Loading...
194958ORIGINFeL�TO CITY CLERK COUNCIL ,,x,94958 CITY OF ST. PAUL FILE @FFICE OF THE CITY CLERK C-,--\gOgNCIL RESOLUTION- GENERAL FORM PRESE COMM TF RESOLVED, that pursuant to Section 415.11, Minnesota Statutes 1941, and upon delivery to the Corporation Counsel of a release approved by him, John Corbey be paid $66.30 out of the Judgment and Compromise Fund in full payment of damages sustained in an accident on June 22, 19592 with Richard J. Muellner and Douglas J. Beth, firemen, while in the performance of their official duties. FCouncil File No. 1947red y Joseph E. Dillon, mayor — Resolved, That pu to Section 418.11, Minnesota Ss 1941, and upon delivery to the ation Coun- sel of a release appro Corbey be paid $66.30 f tth Judg meat and Compromund in full Payment of damagges ined in an accident on June 22, 1ith Richard J. Muellner and Dou. Beth, fire- men, while in the rmance of . their official duties. { Adopted by the Counbil December 10, j 1959. j Approved December 10, 1959. E� (December 12, 1959) 1 EC 101959 COUNCILMEN Adopted by the Counci l 19 Yeas Nays DeCourcy Holland Approved DEC 195; 9 -19 In Favor Rosen Mayor Winkel < l Against Mr. President, Dillon 5M 7 -59 QR0.8 DUPLlCAT,E TO PRINTER.. •'• • , G„ CITY OF ST. PAUL OFFICE OF THE CITY CLERK COUNCIL RESOLUTION - GENERAL FORM PRESENTED BY COMMISSIONER DATE RESOLVED, that pursuant to Section 41$.11, Minne4ota 194958 COUNCIL NO. FILE Statutes 1941, and upon delivery to the Corporation Counsel of a release approved by him, John Corbey be paid 166.30 out of the Judgment and Compromise Fund in full payment of damages sustained in an accident on June 22, 1959, with Richard J. Muellner and Douglas J. Beth, firemen, while in the performance of their official duties. COUNCILMEN Yeas Nays DeCourcy Holland ,rA�fez�,Trtsaa�. Rosen Winkel Mr. President, Dillon 6M 7-59 qW8 ;:Favor 0 Against DEC 101959 Adopted by the Council 19 DEC 101959 Approved 19 Mayor