My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
American Process Group, LLC. 6/27/2023
>
Contracts
>
10 Years Then Transfer to State Archivist
>
2022
>
American Process Group, LLC. 6/27/2023
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/28/2023 10:05:03 AM
Creation date
6/28/2023 10:04:31 AM
Metadata
Fields
Template:
Contracts
Contractor's Name
American Process Group, LLC.
Approval Date
6/27/2023
Council Approval Date
6/21/2023
End Date
9/23/2022
Department
Public Works
Department Project Manager
Hanna Lintukorpi
Subject / Project Title
2022 Biosolids Removal and Disposal- Certificate of Completion
Public Works WO Number
UT3752-30
Tracking Number
0003285
Total Compensation
$1,450,233.92
Contract Type
Capital Contract
Contract Subtype
Capital Construction Contracts and Change Orders
Retention Period
10 Years Then Transfer to State Archivist
Imported from EPIC
No
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
5
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
Cassie Franklin <br />06/27/2023
The URL can be used to link to this page
Your browser does not support the video tag.