Viewing Controller Administrator Articles 26-019 Resolution to Amend Resolution #24-585 to Include Annual Vacation Buyout 26-020 Resolution to Authorize a Letter of Support for Broadband Capacity Building Work in Ingham County and in Partnership with Tri-County Area Agencies 26-025 Resolution to Amend the Agreement Between Ingham County and the Michigan Department of Environment, Great Lakes, and Energy for the Materials Management Planning Grant 26-026 Resolution to Authorize the Establishment of a Grant Funded Materials Management Coordinator Position 26-027 Resolution to Authorize a Contract with Lotus Engineering and Sustainability for the Development of a Greenhouse Gas Emissions Inventory 26-035 Resolution to Authorize a Contract with the Community Mental Health Authority of Clinton, Eaton, and Ingham Counties for Health Services Millage Eligible Services 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 25-027 Resolution to Approve an Economic Development Service Contract 25-028 Resolution to Transfer Special Part-Time Administrative Assistant Position from the Facilities Department to the Controller’s Office 25-032 Resolution to Adopt By-Laws for the Ingham County Materials Management Planning Committee 25-036 Resolution to Authorize Use of Contingency Funds for Establishing Office Space for the Ingham County Office of Environmental Sustainability 25-037 Resolution to Authorize a Contract with the Community Mental Health Authority of Clinton, Eaton, and Ingham Counties for Health Services Millage Eligible Services 25-038 Resolution to Amend Resolution #24 - 018 to Authorize a Contract Amendment with the Community Mental Health Authority of Clinton, Eaton and Ingham Counties for Health Services Millage Eligible Services 25-039 Resolution to Authorize an Amendment to Resolution #23-575 for the Health Services Millage Contract with the Ingham Health Plan Corporation 25-040 Resolution to Authorize the Environmental Sustainability Director to Sign State Grant Reports for Received State Grants 25-067 Resolution to Amend Resolution #19-014 to Authorize a Contract Amendment with Sheridan Land Consulting for Consulting Services to the Ingham County Farmland and Open Space Preservation Board 25-084 Resolution to Amend the Procurement Card Procedures Policy 25-087 Resolution to Authorize the Submission of the Ingham County Materials Management Plan Work Program to the State of Michigan 25-109 Resolution Establishing the Budget Calendar for 2026 25-110 Resolution to Authorize a Contract with Tri-County Office on Aging for Elder Services Millage Eligible Services 25-131 Resolution to Amend Resolution #15-459 Authorizing Standards of Conduct for Ingham County Vendors 25-152 Resolution to Amend General Fund Position Hiring Freeze Process 25-169 Resolution Designating the Month of April as Arab-American Heritage Month in Ingham County 25-190 Resolution to Authorize Ingham County’s Participation in the Solarize Program and in Partnership with the Great Lakes Renewable Energy Association 25-192 Resolution to Accept a Grant to Initiate Development of Ingham County’s Materials Management Plan 25-243 Resolution to Approve Human Resources Assistant Position #226008 Held in 2025 General Fund Budget 25-248 Resolution to Authorize a Contract with GT Environmental for the Development of a Materials Management Plan 25-278 Resolution Approving Criteria for Evaluating 2026 Applications for Community Agency Funding 25-312 Resolution to Set Public Hearing for TG Properties Williamston Brownfield Plan, 2810 N Williamston Road, City of Williamston 25-326 Resolution to Amend Resolution #25-027 Approving an Economic Development Service Contract ‹ 1 2 3 4 5 6 7 8 ... 18 19 ›