My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
AG 2011 12 19
CabarrusCountyDocuments
>
Public Meetings
>
Agendas
>
BOC
>
2011
>
AG 2011 12 19
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/9/2012 2:43:55 PM
Creation date
11/27/2017 11:20:47 AM
Metadata
Fields
Template:
Meeting Minutes
Doc Type
Agenda
Meeting Minutes - Date
12/19/2011
Board
Board of Commissioners
Meeting Type
Regular
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
407
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
1792 •a <br />+d <br />if J <br />CABARRUS COUNTY BOARD OF COMMISSIONERS <br />CHANGES TO THE AGENDA <br />DECEMBER 19, 2011 <br />ADDITIONS: <br />CONSENT: <br />F -2 BOC — Proclamation — Dr. Martin Luther King, Jr. Day / Commissioner <br />Poole) Pg. 30 <br />F -8 County Manager - Joint Resolution of the Boards of County <br />Commissioners of Alamance, Cabarrus, Caswell, Davidson, Rowan, Stanly <br />and Union Counties /Mike Downs, County Manager Pg. 398 <br />SUPPLEMENTAL INFORMATION: <br />A -1 Approval or Correction of Minutes <br />• November 21, 2011 Minutes Pg. 404 <br />1 -3 Reports — Presentation of FY 11 Comprehensive Annual Financial Report <br />• PowerPoint Slides Pg. 419 <br />B -1 Page 397 <br />
The URL can be used to link to this page
Your browser does not support the video tag.