Laserfiche WebLink
446 <br /> <br /> (2) Provide accounting and other fiscal control in compliance with <br />accounting procedures stipulated in North Carolina General Statutes <br />Chapter 159. <br /> <br /> (3) Annually invoice each party for its proportionate share of the <br />financial obligation of the annual budget as established by this agreement. <br /> <br /> (4) Provide monthly financial reports on all the Park Commission's <br />expenditures and revenue receipts for the previous month and a summary of <br />the year-to-date expenditures and revenue collections. <br /> <br /> (5) Provide an annual audit of the Park Commission's budget and <br />expenditures as required by the North Carolina Local Government Commission. <br /> <br /> (6) By March 1st of each year, prepare and submit a proposed budget <br />to each of the parties reflecting the reasonable anticipated expenditures <br />and receipts for Bakers Creek Park during the following fiscal year. Each <br />party's financial officer shall approve the budget in writing by April 1st <br />of each year. <br /> <br />SECTION THREE <br /> <br /> Each party shall appropriate and contribute directly to the Park <br />Commission a proportionate share of the Park Commission's total adopted <br />budget, exclusive of all revenues derived from sources other than appro- <br />priations of the parties, in the following proportions: <br /> <br />(1) Cabarrus County - 55% of the annual budget; <br />(2) Rowan County - 25% of the annual budget; <br />(3) City of Kannapolis - 20% of the annual budget <br /> <br />SECTION FOUR <br /> <br /> This agreement is effective upon execution for the fiscal year begin- <br />ning July 1, 1986. <br /> <br />SECTION FIVE <br /> <br /> The term of this agreement shall be for four years beginning July 1, <br />1986, terminating June 30, 1990, unless renewed as herein provided. This <br />agreement shall renew from and after July 1, 1990, for successive one-year <br />terms unless and until one or more of the parties provides the other party <br />or parties six months advance notice preceding July 1st of any year of its <br />intent to withdraw from this agreement. <br /> <br /> IN WITNESS THEREOF, that the parties whose endorsement appears hereafter <br />have approved and caused this instrument to be executed by their respective <br />Chairmen and Mayor and attested by their respective Clerks. <br /> <br />ATTEST: <br /> /s/ Frankie F. Small <br /> <br />Clerk (Seal) <br /> <br /> COUNTY OF CABAILRUS <br />By: /s/ James W. Lentz <br /> <br />Chairman, Cabarrus County <br />Board of Commissioners <br /> <br />Adopted on 5/19/86, by the Cabarrus County Board of Commissioners <br /> <br />ATTEST: COUNTY OF ROWAN <br /> By: <br /> <br />Clerk (Seal) <br /> <br />Chairman, Rowan County Board <br />of Commissioners <br /> <br />Adopted on __ <br /> <br />, by the Rowan County Board of Commissioners <br /> <br />ATTEST: <br /> <br />Clerk (Seal) <br /> <br />CITY OF KANNAPOLIS <br />By: <br /> <br />Mayor, City Council of the <br />City of Kannapolis <br /> <br />Adopted on __, by the City Council of the City of Kannapolis <br /> <br /> <br />