My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
AG 2009 11 16
CabarrusCountyDocuments
>
Public Meetings
>
Agendas
>
BOC
>
2009
>
AG 2009 11 16
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/8/2010 1:39:13 PM
Creation date
11/27/2017 11:27:14 AM
Metadata
Fields
Template:
Meeting Minutes
Doc Type
Agenda
Meeting Minutes - Date
2/8/2010
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.
/
448
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
Cabarrus County, North Carolina <br />Combining Statement of Changes in Net Assets <br />Private Purpose Trust Funds <br />For the Fiscal Year Ended June 30, 2009 <br />Schedule 23 <br /> Kevin Foster Care <br /> Pugh Scholarship <br /> Fund Fund Total <br /> Additions: <br /> Investment earnings $ 330 $ 33 $ 363 <br /> Total additions 330 33 363 <br /> Deductions: <br /> <br />i Awards 2,000 - 2,000 <br /> Total deductions 2,000 - 2,000 <br /> Change in net assets (1,670) 33 (1,637) <br /> Net assets, July 1 19,133 2,392 21,525 <br /> Net assets, June 30 $ 17,463 $ 2,425 $ 19,888 <br /> <br /> gg Attachment number 3 <br /> G-8 Page 374 <br />
The URL can be used to link to this page
Your browser does not support the video tag.