Viewing County Services Articles 25-262 Resolution to Authorize Stop Sign Traffic Control Orders for Various Roads in the Forest Hills Subdivision 25-263 Resolution to Authorize Stop Sign Traffic Control Orders for Various Roads in the Hiawatha Lakes Subdivision 25-264 Resolution to Authorize Stop Sign Traffic Control Orders for Various Roads in the Shoals Subdivision 25-265 Resolution to Amend Interagency Agreement with Housing Trust Fund to Obligate American Rescue Plan Act Funds for Administrative Uses in Support of Affordable Housing Initiatives 25-266 Resolution Pledging Full Faith and Credit to Cook and Thorburn Drain Drainage District Bonds 25-267 Resolution to Authorize an Agreement for the Construction of a Portion of the Grand Meadows Branch of the Cook and Thorburn Drain Within the Ingham County Road Right-Of-Way 25-268 Resolution to Authorize a Purchase Order for Food Service from Southside Smitty’s King BBQ 25-269 Resolution to Authorize a Two-Year Extension of the Agreement with Rose Pest Solutions for Pest Control and Management at Several Ingham County Facilities 25-270 Resolution to Authorize an Amendment to and Extension of the Agreement between Ingham County and the City of Lansing for Parking for the Public Defender’s Office 25-271 Resolution to Authorize an Agreement with Hedrick Associates for Liebert Precision Cooling High Efficiency AC Systems at the Ingham County 9-1-1 Call Center 25-272 Resolution to Amend an Agreement with Alaiedon Township for the 2025 Local Road Program 25-273 Resolution to Authorize a Contract with Michigan Paving and Materials Company for Construction Services on a Delhi Township Local Road Program Project 25-274 Resolution to Authorize a Contract with Reith-Riley Construction Company for Construction Services on the Fitchburg Road Project 25-275 Resolution to Approve Reclassification Requests for OPEIU Family Court, ICEA Public Health Nurses, Managerial & Confidential, UAW Technical, Office, Para-Professional and Service, and ICEA County Professionals Unit Employees 25-276 Resolution to Authorize New Signatories to Administer a Closed Annuities Purchase Program 25-277 Resolution to Authorize Waiving the Four Week Waiting Period to Fill a Vacant Community Health Representative III Position 25-285 Resolution to Approve a Stop Sign Traffic Control Order for Chaucer Circle at Wanstead Drive 25-286 Resolution to Approve a Yield to Stop Sign Traffic Control Order for Coral Way at Buckingham Road 25-287 Resolution to Approve a Yield to Stop Sign Traffic Control Order for Huntshire Drive at Davlind Drive 25-288 Resolution Honoring Joanne Kean Vevay Township Clerk on the Event of Her Retirement 25-289 Resolution Designating the Month of June, 2025 as LGBTQ Pride Month in Ingham County 25-290 Resolution to Authorize the Purchase of Two (2) New Trucks for the Ingham County Drain Commissioner 25-291 Resolution to Renew Pluralsight IT Staff Training 25-292 Resolution to Renew Hardware Support from Service Express through CDWG 25-293 Resolution to Authorize Accessibility Improvements at the Immunization Clinic 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 25-295 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 25-296 Resolution to Authorize Purchase Orders for As-Needed Traffic Signal Cabinets, Controllers, and Other Related Signal Components for 2025-2030 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) 25-298 Resolution to Amend the Professional Consultant Services Agreement with Hobbs + Black Associates, Inc. to Include the Design of a Salt Barn ‹ 1 2 3 4 5 6 7 8 ... 177 178 ›