Loading...
HomeMy WebLinkAboutResolutions - 1965.02.23 - 19576- TOrrt'i;W-777-777- zr71 ry W. Horton PiSTE—Z r, Fran4_10. Webbel red February 28, 1965 RESOLUTION 4414 BY; WAYS & MANS COMMITTEE - 13y Mr. John Carey MEMBERS OF BOARD• OF INSTITUTIONS TO THE OAKLAND COUNTY BOARD OF SUPERVISORS Mr. Chairman, Ladies and Gentlemen: WHEREAS, the Board of Supervisors by the preceding resolution has established a Board of County Institutions; and WHEREAS, Act 181 of the Public Acts of 1962, as amended, provides that there shall be a seven (7) man board appointed by the Board of Supervisors; and WHEREAS, your Ways and Means Committee reconds that the present Members of the Board of Trustees of the Tuberculosis Sanatorium and the present Members of the Social Welfare Board be considered for appointment to the B.-,rd of County Institutions due to their familiarity with the problems involved. NOW THEREFORE tt IT N.SOLVED that the foregoing recondations be adopted. WAYS AND MEANS COMMITTEE vid Levinson. cna man Moill"7'1176-9r6iTaire"--- — / Moved by John Carey supported by Kephart the resolution h-e-adopted. A sufficient majority having voted therefor, the resolution was adopted, JOHN D. MURPHY COUNTY CLERK -REGISTER OF DEEDS COUNTY OF OAKLAND PONTIAC, MICHIGAN 48053 RICHARD H. TERRY TELEPHONE- 338-4751 DEPUTY CLERK-REGISTER The following persons were appointed to the Board of Institutions: l-year term - Terms expire 12/31/65 Charles B. Edwards Maurice Croteau Thomas H. O'Donoghue 2-year term - Terms expire 12/31/66 Hope F. Lewis Anne Rumsey 3-year term - Terms expire 12/31/67 John Macdonald Walter Coon ,2 (A-Z. /f//