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