My WebLink
|
Help
|
About
|
Sign Out
Home
10C Action 2010 0119
CityHall
>
City Clerk
>
City Council
>
Agenda Packets
>
2010
>
Packet 2010 0119
>
10C Action 2010 0119
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/14/2010 4:48:18 PM
Creation date
1/14/2010 4:48:17 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Staff Report
Document Date (6)
1/19/2010
Retention
PERM
Document Relationships
_CC Agenda 2010 0119
(Reference)
Path:
\City Clerk\City Council\Agenda Packets\2010\Packet 2010 0119
MO 2010-010
(Reference)
Path:
\City Clerk\City Council\Minute Orders\2010
Reso 2010-006
(Reference)
Path:
\City Clerk\City Council\Resolutions\2010
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
Attn: LaTonda Simmons <br />Office of the City Attorney <br />City Hall, 6th Floor <br />1 Frank H. Ogawa Plaza <br />Oakland, CA 94612 <br />Attn: Alix Rosenthal <br />To Berkeley: City Clerk <br />2180 Milvia Street, First Floor <br />Berkeley, CA 94704 <br />To San Leandro: Office of the City Clerk <br />City Hall <br />835 East 14th Street <br />San Leandro, CA 94577 <br />Any correctly addressed notice that is refused, unclaimed, or undeliverable <br />because of an act or omission of the party to be notified shall be deemed effective <br />as of the first date that said notice was refused, unclaimed, or deemed <br />undeliverable by the postal authorities, messenger, or overnight delivery service. <br />Any party may change its address or facsimile number by giving the other party <br />notice of the change in any manner permitted by this MOU. <br />8. TIME OF ESSENCE: Time is of the essence in respect to all provisions of this <br />MOU that specify a time for performance; provided, however, that the foregoing <br />shall not be construed to limit or deprive a party of the benefits of any grace or use <br />period allowed in this MOU. <br />9. TERMINATION: The County may terminate this MOU at any time upon (180) <br />one hundred and eighty days written notice to the Cities. A party other than the <br />County may withdraw from this MOU by giving 120 days notice to the other <br />parties and 120 days notice to the County. After the initial 120-day notice is given, <br />any other non-County party may withdraw upon 90 days notice to the remaining <br />parties. Notwithstanding any such withdrawal, the Registrar shall be entitled to <br />compensation for services performed pursuant to the MOU to the effective date of <br />withdrawal, and the withdrawing party shall remain entitled to reimbursement for <br />Setup Costs as set forth in Section 3 from the remaining participating City or <br />Cities. If this MOU is terminated by the County within 5 years of the Effective <br />Date, all other parties shall be entitled to a pro rata reimbursement from the <br />
The URL can be used to link to this page
Your browser does not support the video tag.