Articles 14-183 Resolution To Authorize An Amendment To Agreement With Sparrow Hospital For Medical Examiner Services 14-182 Resolution To Authorize Amendments To Two Lease Agreements With Sparrow Health System 14-181 Resolution Entering Into An Agreement With Safety Systems, Inc. To Install Alarm Equipment To Monitor For Fire, Intrusion, Boiler And Generator At The New Ingham County Community Health Care Facility 14-180 Resolution Proclaiming The Week Of May 18TH Through May 24TH As "Mental Health First Aid Week" In Ingham County 14-179 Resolution Designating County Representatives At State Tax Commission Hearings 14-178 Resolution To Adopt The 2014 County Equalization Report As Submitted With The Accompanying Statements 14-177 Resolution Establishing Priorities To Guide The Development Of The 2015 Budget And Activities Of County Staff 14-176 Resolution Entering Into A Contract With Jh Construction, Inc. For The Removal And Replacement Of The Walkway At The Potter Park Zoo Bird House 14-175 Resolution To Authorize Reorganization Within The Ingham County Clerk's Office 14-174 Resolution Setting A Public Hearing For A Brownfield Plan For Dunkin Donuts/Sunoco Development 3440 Okemos Road And 2221 University Park Drive Alaiedon Township, Michigan 14-173 Resolution To Approve The Special And Routine Permits For The Ingham County Road Department 14-172 Resolution To Authorize Approval Of The Preliminary Plan Of Bennett Village Condominium Development 14-171 Resolution Honoring Dylan King 14-170 Resolution Honoring Zeta Phi Beta Sorority, Incorporated Theta Rho Zeta Chapter 14-169 Resolution Of Appreciation To The Ingham County 9-1-1 Central Dispatch Center Telecommunicators DuringNational Telecommunicators Week April 13-19, 2014 14-168 Resolution To Authorize An Amendment To The Agreement With The National Association Of County And City Health Officials (NACCHO) To Coordinate "Building Networks" Initiative In Michigan 14-167 Resolution To Authorize Agreements With Midland County Educational Services Agency For Services Associated With The Great Start To Quality Resource Center 14-166 Resolution To Authorize An Amendment To The Nextgen Agreement For Technical Assistance And Training For Ehr And Epm Systems Upgrades 14-165 Resolution To Amend Resolution #13-486 To Change The Date For The Elimination Of A Position 14-164 Resolution Amending The 2014 Agreement With Michigan State University For Extension Services 14-163 Resolution Authorizing Adjustments To The 2014 Ingham County Budget 14-162 Resolution Authorizing Submission Of A Joint Application By Ingham County And The Ingham County Land Bank Fast Track Authority For Housing Resource Funding, Consisting Of Community Development Block Grant (CDBG) Dollars Made Available Through The Michigan State Housing Development Authority (MSHDA) For Blight Elimination Within Non-Entitlement Areas Of Ingham County 14-161 Resolution Authorizing The Purchase Of A Small Excavator From AIS Construction Equipment Corporation For The Drain Commissioner 14-160 Resolution Authorizing And Endorsing Submission Of A Grant Application Under The MDOT TEDF-A Program For Various Road Improvements Relating To The Expansion Of The Jackson National Life Insurance Office In Alaiedon Township, Ingham County, Michigan For The Ingham County Road Department 14-159 Resolution Authorizing And Endorsing Submission Of Grant Applications Under Both The USDOT Tiger Fy 2014 And The MDOT TEDF-A Programs For The Reconstruction Of Cedar Street From Us-127 To Holbrook Drive In Alaiedon And Delhi Townships, Ingham County, Michigan For The Ingham County Road Department 14-158 Resolution To Authorize An As Needed Construction Inspection Professional Engineering Services Contract With RS Engineering, LLC 14-157 Resolution To Approve Proposed 2014 Ingham County Bridge Funding Applications For Submission To The Local Bridge Program Manager 14-156 Resolution Authorizing The Extension Of A Contract For Gravel Road Dust Control Service For The Road Department 14-155 Resolution Authorizing The Extension Of Authorizations To Purchase 2014 Seasonal Requirements Of Smooth-Lined Corrugated Polyethylene Pipe & Helically Corrugated Steel Pipe For The Road Department 14-154 Resolution To Authorize The Purchase Of Reflective Sign Faces And Complete Signs From Osburn Associates, Inc. ‹ 1 2 ... 209 210 211 212 213 214 215 ... 361 362 ›