Loading...
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