Resolutions

Entries for 2014

Resolution Authorizing The Establishment Of A MERS Hybrid Plan For Newly Hired Employees Under Ingham County Employees’ Association – Professional Court Employees

Resolution Extending Purchase Authorization Of The Road Department’s 2013 Countywide Waterborne Pavement Marking & Cold Plastic Common Text & Symbol Pavement Marking Contracts For The 2014 Pavement Marking Program

Resolution To Execute A Quit Claim Deed Between Great Lakes Christian Homes Housing Corporation And The Ingham County Board Of Commissioners

Resolution To Authorize The Purchase Of Reflective Sign Faces And Complete Signs From Osburn Associates, Inc.

Resolution Authorizing The Extension Of Authorizations To Purchase 2014 Seasonal Requirements Of Smooth-Lined Corrugated Polyethylene Pipe & Helically Corrugated Steel Pipe For The Road Department

Resolution Authorizing The Extension Of A Contract For Gravel Road Dust Control Service For The Road Department

Resolution To Approve Proposed 2014 Ingham County Bridge Funding Applications For Submission To The Local Bridge Program Manager

Resolution To Authorize An As Needed Construction Inspection Professional Engineering Services Contract With RS Engineering, LLC

Resolution Authorizing And Endorsing Submission Of Grant Applications Under Both The USDOT Tiger Fy 2014 And The MDOT TEDF-A Programs For The Reconstruction Of Cedar Street From Us-127 To Holbrook Drive In Alaiedon And Delhi Townships, Ingham County, Michigan For The Ingham County Road Department

Resolution Authorizing And Endorsing Submission Of A Grant Application Under The MDOT TEDF-A Program For Various Road Improvements Relating To The Expansion Of The Jackson National Life Insurance Office In Alaiedon Township, Ingham County, Michigan For The Ingham County Road Department

Resolution Authorizing The Purchase Of A Small Excavator From AIS Construction Equipment Corporation For The Drain Commissioner

Resolution Authorizing Submission Of A Joint Application By Ingham County And The Ingham County Land Bank Fast Track Authority For Housing Resource Funding, Consisting Of Community Development Block Grant (CDBG) Dollars Made Available Through The Michigan State Housing Development Authority (MSHDA) For Blight Elimination Within Non-Entitlement Areas Of Ingham County

Resolution Amending The 2014 Agreement With Michigan State University For Extension Services

 Resolution To Amend Resolution #13-486 To Change The Date For The Elimination Of A Position

Resolution To Authorize An Amendment To The Nextgen Agreement For Technical Assistance And Training For Ehr And Epm Systems Upgrades

Resolution To Authorize Agreements With Midland County Educational Services Agency For Services Associated With The Great Start To Quality Resource Center

Resolution To Authorize An Amendment To The Agreement With The National Association Of County And City Health Officials (NACCHO)  To Coordinate “Building Networks” Initiative In Michigan

Resolution Of Appreciation To The Ingham County 9-1-1 Central Dispatch Center Telecommunicators DuringNational Telecommunicators Week April 13-19, 2014

Resolution Honoring Zeta Phi Beta Sorority, Incorporated Theta Rho Zeta Chapter

Resolution Honoring Dylan King

Resolution To Authorize Approval Of The Preliminary Plan Of Bennett Village Condominium Development

Resolution To Approve The Special And Routine Permits For The Ingham County Road Department

Resolution Setting A Public Hearing For A Brownfield Plan For Dunkin Donuts/Sunoco Development 3440 Okemos Road And 2221 University Park Drive Alaiedon Township, Michigan

Resolution To Authorize Reorganization Within The Ingham County Clerk’s Office

Resolution Entering Into A Contract With Jh Construction, Inc. For The Removal And Replacement Of The Walkway At The Potter Park Zoo Bird House

Resolution Establishing Priorities To Guide The Development Of The 2015 Budget And Activities Of County Staff

Resolution To Adopt The 2014 County Equalization Report As Submitted With The Accompanying Statements

Resolution Designating County Representatives At State Tax Commission Hearings

Resolution Proclaiming The Week Of May 18TH Through May 24TH As “Mental Health First Aid Week” In Ingham County

Resolution Entering Into An Agreement With  Safety Systems, Inc. To Install Alarm Equipment To Monitor For Fire, Intrusion, Boiler And Generator At The New Ingham County Community Health Care Facility

 

Resolution To Authorize Amendments To Two Lease Agreements With Sparrow Health System

Resolution To Authorize An Amendment To Agreement With Sparrow Hospital For Medical Examiner Services

Resolution To Authorize A Contract With Capital Area United Way To Provide Administrative Oversight And Programming Leadership To The Community Coalition For Youth For 2014

Resolution Authorizing The Transfer Of Funds To The Community Mental Health Authority Of Clinton, Eaton And Ingham Counties (CMH) And A 2014 Contract For Accounting With Respect Thereto

Resolution To Honor Captain Thomas Wheeler of The Ingham County Sheriff’s Office

Resolution To Accept Bob Barker Company And Shaheen Chevrolet Quotes For Purchase Of Vancell Units And Installation For Three Transport Vans

Resolution To Authorize A Reorganization In The Friend Of The Court

 

Resolution To Honor Nancy Hayward For Serving As Acting Health Officer

Resolution To Authorize Renaming Of The Management Information Systems Department

Resolution To Approve The Special And Routine Permits For The Ingham County Road Department

Resolution To Approve A Contract Between The Michigan Department Of Transportation And The Ingham County Road Department In Relation To The Michigan Avenue Reconstruction Project

Resolution To Execute A Line Of Sight Easement Between Case Credit Union And The Ingham County Board Of Commissioners

Resolution Authorizing The Purchase Of 2014 Seasonal Requirement Of Bituminous Surface Mixture For The Road Department

Resolution Authorizing The Purchase Of 2014 Seasonal Requirement Of Asphalt Emulsions For The Road Department

Resolution To Retain As-Needed Material Testing Services With Soil And Materials Engineers, Inc. (SME) And Professional Service Industries, Inc. (PSI)

Resolution Awarding A Contract To Fibertec Industrial Hygiene Services, Inc. To Provide Mold Remediation Evaluation, Specification Development, Oversight And Design Services At The Ingham County Courthouse

Resolution Modifying The Collective Bargaining Agreement With Local #1499 Of The American Federation Of State, County And Municipal Employees AFL-CIO, Council 25

Resolution Updating Various Fees For County Services

 

Resolution To Accept Funding From The W. K. Kellogg Foundation And Act As The Fiduciary For The Wayne Children’s Healthcare Access Program

Page 4 of 11First   Previous   1  2  3  [4]  5  6  7  8  9  10  Next   Last