240545 ,
� �
OR161H1L'�TO CITY CLHRK ��o���
a ' CITY OF ST. PAUL FILE NCIL NO.
� 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 him, Leonard Heppner be paid $310.50 out of the Tort Liability Fund
0035-421, in full settlement of claim for damages sustained as a result
of an accident on April 29, 1968, with Donald C. Drobonski, fireman,
while in the performance of his official duties.
�, ' _
F AP.P VED -
sst. Corporation Cou�ts�
�CT 9196�
COUNCILMEN Adopted by the Counci� 19—
Yeas Nays
' Carlson ��`� � 1�6�
Dalglish Approved 19—_
Meredith � Tn Favor
Peteraon � f l
Sprafka v Mayor
Tedeaco . Against
Mr. President, Byrne - PUBLISHE� OCT 11 1968
�o
� �
DUPL�4A3E TO TRINT6R 2405�5
• CITY OF ST. PAUL couNCi� NO
OFFICE OF THE CITY CLERK FILE
COUNCIL RESOLUTION—GENERAL FORM
PRESENTED BY
COMMISSIONER n,�,TF
RESOLVI3D, that pursuant to Section 466.08, �iinnesota Statutes
� 1963, and upon delivery to the Corporation Counsel of a release �pproved
by him, Leonard Heppner be pafd $310.50 out of the Tort Liability I�und
• 003�•421, in full settl�snent of claim for damages sustained aa a result
of an accid�nt on Apri1 29, ].968, with Donald C. Drobonski, £ir�a.n,
iahile in �he performance of his official duties.
�G'7 � ��u,'�
COUNCILMEN Adopted by the Council 19—
Yeas Nays
Carlson n��� =� Y��'
J�r� �
Dalglish Approved 19—_
Meredith
n Favor
Peterson
Sprafka �i Mayor
Tedesco A gainst
Mr. President, Byrne
��