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
��