Loading...
256666 - �5�s�6 OR161NAL TO CITY CL[RK `_ CITY OF ST. PAUL ��ENC�� NO. OFFICE OF THE CITY CLERK COUNCIL RES LUTION—GENERAL FORM PRESENTED BY COMMISSIONE ATF RESOLYED, that pursuant to Chapter 466, Mtnnesota Statutes 1963, and upon delivery to the Corporatton Counsel of a release approv�d by him, Robert N. Battern be paid $93.00 out of the Tort Ltability Fund 0035-421; in fu11 settlement of loss claimed as a result of an acctdent on September 23, 1971 involving a ftre truck and driver, Lundt, whtle in the performance of hts official duttes. Pep���� � �og� ��o���� S�`�o�p' OEC 8 1971 COUNCILMEN Adopted by the Council 19— Yeas Nays O�� 9 '��71 utler �� 19— Levine /=�n Favor Meredith Sprafka ayor � A gainst Tedesco Mr. President, McCarty PUBLISHED 0 E C 11 1971 O � ourucnri ro�nwrsR � �. CITY OF ST. PAUL �'�.W�INGL N�, � ` OFFICE OF THE CITY CLERK COUNCIL RESOLUTION--GENERAL FORM C�OM�IA�ISS ONER ^ATTc RESOLYED� that purauant to Chapter 466, Minnesots Statutes 1963� and upon delirery to the Corporation Counsel of a release approved by hi�a, Robert N. Batt�rn be pald s93.00 aut of the Tort Liability Fund 0035-421; in full settlement ot loas clalmed as a resutt of an accident on S�pte�aber 23, 1971 inrolving a }1re truck and drlver. Lundt. Mh11e in the performanc� of hia otficlal duties. DEC 819'N COUNCILMEN Adopted by the Counc�l 19_. Yesa Nays OE� . 9 ��`T� Butler �� Approv� 19— ��e Favor Meredith � Sprafka ��r Tedeaeo Ag�t Mr. President, McCarty ��