FY2019 Approved Resolutions

DateDescriptionView File
2018-08FY 2019-1 Pathstone FY 19 ContractView File
2018-08FY 2019-2 Calendar Year Budget Estimates FY 19View File
2018-08FY 2019-3 ARC Amended MOU with County CommissionersView File
2018-08FY 2019-3 Final Amended MOU with CommissionersView File
2018-08FY 2019-4 MOU Lucas County and FCFC View File
2018-08FY 2019-5 Amendment CRC FY 19 ContractView File
2018-08FY 2019-6 Reentry and Community Corrections Project MOUView File
2018-09FY 2016-7 Zepf Women's Recovery House Resolution View File
2018-10FY2019-8 Annual ReportView File
2018-11FY2019-08 Resolution CocoonView File
2018-11FY2019-9 MOU NWCCView File
2018-11FY2019-10 D & O InsuranceView File
2019-0FY 2019-59 Director AppointmentView File
2019-01FY 2019-11 Approval of Revised Executive Director Position DescriptionView File
2019-01FY 2019-12 Appointment of Ad Hoc Committee of New Executive Director SearchView File
2019-01FY 2019-13 120 Day Notice ResolutionView File
2019-01FY 2019-14 Amended Credit Card Policy ResolutionView File
2019-01FY 2019-15 Cocoon AmendmentView File
2019-01FY 2019-16 Approval of Interim Executive Director ResolutionView File
2019-01FY2019-17 UT Agreement ResolutionView File
2019-02FY 2019-18 Annual AppropriationsView File
2019-02FY 2019-19 DBT ResolutionView File
2019-02FY 2019-20 Table of Organization ResolutionView File
2019-02FY 2019-21 ARM 1st Amendment to Contract ResolutionView File
2019-02FY 2019-22 CRC 2 Amendment to Contract ResolutionView File
2019-02FY 2019-23 Harbor 1st Amendment to Contract ResolutionView File
2019-02FY 2019-24 Unison Health FY 19 1st Amendment to Contract ResolutionView File
2019-02FY 2019-25 ZEPF 1st Amendment to Contract ResolutionView File
2019-02FY 2019-26 Unison FY 19 Agreement for CURESView File
2019-02-AmendedFY 2019-26 Unison FY 19 Amendment for CURESView File
2019-04FY 2019-27 Board Admin. Budget ResolutionView File
2019-04FY 2019-28 Rescind Resolution FY 2019-17 Youth Acute Psychiatric Services Agreement wiuth UTMCView File
2019-04FY 2019-29 Amended Youth Acute Psychiatric Services Agreement Between UTMCView File
2019-04FY 2019-30 Agreement to provide services to the state opioid response grant between ARM and ADAMHSView File
2019-04FY 2019-31 Contract with Martini CreativeView File
2019-04FY 2919-32 Contract for A Renewed Mind for NaloxoneView File
2019-05FY 2019-33 System of Care Budget View File
2019-05FY 2019-34 ARM FY 20 ContractView File
2019-05FY 2019-35 CRC FY 20 ContractView File
2019-05FY 2019-36 ESC FY 20 ContractView File
2019-05FY 2019-37 Harbor FY 20 ContractView File
2019-05FY 2019-38 NAMI FY 20 ContractView File
2019-05FY 2019-39 Unison FY 20 ContractView File
2019-05FY 2019-40 Zepf FY 20 ContractView File
2019-05FY 2019-41 Arrowhead FY 20 ContractView File
2019-05FY 2019-42 Mercy Health FY 20 ContractView File
2019-05FY 2019-43 ProMedica FY 20 ContractView File
2019-05FY 2019-45 GOSH FY 20 ContractView File
2019-05FY 2019-46 Fullencamp FY 20 ContractView File
2019-05FY 2019-47 UW-211 FY 20 ContractView File
2019-05FY 2019-48 Carla Davis FY 20 ContractView File
2019-05FY 2019-49 CY 2020 Budget EstimateView File
2019-05FY 2019-50 Updated Position DescriptionView File
2019-05FY 2019-51 Fostoria Junction
FY 20 Contract
View File
2019-05FY 2019-52 Christie FY 20 ContractView File
2019-05FY 2019-53 Price FY 20 ContractView File
2019-05FY 2019-54 Kidder FY 20 ContractView File
2019-05FY 2019-55 Haskins Landing LeaseView File
2019-05FY 2019-56 SupercabView File
2019-05FY 2019-57 Recovery Services of NW OHView File
2019-05FY 2019-58 Slate of OfficersView File
2019-05FY 2019-60 Interim Director AppointmentView File