My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
Plumb Signs LLC 6/17/2024
>
Contracts
>
6 Years Then Destroy
>
2024
>
Plumb Signs LLC 6/17/2024
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/25/2024 1:35:03 PM
Creation date
6/25/2024 1:33:34 PM
Metadata
Fields
Template:
Contracts
Contractor's Name
Plumb Signs LLC
Approval Date
6/17/2024
End Date
6/28/2024
Department
Procurement
Department Project Manager
Jenny Chang
Subject / Project Title
Little League Sign Installation
Tracking Number
0004396
Total Compensation
$37,957.09
Contract Type
Small Works Roster Contracts and Change Orders
Contract Subtype
Small Works Roster Contracts and Change Orders
Retention Period
6 Years Then Destroy
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.
/
13
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).
Download electronic document
View images
View plain text
9 <br /> <br /> <br />ATTEST <br /> <br /> <br /> <br />______________________________ <br />Office of the City Clerk <br /> <br /> <br /> <br /> <br /> <br /> STANDARD DOCUMENT <br />APPROVED AS TO FORM <br />OFFICE OF THE CITY ATTORNEY <br />MARCH 1, 2024 <br /> <br />
The URL can be used to link to this page
Your browser does not support the video tag.