Laserfiche WebLink
Agreement. After the ten (10) -day period has expired, all applicable defenses tolled pursuant to <br />this Agreement will no longer be tolled,. <br />4. Either Party may terminate this Agreement by providing the other Party with <br />written notice of their election to terminate this Agreement. Such written notice shall be <br />personally served on the other party and shall be effective ten (10) calendar days after service of <br />the written notice on the other party. however, unless the Parties mutually agree in writing <br />otherwise, this Agreement shall not extend beyond May 31, 2016, and shall be deemed by the <br />Parties to be expired as of 11:59 pm on that date, <br />5. Any document or notice required or permitted under this Agreement shall be in <br />writing and shall be doomed duly delivered if delivered or addressed as set forth below: (a) upon <br />personal delivery; or (b) as of the third day after depositing such document or notice in the United <br />States mail, certified mail, return receipt requested, postage prepared; or (e) as of the first business <br />day after depositing such notice with a nationally recognized overnight courier services expenses <br />prepaid. All documents and notices shall be addressed as follows: <br />To City: Clerk of the City Council <br />City of Santa Ana <br />20 Civic Center Plaza (M -30) <br />P.Q. Box 1988 <br />Santa Ana, CA 92702 -1988 <br />Fax 714- 647 -6954 <br />With courtesy copies to: <br />City Manager <br />City of Santa Ana <br />20 Civic Center Plaza (M -31) <br />P,O. Box 1988 <br />Santa Ana, California 92702 <br />Fax 714 - 647 -6549 <br />and <br />City Attorney <br />City of Santa Ana <br />20 Civic Center Plaza (M -29) <br />P.O. Box 1988 <br />Santa Ana, California 92702 <br />Fax 714- 647 -6515 <br />And <br />To 1901 First Street: <br />1901 First Street Owner, LLC <br />4901 Birch St ect <br />Newport Beach, CA 92660 <br />Attn: General Counsel <br />