My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
1 Alliance Geomatics LLC 1/4/2019
>
Contracts
>
6 Years Then Destroy
>
2020
>
1 Alliance Geomatics LLC 1/4/2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/10/2019 11:17:58 AM
Creation date
1/10/2019 11:17:50 AM
Metadata
Fields
Template:
Contracts
Contractor's Name
1 Alliance Geomatics LLC
Approval Date
1/4/2019
Council Approval Date
1/2/2019
End Date
12/31/2020
Department
Public Works
Department Project Manager
Ryan Sass
Subject / Project Title
2019-2020 On Call Surveying Services
Tracking Number
0001598
Total Compensation
$200,000.00
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.
/
26
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
DESCRIPTIONS (Continued from Page 1) <br /> with Primary and Noncontributory wording,when required by written contract.The General Liability, <br /> Automobile Liability and Workers Compensation policies include a Waiver of Subrogation endorsement in favor <br /> of the Certificate Holder as referenced above.The General Liability policy includes an endorsement <br /> providing that 30 days notice of cancellation will be given to the Certificate Holder by the Insurance <br /> Carrier. <br /> SAGITTA 25.3(2016/03) 2 of 2 <br /> #S243191101M23514626 <br />
The URL can be used to link to this page
Your browser does not support the video tag.