Viewing Contracts Agreements Articles 26-099 Resolution to Authorize a Contract with the WarnRoom LLC for Alert and Warning Training 26-100 Resolution to Accept the Hazard Mitigation Grant Program Grant to Reconstitute the Ingham County Hazard Mitigation Plan 26-101 Resolution to Authorize the Renewal of Lawyers Professional Liability Insurance Coverage for Attorneys within the Office of the Public Defender 26-106 Resolution to Authorize $100,000 in Legislative Enhancement Grant Funds for MI Just Cause for the Rehabilitation of the Property at 510 West Willow in Lansing for the Purpose of Providing Transitional Housing 26-107 Resolution to Authorize $100,000 in Legislative Enhancement Grant Funds to EM Cannon Designs LLC for the Rehabilitation of the Historic Property at 108-110 S Martin Luther King Jr Boulevard in Lansing 26-108 Resolution to Authorize an Agreement with Holmes and Pleasant Grove LLC for $1,200,000 of Legislative Enhancement Grant Funds for Phase Two and Future Phases of Development of the Holmes and Pleasant Grove Project 26-109 Resolution to Award a Contract for Monumentation and Remonumentation Project Representative 26-110 Resolution to Approve a Grant with the Michigan Department of Licensing and Regulatory Affairs for the 2026 Remonumentation Project 26-111 Resolution to Award Contracts for Peer Review Group Members 26-112 Resolution to Award Contracts for Remonumentation Project Surveyors 26-114 Resolution to Approve a Contract with Schepke Consulting LLC for Construction Services on Lake Lansing Water Level Control Structure 26-115 Resolution to Authorize a Purchase Order for Helically Corrugated Steel Pipe for 2026 26-116 Resolution to Authorize Fire Suppression System Repairs at the Road Department 26-117 Resolution to Authorize a Purchase Order for Processed Road Gravels, Various Crushed Aggregates, Class 2 Sand, and Winter Maintenance Sand for 2026 26-118 Resolution to Authorize Agreements with Alaiedon, Aurelius, Bunker Hill, Lansing, Leroy, Vevay, Wheatfield, and White Oak Townships for the 2026 Local Road Program 26-119 Resolution to Authorize the Replacement of Furnaces at the Road Department Metro Garage 26-128 Resolution to Authorize an Amendment to Resolution #25-599 with Michigan Department of Labor and Economic Opportunity for the Public Health AmeriCorps Grant 26-129 Resolution to Authorize an Agreement with Edge Partnerships for the Discover Greater Lansing Partner Plan 26-130 Resolution to Authorize Amendment #3 to the FY25-26 Comprehensive Agreement with Michigan Department of Health and Human Services for the Delivery of Public Health Services Under the Master Agreement 26-131 Resolution to Authorize an Agreement with Navex for Incident Reporting and Policy Management Compliance Solutions 25-011 Resolution to Authorize $2,000,000 to Eastside Community Action for Affordable Single-Family Home Construction and Rehab Projects as Authorized in the $15,000,000 Michigan State Housing Development Authority Enhancement Grant to Ingham County 25-012 Resolution to Authorize $1,500,000 of Michigan Appropriations Grant Funds to Lonzo Development Group to Develop 1001 W. Saginaw St. and the Iris (900-918 W Saginaw) 25-013 Resolution to Authorize an Agreement for the Construction of a Portion of the Gardens Drain within the Road Rights-Of-Way 25-014 Resolution Pledging Full Faith and Credit to 2025 Drainage District Notes 25-015 Resolution Pledging Full Faith and Credit to Gardens Drain Drainage District Bonds 25-016 Resolution to Approve the Contract with Gabriel, Roeder, Smith & Company to Conduct an Actuary Evaluation of the Retiree Health Care Plan and Provide Annual GASB Reports 25-017 Resolution to Authorize the Replacement of UPS Batteries at the Mason Historical Courthouse 25-018 Resolution to Authorize a Five-Year Contract Extension with EC America Inc. for Project Management Software 25-019 Resolution to Authorize a Service Agreement with Trane U.S. Inc. for Chillers at Multiple County Facilities 25-020 Resolution to Authorize Modular Office Systems Furniture Installation – Hilliard Building Suite 202 ‹ 1 2 3 4 5 6 7 8 ... 210 211 ›