farms Leasehold Improvements for the Preoperative Clinic Approval to Proceed with Project
November 2007 Clarence Cook Little Science Building Third Floor Geology Laboratory Renovation Approval to Proceed with Project
November 2007 Art and Architecture Building Addition Approval of Schematic Design
November 2007 Madelon Louisa Stockwell Hall Renovation Approval of Schematic Design
November 2007 Medical Science Unit II Microbiology and Immunology Departments Renovations Approval to Proceed with Project
November 2007 Central Power Plant Water Treatment System Improvements Approval to Proceed with Project
October 2007 Towsley Center for Children Replacement Facility Approval of Schematic Design
October 2007 Institute for Social Research Heating, Ventilation and Air Conditioning Upgrades Approval to Proceed with Project
October 2007 University of Michigan Hospitals and Health Centers Cancer Center Digital Breast Imaging Expansion Approval to Proceed with Project
October 2007 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University to Enter into a Lease Agreement with C-3 Partners (University of Michigan Athletic Director William C. Martin, partner of C-3 Partners)
October 2007 University of Michigan Hospitals and Health Centers East Mechanical Building and Simpson Circle Parking Structure Chilled Water Loop Improvements 2007 Approval to Proceed with Project
October 2007 University of Michigan Hospitals and Health Centers University Hospital Magnetic Resonance Imaging Expansion Approval to Proceed with Project
October 2007 University of Michigan Hospitals and Health Centers University Hospital Computed Tomography and Interventional Radiology Expansion Approval to Proceed with Project
October 2007 Central Campus Recreation Building and Margaret Bell Pool Third Level Renovations for Kinesiology Approval to Proceed with Project
October 2007 Central Campus Area Utility Tunnel Replacement 2007 Approval to Proceed with Project
October 2007 Thompson Street Parking Structure Addition Approval of Schematic Design
September 2007 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University to Enter into a Lease Agreement with C-3 Partners (University of Michigan Athletic Director William C. Martin, partner of C-3 Partners)
September 2007 University of Michigan Hospitals and Health Centers Cardiovascular Center General Clinical Research Center Relocation Approval to Proceed with Project
September 2007 Indoor Practice Facility for Intercollegiate Football Authorization to Issue the Project for Bids and Award Construction Contracts
July 2007 University of Michigan Hospitals and Health Centers Cardiovascular Center Nuclear Cardiology Relocation Approval to Proceed with Project
July 2007 Indoor Practice Facility for Intercollegiate Football Approval of Schematic Design
July 2007 Intercollegiate Athletics Soccer Fields Approval of Schematic Design and Authorization to Issue the Project for Bids and Award Construction Contracts
July 2007 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University to Enter into a Second Amendment to the Lease Agreement with 2401 LLC (University of Michigan Athletic Director William C. Martin, member of 2401 LLC)
July 2007 Art and Architecture Building Addition Approval of Project and Authorization to Appoint an Architect
July 2007 Health Service Roof Replacement Approval to Proceed with Project
June 2007 1024 Maiden Lane, Ann Arbor, Michigan Authorization to Purchase Real Estate
June 2007 Michigan Stadium Renovation and Expansion Project Authorization to Issue the Project for Bids and Award Construction Contracts
June 2007 North Quad Residential and Academic Complex Authorization to Issue the Project for Bids and Award Construction Contracts
June 2007 William W. Cook Legal Research Library and Hutchins Hall Lighting Improvements Approval to Proceed with Project
June 2007 University of Michigan Hospitals and Health Centers University Hospital Operating Room Renovation Approval to Proceed with Project
June 2007 Michigan Memorial Phoenix Laboratory Renovation Authorization to Issue the Project for Bids and Award Construction Contracts
June 2007 A. Alfred Taubman Medical Library Elevator Replacement Approval to Proceed with Project
June 2007 Ingalls Substation to Wall Street Utility Duct Bank Approval to Proceed with Project
May 2007 W. K. Kellogg Institute and Dental Building Elevator Replacement Approval to Proceed with Project
May 2007 Medical Science Unit II Third Floor Research Laboratory Renovations Approval to Proceed with Project
May 2007 University of Michigan - Flint Student Housing Facility Authorization to Issue the Project for Bids and Award Construction Contracts
April 2007 Extend Steam, Condensate and Chilled Water to North Quad Site Approval to Proceed with Project
April 2007 New Construction and Renovation Projects Approval to Increase Dollar Threshold Requiring Regental Approval
April 2007 University of Michigan Hospitals and Health Centers (UMHHC) Eye Center Expansion Project Approval of Revised Project Scope and Budget
April 2007 Medical Science Unit I Renovations for Radiology and Nuclear Medicine Approval to Proceed with Project
April 2007 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University to Enter into a Sublease Agreement with Parke, Davis & Company as the Subtenant and Traverwood II LLC as the Landlord and a Lease Agreement with Traverwood II LLC as the Landlord and a Sublease Agreement with SPARK as the
April 2007 University of Michigan - Flint Student Housing Facility Approval of Schematic Design
April 2007 Indoor Practice Facility for Intercollegiate Football Approval of Project and Authorization to Appoint an Architect
April 2007 Towsley Center for Children Replacement Facility Approval of Project and Authorization to Appoint an Architect
April 2007 Intercollegiate Athletics Soccer Fields Approval of Project and Authorization to Appoint an Architect
April 2007 North Campus Underground Chilled Water Lines Extension Approval to Proceed with Project
March 2007 Michigan Stadium 2007 Electronic Scoreboard Upgrade Approval to Proceed with Project
March 2007 University of Michigan - Flint David M. French Hall Renovations Authorization to Issue the Project for Bids and Award Construction Contracts
March 2007 Edward Henry Kraus Building Fourth Floor Laboratory Renovation Approval to Proceed with Project
March 2007 Madelon Louisa Stockwell Hall Renovation Approval of Project and Authorization to Appoint an Architect
March 2007 Central Power Plant Gas Detection System Installation Approval to Proceed with Project
March 2007 Earl V. Moore Building Interior Finish Upgrades and Library Remodeling Approval to Proceed with Project
March 2007 North Campus Recreation Building Roof Replacement Approval to Proceed with Project
March 2007 1025 Wall Street, Ann Arbor, Michigan Authorization to Purchase Real Estate
February 2007 School of Nursing Building Renovations in the Children's Center Approval to Proceed with Project
February 2007 University of Michigan Hospitals and Health Centers University Hospital Process Chilled Water System Expansion Approval to Proceed with Project
February 2007 Building Naming Authorization to Name the Baseball and Softball Complex in Honor of the Wilpon Family
February 2007 Betsy Barbour House and Helen H. Newberry Residence Fire Suppression System Upgrades Approval to Proceed with Project
February 2007 Central Campus Recreation Building, Bell Pool and Dance Building Roof Replacement Approval to Proceed with Project
February 2007 University of Michigan Hospitals and Health Centers Medical Professional Building Heating, Ventilation and Air Conditioning Unit Replacement Approval to Proceed with Project
February 2007 Intramural Sports Building Roof Replacement Approval to Proceed with Project
January 2007 University of Michigan Hospitals and Health Centers Burlington Office Building Pain Clinic Relocation Leasehold Improvements Approval of Lease Amendment and Approval to Proceed with Project
January 2007 Matthaei Botanical Gardens Exhibition Greenhouse Infrastructure Renewal Approval to Proceed with Project
January 2007 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University to Enter into a Lease Agreement with C-3 Partners (University of Michigan Athletic Director William C. Martin, partner)
January 2007 University of Michigan Hospitals and Health Centers University Hospital Roof Replacement Approval to Proceed with Project
January 2007 Thompson Street Parking Structure Addition Approval of Project and Authorization to Appoint an Architect
January 2007 University of Michigan Hospitals and Health Centers C.S. Mott Children's Hospital Infant Security System Upgrade Approval to Proceed with Project
December 2006 University of Michigan Hospitals and Health Centers University Hospital Radiation Oncology Computed Tomography Simulator Replacement Approval to Proceed with Project
December 2006 North Quad Residential and Academic Complex Approval of Schematic Design and Revised Budget
December 2006 Harlan Hatcher South Graduate Library Air Handling Improvements Approval to Proceed with Project
December 2006 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet
December 2006 Medical Science Unit I Third Floor Research Laboratory Renovations Approval to Proceed with Project
December 2006 Fiscal Year 2008 Capital Outlay Submission - All Campuses Item for Information
December 2006 University of Michigan-Dearborn Henry Ford Estate-Fair Lane Heating and Cooling System Improvements Approval to Proceed with Project
November 2006 Animal Research Facility Third Floor Laboratory Renovations Approval to Proceed with Project
November 2006 Michigan Stadium Renovation and Expansion Project Approval of Schematic Design
November 2006 University of Michigan Hospitals and Health Centers Briarwood Building 9 Digital Radiography Renovations Approval to Proceed with Project
November 2006 Central Campus Area Utility Tunnel Replacement Approval to Proceed with Project
November 2006 University of Michigan Hospitals and Health Centers C.S. Mott Children's & Women's Hospitals Replacement Project Authorization to Issue the Project for Bids and Award Construction Contracts
November 2006 University of Michigan Hospitals and Health Centers Eye Center Expansion Authorization to Issue the Project for Bids and Award Construction Contracts
October 2006 University of Michigan Hospitals and Health Centers University Hospital Positron Emission Tomography/Computed Tomography Scanner Replacement Approval to Proceed with Project
October 2006 University of Michigan - Flint Student Housing Facility Approval of Revised Project and Authorization to Appoint an Architect
October 2006 Central Power Plant Low-Pressure Steam Handling Improvements Approval to Proceed with Project
October 2006 Michigan Memorial Phoenix Laboratory Renovation Approval of Schematic Design
October 2006 University of Michigan Hospitals and Health Centers University Hospital 2007 Emergency Department Expansion Approval to Proceed with Project
September 2006 University of Michigan Hospitals and Health Centers University Hospital Neurosurgery Intensive Care Unit Bed Expansion Approval to Proceed with Project
September 2006 Henry F. Vaughan Public Health Building Third and Fourth Floor Shell Space Completion Approval to Proceed with Project
September 2006 University of Michigan Hospitals and Health Centers University Hospital Intensive Care Unit Bed Expansion Approval to Proceed with Project
September 2006 Henry S. Frieze Building Asbestos Abatement, Demolition and Site Preparation Approval to Proceed with Project
September 2006 Michigan Stadium 2007 Concrete Repairs Approval to Proceed with Project
September 2006 Student Activities Building Renovation Authorization to Issue the Project for Bids and Award Construction Contracts
September 2006 Mary B. Markley Hall 2007 Infrastructure Updates Approval to Proceed with Project
September 2006 Michigan Memorial Phoenix Laboratory Asbestos Abatement Approval to Proceed with Project
July 2006 University of Michigan Hospitals and Health Centers KMS Building Leasehold hnprovements Approval to Proceed with Project
July 2006 Alumni Field Renovation Authorization to Issue the Project for Bids and Award Construction Contracts
July 2006 Sale of Gifted Real Estate Item for Information
July 2006 University of Michigan Hospitals and Health Centers University Hospital Front Entrance Traffic Flow Improvements Approval to Proceed with Project
July 2006 University Stores Building Iodination Laboratory Renovation Approval to Proceed with Project
July 2006 University of Michigan Hospitals and Health Centers Domino's Farms Leasehold Improvements for the Division of Allergy Approval to Proceed with Project
July 2006 University of Michigan Golf Course New Maintenance and Storage Building Approval to Proceed with Project
July 2006 Newberry Hall Kelsey Museum Addition and Renovation Authorization to Issue the Project for Bids and Award Construction Contracts
July 2006 University of Michigan Hospitals and Health Centers KMS Building Leasehold Improvements Approval to Proceed with Project
July 2006 Marie Dorothy Hartwig Administration Building Renovation Approval of Schematic Design and Authorization to Issue the Project for Bids and Award Construction Contracts
July 2006 Ray Fisher Baseball Stadium Renovation Authorization to Issue the Project for Bids and Award Construction Contracts
June 2006 Medical Science Units I and II Renovations Approval of Schematic Design and Authorization to Issue the Project for Bids and Award Construction Contracts
June 2006 University of Michigan Hospitals and Health Centers University Hospital Pharmacy Services Relocation Approval of Revised Budget
June 2006 Central Campus Area Utility Tunnel Replacement Approval to Proceed with Project
June 2006 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University to Enter into a Lease Amendment Agreement with 520 East Liberty LLC (University of Michigan Athletic Director William C. Martin, owner).
June 2006 202 Glen Avenue, Ann Arbor, Michigan Authorization to Purchase Real Estate
June 2006 Medical Science Unit I Pathology Research Laboratory Renovations Approval to Proceed with Project
June 2006 Central Power Plant Replacement Steam Turbine Approval to Proceed with Project
June 2006 Alumni Memorial Hall Museum of Art Addition and Renovation Authorization to Issue the Project for Bids and Award Construction Contracts
June 2006 Edward Henry Kraus Building Renovate Rooms 4003 - 4013 Approval to Proceed with Project
May 2006 Michigan Stadium Renovation and Expansion Project Approval of Project and Authorization to Appoint an Architect
May 2006 Michigan Memorial Phoenix Laboratory Renovation Approval of Project and Authorization to Appoint an Architect
May 2006 Medical Science Unit I Research Laboratory Renovations Approval to Proceed with Project
May 2006 Observatory Lodge Renovation Authorization to Issue the Project for Bids and Award Construction Contracts
May 2006 Medical Science Units I and II Renovations Approval of Project and Authorization to Appoint an Architect
May 2006 University of Michigan Hospitals and Health Centers Eye Center Expansion Project Approval of Schematic Design and Revised Scope and Budget
May 2006 Alumni Field Renovation Approval of Schematic Design and Revised Scope and Budget
May 2006 Ray Fisher Baseball Stadium Renovation Approval of Schematic Design
April 2006 University of Michigan Hospitals and Health Centers University Hospital Magnetic Resonance Imaging Support Space Renovations Approval to Proceed with Project
April 2006 Mosher-Jordan Hall Renovation and Hill Dining Center Authorization to Issue the Project for Bids and Award Construction Contracts
April 2006 Building Naming Authorization to Name the North Campus Auditorium in Honor of Penelope and E. Roe Stamps
April 2006 University of Michigan Hospitals and Health Centers Arbor Lakes 2 Building Machine Room Structural Support Project Approval to Proceed with Project
April 2006 University of Michigan - Flint David M. French Hall Renovations Approval of Schematic Design
April 2006 Sale of Gifted Real Estate Item for Information
April 2006 Stephen M. Ross School of Business Facilities Enhancement Project Authorization to Issue the Project for Bids and Award Remaining Construction Contracts
April 2006 Marie Dorothy Hartwig Womens Athletic Offices Renovation Approval of Project, Authorization to Appoint an Architect, and Authorization to Change the Name to the Marie Dorothy Hartwig Administration Building
March 2006 Newberry Hall Kelsey Museum Addition and Renovation Approval of Revised Project Scope and Budget
March 2006 University of Michigan Hospitals and Health Centers University Hospital Renovations for Blood Bank Laboratory Clean Room Approval to Proceed with Project
March 2006 Earl V. Moore Building Corridor Ceiling and Lighting Upgrades Approval to Proceed with Project
March 2006 University of Michigan Hospitals and Health Centers (UMHHC) Med Inn Sleep Disorders Laboratory Relocation Renovations Approval to Proceed with Project
March 2006 Building Naming Authorization to Name the Addition to Newberry Hall in honor of William E. Upjohn
March 2006 Stanford Lipsey Student Publications Building Infrastructure Improvements Approval to Proceed with Project
March 2006 South Quadrangle Elevator Controller Replacement Approval to Proceed with Project
February 2006 Medical Sciences Research Building I (MSRB I) Mass Spectrometer Laboratory Approval to Proceed with Project
February 2006 Electrical Engineering and Computer Science Building Solid State Electronics Lab Addition and Renovation Approval of Revised Project Scope, Budget, and Authorization to Issue Bids and Award Construction Contracts
February 2006 University of Michigan Hospitals and Health Centers (UMHHC) C.S. Mott Children's & Women's Hospitals Replacement Project Approval of Schematic Design and Revised Scope and Budget
February 2006 University of Michigan Hospitals and Health Centers University Hospital Clinical Laboratory Renovation Approval to Proceed with Project
February 2006 Hutchins Hall Classroom 138 and Administrative Office Space Renovation Approval to Proceed with Project
February 2006 Stephen M. Ross School of Business Facilities Enhancement Project Authorization to Issue Bids and Award Construction Contracts for Demolition and Early Procurement Packages
February 2006 University of Michigan Hospitals and Health Centers (UMHHC) Cancer and Geriatrics Centers Building Cancer Center Infusion Expansion Approval to Proceed with Project
January 2006 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University to Enter into a Lease Agreement Renewal with 1250 N. Main LLC (University of Michigan adjunct lecturer Peter A. Allen, part-owner)
January 2006 South State Commons II, LLC Data Center Leasehold Improvements Approval of Lease Agreement and Approval to Proceed with Project
January 2006 College of Pharmacy Building Third Floor Laboratory Renovations Approval to Proceed with Project
December 2005 University of Michigan Hospitals and Health Centers (UMHHC) University Hospital Observation Unit Renovation Approval to Proceed with Project
December 2005 University of Michigan Hospitals and Health Centers (UMHHC) University Hospital Nuclear Medicine Pharmacy Renovation Approval to Proceed with Project
December 2005 University of Michigan Hospitals and Health Centers North Ingalls Building Cafe Renovations Approval to Proceed with Project
December 2005 Fiscal Year 2007 Capital Outlay Submission All Campuses Item for Information
December 2005 Fletcher Street Parking Structure Structural Repairs Approval to Proceed with Project
December 2005 University of Michigan Hospitals and Health Centers (UMHHC) Cardiovascular Center Project - Phase I Operating Room Expansion Approval to Proceed with Project
December 2005 Engineering Research Buildings 1 and 2 Optics Group Laboratory Renovation Approval to Proceed with Project
December 2005 Multiple Buildings Asbestos Abatement Approval to Proceed with Project
December 2005 Student Activities Building Renovation Approval of Schematic Design
December 2005 University of Michigan Transportation Research Institute Fire Alarm System Upgrade and Fire Suppression System Installation Approval to Proceed with Project
December 2005 University of Michigan - Flint David M. French Hall Renovations Approval of Project and Authorization to Appoint an Architect
December 2005 Electrical Engineering and Computer Science Building Wireless Integrated Measurement Systems Laboratory Renovation Approval to Proceed with Project
November 2005 Electrical Engineering and Computer Science Building Renovation Approval to Proceed with Project
November 2005 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University to Enter into a Lease Agreement with William C. Martin (University of Michigan Athletic Director William C. Martin, owner)
November 2005 University of Michigan Hospitals and Health Centers University Hospital Chiller Replacement - FY2006 Approval to Proceed with Project
October 2005 Towsley Center for Continuing Medical Education Fire Alarm System Upgrade and Fire Suppression System Installation Approval to Proceed with Project
October 2005 1009 and 1013 Cornwell Place, Ann Arbor, Michigan Authorization to Purchase Real Estate
October 2005 Cancer and Geriatrics Center and Medical Sciences Unit I Chiller Replacement Approval to Proceed with Project
October 2005 Building Naming Authorization to Name the Student Publications Building in honor of Stanford Lipsey
October 2005 Stephen M. Ross School of Business Facilities Enhancement Project Approval of Schematic Design
September 2005 Oxford Housing Fire Alarm System Upgrade and Fire Suppression System Installation Approval to Proceed with Project
September 2005 Michigan Stadium 2006 Concrete Repairs Approval to Proceed with Project
September 2005 Medical Science Unit I Anechoic Chamber Relocation Renovations Approval to Proceed with Project
September 2005 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University to Enter into a Lease Agreement with William C. Martin (University of Michigan Athletic Director William C. Martin, owner)
September 2005 Mosher-Jordan Hall Renovation and Hill Dining Center Approval of Schematic Design
September 2005 University of Michigan Hospitals and Health Centers (UMHHC) University Hospital Linear Accelerator Replacement Approval to Proceed with Project
September 2005 Building Naming Authorization to Name the Facility in honor of Ann and Robert H. Lurie
September 2005 Bursley Residence Hall 2006 Infrastructure Updates and Dining Improvements Approval to Proceed with Project
September 2005 University of Michigan Hospitals and Health Centers (UMHHC) East Ann Arbor Health Center Geriatric Clinic Renovations Approval to Proceed with Project
September 2005 Biomedical Science Research Building Animal Imaging Facility Approval to Proceed with Project
September 2005 Athletic Department Alumni Field Renovation Approval of Project and Authorization to Appoint an Architect
September 2005 Hoover Avenue Heating Plant Boiler Replacement Approval to Proceed with Project
September 2005 Athletic Department Fisher Stadium Renovation Approval of Project and Authorization to Appoint an Architect
July 2005 University of Michigan Hospitals and Health Centers (UMHHC) Eye Center Expansion Project Approval of Project and Authorization to Appoint an Architect
July 2005 Student Activities Building Renovation Approval of Project and Authorization to Appoint an Architect
July 2005 Harlan Hatcher Graduate Library - North and South Emergency Power Upgrade Approval to Proceed with Project
July 2005 University of Michigan Hospitals and Health Centers (UMHHC) Canton Health Center Infusion Treatment and Computed Tomography (CT) Services Leasehold Improvements Approval to Proceed with Project
July 2005 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet
July 2005 University of Michigan Hospitals and Health Centers (UMHHC) Canton Health Center Infusion Treatment and Computed Tomography (CT) Services Leasehold Improvements Approval to Proceed with Project
July 2005 University of Michigan Hospitals and Health Centers (UMHHC) Family Medicine Relocation to Domino's Farms Leasehold Improvements Approval to Proceed with Project
July 2005 University of Michigan Hospitals and Health Centers Family Medicine Relocation to Domino's Farms Leasehold Improvements Approval to Proceed with Project
June 2005 President's Residence Exterior Painting Project Item for Information
June 2005 James B. Angell Hall Office of Student Academic Affairs Renovations Approval to Proceed with Project
June 2005 Observatory Lodge Renovation Approval of Schematic Design
June 2005 Alternative Asset Commitment Approval of Moorfield Real Estate Fund, L.P.
May 2005 Biomedical Sciences Research Building Flow Cytometry Core and Microscopy and Image-Analysis Laboratory Relocation Approval to Proceed with Project
May 2005 Biological Station and E. S. George Reserve Approval to Exchange Land
May 2005 Walgreen Drama Center Authorization to Issue the Project for Bids and Award Construction Contracts
May 2005 Newberry Hall Kelsey Museum Addition and Renovation Approval of Schematic Design
May 2005 Mosher-Jordan Hall Renovation Approval of Project and Authorization to Appoint an Architect
April 2005 202 South Thayer Building Project Approval of Schematic Design and Authorization to Issue Remaining Bid Packages and Award Construction Contracts
April 2005 University of Michigan Hospitals and Health Centers (UMHHC) C. S. Mott Children's and Women's Hospitals Replacement Project of Project and Authorization to Appoint an Architect
April 2005 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University to Enter into a Lease with William C. Martin (University of Michigan Athletic Director William C. Martin, owner)
April 2005 University Real Estate Policy Item for Information
April 2005 South Campus Power and Telecommunication Duct Extensions Approval to Proceed with Project
April 2005 Washington Street Utility Upgrade Approval to Proceed with Project
April 2005 Observatory Lodge Renovation Approval of Project and Authorization to Appoint an Architect
April 2005 Fiscal Year 2005 Supplemental Capital Outlay Submission All Campuses Item for Information
March 2005 University of Michigan Hospitals and Health Centers (UMHHC) Food Service Equipment Replacement and Galley Renovation Approval to Proceed with Project
March 2005 University of Michigan Hospitals and Health Centers (UMHHC) East Ann Arbor Computed Tomography and Magnetic Resonance Imaging Expansion Project to Issue the Project for Bids and Award Construction Contracts
March 2005 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University to Enter into a Lease with William C. Martin (University of Michigan Athletic Director William C. Martin, owner)
March 2005 Chemistry Building Area Tunnel and Chamber Replacement Approval to Proceed with Project
March 2005 Walgreen Drama Center Approval of Schematic Design and Authorization to Issue Bids and Award Construction Contracts for Early Procurement Packages
March 2005 University of Michigan Hospitals and Health Centers (UMHHC) Vestibular Testing Center Equipment Replacement and Expansion Approval to Proceed with Project
March 2005 James B. Angell Hall Computing Center Heating, Ventilation, and Air Conditioning Upgrades Approval to Proceed with Project
March 2005 University of Michigan Hospitals and Health Centers (UMHHC) Pediatric Cardiology Sedation and Recovery Approval to Proceed with Project
March 2005 School of Nursing Building Renovations to First Floor of North Wing Approval to Proceed with Project
February 2005 University of Michigan Hospitals and Health Centers (UMHHC) University Hospital Steam Sterilizer Project Approval to Proceed with Project
February 2005 East Huron Street at Glen Avenue Parcels for Roadway Improvements Authorization to Transfer Ownership of Real Estate
February 2005 Harlan Hatcher Graduate Library Central Chiller Plant and Substation Replacement Approval to Proceed with Project
February 2005 Stephen M. Ross School of Business Facilities Enhancement Project Approval of Project and Authorization to Appoint an Architect
February 2005 Central Power Plant Two Replacement Steam Turbines Approval to Proceed with Project
February 2005 William Monroe Trotter House Infrastructure Upgrades Approval to Proceed with Project
February 2005 Electrical Engineering and Computer Science Building Solid State Electronics Lab Addition and Renovation Project Authorization to Issue the Project for Bids and Award Construction Contracts
February 2005 Central Campus South Steam Line Approval to Proceed with Project
February 2005 Engineering Research Buildings I & II, Gerstacker Building, and School of Information North Building Boiler Replacement Approval to Proceed with Project
February 2005 North Campus Auditorium Approval of Project and Authorization to Appoint an Architect
January 2005 C. C. Little Building Renovate First Floor Teaching Laboratories Approval to Proceed with Project
January 2005 University of Michigan Hospitals and Health Centers (UMHHC) Cardiovascular Center Project - Phase I Bed Shell Expansion Project Approval to Proceed with Project
January 2005 North Quad Residential and Academic Complex Approval of Project and Authorization to Appoint an Architect
January 2005 Ann Street Parking Structure to Issue the Project for Bids and Award Construction Contracts
December 2004 University of Michigan Hospitals and Health Centers (UMHHC) East Ann Arbor Computed Tomography and Magnetic Resonance Imaging Expansion Project Approval of Schematic Design
December 2004 Intramural Sports Building Install Fire Suppression System Approval to Proceed with Project
December 2004 202 South Thayer Building Project Approval of Project, Authorization to Appoint an Architect, and Authorization to Issue Bids and Award Construction Contracts for Early Procurement Packages
December 2004 W.K. Kellogg Institute and Dental Building Fire Alarm System Upgrade and Install Fire Suppression System Approval to Proceed with Project
December 2004 Couzens Hall Fire Alarm System Upgrade Approval to Proceed with Project
December 2004 Fiscal Year 2006 Capital Outlay Submission All Campuses Item for Information
November 2004 Dental Building and W. K. Kellogg Institute Third Floor Renovations Approval to Proceed with Project
November 2004 University of Michigan Hospitals and Health Centers (UMHHC) Rachel Upjohn Building Authorization to Issue Remaining Bid Packages and Award Construction Contracts
November 2004 Hill Dining Center Project Approval of Project and Authorization to Appoint an Architect
November 2004 University of Michigan-Flint Student Housing Facility Approval of Project
November 2004 E. H. Kraus Building Renovate Rooms 1003, 1009 and 1012A Approval to Proceed with Project
November 2004 Electrical Engineering and Computer Science Building Solid State Electronics Lab Addition and Renovation Project Approval of Schematic Design
November 2004 University of Michigan Hospitals and Health Centers (UMHHC) University Hospital Pharmacy Services Renovation Project Approval to Proceed with Project
November 2004 University of Michigan Hospitals and Health Centers (UMHHC) University Hospital Exterior Weatherproofing Project Approval to Proceed with Project
October 2004 West Quadrangle Residence Hall 2005 Infrastructure Updates Approval to Proceed with Project
October 2004 Stockwell Residence Hall Replace Elevator in Five Hall Approval to Proceed with Project
October 2004 Athletic Department Junge Family Champions Center Approval of Schematic Design and Authorization to Issue the Project for Bids and Award a Construction Contract
October 2004 Mosher-Jordan Residence Hall Replace Jordan Hall Elevator Approval to Proceed with Project
October 2004 Michigan Stadium 2005 Concrete Repairs Approval to Proceed with Project
September 2004 Joan and Sanford Weill Hall Gerald R. Ford School of Public Policy Approval of Revised Budget and Authorization to Award a Construction Contract
September 2004 Authorization to Name the Athletic Department Events Center in Honor of the Junge Family Authorization to Name
September 2004 University of Michigan Hospitals and Health Centers (UMHHC) East Ann Arbor Ambulatory Surgery and Medical Procedure Center Authorization to Issue the Project for Bids and Award Construction Contracts
September 2004 University of Michigan Hospitals and Health Centers (UMHHC) Multiple Buildings - Bulk Oxygen System Approval to Proceed with Project
September 2004 University of Michigan Hospitals and Health Centers (UMHHC) Chilled Water Loop Replacement Phase I Approval to Proceed with Project
September 2004 Ann Street Parking Structure Approval of Schematic Design
September 2004 Crisler Arena Replace Underground Steam and Condensate Piping Approval to Proceed with Project
July 2004 Perry Building Addition Project Authorization to Issue the Project for Bids and Award Construction Contracts
July 2004 Institute for Social Research Replace Chiller Approval to Proceed with Project
July 2004 Athletic Department Events Center Approval of Project and Authorization to Appoint an Architect
July 2004 University of Michigan-Dearborn Science Building Addition: Phase One of the Science and Engineering Expansion and Renovation Project Authorization to Issue the Project for Bids and Award Construction Contracts
July 2004 Kelsey Museum Addition and Renovation Project Approval of Project and Authorization to Appoint an Architect
July 2004 University of Michigan Hospitals and Health Centers (UMHHC) C.S. Mott Children's Hospital Pediatric Cardiology Biplane Catheterization Laboratory Approval to Proceed with Project
July 2004 Utility Tunnel Piping Project Central Power Plant to Victor Vaughn Approval to Proceed with Project
June 2004 Central Power Plant North Low-Pressure Steam Header Improvements Approval to Proceed with Project
June 2004 University of Michigan Hospitals and Health Centers (UMHHC) Arbor Lakes Medical Center Information Technology (MCIT) Parallel Computing Center Project Approval to Proceed with Project
June 2004 Walgreen Drama Center Project Approval of Project and Authorization to Appoint an Architect
June 2004 Wolverine Tower Electrical Substation Replacement Approval to Proceed with Project
June 2004 Building Naming Authorization to Name the Proposed New Wing of the Museum of Art in honor of Maxine and Stuart Frankel and the Frankel Family
June 2004 Joan and Sanford Weill Hall Gerald R. Ford School of Public Policy Authorization to Issue the Project for Bids and Award Construction Contracts
June 2004 University of Michigan Hospitals and Health Centers (UMHHC) East Ann Arbor Computed Tomography and Magnetic Resonance Imaging Expansion Project Approval of Project and Authorization to Appoint an Architect
June 2004 University of Michigan-Dearborn Engineering Laboratory Building Expansion and Phase Two of the Science and Engineering Expansion and Renovation Project Authorization to Issue the Project for Bids and Award Construction Contracts
June 2004 Alumni Memorial Hall Museum of Art Addition and Renovation Approval of Schematic Design and Revised Budget
May 2004 University of Michigan Hospitals and Health Centers (UMHHC) East Ann Arbor Ambulatory Surgery and Medical Procedures Center Approval of Schematic Design
May 2004 Edward Henry Kraus Building Replace Elevators 1 and 3 Approval to Proceed with Project
April 2004 University of Michigan Hospitals and Health Centers (UMHHC) Depression Center and Ambulatory Psychiatry Authorization to Name New Building in Honor of Rachel Upjohn
April 2004 University of Michigan Medical School Magnetic Resonance Imaging Research Scanner Approval to Proceed with Project
April 2004 North Campus Diag Stormwater Control Approval to Proceed with Project
April 2004 Art and Architecture Building 1st and 2nd Floor Renovations Approval to Proceed with Project
April 2004 WVGR Radio Tower Project Approval to Proceed with Project
April 2004 Athletic Department Academic Center Authorization to Issue the Project for Bids and Award Construction Contracts
March 2004 Pharmacy College Building Remodel 2nd and 4th Floor Labs Approval to Proceed with Project
March 2004 Dental Building and W. K. Kellogg Institute Replace Elevators 4 and 5 Approval to Proceed with Project
March 2004 Helen Newberry Residence Replace Slate Roof Approval to Proceed with Project
February 2004 Ford Nuclear Reactor Decommissioning Project Approval to Proceed with Project
February 2004 University of Michigan Hospitals and Health Centers (UMHHC) Reproductive Endocrinology and Infertility Program and Fetal Surgery Center Approval to Proceed with Project
February 2004 Palmer Field Reconstruct Eight Tennis Courts Approval to Proceed with Project
February 2004 Building Naming Authorization to Name the New Gerald R. Ford School of Public Policy Building in Honor of Joan and Sanford Weill
February 2004 Madison Building Third Floor Renovations Approval to Proceed with Project
February 2004 Michigan Stadium 2004 Concrete Repairs Approval to Proceed with Project
January 2004 University of Michigan-Dearborn Science Building Addition and Renovation Phase One of the Science and Engineering Expansion and Renovation Project Approval of Schematic Design
January 2004 Intramural Sports Building Second and Third Floor Fitness Area Approval to Proceed with Project
December 2003 University of Michigan Hospitals and Health Centers (UMHHC) East Ann Arbor Ambulatory Surgery and Medical Procedures Center Approval of Project and Authorization to Appoint an Architect
December 2003 Fiscal Year 2005 Capital Outlay Submission All Campuses Item for Information
December 2003 Mary Markley Residence Hall Fire Alarm System Upgrade and Elevator Replacement Approval to Proceed with Project
November 2003 Vera Baits I Fire Alarm Systems Upgrade Approval to Proceed with Project
November 2003 Athletic Department - Football Stadium Naming of the Team Locker Room Authorization to Name the Football Team Locker Room in Honor of the J. Ira and Nicki Harris Family
November 2003 Naming of the Media Union Authorization to Name the Media Union in Honor of James J. and Anne Duderstadt
November 2003 Central Campus Recreation Building New Fitness Center Approval to Proceed with Project
November 2003 Ann Street Parking Structure Approval of Project and Authorization to Appoint an Architect / Engineer
November 2003 Athletic Department Academic Success Center Approval of Schematic Design
October 2003 Alumni Memorial Hall Museum of Art Addition and Renovation Approval of Project and Authorization to Appoint an Architect
October 2003 University of Michigan-Dearborn Engineering Laboratory Building Expansion and Renovation Phase Two of the Science and Engineering Expansion and Renovation Project Approval of Schematic Design
October 2003 Medical Science Building I Replace Twin Elevators Approval to Proceed with Project
October 2003 University of Michigan Hospitals and Health Centers (UMHHC) Med Inn Electrical Substation Replacement Project Approval to Proceed with Project
October 2003 Wolverine Tower Replace Chilled Water System Approval to Proceed with Project
October 2003 University of Michigan Hospitals and Health Centers (UMHHC) C. S. Mott Children's Hospital Operating Room/PACU Expansion and Pediatric MRI Project Approval to Proceed with Project
September 2003 North Campus Chiller Plant Project (NCCP) Approval to Proceed with Project
September 2003 College of Engineering Computer Science and Engineering Building Authorization to Issue the Project for Bids and Award Construction Contracts
September 2003 University of Michigan Medical School Medical Science Unit I Cyclotron Relocation/Addition Project Approval of Revised Budget and Authorization to Issue the Project for Bids and Award Construction Contracts
September 2003 College of Engineering Advanced Technologies Laboratories Biomedical Engineering Project Authorization to Issue the Project for Bids and Award Construction Contracts
September 2003 University of Michigan Hospitals and Health Centers (UMHHC) University Hospital Neuro Angio BiPlane Imaging Equipment Replacement Project Approval to Proceed with Project
September 2003 Central Power Plant 480 Volt Station Power System Upgrade, South Side Approval to Proceed with Project
September 2003 Matthaei Botanical Gardens Boilers and Water Heater Replacement Approval to Proceed with Project
September 2003 Literature, Science and the Arts (LS&A) Building Renovation Project Authorization to Issue the Project for Bids and Award Construction Contracts
September 2003 University of Michigan Hospitals and Health Centers (UMHHC) Relocation of Clinical Labs Project - Traverwood II Leasehold Improvements Approval to Proceed with Project
September 2003 University of Michigan Hospitals and Health Centers (UMHHC) University Hospital Procedures Recovery Expansion Project Approval to Proceed with Project
September 2003 Central Power Plant Replace Steam Pressure Reducing Valves Approval to Proceed with Project
July 2003 University of Michigan Hospitals and Health Centers (UMHHC) Taubman Health Center Office Renovation Project Approval to Proceed with Project
July 2003 Central Campus Recreation Building Kinesiology Basement Laboratory Renovation Approval to Proceed with Project
July 2003 School of Public Health School of Public Health Buildings Renovation Approval of Revised Budget and Authorization to Issue the Project for Bids and Award Construction Contracts
July 2003 University of Michigan Hospitals and Health Centers (UMHHC) Sleep Disorders Center Expansion Project Leasehold Improvements Approval to Proceed with Project
July 2003 University of Michigan Hospitals and Health Centers (UMHHC) Cardiovascular Center Project - Phase I Authorization to Issue the Project for Bids and Award Construction Contracts
July 2003 University of Michigan Hospitals and Health Centers (UMHHC) Depression Center and Ambulatory Psychiatry New Facility Approval of Project and Authorization to Appoint an Architect
June 2003 Gerald R. Ford School of Public Policy Building Project Approval of Schematic Design
June 2003 Perry Building Addition Project Approval of Schematic Design and Revised Budget
June 2003 Intramural Sports Building New Weight Training Room and Rock Climbing Area Approval to Proceed with Project
June 2003 College of Engineering Advanced Technology Laboratories Biomedical Engineering Project Approval of Schematic Design
May 2003 School of Public Health School of Public Health Buildings Renovation Approval of Schematic Design and Revised Budget
May 2003 University of Michigan Hospitals and Health Centers (UMHHC) Cardiovascular Center Project - Phase I Approval of Schematic Design and Revised Budget
May 2003 Tunnels - POR 108 to 300 N. Ingalls Replace Underground Utilities to 300 North Ingalls Approval to Proceed with Project
May 2003 North Campus Stormwater Control and Detention Pond Approval to Proceed with Project
April 2003 College of Engineering Computer Science and Engineering Building Approval of Schematic Design
March 2003 Literature, Science and the Arts (LS&A) Building Renovation Project Approval of Revised Budget and Schematic Design
March 2003 Central Campus and Medical Center Electrical Substation and Underground Distribution System Approval To Proceed With Project
March 2003 University of Michigan Hospitals and Health Centers (UMHHC) Physical Medicine and Rehabilitation Department Relocation and Leasehold Improvements to Burlington #1 Building Approval to Proceed with Project
March 2003 University of Michigan Medical School Medical Science Unit I Cyclotron Relocation/Addition Project Approval of Schematic Design
March 2003 Athletic Department Academic Success Center Project Approval of Project and Authorization to Appoint an Architect
March 2003 University of Michigan Hospitals and Health Centers (UMHHC) University Hospital Operating Room Expansion Project Approval to Proceed with Project
February 2003 University of Michigan Hospitals and Health Centers (UMHHC) 2101 Commonwealth Building Ambulatory Adult Psychiatry Services Leasehold Improvements Approval to Proceed with Project
February 2003 East Hall Neuroscience Program Expansion Approval to Proceed with Project
January 2003 University of Michigan Hospitals and Health Centers (UMHHC) Argus Building Radiation Oncology Leasehold Improvements Approval to Proceed with Project
January 2003 Dental Building and W. K. Kellogg Institute Renovation for Pre-Clinical Simulation Laboratory Approval to Proceed with Project
December 2002 Stockwell Hall Fire Detection Alarm System Upgrade Approval to Proceed with Project
December 2002 Athletic Department - Football Stadium Artificial Surface Approval to Proceed with Project
December 2002 Vera Baits II Fire Detection Alarm System Upgrade Approval to Proceed with Project
December 2002 University of Michigan Hospitals and Health Centers (UMHHC) Medical Procedures Unit Equipment Replacement Project Approval to Proceed with Project
December 2002 University of Michigan-Dearborn Engineering Laboratory Building Expansion and Renovation Phase Two of the Science and Engineering Expansion and Renovation Project Approval of Revised Project Scope and Budget
December 2002 South Quadrangle Fire Suppression and Fire Detection Alarm System Upgrade Approval to Proceed with Project
December 2002 State Building Authority Financing of Fairlane Training and Development Center Approval of Resolution Approving Construction and Completion Assurance Agreement, Conveyance of Properties, Lease, and Easement Agreements, if necessary, for the Named Project, and Authorization for the Appropriate Officers to Execute and Deliver the Requ
December 2002 Fairlane Training and Development Center 1700 Hubbard Drive, Dearborn, Michigan Authorization to Purchase Real Estate and Approval to Proceed with Renovation Project
December 2002 University of Michigan-Dearborn Science Building Renovation and Addition Phase One of the Science and Engineering Expansion and Renovation Project Approval of Revised Project Scope and Budget
November 2002 Athletic Department - Football Stadium Team Locker Room Expansion and Addition Authorization to Proceed with Project, Phase I; and Approval of Project and Authorization to Appoint an Architect, Phase II
November 2002 Undergraduate Science Building Authorization to Issue the Project for Bids and Award Construction Contracts
October 2002 College of Engineering Computer Science and Engineering Building Approval of Project and Authorization to Appoint an Architect
October 2002 University of Michigan Medical School Medical Science I Building Cyclotron Relocation/Addition Project Approval of Project and Authorization to Appoint an Architect
October 2002 Animal Research Facility Room Renovations Approval to Proceed with Project
October 2002 College of Engineering (CoE) Electrical Engineering and Computer Science (EECS) Building Solid State Electronics Lab Addition and Renovation Project Approval of Project and Authorization to Appoint an Architect
October 2002 Bentley Historical Library Addition Authorization to Issue the Project for Bids and Award Construction Contracts
October 2002 Tunnels - Upjohn to University Hospital Replace DHWS, DHWR and LPC Piping Approval to Proceed with Project
October 2002 College of Engineering (CoE) Advanced Technology Laboratories Biomedical Engineering Project Approval of Project and Authorization to Appoint an Architect
September 2002 University of Michigan Hospitals and Health Centers (UMHHC) Pediatric Cardio/Thoracic Unit Expansion Project Approval to Proceed with Project
September 2002 University of Michigan Hospitals and Health Centers (UMHHC) Cardiovascular Center Project - Phase I Approval of Project and Authorization to Appoint an Architect
September 2002 The 300 North Ingalls Building Mass Spectrometer Laboratory in Rooms 1100-01 and 1105-06 Approval to Proceed with Project
September 2002 Herbert H. Dow and G.G. Brown Buildings Laboratory and Office Renovations Approval to Proceed with Project
September 2002 University of Michigan Hospitals and Health Centers (UMHHC) Adult Magnetic Resonance Imaging Scanner Expansion Project Approval to Proceed with Project
September 2002 University of Michigan Hospitals and Health Centers (UMHHC) Linear Accelerator Replacement Project Approval to Proceed with Project
July 2002 University of Michigan Hospitals and Health Centers (UMHHC) University Hospital Interventional Radiology Room Project Approval to Proceed with Project
July 2002 Naming of Engineering Facility Authorization to Name Facility in Honor of Carl A. Gerstacker
June 2002 Radrick Farms Property Sale of 2.46 Acres Approval to Sell Real Estate
June 2002 President's Residence Kitchen and Pantry Renovation Approval to Proceed with Project
June 2002 University of Michigan Hospitals and Health Centers (UMHHC) Child and Adolescent Psychiatry Ambulatory Services Relocation and Leasehold Improvements Approval to Proceed with Project
June 2002 Bentley Historical Library Addition Approval of Schematic Design
May 2002 University of Michigan Hospitals and Health Centers (UMHHC) Med Inn Guest Elevators Replacement Project Approval to Proceed with Project
April 2002 1304 Gardner, Ann Arbor, Michigan Approval to Sell Real Estate
April 2002 Institute for Social Research Miscellaneous Renovations for the Library and Multiple Departments Approval to Proceed with Project
April 2002 Undergraduate Science Instruction Center Approval of Schematic Design
April 2002 Fletcher Parking Deck Elevated Connection to Palmer Drive Development Approval to Proceed with Project
April 2002 Law School Addition and Renovation Project Approval of Project and Appointment of Architect
April 2002 Central Power Plant South End Tunnel Services Interface Modifications Approval to Proceed with Project
April 2002 Medical Science II Building Miscellaneous Research Laboratory Renovations Approval to Proceed with Project
April 2002 Mosher-Jordan Halls Fire Alarm Replacement Approval to Proceed with Project
April 2002 University of Michigan Hospitals and Health Centers (UMHHC) University Hospital Underground Diesel Fuel Storage Tank Replacement Project Approval to Proceed with Project
April 2002 School of Information North Building Second Floor Renovations Approval to Proceed with Project
March 2002 University of Michigan Hospitals and Health Centers (UMHHC) Computed Tomography (CT) Scanner Acquisitions and Site Preparation Projects Approval to Proceed with Project
March 2002 Cook Legal Research Library Smith Library Renovation Project Approval to Proceed with Project
March 2002 Pierpont Commons Renovation Project Authorization to Issue Project for Bids and Award of Construction Contract
March 2002 Campus Communications Infrastructure Replacement/Expansion North Campus to East Campus Communications Connector at Arbor Lakes Approval to Proceed with Project
March 2002 East Quadrangle Replace South Roof, Deck and Rooftop Exhaust Fans Approval to Proceed with Project
March 2002 Naming of Engineering Facility and Addition Authorization to Name the Facility in Honor of Carl and Esther Gerstacker
February 2002 University of Michigan Hospitals and Health Centers (UMHHC) Taubman Health Center Level B1 Renovation Project Approval to Proceed with Project
February 2002 President's Residence Infrastructure Renovation Project Approval to Proceed with Project
February 2002 Central Heating Plant Tunnels Repair Tunnel Chamber Approval to Proceed with Project
January 2002 University of Michigan Hospitals and Health Centers (UMHHC) Acute Dialysis Program Expansion Approval to Proceed with Project
January 2002 Computer and Executive Education Building John R. and Georgene M. Tozzi Electronic Business and Finance Center Authorization to Issue the Project for Bids and Award Construction Contracts
January 2002 University of Michigan Hospitals and Health Centers (UMHHC) Hospital Dentistry Clinic Expansion Project Approval to Proceed with Project
January 2002 State Building Authority Financing of the University of Michigan-Ann Arbor Mason Hall and Haven Hall Project Approval of Resolution Approving Construction and Completion Assurance Agreements, Conveyance of Properties, Lease, and Easement Agreement, if Necessary, for the Named Project and Authorization for the Appropriate Officers to Execute and Deliver the Requi
January 2002 Bentley Historical Library Addition Approval of Project and Authorization to Appoint an Architect
December 2001 WUOM Relocation to Leased Space Project Approval To Proceed with Project
December 2001 University of Michigan Hospitals and Health Centers (UMHHC) East Medical Center Drive Road-Widening Project Approval to Proceed with Project
December 2001 Replacement of Tunnel and Associated Utilities Located Between Hill Auditorium and Edward H. Kraus Building Approval to Proceed with Project
December 2001 West Quadrangle Dormitory Replace Kitchen Freight Elevator Approval to Proceed with Project
December 2001 Palmer Drive Development Pedestrian Bridge over Washtenaw Avenue Approval to Proceed with Project
December 2001 Gerald R. Ford School of Public Policy Building Project Approval of Project and Appointment of Architect
December 2001 Palmer Drive Development Elevated Pedestrian Walkway adjacent to the Science Instruction Center Approval to Proceed with Project
December 2001 The University of Michigan Medical School Biomedical Science Research Building Authorization to Issue Project for Bids and Award Construction Contracts
December 2001 Hill Auditorium Renewal Project Approval of Revised Budget and Authorization to Issue the Project for Bids and Award Construction Contracts
December 2001 Dental Building Central Sterilization Unit Renovation Approval to Proceed with Project
December 2001 Undergraduate Science Instruction Center Authorization to Appoint an Architect and Approval of Revised Budget
October 2001 University of Michigan Hospitals and Health Centers (UMHHC) Cardiology Procedures Unit Expansion Project Approval to Proceed with Project
October 2001 University of Michigan Hospitals and Health Centers (UMHHC) Taubman Health Center Computer Room Cooling Project Approval to Proceed with Project
October 2001 University of Michigan Hospitals and Health Centers (UMHHC) Taubman Health Center Roof Replacement Project Approval to Proceed with Project
October 2001 State Building Authority Financing of University of Michigan-Ann Arbor Campus Projects Approval of Resolutions Approving Construction and Completion Assurance Agreements, Conveyance of Properties, Leases, and Easement Agreements, if Necessary, for the Named Projects and Authorization for the Appropriate Officers to Execute and Deliver the R
October 2001 University of Michigan Hospitals and Health Centers (UMHHC) HomeMed Office Space Expansion Project Approval to Proceed with Project
October 2001 University of Michigan Hospitals and Health Centers (UMHHC) University Hospital Chiller Replacement - FY 2002 Approval to Proceed with Project
October 2001 University of Michigan Hospitals and Health Centers (UMHHC) Cardiology Procedures Unit Replacement Project Item for Information
September 2001 University of Michigan Hospitals and Health Centers (UMHHC) Neonatal Intensive Care Unit Expansion Item for Information
September 2001 Naming of the Plaza Adjacent to the Naval Architecture and Marine Engineering Building Authorization to Name the Plaza in Honor of Irwin Chase
September 2001 University of Michigan Hospitals and Health Centers (UMHHC) University Hospital (UH) Ethylene-Oxide Sterilizer Replacement Project Approval to Proceed with Project
September 2001 University of Michigan Hospitals and Health Centers (UMHHC) Clinical Call Center Project - North Campus Administrative Complex Approval to Proceed with Project
September 2001 University of Michigan Hospitals and Health Centers (UMHHC) North Campus Administrative Complex Heating and Cooling Upgrade Project Approval to Proceed with Project
September 2001 The University of Michigan Medical School Biomedical Science Research Building Approval of Schematic Design
September 2001 The University of Michigan Medical School Biomedical Science Research Building Utility Relocation and Excavation Package Authorization to Issue the Project for Bids and Award Construction Contracts
September 2001 University of Michigan Hospitals and Health Centers (UMHHC) Cancer and Geriatric Center Infusion Pharmacy Expansion/Relocation Project Approval to Proceed with Project
September 2001 University of Michigan Hospitals and Health Centers (UMHHC) UM Mott Children's Hospital Chilled Water and Condenser Water Pumps Replacement Project Approval to Proceed with Project
September 2001 University of Michigan Hospitals and Health Centers (UMHHC) Canton Health Center Shell Space Utilization Project Approval to Proceed with Project
July 2001 University of Michigan-Dearborn, University Mall Renovation Authorization to Issue the Project for Bids and Award Construction Contracts
July 2001 Catherine Street Parking Structure Horizontal Expansion Approval of Project and Authorization to Appoint an Architect
July 2001 Approval to Accept Gift from C.S. Mott Foundation to purchase the Perry Printing Site and two contiguous vacant lots in Flint, Michigan Approval to Accept Gift from C.S. Mott Foundation to purchase the Perry Printing Site and two contiguous vacant lots in Flint, Michigan
June 2001 University of Michigan-Dearborn Science Building Renovation and Addition Phase One of the Science and Engineering Expansion and Renovation Project Project Approval and Authorization to Appoint an Architect
June 2001 Madison Building Plant Building Services Department Relocation Approval to Proceed with Project
June 2001 University of Michigan-Dearborn Engineering Laboratory Building Expansion and Renovation Phase Two of the Science and Engineering Expansion and Renovation Project Project Approval and Authorization to Appoint an Architect
June 2001 Naming of the New Women's Gymnastics Facility Naming of the New Women's Gymnastics Facility
June 2001 Palmer Drive Development Elevated Pedestrian Walkways and Lighting for Palmer Drive Approval to Proceed with Project
June 2001 Modern Language Building, Hill Auditorium, Burton Tower Chiller and Electrical Substation Upgrade Approval to Proceed with Project
June 2001 Medical School Temporary Animal Facilities and Demolition of the Neuroscience Building Approval to Proceed with Project
June 2001 Kresge Business Administration Library Financial Analysis and Trading Facility Classroom Approval of Project
June 2001 Medical School Biomedical Science Research Building Chiller Plant Approval to Proceed with Project
June 2001 University of Michigan Herbarium Relocation Approval to Proceed with Project
June 2001 North University Building Demolition Phase II Approval to Proceed with Project
June 2001 Hill Auditorium Renewal Project Approval of Design
June 2001 Grounds Service Building Approval to Proceed with Project
June 2001 Medical Science II Building Renovation of Laboratories 5723 - 5791 Approval to Proceed with Project
April 2001 Edward H. Kraus Building Renovate Multiple Laboratories Approval to Proceed with Project
April 2001 Land Improvements Fiber Optic Infrastructure Approval to Proceed with Project
April 2001 Gordon Hall, Village of Dexter Item for Information
April 2001 Horace H. Rackham School of Graduate Studies Building Renovation Project Authorization to Issue Project for Bids and Award Construction Contract
April 2001 Palmer Drive Commons Building Approval of Revised Budget and Authorization to Issue the Project for Bids and Award a Construction Contract
March 2001 Women's Gymnastic Facility Approval to Issue the Project for Bids and Award a Construction Contract
March 2001 Northwood IV Exterior Siding Repair and Stain Approval to Proceed with Project
March 2001 The University of Michigan-Dearborn Fieldhouse Renovation Approval of Revised Budget and Authorization to Issue the Project for Bids and Award a Construction Contract
March 2001 Naval Architecture and Marine Engineering (NAME) Building Entrance Plaza Paving and Landscaping Approval to Proceed with Project
March 2001 University of Michigan Health Systems (UMHS) General Clinical Research Center (GCRC) Expansion Approval to Proceed with Project
March 2001 Chemistry Building Renovations for Biophysics Research Division Approval to Proceed with Project
March 2001 The University of Michigan-Dearborn University Mall Renovation Schematic Design Approval and Approval of Budget Modification
February 2001 Martha Cook Residence Hall Fire Alarm System Approval to Proceed with Project
February 2001 G. G. Brown Building Boiler Replacement Approval to Proceed with Project
February 2001 Pierpont Commons Renovation Project Approval of Design
February 2001 Institute of Science and Technology (IST) High Bay Building Addition Approval of Revised Budget, and Authorization to Award a Construction Contract
February 2001 Walgreen Drama Center Authorization to Appoint an Architect
February 2001 Women's Gymnastics Facility Approval of Schematic Design
December 2000 Pierpont Commons Renovation Project Approval of Project and Authorization to Appoint an Architect
December 2000 East Quadrangle Fire Detection Alarm System and Electrical System Replacement Approval to Proceed with Project
December 2000 Parking Services Year 2001 Annual Maintenance Program Approval to Proceed with Project
December 2000 S. T. Dana - School of Natural Resources and Environment Phase II Renovation Project Approval of Revised Budget and Authorization to Issue the Project for Bids and Award a Construction Contract
December 2000 University of Michigan Hospitals and Health Centers (UMHHC) Medical Campus Human Resources Relocation Project Approval to Proceed with Project
December 2000 The University of Michigan Medical School Wall Street Research Laboratory Project Approval and Appointment of Architect
December 2000 Perry Building Addition Project Approval of Project and Authorization to Appoint an Architect
December 2000 University of Michigan Hospitals and Health Centers (UMHHC) Women's Hospital Birthing Center Expansion Approval to Proceed with Project
November 2000 Yost Ice Arena Seating Addition Approval to Issue the Project for Bids and Award a Construction Contract
November 2000 Palmer Drive Central Chillers Approval to Proceed with Project
November 2000 University of Michigan Hospitals and Health Centers (UMHHC) University Hospital (UH) Chiller Replacement Approval to Proceed with Project
November 2000 Science Instruction Center Building Authorization to Appoint an Architect
October 2000 West Hall Renovation Project Authorization to Issue the Project for Bids and Award a Construction Contract
October 2000 The University of Michigan Hospitals and Health Centers (UMHHC) Med Inn Supply Fans Replacement Approval to Proceed with Project
October 2000 The University of Michigan Hospitals and Health Centers (UMHHC) Turner Air Handling Unit Replacement Approval to Proceed with Project
October 2000 Lorch Hall Addition Approval of Project and Authorization to Appoint an Architect
October 2000 The University of Michigan Hospitals and Health Centers (UMHHC) University Hospital (UH) ICU Swivette Unit Replacement Approval to Proceed with Project
October 2000 The University of Michigan Hospitals and Health Centers (UMHHC) North Campus Administrative Complex Roof Replacement Approval to Proceed with Project
October 2000 The University of Michigan Hospitals and Health Centers (UMHHC) Medical Information Services Relocation Project Approval to Proceed with Project
September 2000 C.C. Little and Pharmacy Buildings Renovations Approval to Proceed with Project
September 2000 Palmer Drive Commons Building Approval of Schematic Design
September 2000 North University Building Partial Demolition Approval to Proceed with Project
September 2000 The University of Michigan Hospitals (UMH) Linear Accelerator Replacement Project Approval to Proceed with Project
September 2000 Central Campus Recreation Building Kinesiology Laboratory Renovation Approval to Proceed with Project
September 2000 Life Sciences Institute Building Authorization to Issue the Project for Bids and Award Construction Contracts
September 2000 Science Instruction Center Building Approval of Project
September 2000 University of Michigan Hospitals and Health Centers East Ann Arbor Surgery Center and Clinics Approval of Project and Authorization to Appoint and Architect
July 2000 State Building Authority Financing of University of Michigan-Dearborn and Flint Projects Approval of Resolutions Approving Construction and Completion Assurance Agreements, Conveyance of Properties, Leases, and Easement Agreements, if Necessary, for the Named Projects and Authorization for the Appropriate Officers to Execute and Deliver the R
July 2000 Yost Ice Arena Additional Seating Project Approval and Appointment of Architect
June 2000 University of Michigan Hospitals (UMH) Autoclave Technology Project Approval to Proceed with Project
June 2000 Chrysler Center for Continuing Engineering Education Renovation of Room 143 Approval to Proceed with Project
June 2000 Medical Research Laboratory Facility Project Authorization to Appoint and Architect
June 2000 Institute of Science and Technology (IST) High Bay Building Addition Approval of Revised Budget, and Authorization to Issue the Project for Bids and Award a Construction Contract
May 2000 The University of Michigan Walgreen Drama Center Approval of Project and Site The University of Michigan Walgreen Drama Center Approval of Project and Site
April 2000 University of Michigan Hospitals Relocation and Expansion of Endocrine and Diabetes Clinics to Briarwood Building 2 Approval to Proceed with Project
April 2000 University of Michigan - Flint Northbank Center Renovation Project Approval of Project
April 2000 Palmer Drive Commons Building Approval of Project and Authorization to Appoint an Architect
April 2000 Building Naming To name the new Professional Studies and Classroom Building at the University of Michigan-Flint in Honor of William S. White Building Naming To name the new Professional Studies and Classroom Building at the University of Michigan-Flint in Honor of William S. White
April 2000 The University of Michigan Medical School Medical Research Laboratory Facility Project Approval of Project and Site
April 2000 Burton Memorial Tower Renovation Project Authorization to Issue Project for Bids and Award a Construction Contract
April 2000 Palmer Drive Parking Structure Project Approval of Design and Authorization to Issue the Project for Bids and Award Construction Contract
April 2000 Life Sciences Institute Building Approval of Schematic Design
April 2000 Power Center for Performing Arts Stage Lighting Replacement Approval to Proceed with Project
April 2000 C. C. Little Building Geochemistry Clean Laboratory Renovation - Phase II Approval to Proceed with Project
April 2000 University of Michigan-Dearborn General Campus Renovation Phase III The University Mall Renovation Project Authorization to Appoint an Architect
March 2000 Dennison Building Fire Protection Sprinklers and Classroom Renewal Approval to Proceed with Project
March 2000 The University of Michigan-Dearborn Fiscal Year 2001 Capital Outlay Submission Item for Information
March 2000 Medical Science II and Buhl Center for Human Genetics Buildings Renovation Project Phase II Approval to Proceed with Project (Approval to Put Out for Contractual Bid)
March 2000 Mason Hall and Haven Hall Renovation Project Approval of Budget and Authorization to Issue Project for Bids and Award Construction Contracts
March 2000 Kraus Natural Sciences Building Second Floor Lab Renovation Approval to Proceed with Project
March 2000 S. T. Dana Building - School of Natural Resources and Environment Phase II Renovation Project Approval of Budget and Authorization to Issue the Project for Bids and Award a Construction Contract
March 2000 East University Plaza Area/Palmer Drive Storm Water Remediation Approval to Proceed with Project
March 2000 Law School Renovation of Hutchins Hall Classroom 220 Approval to Proceed with Project
March 2000 Central Heating Plant 480 Volt Station Power System Upgrade Approval to Proceed with Project
March 2000 The University of Michigan-Flint 2000-2001 Capital Outlay Submission Item for Information
February 2000 The University of Michigan-Dearborn Fieldhouse Renovation Project Approval and Appointment of Architect/Engineer
February 2000 Medical Science II and Buhl Center for Human Genetics Buildings Renovation Project Phase II Approval of Project and Authorization to Appoint an Architect
February 2000 Simpson Circle Parking Structure Elevator Replacement Project Approval to Proceed with Project
February 2000 School of Social Work Conference Center Approval of Budget, Authorization to Issue the Project for Bids and Award a Construction Contract
February 2000 Burton Memorial Tower Renovation Project Approval of Design
February 2000 Center for Display Technology Manufacturing (DTM) Building Renovation Approval of Budget and Authorization to Issue the Project for Bids and Award a Construction Contract
February 2000 School of Public Health Buildings Renovation Approval to Proceed with Project
February 2000 Underground Tunnel and Utility Replacement and Relocations Approval to Proceed with Project
February 2000 Fiscal Year 2001 Capital Outlay Submission Item for Information
December 1999 Hatcher Graduate Library North Window Replacement Approval to Proceed with Project
December 1999 University of Michigan-Dearborn Environmental Interpretive Center Approval of Revised Budget and Award of Construction Contract
December 1999 Church Street Parking Structure Replace North and South Elevators Approval to Proceed with Project
December 1999 Forest Avenue Parking Structure City of Ann Arbor/University of Michigan Partnership Authorization to Enter Into An Agreement With the City of Ann Arbor to Jointly Develop and Operate the Forest Avenue Parking Structure and Approval of Budget
December 1999 Horace H. Rackham School of Graduate Studies Building Exterior Infrastructure Project Approval of Project
December 1999 Perry Building Renovation Project Approval of Design and Authorization to Issue the Project for Bids and Award Construction Contracts
November 1999 West Hall Renovation Project Approval of Project and Appointment of Architect
October 1999 Institute of Science and Technology High Bay Building Addition Approval of Design and Budget, and Authorization to Issue the Project for Bids and Award a Construction Contract
October 1999 Display Technology and Manufacturing Building Renovations for Functional Magnetic Resonance Imaging (fMRI) Laboratory Approval of Project and Authorization to Appoint an Architect
October 1999 Mason Hall and Haven Hall Renovation Project Approval of Revised Project and Approval of Design
October 1999 Replacement of Tunnel and Associated Utilities Located Under State Street near the Michigan Union Approval to Proceed with Project
September 1999 980 Broadway, Ann Arbor Authorization to Sell
September 1999 Forest Avenue Parking Structure City of Ann Arbor/University of Michigan Partnership Approval to Proceed with Design
September 1999 C. C. Little Building Geochemistry Clean Laboratory Renovation - Phase I Approval to Proceed with Project
September 1999 State Building Authority Financing of the University of Michigan Dearborn Campus Renovation Phase I Approval of Resolution Requesting and Approving Conveyance of Property to the University
September 1999 Student Publications Building Project Approval of Project and Appointment of Architect
September 1999 University of Michigan Hospitals (UMH) University Hospital Bed Utilization Program Project Approval and Approval to Appoint an Architect
September 1999 Burton Memorial Tower Renovation Project Approval of Project
July 1999 Life Sciences Institute Building Project and Palmer Drive Parking Structure Project Approval of Projects, Site, and Architects
July 1999 Literature, Science and the Arts Building Renovation Project Approval of Project and Appointment of Architect
July 1999 Taubman Medical Library Renovations for Graduate Student Programs, Lobby, Circulation and Reserve Collections Approval of Budget and Authorization to Issue the Project for Bids and Award a Construction Contract
July 1999 University of Michigan Hospitals (UMH) Domestic Hot Water Piping Replacement Project Approval to Proceed with Project
July 1999 University of Michigan Hospitals (UMH) Patient Room Flooring Replacement Approval to Proceed with Project
July 1999 University of Michigan Hospitals (UMH) Mott Hospital South Roof Replacement Approval to Proceed with Project
July 1999 Medical Science Buildings 1 and 2 Renovations for Bioinformatics Approval to Proceed with Project
July 1999 Kellogg Eye Center Second Level Renovation Approval to Proceed with Project
July 1999 The University of Michigan Flint Professional Studies and Classroom Building Authorization to Increase Project Budget and Award a Construction Contract
June 1999 Hill Auditorium Renewal Project Approval of Project and Appointment of Architect
June 1999 Fletcher Street Parking Structure Plaza Deck and Ramp Modifications and Repairs Approval to Proceed with Project
June 1999 Horace H. Rackham School of Graduate Studies Building Renovation Project Approval of Project and Appointment of Architect
June 1999 Huron Parkway/Glazier Way Parcel Approval to Transfer Ownership of Real Estate
June 1999 School of Social Work Renovations for Classrooms and Conference Center Approval of Project and Authorization to Appoint Architect
June 1999 College of Engineering Solid State Electronics Laboratory Safety Improvements Approval of Project
May 1999 726 Oakland Avenue, Ann Arbor, Michigan Authorization to Purchase
May 1999 University of Michigan Hospitals University Hospital Operating Room Expansion Approval to Proceed with Project
May 1999 Building Naming Authorization to change the name of "The Observatory of the University of Michigan" to "The University of Michigan Detroit Observatory" Building Naming Authorization to change the name of "The Observatory of the University of Michigan" to "The University of Michigan Detroit Observatory"
May 1999 Life Sciences Institute Approval of a New Institute
May 1999 Institute of Science and Technology (IST) High Bay Building Addition Approval of Project and Authorization to Appoint an Architect
April 1999 Taubman Medical Library Renovations for Graduate Student Programs, Lobby, Circulation and Reserve Collections Approval of Project and Authorization to Appoint and Architect
April 1999 Women's Rowing Team Facility New Building Approval to Increase the Project Budget and Proceed with Release of Project for Construction
April 1999 400 North Ingalls Building Orthopedic Surgery Renovations Approval to Proceed with Project
April 1999 The University of Michigan-Flint Professional Studies and Classroom Building Authorization to Issue the Project for Bids and Award a Construction Contract
March 1999 University Of Michigan Hospitals and Health Centers Industrial Technology Institute Building Authorization to Purchase
March 1999 University Of Michigan Hospitals and Health Centers Emergency Power Project Project Approval
March 1999 University Of Michigan Hospitals and Health Centers Magnetic Resonance Imaging Scanner Project Approval of Design and Authorization to Issue the Project for Bids and to Award a Construction Contract
March 1999 S.T. Dana Building - School of Natural Resources and Environment Phase II Renovation Project Approval of Project and Appointment of Architect
March 1999 Chrysler Center for Continuing Engineering Education Auditorium Renovations Approval to Proceed with Project
March 1999 Health Service First Floor Treatment Center Remodeling Approval to Proceed with Project
February 1999 University Of Michigan Hospitals and Health Centers Magnetic Resonance Imaging Scanner Project Approval to Proceed with Project, Approval of Site, and Authorization to Appoint an Architect
February 1999 North Campus Road Repairs Approval to Proceed with Project
February 1999 South Quadrangle Upgrade Electrical and Fire Alarm System Approval to Proceed with Project
January 1999 University of Michigan Hospitals and Health Centers Helipad Relocation Project Approval of Design and Authorization to Solicit Bids and Award a Construction Contract
January 1999 Chemistry Remodel Fourth Floor Laboratories Approval to Proceed with Project
January 1999 E.H. Kraus Building Remodel Second Floor Approval to Proceed with Project
January 1999 17 Acres of Vacant Land Located in Barry County, Michigan Authorization to Purchase
December 1998 Ruthven Museum to Central Campus Recreation Building Replacement of Tunnel Piping Approval to Proceed with Project
December 1998 City of Ann Arbor Utility Easement Amendment Authorization to Grant Amendment to Easement Agreement with City of Ann Arbor
December 1998 The University of Michigan-Dearborn General Campus Renovation Project Phase III College of Arts, Sciences, and Letters Building Authorization to Issue the Project for Bids and Award a Construction Contract
December 1998 Edwards Brothers' Request for Land and Easement Approval to Sell Real Estate and Grant Easement
December 1998 University of Michigan Hospitals C.S. Mott Children's Hospital - Pediatric Cardiology Clinic Space Renovations Approval to Proceed with Project, and Authorization to Submit a Certificate of Need Application
December 1998 University Of Michigan Hospitals and Health Centers Emergency Services Patient and Visitor Parking Item for Information
December 1998 Buhr Building Addition Interior Completion Approval to Proceed with Project
November 1998 Medical Science II and Buhl Center for Human Genetics Buildings Renovation Project Approval to Proceed with Project
November 1998 University of Michigan-Dearborn Field House Addition Approval of Revised Budget and Award of Construction Contract
November 1998 University of Michigan Hospitals and Health Centers C.S. Mott Children's Hospital - Infant Security System Project Approval to Proceed with Project
November 1998 University of Michigan Hospitals and Health Centers Emergency Department Expansion and Renovation Approval of Design and Authorization to Solicit Bids and Award a Construction Contract
October 1998 115 Zina Pitcher Place Authorization to Purchase
October 1998 University of Michigan Hospitals and Health Centers (UMHHC) Renovation and Expansion of the Emergency Department Item for Information
October 1998 109 E. Madison Street, Ann Arbor Approval to Sell Real Estate
September 1998 University of Michigan Hospitals and Health Centers (UMHHC) Relocation and Expansion of Services Briarwood Buildings 1, 3, and 5 Approval to Proceed
September 1998 Mason Hall and Haven Hall Renovation Project Approval of Project and Authorization to Appoint an Architect
September 1998 Perry Building Renovation Project Approval of Project and Authorization to Appoint an Architect
September 1998 Dow Building Addition Approval of Revised Project Scope, Design, and Budget; and Authorization to Solicit Bids and Award a Construction Contract
July 1998 Arbor Lakes Complex Data Center Facility Approval to Proceed with Project
July 1998 School of Dentistry Kellogg Building Expansion and Renovation Item for Information
July 1998 University of Michigan Hospitals (UMH) Helipad Relocation Project Approval of Site and to Proceed with Project, and Authorization to Appoint an Architect and Submit a Certificate of Need Application
July 1998 Women's Rowing Team Facility New Building Approval to Proceed with Project
July 1998 118 E. Hoover, 126 E. Hoover, and Vacant Parcel Authorization to Purchase
July 1998 Lane Hall Renovations and Addition Approval of Design and Increase in Project Scope, and Authorization to Solicit Bids and Award a Construction Contract
July 1998 Aerospace Engineering Plasma Research Building Additional Boiler Approval to Proceed with Project
July 1998 1000 and 1010 Cedar Bend Drive, Ann Arbor Approval to Sell Real Estate
Skip to content