Articles 14-013 Resolution Committing Ingham County To Continued Action Against Non-Point Source Pollution In Compliance With Phase II Of The Federal Clean Water Act By: 1) Continuing Membership In The Greater Lansing Regional Committee For Stormwater Management, 2) Agreeing To The Committee's December 13, 2012 Memorandum Of Agreement, And 3) Defining The Terms Upon Which The Drain Commissioner Will Represent ("Nest") County Departments For Phase Ii Compliance 14-012 Resolution To Approve The Special And Routine Permits For The Ingham County Road Department 14-011 Resolution Setting A Public Hearing For A Brownfield Plan For The Dart Bank Headquarters, 222 W. Ash Street And 368 S. Park Street City of Mason, Michigan 14-010 Resolution Recognizing Black History/Cultural Diversity Month In Ingham County 14-009 Resolution Awarding Kristy Medes With The 2013 Ingham County Women's Commission Lucile E. Belen Award 14-008 Resolution Honoring Tabitha Sjoberg 14-007 Resolution Honoring Lauryn Holmes 14-006 Resolution Honoring Laurie Rhodes-Griffith 14-005 Resolution Honoring Graham Filler 14-004 Resolution Honoring Elizabeth "Suzie" Chamberlain-Cantwell 14-003 Resolution Honoring Whitney Spotts 14-002 Resolution Authorizing the Board Chairperson and Controller/Administrator to Appoint an Interim Health Officer 14-001 Resolution Pledging Full Faith and Credit to Green Drain Drainage District 2014 Bonds 16-113 Resolution To Authorize An Administrative Services Agreement With Blue Cross Blue Shield For Services At The Ingham County Jail 13-496 Resolution Authorizing The Purchase Of 2316 S. Cedar Street, Lansing, Michigan For The Purpose Of Housing A Community Health Center Facility 13-495 Resolution Approving The Starting Salary For A Physician Assistant At MCF 12 Step 4 13-494 Resolution Authorizing The Establishment Of A MERS Hybrid Plan For Newly Hired Employees In Michigan Nurses Association - Nurse Practitioner/Clinic Nurses Unit 13-493 Resolution Approving A Collective Bargaining Agreement With The Michigan Nurses Association - Nurse Practitioners/Clinic Nurses 13-492 Resolution To Authorize The Transfer Of The Clerical Services Supervisor-Circuit Court And The Chief Deputy Clerk Positions From The Circuit Court To The County Clerk's Office 13-490 Resolution To Authorize The Purchase Of New Handguns For The Sheriff's Office 13-489 Resolution To Enter Into A Clean Sweep Program Agreement With The Michigan Department Of Agriculture And Rural Development 13-488 Resolution To Authorize An Addendum To The Patient Management And Electronic Health Records Software Agreement With Nextgen ® Health Information Systems, Inc. For Ingham County Oral Health Services 13-487 Resolution To Amend The Agreements With The Michigan Primary Care Association For Medicaid And Chip Outreach And Enrollment Services 13-486 Resolution To Authorize A Reorganization To Adjust Health Department Capacity In Response to Federal Requirements 13-485 Resolution To Authorize Dental Services Agreements At The Ingham County Jail For 2014 13-484 Resolution To Authorize An Amendment To The Agreement For Michigan State University Extension Services Between Michigan State University And Ingham County Approving The Annual Work Plan For 2014 13-483 Resolution Approving The Market Salary Adjustment For Providers At The Ingham Community Health Centers 13-482 Resolution To Extend A Lease Agreement For The Healthy Smiles Dental Center At 2815 S. Pennsylvania Ave., Suite 203, Lansing Mi 13-481 Resolution To Authorize A Revised Cooperative Operational Agreement With The Community Health Center Board Of Directors 13-480 Resolution Honoring Katy Palmer ‹ 1 2 ... 228 229 230 231 232 233 234 ... 374 375 ›