Loading...
253568 rt ��3��� ORIGINAL TO CITY CL6RK • CITY OF ST. PAUL �LE NCIL NO. OFFICE OF THE CITY CLERK C UNCIL RESO I —GENERAL FORM PRESH�ITED BY COMMISSIONE ATF RESOLVED, that pursuant to Chapter 466 , Minnesota Statutes 1963 , and upon delivery to the Corporation Counsel of a release approved by him, L1oyd R. Kyllo be paid $85.15 out of the Tort Liability Fund 0035-421, in full settlement of claim for damages and injuries sustained as a result of an accident on January 28, 1971 involving a policeman while in the performance of his official duties. R , _.___ Ass� Corp ation Counse� Ap� 13 t9� COUNCILMEN Adopted by the Counci� 19— Yeas Nays �Q� � � 19�� Butler Caxlsan � 19— Levine __jn Favor Meredith � Sprafka ayor Tedesco A Sainst Mr. President, McCarty PtJBLISHED APR 1 ? 1971 � �� � _ �.�,�,�,�.R,� �5355 • � CITY OF ST. PAUL �uNa� NO 8 OFFICE OF THE CITY CLERK COUNCIL RESOLUTION—GENERAL FORM PRESENTED�Y COIAIAISSIONER DATE AIISOLVBD, that pursuant to Chapter 466, Minnssota Statut�s 1463, aad upon delivery tv the Corporation Cowusl 0f a rslsass appror•d by hi,, Liord R. Kyllo be pafd �85.15 out of ths Tort Liabilitp Fund 0035-421, in full setti.tent of ciaim for da�ages and injuries snstaiaed ss a rssult of an accid�at on Janu�r�► aa� 1971 involving a policsa�aa rhil� in the p�rfor�ance of his official dutfes. APR 1��� COUNCILMEN Adopted by the Co�mc� 18— Y� xa,� � l 31971 But�� Carlson Approve� 18— Levine � Favor Meredith Sprafka � �� rodA771At Tedesco Mr. President, MeCarty ��