Viewing Finance Articles 19-186 Resolution Setting Engineering Charges On Special Assessment Subdivision Street Resurfacing Projects 19-187 Resolution To Approve An Agreement Between The Michigan Department Of Transportation And Ingham County In Relation To Road Resurfacing Projects For Lake Lansing Road From Hagadorn Road To Saginaw Highway, Hagadorn Road From Lake Lansing Road To Its Northern Terminus At Birch Row Drive, And Birch Row Drive From Hart Street To Hagadorn Road 19-188 Resolution To Approve Managerial And Confidential Employee Reclassification Levels 19-189 Resolution To Amend Personnel Policy No. 107: Special Part-Time, Temporary Or Seasonal Employee Sick Leave Policy 19-190 Resolution To Adopt The 2019 County Equalization Report As Submitted With The Accompanying Statements 19-191 Resolution Designating County Representatives At State Tax Commission Hearings 19-192 Resolution Authorizing Adjustments To The 2019 Ingham County Budget 19-194 Resolution To Accept Funds For The Healthy Start Grant 19-195 Resolution To Authorize Acceptance of the 2019 County Veteran Service Grant 19-196 Resolution To Amend The Collaborative Agreement With The Capital Area United Way 19-198 Resolution To Approve The Letter Of Understanding With Capitol City Labor Program (CCLP) Corrections Unit 19-199 Resolution To Continue Support Service Agreement With Carousel Industries For The Jail & Training Rooms Audio & Video Systems 19-200 Resolution To Authorize An Amendment To A Current Contract With The Michigan Department Of Health And Human Services For Transport Services Of Specific Juveniles By Sheriff's Deputies 19-201 Resolution To Authorize A Contract With Rehmann Consulting To Assist The Friend Of The Court, Prosecuting Attorney, And Innovation & Technology Departments In Implementing The Independent Security Audit Requirement As Set Forth In Michigan Office Of Child Support IV-D Memorandum 2017-011 19-204 Resolution To Authorize A Purchase Order To Replace The Domestic Hot Water Storage Tank At The Ingham County Jail 19-205 Resolution To Authorize A Purchase Order To Replace The Sewage Ejector Pump At The Grady Porter Building 19-206 Resolution To Authorize A Contract With Michigan State University Remote Sensing And Geospatial Information Systems To Conduct Mapping Services For The Farmland And Open Space Selection Criteria Of The FOSP Board 19-207 Resolution To Approve Local Road Agreement With Lansing Township 19-208 Resolution To Authorize Contracts With Michigan Paving & Materials Company For Item V Of Bid Packet #72-19 And Rieth-Riley Construction Company, Inc. For Item Vi Of Bid Packet #72-19 And Defer Action On All Bids Received For Item IV Of Bid Packet #72-19 Recycling & Resurfacing Of Various County Primary Roads 19-209 Resolution To Replace Roof At The Road Department Eastern District Garage 19-210 Resolution Updating Various Fees For County Services 19-212 Resolution To Accept A Grant From The Michigan Department Of Agriculture And Rural Development 19-213 Resolution To Amend The Mother And Infant Oral Health Pilot Project Grant 19-214 Resolution To Accept Funding From Michigan State University's College Of Human Medicine 19-215 Resolution To Authorize An Amendment To Meridian Township's Trails And Parks Millage Agreements 19-216 Resolution To Authorize An Amendment To The City Of Lansing And The Village Of Stockbridge Trails And Parks Millage Agreements 19-217 Resolution To Authorize A Contract With L. J. Trumble Builders, LLC. 19-218 Resolution Creating Clerk And Technical Support Position For The Public Defenders Office 19-219 Resolution To Authorize A Purchase Order To LJ Trumble Group For The Hand Rails In The 30th Circuit Court Room At The Mason Courthouse 19-220 Resolution To Authorize A Contract For Attorney Services For The Juvenile Division ‹ 1 2 ... 98 99 100 101 102 103 104 ... 279 280 ›