My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
American Process Group Inc. 12/4/2020
>
Contracts
>
10 Years Then Transfer to State Archivist
>
2020
>
American Process Group Inc. 12/4/2020
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
12/16/2020 12:04:06 PM
Creation date
12/16/2020 12:04:04 PM
Metadata
Fields
Template:
Contracts
Contractor's Name
American Process Group Inc.
Approval Date
12/4/2020
Council Approval Date
12/2/2020
End Date
5/13/2020
Department
Public Works
Department Project Manager
Mike Robinson
Subject / Project Title
2020 Biosolids Removal
Public Works WO Number
UT3705
Tracking Number
0002295
Total Compensation
$673,710.84
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.
Page 1 of 1
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
CERTIFICATE OF COMPLETION <br /> Project: 2020 Biosolids Removal <br /> Contractor: American Process Group Inc. <br /> Work Order No. 3705A <br /> The above mentioned project was constructed per the plans and specifications and to <br /> the satisfaction of the Public Works Department. <br /> The Contractor physically completed the project, within the time allowed in the <br /> contract. <br /> It is recommended that the City accept this project as complete. <br /> Recommended by: <br /> (( --0-2 uz- <br /> Public Works Director Date <br /> Ryan Sass <br /> Approved by: <br /> /Z—r—2-0 <br /> or, rett Date <br /> Cassie Franklin <br /> Attest: G <br /> City er <br /> Sharon Fuller <br /> APPROVED AS TO FORM <br /> By: <br /> David Hall, City Attorney Date <br />
The URL can be used to link to this page
Your browser does not support the video tag.