Viewing Road Department Road Commission Dept of Transportation and Roads Articles 16-351 Resolution Approving A Letter Of Understanding With Office And Professional Employees International Union Regarding The Finance Clerks 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 16-383 Resolution To Approve The Special And Routine Permits For The Ingham County Road Department 16-384 Resolution Honoring Road Department Operations Director James Benjamin On The Event Of His Retirement 16-391 Resolution Authorizing The Purchase Of 2016-2017 Winter Season Supply Of Plow/Grader Blade Cutting Edges For The Road Department 16-392 Resolution To Approve Local Road Program Agreement With Delhi Township For The Ingham County Road Department 16-393 Resolution To Amend Resolution #16-331 Which Authorized A Second Party And Third-Party Agreements 16-397 Resolution Authorizing The Sale Of The County's Interest In The Propertyat 725 Hagadorn Road, Mason, Michigan 16-416 Resolution To Approve The Special And Routine Permits For The Ingham County Road Department 16-433 Resolution To Approve The Special And Routine Permits For The Ingham County Road Department 16-437 Resolution Authorizing A Sub-Recipient Agreement With Michigan State University For Michigan Department Of Environmental Quality Grant Funded Use Of De-Vulcanized Rubber Modified Chip-Sealing Mixture On County Roads Locations To Be Determined For The Ingham County Road Department 16-462 Resolution To Authorize Approval Of The Preliminary Plat Of Silverstone Estates 16-465 Resolution Authorizing The Purchase Of 2016/2017 Seasonal Requirement Of Liquid De-Icer Corrosion Inhibited Solution For The Ingham County Road Department 16-466 Resolution To Approve Purchase Of New Fire Alarm Communication Panel And Monitoring Service For The Ingham County Road Department 16-479 Resolution To Approve The Special And Routine Permits For The Ingham County Road Department 16-480 Resolution Approving A Letter Of Understanding With Office And Professional Employees International Union Regarding Proration Of Leave Time 16-484 Resolution To Approve An Okemos Road And Jolly Road Maintenance Of Traffic And Signal Timing Professional Engineering Services Contract With Bergmann Associates, Inc. 16-505 Resolution To Approve The Special And Routine Permits For The Ingham County Road Department 16-511 Resolution To Approve Agreement For Work In County Road Right-Of-Way By Ferley Consolidated Drain Drainage District 16-523 Resolution To Retain Mdeq Scrap Tire Market Development - Devulcanized Rubber Modified Warm Mix Asphalt Pavement Project Testing And Research Services With Michigan State University 14-455 Resolution To Approve The Special And Routine Permits For The Ingham County Road Department 15-006 Resolution To Approve Agreement For Work In County Road Right Of Way By Mud Creek Drain Drainage District 15-007 Resolution To Approve Hogsback Road Stop Sign Traffic Control Orders 15-008 Resolution To Approve The Waverly Road And Bishop Road 4-Way Stop Traffic Control Order 15-009 Resolution To Authorize Approval Of The Final Plat Of Georgetown No. 3 15-010 Resolution To Approve The Special And Routine Permits For The Ingham County Road Department 15-013 Resolution Authorizing The Purchase Of 2014-2015 Winter Season Supply Of Plow/Grader Blade Cutting Edges For The Road Department 15-014 Resolution To Approve A Second Party Agreement Between The Michigan Department Of Transportation (MDOT) And The Ingham County Road Department In Relation To A Road Reconstruction Project For Lake Lansing Road From Saginaw Highway (I-69 Br) To Lac Du Mont Drive ‹ 1 2 ... 17 18 19 20 21 22 23 ... 30 31 ›