My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
T. Bailey Inc. 7/12/2021
>
Contracts
>
6 Years Then Destroy
>
2021
>
T. Bailey Inc. 7/12/2021
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
9/24/2021 10:31:16 AM
Creation date
9/24/2021 10:31:07 AM
Metadata
Fields
Template:
Contracts
Contractor's Name
T. Bailey Inc.
Approval Date
7/12/2021
Council Approval Date
7/7/2021
End Date
7/12/2021
Department
Legal
Department Project Manager
Tim Benedict
Subject / Project Title
East Clearwell Insurance Settlements
Tracking Number
0003009
Total Compensation
$100,000.00
Contract Type
Agreement
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.
/
8
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 /> 12. Effective Date. This Settlement Agreement shall he effective upon the last <br /> signature and date to this Settlement Agreement. <br /> AGREED: <br /> Defendant T. Bailey, Inc. <br /> Signed: <br /> Printed name: Date: <br /> Plaintiff City of Everett <br /> Signed: <br /> Printed name: Date: <br /> Plaintiff Lexingt Insura e Compa <br /> Signed: C;10/ • <br /> Printed name: ics V, [rkl?•,V G/ Date: <br /> Plaintiff Allied Assurance Company (U.S.) <br /> Signed: <br /> Printed name: Date: <br /> Plaintiff Certain Underwriters at <br /> Lloyd's of London Subscribing to Policy <br /> No. B0750RNAFG1803649 <br /> Signed: <br /> Printed name: Date: <br /> Case#2 1-2-006 1 1-3 1 Page 4 of 5 Settlement Agreement <br />
The URL can be used to link to this page
Your browser does not support the video tag.