Articles 25-311 Resolution to Approve the 2025 - 2027 Collective Bargaining Agreement with the CCLP Animal Control Unit 25-310 Resolution to Renew a Three-Year Agreement with Perimeter Inc. 25-309 Resolution to Exempt the Judicial Assistant Position within the 55th District Court from the Hiring Freeze Process 25-308 Resolution to Authorize Social Determinants of Health Region 7 Hub Grant Subagreements with Capital Area Health Alliance, Mid-Michigan District Health Department, and Barry-Eaton District Health Department 25-307 Resolution to Accept Ryan White Part C-Early Intervention Services Funds from the Health Resources & Services Administration 25-306 Resolution to Authorize Mini-Grant Agreements for the Community Health Improvement Plan 25-305 Resolution to Amend Resolution #24-496 with Michigan Public Health Institute’s Center for Healthy Communities 25-304 Resolution to Amend Resolution #24-600 Accepting the 2025 County Veteran Service Fund Grant on Behalf of Clinton County 25-303 Resolution to Amend Resolution #24-599 Accepting the County Veteran Service Fund Grant 25-302 Resolution to Authorize Converting a 1.0 FTE CHR III Position to a Medical Assistant Position within Forest Community Health Center Specialty Services 25-301 Resolution to Authorize Waiving the Four Week Waiting Period to Fill Two CHC Positions 25-300 Resolution to Accept Funds from Michigan Health Endowment Fund and Entering Into an Sub-Agreement to Support the Black Doula Cohort: Next Steps Grant 25-299 Resolution to Amend an Agreement with Delhi Township for the 2025 Local Road Program 25-298 Resolution to Amend the Professional Consultant Services Agreement with Hobbs + Black Associates, Inc. to Include the Design of a Salt Barn 25-297 Resolution to Authorize an Engineering Consultant Services Agreement with DLZ Michigan, Inc. for Bridge Design Services for Kinneville Road Over the Grand River (SN 3860) 25-296 Resolution to Authorize Purchase Orders for As-Needed Traffic Signal Cabinets, Controllers, and Other Related Signal Components for 2025-2030 25-295 Resolution to Amend Resolution #25-164 and Authorize a Month-To-Month Extension of the Lease Agreement for the Temporary Public Defender’s Office Space at 300 South Washington Square, Suite 315 25-294 Resolution to Authorize an Agreement with Myers Plumbing & Heating, Inc. for the Restoration of the Breakroom Sink in the Hilliard Building’s Purchasing Department 25-293 Resolution to Authorize Accessibility Improvements at the Immunization Clinic 25-292 Resolution to Renew Hardware Support from Service Express through CDWG 25-291 Resolution to Renew Pluralsight IT Staff Training 25-290 Resolution to Authorize the Purchase of Two (2) New Trucks for the Ingham County Drain Commissioner 25-289 Resolution Designating the Month of June, 2025 as LGBTQ Pride Month in Ingham County 25-288 Resolution Honoring Joanne Kean Vevay Township Clerk on the Event of Her Retirement 25-287 Resolution to Approve a Yield to Stop Sign Traffic Control Order for Huntshire Drive at Davlind Drive 25-286 Resolution to Approve a Yield to Stop Sign Traffic Control Order for Coral Way at Buckingham Road 25-285 Resolution to Approve a Stop Sign Traffic Control Order for Chaucer Circle at Wanstead Drive 25-284 Resolution to Authorize a Contract Renewal with the Office of the Public Defender and Interactive Data, LLC for Three Years, with the Option of Renewing an Additional Two Years 25-283 Resolution to Authorize the Submission of a Grant Application and to Contract with the Michigan Department of Corrections for Ingham County/City of Lansing Community Corrections and Program Subcontracts for State FY 2026 25-282 Resolution to Authorize Amendment #2 to the 2024 – 2025 Emerging Threats Master Agreement with the Michigan Department of Health and Human Services for the Delivery of Public Health Services Under the Master Agreement ‹ 1 2 3 4 5 6 7 8 ... 364 365 ›