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 April 16, 2020
Public Session
Amendment to the 2018 Motive Equipment Replacement Capital Projects Ordinance to Appropriate Insurance Proceeds and General Fund Transfer for Vehicle Purchase
Amendment to the FY 2019-2020 Budget Ordinance to Appropriate Additional Low-Income Energy Assistance (LIEAP) Program Funding Allocation (Forsyth County Department of Social Services)
Amendment to State Public School Building Capital Fund Grant Project Ordinance (FY 19 to Close 2013 and 2015 School Bond Debt Service Projects Issues Arising from the 2006 School Construction Bonds)
Resolution Ratifying and Authorizing Joint Applications by Forsyth County and Winston-Salem/Forsyth County Schools for $3,952,737.00 from Public School Building Capital Fund (Education Lottery Fund) to Retire a Portion of the County’s School Bond Indebtedness
Amendment to State Public School Building Capital Fund Grant Project Ordinance
Amendment to the 2017 Court Facilities CPO to Appropriate $101,000 of Interest Earnings for Debt Issuance Costs Related to the 2019 Court Facilities Installment Financing (Forsyth County Finance Department)
Amendment to the FY 2019-2020 Capital Reserve Fund to Appropriate Refunding Bond Proceeds for Debt Issuance Costs Related to the 2020 General Obligation Refunding Bonds Issuance (Forsyth County Finance Department)
Amendment to the FY 2019-2020 Debt Service Fund to Appropriate Refunding Bond Proceeds for the Redemption of Callable Bonds from the 2010A and 2010C General Obligation Bonds and for Debt Issuance Costs Related to the 2020 General Obligation Refunding Bonds Issuance (Forsyth County Finance Department)
Resolution Authorizing Approval of Forsyth County Emergency Services’ Participation in the Emergency Triage, Treat, and Transport (ET3) Model Program and Authorizing Execution of Agreement with the Centers for Medicare & Medicaid Services (Emergency Services)
Resolution Awarding a Contract for the Purchase of a Law Enforcement Detention Center Specialized Mail Screening System (Forsyth County Sheriff’s Office)
Resolution Authorizing an Amendment to the Contract with Frank L. Blum Construction Company to Establish the Guaranteed Maximum Price for the Demolition Phase of the Kaleideum Project (General Services Department)
Resolution Approving Refunds by the Tax Assessor/Collector in the Amount of $1,493.03
Resolution Denying a Refund Request to the Tax Assessor/Collector in the Amount of $27.82
Resolution Denying a Refund Request to the Tax Assessor/Collector in the Amount of $300.00
Reports:
March Contribution Based Benefit Report
Change Order Report
Appointments:
Five (5) Appointments to the EQUALIZATION AND REVIEW BOARD-2020, To Serve Until All Matters Have Been Considered Relative to Tax Listings and Tax Values for the Current Year [Capacity: Open]
ADDED ITEM NOT ON FORMAL AGENDA: Resolution Granting Timonthy Black a Hardship Exception to the Residency Requirements for Department Managers