Rutherford County  
Meeting Minutes - Final  
Board of Commissioners  
Monday, April 6, 2026  
6:00 PM  
289 N. Main St. Rutherfordton NC 28139 Commission  
Chambers  
I.  
Call to Order  
Chairman King called the April 6, 2026 meeting of the Rutherford County Board of  
Commissioners to order.  
5 -  
Present:  
Commissioner Donnie Haulk, Commissioner Alan Toney,  
Commissioner Michael Benfield, Commissioner Hunter Haynes and  
Commissioner Bryan King  
A. Pledge of Allegiance  
Mr. David Guy led in the Pledge of Allegiance.  
B. Agenda Approval  
Commissioner Michael Benfield moved to approve the agenda. Vice  
Chairman Alan Toney seconded the motion. The vote on the motion was:  
5 -  
Aye:  
Commissioner King, Commissioner Toney, Commissioner  
Benfield, Commissioner Haynes and Commissioner Haulk  
0
Nay:  
II. Public Comments  
III. Consent Agenda  
There were no public comments.  
Consent Agenda Items approved were:  
A. ID-26-4423 Minutes of February 26, 2026 Special County Commissioners’ Meeting  
B. ID-26-4422 Minutes of March 2, 2026 County Commissioners’ Meeting  
C. ID-26-4435 Minutes of March 26, 2026 Special County Commissioners’ Meeting  
D. ID-26-4424 Tax Refunds and Releases  
Refund amount totaling $5,059.61  
Releases greater than $100 totaling $15,278.65  
Releases less than $100 totaling $320.88  
(A copy of these tax refunds and releases is typed in the Minute Book.)  
Vice Chairman Alan Toney moved to approve the Consent Agenda.  
Commissioner Michael Benfield seconded the motion. The vote on the motion  
was:  
5 -  
Aye:  
Commissioner Haynes, Commissioner Benfield, Commissioner  
Toney, Commissioner King and Commissioner Haulk  
0
Nay:  
Minutes of February 26, 2026 County Commissioners’ Special Meeting  
A.  
B.  
C.  
D.  
Attachments:  
Minutes of March 2, 2026 County Commissioners’ Meeting  
Attachments:  
Minutes of March 26, 2026 County Commissioners’ Special Meeting  
Attachments:  
Tax Refunds and Releases - April, 2026  
Attachments:  
IV. Commissioners/Appointments  
National Day of Prayer Proclamation  
A.  
Attachments:  
Vice Chairman Toney presented a National Day of Prayer Proclamation for the Board’s  
consideration and moved its passage.  
A motion was made by Vice Chairman Toney and seconded by Commissioner  
Haulk to approve proclamation.The motion carried by the following vote:  
5 -  
Aye:  
Commissioner King, Commissioner Toney, Commissioner Benfield,  
Commissioner Haynes and Commissioner Haulk  
0
Nay:  
Resolution Recognizing April 12 - 18, 2026 as National Public Safety  
Telecommunicator Week  
B.  
Attachments:  
In recognition of the important contribution of telecommunications personnel in the  
public safety community, Communications’ Director Scott Schiefelbein asked that the  
Board recognize the second week in April as NPSTW (National Public Safety  
Telecommunicator Week). A resolution depicting this request was presented.  
A motion was made by Vice Chairman Toney and seconded by Commissioner  
Benfield to approve resolution. The motion carried by the following vote:  
5 -  
Aye:  
Commissioner King, Commissioner Toney, Commissioner Benfield,  
Commissioner Haynes and Commissioner Haulk  
0
Nay:  
V. New Business  
Budget Amendments - April 2026  
A.  
Attachments:  
Finance Director Paula Roach presented budget amendments for the Board’s  
consideration.  
A motion was made by Vice Chairman Toney and seconded by Commissioner  
Benfield to approve budget amendments. The motion carried by the following  
vote:  
5 -  
Aye:  
Commissioner King, Commissioner Toney, Commissioner Benfield,  
Commissioner Haynes and Commissioner Haulk  
0
Nay:  
2026 Audit Contract  
B.  
Attachments:  
Finance Director Paula Roach presented 2026 Audit Contract with Gould Killian CPA  
Group for the Board’s consideration.  
A motion was made by Commissioner Benfield and seconded by Vice Chairman  
Toney to approve contract with Gould Killian CPA Group. The motion carried by  
the following vote:  
5 -  
Aye:  
Commissioner King, Commissioner Toney, Commissioner Benfield,  
Commissioner Haynes and Commissioner Haulk  
0
Nay:  
North Carolina Department of Transportation Right-of-Way Acquisition  
Offer  
C.  
Attachments:  
Planning and Public Works Director Danny Searcy said the North Carolina Department  
of Transportation had presented an offer to purchase property described in Deed Book  
2067, page 516, Rutherford County Registry that contains approximately 5.109 acres of  
which approximately 0.007 acres is being acquired as right of way, leaving  
approximately 5.102 acres remaining on the right with access to West Main Street (US  
221A). Also being acquired is a Permanent Utility Easement containing approximately  
0.062 acres.  
The total contingent offer ($25,250.00) includes payment for the improvements and  
appurtenances described as Asphalt, Concrete Curb & Gutter.  
A motion was made by Vice Chairman Toney and seconded by Commissioner  
Haulk to approve offer. The motion carried by the following vote:  
5 -  
Aye:  
Commissioner King, Commissioner Toney, Commissioner Benfield,  
Commissioner Haynes and Commissioner Haulk  
0
Nay:  
Lease with Jingoli Power, LLC  
D.  
Attachments:  
County Attorney Richard Williams told the Board that a notice has been published that  
the County intends to enter into a lease with Jingoli Power, LLC for 15.36 acres of the  
103.67-acre parcel owned by Rutherford County known as Henson Road Property.  
(Address 311 Henson Road, Tax Parcel 1610404). The proposed lease has a term of  
60 months with the option to renew for an additional term of two years with annual rent  
payments to be $27,000 per month for a total annual rent of $324,000. A resolution  
approving the proposed lease was presented for the Board’s consideration.  
A motion was made by Commissioner Haulk and seconded by Commissioner  
Benfield to approve resolution. The motion carried by the following vote:  
5 -  
Aye:  
Commissioner King, Commissioner Toney, Commissioner Benfield,  
Commissioner Haynes and Commissioner Haulk  
0
Nay:  
VI. Commissioner Reports  
Tourism Development Authority Report  
A.  
Attachments:  
Tourism Development Authority Director Don Cason provided the quarterly update on  
the TDA for the Board's information.  
VII. Closed Session  
Closed Session - ATTORNEY CLIENT NCGS 143-318.11(a)(3)  
A.  
ID 26-4425  
At 6:50 pm, Commissioner Michael Benfield moved to go into Closed Session for a  
discussion with the County Attorney. The County Manager, the Deputy Clerk to the  
Board, and the County Attorney, would be included in the session.  
A motion was made by Commissioner Benfield and seconded by Vice Chairman  
Toney to go into Closed Session. The motion carried by the following vote:  
5 -  
Aye:  
Commissioner King, Commissioner Toney, Commissioner Benfield,  
Commissioner Haynes and Commissioner Haulk  
0
Nay:  
Agenda item - Remnant Defendent  
ID 26-4437  
A Resolution authorizing participation in opioid settlements and execution of all required  
documents for 'Remnant Defendants' was presented by County Attorney Richard  
Williams for the Board's consideration.  
A motion was made by Commissioner Haulk and seconded by Commissioner  
Benfield to approve the resolution.The motion carried by the following vote:  
5 -  
Aye:  
Commissioner King, Commissioner Toney, Commissioner Benfield,  
Commissioner Haynes and Commissioner Haulk  
0
Nay:  
VIII. Information  
Tax Collector’s Report - April, 2026  
A.  
Attachments:  
IX.  
Adjournment  
Vice Chairman Toney made a motion to adjourn.  
A motion was made by Vice Chairman Toney and seconded by Commissioner  
Benfield to adjourn.The motion carried by the following vote:  
5 -  
Aye:  
Commissioner King, Commissioner Toney, Commissioner Benfield,  
Commissioner Haynes and Commissioner Haulk  
0
Nay: