Resolutions

Entries for 2020

Resolution To Declare A Climate Emergency
Resolution To Authorize The Revenue Collection Of Parks Vehicle Entrance Fees At The Lake Lansing Boat Launch
Resolution To Authorize A Contract With Laux Construction LLC For Burchfield Park Improvements
Resolution To Authorize An Agreement With Drug And Laboratory Disposal, Inc.
Resolution To Authorize An Agreement With Ingham Health Plan Corporation
Resolution To Authorize A 2020 -2021 Agreement With The Michigan Department Of Health And Human Services For The Delivery Of Public Health Services Under The Comprehensive Agreement
Resolution To Accept Ryan White Part D COVID-19 Funding Award From HRSA
Resolution To Accept U.S. Department Of Health And Human Services Health Resources And Services Administration Provider Relief Funds For The Period Of June 19, 2020 Through March 31, 2021
Resolution To Accept U.S. Department Of Health And Human Services Health Resources And Services Administration Provider Relief Funds For The Period Of April 17, 2020 Through December 31, 2020
Resolution To Extend Ob/Gyn Physician Services Agreement With Edward W. Sparrow Hospital Association
Resolution To Authorize An Agreement With Michigan State University College Of Nursing For Pediatric Nurse Practitioner Services
Resolution Authorizing The Ingham County Racial Equity Taskforce To Accept Donations
Resolution Honoring Nicholas Matthew Rubeck
Resolution To Authorize The Conversion Of The 9-1-1 Radio System Administrator From Part-Time To Three-Quarter Time
Resolution To Authorize A Contract With Mid-Michigan Police K9 To Purchase And Train A Replacement Canine Dog For The Sheriff’s Office
Resolution To Adopt The 2021 Juvenile Justice Community Agency Process Calendar
Resolution To Authorize The Purchase Of Electronic Resources For The Ingham Academy
Resolution To Authorize Amendment #4 To The 2019-2020 Comprehensive Agreement With The Michigan Department Of Health And Human Services
Resolution Amending Resolution #20-168 Authorizing An Agreement With The Institute For Intergovernmental Research (IIR) And Community Mental Health Authority Of Clinton, Eaton And Ingham
Resolution To Subcontract With Southside Community Coalition
Resolution To Enter Into An Agreement With The Michigan Public Health Institute
Resolution To Authorize Engagement Of “9-1-1 Solutions, Inc.”
Resolution To Authorize Engagement Of “The Cardinal Group”
Resolution To Authorize The Continuation Of The Declaration of the State Of Emergency For The County Of Ingham
Resolution To Authorize Purchase Of 18 Chairs For The 9-1-1 Center And Backup 9-1-1 Center
Resolution Amending The Health Advisory Leave Policy
Resolution To Amend Resolution #20-286 To Continue The Moratorium On County Hiring, Creation Of New Positions, Filling Of Vacant Positions And Out-Of-State Travel
Resolution To Authorize The Conversion Of A .5 FTE Dentist Position To A .5 FTE Physician Assistant At New Hope CHC
Resolution To Amend Resolution #20-311 To Authorize An Agreement With Michigan State University College Of Nursing For Pediatric Nurse Practitioner Services
Resolution To Amend Resolution #20-263
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 Honoring Mary Ann “Missy” Challiss
Resolution Honoring Anne C. Scott Deputy Health Officer And Executive Director Of The Ingham Community Health Centers
Resolution To Recognize August 2020 As Breastfeeding Awareness Month In Ingham County
Resolution Making An Appointment To The Community Health Center Board
Resolution To Establish A Nurse Assessor Position
Resolution To Authorize The Acceptance Of The Project Agreement For A Michigan Natural Resources Trust Fund Grant #Tf19-0116
Resolution To Authorize The Acceptance Of The Project Agreement For A Michigan Natural Resources Trust Fund Grant #Tf19-0114
Page 7 of 12First   Previous   2  3  4  5  6  [7]  8  9  10  11  Next   Last