My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
American Process Group Inc 2/1/2018
>
Contracts
>
10 Years Then Transfer to State Archivist
>
2017
>
American Process Group Inc 2/1/2018
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/6/2018 9:59:25 AM
Creation date
2/6/2018 9:59:21 AM
Metadata
Fields
Template:
Contracts
Contractor's Name
American Process Group Inc
Approval Date
2/1/2018
Council Approval Date
1/17/2018
End Date
5/11/2017
Department
Public Works
Department Project Manager
Chris Chesson
Subject / Project Title
2017 Biosolids Removal Project
Public Works WO Number
UP2600 4 1
Tracking Number
0001050
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
CERTIFICATE OF COMPLETION <br /> Project: 2017 Biosolids Removal <br /> Contractor: American Process Group, Inc. <br /> Work Order No. 2600-4-1 <br /> The above mentioned project was constructed per the plans and specifications and to the <br /> satisfaction of the Public Works Department. <br /> The Contractor physically completed the project, within the time allowed in the contract. <br /> It is recommended that the City accept this project as complete. <br /> Recommended by: <br /> Public to vs ,i'e'ror D.to <br /> Dave D.vis <br /> Approved by: <br /> Mayor, ity o verett Da e <br /> Cassie Franklin <br /> Attes _ <br /> Ci • ler <br /> Sharon Fuller <br /> APPROVED AS TO FORM <br /> By: ` — <br /> im Iles, City Attorney <br /> Date <br />
The URL can be used to link to this page
Your browser does not support the video tag.