Articles 14-033 Resolution To Accept Funding In The Amount Of $100,000 From Ingham Health Plan Corporation And Authorize An Agreement With Capital Link For Capital Project Facilitation Services 14-032 Resolution To Accept Additional Funds From The Health Resources And Services Administration (Hrsa) To Expand Outreach And Enrollment Assistance Activities In The Ingham County Community 14-031 Resolution To Authorize An Agreement With The Michigan State University College Of Nursing For Pediatric Nurse Practitioner Services In Ingham Community Health Centers 14-030 Resolution To Amend The Infectious Disease Physician Services Agreement With Michigan State University's College Of Osteopathic Medicine - Tuberculosis Program 14-029 Resolution To Authorize An Agreement With The Michigan Department Of Environmental Quality For 2013-2014 14-028 Resolution To Authorize An Agreement With The Ingham Health Plan Corporation To Be The Michigan Early Childhood Home Visiting Hub For Ingham County 14-027 Resolution Honoring Renée Branch Canady 14-026 Resolution Honoring Brenda Weisenberger 14-025 Resolution To Authorize The Purchase Of Microsoft Software Licensing And Software Assurance Through Dell Computer 14-024 Resolution Authorizing A Contract For The Potter Park Zoological Society To Provide The Management Of Seasonal Workers 14-023 Resolution Authorizing A Fund Transfer Contract With The Potter Park Zoological Society For 2014 Marketing 14-022 Resolution Authorizing A Lease/Option To Purchase Agreement With Onondaga Township For Baldwin Park 14-021 Resolution Authorizing The Reclassification Of The Purchasing Assistant Position 14-020 Resolution Approving Proceeding To Close Permanent Conservation Easement Deeds On Goodnoe And Stickle Properties 14-019 Resolution Authorizing A Contract With Sheridan Land Consulting For Consulting Services To The Ingham County Farmland And Open Space Preservation Board 14-018 Resolution To Authorize A Bridge Design Professional Engineering Services Contract With DLZ Michigan, Inc. 14-017 Resolution Approving Modifications To The 2014 Managerial And Confidential Employee Personnel Manual 14-016 Resolution Authorizing The Establishment Of A MERS Hybrid Plan For Newly Hired Employees Under Local #1499 Of The American Federation Of State, County And Municipal Employees AFL-CIO, Council 25 14-015 Resolution Approving A Collective Bargaining Agreement With Local #1499 Of The American Federation Of State, County And Municipal Employees AFL-CIO, Council 25 14-014 Resolution Authorizing An Agreement With The Ingham Conservation District 14-013 Resolution Committing Ingham County To Continued Action Against Non-Point Source Pollution In Compliance With Phase II Of The Federal Clean Water Act By: 1) Continuing Membership In The Greater Lansing Regional Committee For Stormwater Management, 2) Agreeing To The Committee's December 13, 2012 Memorandum Of Agreement, And 3) Defining The Terms Upon Which The Drain Commissioner Will Represent ("Nest") County Departments For Phase Ii Compliance 14-012 Resolution To Approve The Special And Routine Permits For The Ingham County Road Department 14-011 Resolution Setting A Public Hearing For A Brownfield Plan For The Dart Bank Headquarters, 222 W. Ash Street And 368 S. Park Street City of Mason, Michigan 14-010 Resolution Recognizing Black History/Cultural Diversity Month In Ingham County 14-009 Resolution Awarding Kristy Medes With The 2013 Ingham County Women's Commission Lucile E. Belen Award 14-008 Resolution Honoring Tabitha Sjoberg 14-007 Resolution Honoring Lauryn Holmes 14-006 Resolution Honoring Laurie Rhodes-Griffith 14-005 Resolution Honoring Graham Filler 14-004 Resolution Honoring Elizabeth "Suzie" Chamberlain-Cantwell ‹ 1 2 ... 214 215 216 217 218 219 220 ... 361 362 ›