Resolutions

Entries for 2020

Resolution Authorizing A Memorandum Of Understanding Between Ingham County And Red Roof Inn
Resolution Authorizing A Memorandum Of Understanding Between Ingham County And Best Western
Resolution To Authorize the Ingham County Sheriff’s Office To Purchase A Fingerprint/Palm Scanner From Idnetworks
Resolution To Authorize An Additional Openroads Designer Software License From Bentley Systems
Resolution To Authorize Issuing A Purchase Order To Boynton Fire Safety Service Inc. For The Replacement Of The Fire Suppression System At The 911 Center Backup Location
Resolution To Approve The Courtview Migration Project
Resolution To Approve The Purchase Of Hardware From Sentinel Technologies
Resolution To Approve A Second Party Agreement Between The Michigan Department Of Transportation (MDOT) and Ingham County In Relation To A Federally Funded Project On Jolly Road From Hagadorn Road To Dobie Road
Resolution To Award A Contract For Monumentation And Remonumentation Project Representative
Resolution To Award Contracts For Remonumentation Project Surveyors
Resolution To Award Contracts For Peer Review Group Members
Resolution To Authorize A Contract With Op Aquatics
Resolution Of Appreciation To The Ingham County 9-1-1 Central Dispatch Center Telecommunicators During National Telecommunicators Week April 12-18, 2020
Resolution To Accept Funding From The Petco Foundation For Vaccination Clinic Assistance And Other Animal Care Procedures
Resolution Authorizing Acceptance Of The Saki Grant Extension From The Michigan State Police (MSP)
Resolution To Authorize New Position – Court Guardian Case Manager – Probate Court
Resolution To Approve Generic Service Credit Purchase For County Employee: Mary Challiss
Resolution To Authorize An Agreement With The Institute For Intergovernmental Research (IIR) And Community Mental Health Authority Of Clinton, Eaton And Ingham
Resolution To Authorize An Agreement With NXGEN MDX, LLC For COVID-19 Lab Services
Resolution To Adopt The 2020 County Equalization Report As Submitted With The Accompanying Statements
Resolution To Authorize A Temporary Amendment To The Agreement With Tigg’s Canteen Services, Inc. For Inmate Meals To Include A Meal Price Increase During The Covid-19 Pandemic
Resolution To Commemorate Workers Memorial Day
Resolution To Authorize The Continuation Of The Declaration Of The State Of Emergency For The County Of Ingham
Resolution Authorizing A Grant Agreement With Michigan Health Endowment Fund For Rapid-Response Telehealth Services
Resolution To Accept Covid-19 Funding Award From HRSA
Resolution To Accept Cares Funding Award From HRSA
Resolution To Authorize An Agreement With Luma Health
Resolution For Roof Replacement At The Road Department Western District Garage
Resolution To Approve An Agreement Between Ingham County And M&M Pavement Marking, Inc. For Bid Packet #19-20 2020 Countywide Waterborne Pavement Marking & Cold Plastic Common Text & Symbol Pavement Marking Program
Resolution To Authorize Notice To JSG Monitoring That Justice Complex Millage Funds Have Been Allocated And Are Available To Continue Electronic Monitoring Services For Indigent Users Through December 31, 2020
Resolution To Amend Resolution #19 – 044
Resolution To Authorize An Amendment To The Contract With Air Quality Consultants, LLC
Resolution To Authorize The Continuation Of The Declaration Of The State Of Emergency For The County Of Ingham
Resolution To Authorize An Agreement With Adams Outdoor For The Rental Of Billboard Space To Distribute COVID-19 Information
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 Authorizing Adjustments To The 2020 Ingham County Budget
Resolution To Authorize An Amendment To The Contract With Brock & Associates Inc. For A New Dock At Lake Lansing South Park
Resolution To Authorize An Amendment To The Contract With Johnson Sign Company For Wayfinding Sign Installation
Resolution Authorizing A Transfer From The Ingham County Delinquent Tax Revolving Fund To The Ingham County General Fund To Support The Greater Lansing Food Bank
Resolution To Authorize The Ingham County Department Of Veteran Affairs To Accept 2020 County Veteran Service Grant In The Amount Of $102,074.07
Page 4 of 12First   Previous   1  2  3  [4]  5  6  7  8  9  10  Next   Last