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 11, 2019
Resolution Recognizing April 2019 as Public Health Month in Forsyth County, North Carolina
Approval of Minutes for the Meetings of March 14, 2019 and March 28, 2019
Public Session
Resolution Approving and Adopting for Use by Forsyth County the Records Retention and Disposition Schedule and Schedule for General Records Issued March 1, 2019, by the North Carolina Department of Cultural Resources, Division of Archives and Records, Government Records Section
Resolution Requesting the North Carolina Legislature to Vote Against House Bill 120 in Order to Preserve the Counties’ Ability to Provide Fire Protection Services in Forsyth County and Across the State
Resolution Requesting the North Carolina Legislature to Revise Article 46 of Chapter 105 to Allow Counties to Specify a Purpose for the Proceeds of the Article 46 One-Quarter Cent County Sales and Use Tax and to Support Senate Bill 552
Resolution Authorizing Forsyth County, North Carolina, to Accept Future Federal and State Disaster Assistance Funds as a Result of Tropical Storm Michael Through the Public Assistance Program
Resolution Authorizing Submission of an Application to the Kate B. Reynolds Charitable Trust to Apply for and Accept, if Awarded, Great Expectations Funds to Address Adverse Childhood Experiences (Forsyth County Department of Social Services)
Resolution Authorizing Execution of an Engagement Letter and Audit Contract with Elliott Davis, PLLC, to Complete the Annual Independent Audit for Forsyth County for Fiscal Year 2018-2019, Subject to Approval by the Secretary of the Local Government Commission (Finance Department)
Appointment:
One (1) Joint Appointment to the Planning Board (City/County), Four-Year Term, Expiring February 2023 [Capacity: City Resident]
Added Item:
Resolution Authorizing a Deferred Loan to PCCI Land, Inc., to Fund the Purchase of the Budget Inn Located at 600 Peters Creek Parkway in Winston-Salem and the Demolition and Clearance of the Existing Buildings and the Construction of Low- and Moderate-Income Housing
Amendment to the 2018 Pay-Go Capital Projects Ordinance to Transfer Funds to the General Fund
Amendment to the FY19 Budget Ordinance to Accept Transfer from 2018 Pay-Go Capital Projects Ordinance