Viewing Contracts Agreements Articles 15-144 Resolution Authorizing A Contract With Laux Construction, LLC For Renovations At The Ingham County Forest Community Health Center (FCHC) 15-145 Resolution Authorizing A Lease Agreement With The Community Mental Health Authority Of Clinton, Eaton And Ingham Counties (CMHA-CEI) For The Purpose Of Leasing Space From Ingham County At The Forest Community Health Center (FCHC) 15-146 Resolution To Amend Intelligent Medical Objects, Inc. Service Agreement To Include Icd-10 Medical Term Conversion 15-150 Resolution To Authorize Three Year Contracts For Westlaw Electronic Law Library And Clear Access For Various Ingham County Departments, Offices And Courts 15-151 Resolution Authorizing Ingham County To Enter Into The Ingham County Jail Diversion Interagency Agreement 15-161 Resolution To Approve Agreement For Work In County Road Right Of Way By Ferley Consolidated Drain Drainage District 15-162 Resolution To Approve Agreement For Work In County Road Right Of Way By Grovenburg And Menger Consolidated Drain Drainage District 15-163 Resolution Pledging Full Faith And Credit To Mud Creek Drain Drainage District Bonds 15-165 Resolution Awarding A Contract To Boynton Fire Service To Provide Fire Prevention Services At Several County Facilities 15-166 Resolution For Approval To Close On Koelling, Schwab #2, Fogle And Haynes #3 Properties 15-167 Resolution To Increase The Liability Self Insurance Retention To $500,000 15-168 Resolution Authorizing The Purchase Of 2015 Seasonal Requirement Of Bituminous Surface Mixture For The Ingham County Road Department 15-169 Resolution Authorizing The Extension Of Authorization To Purchase The 2015/2016 Seasonal Requirement Of Liquid De-Icer For The Ingham County Road Department 15-170 Resolution To Approve A First Party Construction Contract With Michigan Paving & Materials, A Third Party Agreement With The Charter Township Of Lansing And Another Third Party Agreement With The City Of Lansing In Relation To A Road Reconstruction Project For Michigan Avenue From 1500 Feet West Of Waverly Road To 1500 Feet East Of Clare Street 15-172 Resolution Authorizing A Transfer Of Capital Improvement Funds To The Wolf Exhibit Project 15-176 Resolution To Amend The Collaborative Agreement With The Capital Area United Way 15-177 Resolution To Enter Into A Direct Billing Agreement With Equian, LLC For The Treatment Of Unaccompanied Minors 15-178 Resolution To Authorize The Purchase Of Patient Self-Serve Kiosks For Adult Health Services 15-179 Resolution To Authorize A Subcontract Agreement With Redhead Design 15-180 Resolution To Authorize A Software And Service Agreement With Simbiote Development For A Patient Management System 15-181 Resolution To Approve The Purchase Of A Reporting Server, Monitors, And An Upgrade To The Play Back Recorders For Use With The 9-1-1 Computer Aided Dispatch Systems 15-186 Resolution Authorizing A Continuing Contract For Microfilm And Indexing Services For The Register Of Deeds 15-187 Resolution Authorizing The Purchase Of A 36 Month Support Service Agreement (SSA) For The New Jail Audio System 15-188 Resolution Authorizing Entering Into A Contract With Anderson-Fischer & Associates For Excavation Services For Improvements To The "Donkey" And Dressage Arenas At The Ingham County Fairgrounds 15-189 Resolution Authorizing A Purchase Order To JH Construction To Install A Barrier Free Sidewalk Around The Perimeter Of The Mason Courthouse 15-190 Resolution Authorizing A Contract For Gravel Road Dust Control Service For The Road Department 15-191 Resolution Authorizing The Purchase Of 2015 Seasonal Requirements Of Smooth-Lined Corrugated Polyethylene Pipe & Helically Corrugated Steel Pipe For The Road Department 15-192 Resolution To Approve A Second Party Agreement Between The Michigan Department Of Transportation (MDOT) And The Ingham County Road Department And A Third Party Agreement Between Delhi Township And The Ingham County Road Department In Relation To A Federally Funded Pathway Project Along Holt Road From Kahres Road To Eifert Road 15-195 Resolution To Authorize Amendment #2 To The 2014-2015 Comprehensive Agreement With The Michigan Department Of Health & Human Services 15-196 Resolution To Authorize Amendment #1 To The Subcontract With The Michigan Public Health Institute (MPHI) ‹ 1 2 ... 118 119 120 121 122 123 124 ... 201 202 ›