Regents Action Items

Regents Action Items (1998 to Current)

REAL ESTATE TRANSACTION - 5000000

DateAgenda ItemAction
March 2024 3100 W. Big Beaver Road, Troy, Michigan Authorization to Purchase Real Estate
February 2024 Vacant Properties in Lansing, Michigan Authorization to Donate Real Estate
February 2024 423 E. Main Street, Carson City, Michigan Authorization to Sell 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 802 and 804 Monroe Street, Ann Arbor, Michigan Authorization to Purchase Real Estate
December 2023 Electric Vehicle Center Battery Laboratory Expansion Approval to Proceed with Leasehold Improvements
December 2023 Marsal Family School of Education at Marygrove Approval to Proceed with Project
December 2023 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet
October 2023 2121 Cass Avenue, Detroit, Michigan Authorization to Accept Gift of Real Estate and Authorization to Purchase Real Estate
October 2023 3520 Green Court, Ann Arbor, Michigan Authorization to Purchase Real Estate
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
May 2023 1100 Catherine Street, Ann Arbor, Michigan Authorization to Purchase Real Estate
May 2023 40 Acres of Land in Burt Township, Cheboygan County 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
March 2023 Michigan Medicine 8001 Challis Road, Brighton, Michigan Approval of Lease
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
March 2022 7300 West Joy Road, Dexter, Michigan Authorization to Purchase Real Estate
February 2022 5 Geddes Heights Drive, Ann Arbor, Michigan Authorization to Sell Real Estate
December 2021 324 S. Saginaw, Flint, Michigan Authorization to Sell Real Estate
December 2021 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet
March 2021 Item for Information Sale of Gifted Real Estate Vacant Lot 95 and � of Lot 96 Pontiac, Oakland County, Michigan
December 2020 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet Item for Information
July 2020 80 Eliot Street, Detroit, Michigan Sale of Gifted Real Estate
March 2020 5728 Whitmore Lake Road; Brighton, Michigan Authorization to Sell Real Estate
December 2019 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet
December 2018 Ann Arbor Technology Park, Ann Arbor, Michigan Authorization to Sell Real Estate
December 2018 Nine Parcels on South Fifih Avenue, East Madison Street, and John Street, Ann Arbor Michigan Authorization to Purchase Real Estate
December 2018 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet Item for Information
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
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
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
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 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
July 2017 Horace H. Rackham Educational Memorial 100 Farnsworth Street, Detroit, Michigan Authorization to Purchase Real Estate
July 2017 Michigan Medicine 777 East Eisenhower Parkway, Ann Arbor, Michigan Approval of Lease and Approval to Proceed with Leasehold Improvements Project
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
March 2017 Inglis House Authorization to Sell Real Estate
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
December 2016 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet
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 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
December 2016 Multiple Leases per Attached Spreadsheet Approval of Lease Amendments
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
September 2016 Sale of Gifted Real Estate Springdale Township, Manistee County, Michigan Item for Information
June 2016 Sale of Gifted Real Estate Petoskey, Emmet County, Michigan Item for Information
April 2016 5728 Whitmore Lake Road, Brighton, Livingston County, Michigan Authorization to Purchase Real Estate
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 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 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 Grosse Ile Township, Wayne County, Michigan Sale of Gifted Real Estate
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 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet
November 2015 Grosse Ile Township, Wayne County, Michigan Sale of Gifted Real Estate
November 2015 80 Acres of Vacant Land in Munro Township, Cheboygan County, Michigan Authorization to Purchase Real Estate
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
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
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 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
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 Flint, Genesee County, Michigan Sale of Gifted Real Estate
May 2015 Grosse Ile Township, Wayne County, Michigan Sale of Gifted Real Estate
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
March 2015 Grand Marais, Alger County, Michigan Sale of Gifted Real Estate
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
December 2014 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet
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
November 2014 Manistique, Schoolcraft County, Michigan Sale of Gifted Real Estate
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
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
July 2014 380 Parkland Plaza, Scio Township, Washtenaw County, Michigan Authorization to Purchase Real Estate
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
June 2014 Canadian Lakes, Mecosta County, Michigan Sale of Gifted Real Estate
May 2014 Fuller Road and Fuller Court, Ann Arbor, Michigan Approval to Exchange Land
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
December 2013 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet
November 2013 Nichols Arboretum Boundary Line Establised
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
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 Holly Drive in Old Grade Crossing, Springdate Township, Manistee County, Michigan Sale of Gifted Real Estate
September 2013 Ann Arbor Technology Park, Ann Arbor, Michigan Authorization to Sell Real Estate
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
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
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)
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 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 545 South Division Street, Ann Arbor, Michigan Authorization to Purchase Real Estate
December 2012 549 and 551 South Division Street, Ann Arbor, Michigan Authorization to Purchase Real Estate
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 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet
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 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 1019 Ferdon Road, Ann Arbor, Michigan Authorization to Sell Real Estate
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)
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 Civionics LLC (University of Michigan Associate Professor Jerome Lynch and Research Assistant Andrew Zimmerman, partial owners of Civionics LLC.)
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 3D Biomatrix Inc. (University of Michigan Professor Nicholas Kotov and Associate Professor Shuichi Takayama, partial owners of 3D Biomatrix Inc.)
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
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 Silicium Energy Inc. (University of Michigan Assistant Professor Akram Boukai, partial owner of Silicium Energy Inc.)
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 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)
February 2012 Morley, Michigan Sale of Gifted Real Estate
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)
December 2011 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet
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 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)
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 SenSigma LLC (University of Michigan Professor Jyotirmoy Mazumder and Research Fellow Lijun Song, partial owners)
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 910 Maiden Lane, Ann Arbor, Michigan Authorization to Purchase Real Estate
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 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 Diapan Therapeutics (University of Michigan Professor Yuqing Chen, owner)
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 CSquared Innovations LLC (University of Michigan Professor Pravansu Mohanty, owner)
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
July 2011 417 South Division Street, Ann Arbor, Michigan Authorization to Purchase Real Estate
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 University of Michigan-Flint Riverfront Building Leasehold Improvements for the School of Management Approval to Proceed with Project
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 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 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 JBR Phanna Inc. (University of Michigan Professor Gary Glick, Assistant Professor Peter Higgins, Professor Kent Johnson, and Associate Professor A
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 Edington Associates LLC (University of Michigan Professor Dee Edington, partial owner of Edington Associates LLC)
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 Chemxlerate LLC (University of Michigan Professor Adam J. Matzger and Assistant Research Scientist Antek G. Wong-Foy, partial owners of Chemxlerat
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 Animal Services Agreement with Lycera Corporation (University of Michigan North Campus Research Complex Executive Director David Canter, Professor Jamie Ferrara, Professor Ga
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 Advanced Battery Control LLC (University of Michigan Senior Research Fellow Hahnsang Kim and Professor Kang Shin, partial owners of Advance Batter
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,
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 3D Biomatrix, Inc. (University of Michigan Professor Nicholas Kotov and Associate Professor Shuichi Takayama, partial owners of 3D Biomatrix, Inc.
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 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 Phrixus Pharmaceuticals, Inc. (University of Michigan Mentor-in-Residence Bruce Markham and Mentor-in-Residence Thomas Collet, partial owners of P
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 Civionics LLC (University of Michigan Associate Professor Jerome Lynch and Research Assistant Andrew Zimmerman, partial owners of Civionics LLC)
December 2010 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet
November 2010 963 Wall Street, Ann Arbor, Michigan Authorization to Purchase Real Estate
November 2010 443 South Division Street, Ann Arbor, Michigan Authorization to Purchase Real Estate
November 2010 439 South Division Street, Ann Arbor, Michigan Authorization to Purchase Real Estate
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 Amendment Agreement with C-3 Partners (University of Michigan Special Advisor to the President William C. Martin, partner)
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)
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 555 South Forest LLC (University of Michigan Athletic Director William C. Martin, member)
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 330 East Liberty LLC (University of Michigan Athletic Director William C. Martin, member)
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 2401 LLC (University of Michigan Athletic Director William C. Martin, member)
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 Agreement with 520 East Liberty LLC (University of Michigan Athletic Director William C. Martin, member)
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)
December 2009 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet
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)
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)
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 Traverwood III, LLC (University of Michigan Athletic Director William C. Martin, member)
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 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)
December 2008 173.5 Acres of Land with Buildings Located in Washtenaw County, Ann Arbor, Michigan Authorization to Purchase Real Estate
November 2008 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet
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 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
July 2008 1059 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 953 Wall Street, Ann Arbor, Michigan Authorization to Purchase Real Estate
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.)
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 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 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University to Enter into a License Agreement with the Michigan Information Technology Center Foundation (University of Michigan Employees John L. King, Douglas E. Van Houweling, Donald J. Welch, and Barbara S. Nanzig, Board Members;
June 2008 KMS Building Medical School Faculty Group Practice Billing Leasehold Improvements Approval to Proceed with Project
June 2008 990 Broadway Street, Ann Arbor, Michigan Authorization to Purchase Real Estate
June 2008 210 Glen Avenue, Ann Arbor, Michigan Authorization to Purchase Real Estate
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)
January 2008 32.47 Acres of Vacant Land Located in Livingston County, Brighton, Michigan Authorization to Purchase Real Estate
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 University of Michigan Hospitals and Health Centers Domino's Farms Leasehold Improvements for the Preoperative Clinic 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 Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet
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)
September 2007 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University to Enter into a First Amendment to a Lease Agreement with 1250 N. Main LLC (University of Michigan Intermittent Lecturer Peter T. Allen, member of 1250 N. Main LLC)
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)
July 2007 Regental Action Required Under the State of Michigan Conflict of Interest Statute Authorization for the University to Enter into a Sixth Amendment to the Lease Agreement with 520 East Liberty LLC (University of Michigan Athletic Director William C. Martin, member of 520 East Liberty LLC)
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)
June 2007 1024 Maiden Lane, Ann Arbor, Michigan Authorization to Purchase Real Estate
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
March 2007 1025 Wall Street, Ann Arbor, Michigan Authorization to Purchase Real Estate
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)
December 2006 University Real Estate Policy Annual Report on Leases Exceeding 50,000 Square Feet
July 2006 Sale of Gifted Real Estate Item for Information
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 Hospitals and Health Centers KMS Building Leasehold hnprovements Approval to Proceed with Project
June 2006 202 Glen Avenue, Ann Arbor, Michigan Authorization to Purchase Real Estate
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 Milcom, Inc. (University of Michigan Employee, Dr. Robert C. Arends, owner).
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).
April 2006 Sale of Gifted Real Estate Item for Information
April 2006 Sale of Gifted Real Estate Item for Information
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
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)
October 2005 1009 and 1013 Cornwell Place, Ann Arbor, Michigan Authorization to Purchase Real Estate
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)
July 2005 University of Michigan Hospitals and Health Centers Family Medicine Relocation to Domino's Farms Leasehold Improvements 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
June 2005 Alternative Asset Commitment Approval of Moorfield Real Estate Fund, L.P.
May 2005 Biological Station and E. S. George Reserve Approval to Exchange Land
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
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)
February 2005 East Huron Street at Glen Avenue Parcels for Roadway Improvements Authorization to Transfer Ownership of Real Estate
December 2002 Fairlane Training and Development Center 1700 Hubbard Drive, Dearborn, Michigan Authorization to Purchase Real Estate and Approval to Proceed with Renovation Project
June 2002 Radrick Farms Property Sale of 2.46 Acres Approval to Sell Real Estate
April 2002 1304 Gardner, Ann Arbor, Michigan Approval to Sell Real Estate
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
September 1999 980 Broadway, Ann Arbor Authorization to Sell
June 1999 Huron Parkway/Glazier Way Parcel Approval to Transfer Ownership of Real Estate
May 1999 726 Oakland Avenue, Ann Arbor, Michigan Authorization to Purchase
March 1999 University Of Michigan Hospitals and Health Centers Industrial Technology Institute Building Authorization to Purchase
January 1999 17 Acres of Vacant Land Located in Barry County, Michigan Authorization to Purchase
December 1998 City of Ann Arbor Utility Easement Amendment Authorization to Grant Amendment to Easement Agreement with City of Ann Arbor
December 1998 Edwards Brothers' Request for Land and Easement Approval to Sell Real Estate and Grant Easement
October 1998 109 E. Madison Street, Ann Arbor Approval to Sell Real Estate
October 1998 115 Zina Pitcher Place Authorization to Purchase
July 1998 1000 and 1010 Cedar Bend Drive, Ann Arbor Approval to Sell Real Estate
July 1998 118 E. Hoover, 126 E. Hoover, and Vacant Parcel Authorization to Purchase
Skip to content