My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
Tim Koss 9/15/2016
>
Contracts
>
6 Years Then Destroy
>
2016
>
Tim Koss 9/15/2016
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/15/2023 2:41:08 PM
Creation date
9/23/2016 10:46:01 AM
Metadata
Fields
Template:
Contracts
Contractor's Name
Tim Koss
Approval Date
9/15/2016
End Date
10/13/2016
Department
Neighborhood/Comm Svcs
Department Project Manager
Jaimee Hudson
Subject / Project Title
Monte Cristo Awards Performer
Tracking Number
0000275
Total Compensation
$300.00
Contract Type
Agreement
Contract Subtype
Professional Services
Retention Period
6 Years Then Destroy
Contractor's Primary Email
timkoss@juno.com
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
View images
View plain text
The URL can be used to link to this page
Your browser does not support the video tag.