My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
Granite Construction 5/14/2020
>
Contracts
>
Capital Contract
>
Granite Construction 5/14/2020
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/3/2020 10:31:17 AM
Creation date
6/3/2020 10:25:00 AM
Metadata
Fields
Template:
Contracts
Contractor's Name
Granite Construction
Approval Date
5/14/2020
Council Approval Date
4/8/2020
Department
Public Works
Department Project Manager
Gael Fisk
Subject / Project Title
2020 Pavement Maintenance Overlay
Public Works WO Number
PW3727
Tracking Number
0002335
Total Compensation
$3,560,249.50
Contract Type
Capital Contract
Retention Period
10 Years Then Transfer to State Archivist
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
304
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
. • <br /> • <br /> GRAflITETH <br /> Granite Construction Company <br /> List of Officers <br /> Name Present Office Position Business Address ' <br /> I President P.O.Box 50085 <br /> Roberts,James H. Chief Executive Officer Watsonville,CA 95077-5085 <br /> Executive Vice President <br /> I <br /> Larkin,Kyle T. Chief Operating Officer P.O.Box 50085 <br /> Assistant Secretary Watsonville,CA 95077-5085 <br /> Senior Vice President <br /> Chief Financial Officer P.O.Box 50085 <br /> I <br /> Desai,Jigisha(NMN) Assistant Secretary Watsonville,CA 95077-5085 <br /> • Senior Vice President of Operations <br /> Services P.O.Box 50085 <br /> Alegre,Carlos F. Assistant Secretary Watsonville,CA 95077-5085 <br /> I Senior Vice President of Human <br /> Resources P.O.Box 50085 <br /> DeCocco,Philip M. Assistant Secretary Watsonville,CA 95077-5085 <br /> Senior Vice President <br /> I General Counsel <br /> Corporate Compliance Officer P.O.Box 50085 <br /> Hall, M.Craig Secretary Watsonville,CA 95077-5085 <br /> I Senior Vice President <br /> Group Manager P.O.Box 50085 <br /> Radich,James A Assistant Secretary Watsonville,CA 95077-5085 <br /> Senior Vice President <br /> 1 Business Development P.O.Box 50085 <br /> Rantala,Richard M. Assistant Secretary Watsonville,CA 95077-5085 <br /> Senior Vice President <br /> Group Manager P.O.Box 50085 <br /> I Richards,James D. Assistant Secretary Watsonville,CA 95077-5085 <br /> Senior Vice President <br /> Group Manager P.O.Box 50085 <br /> Tatusko,Michael G. Assistant Secretary Watsonville,CA 95077-5085 <br /> I Senior Vice President <br /> Federal Group Operations P.O.Box 50085 <br /> Tyler,Mathew C. Assistant Secretary Watsonville,CA 95077-5085 <br /> Senior Vice President <br /> I <br /> General Manager P.O.Box 50085 <br /> VanGorder,Robert C. Assistant Secretary Watsonville,CA 95077-5085 <br /> Vice President <br /> Controller <br /> I <br /> Assistant Financial Officer <br /> P.O.Box 50085 <br /> Barker,Michael W. Assistant Secretary Watsonville,CA 95077-5085 <br /> Vice President P.O.Box 50085 <br /> I Nickerson,James D. Assistant Secretary Watsonville,CA 95077-5085 <br /> Vice President <br /> Treasurer <br /> Assistant Financial Officer PO Box 50085 <br /> I • Olson,Kenneth B. Assistant Secretary Watsonville,CA 95077-5085 <br /> Director of Corporate Taxation P.O.Box 50085 <br /> Blackburn,Nicholas B. Assistant Secretary Watsonville,CA 95077-5085 <br /> (NMN)=No Middle Name <br /> I <br /> IUpdated February 2020 Appendix Page 1 of 1 <br />
The URL can be used to link to this page
Your browser does not support the video tag.