Viewing County Services Articles 16-303 Resolution Approving A Letter Of Understanding With American Federation Of State, County, And Municipal Employees Regarding Maximum Accumulation Of Compensatory Time 16-304 Resolution To Rescind Amendment No. 2 To The February 19, 1997 Design, Construction, Lease Agreement Between Ingham County And The Community Mental Health Authority Of Clinton, Eaton And Ingham Counties And The Amendment Of September 15, 2008 16-315 Resolution Honoring Robert F. Selig 16-316 Resolution Honoring John Elias 16-317 Resolution To Approve The Special And Routine Permits For The Ingham County Road Department 16-318 Resolution Authorizing Updating Municipal Employees Retirement System (MERS) Of Michigan Division Names 16-319 Resolution To Adopt A New Hire Driving Record Check Policy 16-320 Resolution For Approval Of The Preliminary Plat Of Ember Oaks 16-321 Resolution To Change The Plan Administrator And Plan Name Of The Former Road Commission's Nationwide Post Employment Health Plan To Ingham County 16-322 Resolution Authorizing An Increase In Funding For The Revolving Drain Fund (Fund 802) 16-323 Resolution Authorizing Amending The Costs On Resolution #16-251 For A One Year Contract Extension With PM Technologies To Provide Generator Services For Various Backup Generators Throughout The County 16-324 Resolution Authorizing A Contract With Myers Plumbing & Heating, Inc. To Replace The Two Youth Center Boilers 16-325 Resolution To Approve Purchase Of Training From Imagesoft 16-326 Resolution To Approve The Renewal Of The Rightfax Support Agreement 16-327 Resolution Authorizing Entering Into A Contract With Dietz Janitorial For As Needed Cleaning Services At The Ingham County Fairgrounds Community Hall 16-328 Resolution Authorizing Entering Into Contracts For The Trails And Parks Millage Applications 16-329 Resolution To Approve Local Road Agreements With Stockbridge, Bunker Hill, Williamston, Locke,Leslie, Leroy, Aurelius, And Alaiedon Townships For The Ingham County Road Department 16-330 Resolution Authorizing Contracted Trucking Services To Haul Hot Mix Asphalt To The Ingham County Road Department 16-331 Resolution To Approve A Second Party Agreement Between The Michigan Department Of Transportation And Ingham County And Third Party Agreements Between Michigan State University And Ingham County And The Charter Township Of Meridian And Ingham County In Relation To Road Construction Projects For Park Lake Road From Grand River Avenue (M-43) To Merritt Road And Improvements To Hagadorn Road And Mt Hope Road Intersection 16-332 Resolution To Authorize A Temporary Assignment To The Interim Chief Deputy Register Of Deeds And The Execution Of The Letter Of Understanding 16-341 Resolution Authorizing A Contract With Teachout Security For Uniformed Unarmed Guard Services In Various County Buildings 16-348 Resolution To Execute A Waterborne Centerline Pavement Marking Agreement With Williamstown Township 16-350 Resolution Honoring Martha Duncan-Miles 16-351 Resolution Approving A Letter Of Understanding With Office And Professional Employees International Union Regarding The Finance Clerks 16-352 Resolution To Contract With Legal Services Of South Central Michigan To Take Client Referrals From Ingham County Register Of Deeds And Ingham County Treasurer 16-354 Resolution To Approve The Renewal Of The Munis Software Annual Support Agreement From Tyler Technologies 16-355 Resolution To Approve Purchase Of Training From Lynda.Com 16-356 Resolution Authorizing The Extension Of Contract With Avery Oil And Propane For The 2016/2017 Supply Of Propane Used For Heating At The Eastern District Of The Ingham County Road Department 16-357 Resolution To Approve Local Road Agreement With Wheatfield Township For The Ingham County Road Department 16-358 Resolution Authorizing The Purchase Of Two New Wheel Loaders For The Ingham County Road Department ‹ 1 2 ... 79 80 81 82 83 84 85 ... 173 174 ›