My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
SSLM Properties LLC 11/30/2016 Amendment 2
>
Contracts
>
6 Years Then Destroy
>
2016
>
SSLM Properties LLC 11/30/2016 Amendment 2
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
12/27/2016 11:15:43 AM
Creation date
12/27/2016 11:15:41 AM
Metadata
Fields
Template:
Contracts
Contractor's Name
SSLM Properties LLC
Approval Date
11/30/2016
End Date
12/30/2016
Department
Legal
Department Project Manager
Tim Benedict
Subject / Project Title
Smith Ave Purchase Inspection Period
Amendment/Change Order
Amendment
Amendment/Change Order Number
2
Tracking Number
0000217
Total Compensation
$0.00
Contract Type
Agreement
Contract Subtype
Purchase
Retention Period
6 Years Then Destroy
Document Relationships
SSLM Properties LLC 7/26/2016
(Amendment)
Path:
\Documents\City Clerk\Contracts\Agreement\Purchase
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
4
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
4. No Other Changes/Counterparts. Except as amended by this <br /> Amendment,the Agreement remains in full force and effect. Capitalized terms have the <br /> same meaning as in the Agreement. This Amendment may be executed by with <br /> counterparts and/or by pdf signatures. <br /> 2 <br />
The URL can be used to link to this page
Your browser does not support the video tag.