Resolutions

Entries for March 2024

Resolution To Authorize The Release Of Certain Sections Of An Attorney/Client Privileged Communication
Resolution To Authorize The Release Of Attorney/Client Privileged Communication
Resolution To Approve A Stop Sign Traffic Control Order For The Intersection Of Blueberry Lane And Conrad Drive
Resolution To Approve A Stop Sign Traffic Control Order For The Intersection Of Eastwood Drive And Marlborough Road
Resolution To Approve A Stop Sign Traffic Control Order For The Intersection Of Jacob Meadows Drive And Samuel Oaks Drive
Resolution To Approve A Stop Sign Traffic Control Order For The Intersection Of Kernwood Road And Pine Hollow Drive
Resolution To Approve A Stop Sign Traffic Control Order For The Intersection Of Lady Slipper Lane And Wild Iris Lane
Resolution To Approve A Stop Sign Traffic Control Order For The Intersection Of Mojave Court And Indian Glen Drive
Resolution To Approve A Yield To Stop Sign Traffic Control Order For The Intersection Of Pine Ridge Drive And Ridgeway Drive
Resolution To Approve A Stop Sign Traffic Control Order For The Intersection Of Pioneer Trail And Herron Road
Resolution To Approve A Yield To Stop Sign Traffic Control Order For The Intersection Of Pollard Avenue And Biber Street
Resolution To Approve A Stop Sign Traffic Control Order For The Intersection Of Rainbow Court And Elk Lane
Resolution To Approve A Stop Sign Traffic Control Order For The Intersection Of River Glen Drive And Glen Eyrie Drive
Resolution To Approve A Stop Sign Traffic Control Order For The Intersection Of Rolling Meadow Lane And Sunny Meadow Circle
Resolution To Approve The Renewal Of The Imagesoft And Onbase Annual Support
Resolution To Approve Better Redundancy In The Phone System By Sentinel Technologies
Resolution To Authorize An Amendment To The Agreement With Studio Intrigue Architects, Llc For Additional Demolition Services
Resolution To Authorize Agreements With Aurelius, Delhi, Lansing, Locke, Onondaga, And Williamstown Townships For The 2024 Local Road Program
Resolution To Approve An OPEIU Technical/Clerical Reclassification Request
Resolution Establishing The Budget Calendar For 2025
Resolution To Authorize The Provision Of Lawyers Professional Liability Insurance Coverage To Attorneys In The Office Of The Public Defender
Resolution Supporting Statewide Water Affordability Legislation
Resolution Honoring Pamela Flowers
Resolution Authorizing Ingham County’s Participation In The Equitable Mobility Powering Opportunities For Workplace Electrification Readiness Project
Resolution To Authorize A Contract With Laux Construction For Improvements To Hawk Island County Park
Resolution To Approve A Policy For Supplemental Funding Requests For The Trails And Parks Millage
Resolution To Authorize A 2-Year Renewal Agreement With Vermont Systems, Inc.
Resolution To Accept The Michigan Public Health Institute Accreditation Readiness Mini-Grant
Resolution To Amend Resolution #23-301 For An Agreement With Medical Home Network Health Alliance II, LLC For Participation In A Medicare Shared Savings Program Accountable Care Organization
Resolution To Authorize An Agreement With Project Management Institute
Resolution To Authorize A Contract With Rip Medical Debt To Provide Medical Debt Relief For Qualified Ingham County Residents
Resolution Approving The Grievance Settlement Agreement With The Command Officers Association Of Michigan 911 Supervisory Unit
Resolution To Approve A Stop Sign Traffic Control Order For The Intersection Of Wild Ginger Trail And Woodwind Trail
Resolution To Modify The Composition Of The Ingham County Housing Trust Fund Committee
Resolution Making An Appointment To The Women’s Commission
Resolution To Authorize An Investment Advisory Agreement Between The Ingham County Treasurer And Robinson Capital Management, LLC
Resolution To Approve An Agreement With Maner Costerisan For Accounting Services
Resolution To Approve Reporting Software For Phone System By Isi Telemanagement Solutions
Resolution To Approve The Renewal Of The Vmware Support Agreement From CDWG
Resolution To Authorize An Amendment To The Agreement With Boling Janitorial Services, Inc.
Resolution To Authorize An Agreement With Smart Homes Smart Offices For Technology Upgrades To Conference Room A At The Human Services Building
Resolution To Authorize A Custodial - Special Part-Time Position For The Facilities Department
Resolution To Authorize An Amendment To The Elevator Maintenance Agreement With Elevator Service Inc., To Include The 30th Circuit Court Annex Building
Resolution To Authorize An Agreement With Smart Homes Smart Offices For Technology In The Facilities Office Conference Area
Resolution To Authorize An Agreement With Hedrick Associates To Replace The Liebert Units In The Server Room
Resolution To Authorize A Purchase Order To Macallister Machinery Company Inc., For The Purchase Of A Scissor Lift
Resolution To Authorize An Agreement With Redguard Fire & Security, Inc., For Monitoring, Warranty, And Inspection Services For The Fire Panel At The Veterans Memorial Courthouse And Grady Porter Building
Resolution Of Support For The Local Bridge Program Funding Applications For Fiscal Year 2027
Resolution To Authorize A Second-Party Agreement With The Michigan Department Of Transportation For A Federal Funded Project On Dietz Road Over The Red Cedar River
Resolution To Authorize A Second-Party Agreement With The Michigan Department Of Transportation For Federal And State Funded Projects On Hoxie Road Over Wolf Creek And Waldo Road Over Deer Creek Drain
Page 1 of 2First   Previous   [1]  2  Next   Last