Resolutions

Entries for 'bc_bennett'

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
Resolution To Authorize A Purchase Order For Reflective Sign Faces, Complete Signs, Aluminum Sheet Sign Panels And Signposts
Resolution To Approve An Agreement With Ex2 For Broadband Middle Mile Design Services
Resolution To Approve The Transfer Of The Procurement And Management Of Engineering And Construction Services For The Lake Lansing Water Level Control Structure Project To The Ingham County Road Department
Resolution Of Intent To Prepare A Materials Management Plan For Ingham County
Resolution To Authorize Converting Position #601127 From A 0.5 Fte Health Program Assistant Position To A 1.0 Fte Community Health Representative Iii Position
Resolution To Authorize Continued Physician Services For A 0.1 FTE Infectious Disease Physician From Michigan State University College Of Osteopathic Medicine For Ryan White Program Services
Resolution To Authorize Sub-Agreements For The Region 7 Perinatal Quality Collaborative
Resolution To Honor Jonathan Forman, Assistant Public Defender, On His Selection For A “Top Five Under 35” Award From The Ingham County Bar Association
Resolution Of Appreciation To The Ingham County 9-1-1 Central Dispatch Center Telecommunicators During National Telecommunicators Week April 14-20, 2024
Resolution To Authorize The Addition Of One Paralegal Position Within The Office Of The Public Defender
Resolution To Enter Into A Contract With Webtecs, Inc. For Dog Licensing Software
Resolution To Authorize A Service Agreement With Targetsolutions Learning, LLC For Vector Check-It
Resolution To Authorize An Agreement Between The Michigan Department Of Treasury And The Ingham County Prosecutor’s Office For The Fy 2024 High Crime Community Support Grant
Resolution To Authorize An Agreement Between The Michigan State Police And Ingham County For The 2024-2026 MSP Saki Grant And Authorize Subcontracts With The Jackson County Prosecutor’s Office And/Or Blackman-Leoni Department Of Public Safety For A Jackson County Investigator
Resolution To Approve Friend Of The Court Hearing Room Technology
Resolution To Authorize Renewal Of Software Support Agreement With Central Square Technologies For The Computer Aided Dispatch System
Resolution Making An Appointment To The Farmland And Open Space Preservation Board
Resolution Making Appointments To The Economic Development Corporation Board Of Directors
Resolution To Approve Stop Sign Traffic Control Orders For Various Roads In The Edgemont Park Subdivision
Resolution To Film 2024 County Clerk Public Service Announcements
Resolution To Approve The Continuation Of Dark Fiber From Zayo Group
Resolution To Approve The Renewal Of Virtual Meeting Software From CDWG
Resolution To Authorize A Service Agreement With Accurate Controls Inc., At The Ingham County Justice Complex
Resolution To Authorize A Service Agreement With Trane U.S. Inc., For The Chillers And Roof Top Units At Multiple County Facilities
Resolution To Authorize Agreements With Alaiedon, Ingham, Leroy, And Wheatfield Townships For The 2024 Local Road Program
Resolution To Authorize Agreements With The City Of Leslie, City Of Mason, And The City Of Williamston For The 2024 Pavement Marking Program
Resolution To Authorize A Bituminous Pavement Agreement With Okemos Grand Reserve, LLC For Extending The Paved Limits Of Powell Road
Resolution To Authorize An Addition To The Road Department 2024 Capital Improvement Projects To Purchase An Excavator
Resolution To Adopt The 2024 County Equalization Report As Submitted With The Accompanying Statements
Resolution To Authorize A Contract With Williamston Area Senior Center For The Purchase Of A New Facility
Resolution To Authorize A Contract With Stockbridge Area Senior Center For Operating Expenses
Resolution To Authorize Contracts For Trails And Parks Millage Round 8 Applications
Resolution To Authorize Line Item Transfers For City Of Lansing Trails And Parks Millage Projects
Resolution To Authorize Line Item Transfers For Meridian Township Trails And Parks Millage Projects
Resolution To Authorize A New Pharmacy Services Agreement With Meijer, Inc. To Reflect Changes In Wholesaler And Third-Party Administrator Relationships Within The 340B Drug Discount Program
Resolution To Authorize An Agreement With Family Fare Llc For Participation In The 340b Drug Discount Program
Resolution To Authorize An Agreement With Walmart, Inc. For Participation In The 340B Drug Discount Program
Resolution To Authorize A Contract With Community Mental Health Authority Of Clinton, Eaton, And Ingham Counties For Correctional Assessment And Treatment Services At The Ingham County Jail
Resolution To Authorize A Renewal Of A Three-Year Contract Agreement With The Michigan State Police And Saginaw County For Participation In The Statewide Records Management System
Resolution Proclaiming April 28 As “Workers Memorial Day” In Ingham County
Resolution In Honor Of The 2024 State Arbor Day Celebrations
Resolution Honoring Keshaun Harris
Resolution To Authorize Re-Approval Of The Planned Development Plan Of Wooded Valley Condominium, Phases 2-5
Resolution To Authorize A Purchase Order For Roof Replacement At The Road Department Sign Shop
Resolution To Authorize Agreements With The City Of East Lansing And Village Of Webberville For The 2024 Pavement Marking Program
Resolution To Authorize Agreements With Leslie And Vevay Townships For The 2024 Local Road Program
Resolution To Authorize Engineering Consultant Services Agreements For As-Needed Construction Inspection And Supervision Services For The 2024-2025 Construction Seasons
Page 144 of 146First   Previous   137  138  139  140  141  142  143  [144]  145  146  Next   Last