County Services


County Services

Resolution To Authorize The Continuation Of The Declaration Of The State Of Emergency For The County Of Ingham
Resolution Adopting The Ingham County COVID-19 Preparedness And Response Plan
Resolution Amending The Purchasing Policy To Include Labor, Employment, And Environmental Criteria In Evaluating Bids And Proposals
Resolution To Approve Agreement For Work In County Road Right Of Way By Nemoka Drain Drainage District
Resolution Pledging Full Faith And Credit To Nemoka Drain Drainage District Bonds
Resolution To Approve The Support Purchase Of Video Server Hardware Through Avalon Technologies
Resolution To Approve The Disposal Of County-Owned Surplus Property
Resolution To Authorize The Purchase Of 2020 Seasonal Requirement Of Hot Mix Asphalt (HMA) Mixtures For The Ingham County Road Department
Resolution To Approve Agreements Between Ingham County And The City Of Leslie, City Of Mason, City Of Williamston And The Village Of Webberville For The 2020 Pavement Marking Program
Resolution To Approve A First Party Agreement Between Ingham County And Hoffman Bros., Inc. And A Second Party Agreement Between Ingham County And Michigan State University For Bid Packet #54-20 Meridian Road From Howell Road To Linn Road Beaumont Road From Bennett Road To Mt Hope Road Forest Road From Farm Lane To Beaumont Road
Resolution To Authorize An Engineering Design Services Contract For The Okemos Road Bridge Project With Fishbeck
Resolution To Amend The Economic Development Service Contract With Lansing Economic Area Partnership (LEAP)
Resolution To Convert A Senior Assistant Public Defender To A Deputy Chief Public Defender
Resolution To Approve The Purchase Of Assistance From Imagesoft
Resolution Authorizing Board Chairperson To Sign Necessary Documents Related To Fiber Install
Resolution To Authorize The Continuation Of The Declaration Of The State Of Emergency For The County Of Ingham
Resolution To Provide Support For Vital Election Operations Through Purchase Of Critical Infrastructure
Resolution To Approve A 2020 Local Road Agreement With Meridian Township For The Ingham County Road Department
Resolution To Approve An Agreement Between Ingham County And Wonsey Tree Service, Inc. For The Replacement Of The Lake Drive Culvert And The Rejection Of All Other Bids For Bid Packet #37-20
Resolution To Convert The Grant And Finance Specialist Position To Accountant
Resolution Authorizing Participation In Michigan’s Work Share Program
Resolution To Authorize The Continuation Of The Declaration Of The State Of Emergency For The County Of Ingham
Resolution Authorizing An Agreement With Vidcom Solutions For One Card Access Reader At The Human Services Building
Resolution To Authorize Entering Into A Lease Agreement With ANC Holdings, LLC For Health Center Space At 1611 E. Michigan Ave, Lansing, MI
Resolution Designating The Month Of June, 2020 As LGBTQ Pride Month In Ingham County
Resolution To Approve The Special And Routine Permits For The Ingham County Road Department
Resolution Pledging Full Faith And Credit To Montgomery Drain Drainage District Bonds
Resolution To Authorize A Business Associate Agreement With Plante And Moran, PLLC Relative To The Annual Audit
Resolution To Expend Brownfield Fund 240 Bond Proceeds For Environmental Remediation & Redevelopment Purposes
Resolution Of Support For The Local Bridge Program Funding Applications For Fiscal Year 2023
Resolution Of Intent To Enter Into Contract Of Lease With Ingham County Building Authority; To Authorize Publication Of Notice Of Intent; And To Declare Intent To Reimburse
Resolution To Authorize An Agreement With Du-All Cleaning Inc. For Janitorial Services At Several County Facilities
Resolution To Convert The Clinical Data Analyst Position From ICEA 08 To ICEA 07
Resolution To Authorize The Extended Cooperative Operational Agreement With The Ingham Community Health Center Board Of Directors
Resolution To Authorize An Agreement With Tower Pinkster For The Architectural And Engineering Design Services At The Ingham County Probate Court Office
Resolution To Authorize The Continuation of the Declaration of the State Of Emergency For The County of Ingham
Resolution To Honor Angela M. Morgan Of The Ingham County Prosecutor’s Office
Resolution Honoring Ingham County’s COVID-19 Essential Workers
Resolution To Authorize A Purchase Order Be Issued To Trane U.S. Inc. For The HVAC Split Unit At The Ingham County Jail’s Transport Supervisor’s Office
Resolution To Authorize An Agreement With Roof Connect For The Roof Repairs At The Ingham County Jail’s Training Center
Resolution Approving Covid-19 Related MERS Temporary Modification To Benefit Provisions
Resolution Appointing The Ingham County Controller/Administrator
Resolution To Authorize The Continuation Of The Declaration Of The State Of Emergency For The County Of Ingham
Resolution Authorizing A Starting Salary Level Of MCF G, Step 5 For The Medical Director Of The Community Health Centers
Resolution To Apply For Reimbursement Of Eligible Public Safety And Public Health Payroll Expenditures As Allowed By Public Act 123 Of 2020
Resolution To Authorize The Continuation Of The Declaration Of The State Of Emergency For The County Of Ingham
Resolution To Authorize Amendment Of The Duration Of Participation In The Michigan Work Share Program
Resolution Amending Resolution #20-270 To Revise The Start Date For Controller/Administrator Gregg Todd
Resolution To Authorize The Ingham County Clerk To Enter Into A Grant Agreement With The Michigan Department Of State And With Vendors To Purchase New Election Equipment
Resolution Setting A Public Hearing For An Amended Brownfield Plan For K3 Property LLC, 318 W Kipp Road, City Of Mason, MI
Page 78 of 97First   Previous   73  74  75  76  77  [78]  79  80  81  82  Next   Last