Loading...
263483 w�reerE — c.i rr c��c�c HLaUE �,f�tp, ORE �� 1� �� ����1 1 �L � F1'�����. �V�.J .Rl 1� G AN A R Y—D f'ia A R TM'E'N T � unci� Resolution P��t�a �y Referc�ed T'o Committt�e: pate Out of Committee By► Date WHEREAS� Pursua.nt to prior resolutions of this Council, the Council did concur in and approve the appointment of certain per- sons as Directors of Minnesota La.ndma.rks, a Minnesota,,:��onprofit corporation formed for the purpose of aiding in the restoration, ma.na.gement and display of buildings and land of import.ance in Minnesota history and cultural develop�nent; and WHEREAS, The Ma.yor and the City Council of Saint Paul ha.ve requested Minnesota La.ndma.rks to undertake the role of official Bicentennial Planning and Coordina.ting Agency for the City of Saint Paul; and WHEREAS� The Board of Directors of Minnesota Landma'rks has accepted this assigriment; and WHEREAS, Said corporation ha.s amended its Articles of Incor- poration to provi.de for seven additional directors, to be appointed by the Mayor and approved by the Council; now, therefore, be it RESOLVED� Tha.t the Council of the Ci�.y- o€- Sair� Paul ,la�er�ek� concurs in and approves the appointment of the following-named persons as Directors of Minnesota Landma.rks for the terms designa.ted following their respective names, said terms to commence` as of the date of publication of this Resolution: For Reappointment: Frank D. Ma.rzitelli 6 years Orley Taylor 6 years Joseph S. Micallef 6 years COUNCILMEN Reqaested b� DepartmeM of: Yeas '�Tays in Favor Against B�' Adopted by Councii: Date Fam �ppcoved b9 City Attomey Certified Passed b� Councii Secr�tary BY BY Appruved by Nayor: Date Ap�pro oa to ouncil 8Y By WMITE — CITV CLERK � �A���` PINK — FINANCE COUI1C11 �" '� CANARY — DEPARTMENT CITY OF SAINT PAUL a/�i ii BLUE — tv�AYOR File NO. - � Council Resolution Presented By Referred To Committee: Date Out of Committee By Date 2. For Appointment: Mrs. F. T. (Nancy) Weyerhaeuser 6 years Ka.thryn G. Boardma.n 6 years Rosalie Butler 6 years La.wrence M. 0' Sha.ughnessy 6 years G. Richa.rd Slade 6 years George Ra.fferty 6 years Georgia DeCoster 6 years Thoma.s J. Kelley 6 years and be it FURTHER RESOLVED� That Minnesota La.ndmarks is hereby designa.ted as the official American Revolution Bicentennial Committee for the City of Saint Paul; and be it FURTHER RESOLVED, Tha.t the City Clerk is hereby directed to forward a certified copy of this resolution to Minnesota La.ndma.rks. COUNCILII[EN Requested by Department of: Yeas Nays Butler � [n Favor Konopatzki �.� U Against By Meredith Roedler ���t��gysi��Hunt �,�e MAY g tA74 Form Approved by City Attorney c�ertifiea Sea counCi� s ac� / Bv gy L- Appro 1Vlayor: Date 9 Appcoved by Mayor for Snbmission to Council ; By BY pUgLISNED