Loading...
241314 � OR161NAL TO CITY CLERK ���""'�' + CITY OF ST. PAUL COUNCIL ' � OFFICE OF THE CITY CLERK FILE NO. COU IL RESOLUT N-GENERAL FORM PRESENTED BY COMMISSIONE DATF RESOLVED, that pursuant to Section 466.08, Minnesota Statutes 1963, and ttpon delivery to the Corporation Counsel of a release approved by hi.m, Joseph R. Nemo be paid $248.97 out of the Tort Liability Fund 0035-421, in full settle�ent of claua for damages and injuries sustained as a result of an accident on October 29, 1968, with Stanley Smith, fireman, wh�1e in the performance of his official duties. ' � . F APP E� Q - - -- - - _- - ' . st. Corporation Counsel DEC 13 196� COUNCILMEN Adopted by the Council 19— Yeas Nays ��� � 3 �,9�$ Carlson t��g�c�ti�� � . PBroved 19-- - Meredith � Tn Favor Sprafka h • , . �C$!� Mayor � Tedesco —b�-�gainst ��:��re�i'c�;�n�;;B�ri+a�;�:;;;;� PUBLISHE� �E� 21 1968 � " Mr. Vice President � �� � DUrLICAT[TO PRIN7'tR ���e��Li � CITY OF ST. PAUL couNCi� NO i ' OFFICE OF THE CITY CLERK FILE COUNCIL RESOLUTION—GENERAL FORM PRESENTED BY COMMISSIONER �A� RESOLVBD, th�t pursuant to 3ecti�on 466.08, Minn�sota Ststutes 1963, and upon delivery to the Corporation Counael of a r�lease apprav�d by him, Josegh R. Neoio be paid �248.97 ou�C of' the Tort Liab�l3ty Fund 0035-421, in full settlea�en� of cla�i� for daa�s�ges and in3ur�es auatainsd �a a r�ault of an acc�,den� on October 29, 1968, with Stsnley Sm3th„ �ire�an, w}de in the perfor�ance of h3a official dutiea. �EG 1 s 1968 COUNCILMEN Adopted by the Counci� 19— Yeas Nays �,�� 1 � ���g CarlBOn ����_ Approved 19__ Meredith �n Favor Uzcizz-aIIn�� Sprafka � Mayor Tedeaco A gainst Mr.�President, Byr�e����::; - .............e:::. 1 Ir. Vica k'resident� ��