Viewing Health Department Medical Examiner Articles 15-380 Resolution To Authorize Reversion Of A Public Health Nurse IV Position To Public Health Nurse III 15-407 Resolution To Authorize A No-Cost Agreement With Sparrow Laboratories 15-408 Resolution To Authorize The Use Of Funds From The Community Health Center Fund For The It Infrastructure Of The Forest Community Health Center 15-409 Resolution Authorizing Status Change For Position #601309 15-410 Resolution Authorizing An Amendment To Resolution #15-144 With Laux Construction, LLC For Renovations At The Ingham County Forest Community Health Center (FCHC) 15-412 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 15-413 Resolution To Authorize A 2015-2016 Agreement With The Michigan Department Of Health & Human Services For The Delivery Of Public Health Services Under The Comprehensive Agreement 15-414 Resolution To Authorize An Agreement With Michigan Consumers For Healthcare To Serve As A Local Community Navigator For Ingham County And Surrounding Communities 15-415 Resolution To Accept Base Funding Increase To The Health Center Cluster Award From The U.S. Department Of Health And Human Services For Patient Centered Medical Home Recognition 15-416 Resolution To Authorize Contracts With The Greater Lansing Food Bank And Saginaw Oakland Commercial Association To Distribute County Urban Redevelopment Funds 15-417 Resolution To Amend Resolution #15-322 To Amend The Lease Agreement Of The Facility At 5656 South Cedar Street 15-418 Resolution To Amend Resolution #15-371 15-428 Resolution To Change The Pension Expense Accounting Treatment For The Community Health Network Fund And To Amend The 2015 And 2016 Budgets To Reflect This Change 15-430 Resolution To Amend The Ingham Community Health Center Board Bylaws 15-431 Resolution To Authorize Dental Services Agreements With Licensed Dentists From January 1, 2016 Through December 31, 2016 15-432 Resolution To Authorize Professional Service Agreements With Dentists For Services At The Ingham County Health Department's Jail Medical Center 15-433 Resolution To Authorize An Amendment To The Agreement With The Michigan State University College Of Nursing For Nurse Practitioner Services At The Ingham County Health Department's Jail Medical Center 15-436 Resolution To Approve The Regulation To Require A License For The Retail Sale Of Electronic Smoking Devices, And To Prohibit The Sale Of Electronic Smoking Devices To Minors 15-444 Resolution Authorizing An Amendment To Resolution #15-408 To Authorize The Use Of Funds From The Community Health Center Fund For The IT Infrastructure Of The Forest Community Health Center (FCHC) 15-445 Resolution Authorizing A Contract With Len's Carpet Care & Consultants To Provide Mold Remediation Services At Forest Community Health Center 15-446 Resolution To Extend The Agreement With Michigan State University College Of Human Medicine For Pediatric Physician Services 15-447 Resolution To Authorize An Amendment To The Pediatric Physician Agreement With The College Of Osteopathic Medicine At Michigan State University 15-472 Resolution Honoring Dr. Maurice Reizen 15-474 Resolution To Authorize The Status Change Of A Medical Assistant From .75 FTE To 1.0 FTE 15-475 Resolution To Authorize An Agreement With The Michigan Department Of Environmental Quality For 2015-2016 15-476 Resolution To Amend Resolution #15-193 To Include Ingham County Health Department Environmental Health Fees 15-477 Resolution To Amend The Infectious Disease Physician Services Agreement With Michigan State University's College Of Osteopathic Medicine - Tuberculosis Program 15-478 Resolution To Authorize A Revised Cooperative Operational Agreement With The Community Health Center Board Of Directors 15-479 Resolution To Authorize Amendment #1 To The 2015-2016 Comprehensive Agreement With The Michigan Department Of Community Health 15-480 Resolution To Amend Resolution #15-430 To Amend The Ingham Community Health Center Board Bylaws ‹ 1 2 ... 39 40 41 42 43 44 45 ... 72 73 ›