Loading...
Staff Review Draft Agenda Package 20-Apr-26Monday, April 20, 2026 6:00 PM Union County, NC Union County Government Center 500 North Main Street Monroe, North Carolina Meeting Agenda Board Room, First Floor Board of Commissioners Chair Brian Helms Vice Chair Christina Helms Commissioner Clancy Baucom Commissioner Melissa Merrell 1 Board of Commissioners Meeting Agenda April 20, 2026 Closed Session - 5:15 PM Opening of Meeting - 6:00 PM Invocation - Commissioner Melissa Merrell Pledge of Allegiance Informal Comments Public Hearing(s) Public Hearing - Rezoning Petition RZ-2026-004 McAlister26-203 INFORMATION CONTACT: John Wear, Planning Department, Senior Planner - Current Planning, 704-283-3605 ACTION REQUESTED: Conduct public hearing for proposed rezoning . PRIOR BOARD ACTION: None. BACKGROUND: This case is a request to rezone one parcel totaling 10.848 acres appearing on the tax map as tax parcel 04-036-007 located on Pageland Highway from Highway Corridor (HC) with Conditions to Light Industrial (LI). The rezoning request is a straight rezoning, so there are no conditions associated with this request . The Land Use Board evaluated this proposal at its March 17 meeting and recommended approval on a 7-0 vote, citing consistency with the land use map. If the Board of Commissioners wishes to make a decision on the rezoning petition, it can consider the following motions . TO APPROVE THE PROPOSED AMENDMENT (THE PROPOSAL IS CONSISTENT WITH THE CURRENT PLAN) Motion (i) Adopt the Ordinance Approving Revision to the Official Zoning Map of Union County, North Carolina, and (ii) adopt the consistency and reasonableness statement for approval . TO DENY THE PROPOSED AMENDMENT (THE PROPOSAL IS INCONSISTENT WITH THE CURRENT PLAN) Motion (i) Deny rezoning petition RZ-2026-004; and (ii) adopt the Page 1 of 21 2 Board of Commissioners Meeting Agenda April 20, 2026 consistency and reasonableness statement for denial . FINANCIAL IMPACT: None. Staff Recognition Proclamation - National Public Health Week 202626-182 INFORMATION CONTACT: Traci Colley, Human Services Agency - Public Health, Director, 704-283-3717 ACTION REQUESTED: Adopt Proclamation recognizing April 6-12, 2026 as National Public Health Week in Union County. PRIOR BOARD ACTIONS: None. BACKGROUND: The American Public Health Association established National Public Health Week to recognize the contributions of public health professionals and to highlight the importance of prevention and community partnerships in building healthier communities . FINANCIAL IMPACT: None. Consent Agenda Contract - ABC Law Enforcement for Wingate ABC Board26-183 INFORMATION CONTACT: Dorothy Thomas, Public Safety Finance Administrator, Union County Sheriff’s Office, 704-283-3578 ACTION REQUESTED: Authorize the County Manager to 1) negotiate and execute an agreement with Wingate ABC Board substantially consistent with this agenda item, 2) exercise any renewal or extension term options set forth in the Agreement, and 3) terminate the Agreement if deemed in the best interest of the County, each in the County Manager's discretion . PRIOR BOARD ACTIONS: None. BACKGROUND: North Carolina General Statutes Chapter 18B requires each ABC Board to either employ an ABC law enforcement officer or contract with a local law enforcement agency. The Wingate ABC Board has determined that contracting with Union County Sheriff ’s Office is the most efficient method of meeting this statutory obligation . The attached agreement states that the Agency (Union County Sheriff ’s Office) “shall provide ABC law enforcement within the boundaries of the Page 2 of 21 3 Board of Commissioners Meeting Agenda April 20, 2026 Town of Wingate in return for the sum of approximately $12,000 annually, to be paid in quarterly installments .” UCSO deputies will perform ABC enforcement duties as part of their regular assignments. The contract clarifies that deputies “remain under the exclusive control, direction, and supervision of the Union County Sheriff” and are not employees of the ABC Board . The contract also requires monthly reporting to the ABC Board on arrests, agency assists, and alcohol education activities . The agreement continues in effect until terminated by either party with 30 days’ written notice. FINANCIAL IMPACT: The Wingate ABC Board will reimburse Union County approximately $12,000 annually, adjusted as required by NCGS §18B‑805(c)(2). Funds are received quarterly and support the cost of providing ABC law enforcement services. Sole Source Standardization Approval for CLARIFLOC C- 628626-146 INFORMATION CONTACT: Christopher Clark, Union County Water - Water and Wastewater Division, Director, 704-296-4215 ACTION REQUESTED: Click or tap here to enter text . PRIOR BOARD ACTIONS: None BACKGROUND: Click or tap here to enter text . FINANCIAL IMPACT: Click or tap here to enter text . Contract - Telemetry & Remote Terminal Unit Replacement26-198 INFORMATION CONTACT: John Shutak, Union County Water, Engineering Director, 704-283-3651 ACTION REQUESTED: Authorize the County Manager to 1) negotiate and execute an agreement with HDR Engineering Inc. of the Carolinas substantially consistent with this agenda item, 2) exercise any renewal or extension term options set forth in the Agreement, and 3) terminate the Agreement if deemed in the best interest of the County, each in the County Manager's discretion . PRIOR BOARD ACTIONS: Page 3 of 21 4 Board of Commissioners Meeting Agenda April 20, 2026 1) March 15, 2021, Regular Meeting, Agenda Item #10 - Accepted scope of services as shown in Task Order 2020-01 with HDR Engineering Inc. of the Carolinas in the amount of $1,285,257 for the design and bidding of the telemetry and remote terminal unit replacement project . 2) August 14, 2023, Regular Meeting, Agenda Item #23-104 - Approved Task Order 2020-05 with HDR Engineering Inc. of the Carolinas in the amount of $1,769,328 for construction administration services . BACKGROUND: The approved Capital Improvement Program includes funding for the assessment, design, and replacement of System Control and Data Acquisition (SCADA) infrastructure. Master planning for SCADA system replacement, radio communications analysis (telemetry), human machine interface (HMI) software acquisition activities, design and construction of required improvements for the SCADA system computer network (network architecture), and the design work for the replacement of the telemetry system, remote terminal units (RTUs) and programmable logic controllers (PLCs) have been completed . The telemetry and RTU replacement project was advertised, awarded, and is presently under construction. To support the construction of the Telemetry and RTU Replacement project, construction administration services are required to ensure the project is constructed, tested, and integrated with existing systems in accordance with the project plans and specifications . The original scope of services for construction administration anticipated a 36-month project duration with a 75 percent utilization of a resident project representative (RPR). The project schedule has been extended by approximately 6 months and, due to greater than anticipated oversight needs, not only are additional hours for RPR services necessary but the utilization rate for RPR services must be increased to 100 percent for the remainder of the construction contract . The additional scope of services detailed in the attached Amendment 01 to task order 2020-05 has been reviewed by UCW Engineering staff and is appropriate for the project . Services are to be provided on a not to exceed basis in the amount of $770,070 bringing the total contract amount to $2,539,398. FINANCIAL IMPACT: Funding is available within the adopted Capital Improvement Program to support the additional construction administration services described in Amendment 01 to Task Order 2020-05 in the amount of $770,070. Contract - Catawba River Water Treatment Plant Membrane Replacement 26-199 INFORMATION CONTACT: Page 4 of 21 5 Board of Commissioners Meeting Agenda April 20, 2026 John Shutak, Union County Water, Engineering Director, 704-283-3651 ACTION REQUESTED: Authorize the County Manager to 1) negotiate and execute an agreement substantially consistent with this agenda item, 2) exercise any renewal or extension term options set forth in the Agreement, and 3) terminate the Agreement if deemed in the best interest of the County, each in the County Manager's discretion . PRIOR BOARD ACTIONS: None. BACKGROUND: The approved Capital Improvement Program includes funding for the capital investment needs of the Catawba River Water Treatment Plant (CRWTP). The most recent capacity expansion installed membrane filtration equipment which was placed in service in October 2020. After more than five years of operation, it has been determined the membrane filters require replacement . The original membrane equipment included an extended warranty which covered full replacement for the first two years and a pro-rated replacement for an additional five years . Staff from Union County, Lancaster County, and the CRWTP have worked with the original vendor, Veolia, to secure pricing, discounted from the pro-rated warranty rates, in the amount of $860,000. This includes the delivery and installation of replacement membrane filters, process optimization services, and annual service visits for a five-year term as detailed in the attached proposal. In accordance with our partnership with Lancaster County for the Catawba River Water Supply Project, Union County and Lancaster County are responsible for 50% of the total project costs in the amount of $430,000 each. FINANCIAL IMPACT: Funding is available within the adopted Capital Improvement Program to support Union County’s share of the costs for the membrane replacement as described in the attached proposal in the amount of $430,000. Step 4 Economic Development Incentive Grant to Confidential Company 26-030 INFORMATION CONTACT: Ron Mahle, Economic Development, Director, 980-476-5279 ACTION REQUESTED: Confirm the Board’s action on February 3, 2025 (Agenda Item 25-059), involving the award of a Step 4 Economic Development Incentive Grant to Confidential Company in an amount not-to-exceed $2,350,000 over a five-year period was an award of such incentive grant to ATI Specialty Materials, Inc. PRIOR BOARD ACTIONS: 1) February 3, 2025, Regular Meeting, Agenda Item #25-049 - Public Hearing Held. 2) February 3, 2025, Regular Meeting, Agenda Item #25-059 - Union County Board of Commissioners award of Step 4 Economic Development Page 5 of 21 6 Board of Commissioners Meeting Agenda April 20, 2026 Incentive Grant to Confidential Company BACKGROUND: At its February 3, 2025, regular meeting, the Union County Board of Commissioners awarded a Step 4 Economic Development Incentive Grant to Confidential Company. The grant is in an amount not-to-exceed $2,350,000 paid over a 5-year period beginning in FY2028. The name of the company is ATI Specialty Materials, Inc . FINANCIAL IMPACT: $2,350,000 paid over a 5-year period beginning in FY2028. Budget Amendment - Public Health Department26-185 INFORMATION CONTACT: Traci Colley, Human Services Agency, Public Health, Director, 704-296-4801 ACTION REQUESTED: 1) Recognize, receive, and appropriate a total of $100,957 in additional state funding from the North Carolina Division of Public Health for the provision of maternal health services (AA 101), public health infrastructure support (AA 117), and services provided through the Food, Lodging, and Institutions Program of Environmental Health (AA 874), and 2) approve Budget Amendment XXXX. PRIOR BOARD ACTIONS: None. BACKGROUND: AA 101: The Maternal Health Program is administered in the Division of Public Health (DPH), within the Women, Infant and Community Wellness Section (WICWS), Maternal Health Branch . The primary mission of the Maternal Health Program is to ensure that all individuals who are pregnant and low-income have access to early and continuous prenatal and postpartum care. Every local health department, including districts, is eligible to receive funding for maternal health services in their community . The provision of high quality, risk appropriate perinatal care is a means of reducing maternal and infant morbidity and mortality . Agreement Addendum #101 assures that local health departments provide access to early and continuous prenatal and postpartum care for individuals who are pregnant and low-income in North Carolina (NC). Prenatal care services include screenings, counseling, and referrals for psychosocial and nutrition problems; behavioral health intervention; and Care Management for High-Risk Pregnancies (CMHRP). In addition, local health departments will work to enhance public education and community awareness regarding risk prevention and reduction strategies . AA 117: Public health departments need to continue their response work, apply lessons learned, and prepare for future public health emergencies . The pandemic accentuated long-standing weaknesses and created new challenges to the public health infrastructure . This Centers for Disease Page 6 of 21 7 Board of Commissioners Meeting Agenda April 20, 2026 Control and Prevention (CDC) funding, awarded to the North Carolina Division of Public Health for a five-year period ending October 31, 2027, recognizes a history of underinvestment in the public health system and the foundational services it provides . The Foundational Public Health Services (FPHS) framework was developed in 2013 to define a minimum package of core public health services areas that no public health jurisdiction can be without . The FPHS framework outlines the unique responsibilities of governmental public health and the vital role of governmental public health in a thriving community. These foundational service areas are core functions of local health departments and include 1) preventing the spread of communicable disease, 2) ensuring food, air, and water quality are safe, 3) supporting maternal and child health, 4) improving access and linkages to clinical care services, and 5) preventing chronic disease and injury . In addition to these foundational services, public health departments provide local protections and services unique to their community ’s needs. Foundational Capabilities are the cross-cutting skills, knowledge, and practice needed in order to support and provide core public health services, functions, programs, and activities which are key to ensuring opportunities for health, promoting wellbeing and achieving health outcomes across community. The Foundational Capabilities include : 1) Assessment & Surveillance, 2) Community Partnership Development, 3) Equity, 4) Organizational Competencies, 5) Policy Development & Support, 6) Accountability & Performance Management, 7) Emergency Preparedness & Response, and 8) Communications. AA 874: To fund a portion of local expenditures created by state-mandated Food, Lodging, and Institution (Food and Lodging) sanitation programs and activities, the legislature established a State Inspections, Statistics, and Fees Program within the Environmental Health Section. This program centralizes public health data; invoices regulated facilities and distributes the funds in accordance with G .S. 130A-248(d). The receipts collected are redistributed to local environmental health programs in the form of aid to counties . II. III. The Agreement Addendum allows for the Local Health Department ’s environmental health program to implement state-mandated sanitation regulations. The funds from this Agreement Addendum are to be used to support local Food and Lodging programs and activities . The disbursement and fund purpose are described under “Regulation of food and lodging establishments” in North Carolina General Statute 130A-248(d) and under “Disbursements of Funds” in North Carolina Administrative Code 15A NCAC 18A .2901. Page 7 of 21 8 Board of Commissioners Meeting Agenda April 20, 2026 FINANCIAL IMPACT: The County will receive a total of $100,957 in additional funding in FY26 from the North Carolina Division of Public Health for the provision of maternal health services ($9,731), to support public health infrastructure ($75,091) and for services provided through the Food, Lodging and Institutions Program of Environmental Health ($16,135). No County match is required. Grant Application - North Carolina Recreational Trails Program (RTP)26-192 INFORMATION CONTACT: Jim Chaffin, Parks & Recreation Services, Director, 704-283-3881 ACTION REQUESTED: Authorize the County Manager to submit the associated grant application and make necessary assurances and certifications associated with the grant application as substantially consistent with this agenda item, which includes the authorization to execute documents related to award of the grant and budget funds as appropriate . PRIOR BOARD ACTIONS: None. BACKGROUND: The purpose of this grant program is to assist governmental agencies & non-profit organizations on the following eligible projects : new trail construction, maintenance and repairs, land acquisition, equipment purchases, and limited planning and permitting costs (up to 10%). The Recreational Trails Program (RTP) is a $1.5 million federal grant program, funded by the Federal Highway Administration, that supports the development and maintenance of motorized and non-motorized trails . In North Carolina, applications are reviewed by the NC Trails Committee, with final award decisions made by the Secretary of the North Carolina Department of Natural and Cultural Resources . The Parks & Recreation Department is proposing trail construction of approximately 0.47 mile (2,488 feet) to extend the existing paved trail at Cane Creek Park and connect accessibility from Shelter 2 to the boat ramp. Improving accessibility and paving a path makes the trail usable for a wider range of people, including those with mobility challenges, strollers, and bikes. It also enhances safety, durability, and year-round usability, reducing erosion and maintenance needs . FINANCIAL IMPACT: The grant request will be for approximately $100,000. There is a 25% match required for this project which will be allocated from the existing budget. Special Revenue Ordinance Amendment - Catawba Nuclear Station Preparedness Funding 26-194 INFORMATION CONTACT: Page 8 of 21 9 Board of Commissioners Meeting Agenda April 20, 2026 Andrew Ansley, Emergency Management, Director, 704-283-3575 ACTION REQUESTED: Adopt General Special Revenue Ordinance SRO 96C Amendment appropriating Catawba Nuclear Station Preparedness Funding . PRIOR BOARD ACTIONS: None. BACKGROUND: Union County receives funding annually from Duke Energy in support of expenses incurred for preparedness of emergencies related to the Catawba Nuclear Station. The funding may be used for food and provisions, exercises, training, replacement of equipment, equipment repair and salaries. The funds received and held in the General Special Revenue Fund until Emergency Management requests the funds to be transferred into the Nuclear Station Preparedness Funding program . There are current expenditure accounts with Catawba Nuclear Station Preparedness which need to be balanced . FINANCIAL IMPACT: Accumulated funds totaling $50,000.00 are available for appropriation to the Catawba Nuclear Station Preparedness Funding program in the Salary account. Budget Amendment - Health Care Fund26-157 INFORMATION CONTACT: Jason May, Budget & Grants Management, Director, 704-283-3760 ACTION REQUESTED: Approve Budget Amendment # XXX. PRIOR BOARD ACTIONS: None. BACKGROUND: With the completion of the Annual Comprehensive Financial Reports (ACFR) for FY 2025, staff are requesting the movement of General Fund Fund Balance to the Health Care Fund . Staff are recommending $5 million be moved from the General Fund Unassigned Fund Balance to the Health Care Fund. FINANCIAL IMPACT: The Unassigned Fund Balance will decrease by $5 million and the Health Care Fund will be increased by $5 million. Budget Amendment - Building Code26-189 INFORMATION CONTACT: Jason May, Budget & Grants Management, Director, 704-283-3760 ACTION REQUESTED: Adopt Budget Amendment #19. PRIOR BOARD ACTIONS: None. BACKGROUND: Page 9 of 21 10 Board of Commissioners Meeting Agenda April 20, 2026 Building Code revenues have exceeded FY 2026 projections, enabling the strategic allocation of surplus funds to support the development of a comprehensive Stormwater Manual . FINANCIAL IMPACT: Recognize and appropriate $150,000 in additional revenue and expenses in Building Code. Tax Bill Correction Report for February 202626-158 INFORMATION CONTACT: Michael Thompson, Tax Administration, Deputy Tax Administrator, 704-283-3624 ACTION REQUESTED: Approve Tax Bill Correction Reports for February 2026. PRIOR BOARD ACTIONS: None. BACKGROUND: In accordance with North Carolina General Statutes 102-312 and 105-325, the Board of County Commissioners is authorized to make and approve certain changes to property tax records . Approval of such changes may result in either a release, refund, or discovery of ad valorem taxes. The attached report provides detailed information on all tax bills that were modified. Included in the report for each correction is the parcel number or property key, owner name, reason for the change, original value, original tax, corrected value, corrected tax, and refund, if applicable. FINANCIAL IMPACT: February Refund amount = $3441.61 February 2026 NCVTS Motor Vehicle Tax Report26-177 INFORMATION CONTACT: Vann Harrell, Tax Administration, Tax Administrator 704-283-3748; Kristen Foxworth, Tax Administration, Deputy Tax Administrator, 704-283-3591 ACTION REQUESTED: Approve the February 2026 NCVTS Motor Vehicle Tax Refund Report . PRIOR BOARD ACTIONS: None. BACKGROUND: The refunds included in this report represent adjustments made to tax bills that resulted in refunds of motor vehicle taxes paid under the Tax and Tag Together program operated jointly between the counties and the state. FINANCIAL IMPACT: $752.38 Tax Bill Correction Report for March 202626-196 INFORMATION CONTACT: Page 10 of 21 11 Board of Commissioners Meeting Agenda April 20, 2026 Michael Thompson, Tax Administration, Deputy Tax Administrator, 704-283-3624 ACTION REQUESTED: Approve Tax Bill Correction Reports for March 2026. PRIOR BOARD ACTIONS: None. BACKGROUND: In accordance with North Carolina General Statutes 102-312 and 105-325, the Board of County Commissioners is authorized to make and approve certain changes to property tax records . Approval of such changes may result in either a release, refund, or discovery of ad valorem taxes. The attached report provides detailed information on all tax bills that were modified. Included in the report for each correction is the parcel number or property key, owner name, reason for the change, original value, original tax, corrected value, corrected tax, and refund, if applicable. FINANCIAL IMPACT: March Refund amount = $960.98 Resolution Authorizing Limited Rounding of Cash Payments Due to Penny Discontinuations, with Exception of Property Tax Collections 26-181 INFORMATION CONTACT: Beverly Liles, Finance, Director, 704-283-3675 ACTION REQUESTED: Adopt Resolution Authorizing Limited Rounding of Cash Payments due to Penny Discontinuation, with Exception for Property Tax Collections . PRIOR BOARD ACTIONS: None. BACKGROUND: Local governments in North Carolina are beginning to encounter some challenges in collecting cash payments as pennies become harder to obtain. The United States Mint has stopped producing new pennies, and many of the pennies already in circulation are not returning through banks. As fewer coins circulate, banks are increasingly unable to meet penny requests in change orders . Citizens/customers who do not already have pennies may also have difficulty locating them . As a result, both citizens/customers and local governments are starting to find themselves unable to make exact cash transactions for small-cent amounts. Union County has started to experience challenges particularly in our Parks and Recreation fees and sales as well as in our Solid Waste collections at the Landfill where citizens are paying in coins and currency . Federal law, at 31 U.S.C. § 5103, states that United States coins and currency are “legal tender for all debts, public charges, taxes, and dues .” Most payments to local government fall into one or more of these categories; utility bills, permit fees, fines, service charges, contractual invoices, special assessments, system development fees, and taxes are Page 11 of 21 12 Board of Commissioners Meeting Agenda April 20, 2026 typically fixed obligations set by law, ordinance, or contract . This suggests that local governments may be required to accept coins and currency as payment for these obligations. The fact that the Mint has stopped making pennies does not change the legal status of pennies as currency . The anticipated discontinuation or reduced circulation of the one-cent coin (“penny”) may create administrative burdens and inefficiencies in processing cash transactions that require exact change for Union County revenue collections. The resolution attached will provide authorization and guidance for revenue collections only when citizens have opted out of all other payment methods offered and when exact pennies are unavailable due to the penny discontinuation or supply limitations . The resolution authorizes rounding down to the nearest five-cent ($0.05) increments. Rounding procedures will consist of the following for cash payments . ·If the payor presents the exact amount owed in cash, including pennies, departments will accept the payment . ·If the payor does not have the exact amount in cash, the department will offer alternative payment methods such as check, debit or credit card, or ACH draft when applicable to current department’s payment methods. ·If the payor still prefers to pay in cash after being offered these alternatives, the unit will apply the unit ’s rounding procedure to determine the amount of cash to be collected as outlined in Section 2 of this Resolution. ·The payor’s account will always be credited with the exact amount owed, regardless of any rounding that occurs in the cash exchange and departments will report any rounding down of cash collections as shortages on their daily revenue reporting . This Resolution shall not apply to the collection of : ·Ad valorem property taxes; ·Registered motor vehicle taxes; ·Special assessments collected as property taxes; or ·Any related interest, penalties, advertising costs, or collection remedies imposed pursuant to Chapter 105 of the North Carolina General Statutes. ·Any other tax required collection of the exact amount due by applicable law. All such obligations shall be collected in the exact amount due as required by law, including but not limited to G .S. 105-350, G.S. 105-357, and G.S. 105-360. FINANCIAL IMPACT: Minimum impact on daily cash revenues for departments . Authorization of Real Estate Purchase26-193 INFORMATION CONTACT: Clayton Voignier, County Manager’s Office, Assistant County Manager, Page 12 of 21 13 Board of Commissioners Meeting Agenda April 20, 2026 704-283-3687 ACTION REQUESTED: 1) Authorize the County Manager to i) negotiate and execute an agreement substantially consistent with this agenda item, ii) exercise any renewal or extension term options set forth in the Agreement, iii) terminate the Agreement if deemed in the best interest of the County, each in the County Manager's discretion, and 2) approve Capital Project Ordinance #349C. PRIOR BOARD ACTIONS: None. BACKGROUND: This real estate purchase agreement is for 8.01 total acres in Monroe from two tax parcels identified as: tax parcel number 09-274-035 consisting of 6.32 acres and tax parcel number 09-274-035D consisting of 1.978 acres both owned by Monroe Marketplace Partners, LLC . Capital project ordinance (CPO) 349C appropriates $807,214 in 2/3rds general obligation bond premiums to support, in part, this real estate purchase and the associated attorney and title fees . FINANCIAL IMPACT: $4,140,000. Includes the real estate purchase price of $4,100,000, and associated attorney and title fees at $40,000. Change Order - Government Center First Floor Finishes and Lobby Renovation Project 26-206 INFORMATION CONTACT: Linda Whitaker, Facilities and Fleet Management, Assistant Director of Design and Construction, 704-420-2626 ACTION REQUESTED: Authorize the County Manager to 1) negotiate and execute an agreement substantially consistent with this agenda item, 2) exercise any renewal or extension term options set forth in the agreement, and 3) terminate the agreement if deemed in the best interest of the County, each in the County Manager’s discretion PRIOR BOARD ACTIONS: April 07, 2025, Regular Meeting, Agenda Item #25-179 - Accepted low bid and authorized award of construction contract to Heartland Contracting, LLC, for the Government Center First Floor Finishes and Lobby Renovation project. BACKGROUND: The original project scope included changes to the lobby floor plan, new security counter, card activated entrance and exit gates, replacement flooring, paint, lighting and ceiling tiles in the lobby and main hallway and new carpet and paint in the Board meeting room and Board conference room. This change order is for the renovation of four existing first-floor restrooms in the amount of $305,154.00. The original contract price was $424,630.00 and with this change order will increase to $729,784.00. Page 13 of 21 14 Board of Commissioners Meeting Agenda April 20, 2026 FINANCIAL IMPACT: The cost of this change order is $305,154.00. There are sufficient funds in capital account 40080069 Facilities Repair and Renovation to cover this expense. Contract Amendment - South Piedmont Regional Autopsy Center Guaranteed Maximum Price Approval 26-207 INFORMATION CONTACT: Linda Whitaker, Facilities and Fleet Management, Assistant Director of Design and Construction, 704-420-2626 ACTION REQUESTED: 1) Authorize the County Manager to i) negotiate and execute an agreement substantially consistent with the agenda item, ii) exercise any renewal or extension term options set forth in the Agreement, iii) terminate the Agreement if deemed in the best interest of the County, each in the County Manager’s discretion, and 2) adopt Resolution Providing Notice of Construction of the South Piedmont Regional Autopsy Center. PRIOR BOARD ACTIONS: 1) June 17, 2024, Regular Meeting, Agenda Item # 24-418 - Approved Construction Manager at Risk delivery method 2) May 05, 2025, Regular Meeting, Agenda Item # 25-215 - Approved design contract with CPL Architects and Engineers, P .C. 3) May 05, 2025, Regular Meeting, Agenda Item # 25-216 - Approved Preconstruction Services Agreement with Wharton Smith, Inc . 4) October 20, 2025, Regular Meeting, Agenda Item # 25-640 - Approved design contract amendment with CPL Architects and Engineers, P .C. BACKGROUND: This request is to approve a contract amendment with Wharton Smith, Inc. for an early release electrical package bid by Wharton Smith, Inc . for the South Piedmont Regional Autopsy Center . This request is only to purchase long lead time electrical equipment and future, “Guaranteed Maximum Price” (GMP) amendment(s) will be brought back to the Board for consideration at the appropriate time(s). This project will include a new one-story building at approximately 15,000 gsf, site work and utilities located on the parcel adjacent to the Union County Sheriff's Office campus. Below is a summary of the construction costs associated with the Construction Manager at Risk contracts : Preconstruction Services $ 111,206.00 (previously approved) GMP 01 - Early Electrical Package $ 411,600.00 (current request) FINANCIAL IMPACT: The total cost of the Guaranteed Maximum Price Amendment, GMP 01 included in this request, is $411,600.00. Sufficient funds are available in capital account 40080222 South Piedmont Regional Autopsy Center to cover this expense. Page 14 of 21 15 Board of Commissioners Meeting Agenda April 20, 2026 Resolution - Surplus Vehicle Sale26-208 INFORMATION CONTACT: Corey Brooks, Procurement & Contract Management, Director, 704-283-3683 ACTION REQUESTED: Adopt Resolution Authorizing Surplus Property Sale by Internet Auction which 1) declares the property itemized on Attachment A as “Surplus” to the needs of Union County, 2) authorizes sale at electronic auction of the surplus property described in Attachment A as per the terms and conditions as specified in the online auction service provider contract, and 3) authorizes the Procurement Director or their designee to execute any and all documents necessary to transfer title to said property on behalf of Union County. BACKGROUND: North Carolina General Statutes allow the disposition of personal property by local governments through a variety of means including private negotiations and sale; advertisement for sealed bids; negotiated offer, advertisement, and upset bid; public auction; or exchange . In 2001, the legislature amended the Statues to provide for disposition of property through electronic auction . The sale will begin April 27, 2026, at 9:00 AM and end May 11, 2026, with incremental closings as indicated on Attachment A . A summary of the vehicle information is listed below. Additional vehicle information can be found on Attachment A . UCSO ·(1) 2014 DODGE CHARGER ·(4) 2016 DODGE CHARGER ·(1) 2017 CHEVROLET CAPRICE HHS - SOCIAL SERVICES ·(1) 2014 CHEVROLET IMPALA ·(5) 2016 CHEVROLET IMPALA UC WATER ·(1) 2014 FORD F350 The vehicles are to be picked up at 610 Patton Avenue, Monroe, NC with the following terms of sale: 1. Sale to the highest bidder with all sales final . 2. All items sold “as is” with no warranty, expressed or implied, which Page 15 of 21 16 Board of Commissioners Meeting Agenda April 20, 2026 extends beyond the description of the item . 3. Purchasers must remove vehicles(s) within ten (10) business days from the time and date of issuance of the Buyer ’s Certificate. 4. Payment must be made online through the online auction website . Payment in full is due not later than five (5) business days from the time and date of the Buyers Certificate . Payment will not be accepted onsite . FINANCIAL IMPACT: Estimated revenue is $61,000. The revenue will be returned to the fund from which the asset came. Minutes for Approval26-184 INFORMATION CONTACT: Lynn G. West, Clerk to the Board of Commissioners, 704-283-3853 ACTION REQUESTED: Approve minutes PRIOR BOARD ACTIONS: None BACKGROUND: Draft minutes have been provided to the Board for review and approval . FINANCIAL IMPACT: None Information Only Human Resources Reports for February 202626-176 INFORMATION CONTACT: Julie Broome, Human Resources, Director, 704-283-3869 ACTION REQUESTED: None - Information Only. PRIOR BOARD ACTIONS: None. BACKGROUND: These reports include all new hires, separations from service, and retirements for Union County Local Government for the month of February 2026. FINANCIAL IMPACT: None. Human Resources Reports for March 202626-209 INFORMATION CONTACT: Julie Broome, Human Resources, Director, 704-283-3869 ACTION REQUESTED: None - Information Only. PRIOR BOARD ACTIONS: None. Page 16 of 21 17 Board of Commissioners Meeting Agenda April 20, 2026 BACKGROUND: These reports include all new hires, separations from service, and retirements for Union County Local Government for the month of March 2026. FINANCIAL IMPACT: None. Tax Refunds, Releases and Prorations Approved by Finance Officer26-178 INFORMATION CONTACT: Beverly Liles, Finance, Director, 704-283-3675 ACTION REQUESTED: None - Information Only. PRIOR BOARD ACTIONS: None. BACKGROUND: On September 8, 2020, the Board of Commissioners adopted a Resolution Delegating Authority for Tax Releases and Refunds of less than $100 to Union County's Finance Officer . The resolution and NC GS 105-381(b) require such refunds to be reported to the Board regarding actions taken on requests for releases or refunds . All such actions shall be recorded in the Board's minutes . NC GS 105-330.6 authorizes the tax collector to direct an order for a tax refund of prorated taxes to the county finance officer related to surrendering of registered motor vehicle plates . The finance officer shall issue a refund to the vehicle owner . The attached report is for February 2026 NCVTS releases and refunds less than $100 and prorations approved by the finance officer . FINANCIAL IMPACT: None. Tax Collector’s Departmental Report for February 202626-180 INFORMATION CONTACT: Kristen Foxworth, Tax Administration, Deputy Tax Administrator, 704-283-3591 ACTION REQUESTED: None - Information Only. PRIOR BOARD ACTIONS: None. BACKGROUND: The report reflects the totals of all tax transactions within the Tax Collector’s Office for the month of December 2026 required by NCGS 105-350(7). FINANCIAL IMPACT: None. Wastewater Treatment Capacity - Monthly Update26-197 Page 17 of 21 18 Board of Commissioners Meeting Agenda April 20, 2026 INFORMATION CONTACT: John Shutak, Union County Water, Engineering Director, 704-283-3651 ACTION REQUESTED: None - Information Only. PRIOR BOARD ACTIONS: None. BACKGROUND: Union County Water is closely monitoring the wastewater treatment capacities at our Water Reclamation Facilities . Permitting Capacity is evaluated using the Actual Plant Flows plus the Permitted /Obligated Flows (unconnected). Union County Water was asked to provide regular updates. Plant flow information through February 2026 is summarized in the attached table. Twelve Mile Creek ·Percent of Actual Flows = 69.7% ·Percent of Actual + Permitted Flows = 88.8% ·Actual Flows (MGD)= 5.228 ·Actual + Permitted Obligated Flows (MGD)= 6.661 Crooked Creek ·Percent of Actual Flows = 63.5% ·Percent of Actual + Permitted Flows = 88.3% ·Actual Flows (MGD)= 1.207 ·Actual + Permitted Obligated Flows (MGD)= 1.678 Olde Sycamore ·Percent of Actual Flows = 26.0% ·Percent of Actual + Permitted Flows = 26.0% ·Actual Flows (MGD)= 0.039 ·Actual + Permitted Obligated Flows (MGD)= 0.039 Tallwood ·Percent of Actual Flows = 40.0% ·Percent of Actual + Permitted Flows = 40.0% ·Actual Flows (MGD)= 0.020 ·Actual + Permitted Obligated Flows (MGD)= 0.020 Grassy Branch ·Percent of Actual Flows = 78.0% ·Percent of Actual + Permitted Flows = 80.0% ·Actual Flows (MGD)= 0.039 ·Actual + Permitted Obligated Flows (MGD)= 0.040 Page 18 of 21 19 Board of Commissioners Meeting Agenda April 20, 2026 In addition to the wastewater treatment capacities, flow volumes associated with development projects that are in the planning and review process within the Twelve Mile Creek and Crooked Creek WRF service areas are provided for information as well . Development flow volumes through February 2026 are summarized in the attached tables . FINANCIAL IMPACT: None. Communications Monthly Report - March 202626-202 INFORMATION CONTACT: Liz Cooper, Public Communications, Director, 704-283-3587 ACTION REQUESTED: None - Information Only. PRIOR BOARD ACTIONS: None. BACKGROUND: This report provides valuable metrics and insights into communication platforms and our efforts to collaborate with all County departments to inform and engage residents, promote programs and services, and strengthen internal and external communications . FINANCIAL IMPACT: None. Business Rezoning Petition RZ-2026-002 Augustine Properties26-205 INFORMATION CONTACT: John E. Wear, Planning Department, Senior Planner - Current Planning, 704-283-3605 ACTION REQUESTED: Approve or deny proposed rezoning. PRIOR BOARD ACTIONS: March 16, 2025, Regular Meeting, Agenda Item # 26-152 - Conduct public hearing BACKGROUND: This case is requesting one parcel totaling approximately 0.5 acres appearing on the tax map as tax parcel 04-198-014A at 3810 Richardson Rd from RA-40 to R-15. The rezoning request is a “straight” rezoning, so there are no conditions associated with this request . The Land Use Board evaluated this proposal at its February 24 meeting and recommended approval on a 6-1 vote, citing consistency with the land use map. A public hearing was conducted March 16, 2026, and no one spoke for or against the proposed rezoning . Page 19 of 21 20 Board of Commissioners Meeting Agenda April 20, 2026 FINANCIAL IMPACT: None. Union County Public Schools 2026 Bond Referendum Request26-186 INFORMATION CONTACT: Beverly Liles, Finance, Director, 704-283-3675 ACTION REQUESTED: Receive presentation from Union County Public Schools (UCPS) for consideration to place a bond referendum on the November 2026 General Election ballot . PRIOR BOARD ACTIONS: None. BACKGROUND: Union County Board of Education passed a resolution at their March 10, 2026 meeting to request the Union County Board of County Commissioners place a bond referendum on the November 2026 General Election ballot for Union County Public Schools projects totaling $173,259,570. FINANCIAL IMPACT: To be determined based on final bond referendum request . South Piedmont Community College Capital Projects and Bond Referendum Request 26-187 INFORMATION CONTACT: Beverly Liles, Finance, Director, 704-283-3675 ACTION REQUESTED: Receive presentation from South Piedmont Community College for capital projects and consideration of a bond referendum be placed on the November 2026 General Election Ballot. PRIOR BOARD ACTIONS: None. BACKGROUND: South Piedmont Community College (SPCC) has identified capital projects in their long-term capital plan for consideration by the Union County Board of Commissioners to be placed on the November 2026 General Election Ballot. FINANCIAL IMPACT: To be determined based on final bond referendum request . Appointment of Three (3) Members to the Broadband Committee26-204 INFORMATION CONTACT: Lynn G. West, Clerk to the Board of Commissioners, 704-283-3853 ACTION REQUESTED: Appoint members to fill three (3) vacancies on the Broadband Committee due to term expirations PRIOR BOARD ACTIONS: Page 20 of 21 21 Board of Commissioners Meeting Agenda April 20, 2026 May 20, 2024 BACKGROUND: The terms of three members serving on the Broadband Committee are expiring. Two of the individuals have applied for reappointment and the third individual currently serving has not reapplied . Three applications have been received, and all applicants are eligible to serve : 1.Hank Gamber - applying for reappointment 2.Robert Mullis - applying for reappointment 3.Andy Iamaio FINANCIAL IMPACT: None County Manager's Comments Commissioners' Comments Adjournment Page 21 of 21 22 Union County, NC Staff Report Union County Government Center 500 North Main Street Monroe, North Carolina www.unioncountync.gov File #:26-203 Agenda Date:4/20/2026 TITLE:..title Public Hearing - Rezoning Petition RZ-2026-004 McAlister INFORMATION CONTACT: John Wear, Planning Department, Senior Planner - Current Planning, 704-283-3605 ACTION REQUESTED: Conduct public hearing for proposed rezoning. PRIOR BOARD ACTION: None. BACKGROUND: This case is a request to rezone one parcel totaling 10.848 acres appearing on the tax map as tax parcel 04-036-007 located on Pageland Highway from Highway Corridor (HC) with Conditions to Light Industrial (LI). The rezoning request is a straight rezoning, so there are no conditions associated with this request. The Land Use Board evaluated this proposal at its March 17 meeting and recommended approval on a 7-0 vote, citing consistency with the land use map. If the Board of Commissioners wishes to make a decision on the rezoning petition, it can consider the following motions. TO APPROVE THE PROPOSED AMENDMENT (THE PROPOSAL IS CONSISTENT WITH THE CURRENT PLAN) Motion (i) Adopt the Ordinance Approving Revision to the Official Zoning Map of Union County, North Carolina, and (ii) adopt the consistency and reasonableness statement for approval. TO DENY THE PROPOSED AMENDMENT (THE PROPOSAL IS INCONSISTENT WITH THE CURRENT PLAN) Motion (i) Deny rezoning petition RZ-2026-004; and (ii) adopt the consistency and reasonableness statement for denial. FINANCIAL IMPACT: None. Union County, NC Printed on 4/6/2026Page 1 of 1 powered by Legistar™23 24 25 26 1 Planning Department 500 North Main Street, Suite 70 Monroe, NC 28112 T 704.283.3565 unioncountync.gov Rezoning Request RZ-2026-004 This case is a request to rezone one parcel totaling 10.848 acres appearing on the tax map as tax parcel 04-036-007 located on Pageland Highway from Highway Corridor (HC) with Conditions to Light Industrial (LI). The rezoning request is a straight rezoning, so there are no conditions associated with this request. Contact Information 1. Staff: John Wear, Senior Planner, 704-283-3605, john.wear@unioncountync.gov 2. Owner: Winding Creek, LLC, 5226 Leonard Morgan Road, Marshville, NC 28103 3. Applicant: Tommy McAlister, Jr., 5234 Leonard Morgan Road, Marshville, NC 28103 Property Information Located on the west side of Pageland Highway south of Claude Austin Road. Location more specifically described as tax parcel 04-036-007. 27 2 Municipal Proximity The site is approximately three miles south of the City of Monroe. North of Site Site Opposite Site South of Site 28 3 Existing Land Use and Development Status The parcel is currently zoned Highway Corridor (HC) with Conditions and currently is used for office and contractor equipment storage. The property was rezoned in 2016, with the following restrictions: off-premise signs, campground/RV park, flea market, or Type 3 mini-storage. 29 4 Environmental Features There are no streams, wetlands or floodplain on site. 30 5 Utilities Public water and sewer are not available to the site. Zoning and Land Use History The parcel has been zoned HC with Conditions since 2016 and had been used as a gun shop and most recently an office and equipment storage facility. A telecommunications tower had been located on the site but was removed within the past several years. The properties immediately to the north had been rezoned to Light Industrial and Light Industrial with Conditions in 2024 to adjust property boundaries. 31 6 Schools Because this rezoning request is commercial in nature, UCPS was not consulted for comments. Transportation This site is on US 601, which is a NCDOT-maintained facility. This section of US 601 carries approximately 14,000 vehicles per day. There are no funded road improvement projects in the immediate vicinity of the rezoning. A traffic Impact Analysis (TIA) was not required for this rezoning. Because there are no proposed uses with the rezoning, staff are unable to assess impacts on the corridor. 32 7 Union County Comprehensive Plan The Union County 2050 comprehensive plan identifies this area as an Employment Corridor overlaid upon Rural Residential. The proposed zoning district is therefore considered appropriate, although a lack of utilities may mean that the site cannot be fully utilized with a significant number of employees or customers. Public and Municipal Comments Public Comments A community meeting was not required since this is not a conditional rezoning request. Municipal Comments Monroe was not consulted due to the distance to their municipal limits. 33 8 Recommendations Land Use Board The Land Use Board evaluated this rezoning request at its March 17, 2026, meeting. The Board recommended approval on a 7-0 vote, citing consistency with the land use map. Planning Department This part of Union County is identified for employment uses as an overlay over rural residential and agricultural land uses. The proposed zoning is consistent with the adopted Plan because of the appropriate size of the parcel, proximity to adjacent industrial parcels, and previous development history. Because of these aspects of the development, staff recommend approval of this rezoning application. 34 BOCC Motions for Proposed Amendment to the Union County Zoning Map (RZ-2026-004) The Union County Land Use Board recommended that the Union County Board of Commissioners approve the rezoning petition (RZ-2026-004) submitted by Tommy McAlister, Jr., requesting a revision of the Union County Zoning Map by rezoning one parcel totaling approximately 10.848 acres appearing on the tax map as tax parcel 04-036-007 along US 601 from Highway Corridor with Conditions (HC CZ) to Light Industrial (LI). TO APPROVE THE PROPOSED AMENDMENT (THE PROPOSAL IS CONSISTENT WITH THE CURRENT PLAN) Motion (i) Adopt the Ordinance Approving Revision to the Official Zoning Map of Union County, North Carolina, and (ii) adopt the consistency and reasonableness statement for approval. TO DENY THE PROPOSED AMENDMENT (THE PROPOSAL IS INCONSISTENT WITH THE CURRENT PLAN) Motion (i) Deny rezoning petition RZ-2026-004 from Tommy McAlister, Jr.; and (ii) adopt the consistency and reasonableness statement for denial. 35 Statements of Consistency and Reasonableness for Proposed Amendment to the Union County Zoning Map The Union County Land Use Board recommended that the Union County Board of Commissioners approve the rezoning petition (RZ-2026-004) submitted by Tommy McAlister, Jr., requesting a revision of the Union County Zoning Map by rezoning one parcel totaling approximately 10.848 acres appearing on the tax map as tax parcel 04-036-007 along US 601 from Highway Corridor with Conditions (HC CZ) to Light Industrial (LI). CONSISTENCY AND REASONABLENESS STATEMENT FOR APPROVAL OF THE PROPOSED AMENDMENT (THE PROPOSAL IS CONSISTENT WITH THE CURRENT PLAN) (RZ-2026-004) Pursuant to N.C.G.S. § 160D-605, the Union County Board of Commissioners (the “Board”) does hereby find and determine that adoption of the proposed map amendment is consistent with the currently adopted Union County Comprehensive Plan (the “Plan”). The adoption of the proposed map amendment (i) takes into account the need to amend the zoning map to meet the needs of the community, and (ii) is reasonable and in the public interest because: 1. The proposed use is consistent with the Plan. The Plan’s Land Use Map identifies this area as Rural Residential with an Employment Corridor overlay. The Plan provides that a variety of employment uses may be appropriate along an Employment Corridor. Development uses that may be appropriate include distribution, logistics, aeronautics, industrial, and agri-business. A rezoning to Light Industrial would allow for many of these development uses contemplated for an Employment Corridor under the Plan. 2. The parcel of land is a larger parcel (over ten acres) and is reasonable in size for the proposed zoning district. 3. An immediately adjacent property is already zoned as Light Industrial, with the subject property also having direct access to US 601. The property is also located within approximately a three-quarter mile radius of an existing commercial use. 4. The benefits to the community at large, the neighbors, and the property owners of the proposed rezoning outweigh any detriments to the neighbors and others caused by the rezoning. The benefits of this rezoning include potentially allowing for increased employment or business uses for the surrounding community to utilize, as well as developing an area designated in the Plan for development along a significant transportation corridor in the County. The potential detriments of the proposed rezoning, depending upon the allowed use utilized in the proposed zoning district, include any increased noise, light, and traffic exposure from the use that could affect nearby properties. 36 CONSISTENCY AND REASONABLENESS STATEMENT FOR DENIAL OF THE PROPOSED AMENDMENT (THE PROPOSAL IS INCONSISTENT WITH THE CURRENT PLAN) (RZ-2026-004) Pursuant to N.C.G.S. § 160D-605, the Union County Board of Commissioners (the “Board”) does hereby find and determine that this rezoning petition is inconsistent with the Union County Comprehensive Plan (the “Plan”) and that denial of the proposed map amendment is reasonable and in the public interest because: 1. Future allowed uses on the property under certain uses allowed in Light Industrial districts could result in increased congestion on the roads and streets adjacent and nearby to the property. Traffic congestion is a noted concern in the Plan. 2. Certain uses allowed in a Light Industrial zoning district are not employment uses that are contemplated uses in an Employment Corridor as identified in the Plan. 3. The proposed rezoning will facilitate ongoing and potential future industrial uses in close proximity to existing residential uses, including residential uses in areas identified as Rural Residential. 37 ORDINANCE APPROVING REVISION TO THE OFFICIAL ZONING MAP OF UNION COUNTY, NORTH CAROLINA WHEREAS, the Union County Board of County Commissioners (the “Board”) heretofore enacted the “Unified Development Ordinance of Union County, North Carolina,” including any amendments thereto (the “UDO”) and the official Union County Zoning Map (“Zoning Map”); and WHEREAS, Union County has received rezoning petition (RZ-2026-004) submitted by Tommy McAlister, Jr., requesting a revision of the Union County Zoning Map by rezoning one parcel totaling approximately 10.848 acres appearing on the tax map as tax parcel 04-036-007 along US 601 from Highway Corridor with Conditions (HC CZ) to Light Industrial (LI) (the “Rezoning Petition”); and WHEREAS, the Union County Land Use Board considered and made a recommendation concerning approval or denial of the Rezoning Petition; and WHEREAS, the Board has determined that approval of the Rezoning Petition and rezoning the subject parcel from Highway Corridor with Conditions (HC CZ) to Light Industrial (LI) is reasonable and in the public interest, including for those reasons set forth in the contemporaneously adopted consistency and reasonableness statement. NOW, THEREFORE, BE IT ORDAINED by the Union County Board of Commissioners as follows: 1. The Zoning Map is hereby amended by rezoning the parcel appearing on the tax map as tax parcel 04-036-007 along US 601 from Highway Corridor with Conditions (HC CZ) to Light Industrial (LI). 2. This ordinance is effective upon adoption. Adopted this _____ day of _____________, 2026. ________________________________________ Brian Helms Chair, Union County Board of Commissioners 38 Union County, NC Staff Report Union County Government Center 500 North Main Street Monroe, North Carolina www.unioncountync.gov File #:26-182 Agenda Date:4/20/2026 TITLE:..title Proclamation - National Public Health Week 2026 INFORMATION CONTACT: Traci Colley, Human Services Agency - Public Health, Director, 704-283-3717 ACTION REQUESTED: Adopt Proclamation recognizing April 6-12, 2026 as National Public Health Week in Union County. PRIOR BOARD ACTIONS: None. BACKGROUND: The American Public Health Association established National Public Health Week to recognize the contributions of public health professionals and to highlight the importance of prevention and community partnerships in building healthier communities. FINANCIAL IMPACT: None. Union County, NC Printed on 4/6/2026Page 1 of 1 powered by Legistar™39 PROCLAMATION BY THE UNION COUNTY BOARD OF COMMISSIONERS RECOGNIZING NATIONAL PUBLIC HEALTH WEEK WHEREAS, the health of a community is one of its greatest strengths, and the residents of Union County benefit every day from dedicated efforts to prevent disease, promote healthy living, and protect the well-being of families, children, and future generations; and WHEREAS, the Union County Public Health Department plays a vital role in safeguarding community health through prevention, education, environmental protections, and preparedness for emerging health threats; and WHEREAS, Union County Public Health provides a wide range of essential services that support the health of individuals, families, and communities across the county; and WHEREAS, these services include programs that promote women’s health, including breast and cervical cancer prevention, as well as services that support child health and healthy development for infants, children, and families; and WHEREAS, Union County Public Health works to protect residents through communicable disease prevention and control, including tuberculosis (TB) and sexually transmitted infection (STI) prevention and treatment, along with immunization and disease surveillance; and WHEREAS, the department provides nutrition services through the Women, Infants, and Children (WIC) Program, along with health education and community outreach that empower residents to make informed decisions and improve health outcomes; and WHEREAS, Union County Public Health also protects the community through environmental health services, public health veterinary services, dental clinic services, vital records, and public health preparedness, ensuring the county is ready to respond to emergencies and emerging health threats; and WHEREAS, the American Public Health Association established National Public Health Week to recognize the contributions of public health professionals and to highlight the importance of prevention and community partnerships in building healthier communities; NOW, THEREFORE, BE IT PROCLAIMED, that the Union County Board of Commissioners hereby recognizes April 6–12, 2026, as National Public Health Week in Union County, and encourages all residents to join in recognizing the vital contributions of public health professionals and to support efforts that protect and promote the health of our community. Adopted on this 20th day of April 2026. ATTEST: _____________________________ __________________________________ Lynn G. West, Clerk to the Brian W. Helms, Chair Union County Board of Commissioners Union County Board of Commissioners 40 Union County, NC Staff Report Union County Government Center 500 North Main Street Monroe, North Carolina www.unioncountync.gov File #:26-183 Agenda Date:4/20/2026 TITLE:..title Contract - ABC Law Enforcement for Wingate ABC Board INFORMATION CONTACT: Dorothy Thomas, Public Safety Finance Administrator, Union County Sheriff’s Office, 704-283-3578 ACTION REQUESTED: Authorize the County Manager to 1) negotiate and execute an agreement with Wingate ABC Board substantially consistent with this agenda item, 2) exercise any renewal or extension term options set forth in the Agreement, and 3) terminate the Agreement if deemed in the best interest of the County, each in the County Manager's discretion. PRIOR BOARD ACTIONS: None. BACKGROUND: North Carolina General Statutes Chapter 18B requires each ABC Board to either employ an ABC law enforcement officer or contract with a local law enforcement agency. The Wingate ABC Board has determined that contracting with Union County Sheriff’s Office is the most efficient method of meeting this statutory obligation. The attached agreement states that the Agency (Union County Sheriff’s Office) “shall provide ABC law enforcement within the boundaries of the Town of Wingate in return for the sum of approximately $12,000 annually, to be paid in quarterly installments.” UCSO deputies will perform ABC enforcement duties as part of their regular assignments. The contract clarifies that deputies “remain under the exclusive control, direction, and supervision of the Union County Sheriff” and are not employees of the ABC Board. The contract also requires monthly reporting to the ABC Board on arrests, agency assists, and alcohol education activities. The agreement continues in effect until terminated by either party with 30 days’ written notice. FINANCIAL IMPACT: The Wingate ABC Board will reimburse Union County approximately $12,000 annually, adjusted as required by NCGS §18B ‑ 805(c)(2). Funds are received quarterly and support the cost of providing ABC law enforcement services. Union County, NC Printed on 4/6/2026Page 1 of 1 powered by Legistar™41 Contract for ABC Law Enforcement State of North Carolina THIS CONTRACT is entered into on _______________________, by and between the Wingate ABC Board (hereinafter “ABC Board”) and Union County, North Carolina, acting through the Union County Sheriff’s Office (hereinafter “Agency”), for the purposes set forth below: WHEREAS, North Carolina General Statutes Chapter 18B requires that the ABC Board either hire an ABC law enforcement officer or contract for ABC law enforcement with a local law enforcement agency; and WHEREAS, the ABC Board is required by law to expend at least 5% of profits for ABC law enforcement; and WHEREAS the ABC Board is of the opinion that contracting with the Agency for ABC law enforcement would constitute the most efficient use of its ABC law enforcement funds; and WHEREAS the Agency agrees to provide ABC law enforcement in the Town of Wingate in return for the agreed funding: NOW, THEREFORE, IT IS AGREED that: 1. The Agency shall provide ABC law enforcement within the boundaries of the Town of Wingate in return for the sum of approximately $12,000 annually, to be paid in quarterly installments. This amount shall be adjusted as needed to equal the amount required by North Carolina General Statutes § 18B-805(c)(2) to be expended on ABC law enforcement. 2. The Agency agrees to assign current Union County Sheriff’s deputies to provide ABC law enforcement services (the “Services”) on a rotating basis in accordance with Union County Sheriff’s Office (“UCSO”) operational needs. The Agency shall be solely responsible for hiring, equipping, and supervising all UCSO employees who may be charged with the duty of enforcing the ABC laws. a. The UCSO deputies performing the Services pursuant to this contract shall at all times during the term of this contract be employees of the Union County Sheriff and shall at no time be employees of the ABC Board. b. The UCSO deputies remain under the exclusive control, direction, and supervision of the Union County Sheriff or his designee, and such deputies are subject to the policies and procedures of the Union County Sheriff’s Office. 42 c. The Agency shall be solely responsible for paying compensation to the UCSO deputies who perform the Services and shall be exclusively responsible for providing those benefits to which the deputies are entitled pursuant to Agency policies and procedures. d. All equipment and other property purchased by the Agency pursuant to this contract shall be and remain the property of the Agency during the term of this contract and following its termination. 3. The Agency shall incorporate the Services into UCSO deputies’ regular job duties and may receive specific requests from the ABC Board for assistance in such matters as ABC store security, protection of ABC store deposits, and the investigation of internal and external theft. No UCSO deputy shall be assigned to perform the Services on a full-time or full-time equivalent basis. It is the intent of this contract that the schedule of hours worked and duties performed by UCSO employees within each cycle be determined by the Union County Sheriff or his designee. 4. The Agency shall report to the ABC Board by the 5th business day of each month on a form developed by the Commission the following: a. The number of arrests made for ABC law, Controlled Substance Act, or other violations, by category, at ABC permitted outlets. b. The number of arrests made for ABC law, Controlled Substance Act, or other violations, by category, at other locations. c. The number of agencies assisted with ABC law or controlled substance related matters. d. The number of alcohol education and responsible server programs presented. 5. This contract shall continue in effect until such time as either party desires to cancel the contract. Either party may cancel this contract upon 30 days’ written notice to the other party. 6. This contract may be amended by the parties upon mutual execution of a written amendment to this contract. 7. Each party to this contract will be responsible for its own actions in providing service under this contract and neither party shall be liable for any civil liability that may arise from furnishing of the service by the other party. a. Nothing in the performance of this contract shall impose any liability on the Agency or the ABC Board other than claims for which liability may be imposed by applicable law. 43 b. By entering into this contract, the parties do not intend to create any obligations, express or implied, other than those set out herein. IN WITNESS WHEREOF, the parties hereto, acting under authority of their respective governing bodies, have hereunto set their hands and seals and have caused this Agreement to be duly executed, this the day and year first above written. Wingate ABC Board BY: ___________________________________________(SEAL) Name & Title: _________________________________________ Union County BY: ___________________________________________(SEAL) Brian W. Matthews, County Manager Approved as to Legal Form CAM 44 Union County, NC Staff Report Union County Government Center 500 North Main Street Monroe, North Carolina www.unioncountync.gov File #:26-146 Agenda Date:4/20/2026 TITLE:..title Sole Source Standardization Approval for CLARIFLOC C- 6286 INFORMATION CONTACT: Christopher Clark, Union County Water - Water and Wastewater Division, Director, 704-296-4215 ACTION REQUESTED: Click or tap here to enter text. PRIOR BOARD ACTIONS: None BACKGROUND: Click or tap here to enter text. FINANCIAL IMPACT: Click or tap here to enter text. Union County, NC Printed on 4/6/2026Page 1 of 1 powered by Legistar™45 Union County, NC Staff Report Union County Government Center 500 North Main Street Monroe, North Carolina www.unioncountync.gov File #:26-198 Agenda Date:4/20/2026 TITLE:..title Contract - Telemetry & Remote Terminal Unit Replacement INFORMATION CONTACT: John Shutak, Union County Water, Engineering Director, 704-283-3651 ACTION REQUESTED: Authorize the County Manager to 1) negotiate and execute an agreement with HDR Engineering Inc. of the Carolinas substantially consistent with this agenda item, 2) exercise any renewal or extension term options set forth in the Agreement, and 3) terminate the Agreement if deemed in the best interest of the County, each in the County Manager's discretion. PRIOR BOARD ACTIONS: 1) March 15, 2021, Regular Meeting, Agenda Item #10 - Accepted scope of services as shown in Task Order 2020-01 with HDR Engineering Inc. of the Carolinas in the amount of $1,285,257 for the design and bidding of the telemetry and remote terminal unit replacement project. 2) August 14, 2023, Regular Meeting, Agenda Item #23-104 - Approved Task Order 2020-05 with HDR Engineering Inc. of the Carolinas in the amount of $1,769,328 for construction administration services. BACKGROUND: The approved Capital Improvement Program includes funding for the assessment, design, and replacement of System Control and Data Acquisition (SCADA) infrastructure. Master planning for SCADA system replacement, radio communications analysis (telemetry), human machine interface (HMI) software acquisition activities, design and construction of required improvements for the SCADA system computer network (network architecture), and the design work for the replacement of the telemetry system, remote terminal units (RTUs) and programmable logic controllers (PLCs) have been completed. The telemetry and RTU replacement project was advertised, awarded, and is presently under construction. To support the construction of the Telemetry and RTU Replacement project, construction administration services are required to ensure the project is constructed, tested, and integrated with existing systems in accordance with the project plans and specifications. The original scope of services for construction administration anticipated a 36-month project duration with a 75 percent utilization of a resident project representative (RPR). The project schedule has been extended by approximately 6 months and, due to greater than anticipated oversight needs, not only are additional hours for RPR services necessary but the utilization rate for RPR services must be increased to 100 percent for the remainder of the construction contract. Union County, NC Printed on 4/6/2026Page 1 of 2 powered by Legistar™46 File #:26-198 Agenda Date:4/20/2026 The additional scope of services detailed in the attached Amendment 01 to task order 2020-05 has been reviewed by UCW Engineering staff and is appropriate for the project. Services are to be provided on a not to exceed basis in the amount of $770,070 bringing the total contract amount to $2,539,398. FINANCIAL IMPACT: Funding is available within the adopted Capital Improvement Program to support the additional construction administration services described in Amendment 01 to Task Order 2020-05 in the amount of $770,070. Union County, NC Printed on 4/6/2026Page 2 of 2 powered by Legistar™47 Union County, North Carolina Page 1 of 5 Telemetry & RTU Replacement CPS – Task Order 2020-05 Amendment 1 TASK ORDER 2020-05 Amendment 01 This Task Order Amendment pertains to an Agreement by and between Union County, North Carolina (“OWNER”), and HDR Engineering, Inc. of the Carolinas (“ENGINEER”), dated December 21, 2020, (“the Agreement”), as modified by Task Order 2020-05 dated August 21, 2023. ENGINEER shall perform services on the project described below as provided herein and in the Agreement and the Task Order. This Task Order Amendment shall not be binding until it has been properly signed by both parties. Upon execution, this Task Order Amendment shall supplement the Agreement and the Task Order as it pertains to the project described below. TASK ORDER NUMBER: 2020-05 Amendment 01 PROJECT NAME: Telemetry System and RTU Replacement Construction Phase Services The parties agree to amend Task Order 2020-05 as specified below. 1. Modify Task 1 Project Management and Meetings as described below: Extend project management activities provided by ENGINEER for six (6) months due to extension of the Construction contract duration. These activities include: • Monthly progress reporting; • Participation in monthly progress status meetings; and • Coordination of construction administration, SCADA Resident Project Representative, and closeout activities, as such activities may be further described in Task 1 of the Task Order. Expand meetings to include an additional monthly coordination meeting attended by OWNER, ENGINEER, CONTRACTOR, and subcontractors. Task 1 Assumptions/Clarifications: • Additional monthly coordination meetings starting March 14, 2024. • Participation in coordination meetings for up to one hour, monthly. • Additional monthly coordination of CONTRACTOR’s field and closeout activities. 2. Modify Task 2 Construction Administration as described below: Expand ENGINEER’s administrative support as outlined below: 2.2. Field Orders Develop and issue up to seven (7) additional design change notices, field change notices, and work change directives. Task 2.2 Assumptions/Clarifications: • Task Order 2020-05 scope of services originally included the development and issuance of up to ten (10) total design change notices, field change notices, and work change directives. Twelve (12) have been developed and issued to-date. 48 Union County, North Carolina Page 2 of 5 Telemetry & RTU Replacement CPS – Task Order 2020-05 Amendment 1 • The seven (7) additional design change notices, field change notices, and work change directives contemplated in this Task Order Amendment include two (2) in excess of the base scope of services and five (5) new. 2.3 CPRs and Allowance Administration Review of up to seven (7) additional Change Proposals submitted by CONTRACTOR including tracking, review, and recommendation for administration and use of OWNER’s general and specific allowances. Task 2.3 Assumptions/Clarifications: • Task Order 2020-05 scope of services originally included the review of up to ten (10) total Change Proposal Requests submitted by the Contractor. Twelve (12) have been reviewed to-date. • The seven (7) additional Change Proposals contemplated in this Task Order Amendment include two (2) in excess of the base scope of services and five (5) new. 2.4 Submittal and Shop Drawing Review Extend submittal and shop drawing reviews provided by ENGINEER for six (6) months and include up to an additional 150 submittals with up to two (2) review cycles. Task 2.5 Assumptions/Clarifications: • Task Order 2020-05 scope of services originally included the review of up to eighty (80) submittals with an average of no more than two (2) review cycles per submittal (thus contemplating up to one-hundred, sixty (160) total reviews). Two hundred, seventy-one (271) submittal reviews have been completed to-date and have been covered by the planned cost for Task Order 2020-05 through sharing reviews with the SCADA Resident Project Representative. • Up to one hundred, fifty (150) additional submittals, including up to two (2) review cycles, for a total of three hundred (300) submittals, are anticipated to be submitted by the Contractor in order to complete the contract submittals based upon packaging and distribution to date. • The SCADA Project Representative and Project Manager will handle half of the submittals and submittal review within the budgets for their respective activities. 2.5 RFIs, Clarifications, and Interpretations Issue necessary clarifications and interpretations of the Contract Documents as appropriate to the orderly completion of CONTRACTOR’s work for up to an additional twenty (20) requests from the CONTRACTOR. Task 2.5 Assumptions/Clarifications: • Task Order 2020-05 included the review and response for up to twenty (20) requests for the CONTRACTOR. Sixty-six (66) have been reviewed to date. • Majority of the requests have been used by the CONTRACTOR to receive interpretations and alternate approach approvals. 49 Union County, North Carolina Page 3 of 5 Telemetry & RTU Replacement CPS – Task Order 2020-05 Amendment 1 • The additional forty-six (46) requests have been covered by the planned cost for Task Order 2020-05 through sharing reviews with the SCADA Resident Project Representative. • Up to and additional twenty (20) requests are anticipated. 2.6 Site Observations and Demonstrations Provide site observation assistance to the SCADA Resident Project Representative for an additional 6 months. Task 6.2 Assumptions/Clarifications: • Includes up to 9 hours per month for electrical and control systems staff to provide observation support. 3. Modify Task 4 SCADA Resident Project Representative as described below: SCADA Resident Project Representative (RPR) total hours increased by 1,335 hours. Modify commitment table as follows: Phase Commitment (%) Duration (Months) Hours Mobilization 25% 3 (Months 1 – 3) 130 Pre-Construction 50% 6 (Months 4 – 9) 520 Construction 75% 17 (Months 10 – 26) 2,206 Construction 100% 7 (Months 27 – 33) 1,211 Construction 100% 6 (Months 34 – 39) 1,038 Closeout 50% 3 (Months 40 – 42) 260 TOTAL 42 5,365 4. Modify PART 4.0 to extend period of service 6 months for a total of 42 consecutive months after Notice to Proceed. PART 5.0 PAYMENTS TO ENGINEER The total Not-to-Exceed Fee for the services set forth in this Task Order Amendment shall be $770,070 (increasing the total amount to be expended under the Task Order to an amount not- to-exceed $2,539,398). Payments to ENGINEER shall be based on a Per Diem basis, as defined in Section 6.1.3 of the Agreement. Cost for Task 5 Closeout increased due to shifting closeout activities from 2026 to 2027 rates. The Task and Project Costs table in the Task Order shall be modified to read as follows: 50 Union County, North Carolina Page 4 of 5 Telemetry & RTU Replacement CPS – Task Order 2020-05 Amendment 1 Task Project Costs Task 1 Project Management and Meetings $209,152 Task 2 Construction Administration $161,993 Task 4 Resident Project Representative $393,944 Task 5 Closeout $2,481 Reimbursable Expenses $2,500 Total $770,070 Hourly rates for ENGINEER’S employee job classifications for 2026 and 2027 are listed below (and shall modify the Contract Title/Billing Table in the Task Order). The ENGINEER may make annual adjustments to these rates on or around January 1st of each year to reflect compensation increases for staff. These adjustments shall be subject to review and approval by the OWNER. Contract Title (Billing) 2026† 2027† Project Principal $303 $315 Sr Project Manager $349 $363 Project Coordinator $191 $199 Sr Accountant $180 $187 Sr Structural Engineer $294 $306 Structural Engineer $202 $210 Structural Designer $176 $183 Sr Electrical Engineer $248 $258 Electrical Engineer $202 $210 Electrical Designer $147 $153 Sr Civil Engineer $238 $247 Civil Engineer $165 $172 Civil Designer $154 $160 Sr Controls Engineer $275 $299 Controls Engineer $224 $233 Controls Designer $143 $149 Sr Cyber Specialist $255 $265 SCADA RPR $288 $300 Administrative $128 $133 † ENGINEER will review billing rates annually. Updates to billing rates for 2027 will be reviewed with OWNER and approved by all parties prior to first invoice in the respective calendar year. PART 6.0 OTHER 6.1 General Assumptions, Exclusions and Clarifications • None 51 Union County, North Carolina Page 5 of 5 Telemetry & RTU Replacement CPS – Task Order 2020-05 Amendment 1 This Task Order is executed this . Union County, North Carolina HDR Engineering, Inc. of the Carolinas “OWNER” “ENGINEER” BY: BY: NAME: Brian Matthews NAME: Jonathan Henderson TITLE: County Manager TITLE: Senior Vice President ADDRESS: 500 N. Main Street ADDRESS: 440 South Church Street Monroe, NC 28112 Charlotte, NC 28202 Approved as to Legal Form: BTI This instrument has been preaudited in the manner required by the Local Government Budget and Fiscal Control Act Deputy Finance Officer 52 Union County, NC Staff Report Union County Government Center 500 North Main Street Monroe, North Carolina www.unioncountync.gov File #:26-199 Agenda Date:4/20/2026 TITLE:..title Contract - Catawba River Water Treatment Plant Membrane Replacement INFORMATION CONTACT: John Shutak, Union County Water, Engineering Director, 704-283-3651 ACTION REQUESTED: Authorize the County Manager to 1) negotiate and execute an agreement substantially consistent with this agenda item, 2) exercise any renewal or extension term options set forth in the Agreement, and 3) terminate the Agreement if deemed in the best interest of the County, each in the County Manager's discretion. PRIOR BOARD ACTIONS: None. BACKGROUND: The approved Capital Improvement Program includes funding for the capital investment needs of the Catawba River Water Treatment Plant (CRWTP). The most recent capacity expansion installed membrane filtration equipment which was placed in service in October 2020. After more than five years of operation, it has been determined the membrane filters require replacement. The original membrane equipment included an extended warranty which covered full replacement for the first two years and a pro-rated replacement for an additional five years. Staff from Union County, Lancaster County, and the CRWTP have worked with the original vendor, Veolia, to secure pricing, discounted from the pro-rated warranty rates, in the amount of $860,000. This includes the delivery and installation of replacement membrane filters, process optimization services, and annual service visits for a five-year term as detailed in the attached proposal. In accordance with our partnership with Lancaster County for the Catawba River Water Supply Project, Union County and Lancaster County are responsible for 50% of the total project costs in the amount of $430,000 each. FINANCIAL IMPACT: Funding is available within the adopted Capital Improvement Program to support Union County’s share of the costs for the membrane replacement as described in the attached proposal in the amount of $430,000. Union County, NC Printed on 4/6/2026Page 1 of 1 powered by Legistar™53 Union County, NC Staff Report Union County Government Center 500 North Main Street Monroe, North Carolina www.unioncountync.gov File #:26-030 Agenda Date:4/20/2026 TITLE:..title Step 4 Economic Development Incentive Grant to Confidential Company INFORMATION CONTACT: Ron Mahle, Economic Development, Director, 980-476-5279 ACTION REQUESTED: Confirm the Board’s action on February 3, 2025 (Agenda Item 25-059), involving the award of a Step 4 Economic Development Incentive Grant to Confidential Company in an amount not-to-exceed $2,350,000 over a five-year period was an award of such incentive grant to ATI Specialty Materials, Inc. PRIOR BOARD ACTIONS: 1) February 3, 2025, Regular Meeting, Agenda Item #25-049 - Public Hearing Held. 2) February 3, 2025, Regular Meeting, Agenda Item #25-059 - Union County Board of Commissioners award of Step 4 Economic Development Incentive Grant to Confidential Company BACKGROUND: At its February 3, 2025, regular meeting, the Union County Board of Commissioners awarded a Step 4 Economic Development Incentive Grant to Confidential Company. The grant is in an amount not-to- exceed $2,350,000 paid over a 5-year period beginning in FY2028. The name of the company is ATI Specialty Materials, Inc. FINANCIAL IMPACT: $2,350,000 paid over a 5-year period beginning in FY2028. Union County, NC Printed on 4/6/2026Page 1 of 1 powered by Legistar™54 Union County, NC Staff Report Union County Government Center 500 North Main Street Monroe, North Carolina www.unioncountync.gov File #:26-185 Agenda Date:4/20/2026 TITLE:..title Budget Amendment - Public Health Department INFORMATION CONTACT: Traci Colley, Human Services Agency, Public Health, Director, 704-296-4801 ACTION REQUESTED: 1) Recognize, receive, and appropriate a total of $100,957 in additional state funding from the North Carolina Division of Public Health for the provision of maternal health services (AA 101), public health infrastructure support (AA 117), and services provided through the Food, Lodging, and Institutions Program of Environmental Health (AA 874), and 2) approve Budget Amendment XXXX. PRIOR BOARD ACTIONS: None. BACKGROUND: AA 101: The Maternal Health Program is administered in the Division of Public Health (DPH), within the Women, Infant and Community Wellness Section (WICWS), Maternal Health Branch. The primary mission of the Maternal Health Program is to ensure that all individuals who are pregnant and low- income have access to early and continuous prenatal and postpartum care. Every local health department, including districts, is eligible to receive funding for maternal health services in their community. The provision of high quality, risk appropriate perinatal care is a means of reducing maternal and infant morbidity and mortality. Agreement Addendum #101 assures that local health departments provide access to early and continuous prenatal and postpartum care for individuals who are pregnant and low-income in North Carolina (NC). Prenatal care services include screenings, counseling, and referrals for psychosocial and nutrition problems; behavioral health intervention; and Care Management for High-Risk Pregnancies (CMHRP). In addition, local health departments will work to enhance public education and community awareness regarding risk prevention and reduction strategies. AA 117: Public health departments need to continue their response work, apply lessons learned, and prepare for future public health emergencies. The pandemic accentuated long-standing weaknesses and created new challenges to the public health infrastructure. This Centers for Disease Control and Prevention (CDC) funding, awarded to the North Carolina Division of Public Health for a five-year period ending October 31, 2027, recognizes a history of underinvestment in the public health system and the foundational services it provides. The Foundational Public Health Services (FPHS) framework was developed in 2013 to define a Union County, NC Printed on 4/6/2026Page 1 of 2 powered by Legistar™55 File #:26-185 Agenda Date:4/20/2026 minimum package of core public health services areas that no public health jurisdiction can be without. The FPHS framework outlines the unique responsibilities of governmental public health and the vital role of governmental public health in a thriving community. These foundational service areas are core functions of local health departments and include 1) preventing the spread of communicable disease, 2) ensuring food, air, and water quality are safe, 3) supporting maternal and child health, 4) improving access and linkages to clinical care services, and 5) preventing chronic disease and injury. In addition to these foundational services, public health departments provide local protections and services unique to their community’s needs. Foundational Capabilities are the cross-cutting skills, knowledge, and practice needed in order to support and provide core public health services, functions, programs, and activities which are key to ensuring opportunities for health, promoting wellbeing and achieving health outcomes across community. The Foundational Capabilities include: 1) Assessment & Surveillance, 2) Community Partnership Development, 3) Equity, 4) Organizational Competencies, 5) Policy Development & Support, 6) Accountability & Performance Management, 7) Emergency Preparedness & Response, and 8) Communications. AA 874: To fund a portion of local expenditures created by state-mandated Food, Lodging, and Institution (Food and Lodging) sanitation programs and activities, the legislature established a State Inspections, Statistics, and Fees Program within the Environmental Health Section. This program centralizes public health data; invoices regulated facilities and distributes the funds in accordance with G.S. 130A-248(d). The receipts collected are redistributed to local environmental health programs in the form of aid to counties. II. III. The Agreement Addendum allows for the Local Health Department’s environmental health program to implement state-mandated sanitation regulations. The funds from this Agreement Addendum are to be used to support local Food and Lodging programs and activities. The disbursement and fund purpose are described under “Regulation of food and lodging establishments” in North Carolina General Statute 130A-248(d) and under “Disbursements of Funds” in North Carolina Administrative Code 15A NCAC 18A .2901. FINANCIAL IMPACT: The County will receive a total of $100,957 in additional funding in FY26 from the North Carolina Division of Public Health for the provision of maternal health services ($9,731), to support public health infrastructure ($75,091) and for services provided through the Food, Lodging and Institutions Program of Environmental Health ($16,135). No County match is required. Union County, NC Printed on 4/6/2026Page 2 of 2 powered by Legistar™56 Division of Public Health Agreement Addendum FY 25-26 Page 1 of 2 Health Director Signature (use blue ink or verifiable digital signature) Date LHD to complete: [For DPH to contact in case follow-up information is needed.] LHD program contact name: Phone and email address: Signature on this page signifies you have read and accepted all pages of this document. Template rev. August 2023 Union County Consolidated Human Services Agency, Public Health Department Women, Infant, and Community Wellness Section / Maternal Health Branch Local Health Department Legal Name DPH Section / Branch Name 101 Maternal Health Tara Owens Shuler, (919) 707-5708, tara.shuler@dhhs.nc.gov Activity Number and Description DPH Program Contact (name, phone number, and email) 06/01/2025 – 05/31/2026 Service Period DPH Program Signature Date (only required for a negotiable Agreement Addendum) 07/01/2025 – 06/30/2026 Payment Period Original Agreement Addendum Agreement Addendum Revision # 1 I. Background: As of March 1, 2026, this Agreement Addendum Revision #1 adds the following paragraph: The North Carolina State Legislature has released non-recurring Maternal and Child Health Block Grant (MCHBG) funding which is available for the Local Health Department to implement maternal health services. II. Purpose: Due to the availability of additional non-recurring MCHBG funds by the North Carolina State Legislature, this Agreement Addendum Revision #1 adds additional funding for services provided by May 31, 2026. The Local Health Department shall utilize these funds to meet the scope of work and deliverables in the original Agreement Addendum. III. Scope of Work and Deliverables: As of March 1, 2026, this Agreement Addendum Revision #1 adds the following to Paragraph 1: The Local Health Department shall provide an updated budget to reflect their planned spending based on the updated Budgetary Estimate #1 included with this Agreement Addendum #1. The updated budget must be submitted via email to Tara.Shuler@dhhs.nc.gov by March 31, 2026. IV. Performance Measures / Reporting Requirements: No change. 57 Page 2 of 2 V. Performance Monitoring and Quality Assurance: No change. VI. Funding Guidelines or Restrictions: As of March 1, 2026, this Agreement Addendum Revision #1 adds Paragraph 2, as follows: 2. The attached Budgetary Estimate #1 reflects the additional MCHBG funding for FY 25-26 indicated with a service period ending on May 31, 2026. 58 Activity Nbr + Name:101 FAS Number + Reason:2 Assistance Listing Nbr + Name:93.994 Is award R&D?:no FAIN:IDC rate:10.00%Fed awd total amt:$3,867,271.00 Fed award project description: Fed awd date + awarding agency:12-12-23 Total federal funds Subrecipient's Federal funds from Total federal funds Subrecipient UEI for entire Activity Subrecipient UEI grant listed above for entire Activity Alamance F5VHYUU13NC5 13,385$ Jackson X7YWWY6ZP574 3,227$ 3,227$ Albemarle WAAVS51PNMK3 7,430$ Johnston SYGAGEFDHYR7 4,630$ 17,171$ Alexander XVEEJSNY7UX9 3,725$ Jones HE3NNNUE27M7 751$ 6,910$ Anson PK8UYTSNJCC3 8,688$ Lee F6A8UC99JWJ5 1,622$ 6,628$ Appalachian CD7BFHB8W539 4,909$ Lenoir QKUFL37VPGH6 850$ 850$ Beaufort RN1SXFD4LXN6 11,596$ Lincoln UGGQGSSKBGJ5 1,963$ 7,283$ Bladen TLCTJWDJH1H9 1,874$ Macon LLPJBC6N2LL3 2,164$ 9,269$ Brunswick MJBMXLN9NJT5 8,587$ Madison YQ96F8BJYTJ9 1,503$ 7,031$ Buncombe W5TCDKMLHE69 -$ MTW ZKK5GNRNBBY6 2,178$ 2,178$ Burke KVJHUFURQDM5 4,823$ Mecklenburg EZ15XL6BMM68 -$ -$ Cabarrus RXDXNEJKJFU7 13,235$ Montgomery E78ZAJM3BFL3 2,892$ 11,775$ Caldwell HL4FGNJNGE97 1,614$ Moore HFNSK95FS7Z8 751$ 751$ Carteret UC6WJ2MQMJS8 2,219$ Nash NF58K566HQM7 145$ 145$ Caswell JDJ7Y7CGYC86 835$ New Hanover F7TLT2GMEJE1 6,258$ 23,205$ Catawba GYUNA9W1NFM1 6,145$ Northampton CRA2KCAL8BA4 955$ 955$ Chatham KE57QE2GV5F1 4,832$ Onslow EGE7NBXW5JS6 1,757$ 15,478$ Cherokee DCEGK6HA11M5 326$ Orange GFFMCW9XDA53 1,389$ 1,389$ Clay HYKLQVNWLXK7 810$ Pamlico FT59QFEAU344 364$ 1,065$ Cleveland UWMUYMPVL483 9,089$ Pender T11BE678U9P5 1,218$ 1,218$ Columbus V1UAJ4L87WQ7 5,199$ Person FQ8LFJGMABJ4 654$ 1,410$ Craven LTZ2U8LZQ214 20,972$ Pitt VZNPMCLFT5R6 6,820$ 24,320$ Cumberland HALND8WJ3GW4 41,053$ Polk QZ6BZPGLX4Y9 295$ 295$ Dare ELV6JGB11QK6 3,052$ Randolph T3BUM1CVS9N5 -$ -$ Davidson C9P5MDJC7KY7 25,942$ Richmond Q63FZNTJM3M4 3,166$ 13,262$ Davie L8WBGLHZV239 9,067$ Robeson LKBEJQFLAAK5 6,202$ 6,202$ Duplin KZN4GK5262K3 3,095$ Rockingham KGCCCHJJZZ43 586$ 586$ Durham LJ5BA6U2HLM7 47,964$ Rowan GCB7UCV96NW6 1,883$ 8,233$ Edgecombe MAN4LX44AD17 8,781$ Sampson WRT9CSK1KJY5 4,274$ 14,094$ Foothills NGTEF2MQ8LL4 2,007$ Scotland FNVTCUQGCHM5 1,890$ 7,653$ Forsyth V6BGVQ67YPY5 11,769$ Stanly U86MZUYPL7C5 2,407$ 2,407$ Franklin FFKTRQCNN143 5,572$ Stokes W41TRA3NUNS1 -$ -$ Gaston QKY9R8A8D5J6 33,127$ Surry FMWCTM24C9J8 2,511$ 2,511$ Graham L8MAVKQJTYN7 426$ Swain TAE3M92L4QR4 310$ 2,429$ Granv-Vance MGQJKK22EJB3 30,751$ Toe River JUA6GAUQ9UM1 1,895$ 20,721$ Greene VCU5LD71N9U3 2,704$ Transylvania YLN4BFCJCP39 -$ -$ Guilford YBEQWGFJPMJ3 105,107$ Union LHMKBD4AGRJ5 5,560$ 20,778$ Halifax MRL8MYNJJ3Y5 1,850$ Wake FTJ2WJPLWMJ3 6,209$ 18,671$ Harnett JBDCD9V41BX7 579$ Warren TLNAU5CNHSU5 796$ 796$ Haywood DQHZEVAV95G5 272$ Wayne DACFHCLQKMS1 6,990$ 22,245$ Henderson TG5AR81JLFQ5 3,549$ Wilkes M14KKHY2NNR3 594$ 594$ Hoke C1GWSADARX51 2,631$ Wilson ME2DJHMYWG55 4,761$ 14,760$ Hyde T2RSYN36NN64 730$ Yadkin PLCDT7JFA8B1 1,555$ 5,764$ Iredell XTNRLKJLA4S9 2,193$ Yancey L98MCUHKC2J8 1,052$ 1,052$ -$ UEI = Unique Entity Identifier Federal Award Reporting Requirements for Pass-Through Agencies, 2 CFR § 200.331 DPH v1 05-30-24 [ag] 2,193$ Federal funds from Maternal and Child Health Services Block Grant to the States B0452943 grant listed above 3,610$ 7,430$ 1,396$ 2,302$ 4,909$ 2,160$ 1,874$ 2,276$ -$ 2,173$ 1,614$ 730$ Subrecipient's 579$ 8,575$ 11,070$ 815$ 6,492$ 2,444$ 3,095$ 8,660$ 3,782$ 2,007$ 426$ 801$ 13,524$ 1,850$ 272$ 2,219$ 835$ 6,145$ 3,549$ 2,631$ Maternal Health This FAS is accompanying an AA+BE or an AA Revision+BE Revision. Maternal and Child Health Services HHS, Health Resources and Services Administration 1,303$ 326$ 11,769$ 1,311$ 13,127$ 126$ 1,080$ 5,199$ 6,125$ 6,255$ FY26 -FAS federal award supplement 59 DHHS-Aid-To-Counties For Fiscal Year: 25/26 Budgetary Estimate Number : 1 Activity 101 Service Period Payment Period AA 133000 2B15740 2000000000 06/01-05/31 07/01-06/30 Total Allocated 133000 2B15740 20G0185001 06/01-05/31 07/01-06/30 Total Allocated 133000 2B15740 20G0185001 10/01-05/31 11/01-06/30 Total Allocated 133000 2B15740 20G0185001 02/01-05/31 03/01-06/30 Total Allocated 133000 2B15740 20G0185001 03/01-05/31 04/01-06/30 Total Allocated Proposed Total New Total 01 Alamance *1 0 $47,749.00 0 $5,702.00 0 $5,703.00 0 $5,703.00 6,317 $0.00 6,317 71,174 D1 Albemarle *1 0 $133,506.00 0 $0.00 0 $0.00 0 $0.00 13,003 $0.00 13,003 146,509 02 Alexander *1 0 $21,003.00 0 $1,358.00 0 $1,359.00 0 $1,359.00 2,443 $0.00 2,443 27,522 04 Anson *1 0 $30,187.00 0 $3,726.00 0 $3,725.00 0 $3,725.00 4,029 $0.00 4,029 45,392 D2 Appalachian *1 0 $88,214.00 0 $0.00 0 $0.00 0 $0.00 8,592 $0.00 8,592 96,806 07 Beaufort *1 0 $22,304.00 0 $5,504.00 0 $5,505.00 0 $5,505.00 3,781 $0.00 3,781 42,599 09 Bladen *1 0 $33,671.00 0 $0.00 0 $0.00 0 $0.00 3,280 $0.00 3,280 36,951 10 Brunswick *1 0 $29,851.00 0 $3,682.00 0 $3,681.00 0 $3,681.00 3,983 $0.00 3,983 44,878 11 Buncombe 0 $0.00 0 $0.00 0 $0.00 0 $0.00 0 $0.00 0 0 12 Burke *1 0 $34,408.00 0 $1,546.00 0 $1,546.00 0 $1,546.00 3,803 $0.00 3,803 42,849 13 Cabarrus *1 0 $97,603.00 0 $4,148.00 0 $4,148.00 0 $4,148.00 10,718 $0.00 10,718 120,765 14 Caldwell *1 0 $28,995.00 0 $0.00 0 $0.00 0 $0.00 2,824 $0.00 2,824 31,819 16 Carteret *1 0 $39,869.00 0 $0.00 0 $0.00 0 $0.00 3,883 $0.00 3,883 43,752 17 Caswell *1 0 $14,995.00 0 $0.00 0 $0.00 0 $0.00 1,461 $0.00 1,461 16,456 18 Catawba *1 0 $110,407.00 0 $0.00 0 $0.00 0 $0.00 10,754 $0.00 10,754 121,161 19 Chatham *1 0 $17,238.00 0 $2,058.00 0 $2,059.00 0 $2,059.00 2,281 $0.00 2,281 25,695 20 Cherokee *1 0 $5,858.00 0 $0.00 0 $0.00 0 $0.00 571 $0.00 571 6,429 22 Clay *1 0 $1,066.00 0 $399.00 0 $399.00 0 $399.00 220 $0.00 220 2,483 23 Cleveland *1 0 $5,387.00 0 $4,672.00 0 $4,672.00 0 $4,672.00 1,890 $0.00 1,890 21,293 24 Columbus *1 0 $93,421.00 0 $0.00 0 $0.00 0 $0.00 9,099 $0.00 9,099 102,520 25 Craven *1 0 $132,379.00 0 $7,232.00 0 $7,232.00 0 $7,232.00 15,007 $0.00 15,007 169,082 26 Cumberland *1 0 $146,438.00 0 $17,490.00 0 $17,491.00 0 $17,491.00 19,374 $0.00 19,374 218,284 28 Dare *1 0 $10,722.00 0 $1,306.00 0 $1,305.00 0 $1,305.00 1,426 $0.00 1,426 16,064 29 Davidson *1 0 $82,603.00 0 $11,346.00 0 $11,347.00 0 $11,347.00 11,361 $0.00 11,361 128,004 30 Davie *1 0 $32,329.00 0 $3,864.00 0 $3,863.00 0 $3,863.00 4,278 $0.00 4,278 48,197 31 Duplin *1 0 $55,618.00 0 $0.00 0 $0.00 0 $0.00 5,417 $0.00 5,417 61,035 32 Durham *1 0 $86,810.00 0 $22,928.00 0 $22,929.00 0 $22,929.00 15,155 $0.00 15,155 170,751 33 Edgecombe *1 0 $59,199.00 0 $2,916.00 0 $2,917.00 0 $2,917.00 6,618 $0.00 6,618 74,567 D7 Foothills *1 0 $36,060.00 0 $0.00 0 $0.00 0 $0.00 3,512 $0.00 3,512 39,572 34 Forsyth *1 0 $211,467.00 0 $0.00 0 $0.00 0 $0.00 20,597 $0.00 20,597 232,064 35 Franklin *1 0 $16,095.00 0 $2,486.00 0 $2,486.00 0 $2,486.00 2,294 $0.00 2,294 25,847 36 Gaston *1 0 $200,863.00 0 $11,668.00 0 $11,667.00 0 $11,667.00 22,973 $0.00 22,973 258,838 Docusign Envelope ID: 716D10FF-0808-4E0E-AE78-7877697CBB69 60 38 Graham *1 0 $7,656.00 0 $0.00 0 $0.00 0 $0.00 746 $0.00 746 8,402 D3 Gran-Vance *1 0 $69,525.00 0 $14,290.00 0 $14,290.00 0 $14,290.00 10,947 $0.00 10,947 123,342 40 Greene *1 0 $11,053.00 0 $1,110.00 0 $1,111.00 0 $1,111.00 1,401 $0.00 1,401 15,786 41 Guilford *1 0 $82,717.00 0 $53,427.00 0 $53,426.00 0 $53,426.00 23,668 $0.00 23,668 266,664 42 Halifax *1 0 $33,233.00 0 $0.00 0 $0.00 0 $0.00 3,237 $0.00 3,237 36,470 43 Harnett *1 0 $10,403.00 0 $0.00 0 $0.00 0 $0.00 1,013 $0.00 1,013 11,416 44 Haywood *1 0 $4,880.00 0 $0.00 0 $0.00 0 $0.00 475 $0.00 475 5,355 45 Henderson *1 0 $63,763.00 0 $0.00 0 $0.00 0 $0.00 6,210 $0.00 6,210 69,973 47 Hoke *1 0 $47,274.00 0 $0.00 0 $0.00 0 $0.00 4,604 $0.00 4,604 51,878 48 Hyde *1 0 $13,116.00 0 $0.00 0 $0.00 0 $0.00 1,277 $0.00 1,277 14,393 49 Iredell *1 0 $39,399.00 0 $0.00 0 $0.00 0 $0.00 3,837 $0.00 3,837 43,236 50 Jackson *1 0 $57,982.00 0 $0.00 0 $0.00 0 $0.00 5,647 $0.00 5,647 63,629 51 Johnston *1 0 $61,246.00 0 $7,316.00 0 $7,316.00 0 $7,316.00 8,103 $0.00 8,103 91,297 52 Jones *1 0 $2,723.00 0 $3,592.00 0 $3,593.00 0 $3,593.00 1,315 $0.00 1,315 14,816 53 Lee *1 0 $20,393.00 0 $2,920.00 0 $2,920.00 0 $2,920.00 2,839 $0.00 2,839 31,992 54 Lenoir *1 0 $15,271.00 0 $0.00 0 $0.00 0 $0.00 1,487 $0.00 1,487 16,758 55 Lincoln *1 0 $25,952.00 0 $3,104.00 0 $3,104.00 0 $3,104.00 3,435 $0.00 3,435 38,699 56 Macon *1 0 $26,449.00 0 $4,144.00 0 $4,145.00 0 $4,145.00 3,787 $0.00 3,787 42,670 57 Madison *1 0 $17,339.00 0 $3,224.00 0 $3,225.00 0 $3,225.00 2,631 $0.00 2,631 29,644 D4 M-T-W *1 0 $39,137.00 0 $0.00 0 $0.00 0 $0.00 3,812 $0.00 3,812 42,949 60 Mecklenburg 0 $0.00 0 $0.00 0 $0.00 0 $0.00 0 $0.00 0 0 62 Montgomery *1 0 $36,425.00 0 $5,182.00 0 $5,182.00 0 $5,182.00 5,062 $0.00 5,062 57,033 63 Moore *1 0 $13,501.00 0 $0.00 0 $0.00 0 $0.00 1,315 $0.00 1,315 14,816 64 Nash *1 0 $2,610.00 0 $0.00 0 $0.00 0 $0.00 254 $0.00 254 2,864 65 New Hanover *1 0 $82,777.00 0 $9,886.00 0 $9,887.00 0 $9,887.00 10,951 $0.00 10,951 123,388 66 Northampton *1 0 $17,152.00 0 $0.00 0 $0.00 0 $0.00 1,671 $0.00 1,671 18,823 67 Onslow *1 0 $7,552.00 0 $8,004.00 0 $8,005.00 0 $8,005.00 3,075 $0.00 3,075 34,641 68 Orange *1 0 $24,955.00 0 $0.00 0 $0.00 0 $0.00 2,431 $0.00 2,431 27,386 69 Pamlico *1 0 $5,322.00 0 $408.00 0 $409.00 0 $409.00 638 $0.00 638 7,186 71 Pender *1 0 $21,878.00 0 $0.00 0 $0.00 0 $0.00 2,131 $0.00 2,131 24,009 73 Person *1 0 $10,433.00 0 $440.00 0 $441.00 0 $441.00 1,145 $0.00 1,145 12,900 74 Pitt *1 0 $91,922.00 0 $10,208.00 0 $10,209.00 0 $10,209.00 11,936 $0.00 11,936 134,484 75 Polk *1 0 $5,308.00 0 $0.00 0 $0.00 0 $0.00 517 $0.00 517 5,825 76 Randolph 0 $0.00 0 $0.00 0 $0.00 0 $0.00 0 $0.00 0 0 77 Richmond *1 0 $39,228.00 0 $5,890.00 0 $5,889.00 0 $5,889.00 5,542 $0.00 5,542 62,438 78 Robeson *1 0 $111,434.00 0 $0.00 0 $0.00 0 $0.00 10,854 $0.00 10,854 122,288 79 Rockingham *1 0 $10,525.00 0 $0.00 0 $0.00 0 $0.00 1,025 $0.00 1,025 11,550 80 Rowan *1 0 $22,717.00 0 $3,704.00 0 $3,705.00 0 $3,705.00 3,295 $0.00 3,295 37,126 82 Sampson *1 0 $59,611.00 0 $5,728.00 0 $5,729.00 0 $5,729.00 7,480 $0.00 7,480 84,277 83 Scotland *1 0 $23,875.00 0 $3,362.00 0 $3,362.00 0 $3,362.00 3,308 $0.00 3,308 37,269 Docusign Envelope ID: 716D10FF-0808-4E0E-AE78-7877697CBB69 61 84 Stanly *1 0 $43,251.00 0 $0.00 0 $0.00 0 $0.00 4,213 $0.00 4,213 47,464 85 Stokes 0 $0.00 0 $0.00 0 $0.00 0 $0.00 0 $0.00 0 0 86 Surry *1 0 $45,124.00 0 $0.00 0 $0.00 0 $0.00 4,395 $0.00 4,395 49,519 87 Swain *1 0 $1,864.00 0 $1,237.00 0 $1,236.00 0 $1,236.00 543 $0.00 543 6,116 D6 Toe River *1 0 $1,108.00 0 $10,983.00 0 $10,982.00 0 $10,982.00 3,317 $0.00 3,317 37,372 88 Transylvania 0 $0.00 0 $0.00 0 $0.00 0 $0.00 0 $0.00 0 0 90 Union *1 0 $73,277.00 0 $8,878.00 0 $8,877.00 0 $8,877.00 9,731 $0.00 9,731 109,640 92 Wake *1 0 $89,765.00 0 $7,270.00 0 $7,269.00 0 $7,269.00 10,867 $0.00 10,867 122,440 93 Warren *1 0 $14,300.00 0 $0.00 0 $0.00 0 $0.00 1,393 $0.00 1,393 15,693 96 Wayne *1 0 $98,904.00 0 $8,900.00 0 $8,899.00 0 $8,899.00 12,234 $0.00 12,234 137,836 97 Wilkes *1 0 $10,678.00 0 $0.00 0 $0.00 0 $0.00 1,040 $0.00 1,040 11,718 98 Wilson *1 0 $68,042.00 0 $5,834.00 0 $5,833.00 0 $5,833.00 8,332 $0.00 8,332 93,874 99 Yadkin *1 0 $20,570.00 0 $2,456.00 0 $2,455.00 0 $2,455.00 2,721 $0.00 2,721 30,657 00 Yancey *1 0 $18,900.00 0 $0.00 0 $0.00 0 $0.00 1,838 $0.00 1,838 20,738 Totals 0 3,648,834 0 305,528 0 305,533 0 305,533 444,669 0 444,669 5,010,097 Sign and Date - DHHS Program Administrator Sign and Date - DHHS Section Chief Sign and Date - DHHS Budget Office – ATC Coordinator Sign and Date - DHHS Budget Officer Docusign Envelope ID: 716D10FF-0808-4E0E-AE78-7877697CBB69 02/27/26 | 10:47 AM EST 02/27/26 | 8:09 AM PST 2/27/2026 3/2/2026 62 Division of Public Health Agreement Addendum FY 25-26 Page 1 of 3 Health Director Signature (use blue ink or verifiable digital signature) Date LHD to complete: [For DPH to contact in case follow-up information is needed.] LHD program contact name: Phone and email address: Signature on this page signifies you have read and accepted all pages of this document. Template rev. August 2021 Union County Consolidated Human Services Agency, Public Health Department Environmental Health Section / Food Protection and Facilities Branch Local Health Department Legal Name DPH Section / Branch Name 874 Food and Lodging Shane Smith (919) 707-5872 shane.smith@dhhs.nc.gov Activity Number and Description DPH Program Contact (name, phone number, and email) 04/01/2026 – 05/31/2026 Service Period DPH Program Signature Date (only required for a negotiable Agreement Addendum) 05/01/2026 – 06/30/2026 Payment Period Original Agreement Addendum Agreement Addendum Revision # I.Background: In order to fund a portion of local expenditures created by state-mandated Food, Lodging, and Institution (Food and Lodging) sanitation programs and activities, the legislature established a State Inspections, Statistics, and Fees Program within the Environmental Health Section. This program centralizes public health data; invoices regulated facilities and distributes the funds in accordance with G.S. 130A-248(d). The receipts collected are redistributed to local environmental health programs in the form of aid to counties. II.Purpose: The Agreement Addendum allows for the Local Health Department’s environmental health program to implement state-mandated sanitation regulations. The funds from this Agreement Addendum are to be used to support local Food and Lodging programs and activities. The disbursement and fund purpose are described under “Regulation of food and lodging establishments” in North Carolina General Statute 130A-248(d) and under “Disbursements of Funds” in North Carolina Administrative Code 15A NCAC 18A .2901. III.Scope of Work and Deliverables: The Local Health Department shall: 1.Provide food, lodging, and institutional sanitation program inspection, permitting, and associated services within the jurisdiction of the local health department as outlined within G.S. 130A-248 and 10A NCAC 46 .0213. 2.Maintain an internal Quality Assurance Plan to provide for consistency and quality within the Food and Lodging Program, in accordance with 10A NCAC 46 .0213. Assuring consistency and quality of Food and Lodging permitting and inspection activities is essential to effective program 63 Page 2 of 3 implementation. Inconsistency or failure to apply permitting and inspection rules creates liability for the county and the Local Health Department and may lead to a loss of confidence from the public and operators. IV. Performance Measures / Reporting Requirements: 1. Performance Measures a. The Local Health Department shall ensure funds are used for Food and Lodging sanitation programs and activities in accordance with G.S. 130A-248(d). b. The Local Health Department shall submit a Quality Assurance Plan. 2. Reporting Requirements a. Attestation: By May 31, 2026, provide an attestation ensuring that funds are used for Food and Lodging sanitation programs and activities in accordance with G.S. 130A-248(d) via the DPH Smartsheet Reporting Portal, accessed at https://app.smartsheet.com/b/ publish?EQBCT=82018408e7b44ef9b44e113b6e536ffb. b. Summary of Activities for Calendar 2025: By April 1, 2026, submit a summary of the previous year’s Food Protection Program Quality Assurance Plan activities (January 2025- December 2025) by email to the Environmental Health Regional Specialist. c. Quality Assurance Plan for Calendar 2026: By April 1, 2026, submit its current Food Protection Program Quality Assurance Plan (January 2026–December 2026) by email to the Environmental Health Regional Specialist. d. Inspection Data: Inspection data for the required food, lodging, and institution inspections must be submitted electronically to the Environmental Health Inspections Data System within 30 days of each inspection. 3. Reporting Required Subcontract Information In accordance with revised NCDHHS guidelines effective October 1, 2024, the LHD must provide the information listed below for every subcontract receiving funding from the LHD to carry out any or all of this Agreement Addendum’s work. This information is not to be returned with the signed Agreement Addendum (AA) but is to be provided to DPH when the entities are known by the LHD. a. Subcontracts are contracts or agreements issued by the LHD to a vendor (“Subcontractor”) or a pass-through entity (“Subrecipient”). 1. Subcontractors are vendors hired by the LHD via a contract to provide a good or service required by the LHD to perform or accomplish specific work outlined in the executed AA. For example, if the LHD needed to build a data system to satisfy AA’s reporting requirements, the vendor hired by the LHD to build the data system would be a Subcontractor. (However, not all Vendors are considered Subcontractors. Entities performing general administrative services for the LHD (e.g., certified professional accountants) are not considered Subcontractors.) 2. Subrecipients of the LHD are those that receive DPH pass-through funding from the LHD via a contract or agreement for them to carry out all or a portion of the programmatic responsibilities outlined in the executed AA. (Subrecipients are also referred to as Subgrantees in NCAC.) The following information must be provided to the DPH Program Contact listed on Page 1 of this AA for review prior to the entity being awarded a contract or agreement from the LHD: • Organization or Individual’s Name (if an individual, include the person’s title) • EIN or Tax ID • Street Address or PO Box 64 Page 3 of 3 • City, State and ZIP Code • Contact Name • Contact Email • Contact Telephone • Fiscal Year End Date (of the entity) • State whether the entity is functioning as a pass-through entity Subcontractor or Subrecipient of the LHD. V. Performance Monitoring and Quality Assurance: The Food Protection and Facilities Branch will review annual required inspection data submitted electronically to the Environmental Health Inspections Data System to ensure that required food, lodging, and institution inspections are completed at the frequency required. Failure to complete required inspections will cause the Local Health Department to lose funding. During program monitoring activities, Environmental Health Regional Specialists may review documentation to verify that the submitted Quality Assurance Plan is being implemented as proposed. If the Local Health Department Food and Lodging program is not in compliance with their submitted Quality Assurance Plan, a corrective action plan must be submitted by email within 30 days to the Environmental Health Regional Specialist, indicating how deficiencies will be addressed. VI. Funding Guidelines or Restrictions: 1. Federal Funding Requirements: where federal grant dollars received by the Division of Public Health (DPH) are passed through to the Local Health Department (LHD) for all or any part of this Agreement Addendum (AA). a. Requirements for Pass-through Entities: In compliance with 2 CFR §200.331 – Requirements for pass-through entities, DPH provides Federal Award Reporting Supplements (FASs) to the LHD receiving federally funded AAs. 1. Definition: An FAS discloses the required elements of a single federal award. FASs address elements of federal funding sources only; state funding elements will not be included in the FAS. An AA funded by more than one federal award will receive a disclosure FAS for each federal award. 2. Frequency: An FAS will be generated as DPH receives information for federal grants. FASs will be issued to the LHD throughout the state fiscal year. For a federally funded AA, an FAS will accompany the original AA. If an AA is revised and if the revision affects federal funds, the AA Revision will include an FAS. FASs can also be sent to the LHD even if no change is needed to an AA. In those instances, the FAS will be sent to provide newly received federal grant information for funds already allocated in the existing AA. b. Required Reporting Certifications: Per the revised Uniform Guidance, 2 CFR 200, if awarded federal pass-through funds, the LHD as well as all subrecipients of the LHD must certify the following whenever 1) applying for funds, 2) requesting payment, and 3) submitting financial reports: “I certify to the best of my knowledge and belief that the information provided herein is true, complete, and accurate. I am aware that the provision of false, fictitious, or fraudulent information, or the omission of any material fact, may subject me to criminal, civil, or administrative consequences including, but not limited to violations of U.S. Code Title 18, Sections 2, 1001, 1343 and Title 31, Sections 3729-3730 and 3801-3812.” 2. The Local Health Department Food and Lodging funds are distributed based on the attached “Food and Lodging Distribution Calculations” spreadsheet. 65 Co. ID County % for FY24-25 1st (1) 2nd (2a) 3rd (2b)Total .Co. ID County % for FY24-25 1st (1) 2nd (2a) 3rd (2b)Total 001 Alamance 100%$750 $33,347 $15,863 $49,960 051 Johnston 100%$750 $46,219 $21,987 $68,956 002 Alexander 89%$750 $3,937 $4,687 052 Jones 100%$750 $1,292 $615 $2,657 D2 Alleghany 96%$750 $2,576 $3,326 .053 Lee 100%$750 $14,164 $6,738 $21,652 004 Anson 89%$750 $3,760 $4,510 054 Lenoir 45%$750 $5,546 $6,296 D2 Ashe 92%$750 $5,121 $5,871 .055 Lincoln 100%$750 $13,518 $6,430 $20,698 D6 Avery 18%$750 $1,145 $1,895 .056 Macon 92%$750 $10,059 $10,809 007 Beaufort 100%$750 $11,033 $5,248 $17,031 057 Madison 49%$750 $2,411 $3,161 D1 Bertie 30%$750 $1,059 $1,809 .D4 Martin 96%$750 $4,628 $5,378 009 Bladen 100%$750 $7,107 $3,381 $11,238 .D7 McDowell 98%$750 $8,328 $9,078 010 Brunswick 100%$750 $29,372 $13,972 $44,094 060 Mecklenburg 99%$750 $254,567 $255,317 011 Buncombe 53%$750 $42,407 $43,157 .D6 Mitchell 21%$750 $637 $1,387 012 Burke 88%$750 $12,114 $12,864 062 Montgomery 97%$750 $4,869 $5,619 013 Cabarrus 83%$750 $37,372 $38,122 063 Moore 95%$750 $23,795 $24,545 014 Caldwell 50%$750 $6,212 $6,962 064 Nash 86%$750 $17,310 $18,060 D1 Camden 71%$750 $1,023 $1,773 .065 New Hanover 100%$750 $64,061 $30,473 $95,284 016 Carteret 53%$750 $11,168 $11,918 066 Northampton 98%$750 $2,679 $3,429 017 Caswell 100%$750 $2,833 $1,348 $4,931 067 Onslow 100%$750 $34,292 $16,312 $51,354 018 Catawba 97%$750 $35,143 $35,893 068 Orange 100%$750 $25,098 $11,939 $37,787 019 Chatham 100%$750 $13,816 $6,572 $21,138 069 Pamlico 100%$750 $3,032 $1,442 $5,224 020 Cherokee 100%$750 $7,355 $3,499 $11,604 .D1 Pasquotank 86%$750 $7,864 $8,614 D1 Chowan 72%$750 $2,541 $3,291 .071 Pender 99%$750 $12,595 $13,345 022 Clay 100%$750 $2,733 $1,300 $4,783 .D1 Perquimans 72%$750 $2,004 $2,754 023 Cleveland 96%$750 $17,462 $18,212 073 Person 98%$750 $6,819 $7,569 024 Columbus 69%$750 $7,681 $8,431 074 Pitt 100%$750 $36,826 $17,519 $55,095 025 Craven 100%$750 $19,879 $9,456 $30,085 075 Polk 64%$750 $4,071 $4,821 026 Cumberland 84%$750 $56,065 $56,815 076 Randolph 95%$750 $23,182 $23,932 D1 Currituck 51%$750 $4,334 $5,084 .077 Richmond 100%$750 $9,095 $4,326 $14,171 028 Dare 100%$750 $23,855 $11,348 $35,953 078 Robeson 27%$750 $6,334 $7,084 029 Davidson 100%$750 $26,340 $12,530 $39,620 079 Rockingham 87%$750 $14,571 $15,321 030 Davie 100%$750 $7,852 $3,735 $12,337 080 Rowan 100%$750 $25,445 $12,104 $38,299 031 Duplin 100%$750 $12,524 $5,958 $19,232 .D7 Rutherford 99%$750 $12,054 $12,804 032 Durham 83%$750 $59,770 $60,520 082 Sampson 91%$750 $10,085 $10,835 033 Edgecombe 77%$750 $7,768 $8,518 083 Scotland 100%$750 $6,163 $2,931 $9,844 034 Forsyth 79%$750 $55,241 $55,991 084 Stanly 99%$750 $13,629 $14,379 035 Franklin 51%$750 $5,145 $5,895 085 Stokes 95%$750 $6,988 $7,738 036 Gaston 91%$750 $43,688 $44,438 086 Surry 100%$750 $17,046 $8,109 $25,905 D1 Gates 50%$750 $820 $1,570 .087 Swain 72%$750 $5,081 $5,831 038 Graham 69%$750 $1,406 $2,156 088 Transylvania 98%$750 $9,010 $9,760 D3 Granville 60%$750 $6,620 $7,370 .D4 Tyrrell 72%$750 $823 $1,573 040 Greene 74%$750 $2,832 $3,582 090 Union 100%$750 $34,143 $16,242 $51,135 041 Guilford 90%$750 $93,572 $94,322 .D3 Vance 40%$750 $3,757 $4,507 042 Halifax 52%$750 $5,660 $6,410 092 Wake 72%$750 $158,517 $159,267 043 Harnett 74%$750 $12,136 $12,886 093 Warren 98%$750 $3,409 $4,159 044 Haywood 100%$750 $16,351 $7,778 $24,879 .D4 Washington 93%$750 $2,357 $3,107 045 Henderson 99%$750 $28,881 $29,631 .D2 Watauga 96%$750 $15,554 $16,304 D1 Hertford 56%$750 $2,811 $3,561 .096 Wayne 89%$750 $20,568 $21,318 047 Hoke 89%$750 $6,369 $7,119 097 Wilkes 100%$750 $11,629 $5,532 $17,911 048 Hyde 77%$750 $2,296 $3,046 098 Wilson 82%$750 $16,627 $17,377 049 Iredell 100%$750 $36,081 $17,163 $53,994 099 Yadkin 80%$750 $6,719 $7,469 050 Jackson 100%$750 $13,468 $6,407 $20,625 100 Yancey 92%$750 $2,698 $3,448 Subtotals:$37,500 $850,081 $125,558 $1,013,139 Subtotals:$37,500 $1,042,168 $162,699 $1,242,367 1st (1)2nd (2a)3rd (2b)Total TOTALS:75,000$ 1,892,249$ 288,257$ 2,255,506$ D1-Albemarle Regional Health Services-28,456$ Bertie, Camden, Chowan, Currituck, Gates, Hertford, Pasquotank, Perquimans D2-Appalachian District Health Department-25,501$ Alleghany, Ashe, Watauga D3-Granville-Vance District Health Department-11,877$ Granville, Vance D6-Toe River District Health-3,282$ Avery, Mitchell D4-Martin-Tyrrell-Washington District Health Department-10,058$ Martin, Tyrrell, Washington D7-Foothills Health District-21,882$ McDowell, Rutherford 874 Food and Lodging Distribution Calculations — FY2025-26, April 1-May 31, 2026 66 67 3/5/20263/4/2026 68 Division of Public Health Agreement Addendum FY 25-26 Page 1 of 1 Health Director Signature (use blue ink or verifiable digital signature) Date LHD to complete: [For DPH to contact in case follow-up information is needed.] LHD program contact name: Phone and email address: Signature on this page signifies you have read and accepted all pages of this document. Template rev. Dec2024 Union County Consolidated Human Services Agency, Public Health Department Local Community Support Section Local Health Department Legal Name DPH Section / Branch Name 117 Public Health Infrastructure: Local Workforce Development Douglas Urland, (919) 604-6230 doug.urland@dhhs.nc.gov Activity Number and Description DPH Program Contact (name, phone number, and email) 06/01/2025 – 05/31/2026 Service Period DPH Program Signature Date (only required for a negotiable Agreement Addendum) 07/01/2025 – 06/30/2026 Payment Period Original Agreement Addendum Agreement Addendum Revision # 1 I. Background: No change. II. Purpose: Recognizing that this work is critical to local public health departments now and into the future, DPH has committed additional financial resources to this Activity and to the Foundational Capabilities outlined in the original Agreement Addendum. III. Scope of Work and Deliverables: No change. IV. Performance Measures / Reporting Requirements: No change. V. Performance Monitoring and Quality Assurance: No change. VI. Funding Guidelines or Restrictions: No change. 69 Activity Nbr + Name:117 FAS Number + Reason:2 Assistance Listing Nbr + Name:93.967 Is award R&D?:no FAIN:IDC rate:n/a Fed awd total amt:18,221,039$ Fed award project description: Fed awd date + awarding agency:03-28-23 Total federal funds Subrecipient's Federal funds from Total federal funds Subrecipient UEI for entire Activity Subrecipient UEI grant listed above for entire Activity Alamance F5VHYUU13NC5 559,261$ Jackson X7YWWY6ZP574 22,737$ 22,737$ Albemarle WAAVS51PNMK3 684,002$ Johnston SYGAGEFDHYR7 77,705$ 553,754$ Alexander XVEEJSNY7UX9 168,876$ Jones HE3NNNUE27M7 16,473$ 128,020$ Anson PK8UYTSNJCC3 22,688$ Lee F6A8UC99JWJ5 33,834$ 80,990$ Appalachian CD7BFHB8W539 201,881$ Lenoir QKUFL37VPGH6 37,793$ 301,260$ Beaufort RN1SXFD4LXN6 181,169$ Lincoln UGGQGSSKBGJ5 30,045$ 257,460$ Bladen TLCTJWDJH1H9 153,966$ Macon LLPJBC6N2LL3 16,750$ 94,737$ Brunswick MJBMXLN9NJT5 464,655$ Madison YQ96F8BJYTJ9 17,868$ 17,868$ Buncombe W5TCDKMLHE69 526,232$ MTW ZKK5GNRNBBY6 50,204$ 50,204$ Burke KVJHUFURQDM5 188,920$ Mecklenburg EZ15XL6BMM68 -$ -$ Cabarrus RXDXNEJKJFU7 72,374$ Montgomery E78ZAJM3BFL3 23,255$ 59,499$ Caldwell HL4FGNJNGE97 114,111$ Moore HFNSK95FS7Z8 38,797$ 268,930$ Carteret UC6WJ2MQMJS8 139,567$ Nash NF58K566HQM7 44,918$ 365,479$ Caswell JDJ7Y7CGYC86 130,425$ New Hanover F7TLT2GMEJE1 78,091$ 577,819$ Catawba GYUNA9W1NFM1 402,212$ Northampton CRA2KCAL8BA4 20,297$ 37,232$ Chatham KE57QE2GV5F1 247,881$ Onslow EGE7NBXW5JS6 68,803$ 589,405$ Cherokee DCEGK6HA11M5 16,023$ Orange GFFMCW9XDA53 50,713$ 309,173$ Clay HYKLQVNWLXK7 7,023$ Pamlico FT59QFEAU344 13,914$ 26,247$ Cleveland UWMUYMPVL483 188,809$ Pender T11BE678U9P5 27,355$ 228,173$ Columbus V1UAJ4L87WQ7 65,941$ Person FQ8LFJGMABJ4 23,922$ 203,088$ Craven LTZ2U8LZQ214 145,502$ Pitt VZNPMCLFT5R6 70,299$ 519,509$ Cumberland HALND8WJ3GW4 632,954$ Polk QZ6BZPGLX4Y9 12,593$ 80,361$ Dare ELV6JGB11QK6 14,448$ Randolph T3BUM1CVS9N5 59,111$ 501,335$ Davidson C9P5MDJC7KY7 542,307$ Richmond Q63FZNTJM3M4 32,677$ 175,014$ Davie L8WBGLHZV239 125,499$ Robeson LKBEJQFLAAK5 68,360$ 216,848$ Duplin KZN4GK5262K3 281,774$ Rockingham KGCCCHJJZZ43 41,204$ 294,389$ Durham LJ5BA6U2HLM7 916,296$ Rowan GCB7UCV96NW6 57,392$ 487,429$ Edgecombe MAN4LX44AD17 128,178$ Sampson WRT9CSK1KJY5 38,983$ 326,843$ Foothills NGTEF2MQ8LL4 65,715$ Scotland FNVTCUQGCHM5 29,111$ 236,412$ Forsyth V6BGVQ67YPY5 1,124,923$ Stanly U86MZUYPL7C5 27,158$ 232,231$ Franklin FFKTRQCNN143 233,352$ Stokes W41TRA3NUNS1 18,457$ 18,457$ Gaston QKY9R8A8D5J6 542,434$ Surry FMWCTM24C9J8 35,786$ 174,904$ Graham L8MAVKQJTYN7 10,747$ Swain TAE3M92L4QR4 15,778$ 15,778$ Granv-Vance MGQJKK22EJB3 417,112$ Toe River JUA6GAUQ9UM1 22,680$ 22,680$ Greene VCU5LD71N9U3 188,980$ Transylvania YLN4BFCJCP39 14,597$ 101,135$ Guilford YBEQWGFJPMJ3 1,281,756$ Union LHMKBD4AGRJ5 75,091$ 643,993$ Halifax MRL8MYNJJ3Y5 100,066$ Wake FTJ2WJPLWMJ3 -$ -$ Harnett JBDCD9V41BX7 155,610$ Warren TLNAU5CNHSU5 21,418$ 178,452$ Haywood DQHZEVAV95G5 172,021$ Wayne DACFHCLQKMS1 57,993$ 152,327$ Henderson TG5AR81JLFQ5 374,151$ Wilkes M14KKHY2NNR3 32,966$ 259,294$ Hoke C1GWSADARX51 234,288$ Wilson ME2DJHMYWG55 44,629$ 380,048$ Hyde T2RSYN36NN64 106,062$ Yadkin PLCDT7JFA8B1 22,316$ 138,449$ Iredell XTNRLKJLA4S9 222,433$ Yancey L98MCUHKC2J8 12,815$ 12,815$ UEI = Unique Entity Identifier Federal Award Reporting Requirements for Pass-Through Agencies, 2 CFR § 200.331 DPH v1 05-30-24 [ag] 44,097$ 32,229$ PH Infractructure: Local Workforce Development This FAS is accompanying an AA+BE or an AA Revision+BE Revision. Strengthening North Carolina's Public Health Infrastructure, Workforce, and Data Systems HHS, Centers for Disease Control and Prevention 31,273$ 16,023$ 133,217$ 30,746$ 78,710$ 7,023$ 45,789$ 35,010$ 72,374$ 62,865$ 34,070$ 24,441$ 28,214$ 18,701$ 59,856$ 33,649$ 13,811$ Subrecipient's 55,368$ 45,502$ 120,305$ 14,448$ 64,682$ 19,512$ 38,951$ 113,846$ 35,005$ 51,934$ 10,747$ 25,697$ 186,689$ 61,038$ Federal funds from CDC's Collaboration with Academia to Strengthen Public Health NE11OE000015 grant listed above 66,768$ 120,967$ 19,841$ 22,688$ 49,401$ 26,668$ 27,165$ 54,221$ 90,329$ 43,605$ FY26 -FAS federal award supplement 70 Docusign Envelope ID: 4D6F8436-AB5A-4264-8449-D34EC435212D 71 Docusign Envelope ID: 4D6F8436-AB5A-4264-8449-D34EC435212D 03/04/26 | 2:17 PM EST 03/04/26 | 2:34 PM EST 3/4/2026 3/5/2026 72 Union County, NC Staff Report Union County Government Center 500 North Main Street Monroe, North Carolina www.unioncountync.gov File #:26-192 Agenda Date:4/20/2026 TITLE:..title Grant Application - North Carolina Recreational Trails Program (RTP) INFORMATION CONTACT: Jim Chaffin, Parks & Recreation Services, Director, 704-283-3881 ACTION REQUESTED: Authorize the County Manager to submit the associated grant application and make necessary assurances and certifications associated with the grant application as substantially consistent with this agenda item, which includes the authorization to execute documents related to award of the grant and budget funds as appropriate. PRIOR BOARD ACTIONS: None. BACKGROUND: The purpose of this grant program is to assist governmental agencies & non-profit organizations on the following eligible projects: new trail construction, maintenance and repairs, land acquisition, equipment purchases, and limited planning and permitting costs (up to 10%). The Recreational Trails Program (RTP) is a $1.5 million federal grant program, funded by the Federal Highway Administration, that supports the development and maintenance of motorized and non- motorized trails. In North Carolina, applications are reviewed by the NC Trails Committee, with final award decisions made by the Secretary of the North Carolina Department of Natural and Cultural Resources. The Parks & Recreation Department is proposing trail construction of approximately 0.47 mile (2,488 feet) to extend the existing paved trail at Cane Creek Park and connect accessibility from Shelter 2 to the boat ramp. Improving accessibility and paving a path makes the trail usable for a wider range of people, including those with mobility challenges, strollers, and bikes. It also enhances safety, durability, and year-round usability, reducing erosion and maintenance needs. FINANCIAL IMPACT: The grant request will be for approximately $100,000. There is a 25% match required for this project which will be allocated from the existing budget. Union County, NC Printed on 4/6/2026Page 1 of 1 powered by Legistar™73 Union County, NC Staff Report Union County Government Center 500 North Main Street Monroe, North Carolina www.unioncountync.gov File #:26-194 Agenda Date:4/20/2026 TITLE:..title Special Revenue Ordinance Amendment - Catawba Nuclear Station Preparedness Funding INFORMATION CONTACT: Andrew Ansley, Emergency Management, Director, 704-283-3575 ACTION REQUESTED: Adopt General Special Revenue Ordinance SRO 96C Amendment appropriating Catawba Nuclear Station Preparedness Funding. PRIOR BOARD ACTIONS: None. BACKGROUND: Union County receives funding annually from Duke Energy in support of expenses incurred for preparedness of emergencies related to the Catawba Nuclear Station. The funding may be used for food and provisions, exercises, training, replacement of equipment, equipment repair and salaries. The funds received and held in the General Special Revenue Fund until Emergency Management requests the funds to be transferred into the Nuclear Station Preparedness Funding program. There are current expenditure accounts with Catawba Nuclear Station Preparedness which need to be balanced. FINANCIAL IMPACT: Accumulated funds totaling $50,000.00 are available for appropriation to the Catawba Nuclear Station Preparedness Funding program in the Salary account. Union County, NC Printed on 4/6/2026Page 1 of 1 powered by Legistar™74 Special Revenue Ordinance 96C for the Catawba Nuclear Funds Program BE IT ORDAINED by the Board of County Commissioners of Union County, North Carolina that, pursuant to Section 13.2 of Chapter 159 of the General Statutes of North Carolina, the following special revenue project ordinance is hereby adopted: Section 1: This ordinance is to budget expenditures to be funded from payments issued by Duke Energy for emergency preparedness services at the Catawba nuclear power facility. Section 2: The officers of this unit are hereby directed to proceed with the Catawba Nuclear Funds Program project within the terms of the guidelines as set forth by federal, state, and local governments, Generally Accepted Accounting Principles (GAAP), and the budget contained herein. Section 3: The following amounts are appropriated for the project and authorized for expenditures: Expenditure Funds: Salaries & Wages - PT/Temp $ 96,950 FICA Contributions $ 3,050 Wearing Apparel $ 12,605 Food and Provisions $ 2,131 Printing and Office Supplies $ 2,415 Tools and Supplies $ 204,919 Telephone and Communications $ 29,626 Postage $ 41 Maint & Repairs-Equipment $ 1,277 Maint & Repairs-Fuel Gas $ 5 Professional Services $ 68,952 Dues and Memberships $ 200 Other Equipment $ 94,304 TOTAL EXPENDITURES $ 516,475 Section 4: The following revenues are anticipated to be available to complete the project: Revenue Funds: IFT Fr General Fund $ 15,575 Dpt Srv Chrg-Ag Reimb $ 500,900 TOTAL REVENUES $ 516,475 Section 5: The Finance Officer is hereby directed to maintain sufficient specific detailed accounting records. Section 6: Copies of this special revenue ordinance shall be furnished to the Budget Officer, the Finance Officer, and to the Clerk to the Board of County Commissioners. Section 7: At the completion of this special revenue ordinance, the Finance Officer is hereby directed to close out the Special Revenue Ordinance. Section 8: The County Manager is hereby authorized to transfer revenues and appropriations within an ordinance as contained herein. ATTEST: ________________________ ______________________________ Lynn G. West, Brian Helms, Chair Clerk to the Board Union County Board of Commissioners 75 76 77 Union County, NC Staff Report Union County Government Center 500 North Main Street Monroe, North Carolina www.unioncountync.gov File #:26-157 Agenda Date:4/20/2026 TITLE:..title Budget Amendment - Health Care Fund INFORMATION CONTACT: Jason May, Budget & Grants Management, Director, 704-283-3760 ACTION REQUESTED: Approve Budget Amendment # XXX. PRIOR BOARD ACTIONS: None. BACKGROUND: With the completion of the Annual Comprehensive Financial Reports (ACFR) for FY 2025, staff are requesting the movement of General Fund Fund Balance to the Health Care Fund. Staff are recommending $5 million be moved from the General Fund Unassigned Fund Balance to the Health Care Fund. FINANCIAL IMPACT: The Unassigned Fund Balance will decrease by $5 million and the Health Care Fund will be increased by $5 million. Union County, NC Printed on 4/6/2026Page 1 of 1 powered by Legistar™78 Union County, NC Staff Report Union County Government Center 500 North Main Street Monroe, North Carolina www.unioncountync.gov File #:26-189 Agenda Date:4/20/2026 TITLE:..title Budget Amendment - Building Code INFORMATION CONTACT: Jason May, Budget & Grants Management, Director, 704-283-3760 ACTION REQUESTED: Adopt Budget Amendment #19. PRIOR BOARD ACTIONS: None. BACKGROUND: Building Code revenues have exceeded FY2026 projections, enabling the strategic allocation of surplus funds to support the development of a comprehensive Stormwater Manual. FINANCIAL IMPACT: Recognize and appropriate $150,000 in additional revenue and expenses in Building Code. Union County, NC Printed on 4/6/2026Page 1 of 1 powered by Legistar™79 BUDGET REQUESTED BY FISCAL YEAR DATE INCREASE DECREASE Description Description Dept Permit Charges/BLDG/INSPT 150,000 Professional Services 150,000 Explanation:Recognize anticipated additional revenue in Building Code for Stormwater Manual DATE APPROVED BY DEBIT CREDIT Code Account Amount Code Account 10120220-5381 Professional Services 150,000 10120110-4500 Dept Permit Charges Total 150,000 Total Prepared By JRP Posted By Date Number Bd of Comm/County Manager Lynn West/Clerk to the Board FOR POSTING PURPOSES ONLY BUDGET AMENDMENT Building Code Jason May FY 2026 April 20, 2026 80 150,000 150,000 19 81 Union County, NC Staff Report Union County Government Center 500 North Main Street Monroe, North Carolina www.unioncountync.gov File #:26-158 Agenda Date:4/20/2026 TITLE:..title Tax Bill Correction Report for February 2026 INFORMATION CONTACT: Michael Thompson, Tax Administration, Deputy Tax Administrator, 704-283-3624 ACTION REQUESTED: Approve Tax Bill Correction Reports for February 2026. PRIOR BOARD ACTIONS: None. BACKGROUND: In accordance with North Carolina General Statutes 102-312 and 105-325, the Board of County Commissioners is authorized to make and approve certain changes to property tax records. Approval of such changes may result in either a release, refund, or discovery of ad valorem taxes. The attached report provides detailed information on all tax bills that were modified. Included in the report for each correction is the parcel number or property key, owner name, reason for the change, original value, original tax, corrected value, corrected tax, and refund, if applicable. FINANCIAL IMPACT: February Refund amount = $3441.61 Union County, NC Printed on 4/6/2026Page 1 of 1 powered by Legistar™82 Union CountyCorrection Listing ReportPage 1 of 292026/03/02 09:27:42 AMDate Posted between 2/1/2026 and 2/28/2026Correction Type : Exclusion Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal307.76769.65461.8903021007B RE 2025 2/10/2026 92,600 154,300 61,7000.000.00 0.00ValueLLTaxINT0.000.00 0.000.00EXCLUSIONSTATUS CHANGETax TTL461.89 769.65 307.762025001898CLARK, BEVERLY JPublic Notes:167.00404.81237.8103021007B RE 2024 2/10/2026 35,600 60,600 25,0000.000.00 0.00ValueLLTaxINT0.000.00 0.000.00EXCLUSIONSTATUS CHANGETax TTL237.81 404.81 167.002025001898CLARK, BEVERLY JPublic Notes:164.23398.08233.8503021007B RE 2023 2/10/2026 35,600 60,600 25,0000.000.00 0.00ValueLLTaxINT0.000.00 0.000.00EXCLUSIONSTATUS CHANGETax TTL233.85 398.08 164.232025001898CLARK, BEVERLY JPublic Notes:164.23398.08233.8503021007B RE 2022 2/10/2026 35,600 60,600 25,0000.000.00 0.00ValueLLTaxINT0.000.00 0.000.00EXCLUSIONSTATUS CHANGETax TTL233.85 398.08 164.232025001898CLARK, BEVERLY JPublic Notes:164.50398.75234.2503021007B RE 2021 2/10/2026 35,600 60,600 25,0000.000.00 0.00ValueLLTaxINT0.000.00 0.000.00EXCLUSIONSTATUS CHANGETax TTL234.25 398.75 164.502025001898CLARK, BEVERLY JPublic Notes:797.381,703.01905.6307054002G RE 2025 2/18/2026 189,900 357,100 167,2000.000.00 0.00ValueLLTaxINT0.000.00 0.000.00EXCLUSIONSTATUS CHANGETax TTL905.63 1,703.01 797.382025001923CROWELL, OPAL F& CROWELL, JAMES FPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated83 Union CountyCorrection Listing ReportPage 2 of 292026/03/02 09:27:42 AMDate Posted between 2/1/2026 and 2/28/2026Correction Type : Exclusion Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal732.641,547.50814.8607054002G RE 2024 2/18/2026 127,481 242,100 114,6190.000.00 0.00ValueLLTaxINT0.000.00 0.000.00EXCLUSIONSTATUS CHANGETax TTL814.86 1,547.50 732.642025001923CROWELL, OPAL F& CROWELL, JAMES FPublic Notes:724.511,530.31805.8007054002G RE 2023 2/18/2026 127,481 242,100 114,6190.000.00 0.00ValueLLTaxINT0.000.00 0.000.00EXCLUSIONSTATUS CHANGETax TTL805.80 1,530.31 724.512025001923CROWELL, OPAL F& CROWELL, JAMES FPublic Notes:724.511,530.31805.8007054002G RE 2022 2/18/2026 127,481 242,100 114,6190.000.00 0.00ValueLLTaxINT0.000.00 0.000.00EXCLUSIONSTATUS CHANGETax TTL805.80 1,530.31 724.512025001923CROWELL, OPAL F& CROWELL, JAMES FPublic Notes:724.511,530.31805.8007054002G RE 2021 2/18/2026 127,481 242,100 114,6190.000.00 0.00ValueLLTaxINT0.000.00 0.000.00EXCLUSIONSTATUS CHANGETax TTL805.80 1,530.31 724.512025001923CROWELL, OPAL F& CROWELL, JAMES FPublic Notes:Tax 5,539.54 10,210.81 4,671.27Totals for Type Exclusion Change - Discovery : ValueLL 0.00 0.00 0.00934,824 1,722,200 787,376Tax TTL 5,539.54 10,210.81 4,671.27 0.00INT 0.00 0.00 0.00JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated84 Union CountyCorrection Listing ReportPage 3 of 292026/03/02 09:27:42 AMDate Posted between 2/1/2026 and 2/28/2026Correction Type : PUV RollbackCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal386.565,309.624,923.0601207005A RE 2025 2/10/2026 973,900 1,050,370 76,4700.000.00 0.00ValueLLTaxINT10.630.00 10.630.00PUV ROLLBACKTax TTL4,923.06 5,320.25 397.192025001899TATER HILL FARMS LLCPublic Notes:297.084,933.344,636.2601207005A RE 2024 2/10/2026 716,800 762,730 45,9300.000.00 0.00ValueLLTaxINT34.910.00 34.910.00PUV ROLLBACKTax TTL4,636.26 4,968.25 331.992025001899TATER HILL FARMS LLCPublic Notes:287.714,777.754,490.0401207005A RE 2023 2/10/2026 716,800 762,730 45,9300.000.00 0.00ValueLLTaxINT59.700.00 59.700.00PUV ROLLBACKTax TTL4,490.04 4,837.45 347.412025001899TATER HILL FARMS LLCPublic Notes:287.714,777.564,489.8501207005A RE 2022 2/10/2026 716,770 762,700 45,9300.000.00 0.00ValueLLTaxINT85.590.00 85.590.00PUV ROLLBACKTax TTL4,489.85 4,863.15 373.302025001899TATER HILL FARMS LLCPublic Notes:1,180.903,041.591,860.6901234013B RE 2025 2/9/2026 368,090 601,700 233,6100.000.00 0.00ValueLLTaxINT32.480.00 32.480.00PUV ROLLBACKTax TTL1,860.69 3,074.07 1,213.382025001890SMITH, MARJORIE LEIGH JORD& SMITH, HERMAN BRENT JRPublic Notes:660.252,372.461,712.2101234013B RE 2024 2/9/2026 264,720 366,800 102,0800.000.00 0.00ValueLLTaxINT77.580.00 77.580.00PUV ROLLBACKTax TTL1,712.21 2,450.04 737.832025001890SMITH, MARJORIE LEIGH JORD& SMITH, HERMAN BRENT JRPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated85 Union CountyCorrection Listing ReportPage 4 of 292026/03/02 09:27:42 AMDate Posted between 2/1/2026 and 2/28/2026Correction Type : PUV RollbackCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal639.432,276.341,636.9101234013B RE 2023 2/9/2026 261,320 363,400 102,0800.000.00 0.00ValueLLTaxINT132.680.00 132.680.00PUV ROLLBACKTax TTL1,636.91 2,409.02 772.112025001890SMITH, MARJORIE LEIGH JORD& SMITH, HERMAN BRENT JRPublic Notes:350.74719.62368.8802142007 RE 2025 2/6/2026 73,600 143,580 69,9800.000.00 0.00ValueLLTaxINT9.640.00 9.640.00PUV ROLLBACKTax TTL368.88 729.26 360.382025001889STEGALL, JERRY HPublic Notes:199.47506.45306.9802142007 RE 2024 2/6/2026 46,400 76,550 30,1500.000.00 0.00ValueLLTaxINT23.440.00 23.440.00PUV ROLLBACKTax TTL306.98 529.89 222.912025001889STEGALL, JERRY HPublic Notes:197.51501.48303.9702142007 RE 2023 2/6/2026 46,400 76,550 30,1500.000.00 0.00ValueLLTaxINT40.980.00 40.980.00PUV ROLLBACKTax TTL303.97 542.46 238.492025001889STEGALL, JERRY HPublic Notes:197.51439.90242.3902142007 RE 2022 2/6/2026 37,000 67,150 30,1500.000.00 0.00ValueLLTaxINT58.760.00 58.760.00PUV ROLLBACKTax TTL242.39 498.66 256.272025001889STEGALL, JERRY HPublic Notes:867.41897.8430.4303078004 RE 2025 2/5/2026 6,100 180,000 173,9000.000.00 0.00ValueLLTaxINT23.860.00 23.860.00PUV ROLLBACKTax TTL30.43 921.70 891.272025001886CARNES, WALTER VACHELPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated86 Union CountyCorrection Listing ReportPage 5 of 292026/03/02 09:27:42 AMDate Posted between 2/1/2026 and 2/28/2026Correction Type : PUV RollbackCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal543.75583.8340.0803078004 RE 2024 2/5/2026 6,000 87,400 81,4000.000.00 0.00ValueLLTaxINT63.900.00 63.900.00PUV ROLLBACKTax TTL40.08 647.73 607.652025001886CARNES, WALTER VACHELPublic Notes:534.72574.1339.4103078004 RE 2023 2/5/2026 6,000 87,400 81,4000.000.00 0.00ValueLLTaxINT110.950.00 110.950.00PUV ROLLBACKTax TTL39.41 685.08 645.672025001886CARNES, WALTER VACHELPublic Notes:41.606,841.606,800.0004087005 RE 2025 2/4/2026 1,422,000 1,430,700 8,7000.000.00 0.00ValueLLTaxINT1.140.00 1.140.00PUV ROLLBACKTax TTL6,800.00 6,842.74 42.742025001882WYLIE, AMY J& WYLIE, JEFFREY CPublic Notes:28.367,877.937,849.5704087005 RE 2024 2/4/2026 1,228,800 1,233,240 4,4400.000.00 0.00ValueLLTaxINT3.340.00 3.340.00PUV ROLLBACKTax TTL7,849.57 7,881.27 31.702025001882WYLIE, AMY J& WYLIE, JEFFREY CPublic Notes:27.657,680.617,652.9604087005 RE 2023 2/4/2026 1,228,800 1,233,240 4,4400.000.00 0.00ValueLLTaxINT5.730.00 5.730.00PUV ROLLBACKTax TTL7,652.96 7,686.34 33.382025001882WYLIE, AMY J& WYLIE, JEFFREY CPublic Notes:163.021,049.12886.1004087006 RE 2025 2/4/2026 185,300 219,390 34,0900.000.00 0.00ValueLLTaxINT4.480.00 4.480.00PUV ROLLBACKTax TTL886.10 1,053.60 167.502025001883WYLIE, JEFFREY C& WYLIE, AMY JPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated87 Union CountyCorrection Listing ReportPage 6 of 292026/03/02 09:27:42 AMDate Posted between 2/1/2026 and 2/28/2026Correction Type : PUV RollbackCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal111.151,211.811,100.6604087006 RE 2024 2/4/2026 172,300 189,700 17,4000.000.00 0.00ValueLLTaxINT13.060.00 13.060.00PUV ROLLBACKTax TTL1,100.66 1,224.87 124.212025001883WYLIE, JEFFREY C& WYLIE, AMY JPublic Notes:108.371,181.451,073.0804087006 RE 2023 2/4/2026 172,300 189,700 17,4000.000.00 0.00ValueLLTaxINT22.490.00 22.490.00PUV ROLLBACKTax TTL1,073.08 1,203.94 130.862025001883WYLIE, JEFFREY C& WYLIE, AMY JPublic Notes:400.35451.0450.6904117012D RE 2025 2/3/2026 10,600 94,320 83,7200.000.00 0.00ValueLLTaxINT11.010.00 11.010.00PUV ROLLBACKTax TTL50.69 462.05 411.362025001878LONG, JEFFREY RPublic Notes:276.54344.2567.7104117012D RE 2024 2/3/2026 10,600 53,890 43,2900.000.00 0.00ValueLLTaxINT32.490.00 32.490.00PUV ROLLBACKTax TTL67.71 376.74 309.032025001878LONG, JEFFREY RPublic Notes:269.61335.6266.0104117012D RE 2023 2/3/2026 10,600 53,890 43,2900.000.00 0.00ValueLLTaxINT55.940.00 55.940.00PUV ROLLBACKTax TTL66.01 391.56 325.552025001878LONG, JEFFREY RPublic Notes:55.3185.7330.4204231024 RE 2025 2/18/2026 6,600 18,600 12,0000.000.00 0.00ValueLLTaxINT1.520.00 1.520.00PUV ROLLBACKTax TTL30.42 87.25 56.832025001921MOORE, KYLE BRUCEPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated88 Union CountyCorrection Listing ReportPage 7 of 292026/03/02 09:27:42 AMDate Posted between 2/1/2026 and 2/28/2026Correction Type : PUV RollbackCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal40.6381.2640.6304231024 RE 2024 2/18/2026 6,500 13,000 6,5000.000.00 0.00ValueLLTaxINT4.770.00 4.770.00PUV ROLLBACKTax TTL40.63 86.03 45.402025001921MOORE, KYLE BRUCEPublic Notes:35.33189.32153.9904231024 RE 2023 2/18/2026 24,800 30,490 5,6900.000.00 0.00ValueLLTaxINT7.330.00 7.330.00PUV ROLLBACKTax TTL153.99 196.65 42.662025001921MOORE, KYLE BRUCEPublic Notes:35.33189.32153.9904231024 RE 2022 2/18/2026 24,800 30,490 5,6900.000.00 0.00ValueLLTaxINT10.510.00 10.510.00PUV ROLLBACKTax TTL153.99 199.83 45.842025001921MOORE, KYLE BRUCEPublic Notes:145.062,330.562,185.5004249001 RE 2025 2/18/2026 453,800 483,920 30,1200.000.00 0.00ValueLLTaxINT3.990.00 3.990.00PUV ROLLBACKTax TTL2,185.50 2,334.55 149.052025001920GODFREY, JOHN R& GODFREY, TRECIA SPublic Notes:60.851,939.001,878.1504249001 RE 2024 2/18/2026 292,000 301,460 9,4600.000.00 0.00ValueLLTaxINT7.150.00 7.150.00PUV ROLLBACKTax TTL1,878.15 1,946.15 68.002025001920GODFREY, JOHN R& GODFREY, TRECIA SPublic Notes:60.011,912.461,852.4504249001 RE 2023 2/18/2026 292,000 301,460 9,4600.000.00 0.00ValueLLTaxINT12.450.00 12.450.00PUV ROLLBACKTax TTL1,852.45 1,924.91 72.462025001920GODFREY, JOHN R& GODFREY, TRECIA SPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated89 Union CountyCorrection Listing ReportPage 8 of 292026/03/02 09:27:42 AMDate Posted between 2/1/2026 and 2/28/2026Correction Type : PUV RollbackCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal76.61155.6179.0004318009C RE 2025 2/9/2026 16,500 32,500 16,0000.000.00 0.00ValueLLTaxINT2.100.00 2.100.00PUV ROLLBACKTax TTL79.00 157.71 78.712025001892O'DONAHUE, CLAUDIA A& AUSTIN, JIMMY DPublic Notes:54.69124.2669.5704318009C RE 2024 2/9/2026 10,900 19,470 8,5700.000.00 0.00ValueLLTaxINT6.420.00 6.420.00PUV ROLLBACKTax TTL69.57 130.68 61.112025001892O'DONAHUE, CLAUDIA A& AUSTIN, JIMMY DPublic Notes:52.93209.90156.9704318009C RE 2023 2/9/2026 25,000 33,430 8,4300.000.00 0.00ValueLLTaxINT10.980.00 10.980.00PUV ROLLBACKTax TTL156.97 220.88 63.912025001892O'DONAHUE, CLAUDIA A& AUSTIN, JIMMY DPublic Notes:52.93153.39100.4604318009C RE 2022 2/9/2026 16,000 24,430 8,4300.000.00 0.00ValueLLTaxINT15.750.00 15.750.00PUV ROLLBACKTax TTL100.46 169.14 68.682025001892O'DONAHUE, CLAUDIA A& AUSTIN, JIMMY DPublic Notes:80.73457.07376.3404318018B RE 2025 2/9/2026 78,600 95,460 16,8600.000.00 0.00ValueLLTaxINT2.220.00 2.220.00PUV ROLLBACKTax TTL376.34 459.29 82.952025001891O'DONAHUE, CLAUDIA A& AUSTIN, JIMMY DPublic Notes:54.69326.56271.8704318018B RE 2024 2/9/2026 42,600 51,170 8,5700.000.00 0.00ValueLLTaxINT6.420.00 6.420.00PUV ROLLBACKTax TTL271.87 332.98 61.112025001891O'DONAHUE, CLAUDIA A& AUSTIN, JIMMY DPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated90 Union CountyCorrection Listing ReportPage 9 of 292026/03/02 09:27:42 AMDate Posted between 2/1/2026 and 2/28/2026Correction Type : PUV RollbackCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal53.81321.29267.4804318018B RE 2023 2/9/2026 42,600 51,170 8,5700.000.00 0.00ValueLLTaxINT11.170.00 11.170.00PUV ROLLBACKTax TTL267.48 332.46 64.982025001891O'DONAHUE, CLAUDIA A& AUSTIN, JIMMY DPublic Notes:53.81321.29267.4804318018B RE 2022 2/9/2026 42,600 51,170 8,5700.000.00 0.00ValueLLTaxINT16.010.00 16.010.00PUV ROLLBACKTax TTL267.48 337.30 69.822025001891O'DONAHUE, CLAUDIA A& AUSTIN, JIMMY DPublic Notes:253.321,172.70919.3805006024 RE 2025 2/12/2026 190,900 243,500 52,6000.000.00 0.00ValueLLTaxINT6.970.00 6.970.00PUV ROLLBACKTax TTL919.38 1,179.67 260.292025001904LEMMONDS, CHRISTA LYNNPublic Notes:120.02883.50763.4805006024 RE 2024 2/12/2026 118,700 137,360 18,6600.000.00 0.00ValueLLTaxINT14.100.00 14.100.00PUV ROLLBACKTax TTL763.48 897.60 134.122025001904LEMMONDS, CHRISTA LYNNPublic Notes:118.38871.41753.0305006024 RE 2023 2/12/2026 118,700 137,360 18,6600.000.00 0.00ValueLLTaxINT24.570.00 24.570.00PUV ROLLBACKTax TTL753.03 895.98 142.952025001904LEMMONDS, CHRISTA LYNNPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated91 Union CountyCorrection Listing ReportPage 10 of 292026/03/02 09:27:42 AMDate Posted between 2/1/2026 and 2/28/2026Correction Type : PUV RollbackCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal118.38871.41753.0305006024 RE 2022 2/12/2026 118,700 137,360 18,6600.000.00 0.00ValueLLTaxINT35.220.00 35.220.00PUV ROLLBACKTax TTL753.03 906.63 153.602025001904LEMMONDS, CHRISTA LYNNPublic Notes:Tax 61,701.16 71,281.38 9,580.22Totals for Type PUV Rollback : ValueLL 0.00 0.00 0.0010,603,500 12,280,930 1,677,430Tax TTL 61,701.16 72,395.81 10,694.65 0.00INT 0.00 1,114.43 1,114.43Correction Type : Value Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal708.85768.0959.2408153002G RE 2025 2/10/2026 11,600 150,400 138,8000.000.00 0.00ValueLLTaxINT0.000.00 0.000.00CLERICAL ERRORTax TTL59.24 768.09 708.852025001897TUCKER, JAMES LOGAN& TUCKER, MILDRED PRICEPublic Notes:235.161,201.15965.9909105003 RE 2025 2/10/2026 110,500 137,400 26,9000.000.00 0.00ValueLLTaxINT0.000.00 0.000.00CLERICAL ERRORTax TTL965.99 1,201.15 235.162025001896DALTON DEVELOPMENT LLCPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated92 Union CountyCorrection Listing ReportPage 11 of 292026/03/02 09:27:42 AMDate Posted between 2/1/2026 and 2/28/2026Correction Type : Value Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal76.01185.95109.94356564 PP 2025 2/20/2026 12,576 21,271 8,6957.600.00 7.60ValueLLTaxINT0.000.00 0.000.00UNLISTED REALOR PERSONALPROPERTYTax TTL109.94 193.55 83.612025001937LILLEY, ANTHONY EPublic Notes:39.022,638.122,599.10407054 PP 2025 2/10/2026 401,777 407,810 6,0333.91259.91 263.82ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL2,859.01 2,901.94 42.932025001900ALLIED FINANCIAL GROUP LLCPublic Notes:660.05826.81166.76407054 PP 2022 2/10/2026 20,409 101,188 80,779264.0216.68 280.70ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL183.44 1,107.51 924.072025001900ALLIED FINANCIAL GROUP LLCPublic Notes:250.68429.42178.74407054 PP 2021 2/10/2026 21,875 52,554 30,679125.3517.87 143.22ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL196.61 572.64 376.032025001900ALLIED FINANCIAL GROUP LLCPublic Notes:167.40393.34225.94407054 PP 2020 2/10/2026 23,423 40,778 17,355100.4522.59 123.04ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL248.53 516.38 267.852025001900ALLIED FINANCIAL GROUP LLCPublic Notes:1,093.021,779.76686.74407307 PP 2025 2/19/2026 137,019 355,100 218,081109.3068.67 177.97ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL755.41 1,957.73 1,202.322025001929AUSTIN, RENEE KIMBERLYPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated93 Union CountyCorrection Listing ReportPage 12 of 292026/03/02 09:27:42 AMDate Posted between 2/1/2026 and 2/28/2026Correction Type : Value Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal2,018.712,988.70969.99407307 PP 2024 2/19/2026 146,613 451,738 305,125403.7497.00 500.74ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL1,066.99 3,489.44 2,422.452025001929AUSTIN, RENEE KIMBERLYPublic Notes:2,450.993,543.511,092.52407307 PP 2023 2/19/2026 166,771 540,912 374,141735.31109.25 844.56ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL1,201.77 4,388.07 3,186.302025001929AUSTIN, RENEE KIMBERLYPublic Notes:2,707.794,088.521,380.73407307 PP 2022 2/19/2026 210,767 624,107 413,3401,083.13138.07 1,221.20ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL1,518.80 5,309.72 3,790.922025001929AUSTIN, RENEE KIMBERLYPublic Notes:2,561.744,108.371,546.63407307 PP 2021 2/19/2026 237,068 629,732 392,6641,280.88154.66 1,435.54ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL1,701.29 5,543.91 3,842.622025001929AUSTIN, RENEE KIMBERLYPublic Notes:3,104.155,408.182,304.03407307 PP 2020 2/19/2026 282,634 663,417 380,7831,862.49230.40 2,092.89ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL2,534.43 7,501.07 4,966.642025001929AUSTIN, RENEE KIMBERLYPublic Notes:46.67242.31195.64408265 PP 2025 2/10/2026 39,160 48,501 9,3414.6719.56 24.23ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL215.20 266.54 51.342025001895CAROLINA TRENCHING SERVICEPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated94 Union CountyCorrection Listing ReportPage 13 of 292026/03/02 09:27:42 AMDate Posted between 2/1/2026 and 2/28/2026Correction Type : Value Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal15,360.25591,350.54575,990.29408759 PP 2025 2/4/2026 65,887,702 67,644,766 1,757,0640.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL575,990.29 591,350.54 15,360.252025001885CONSOLIDATED METCO INCPublic Notes:19,513.49777,066.40757,552.91408759 PP 2024 2/4/2026 69,468,401 71,257,808 1,789,4070.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL757,552.91 777,066.40 19,513.492025001884CONSOLIDATED METCO INCPublic Notes:20,033.25735,243.79715,210.54408759 PP 2023 2/4/2026 65,585,561 67,422,631 1,837,0700.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL715,210.54 735,243.79 20,033.252025001884CONSOLIDATED METCO INCPublic Notes:15,095.81748,423.16733,327.35408759 PP 2022 2/4/2026 67,246,891 68,631,193 1,384,3020.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL733,327.35 748,423.16 15,095.812025001884CONSOLIDATED METCO INCPublic Notes:12,834.30680,612.40667,778.10408759 PP 2021 2/4/2026 61,235,956 62,412,875 1,176,9190.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL667,778.10 680,612.40 12,834.302025001884CONSOLIDATED METCO INCPublic Notes:13,805.85826,115.91812,310.06408759 PP 2020 2/4/2026 60,296,174 61,320,955 1,024,7810.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL812,310.06 826,115.91 13,805.852025001884CONSOLIDATED METCO INCPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated95 Union CountyCorrection Listing ReportPage 14 of 292026/03/02 09:27:42 AMDate Posted between 2/1/2026 and 2/28/2026Correction Type : Value Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal2,396.27123,950.16121,553.89409061 PP 2021 2/18/2026 11,146,620 11,366,360 219,7401,198.1312,155.39 13,353.52ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL133,709.28 137,303.68 3,594.402025001926DARNEL INCPublic Notes:228.6320,693.5820,464.95410585 PP 2024 2/19/2026 2,476,098 2,503,761 27,66345.730.00 45.73ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL20,464.95 20,739.31 274.362025001928HARRIS TEETER LLC 273Public Notes:270.3222,662.5322,392.21410585 PP 2023 2/19/2026 2,728,096 2,761,030 32,93481.100.00 81.10ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL22,392.21 22,743.63 351.422025001928HARRIS TEETER LLC 273Public Notes:313.5723,931.5623,617.99410585 PP 2022 2/19/2026 2,877,435 2,915,639 38,204125.430.00 125.43ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL23,617.99 24,056.99 439.002025001928HARRIS TEETER LLC 273Public Notes:356.5925,290.9424,934.35410585 PP 2021 2/19/2026 3,040,033 3,083,509 43,476178.300.00 178.30ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL24,934.35 25,469.24 534.892025001928HARRIS TEETER LLC 273Public Notes:456.6018,619.8918,163.29410585 PP 2020 2/19/2026 1,871,154 1,918,192 47,038273.960.00 273.96ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL18,163.29 18,893.85 730.562025001928HARRIS TEETER LLC 273Public Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated96 Union CountyCorrection Listing ReportPage 15 of 292026/03/02 09:27:42 AMDate Posted between 2/1/2026 and 2/28/2026Correction Type : Value Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal37,676.5742,229.434,552.86411055 PP 2025 2/19/2026 520,803 4,830,637 4,309,8343,767.67455.29 4,222.96ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL5,008.15 46,452.39 41,444.242025001932IRON PEDDLERS PARTS DIVISIPublic Notes:36,222.5642,434.456,211.89411055 PP 2024 2/19/2026 569,637 3,891,284 3,321,6477,244.51621.19 7,865.70ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL6,833.08 50,300.15 43,467.072025001932IRON PEDDLERS PARTS DIVISIPublic Notes:3,903.5810,201.596,298.01411055 PP 2023 2/19/2026 577,534 935,497 357,9631,171.07629.80 1,800.87ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL6,927.81 12,002.46 5,074.652025001932IRON PEDDLERS PARTS DIVISIPublic Notes:1,940.308,763.326,823.02411055 PP 2022 2/19/2026 625,678 803,606 177,928776.12682.30 1,458.42ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL7,505.32 10,221.74 2,716.422025001932IRON PEDDLERS PARTS DIVISIPublic Notes:1,170.518,258.477,087.96411055 PP 2021 2/19/2026 649,973 757,310 107,337585.26708.80 1,294.06ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL7,796.76 9,552.53 1,755.772025001932IRON PEDDLERS PARTS DIVISIPublic Notes:1,102.5310,643.089,540.55411055 PP 2020 2/19/2026 708,176 790,015 81,839661.51954.06 1,615.57ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL10,494.61 12,258.65 1,764.042025001932IRON PEDDLERS PARTS DIVISIPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated97 Union CountyCorrection Listing ReportPage 16 of 292026/03/02 09:27:42 AMDate Posted between 2/1/2026 and 2/28/2026Correction Type : Value Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal1,631.582,148.89517.31411216 PP 2025 2/25/2026 59,175 245,812 186,637163.1751.73 214.90ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL569.04 2,363.79 1,794.752025001956JD APPAREL INCPublic Notes:2,596.133,250.46654.33411216 PP 2024 2/25/2026 60,003 298,071 238,068519.2365.43 584.66ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL719.76 3,835.12 3,115.362025001956JD APPAREL INCPublic Notes:3,228.873,922.86693.99411216 PP 2023 2/25/2026 63,640 359,730 296,090968.6669.40 1,038.06ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL763.39 4,960.92 4,197.532025001956JD APPAREL INCPublic Notes:3,595.114,400.25805.14411216 PP 2022 2/25/2026 73,832 403,508 329,6761,438.0480.51 1,518.55ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL885.65 5,918.80 5,033.152025001956JD APPAREL INCPublic Notes:3,686.034,561.46875.43411216 PP 2021 2/25/2026 80,278 418,291 338,0131,843.0287.54 1,930.56ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL962.97 6,492.02 5,529.052025001956JD APPAREL INCPublic Notes:4,115.245,334.041,218.80411216 PP 2020 2/25/2026 90,469 395,935 305,4662,469.13121.88 2,591.01ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL1,340.68 7,925.05 6,584.372025001956JD APPAREL INCPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated98 Union CountyCorrection Listing ReportPage 17 of 292026/03/02 09:27:42 AMDate Posted between 2/1/2026 and 2/28/2026Correction Type : Value Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal1,194.761,465.90271.14412220 PP 2025 2/25/2026 53,092 287,037 233,945119.4927.11 146.60ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL298.25 1,612.50 1,314.252025001952MCALLISTER GREENHOUSES INCPublic Notes:1,667.372,027.50360.13412220 PP 2024 2/25/2026 53,872 303,291 249,419333.4936.01 369.50ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL396.14 2,397.00 2,000.862025001952MCALLISTER GREENHOUSES INCPublic Notes:1,645.702,005.74360.04412220 PP 2023 2/25/2026 54,692 304,685 249,993493.7336.00 529.73ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL396.04 2,535.47 2,139.432025001952MCALLISTER GREENHOUSES INCPublic Notes:1,440.821,806.53365.71412220 PP 2022 2/25/2026 55,553 274,423 218,870576.3336.57 612.90ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL402.28 2,419.43 2,017.152025001952MCALLISTER GREENHOUSES INCPublic Notes:1,179.731,477.66297.93412220 PP 2021 2/25/2026 45,210 224,227 179,017589.870.00 589.87ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL297.93 2,067.53 1,769.602025001952MCALLISTER GREENHOUSES INCPublic Notes:1,118.511,491.86373.35412220 PP 2020 2/25/2026 46,517 185,878 139,361671.1037.34 708.44ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL410.69 2,200.30 1,789.612025001952MCALLISTER GREENHOUSES INCPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated99 Union CountyCorrection Listing ReportPage 18 of 292026/03/02 09:27:42 AMDate Posted between 2/1/2026 and 2/28/2026Correction Type : Value Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal16.9320,147.7820,130.85412494 PP 2025 2/4/2026 3,007,297 3,009,827 2,5301.690.00 1.69ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL20,130.85 20,149.47 18.622025001881MMDI INCPublic Notes:140.414,423.894,283.48413677 PP 2025 2/10/2026 655,166 676,642 21,47614.040.00 14.04ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL4,283.48 4,437.93 154.452025001901QUIKTRIP CORPORATION #1054Public Notes:401.035,635.545,234.51413677 PP 2024 2/10/2026 625,539 673,463 47,92480.210.00 80.21ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL5,234.51 5,715.75 481.242025001901QUIKTRIP CORPORATION #1054Public Notes:688.37727.0738.70577659 PP 2024 2/13/2026 4,513 84,790 80,277129.103.87 132.97ValueLLTaxINT0.000.00 0.000.00CLERICAL ERRORTax TTL42.57 860.04 817.472025001907THE TERRA GROUP LLCPublic Notes:99.11461.82362.71581097 PP 2025 2/10/2026 56,069 71,389 15,3209.9136.27 46.18ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL398.98 508.00 109.0220250019034M FIT PARTNERS LLCPublic Notes:146.64832.37685.73581097 PP 2024 2/10/2026 83,200 100,991 17,79129.3468.57 97.91ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL754.30 930.28 175.9820250019034M FIT PARTNERS LLCPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated100 Union CountyCorrection Listing ReportPage 19 of 292026/03/02 09:27:42 AMDate Posted between 2/1/2026 and 2/28/2026Correction Type : Value Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal163.691,030.07866.38581097 PP 2023 2/10/2026 106,031 126,064 20,03349.110.00 49.11ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL866.38 1,079.18 212.8020250019034M FIT PARTNERS LLCPublic Notes:167.871,184.631,016.76581097 PP 2022 2/10/2026 124,435 144,980 20,54567.15101.68 168.83ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL1,118.44 1,353.46 235.0220250019034M FIT PARTNERS LLCPublic Notes:99.111,209.661,110.55581097 PP 2021 2/10/2026 135,914 148,043 12,12949.56111.06 160.62ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL1,221.61 1,370.28 148.6720250019034M FIT PARTNERS LLCPublic Notes:55.791,556.671,500.88581097 PP 2020 2/10/2026 155,596 161,380 5,78433.46150.09 183.55ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL1,650.97 1,740.22 89.2520250019034M FIT PARTNERS LLCPublic Notes:335.943,849.863,513.92615727 PP 2024 2/19/2026 419,923 460,069 40,14667.190.00 67.19ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL3,513.92 3,917.05 403.132025001927AFL ENTERPRISE SERVICES INPublic Notes:314.334,466.954,152.62615727 PP 2023 2/19/2026 503,226 541,317 38,09194.300.00 94.30ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL4,152.62 4,561.25 408.632025001927AFL ENTERPRISE SERVICES INPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated101 Union CountyCorrection Listing ReportPage 20 of 292026/03/02 09:27:42 AMDate Posted between 2/1/2026 and 2/28/2026Correction Type : Value Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal236.774,694.454,457.68615727 PP 2022 2/19/2026 552,171 581,500 29,32994.710.00 94.71ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL4,457.68 4,789.16 331.482025001927AFL ENTERPRISE SERVICES INPublic Notes:787.784,881.444,093.66615727 PP 2021 2/19/2026 507,583 605,262 97,679393.89409.37 803.26ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL4,503.03 5,684.70 1,181.672025001927AFL ENTERPRISE SERVICES INPublic Notes:6,907.256,907.250.00615727 PP 2020 2/19/2026 0 712,823 712,8234,144.350.00 4,144.35ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL0.00 11,051.60 11,051.602025001927AFL ENTERPRISE SERVICES INPublic Notes:27.8050.3922.59665018 PP 2025 2/20/2026 2,933 6,543 3,6102.782.26 5.04ValueLLTaxINT0.000.00 0.000.00UNLISTED REALOR PERSONALPROPERTYTax TTL24.85 55.43 30.582025001939LAPOINTE, COREY STEPHENPublic Notes:115.83115.830.00669529 PP 2025 2/25/2026 0 17,905 17,90511.580.00 11.58ValueLLTaxINT0.000.00 0.000.00BUSINESSCANVASSINGDISCOVERYTax TTL0.00 127.41 127.412025001954NGUYEN, MUOIPublic Notes:147.57147.570.00669529 PP 2024 2/25/2026 0 17,905 17,90529.510.00 29.51ValueLLTaxINT0.000.00 0.000.00BUSINESSCANVASSINGDISCOVERYTax TTL0.00 177.08 177.082025001954NGUYEN, MUOIPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated102 Union CountyCorrection Listing ReportPage 21 of 292026/03/02 09:27:42 AMDate Posted between 2/1/2026 and 2/28/2026Correction Type : Value Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal146.30146.300.00669529 PP 2023 2/25/2026 0 17,905 17,90543.890.00 43.89ValueLLTaxINT0.000.00 0.000.00BUSINESSCANVASSINGDISCOVERYTax TTL0.00 190.19 190.192025001954NGUYEN, MUOIPublic Notes:41.1041.100.00672063 PP 2025 2/20/2026 0 6,286 6,2864.110.00 4.11ValueLLTaxINT0.000.00 0.000.00UNLISTED REALOR PERSONALPROPERTYTax TTL0.00 45.21 45.212025001938EL ATARDECER RESTAURANTPublic Notes:59.7459.740.00672063 PP 2024 2/20/2026 0 7,139 7,13911.950.00 11.95ValueLLTaxINT0.000.00 0.000.00UNLISTED REALOR PERSONALPROPERTYTax TTL0.00 71.69 71.692025001938EL ATARDECER RESTAURANTPublic Notes:222.75222.750.00672532 PP 2025 2/20/2026 0 46,042 46,0420.000.00 0.00ValueLLTaxINT0.000.00 0.000.00GAP BILL Tax TTL0.00 222.75 222.752025001933GONZALEZ LOPEZ, TATIANA LU& BONILLA VARGAS, HENRYPublic Notes:9.149.140.00673071 PP 2025 2/20/2026 0 1,805 1,8050.000.00 0.00ValueLLTaxINT0.000.00 0.000.00GAP BILL Tax TTL0.00 9.14 9.142025001934MCGINNIS, CHERYL GANTTPublic Notes:44.2944.290.00673072 PP 2025 2/20/2026 0 8,865 8,8650.000.00 0.00ValueLLTaxINT0.000.00 0.000.00GAP BILL Tax TTL0.00 44.29 44.292025001935NOVEMBER, JAMES JRPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated103 Union CountyCorrection Listing ReportPage 22 of 292026/03/02 09:27:42 AMDate Posted between 2/1/2026 and 2/28/2026Correction Type : Value Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal104.75104.750.00674277 PP 2025 2/23/2026 0 15,914 15,9140.000.00 0.00ValueLLTaxINT0.000.00 0.000.00GAP BILL Tax TTL0.00 104.75 104.752025001950HUDSON, ANGELIA DEANPublic Notes:123.75123.750.00674278 PP 2025 2/23/2026 0 18,928 18,9280.000.00 0.00ValueLLTaxINT0.000.00 0.000.00UNLISTED REALOR PERSONALPROPERTYTax TTL0.00 123.75 123.752025001949MONZA, KRISTY MARIEPublic Notes:89.5189.510.00674279 PP 2025 2/23/2026 0 17,917 17,9170.000.00 0.00ValueLLTaxINT0.000.00 0.000.00UNLISTED REALOR PERSONALPROPERTYTax TTL0.00 89.51 89.512025001948PALMER, LINDAPublic Notes:Tax 4,604,556.53 4,842,151.15 237,594.62Totals for Type Value Change - Discovery : ValueLL 18,874.18 56,510.91 37,636.73427,010,043 451,454,558 24,444,515Tax TTL 4,623,430.71 4,898,662.06 275,231.35 0.00INT 0.00 0.00 0.00JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated104 Union CountyCorrection Listing ReportPage 23 of 292026/03/02 09:27:42 AMDate Posted between 2/1/2026 and 2/28/2026Correction Type : Value Change - ReleaseCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal(136.95)527.30664.2502021002 RE 2024 2/12/2026 100,400 79,700 (20,700)0.000.00 0.00ValueLLTaxINT0.000.00 0.00136.95ACREAGE CHANGETax TTL664.25 527.30 (136.95)2025001905UEBELE, JENNIFER M& UEBELE, TIMOTHY RPublic Notes:(1,654.92)0.001,654.9202302005B RE 2025 2/19/2026 170,400 0 (170,400)0.000.00 0.00ValueLLTaxINT(45.51)0.00 (45.51)0.00EXEMPTIONSTATUS CHANGETax TTL1,654.92 (45.51) (1,700.43)2025001930CHRIST BIBLE DISCIPLESHIPPublic Notes:(1,196.78)102.281,299.0609192099 RE 2025 2/27/2026 148,600 11,700 (136,900)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00CLERICAL ERRORTax TTL1,299.06 102.28 (1,196.78)2025001960WHITE, DEWEY STANLEYPublic Notes:(33.06)0.0033.062783734 PP 2025 2/5/2026 7,173 0 (7,173)(3.31)3.31 0.00ValueLLTaxINT0.000.00 0.000.00BUSINESS CLOSEDTax TTL36.37 0.00 (36.37)2025001888KNIGHTS TRUCKINGPublic Notes:(49.68)0.0049.682783734 PP 2024 2/5/2026 7,947 0 (7,947)(4.97)4.97 0.00ValueLLTaxINT0.000.00 0.000.00BUSINESS CLOSEDTax TTL54.65 0.00 (54.65)2025001888KNIGHTS TRUCKINGPublic Notes:(122.85)0.00122.85381072 PP 2025 2/13/2026 15,951 0 (15,951)(12.29)12.29 0.00ValueLLTaxINT0.000.00 0.000.00SOLD PP ASSETTax TTL135.14 0.00 (135.14)2025001918ROBINSON, BRIAN ARTHURPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated105 Union CountyCorrection Listing ReportPage 24 of 292026/03/02 09:27:42 AMDate Posted between 2/1/2026 and 2/28/2026Correction Type : Value Change - ReleaseCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal(2,724.70)0.002,724.70410846 PP 2025 2/5/2026 565,760 0 (565,760)0.000.00 0.00ValueLLTaxINT0.000.00 0.002,779.19BUSINESS CLOSEDTax TTL2,724.70 0.00 (2,724.70)2025001887HOWEY, FRANKPublic Notes:(602.62)124.45727.07577659 PP 2024 2/18/2026 84,790 14,513 (70,277)(120.52)132.97 12.45ValueLLTaxINT0.000.00 0.000.00SOLD PP ASSETTax TTL860.04 136.90 (723.14)2025001924THE TERRA GROUP LLCPublic Notes:(85.75)38.70124.45577659 PP 2024 2/18/2026 14,513 4,513 (10,000)(8.58)12.45 3.87ValueLLTaxINT0.000.00 0.0094.33SOLD PP ASSETTax TTL136.90 42.57 (94.33)2025001925THE TERRA GROUP LLCPublic Notes:(28.03)28.0356.06625586 PP 2025 2/19/2026 8,574 4,287 (4,287)(2.80)5.60 2.80ValueLLTaxINT0.000.00 0.000.00SOLD PP ASSETTax TTL61.66 30.83 (30.83)2025001931RODRIGUEZ, MARIELAPublic Notes:(377.27)0.00377.27658082 PP 2025 2/20/2026 58,320 0 (58,320)(37.73)37.73 0.00ValueLLTaxINT0.000.00 0.000.00SOLD PP ASSETTax TTL415.00 0.00 (415.00)2025001943COLUMBUS, ANTHONY DALEPublic Notes:(15.47)0.0015.47659179 PP 2025 2/9/2026 2,008 0 (2,008)(1.55)1.55 0.00ValueLLTaxINT0.000.00 0.000.00CLERICAL ERRORTax TTL17.02 0.00 (17.02)2025001894101 CONSULTING LLCPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated106 Union CountyCorrection Listing ReportPage 25 of 292026/03/02 09:27:42 AMDate Posted between 2/1/2026 and 2/28/2026Correction Type : Value Change - ReleaseCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal(110.73)17.03127.76663050 PP 2024 2/20/2026 20,350 2,713 (17,637)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL127.76 17.03 (110.73)2025001941DAMERON, ERNEST LEE IIIPublic Notes:(9.21)0.009.21663831 PP 2024 2/13/2026 1,443 0 (1,443)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00DUPLICATEASSESSMENTTax TTL9.21 0.00 (9.21)2025001914DEAN, JULIE NEALPublic Notes:(11.18)0.0011.18664432 PP 2024 2/20/2026 1,683 0 (1,683)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00DUPLICATEASSESSMENTTax TTL11.18 0.00 (11.18)2025001936FINN, HEATHER DAWN& FINN, SHANE PATRICKPublic Notes:(214.08)0.00214.08664497 PP 2024 2/13/2026 34,100 0 (34,100)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL214.08 0.00 (214.08)2025001916LYMAN, WILLIAM BUCKLEYPublic Notes:(64.31)0.0064.31665187 PP 2024 2/13/2026 7,803 0 (7,803)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00DUPLICATEASSESSMENTTax TTL64.31 0.00 (64.31)2025001911SHARKEY, CAITLIN ASHLEY& SHARKEY, ROBERT CHRISTOPublic Notes:(452.53)0.00452.53665238 PP 2024 2/13/2026 52,915 0 (52,915)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL452.53 0.00 (452.53)2025001910HENDRICK, JOHN STEWARDPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated107 Union CountyCorrection Listing ReportPage 26 of 292026/03/02 09:27:42 AMDate Posted between 2/1/2026 and 2/28/2026Correction Type : Value Change - ReleaseCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal(546.01)0.00546.01665656 PP 2024 2/13/2026 50,070 0 (50,070)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL546.01 0.00 (546.01)2025001912HARRELL, BRANDON SCOTTPublic Notes:(82.69)0.0082.69665853 PP 2024 2/13/2026 7,583 0 (7,583)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00DUPLICATEASSESSMENTTax TTL82.69 0.00 (82.69)2025001913BULKHAK, YAKOV GRIGORYEVICPublic Notes:(207.38)0.00207.38667363 PP 2024 2/13/2026 20,226 0 (20,226)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL207.38 0.00 (207.38)2025001915ROLAND, KAYLA MONEAPublic Notes:(306.64)0.00306.64667599 PP 2024 2/3/2026 47,593 0 (47,593)0.000.00 0.00ValueLLTaxINT0.000.00 0.00306.64TAXPAYER MOVEDTax TTL306.64 0.00 (306.64)2025001879PRUETT, DAVID CARROLL& PRUETT, STEPHANIE MARIAPublic Notes:(124.50)0.00124.50667797 PP 2024 2/3/2026 19,323 0 (19,323)0.000.00 0.00ValueLLTaxINT0.000.00 0.00124.50TAXPAYER MOVEDTax TTL124.50 0.00 (124.50)2025001880PRUETT, STEPHANIE MARIAPublic Notes:(391.61)43.19434.80668375 PP 2024 2/9/2026 69,258 6,879 (62,379)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00CLERICAL ERRORTax TTL434.80 43.19 (391.61)2025001893LYMAN, WILLIAM BUCKLEYPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated108 Union CountyCorrection Listing ReportPage 27 of 292026/03/02 09:27:42 AMDate Posted between 2/1/2026 and 2/28/2026Correction Type : Value Change - ReleaseCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal(176.15)0.00176.15670359 PP 2025 2/10/2026 36,667 0 (36,667)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL176.15 0.00 (176.15)2025001902MORRIS, NATHAN GRANTPublic Notes:(60.54)0.0060.54670595 PP 2025 2/13/2026 12,660 0 (12,660)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00DUPLICATEASSESSMENTTax TTL60.54 0.00 (60.54)2025001917MCALLISTER, BRYAN MATTHEWPublic Notes:(169.15)9.95179.10670739 PP 2025 2/20/2026 38,550 2,142 (36,408)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL179.10 9.95 (169.15)2025001940CURTISS, ANDREW MICHAELPublic Notes:(46.57)0.0046.57672102 PP 2025 2/27/2026 5,327 0 (5,327)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL46.57 0.00 (46.57)2025001957HENRY, TODD RYANPublic Notes:(216.35)0.00216.35672627 PP 2025 2/27/2026 24,748 0 (24,748)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00SOLD PP ASSETTax TTL216.35 0.00 (216.35)2025001958MCMANUS, ROBERT WADEPublic Notes:(185.15)0.00185.15672932 PP 2025 2/27/2026 42,642 0 (42,642)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL185.15 0.00 (185.15)2025001959ANTON, CHERYL BRASHERPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated109 Union CountyCorrection Listing ReportPage 28 of 292026/03/02 09:27:42 AMDate Posted between 2/1/2026 and 2/28/2026Correction Type : Value Change - ReleaseCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal(380.34)0.00380.34673202 PP 2025 2/25/2026 78,975 0 (78,975)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL380.34 0.00 (380.34)2025001953MCKECHNIE, AUBREY PATRICIAPublic Notes:(887.92)0.00887.92673580 PP 2025 2/20/2026 170,459 0 (170,459)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL887.92 0.00 (887.92)2025001942WALLACE, JOSEPH ALLENPublic Notes:(43.81)0.0043.81673990 PP 2025 2/20/2026 5,012 0 (5,012)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL43.81 0.00 (43.81)2025001945HUCKLEBERRY, VINCENT PAULPublic Notes:(259.09)0.00259.09674010 PP 2025 2/20/2026 29,637 0 (29,637)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL259.09 0.00 (259.09)2025001946HUCKLEBERRY, VINCENT PAULPublic Notes:(35.34)0.0035.34674120 PP 2025 2/20/2026 4,043 0 (4,043)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL35.34 0.00 (35.34)2025001944HUCKLEBERRY, VINCENT PAULPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated110 Union CountyCorrection Listing ReportPage 29 of 292026/03/02 09:27:42 AMDate Posted between 2/1/2026 and 2/28/2026Correction Type : Value Change - ReleaseCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal(271.82)0.00271.82674162 PP 2025 2/20/2026 31,093 0 (31,093)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL271.82 0.00 (271.82)2025001947HUCKLEBERRY, VINCENT PAULPublic Notes:Tax 13,172.11 890.93 (12,281.18)Totals for Type Value Change - Release : ValueLL 210.87 19.12 (191.75)1,996,596 126,447 (1,870,149)Tax TTL 13,382.98 864.54 (12,518.44) 3,441.61INT 0.00 (45.51) (45.51)Grand Totals :YearRefund Amount3,441.61Tax 4,684,969.34 4,924,534.27 239,564.93Value 465,584,135440,544,96337,444.98LL 19,085.05 56,530.0325,039,172Tax TTL 4,704,054.39 4,982,133.22 278,078.833,441.61INT 0.00 1,068.92 1,068.92JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated111 Union County, NC Staff Report Union County Government Center 500 North Main Street Monroe, North Carolina www.unioncountync.gov File #:26-177 Agenda Date:4/20/2026 TITLE:..title February 2026 NCVTS Motor Vehicle Tax Report INFORMATION CONTACT: Vann Harrell, Tax Administration, Tax Administrator 704-283-3748; Kristen Foxworth, Tax Administration, Deputy Tax Administrator, 704-283-3591 ACTION REQUESTED: Approve the February 2026 NCVTS Motor Vehicle Tax Refund Report. PRIOR BOARD ACTIONS: None. BACKGROUND: The refunds included in this report represent adjustments made to tax bills that resulted in refunds of motor vehicle taxes paid under the Tax and Tag Together program operated jointly between the counties and the state. FINANCIAL IMPACT: $752.38 Union County, NC Printed on 4/6/2026Page 1 of 1 powered by Legistar™112 Payee Name Secondary Owner Address 1 Address 3 Refund Type Bill #Plate Number Status Transaction #Refund Description Refund Reason Create Date Authorization Date Tax Jurisdiction Levy Type Change Interest Change 001 TAX ($92.73)$0.00 026 TAX ($25.08)$0.00 003 TAX ($8.75)$0.00 005 TAX ($3.72)$0.00 004 TAX ($32.10)$0.00 002 TAX ($220.93)$0.00 Refund 001 TAX ($45.36)$0.00 026 TAX ($12.27)$0.00 003 TAX ($4.28)$0.00 005 TAX ($1.82)$0.00 004 TAX ($15.70)$0.00 002 TAX ($108.08)$0.00 Refund 001 TAX $0.00 $0.00 200 TAX ($167.85)$0.00 200 VEHICLE FEE ($30.00)$0.00 023 TAX $16.29 $0.00 003 TAX $0.00 $0.00 005 TAX $0.00 $0.00 004 TAX $0.00 $0.00 002 TAX $0.00 $0.00 Refund Refund Total North Carolina Vehicle Tax System Pending Refund Report Primary Owner Address 2 Total Change BUTLER, GILBERT SHANE BUTLER, GILBERT SHANE 414 CREPE MYRTLE LN MATTHEWS, NC 28104 Adjustment >= $100 0089449479 1C109 PENDING 727148466 Refund Generated due to adjustment on Bill #0089449479- 2025-2025-0000-00 Exempt Property 2/23/2026 ($92.73) ($25.08) ($8.75) ($3.72) ($32.10) ($220.93) $383.31 SALTER, JACKSON TRACY SALTER, JACKSON TRACY 5014 WINDING LN INDIAN TRAIL, NC 28079 Adjustment >= $100 0088962515 LLL9952 PENDING 724988556 Refund Generated due to adjustment on Bill #0088962515- 2025-2025-0000-00 Assessed In Err 2/9/2026 ($45.36) ($12.27) ($4.28) ($1.82) ($15.70) ($108.08) $187.51 TERMINIX SERVICE INC. TERMINIX SERVICE INC.PO BOX 2627 COLUMBIA, SC 29202 Adjustment >= $100 0089133850 MAR3762 PENDING 965923960 Refund Generated due to adjustment on Bill #0089133850- 2025-2025-0000 Situs error 2/5/2026 $0.00 ($167.85) ($30.00) $16.29 $0.00 $0.00 $0.00 $0.00 $181.56 $752.38 Page 1 of 1 113 Union County, NC Staff Report Union County Government Center 500 North Main Street Monroe, North Carolina www.unioncountync.gov File #:26-196 Agenda Date:4/20/2026 TITLE:..title Tax Bill Correction Report for March 2026 INFORMATION CONTACT: Michael Thompson, Tax Administration, Deputy Tax Administrator, 704-283-3624 ACTION REQUESTED: Approve Tax Bill Correction Reports for March 2026. PRIOR BOARD ACTIONS: None. BACKGROUND: In accordance with North Carolina General Statutes 102-312 and 105-325, the Board of County Commissioners is authorized to make and approve certain changes to property tax records. Approval of such changes may result in either a release, refund, or discovery of ad valorem taxes. The attached report provides detailed information on all tax bills that were modified. Included in the report for each correction is the parcel number or property key, owner name, reason for the change, original value, original tax, corrected value, corrected tax, and refund, if applicable. FINANCIAL IMPACT: March Refund amount = $960.98 Union County, NC Printed on 4/6/2026Page 1 of 1 powered by Legistar™114 Union CountyCorrection Listing ReportPage 1 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : Exclusion Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal251.84496.48244.6402167010 RE 2025 3/9/2026 48,339 98,100 49,7610.000.00 0.00ValueLLTaxINT0.000.00 0.000.00EXCLUSIONSTATUS CHANGETax TTL244.64 496.48 251.842025001968GILLESPIE, LEON EPublic Notes:219.06334.73115.6702167010 RE 2024 3/9/2026 17,174 49,700 32,5260.000.00 0.00ValueLLTaxINT0.000.00 0.000.00EXCLUSIONSTATUS CHANGETax TTL115.67 334.73 219.062025001968GILLESPIE, LEON EPublic Notes:Tax 360.31 831.21 470.90Totals for Type Exclusion Change - Discovery : ValueLL 0.00 0.00 0.0065,513 147,800 82,287Tax TTL 360.31 831.21 470.90 0.00INT 0.00 0.00 0.00Correction Type : PUV RollbackCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal80.981,035.87954.8901066012B RE 2025 3/25/2026 188,900 204,920 16,0200.000.00 0.00ValueLLTaxINT2.830.00 2.830.00PUV ROLLBACKTax TTL954.89 1,038.70 83.812025002045THOMAS, PATRICIA M& THOMAS, W BRUCEPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated115 Union CountyCorrection Listing ReportPage 2 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : PUV RollbackCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal44.50880.17835.6701066012B RE 2024 3/25/2026 129,200 136,080 6,8800.000.00 0.00ValueLLTaxINT5.560.00 5.560.00PUV ROLLBACKTax TTL835.67 885.73 50.062025002045THOMAS, PATRICIA M& THOMAS, W BRUCEPublic Notes:43.10852.41809.3101066012B RE 2023 3/25/2026 129,200 136,080 6,8800.000.00 0.00ValueLLTaxINT9.260.00 9.260.00PUV ROLLBACKTax TTL809.31 861.67 52.362025002045THOMAS, PATRICIA M& THOMAS, W BRUCEPublic Notes:43.10852.41809.3101066012B RE 2022 3/25/2026 129,200 136,080 6,8800.000.00 0.00ValueLLTaxINT13.140.00 13.140.00PUV ROLLBACKTax TTL809.31 865.55 56.242025002045THOMAS, PATRICIA M& THOMAS, W BRUCEPublic Notes:446.312,318.691,872.3801114002 RE 2025 3/24/2026 370,400 458,690 88,2900.000.00 0.00ValueLLTaxINT15.620.00 15.620.00PUV ROLLBACKTax TTL1,872.38 2,334.31 461.932025002038JONES, GWEN HARTSELL CO TR& HAYES, CYNTHIA HARTSELLPublic Notes:288.541,941.121,652.5801114002 RE 2024 3/24/2026 255,500 300,110 44,6100.000.00 0.00ValueLLTaxINT36.070.00 36.070.00PUV ROLLBACKTax TTL1,652.58 1,977.19 324.612025002038JONES, GWEN HARTSELL CO TR& HAYES, CYNTHIA HARTSELLPublic Notes:279.441,879.891,600.4501114002 RE 2023 3/24/2026 255,500 300,110 44,6100.000.00 0.00ValueLLTaxINT60.080.00 60.080.00PUV ROLLBACKTax TTL1,600.45 1,939.97 339.522025002038JONES, GWEN HARTSELL CO TR& HAYES, CYNTHIA HARTSELLPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated116 Union CountyCorrection Listing ReportPage 3 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : PUV RollbackCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal584.09604.0519.9602192003H RE 2025 3/5/2026 4,000 121,100 117,1000.000.00 0.00ValueLLTaxINT20.440.00 20.440.00PUV ROLLBACKTax TTL19.96 624.49 604.532025001965HAIGLER, KAY AUTRYPublic Notes:358.05384.7726.7202192003H RE 2024 3/5/2026 4,000 57,600 53,6000.000.00 0.00ValueLLTaxINT44.760.00 44.760.00PUV ROLLBACKTax TTL26.72 429.53 402.812025001965HAIGLER, KAY AUTRYPublic Notes:352.10378.3726.2702192003H RE 2023 3/5/2026 4,000 57,600 53,6000.000.00 0.00ValueLLTaxINT75.700.00 75.700.00PUV ROLLBACKTax TTL26.27 454.07 427.802025001965HAIGLER, KAY AUTRYPublic Notes:352.10378.3726.2702192003H RE 2022 3/5/2026 4,000 57,600 53,6000.000.00 0.00ValueLLTaxINT107.390.00 107.390.00PUV ROLLBACKTax TTL26.27 485.76 459.492025001965HAIGLER, KAY AUTRYPublic Notes:98.63745.27646.6403156009 RE 2025 3/19/2026 132,700 152,940 20,2400.000.00 0.00ValueLLTaxINT3.450.00 3.450.00PUV ROLLBACKTax TTL646.64 748.72 102.082025002021AUTRY, GENE DARIENPublic Notes:64.53716.37651.8403156009 RE 2024 3/19/2026 99,700 109,570 9,8700.000.00 0.00ValueLLTaxINT8.070.00 8.070.00PUV ROLLBACKTax TTL651.84 724.44 72.602025002021AUTRY, GENE DARIENPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated117 Union CountyCorrection Listing ReportPage 4 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : PUV RollbackCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal63.42704.09640.6703156009 RE 2023 3/19/2026 99,700 109,570 9,8700.000.00 0.00ValueLLTaxINT13.640.00 13.640.00PUV ROLLBACKTax TTL640.67 717.73 77.062025002021AUTRY, GENE DARIENPublic Notes:80.40168.6088.2003177013 RE 2025 3/9/2026 18,100 34,600 16,5000.000.00 0.00ValueLLTaxINT2.820.00 2.820.00PUV ROLLBACKTax TTL88.20 171.42 83.222025001967COX, CRYSTAL S& COX, DOUGLAS MPublic Notes:57.60164.82107.2203177013 RE 2024 3/9/2026 16,400 25,210 8,8100.000.00 0.00ValueLLTaxINT7.200.00 7.200.00PUV ROLLBACKTax TTL107.22 172.02 64.802025001967COX, CRYSTAL S& COX, DOUGLAS MPublic Notes:56.61162.00105.3903177013 RE 2023 3/9/2026 16,400 25,210 8,8100.000.00 0.00ValueLLTaxINT12.170.00 12.170.00PUV ROLLBACKTax TTL105.39 174.17 68.782025001967COX, CRYSTAL S& COX, DOUGLAS MPublic Notes:56.61162.00105.3903177013 RE 2022 3/9/2026 16,400 25,210 8,8100.000.00 0.00ValueLLTaxINT17.260.00 17.260.00PUV ROLLBACKTax TTL105.39 179.26 73.872025001967COX, CRYSTAL S& COX, DOUGLAS MPublic Notes:331.851,023.82691.9703180002C RE 2025 3/5/2026 142,000 210,100 68,1000.000.00 0.00ValueLLTaxINT11.620.00 11.620.00PUV ROLLBACKTax TTL691.97 1,035.44 343.472025001964PIGG, RICKY DEANPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated118 Union CountyCorrection Listing ReportPage 5 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : PUV RollbackCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal181.76846.67664.9103180002C RE 2024 3/5/2026 101,700 129,500 27,8000.000.00 0.00ValueLLTaxINT22.720.00 22.720.00PUV ROLLBACKTax TTL664.91 869.39 204.482025001964PIGG, RICKY DEANPublic Notes:178.64832.17653.5303180002C RE 2023 3/5/2026 101,700 129,500 27,8000.000.00 0.00ValueLLTaxINT38.400.00 38.400.00PUV ROLLBACKTax TTL653.53 870.57 217.042025001964PIGG, RICKY DEANPublic Notes:87.802,472.962,385.1604231015 RE 2025 3/25/2026 517,500 536,550 19,0500.000.00 0.00ValueLLTaxINT3.080.00 3.080.00PUV ROLLBACKTax TTL2,385.16 2,476.04 90.882025002044JENKINS, MICHAEL E& JENKINS, PAMELLA BPublic Notes:63.892,067.962,004.0704231015 RE 2024 3/25/2026 320,600 330,820 10,2200.000.00 0.00ValueLLTaxINT7.990.00 7.990.00PUV ROLLBACKTax TTL2,004.07 2,075.95 71.882025002044JENKINS, MICHAEL E& JENKINS, PAMELLA BPublic Notes:63.462,054.061,990.6004231015 RE 2023 3/25/2026 320,600 330,820 10,2200.000.00 0.00ValueLLTaxINT13.640.00 13.640.00PUV ROLLBACKTax TTL1,990.60 2,067.70 77.102025002044JENKINS, MICHAEL E& JENKINS, PAMELLA BPublic Notes:99.982,933.612,833.6306015002 RE 2025 3/17/2026 588,380 609,140 20,7600.000.00 0.00ValueLLTaxINT3.500.00 3.500.00PUV ROLLBACKTax TTL2,833.63 2,937.11 103.482025002002ROBINSON, DONALD SPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated119 Union CountyCorrection Listing ReportPage 6 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : PUV RollbackCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal41.872,077.732,035.8606015002 RE 2024 3/17/2026 316,520 323,030 6,5100.000.00 0.00ValueLLTaxINT5.240.00 5.240.00PUV ROLLBACKTax TTL2,035.86 2,082.97 47.112025002002ROBINSON, DONALD SPublic Notes:41.302,049.312,008.0106015002 RE 2023 3/17/2026 316,520 323,030 6,5100.000.00 0.00ValueLLTaxINT8.880.00 8.880.00PUV ROLLBACKTax TTL2,008.01 2,058.19 50.182025002002ROBINSON, DONALD SPublic Notes:41.302,049.312,008.0106015002 RE 2022 3/17/2026 316,520 323,030 6,5100.000.00 0.00ValueLLTaxINT12.600.00 12.600.00PUV ROLLBACKTax TTL2,008.01 2,061.91 53.902025002002ROBINSON, DONALD SPublic Notes:5.9543.5637.6108162026 RE 2025 3/9/2026 7,400 8,570 1,1700.000.00 0.00ValueLLTaxINT0.160.00 0.160.00PUV ROLLBACKTax TTL37.61 43.72 6.112025001906BARHAM FAMILY TRUST& BARHAM, SHERRI P TRUSTEPublic Notes:2.6452.6450.0008162026 RE 2024 3/9/2026 7,400 7,790 3900.000.00 0.00ValueLLTaxINT0.310.00 0.310.00PUV ROLLBACKTax TTL50.00 52.95 2.952025001906BARHAM FAMILY TRUST& BARHAM, SHERRI P TRUSTEPublic Notes:2.6152.1549.5408162026 RE 2023 3/9/2026 7,400 7,790 3900.000.00 0.00ValueLLTaxINT0.540.00 0.540.00PUV ROLLBACKTax TTL49.54 52.69 3.152025001906BARHAM FAMILY TRUST& BARHAM, SHERRI P TRUSTEPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated120 Union CountyCorrection Listing ReportPage 7 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : PUV RollbackCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal4.3226.6822.3609075001 RE 2025 3/10/2026 4,400 5,250 8500.000.00 0.00ValueLLTaxINT0.150.00 0.150.00PUV ROLLBACKTax TTL22.36 26.83 4.472025001975BAKER, CAROLYN& BAKER, KENNETH THOMASPublic Notes:3.2432.2929.0509075001 RE 2024 3/10/2026 4,300 4,780 4800.000.00 0.00ValueLLTaxINT0.400.00 0.400.00PUV ROLLBACKTax TTL29.05 32.69 3.642025001975BAKER, CAROLYN& BAKER, KENNETH THOMASPublic Notes:3.2132.0028.7909075001 RE 2023 3/10/2026 4,300 4,780 4800.000.00 0.00ValueLLTaxINT0.690.00 0.690.00PUV ROLLBACKTax TTL28.79 32.69 3.902025001975BAKER, CAROLYN& BAKER, KENNETH THOMASPublic Notes:3.2132.0028.7909075001 RE 2022 3/10/2026 4,300 4,780 4800.000.00 0.00ValueLLTaxINT0.970.00 0.970.00PUV ROLLBACKTax TTL28.79 32.97 4.182025001975BAKER, CAROLYN& BAKER, KENNETH THOMASPublic Notes:3,043.594,321.791,278.2009307010 RE 2025 3/24/2026 264,200 893,300 629,1000.000.00 0.00ValueLLTaxINT106.520.00 106.520.00PUV ROLLBACKTax TTL1,278.20 4,428.31 3,150.112025002035MELTON, DENNIS R TRUSTEEPublic Notes:5,098.386,437.831,339.4509307010 RE 2024 3/24/2026 205,500 987,700 782,2000.000.00 0.00ValueLLTaxINT637.300.00 637.300.00PUV ROLLBACKTax TTL1,339.45 7,075.13 5,735.682025002035MELTON, DENNIS R TRUSTEEPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated121 Union CountyCorrection Listing ReportPage 8 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : PUV RollbackCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal5,007.646,323.261,315.6209307010 RE 2023 3/24/2026 205,500 987,700 782,2000.000.00 0.00ValueLLTaxINT1,076.640.00 1,076.640.00PUV ROLLBACKTax TTL1,315.62 7,399.90 6,084.282025002035MELTON, DENNIS R TRUSTEEPublic Notes:Tax 32,434.32 50,091.07 17,656.75Totals for Type PUV Rollback : ValueLL 0.00 0.00 0.005,630,040 8,606,240 2,976,200Tax TTL 32,434.32 52,497.88 20,063.56 0.00INT 0.00 2,406.81 2,406.81JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated122 Union CountyCorrection Listing ReportPage 9 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : Tax Type Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal0.000.000.00672408 PP 2025 3/23/2026 0 0 00.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAX CODECHANGETax TTL0.00 0.00 0.002025002030RIPPLE FIBER, INC.Public Notes:Tax 0.00 0.00 0.00Totals for Type Tax Type Change - Discovery : ValueLL 0.00 0.00 0.0000 0Tax TTL 0.00 0.00 0.00 0.00INT 0.00 0.00 0.00Correction Type : Value Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal54.50530.20475.702783816 PP 2025 3/17/2026 54,415 60,650 6,2355.4447.57 53.01ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL523.27 583.21 59.942025002004HEATHER'S TOUCH LLCPublic Notes:73.39698.05624.662783816 PP 2024 3/17/2026 57,282 64,012 6,73014.6762.47 77.14ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL687.13 775.19 88.062025002004HEATHER'S TOUCH LLCPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated123 Union CountyCorrection Listing ReportPage 10 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : Value Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal78.37540.71462.342783816 PP 2023 3/17/2026 42,397 49,584 7,18723.5146.23 69.74ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL508.57 610.45 101.882025002004HEATHER'S TOUCH LLCPublic Notes:94.22580.89486.672783816 PP 2022 3/17/2026 44,628 53,268 8,64037.6948.67 86.36ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL535.34 667.25 131.912025002004HEATHER'S TOUCH LLCPublic Notes:59.92546.59486.672783816 PP 2021 3/17/2026 44,628 50,123 5,49529.9648.67 78.63ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL535.34 625.22 89.882025002004HEATHER'S TOUCH LLCPublic Notes:88.92607.26518.342783816 PP 2020 3/17/2026 38,475 45,076 6,60153.360.00 53.36ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL518.34 660.62 142.282025002004HEATHER'S TOUCH LLCPublic Notes:7,090.8750,702.7843,611.91406913 PP 2025 3/19/2026 4,988,779 5,799,906 811,127709.104,361.19 5,070.29ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL47,973.10 55,773.07 7,799.972025002019ACTIVE WASTE SOLUTIONS LLCPublic Notes:6,913.4857,064.9350,151.45406913 PP 2024 3/19/2026 4,598,941 5,232,914 633,9731,382.725,015.15 6,397.87ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL55,166.60 63,462.80 8,296.202025002019ACTIVE WASTE SOLUTIONS LLCPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated124 Union CountyCorrection Listing ReportPage 11 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : Value Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal5,729.1631,785.2826,056.12406913 PP 2023 3/19/2026 2,389,374 2,914,744 525,3701,718.762,605.61 4,324.37ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL28,661.73 36,109.65 7,447.922025002019ACTIVE WASTE SOLUTIONS LLCPublic Notes:4,531.7833,210.5528,678.77406913 PP 2022 3/19/2026 2,629,873 3,045,442 415,5691,812.722,867.88 4,680.60ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL31,546.65 37,891.15 6,344.502025002019ACTIVE WASTE SOLUTIONS LLCPublic Notes:1,880.2818,191.7816,311.50406913 PP 2021 3/19/2026 2,560,675 2,855,853 295,178940.141,631.15 2,571.29ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL17,942.65 20,763.07 2,820.422025002019ACTIVE WASTE SOLUTIONS LLCPublic Notes:1,337.505,843.864,506.36406913 PP 2020 3/19/2026 572,891 742,927 170,036802.50450.64 1,253.14ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL4,957.00 7,097.00 2,140.002025002019ACTIVE WASTE SOLUTIONS LLCPublic Notes:32.47418.34385.87408111 PP 2025 3/17/2026 60,586 65,683 5,0973.250.00 3.25ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL385.87 421.59 35.722025002011CARLINI CPA PLLCPublic Notes:53.85387.46333.61408111 PP 2022 3/17/2026 39,972 46,425 6,45321.540.00 21.54ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL333.61 409.00 75.392025002011CARLINI CPA PLLCPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated125 Union CountyCorrection Listing ReportPage 12 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : Value Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal181.93467.04285.11408816 PP 2025 3/30/2026 59,546 97,543 37,99736.3928.51 64.90ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL313.62 531.94 218.322025002063COUICK, TAMMY& COUICK, BENJAMIN DOUGLAPublic Notes:230.47666.15435.68408816 PP 2024 3/30/2026 68,267 104,379 36,11269.1443.57 112.71ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL479.25 778.86 299.612025002063COUICK, TAMMY& COUICK, BENJAMIN DOUGLAPublic Notes:152.03617.18465.15408816 PP 2023 3/30/2026 74,081 98,292 24,21160.8146.52 107.33ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL511.67 724.51 212.842025002063COUICK, TAMMY& COUICK, BENJAMIN DOUGLAPublic Notes:181.10659.94478.84408816 PP 2022 3/30/2026 76,261 105,103 28,84290.5547.88 138.43ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL526.72 798.37 271.652025002063COUICK, TAMMY& COUICK, BENJAMIN DOUGLAPublic Notes:150.53607.46456.93408816 PP 2021 3/30/2026 74,081 98,485 24,40490.3145.69 136.00ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL502.62 743.46 240.842025002063COUICK, TAMMY& COUICK, BENJAMIN DOUGLAPublic Notes:876.231,201.43325.20408922 PP 2025 3/26/2026 50,000 184,721 134,72187.6232.52 120.14ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL357.72 1,321.57 963.852025002053INDIAN TRAIL LAUNDROMAT LLPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated126 Union CountyCorrection Listing ReportPage 13 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : Value Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal1,328.501,741.75413.25408922 PP 2024 3/26/2026 50,000 210,738 160,738265.7041.33 307.03ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL454.58 2,048.78 1,594.202025002053INDIAN TRAIL LAUNDROMAT LLPublic Notes:1,466.841,877.24410.40408922 PP 2023 3/26/2026 50,000 228,708 178,708440.0541.04 481.09ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL451.44 2,358.33 1,906.892025002053INDIAN TRAIL LAUNDROMAT LLPublic Notes:1,493.031,903.43410.40408922 PP 2022 3/26/2026 50,000 231,899 181,899597.2141.04 638.25ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL451.44 2,541.68 2,090.242025002053INDIAN TRAIL LAUNDROMAT LLPublic Notes:103.18513.28410.10408922 PP 2021 3/26/2026 50,000 62,580 12,58051.5941.01 92.60ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL451.11 605.88 154.772025002053INDIAN TRAIL LAUNDROMAT LLPublic Notes:154.61639.96485.35408922 PP 2020 3/26/2026 50,000 65,928 15,92892.7748.54 141.31ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL533.89 781.27 247.382025002053INDIAN TRAIL LAUNDROMAT LLPublic Notes:1,084.9713,789.8412,704.87409475 PP 2025 3/26/2026 2,602,391 2,824,629 222,238216.990.00 216.99ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL12,704.87 14,006.83 1,301.962025002051E I DU PONT DE NEMOURS & CPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated127 Union CountyCorrection Listing ReportPage 14 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : Value Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal26,534.32547,447.42520,913.10410314 PP 2025 3/13/2026 59,587,406 62,622,674 3,035,2681,348.110.00 1,348.11ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL520,913.10 548,795.53 27,882.432025001985GOULSTON TECHNOLOGIES INCPublic Notes:14,613.91704,920.82690,306.91410314 PP 2024 3/13/2026 63,301,872 64,641,983 1,340,1112,922.780.00 2,922.78ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL690,306.91 707,843.60 17,536.692025001985GOULSTON TECHNOLOGIES INCPublic Notes:505.25762.76257.51410748 PP 2025 3/12/2026 50,882 150,713 99,831101.0525.75 126.80ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL283.26 889.56 606.302025001977MYERS WRECKER SERVICE INCPublic Notes:749.241,113.28364.04410748 PP 2024 3/12/2026 54,052 165,297 111,245224.770.00 224.77ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL364.04 1,338.05 974.012025001977MYERS WRECKER SERVICE INCPublic Notes:649.761,022.21372.45410748 PP 2023 3/12/2026 56,862 156,063 99,201259.8937.25 297.14ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL409.70 1,319.35 909.652025001977MYERS WRECKER SERVICE INCPublic Notes:715.88901.00185.12410748 PP 2022 3/12/2026 28,262 137,557 109,295357.9418.51 376.45ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL203.63 1,277.45 1,073.822025001977MYERS WRECKER SERVICE INCPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated128 Union CountyCorrection Listing ReportPage 15 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : Value Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal529.51718.86189.35410748 PP 2021 3/12/2026 28,939 109,867 80,928317.7118.94 336.65ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL208.29 1,055.51 847.222025001977MYERS WRECKER SERVICE INCPublic Notes:8.127,165.357,157.23412548 PP 2025 3/27/2026 1,486,135 1,487,822 1,6871.620.00 1.62ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL7,157.23 7,166.97 9.742025002061MONROE MOORE FARM LLCPublic Notes:62.94275.68212.74413399 PP 2025 3/26/2026 43,576 56,469 12,89312.590.00 12.59ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL212.74 288.27 75.532025002050PLYLER FARMS LLCPublic Notes:99.32405.85306.53413399 PP 2024 3/26/2026 46,748 61,895 15,14729.8230.65 60.47ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL337.18 466.32 129.142025002050PLYLER FARMS LLCPublic Notes:112.20430.20318.00413399 PP 2023 3/26/2026 48,968 66,245 17,27744.880.00 44.88ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL318.00 475.08 157.082025002050PLYLER FARMS LLCPublic Notes:194.79445.29250.50413399 PP 2022 3/26/2026 38,574 68,570 29,99697.4025.05 122.45ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL275.55 567.74 292.192025002050PLYLER FARMS LLCPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated129 Union CountyCorrection Listing ReportPage 16 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : Value Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal316.41513.15196.74413399 PP 2021 3/26/2026 30,287 78,994 48,707189.8519.67 209.52ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL216.41 722.67 506.262025002050PLYLER FARMS LLCPublic Notes:121.62524.88403.26413930 PP 2024 3/20/2026 59,680 77,680 18,00024.4740.33 64.80ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL443.59 589.68 146.092025002023RICHEY, RODNEY KEITHPublic Notes:120.49540.98420.49413930 PP 2023 3/20/2026 62,816 80,816 18,00036.1842.05 78.23ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL462.54 619.21 156.672025002023RICHEY, RODNEY KEITHPublic Notes:120.49563.15442.66413930 PP 2022 3/20/2026 66,128 84,128 18,00048.2644.27 92.53ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL486.93 655.68 168.752025002023RICHEY, RODNEY KEITHPublic Notes:120.53563.32442.79413930 PP 2021 3/20/2026 66,128 84,128 18,00060.3144.28 104.59ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL487.07 667.91 180.842025002023RICHEY, RODNEY KEITHPublic Notes:143.28671.35528.07413930 PP 2020 3/20/2026 66,341 84,341 18,00085.9552.81 138.76ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL580.88 810.11 229.232025002023RICHEY, RODNEY KEITHPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated130 Union CountyCorrection Listing ReportPage 17 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : Value Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal247.262,886.422,639.16414382 PP 2025 3/24/2026 301,894 330,179 28,2850.000.00 0.00ValueLLTaxINT0.000.00 0.000.00CLERICAL ERRORTax TTL2,639.16 2,886.42 247.262025002043SHRI VASUDEV HOSPITALITY LPublic Notes:1,108.603,694.532,585.93414764 PP 2025 3/19/2026 515,947 737,137 221,1900.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL2,585.93 3,694.53 1,108.602025002018STEGALL, MICHAEL LYNNPublic Notes:1,571.394,622.053,050.66414764 PP 2024 3/19/2026 461,103 698,617 237,5140.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL3,050.66 4,622.05 1,571.392025002018STEGALL, MICHAEL LYNNPublic Notes:1,649.164,213.012,563.85414764 PP 2023 3/19/2026 391,368 643,109 251,7410.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL2,563.85 4,213.01 1,649.162025002018STEGALL, MICHAEL LYNNPublic Notes:1,538.273,659.552,121.28414764 PP 2022 3/19/2026 323,810 558,625 234,8150.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL2,121.28 3,659.55 1,538.272025002018STEGALL, MICHAEL LYNNPublic Notes:1,021.883,161.532,139.65414764 PP 2021 3/19/2026 327,966 484,600 156,6340.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL2,139.65 3,161.53 1,021.882025002018STEGALL, MICHAEL LYNNPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated131 Union CountyCorrection Listing ReportPage 18 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : Value Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal321.151,281.17960.02414909 PP 2025 3/13/2026 188,905 252,100 63,19532.1296.00 128.12ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL1,056.02 1,409.29 353.272025001988SUPERIOR PLUMBING AND DRAIPublic Notes:375.67655.16279.49414909 PP 2022 3/13/2026 44,913 105,280 60,367150.270.00 150.27ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL279.49 805.43 525.942025001987SUPERIOR PLUMBING AND DRAIPublic Notes:176.28394.76218.48414909 PP 2021 3/13/2026 35,154 63,517 28,36388.1421.85 109.99ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL240.33 504.75 264.422025001987SUPERIOR PLUMBING AND DRAIPublic Notes:57.66356.61298.95414909 PP 2020 3/13/2026 38,131 45,486 7,35534.6029.90 64.50ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL328.85 421.11 92.262025001987SUPERIOR PLUMBING AND DRAIPublic Notes:63.84319.19255.35600202 PP 2025 3/30/2026 38,146 47,683 9,53712.7625.54 38.30ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL280.89 357.49 76.602025002064CHELLY INCORPORATEDPublic Notes:100.39501.93401.54600202 PP 2024 3/30/2026 46,827 58,534 11,70730.120.00 30.12ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL401.54 532.05 130.512025002064CHELLY INCORPORATEDPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated132 Union CountyCorrection Listing ReportPage 19 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : Value Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal110.53552.64442.11600202 PP 2023 3/30/2026 53,798 67,248 13,45044.210.00 44.21ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL442.11 596.85 154.742025002064CHELLY INCORPORATEDPublic Notes:116.74583.72466.98600202 PP 2022 3/30/2026 56,824 71,030 14,20658.370.00 58.37ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL466.98 642.09 175.112025002064CHELLY INCORPORATEDPublic Notes:109.59547.95438.36600202 PP 2021 3/30/2026 53,381 66,726 13,34565.750.00 65.75ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL438.36 613.70 175.342025002064CHELLY INCORPORATEDPublic Notes:1,214.5713,819.3212,604.75621325 PP 2024 3/12/2026 1,229,372 1,347,832 118,460364.370.00 364.37ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL12,604.75 14,183.69 1,578.942025001978CERVONI BROTHERS CONSTRUCTPublic Notes:639.467,159.916,520.45621325 PP 2023 3/12/2026 642,472 705,479 63,007255.780.00 255.78ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL6,520.45 7,415.69 895.242025001978CERVONI BROTHERS CONSTRUCTPublic Notes:662.524,983.014,320.49621325 PP 2022 3/12/2026 425,706 490,985 65,279331.260.00 331.26ValueLLTaxINT0.000.00 0.000.00TMA AUDITDISCOVERYTax TTL4,320.49 5,314.27 993.782025001978CERVONI BROTHERS CONSTRUCTPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated133 Union CountyCorrection Listing ReportPage 20 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : Value Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal216.29218.231.94645969 PP 2025 3/24/2026 300 33,735 33,43521.630.00 21.63ValueLLTaxINT0.000.00 0.000.00UNLISTED REALOR PERSONALPROPERTYTax TTL1.94 239.86 237.922025002037BECK, NANCY CAMPBELLPublic Notes:290.10292.572.47645969 PP 2024 3/24/2026 300 35,498 35,19858.020.25 58.27ValueLLTaxINT0.000.00 0.000.00UNLISTED REALOR PERSONALPROPERTYTax TTL2.72 350.84 348.122025002037BECK, NANCY CAMPBELLPublic Notes:48.0248.020.00669052 PP 2025 3/27/2026 0 9,500 9,5009.600.00 9.60ValueLLTaxINT0.000.00 0.000.00UNLISTED REALOR PERSONALPROPERTYTax TTL0.00 57.62 57.622025002055LITTLE, KARSON STORMPublic Notes:12.6812.680.00669464 PP 2025 3/17/2026 0 1,226 1,2262.540.00 2.54ValueLLTaxINT0.000.00 0.000.00UNLISTED REALOR PERSONALPROPERTYTax TTL0.00 15.22 15.222025002006THE DUGGAN LAW FIRM PCPublic Notes:21.0721.070.00669464 PP 2024 3/17/2026 0 1,639 1,6396.320.00 6.32ValueLLTaxINT0.000.00 0.000.00UNLISTED REALOR PERSONALPROPERTYTax TTL0.00 27.39 27.392025002006THE DUGGAN LAW FIRM PCPublic Notes:26.3126.310.00669464 PP 2023 3/17/2026 0 2,047 2,04710.520.00 10.52ValueLLTaxINT0.000.00 0.000.00UNLISTED REALOR PERSONALPROPERTYTax TTL0.00 36.83 36.832025002006THE DUGGAN LAW FIRM PCPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated134 Union CountyCorrection Listing ReportPage 21 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : Value Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal10.8610.860.00669464 PP 2022 3/17/2026 0 845 8455.430.00 5.43ValueLLTaxINT0.000.00 0.000.00UNLISTED REALOR PERSONALPROPERTYTax TTL0.00 16.29 16.292025002006THE DUGGAN LAW FIRM PCPublic Notes:11.5111.510.00669464 PP 2021 3/17/2026 0 895 8956.910.00 6.91ValueLLTaxINT0.000.00 0.000.00UNLISTED REALOR PERSONALPROPERTYTax TTL0.00 18.42 18.422025002006THE DUGGAN LAW FIRM PCPublic Notes:61.7661.760.00669676 PP 2025 3/20/2026 0 12,218 12,21812.350.00 12.35ValueLLTaxINT0.000.00 0.000.00UNLISTED REALOR PERSONALPROPERTYTax TTL0.00 74.11 74.112025002022GREENE, CYNTHIA RUSHINGPublic Notes:177.93177.930.00669802 PP 2025 3/27/2026 0 35,198 35,19835.590.00 35.59ValueLLTaxINT0.000.00 0.000.00UNLISTED REALOR PERSONALPROPERTYTax TTL0.00 213.52 213.522025002054SILAS, RAIFORD NEAL JRPublic Notes:239.64239.640.00669802 PP 2024 3/27/2026 0 37,050 37,05071.890.00 71.89ValueLLTaxINT0.000.00 0.000.00UNLISTED REALOR PERSONALPROPERTYTax TTL0.00 311.53 311.532025002054SILAS, RAIFORD NEAL JRPublic Notes:401.00401.000.00669866 PP 2025 3/13/2026 0 52,065 52,06540.100.00 40.10ValueLLTaxINT0.000.00 0.000.00UNLISTED REALOR PERSONALPROPERTYTax TTL0.00 441.10 441.102025001986K3D INCPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated135 Union CountyCorrection Listing ReportPage 22 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : Value Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal533.82533.820.00669866 PP 2024 3/13/2026 0 52,065 52,065106.760.00 106.76ValueLLTaxINT0.000.00 0.000.00UNLISTED REALOR PERSONALPROPERTYTax TTL0.00 640.58 640.582025001986K3D INCPublic Notes:528.41528.410.00669866 PP 2023 3/13/2026 0 52,065 52,065158.520.00 158.52ValueLLTaxINT0.000.00 0.000.00UNLISTED REALOR PERSONALPROPERTYTax TTL0.00 686.93 686.932025001986K3D INCPublic Notes:528.41528.410.00669866 PP 2022 3/13/2026 0 52,065 52,065211.360.00 211.36ValueLLTaxINT0.000.00 0.000.00UNLISTED REALOR PERSONALPROPERTYTax TTL0.00 739.77 739.772025001986K3D INCPublic Notes:527.57527.570.00669866 PP 2021 3/13/2026 0 52,065 52,065263.790.00 263.79ValueLLTaxINT0.000.00 0.000.00UNLISTED REALOR PERSONALPROPERTYTax TTL0.00 791.36 791.362025001986K3D INCPublic Notes:13.9413.940.00672408 PP 2025 3/23/2026 0 2,155 2,1550.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAX CODECHANGETax TTL0.00 13.94 13.942025002031RIPPLE FIBER, INC.Public Notes:115.37115.370.00674280 PP 2025 3/2/2026 0 23,092 23,0920.000.00 0.00ValueLLTaxINT0.000.00 0.000.00GAP BILL Tax TTL0.00 115.37 115.372025001961Public Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated136 Union CountyCorrection Listing ReportPage 23 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : Value Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal461.01461.010.00674281 PP 2025 3/30/2026 0 92,275 92,2750.000.00 0.00ValueLLTaxINT0.000.00 0.000.00GAP BILL Tax TTL0.00 461.01 461.012025002066CABALLERO, AMBERLY BROOK& CABALLERO, MARCPublic Notes:20.7420.740.00674282 PP 2025 3/23/2026 0 2,135 2,1350.000.00 0.00ValueLLTaxINT0.000.00 0.000.00GAP BILL Tax TTL0.00 20.74 20.742025002025HERNANDEZ-CRUZ, STEFFANYPublic Notes:9.639.630.00674283 PP 2025 3/23/2026 0 992 9920.000.00 0.00ValueLLTaxINT0.000.00 0.000.00GAP BILL Tax TTL0.00 9.63 9.632025002024HERNANDEZ PEREDO, SEBASTIAPublic Notes:15.6915.690.00674284 PP 2025 3/24/2026 0 3,140 3,1400.000.00 0.00ValueLLTaxINT0.000.00 0.000.00GAP BILL Tax TTL0.00 15.69 15.692025002036ROGERS, SAMUEL MAURERPublic Notes:258.58258.580.00674285 PP 2025 3/30/2026 0 39,550 39,5500.000.00 0.00ValueLLTaxINT0.000.00 0.000.00GAP BILL Tax TTL0.00 258.58 258.582025002065OLIVAN AGUILAR, ERIK AURELPublic Notes:603.15603.150.00674290 PP 2025 3/30/2026 0 120,727 120,7270.000.00 0.00ValueLLTaxINT0.000.00 0.000.00GAP BILL Tax TTL0.00 603.15 603.152025002067CABALLERO, MARCPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated137 Union CountyCorrection Listing ReportPage 24 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : Value Change - DiscoveryCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal109.85109.850.00674294 PP 2025 3/18/2026 0 21,510 21,5100.000.00 0.00ValueLLTaxINT0.000.00 0.000.00GAP BILL Tax TTL0.00 109.85 109.852025002016ELECTRIC TAN II LLC& DULIN, CAROLE DUNCANPublic Notes:60.9560.950.00675010 PP 2025 3/24/2026 0 12,200 12,2006.100.00 6.10ValueLLTaxINT0.000.00 0.000.00UNLISTED REALOR PERSONALPROPERTYTax TTL0.00 67.05 67.052025002039PATEL, NATASHA& NTEGRITY VENTURES LLCPublic Notes:52.7252.720.00675043 PP 2025 3/23/2026 0 10,553 10,5530.000.00 0.00ValueLLTaxINT0.000.00 0.000.00GAP BILL Tax TTL0.00 52.72 52.722025002027SPRAGUE, MARY ELIZABETHPublic Notes:71.8771.870.00675046 PP 2025 3/23/2026 0 10,992 10,9920.000.00 0.00ValueLLTaxINT0.000.00 0.000.00GAP BILL Tax TTL0.00 71.87 71.872025002028GRAVES, BEATRICE DORETHA& ELAM, DANTE MALIKPublic Notes:Tax 1,455,950.65 1,553,604.68 97,654.03Totals for Type Value Change - Discovery : ValueLL 18,215.98 36,529.23 18,313.25151,677,516 163,098,518 11,421,002Tax TTL 1,474,166.63 1,590,133.91 115,967.28 0.00INT 0.00 0.00 0.00JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated138 Union CountyCorrection Listing ReportPage 25 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : Value Change - ReleaseCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal(434.24)244.64678.8802167010 RE 2025 3/9/2026 134,139 48,339 (85,800)0.000.00 0.00ValueLLTaxINT0.000.00 0.00434.24IMPROVEMENTREMOVED FROMPROPERTYTax TTL678.88 244.64 (434.24)2025001966GILLESPIE, LEON EPublic Notes:(391.30)115.67506.9702167010 RE 2024 3/9/2026 75,274 17,174 (58,100)0.000.00 0.00ValueLLTaxINT0.000.00 0.00391.30IMPROVEMENTREMOVED FROMPROPERTYTax TTL506.97 115.67 (391.30)2025001966GILLESPIE, LEON EPublic Notes:(26.27)7.7934.06342126 PP 2025 3/16/2026 7,389 1,691 (5,698)(2.63)3.41 0.78ValueLLTaxINT0.000.00 0.000.00SOLD PP ASSETTax TTL37.47 8.57 (28.90)2025001989HELMS, ANTHONY LPublic Notes:(4.82)0.004.82363307 PP 2025 3/18/2026 1,000 0 (1,000)(0.48)0.48 0.00ValueLLTaxINT0.000.00 0.000.00SOLD PP ASSETTax TTL5.30 0.00 (5.30)2025002014MCMORRIS, CONSTANCEPublic Notes:0.0016,587.3416,587.34407302 PP 2024 3/16/2026 2,462,857 2,462,857 0(1,463.69)1,463.69 0.00ValueLLTaxINT0.000.00 0.000.00LATE LISTPENALTY CHANGETax TTL18,051.03 16,587.34 (1,463.69)2025002001AUSTIN GRADING & FARM SERVPublic Notes:0.0014,663.1714,663.17407302 PP 2023 3/16/2026 2,238,652 2,238,652 0(622.52)622.52 0.00ValueLLTaxINT0.000.00 0.000.00LATE LISTPENALTY CHANGETax TTL15,285.69 14,663.17 (622.52)2025002001AUSTIN GRADING & FARM SERVPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated139 Union CountyCorrection Listing ReportPage 26 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : Value Change - ReleaseCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal0.0011,825.2511,825.25407302 PP 2021 3/16/2026 1,807,313 1,807,313 0(170.29)170.29 0.00ValueLLTaxINT0.000.00 0.000.00LATE LISTPENALTY CHANGETax TTL11,995.54 11,825.25 (170.29)2025002001AUSTIN GRADING & FARM SERVPublic Notes:0.0015,631.9815,631.98407302 PP 2020 3/16/2026 1,923,699 1,923,699 0(12.03)12.03 0.00ValueLLTaxINT0.000.00 0.000.00LATE LISTPENALTY CHANGETax TTL15,644.01 15,631.98 (12.03)2025002001AUSTIN GRADING & FARM SERVPublic Notes:(334.70)0.00334.70408213 PP 2025 3/24/2026 50,000 0 (50,000)(33.47)33.47 0.00ValueLLTaxINT0.000.00 0.000.00CHANGE TOIMPROVEMENT ORLISTINGTax TTL368.17 0.00 (368.17)2025002041THOMPSON, RONPublic Notes:(1,846.27)0.001,846.27409615 PP 2025 3/26/2026 282,390 0 (282,390)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00SOLD PP ASSETTax TTL1,846.27 0.00 (1,846.27)2025002049ELITE CLEANERS INCPublic Notes:(72.94)0.0072.94411084 PP 2025 3/13/2026 14,430 0 (14,430)(7.29)7.29 0.00ValueLLTaxINT0.000.00 0.000.00BUSINESS CLOSEDTax TTL80.23 0.00 (80.23)2025001983IWASH POWER CLEANING INCPublic Notes:(367.17)0.00367.17411770 PP 2025 3/13/2026 47,672 0 (47,672)(36.72)36.72 0.00ValueLLTaxINT0.000.00 0.000.00BUSINESS CLOSEDTax TTL403.89 0.00 (403.89)2025001984LEO'S KITCHENPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated140 Union CountyCorrection Listing ReportPage 27 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : Value Change - ReleaseCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal(488.78)0.00488.78411770 PP 2024 3/13/2026 47,672 0 (47,672)(48.88)48.88 0.00ValueLLTaxINT0.000.00 0.000.00BUSINESS CLOSEDTax TTL537.66 0.00 (537.66)2025001984LEO'S KITCHENPublic Notes:(63.08)0.0063.08412549 PP 2025 3/9/2026 7,216 0 (7,216)(6.31)6.31 0.00ValueLLTaxINT0.000.00 0.000.00BUSINESS CLOSEDTax TTL69.39 0.00 (69.39)2025001973MONROE MORTUARY SERVICE LLPublic Notes:(1,226.43)64.331,290.76415264 PP 2025 3/16/2026 258,358 12,876 (245,482)(122.64)129.08 6.44ValueLLTaxINT0.000.00 0.000.00CLERICAL ERRORTax TTL1,419.84 70.77 (1,349.07)2025001996THOMAS GRADING CO INCPublic Notes:(4.61)0.004.61581432 PP 2025 3/16/2026 1,000 0 (1,000)(0.46)0.46 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL5.07 0.00 (5.07)2025001999BLACKWELDER, ANDREW MICHAEPublic Notes:(45.43)12.3657.79599189 PP 2025 3/16/2026 12,085 2,585 (9,500)(4.55)5.78 1.23ValueLLTaxINT0.000.00 0.000.00CLERICAL ERRORTax TTL63.57 13.59 (49.98)2025001997SANCHEZ, JOSE LUISPublic Notes:(39.47)0.0039.47606369 PP 2025 3/18/2026 6,069 0 (6,069)(3.95)3.95 0.00ValueLLTaxINT0.000.00 0.000.00SOLD PP ASSETTax TTL43.42 0.00 (43.42)2025002013FORBES, MICHAEL GEORGEPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated141 Union CountyCorrection Listing ReportPage 28 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : Value Change - ReleaseCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal(146.99)0.00146.99620676 PP 2025 3/23/2026 19,085 0 (19,085)(14.70)14.70 0.00ValueLLTaxINT0.000.00 0.000.00SOLD PP ASSETTax TTL161.69 0.00 (161.69)2025002032CB TRANSPORT CORPPublic Notes:(19.42)0.0019.42621376 PP 2025 3/23/2026 4,073 0 (4,073)(1.94)1.94 0.00ValueLLTaxINT0.000.00 0.000.00SOLD PP ASSETTax TTL21.36 0.00 (21.36)2025002033SPICEWOOD TRANSPORT LLCPublic Notes:(27.40)86.29113.69621376 PP 2024 3/23/2026 17,787 13,500 (4,287)(2.74)11.37 8.63ValueLLTaxINT0.000.00 0.000.00SOLD PP ASSETTax TTL125.06 94.92 (30.14)2025002033SPICEWOOD TRANSPORT LLCPublic Notes:(50.70)0.0050.70621926 PP 2025 3/27/2026 10,588 0 (10,588)(5.07)5.07 0.00ValueLLTaxINT0.000.00 0.000.00SOLD PP ASSETTax TTL55.77 0.00 (55.77)2025002059CROFFUT, RICHARD LAWRENCEPublic Notes:(99.66)0.0099.66625669 PP 2025 3/12/2026 15,243 0 (15,243)(9.97)9.97 0.00ValueLLTaxINT0.000.00 0.000.00SOLD PP ASSETTax TTL109.63 0.00 (109.63)2025001981NEUBAUER, KYLE PATRICKPublic Notes:(23.91)109.84133.75630508 PP 2025 3/16/2026 27,969 22,969 (5,000)(2.40)13.38 10.98ValueLLTaxINT0.000.00 0.000.00SOLD PP ASSETTax TTL147.13 120.82 (26.31)2025001998RUNSER, WILLIAM DONALD JR.Public Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated142 Union CountyCorrection Listing ReportPage 29 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : Value Change - ReleaseCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal(42.95)1,498.901,541.85631317 PP 2025 3/23/2026 303,394 294,942 (8,452)(4.29)154.19 149.90ValueLLTaxINT0.000.00 0.000.00SOLD PP ASSETTax TTL1,696.04 1,648.80 (47.24)2025002034KELLEY ENTERPRISE LLCPublic Notes:(21.49)0.0021.49645029 PP 2025 3/13/2026 4,287 0 (4,287)(2.15)2.15 0.00ValueLLTaxINT0.000.00 0.000.00SOLD PP ASSETTax TTL23.64 0.00 (23.64)2025001982DERRICK STRAWN INC& STRAWN, DERRICK GORDONPublic Notes:(21.20)0.0021.20645822 PP 2025 3/9/2026 4,070 0 (4,070)(2.12)2.12 0.00ValueLLTaxINT0.000.00 0.000.00SOLD PP ASSETTax TTL23.32 0.00 (23.32)2025001971KLEINFELDER, JAMES HOWARDPublic Notes:(115.35)0.00115.35661978 PP 2024 3/25/2026 11,250 0 (11,250)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL115.35 0.00 (115.35)2025002048BLANDING, JORDAN NOELPublic Notes:(64.38)0.0064.38662724 PP 2024 3/19/2026 9,630 0 (9,630)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL64.38 0.00 (64.38)2025002017ORNDORFF, TERRA LYNNPublic Notes:(51.20)7.0658.26663350 PP 2024 3/9/2026 5,748 697 (5,051)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL58.26 7.06 (51.20)2025001974PARNELL, BRENDA LOUISE HEIPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated143 Union CountyCorrection Listing ReportPage 30 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : Value Change - ReleaseCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal(724.31)0.00724.31663760 PP 2024 3/17/2026 84,468 0 (84,468)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL724.31 0.00 (724.31)2025002005WEST, CHIDIEBERE OBIAGERI& WEST, RONNIEPublic Notes:(244.46)0.00244.46665766 PP 2024 3/24/2026 22,417 0 (22,417)0.000.00 0.00ValueLLTaxINT0.000.00 0.00135.44TAXPAYER MOVEDTax TTL244.46 0.00 (244.46)2025002042PEEDIN, CHRISTOPHER RYAN& PEEDIN, LEIGH-ANN CANTEPublic Notes:(672.56)0.00672.56665881 PP 2024 3/25/2026 81,375 0 (81,375)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL672.56 0.00 (672.56)2025002046THANGAVEL SAKTHIVEL, ANANDPublic Notes:(466.19)0.00466.19666633 PP 2024 3/18/2026 42,750 0 (42,750)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL466.19 0.00 (466.19)2025002015DANIEL, DERRICK LLEWELLYNPublic Notes:(111.80)9.07120.87666914 PP 2024 3/24/2026 14,133 1,060 (13,073)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00SOLD PP ASSETTax TTL120.87 9.07 (111.80)2025002040LAURENT, MICHAEL JOSEPHPublic Notes:(166.66)366.67533.33666970 PP 2024 3/27/2026 48,907 33,624 (15,283)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL533.33 366.67 (166.66)2025002058DESINA, LATAVIA ALEXANDRAPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated144 Union CountyCorrection Listing ReportPage 31 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : Value Change - ReleaseCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal(425.30)0.00425.30667351 PP 2024 3/25/2026 39,000 0 (39,000)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL425.30 0.00 (425.30)2025002047ALLEN, JILL ANDREAPublic Notes:(217.47)34.52251.99667832 PP 2024 3/12/2026 30,113 4,125 (25,988)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL251.99 34.52 (217.47)2025001979CHE, ERIC KUMPublic Notes:(310.57)0.00310.57670218 PP 2025 3/16/2026 63,292 0 (63,292)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL310.57 0.00 (310.57)2025002000CREUZBERGER, VICTORIA NUSHPublic Notes:(224.38)0.00224.38670372 PP 2025 3/17/2026 46,065 0 (46,065)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL224.38 0.00 (224.38)2025002010HUMM, MARY JANEPublic Notes:(227.97)0.00227.97670430 PP 2025 3/12/2026 49,067 0 (49,067)0.000.00 0.00ValueLLTaxINT0.000.00 0.00227.97TAXPAYER MOVEDTax TTL227.97 0.00 (227.97)2025001980KONSTANTINIDIS, FRANCINE APublic Notes:(227.97)0.00227.97670430 PP 2025 3/26/2026 49,067 0 (49,067)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL227.97 0.00 (227.97)2025002052KONSTANTINIDIS, FRANCINE APublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated145 Union CountyCorrection Listing ReportPage 32 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : Value Change - ReleaseCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal(591.51)0.00591.51670435 PP 2025 3/16/2026 76,800 0 (76,800)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL591.51 0.00 (591.51)2025001993WILLIAMS, MOLLIE SUEPublic Notes:(492.38)0.00492.38670769 PP 2025 3/17/2026 105,980 0 (105,980)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL492.38 0.00 (492.38)2025002003KONSTANTINIDIS, KOSTIS GPublic Notes:(596.75)0.00596.75672252 PP 2025 3/17/2026 77,480 0 (77,480)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL596.75 0.00 (596.75)2025002008BARRETT, SEAN PATRICKPublic Notes:(18.84)0.0018.84672408 PP 2025 3/23/2026 2,155 0 (2,155)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAX CODECHANGETax TTL18.84 0.00 (18.84)2025002029RIPPLE FIBER, INC.Public Notes:(203.29)0.00203.29672618 PP 2025 3/16/2026 31,093 0 (31,093)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00DUPLICATEASSESSMENTTax TTL203.29 0.00 (203.29)2025001990MCCLENDON, BOSSIE JRPublic Notes:(312.80)0.00312.80672823 PP 2025 3/9/2026 40,613 0 (40,613)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL312.80 0.00 (312.80)2025001972MILAZZO, CARMELOPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated146 Union CountyCorrection Listing ReportPage 33 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : Value Change - ReleaseCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal(236.54)0.00236.54673029 PP 2025 3/27/2026 50,912 0 (50,912)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL236.54 0.00 (236.54)2025002056WILL, CHRISTOPHER JULIUSPublic Notes:(189.65)0.00189.65673030 PP 2025 3/27/2026 40,820 0 (40,820)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL189.65 0.00 (189.65)2025002060WILL, CHRISTOPHER JULIUSPublic Notes:(171.99)0.00171.99673692 PP 2025 3/17/2026 37,018 0 (37,018)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL171.99 0.00 (171.99)2025002009MALSEED, RACHEL LAURENPublic Notes:(88.78)0.0088.78673763 PP 2025 3/9/2026 18,488 0 (18,488)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL88.78 0.00 (88.78)2025001970LARDIE, DEAN ALLENPublic Notes:(136.13)0.00136.13674033 PP 2025 3/9/2026 28,348 0 (28,348)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL136.13 0.00 (136.13)2025001969LARDIE, DEAN ALLENPublic Notes:(89.29)0.0089.29674137 PP 2025 3/16/2026 11,593 0 (11,593)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL89.29 0.00 (89.29)2025001991BLAMY, JENNIFER PENFIELDPublic Notes:JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated147 Union CountyCorrection Listing ReportPage 34 of 342026/04/01 09:05:16 AMDate Posted between 3/1/2026 and 3/31/2026Correction Type : Value Change - ReleaseCorrection Property Key Source Year NameDatePostedCorrection ReasonRefundAmountCorrectedCorrectedDiffOriginal(769.78)0.00769.78674159 PP 2025 3/16/2026 99,946 0 (99,946)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL769.78 0.00 (769.78)2025001995RAMANI, SOWMYAPublic Notes:(414.85)0.00414.85674321 PP 2025 3/17/2026 86,140 0 (86,140)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL414.85 0.00 (414.85)2025002007AYERS, CHARLES WARRENPublic Notes:(1,067.50)0.001,067.50674823 PP 2025 3/16/2026 138,600 0 (138,600)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL1,067.50 0.00 (1,067.50)2025001994RECTOR, STEVE MICHAELPublic Notes:(40.07)0.0040.07674939 PP 2025 3/16/2026 7,693 0 (7,693)0.000.00 0.00ValueLLTaxINT0.000.00 0.000.00TAXPAYER MOVEDTax TTL40.07 0.00 (40.07)2025001992MAIOLI DUARTE, DANIELPublic Notes:Tax 76,734.83 61,264.88 (15,469.95)Totals for Type Value Change - Release : ValueLL 2,759.25 177.96 (2,581.29)11,234,672 8,886,103 (2,348,569)Tax TTL 79,494.08 61,442.84 (18,051.24) 1,188.95INT 0.00 0.00 0.00Grand Totals :YearRefund Amount960.98Tax 1,565,480.11 1,665,791.84 100,311.73Value 180,738,661168,607,74115,731.96LL 20,975.23 36,707.1912,130,920Tax TTL 1,586,455.34 1,704,905.84 118,450.501,188.95INT 0.00 2,406.81 2,406.81JMCMANUSCopyright (C) 1997-2026 DEVNET Incorporated148 Union County, NC Staff Report Union County Government Center 500 North Main Street Monroe, North Carolina www.unioncountync.gov File #:26-181 Agenda Date:4/20/2026 TITLE:..title Resolution Authorizing Limited Rounding of Cash Payments Due to Penny Discontinuations, with Exception of Property Tax Collections INFORMATION CONTACT: Beverly Liles, Finance, Director, 704-283-3675 ACTION REQUESTED: Adopt Resolution Authorizing Limited Rounding of Cash Payments due to Penny Discontinuation, with Exception for Property Tax Collections. PRIOR BOARD ACTIONS: None. BACKGROUND: Local governments in North Carolina are beginning to encounter some challenges in collecting cash payments as pennies become harder to obtain. The United States Mint has stopped producing new pennies, and many of the pennies already in circulation are not returning through banks. As fewer coins circulate, banks are increasingly unable to meet penny requests in change orders. Citizens/customers who do not already have pennies may also have difficulty locating them. As a result, both citizens/customers and local governments are starting to find themselves unable to make exact cash transactions for small-cent amounts. Union County has started to experience challenges particularly in our Parks and Recreation fees and sales as well as in our Solid Waste collections at the Landfill where citizens are paying in coins and currency. Federal law, at 31 U.S.C. § 5103, states that United States coins and currency are “legal tender for all debts, public charges, taxes, and dues.” Most payments to local government fall into one or more of these categories; utility bills, permit fees, fines, service charges, contractual invoices, special assessments, system development fees, and taxes are typically fixed obligations set by law, ordinance, or contract. This suggests that local governments may be required to accept coins and currency as payment for these obligations. The fact that the Mint has stopped making pennies does not change the legal status of pennies as currency. The anticipated discontinuation or reduced circulation of the one-cent coin (“penny”) may create administrative burdens and inefficiencies in processing cash transactions that require exact change for Union County revenue collections. The resolution attached will provide authorization and guidance for revenue collections only when citizens have opted out of all other payment methods offered and when exact pennies are unavailable due to the penny discontinuation or supply Union County, NC Printed on 4/6/2026Page 1 of 2 powered by Legistar™149 File #:26-181 Agenda Date:4/20/2026 limitations. The resolution authorizes rounding down to the nearest five-cent ($0.05) increments. Rounding procedures will consist of the following for cash payments. ·If the payor presents the exact amount owed in cash,including pennies,departments will accept the payment. ·If the payor does not have the exact amount in cash,the department will offer alternative payment methods such as check,debit or credit card,or ACH draft when applicable to current department’s payment methods. ·If the payor still prefers to pay in cash after being offered these alternatives,the unit will apply the unit’s rounding procedure to determine the amount of cash to be collected as outlined in Section 2 of this Resolution. ·The payor’s account will always be credited with the exact amount owed,regardless of any rounding that occurs in the cash exchange and departments will report any rounding down of cash collections as shortages on their daily revenue reporting. This Resolution shall not apply to the collection of: ·Ad valorem property taxes; ·Registered motor vehicle taxes; ·Special assessments collected as property taxes; or ·Any related interest, penalties, advertising costs, or collection remedies imposed pursuant to Chapter 105 of the North Carolina General Statutes. ·Any other tax required collection of the exact amount due by applicable law. All such obligations shall be collected in the exact amount due as required by law, including but not limited to G.S. 105-350, G.S. 105-357, and G.S. 105-360. FINANCIAL IMPACT: Minimum impact on daily cash revenues for departments. Union County, NC Printed on 4/6/2026Page 2 of 2 powered by Legistar™150 RESOLUTION AUTHORIZING LIMITED ROUNDING OF CASH PAYMENTS DUE TO PENNY DISCONTINUATION, WITH EXCEPTION FOR PROPERTY TAX COLLECTIONS WHEREAS, pursuant to G.S. 153A-12, the Board of Commissioners (the “Board”) is authorized to adopt resolutions and establish policies for the government and general administration of the county; and WHEREAS, pursuant to G.S. 153A-4, a county may exercise the powers conferred upon it by law, with such powers to be construed to include any powers that are reasonably expedient to the exercise of such powers; and WHEREAS, pursuant to the Local Government Budget and Fiscal Control Act, the Finance Officer is responsible for the receipt and deposit of all monies accruing to the county and for maintaining proper fiscal control; and WHEREAS, the Board establishes and collects various fees, permits, licenses, and service charges pursuant to Chapter 153A and other provisions of the North Carolina General Statutes and applicable law; and WHEREAS, the potential future discontinuation or reduced circulation of the one-cent coin (“penny”) may create administrative burdens and inefficiencies in processing cash transactions that require exact change; and WHEREAS, the Board finds it to be administratively efficient and in the public interest to authorize a uniform rounding practice for certain cash payments when exact pennies are unavailable; and WHEREAS, the collection of ad valorem property taxes is governed by Subchapter II of Chapter 105 of the North Carolina General Statutes; NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of Union County, North Carolina, as follows: Section 1. Authority. This Resolution is adopted pursuant to the Board’s authority under G.S. 153A-12, G.S. 153A-4, and the Local Government Budget and Fiscal Control Act. Section 2. Limited Authorization of Rounding for Cash Payments. (a) For payments made in cash only, and only when exact pennies are unavailable due to penny discontinuation or supply limitations, as determined at the time of transaction by the individual department’s cash handler, the Finance Officer and authorized county collection personnel are hereby authorized to round down the amount collected to the nearest five-cent increment ($0.05) from the amount due as a physical cash handling procedure. 151 (b) This authorization applies solely to fees, permits, licenses, service charges, and all other non- tax revenues imposed or authorized by the Board of Commissioners. (c) No rounding adjustment shall be applied to payments made by check, money order, electronic funds transfer, credit card, debit card, or other non-cash payment methods. (d) For purposes of the amounts subject to this Section 2, the rounded cash amount accepted pursuant to this Resolution shall be deemed to be credited as the full billed amount. Section 3. Prohibition on Rounding Up. Under no circumstances shall county staff round up the amount due. Any rounding adjustment shall operate solely in favor of the payor in accordance with the procedures set forth in this Resolution. Section 4. Exception for Property Tax and Certain Related Collections. This Resolution shall not apply to the collection of: • Ad valorem property taxes; • Registered motor vehicle taxes; • Special assessments collected as property taxes; • Any related interest, penalties, advertising costs, or collection remedies imposed pursuant to Chapter 105 of the North Carolina General Statutes; or • Any other tax required collection of the exact amount due by applicable law. All such obligations shall be collected in the exact amount due as required by applicable law. Section 5. Administrative Procedures. Pursuant to G.S. 159-25, the Finance Officer is hereby authorized to establish written internal procedures necessary to implement this Resolution, including documentation requirements, point- of-sale configuration adjustments, daily reconciliation standards, and audit tracking measures consistent with generally accepted accounting principles and the Local Government Budget and Fiscal Control Act. Rounding procedures will consist of the following for cash payments, when rounding is in effect for cash payments as set forth in Section 2 of this Resolution: • If the payor presents the exact amount owed in cash, including pennies, departments will accept the payment. • If the payor does not have the exact amount in cash, the department will offer alternative payment methods such as check, debit or credit card, or ACH draft when applicable to current department’s payment methods. 152 • If the payor still prefers to pay in cash after being offered these alternatives, the unit will apply the unit’s rounding procedure to determine the amount of cash to be collected as outlined in Section 2 of this Resolution. • The payor’s account will always be credited with the exact amount owed, regardless of any rounding that occurs in the cash exchange and departments will report any rounding down of cash collections as shortages on their daily revenue reporting. Section 6. Effective Date. This Resolution shall become effective upon adoption. Adopted this 20th day of April , 2026. Chair, Board of Commissioners ______________________________ Brian W Helms ATTEST: Clerk to the Board ______________________________ Lynn G. West Union County, North Carolina 153 Union County, NC Staff Report Union County Government Center 500 North Main Street Monroe, North Carolina www.unioncountync.gov File #:26-193 Agenda Date:4/20/2026 TITLE:..title Authorization of Real Estate Purchase INFORMATION CONTACT: Clayton Voignier, County Manager’s Office, Assistant County Manager, 704-283-3687 ACTION REQUESTED: 1) Authorize the County Manager to i) negotiate and execute an agreement substantially consistent with this agenda item, ii) exercise any renewal or extension term options set forth in the Agreement, iii) terminate the Agreement if deemed in the best interest of the County, each in the County Manager's discretion, and 2) approve Capital Project Ordinance #349C. PRIOR BOARD ACTIONS: None. BACKGROUND: This real estate purchase agreement is for 8.01 total acres in Monroe from two tax parcels identified as: tax parcel number 09-274-035 consisting of 6.32 acres and tax parcel number 09-274-035D consisting of 1.978 acres both owned by Monroe Marketplace Partners, LLC. Capital project ordinance (CPO) 349C appropriates $807,214 in 2/3rds general obligation bond premiums to support, in part, this real estate purchase and the associated attorney and title fees. FINANCIAL IMPACT: $4,140,000. Includes the real estate purchase price of $4,100,000, and associated attorney and title fees at $40,000. Union County, NC Printed on 4/6/2026Page 1 of 1 powered by Legistar™154 Page 1 of 15 NORTH CAROLINA UNION COUNTY REAL ESTATE PURCHASE AND SALE AGREEMENT THIS REAL ESTATE PURCHASE AND SALE AGREEMENT (this “Agreement”) is made and entered into effective as of the last date of execution hereof (the “Effective Date”) by and between MONROE MARKETPLACE PARTNERS, LLC, (“Seller”), and UNION COUNTY, a political subdivision of the State of North Carolina, (the “Purchaser”). For and in consideration of the mutual promises set forth herein and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto agree as follows: 1. Sale of the Property. Seller agrees to bargain, sell, grant, convey and deliver to the Purchaser, and Purchaser agrees to purchase and accept from Seller, for the price and on the terms and conditions set forth herein, all of those parcels or tracts of real property located in Union County, North Carolina consisting of approximately 8.01 acres in total, more or less, being owned by Monroe Marketplace Partners, LLC, and described in Deed Book 6518, Page 339, and Deed Book 6738, Page 713, and further identified as tax parcel numbers 09-274-035 (6.032 acres) and 09-274-035D (1.978 acres). The term “Property” shall include the aforementioned parcels as well as all buildings and improvements thereon and all fixtures and appurtenances thereto. 2. Purchase Price, Due Diligence and Closing. 2.1 Purchase Price. The total purchase price for the Property (the “Purchase Price”) is Four Million One Hundred Thousand and 00/100 Dollars ($4,100,000.00) payable by Purchaser to Seller at the Closing (as defined herein) by wire transfer, or other mutually acceptable transfer, subject to prorations and other credits provided for in this Agreement. 2.2 Earnest Money Deposit. Purchaser shall, within five (5) business days after the full execution and delivery of this Agreement, deposit with the Charlotte, North Carolina office of Chicago Title Insurance Company (the “Escrow Agent”) an earnest money deposit in the amount of Fifty Thousand Dollars ($50,000) by wire transfer or other mutually acceptable transfer (the “Earnest Money Deposit”). The Earnest Money Deposit shall be held in a trust account of the Escrow Agent. The Earnest Money Deposit shall be applied to the Purchase Price at Closing. In the event of a permitted termination or default hereunder, the Earnest Money Deposit shall be disbursed as set forth in Section 9 below. The fee for utilizing the services of the Escrow Agent, if any, will be split equally between Seller and Purchaser. 2.3 Closing. The consummation of the purchase and sale of the Property (the “Closing”) shall take place on or before the date that is thirty (30) days after the expiration of the Purchaser’s Due Diligence Period (as hereinafter defined), provided however, that if Purchaser desires to close early, the parties hereby agree to close on such earlier date specified by Purchaser if Purchaser notifies Seller of such earlier date in writing at least two (2) business days prior 155 thereto. The Closing shall take place via escrow established with Escrow Agent, or such other place as is mutually acceptable to Purchaser or Seller. 2.4 Closing Contingency. Closing is contingent upon and subject to Purchaser obtaining all necessary approvals by the Union County Board of Commissioners and other duly required approvals after any appropriate public hearings during the Due Diligence Period. If Purchaser fails to obtain all approvals during the Due Diligence Period, this Agreement may be terminated by Seller or Purchaser by delivery of written notice to the other party. 2.5 Due Diligence. 2.5.1. Due Diligence Period. (a) The Purchaser’s Due Diligence Period shall be forty five (45) days from the date of Effective Date (the “Purchaser’s Due Diligence Period"). Purchaser shall have the right to determine, in Purchaser’s sole and absolute discretion, whether the Purchaser’s proposed purchase and use of the Property is economically and otherwise feasible. During such time, Purchaser shall also be entitled (i) to examine title to, and to survey, the Property; (ii) to conduct such other testing of the Property as Purchaser shall reasonably determine in its sole discretion, including without limitation, one or more environmental, soil and groundwater audits, and (iii) to research matters related to the status of the Property. (b) Seller shall in good faith cooperate with Purchaser in facilitation of Purchaser’s investigation of the Property. Seller shall provide Purchaser and its agents, employees, contractors and consultants with reasonable access to the Property to inspect each and every part thereof and allow Purchaser and its agents, employees, contractors and consultants to contact all parties which currently contract with Seller with respect to the Property. Prior to or simultaneously with the execution of this Agreement, Seller shall deliver or make available to Purchaser any surveys depicting the metes and bounds and any easements affecting the property. (c) If Purchaser does not purchase the Property, Purchaser shall repair any material damages to the Property caused by Purchaser’s activities on the Property, and, to the extent practical, shall return the Property to substantially its condition prior to Purchaser's activities on the Property. Purchaser acknowledges that it shall assume all risks arising from entering upon the Property for the performance of such activities by Purchaser, and shall, to the extent permitted by applicable law, indemnify, defend and hold Seller harmless from and against all loss, liability, costs, claims, demands, damages, actions, causes of action, suits and expenses for the costs of such inspections, tests and investigations, for damages to persons or property caused by Purchaser’s inspection, testing and investigation of the Property and/or arising out of, related to or caused by Purchaser’s entry and/or such activities. (d) If Purchaser determines, in its sole discretion, for any reason or no reason, that the Property is unsuitable for its purpose or that Purchaser’s proposed acquisition and operation of the Property is not economical or otherwise feasible, then Purchaser shall have the right to terminate this Agreement by delivery of written notice to Seller at its address set forth herein prior to the Page 2 of 15 156 Page 3 of 15 expiration of the Purchaser’s Due Diligence Period. Purchaser shall send a copy of such notice to the Escrow Agent, which, upon its receipt thereof, shall immediately deliver the Earnest Money Deposit to Purchaser, without notice to or the need to obtain consent from Seller, and this Agreement shall immediately terminate and be rendered null and void. 2.5.2 Survey. Purchaser shall be entitled to obtain one or more surveys of the Property in such detail as Purchaser shall determine. The Survey must not reveal anything reasonably objectionable to Purchaser or Purchaser may terminate this Agreement during the Purchaser’s Due Diligence Period. Once approved by Purchaser, anything shown thereon shall be deemed a Permitted Exception. 2.5.3 Title. (a)The Property shall be conveyed by Seller to Purchaser free and clear of all liens, encumbrances, claims, rights-of-way, easements, leases, restrictions, restrictive covenants and other matters affecting title except those approved or deemed approved by Purchaser in accordance with this Section 2.5.3 during Purchaser’s Due Diligence Period (individually, each a “Permitted Exception,” and collectively, the “Permitted Exceptions”). (b)If, in the opinion of Purchaser or Purchaser’s counsel, the Survey reveals anything that adversely affects the Property, or if Seller’s title to the Property fails to meet the foregoing requirements, or contains defects or exceptions not approved by Purchaser, then Purchaser may, by giving written notice to Seller prior to the expiration of the Purchaser's Due Diligence Period, either terminate this Agreement or specify the title or Survey defect(s). If Purchaser specifies any such defect, Seller agrees to notify Purchaser in writing within five (5) business days after Purchaser’s notice of defect as to whether Seller will attempt to cure such defect(s). If Seller agrees to do so, it shall immediately commence diligent efforts to cure such defect(s) and shall continue diligently to work toward such cure until Closing. If Seller fails to cure such defect(s) prior to Closing, Purchaser shall have the option (i) of taking title to the Property “as is” and consummating the Closing of the Property, in which case all uncured objections will be Permitted Exceptions, or (ii) terminating this Agreement at any time on or prior to Closing, by written notice thereof to Seller, and receiving a full refund of the Earnest Money Deposit. 2.6 Delivery of Documents. 2.6.1. Seller’s Deliveries At Closing. At the Closing, Seller shall deliver to Purchaser: (a)A special warranty deed (the “Deed”) duly executed by Seller, in the form attached hereto as Exhibit A. (b)A non-foreign status affidavit duly executed by Seller in accordance with Section 1445 of the Internal Revenue Code of 1986, as amended; (c)A closing statement duly executed by Seller setting forth the prorations and adjustments required by this Agreement or otherwise agreed to by Purchaser and Seller; (d)An affidavit to the Title Company, duly executed by Seller, in the form attached hereto as Exhibit B; 157 Page 4 of 15 (e) A certificate duly executed by Seller containing the information necessary to complete a 1099-S form; (f) A VCAP Odyssey Portal affidavit to Escrow Agent in the form attached hereto as Exhibit C (the “Odyssey Affidavit”); and (g) Any other documents reasonably required by Escrow Agent, in form approved by Purchaser and Seller. 2.6.2 Purchaser’s Deliveries at Closing. At the Closing, Purchaser shall deliver to Seller the Purchase Price less credits and prorations provided for in this Agreement, together with Purchaser’s duly executed counterparts of (a) the closing statement described in Subsection 2.6.1 above, (b) the Odyssey Affidavit, and (c) any other documents reasonably required by Escrow Agent in form approved by Purchaser and Seller. 2.7 Closing Expenses and Costs. Seller shall pay at Closing (i) all excise taxes levied by state or local authorities, if any in connection with the transfer of the Property pursuant to this Agreement; (ii) its proportionate share of the expenses to be prorated as set forth in this Agreement; (iii) the cost of satisfying, canceling and releasing all deeds of trust, statutory liens and similar monetary encumbrances on the Property, which shall not be Permitted Exceptions. Purchaser shall pay at Closing (i) the Deed recording fee; (ii) the cost of Purchaser’s due diligence investigations, including without limitation the Survey, environmental assessments, and any title search, commitment or policy contracted for by Purchaser; and (iii) its proportionate share of the expenses to be prorated as set forth in this Agreement. Except as otherwise provided herein, each party hereto agrees to bear its own expenses, including but not limited to, attorneys’ and advisors' fees. 2.8 Conditions Precedent. Purchaser’s obligations to perform under this Agreement is subject to and contingent upon the satisfaction of each and every one of the following conditions. Unless specifically stated otherwise, conditions to obligations hereunder are for the benefit of Purchaser and may be waived in writing by Purchaser. (a)Due Diligence Matters. There shall have been no material change to title, survey or other matters as to which Purchaser has due diligence rights under this Agreement after the date investigated by Purchaser during Purchaser’s Due Diligence Period which has not been cured, and there must not have been any material adverse change to the topography, access, drainage, utility availability or developability of the Property. (b)Seller’s Obligations. The truth and accuracy in all respects of the representations and warranties of Seller contained in this Agreement, and Seller’s fulfillment of its other obligations hereunder within the time periods set forth herein. (c)Approvals. The necessary approvals are obtained during the Due Diligence Period as stated in Section 2.4. (d)Tenants. Seller is in full compliance with Section 3.13 of this Agreement. 158 Page 5 of 15 In the event that any of the above conditions are not satisfied at or prior to the date of Closing, Purchaser shall have the right to terminate this Agreement upon written notice to Seller in accordance with Section 9.1 below. 3. Representation and Warranties. Seller hereby makes the following representations and warranties to Purchaser, all of which shall be true and correct as of the date hereof and as of the date of Closing: 3.1 No Violation. Seller has received no written notice that the Property nor the use thereof is in violation of any applicable federal, state or local fire, zoning, health, environmental, subdivision, building, labor, earthquake or other codes, laws, rules or regulations. No notice has been served on or delivered to Seller from any entity, governmental body, or individual claiming any such violation or demanding payment or contribution. Seller has received no written notice of any pending or threatened actions or governmental proceedings concerning condemnation, eminent domain, zoning change, rent control, required environmental remedial action or otherwise, to which Seller or the Property is subject that would adversely affect the Property. Seller has no understanding or agreement with any taxing or assessing authority respecting the imposition of deferment of nay taxes or assessments respecting the Property. 3.2 Title to Property. Seller is the sole owner of the Property. No party other than Seller claims any unrecorded legal or equitable interest in the Property. Seller has not entered into any leases, rental agreements, management, service or utility agreements with respect to any of the Property that would bind the Property or the Purchaser after Closing except those that are specifically noted in this Agreement. 3.3 No Other Contracts. Seller has not entered into any other contract or agreement with any party other than Purchaser with respect to the purchase and sale of the Property or any part thereof. 3.4 Suits, Actions, Etc. There are no suits, actions or arbitrations, or legal, administrative, or other proceedings or governmental investigations, formal or informal, pending or threatened, which relate to the Property or to its prior operation, which affect the Property, which would limit Purchaser’s, its successors’ or assigns’ full use and enjoyment of the Property, which would in any way be binding upon Purchaser or its successors or assigns or which would limit or restrict in any way Seller’s right of ability to enter into this Agreement and consummate the transactions described herein. 3.5 No Conflict. This Agreement has been duly and properly executed on behalf of Seller, and neither the execution and delivery of this Agreement not the consummation of the transactions contemplated hereby will result in a default (or an event that, with notice or the passage of time or both, would constitute a default) under, a violation or breach of, a conflict with, a right of termination of, or an acceleration of indebtedness under or performance required by, any note, indenture, license, lease, franchise, mortgage, deed of trust or other instrument or agreement to which the Seller is a party or by which Seller or any portion of the Property is bound. 159 Page 6 of 15 3.6 Unpaid Claims. There are no taxes, charges or assessments of any nature or description arising out of the conduct of Seller’s business or the operation of the Property which would constitute a lien against the Property and no work has been performed or is in progress by Seller, and no materials have been furnished to the Property or any portion thereof, which might give rise to mechanic’s, materialman’s or other liens, in each case that will not be paid in full as of Closing. In such a case, Seller will provide evidence satisfactory to Escrow Agent to delete the mechanics lien exception from Purchaser’s title policy issued at Closing. 3.7 Hazardous Materials. Except as may be shown on any environmental assessment provided to Purchaser and/or the environmental assessment obtained by Purchaser prior to the date of this Agreement, (a) Seller has received no written notice that any Hazardous Materials (as hereinafter defined) are now located on the Property in violation of applicable environmental law, (b) Seller has received no written notice of any investigation, administrative order, consent order and agreement, litigation or settlement with respect to Hazardous Materials or Hazardous Materials contamination proposed, threatened, anticipated or in existence with respect to the Property, and (c) to the best of Seller's knowledge, there are no underground storage tanks on the Property. For purposes of this Agreement, "Hazardous Materials" shall mean any substance, waste or material that is defined or regulated as hazardous or toxic under or pursuant to any one or more of the following statutes, any amendments thereto and any regulations promulgated thereunder, and any other applicable federal, state and local laws concerning pollution or protection of the environment: Comprehensive Environmental Response Compensation and Liability Act of 1980 (CERCLA), as amended by the Superfund Amendments and Reauthorization Act of 1986 (SARA), 42 U.S.C. 9601 et seq.; Solid Waste Disposal Act, as amended by the Resource Conservation and Recovery Act of 1976 (RCRA), 42 U.S.C. 6901 et seq.; Federal Water Pollution Control Act, 33 U.S.C. 1251 et seq.; Toxic Substances Control Act, 15 U.S.C. 2601 et seq.; and Clean Air Act, 42 U.S.C. 7501 et seq. 3.8 Documents Supplied bv Seller. All documents heretofore or hereafter supplied by Seller to Purchaser in connection with the Property or this Agreement are, to the best of Seller's knowledge, complete, true and correct copies of the materials in Seller’s possession. 3.9 Public Access. The Property has adequate legal vehicular and pedestrian access to public streets and/or rights of way. 3.10 Assessments. There are no assessments which have been made against the Property which are unpaid (except ad valorem taxes for the current tax period which are not yet due and payable), whether or not they have become liens. 3.11 Boundary Disputes. To the best of Seller's knowledge, there are no disputes concerning the Property's boundaries. 3.13 Agreements Affecting Property. Seller has not received any notice of any default or breach (or any condition or circumstance which, with the passage of time and/or the giving of notice, would constitute a default or breach) under any covenants, conditions, restrictions, easements, or other agreements which may affect the Property or any portion of the Property. Seller represents there are three current leases on the Property, namely: (i) a lease for the operation 160 Page 7 of 15 of New China Restaurant (the “New China Lease”), (ii) a lease for the operation of a State Employees Credit Union ATM (the “ATM Lease”), and (iii) a lease for clothing and shoe recycling with Green Zone (the “Green Zone Lease”). Seller will terminate the New China Lease and the Green Zone Lease effective on or before Closing. Seller will be in default of this Agreement if Seller fails to terminate the New China Lease and the Green Zone Lease effective on or before Closing. If Seller does terminate the New China Lease and the Green Zone Lease as provided above but the tenants still remain on the Property on the date of Closing, Seller shall not be in default, and Purchaser shall have the right (a) to delay Closing for a period not to exceed thirty (30) days, or (b) to terminate this Agreement by written notice delivered to Purchaser on or before the Closing date and receive from the Escrow Agent the Earnest Money Deposit. If Seller is in default as provided above, Purchaser may terminate this Agreement in accordance with Sections 9.1 and 9.2 below. Seller further acknowledges that the ATM Lease expires on November 30, 2026, and Seller will take no steps to renew or otherwise modify the ATM Lease. Seller will further assign the ATM Lease to Purchaser and notify the representatives of the ATM Lease of such assignment. Besides the three above acknowledged leases, the Seller affirmatively represents there are other no leases affecting the Property, oral or written, recorded or not, nor any subleases affecting the Property. Seller will provide Purchaser will a copy of all leases upon the Effective Date. 3.14 Ad Valorem Taxes. Seller and Purchaser agree that all property taxes for the year within which the contract closes shall be prorated as of the Closing date. For purposes of this Agreement, Seller’s “knowledge”, “the best of Seller’s knowledge”, and similar phrases means the actual, current knowledge of Maurice S.S. Hull, provided that this definition is intended solely to establish the scope of facts that shall be considered known by Seller for the purposes of this Agreement and not to impose on such persons any personal liability. In addition and notwithstanding any provision herein to the contrary, in the event that at or prior to Closing Purchaser is actually aware of the untruthfulness or material inaccuracy of any of the Seller’s representations and warranties made hereunder or in any Closing document, and Purchaser proceeds with the Closing, Purchaser shall be estopped from claiming a breach of such representation or warranty following Closing. Seller’s representations and warranties shall survive Closing for a period of six (6) months from the Closing Date, at which point Purchaser shall have no further remedies unless suit has been filed in a court of competent jurisdiction prior to the expiration of that period. Except for the representations expressly set forth in this Agreement and the Closing documents identified in Section 2.6.1 above, the Property is being sold and conveyed “as is” and “with all faults” and Seller has not made, does not make, and hereby disclaims any and all other representations and warranties, including without limitation representations and warranties regarding or relating to the condition, suitability for any particular purpose, susceptibility to flooding, value, marketability, zoning, use and occupancy restrictions, compliance with Environmental Laws, presence of Hazardous Materials, and all other legal requirements. Purchaser acknowledges that, except as expressly set forth in this Agreement, no such representations or 161 Page 8 of 15 warranties have been made. The terms and covenants of this paragraph shall survive the Closing and the delivery of the Deed, or any termination of this Agreement. 4.Covenants and Interim Responsibilities. Seller agrees that during the period between the date hereof and the date of Closing: (i) Seller shall not further encumber the Property or any part thereof, or convey, lease or transfer any interest therein (or permit the encumbrance, conveyance, lease or transfer thereof) without Purchaser's prior written consent; (ii) Seller shall not execute or make any agreement or other arrangement which may bind or obligate the Property (or any real property interest affected by the Property), Purchaser or Purchaser's successors and assigns, after Closing; and (iii) Seller will not undertake any negotiations for the sale or lease of the Property or any portion thereof. 5.Brokerage Commissions. Seller agrees to pay a commission in the amount of $169,000 to be split equally between the Providence Group of the Carolinas (“Seller’s Broker”) and Legacy Real Estate Advisors, LLC (“Purchaser’s Broker”) if and only if the sale of the Property occurs. Purchaser and Seller represent and warrant to each other that no brokers’ or real estate commissions will be due as a result of the sale of the Property, except for the commission to be paid by Seller to Seller’s Broker, and shared by Seller’s Broker with Purchaser’s Broker, as provided above. The terms and covenants of this Section 5 shall survive Closing. 6.Prorations. Ad valorem real estate taxes for the year of Closing shall be prorated as provided in Subsection 3.14 above. 7.Possession. Seller shall deliver full possession of the Property to Purchaser at Closing, subject only to the Permitted Exceptions. 8.Condemnation. In the event that condemnation or eminent domain proceedings affecting all or any part of the Property are initiated prior to the date of Closing, Purchaser may, at its option, (i) terminate this Agreement by notifying Seller in writing within fifteen (15) business days after Purchaser first is advised of such proceedings, in which case the Earnest Money Deposit shall be returned to Purchaser, or (ii) elect to consummate the transaction provided for herein, in which event Seller shall, at the Closing, assign to Purchaser all of its right, title and interest in and to any award or other benefits made or to be made in connection with such condemnation or eminent domain proceeding affecting the Property. In the event Purchaser elects to consummate the transactions provided for herein, Purchaser shall be entitled to participate with Seller in all negotiations and dealings with the condemning authority in respect of such matter; provided, however, that Purchaser shall have the right to finally approve any agreement with the condemning authority. 9.Termination, Default and Remedies. 9.1 Permitted Termination. If this Agreement is terminated by Purchaser pursuant to a right given it to do so hereunder, the Earnest Money Deposit shall immediately be returned to Purchaser by the Escrow Agent, without any requirement for consent or approval from Seller, and this Agreement shall thereafter be null and void. 162 Page 9 of 15 9.2 Default by Seller. Seller shall be in default hereunder if any of Seller's warranties or representations set forth herein are inaccurate in any material respect when made or at the Closing or if Seller shall breach any covenant or agreement in this Agreement in any material respect. In the event of a default by Seller hereunder, Purchaser may, at Purchaser's sole option and as its sole and exclusive remedy for Seller default, either (i) enforce specific performance of this Agreement against Seller, or (ii) terminate this Agreement by written notice delivered to the Seller with a copy to the Escrow Agent and, upon receipt of such notice, the Escrow Agent shall, without any requirement for consent or approval from Seller, immediately return to Purchaser the Earnest Money Deposit, and this Agreement shall terminate and thereafter become null and void, and Seller shall pay to Purchaser an amount equal to Purchaser's reasonable and documented out-of-pocket expenses incurred in connection with this Agreement, not to exceed $50,000.00. 9.3 Default by Purchaser. Purchaser shall be in default hereunder if any of Purchaser's warranties or representations set forth herein are inaccurate in any material respect when made or at the Closing or if Purchaser shall breach any covenant or agreement in this Agreement in any material respect. In the event of a default by Purchaser hereunder, Seller may, as Seller's sole and exclusive remedy for such default, terminate this Agreement by written notice delivered to the Escrow Agent and to Purchaser and receive from the Escrow Agent the Earnest Money Deposit, it being agreed between Purchaser and Seller that such sum shall be liquidated damages for a default by Purchaser hereunder because of the difficulty, inconvenience and uncertainty of ascertaining actual damages for such default. 10.Miscellaneous. 10.1 Notices. All notices, demands, requests, consents, approvals or other communications (the "Notices") required or permitted to be given by this Agreement shall be in writing and shall be sent by email as well as by one of the following additional methods: either personally delivered, delivered by Federal Express or other nationally recognized overnight courier, or sent by United States mail, registered or certified with return receipt requested, properly addressed and with the full postage prepaid. Said Notices shall be deemed received and effective on the earlier of (i) the date actually received or (ii) one (1) business day after delivery to an overnight courier or three (3) business days after placement in the United States Mail as aforesaid. Said Notices shall be sent to the parties hereto at the following addresses, unless otherwise notified in writing in accordance with this Subsection 10.1: To Purchaser: Brian Matthews Union County Manager 500 North Main Street Monroe, North Carolina 28112 brian.matthews@unioncountync.gov To Seller: Maurice Hull 1560 North Main Street, Suite 104 Post Office Box 5778 163 Page 10 of 15 High Point, NC 27262 Attention: Maurice Hull Email: mh@mpmanage.com 10.2 Attorneys' Fees. In the event that either party hereto brings an action or proceeding for a declaration of the rights of the parties under this Agreement, for injunctive relief, for an alleged breach or default of, or any other action arising out of, this Agreement or the transactions contemplated hereby, or in the event any party is in default of its obligations pursuant hereto, the prevailing party shall be entitled to reasonable attorneys' fees (based on actual time expended at customary hourly rates), in addition to any court costs incurred and in addition to any other damages or relief awarded. 10.3 Entire Agreement; Amendment. This Agreement, together with all exhibits hereto and documents referenced to herein, if any, constitutes the entire understanding among the parties hereto, and supersedes any and all prior agreements, arrangements and understandings among the parties hereto, with respect to the Property. This Agreement may not be amended, modified, changed or supplemented, nor may any obligations hereunder be waived, except by a writing signed by both parties. 10.4 Choice of Law. This Agreement and each and every related document is to be governed by, and construed in accordance with, the laws of the State in which the Property is located applicable to contracts to be performed in that State. 10.5 Successors. Except as otherwise provided herein, the provisions and covenants contained herein shall inure to and be binding upon the heirs, personal representatives, successors and assigns of the parties hereto. 10.6 Waiver. No claim of waiver, consent, or acquiescence with respect to any provision of this Agreement shall be made against any party hereto except on the basis of a written instrument executed by or on behalf of such party. However, the party for whose unilateral benefit a condition is herein inserted shall have the right to waive such condition. 10.7 Further Actions. Purchaser and Seller agree to execute such additional documents, and take such further actions, as may reasonably be required to carry out the provisions and intent of this Agreement, and every agreement or document relating hereto, or entered into in connection herewith. 10.8 Counterparts. This Agreement may be executed in one or more counterparts, each of which shall be deemed an original and all of which taken together shall constitute but one and the same instrument. 10.9 Survival. The representations, warranties and agreements set forth in this Agreement shall survive the Closing for a period of six (6) months, and the same shall not be merged into the Deed or instruments of conveyance or any of the other documents or instruments executed or delivered at or after the time of Closing pursuant to or by reason of this Agreement. 164 Page 11 of 15 10.10 Severability. In the event that any provision of this Agreement shall be unenforceable or invalid under any applicable laws or court decisions, such unenforceability or invalidity shall not render this Agreement unenforceable or invalid as a whole and, in such event, such provision shall be changed and interpreted so as to best accomplish the objectives of such unenforceable or invalid provision within the limits of applicable laws or court decisions. 10.11 Assignment. Purchaser shall not assign its right, title and interest under this Agreement without the consent of Seller, no reasonable request denied, to any person or entity; provided, however, that Purchaser shall have the right to assign its right, title and interest under this Agreement without the consent of Seller to an entity controlled by or affiliated with Purchaser (a "Permitted Assignment"). In the event of a Permitted Assignment, Purchaser shall give Seller written notice thereof prior to Closing. Purchaser's assignee shall thereafter assume all obligations and duties of Purchaser hereunder. Upon such assignment and assumption, Purchaser shall be relieved of all duties, obligations or liabilities hereunder. 10.12 Rule of Construction. Seller and Purchaser have experience with the subject matter of this Agreement, have been represented by counsel to the extent desired and have each fully participated in the negotiation and drafting of this Agreement. Accordingly, this Agreement shall be construed without regard to the rule that ambiguities in a document are to be construed against the drafter. {Signature Page to Follow} 165 Page 12 of 15 IN WITNESS WHEREOF each of the parties hereto has executed this Agreement or caused this Agreement to be executed on its behalf by its duly authorized officer, member, manager or agent, effective as of the last date of execution below. PURCHASER: UNION COUNTY Date of Execution By: _______________________________ By Purchaser: _______________ Brian W. Matthews, County Manager ATTEST: County Clerk SELLER: MONROE MARKETPLACE PARTNERS, LLC Date of Execution By: By Seller: ______________ ______________________________ Tilman Thomas Gates, Authorized Signatory This agreement has been preaudited in the manner required by The Local Government Budget and Fiscal Control Act. _______________________________________ Deputy Finance Officer 166 Page 13 of 15 Exhibit A Form Deed [attached] 167 Page 14 of 15 Exhibit B Form Owner Affidavit [attached] 168 Page 15 of 15 Exhibit C Form Odyssey Affidavit [attached] 169 Page 1 of 3 NC Bar Association Real Property Section Form No. 6 © Revised 02/2021 Printed by Agreement with the NC Bar Association NORTH CAROLINA SPECIAL WARRANTY DEED Excise Tax: $8,200.00 Parcel ID: 09-274-035 and 09-274-035D Mail/Box to: Grantee Prepared by: Law Offices of Tilman Thomas Gates, PLLC (No title opinion or tax advice is given or implied) Brief description for the Index: 1678 West Franklin Street, Monroe, NC THIS SPECIAL WARRANTY DEED (“Deed”) is made on the _____ day of __________, 2026, by and between: GRANTOR GRANTEE Monroe MarketPlace Partners, LLC, a North Carolina limited liability company 1560 North Main Street, Suite 104 Post Office Box 5778 High Point, NC 27262 Union county, a political subdivision of the State of North Carolina Union County Manager 500 North Main Street Monroe, North Carolina 28112 Enter in the appropriate block for each Grantor and Grantee their name, mailing address, and, if appropriate, state of organization and character of entity, e.g. North Carolina or other corporation, LLC, or partnership. Grantor and Grantee includes the above parties and their respective heirs, successors, and assigns, whether singular, plural, masculine, feminine or neuter, as required by context. FOR VALUABLE CONSIDERATION paid by Grantee, the receipt and legal sufficiency of which is acknowledged, Grantor by this Deed does hereby grant, bargain, sell and convey to Grantee, in fee simple, as tenants in common in the percentages shown above, all those certain lots or parcels of land in the City of Monroe, Union County, North Carolina and more particularly described as follows (the “Property”): SEE EXHIBIT A ATTACHED HERETO AND INCORPORATED FOR REFERENCE. All or a portion of the Property was acquired by Grantor by instrument recorded in Book _______, Page ________. All or a portion of the Property ☐ includes or ☒ does not include the primary residence of a Grantor. A map showing the Property is recorded in Plat Book ___, Page ___. TO HAVE AND TO HOLD the Property and all privileges and appurtenances thereto belonging to Grantee in fee simple. Grantor covenants with Grantee that Grantor has done nothing to impair such title as Grantor received, and Grantor 170 Page 2 of 3 NC Bar Association Real Property Section Form No. 6 © Revised 02/2021 Printed by Agreement with the NC Bar Association shall warrant and defend the title against the lawful claims of all persons claiming by, under or through Grantor, other than the following exceptions: 1. Taxes and assessments not yet due and payable. 2. Easements, restrictions and other matters of record affecting the Property, without re-imposing the same. 3. Matters that would be revealed by a current survey and/or inspection of the Property. IN WITNESS WHEREOF, Grantor has duly executed this North Carolina Special Warranty Deed, if an entity by its duly authorized representative. Monroe MarketPlace Partners, LLC, a North Carolina limited liability By: Maurice S.S. Hull, Manager STATE OF NORTH CAROLINA COUNTY OF GUILFORD I , a Notary of the above state and __________________county, certify that the following person(s) personally appeared before me on the _____ day of __________, 2026 each acknowledging to me that he or she signed the foregoing document, in the capacity represented and identified therein (if any): Maurice, S.S. Hull. Notary Public (Official Signature) Notary’s printed or typed name [Notary Public must sign exactly as on notary seal] My Commission Expires: Affix Notary Seal/Stamp 171 Page 3 of 3 NC Bar Association Real Property Section Form No. 6 © Revised 02/2021 Printed by Agreement with the NC Bar Association Exhibit A Legal Description 172 © North Carolina Land Title Association, March 2013 Form No. 1: OWNER AFFIDAVIT AND INDEMNITY AGREEMENT (NO RECENT IMPROVEMENTS) OWNER AFFIDAVIT AND INDEMNITY AGREEMENT (NO RECENT IMPROVEMENTS AND NO EXECUTORY CONTRACTS FOR IMPROVEMENTS) PARTIES: All parties identified in this section must execute this Agreement. Owner: Monroe MarketPlace Partners, LLC, a North Carolina limited liability company (NOTE: A separate Agreement is required for each successive owner in the 120-Day Lien Period.) PROPERTY: 1678 West Franklin Street, Monroe, NC (Insert street address or brief description and/or attach a description as Exhibit A. Include here any real estate that is a portion of a larger, previously unsegregated tract when that area is reasonably necessary for the convenient use and occupation of Improvements on the larger tract.) DEFINITIONS: The following capitalized terms as used in this Agreement shall have the following meanings: • Improvement: All or any part of any building, structure, erection, alteration, demolition, excavation, clearing, grading, filling, or landscaping, including trees and shrubbery, driveways, and private roadways on the Property as defined below. • Labor, Services or Materials: ALL labor, services, materials provided to or for the account of Owner and for which a lien can be claimed under NCGS Chapter 44A, Article 2, including but not limited to professional design services (including architectural, engineering, landscaping and surveying) and/or rental equipment. • Contractor: Any person or entity who has performed or furnished or has contracted to perform or furnish Labor, Services or Materials pursuant to a contract, either express or implied, with the Owner of real pthe Property for the making of an Improvement thereon. (Note that services by architects, engineers, landscapers, surveyors, furnishers of rental equipment and contracts for construction on Property of Improvements are often provided before there is visible evidence of construction.) • 120-Day Lien Period: The 120 days immediately preceding the date of recordation of the latter of the deed to purchaser or deed of trust to lender in the Office of the Register of Deeds of the county in which the Property is located. • Owner: Any person or entity, as defined in NCGS Chapter 44A, Article 2, who has or has had any interest in the Property within the 120-Day Lien Period. For the purposes of this Agreement, the term Owner includes: (i) a seller of the Property or a borrower under a loan agreement secured by the Property; (ii) a person with rights to purchase the Property under a contract and for whom an Improvement is made and who ordered the Improvement to be made; and (iii) the Owner’s successors in interest and agents of the Owner acting within their authority. Monroe MarketPlace Partners, LLC, a North Carolina limited liability company • Company: The title insurance company providing the title policy for the transaction contemplated by the parties herein. • Property: The real estate described above or on Exhibit A and any leaseholds, tenements, hereditaments, and improvements placed thereon. • All defined terms shall include the singular or plural as required by context. AGREEMENT: For good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, and as an inducement to the purchase of the Property by a purchaser and/or the making of a loan by a lender secured by a deed of trust encumbering the Property and the issuance of a title insurance policy or policies by Company insuring title to the Property without exception to liens for Labor, Services or Materials; Owner first being duly sworn, deposes, says and agrees: 1. Certifications: Owner certifies that at no time during the 120-Day Lien Period have any Labor, Services or Materials been furnished in connection with a contract, express or implied, with Owner for Improvements to the Property (including architectural, engineering, landscaping or surveying services or materials or rental equipment for which a lien can be claimed under NCGS Chapter 44A) nor have any Labor, Services or Materials been furnished on the Property in connection with a contract, express or implied, with Owner prior to the 120-Day Lien Period that will or may be completed after the date of this affidavit OR only minor repairs and/or alterations to pre-existing Improvements have been made by or for the account of Owner and Owner certifies such repairs and/or alterations have been completed and those providing Labor, Services or Materials for the repairs have been paid in full. The Owner further certifies that no Mechanics Lien Agent has been appointed. 2. Reliance and Indemnification: This Agreement may be relied upon by the purchaser in the purchase of the Property, a lender to make a loan secured by a deed of trust encumbering the Property and by Company in issuance of a title insurance policy or policies insuring title to the Property without exception to matters certified in this Agreement. The provisions of this Agreement shall survive the disbursement of funds and closing of this transaction and shall be binding upon Owner and anyone claiming by, through or under Owner. Owner agrees to indemnify and hold purchaser, lender, and Company harmless of and from any and all loss, cost, damage and expense of every kind, and reasonable attorney’s fees, costs and expenses, which the purchaser, lender or Company shall or may incur or become liable for, directly or indirectly, as a result of reliance on the certifications of Owner made herein or in enforcement of the Company’s rights hereunder. 3. NCLTA Copyright and Entire Agreement: This Agreement and any attachments hereto represent the entire agreement between the Owner and the Company, and no prior or contemporaneous agreement or understanding inconsistent herewith (whether oral or written) pertaining to such matters is effective. THIS IS A COPYRIGHT FORM and any variances in the form provisions hereof must be specifically stated in the blank below and agreed to in writing by the Company. There are no tenants or parties in possession of the property pursuant to verbal or written agreements except as set forth in the title commitment. The undersigned agrees to indemnify Title Company for any and all losses, costs or damages, including reasonable attorneys’ fees and court costs, actually incurred by Title Company to the extent (and only to the extent) resulting from defects, liens, encumbrances or adverse matters created of record that (a) arise by, through or under the undersigned, and (b) arise between __________, 2026 and the recording of the document creating the insured estate, but against no others. Deletions in strikethrough text and additions in bold and underline. No modification of this Agreement, and no waiver of any of its terms or conditions, shall be effective unless made in writing and approved by the Company and Owner. 173 © North Carolina Land Title Association, March 2013 Form No. 1: OWNER AFFIDAVIT AND INDEMNITY AGREEMENT (NO RECENT IMPROVEMENTS) . PROVIDING A FALSE AFFIDAVIT IS A CRIMINAL OFFENSE EXECUTION BY OWNER Monroe MarketPlace Partners, LLC (SEAL) By: Printed or Typed Name/Title: Maurice S.S. Hull, Manager State of County of Signed and sworn to (or affirmed) before me this day by Maurice S.S. Hull, III [insert name(s) of principal(s)]. Date: , Notary Public My Commission Expires: (Affix Official/Notarial Seal) INSTRUCTIONS FOR COMPLETION OF OWNER AFFIDAVIT AND INDEMNITY AGREEMENT (NO RECENT IMPROVEMENTS AND NO EXECUTORY CONTRACTS FOR IMPROVEMENTS) 1. This Owner Affidavit and Indemnity Agreement (the “Agreement”) form is for use with any title insurer (the “Company”) regarding owner and lender coverage for transactions affecting title to particular real estate in North Carolina (the “Property”), a description of which must be included in this Agreement, where there have been no Improvements made to the Property within the 120-Day Lien Period (as defined). 2. The closing attorney must notify underwriting counsel for the Company prior to closing regarding any filed Claim of Lien on Real Property or Notice of Claim of Lien upon Funds, or any Notice of Claim of Lien upon Funds known by the attorney or Owner to have been delivered to the Owner, whether on the Property or on any property in the state of North Carolina, as this may affect the Company’s decisions about whether to insure and on what basis. At the very least, any filed Claim of Lien on Real Property must be paid in full and canceled of record. Any delivered or filed Notice of Claim of Lien upon Funds (by a subcontractor) must be paid in full and a waiver obtained from the subcontractor. The attorney must discuss any questions or issues regarding these with underwriting counsel for the Company prior to closing. 3. This form is appropriate for use in transactions wherein no recent Improvements have been made on the Property. If Labor, Services or Materials (including surveying, architectural, engineering services or rental equipment) for Improvements to the Property have been provided within the 120-Day Lien Period (as defined in the Agreement) (other than minor repairs to existing Improvements completed by Owner without the assistance of a Contractor or supplier, or with evidence of payment at or before closing of completed work), then either the • NCLTA Form #2: OWNER/CONTRACTOR AFFIDAVIT, WAIVER OF LIENS AND INDEMNITY AGREEMENT (FOR CONSTRUCTION RECENTLY COMPLETED) or • NCLTA Form #3: OWNER/CONTRACTOR AFFIDAVIT, INDEMNITY AND LIEN SUBORDINATION AGREEMENT (FOR CONSTRUCTION IN PROCESS OR IMMEDIATELY CONTEMPLATED WITH CONSTRUCTION LOAN) should be used.or • NCLTA Form #5 (Owner) in conjunction with NCLTA Forms 6 and 7 (Potential Lien Claimants), as applicable, should be used. Note, however, that in the situation in which vacant unimproved Property is to be conveyed and the purchaser has already retained Contractors, the seller may execute this form, and the purchaser would provide NCLTA Form #3 or NCLTA Form #5, as applicable as noted above, with regard to any potential combined purchase and construction loan. 4. NOTE: There may be transactions where no Improvements have been made within the 120-Day Lien Period but work under an executory contract with the Owner continues after closing. An “executory contract” is one under which certain obligations remain to be performed in the future. Such post-closing Improvements may give rise to lien rights in the Property. An example is a lot purchase transaction involving the developer in a subdivision where development or infrastructure work has temporarily stopped but could or would be restarted after the date of this affidavit. In this scenario the NCLTA Form #2 or NCLTA Form #3 should be used. 5. Any variances in execution of this form or in parties signing must be approved by underwriting counsel for the Company prior to closing. 174 © North Carolina Land Title Association, REV. July 11, 2023 – AFFIDAVIT OF UNDERSTANDING AND INDEMNITY AND HOLD HARMLESS AGREEMENT DUE TO COMPUTER DATA MIGRATION (VCAP TO E-COURTS ODYSSEY PORTAL)- Page 1 of 5 AFFIDAVIT OF UNDERSTANDING AND INDEMNITY AND HOLD HARMLESS AGREEMENT REGARDING COMPUTER DATA MIGRATION (VCAP to E-COURTS ODYSSEY PORTAL) “(To be used for Purchase (with or without financing) and Refinance Transactions)” Land (Property Address): 1678 West Franklin Street, Monroe, NC Closing Attorney: N/A Date of Closing (settlement & disbursement): Seller(s): Monroe MarketPlace, LLC, a North Carolina limited liability company Buyer(s) (Proposed Insured Owner): Union County Owner(s): N/A (in case of refinance only) Title Insurance Company (the Company): Chicago Title Insurance Company Issuing Agent: Chicago Title Insurance Company Title Insurance Commitment Number (the Commitment): Other file number(s) or reference: Recordable Documents: Special Warranty Deed NOTE: Other defined terms are as defined in the ALTA® Commitment for Title Insurance (08-01-2016), ALTA® Commitment for Title Insurance (Effective 07-01-2021), ALTA® Short Form Commitment (12-01-17 TC 04- 02-18), ALTA® Short Form Commitment (Effective 07-01-2021, the ALTA® Loan Policy (06-17-2006), ALTA® Loan Policy (Effective 07-01-2021), ALTA® Owner’s Policy (06-17-2006), ALTA® Owner’s Policy (Effective 07-01-2021), ALTA® Homeowner’s Policy (12-02-2013), ALTA® Homeowner’s Policy (Effective 07-01-2021), ALTA® Short Form Residential Loan Policy (12-03-12), and ALTA® Short Form Residential Loan Policy (Effective 07-01-2021). The migration of computer data at the Clerk of Court’s Office in the County where the Land (or “Property Address”) stated above is located has significantly affected the ability of attorneys to search, locate court matters and resolve issues reliably. The migration has limited attorneys’ access to public records during the period immediately preceding the Date of Closing, and these limitations will continue through the date of recording the instruments referenced as Recordable Documents above. Filings or submissions of documents to the Clerk of Court’s Office by parties and attorneys have continued, but the final approval, acceptance and indexing of such documents may be delayed. In addition, the indexing systems of the prior VCAP system and the new Odyssey Portal are significantly different in substantial ways, causing variations in the search procedures required, results obtained and information available (including payoff calculations). Additionally, other, further issues are continuing to be identified and addressed. (All of these issues are referenced herein as “Migration Issues.”) As a result, the ability to search and review filings in the Clerk of Court’s Office either has, or will be, impacted. The Company is willing to continue to insure Title to the Land for the Proposed Insured Owner and Proposed Insured Lender, if any, as identified in the Commitment up to Amount of Coverage stated therein through the ultimate recording date of the Recordable Documents, upon receipt of the acknowledgments and indemnifications herein. NOW THEREFORE, due to the aforementioned Migration Issues, and as an inducement to the Closing Attorney to conduct settlement (including disbursement) and to the Company and/or Issuing Agent to issue policy or policies of title insurance with regard to the Land, as defined in the Commitment, the undersigned agree as follows: Seller(s)/Owner(s) certify and affirm: (a) There are no pending civil actions, judgments, lis pendens, claims of lien, liens, or encumbrances arising out of the acts of Sellers that are not recorded in the Union County Register of Deeds Office which may 175 © North Carolina Land Title Association, REV. July 11, 2023 – AFFIDAVIT OF UNDERSTANDING AND INDEMNITY AND HOLD HARMLESS AGREEMENT DUE TO COMPUTER DATA MIGRATION (VCAP TO E-COURTS ODYSSEY PORTAL)- Page 2 of 5 affect Title to the Land which are not being paid, adjusted or addressed as part of the current transaction in a manner approved by the Company. (b) Sellers will provide an affidavit satisfactory to the Company to confirm that all labor and materials used in construction or improvements, repairs or modifications to the Land have been paid for and there are now no unpaid bills for labor or material against the improvements or Land. The Sellers/Owners have received no notice of any mechanic liens claim. (c) Sellers/Owners have received no written notice of a proposed or pending special assessment or a pending taking of any portion of the Land by any governmental body. (d) Sellers/Owners agree to neither allow, nor take any action, following settlement that may result in any of the items or actions referred to in paragraph (a) above, or other objectionable matter of title arising out of the acts of Sellers/Owners which may adversely affect the Title to the Land, between the date of this Agreement and the date and time of the recording of Recordable Documents, unless disclosed to and approved by the Company in writing prior to closing. (e) Sellers/Owners agree to immediately discharge, cancel, release or otherwise adequately address the same to the satisfaction of the Company and further agree to hold harmless and indemnify the Closing Attorney, the Issuing Agent and the Company against all claims, losses, liabilities, damages, expenses, costs and attorney’s fees which may arise out of Sellers/Owners failure to promptly so remove, release, bond, or otherwise dispose of any such liens, encumbrances or objectionable matters affecting Title to the Land to the satisfaction of the Company. Buyer(s) understand and agree: (a) Neither Closing Attorney, Issuing Agent nor the Company can provide an assurance as to the availability and reliability of search results of potential documents in the Clerk of Court’s office which documents should constitute part of the Public Records affecting the Land, as defined in the Commitment. (b) Among other things, Buyers may not be able to refinance or sell the Land, obtain building permits, or demonstrate recorded ownership of and legal Title to, the Land until the date that the documents in the Clerk of Court’s office are available and adequately, reliably searchable and locatable in the Public Records. Seller(s)/Owner(s) and Buyer(s) acknowledge: (a) They have been expressly advised that North Carolina law, specifically the Good Funds Settlement Act (North Carolina General Statutes Chapter 45A) if the Land is residential property, requires recordation of the deed, deed of trust, or other title documents prior to disbursement of closing funds, for which they specifically include waiver of claims or penalties thereunder, below. (b) They expressly waive any claim, demand, or cause of action arising solely out of disbursement of closing funds by the Closing Attorney in reliance on the parties’ joint instruction to disburse herein. (c) They expressly release the Closing Attorney, the Company, the Issuing Agent or other persons acting in reliance on such instruction and release from any claim, demand, or cause of action arising out of such disbursement. (d) By their joinder herein, they are authorizing and directing the closing of the sale of the Land and/or of its financing or refinancing and disbursement of funds, that they hereby shall be deemed to have irrevocably released the deed, deed of trust and other Recordable Documents which each party has respectively executed to Closing Attorney with the irrevocable authorization and instruction to cause the Recordable Documents to be recorded as soon as the Closing Attorney is able to cause such recordation after satisfaction of all conditions set forth in any closing instruction or escrow letter delivered by or on behalf of each party. (e) They expressly agree they will not execute or cause to be recorded any other deed, deed of trust, or other document of conveyance, encumbrance, or restriction regarding all or any portion of the Land, 176 © North Carolina Land Title Association, REV. July 11, 2023 – AFFIDAVIT OF UNDERSTANDING AND INDEMNITY AND HOLD HARMLESS AGREEMENT DUE TO COMPUTER DATA MIGRATION (VCAP TO E-COURTS ODYSSEY PORTAL)- Page 3 of 5 until and unless the Recordable Documents are properly recorded and indexed at the office of the register of deeds. (f) They expressly waive and renounce any right, claim, or demand to instruct the Closing Attorney to (i) recall or withdraw any Recordable Document, or (ii) otherwise not to record any Recordable Documents, or (iii) to cancel or rescind the closing except as expressly set forth in any closing instruction or escrow letter delivered by or on behalf of each party. (g) NOTE: It is advisable to confirm that contractual matters arising out of the definition of “Closing,” as it relates to recordation or filings in the Clerk of Court’s office, are addressed in the contract between Buyer and Seller, e.g., risk of loss or damage by fire or other casualty. The undersigned solemnly affirm under the penalties of perjury and upon personal knowledge that the contents of this Affidavit are true and that this Affidavit and Indemnity is executed in the order to induce the Closing Attorney to make and complete the settlement on the Land and to induce the Company, through the Issuing Agent, to issue its policy or policies of title insurance, insuring Title to the Land. NCLTA Copyright and Entire Agreement: This Agreement and any attachments hereto represent the entire agreement between Seller, Buyer and/or Owner and Company and no prior or contemporaneous agreement or understanding inconsistent herewith (whether oral or written) pertaining to such matters is effective. THIS IS A COPYRIGHT FORM and any variances in the form provisions hereof must be specifically stated in the blank below and agreed to in writing by the Company: Revisions to the form reflected in this Agreement previously approved by the Company. CAUTION: NO MODIFICATION of this Agreement and NO WAIVER of any of its terms or conditions shall be effective unless made in writing and approved by the Company. (SIGNATURES APPEAR ON FOLLOWING PAGE) 177 © North Carolina Land Title Association, REV. July 11, 2023 – AFFIDAVIT OF UNDERSTANDING AND INDEMNITY AND HOLD HARMLESS AGREEMENT DUE TO COMPUTER DATA MIGRATION (VCAP TO E-COURTS ODYSSEY PORTAL)- Page 4 of 5 Seller(s): Monroe MarketPlace Partners, LLC, a North Carolina limited liability company By: _____________________________ Maurice S.S. Hull, Manager STATE OF __________________ COUNTY OF________________ I certify that the following person(s) personally appeared before me this day, each acknowledging to me that he signed the foregoing document in the capacity stated therein: Maurice S.S. Hull, Manager. Date: ________, 2026 __________________________________________ Print Name: ___________________, Notary Public My Commission Expires: _____________ (Official Seal) [SIGNATURES CONTINUE ON FOLLOWING PAGE] 178 © North Carolina Land Title Association, REV. July 11, 2023 – AFFIDAVIT OF UNDERSTANDING AND INDEMNITY AND HOLD HARMLESS AGREEMENT DUE TO COMPUTER DATA MIGRATION (VCAP TO E-COURTS ODYSSEY PORTAL)- Page 5 of 5 Buyer(s): Union County, a political subdivision of the State of North Carolina By: _______________________________ Brian W. Matthews, County Manager STATE OF NORTH CAROLINA COUNTY OF UNION I certify that the following person(s) personally appeared before me this day, each acknowledging to me that he/she signed the foregoing document in the capacity stated therein: Brian W. Matthews, County Manager of Union County. Date: December _________, 2026 __________________________________________ Print Name: ___________________, Notary Public My Commission Expires: _____________ (Official Seal) 179 UNION COUNTY, NORTH CAROLINA FACILITIES MAJOR CAPITAL- 2025- 2026 CAPITAL PROJECT ORDINANCE #349C NOW, THEREFORE BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF UNION COUNTY, NORTH CAROLINA: Section I. That for the purpose of providing funds, together with any other previously appropriated available funds, for the following projects: Major Capital: UC Jail Judicial Center and Government Administration Facilities UC Jail Rooftop HVAC Systems Including the replacement of equipment, the acquisition and construction of new facilities, the acquisition and installation of necessary furnishings and equipment and the acquisition of interests in real property required therefore, an addition of $807,214 is hereby appropriated for a total project cost of $19,937,214. Section II. That it is estimated that the following revenues will be available during the construction period to meet the appropriations in Section I, as set forth in the following schedule: Interfund Transfer from General Fund $4,909,578 Interfund Transfer from Special Revenue Fund $1,220,422 GO Bond Proceeds $13,000,000 2/3rds GO Bond Premiums $807,214 Section III. The attached CPO #349C chart is incorporated herein showing appropriations to date, additions as of this capital project ordinance, and the total appropriation. Section IV. That the finance officer is authorized from time to time to transfer as a loan from the General Fund or unspent County proceeds in the Capital Projects Funds, cash in an amount necessary to meet obligations until such time as financing is arranged, at which time repayment will be made and the finance officer is authorized to sign the Declaration of Official Intent to Reimburse Expenditures as required by Internal Revenue Service regulations. Section V. That the finance officer is authorized at the time of project completion to close out the capital project and remove it from the general ledger. Section VI. This capital project ordinance is adopted and effective on this 20th day of April 202 6. ATTEST: ___________________________ ______________________________ Lynn G. West, Brian Helms Clerk to the Board Chairman, Union County Board of Commissioners 180 BUDGET REQUESTED BY FISCAL YEAR DATE Source Project Requested Revised Project Project Requested Revised Description and Code To Date Amendment Project Description and Code To Date Amendment Project IFT from General Fund 4,909,578 - 4,909,578 Major Capital Projects 17,530,000 807,214 18,337,214 IFT from Special Revenue Fund 1,220,422 - 1,220,422 1,600,000 - 1,600,000 (ARPA Investment Earnings)- - - - - - GO Bond Proceeds 13,000,000 - 13,000,000 - - - 2/3rd Go Bond Premiums - 807,214 807,214 - - - Total 19,130,000 807,214 19,937,214 Total 19,130,000 807,214 19,937,214 EXPLANATION:Appropriate 2/3rds bond premiums for the purchase of Food Lion Property DATE:4/20/2026 APPROVED BY: Source Project Requested Revised Project Project Requested Revised Description and Code To Date Amendment Project Description and Code To Date Amendment Project UC Jail UC Jail IFT From General Fund 2,379,578 - 2,379,578 Building & Improvements 2,000,000 - 2,000,000 40080188-4010 40080188-5580 IFT From Special Revenue Fund 1,220,422 - 1,220,422 Land and Improvements 1,600,000 - 1,600,000 40080188-4031 40080188-5570 Judicial Center and Government Administration Facilities Judicial Center and Government Administration Facilities IFT From General Fund 1,800,000 - 1,800,000 Building & Improvements 14,800,000 807,214 15,607,214 40080190-4010 40080190-5550 2/3rds GO Bond Premiums - 807,214 807,214 40080190-4717 GO Bond Proceeds 13,000,000 - 13,000,000 40080190-4710 UC Jail Rooftop HVAC Systems UC Jail Rooftop HVAC Systems IFT From General Fund 730,000 - 730,000 Building & Improvements 730,000 - 730,000 40080189-4010 40080189-5580 Total 19,130,000 807,214 19,937,214 Total 19,130,000 807,214 19,937,214 Prepared By JBH Posted By Date Number CPO-349C BOCC/County Manager Lynn West/Clerk to the Board FOR FINANCE POSTING PURPOSES ONLY PROJECT SOURCES PROJECT USES PROJECT SOURCES PROJECT USES CAPITAL PROJECT ORDINANCE AMENDMENT General CIP Fund Clayton Voignier FY 2026 April 20, 2026 181 Union County, NC Staff Report Union County Government Center 500 North Main Street Monroe, North Carolina www.unioncountync.gov File #:26-206 Agenda Date:4/20/2026 TITLE:..title Change Order - Government Center First Floor Finishes and Lobby Renovation Project INFORMATION CONTACT: Linda Whitaker, Facilities and Fleet Management, Assistant Director of Design and Construction, 704 -420-2626 ACTION REQUESTED: Authorize the County Manager to 1) negotiate and execute an agreement substantially consistent with this agenda item, 2) exercise any renewal or extension term options set forth in the agreement, and 3) terminate the agreement if deemed in the best interest of the County, each in the County Manager’s discretion PRIOR BOARD ACTIONS: April 07, 2025, Regular Meeting, Agenda Item #25-179 - Accepted low bid and authorized award of construction contract to Heartland Contracting, LLC, for the Government Center First Floor Finishes and Lobby Renovation project. BACKGROUND: The original project scope included changes to the lobby floor plan, new security counter, card activated entrance and exit gates, replacement flooring, paint, lighting and ceiling tiles in the lobby and main hallway and new carpet and paint in the Board meeting room and Board conference room. This change order is for the renovation of four existing first-floor restrooms in the amount of $305,154.00. The original contract price was $424,630.00 and with this change order will increase to $729,784.00. FINANCIAL IMPACT: The cost of this change order is $305,154.00. There are sufficient funds in capital account 40080069 Facilities Repair and Renovation to cover this expense. Union County, NC Printed on 4/6/2026Page 1 of 1 powered by Legistar™182 Document G701® – 2017 Change Order AIA Document G701 – 2017. Copyright © 1979, 1987, 2000 , 2001 and 2017. All rights reserved. “The American Institute of Architects,” “American Institute of Architects,” “AIA,” the AIA Logo, and “AIA Contract Documents” are trademarks of The American Institute of Architects. This document was produced at 14:35:49 ET on 12/29/2025 under Order No.4104246362 which expires on 12/31/2026, is not for resale, is licensed for one-time use only, and may only be used in accordance with the AIA Contract Documents® Terms of Service. To report copyright violations, e-mail docinfo@aiacontracts.com. User Notes: (3B9ADA52) 1 PROJECT: (Name and address)CONTRACT INFORMATION: Union County Government Center First Floor Finishes and Lobby Renovation. #2025-029      Contract For: Demolition & Renovation of L1 Restrooms 500 North Main Street, Monroe, NC 28112 Date: May 08, 2025 OWNER: (Name and address)ARCHITECT: (Name and address) Union County Government Gensler 500 North Main Street, Monroe, NC 28112 101 South Tryon Street Suite 2100 Charlotte NC 28280 CHANGE ORDER INFORMATION: Change Order Number: 01 Date: March 24, 2026 CONTRACTOR: (Name and address) Heartland Contracting, LLC 1064 Van Buren Ave., Suite 8 Indian Trail, NC 28079 THE CONTRACT IS CHANGED AS FOLLOWS: (Insert a detailed description of the change and, if applicable, attach or reference specific exhibits. Also include agreed upon adjustments attributable to executed Construction Change Directives.) Demolition and Renovation work will be performed to prepare four (4) Restrooms at main lobby area to receive new finishes. The demolition and renovation scope has been documented by Gensler and BWA and issued with drawings dated 01/15/2026. The original Contract Sum was $424,630.00 The net change by previously authorized Change Orders $0.00 The Contract Sum prior to this Change Order was $424,630.00 The Contract Sum will be increased by this Change Order in the amount of $ The new Contract Sum including this Change Order will be $ The Contract Time will be increased by Twelve (12) weeks. The new date of Substantial Completion will be NOTE: This Change Order does not include adjustments to the Contract Sum or Guaranteed Maximum Price, or the Contract Time, that have been authorized by Construction Change Directive until the cost and time have been agreed upon by both the Owner and Contractor, in which case a Change Order is executed to supersede the Construction Change Directive. NOT VALID UNTIL SIGNED BY THE ARCHITECT, CONTRACTOR AND OWNER. Gensler ARCHITECT (Firm name)CONTRACTOR (Firm name)OWNER (Firm name) SIGNATURE SIGNATURE SIGNATURE Taras Kes PRINTED NAME AND TITLE PRINTED NAME AND TITLE PRINTED NAME AND TITLE 03/24/2026 DATE DATE DATE 305,154.00 729,784.00 August 28, 2026 Heartland Contracting, LLC Mark H. Fasser 03/25/2026 183 Union County, NC Staff Report Union County Government Center 500 North Main Street Monroe, North Carolina www.unioncountync.gov File #:26-207 Agenda Date:4/20/2026 TITLE:..title Contract Amendment - South Piedmont Regional Autopsy Center Guaranteed Maximum Price Approval INFORMATION CONTACT: Linda Whitaker, Facilities and Fleet Management, Assistant Director of Design and Construction, 704 -420-2626 ACTION REQUESTED: 1) Authorize the County Manager to i) negotiate and execute an agreement substantially consistent with the agenda item, ii) exercise any renewal or extension term options set forth in the Agreement, iii) terminate the Agreement if deemed in the best interest of the County, each in the County Manager’s discretion, and 2) adopt Resolution Providing Notice of Construction of the South Piedmont Regional Autopsy Center. PRIOR BOARD ACTIONS: 1) June 17, 2024, Regular Meeting, Agenda Item # 24-418 - Approved Construction Manager at Risk delivery method 2) May 05, 2025, Regular Meeting, Agenda Item # 25-215 - Approved design contract with CPL Architects and Engineers, P.C. 3) May 05, 2025, Regular Meeting, Agenda Item # 25-216 - Approved Preconstruction Services Agreement with Wharton Smith, Inc. 4) October 20, 2025, Regular Meeting, Agenda Item # 25-640 - Approved design contract amendment with CPL Architects and Engineers, P.C. BACKGROUND: This request is to approve a contract amendment with Wharton Smith, Inc. for an early release electrical package bid by Wharton Smith, Inc. for the South Piedmont Regional Autopsy Center. This request is only to purchase long lead time electrical equipment and future, “Guaranteed Maximum Price” (GMP) amendment(s) will be brought back to the Board for consideration at the appropriate time(s). This project will include a new one-story building at approximately 15,000 gsf, site work and utilities located on the parcel adjacent to the Union County Sheriff's Office campus. Below is a summary of the construction costs associated with the Construction Manager at Risk contracts: Preconstruction Services $ 111,206.00 (previously approved) GMP 01 - Early Electrical Package $ 411,600.00 (current request) FINANCIAL IMPACT: Union County, NC Printed on 4/6/2026Page 1 of 2 powered by Legistar™184 File #:26-207 Agenda Date:4/20/2026 The total cost of the Guaranteed Maximum Price Amendment, GMP 01 included in this request, is $411,600.00. Sufficient funds are available in capital account 40080222 South Piedmont Regional Autopsy Center to cover this expense. Union County, NC Printed on 4/6/2026Page 2 of 2 powered by Legistar™185 RESOLUTION OF THE UNION COUNTY BOARD OF COMMISSIONERS PROVIDING NOTICE OF THE SOUTH PIEDMONT REGIONAL AUTOPSY CENTER CONSTRUCTION WHEREAS, pursuant to G.S § 153A-457, a county shall notify property owners and adjacent property owners prior to commencement of any construction project by the county; and WHEREAS, G.S. § 153A-457 provides that notice of a county construction project is deemed sufficient if notice of the construction project is given in any open meeting of the county prior to the commencement of the construction project; and WHEREAS, the Union County Board of Commissioners desires to give notice of construction of the SOUTH PIEDMONT REGIONAL AUTOPSY CENTER prior to commencement of project construction as required by G.S. § 153A-457. NOW, THEREFORE, BE IT RESOLVED BY THE Union County Board of Commissioners that: Union County may commence construction of the SOUTH PIEDMONT REGIONAL AUTOPSY CENTER: 1. on property located at 3502 East Highway 74 Wingate, NC 28174 after the award of the construction contract for the project. 2. This resolution and notice is adopted in accordance with the construction notice requirements of G.S. § 153A-457. Adopted this the 20th day of April, 2026. Attest: Lynn West, Clerk to the Board Brain Helms, Chairman Union County Board of Commissioners 186 Union County, NC Staff Report Union County Government Center 500 North Main Street Monroe, North Carolina www.unioncountync.gov File #:26-208 Agenda Date:4/20/2026 TITLE:..title Resolution - Surplus Vehicle Sale INFORMATION CONTACT: Corey Brooks, Procurement & Contract Management, Director, 704-283-3683 ACTION REQUESTED: Adopt Resolution Authorizing Surplus Property Sale by Internet Auction which 1) declares the property itemized on Attachment A as “Surplus” to the needs of Union County, 2) authorizes sale at electronic auction of the surplus property described in Attachment A as per the terms and conditions as specified in the online auction service provider contract, and 3) authorizes the Procurement Director or their designee to execute any and all documents necessary to transfer title to said property on behalf of Union County. BACKGROUND: North Carolina General Statutes allow the disposition of personal property by local governments through a variety of means including private negotiations and sale; advertisement for sealed bids; negotiated offer, advertisement, and upset bid; public auction; or exchange. In 2001, the legislature amended the Statues to provide for disposition of property through electronic auction. The sale will begin April 27, 2026, at 9:00 AM and end May 11, 2026, with incremental closings as indicated on Attachment A. A summary of the vehicle information is listed below. Additional vehicle information can be found on Attachment A. UCSO ·(1) 2014 DODGE CHARGER ·(4) 2016 DODGE CHARGER ·(1) 2017 CHEVROLET CAPRICE HHS - SOCIAL SERVICES ·(1) 2014 CHEVROLET IMPALA ·(5) 2016 CHEVROLET IMPALA UC WATER ·(1) 2014 FORD F350 Union County, NC Printed on 4/6/2026Page 1 of 2 powered by Legistar™187 File #:26-208 Agenda Date:4/20/2026 The vehicles are to be picked up at 610 Patton Avenue, Monroe, NC with the following terms of sale: 1. Sale to the highest bidder with all sales final. 2. All items sold “as is” with no warranty, expressed or implied, which extends beyond the description of the item. 3. Purchasers must remove vehicles(s) within ten (10) business days from the time and date of issuance of the Buyer’s Certificate. 4. Payment must be made online through the online auction website. Payment in full is due not later than five (5) business days from the time and date of the Buyers Certificate. Payment will not be accepted onsite. FINANCIAL IMPACT: Estimated revenue is $61,000. The revenue will be returned to the fund from which the asset came. Union County, NC Printed on 4/6/2026Page 2 of 2 powered by Legistar™188 RESOLUTION AUTHORIZING SURPLUS PROPERTY SALE BY INTERNET AUCTION WHEREAS, G.S. 160-270(c) allows Union County to sell personal property at electronic auction upon adoption of a resolution authorizing the Procurement & Contract Management Director or her designee to dispose of the property at electronic auction; and WHEREAS, the Procurement Manager has developed a list of these items as shown on Attachment “A” for review by the Board of Commissioners for disposal by electronic auction; NOW, THEREFORE, BE IT HEREBY RESOLVED by the Union County Board of Commissioners that the items of personal property included on Attachment “A” and incorporated herein by reference, be declared surplus and that the Procurement Manager or her designee be authorized to sell at electronic auction, beginning April 27, 2026, at 9:00 a.m. and ending May 11, 2026 with incremental closings as indicated on Attachment “A”, the surplus property described on Attachment “A”, as per the terms and conditions as specified in the County’s existing contract with the on-line auction Service Provider to the highest bidders. BE IT FURTHER RESOLVED that the Procurement Director or her designee is authorized to execute any and all documents necessary to transfer said property on behalf of Union County. BE IT FURTHER RESOLVED that the terms of sale applicable at the aforementioned auction of the items listed on Attachment “A” shall be as follows: 1. Sale to the highest bidder with all sales final. 2. All items sold “as is” and “where is” with no warranty, expressed or implied, which extends beyond the description of the items. 3. Purchasers must remove vehicle(s) within ten business days from the time and date of issuance of the Buyer’s Certificate. The vehicles are to be picked up at 610 Patton Avenue, Monroe, North Carolina. Purchasers shall bear sole risk of loss for all items remaining on the premises ten (10) calendars days from the time and date of issuance of the Buyer’s Certificate. 4. Payment must be made online through the on-line auction Website. Payment in full is due not later than five (5) calendar days from the time and date of the Buyer’s Certificate. Payment cannot be accepted onsite. BE IT FURTHER RESOLVED that payment of advertising and miscellaneous expenses be paid from the proceeds of the sale. Adopted this 20th day of April, 2026 ATTEST: Lynn G. West, Clerk to the Board Brian Helms, Chair 189 Attachment A Tag Number Description Serial/Parcel Mileage Department Auction Start Auction End 23-14 2014 Dodge Charger 2C3CDXAT0EH145856 151,727 UCSO 4/27/26 9:00 AM 5/11/26 9:00 AM 47-14 2014 Chevrolet Impala 2G1WA5E36E1158533 135,660 HHS - Social Services 4/27/26 9:00 AM 5/11/26 9:10 AM 05-16 2016 Chevrolet Impala 2G1WA5E30G1100615 134,593 HHS - Social Services 4/27/26 9:00 AM 5/11/26 9:20 AM 05-14 2014 Ford F350 1FD8X3DT9EEA27241 144,018 UC Water 4/27/26 9:00 AM 5/11/26 9:30 AM 37-16 2016 Dodge Charger 2C3CDXAT7GH116101 132,433 UCSO 4/27/26 9:00 AM 5/11/26 9:40 AM 69-16 2016 Dodge Charger 2C3CDXAT7GH352117 111,159 UCSO 4/27/26 9:00 AM 5/11/26 9:50 AM 50-17 2017 Chevrolet Caprice 6G3NS5U28HL302383 83,879 UCSO 4/27/26 9:00 AM 5/11/26 10:00 AM 67-16 2016 Dodge Charger 2C3CDXAT5GH352116 106,731 UCSO 4/27/26 9:00 AM 5/11/26 10:10 AM 41-16 2016 Dodge Charger 2C3CDXATXGH116108 151,556 UCSO 4/27/26 9:00 AM 5/11/26 10:20 AM 03-16 2016 Chevrolet Impala 2GAWA5E33G1100415 145,698 HHS - Social Services 4/27/26 9:00 AM 5/11/26 10:30 AM 02-16 2016 Chevrolet Impala 2G1WA5E35G1100674 142,099 HHS - Social Services 4/27/26 9:00 AM 5/11/26 10:40 AM 04-16 2016 Chevrolet Impala 2G1WA5E31G1100543 148,814 HHS - Social Services 4/27/26 9:00 AM 5/11/26 10:50 AM 28-16 2016 Chevrolet Impala 2G1WA5E30G1130066 124,271 HHS - Social Services 4/27/26 9:00 AM 5/11/26 11:00 AM 190 Union County, NC Staff Report Union County Government Center 500 North Main Street Monroe, North Carolina www.unioncountync.gov File #:26-184 Agenda Date:4/20/2026 TITLE:..title Minutes for Approval INFORMATION CONTACT: Lynn G. West, Clerk to the Board of Commissioners, 704-283-3853 ACTION REQUESTED: Approve minutes PRIOR BOARD ACTIONS: None BACKGROUND: Draft minutes have been provided to the Board for review and approval. FINANCIAL IMPACT: None Union County, NC Printed on 4/6/2026Page 1 of 1 powered by Legistar™191 Union County, NC Staff Report Union County Government Center 500 North Main Street Monroe, North Carolina www.unioncountync.gov File #:26-176 Agenda Date:4/20/2026 TITLE:..title Human Resources Reports for February 2026 INFORMATION CONTACT: Julie Broome, Human Resources, Director, 704-283-3869 ACTION REQUESTED: None - Information Only. PRIOR BOARD ACTIONS: None. BACKGROUND: These reports include all new hires, separations from service, and retirements for Union County Local Government for the month of February 2026. FINANCIAL IMPACT: None. Union County, NC Printed on 4/6/2026Page 1 of 1 powered by Legistar™192 Name 2/9/26 2/7/26 2/7/26 2/7/26 2/7/26 2/7/26 2/7/26 2/7/26 2/7/26 2/7/26 2/7/26 2/7/26 2/7/26 2/7/26 2/7/26 2/7/26 2/7/26 2/7/26 2/7/26 2/7/26 2/7/26 2/7/26 2/7/26 2/7/26 2/7/26 2/7/26 2/21/26 2/21/26 2/21/26 2/21/26 2/21/26 2/21/26 2/21/26 2/21/26 2/21/26 2/21/26 UNION COUNTY PERSONNEL REPORT REPORT OF NEW HIRES February 2026 Hire Date Position 911 COMMUNICATIONS PHILLIP G BROOME TELECOMMUNICATOR I PT BOARD OF ELECTIONS JOSEPH L ALEXANDER ONE STOP OFFICE SUPPORT LINDA N BAKER ONE STOP OFFICE SUPPORT NICOLETTE J BELTZ ONE STOP OFFICE SUPPORT KAYSEY N FLANAGAN ONE STOP OFFICE SUPPORT ROBERT J GRASTA ONE STOP OFFICE SUPPORT SAMANTHA L GWEHI ONE STOP OFFICE SUPPORT TYNETTA M HARRIS ONE STOP OFFICE SUPPORT JULIE Y HELMS ONE STOP OFFICE SUPPORT MARY E HINSON ONE STOP OFFICE SUPPORT DWIGHT A HULTQUIST ONE STOP OFFICE SUPPORT ELENA V IVANOVA ONE STOP OFFICE SUPPORT JANICE E JAMES ONE STOP OFFICE SUPPORT CLYDE L JAMES ONE STOP OFFICE SUPPORT AMBER Y JOINER-HILL ONE STOP OFFICE SUPPORT DANA V LAMB ONE STOP OFFICE SUPPORT CATHERINE J LEWIS ONE STOP OFFICE SUPPORT PATRICIA A LONG ONE STOP OFFICE SUPPORT JUDY P MACEMORE ONE STOP OFFICE SUPPORT MARICIEL O MANAGO-GOLDSTEIN ONE STOP OFFICE SUPPORT COLLEEN M MCGILL ONE STOP OFFICE SUPPORT GORDON B OLIVER ONE STOP OFFICE SUPPORT CYNTHIA D SINGLETON ONE STOP OFFICE SUPPORT SARAH G SMITH ONE STOP OFFICE SUPPORT DONNA H WARD ONE STOP OFFICE SUPPORT HEATHER N WRIGHT ONE STOP OFFICE SUPPORT KENNETH W BASWELL ONE STOP OFFICE SUPPORT ELLEN D BERTELSEN ONE STOP OFFICE SUPPORT SUSAN S BORZELLECA ONE STOP OFFICE SUPPORT DAVID BORZELLECA ONE STOP OFFICE SUPPORT BRYAN A CALKIN ONE STOP OFFICE SUPPORT MINNIE L CLYBURN ONE STOP OFFICE SUPPORT CATY M DOVER ONE STOP OFFICE SUPPORT HENRY O EMEZIE ONE STOP OFFICE SUPPORT PATRICIA K FOWLER ONE STOP OFFICE SUPPORT HANNAH M GARRIS ONE STOP OFFICE SUPPORT Page 1 of 2 193 Name 2/21/26 2/21/26 2/21/26 2/21/26 2/21/26 2/21/26 2/21/26 2/21/26 2/21/26 2/21/26 2/21/26 2/23/26 2/9/26 2/23/26 2/23/26 2/9/26 2/23/26 2/23/26 2/23/26 2/9/26 2/9/26 2/23/26 2/9/26 2/23/26 2/23/26 2/23/26 2/23/26 Hire Date Position JODI A HAIGLER ONE STOP OFFICE SUPPORT ANTHONY L HAILEY ONE STOP OFFICE SUPPORT MICHAEL W HORN ONE STOP OFFICE SUPPORT DONNA J KISER ONE STOP OFFICE SUPPORT NICHOLAS J PATITSAS ONE STOP OFFICE SUPPORT JOSEPH POMYKACZ ONE STOP OFFICE SUPPORT ROBERT G RAYSOR ONE STOP OFFICE SUPPORT STEPHANIE B RINK ONE STOP OFFICE SUPPORT MARK E SNYDER ONE STOP OFFICE SUPPORT KURT K STORCK ONE STOP OFFICE SUPPORT ELLEN M WOODHAM JOHNSON ONE STOP OFFICE SUPPORT COOPERATIVE EXTENSION ASHLIN P AUSTIN VOLUNTEER & MULTIMEDIA COOR HS - BUSINESS OPERATIONS MICHELLE GARCIA PATIENT RELATIONS SPECIALIST NATALIE BENNETT PATIENT RELATIONS SPECIALIST SHACARA K MCCLELLAN-RAY ADMINISTRATIVE PROF III HS - SOCIAL SERVICES SHANNON P KROMER BEHAVIORAL HEALTH THERAPIST HS - TRANSPORTATION JOHNNY B ANDERSON TRANSPORTATION DRIVER GREGORY L NEAL TRANSPORTATION DRIVER PT SHERIFF/JAIL/FAC 80.5 HRS CONNOR R NIXON DETENTION OFFICER SHERIFF/JAIL/FACILITIES PERRY D CASKEY DEPUTY SHERIFF PT LACEY M SOWELL CRIME SCENE INVESTIGATOR REDMON W PARKER DEPUTY SHERIFF UTILITY TECHNICIAN I SOLID WASTE ROGER R SKIRVIN UTILITY SITE ATTENDANT PT GEORGE A SKENTERIS UTILITY TECHNICIAN I UCW - WATER & WASTEWATER OPS WENDELL T FELICIANO UTILITY TECHNICIAN I JACOB B KELLEY UTILITY TECHNICIAN I JUSTIN M ROBESON Page 2 of 2 194 Name WENDELL T FELICIANO 2/23/26 2/26/26 UTILITY TECHNICIAN I HS - PUBLIC HEALTH ELIZABETH A ST. MARTIN 9/13/21 2/25/26 PUBLIC HEALTH NURSE PT MATTHEW D CULBRETH 4/10/23 2/27/26 AMI TECHNICIAN UCW - WATER & WASTEWATER OPS JOHN J GALLAGHER 11/8/21 2/6/26 UTILITY TECHNICIAN I SOLID WASTE MOLLY H CARTER 10/12/20 2/20/26 SOLID WASTE COLLECTIONS SUPV UCW - UTILITY BUSINESS SVCS JOSEPH A MCCOMBS 6/3/24 2/13/26 MAINTENANCE TECHNICIAN SHERIFF/JAIL/FAC 80.5 HRS JOSEPH R WEST 8/17/20 2/5/26 DEPUTY SHERIFF HS - TRANSPORTATION MERWYN R JOYNER 10/7/13 2/20/26 TRANSPORTATION DRIVER BPT PARKS AND RECREATION WENDY D REID 7/15/24 2/26/26 ADMINISTRATIVE PROFESSIONAL II HS - SOCIAL SERVICES TAMMIE T ELLIOTT 8/26/24 2/13/26 SCHOOL SOCIAL WORKER 911 COMMUNICATIONS MARY D MADDOX 1/12/26 2/20/26 TELECOMMUNICATOR I HS - BUSINESS OPERATIONS SHERIFF/JAIL/FACILITIES PERRY M SMITH 6/2/14 2/27/26 DEPUTY SHERIFF SEPARATION FROM SERVICE JEANNINE M PARKER 2/3/20 2/27/26 PUBLIC HEALTH NURSE PUBLIC LIBRARY SHELLEY E FEARN 3/5/07 2/27/26 SENIOR LIBRARIAN UNION COUNTY PERSONNEL REPORT REPORT OF RETIREES AND SEPARATIONS FROM SERVICE February 2026 Hire Date Separation Date Position HS - PUBLIC HEALTH RETIREES Page 1 of 1 195 Union County, NC Staff Report Union County Government Center 500 North Main Street Monroe, North Carolina www.unioncountync.gov File #:26-209 Agenda Date:4/20/2026 TITLE:..title Human Resources Reports for March 2026 INFORMATION CONTACT: Julie Broome, Human Resources, Director, 704-283-3869 ACTION REQUESTED: None - Information Only. PRIOR BOARD ACTIONS: None. BACKGROUND: These reports include all new hires, separations from service, and retirements for Union County Local Government for the month of March 2026. FINANCIAL IMPACT: None. Union County, NC Printed on 4/6/2026Page 1 of 1 powered by Legistar™196 Name 3/7/26 3/9/26 3/9/26 3/9/26 3/9/26 3/9/26 3/23/26 3/9/26 3/9/26 3/14/26 3/28/26 3/9/26 3/9/26 3/9/26 3/9/26 3/9/26 3/23/26 3/23/26 3/23/26 3/9/26 3/9/26 3/23/26 3/23/26 3/23/26 3/23/26MATTHEW J ROSS UTILITY TECHNICIAN I TONY A LOFTIN UTILITY TECHNICIAN I SAMUEL T ROLLINS UTILITY TECHNICIAN I GEORGE T JACKSON UTILITY TECHNICIAN I JUSTIN C BERNASH UTILITY MECHANIC I UCW - ENGINEERING HANNAH A KESSLER ASSOCIATE ENGINEER UCW - WATER & WASTEWATER OPS CODY D GORDON UTILITY TECHNICIAN I JONATHAN S MEACHAM DETENTION OFFICER GARRETT S MCKEE DETENTION OFFICER SAMANTHA D SMITH DEPUTY SHERIFF JUSTIN D FIORELLO DETENTION OFFICER KENYA GOMEZ GONZALEZ DETENTION OFFICER GABRIEL M HALLMAN DETENTION OFFICER JOHANNA G KELLER OFFICE ATTENDANT - SEASONAL SARAH I HARRELL OFFICE ATTENDANT - SEASONAL SHERIFF/JAIL/FAC 80.5 HRS CHRISTIAN D ENGLISH DETENTION OFFICER AMERICA TRUJILLO CLINICAL ASSISTANT HS - SOCIAL SERVICES KARLA G CONECHE SENIOR SOCIAL WORKER PARKS AND RECREATION MELANY L PAIZ HONG INTERN ECONOMIC DEVELOPMENT LATOYA A BILLINGS EXISTING INDUSTRY SPECIALIST HS - PUBLIC HEALTH COOPERATIVE EXTENSION ARIANA M ESPINOSA CEDENO INTERN HAILEY ROJAS INTERN BUDGET & GRANTS MANAGEMENT KYLE J GOODWIN BUDGET MANAGEMENT ANALYST BUILDING CODE ENFORCEMENT TIMOTHY M MEADOWS BUILDING INSPECTOR III UNION COUNTY PERSONNEL REPORT REPORT OF NEW HIRES March 2026 Hire Date Position BOARD OF ELECTIONS TINA D MOSLEY ONE STOP OFFICE SUPPORT Page 1 of 1 197 Name UNION COUNTY PERSONNEL REPORT REPORT OF RETIREES AND SEPARATIONS FROM SERVICE March 2026 Hire Date Separation Date Position SEPARATION FROM SERVICE PUBLIC LIBRARY JOSE O ORTIZ 5/22/06 3/31/26 911 COMMUNICATIONS CAROLYN M PEREZ MARILUZ 1/12/26 3/5/26 TELECOMMUNICATOR I BOARD OF ELECTIONS LORETTA W ELLIS 4/19/12 3/19/26 ONE STOP OFFICE SUPPORT EILEEN K BAUCOM 10/20/14 3/19/26 ONE STOP OFFICE SUPPORT PATSY H PRESSLEY 10/1/16 3/20/26 ONE STOP OFFICE SUPPORT EDWARD A ANGELONE 10/1/18 3/19/26 ONE STOP OFFICE SUPPORT CANDICE B HELMS 2/13/20 3/20/26 ONE STOP OFFICE SUPPORT HAZEL M LEAKE 2/13/20 3/20/26 ONE STOP OFFICE SUPPORT HAROLDENE H HOPPER 7/27/20 3/20/26 ONE STOP OFFICE SUPPORT HARRY C LAWRENCE 9/5/20 3/20/26 ONE STOP OFFICE SUPPORT BILLY R HUTTON 9/5/20 3/20/26 ONE STOP OFFICE SUPPORT DARLENE R LECLAIR 9/5/20 3/20/26 ONE STOP OFFICE SUPPORT KELLY C LYONS 9/26/20 3/20/26 ONE STOP OFFICE SUPPORT REBA M COVINGTON 5/16/22 3/19/26 ONE STOP OFFICE SUPPORT KARL R CROSSMAN 5/16/22 3/19/26 ONE STOP OFFICE SUPPORT HILDA G JONES 5/16/22 3/20/26 ONE STOP OFFICE SUPPORT KATHERINE K BAWIN 5/16/22 3/19/26 ONE STOP OFFICE SUPPORT DARLENE M HEAD-REEVES 5/16/22 3/20/26 ONE STOP OFFICE SUPPORT MICHAEL A DINUOVA 5/16/22 3/19/26 ONE STOP OFFICE SUPPORT LISA A HICKMON 5/16/22 3/20/26 ONE STOP OFFICE SUPPORT BESSIE R NELL 5/16/22 3/20/26 ONE STOP OFFICE SUPPORT RICHARD A CHRISTIANSEN 10/17/22 3/19/26 ONE STOP OFFICE SUPPORT LEONA E BREWER 10/17/22 3/19/26 ONE STOP OFFICE SUPPORT DAVIS S AHLSTROM 10/10/23 3/19/26 ONE STOP OFFICE SUPPORT ONE STOP OFFICE SUPPORT ROBERT K FLIPPIN 10/10/23 3/19/26 ONE STOP OFFICE SUPPORT CHRISTINE AMTHOR 10/10/23 3/19/26 ONE STOP OFFICE SUPPORT LEROY J PHILLIPS 10/11/23 3/20/26 ONE STOP OFFICE SUPPORT LAWRENCE D FARRELL 10/11/23 3/19/26 RUTH E BATIE 10/11/23 3/19/26 ONE STOP OFFICE SUPPORT RETIREES HS - SOCIAL SERVICES KAREN D CROWDER 4/4/05 3/31/26 SOCIAL WORK PROG MANAGER LIBRARY SPECIALIST Page 1 of 4 198 Name 10/11/23 3/19/26 ONE STOP OFFICE SUPPORT ONE STOP OFFICE SUPPORT MARK W HARGIS 11/6/23 3/20/26 ONE STOP OFFICE SUPPORT VERONICA DARIO Hire Date Separation Date Position JAMES R MARBLE 1/18/24 3/20/26 ONE STOP OFFICE SUPPORT LAVORIS D BEAMON 10/12/23 3/19/26 ALBERT J GARTEN 1/18/24 3/20/26 ONE STOP OFFICE SUPPORT LAUREN T HOWES 1/18/24 3/20/26 ONE STOP OFFICE SUPPORT BETH H BRANTLEY 1/27/24 3/19/26 ONE STOP OFFICE SUPPORT CINDY A DOUMAR 1/31/24 3/19/26 ONE STOP OFFICE SUPPORT ROBERT S COWAN 2/12/24 3/19/26 ONE STOP OFFICE SUPPORT CHERYL M EDWARDS 2/12/24 3/19/26 ONE STOP OFFICE SUPPORT PALLAVI MAGANTI 2/12/24 3/20/26 ONE STOP OFFICE SUPPORT SUSAN M RAPE 2/12/24 3/20/26 ONE STOP OFFICE SUPPORT NANCY P FLOWE 2/12/24 3/19/26 ONE STOP OFFICE SUPPORT BEVERLY G BOEMKER 2/12/24 3/19/26 ONE STOP OFFICE SUPPORT LAKEISHA R BLOUNT 2/26/24 3/19/26 ONE STOP OFFICE SUPPORT HEATHER A JOYNER 2/26/24 3/20/26 ONE STOP OFFICE SUPPORT LUCINDA ALLEN 3/4/24 3/19/26 ONE STOP OFFICE SUPPORT BETHYNA L MURRAY 9/9/24 3/20/26 ONE STOP OFFICE SUPPORT CARRIE L BELIN 9/9/24 3/19/26 ONE STOP OFFICE SUPPORT EDWARD L COOK 9/9/24 3/19/26 ONE STOP OFFICE SUPPORT NANCY COSENTINI 9/16/24 3/19/26 ONE STOP OFFICE SUPPORT JOSHUA R HOLLER 9/16/24 3/20/26 ONE STOP OFFICE SUPPORT PAMELA K BERNARDINI 9/16/24 3/19/26 ONE STOP OFFICE SUPPORT MARY C JACUMIN 9/16/24 3/20/26 ONE STOP OFFICE SUPPORT SCOTT F IOVINO 9/21/24 3/20/26 ONE STOP OFFICE SUPPORT BRUCE W DAVIS 9/21/24 3/19/26 ONE STOP OFFICE SUPPORT JOHN A MULLINS 9/21/24 3/20/26 ONE STOP OFFICE SUPPORT ALETA M GALUSHA 9/21/24 3/19/26 ONE STOP OFFICE SUPPORT JOANNE B PREISSER 9/30/24 3/20/26 ONE STOP OFFICE SUPPORT GEORGE S CASEY 9/30/24 3/19/26 ONE STOP OFFICE SUPPORT CHRISTINE M O'CONNOR 9/30/24 3/20/26 ONE STOP OFFICE SUPPORT MICHAEL T FRANCIN 9/30/24 3/19/26 ONE STOP OFFICE SUPPORT SAANVI KUNDU 9/30/24 3/20/26 ONE STOP OFFICE SUPPORT SANDRA S BYRUM 9/30/24 3/19/26 ONE STOP OFFICE SUPPORT SHARON R BLAND-DAVIS 10/7/24 3/19/26 ONE STOP OFFICE SUPPORT STEPHANIE R HILL 10/7/24 3/20/26 ONE STOP OFFICE SUPPORT LOUISE M FLYNN 10/7/24 3/19/26 ONE STOP OFFICE SUPPORT JEFFERY W MERRIOTT 10/7/24 3/20/26 ONE STOP OFFICE SUPPORT VICTORIAN N GREEN 10/7/24 3/20/26 ONE STOP OFFICE SUPPORT Page 2 of 4 199 Name DOROTHY B BRANSON 10/7/24 3/19/26 ONE STOP OFFICE SUPPORT ILISA N FERRIN 10/7/24 3/19/26 ONE STOP OFFICE SUPPORT Hire Date Separation Date Position ANTHONY S FERRIN 10/7/24 3/19/26 ONE STOP OFFICE SUPPORT LINNEA L REALON 10/7/24 3/20/26 ONE STOP OFFICE SUPPORT JOANN DOYLE 10/7/24 3/19/26 ONE STOP OFFICE SUPPORT RICKY A JONES 10/7/24 3/20/26 ONE STOP OFFICE SUPPORT NATORIAN L GREEN 10/7/24 3/20/26 ONE STOP OFFICE SUPPORT LORETTA C MACIEJEWSKI 10/7/24 3/20/26 ONE STOP OFFICE SUPPORT JASON S MICHEL 10/7/24 3/20/26 ONE STOP OFFICE SUPPORT CYNTHIA P GREENE 10/15/24 3/20/26 ONE STOP OFFICE SUPPORT OSDILA G BULL 10/15/24 3/19/26 ONE STOP OFFICE SUPPORT GINA L CLARK 10/15/24 3/19/26 ONE STOP OFFICE SUPPORT JULIE B LAU 10/15/24 3/20/26 ONE STOP OFFICE SUPPORT ELSA A CHACON 10/15/24 3/19/26 ONE STOP OFFICE SUPPORT MARTHA T CLARK 10/18/24 3/19/26 ONE STOP OFFICE SUPPORT CHRISTINE M ADAMS 10/21/24 3/18/26 ONE STOP OFFICE SUPPORT ELIZABETH B COOKE 10/22/24 3/19/26 ONE STOP OFFICE SUPPORT CAROLYN M BURROUGHS 10/25/24 3/19/26 ONE STOP OFFICE SUPPORT KENNEDI A MILLER 11/4/24 3/20/26 ONE STOP OFFICE SUPPORT JACQUELINE D GARY 11/4/24 3/20/26 ONE STOP OFFICE SUPPORT LESLIE A ERFE 11/4/24 3/19/26 ONE STOP OFFICE SUPPORT BEYONCE A ATHERLY 11/4/24 3/19/26 ONE STOP OFFICE SUPPORT GABRIELLE J GRAMLING 11/4/24 3/20/26 ONE STOP OFFICE SUPPORT TUCKER J CONKLING 11/4/24 3/19/26 ONE STOP OFFICE SUPPORT QUINCY M JONES 11/4/24 3/20/26 ONE STOP OFFICE SUPPORT TANISHA E BOMANI 11/4/24 3/19/26 ONE STOP OFFICE SUPPORT DOUGLAS A BUTTREY 11/4/24 3/19/26 ONE STOP OFFICE SUPPORT JEAN BRENNAN 11/4/24 3/19/26 ONE STOP OFFICE SUPPORT KYNDAL P IVEY 11/4/24 3/20/26 ONE STOP OFFICE SUPPORT MICHAEL F BRANDOW 11/4/24 3/19/26 ONE STOP OFFICE SUPPORT AURETIA L MULLIS 9/2/25 3/20/26 ONE STOP OFFICE SUPPORT LINDA A DEBETTA 10/6/25 3/19/26 ONE STOP OFFICE SUPPORT CARL K CREECH 10/20/25 3/19/26 ONE STOP OFFICE SUPPORT REESE G KOCELL 10/20/25 3/20/26 ONE STOP OFFICE SUPPORT SELDA OSBORNE 11/1/25 3/20/26 ONE STOP OFFICE SUPPORT MEREDITH T LEADBETTER 11/3/25 3/20/26 ONE STOP OFFICE SUPPORT COUNTY ATTORNEY'S OFFICE RAMONA L MULLET 4/27/20 3/13/26 PARALEGAL FINANCE TRINA R HORNE 1/6/25 3/27/26 ACCOUNTANT PT Page 3 of 4 200 Name HS - SOCIAL SERVICES CHANDRA Y EISON 3/13/23 3/20/26 SENIOR SOCIAL WORKER Hire Date Separation Date Position TIERRA E OWENS 4/22/24 3/17/26 SENIOR SOCIAL WORKER 3/27/26 SENIOR SOCIAL WORKER 12/4/23 3/25/26 UTILITY TECHNICIAN II TA - ASSESSMENT RHONDA E SUTHER 9/16/19 3/27/26 SENIOR LAND RECORDS SPEC PARKS AND RECREATION LANDON I SMITH 3/23/24 3/9/26 SR PARK ATTENDANT - SEASONAL PUBLIC LIBRARY DAVID J COBLE 11/3/25 3/13/26 LIBRARY ASSOCIATE PT SHERIFF/JAIL/FAC 80.5 HRS AVYON D TUFANO 11/3/25 3/9/26 DETENTION OFFICER UCW - UTILITY BUSINESS SVCS HEATHER S LANEY 11/22/21 3/5/26 CUSTOMER SERVICE SUPERVISOR UCW - WATER & WASTEWATER OPS KYLE A SHERWOOD 3/24/25 3/17/26 UTILITY TECHNICIAN I KATHRYN E KANAUER 6/7/21 3/31/26 BEHAVIORAL HEALTH THERAPIST ELIZABETH P YOPP 1/3/23 TALISHA N WALLACE 8/25/25 3/26/26 LIBRARY ASSISTANT PT AARON M WELLS 5/29/18 3/31/26 UTILITY TECHNICIAN II CONNOR T GESNER SHERIKA R BEAMON 8/28/23 3/24/26 REAL ESTATE APPRAISER I HS - TRANSPORTATION MARK P MASKE 5/5/25 3/31/26 TRANSPORTATION DRIVER PT Page 4 of 4 201 Union County, NC Staff Report Union County Government Center 500 North Main Street Monroe, North Carolina www.unioncountync.gov File #:26-178 Agenda Date:4/20/2026 TITLE:..title Tax Refunds, Releases and Prorations Approved by Finance Officer INFORMATION CONTACT: Beverly Liles, Finance, Director, 704-283-3675 ACTION REQUESTED: None - Information Only. PRIOR BOARD ACTIONS: None. BACKGROUND: On September 8, 2020, the Board of Commissioners adopted a Resolution Delegating Authority for Tax Releases and Refunds of less than $100 to Union County's Finance Officer. The resolution and NC GS 105-381(b) require such refunds to be reported to the Board regarding actions taken on requests for releases or refunds. All such actions shall be recorded in the Board's minutes. NC GS 105-330.6 authorizes the tax collector to direct an order for a tax refund of prorated taxes to the county finance officer related to surrendering of registered motor vehicle plates. The finance officer shall issue a refund to the vehicle owner. The attached report is for February 2026 NCVTS releases and refunds less than $100 and prorations approved by the finance officer. FINANCIAL IMPACT: None. Union County, NC Printed on 4/6/2026Page 1 of 1 powered by Legistar™202 Payee Name Secondary Owner Address 1 Address 3 Refund Type Bill #Plate Number Status Transaction #Refund Description Refund Reason Create Date Authorization Date Tax Jurisdiction Levy Type Change Interest Change 001 TAX ($0.99)$0.00 022 TAX ($0.63)$0.00 003 TAX ($0.09)$0.00 005 TAX ($0.04)$0.00 004 TAX ($0.34)$0.00 002 TAX ($2.36)$0.00 Refund 001 TAX ($1.02)$0.00 022 TAX ($0.53)$0.00 003 TAX ($0.11)$0.00 005 TAX ($0.02)$0.00 004 TAX ($0.18)$0.00 002 TAX ($2.34)$0.00 Refund 001 TAX ($17.68)$0.00 026 TAX ($4.78)$0.00 003 TAX ($1.67)$0.00 005 TAX ($0.71)$0.00 004 TAX ($6.12)$0.00 002 TAX ($42.12)$0.00 Refund 001 TAX ($15.70)$0.00 200 TAX ($61.47)$0.00 200 VEHICLE FEE $0.00 $0.00 003 TAX ($1.48)$0.00 005 TAX ($0.63)$0.00 004 TAX ($5.44)$0.00 002 TAX ($37.41)$0.00 Refund 001 TAX ($12.59)$0.00 020 TAX ($5.18)$0.00 003 TAX ($1.18)$0.00 005 TAX ($0.50)$0.00 004 TAX ($4.36)$0.00 002 TAX ($29.99)$0.00 Refund 001 TAX ($25.43)$0.00 600 TAX ($38.47)$0.00 023 TAX ($9.66)$0.00 003 TAX ($2.40)$0.00 005 TAX ($1.02)$0.00 004 TAX ($8.80)$0.00 002 TAX ($60.60)$0.00 Refund 001 TAX ($2.25)$0.00 600 TAX ($3.40)$0.00 023 TAX ($0.85)$0.00 003 TAX ($0.21)$0.00 005 TAX ($0.09)$0.00 004 TAX ($0.78)$0.00 002 TAX ($5.35)$0.00 Refund 001 TAX ($16.17)$0.00 019 TAX ($6.32)$0.00 003 TAX ($1.73)$0.00 005 TAX ($0.39)$0.00 004 TAX ($2.89)$0.00 002 TAX ($37.08)$0.00 Refund 001 TAX ($0.99)$0.00 600 TAX ($1.13)$0.00 023 TAX ($0.31)$0.00 003 TAX ($0.11)$0.00 005 TAX ($0.02)$0.00 004 TAX ($0.18)$0.00 002 TAX ($2.28)$0.00 Refund 001 TAX ($6.59)$0.00 600 TAX ($9.97)$0.00 023 TAX ($2.51)$0.00 003 TAX ($0.62)$0.00 005 TAX ($0.26)$0.00 004 TAX ($2.28)$0.00 002 TAX ($15.70)$0.00 Refund North Carolina Vehicle Tax System Pending Refund Report Primary Owner Address 2 Total Change ($0.99) ($0.63) ($0.09) ($0.04) ($0.34) 726049452 Refund Generated due to proration on Bill #0089039625-2025- 2025-0000-00 Vehicle Sold 2/17/2026 2/18/2026WINGATE, NC 28174 Proration 0089039625 VHY7860 AUTHORIZEDADCOCK, JERRY NEAL ADCOCK, JERRY NEAL 1507 MILLS HARRIS RD 2/17/2026 2/18/2026 ($1.02) ($0.53) ($0.11) ($0.02) ($0.18) ($2.34) $4.20 ($2.36) $4.45 ADCOCK, KATHERINE FAYE ADCOCK, KATHERINE FAYE 1507 MILLS HARRIS RD WINGATE, NC 28174 Proration 0065073482 THR7400 AUTHORIZED 726049464 Refund Generated due to proration on Bill #0065073482-2024- 2024-0000-00 Insurance Lapse ($17.68) ($4.78) ($1.67) ($0.71) ($6.12) 727983264 Refund Generated due to proration on Bill #0074574580-2025- 2025-0000-00 Vehicle Totalled 2/27/2026 3/3/2026WAXHAW, NC 28173 Proration 0074574580 FBY7163 AUTHORIZEDAHMAD, FUAD RAFIQUE AHMAD, FUAD RAFIQUE 9110 KINGSMEAD LN 2/13/2026 2/17/2026 ($15.70) ($61.47) $0.00 ($1.48) ($0.63) ($5.44) ($37.41) $122.13 ($42.12) $73.08 AL ACHKAR, ISSMAT NADIM AL ACHKAR, ISSMAT NADIM 2011 STONEY POINT CIR MONROE, NC 28112 Proration 0069808801 KDM8159 AUTHORIZED 846487341 Refund Generated due to proration on Bill #0069808801-2025- 2025-0000-00 Vehicle Sold ($12.59) ($5.18) ($1.18) ($0.50) ($4.36) 726417204 Refund Generated due to adjustment on Bill #0089290270- 2025-2025-0000-00 SLVG or RBLT TTL 2/19/2026INDIAN TRAIL, NC 28079 Adjustment < $100 0089290270 RLC8051 PENDINGANDRIANOV, VADIM ANDRIANOV, VADIM 1124 LIVENGOOD WAY 2/24/2026 2/25/2026 ($25.43) ($38.47) ($9.66) ($2.40) ($1.02) ($8.80) ($60.60) $146.38 ($29.99) $53.80 ASHCRAFT, OCTAVIA DENISE ASHCRAFT, OCTAVIA DENISE MARSH, MYA DENISE 2112 TREE RIDGE RD INDIAN TRAIL, NC 28079 Proration 0088073814 FRECKLES AUTHORIZED 848386413 Refund Generated due to proration on Bill #0088073814-2025- 2025-0000-00 Vehicle Totalled ($2.25) ($3.40) ($0.85) ($0.21) ($0.09)848386420 Refund Generated due to proration on Bill #0087258195-2025- 2025-0000-00 Vehicle Sold 2/24/2026 2/25/2026INDIAN TRAIL, NC 28079 Proration 0087258195 LMH3778 AUTHORIZED ASHCRAFT, OCTAVIA DENISE ASHCRAFT, OCTAVIA DENISE 2112 TREE RIDGE RD Vehicle Sold 2/6/2026 2/9/2026 ($16.17) ($6.32) ($1.73) ($0.39) ($2.89) ($37.08) $64.58 ($0.78) ($5.35) $12.93 AVALOS, ADRIANA AVALOS, ADRIANA 1107 SALEM CHURCH RD MONROE, NC 28110 Proration 0076443666 VCV8328 AUTHORIZED 724612908 Refund Generated due to proration on Bill #0076443666-2024- 2024-0000-00 ($0.99) ($1.13) ($0.31) ($0.11) ($0.02)847056770 Refund Generated due to proration on Bill #0082409584-2024- 2024-0000-00 Vehicle Sold 2/17/2026 2/18/2026INDIAN TRAIL, NC 28079 Proration 0082409584 TLA6708 AUTHORIZEDAXONOV, ALEXEY AXONOV, ALEXEY 1008 SOUTHWIND TRAIL DR SLVG or RBLT TTL 2/18/2026 ($6.59) ($9.97) ($2.51) ($0.62) ($0.26) ($2.28) ($15.70) $37.93 ($0.18) ($2.28) $5.02 AXONOV, AVELINA AXONOV, AVELINA 1008 SOUTHWIND TRAIL DR INDIAN TRAIL, NC 28079 Adjustment < $100 0089400685 VHX5479 PENDING 847264796 Refund Generated due to adjustment on Bill #0089400685- 2025-2025-0000-00 Page 1 of 12 203 Payee Name Secondary Owner Address 1 Address 3 Refund Type Bill #Plate Number Status Transaction #Refund Description Refund Reason Create Date Authorization Date Tax Jurisdiction Levy Type Change Interest Change North Carolina Vehicle Tax System Pending Refund Report Primary Owner Address 2 Total Change 001 TAX ($15.00)$0.00 930 TAX ($2.67)$0.00 016 TAX ($7.54)$0.00 003 TAX ($1.42)$0.00 005 TAX ($0.60)$0.00 004 TAX ($5.19)$0.00 002 TAX ($35.72)$0.00 Refund 001 TAX ($2.72)$0.00 600 TAX ($3.08)$0.00 019 TAX ($1.06)$0.00 003 TAX ($0.29)$0.00 005 TAX ($0.07)$0.00 004 TAX ($0.49)$0.00 002 TAX ($6.24)$0.00 Refund 001 TAX ($0.99)$0.00 200 TAX ($3.05)$0.00 200 VEHICLE FEE $0.00 $0.00 003 TAX ($0.11)$0.00 005 TAX ($0.02)$0.00 004 TAX ($0.18)$0.00 002 TAX ($2.27)$0.00 Refund 001 TAX ($27.07)$0.00 026 TAX ($7.32)$0.00 003 TAX ($2.55)$0.00 005 TAX ($1.08)$0.00 004 TAX ($9.37)$0.00 002 TAX ($64.52)$0.00 Refund 001 TAX ($22.23)$0.00 600 TAX ($25.20)$0.00 023 TAX ($6.98)$0.00 003 TAX ($2.39)$0.00 005 TAX ($0.53)$0.00 004 TAX ($3.98)$0.00 002 TAX ($50.97)$0.00 Refund 001 TAX ($18.75)$0.00 028 TAX ($7.67)$0.00 003 TAX ($1.77)$0.00 005 TAX ($0.75)$0.00 004 TAX ($6.49)$0.00 002 TAX ($44.67)$0.00 Refund 001 TAX ($2.22)$0.00 200 TAX ($6.85)$0.00 200 VEHICLE FEE $0.00 $0.00 003 TAX ($0.24)$0.00 005 TAX ($0.05)$0.00 004 TAX ($0.40)$0.00 002 TAX ($5.10)$0.00 Refund 001 TAX ($32.23)$0.00 200 TAX ($99.25)$0.00 200 VEHICLE FEE $0.00 $0.00 003 TAX ($3.46)$0.00 005 TAX ($0.77)$0.00 004 TAX ($5.77)$0.00 002 TAX ($73.91)$0.00 Refund 001 TAX ($8.08)$0.00 600 TAX ($9.16)$0.00 020 TAX ($2.65)$0.00 003 TAX ($0.87)$0.00 005 TAX ($0.19)$0.00 004 TAX ($1.45)$0.00 002 TAX ($18.52)$0.00 Refund ($15.00) ($2.67) ($7.54) ($1.42) ($0.60)846061832 Refund Generated due to proration on Bill #0081467731-2025- 2025-0000-00 Vehicle Sold 2/11/2026 2/12/2026MONROE, NC 28110 Proration 0081467731 VEP4960 AUTHORIZEDBAYGULOW, SERGE BAYGULOW, SERGE 7302 TESH RD Vehicle Sold 2/13/2026 2/17/2026 ($2.72) ($3.08) ($1.06) ($0.29) ($0.07) ($0.49) ($6.24) $13.95 ($5.19) ($35.72) $68.14 BENDER, KEVIN GERARD BENDER, KEVIN GERARD 2234 GENESIS DR MONROE, NC 28110 Proration 0083672065 HLK7684 AUTHORIZED 846486676 Refund Generated due to proration on Bill #0083672065-2024- 2024-0000-00 ($0.99) ($3.05) $0.00 ($0.11) ($0.02)846488076 Refund Generated due to proration on Bill #0081232113-2024- 2024-0000-00 Vehicle Sold 2/13/2026 2/17/2026MONROE, NC 28110 Proration 0081232113 HAV1802 AUTHORIZEDBERRY, DENISE MARIA BERRY, DENISE MARIA 2645 NELDA DR APT G Vehicle Totalled 2/19/2026 2/20/2026 ($27.07) ($7.32) ($2.55) ($1.08) ($9.37) ($64.52) $111.91 ($0.18) ($2.27) $6.62 BI, YEYING BI, YEYING 8720 THORNBURY PL WAXHAW, NC 28173 Proration 0051110171 AJF8550 AUTHORIZED 726418488 Refund Generated due to proration on Bill #0051110171-2025- 2025-0000-00 ($22.23) ($25.20) ($6.98) ($2.39) ($0.53)845182674 Refund Generated due to proration on Bill #0066221700-2024- 2024-0000-00 Vehicle Sold 2/5/2026 2/6/2026INDIAN TRAIL, NC 28079 Proration 0066221700 SA0052 AUTHORIZEDBOBSTEIN, JOEL BARRY BOBSTEIN, JOEL BARRY 5003 FILLY DR Vehicle Totalled 2/10/2026 2/11/2026 ($18.75) ($7.67) ($1.77) ($0.75) ($6.49) ($44.67) $80.10 ($3.98) ($50.97) $112.28 BOOTH, JEFFREY ROY BOOTH, JEFFREY ROY 7301 VERANDA DR WAXHAW, NC 28173 Proration 0063707999 JJA8858 AUTHORIZED 725012910 Refund Generated due to proration on Bill #0063707999-2025- 2025-0000-00 BOUNDS, BRUCE MICHAEL BOUNDS, BRUCE MICHAEL 3219 GALLAHER CIR MAULDIN, SC 29662 Proration 0072454278 HCA2173 AUTHORIZED 847265510 Refund Generated due to proration on Bill #0072454278-2024- 2024-0000-00 ($2.22) ($6.85) $0.00 ($0.24) ($0.05)847265496 Refund Generated due to proration on Bill #0050490047-2024- 2024-0000-00 Reg . Out of state 2/18/2026 2/19/2026MAULDIN, SC 29662 Proration 0050490047 EEE9667 AUTHORIZEDBOUNDS, BRUCE MICHAEL BOUNDS, BRUCE MICHAEL BOUNDS, TAWNEE RAYE AUGUSTEIN 3219 GALLAHER CIR BRIDGEWATER, ROBERT FREDERICK 3025 SECRET GARDEN CT Reg . Out of state 2/18/2026 2/19/2026 ($32.23) ($99.25) $0.00 ($3.46) ($0.77) ($5.77) ($73.91) $215.39 ($0.40) ($5.10) $14.86 ($1.45) ($18.52) $40.92 ($8.08) ($9.16) ($2.65) ($0.87) ($0.19)846062119 Refund Generated due to proration on Bill #0073148039-2024- 2024-0000-00 Vehicle Totalled 2/11/2026 2/12/2026INDIAN TRAIL, NC 28079 Proration 0073148039 KAA9827 AUTHORIZED BRIDGEWATER, ROBERT FREDERICK Page 2 of 12 204 Payee Name Secondary Owner Address 1 Address 3 Refund Type Bill #Plate Number Status Transaction #Refund Description Refund Reason Create Date Authorization Date Tax Jurisdiction Levy Type Change Interest Change North Carolina Vehicle Tax System Pending Refund Report Primary Owner Address 2 Total Change 001 TAX ($3.98)$0.00 700 TAX ($6.69)$0.00 700 VEHICLE FEE $0.00 $0.00 023 TAX ($1.51)$0.00 003 TAX ($0.37)$0.00 005 TAX ($0.16)$0.00 004 TAX ($1.38)$0.00 002 TAX ($9.48)$0.00 Refund 001 TAX ($26.62)$0.00 700 TAX ($44.77)$0.00 700 VEHICLE FEE $0.00 $0.00 020 TAX ($10.94)$0.00 003 TAX ($2.51)$0.00 005 TAX ($1.06)$0.00 004 TAX ($9.21)$0.00 002 TAX ($63.43)$0.00 Refund 001 TAX $0.00 $0.00 600 TAX $5.51 $0.00 200 TAX ($14.26)$0.00 200 VEHICLE FEE ($30.00)$0.00 020 TAX $1.50 $0.00 003 TAX $0.00 $0.00 005 TAX $0.00 $0.00 004 TAX $0.00 $0.00 002 TAX $0.00 $0.00 Refund 001 TAX ($11.12)$0.00 500 TAX ($26.23)$0.00 500 VEHICLE FEE $0.00 $0.00 028 TAX ($3.56)$0.00 003 TAX ($1.19)$0.00 005 TAX ($0.27)$0.00 004 TAX ($1.99)$0.00 002 TAX ($25.50)$0.00 Refund 001 TAX ($11.58)$0.00 026 TAX ($2.82)$0.00 003 TAX ($1.24)$0.00 005 TAX ($0.28)$0.00 004 TAX ($2.07)$0.00 002 TAX ($26.54)$0.00 Refund 001 TAX ($38.35)$0.00 027 TAX ($15.46)$0.00 003 TAX ($4.11)$0.00 005 TAX ($0.92)$0.00 004 TAX ($6.86)$0.00 002 TAX ($87.92)$0.00 Refund 001 TAX ($3.33)$0.00 980 TAX ($0.41)$0.00 021 TAX ($1.38)$0.00 003 TAX ($0.36)$0.00 005 TAX ($0.08)$0.00 004 TAX ($0.59)$0.00 002 TAX ($7.63)$0.00 Refund 001 TAX ($3.12)$0.00 026 TAX ($0.84)$0.00 003 TAX ($0.29)$0.00 005 TAX ($0.13)$0.00 004 TAX ($1.08)$0.00 002 TAX ($7.43)$0.00 Refund 001 TAX $0.00 $0.00 600 TAX $52.43 $0.00 200 TAX ($135.70)$0.00 200 VEHICLE FEE ($30.00)$0.00 019 TAX $15.30 $0.00 003 TAX $0.00 $0.00 005 TAX $0.00 $0.00 004 TAX $0.00 $0.00 002 TAX $0.00 $0.00 Refund BRUCIA, PIETRO BRUCIA, PIETRO 6192 FOUR WOOD DR MATTHEWS, NC 28104 Proration 0086165450 XNX5842 AUTHORIZED 968064664 Refund Generated due to proration on Bill #0086165450-2025- 2025-0000-00 CAROLINA FUN MACHINES INC CAROLINA FUN MACHINES INC 12056 STALLINGS COMMERCE DR Vehicle Sold 2/17/2026 2/18/2026 ($3.98) ($6.69) $0.00 ($1.51) ($0.37) ($0.16) ($1.38) ($9.48) $23.57 ($1.06) ($9.21) ($63.43) $158.54 ($26.62) ($44.77) $0.00 ($10.94) ($2.51)965631344 Refund Generated due to proration on Bill #0062670794-2025- 2025-0000-00 Vehicle Sold 2/3/2026 2/4/2026MATTHEWS, NC 28105 Proration 0062670794 JAH7383 AUTHORIZED CINICOLA, ANTONIO CINICOLA, ANTONIO 2109 BLUESTONE CT $0.00 $0.00 $0.00 $0.00 $37.25 $0.00 $5.51 ($14.26) ($30.00) $1.501086664509 Refund Generated due to adjustment on Bill #0089118029- 2025-2025-0000 Situs error 2/5/2026MONROE, NC 28110 Adjustment < $100 0089118029 MBE3395 PENDING CHARLY'S CONSTRUCTION COMPANY LLC CHARLY'S CONSTRUCTION COMPANY LLC 4305 OLD MONROE RD SUITE 1 ($0.27) ($1.99) ($25.50) $69.86 ($11.12) ($26.23) $0.00 ($3.56) ($1.19)967414312 Refund Generated due to proration on Bill #0072819677-2024- 2024-0000-00 Vehicle Sold 2/13/2026 2/17/2026WAXHAW, NC 28173 Proration 0072819677 TLA8662 AUTHORIZED ($11.58) ($2.82) ($1.24) ($0.28) ($2.07) 727984812 Refund Generated due to proration on Bill #0067052030-2024- 2024-0000-00 Vehicle Sold 2/27/2026 3/3/2026INDIAN TRAIL, NC 28079 Proration 0067052030 KBX7223 AUTHORIZEDDALMAI, ITZHAK HANAN DALMAI, ITZHAK HANAN 4812 WINDING LN 2/19/2026 2/20/2026 ($38.35) ($15.46) ($4.11) ($0.92) ($6.86) ($87.92) $153.62 ($26.54) $44.53 DEESE, KAREN COX DEESE, KAREN COX 8003 LANDSFORD RD MONROE, NC 28112 Proration 0077175738 CL61469 AUTHORIZED 726417162 Refund Generated due to proration on Bill #0077175738-2024- 2024-0000-00 Vehicle Sold ($3.33) ($0.41) ($1.38) ($0.36) ($0.08)848341333 Refund Generated due to proration on Bill #0076395352-2024- 2024-0000-00 Vehicle Sold 2/23/2026 2/24/2026MONROE, NC 28110 Proration 0076395352 KFF3809 AUTHORIZED DERRICK, DEBORAH SASSER DERRICK, DEBORAH SASSER 4006 CONCORD HWY EXCEL KIDZ INC EXCEL KIDZ INC 1736 DICKERSON BLVD STE F Vehicle Sold 2/26/2026 2/27/2026 ($3.12) ($0.84) ($0.29) ($0.13) ($1.08) ($7.43) $12.89 ($0.59) ($7.63) $13.78 DUBOSE, ROBERT PAUL DUBOSE, ROBERT PAUL DUBOSE, CYNTHIA GIGANTE 9315 CLERKENWELL DR WAXHAW, NC 28173 Proration 0009501753 VRN7054 AUTHORIZED 727706424 Refund Generated due to proration on Bill #0009501753-2025- 2025-0000-00 $0.00 $0.00 $0.00 $0.00 $97.97 $0.00 $52.43 ($135.70) ($30.00) $15.301086664347 Refund Generated due to adjustment on Bill #0089102296- 2025-2025-0000 Situs error 2/5/2026MONROE, NC 28110 Adjustment < $100 0089102296 LMT8490 PENDING Page 3 of 12 205 Payee Name Secondary Owner Address 1 Address 3 Refund Type Bill #Plate Number Status Transaction #Refund Description Refund Reason Create Date Authorization Date Tax Jurisdiction Levy Type Change Interest Change North Carolina Vehicle Tax System Pending Refund Report Primary Owner Address 2 Total Change 001 TAX ($18.23)$0.00 019 TAX ($8.05)$0.00 003 TAX ($1.72)$0.00 005 TAX ($0.73)$0.00 004 TAX ($6.32)$0.00 002 TAX ($43.45)$0.00 Refund 001 TAX ($10.05)$0.00 200 TAX ($30.95)$0.00 200 VEHICLE FEE $0.00 $0.00 003 TAX ($1.08)$0.00 005 TAX ($0.24)$0.00 004 TAX ($1.80)$0.00 002 TAX ($23.05)$0.00 Refund 001 TAX ($7.65)$0.00 600 TAX ($8.68)$0.00 019 TAX ($2.99)$0.00 003 TAX ($0.82)$0.00 005 TAX ($0.18)$0.00 004 TAX ($1.37)$0.00 002 TAX ($17.55)$0.00 Refund 001 TAX ($2.70)$0.00 200 TAX ($10.60)$0.00 200 VEHICLE FEE $0.00 $0.00 003 TAX ($0.25)$0.00 005 TAX ($0.11)$0.00 004 TAX ($0.94)$0.00 002 TAX ($6.46)$0.00 Refund 001 TAX ($15.61)$0.00 023 TAX ($5.93)$0.00 003 TAX ($1.47)$0.00 005 TAX ($0.62)$0.00 004 TAX ($5.40)$0.00 002 TAX ($37.20)$0.00 Refund 001 TAX ($47.77)$0.00 700 TAX ($80.33)$0.00 700 VEHICLE FEE ($25.00)$0.00 020 TAX ($19.64)$0.00 003 TAX ($4.51)$0.00 005 TAX ($1.91)$0.00 004 TAX ($16.53)$0.00 002 TAX ($113.82)$0.00 Refund 001 TAX ($38.62)$0.00 600 TAX ($58.41)$0.00 020 TAX ($15.88)$0.00 003 TAX ($3.64)$0.00 005 TAX ($1.55)$0.00 004 TAX ($13.36)$0.00 002 TAX ($92.01)$0.00 Refund 001 TAX ($4.72)$0.00 800 TAX ($0.72)$0.00 026 TAX ($1.15)$0.00 003 TAX ($0.50)$0.00 005 TAX ($0.11)$0.00 004 TAX ($0.85)$0.00 002 TAX ($10.82)$0.00 Refund 001 TAX ($28.28)$0.00 026 TAX ($7.64)$0.00 003 TAX ($2.67)$0.00 005 TAX ($1.14)$0.00 004 TAX ($9.79)$0.00 002 TAX ($67.38)$0.00 Refund ($18.23) ($8.05) ($1.72) ($0.73) ($6.32) 725196240 Refund Generated due to proration on Bill #0088242910-2025- 2025-0000-00 Vehicle Sold 2/11/2026 2/13/2026MONROE, NC 28110 Proration 0088242910 WAA2122 AUTHORIZEDFAULKNER, TRENT SHAWN FAULKNER, TRENT SHAWN 4912 ROGERS RD 2/6/2026 2/9/2026 ($10.05) ($30.95) $0.00 ($1.08) ($0.24) ($1.80) ($23.05) $67.17 ($43.45) $78.50 FINCH, JOELLE COPP FINCH, JOELLE COPP 341 WHARTON ST MONROE, NC 28110 Proration 0083621713 LHZ2197 AUTHORIZED 845382566 Refund Generated due to proration on Bill #0083621713-2024- 2024-0000-00 Vehicle Totalled ($7.65) ($8.68) ($2.99) ($0.82) ($0.18)845848451 Refund Generated due to proration on Bill #0083588959-2024- 2024-0000-00 Reg . Out of state 2/10/2026 2/11/2026ALEXANDRIA, VA 22304 Proration 0083588959 RKC6313 AUTHORIZEDFLUDD, JOHNNY LEE FLUDD, JOHNNY LEE 5078 DONOVAN DR Over Assessment 2/6/2026 ($2.70) ($10.60) $0.00 ($0.25) ($0.11) ($0.94) ($6.46) $21.06 ($1.37) ($17.55) $39.24 FREEMAN, HEATHER OLINDA FREEMAN, HEATHER OLINDA 3915 N ROCKY RIVER RD MONROE, NC 28110 Adjustment < $100 0087483000 LEJ2928 PENDING 845381530 Refund Generated due to adjustment on Bill #0087483000- 2025-2025-0000-00 ($15.61) ($5.93) ($1.47) ($0.62) ($5.40) 727706574 Refund Generated due to proration on Bill #0075232786-2025- 2025-0000-00 Vehicle Sold 2/26/2026 2/27/2026INDIAN TRAIL, NC 28079 Proration 0075232786 BKL8218 AUTHORIZEDFROEBE, HELEN AMMONS FROEBE, HELEN AMMONS 7000 SHINEY BARK CT 2/6/2026 2/9/2026 ($47.77) ($80.33) ($25.00) ($19.64) ($4.51) ($1.91) ($16.53) ($113.82) $309.51 ($37.20) $66.23 GEMEDA, ABDI WAKO GEMEDA, ABDI WAKO WAKO, FALMATA ABDI 1538 SUNFLOWER FIELD PL MATTHEWS, NC 28104 Proration 0088936228 MAS3310 AUTHORIZED 966149816 Refund Generated due to proration on Bill #0088936228-2025- 2025-0000-00 Vehicle Sold ($38.62) ($58.41) ($15.88) ($3.64) ($1.55)848339919 Refund Generated due to proration on Bill #0069900790-2025- 2025-0000-00 Reg . Out of state 2/23/2026 2/24/2026FREDERICKSBUR G, VA 22407 Proration 0069900790 LIN6DV AUTHORIZEDGERARD, TIMOTHY FRANK GERARD, TIMOTHY FRANK 100 W RIVER BEND RD Vehicle Sold 2/13/2026 2/17/2026 ($4.72) ($0.72) ($1.15) ($0.50) ($0.11) ($0.85) ($10.82) $18.87 ($13.36) ($92.01) $223.47 GIBBONS, CYNTHIA ANN GIBBONS, CYNTHIA ANN GIBBONS, PETER FORREST 1020 LIGGETS DR WEDDINGTON, NC 28104 Proration 0086286331 JHE4165 AUTHORIZED 846486123 Refund Generated due to proration on Bill #0086286331-2024- 2024-0000-00 ($28.28) ($7.64) ($2.67) ($1.14) ($9.79) 726628470 Refund Generated due to proration on Bill #0087487576-2025- 2025-0000-00 Vehicle Sold 2/20/2026 2/23/2026WAXHAW, NC 28173 Proration 0087487576 LEH9365 AUTHORIZEDGIBBS, ERIC KENYON GIBBS, ERIC KENYON 1403 VENETIAN WAY DR ($67.38) $116.90 Page 4 of 12 206 Payee Name Secondary Owner Address 1 Address 3 Refund Type Bill #Plate Number Status Transaction #Refund Description Refund Reason Create Date Authorization Date Tax Jurisdiction Levy Type Change Interest Change North Carolina Vehicle Tax System Pending Refund Report Primary Owner Address 2 Total Change 001 TAX ($27.18)$0.00 500 TAX ($70.13)$0.00 500 VEHICLE FEE $0.00 $0.00 028 TAX ($11.12)$0.00 003 TAX ($2.57)$0.00 005 TAX ($1.09)$0.00 004 TAX ($9.41)$0.00 002 TAX ($64.77)$0.00 Refund 001 TAX ($3.60)$0.00 600 TAX ($4.08)$0.00 020 TAX ($1.18)$0.00 003 TAX ($0.39)$0.00 005 TAX ($0.09)$0.00 004 TAX ($0.64)$0.00 002 TAX ($8.26)$0.00 Refund 001 TAX ($0.53)$0.00 015 TAX ($0.23)$0.00 003 TAX ($0.05)$0.00 005 TAX ($0.02)$0.00 004 TAX ($0.19)$0.00 002 TAX ($1.27)$0.00 Refund 001 TAX ($3.17)$0.00 200 TAX ($9.75)$0.00 200 VEHICLE FEE $0.00 $0.00 003 TAX ($0.34)$0.00 005 TAX ($0.07)$0.00 004 TAX ($0.57)$0.00 002 TAX ($7.26)$0.00 Refund 001 TAX ($145.58)$0.00 500 TAX ($343.45)$0.00 500 VEHICLE FEE $0.00 $0.00 028 TAX ($46.65)$0.00 003 TAX ($15.61)$0.00 005 TAX ($3.48)$0.00 004 TAX ($26.05)$0.00 002 TAX ($333.81)$0.00 Refund 001 TAX ($18.24)$0.00 015 TAX ($6.17)$0.00 003 TAX ($1.96)$0.00 005 TAX ($0.44)$0.00 004 TAX ($3.26)$0.00 002 TAX ($41.82)$0.00 Refund 001 TAX ($3.19)$0.00 800 TAX ($0.99)$0.00 026 TAX ($0.87)$0.00 003 TAX ($0.30)$0.00 005 TAX ($0.13)$0.00 004 TAX ($1.10)$0.00 002 TAX ($7.61)$0.00 Refund 001 TAX ($30.99)$0.00 015 TAX ($13.07)$0.00 003 TAX ($2.92)$0.00 005 TAX ($1.24)$0.00 004 TAX ($10.72)$0.00 002 TAX ($73.84)$0.00 Refund 001 TAX ($10.29)$0.00 700 TAX ($13.62)$0.00 020 TAX ($3.37)$0.00 003 TAX ($1.10)$0.00 005 TAX ($0.24)$0.00 004 TAX ($1.84)$0.00 002 TAX ($23.60)$0.00 Refund 001 TAX ($29.61)$0.00 026 TAX ($8.01)$0.00 003 TAX ($2.79)$0.00 005 TAX ($1.18)$0.00 004 TAX ($10.25)$0.00 002 TAX ($70.54)$0.00 Refund 2/4/2026 2/5/2026 ($27.18) ($70.13) $0.00 ($11.12) ($2.57) ($1.09) ($9.41) ($64.77) $186.27 GREEN, SUSAN HARDING GREEN, SUSAN HARDING 239 CREEKWALK DR TRAVELERS REST, SC 29690 Proration 0075622974 KMB2898 AUTHORIZED 965728520 Refund Generated due to proration on Bill #0075622974-2025- 2025-0000-00 Vehicle Sold ($3.60) ($4.08) ($1.18) ($0.39) ($0.09)849313801 Refund Generated due to proration on Bill #0017946478-2024- 2024-0000-00 Vehicle Sold 2/27/2026 3/3/2026MATTHEWS, NC 28104 Proration 0017946478 VTN1452 AUTHORIZED HAGUE, DOUGLAS CHARLES HAGUE, DOUGLAS CHARLES 4042 CAMROSE CROSSING LN Vehicle Sold 2/18/2026 2/19/2026 ($0.53) ($0.23) ($0.05) ($0.02) ($0.19) ($1.27) $2.29 ($0.64) ($8.26) $18.24 HESS, WILLIAM E III HESS, WILLIAM E III 2419 ABUNDANCE LN WAXHAW, NC 28173 Proration 0055020080 7D9548 AUTHORIZED 726227532 Refund Generated due to proration on Bill #0055020080-2025- 2025-0000-00 HOFFMAN, ROBERT WILLIAM HOFFMAN, ROBERT WILLIAM HOFFMAN, MARYAM ASHLEY 8702 DEAKIN CT WAXHAW, NC 28173 Proration 0077856469 KJN5374 AUTHORIZED 969929944 Refund Generated due to proration on Bill #0077856469-2024- 2024-0000-00 ($3.17) ($9.75) $0.00 ($0.34) ($0.07)848690584 Refund Generated due to proration on Bill #0083127509-2024- 2024-0000-00 Vehicle Sold 2/25/2026 2/26/2026MONROE, NC 28110 Proration 0083127509 LHP2402 AUTHORIZEDHIBBARD, JULIE ANN HIBBARD, JULIE ANN 3013 WAYCROSS DR Vehicle Sold 2/25/2026 2/26/2026 ($145.58) ($343.45) $0.00 ($46.65) ($15.61) ($3.48) ($26.05) ($333.81) $914.63 ($0.57) ($7.26) $21.16 ($18.24) ($6.17) ($1.96) ($0.44) ($3.26) 727149804 Refund Generated due to proration on Bill #0061376878-2024- 2024-0000-00 Vehicle Sold 2/23/2026 2/24/2026MONROE, NC 28112 Proration 0061376878 JEM5036 AUTHORIZEDHOGAN, RICHARD ALLEN HOGAN, RICHARD ALLEN 1908 SAYE BROOK DR 2/4/2026 ($3.19) ($0.99) ($0.87) ($0.30) ($0.13) ($1.10) ($7.61) $14.19 ($41.82) $71.89 HOLMES, BECKY LYNN HOLMES, BECKY LYNN 225 OLD MILL RD WAXHAW, NC 28173 Adjustment < $100 0081742314 YZ2098 PENDING 845013463 Refund Generated due to adjustment on Bill #0081742314- 2025-2025-0000-00 Over Assessment ($30.99) ($13.07) ($2.92) ($1.24) ($10.72) 725012970 Refund Generated due to proration on Bill #0080317294-2025- 2025-0000-00 Vehicle Sold 2/10/2026 2/11/2026MONROE, NC 28112 Proration 0080317294 HFD7152 AUTHORIZED HOWARD, LAWARANCE BRYAN HOWARD, LAWARANCE BRYAN 4328 DEERFIELD DR 2/6/2026 2/9/2026 ($10.29) ($13.62) ($3.37) ($1.10) ($0.24) ($1.84) ($23.60) $54.06 ($73.84) $132.78 ICENHOUR, MAKAYLA SHAYNE ICENHOUR, MAKAYLA SHAYNE 1001 MAY APPLE DR MATTHEWS, NC 28104 Proration 0084368117 MAKWM AUTHORIZED 845381138 Refund Generated due to proration on Bill #0084368117-2024- 2024-0000-00 Vehicle Sold ($29.61) ($8.01) ($2.79) ($1.18) ($10.25) 725371746 Refund Generated due to proration on Bill #0073677847-2025- 2025-0000-00 Vehicle Sold 2/12/2026 2/13/2026WAXHAW, NC 28173 Proration 0073677847 TLP8375 AUTHORIZEDIZZO, ANTHONY IZZO, ANTHONY 1004 FIVE LEAF LN ($70.54) $122.38 Page 5 of 12 207 Payee Name Secondary Owner Address 1 Address 3 Refund Type Bill #Plate Number Status Transaction #Refund Description Refund Reason Create Date Authorization Date Tax Jurisdiction Levy Type Change Interest Change North Carolina Vehicle Tax System Pending Refund Report Primary Owner Address 2 Total Change 001 TAX ($3.91)$0.00 600 TAX ($5.91)$0.00 020 TAX ($1.61)$0.00 003 TAX ($0.37)$0.00 005 TAX ($0.16)$0.00 004 TAX ($1.35)$0.00 002 TAX ($9.31)$0.00 Refund 001 TAX ($6.87)$0.00 500 TAX ($17.72)$0.00 500 VEHICLE FEE $0.00 $0.00 028 TAX ($2.81)$0.00 003 TAX ($0.65)$0.00 005 TAX ($0.27)$0.00 004 TAX ($2.37)$0.00 002 TAX ($16.36)$0.00 Refund 001 TAX ($32.72)$0.00 800 TAX ($10.19)$0.00 026 TAX ($8.85)$0.00 003 TAX ($3.08)$0.00 005 TAX ($1.31)$0.00 004 TAX ($11.32)$0.00 002 TAX ($77.95)$0.00 Refund 001 TAX ($25.79)$0.00 200 TAX ($100.97)$0.00 200 VEHICLE FEE $0.00 $0.00 003 TAX ($2.43)$0.00 005 TAX ($1.03)$0.00 004 TAX ($8.93)$0.00 002 TAX ($61.45)$0.00 Refund 001 TAX ($21.07)$0.00 015 TAX ($8.89)$0.00 003 TAX ($1.99)$0.00 005 TAX ($0.84)$0.00 004 TAX ($7.29)$0.00 002 TAX ($50.19)$0.00 Refund 001 TAX ($28.09)$0.00 700 TAX ($37.17)$0.00 020 TAX ($9.21)$0.00 003 TAX ($3.01)$0.00 005 TAX ($0.67)$0.00 004 TAX ($5.03)$0.00 002 TAX ($64.40)$0.00 Refund 001 TAX ($19.83)$0.00 101 TAX ($9.72)$0.00 101 VEHICLE FEE $0.00 $0.00 026 TAX ($4.83)$0.00 003 TAX ($2.13)$0.00 005 TAX ($0.47)$0.00 004 TAX ($3.55)$0.00 002 TAX ($45.45)$0.00 Refund 001 TAX ($26.47)$0.00 028 TAX ($8.48)$0.00 003 TAX ($2.84)$0.00 005 TAX ($0.63)$0.00 004 TAX ($4.74)$0.00 002 TAX ($60.70)$0.00 Refund 001 TAX ($26.69)$0.00 020 TAX ($8.75)$0.00 003 TAX ($2.86)$0.00 005 TAX ($0.64)$0.00 004 TAX ($4.77)$0.00 002 TAX ($61.20)$0.00 Refund JONES, JONATHAN DENNIS JONES, JONATHAN DENNIS JONES, PATRICIA KIRKLEY 4045 WHIPCORD DR 2/9/2026 2/10/2026 ($3.91) ($5.91) ($1.61) ($0.37) ($0.16) ($1.35) ($9.31) $22.62 JONES, DAVID GEORGE JONES, DAVID GEORGE 1006 IVY WAY INDIAN TRAIL, NC 28079 Proration 0088652432 VHX4772 AUTHORIZED 845820178 Refund Generated due to proration on Bill #0088652432-2025- 2025-0000-00 Vehicle Sold ($0.27) ($2.37) ($16.36) $47.05 ($6.87) ($17.72) $0.00 ($2.81) ($0.65)969929872 Refund Generated due to proration on Bill #0087041908-2025- 2025-0000-00 Vehicle Sold 2/25/2026 2/26/2026WAXHAW, NC 28173 Proration 0087041908 VEW4401 AUTHORIZED ($32.72) ($10.19) ($8.85) ($3.08) ($1.31)847487158 Refund Generated due to proration on Bill #0079944574-2025- 2025-0000-00 Vehicle Sold 2/19/2026 2/20/2026WAXHAW, NC 28173 Proration 0079944574 VEL4869 AUTHORIZEDKELLER, STEVEN BRIAN KELLER, STEVEN BRIAN 733 LOCHAVEN RD Vehicle Totalled 2/25/2026 2/26/2026 ($25.79) ($100.97) $0.00 ($2.43) ($1.03) ($8.93) ($61.45) $200.60 ($11.32) ($77.95) $145.42 KOLOTH, SUDHISH KOLOTH, SUDHISH 4303 INNISFREE CT INDIAN TRAIL, NC 28079 Proration 0073274475 KCP3593 AUTHORIZED 848688687 Refund Generated due to proration on Bill #0073274475-2025- 2025-0000-00 ($21.07) ($8.89) ($1.99) ($0.84) ($7.29) 727706052 Refund Generated due to adjustment on Bill #0089488845- 2025-2025-0000-00 SLVG or RBLT TTL 2/26/2026MONROE, NC 28112 Adjustment < $100 0089488845 MBD3949 PENDINGKORVINK, JULIAN ARIE KORVINK, JULIAN ARIE 1501 BRADLEY DR LAUGHLIN, WILLIAM BRANTLY LAUGHLIN, WILLIAM BRANTLY 2207 CAMERON BLVD 2/23/2026 2/24/2026 ($28.09) ($37.17) ($9.21) ($3.01) ($0.67) ($5.03) ($64.40) $147.58 ($50.19) $90.27 KOTAMSETTY, RAMA MANOHAR KOTAMSETTY, RAMA MANOHAR 604 BAILEY MILLS DR STALLINGS, NC 28104 Proration 0085416980 LKE5043 AUTHORIZED 848339947 Refund Generated due to proration on Bill #0085416980-2024- 2024-0000-00 Vehicle Totalled ($0.47) ($3.55) ($45.45) $85.98 ($19.83) ($9.72) $0.00 ($4.83) ($2.13)969532200 Refund Generated due to proration on Bill #0039718701-2024- 2024-0000-00 Reg . Out of state 2/23/2026 2/24/2026 ISLE OF PALMS, SC 29451 Proration 0039718701 KCATUK AUTHORIZED ($26.47) ($8.48) ($2.84) ($0.63) ($4.74) 724296534 Refund Generated due to proration on Bill #0060036457-2024- 2024-0000-00 Vehicle Sold 2/4/2026 2/5/2026WAXHAW, NC 28173 Proration 0060036457 YEAH0KAY AUTHORIZED LEHECKA, GERALD EDWARD JR LEHECKA, GERALD EDWARD JR 6922 SPRUCE PINE TRL 2/19/2026 2/20/2026 ($26.69) ($8.75) ($2.86) ($0.64) ($4.77) ($61.20) $104.91 ($60.70) $103.86 MARTIN, LAUREN ELIZABETH MARTIN, LAUREN ELIZABETH 5913 TROPHY LOOP LAKELAND, FL 33811 Proration 0077304328 RHD9843 AUTHORIZED 726418494 Refund Generated due to proration on Bill #0077304328-2024- 2024-0000-00 Reg . Out of state Page 6 of 12 208 Payee Name Secondary Owner Address 1 Address 3 Refund Type Bill #Plate Number Status Transaction #Refund Description Refund Reason Create Date Authorization Date Tax Jurisdiction Levy Type Change Interest Change North Carolina Vehicle Tax System Pending Refund Report Primary Owner Address 2 Total Change 001 TAX ($1.11)$0.00 700 TAX ($1.87)$0.00 700 VEHICLE FEE $0.00 $0.00 020 TAX ($0.46)$0.00 003 TAX ($0.10)$0.00 005 TAX ($0.05)$0.00 004 TAX ($0.38)$0.00 002 TAX ($2.65)$0.00 Refund 001 TAX ($12.51)$0.00 200 TAX ($38.53)$0.00 200 VEHICLE FEE $0.00 $0.00 003 TAX ($1.34)$0.00 005 TAX ($0.30)$0.00 004 TAX ($2.24)$0.00 002 TAX ($28.69)$0.00 Refund 001 TAX ($15.07)$0.00 500 TAX ($38.88)$0.00 500 VEHICLE FEE $0.00 $0.00 028 TAX ($6.17)$0.00 003 TAX ($1.42)$0.00 005 TAX ($0.60)$0.00 004 TAX ($5.22)$0.00 002 TAX ($35.91)$0.00 Refund 001 TAX ($13.84)$0.00 600 TAX ($20.94)$0.00 023 TAX ($5.26)$0.00 003 TAX ($1.31)$0.00 005 TAX ($0.56)$0.00 004 TAX ($4.79)$0.00 002 TAX ($32.98)$0.00 Refund 001 TAX ($5.72)$0.00 015 TAX ($1.93)$0.00 003 TAX ($0.61)$0.00 005 TAX ($0.14)$0.00 004 TAX ($1.03)$0.00 002 TAX ($13.12)$0.00 Refund 001 TAX ($11.56)$0.00 017 TAX ($4.17)$0.00 003 TAX ($1.24)$0.00 005 TAX ($0.27)$0.00 004 TAX ($2.07)$0.00 002 TAX ($26.50)$0.00 Refund 001 TAX ($4.43)$0.00 600 TAX ($5.02)$0.00 020 TAX ($1.45)$0.00 003 TAX ($0.47)$0.00 005 TAX ($0.10)$0.00 004 TAX ($0.79)$0.00 002 TAX ($10.15)$0.00 Refund 001 TAX ($48.19)$0.00 600 TAX ($72.89)$0.00 023 TAX ($18.31)$0.00 003 TAX ($4.55)$0.00 005 TAX ($1.93)$0.00 004 TAX ($16.68)$0.00 002 TAX ($114.81)$0.00 Refund 001 TAX $0.00 $0.00 200 TAX ($35.16)$0.00 200 VEHICLE FEE ($30.00)$0.00 018 TAX $5.35 $0.00 003 TAX $0.00 $0.00 005 TAX $0.00 $0.00 004 TAX $0.00 $0.00 002 TAX $0.00 $0.00 Refund MAYES, BLADON RICHARD MAYES, BLADON RICHARD 2520 COATSDALE LN ($0.05) ($0.38) ($2.65) $6.62 ($1.11) ($1.87) $0.00 ($0.46) ($0.10)969531472 Refund Generated due to proration on Bill #0040734805-2025- 2025-0000-00 Vehicle Sold 2/23/2026 2/24/2026MATTHEWS, NC 28104 Proration 0040734805 PHR4305 AUTHORIZED MCGLOHON, MAX DANIEL MCGLOHON, MAX DANIEL 1432 GREAT RD WAXHAW, NC 28173 Proration 0067838701 CCS9187 AUTHORIZED 966684088 Refund Generated due to proration on Bill #0067838701-2025- 2025-0000-00 ($12.51) ($38.53) $0.00 ($1.34) ($0.30)844926831 Refund Generated due to proration on Bill #0075287931-2024- 2024-0000-00 Vehicle Sold 2/3/2026 2/4/2026MONROE, NC 28110 Proration 0075287931 MST AUTHORIZEDMCDOWELL, TRACY LYNN MCDOWELL, TRACY LYNN 1912 STEELE ST Vehicle Sold 2/10/2026 2/11/2026 ($15.07) ($38.88) $0.00 ($6.17) ($1.42) ($0.60) ($5.22) ($35.91) $103.27 ($2.24) ($28.69) $83.61 ($13.84) ($20.94) ($5.26) ($1.31) ($0.56)845381712 Refund Generated due to proration on Bill #0086530666-2025- 2025-0000-00 Vehicle Sold 2/6/2026 2/9/2026INDIAN TRAIL, NC 28079 Proration 0086530666 HCB6705 AUTHORIZED MCKNIGHT, DANIELLE CHRISTINE MCKNIGHT, DANIELLE CHRISTINE MCKNIGHT, PETER SINCLAIR 1603 SARATOGA BLVD Vehicle Sold 2/9/2026 2/10/2026 ($5.72) ($1.93) ($0.61) ($0.14) ($1.03) ($13.12) $22.55 ($4.79) ($32.98) $79.68 MCNULTY, JULIE ANN MCNULTY, JULIE ANN 3228 KAREN LN MONROE, NC 28110 Proration 0048199762 EDW8504 AUTHORIZED 724988928 Refund Generated due to proration on Bill #0048199762-2024- 2024-0000-00 MEHTA, AMIT BIPINCHANDRA MEHTA, AMIT BIPINCHANDRA 1015 AINSDALE DR MATTHEWS, NC 28104 Proration 0064579165 TEJ9725 AUTHORIZED 846062315 Refund Generated due to proration on Bill #0064579165-2024- 2024-0000-00 Vehicle Sold ($11.56) ($4.17) ($1.24) ($0.27) ($2.07) 726049584 Refund Generated due to proration on Bill #0083465483-2024- 2024-0000-00 Vehicle Sold 2/17/2026 2/18/2026MARSHVILLE, NC 28103 Proration 0083465483 EB6640 AUTHORIZEDMECHANICAL ADVANTAGE INC MECHANICAL ADVANTAGE INC 7222 LONNIE LITTLE RD MELNYCHENKO, PETRO MELNYCHENKO, YURII 4108 NEW CASTLE LN 2/11/2026 2/12/2026 ($4.43) ($5.02) ($1.45) ($0.47) ($0.10) ($0.79) ($10.15) $22.41 ($26.50) $45.81 ($16.68) ($114.81) $277.36 MOORE, WINTER NICOLE MOORE, WINTER NICOLE 924 MARSHVILLE OLIVE BRAN CH RD MARSHVILLE, NC 28103 Adjustment < $100 0089149153 FLD6108 PENDING 965923944 Refund Generated due to adjustment on Bill #0089149153- 2025-2025-0000 ($48.19) ($72.89) ($18.31) ($4.55) ($1.93)845848486 Refund Generated due to proration on Bill #0087007675-2025- 2025-0000-00 Vehicle Sold 2/10/2026 2/11/2026MONROE, NC 28110 Proration 0087007675 RHR2107 AUTHORIZEDMELNYCHENKO, PETRO Situs error 2/5/2026 $0.00 ($35.16) ($30.00) $5.35 $0.00 $0.00 $0.00 $0.00 $59.81 Page 7 of 12 209 Payee Name Secondary Owner Address 1 Address 3 Refund Type Bill #Plate Number Status Transaction #Refund Description Refund Reason Create Date Authorization Date Tax Jurisdiction Levy Type Change Interest Change North Carolina Vehicle Tax System Pending Refund Report Primary Owner Address 2 Total Change 001 TAX ($134.37)$0.00 500 TAX ($346.70)$0.00 500 VEHICLE FEE ($25.00)$0.00 028 TAX ($54.99)$0.00 003 TAX ($12.67)$0.00 005 TAX ($5.38)$0.00 004 TAX ($46.50)$0.00 002 TAX ($320.15)$0.00 Refund 001 TAX ($3.07)$0.00 200 TAX ($9.44)$0.00 200 VEHICLE FEE $0.00 $0.00 003 TAX ($0.33)$0.00 005 TAX ($0.07)$0.00 004 TAX ($0.55)$0.00 002 TAX ($7.03)$0.00 Refund 001 TAX ($10.37)$0.00 022 TAX ($6.64)$0.00 003 TAX ($0.98)$0.00 005 TAX ($0.41)$0.00 004 TAX ($3.59)$0.00 002 TAX ($24.72)$0.00 Refund 001 TAX ($34.38)$0.00 970 TAX ($3.47)$0.00 026 TAX ($8.38)$0.00 003 TAX ($3.68)$0.00 005 TAX ($0.82)$0.00 004 TAX ($6.15)$0.00 002 TAX ($78.82)$0.00 Refund 001 TAX ($12.07)$0.00 026 TAX ($3.27)$0.00 003 TAX ($1.14)$0.00 005 TAX ($0.48)$0.00 004 TAX ($4.18)$0.00 002 TAX ($28.76)$0.00 Refund 001 TAX ($7.18)$0.00 026 TAX ($1.94)$0.00 003 TAX ($0.67)$0.00 005 TAX ($0.28)$0.00 004 TAX ($2.48)$0.00 002 TAX ($17.09)$0.00 Refund 001 TAX ($33.78)$0.00 600 TAX ($38.29)$0.00 020 TAX ($11.08)$0.00 003 TAX ($3.62)$0.00 005 TAX ($0.81)$0.00 004 TAX ($6.04)$0.00 002 TAX ($77.46)$0.00 Refund 001 TAX ($5.27)$0.00 600 TAX ($5.97)$0.00 020 TAX ($1.73)$0.00 003 TAX ($0.56)$0.00 005 TAX ($0.13)$0.00 004 TAX ($0.94)$0.00 002 TAX ($12.08)$0.00 Refund 001 TAX ($10.78)$0.00 600 TAX ($16.30)$0.00 020 TAX ($4.43)$0.00 003 TAX ($1.02)$0.00 005 TAX ($0.43)$0.00 004 TAX ($3.73)$0.00 002 TAX ($25.68)$0.00 Refund 001 TAX ($10.88)$0.00 800 TAX ($1.67)$0.00 026 TAX ($2.65)$0.00 003 TAX ($1.17)$0.00 005 TAX ($0.26)$0.00 004 TAX ($1.95)$0.00 002 TAX ($24.94)$0.00 Refund MORGUN, VADYM MORGUN, VADYM 3105 BIDWELL AVE ($5.38) ($46.50) ($320.15) $945.76 ($134.37) ($346.70) ($25.00) ($54.99) ($12.67)969533896 Refund Generated due to proration on Bill #0089267948-2025- 2025-0000-00 Other Errors 2/23/2026 2/24/2026WAXHAW, NC 28173 Proration 0089267948 LKN5490 AUTHORIZED ($3.07) ($9.44) $0.00 ($0.33) ($0.07)846062714 Refund Generated due to proration on Bill #0053191931-2024- 2024-0000-00 Vehicle Sold 2/11/2026 2/12/2026INDIAN TRAIL, NC 28079 Proration 0053191931 HCT3837 AUTHORIZEDNASH, ERIC JORDAN NASH, ERIC JORDAN 1007 DAWN LIGHT RD Vehicle Sold 2/18/2026 2/19/2026 ($10.37) ($6.64) ($0.98) ($0.41) ($3.59) ($24.72) $46.71 ($0.55) ($7.03) $20.49 NEAL, GREGORY LAMONT NEAL, GREGORY LAMONT 1718 MCINTYRE RD WINGATE, NC 28174 Proration 0087692450 LLV8551 AUTHORIZED 726226962 Refund Generated due to proration on Bill #0087692450-2025- 2025-0000-00 ($34.38) ($3.47) ($8.38) ($3.68) ($0.82)846485934 Refund Generated due to proration on Bill #0084117779-2024- 2024-0000-00 Vehicle Sold 2/13/2026 2/17/2026MONROE, NC 28110 Proration 0084117779 KKA7531 AUTHORIZEDNOWAK, ROBERT GRZEGORZ NOWAK, ROBERT GRZEGORZ 708 HOUSTON DR Vehicle Sold 2/4/2026 2/5/2026 ($12.07) ($3.27) ($1.14) ($0.48) ($4.18) ($28.76) $49.90 ($6.15) ($78.82) $135.70 NYDISH, STEVEN ARNOLD NYDISH, STEVEN ARNOLD 5816 LINDLEY CRESCENT DR INDIAN TRAIL, NC 28079 Proration 0069002044 KMP4046 AUTHORIZED 724296930 Refund Generated due to proration on Bill #0069002044-2025- 2025-0000-00 ($7.18) ($1.94) ($0.67) ($0.28) ($2.48) 726417138 Refund Generated due to adjustment on Bill #0089306858- 2025-2025-0000-00 SLVG or RBLT TTL 2/19/2026WAXHAW, NC 28173 Adjustment < $100 0089306858 WAT6373 PENDINGORIGEL, RAUL EDUARDO JR ORIGEL, RAUL EDUARDO JR 303 RANELAGH DR 2/6/2026 2/9/2026 ($33.78) ($38.29) ($11.08) ($3.62) ($0.81) ($6.04) ($77.46) $171.08 ($17.09) $29.64 PAIGE, ANDREA PHELPS PAIGE, ANDREA PHELPS 1015 MASTER GUNNER CT INDIAN TRAIL, NC 28079 Proration 0085182159 KBN4628 AUTHORIZED 845382272 Refund Generated due to proration on Bill #0085182159-2024- 2024-0000-00 Vehicle Sold ($5.27) ($5.97) ($1.73) ($0.56) ($0.13)845382286 Refund Generated due to proration on Bill #0075746345-2024- 2024-0000-00 Vehicle Sold 2/6/2026 2/9/2026INDIAN TRAIL, NC 28079 Proration 0075746345 JDS4701 AUTHORIZEDPAIGE, ANDREA PHELPS PAIGE, ANDREA PHELPS 1015 MASTER GUNNER CT Vehicle Sold 2/19/2026 2/20/2026 ($10.78) ($16.30) ($4.43) ($1.02) ($0.43) ($3.73) ($25.68) $62.37 ($0.94) ($12.08) $26.68 PALMIERI, ADRIAN ANTONIO PALMIERI, ADRIAN ANTONIO 3001 LINSTEAD DR INDIAN TRAIL, NC 28079 Proration 0088978220 LMH7160 AUTHORIZED 847487725 Refund Generated due to proration on Bill #0088978220-2025- 2025-0000-00 ($10.88) ($1.67) ($2.65) ($1.17) ($0.26)849314389 Refund Generated due to proration on Bill #0069981807-2024- 2024-0000-00 Vehicle Totalled 2/27/2026 3/3/2026MATTHEWS, NC 28104 Proration 0069981807 1AARAV AUTHORIZEDPARIKH, NIRAV VIJAY PARIKH, NIRAV VIJAY PARIKH, HIRAL NIRAV 200 PUMPKIN SEED CT ($1.95) ($24.94) $43.52 Page 8 of 12 210 Payee Name Secondary Owner Address 1 Address 3 Refund Type Bill #Plate Number Status Transaction #Refund Description Refund Reason Create Date Authorization Date Tax Jurisdiction Levy Type Change Interest Change North Carolina Vehicle Tax System Pending Refund Report Primary Owner Address 2 Total Change 001 TAX ($4.12)$0.00 101 TAX ($2.02)$0.00 101 VEHICLE FEE $0.00 $0.00 026 TAX ($1.00)$0.00 003 TAX ($0.44)$0.00 005 TAX ($0.10)$0.00 004 TAX ($0.73)$0.00 002 TAX ($9.45)$0.00 Refund 001 TAX ($12.14)$0.00 015 TAX ($4.11)$0.00 003 TAX ($1.30)$0.00 005 TAX ($0.29)$0.00 004 TAX ($2.18)$0.00 002 TAX ($27.85)$0.00 Refund 001 TAX ($0.37)$0.00 800 TAX ($0.12)$0.00 026 TAX ($0.10)$0.00 003 TAX ($0.03)$0.00 005 TAX ($0.01)$0.00 004 TAX ($0.13)$0.00 002 TAX ($0.89)$0.00 Refund 001 TAX ($1.17)$0.00 200 TAX ($4.58)$0.00 200 VEHICLE FEE $0.00 $0.00 003 TAX ($0.11)$0.00 005 TAX ($0.05)$0.00 004 TAX ($0.40)$0.00 002 TAX ($2.79)$0.00 Refund 001 TAX ($0.68)$0.00 600 TAX ($0.77)$0.00 020 TAX ($0.22)$0.00 003 TAX ($0.07)$0.00 005 TAX ($0.02)$0.00 004 TAX ($0.12)$0.00 002 TAX ($1.56)$0.00 Refund 001 TAX $0.00 $0.00 200 TAX ($63.80)$0.00 200 VEHICLE FEE ($30.00)$0.00 024 TAX $9.37 $0.00 003 TAX $0.00 $0.00 005 TAX $0.00 $0.00 004 TAX $0.00 $0.00 002 TAX $0.00 $0.00 Refund 001 TAX ($3.84)$0.00 024 TAX ($2.21)$0.00 003 TAX ($0.37)$0.00 005 TAX ($0.15)$0.00 004 TAX ($1.33)$0.00 002 TAX ($9.16)$0.00 Refund 001 TAX ($53.51)$0.00 500 TAX ($138.07)$0.00 500 VEHICLE FEE $0.00 $0.00 028 TAX ($21.90)$0.00 003 TAX ($5.05)$0.00 005 TAX ($2.14)$0.00 004 TAX ($18.52)$0.00 002 TAX ($127.49)$0.00 Refund 001 TAX ($14.74)$0.00 200 TAX ($57.69)$0.00 200 VEHICLE FEE $0.00 $0.00 003 TAX ($1.39)$0.00 005 TAX ($0.59)$0.00 004 TAX ($5.10)$0.00 002 TAX ($35.12)$0.00 Refund PASULA, SANTHOSH KUMAR PASULA, SANTHOSH KUMAR 1017 FIRETHORNE CLUB DR WAXHAW, NC 28173 Proration 0084159195 9F3181 AUTHORIZED 968555856 Refund Generated due to proration on Bill #0084159195-2024- 2024-0000-00 Vehicle Sold 2/19/2026 2/20/2026 ($4.12) ($2.02) $0.00 ($1.00) ($0.44) ($0.10) ($0.73) ($9.45) $17.86 PERRY, SCOTT MITCHELL PERRY, SCOTT MITCHELL 628 BRANDY CT WAXHAW, NC 28173 Proration 0039756539 60669 AUTHORIZED 847056574 Refund Generated due to proration on Bill #0039756539-2025- 2025-0000-00 Vehicle Sold ($12.14) ($4.11) ($1.30) ($0.29) ($2.18) 724296018 Refund Generated due to proration on Bill #0037515870-2024- 2024-0000-00 Vehicle Sold 2/4/2026 2/5/2026WAXHAW, NC 28173 Proration 0037515870 EEN9158 AUTHORIZED PATEL, CHETANABEN SHAILESHKUMA PATEL, CHETANABEN SHAILESHKUMA 1200 WYNHURST DR PIEVNIEVA, USTYNA 3411 SECREST LNDG 2/17/2026 2/18/2026 ($0.37) ($0.12) ($0.10) ($0.03) ($0.01) ($0.13) ($0.89) $1.65 ($27.85) $47.87 ($0.40) ($2.79) $9.10 ROBBINS, KENNETH WAYNE ROBBINS, KENNETH WAYNE 340 CHESTNUT PKWY APT 2108 INDIAN TRAIL, NC 28079 Proration 0084549742 TVK7337 AUTHORIZED 848386462 Refund Generated due to proration on Bill #0084549742-2024- 2024-0000-00 ($1.17) ($4.58) $0.00 ($0.11) ($0.05)847733201 Refund Generated due to proration on Bill #0086423174-2025- 2025-0000-00 Vehicle Sold 2/20/2026 2/23/2026MONROE, NC 28110 Proration 0086423174 VFZ2636 AUTHORIZEDPIEVNIEVA, USTYNA RYC ROOFING CONSTRUCTION LLC RYC ROOFING CONSTRUCTION LLC 3113 OLD PAGELAND RD Vehicle Sold 2/24/2026 2/25/2026 ($0.68) ($0.77) ($0.22) ($0.07) ($0.02) ($0.12) ($1.56) $3.44 $0.00 $0.00 $0.00 $84.43 $0.00 ($63.80) ($30.00) $9.37 $0.00965924000 Refund Generated due to adjustment on Bill #0089132389- 2025-2025-0000 Situs error 2/5/2026WINGATE, NC 28174 Adjustment < $100 0089132389 MBK2387 PENDING ($3.84) ($2.21) ($0.37) ($0.15) ($1.33) 727983696 Refund Generated due to adjustment on Bill #0046492851- 2025-2025-0000-00 Over Assessment 2/27/2026MONROE, NC 28112 Adjustment < $100 0046492851 FLW5047 PENDING SAUCIUC, JULIANA JANTZEN SAUCIUC, JULIANA JANTZEN 4447 OLD PAGELAND MONROE RD 2/6/2026 2/9/2026 ($53.51) ($138.07) $0.00 ($21.90) ($5.05) ($2.14) ($18.52) ($127.49) $366.68 ($9.16) $17.06 SCHOEN- WHITLEY, BROOKE JORDAN SCHOEN- WHITLEY, BROOKE JORDAN WHITLEY, BRENTON CHASE 1920 CHATOOKA LN WAXHAW, NC 28173 Proration 0076029813 M0MLIFE4 AUTHORIZED 966151160 Refund Generated due to proration on Bill #0076029813-2025- 2025-0000-00 Vehicle Sold ($14.74) ($57.69) $0.00 ($1.39) ($0.59)845848759 Refund Generated due to proration on Bill #0086721783-2025- 2025-0000-00 Reg . Out of state 2/10/2026 2/11/2026PAGELAND, SC 29728 Proration 0086721783 LJP4747 AUTHORIZEDSLATER, BRITNEY SLATER, BRITNEY SLATER, DAWNN DESHAWN 113 CHARLESTON GRAY WAY ($5.10) ($35.12) $114.63 Page 9 of 12 211 Payee Name Secondary Owner Address 1 Address 3 Refund Type Bill #Plate Number Status Transaction #Refund Description Refund Reason Create Date Authorization Date Tax Jurisdiction Levy Type Change Interest Change North Carolina Vehicle Tax System Pending Refund Report Primary Owner Address 2 Total Change 001 TAX ($13.86)$0.00 500 TAX ($32.70)$0.00 500 VEHICLE FEE $0.00 $0.00 028 TAX ($4.44)$0.00 003 TAX ($1.48)$0.00 005 TAX ($0.33)$0.00 004 TAX ($2.48)$0.00 002 TAX ($31.79)$0.00 Refund 001 TAX ($3.36)$0.00 019 TAX ($1.31)$0.00 003 TAX ($0.36)$0.00 005 TAX ($0.08)$0.00 004 TAX ($0.60)$0.00 002 TAX ($7.71)$0.00 Refund 001 TAX ($7.55)$0.00 026 TAX ($1.84)$0.00 003 TAX ($0.81)$0.00 005 TAX ($0.18)$0.00 004 TAX ($1.35)$0.00 002 TAX ($17.31)$0.00 Refund 001 TAX ($7.62)$0.00 026 TAX ($1.86)$0.00 003 TAX ($0.81)$0.00 005 TAX ($0.18)$0.00 004 TAX ($1.36)$0.00 002 TAX ($17.47)$0.00 Refund 001 TAX ($13.04)$0.00 700 TAX ($21.92)$0.00 700 VEHICLE FEE $0.00 $0.00 023 TAX ($4.95)$0.00 003 TAX ($1.23)$0.00 005 TAX ($0.52)$0.00 004 TAX ($4.51)$0.00 002 TAX ($31.06)$0.00 Refund 001 TAX ($8.00)$0.00 015 TAX ($2.70)$0.00 003 TAX ($0.86)$0.00 005 TAX ($0.19)$0.00 004 TAX ($1.43)$0.00 002 TAX ($18.33)$0.00 Refund 001 TAX ($17.04)$0.00 101 TAX ($8.35)$0.00 101 VEHICLE FEE $0.00 $0.00 026 TAX ($4.15)$0.00 003 TAX ($1.83)$0.00 005 TAX ($0.41)$0.00 004 TAX ($3.05)$0.00 002 TAX ($39.07)$0.00 Refund 001 TAX ($33.93)$0.00 600 TAX ($38.46)$0.00 023 TAX ($10.65)$0.00 003 TAX ($3.64)$0.00 005 TAX ($0.81)$0.00 004 TAX ($6.07)$0.00 002 TAX ($77.79)$0.00 Refund 001 TAX ($1.74)$0.00 200 TAX ($5.36)$0.00 200 VEHICLE FEE $0.00 $0.00 003 TAX ($0.19)$0.00 005 TAX ($0.04)$0.00 004 TAX ($0.31)$0.00 002 TAX ($3.99)$0.00 Refund SLUSHER, LOGAN TAYLOR SLUSHER, LOGAN TAYLOR 4016 ALSTON DR LANCASTER, SC 29720 Proration 0056769915 HDW2698 AUTHORIZED 967162896 Refund Generated due to proration on Bill #0056769915-2024- 2024-0000-00 Reg . Out of state 2/12/2026 2/13/2026 ($13.86) ($32.70) $0.00 ($4.44) ($1.48) ($0.33) ($2.48) ($31.79) $87.08 ($3.36) ($1.31) ($0.36) ($0.08) ($0.60) 727447356 Refund Generated due to proration on Bill #0081217885-2024- 2024-0000-00 Vehicle Sold 2/25/2026 2/26/2026MONROE, NC 28110 Proration 0081217885 TFW6070 AUTHORIZEDSTELZL, TINA MARIE STELZL, TINA MARIE 521 GALESBURG DR 2/9/2026 2/10/2026 ($7.55) ($1.84) ($0.81) ($0.18) ($1.35) ($17.31) $29.04 ($7.71) $13.42 STEWART, BRADFORD ALLEN STEWART, BRADFORD ALLEN STEWART, ELIZABETH CARROLL 211 TALLOW TREE CT WAXHAW, NC 28173 Proration 0025398848 3172SB AUTHORIZED 724987782 Refund Generated due to proration on Bill #0025398848-2024- 2024-0000-00 Vehicle Totalled ($7.62) ($1.86) ($0.81) ($0.18) ($1.36) 724987788 Refund Generated due to proration on Bill #0042184279-2024- 2024-0000-00 Vehicle Totalled 2/9/2026 2/10/2026WAXHAW, NC 28173 Proration 0042184279 2376SB AUTHORIZED STEWART, BRADFORD ALLEN STEWART, BRADFORD ALLEN STEWART, ELIZABETH CARROLL 211 TALLOW TREE CT 2/27/2026 3/3/2026 ($13.04) ($21.92) $0.00 ($4.95) ($1.23) ($0.52) ($4.51) ($31.06) $77.23 ($17.47) $29.30 STEWART, PATRICK DYLAN STEWART, PATRICK DYLAN 4693 SHANNAMARA DR MATTHEWS, NC 28104 Proration 0086731758 VFZ3023 AUTHORIZED 970644336 Refund Generated due to proration on Bill #0086731758-2025- 2025-0000-00 Vehicle Sold TAN, LIHUA TAN, LIHUA 7407 STONEHAVEN DR WAXHAW, NC 28173 Proration 0084223987 LDP1836 AUTHORIZED 965630672 Refund Generated due to proration on Bill #0084223987-2024- 2024-0000-00 Vehicle Sold ($8.00) ($2.70) ($0.86) ($0.19) ($1.43) 726049542 Refund Generated due to proration on Bill #0080135211-2024- 2024-0000-00 Vehicle Totalled 2/17/2026 2/18/2026MONROE, NC 28112 Proration 0080135211 KKJ8484 AUTHORIZED SZWEDA, ELEANORE FILIPKOWSKI SZWEDA, ELEANORE FILIPKOWSKI 3802 PARKWOOD CIR TAYLOR, LANCE KEITH 3188 BLENHEIM CT 2/3/2026 2/4/2026 ($17.04) ($8.35) $0.00 ($4.15) ($1.83) ($0.41) ($3.05) ($39.07) $73.90 ($18.33) $31.51 ($6.07) ($77.79) $171.35 THIBODEAUX, BILL ANTHONY THIBODEAUX, BILL ANTHONY 1009 OAK HILL DR MONROE, NC 28112 Proration 0016634505 TEF5269 AUTHORIZED 845848703 Refund Generated due to proration on Bill #0016634505-2024- 2024-0000-00 ($33.93) ($38.46) ($10.65) ($3.64) ($0.81)848339863 Refund Generated due to proration on Bill #0078488237-2024- 2024-0000-00 Reg . Out of state 2/23/2026 2/24/2026GRANITEVILLE, SC 29829 Proration 0078488237 TAH8149 AUTHORIZEDTAYLOR, LANCE KEITH Vehicle Sold 2/10/2026 2/11/2026 ($1.74) ($5.36) $0.00 ($0.19) ($0.04) ($0.31) ($3.99) $11.63 Page 10 of 12 212 Payee Name Secondary Owner Address 1 Address 3 Refund Type Bill #Plate Number Status Transaction #Refund Description Refund Reason Create Date Authorization Date Tax Jurisdiction Levy Type Change Interest Change North Carolina Vehicle Tax System Pending Refund Report Primary Owner Address 2 Total Change 001 TAX ($6.44)$0.00 500 TAX ($15.19)$0.00 500 VEHICLE FEE $0.00 $0.00 028 TAX ($2.06)$0.00 003 TAX ($0.69)$0.00 005 TAX ($0.15)$0.00 004 TAX ($1.15)$0.00 002 TAX ($14.76)$0.00 Refund 001 TAX ($7.38)$0.00 500 TAX ($17.42)$0.00 500 VEHICLE FEE $0.00 $0.00 028 TAX ($2.36)$0.00 003 TAX ($0.79)$0.00 005 TAX ($0.17)$0.00 004 TAX ($1.32)$0.00 002 TAX ($16.93)$0.00 Refund 001 TAX $0.00 $0.00 200 TAX ($3.78)$0.00 200 VEHICLE FEE ($30.00)$0.00 014 TAX $0.38 $0.00 003 TAX $0.00 $0.00 005 TAX $0.00 $0.00 004 TAX $0.00 $0.00 002 TAX $0.00 $0.00 Refund 001 TAX ($8.49)$0.00 980 TAX ($1.04)$0.00 021 TAX ($3.52)$0.00 003 TAX ($0.91)$0.00 005 TAX ($0.20)$0.00 004 TAX ($1.52)$0.00 002 TAX ($19.46)$0.00 Refund 001 TAX $0.00 $0.00 600 TAX $35.73 $0.00 200 TAX ($92.49)$0.00 200 VEHICLE FEE ($30.00)$0.00 023 TAX $8.98 $0.00 003 TAX $0.00 $0.00 005 TAX $0.00 $0.00 004 TAX $0.00 $0.00 002 TAX $0.00 $0.00 Refund 001 TAX $0.00 $0.00 200 TAX ($13.51)$0.00 200 VEHICLE FEE ($30.00)$0.00 300 TAX $7.68 $0.00 300 VEHICLE FEE $25.00 $0.00 022 TAX $2.21 $0.00 003 TAX $0.00 $0.00 005 TAX $0.00 $0.00 004 TAX $0.00 $0.00 002 TAX $0.00 $0.00 Refund 001 TAX ($24.26)$0.00 600 TAX ($27.50)$0.00 019 TAX ($9.48)$0.00 003 TAX ($2.60)$0.00 005 TAX ($0.58)$0.00 004 TAX ($4.34)$0.00 002 TAX ($55.63)$0.00 Refund 001 TAX $0.00 $0.00 200 TAX ($50.20)$0.00 200 VEHICLE FEE ($30.00)$0.00 020 TAX $5.27 $0.00 003 TAX $0.00 $0.00 005 TAX $0.00 $0.00 004 TAX $0.00 $0.00 002 TAX $0.00 $0.00 Refund THOMPSON, SHENETTA DENISE THOMPSON, SHENETTA DENISE THOMPSON, WILLIAM ALLEN 8100 CALISTOGA LN ($0.15) ($1.15) ($14.76) $40.44 ($6.44) ($15.19) $0.00 ($2.06) ($0.69)968837864 Refund Generated due to proration on Bill #0042270397-2024- 2024-0000-00 Vehicle Sold 2/20/2026 2/23/2026WAXHAW, NC 28173 Proration 0042270397 FAD7205 AUTHORIZED TRULL, LUCAS TRULL, LUCAS 2625 MT SPRINGS CH RD ($0.17) ($1.32) ($16.93) $46.37 ($7.38) ($17.42) $0.00 ($2.36) ($0.79)970274912 Refund Generated due to proration on Bill #0017924400-2024- 2024-0000-00 Vehicle Sold 2/26/2026 2/27/2026WAXHAW, NC 28173 Proration 0017924400 XTS4686 AUTHORIZEDTHOMPSON, WILLIAM ALLEN THOMPSON, WILLIAM ALLEN THOMPSON, SHENETTA DENISE 8100 CALISTOGA LN TUCKER, FLOSSIE CHANEY 3313 OAKDALE DR $0.00 $0.00 $0.00 $33.40 $0.00 ($3.78) ($30.00) $0.38 $0.00968064760 Refund Generated due to adjustment on Bill #0089373591- 2025-2025-0000 Situs error 2/17/2026MONROE, NC 28112 Adjustment < $100 0089373591 LMT9446 PENDING ($1.52) ($19.46) $35.14 TYNDALL, MARLENE ANN TYNDALL, MARLENE ANN 407 SUN HARVEST LN INDIAN TRAIL, NC 28079 Adjustment < $100 0089093271 MAM9629 PENDING 1086664401 Refund Generated due to adjustment on Bill #0089093271- 2025-2025-0000 ($8.49) ($1.04) ($3.52) ($0.91) ($0.20)846266932 Refund Generated due to proration on Bill #0083264509-2024- 2024-0000-00 Vehicle Sold 2/12/2026 2/13/2026MONROE, NC 28110 Proration 0083264509 BMH1793 AUTHORIZED TUCKER, FLOSSIE CHANEY VALLES, NICHOLAS ANTHONY 102 W WILSON ST WELBORN 824D Situs error 2/5/2026 $0.00 $35.73 ($92.49) ($30.00) $8.98 $0.00 $0.00 $0.00 $0.00 $77.78 $2.21 $0.00 $0.00 $0.00 $0.00 $0.00 ($13.51) ($30.00) $7.68 $25.00 1207404900 Refund Generated due to adjustment on Bill #0089157412- 2025-2025-0000 Situs error 2/5/2026WINGATE, NC 28174 Adjustment < $100 0089157412 LFJ2431 PENDING VICTORY GLASS LLC VICTORY GLASS LLC 2040 INDEPENDENCE COMMERC STE B 2/4/2026 ($24.26) ($27.50) ($9.48) ($2.60) ($0.58) ($4.34) ($55.63) $124.39 $8.62 VERENICH, YELENA VERENICH, YELENA 6910 PLAIN VIEW RD MONROE, NC 28110 Proration 0071338445 KBF3472 AUTHORIZED 844927524 Refund Generated due to proration on Bill #0071338445-2024- 2024-0000-00 Vehicle Sold 2/3/2026 VALLES, NICHOLAS ANTHONY $0.00 $0.00 $0.00 $74.93 $0.00 ($50.20) ($30.00) $5.27 $0.00965923688 Refund Generated due to adjustment on Bill #0089031616- 2025-2025-0000 Situs error 2/5/2026MATTHEWS, NC 28104 Adjustment < $100 0089031616 AA1097D PENDING Page 11 of 12 213 Payee Name Secondary Owner Address 1 Address 3 Refund Type Bill #Plate Number Status Transaction #Refund Description Refund Reason Create Date Authorization Date Tax Jurisdiction Levy Type Change Interest Change North Carolina Vehicle Tax System Pending Refund Report Primary Owner Address 2 Total Change 001 TAX ($3.33)$0.00 021 TAX ($1.38)$0.00 003 TAX ($0.36)$0.00 005 TAX ($0.08)$0.00 004 TAX ($0.60)$0.00 002 TAX ($7.64)$0.00 Refund 001 TAX ($7.75)$0.00 017 TAX ($2.79)$0.00 003 TAX ($0.83)$0.00 005 TAX ($0.18)$0.00 004 TAX ($1.39)$0.00 002 TAX ($17.76)$0.00 Refund 001 TAX ($15.46)$0.00 970 TAX ($3.09)$0.00 026 TAX ($4.18)$0.00 003 TAX ($1.46)$0.00 005 TAX ($0.62)$0.00 004 TAX ($5.35)$0.00 002 TAX ($36.82)$0.00 Refund 001 TAX ($11.93)$0.00 023 TAX ($3.74)$0.00 003 TAX ($1.28)$0.00 005 TAX ($0.29)$0.00 004 TAX ($2.13)$0.00 002 TAX ($27.35)$0.00 Refund 001 TAX ($9.85)$0.00 023 TAX ($3.09)$0.00 003 TAX ($1.05)$0.00 005 TAX ($0.23)$0.00 004 TAX ($1.76)$0.00 002 TAX ($22.60)$0.00 Refund 001 TAX ($9.43)$0.00 800 TAX ($1.44)$0.00 026 TAX ($2.30)$0.00 003 TAX ($1.01)$0.00 005 TAX ($0.23)$0.00 004 TAX ($1.69)$0.00 002 TAX ($21.62)$0.00 Refund Refund Total ($3.33) ($1.38) ($0.36) ($0.08) ($0.60) 727149492 Refund Generated due to proration on Bill #0077260552-2024- 2024-0000-00 Reg . Out of state 2/23/2026 2/24/2026MONROE, NC 28110 Proration 0077260552 EKR9053 AUTHORIZEDWEST, ROSANNA JANEL WEST, ROSANNA JANEL 4014 LOVE MILL RD 2/13/2026 2/17/2026 ($7.75) ($2.79) ($0.83) ($0.18) ($1.39) ($17.76) $30.70 ($7.64) $13.39 WHITLEY, MICHAEL REINO WHITLEY, MICHAEL REINO 7426 HIGHWAY 218 E MARSHVILLE, NC 28103 Proration 0053295687 HJB4954 AUTHORIZED 725559390 Refund Generated due to proration on Bill #0053295687-2024- 2024-0000-00 Vehicle Sold ($15.46) ($3.09) ($4.18) ($1.46) ($0.62)845820619 Refund Generated due to proration on Bill #0058501733-2025- 2025-0000-00 Vehicle Sold 2/9/2026 2/11/2026MONROE, NC 28110 Proration 0058501733 DBD8297 AUTHORIZEDWICKHAM, CHERI ANN WICKHAM, CHERI ANN 1429 TORRENS DR Vehicle Sold 2/5/2026 2/6/2026 ($11.93) ($3.74) ($1.28) ($0.29) ($2.13) ($27.35) $46.72 ($5.35) ($36.82) $66.98 WILSON, SHEILA BELLE WILSON, SHEILA BELLE WILSON, WILLIAM MICHAEL 460 UNION RD MATTHEWS, NC 28104 Proration 0060536125 5W7702 AUTHORIZED 724443120 Refund Generated due to proration on Bill #0060536125-2024- 2024-0000-00 ZALAQUETT, EDDIE MICHAEL ZALAQUETT, EDDIE MICHAEL ZALAQUETT, WENDY BOYCE 3064 ANCESTRY CIR MATTHEWS, NC 28104 Proration 0044612031 TPC7200 AUTHORIZED 847487935 Refund Generated due to proration on Bill #0044612031-2024- 2024-0000-00 Vehicle Sold ($9.85) ($3.09) ($1.05) ($0.23) ($1.76) 724443144 Refund Generated due to proration on Bill #0055817015-2024- 2024-0000-00 Vehicle Sold 2/5/2026 2/6/2026MATTHEWS, NC 28104 Proration 0055817015 1Z9374 AUTHORIZED WILSON, WILLIAM MICHAEL WILSON, WILLIAM MICHAEL WILSON, SHEILA BELLE 460 UNION RD $9323.12 2/19/2026 2/20/2026 ($9.43) ($1.44) ($2.30) ($1.01) ($0.23) ($1.69) ($21.62) $37.72 ($22.60) $38.58 Page 12 of 12 214 Union County, NC Staff Report Union County Government Center 500 North Main Street Monroe, North Carolina www.unioncountync.gov File #:26-180 Agenda Date:4/20/2026 TITLE:..title Tax Collector’s Departmental Report for February 2026 INFORMATION CONTACT: Kristen Foxworth, Tax Administration, Deputy Tax Administrator, 704-283-3591 ACTION REQUESTED: None - Information Only. PRIOR BOARD ACTIONS: None. BACKGROUND: The report reflects the totals of all tax transactions within the Tax Collector’s Office for the month of December 2026 required by NCGS 105-350(7). FINANCIAL IMPACT: None. Union County, NC Printed on 4/6/2026Page 1 of 1 powered by Legistar™215 Tax Administration | Revenue Division 500 North Main Street, Suite 119 Monroe, NC 28112 T 704-283-3848 unioncountync.gov Memorandum To: Board of County Commissioners Brian Matthews, County Manager Lynn West, Clerk to the Board From: Vann Harrell Tax Administrator Date: March 12, 2026 Re: Departmental Monthly Report The Tax Collector’s monthly/year to date collections report for the month ending February 27, 2026 is attached for your information and review. Should you desire additional information, I will provide that at your request. Attachment VH/JM 216 FEBRURARY 2026 PERCENTAGE FOR REGULAR TAX FEBRUARY 27, 2026 REGULAR TAX 2026 2025 2024 2023 2022 BEGINNING CHARGE 53,352.86 274,849,098.28 237,276,959.92 226,210,053.82 217,098,974.13 TAX CHARGE PUBLIC UTILITIES CHARGE DISCOVERIES 169,423.28 611.55 NON DISCOVERIES 249,274.36 4,001.61 2,447.48 2,385.46 745.67 RELEASES (3,530.13) (7,187.31) (262.16) TOTAL CHARGE 468,520.37 274,845,912.58 237,279,756.79 226,212,439.28 217,099,719.80 BEGINNING COLLECTIONS 1,194.09 267,179,798.12 237,112,861.24 226,122,274.31 217,041,652.95 COLLECTIONS 87,544.49 4,120,154.54 11,323.68 4,308.98 727.55 TOTAL COLLECTIONS 88,738.58 271,299,952.66 237,124,184.92 226,126,583.29 217,042,380.50 BALANCE OUTSTANDING 379,781.79 3,545,959.92 155,571.87 85,855.99 57,339.30 PERCENTAGE OF REGULAR 18.94%98.71%99.93%99.96%99.97% OVERALL CHARGED 468,520.37 274,845,912.58 237,279,756.79 226,212,439.28 217,099,719.80 OVERALL COLLECTED 88,738.58 271,299,952.66 237,124,184.92 226,126,583.29 217,042,380.50 OVERALL PERCENTAGE 18.94%98.71%99.93%99.96%99.97% 1 217 FEBRURARY 2026 PERCENTAGE FOR REGULAR TAX FEBRUARY 27, 2026 REGULAR TAX BEGINNING CHARGE TAX CHARGE PUBLIC UTILITIES CHARGE DISCOVERIES NON DISCOVERIES RELEASES TOTAL CHARGE BEGINNING COLLECTIONS COLLECTIONS TOTAL COLLECTIONS BALANCE OUTSTANDING PERCENTAGE OF REGULAR OVERALL CHARGED OVERALL COLLECTED OVERALL PERCENTAGE 2021 2020 2019 2018 208,193,368.98 192,181,155.30 186,540,147.30 180,717,811.44 208,193,368.98 192,181,155.30 186,540,147.30 180,717,811.44 208,143,745.73 192,112,845.41 186,444,321.12 180,661,278.27 443.62 248.25 217.73 193.91 208,144,189.35 192,113,093.66 186,444,538.85 180,661,472.18 49,179.63 68,061.64 95,608.45 56,339.26 99.98%99.96%99.95%99.97% 208,193,368.98 192,181,155.30 186,540,147.30 180,717,811.44 208,144,189.35 192,113,093.66 186,444,538.85 180,661,472.18 99.98%99.96%99.95%99.97% 2 218 FEBRURARY 2026 PERCENTAGE FOR REGULAR TAX FEBRUARY 27, 2026 REGULAR TAX BEGINNING CHARGE TAX CHARGE PUBLIC UTILITIES CHARGE DISCOVERIES NON DISCOVERIES RELEASES TOTAL CHARGE BEGINNING COLLECTIONS COLLECTIONS TOTAL COLLECTIONS BALANCE OUTSTANDING PERCENTAGE OF REGULAR OVERALL CHARGED OVERALL COLLECTED OVERALL PERCENTAGE 2017 2016 186,663,147.61 176,859,604.37 186,663,147.61 176,859,604.37 186,616,710.09 176,821,558.04 272.67 343.15 186,616,982.76 176,821,901.19 46,164.85 37,703.18 99.98%99.98% 186,663,147.61 176,859,604.37 186,616,982.76 176,821,901.19 99.98%99.98% 3 219 Union County, NC Staff Report Union County Government Center 500 North Main Street Monroe, North Carolina www.unioncountync.gov File #:26-197 Agenda Date:4/20/2026 TITLE:..title Wastewater Treatment Capacity - Monthly Update INFORMATION CONTACT: John Shutak, Union County Water, Engineering Director, 704-283-3651 ACTION REQUESTED: None - Information Only. PRIOR BOARD ACTIONS: None. BACKGROUND: Union County Water is closely monitoring the wastewater treatment capacities at our Water Reclamation Facilities. Permitting Capacity is evaluated using the Actual Plant Flows plus the Permitted/Obligated Flows (unconnected). Union County Water was asked to provide regular updates. Plant flow information through February 2026 is summarized in the attached table. Twelve Mile Creek ·Percent of Actual Flows = 69.7% ·Percent of Actual + Permitted Flows = 88.8% ·Actual Flows (MGD)= 5.228 ·Actual + Permitted Obligated Flows (MGD)= 6.661 Crooked Creek ·Percent of Actual Flows = 63.5% ·Percent of Actual + Permitted Flows = 88.3% ·Actual Flows (MGD)= 1.207 ·Actual + Permitted Obligated Flows (MGD)= 1.678 Olde Sycamore ·Percent of Actual Flows = 26.0% ·Percent of Actual + Permitted Flows = 26.0% ·Actual Flows (MGD)= 0.039 ·Actual + Permitted Obligated Flows (MGD)= 0.039 Tallwood ·Percent of Actual Flows = 40.0% Union County, NC Printed on 4/6/2026Page 1 of 2 powered by Legistar™220 File #:26-197 Agenda Date:4/20/2026 ·Percent of Actual + Permitted Flows = 40.0% ·Actual Flows (MGD)= 0.020 ·Actual + Permitted Obligated Flows (MGD)= 0.020 Grassy Branch ·Percent of Actual Flows = 78.0% ·Percent of Actual + Permitted Flows = 80.0% ·Actual Flows (MGD)= 0.039 ·Actual + Permitted Obligated Flows (MGD)= 0.040 In addition to the wastewater treatment capacities, flow volumes associated with development projects that are in the planning and review process within the Twelve Mile Creek and Crooked Creek WRF service areas are provided for information as well. Development flow volumes through February 2026 are summarized in the attached tables. FINANCIAL IMPACT: None. Union County, NC Printed on 4/6/2026Page 2 of 2 powered by Legistar™221 Water Reclamation Facility Flows WRF Permitted Capacity (MGD) Actual Average Daily Flow1 (MGD) Percent of Actual Flow Used Actual + Permitted Obligated Flows (MGD) Percent of Permitted Flow Used Actual Rainfall (in) Twelve Mile Creek 7.5 5.228 69.7% 6.661 88.8% 3.2 Crooked Creek 1.9 1.207 63.5% 1.678 88.3% 3.4 Olde Sycamore 0.15 0.039 26.0% 0.039 26.0% 3.2 Tallwood 0.05 0.020 40.0% 0.020 40.0% 2.9 Grassy Branch 0.05 0.039 78.0% 0.040 80.0% 3.4 1Based on a 12-month rolling average. Development Flows 12-Mile Creek WRF Backlog Type Number of Projects Requested Flow (MGD) Approved – Permit Submittal Pending 4 0.091 Engineering Plan Review 16 0.557 Sketch Plan Review 12 0.386 Totals 32 1.034 Crooked Creek WRF Backlog Type Number of Projects Requested Flow (MGD) Approved – Permit Submittal Pending 4 0.125 Engineering Plan Review 5 0.173 Sketch Plan Review 8 0.152 Totals 17 0.450 222 Union County, NC Staff Report Union County Government Center 500 North Main Street Monroe, North Carolina www.unioncountync.gov File #:26-202 Agenda Date:4/20/2026 TITLE:..title Communications Monthly Report - March 2026 INFORMATION CONTACT: Liz Cooper, Public Communications, Director, 704-283-3587 ACTION REQUESTED: None - Information Only. PRIOR BOARD ACTIONS: None. BACKGROUND: This report provides valuable metrics and insights into communication platforms and our efforts to collaborate with all County departments to inform and engage residents, promote programs and services, and strengthen internal and external communications. FINANCIAL IMPACT: None. Union County, NC Printed on 4/6/2026Page 1 of 1 powered by Legistar™223 Union County, NC Staff Report Union County Government Center 500 North Main Street Monroe, North Carolina www.unioncountync.gov File #:26-205 Agenda Date:4/20/2026 TITLE:..title Rezoning Petition RZ-2026-002 Augustine Properties INFORMATION CONTACT: John E. Wear, Planning Department, Senior Planner - Current Planning, 704-283-3605 ACTION REQUESTED: Approve or deny proposed rezoning. PRIOR BOARD ACTIONS: March 16, 2025, Regular Meeting, Agenda Item # 26-152 - Conduct public hearing BACKGROUND: This case is requesting one parcel totaling approximately 0.5 acres appearing on the tax map as tax parcel 04-198-014A at 3810 Richardson Rd from RA-40 to R-15. The rezoning request is a “straight” rezoning, so there are no conditions associated with this request. The Land Use Board evaluated this proposal at its February 24 meeting and recommended approval on a 6-1 vote, citing consistency with the land use map. A public hearing was conducted March 16, 2026, and no one spoke for or against the proposed rezoning. FINANCIAL IMPACT: None. Union County, NC Printed on 4/6/2026Page 1 of 1 powered by Legistar™224 225 226 227 228 229 230 231 . . . Planning Department 500 North Main Street, Suite 70 Monroe, NC 28112 T 704.283.3565 unioncountync.gov Planning Staff Report - Rezoning Case # RZ-2026-002 Staff Contact: John Wear, Senior Planner Summary of Request This case is requesting to rezone one parcel totaling 0.5 acres appearing on the tax map as tax parcel 04-198-014A located on Richardson Rd from RA-40 to R-15. The rezoning request is a straight rezoning, so there are no conditions associated with this request. Owner/Applicant Owner: Augustine Properties, LLC 4311 Fox Brook Lane Charlotte, NC 28211 Applicant: Augustine Properties, LLC 4311 Fox Brook Lane Charlotte, NC 28211 Property Information Location: On the west side of Richardson Road south of Griffith Road. Location more specifically described as tax parcel 04-198-014A. 232 unioncountync.gov Municipal Proximity: The site is 3.5 miles south of the City of Monroe. Existing Land Use and Development Status: The parcel is currently zoned RA-40 and is undeveloped. Site South of Site North of Site Opposite of Site 233 unioncountync.gov Environmental Features: There are no streams, wetlands or floodplain on the site. There is a stream that runs to the north of the property. 234 unioncountync.gov Utilities: Public water and sewer are not available at the site. Zoning and Land Use History: The parcel site has been zoned RA-40 since zoning was initiated. The overall density within the R-40 zoning district is one dwelling per 40,000 square feet, compared to 15,000 square feet in R-15. The parcel was created by deed and does not meet the lot size requirements of the RA-40 district and would not be able to be utilized for single-family residential without rezoning. There was previously a manufactured home on the site that was torn down that had been hooked up to septic. Currently, there are two parcels with R-8 zoning approximately 750 feet south of the site on Richardson Road and they are used as manufactured housing developments. The R-8 zoning was originally intended to be a floating district for the purpose of allowing manufactured home parks. A third parcel, approximately 800 feet north of the site on Richardson Road is also a manufactured housing development, with eight units on approximately 1.5 acres. 235 unioncountync.gov Schools: Because this rezoning request is for one lot that will create a maximum of one house, UCPS was not consulted for comments. Transportation: This site is on Richardson Road, which is a NCDOT-maintained facility. This section of Richardson Road carries approximately 500 vehicles per day. There are no funded road improvement projects in the immediate vicinity of the rezoning. A traffic Impact Analysis (TIA) was not required for this rezoning. 236 unioncountync.gov Planning Documents Union County Comprehensive Plan: The Union County 2050 comprehensive plan identifies this area as Rural Residential which includes agricultural and residential uses on minimum 40,000 SF lots. The proposed zoning district is not consistent with that, but there are existing R-8 zoned parcels within the vicinity. The lot does have existing septic and well permits approved by Union County Environmental Health, so it will accommodate a home if it can meet setbacks. 237 unioncountync.gov Staff Comments and Recommendation Land Use Board Recommendation Public and Municipal Comments Public Comments: A community meeting was not required since this is not a conditional rezoning request. Municipal Comments: Monroe was not consulted due to the distance to their municipal limits. The Land Use Board evaluated this rezoning request at its February 24, 2026, meeting. The Board recommended approval on a 6-1 vote, citing consistency with the land use map. This part of Union County is identified for rural residential and agricultural land uses. Because this is a straight rezoning request, all potential uses must be considered when making a recommendation. The lack of utilities requires that septic and well be located on the lot. The lot does have existing septic and well permits approved by Union County Environmental Health, so it will accommodate a home if it can meet setbacks. Larger lot zoning requirements in rural areas partially exist to ensure lots will provide adequate spacing. Additionally, the property wasn’t originally approved through the subdivision process and will require a subsequent subdivision to make it a buildable lot, which will be possible with an R-15 zoning. The rezoning does not propose new uses from what area already occurring in the immediate vicinity. The proposed use is a single-family residence on a single tract of land, which is consistent with current use of many of the adjacent properties. There are currently occasional parcels with R-8 zoning along Richardson Road, which have not caused hardship or concern with nearby residents. Rural Residential districts generally contemplate residential uses with a development density of no more than one unit per acre. Rezonings to smaller lot sizes can set a precedent for future rezoning requests. Because of these aspects of the development, staff recommend denial of this rezoning application. 238 ORDINANCE APPROVING REVISION TO THE OFFICIAL ZONING MAP OF UNION COUNTY, NORTH CAROLINA WHEREAS, the Union County Board of County Commissioners (the “Board”) heretofore enacted the “Unified Development Ordinance of Union County, North Carolina,” including any amendments thereto (the “UDO”) and the official Union County Zoning Map (“Zoning Map”); and WHEREAS, Union County has received rezoning petition (RZ-2026-002) submitted by Augustine Properties LLC, requesting a revision of the Union County Zoning Map by rezoning one parcel totaling approximately 0.5 acres appearing on the tax map as tax parcel 04-198-014A at 3810 Richardson Rd from RA-40 to R-15; and WHEREAS, the Union County Land Use Board considered and made a recommendation concerning approval or denial of the Rezoning Petition; and WHEREAS, the Board has determined that approval of the Rezoning Petition and rezoning the subject parcels from RA-40 to R-15 is reasonable and in the public interest, including for those reasons set forth in the contemporaneously adopted consistency and reasonableness statement. NOW, THEREFORE, BE IT ORDAINED by the Union County Board of Commissioners as follows: 1. The Zoning Map is hereby amended by rezoning the parcel appearing on the tax map as tax parcel 04-198-014A at 3810 Richardson Rd from RA-40 to R-15. 2. This ordinance is effective upon adoption. Adopted this _____ day of _____________, 2026. ________________________________________ Chair, Union County Board of Commissioners 239 Statements of Consistency and Reasonableness for Proposed Amendment to the Union County Zoning Map The Union County Land Use Board recommended that the Union County Board of Commissioners approve the rezoning petition (RZ-2026-002) submitted by Augustine Properties LLC, requesting a revision of the Union County Zoning Map by rezoning one parcel totaling approximately 0.5 acres appearing on the tax map as tax parcel 04-198-014A at 3810 Richardson Rd from RA-40 to R-15. CONSISTENCY AND REASONABLENESS STATEMENT FOR APPROVAL OF THE PROPOSED AMENDMENT (THE PROPOSAL IS CONSISTENT WITH THE CURRENT PLAN) (RZ-2026-002) Pursuant to N.C.G.S. § 160D-605, the Union County Board of Commissioners (the “Board”)_ does hereby find and determine that adoption of the proposed map amendment is consistent with the currently adopted Union County Comprehensive Plan (the “Plan”). The adoption of the proposed map amendment (i) takes into account the need to amend the zoning map to meet the needs of the community, and (ii) is reasonable and in the public interest because: 1. The subject property is located in an area identified as Rural Residential in the Plan. Rural Residential is noted in the Plan as recommended for low density residential and agricultural uses. Low density means, for purposes of the Plan, lot size or development density of no more than one unit per acre. While R-15 can result in greater than one unit per acre development density, due to the size of the property being rezoned, the subject property would be unlikely to be able to develop at a greater density and therefore would be consistent with the Plan. 2. The proposed rezoning is for residential use, which is consistent with the current use of many of the adjacent properties. Additionally, there are two parcels zoned with a higher density, R-8, within less than approximately two-tenths of a mile from the subject property, which is similar to the rezoning district density for this property. 3. The benefits to the community at large, the neighbors, and the property owners of the proposed rezoning outweigh any detriments to the neighbors and others caused by the rezoning. The benefits of this rezoning include allowing for the development of a property in a manner that is consistent with uses of a similar nature (residential) on nearby properties, allowing for development that is unlikely to increase traffic congestion or infrastructure concerns significantly. The potential detriments of the rezoning include allowing a rezoning in a zoned-density greater than many of the adjacent properties and setting a precedent for similar future rezonings. The property was not originally approved through the subdivision process; however, that issue will be rectified, creating a conforming parcel eligible for subdivision upon rezoning approval. 240 CONSISTENCY AND REASONABLENESS STATEMENT FOR DENIAL OF THE PROPOSED AMENDMENT (THE PROPOSAL IS INCONSISTENT WITH THE CURRENT PLAN) (RZ-2026-002) Pursuant to N.C.G.S. § 160D-605, the Union County Board of Commissioners (the “Board”) does hereby find and determine that this rezoning petition is inconsistent with the currently adopted Union County Comprehensive Plan (the “Plan”). Denial of the proposed map amendment is reasonable and in the public interest because: 1. The density and land use proposed is inconsistent with the Plan, as the subject property is within a Rural Residential district within the Plan. Rural Residential districts generally contemplate residential uses with a development density of one unit per acre or lot size of at least one acre. Rezonings to smaller lot sizes can set a precedent for future rezoning requests that are inconsistent with the Plan. 2. The small size of the lot and lack of utilities can create hardships for sitting wells and septic fields. Larger lot zoning requirements in rural areas partially exist to ensure lots will provide adequate spacing between water and septic areas. The property was not originally approved through the subdivision process and will require a subsequent subdivision to make it a buildable lot. 241 Union County, NC Staff Report Union County Government Center 500 North Main Street Monroe, North Carolina www.unioncountync.gov File #:26-186 Agenda Date:4/20/2026 TITLE:..title Union County Public Schools 2026 Bond Referendum Request INFORMATION CONTACT: Beverly Liles, Finance, Director, 704-283-3675 ACTION REQUESTED: Receive presentation from Union County Public Schools (UCPS) for consideration to place a bond referendum on the November 2026 General Election ballot. PRIOR BOARD ACTIONS: None. BACKGROUND: Union County Board of Education passed a resolution at their March 10, 2026 meeting to request the Union County Board of County Commissioners place a bond referendum on the November 2026 General Election ballot for Union County Public Schools projects totaling $173,259,570. FINANCIAL IMPACT: To be determined based on final bond referendum request. Union County, NC Printed on 4/6/2026Page 1 of 1 powered by Legistar™242 Administration and Operations To: Brian Matthews County Manager - Union County, NC From: Colon Moore Assistant Superintendent of Operations and Administration Date: March 11, 2026 Subject: 2026 Construction Bond Request Please find attached the Union County Board of Education Resolution for the 2026 Construction Bond Request. The total requested amount is $173,259,570. Page 3 of 3 lists the projects and the dollar amounts. This Resolution was approved the UCBOE at its regular meeting on March 10, 2026. For more information, you can review the approved document, available on our website, via this link. If you have any questions, please do not hesitate to contact me. Cc: Andrew G. Houlihan, Ed.D., Superintendent Shanna McLamb, Chief Finance Officer Rev. Jimmy H. Bention, Sr., Chairman 243 244 245 246 School Bond Year Total Amount Parkwood HS Construction 2026 158,737,753$ Piedmont MS Addition/Reno. - Ph.1 2026 3,915,000$ Wolfe Addition 2026 5,560,422$ Contingency & Management 2026 5,046,395$ 2026 Bond Total $173,259,570 Piedmont HS Ph 1 2028 9,059,784$ Parkwood MS Ph1 2028 4,872,923$ Piedmont MS Addition/Reno - Ph.2 2028 43,500,000$ South Providence at WBEC South Providence $16,688,650 WBEC Renovation $31,126,792 2028 47,815,442$ Waxhaw Elementary 2028 8,029,353$ Contingency & Management 2028 3,398,325$ 2028 Bond Total $116,675,827 Piedmont HS Ph 2 2030 180,476,658$ Parkwood MS Ph 2 2030 58,798,980$ Facilities/Warehouse 2030 44,266,148$ Contingency & Management 2030 8,788,331$ 2030 Estimated Bond Total $292,330,117 CTE School 2032 49,713,249$ Monroe HS PH1 2032 9,059,784$ Contingency & Management 2032 1,763,191$ 2032 Estimated Bond Total $60,536,224 Total 2026-2032 $642,801,739 Union County Public Schools Long Range Plan 247 2/20/2026 Updated 03-09-2026 248 Union County, NC Staff Report Union County Government Center 500 North Main Street Monroe, North Carolina www.unioncountync.gov File #:26-187 Agenda Date:4/20/2026 TITLE:..title South Piedmont Community College Capital Projects and Bond Referendum Request INFORMATION CONTACT: Beverly Liles, Finance, Director, 704-283-3675 ACTION REQUESTED: Receive presentation from South Piedmont Community College for capital projects and consideration of a bond referendum be placed on the November 2026 General Election Ballot. PRIOR BOARD ACTIONS: None. BACKGROUND: South Piedmont Community College (SPCC) has identified capital projects in their long-term capital plan for consideration by the Union County Board of Commissioners to be placed on the November 2026 General Election Ballot. FINANCIAL IMPACT: To be determined based on final bond referendum request. Union County, NC Printed on 4/6/2026Page 1 of 1 powered by Legistar™249 Union County, NC Staff Report Union County Government Center 500 North Main Street Monroe, North Carolina www.unioncountync.gov File #:26-204 Agenda Date:4/20/2026 TITLE:..title Appointment of Three (3) Members to the Broadband Committee INFORMATION CONTACT: Lynn G. West, Clerk to the Board of Commissioners, 704-283-3853 ACTION REQUESTED: Appoint members to fill three (3) vacancies on the Broadband Committee due to term expirations PRIOR BOARD ACTIONS: May 20, 2024 BACKGROUND: The terms of three members serving on the Broadband Committee are expiring. Two of the individuals have applied for reappointment and the third individual currently serving has not reapplied. Three applications have been received, and all applicants are eligible to serve: 1.Hank Gamber - applying for reappointment 2.Robert Mullis - applying for reappointment 3.Andy Iamaio FINANCIAL IMPACT: None Union County, NC Printed on 4/6/2026Page 1 of 1 powered by Legistar™250