|
Help
|
About
|
Sign Out
Home
Browse
Search
PO Rec/Sup 2016-2020
DaneCounty-Planning
>
Clerical
>
Archives
>
PO Rec/Sup 2016-2020
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
12/30/2022 9:56:08 AM
Creation date
12/6/2022 8:32:01 AM
Metadata
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
205
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).
Show annotations
View images
View plain text
IN WITNESS WHEREOF, COUNTY and PROVIDER, by their respective authorized agents, have caused <br />this Agreement and its Schedules to be executed, effective as of the date by which all parties hereto have <br />affixed their respective signatures, as indicated below. <br />FOR PROVIDER: <br />President <br />14 <br />FOR COUNTY: <br />21 October 2020 <br />Date Signed <br />Date Signed <br />4t!�±A q-. pct'441�'4 .— 10/30/20 <br />Jd#ph T. Parisi, Dane County Executive Date Signed <br />* [print name and title, below signature line of any person signing this document] <br />Page 7 of 25 <br />
The URL can be used to link to this page
Your browser does not support the video tag.