Loading...
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