Loading...
236940 O TR 6�NAL TO CITY CLERK /�I�G'����n� CITY OF ST. PAUL FIOENCIL ND °' OFFICE OF THE CITY CLERK COUNCIL RESOLUTION-GENERAL FORM PRESENTED 8Y COM M 1 SSI O N E DATE ___ RESOLVED, that pursuant to Section 466.08, Minnesota Statutes 1963, and upon delivery to the Corporation Caunsel of a re�ease approved by him, Joseph L. Sherin be paid $29.89 out of the Tort Liability Fund _. 0035-421, in full settl�ent of claitia for damages sustained as a result of an accident on Dece�nber 7, 196�,'� with Clifford Reed, policen�an, while in the performance of his official duties. �. � p VED � Corporation Counsel � ,��N 3 � 196� COUNCILMEN Adopted by the Council 19— Yeas Nays Carlson ��'�� � �"�� ��6� Dalglish � Approved 19._ Holland Tn Favor � e.���4�\. Meredith i P�rsori � -v - - -- ��tt� Mayor �� A gainst �'.�`��:`�t�:��'�;€��: P�BL1SFi-f.0 FE� 3 196� �A�r. Vice Yre�ideat�jPatsreon)� �22 K y 2369�(l � oUrLlCATi TO�ItIN7'LR � � � CITY OF ST. PAUl. Fo�uNCa NQ OFF{CE OF THE CITY CLERK C4UNCIL RESOLUTION—GENERAL FORM ►RESENTEO BY COMM155IONEQ DA� RdiOLYeD,, t�tt p�'litant t0 Siet101t 4�6.08� iii�sott �tttllt�s , lfb3„ s�wi apea i�i�.��ry► to e1a C�sstiau �as�i o! a r�lus� apg�ar�d bjr h�, JeMpb L�. 81a�in b� pt#d ;�li.i0 est �f tht '!'ast Liabilit�r Prwd f�5•431, iw l�il s�ltl�a�►t o� �ls�a f�ar da��s sustatu�d as a s�ss�tl! sf a� as�3�t e,t D�ce�brr 7, 19�6'�, rlth Glltlo�+d R�i, psliawwt, tr�til� i� tla p�sfo�sMma� of tiis afiiaial d�ti�rs. . �. J JAN 31 1968 COUNCILMEN Adopted by the Counci� 19— Yeas � 1'lays � � Carlson � � ;��N 3 1 1968 � � � � Dalgliah �^ Approved 19� Holland Tn Favor Meredith � v Ma�'°r �C�"� '�BEt1Il8t a�.v� Pr�a�t tF.�,�) ��