Loading...
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