Articles 18-334 Resolution For Insulated Overhead Garage Doors With Required Materials 18-333 Resolution To Approve A Second Party Agreement Between The Michigan Department Of Transportation And The Ingham County Road Department And A Permit Acknowledgement For Traffic Signal Control Responsibilities Agreement Between Meridian Township And The Ingham County Road Department In Relation To A Federally Funded Rectangular Rapid Flash Beacon Project 18-332 Resolution Awarding A Contract To Bearcom 18-331 Resolution Awarding A Contract To Christman Constructors, Inc. 18-330 Resolution To Authorize An Agreement To Install New Card Swipes On The Friend Of The Court (FOC) Hearing Room Back Doors In The Grady Porter Building (GPB) As Well As On The Third Floor Judicial Hallway Stairwell Doors In The Veteran's Memorial Courthouse (VMC) 18-328 Resolution To Approve The Special And Routine Permits For The Ingham County Road Department 18-327 Resolution To Authorize Approval Of The Preliminary Plat Of Brookstone Estates 18-326.5 Resolution To Appoint Thomas Morgan As County Commissioner For District 10 18-326 Resolution Dismissing John Dinon As Director Of Ingham County Animal Control 18-325 Resolution Directing The Controller To Place The Director And Assistant Director Of The Ingham County Animal Control And Shelter On Suspension With Pay 18-324 Resolution To Approve Settlement Of Lawsuit Andrew Thurston Vs Ingham County, Ingham County Circuit Court 18-323 Resolution To Authorize Professional A & E Services For Replacing Two Chillers At The Jail 18-322 Resolution Submitting To A Vote Of The Electorate Authorization Of The Telephone Surcharge For Emergency Telephone Services (9-1-1 Services) 18-321 Resolution To Purchase 2018 Ford Transit 350 Diesel Command/Communications Van And Upfitted By Kodiak Emergency Vehicles 18-320 Resolution To Authorize An Amended Memorandum Of Understanding Between The Ingham County Prosecutor's Office And The Department Of The Attorney General And A Sub Contract Between The Ingham County Prosecutor's Office And End Violent Encounters (Eve) 18-319 Resolution To Adopt The 2019 Juvenile Justice Community Agency Process Calendar 18-318 Resolution To Authorize A Memorandum Of Understanding With The Michigan Region 1 Voluntary Organizations Active In Disaster (MIR1VOAD) 18-317 Resolution Honoring John J. Murray On The Event Of His Retirement 18-316 Resolution To Amend The 2018 Community Agency Contract With Advent House Ministries For The Weekend Day Shelter Program 18-315 Resolution To Amend Resolution #18-159 To Authorize An Agreement With University Of Michigan-Flint For Implementation Of The Engaged Father Program 18-314 Resolution To Authorize For Short Term Lease With VOA-MI Dental Clinic 18-313 Resolution To Enter Agreement With Messagemakers 18-312 Resolution To Enter Agreement With Reglanterntm 18-311 Resolution To Authorize Amendment # 3 To The 2017-2018 Comprehensive Agreement With The Michigan Department Of Health And Human Services 18-310 Resolution To Amend To Resolution #18-158 18-309 Resolution To Amend Resolution #16-233 Agreement With Cross Country Staffing, Inc. 18-308 Resolution To Authorize A Contract With Bornor Restoration, Inc. 18-307 Resolution To Authorize The Acceptance Of The Project Agreement For A Michigan Natural Resources Trust Fund Grant 18-306 Resolution To Authorize A Contract With L. J. Trumble Builders, LLC 18-305 Resolution To Authorize A Contract With Moore Trosper Construction Company ‹ 1 2 ... 141 142 143 144 145 146 147 ... 368 369 ›