Loading...
257832 ORf61NAL TO CITY CLlRK �� .f �.!� CITY OF ST. PAUL �LENCIL N0. � � �,� ' OFFICE OF THE CITY CLERK ,.► - COUNCIL RESOLUTI N—GENERAL FORM PRESENTED BY COMMISSIONE ATF BESOLVED, That pursuant to Chapter 466, Minnesota Statutea 1963, aad upon deliverq to the Corporation Counsel of a release approved by him, William C. Cc�nzalez be paid $179.14 out of the Tort Liability Fund 0035-420, in full settlement of cla.im for damages sustained aa a result of an accident on February 7, 1972 involviag a fireman while ia the performance of his official duties. tn C .� � U � .4 R��. ` a� � e U � � 0 MAR 2 8 1972 COUNCILMEN Adopted by the Counci� 19— Yeaa Naya Butler �R �,8 1972 E3e�rk�en Conwaq A �rove 19— Levine n Favor Meredith a Sprafka A gain$t Tedesco Mr. President, McCarty PdBLISHED �PR � �97;� . � ou�ucr►n ro neuRVe CITY OF ST. PAUL �INGL NO � ' OFFICE OF THE CITY CLERK - COUNCIL RESOLUTION-GENERAL FORM r� ��esr�nr COId1A13S10NEl! °ATF x880L�BD� That purawnt to Chaptes 466, Mim�ao�a �tafcutu 1l63� and upoa daii�ary to tha Corpotati.os� Co�m�al o! a tal�a�s appso�r�d by hia� WilSis� C. Gonsal�s bs psid �179.14 oat of th� Sost Liabilit�r Fuad 0035-4Z0� in �a12 ssttl��t� of ealaia� !ot da�asw nutainad u a ra�ult ot aa aaaid�nt oa lsbr�atp 7� 197Z :La�nlrins a lir�as� titbils ia Chm p�rforoance of h� ofliatal dutiss. MAR 2 8 1972 COUNCILMEN Adopted by the Council 19_ Yeaa Nays Butler MAR 2 8 1972 43�leea Cv�aa�sy APP�o� 19_ , Levine _�n Favor Meredith b - Sprafka �Y� ro0A771Rf, . Tedesco Mr. Preaideut, McCarty ��