Viewing County Services Articles 20-167 Resolution To Approve Generic Service Credit Purchase For County Employee: Mary Challiss 20-172 Resolution To Commemorate Workers Memorial Day 20-173 Resolution To Authorize The Continuation Of The Declaration Of The State Of Emergency For The County Of Ingham 20-178 Resolution For Roof Replacement At The Road Department Western District Garage 20-179 Resolution To Approve An Agreement Between Ingham County And M&M Pavement Marking, Inc. For Bid Packet #19-20 2020 Countywide Waterborne Pavement Marking & Cold Plastic Common Text & Symbol Pavement Marking Program 20-181 Resolution To Amend Resolution #19 - 044 20-183 Resolution To Authorize The Continuation Of The Declaration Of The State Of Emergency For The County Of Ingham 20-185 Resolution Adopting The Ingham County COVID-19 Preparedness And Response Plan 20-186 Resolution Amending The Purchasing Policy To Include Labor, Employment, And Environmental Criteria In Evaluating Bids And Proposals 20-187 Resolution To Approve Agreement For Work In County Road Right Of Way By Nemoka Drain Drainage District 20-188 Resolution Pledging Full Faith And Credit To Nemoka Drain Drainage District Bonds 20-189 Resolution To Approve The Support Purchase Of Video Server Hardware Through Avalon Technologies 20-190 Resolution To Approve The Disposal Of County-Owned Surplus Property 20-191 Resolution To Authorize The Purchase Of 2020 Seasonal Requirement Of Hot Mix Asphalt (HMA) Mixtures For The Ingham County Road Department 20-192 Resolution To Approve Agreements Between Ingham County And The City Of Leslie, City Of Mason, City Of Williamston And The Village Of Webberville For The 2020 Pavement Marking Program 20-193 Resolution To Approve A First Party Agreement Between Ingham County And Hoffman Bros., Inc. And A Second Party Agreement Between Ingham County And Michigan State University For Bid Packet #54-20 Meridian Road From Howell Road To Linn Road Beaumont Road From Bennett Road To Mt Hope Road Forest Road From Farm Lane To Beaumont Road 20-194 Resolution To Authorize An Engineering Design Services Contract For The Okemos Road Bridge Project With Fishbeck 20-195 Resolution To Amend The Economic Development Service Contract With Lansing Economic Area Partnership (LEAP) 20-205 Resolution To Convert A Senior Assistant Public Defender To A Deputy Chief Public Defender 20-207 Resolution To Approve The Purchase Of Assistance From Imagesoft 20-208 Resolution Authorizing Board Chairperson To Sign Necessary Documents Related To Fiber Install 20-209 Resolution To Authorize The Continuation Of The Declaration Of The State Of Emergency For The County Of Ingham 20-211 Resolution To Provide Support For Vital Election Operations Through Purchase Of Critical Infrastructure 20-212 Resolution To Approve A 2020 Local Road Agreement With Meridian Township For The Ingham County Road Department 20-213 Resolution To Approve An Agreement Between Ingham County And Wonsey Tree Service, Inc. For The Replacement Of The Lake Drive Culvert And The Rejection Of All Other Bids For Bid Packet #37-20 20-215 Resolution To Convert The Grant And Finance Specialist Position To Accountant 20-227 Resolution Authorizing Participation In Michigan's Work Share Program 20-228 Resolution To Authorize The Continuation Of The Declaration Of The State Of Emergency For The County Of Ingham 20-229 Resolution Authorizing An Agreement With Vidcom Solutions For One Card Access Reader At The Human Services Building 20-230 Resolution To Authorize Entering Into A Lease Agreement With ANC Holdings, LLC For Health Center Space At 1611 E. Michigan Ave, Lansing, MI ‹ 1 2 ... 39 40 41 42 43 44 45 ... 172 173 ›