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
, <br /> f i, ,, <br /> 41 ) N i <br /> u <br /> ,,a, : . (k ' <br /> e, <br /> c) <br /> i, ; <br /> i <br /> 44, .4-,05 ligt04\ <br /> to •` + a` i 4 `r <br /> ; 1,,,, <br /> r <br /> I <br /> ,if" t 14 <br /> r <br /> #'., tai r i '4 1 `sr� O b <br /> '�s„ <br /> co , <br /> it,.; f, 1,,4` ''' ,*. , 4‘., \,,, (rt <br /> I <br /> _ , <br /> ,14 <br /> k �j <br /> • 4 <br /> o <br /> fi <br /> fipt <br /> 6 ' , r' -'"t ' o / ,, . lee,./." ' .. ' <br /> �(/ 0 il 1 \ <br /> > i 11\ <br /> k +,.. '.. <br /> / i f , 1 c ' ,' <br /> 111/t;.e k, k <br /> \ k t <br /> i // <br /> ' / i <br /> if i <br /> Willhie //ill' I I: <br /> Vit . <br /> ,a r P' ?ta aa'. <br /> ^ i . , r <br /> / <br /> 6 ` <br /> 47 1 <br /> f -< <br /> f r: � <br /> ♦ I <br /> y <br /> j E <br />
The URL can be used to link to this page
Your browser does not support the video tag.