Articles 15-043 Resolution To Update The Power Of We Coordinator Job Description And Reclassify The Position 15-042 Resolution To Authorize A Status Change For A Community Health Representative Ii Position In The Health Department 15-041 Resolution To Authorize Updates To The Lead Senior Accountant Job Description 15-040 Resolution To Authorize A Contract Amendment With The City Of Lansing For The U.S. Geological Survey Enhanced Flood Warning System Project 15-039 Resolution Approving A Collective Bargaining Agreement With The Michigan Nurses Association - Nurse Practitioners/Clinic Nurses Unit 15-038 Resolution Approving A Collective Bargaining Agreement With The United Automobile Aerospace And Agricultural Implement Workers Of America (UAW) Local 2256 - Zoo Unit 15-037 Resolution Approving A Collective Bargaining Agreement With The Fraternal Order Of Police - Supervisory Officers 15-036 Resolution Authorizing Awarding A Contract To Rohr Gasoline Equipment, Inc. To Furnish And Install An Automated Fuel Management System At The Ingham County Road Department 15-035 Resolution Authorizing A One Year Lease Extension With Y Site, LLC For The Use Of 98 Employee Parking Spaces 15-034 Resolution Approving Proceeding To Close Permanent Conservation Easement Deeds On Kranz, Johnson And Hutchison Properties 15-033 Resolution To Approve A Second Party Agreement Between The Michigan Department Of Transportation (MDOT) And The Ingham County Road Department In Relation To A Bridge Replacement Project For The Hull Road Bridge Over Sycamore Creek 15-032 Resolution To Approve The Special And Routine Permits For The Ingham County Road Department 15-031 Resolution Authorizing A Road Permit Variance Requested By Meridian Township To Preserve A 36 Inch Oak Tree On Cornell Road At Proposed Chaggal Drive 15-030 Resolution To Approve Agreement For Work In County Road Right Of Way By Banta Consolidated Drain Drainage District 15-029 Resolution To Approve Agreement For Work In County Road Right Of Way By Aurelius And Delhi Consolidated Drain Drainage District 15-028 Resolution Authorizing An Amendment To Resolution #14-488 15-027 Resolution Approving The Letter Of Understanding With The Fraternal Order Of Police, Capital City Lodge No. 141 - 911 Non-Supervisory Unit Regarding Vacation Maximum Accumulation 15-026 Resolution Approving The Letter Of Understanding With The Fraternal Order Of Police, Capital City Lodge No. 141 - 911 Non-Supervisory Unit Regarding Re-Hire Of Past Employees 15-025 Resolution Approving A Contract Amendment Between Erogometrics And Ingham County For Pre-Employment Testing Of 9-1-1 Applicants 15-024 Resolution To Accept The 2015 Emergency Vehicle Operations Grant 15-023 Resolution Authorizing Ingham County MColes Licensed Deputies To Enter Into A Firearm Purchase Program With The Ingham County Sheriff's Office 15-022 Resolution To Honor Deputy Stephen McGuire Of The Ingham County Sheriff's Office 15-021 Resolution Making An Appointment To The Animal Control Shelter Advisory Committee 15-020 Resolution To Authorize The Conversion Of Vacant Community Health Representative IV Position To A Community Health Representative Ii 15-019 Resolution To Accept Fiscal Year 2015 Health Center Quality Improvement Funds 15-018 Resolution To Enter Into A Michigan Agriculture Environmental Assurance Program (MACAP) Clean Sweep Program Agreement With The Michigan Department Of Agriculture And Rural Development (MDARD) 15-017 Resolution To Name The Building Located At 2316 S. Cedar Street, Lansing 15-016 Resolution Authorizing An Agreement With The Ingham Conservation District 15-015 Resolution Approving Modification To The 2015 Managerial And Confidential Employee Personnel Manual 15-014 Resolution To Approve A Second Party Agreement Between The Michigan Department Of Transportation (MDOT) And The Ingham County Road Department In Relation To A Road Reconstruction Project For Lake Lansing Road From Saginaw Highway (I-69 Br) To Lac Du Mont Drive ‹ 1 2 ... 209 210 211 212 213 214 215 ... 374 375 ›