My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
Tax Recovery Services LLC 3/22/2019
>
Contracts
>
6 Years Then Destroy
>
2021
>
Tax Recovery Services LLC 3/22/2019
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/2/2019 9:10:14 AM
Creation date
4/2/2019 9:10:10 AM
Metadata
Fields
Template:
Contracts
Contractor's Name
Tax Recovery Services LLC
Approval Date
3/22/2019
Council Approval Date
3/20/2019
End Date
12/31/2021
Department
Finance
Department Project Manager
Susy Haugen
Subject / Project Title
Utility Tax Compliance Audit
Tracking Number
0001686
Total Compensation
$0.00
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.
/
11
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
Managing Member, President <br /> Date: 3 VI 1 Lk <br /> Page 8 <br /> Tax Recovery Services PSA 2019 <br />
The URL can be used to link to this page
Your browser does not support the video tag.