Loading...
231585 . � 2 � ` 5 OPJ�+�NAL TO CITY CLERK � P � CITY OF ST. PAUL FOENCIL NO. OFFICE OF THE CITY CLERK COU CI RESOLUTION— ENERAL FORM � PRESENTED BY COMMISSIONE DAT f " �a RESOLVED, that pursuant to Section 466.08, Minnesota Statutes �. i� 1963, and upon delivery to the Corporation Counsel of a release approved .� by hi.m, Motors Insurance Corporation on .behal£ of its insured Roy W. � Odenwald be paid $558.06 out of the Tort Liabilrty Fund 0035-421 in full settlement of clai.m for damages and injuries sustained as a result of an accident on April 5, 1966, with`Kenneth J. Naihaxt, police�man, while • � ; i.n. the performance of his official duties. � ;; F PPROV D �� , ,, ,. Asst. Corporation Couns I ,=� �� , � � j 1 � 1 ` � � 1� Y 1 • .� �i � 7 �6�, ,. COUNCILMEN Adopted by the Counci 19 Yeas ' Nays , Carlson .�AN 17196� � ' , Dalglish Approve 19 Holland � � .�In Favor Meredith • Peterson (� Mayor Tedesco Aga�►gt � ` Mr. President, Byrne ��-��'� `j��� `Z � . , � �II � i I DUl�.:.ICATE TO rRINTER 23 � 5�5 r CITY OF ST. PAUL FOENCIL NO OFFICE OF THE CITY CLERK � COUNCIL RESOLUTION—GENERAL FORM ` PRESENTED BY � COMMISSIONER DAT u � n I { f � � 1I l RESOLVED, that pursuant to Section 466.08, Minnesota Statutes t 1963, and upon delivery to the Corporation Counsel of a release approved ; by him, Motors Insurance Corporation on behalf of its insured Roy W. ; Qdenwald be paid �558.06 out of the Tort Liabi2i�y Fund 0035-421 in full � i settleanent of claim for damages and injuries sustained as a result of i an accident on April 5, 1966, with Kenneth J. Neihart, policeman, while i I in the performance of his of£icial duties. � i � � f i I i i � � , � I � � � r � f i I � ��(� � 7 l9� i COUNCILMEN Adopted by the Counci � 19 Yeas Nays Carlson ��� �, 7 19��7 Dalglish Approvec� 19 Holland I _ln Favor Meredith ` Peterson Mayo Tedesco �gamst i i Mr. President, Byrne , i 22 - �