Loading...
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 ��