County Commissioners Meeting Replay for June 28, 2018

  1. 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, April 12, 2018, April 26, 2018, May 10, 2018, May 17, 2018 and May 24, 2018
    1. 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)
    2. Ordinance Amending the Forsyth County Zoning Ordinance and Official Zoning Map of the County of Forsyth, North Carolina
    3. Approval of Special Use District Permit
    4. Approval of Site Plan
  2. Public Session
  3. Amendment to the FY 2018-2019 Budget Ordinance to Transfer $203,954 From Contingency to the Board of Elections Due to State Legislation Regarding Early Voting
    1. Amendment to the 2016 Motive Equipment Replacement Capital Projects Ordinance
    2. Adoption of the 2018 Motive Equipment Replacement Capital Projects Ordinance
    1. Resolution Naming the Children’s Room and the Makerspace at the Clemmons Branch Library in Recognition of the Generous Gift of Amy L. Leander
    2. Amendment to the 2011 Library Bond Capital Projects Ordinance
    1. Resolution Naming the Storytime and Craft Room at the Kernersville Branch Library in Memory of Myra Estes Willard in Recognition of Donations from Her Husband, Rev. William Michael Willard, and from Carolyn S. Boyles
    2. Amendment to the 2011 Library Bond Capital Projects Ordinance
    1. Resolution Naming a Study Room at the Kernersville Branch Library in Loving Memory of Ted and Betty Lou Kerner in Recognition of a Donation from Their Daughter, Susan E. Kerner
    2. Amendment to the 2011 Library Bond Capital Projects Ordinance
  4. Resolution Awarding a Contract for the Purchase of Light Displays for Forsyth County Tanglewood Park (Parks and Recreation Department)
  5. 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)
  6. 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)
  7. 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)
  8. Resolution Authorizing the grant and Execution of an Easement to Duke Energy Carolinas, LLC to Access Electric and Communication Facilities on 3.0 Acres Located at 248 Harmon Lane, Kernersville, NC
  9. Second Reading on Ordinance Revising Chapter 16 of the Forsyth County Code Entitled “Human Resources” (Forsyth County Attorney’s Office)
  10. Resolution Designating the County Commissioner Representative to Serve on the Cardinal Innovations County Commissioner Advisory Board
  11. Resolution Approving the Tax Collector’s Annual Settlement for Fiscal Year 2017-2018 and Prior Years
  12. 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
  13. 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
  14. Resolution Approving Refunds By the Tax Assessor/Collector in the Amount of $1,394.71
  15. Resolution Denying a Refund Request to the Tax Assessor/Collector in the Amount of $15,891.75