Laserfiche WebLink
''`I"nTTFS OF THF ,-TET+'•TIM'- OF THE APPROPRIATION CO77TITTEE <br /> FELD AT THE TOTN (FFTCF BTTTLDTNG, MONDAY <br /> EVENING, February 12, 1945. <br /> The meeting was opened in the office of the Town <br /> Accountant at 7:45 P. R. , by Chairman Lewis L. Hoyt, with <br /> the following members in attendance: <br /> Leri s L. Hoyt, Chairman <br /> J. Milton Brom Ronald Brown <br /> Thacher Jenney George M. Hynes <br /> Carl F. Bryant Raymond Bond <br /> Harvey Minlock Fred C. Newhall <br /> Raymond L. ?`shite, Town Accountant <br /> Minutes of the Meeting Held February 9, 1945. <br /> It was regularly moved and voted to dispense <br /> with. the reading of the minutes of the regular meeting <br /> held February 9, 1945. <br /> se; ***t <br /> The following Budgets were reconsidered and ap- <br /> proved: <br /> Accounting Department - Personal Services - Total <br /> Approved 1 , . <br /> Th; s Budget was approved on January 15, 1945 <br /> for 1;5,966.08. A motion was made, seconded and voted to <br /> rescind the previous vote and reconsider this Budget. <br /> The Torn Accountant' s salary was figured in- <br /> correctly. The amount sh,,uld be n3�350.O0 instead of <br /> 3,450.00. <br /> A motion was made, seconded and voted to approve <br /> this Budget in the amount of $5,866.08.866.08. <br />