Resolutions

Entries for 2019

Resolution To Authorize An Agreement With Michigan Community Health Workers Alliance
Resolution To Accept An Award Through National Maternal And Child Oral Health Resource Center At Georgetown University
Resolution To Amend The Pediatric Physician Agreement With MSU CHM
Resolution To Amend The Pediatric Physician Agreement With MSU COM
Resolution To Authorize An Amendment To Resolution #19-247
Resolution To Extend The Lease Agreement For 1115 S. Pennsylvania Ave
Resolution To Authorize An Agreement With West Interactive Services
Resolution To Dedicate A Section Of Barnes Road: “The Sergeant Paul Cole Memorial Roadway”
Resolution To Honor Sergeant Jeffrey Weiss Of The Ingham County Sheriff’s Office
Resolution To Honor Guy L. Sweet Of The Ingham County Prosecutor’s Office
Resolution To Authorize An Agreement With Ics Holdings Llc. To Lease Space For The 9-1-1 Center’s Public Safety Radio System Replacement Project
Resolution To Authorize An Agreement With Vidcom Solutions For The Access Control At Multiple Ingham County Facilities
Resolution To Authorize The Purchase Of A New Mobile Adoptions Transport Vehicle
Resolution For The Renewal And Extension Of The Technical Services Agreement With Word Systems, Inc.
Resolution Making An Appointment To The Women’s Commission
Resolution Recognizing October As Michigan College Month In Ingham County
Resolution Adopting The Revised Ethics Policy
Resolution Recognizing The 100th Anniversary Of The Lansing Branch Of The National Association For The Advancement Of Colored People
Resolution Honoring Aylysh B. Gallagher
Resolution To Authorize Approval Of The Preliminary Plat Of Ember Oaks
Resolution To Approve The Special And Routine Permits For The Ingham County Road Department
Resolution To Authorize A Purchase Order To Roger Donaldson AIA For Architectural Services For The Renovation Of Office Space At The Drain Commissioner’s Office
Resolution To Authorize The Renewal Of The Service Agreement For Maintenance On Both X-Ray Screening Machines At The Veterans Memorial Courthouse And Grady Porter Building
Resolution Rejecting All Bids For Item Vii Of Bid Packet #108-19 For Item VIII Of Bid Packet #108-19 And Authorizing A Contract With Action Traffic Maintenance, Inc For Item Ix Of Bid Packet #108-19 As-Needed Concrete, Guardrail And/Or Traffic Signal Construction
Resolution To Authorize The Purchase Of Hydraulic Components And Equipment Needed For Two New Tandem Axle Truck Chassis
Resolution To Adopt And Implement A State Required Local Pavement Warranty Program
Resolution To Approve A Health Insurance Premium Deduction Service Agreement With The Municipal Employees’ Retirement System (MERS)
Resolution Approving Cooperative Agreement Between United States And Ingham County To Accept $218,400.00 For The Arend Trust Conservation Easement
Resolution Authorizing A 2018 Deficit Elimination Plan
Resolution To Authorize Additional Payment To Plante Moran For 2018 Audit
Resolution Designating October As “Breast Cancer Awareness Month” In Ingham County
Resolution To Adopt Ingham County Health Department Incentive Program For Medical Providers Policy
Resolution To Authorize An Agreement With Southeastern Michigan Health Association
Resolution To Authorize Amendment #5 To The 2018-2019 Comprehensive Agreement With The Michigan Department Of Health And Human Services
Resolution To Authorize A Fifth Year Of The Americorps*Vista Grant Cycle For 2019-2020
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 Authorize An Interlocal Agreement With The City Of Lansing For The 2019 Local Jag Grant
Resolution To Approve The Purchase Of Additional Digital Storage From Avalon
Resolution To Accept Grant Funds From The State Of Michigan Emergency Management Performance Grant (EMPG) For Fy 2020
Resolution To Authorize A Contract With The City Of Lansing For An Allocation Of Funds To Ingham County/City Of Lansing Community Corrections For The City 2019-2020 Fiscal Year
Resolution To Authorize Ending The Current Contract With Sentinel Offender Services And Entering Into A New Contract With JSG Monitoring To Provide An Offender Pay And County Funded Electronic Monitoring Program Subject To A Final Contract Agreement
Resolution Recognizing The Week Of October 6-12, 2019 As “Mental Illness Awareness Week” In Ingham County
Resolution Honoring David Love
Resolution To Authorize Participation In The 2020 Michigan Statewide Authoritative Imagery And Libar (MISail) Intergovernmental Agreement For Data Exchange Between Ingham County And State Of Michigan Department Of Technology, Management & Budget (DTMB)
Resolution Honoring Kent Larson
Resolution To Approve The Special And Routine Permits For The Ingham County Road Department
Resolution To Approve Stop Sign Traffic Control Order For Olmsted Court At Belvedere Avenue In Central Park Estates Subdivision Section 22, Meridian Township
Resolution To Promote Enrollment In Permanent Absent Voter Lists By Qualified Registered Voters Of Ingham County
Page 8 of 12First   Previous   3  4  5  6  7  [8]  9  10  11  12  Next   Last