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