County Services


County Services

Resolution To Approve Agreement For Work In County Road Right Of Way By Bauer Drain Drainage District
Resolution To Approve Agreement For Work In County Road Right Of Way By Green Consolidated Drain Drainage District
Resolution To Approve Agreement For Work In County Road Right Of Way By Marshall Tile Drain Drainage District
Resolution Pledging Full Faith And Credit To Marshall Tile Drain Drainage District Bonds
Resolution To Approve The Renewal Of Firewall Licenses
Resolution To Authorize A Contract Extension With Modernistic For Carpet Cleaning Services At Several County Facilities
Resolution To Approve Local Road Agreements With Alaiedon, Aurelius, Bunker Hill, Leroy, Locke, Stockbridge, Vevay, And Wheatfield Townships
Resolution Authorizing The Extension Of Resolution #17-235 For Dust Control Solution
Resolution Authorizing The Extension Of Rfp #17-349, Purchase Of Seasonal Corrosion Inhibited Liquid De-Icer Solution
Resolution Authorizing Extension Of The Contract For Sparrow Occupational Health Services
Resolution Adopting The Ingham County Section 125 Second Amended And Restated Flexible Benefit Plan
Resolution To Approve Generic Service Credit Purchase For County Employee: Cindy S. Farley
Resolution To Declare A Climate Emergency
Resolution To Authorize The Continuation Of The Declaration of the State Of Emergency For The County Of Ingham
Resolution Amending The Health Advisory Leave Policy
Resolution To Authorize The Conversion Of A .5 FTE Dentist Position To A .5 FTE Physician Assistant At New Hope CHC
Resolution Making An Appointment To The Economic Development Corporation Board Of Directors
Resolution To Apply For State Matching Funds For EDA Cares Act Recovery Assistance Grant Application
Resolution To Utilize The County’s Option To Acquire Tax Foreclosed Property
Resolution Approving Contract Of Lease
Resolution Approving Ground Lease
Resolution To Approve Renewal Of PACC/PAAM Licensing And Support
Resolution To Authorize A Two Year Contract Renewal With Soap Slingers For Window Cleaning Services At Several Ingham County Buildings
Resolution Awarding A Contract To Myers Plumbing & Heating Inc.
Resolution To Authorize The Renewal Of The Contract With Pepsico For Beverage Services At Potter Park Zoo
Resolution To Authorize An Agreement With The Michigan Department Of Transportation (MDOT) In Relation To A Federally Funded Project At Wood Street And Sam’s Way
Resolution To Amend A Professional Services Agreement Between Ingham County And Spicer Group, Inc. For The 2019 And 2020 Biennial Bridge Inspection Program
Resolution To Approve The Disposal Of Road Department Surplus Property
Resolution To Amend A Professional Engineering Services Agreement Between Ingham County And DLZ Michigan To Provide Environmental Assessment Services For The Okemos Road Bridge Project
Resolution To Authorize The Continuation Of The Declaration Of The State Of Emergency For The County Of Ingham
Resolution To Authorize The TCOA Office Reset At The Human Services Building
Resolution To Authorize The Extension Of Resolution #17-348 Supplied Propane At The Road Department
Resolution For Highway Worker And Mechanic Market Wage Adjustments
Resolution Certifying Representatives For The MERS 2020 Retirement Conference
Resolution Approving Acceptance And Disbursement Of First Responder Hazard Pay Premiums Program Grant Funds
Resolution Adopting Amended Brownfield Plan For K3 Property LLC, 318 W. Kipp Road, City Of Mason
Resolution To Convert A Health Educator Ii Position To A Health Educator Lead Position In The Strong Start Healthy Start Program
Resolution To Amend Staffing Services Agreement With Cross Country
Resolution To Authorize An Agreement With Smart Homes Inc. For The Architectural And Engineering Services For The Mason Courthouse Circuit Courtroom Technology Upgrades
Resolution To Accept The Fy 2021 Michigan Mental Health Court Program Grant, Continue And Modify The Grant Funded Three-Quarter Time Mental Health Court-Court Services Coordinator Position And Mental Health Court-Case Coordination Specialist Position, And Authorize Subcontracts
Resolution To Accept The FY 2021 Swift And Sure Sanctions Probation Program Grant, Continue The Grant Funded Three-Quarter Time SSSPP Case Management Coordinator Position And Authorize Subcontracts
Resolution To Authorize The Juvenile Division To Enter Into A Contract With Community Mental Health Authority Of Clinton, Eaton, And Ingham Counties For Prescreening Of Youth In Detention For Psychiatric Hospitalization
Resolution to Authorize the Ingham County Clerk to Enter Into a Grant Agreement with the Center for Tech and Civic Life for Election-Related Expenditures
Resolution To Authorize The Ingham County Clerk To Operate A Consolidated County Absent Voter Counting Board
Resolution To Authorize The Continuation Of The Declaration Of The State Of Emergency For The County Of Ingham
Resolution To Authorize Re-Approval Of The Preliminary Plat Of Brookstone Estates Subdivision
Resolution To Authorize Re-Approval Of The Preliminary Plat Of Meadow Ridge (Phases 7-10) Subdivision
Resolution Authorizing The Release Of Attorney/Client Privileged Communication
Resolution To Approve The Renewal Of Multi-Factor Authentication Solution
Resolution To Approve The Purchase Of Support Hours From Sentinel Technologies
Page 79 of 97First   Previous   74  75  76  77  78  [79]  80  81  82  83  Next   Last