Viewing County Services Articles 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 20-092 Resolution Approving The Farmland And Open Space Preservation Board's Recommended Selection Criteria (Scoring System) For The 2020 Farmland And Open Space Application Cycles And Approve The FOSP Board To Host A 2020 Application Cycle 20-093 Resolution To Approve The Ranking Of The 2019 Farmland And Open Space Preservation Programs Application Cycle Ranking And Recommendation To Purchase Permanent Conservation Easement Deeds On The Top Ranked Properties 20-094 Resolution To Approve Proceeding To Close Permanent Conservation Easement Deeds On Vandermeer, Rogers, Launstein And Arend Trust 20-095 Resolution To Authorize A Contract With Cinnaire Title Services 20-096 Resolution To Authorize A Two Year Contract Extension With Capitol Walk Parking Llc. For The Parking Spaces Located At Lenawee And Chestnut In Lansing 20-097 Resolution To Authorize An Agreement With Trane Us Inc To Replace Roof Top Unit #3 At The Forrest Community Health Center 20-098 Resolution To Authorize Amending The Contract With Superior Electric Of Lansing Inc. For The Mason Courthouse Uninterrupted Power Supply System 20-099 Resolution To Approve Purchase Of Courtview Training From 20-100 Resolution To Retain As-Needed Material Testing And Fabrication Inspection Services 20-101 Resolution To Amend A Second Party Agreement Between The Michigan Department Of Transportation And The Ingham County Road Department In Relation To State Funded Bridge Projects Located At Howell Road Bridge Over Doan Creek Olds Road Bridge Over Perry Creek Olds Road Bridge Over Huntoon Lake Extension Drain MDOT Contract No. 19-5599 20-112 Resolution Adopting a Health Advisory Leave Policy 20-113 Resolution Honoring Daneen Jones 20-114 Resolution To Approve And Certify The Ingham County 2019 Public Road Mileage Report 20-115 Resolution To Approve The Special And Routine Permits For The Ingham County Road Department 20-116 Resolution To Amend Resolution #19-082 To Approve Proceeding To Close Permanent Conservation Easement Deeds 20-117 Resolution To Approve Purchase Of Training From Wizer 20-118 Resolution To Authorize A One Year Contract Extension With Granger Container, Inc. For Waste Management Services At Several County Facilities 20-119 Resolution To Authorize A Contract Renewal With Teachout Security For Uniformed Unarmed Security Guard Services At Several County Facilities 20-120 Resolution To Approve A Second Party Agreement With The Michigan Department Of Transportation (MDOT) And A Third Party Agreement With Lansing Charter Township, Delta Charter Township In Relation To A Federally Funded Project On Waverly Road From Old Lansing Road To St. Joseph Street 20-121 Resolution To Retain As-Needed Construction Inspection And Supervision Services ‹ 1 2 ... 37 38 39 40 41 42 43 ... 171 172 ›