Case Document 10 Filed 08/09/19 Page 1 of 2 The Honorable John C. Coughenour 5% 55359 1.008% RECEWED AUG 09 21119 CA AT SEATTLE CLERK US. COURT WESTERN DISTRICT OF UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE N0. 2:19-cv-1105 NOTICE OF TERMINATION OF LEGAL REPRESENTATION Petitioners, V. CITY OF SEATTLE, Respondent. PLEASE TAKE NOTICE that the undersigned plaintiffs have terminated for cause the services efDicksen Frohlich. Plaintiffs respectfully request that 110 formal action in the above- captioned case be taken and/or noted that would require action by Plaintiffs or future counsel during the period when successor counsel is being sought, an estimated time period of one month from the date of this notice. DATED this 9th day of August, 2019. DICKSON FROHLICH, PS Notice of Tennination of Legal Representation Page 1 of 3 Case Document 10 Filed 08/09/19 Page 2 of 2 time,? ELIZABETH A. CAMPBELL DISCOVERY PARK COMMUNITY ALLIANCE KW ELIZABETH A. CAMPBELL PERSONALLY PRO SE 4027 21ST AVENUE WEST #206 SEATTLE, WA 98199 CERTIFICATE OF MAILING The undersigned declares under penalty of perjury under the laws of the State of Washington that on this day, I provided a true and accurate copy of the document to which this declaration is af?xed to the following in the manner so indicated: First-Class Mail, Postage Prepaid Peter S. Holmes Seattle City Attorney 701 Fifth Avenue, Suite 2050 Seattle, WA 98199 First-Class Mail, Postage Prepaid Dickson rohlich 2101 4th Avenue, Suite 1830 Seattle, WA 98121 Dated this 9th day of August, 2019 at Seattle, Washington. 2 Elizabeth A. Campb'ell, MPA Notice Of Termination Of Legal Representation Page 2 of 3