My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
Boulder Park Inc 2/12/2018
>
Contracts
>
6 Years Then Destroy
>
2018
>
Boulder Park Inc 2/12/2018
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/15/2018 9:55:41 AM
Creation date
2/15/2018 9:55:33 AM
Metadata
Fields
Template:
Contracts
Contractor's Name
Boulder Park Inc
Approval Date
2/12/2018
End Date
12/31/2018
Department
Public Works
Department Project Manager
Chris Chesson
Subject / Project Title
Temporary Biosolids Storage
Tracking Number
0001061
Total Compensation
$0.00
Contract Type
Agreement
Contract Subtype
Lease
Retention Period
6 Years Then Destroy
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
18
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
LICENSE AGREEMENT, TERMS AND CONDITIONS ACCEPTED BY: <br /> Grantee: <br /> Boulder Park Inc. <br /> 4.))ta k <br /> J <br /> - fLic <br /> By: Dave Ruud <br /> Dated: l 1/'i- P2-01 8 <br /> APPROVED AS TO FORM: <br /> By <br /> Dated: <br /> Page 6 <br />
The URL can be used to link to this page
Your browser does not support the video tag.