Loading...
205099ORIGINAL TO CITY CLERK 2050% CITY OF ST. PAUL COUNCIL NO. - r' OFFICE OF THE CITY CLERK Y COUNCILS R F SOLUTION- GENERAL FORM PRESENTED BY r COMMISSIONER DATE RESOLVED, that pursuant to Sedtion 418.11 Minnesota Statutes 1941, and upon delivery to the Corporation Counsel of a release approved by him, Matthew G. Monzel be paid $189.30 out of the Judgment•and Compromise Fund in full payment of damages sustained in an accident on October 13, 1961 with Richard Muellner and James Fee, Jr. firemen, while in the performance of their official duties. Council File No. 205099 —By obert F. Peterson — Resolved, That Pursuant to Section 418.11 Minnesota Statutes 1941, and upon delivery to the Corporation Coun- sel of a release approved by him, Matthew G. Monzel be paid $189.30 out of the Judgment and Compromise Fund in full Payment of damages' sustained in an accident on October 13, Fee, Jr. firemen, while inn the James of their official duties. Adopted by the Council December 12,� 1961. APProved December 12, 1961. (December 16, 1961) COUNCILMEN Adopted by the Council 19— Yeas Nays DeCourcy } DEC 12 1B Holland Approved 19— Loss In Favor Mortinson Peterson Mayor Rosen gainst Mr. President, Vavoulis 5M (j-(;l 205099 DUPLICATE TO PRINTER CITY OF ST. PAUL COUNCIL NO _ - OFFICE OF THE CITY CLERK FILE COUNCIL RESOLUTION- GENERAL FORM PRESENTED BY COMMISSIONER DAB RF,SOLVED, that pursuant to Section 1+18.11 Minnesota Statutes 191+1, and upon delivery to the Corporation Counsel of a release approved by him, Matthew G. Monzel be paid x"189.30 out of the Judgment and Compromise Fund in full payment of damages sustained in an accident on October 13, 1961 with Richard Muellner and James Fee, Jr. firemen, while in the performance of their official duties. COUNCILMEN Adopted by the Co D cil 19— Yeas Nays DeCourcy DEC 12 IN' Holland Approved 19— Loss Favor Mortinson Peterson Mayor Rosen -- Against Mr. President, Vavoulis eM "I