Loading...
251217 OR161NAL TO CITY CLBRK j r-� � CITY OF ST. PAUL couNCi� ��1�� ! . OFFICE OF THE CITY CLERK N�E NO. �OUNCIL RESOLUTIO —GENERAL FORM PRESENTED BY COMMISSIONE pTE RESOLVED, that pursuant to Chapter 466, Minnesota Statutes 1g63, and upon delivery to the Corporation Counsel of a release approved by him, Melvin S. Schofield be paid �46.20 out of the Tort Liability Fund 0035-421, in full settlement o� claim for damages sustained as a result of an accident on August 28, 1970, with Saint Paul policemen, while in the performance of their official duties. 0 � _ R Gov�se� _ F ;on �GocP P55 t'VV 1 � �IQ COUNCILMEN Adopted by the Counci� 19— Yeas Nays Butler N�V 1 7 19�0 Caxlson e� 19— Levine Favor Meredith Sprafka J yor A gainst Tedeaco Mr. President, McCarty PUBLISHED NOV 211970 �� o���,n,�.�� 251`�.►� i CRY OF ST. PAUL �Np� NO , " OFFICE OF THE CITY CLERK COUNCIL RESOLUTION—GENERAL FORM PRg�{Y COMMISSION� DAT� RESOLVID, thst pureuant to Chapter 466, Minnesota Statutee 1963, and upon delivery to the Corporation Counael o� a release approved by him, Melvin S. Schofield be paid $46,20 out of the Tort Liability Fund 0035-421, in full settlement of claim for damages sustained 8s a reeult of an accident on August 28, 1970,� with Saint Paul police�ten, while in the performance of their oYficial dutiea. N�l 17.. 1'J]0 COUNCILMEN Adopted by the Counci� 18_ Yeas Naya IV�V 17 j�]IQ Butler Carlaon , Approv� 19— �°�e T*+ Favor Meredith Sprafka �°T Tedesco ��t Mr. President, McCarty ��