Viewing Road Department Road Commission Dept of Transportation and Roads Articles 20-121 Resolution To Retain As-Needed Construction Inspection And Supervision Services 20-154 Resolution To Authorize An Additional Openroads Designer Software License From Bentley Systems 20-158 Resolution To Approve A Second Party Agreement Between The Michigan Department Of Transportation (MDOT) and Ingham County In Relation To A Federally Funded Project On Jolly Road From Hagadorn Road To Dobie Road 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 20-191 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 20-212 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 20-233 Resolution To Approve The Special And Routine Permits For The Ingham County Road Department 20-237 Resolution Of Support For The Local Bridge Program Funding Applications For Fiscal Year 2023 20-294 Resolution To Approve Local Road Agreements With Alaiedon, Aurelius, Bunker Hill, Leroy, Locke, Stockbridge, Vevay, And Wheatfield Townships 20-295 Resolution Authorizing The Extension Of Resolution #17-235 For Dust Control Solution 20-296 Resolution Authorizing The Extension Of Rfp #17-349, Purchase Of Seasonal Corrosion Inhibited Liquid De-Icer Solution 20-299 Resolution To Approve Generic Service Credit Purchase For County Employee: Cindy S. Farley 20-340 Resolution To Authorize An Agreement With The Michigan Department Of Transportation (MDOT) In Relation To A Federally Funded Project At Wood Street And Sam's Way 20-341 Resolution To Amend A Professional Services Agreement Between Ingham County And Spicer Group, Inc. For The 2019 And 2020 Biennial Bridge Inspection Program 20-342 Resolution To Approve The Disposal Of Road Department Surplus Property 20-343 Resolution To Amend A Professional Engineering Services Agreement Between Ingham County And DLZ Michigan To Provide Environmental Assessment Services For The Okemos Road Bridge Project 20-377 Resolution To Authorize The Extension Of Resolution #17-348 Supplied Propane At The Road Department 20-378 Resolution For Highway Worker And Mechanic Market Wage Adjustments 20-418 Resolution To Authorize Re-Approval Of The Preliminary Plat Of Brookstone Estates Subdivision 20-419 Resolution To Authorize Re-Approval Of The Preliminary Plat Of Meadow Ridge (Phases 7-10) Subdivision 20-443 Resolution To Approve The Special And Routine Permits For The Ingham County Road Department 20-445 Resolution To Approve The Disposal Of County-Owned Surplus Property 20-448 Resolution To Authorize The Extension Of Resolution #19-449 For Single Tungsten Carbide Insert Blades 19-008 Resolution To Approve The Howell Road And Okemos Road 4-Way Stop Traffic Control Order 19-009 Resolution To Approve The Special And Routine Permits For The Ingham County Road Department ‹ 1 2 ... 7 8 9 10 11 12 13 ... 30 31 ›