Viewing County Services Articles 20-011 Resolution To Approve Stop Sign Traffic Control Orders In Country Cross Roads Subdivision Section 19, Delhi Township 20-012 Resolution To Approve Stop Sign Traffic Control Orders In The Gardens Subdivision Section 25, Delhi Township 20-013 Resolution To Approve Stop Sign Traffic Control Orders In The Glenmoor Manor Subdivision Section 21, Delhi Township 20-014 Resolution To Approve Stop Sign Traffic Control Orders In The Centennial Farms Subdivision Section 21, Delhi Township 20-015 Resolution To Amend Resolution # 19 - 141 Visitor Incentive Programs At Potter Park Zoo 20-016 Resolution To Revise Resolution #19-526 Authorizing Participation In The 2020 Tri-County Region Aerial Imagery Partner Agreement 20-017 Resolution Authorizing The Extension Of Resolution #19-142: The 2020 Seasonal Requirement Of Emulsified Asphalts For The Road Department 20-018 Resolution To Commit Local Match And Support Federal Tap And HSIP Program Funding To Construct A Non-Motorized, Shared-Use Pathway On Waverly Road Between St. Joseph Hwy. and Old Lansing Rd 20-019 Resolution Authorizing Enrollment In Davenport University's Certificate Of Management Program 20-022 Resolution To Address And Reduce Implict Bias In All County Decision-Making By Developing And Integrating An Equity Review Process And Health In All Policies Approach 20-023 Resolution To Authorize An Agreement With Straub, Pettitt & Yaste Architects For Architectural And Engineering Services For Community Mental Health Renovations At The Human Services Building 20-024 Resolution To Convert Position # 601307 From A Health Analyst/Systems Analyst To An Accountant - CHC (Community Health Center) 20-034 Resolution To Authorize An Agreement With Hospital Network Healthcare Services 20-063 Resolution To Authorize A Reorganization Of The Ingham County Purchasing Department 20-064 Resolution To Authorize A Letter Of Understanding With The Capitol City Labor Program, Inc. (CCLP) Regarding The Starting Wage Of A New Hire Veterinary Technician 20-065 Resolution To Authorize A Letter Of Understanding With The Capitol City Labor Program, Inc. (CCLP) Regarding After Hours On-Call Pay For Animal Control Officers 20-066 Resolution Approving A Letter Of Understanding With The Teamsters Local 214 Assistant Public Defenders' Unit 20-072 Resolution To Authorize A Reorganization Of The Ingham County Animal Control And Shelter 20-077 Resolution Declaring March 31, 2020 As "Cesar E. Chavez Day" In Ingham County 20-078 Resolution To Authorize A Contract Extension With Boynton Fire Safety Services, LLC For Fire Prevention Services At Several County Facilities 20-079 Resolution To Authorize An Engineering Design Services Contract 20-080 Resolution To Authorize Letter Of Understanding Regarding Weighmaster Uniforms With Office & Professional Employees International Union (OPEIU), Local 512, Technical-Clerical Unit (TCU) 20-081 Resolution To Approve Generic Service Credit Purchase For County Employee: Rene Franco 20-082 Resolution Amending Resolution #19-061 Establishing Authorized Signatories For MERS Contracts And Service Credit Purchase Approvals 20-083 Resolution To Authorize Planned Annual Continuing Education Program For Munis 20-084 Resolution To Accept An Agreement Between The Michigan Department Of Health And Human Services And The Ingham County Prosecutors Office Under The 2020 Stop Violence Against Women Grant 20-085 Resolution To Authorize The Conversion Of Clerk Public Defender Position To Full-Time 20-090 Resolution In Honor Of The 2020 State Arbor Day Celebration 20-091 Resolution To Approve A Revised Ingham County Remonumentation Plan For Submission To The State Of Michigan Office Of Land Survey And Remonumentation 20-092 Resolution Approving The Farmland And Open Space Preservation Board's Recommended Selection Criteria (Scoring System) For The 2020 Farmland And Open Space Application Cycles And Approve The FOSP Board To Host A 2020 Application Cycle ‹ 1 2 ... 40 41 42 43 44 45 46 ... 175 176 ›