Forsyth.cc
Departments
Online Services
Community Info
Toggle navigation
Home
Meet the Board
Don Martin - Chairman
Gloria D. Whisenhunt - Vice Chairwoman
Richard V. Linville
Tonya D. McDaniel
Dan Besse
Malishai Woodbury
G. Gray Wilson
Meeting Information
Meeting Schedule
Meeting Agendas / Summaries / Videos
Meeting Minutes
Request to Offer Invocation
Boards, Committees & Commissions
Adopted Annual Budgets
BOCC Priority Goals
Federal Shutdown Updates: Local Impacts & What You Need to Know
.
County Commissioners Meeting Replay for June 21, 2018
Public Hearing on Zoning petition of R.H. Johnson Construction Co. from HB-S to LO-S (Banking and Financial Services; Bed and Breakfast; Church or Religious Institution, Neighborhood; Combined Use; Family Group Home A; Family Group Home B; Funeral Home; Government Offices, Neighborhood Organization, or Post Office; Hospice and Palliative Care; Library, Public; Limited Campus Uses; Museum or Art Gallery; Offices; Park and Shuttle Lot; Police or Fire Station; Recreation Facility, Public; Residential Building, Duplex; Residential Building, Single Family; Residential Building, Twin Home; Swimming Pool, Private; Transmission Tower; Utilities; Adult Day Care Center; Child Care, Sick Children; Child Day Care Center; Group Care Facility A; Planned Residential Development; Residential Building, Multifamily; Residential Building, Townhouse; Kennel, Outdoor; Veterinary Services; Access Easement, Private Off-Site; and Kennel, Indoor) (Zoning Docket F-1578)
Approval of Special Use District Permit
Approval of Site Plan
Ordinance Amending the Forsyth County Zoning Ordinance and Official Zoning Map of the County of Forsyth, North Carolina
Public Session
Resolution Awarding a Contract for the Purchase of Light Displays for Forsyth County Tanglewood Park (Parks and Recreation Department)
Resolution Authorizing Execution of a Lease Agreement Between Forsyth County and the State of North Carolina, For Lease of County Owned Property Located in the Agriculture Building at 1450 Fairchild Drive, Winston-Salem, N.C. (General Services Department)
Resolution Authorizing Execution of a Lease Agreement Between Forsyth County and Empowering Lives Guardianship Services LLC For Lease of County Owned Property Located in the Behavioral Health Building at 725 N. Highland Avenue, Winston-Salem, N.C. (General Services Department)
Resolution Authorizing Execution of a Lease Agreement Between Forsyth County and Monarch, For Lease of County Owned Property Located in the Behavioral Health Building at 651 N. Highland Avenue, Winston-Salem, N.C. (General Services Department)
Resolution Designating the County Commissioner Representative to Serve on the Cardinal Innovations County Commissioner Advisory Board
Amendment to the 2016 Motive Equipment Replacement Capital Projects Ordinance
Adoption of the 2018 Motive Equipment Replacement Capital Projects Ordinance
Resolution Recognizing the Donation of Amy L. Leander to Support the Renovation of the Children’s Room, Makerspace and Technology Fund at the Forsyth County Clemmons Branch Library
Amendment to the 2011 Library Bond Capital Projects Ordinance
Resolution Recognizing the Donations of the family of Myra Estes Willard to Support the Construction of the Storytime and Craft Room, the Family of Theodore C. and Betty Lou Kerner to Support the Construction of the Study Room #2, and Samuel and Lynda Gilley to Support the Construction of the Forsyth County Kernersville Branch Library
Amendment to the 2011 Library Bond Capital Projects Ordinance
Resolution Approving the Tax Collector’s Annual Settlement for Fiscal Year 2017-2018 and Prior Years
Order of the Forsyth County Board of Commissioners in Accordance with G.S. 105-373, G.S. 105-321, G.S. 105-330.3, G.S. 153A-156 and G.S. 160A-215.2 for the Collection of 2017 and Prior Years’ Taxes
Order of the Forsyth County Board of Commissioners in Accordance with G.S. 105-321, G.S. 153A-156 and G.S. 160A-215.2 for the Collection of 2018 Taxes
Resolution Approving Refunds By the Tax Assessor/Collector in the Amount of $1,394.71
Resolution Denying a Refund Request to the Tax Assessor/Collector in the Amount of $15,891.75
Approval of Minutes for the Meetings of December 7, 2017, December 14, 2017, January 18, 2018, February 1, 2018, February 15, 2018, March 1, 2018 and March 15, 2018