Viewing County Services Articles 20-010 Resolution To Approve Stop Sign Traffic Control Orders In Country View Estates Subdivision Section 21, Delhi Township 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 ‹ 1 2 ... 35 36 37 38 39 40 41 ... 170 171 ›