My WebLink
|
Help
|
About
|
Sign Out
Home
Reso 2020-028
CityHall
>
City Clerk
>
City Council
>
Resolutions
>
2020
>
Reso 2020-028
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/18/2020 3:08:03 PM
Creation date
3/18/2020 2:59:07 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Resolution
Document Date (6)
3/16/2020
Retention
PERM
Document Relationships
8D Consent 2020 0316
(Amended)
Path:
\City Clerk\City Council\Agenda Packets\2020\Packet 2020 0316
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
7
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
12. Professional Standing <br />Meyers Nave's lawyers working with the City shall at all times be members in good standing of <br />the State Bar of California, and shall conduct themselves in full compliance with the standards of <br />Professional Conduct of the State Bar. <br />13. Nondiscrimination <br />Meyers Nave shall not discriminate on the basis of race, religion, color, creed, and national <br />origin, and gender, sexual orientation, marital status, age, physical or mental disability, legally <br />protected medical condition, veteran status, or any other basis protected by state or federal laws. <br />14. Choice of Law <br />This Agreement together with any and all disputes arising therefrom shall be governed solely by <br />the laws of the State of California. <br />15. Entire Agreement: Full Understanding: Modifications in Writing <br />This Agreement contains the entire agreement about Meyers Nave's representation. Any <br />modifications or additions to this agreement must be made in writing. <br />16. Term <br />This Agreement shall be terminable by City at will and by Attorney upon 30 days' written <br />notice; otherwise, it shall terminate on December 31, 2025, unless otherwise extended. <br />17. Effective Date <br />This Agreement shall be effective January 1, 2020. <br />18. Supersession of Prior Agreements <br />This Agreement supersedes all previous agreements between the parties. <br />IN WITNESS WHEREOF the parties have executed this Agreement for Legal Services. <br />CITY OF SAN LEANDRO <br />Pauline Cutter, Mayor <br />3451583.1 <br />MEYERS, NAVE, RIBACK, SILVER & <br />WILSON <br />100 <br />AGREEMENT FOR LEGAL SERVICES BETWEEN CITY OF SAN LEANDRO AND MEYERS NAVE <br />rel <br />
The URL can be used to link to this page
Your browser does not support the video tag.