Loading...
238842 ORIGIt{AL TO CITY CLERK 23���� , CITY OF ST. PAUL FIOE NCIL N�,_ OFFICE OF THE CITY CLERK ' r COUNCIL RESOLUTION- ENERAL FORM PRESENTED BY COMMISSIONE ATF RFSOLVED; that pursuant to Section �+66,08, Minnesota Statutes 1963, and upon delivery'�-�o the Corporation Counsel of a release approved by him, Beulah C. Rueter and Alvin C. Rueter be paid $16.�+0 out of the Tort L�bility Fund 0035-�+21, in full set�ement of claim for damages and in�uries sustained as a result of an accident on March 18, 1968, with Ronald S. Lenz, fireman, while in the performance of h3.s official duties. PpP v �� �0W�98� e��etPeCat�e� N�Y � � 196� COUNCILMEN Adopted by �lie Council 19— Yeas Nays ���� i9�� Carlson Dalglish Approved 19—__ —�n Favor Meredith � ' Mayor . Against T�'�•---- °Q�'-==� _ Mr. President, Byrne F�iBLIS�iE� �(�� 1 �9�8 . ' _ � F �O �3���� DUlLI�AT6 TO lRINT6R CITY OF ST. PAUL FIOE NCIL N0. OFFICE OF THE CITY CLERK ' COUNCIL RESOLUTION—GENERAL FORM PRESENTED dY COMMISSIONE� �ATF RESOLVED; that purauant to Se�tion 466.08, Minneso�a StatuteB 1963, and upon delivery�.to the Corporation Counsel of �. releasc approved by him, B�ulah C. Rueter and Alvin C. Ru,�ter be paid $16.�+0 out of the Tort L�ility F'und OQ35-�21, in full set�Q�ament of elaim for damages ax�d i��uries suatained as a result of an aaaident on Mareh 18, 1968, with Ronal�. S. Lenz, fireman, while in the performanae of hi� official dutieB. . �►Y 2 91968 COUNCILMEN Adopted by the Counci 19— Yeas Nays Carlson � 6�I�i� 2 � 1968 Dalglish Approved 19`_ n.,�a OSICiSSR �� Tn �+'BVOr Meredith Q Mayor �� A gainst -1f'Ld�9�' Mr. President, Byrne �O