Loading...
222484 OR�i1HAL TO CiTr GLE11K 2224�� CITY OF ST. PAUL FOENCIL NO �-�� OFFICE OF THE CITY CLERK OUNCIL RES UTION-GENERAL FORM ��ESENTED RY COMMISSIONE DA� RESOLVED, that pursuant to Section 418.11, Minnesota Statutes 1941, and upon delivery to the Corporation Counsel of a release approved. by h�m, Marion Fleming be paid $32.94 out of the Judgment and Com�promise Fund in £ull payment of damages sustained as a result of an accident on January 11, 1965, t�ith Craig Frye, policeman, while in the per£ormance o£ his o£ficial duties. ' A P D Asst. CorQvration Couns � MAR 16 �� COUNCILI�N Adopted by the Council 19— Yeas Nays Dalglish Holland f p ov�'��R � 61965 19— Loss � Favor � Meredith �n � � Mayor ,_pPre.�r — A gainst R.+�� Mr. President, Vavoulis ��,�� �� 2 Q � 1on� e.es DUr`ICATL TO rRINT[R 22���� . CITY OF ��. P�4Ul. FOENCIL NO. . OFFICE (�F Tb-I� �ITY �LERK �OUNCIL RES�LUTION-GENERAL FORM /RESENYED tY COMMISSIONER DA� RESOLVED, that pursuant to Section 418.11, Minnesota Statutes 1941, and upon delivery to the Corporation Counsel of a release approved by him, Marion Fleming be paid $32.94 out of the Judgment and Co�promise Fund in full payment of damages sustained as a result of an accident on January 11, 1965, with Craig Frye, policeman, while in the performanee of his official dutios. MAR 161965 COUNCILI�N Ado�►ted by the Council 19— Yeas Nay� Dalglish A rov�AR 161965 19- Holland J � pp Loss I� �,�y�� Meredith � —� Mayor A gains t Ro�P.+ . Mr. President, Vavoulis io�c aas