Laserfiche WebLink
Motion madej, by Homer L. Fink seconded by Ray W. Cline that Robert H. Irvin be m - <br /> appoil .ted Judge Proten for Cabarrus County Court. <br /> <br /> The f, llowing good and lawful men were drawn to serve on the January term of ~,urt- <br /> 1st w, ek - <br /> Little, Mrs, J.L. T-~ Beam, C.W. 4-1 <br /> Hannon, J.C. 4-2 Howell, Mrs. J.A. T-I:. <br /> Barrir~ er, Jamre R. W-5 Ritchie, W.H. W-2 <br /> Hobbs, R.H. 4-4 Voncanaoh, E.L. T-7 <br /> ~n_s sell,. Hendrix 4-2 Morrison, James ~R. W-2 <br /> Hoffln~, H.H. 4-2 . Hinson, Jesse T-]~ <br /> Cauble, W.M. 4-1 Sa~penfield, F.L. 4-2 <br /> Hutton, J.A. 4-2 Allen, H.C. W-1 <br /> FletchEr, J. O. Jr W-4 Roberts, R.B. T-2 <br /> Holland, George S. W-1 Tucker, F. A. <br /> Love, ~rice 4-2 Paiga, E.F. W-1 <br /> Readllmg, Paul C. W-2 Holshouser, C.C. 4-2 <br /> Goodmar., G. W T-5 Troutman, Charles R W-2 <br /> ISenho~r, C.E. ~-4 Ballard, Mrs J. Alen W-2 <br /> "' Fisher, Mrs Harold W-4 Riley, W.T. T-5 <br /> Watts, Emanuel W-1 Brown~ P.W. W-1 <br /> · . Hillar~, B.T. W-4 5uther, L.B. W-1 <br /> Greene, Frank 4-1 Shinn, M.J. W-5 <br /> Drake, Hoyt 4-3 Lentz, Georg~e H. 4-2 <br /> Sides, Mrs. O.G. T-Ii Burris, ~rs-l~ichard T-4 <br /> <br /> 2nd week - <br /> Cox, M~ron W. W-3 Benton, . Gilbert W-5 <br /> Jones, S.W. W-3 Furr, George M. T-9 <br /> Faust, C.L. T-6 Overcash, Carl S. 4-1 <br /> Misenheimer, F.B. W-5 Prl~e, ~windell W-1 <br /> Johnstcn Z.V. T-6 Shoe, R.G. T-8 <br /> Furr, ~(lyde H. T-6 Funderburk, Berton W-1 <br /> West, ~ayne W-5 Robinson, J.F. 4-4 <br /> Cullins, John ~ W_~ Medlin, H.C. W-2 <br /> .Uontgo,~ery Edgar 4-2 Bostiau, Virgil <br /> Furr, ~. J. T-9 Mc~wain, A. C. <br /> Taylor, William W-5 Dry, Leroy T-5 <br /> Matthews, F.O. 4-4 Stafford, Riley W-3 <br /> <br /> Motion nade by Raw W. Cline seconded by P. E. Stallings at~k.t a~dit as presente~ by <br /> <br /> Frank P. Buck company be accepted. Contract renewed as follows.- <br /> ~ CONTRACT .TO AUDIT ACCOUNTS OF CABARRUS COUNTY <br /> <br /> For the Fiscal Period-July 1, !948 to June 30, 1949 <br /> Name of Accountant- Frank P. Buck Company <br /> Date ap ~roved by director of Local Government- December 28, 1948 <br /> STANDARD FOF~ OF CONTRACT FOR AUDIT OF LOCAL GOVERNMENT UNITS <br /> <br /> AGREEMENT, made th~. 22nd day of December, 1948 in accordance with the requireme xts of <br /> the Public ~aws of North Carolina, between Frank P. Buck Company of Concord, Nor <br /> <br /> Carolim~ hereinafter known as the Party of the First Part, a~d BOARD OF COUNTY C~EI~SI~ ~NE~ <br /> <br />' .~ of The ~ounty of Csbarrus North Carolina, hereinafter .known as the Party of the ~econd <br /> Part. <br /> <br /> 1. IT I ~ AGREED that the Party of the First Part shall conduct an audit of the a~counts <br /> '~ and rec ~rds pertaining to the following funds and/or divisions of the Part~ of t~e <br /> General F~md.~,. ~Old ~ge Ass}stance and Aid to Dependent Childrefi Fun,; <br /> Hoal~ital Maintenanee J~; Hospital S~vice Fund; Interest and Sink~g <br /> * F~ad! 8~~~~,m~ ~,~d S~hool Fund for the period begim~-~ ~| <br /> <br /> <br />