240345 ORIGINAL TO CITY CL6RK �^v C���
._ - � CITY OF ST. PAUL F OE NCIL N O.
OFFICE OF THE CITY CLERK
COUNCIL RESOLUTION—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 hi.m, Antonette Caxbone and LaFay Carbone be paid $283.37 out of the
Tort Liability Fund 0035-421, in full settlement of claim for damages
sustained as a result of an accident on July 3, 1968, with L. Posel,
fixeman, while in the performance of his official duties.
f RM \ PPRO
st� Corporation Counsel
.�
... _ . , Y' .
, sEP z �rg��
COUNCILMEN Adopted by the Council 19—
Yeas Nays
Carlson �EP � 4
Dalglish Approvec� �9�� 19—_
Meredith � Tn Favor
Peterson �� '
Sprafka , Mayor
Tedesco A gainst
Mr. President, Byrne PUBLISHE� SEP 2 8 1968
�o
DUPLICATE TO PRIN7'6R �L{.oQ�!Z�
, �- CITY OF ST. PAUL COUNCIL N0. �`' -"�
OFFICE OF THE CITY CLERK FILE
COUNCIL RESOLUTION-GENERAL FORM
PRESENTED BY .
COMMISSIONER DA'�
RESOLVED, that pursuant to Section 466.08, Minnesota Statutes
1963, and upon delivery to the CorpQration Counsel of a release �pproved
by hi�, Antonette Carbone snd I,sFay Carbone be paid �283.37 out of the
� Tort Lia.bility Fund 0035-421, i.r� full settlement of clai� for dasages
suatained as a result of an accideat on July 3, 1968, with L. Posei,
�ireman,•whil,e in the perforsanee of hia official duties.
��� � � 19��
COUNCILMEN Adopted by the Counci� 19—
Yeas Nays
Carlson ���' � 4 Y���
Dalglish Approved 19�
Meredith n Favor
Peterson ^
Sprafka Mayor
�v A gainat
Tedeaco .
Mr. President, Byrne
��