Skip to main content
Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Board of Commissioners Agenda status: Final
Meeting date/time: 6/2/2025 6:00 PM Minutes status: Draft  
Meeting location: 289 N. Main St. Rutherfordton NC 28139 Commission Chambers
Published agenda: Agenda Agenda Accessible Agenda Accessible Agenda Published minutes: Not available  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
ID 25-4174 1A.Public Hearing to Consider Resolution Approving Changes in Adjoining Service District BoundariesAction ItemPublic Hearing to Consider Resolution Approving Changes in Adjoining Service District Boundaries   Not available Video Video
ID 25-4173 1B.Resolution to Abolish the Service District Served by the Fairfield Mountains Volunteer Fire DepartmentAction ItemPublic Hearing to Consider a Resolution Regarding the Abolition of the Service District Served by the Fairfield Mountains Volunteer Fire Department   Not available Video Video
ID 25-4163 1C.Public Hearing - Budget for Fiscal Year 2024-2025Action ItemPublic Hearing - Budget for Fiscal Year 2025-2026   Not available Video Video
ID 25-4169 1A.Minutes of Rutherford County Commissioners’ Meeting of May 5, 2025MinutesMinutes of Rutherford County Commissioners’ Meeting of May 5, 2025   Not available Not available
ID 25-4170 1B.Minutes of Rutherford County Commissioners’ Meeting of May 13, 2025MinutesMinutes of Rutherford County Commissioners’ Meeting of May 13, 2025   Not available Not available
ID 25-4168 1C.Tax Refunds and Releases - June, 2025Action ItemTax Refunds and Releases - June, 2025   Not available Not available
ID 25-4166 1A.Recognition of Isothermal Community College Student Sam LovelaceAction ItemRecognition of Isothermal Community College Student Sam Lovelace   Not available Video Video
ID 25-4175 1B.Recognition of Rutherford County TransitAction ItemRecognition of Rutherford County Transit   Not available Video Video
ID 25-4164 1C.World Elder Abuse Awareness ProclamationProclamationWorld Elder Abuse Awareness Proclamation   Not available Video Video
ID 25-4179 1D.Proclamation Honoring Economic Development Association Member Terry HinesProclamationProclamation Honoring Economic Development Association Member Terry Hines   Not available Not available
ID 25-4177 1E.Voting Delegate for National Association of CountiesAction ItemVoting Delegate for National Association of Counties   Not available Not available
ID 25-4143 1F.Appointment to Forest City Board of Planning and Adjustment Representing Extraterritorial Jurisdiction (ETJ)AppointmentAppointments to Forest City Board of Planning and Adjustment Representing Extraterritorial Jurisdiction (ETJ)   Not available Not available
ID 25-4162 1G.Appointments to Rutherford County Boards and CommissionsAppointmentAppointments to Rutherford County Boards and Commissions   Not available Not available
ID 25-4181 1A. Action ItemAgreement to Amend (Second) Conditional Agreement   Not available Video Video
ID 25-4172 1A.Budget Amendments - June 2025Budget AmendmentsBudget Amendments - June 2025   Not available Video Video
ID 25-4171 1B.Compilations for Volunteer Fire DepartmentsAction ItemCompilations for Volunteer Fire Departments   Not available Video Video
ID 25-4178 1C.Rutherford County Detention Facility Renovation/Expansion Project - Phase 1 UpdateAction ItemRutherford County Detention Facility Renovation/Expansion Project - Phase 1 Update   Not available Video Video
ID 25-4165 1D.Resolution Awarding Sergeant William Ed Toney’s Service Side ArmResolutionResolution Awarding Sergeant William Ed Toney’s Service Side Arm   Not available Video Video
ID 25-4180 1E.Amendment to Soccer Complex Interlocal AgreementAction ItemAmendment to Soccer Complex Interlocal Agreement   Not available Video Video
ID 25-4167 1A.Tax Collector’s Report - May, 2025ReportTax Collector’s Report - May, 2025   Not available Not available