My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
Botesch Nash & Hall Architects PS 2/27/2019 (2)
>
Contracts
>
6 Years Then Destroy
>
2020
>
Botesch Nash & Hall Architects PS 2/27/2019 (2)
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/14/2019 10:29:01 AM
Creation date
3/14/2019 10:28:53 AM
Metadata
Fields
Template:
Contracts
Contractor's Name
Botesch Nash & Hall Architects PS
Approval Date
2/27/2019
Council Approval Date
2/20/2019
End Date
1/31/2020
Department
Facilities
Department Project Manager
Ruben Sanchez
Subject / Project Title
Fire Administration Building Masonry Restorat
Tracking Number
0001672
Total Compensation
$12,050.00
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.
/
21
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
IN WITNESS WHEREOF, the City and Service Provider have executed this Agreement as of <br /> the date first above written. <br /> CITY OF E <br /> WAS . = a : <br /> assie Fr. gin, Mayor <br /> -777. -Tit <br /> Date <br /> ATT' .T: APPROVED AS TO FORM: <br /> - Ar,724=. <br /> Sharon uller, City Clerk aures D. Iles, City Attorney <br /> 919-611 2-/2 <br /> Date Date <br /> Page 10 <br /> (Form Approved by City Attorney's Office January 7,2010,updated July 23,2018) <br />
The URL can be used to link to this page
Your browser does not support the video tag.