Loading...
258391 ORIGINAL TO,C1TY CLBRK � ��U-3 y� ` CITY OF ST. PAUL couNCa �� "�' OFFICE OF THE CITY CLERK �+�E NO. � �"`� COUNCIL RESOLUTION—GENE FORM PRESENTED BY COMMISSIONE DATE. RESOLVED, That pursuant to Cbapter 466, Mianesota Statutea 1963, aad upon deliverq to the Corporatioa Counsel of a release approved bq him, Richard L. Valde be paid $463.9Q out of the Tort Liability Fund 0035-420, in full settlement of claim for damages �ustaiaed as a Xesult of aa accident on December 25, 1971 involning a policemaa while ia the performance oE his official duties. � � � a c� O Z � o�' i z � .,, �� _i � - tU APR a 8 i972 COUNCILMEN Adopted by the Counci� 19— Yeas Nays Butler �y 1 ��12 � ��. App 19— Levine _�n Favor Meredith Sprafka yor gainat Tedesco Mr. President, McCarty �u���s��m �aY 61� � ou�ucwrs To,,�atN�tt� 25839� ' CITY OF ST. PAUL ��� NO. OFHCE OF THE CITY CLERK .: '"f COUNCIL RESOLUTION--GENERAL FORM ��� COMMISSIONER DA� RESOLVED, That pursusnt to Ciaptar 466, Miaa�sota Statutas 1963, aad �poa delivarq to ths Corporation Coums�]. of a raleass approvad by his, Richard L. Valde be paid $463.90 ont of the Tort Liability Fnad 0035-420, in fnil ssttlement of claim for damages �ustained as a rasult of an a�cid�ut on D�ambar 25, 1971 involviag a polieraa whils in tha perforwsnca of his olficial duties. APR a s �s� COUNCIL�EN Adopted by the Council 19_ Yeas Nays Butler MpY 11Jn ���_ Apprnv� 19— Levine Tn FavoP Meredith Mayor Sp� � A gainst Tedesco Mr. President, McCarty ��