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