My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
American Process Group, Inc. 12/27/2016
>
Contracts
>
10 Years Then Transfer to State Archivist
>
2016
>
American Process Group, Inc. 12/27/2016
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/15/2017 2:30:47 PM
Creation date
2/15/2017 2:30:44 PM
Metadata
Fields
Template:
Contracts
Contractor's Name
American Process Group, Inc.
Approval Date
12/27/2016
Council Approval Date
12/21/2016
End Date
7/12/2016
Department
Public Works
Department Project Manager
Chris Chesson
Subject / Project Title
Job Complete 2016 Biosolids Removal
Public Works WO Number
2600
Tracking Number
0000138
Total Compensation
$0.00
Contract Type
Capital Contract
Retention Period
10 Years Then Transfer to State Archivist
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
1 0=c)7':L!!'! <br /> r <br /> 1 <br /> f-,. I d !•,,,-,f,• <br /> } , r <br /> m /.1 " <br /> ..7,.., <br /> fT/J/ �,. 16 ,,,,f.-.,.4::,,,,' <br /> /_ <br /> 7 , . I t.:- ,., . , •A <br /> r <br /> • . <br /> :,':'''''',..,. <br /> d <br /> '''"". 'Itt,....N'. . <br /> /, { - / 4,::,IL <br /> Ifs '^f� �� <br /> I <br /> lll'Jiii ++1rfY ,; e <br /> lr /i p� <br /> a 1 7`.4� n <br /> \ /,, 4 ; <br /> • 1IL <br /> % , i i,. .1 :,":121„' `� <br /> sir f` ,i« \ 1 i„, <br /> / . ,.' <br />
The URL can be used to link to this page
Your browser does not support the video tag.