241619 ORI6IFIAL TO CITY CLBRK ������
� � CITY OF ST. PAUL FOENCIL NO.
OFFICE OF THE CITY CLERK
COUNCIL RESOLUTION—GENERAL FORM
PRESENTED BY I
COMMISSIONE / / DATF
RESOLVED, that pursuant to Section 466.08, Minnesota Statutes
1963, and upon delivery to the Corporation Counsel of a release approved
by him, Lucille Youngren be paid $274.34 out of the Tort Liability
Fund 0035-421, in full settlement of clai.m for damages and injuries
sustained as a result of an accident on November 18, 1968, with John
P. Morley, polic�a.n, while in the performance of his official duties.
FORM APPRO ED �
q , Corporation Counsei
JAN 7 1969
COUNCILMEN Adopted by the Councit 19—
Yeas Nays
Carlson ,A� � 1969
Dalgliah Approved 19—_
Meredith � Tn Favor
Peterson �
Sprafka � Mayor
Tedesco A Sainst
Mr. President, Byrne p(1gLISHE� JAN 11 1969
0
DUPLICATF TO PRINT6R ��� -�"��
CITY OF ST. PAUL COUNCIL NO
OFFICE OF THE CITY CLERK FILE
COUNCIL RESOLUTION-GENERAL FORM
PRESENTED BY
COMMISSIONER DATF
RESOLVED, that pursuant to Sectfon 466.OII� Minnesota Statutes
1963, and upon delivery to the Corpoxation Coun�el of a release approved
by him, Lucille Youngren be paid $274.34 out of the Tort Liabil3,ty
Fund 0035-421, in full settlemant of claim for da�nages and injuries
sustained as a result of an �ccidant on Nov�ber 18, 1968, with John
P. Moxley, policanan, while in the performance of his official duties.
���,� 7 �`��g
COUNCILMEN Adopted by the Council 19—
Yeas Nays
� ^; ,,,, � �:;,:C;r
Carlson :� ' ����� � `
Dalglish , � Approved 19__
Meredith Tn Favor
Peterson
Sprafka -�� Mayor
�' A gainst
Tedesco
Mr. President, Byrne
• O