Articles 14-213 Resolution To Authorize The Establishment Of A Deputy Information Officer And Project Manager In The Innovation & Technology Department 14-212 Resolution Approving The Ingham County Brownfield Authority Brownfield Plan For The New Dunkin Donuts/Sunoco Development Located At 3340 Okemos Road And 2221 University Park Drive Alaiedon Township, Michigan 14-211 Resolution Authorizing The Signing Of A Road Assessment Petition For The Pavement Of A Gravel Portion Of Perry Road 14-210 Resolution Authorizing The Utilization Of Grant Matching Funds For The Lake Lansing Park-South Beach House Renovation Project 14-209 Resolution Authorizing A Contract For Microfilm And Indexing Services For The Register Of Deeds 14-208 Resolution To Authorize The Ingham County Board Of Commissioners To File A Petition With The Ingham County Drain Commissioner For Maintenance And Improvements To The Montgomery Drain (Also Known As The Montgomery Drain Extension) 14-207 Resolution Honoring Benjamin Michael Thoenes 14-206 Resolution Honoring Wade Alexander Yauk 14-205 Resolution To Approve The Special And Routine Permits For The Ingham County Road Department 14-204 Resolution To Approve The Purchase, Installation, And Configuration Of Carousel Industries Audio/Visual Solution For The Sheriff's Office Training Rooms 14-203 Resolution Authorizing A Grant/Sub Contract With The City Of Lansing For A Special Part Time Victim Rights Position At The Prosecuting Attorney's Office 14-202 Resolution Awarding A Contract To Quality Roofing, Inc. For The Replacement Of One Roof At The Ingham County Sheriff's Office 14-201 Resolution To Authorize Amending The Service Contracts For Outreach Services Authorized In The 2013-2014 Comprehensive Agreement 14-200 Resolution To Accept Funding From The W. K. Kellogg Foundation And Act As The Fiduciary For The Wayne Children's Healthcare Access Program 14-199 Resolution Updating Various Fees For County Services 14-198 Resolution Modifying The Collective Bargaining Agreement With Local #1499 Of The American Federation Of State, County And Municipal Employees AFL-CIO, Council 25 14-197 Resolution Awarding A Contract To Fibertec Industrial Hygiene Services, Inc. To Provide Mold Remediation Evaluation, Specification Development, Oversight And Design Services At The Ingham County Courthouse 14-196 Resolution To Retain As-Needed Material Testing Services With Soil And Materials Engineers, Inc. (SME) And Professional Service Industries, Inc. (PSI) 14-195 Resolution Authorizing The Purchase Of 2014 Seasonal Requirement Of Asphalt Emulsions For The Road Department 14-194 Resolution Authorizing The Purchase Of 2014 Seasonal Requirement Of Bituminous Surface Mixture For The Road Department 14-193 Resolution To Execute A Line Of Sight Easement Between Case Credit Union And The Ingham County Board Of Commissioners 14-192 Resolution To Approve A Contract Between The Michigan Department Of Transportation And The Ingham County Road Department In Relation To The Michigan Avenue Reconstruction Project 14-191 Resolution To Approve The Special And Routine Permits For The Ingham County Road Department 14-190 Resolution To Authorize Renaming Of The Management Information Systems Department 14-189 Resolution To Honor Nancy Hayward For Serving As Acting Health Officer 14-188 Resolution To Authorize A Reorganization In The Friend Of The Court 14-187 Resolution To Accept Bob Barker Company And Shaheen Chevrolet Quotes For Purchase Of Vancell Units And Installation For Three Transport Vans 14-186 Resolution To Honor Captain Thomas Wheeler of The Ingham County Sheriff's Office 14-185 Resolution Authorizing The Transfer Of Funds To The Community Mental Health Authority Of Clinton, Eaton And Ingham Counties (CMH) And A 2014 Contract For Accounting With Respect Thereto 14-184 Resolution To Authorize A Contract With Capital Area United Way To Provide Administrative Oversight And Programming Leadership To The Community Coalition For Youth For 2014 ‹ 1 2 ... 208 209 210 211 212 213 214 ... 361 362 ›