Loading...
251971 OR16II�lAL TO CITY CLHRK 2519'7� CITY OF ST. PAUL FCOE NCIL NO. � OFFICE OF THE CITY CLERK COUNCIL RESOLUTI N—GENERAL FORM PRESENTED 6Y COMMISSIONE ATF RESOLVED, that pursuant to Chapter 466, Minnesota Statutes 1963, and upon delivery to the Corporation Counsel of a release approved by him, Fred L. Haff be paid �63,28 out of the Tort Liability Fund 0035-421� in full settlement of claim for da�ages and injuries sustained as a result of an accident on November 25, 1970 invol�ing officer Thomas Schweitzer� a policeman, while in the performance o£ his official duties. JAN 1 � 197� COUNCILMEN Adopted by the Counci� 19— Yeas Nays Butler 1 419�1 _ r--�--_ Approve 19— Levine Favor �R a•�t, �a��r--� ✓ yOT �_�_��� • Against Tedeaco ��;v ,!A N 2 3 19 71 Mr. Vice President Meredith ��R �'� Ass� i Coun�el �� DUR�:ATB TO MliN7�t cIT,r oF s�. PAUL � - Ka� 2519'71 . . oFr�cE oF n-�E cinr c��c � "o COUNCIL RESOLUTtON—GENERAL FORM ��e� COMMISSIONER �A� RESOLVED, that pursuant to Chapter 4b6� Minnosota Statutes 1963� and upon delitr�ry ta �he Corporation Counsel of a release approved by him, Fred L. Haff be psid �63.28 out of the Tort Liability Fund 0035•421� in full settlement of claim for damages and injuries sustained as a reault of an accident on Nove�ber 25, 1970 involving officer Thomas Schaeitzer, a police�an� while in the perfor�aance of his official duties. JAN 1 �19�i1 COUNCILMEN Adopted by the Conncil 19— Yeaa Nays Butler JAN 141971 .. � Ar*�;��1 18_ ��—�caaaovu � Levine __jn Favar ��ereditir--�- � � � . rodA�11Ai', Tedeaco • Mr. Vice President Mereditfi ��