Viewing Health Department Medical Examiner Articles 16-447 Resolution To Enter Into A Michigan Agriculture Environmental Assurance Program (MAEAP) Clean Sweep Program Agreement With The Michigan Department Of Agriculture And Rural Development (MDARD) 16-448 Resolution To Accept Child And Adolescent Health Center Program Funding From The Michigan Department Of Health And Human Services Through The Michigan Primary Care Association 16-449 Resolution Authorizing An Amendment To The Agreement Between The Ingham County Health Department And The Edward W. Sparrow Hospital Association For Physician And Medical Direction Services For Women's Health 16-470 Resolution To Appoint Dr. Patrick Hansma As A Deputy Medical Examiner For Ingham County 16-490 Resolution To Recognize The Holt Public School District For Its Involvement In The Mass Dispensing Exercise 16-495 Resolution To Authorize Contracts With The Northwest Lansing Healthy Communities Initiative D/B/A Northwest Initiative To Distribute Urban Redevelopment Funds 16-496 Resolution To Authorize A Healthiest Cities And Counties Challenge Grant Agreement With The American Public Health Association 16-497 Resolution To Authorize An Administrative Service Agreement With Blue Cross Blue Shield Of Michigan At The Ingham County Jail 16-498 Resolution To Authorize An Agreement With The Michigan Department Of Environmental Quality For FY 2017 16-499 Resolution Authorizing A Two Year Contract Extension With Alliance Biomedical Dba RS Biomedical, Inc. As Originally Authorized In Resolution #13-353 16-531 Resolution Honoring Lisa St. Clair 16-532 Resolution Authorizing The Conversion Of A Community Health Representative IV Position To A Coding Specialist Position 16-533 Resolution Authorizing A Shift Differential For Ingham County Health Department Jail Nurses During Work Hours Of 6:30 PM To 6:30 AM 16-534 Resolution Authorizing A Great Start Agreement With The Midland County Educational Services Agency And 0.25 FTE Increase Of Position #601490 16-535 Resolution Authorizing A Reorganization Of The Health Department's Staff And Administrative Structure 16-536 Resolution Amending Resolution #16-425 To Authorize The Fourth Year Of The Americorps Vista Grant Cycle For 2016-2017 16-537 Resolution Authorizing A FY 2017 Agreement With Capital Area Community Services, Inc. For Head Start Evaluations 16-538 Resolution Authorizing A Lease And Pharmacy Agreement With Cardinal Health 132, LLC 16-539 Resolution Amending Resolution #16-309 With Nec Networks, LLC DBACapturerx, For 340b Prescription Third Party Administrator And Resolution #16-310 To Walgreen Company For 340b Prescription Drug Services To Include Mckesson Corporation As 340b Drug Wholesaler 15-017 Resolution To Name The Building Located At 2316 S. Cedar Street, Lansing 15-018 Resolution To Enter Into A Michigan Agriculture Environmental Assurance Program (MACAP) Clean Sweep Program Agreement With The Michigan Department Of Agriculture And Rural Development (MDARD) 15-019 Resolution To Accept Fiscal Year 2015 Health Center Quality Improvement Funds 15-020 Resolution To Authorize The Conversion Of Vacant Community Health Representative IV Position To A Community Health Representative Ii 15-041 Resolution To Authorize Updates To The Lead Senior Accountant Job Description 15-042 Resolution To Authorize A Status Change For A Community Health Representative Ii Position In The Health Department 15-043 Resolution To Update The Power Of We Coordinator Job Description And Reclassify The Position 15-044 Resolution To Authorize An Agreement With Southeastern Michigan Health Association 15-045 Resolution To Amend Resolution #14-451 To Accept Funding From Ingham Health Plan Corporation 15-046 Resolution To Enter Into A Subcontract Agreement With Redhead Design Studio 15-058 Resolution To Authorize An Agreement With Eaton Regional Education Service Agency (RESA) To Prevent And Reduce Tobacco Use And Alcohol Abuse In Ingham County ‹ 1 2 ... 34 35 36 37 38 39 40 ... 70 71 ›