Loading...
239131 ORI6INAL TO CITY CLHRIC 23��31 .; CITY OF ST. PAUL COUNCIL �' OFFICE OF THE CITY CLERK FILE NO CO C RESO TION—GENERAL FORM PRESENTED BY 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, Joseph K. Mondor and Mary Louise Mondor, individually and as husband and wife, be paid $197.29 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 April 27, 1968, w�th John Ryan, fireman, while 3n the performance of his official duties. AP t. Corpvr 'on uns� , �- COUNCILMEN Adopted by the Council �U� 1 � � 19— Yeas Nays Carlson Dalglish Approvedi)11� l 9 ��� 19—_ Meredith Favor Peterson � Sprafka Mayor Tedesco A gainat Mr. President, Byrne p�eL��'E� �N 2 2 196� ` � �O DUlLICATt TO lRIN7'[R 21��C�y� CITY OF ST. PAUL couNCi� NO � OFFICE OF THE CITY CLERK FILE COUNCIL RESOLUTION—GENERAL FORM PRESENTED BY COMMISSIONER �ATF RESOLVED, that pursuant to Section 466.08, Minnesota Statutes 1963, and upon delivery to the Corporation Counsel of a release approved by him, Joseph K. Mondor and Mary Louise Mondor, individually and as husband and wife, be paid �197.29 out of the Tort Liability �nd 0035- 421, in full settlemant of claim for damages and injuries sustained as a result of an accident on April 27, 1968, w�:tfi John Ryan, fireman, while in the performance of his of£icial duties. ,lUN1 � 196� COUNCILMEN Adopted by the Counci� 19— Yeas Nays Carlson J�� � � 1968 Dalgliah Approver� 19� Meredith � Tn Favor Peterson ,p Mayor Sprafka Tedesco A gainst Mr. Preaident, Byrne ��