Health Department/Medical Examiner


Health Department/Medical Examiner

Resolution To Accept FY 2020 Child And Adolescent Health Center Program Funds
Resolution To Accept Substance Use Disorder And Mental Health Funding Award From HRSA
Resolution To Amend Resolution #17-355 Ryan White (RW) Part D Funding To Support MSU Contract For Infectious Disease Provider
Resolution To Accept Grant Funds Through Mid-State Health Network
Resolution To Authorize An Extension Of The Agreement With Ionia County Health Department
Resolution To Authorize An Agreement With Intelligent Medical Objects, Inc.
Resolution To Accept Integrated Behavioral Health Plan
Resolution To Authorize An Agreement With Michigan State University’s College Of Osteopathic Medicine, Department Of Family And Community Medicine
Resolution To Accept Quality Improvement Funding Award From HRSA
Resolution To Amend Resolution #18-385 With Otech For Usign/Ustart Software
Resolution To Authorize An Agreement With Uber Health
Resolution To Convert Charge Nurse Position
Resolution To Authorize An Agreement With Larder Data Consulting, LLC
Resolution To Authorize A Cooperative Cash Match Agreement With Michigan Rehabilitation Services
Resolution To Authorize An Agreement With Michigan State University Department Of Psychiatry To Provide Psychiatric Services For Inmates At The Ingham County Jail
Resolution To Authorize The Amendment To Resolution #19-309
Resolution Authorizing An Agreement With Laux Construction LLC For The Renovations At New Hope Community Center, The Health Department’s Administration And Women’s Health
Resolution To Convert Medical Assistant Position
Resolution To Authorize Amendment Of Resolution #19-351
Resolution To Authorize A 2019-2020 Americorps State Grant
Resolution To Authorize An Administrative Service Agreement With Blue Cross Blue Shield Of Michigan At The Ingham County Jail
Resolution To Authorize An Agreement With Family And Community Development Services
Resolution To Authorize An Agreement With Michigan Department Of Health And Human Services For Refugee Health Promotion
Resolution To Authorize Agreement With Michigan Department Of Health And Human Services For Refugee Health Screenings
Resolution To Authorize Amendment #1 To The 2019-2020 Comprehensive Agreement With The Michigan Department Of Health And Human Services
Resolution To Extend Agreement With Michigan State University Department Of Psychiatry
Resolution To Authorize An Agreement With Feldesman, Tucker, Leifer, And Fidell, LLP
Resolution To Amend Resolution #18-083 With Walmart Pharmacy
Resolution To Authorize Agreement With St. Vincent Catholic Charities
Resolution To Accept The Fy20 Grant Agreement With Michigan Department Of Health And Human Services – Tobacco Use Reduction For People Living With HIV– 2020
Resolution To Authorize A Contract Renewal With Safety Systems, Inc. For Alarm Monitoring Services At Forest Community Health Center
Resolution To Authorize A Michigan Agriculture Environmental Assurance Program (MAEAP) Clean Sweep Program Agreement With The Michigan Department Of Agriculture And Rural Development (MDARD)
Resolution To Authorize An Agreement With Redhead Design Studio For Dissemination Of Mass Media Campaign To Reduce HIV Stigma
Resolution Authorizing Agreements For The Region 7 Perinatal Collaborative
Resolution To Approve The Health Department’s Plan Of Organization
Resolution To Increase Position #601053 Community Health Rep II From .75 FTE To 1.0 FTE
Resolution To Authorize The Acceptance Of Grant Funds From Blue Cross Blue Shield Of Michigan And Authorize An Agreement With Sparrow Hospital
Resolution To Authorize Month To Month Lease Extension For 306 W. Willow Street
Resolution To Authorize Agreements With Wayne Children’s Healthcare Access Program To Act As The Fiduciary/Payee For Agency Funding
Resolution To Authorize An Agreement With Capturerx
Resolution Amending Resolution #16-309 With Nec Networks,LLC Dba Capturerx, For 340b Prescription Third Party Administrator And Resolution #19-247 To Rite Aid Corporation For 340b Prescription Drug Services To Include Mckesson Corporation As 340b Drug Wholesaler
Resolution Honoring Sam Inglot For Service As A Community Health Center Board Officer Member
Resolution Honoring Mike Allen
Resolution To Address And Reduce Implict Bias In All County Decision-Making By Developing And Integrating An Equity Review Process And Health In All Policies Approach
Resolution To Convert Position # 601307 From A Health Analyst/Systems Analyst To An Accountant – CHC (Community Health Center)
Resolution To Authorize The Acceptance Of Grant Funds From Michigan Department Of Health And Human Services And State Of Michigan Local Community Stabilization Authority
Resolution To Authorize An Agreement With The Michigan Department Of Environment, Great Lakes, And Energy For FY 2019-2020
Resolution To Authorize An Agreement With Hospital Network Healthcare Services
Resolution To Authorize An Agreement With Possibilites For Change
Resolution To Amend Resolution #18-312 Agreement With Reglanterntm
Page 28 of 40First   Previous   23  24  25  26  27  [28]  29  30  31  32  Next   Last