251976 OR161NAL TO CITY CL6RK �519"7�
f CITY OF ST. PAUL F,OENCIL NO.
OFFICE OF THE CITY CLERK
COUNCIL RESOLUTION—GENERAL FORM
PRESENTED BY
COMMISSIONE ATF
WHEREAS� The Civic Center Authority and the City of Saint Paul
entered into an Agreement, dated August 25, 1967, with Convention
Center Architects and Engineers, Inc. , relating to the construction,
remodeling and equipping of a Civic Center, as more fully defined
therein; and
WHEREAS� The Civic Center Authority, by Resolution No. 266,
has authorized that Notice of Termina.tion of Services by Convention
Center Architects and Engineers, Inc. � for Sub-project 1 and Sub-
project 5 under Article I of said Agreement be forwarded to said
Architects pursuant to Article XV of said Agreement; now, therefore,
be it
RESOLVED9 Tha.t the Council of the City of Saint Paul hereby
concurs in the action authorized by Civi.c Center Authority
Resolution No. 266; and, be it
FURTHER RESOLVED, That Notice of Termination sent pursuant to
Civic Center Authority Resolution No. 266 sha.11 constitute notice
of same by the City of Saint Paul.
�ORM APPROVED:
.
ASSt. CO'hOra+f^-, (�^••.,._.���
JAN 1419�
COUNCILMEN Adopted by the Counci� 19—
Yeas Nays �pN � 41971
Butler
�r��n A ove 19—
Levine
Favor
i
���— v A gainst
���'V� ►�s ent Meredith �,�g��D` �A N 2 3 1971
�
.
. c . :_,. ,
• CIVIC CENTER AUTHORITY �S�
OF THE • ��'�
CITY OI�' SAINT PAUL
AUTHORITY RESOLUTION •
. . .
. . . - CCA 266
WHEREAS, The Civic Center Authority, through the City of Saint
Paul, entered into an Agreement dated the 25th day of August, 1967,
with Convention Cen�er Architects �nd Engineers, Inc. , relating to
Architectural Services for the construction, remodeling and
equipping of a Civic Center, as more fully defined therein; and
WHEREAS, Article XV provides that the owners may at any time
terminate or suspend such services on seven days' written notice;
NOW, THEREFORE, BE iT RESOLVED BY THE CIVIC CENTER AUTHORITY:
� That in accordance with the terms and provisions of that
Agreemera.t, above-mentioned, the Chairma.r� of said. Authority is here-
by authorized and directed to notify in writing Convention Center
Architects and Engineers, Inc. , of termina.tion of services under
Sub-projects �1) and (5) of Article I of said Agreement.
�, �
. .
W
N
r
�
Q
U
.��. G , ' .
� C�
L' � .
C� . p
CL n
C�.. p "
'� U
� � �
0� � • .
Yeas Nays �
'`°�Farre I 1 �
�phart
udd
eider � Tn Favor Approved�M, / � , 19�
eredith
f�e s ek .
Radman -
Tedesca D Against �`'`���� _ �
„ � r_.1.. .: _,.,,
Mr. Cliairman, Harmon Chairman
2�1s�s
qUADRUPLICAT6 TO DR�ARTMtNT
• CITY OF ST. PAUL F�ENC�� NO.
OFFICE OF THE CITY CLERK
COUNCIL RESOLUTION—GENERAL FORM
PRESENTED BY
COMMISSIONEQ DA*�
'i�R�:A$� Z'� Ci�� Gad�:d!" �!'.��c`it�► �d t�r t�l�' �►!' �da� '�i
+�n�+�d i�o �► A,�ww�rat +��rd �s� �5. 1967, +eit� ��atio�
C�rt�r Ar+�hl.t�ata �d I�.� z+�ls�lay� Co ti� c��xv�c.ti�t�
r�eli�� �� � a C�,rric t^�oo�ir, �s �r �l�r d�r�!'i�q�sd
t�4�er�as;
l,t�t'B'�*, � CiYl:t Cst�t� 11��r,�,�►r �t�oL�tia� Ifo. �airi,
�t�+i ��{ft��id t�lt YM��� �' T��� � S�tl�l� �I��
C�I�1s A�� � �s I�.* � j��►t� +1�$ �
s � ���'�.' e�.�r �r► �
�d�#�c. �r�w�w� �a �s�c�. � �s�a ��.�►t� �rv� �n►t'or.,
� ��
����.1l�. !'�t �#r ��ii at tr�wr +C�,�����r�
�a ia� tl�r aw���t a��ris�i �► Ci�a
�wi�r�.i� �►. �►i►� a�, brt tt
�`�'�"!'�'i ' ' �@, '!�t lM�i� +e�!' 'Y��� �I�t ��e�R �i
�,� �r A�rtb�ari �aa3�t� �a. 3#� �all a�a�t�it� �o�l�
o� a� �yy ti�t C�.t�► � � �.
JAN 1 � 19�1
COUNCILMEN Adopted by the Counci� 19—
Yeas Nays �AN 1 4 �97�
Butler
� Approve� 18`.
Levine Favor
�Ifere�t�r� ;�
� Mayor
A gainst
Tedeaco
_
7�1+'. Vice`"President Meredith