Articles 15-431 Resolution To Authorize Dental Services Agreements With Licensed Dentists From January 1, 2016 Through December 31, 2016 15-430 Resolution To Amend The Ingham Community Health Center Board Bylaws 15-429 Resolution To Transfer $300,000 To The Fair Fund To Offset The Pension Liability Required To Be Reported On The Balance Sheet 15-428 Resolution To Change The Pension Expense Accounting Treatment For The Community Health Network Fund And To Amend The 2015 And 2016 Budgets To Reflect This Change 15-427 Resolution Approving The Letter Of Agreement With Local #2256 United Auto Workers, Technical, Office, Paraprofessional And Service 15-426 Resolution Authorizing Deer Hunting At Property Located Within The Ingham County Farm, 3860 Dobie Road, Okemos 15-425 Resolution To Approve The Special And Routine Permits For The Ingham County Road Department 15-424 Resolution To Accept Turning Leaf Lane Into The Ingham County Public Road System And Approval Of A Bituminous Paving Agreement For Completion Of Road Paving For The Bennett Village Condominium Development 15-423 Resolution To Approve The Purchase And Service Agreement With Rave Smart 911 And At&T Mobility For The Smart 911 System To Be Integrated With The Current 9-1-1 Computer Systems 15-422 Resolution To Authorize Entering Into A Contract With Graphic Sciences, Inc. For The Transport, Storage And Retrieval Of Circuit Court Files, And To Hire Temporary Employees To Assist In Their Preparation 15-421 Resolution To Enter Into A Contract With The State Of Michigan Making Ingham County The Fiduciary Agent For Michigan Homeland Security Region 1 And Accept The FY015 Homeland Security Grant Program Funds 15-420 Resolution To Authorize A Contract Extension With Securus Technologies 15-419 Resolution To Honor Emergency Telecommunicator Catherine Demers Of The Ingham County 9-1-1 Central Dispatch 15-418 Resolution To Amend Resolution #15-371 15-417 Resolution To Amend Resolution #15-322 To Amend The Lease Agreement Of The Facility At 5656 South Cedar Street 15-416 Resolution To Authorize Contracts With The Greater Lansing Food Bank And Saginaw Oakland Commercial Association To Distribute County Urban Redevelopment Funds 15-415 Resolution To Accept Base Funding Increase To The Health Center Cluster Award From The U.S. Department Of Health And Human Services For Patient Centered Medical Home Recognition 15-414 Resolution To Authorize An Agreement With Michigan Consumers For Healthcare To Serve As A Local Community Navigator For Ingham County And Surrounding Communities 15-413 Resolution To Authorize A 2015-2016 Agreement With The Michigan Department Of Health & Human Services For The Delivery Of Public Health Services Under The Comprehensive Agreement 15-412 Resolution To Accept Child And Adolescent Health Center Program Funding From The Michigan Department Of Health And Human Services Through The Michigan Primary Care Association 15-411 Resolution Authorizing An Agreement With The Capital Area Transportation Authority Dated January 1, 2016 Through December 31, 2020 15-410 Resolution Authorizing An Amendment To Resolution #15-144 With Laux Construction, LLC For Renovations At The Ingham County Forest Community Health Center (FCHC) 15-409 Resolution Authorizing Status Change For Position #601309 15-408 Resolution To Authorize The Use Of Funds From The Community Health Center Fund For The It Infrastructure Of The Forest Community Health Center 15-407 Resolution To Authorize A No-Cost Agreement With Sparrow Laboratories 15-406 Resolution To Approve The 2015 Apportionment Report 15-405 Ingham County 2016 General Appropriations Resolution 15-404 Resolution Authorizing Adjustments To The 2015 Ingham County Budget 15-403 Resolution Authorizing A Contract With Potter Park Zoological Society To Provide The 2016 Management Of Seasonal Workers 15-402 Resolution Authorizing A Contract With The Potter Park Zoological Society For 2016 Marketing ‹ 1 2 ... 186 187 188 189 190 191 192 ... 364 365 ›