My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
NVL Laboratories Inc 12/18/2018
>
Contracts
>
6 Years Then Destroy
>
2020
>
NVL Laboratories Inc 12/18/2018
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/8/2019 10:32:17 AM
Creation date
1/8/2019 10:32:08 AM
Metadata
Fields
Template:
Contracts
Contractor's Name
NVL Laboratories Inc
Approval Date
12/18/2018
End Date
12/31/2020
Department
Planning
Department Project Manager
Rebecca McCrary
Subject / Project Title
Lead Based Paint Activities for CHIP Projects
Tracking Number
0001559
Total Compensation
$37,000.00
Contract Type
Agreement
Contract Subtype
Professional Services
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.
/
27
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
HOLDER CODE EVERE07 NVLLA-1 PAGE 2 <br /> NOTEPAD. INSURED'S NAME NVL Laboratories, Inc. OP ID: KI Date 11/19/2018 <br /> RE: Professional Liab - Claims Made 5/1/96 Retro Date - $5,000 Deductible <br /> Each Claim <br /> RE: Contractors Pollution - $5,000 Deductible Each Pollution Condition <br />
The URL can be used to link to this page
Your browser does not support the video tag.