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 July 18, 2019
Public Hearing on the Boundary Amendment of the Thomas Christian Shultz House Local Historic Landmark Property
Ordinance Amending the Boundaries of the Thomas Christian Shultz House Local Historic Landmark Property
Public Session
Resolution Authorizing Submission of the Fiscal Year 2019-2020 Home and Community Care Block Grant County Funding Plan for Older Adults and Authorizing Execution of Necessary Documents to Submit the Plan for State Approval (Aging Services)
Resolution Authorizing Execution of an Agreement Between Forsyth County, the City of Winston-Salem and the North Carolina State Historic Preservation Office for the Community Development Block Grant and HOME Programs
Resolution Authorizing Execution of an Amendment to the Contract Between Forsyth County and I. L. Long Construction Co., Inc., as Construction Manager at Risk for the Clemmons Branch Library Project (General Services Department)
Resolution Authorizing Execution of Contracts with Winston-Salem Business, Inc. and the Greater Winston-Salem Chamber of Commerce to Provide Business Recruitment, Retention, and Expansion Services for a Six-Month Period Ending December 31, 2019 (Community & Economic Development Department)
Resolution Authorizing Purchase of Lot 1 of Tanglewood Business Park from WMB Realty Company, LLC, and Terminating Incentive Agreement with Beaufurn, LLC (Community and Economic Development)
Resolution Accepting the Highest Bid to Purchase County Owned Property by Negotiated Offer, Advertisement, and Upset Bids Procedure (121 N. Church Street)
Resolution Authorizing Execution of an Amendment to the Contract Between Forsyth County and Shelco, LLC, as Design-Builder for the Forsyth County New Courthouse Parking Structure Project (General Services Department)
Resolution Approving the Tax Collector’s Annual Settlement for Fiscal Year 2018-2019 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 2018 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 2019 Taxes
Resolution Approving Refunds by the Tax Assessor/Collector in the Amount of $12,460.18 (Assessor Refunds, Over $100)
Resolution Approving Refunds by the Tax Assessor/Collector in the Amount of $353.72 (North Carolina Vehicle Tax System, Over $100)
Ordinance Creating Chapter 9 of the Forsyth County Code Entitled “Emergency Management”
Ordinance Revising Chapter 15 of the Forsyth County Code Entitled “Offenses-Miscellaneous”
Reports:
Tax Assessor/Collector Refund Report (Assessor Refunds, Under $100)
May Contribution Based Benefit Report
Human Resources Report for the Month of April 2019
Human Resources Report for the Month of May 2019
Fire Marshal Issuance of Pyrotechnics Permits
United States Department of Agriculture Beaver Management Assistance Program