Viewing Health Department Medical Examiner Articles 20-241 Resolution To Authorize The Extended Cooperative Operational Agreement With The Ingham Community Health Center Board Of Directors 20-247 Resolution To Accept U.S. Department Of Health And Human Services Health Resources And Services Administration Health Center Program Funds 20-248 Resolution To Accept Funding From The Michigan Primary Care Association (MPCA For Participation In The Michigan Network For Oral Health Integration (MNOHI) Project 20-249 Resolution To Accept Funding Award From HRSA For Expanding Coronavirus Testing (ECT) Capacity 20-256 Resolution Amending Resolution #20-230 Entering Into A Lease Agreement With ANC Holdings, LLC For Health Center Space 20-263 Resolution To Amend Resolutions #19-552 And #19-507 And To Enter Agreement With Community Mental Health For The Region 7 Perinatal Collaborative 20-277 Resolution Authorizing A Starting Salary Level Of MCF G, Step 5 For The Medical Director Of The Community Health Centers 20-304 Resolution To Authorize An Agreement With Drug And Laboratory Disposal, Inc. 20-305 Resolution To Authorize An Agreement With Ingham Health Plan Corporation 20-306 Resolution To Authorize A 2020 -2021 Agreement With The Michigan Department Of Health And Human Services For The Delivery Of Public Health Services Under The Comprehensive Agreement 20-307 Resolution To Accept Ryan White Part D COVID-19 Funding Award From HRSA 20-308 Resolution To Accept U.S. Department Of Health And Human Services Health Resources And Services Administration Provider Relief Funds For The Period Of June 19, 2020 Through March 31, 2021 20-309 Resolution To Accept U.S. Department Of Health And Human Services Health Resources And Services Administration Provider Relief Funds For The Period Of April 17, 2020 Through December 31, 2020 20-310 Resolution To Extend Ob/Gyn Physician Services Agreement With Edward W. Sparrow Hospital Association 20-311 Resolution To Authorize An Agreement With Michigan State University College Of Nursing For Pediatric Nurse Practitioner Services 20-318 Resolution To Authorize Amendment #4 To The 2019-2020 Comprehensive Agreement With The Michigan Department Of Health And Human Services 20-319 Resolution Amending Resolution #20-168 Authorizing An Agreement With The Institute For Intergovernmental Research (IIR) And Community Mental Health Authority Of Clinton, Eaton And Ingham 20-320 Resolution To Subcontract With Southside Community Coalition 20-321 Resolution To Enter Into An Agreement With The Michigan Public Health Institute 20-328 Resolution To Authorize The Conversion Of A .5 FTE Dentist Position To A .5 FTE Physician Assistant At New Hope CHC 20-329 Resolution To Amend Resolution #20-311 To Authorize An Agreement With Michigan State University College Of Nursing For Pediatric Nurse Practitioner Services 20-330 Resolution To Amend Resolution #20-263 20-344 Resolution Honoring Mary Ann "Missy" Challiss 20-345 Resolution Honoring Anne C. Scott Deputy Health Officer And Executive Director Of The Ingham Community Health Centers 20-347 Resolution Making An Appointment To The Community Health Center Board 20-349 Resolution To Authorize The Acceptance Of The Project Agreement For A Michigan Natural Resources Trust Fund Grant #Tf19-0116 20-354 Resolution To Authorize An Agreement With Adams Outdoor To Promote Weed Facts Campaign 20-355 Resolution To Amend The Collaborative Agreement With The Capital Area United Way 20-356 Resolution To Authorize An Agreement With Edge For New Medical Marihuana Public Education Messaging To Compliment The Campaign Developed In Fiscal Year 2019 20-357 Resolution To Authorize An Agreement With Redhead Design To Expound Upon And Develop Hand Washing Messages For ICHD And Local Health Partners ‹ 1 2 ... 19 20 21 22 23 24 25 ... 70 71 ›