FORSYTH COUNTY BOARD OF ELECTIONS July 21, 2015

Similar documents
FORSYTH COUNTY BOARD OF ELECTIONS May 21, :00 P.M.

FORSYTH COUNTY BOARD OF ELECTIONS Agenda April 21, 2016

FORSYTH COUNTY BOARD OF ELECTIONS Emergency Meeting Re-canvass May 12, 2016

FORSYTH COUNTY BOARD OF ELECTIONS BOARD MEETING MINUTES SEPTEMBER 3, 2013

Frequently Asked Questions

Frequently Asked Questions

Frequently Asked Questions

AGENDA SUMMARY. June 26, 2017 Government Center 2:00 P.M.

HAYWOOD COUNTY COMMISSIONERS ORGANIZATIONAL MEETING DECEMBER 1, 2014

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 2 HOUSE BILL 843 Committee Substitute Favorable 4/26/17

Agenda Summary. July 15, 2013 Government Center 6:00 P.M. Commissioner Witherspoon. 2. A. Public Hearing on Southeast Forsyth County Area Plan Update

NORTH CAROLINA QUICK TIPS FOR VOTERS

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

Agenda Summary. November 23, 2015 Government Center 6:00 P.M.

NC General Statutes - Chapter 163 Article 20 1

BY-LAWS AND RULES OF ORDER AND PROCEDURE

2015 Georgia Republican Convention Planning Manual

A Candidate s Guide to the 2014 Statewide Primary and General Election Period. Important Dates

REGULAR SESSION. October 11, 2018

New Hampshire Frequently Asked Questions

NEW YORK CITY DEPARTMENT OF BUILDINGS. Notice of Public Hearing and Opportunity to Comment on Proposed Rules

RULES OF THE INDIANA REPUBLICAN STATE COMMITTEE PREAMBLE

2019 PRECINCT PACKET Your Guide to Organizing Your Precinct

STANDING RULES OF ORDER

NC General Statutes - Chapter 163A Article 21 1

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

County of Middlesex Board of Supervisors

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at

MINUTES PLANNING COMMISSION MEETING March 12, 2012

PREPARE TO VOTE! ACTIVITY

Agenda Summary. June 27, 2013 Government Center 2:00 P.M. Commissioner Witherspoon

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA

OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE. Tuesday, March 27, 2012 ARTICLE I NAME ARTICLE II OBJECTIVE

NORTHAMPTON COUNTY REGULAR SESSION January 20, 2016

NORTHAMPTON COUNTY REGULAR SESSION June 6, 2016

CAMDEN COUNTY, GEORGIA BOARD OF COUNTY COMMISSIONERS REGULAR MEETING JUNE 16, 2009, 6:00 PM

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW SENATE BILL 68

Minutes South Carolina Real Estate Commission Synergy Business Park, Kingstree Building 110 Centerview Drive, Room January 17, 2007

NUMBERED MEMO

AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. December 12, :00 p.m.

2016 Statewide Primary and General Election:

PROPOSED Rules for the 2012 Nevada Republican Party Convention

Vietnam Veterans of America Conference of State Council Presidents January 12, 2017 Meeting Silver Spring, MD

VILLAGE OF BOLIVAR COUNCIL MEETING January 9, 2014

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION Short Title: Election Modifications. (Public) April 15, 2015

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SENATE BILL 667 RATIFIED BILL

CONTINUING BYLAWS YAVAPAI COUNTY REPUBLICAN COMMITTEE

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW SENATE BILL 824

The DuPage County Election Commission

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

1 6:00 Moment of Silience and Pledge of Allegiance 2 Approval of Agenda for February 4, Conflict of Interest... 4

Proposed Rules on photo identification requirements for in-person voting as required by law starting in 2016

TAMPA CITY COUNCIL. Rules of Procedure

City of Fairfax, Virginia Regular School Board Meeting

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN INAUGURATION CEREMONY NOVEMBER 18,, 2013

MINUTES OF THE SPECIAL CITY COUNCIL MEETING JANUARY 23, 2017

AMERICAN ASSOCIATION OF MEDICAL ASSISTANTS (AAMA) A REFERENCE MANUAL FOR DELEGATES AND ALTERNATES

BOARD OF ELECTION COMMISSIONERS FOR THE CITY OF CHICAGO

Regular Village Council Meeting Tuesday, April 23, 2013 MINUTES 7:00PM

2017 ELECTION CHECKLIST

Vermont Frequently Asked Questions TABLE OF CONTENTS

Fiscal Year Adopted Budget

Wake County Board of Elections

RULES OF PROCEDURE FOR THE ALAMANCE COUNTY BOARD OF COUNTY COMMISSIONERS

MINUTES ENERGY TAC PRESENT: ENERGY TAC NOT PRESENT: STAFF PRESENT: MEETING FACILITATION:

TAB TIME DESCRIPTION. 9:50 Agenda Work Session

Haywood Community College Board of Trustees Board Meeting August 1, 2016

RULES OF PROCEDURE FOR MEETINGS OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS I. APPLICABILITY

A Guide to Parliamentary Procedure. for School District, Charter School, Education Service District and Community College Boards

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the November 28, 2016 Meeting

Short Title: Implementation of Voter ID Const. Amendment. (Public) November 27, 2018

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF KANSAS CITY, KANSAS. 12 noon 1124 N.

Council Regular Meeting, July 17, 2018

4 10:05 Ms. Vivian Branch & Mrs. Vickie Evans, Board of Elections Introduction of New Employee

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019

Oklahoma Frequently Asked Questions TABLE OF CONTENTS

Windsor, North Carolina July 1, 2013 Regular Meeting

Precinct Election Officials Guidelines for Recommendations Term: August August 2017

Portage County Democratic Central / Executive Committee

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED LAGUNA HILLS MUTUAL A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION

Information Packet Spring Convention

ALTADENA TOWN COUNCIL Meeting Minutes

Michigan Frequently Asked Questions TABLE OF CONTENTS

Rules to Govern Organizations. Based on Robert s Rules of Order.11 th Edition

MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION MAY 20, 2013 MINUTES

ALABAMA Frequently Asked Questions

1. A regular meeting of the La Verne City Council was called to order by Mayor Kendrick at 6:30 p.m.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION

TRUNKLINE. There Is No Excuse to Not Vote in the Primary. Absentee Ballots

UNT SGA 48 th Student Senate Spring 2018 Session Cole & Umeh Administration Wednesday, January 31, 2018

NORTHAMPTON COUNTY REGULAR SESSION April 17, 2017

TOWN OF MOUNT PLEASANT, SOUTH CAROLINA POLICE, JUDICIAL & LEGAL COMMITTEE Tuesday, June 5, 2018

City Of Woodland City Council Meeting Agenda Summary Sheet

In (a), add The list of observers for one stop must designate the names and contact information of the observers

KANSAS STATE BOARD OF EDUCATION

2013 ELECTION CHECKLIST

TAB TIME DESCRIPTION. 5:30 Closed Session G.S (a) (3) 5:50 Agenda Work Session

POLLING TOUR GUIDE U.S. Election Program. November 8, 2016 I F E. S 30 Ye L A

PLANNING COMMISSION MINUTES Tuesday, March 27, 2018, 5:15 p.m. City Council Chambers

CALL TO ORDER (Charlie Carter)

Transcription:

BOARD OF ELECTIONS Ken Raymond Chairman Stuart Russell Secretary Fleming El-Amin Member Steve Hines Director of Elections Lamar Joyner Deputy Director FORSYTH COUNTY BOARD OF ELECTIONS July 21, 2015 1. Meeting Called to Order 2. Pledge of Allegiance 3. Moment of Silence 4. 2015-2017 Board Swearing in Ceremony 5. Public Comments 6. Victoria Stevens and Susan Baker - DMV Registrations 7. Lunch 8. Additional Early Voting Sites for 2015 (if needed) 9. 2015 Conference - August 12-13 (Deadline August 6) 10. Director Job Duties 11. Electronic Poll books 12. Approval of Minutes 13. August Meeting August 18 (per GS 163-31 and 163-41) 14. Board Comments - Other Business 15. Closed Session (if needed) 16. Adjournment Forsyth County Government Center, 201 North Chestnut Street, Winston-Salem, North Carolina 27101-4120 336-703-2800 Fax: 336-727-2893 www.fcvotes.com

FORSYTH COUNTY BOARD OF ELECTIONS BOARD MEETING MINUTES July 21, 2015 Meeting Called to Order An organizational meeting of the Forsyth County Board of Elections was called to order in the second floor meeting room on July 21, 2015. The meeting called to order at 12 noon, Chairman Ken Raymond presiding. Board Members in attendance: Chairman Ken Raymond, Secretary Stuart Russell, and Member Fleming El-Amin Staff Members in attendance: Director-Steve Hines, Deputy-Director Lamar Joyner, Chris Duffey, Jacob Wright, and Kimberly Stuck Other County Staff: Assistant County Attorney-Lonnie Albright, Marcy Jackson - Human Resources Other Officials: Justice Theodoros Kazakos Pledge of Allegiance Chairman Raymond led the pledge of allegiance. Moment of Silence Chairman Raymond led a moment of silence. Members Oath of Office District Court Judge Theodoros Kazakos was invited to give the oath of office to the reappointed Board of Elections members. Members were sworn into office together before Justice Kazakos as a crowd of visitors gave their approval. Public Comment Session Chairman Raymond opened the public comment session with instructions. Speakers were asked to complete a public comment card and would have two minutes or less to speak. The speaker's name and address should be stated for the record. Questions should be included during the allotted time and answers would be given at the close of the session. A speaker's time could not be given to another individual. At the close of the public comment session, no additional statements or questions would be heard from the public. The public comment session included the following speakers: Fred Falin - 7030 Stancliff Ct., Clemmons, NC 27012 Tim Fishel - 3684 Fraternity Church Rd., Winston Salem, NC 27127 Chris Flynt (Industries for the Blind) - 6111 Seward Rd., Pfafftown, NC 27040 Anne Wilson - 445 Marshall View Ct., Winston Salem, NC 27101 Chairman Raymond moved to close public comment session; Member El-Amin motioned, Forsyth County Government Center, 201 North Chestnut Street, Winston-Salem, North Carolina 27101-4120 336-703-2800 Fax: 336-727-2893 www.fcvotes.com

Secretary Russell Seconded. Motion carried unanimously. Chairman Raymond deferred Mr. Falin's comments regarding poll worker pay, Temporary Resources and A/C at polling locations to Director Hines. Mr. Hines commented that pay was being considered, other temporary agencies are being explored; and a list of facilities that did not have A/C would be compiled and presented to the Board. Chairman Raymond, Mr. Hines and Deputy Director Joyner addressed Mr. Fishel's comments on Precinct 709's parking issues and difficulty accessing the gym; and Clemmons Library. Mr. Joyner stated that the previous Board had visited Hope Moravian finding that the location would not be able to accommodate voting needs or scheduling. Both Mr. Hines and Mr. Joyner stated they would revisit the location and provide the Board with the findings. Chairman Raymond noted that the Board would look into the library further to see if the facilities construction would have any impact on voting. Chairman Raymond also addressed Mr. Flynt's comments regarding the use of the Industries of the Blind facility for voting. Mr. Hines noted that the staff had visited the facility and took a tour; noting parking could be an issue but felt that reserving parking for voters and placing signage would enable it to be considered going forward. Chair and Secretary Selections Chairman Raymond opened floor for election of the Chairman and Secretary of the Board. Chairman Raymond expressed his desire to continue as Chair; noting it is a great honor to serve as the Chairman for the Forsyth County Board of Elections. Chair Raymond moved for comments and vote; Member El-Amin called for a point of privilege; wishing to thank Anne Wilson for her presentation. Secretary Russell spoke in support of Chairman Raymond continuing as Chair; Secretary Russell motioned, Member El-Amin Seconded. Motion passed Unanimously Chairman Raymond called for selection of Secretary; Chairman Raymond spoke in support of Secretary Russell continuing as Secretary. Chairman Raymond moved, Member El-Amin called for point of privilege; stating that he enjoys working with Secretary Russell, but would like to be considered for Secretary as well. Secretary Russell expressed his desire to remain as Secretary. Chairman Raymond noted that Secretary Russell and Member El-Amin would like to be considered for Secretary; Chairman Raymond motioned for consideration of Secretary Russell; Chairman Raymond and Secretary Russell voted in support of Secretary Russell; Motion Carried by Majority. Member Comments Chairman Raymond noted organization of the Board was complete. Chairman Raymond stated that he has really enjoyed serving with Secretary Russell and Member El-Amin and looked forward to continuing to serve with each of them. Secretary Russell and Member El- Amin concurred with Chairman Raymond s sentiments. Victoria Stevens and Susan Baker - DMV Registrations Chairman Raymond welcomed speakers Victoria Stevens and Susan Baker to address the experience of Victoria Stevens's recent visit to the DMV and her voter registration. Chairman Raymond gave the floor to Victoria Stevens for comments. Ms. Stevens stated that one of the DMV representatives told her that she was already registered as unaffiliated and inquired if she would like to fill out a voter registration card; she stated yes, and commented to the representative that she was already registered as a Republican and that she has been a volunteer as a Chief Judge. Ms. Stevens stated that the representative again told her she was Forsyth County Government Center, 201 North Chestnut Street, Winston-Salem, North Carolina 27101-4120 336-703-2800 Fax: 336-727-2893 www.fcvotes.com

registered unaffiliated, and proceeded to point out what boxes she needed to check and where to sign. Chairman Raymond reiterated the facts as provide by Ms. Stevens verifying that she was there to change her address; and that it was a DMV employee; Ms. Stevens stated that the employees name was Mary Milton. Chairman Raymond inquired if the actions of the DMV representative influenced her registering as unaffiliated. Ms. Stevens stated that it had. Chairman Raymond inquired about the date; Ms. Stevens was unable to provide the date stating her purse had been stolen. Chairman Raymond inquired if Ms. Baker knew the date, she stated that it had already been forwarded to the Board of Elections office, but believed it was about two months ago; Ms. Baker stated that Ms. Stevens had told her that the DMV representative told Ms. Stevens that she was registered as unaffiliated and could not change it. Chairman Raymond asked if other members of the Board had any questions; Secretary Russell asked Ms. Stevens if the DMV representative specifically told her that she could not change her party. Ms. Stevens stated she had not; but told her to mark specific boxes; which she did, though didn t really understand why the representative had done so; Secretary Russell asked if she had changed her affiliation since the day at the DMV and Ms. Steven s stated she had, approximately two weeks after her visit to the DMV. Member El-Amin inquired if Ms. Stevens was currently registered as a Republican, she stated she was. Chairman Raymond deferred to Assistant County Attorney Albright; requesting that he recite the statutes that allow for the Board s authority to supersede that of other agencies that register voters. Attorney Albright stated that his understanding in matters alleging misconduct or criminal behavior; that those matters should be forwarded to the State Board or District Attorney; as the penalties range from a misdemeanor and potentially a felony. Noting that the Board s statutory duty is to the State Board; additionally encouraging the Board to make the contact information available to the State Board. Ms. Baker shared her concerns that her daughter, Ms. Stevens would not be able to vote in the primary, nor serve as a Chief Judge. Chairman Raymond inquired of the location of the DMV office; which Ms. Baker noted was the office on Silas Creek Parkway across from Forsyth Technical Community College where Ms. Stevens attends. Chairman Raymond asked if the Board had additional comments; Secretary Russell motioned to have the Director forward the information to the State Board or appropriate agency for investigation; Member El-Amin noted that the State Board would be effective in investigating and seconded; Chairman Raymond moved to refer matter to State Board; Motion carried unanimously. Member El-Amin ask for a point of privilege to thank those that came out to observe the swearing in of the Board; noting that some had traveled a distance to hold the Holy Book for him enabling him to take the oath. He thanked his wife, Ms. El-Amin and his mother, Ms. Matthews as well as Mr. Shakir and Mr. Salaam for helping him do the right thing. Recess Chairman Raymond took the Board into recesses noting to reconvene at 1:25. Meeting Reconvened and called to order at 1:25 by Chairman Raymond. Additional Early Voting Sites for 2015 (if needed) Chairman Raymond deferred to Director Hines for commentary. Mr. Hines stated that the Board had until July 31, 2015 to notify the State of any additional sites; noting that he had Forsyth County Government Center, 201 North Chestnut Street, Winston-Salem, North Carolina 27101-4120 336-703-2800 Fax: 336-727-2893 www.fcvotes.com

reached out to the municipalities in February inquiring if they wished to have early voting sites; none of the municipalities had responded to have early voting sites in their municipalities. Chairman Raymond called for comment; Secretary Russell motioned to have the single site at the County Building; Member El-Amin inquired on how long the municipalities had to respond, Mr. Hines noted it was indefinite. Chairman Raymond moved to continue as in the past; Member El-Amin seconded. Motion carried unanimously. 2015 Conference - August 12-13 (Deadline August 6) Director Hines informed the Board of the upcoming conference; noting for new members it is mandatory; but mainly wanted to let them know so if they chose to attend he would be able to get them registered prior to deadline. Member El-Amin noted interest; Secretary Russell stated he would let the office know. Director Job Duties Director Hines presented the Board with the existing Director Job Duties, as they have to be approved by the new Board. Mr. Hines noted that the only thing that had been changed was the date of approval. Chairman Raymond inquired if it was the same document that was approved in October, Mr. Hines stated it was. Chairman Raymond noted no need for modifications. Assistant County Attorney Albright noted concern with Item #10 asking if the language could be modified to reflect N.C.G.S 132 Public Records; Secretary Russell stated that he would phrase it, as supervising selling at cost of registrations, maps, and various other items. Member El-Amin motioned, Secretary Russell seconded. Motion passed unanimously. Member El-Amin offered point of clarification of #22; if party changes were frequent through DMV. Mr. Hines offered to try to provide a report representing the data on changes. Chairman Raymond called for vote on Director Duties, with modifications. Member El-Amin motioned, Secretary Russell seconded; Motion carried unanimously. Electronic Poll books Director Hines presented Board with HB 836, which has passed and has become law. Mr. Hines reviewed with the Board the changes to Voter ID at early voting and Election Day. Mr. Hines also provided a brief explanation of how voters would be affected by the changes as well as the process that would be required. Director Hines also discussed electronic poll books requiring certification; calling into question use of EVID. Director Hines suggested not moving forward, until which time certifications have been provided by the State Board, addressing Member El-Amin's question regarding the States awareness of the need for certified vendors. Chairman Raymond requested that Mr. Hines keep the Board apprised of the certification process. Board discussed the potential challenges due to the reasonable impediment declarations of voters. Member El-Amin asked that the language be read, "In considering the challenge, the county board shall construe all evidence presented in the light most favorable to the voter submitting the reasonable impediment declaration." N.C.G.S. 163-182.1B (b)(5). Approval of Minutes Secretary Russell asked that the language on the last page be modified to read, "Member El- Amin "thanked" in place of "thank". Member El-Amin motioned to approve minutes with Forsyth County Government Center, 201 North Chestnut Street, Winston-Salem, North Carolina 27101-4120 336-703-2800 Fax: 336-727-2893 www.fcvotes.com

changes, Secretary Russell seconded; Chairman Raymond moved for approval; Motion carried unanimously. August Meeting August 18 (per GS 163-31 and 163-41) Director Hines noted for the Board that the August 18, 2015 meeting was a mandatory meeting; noting the statutes did not specify what time the Board should meet allowing some discretion on time; Board came to consensus on time, calling for the meeting time to be at 3:30 P.M. on August 18, 2015. Board Comments Chairman Raymond inquired if Board had any comments to offer; Member El-Amin provided comment thanking the community for trusting him to serve their needs as a member of the Board; secondly, as an American citizen transparency in government is your birthright and that he plans to make the process as transparent as possible. Secretary Russell thanked everyone for coming and thanked the staff and Director for their hard work; noting is has been privilege and anticipates that it will be over the next two years. Chairman Raymond thanked everyone for their trust, faith in the Board to adhere to their duties, and noting it is an honor and a privilege to serve the community; and looks forward to serving with the Board members over the next two years also. Chairman Raymond inquired of Mr. Hines wanted to bring from the table Department Policy Manual; Mr. Hines stated it could remain tabled for a later date. Assistant County Attorney Albright asked to address the Chair and the Board; readdressing the Director Duties section 10; requesting modification to cost; noting a statutory reference N.C.G.S. 163-35 which speaks to the duties of the director; offering as consideration N.C.G.S. 163-82.10(b),(c). Secretary Russell inquired if adding additional language noting that the director must comply with the statute would accomplish what was needed. Attorney Albright stated that as long as it was along those lines it would be sufficient; it would be his recommendation. Secretary Stuart motioned to further modify the Director Duties Section 10; that compliance be with N.C.G.S. 163-82.10(b), (c), Member El-Amin seconded. Chairman Raymond moved to modify language; Motion passed unanimously. Closed Session Chairman Raymond moved to take Board into closed session per N.C.G.S 143-318.11(a)(2) to consider administrative procedures, Member El-Amin seconded. Motion passed unanimously. Adjournment Chairman Raymond moved to adjourn; Member El-Amin motioned, Secretary Russell seconded; Meeting adjourned at 2:45 p.m. Forsyth County Government Center, 201 North Chestnut Street, Winston-Salem, North Carolina 27101-4120 336-703-2800 Fax: 336-727-2893 www.fcvotes.com

Approved: Ken Raymond, Chairman Date Stuart Russell, Secretary Date Fleming El-Amin, Member Date Attachments on File: Director's Duties SL 2015-103; House Bill - 863 Forsyth County Government Center, 201 North Chestnut Street, Winston-Salem, North Carolina 27101-4120 336-703-2800 Fax: 336-727-2893 www.fcvotes.com