220364ORIG%WAL TO CITY CLERK
PRESENTED
COMMISSII
CITY OF ST. PAUL
OFFICE OF THE CITY CLERK
COUNCIL RESOLUTION— GENERAL FORM
COUNCIL 220364
FILE NO
RESOLVED, That the Council of the City of Saint Paul
hereby ratifies and approves the action of the Hospital Facility
Building Commission of the City of Saint Paul and'County of
Ramsey, taken at its regular meeting held July 15, 196+, ap-
proving Change Order No. 3 relative to the revision of paint
finishes for Building No. 3 (Nurses Residence) and Change Order
No. 19 relative to the revision of paint finishes for Building
No. 1 (Main Building) of the new City - County Hospital, such
change orders being further described in the letter of July 20,
196+, to Robert B. Gerber, City Clerk, from Francis M. Tompkins,
Executive Secretary of the Hospital Facility Building Commission,
neither of said change orders altering the amounts of the general
construction contracts involved.
APPROVED �
Est. Corporation Counsel
COUNCILMEN
Yeas Nays
Dalglish
Holland
Loss
Meredith
Mr. Pt�dent, - v
10M "2
5�
Tn Favor
a
Against
OCT 151$64
Adopted by the Council 19—
J
OCT 15 1
Approved 19._
Mayor
PuBusm OCT 17 6964
AtOBERT B. GERBER, JR.
`t6FFICE OF CITY CLERK K AiGNES
City Clerk
BUREAU OF RECORDS E HAROLD J. RIORDAN
- :
386 City Hall and Court House Council Recorder
St. Paul'2, Minnesota
220364
July 21, 1964
Mr. Donald L. Lais `
Corporation'Counsel.
BuDding -
Dear Sir:
The City Council requested that you prepare a resolution or resolutions
approving the Zllowing matters of the Hospital Facility Building Commission:
Contract with Sheehy Construction Co. for Site Work of new City-county'.
` ospital'in the amount of $261,000.00;
• Contract with Picker Northcentral Corporation in the amount of $61,057.00;
Contract with Standard X -Ray Sales Coo, Inc. in the amount of $9,167.00;
/Change Order #31 Building 3 and Change Order #19, Building #1;
as more fully described in'the attached letters of the Commission.
Very truly yours, '
City Clerk
ng �.
•�• �.N iii E0 C
:t
JUL -22 196
1 •�' I 'w E s.11 _ '�P f':j � CORPORAT10N
� to •�� � , g ®6 •;
1 !, '�., f RM
CITY OF SAINT PAUL - MINNESOTA 8
J �
MEMBERS
Hospital Far' 'ty Building Commission
of the
Francis M. Tompkins
City of St. Paul and County of Ramsey Executive Secretary
Public Health Center
666 Cedar Street
Saint Paul 1, Minnesota
CApital 4 -7661
Edward K. Delaney
Chairman
Frank D. Marzitelli
Vice Chairman
Robert F. Peterson
Secretary
John E. Daubney
Msgr. Francis J. Gilligan
Rev. Theodore Goehle
Jerome Loberg
Frank L. Loss
Clifton Parks
Anthony Podgorski
Donald M. Steimer
Jute 20, 1964
Mx. RobW B. Gexbe s, City Cte k
The City os Saint Paut
City Hatt and Cou rthou6e
Saint Pau t, Minnesota 55102
Dews Mx. Gexbex:
The Hoap.i tat Fac,c.P.i ty BuiZd.ing Commission, at its xeguZon bu6 ine6.6
meeting held on JuZy 15, 1964, approved the Got towing change oxdexs
Change Oxdex #3, Building #3 (Nunes Residence)
Revision o4 Paint Finishes
Change Oxdex #19, Bu it -ding #1, ( Main Build ing )
Revision o4 Paint Finishes
Ne.i thex o4 the above change %oxdervs a?-teA the amount o4 the Genexat
Con6tAucti.on Contna.at6 .invo.2ved.
The Commission %upect6utty xeque6ts that the City Cou.nciZ o4 the
City o� Saint Pau.- approve the above action o4 the Commis.6ion un-
deA the pxov.cs.ions of Laws 1957, Chapters 938.
yoUAZ very tkuty,
Frsancis M. T mp
Executive Sechetaxy
q