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
��