My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
Mad Anthony's Inc dba Anthony's Homeport 12/29/2020
>
Contracts
>
6 Years Then Destroy
>
2021
>
Mad Anthony's Inc dba Anthony's Homeport 12/29/2020
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/20/2021 11:38:17 AM
Creation date
1/20/2021 11:37:30 AM
Metadata
Fields
Template:
Contracts
Contractor's Name
Mad Anthony's Inc dba Anthony's Homeport
Approval Date
12/29/2020
End Date
7/31/2021
Department
Administration
Department Project Manager
Tyler Chism
Subject / Project Title
CARES 3 Small Business Grant
Tracking Number
0002730
Total Compensation
$10,000.00
Contract Type
Agreement
Contract Subtype
Grant
Retention Period
6 Years Then Destroy
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
20
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
IN WITNESS THEREOF t ies have executed this Agreement as of the day and year indicated below. <br /> /2 - 2 9' - Z- ...._ <br /> M , ity of Everet Date <br /> Attest: <br /> /f4 —"--40)--/.'d-612-6 <br /> City Clerk Date <br /> Approv orm: +2.,, <br /> _'or/ <br /> City Attorney Date <br /> li <br /> Business: <br /> Name of Business: Mad Anthony's Inc. dba Anthony's Homeport Everett i <br /> C <br /> I - , " hiiv;� _ 12/22/2020 I <br /> Signature f Date i <br /> CFO <br /> Title 1 <br /> Continued... <br /> EVERETT Everett CARES Small Business Grant Program i Round 3 page 6 <br />
The URL can be used to link to this page
Your browser does not support the video tag.