Loading...
251218 ORI6INAL TO CITY CL6RK 251 c��.8 ' CITY OF ST. PAUL FOENCIL NO. OFFICE OF THE CITY CLERK � CO NC L RESOLUTIO —GENERAL FORM PRESENTED BY � f - � COMMISSIONE pTE RESOLVED, that pursuant to Chapter 466, Minnesota Statutes 1g63, and upon delivery to the Corporation Counsel of a release approved by him, John H. Konzem, Jr. be paid �128.00 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 September 29, 1970, with Joseph H. Gruber, fireman, while in the performance of his official duties. D F � �ounsel � _': n �� � / Asst. CorPor �1117 19]0 COUNCILMEN Adopted by the Counci� 19— Yeas Nays Butler �V 1 7 j'�o Carlson PP 19— Levine n Favor Meredith Sprafka � ayor A gainat Tedesco Mr. President, McCarty PUBLISHED NOV 21 1970 � o���,�,Tt,�.�,� 25��.8 ' CITY OF ST. PAUL �uNC�� NO � OFFICE OF THE CITY CLERK ' COUNCIL RESOLUTION--GENERAL FORM rR�s�er COMMISSIONER nArE RESOLVED, that pureuant to Chapter �466, Minnesota Statutes 1963, and upon delivery to the Corporation Couneel of a release approved by him, John H. Konzem� Jr. be paid �128.00 out of the Tort Liability Fund 0035-�21, in �ull settlement of claim for damages and in�uries sustained ae a result of an aceident on September 29, 19'70, with Joseph H. Gruber, fireman, while in the periormanee o� his official duties. IypV 17 1970 COUNCILMEN Adopted by tbe CounM� 19_ Yeas Naye Butler NOV 1 7 �� Carlson � Approoe� 19— �°�e —�n Favor Meredith sp� �A�t Mayor Tede�co Mr. Pregident, McCarty ���