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

Similar documents
FORSYTH COUNTY BOARD OF ELECTIONS July 21, 2015

FORSYTH COUNTY BOARD OF ELECTIONS Agenda April 21, 2016

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

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

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

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

Katie Mitchell. A. Call to Order, Welcome, Moment of Steve Yokeley Silence, and Pledge of Allegiance

OFFICIAL AGENDA HISTORIC PRESERVATION COMMISSION CITY OF STARKVILLE, MISSISSIPPI

MINUTES WINSTON-SALEM URBAN AREA TRANSPORTATION ADVISORY COMMITTEE (TAC) MAY 30, :15 P.M. FIFTH FLOOR, PUBLIC MEETING ROOM, BRYCE A

February 18, G. Emmett McCall P. O. Box Winston-Salem, NC ZONING TEXT AMENDMENT UDO-114. Dear Mr. McCall:

2004 Kansas State Plan HELP AMERICA VOTE ACT OF 2002

AGENDA SUMMARY. September 12, 2016 Government Center 4:00 P.M. INVOCATION BY Pastor Lia Scholl, Wake Forest Baptist Church, Winston-Salem, NC

Annual Report of the Broome County Legislature and Office of the Clerk of the Legislature for the year 2007

County Board of Elections Packet on Voting Reforms

STANDING RULES OF ORDER

NC General Statutes - Chapter 163 Article 20 1

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

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

MEETING OF THE COMMISSIONERS OF ELECTIONS HELD ON TUESDAY, JULY 21, 2009 AT 1:30 P.M. 42 BROADWAY, 6 th FLOOR EVS CONFERENCE ROOM NEW YORK, NY 10004

April 25, Scott T. Horn Allman Spry Leggett & Crumpler, P.A. 380 Knollwood Street, Suite 700 Winston-Salem, NC

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

TAMPA CITY COUNCIL. Rules of Procedure

2016 Presidential Election Calendar

October 14, 2015 Monthly Meeting Minutes (Draft Copy Subject to Revision)

When All Else Fails: The HAVA Complaints Process. August 23, :00pm-3:30pm EST

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015

LIONEL COLLECTORS CLUB OF AMERICA POLICY MANUAL

AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES

STATE OF NORTH CAROLINA

NC General Statutes - Chapter 163A Article 21 1

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

Appendix J. Sample Rules of Parliamentary Procedure (Source: Albemarle County Board of Supervisors Rules of Procedure)

Washington, D.C. 2016

IC Chapter 7. Municipal Elections in Small Towns Located Outside Marion County

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

City of Sachse, Texas Page 1

OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018

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

2009 Update to Florida s HAVA State Plan: Element 6. Element 6 Florida s Budget for Implementing the Help America Vote Act of 2002 (HAVA)

BOARD OF ELECTION COMMISSIONERS FOR THE CITY OF CHICAGO

Frequently Asked Questions

Frequently Asked Questions

COUNTY OF SACRAMENTO VOTER REGISTRATION AND ELECTIONS. SPECIALIZED SERVICES SCHEDULE OF FEES AND CHARGES For Calendar Years 2018 & 2019

Michigan Frequently Asked Questions TABLE OF CONTENTS

MINUTES PLANNING COMMISSION MEETING March 12, 2012

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

2008 Presidential Caucus Manual

Frequently Asked Questions

HOJ History. Predecessors 1

COMMUNITY- BASED GUIDELINES FOR POST-SHELBY MONITORING

First day for May special district subsequent director election proclamation. W.S (c).

City of Stockton. Legislation Details (With Text)

MINUTES OF BOARD OF HARVEY COUNTY COMMISSIONERS CANVASS OF NOVEMBER 8 GENERAL ELECTION. November 14, 2016

2018 NEW MEXICO GENERAL ELECTION CALENDAR

MEETING OF THE COMMISSIONERS OF ELECTIONS HELD ON TUESDAY, JULY 1, 2008 AT 1:30 P.M. 42 BROADWAY, 6 th FLOOR HEARING ROOM NEW YORK, NY 10004

MEETING OF THE COMMISSIONERS OF ELECTIONS HELD ON TUESDAY, JANUARY 9, 2007 AT 4:00 P.M. 42 BROADWAY, 7th FLOOR HEARING ROOM NEW YORK, NY 10004

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

The City of Red Bluff is an Equal Opportunity Provider

PLANNING COMMISSION AGENDA

Mecklenburg County Department of Internal Audit. Mecklenburg County Board of Elections Elections Process Report 1476

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015

ALABAMA Frequently Asked Questions

MINUTES CHATHAM COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, DECEMBER 02, 1996

December Rules of the Indiana Democratic Party

MEETING OF THE COMMISSIONERS OF ELECTIONS HELD ON TUESDAY, JANUARY 27, 2009 AT 1:30 P.M. 42 BROADWAY, 6 th FLOOR HEARING ROOM NEW YORK, NY 10004

City of Kenner Office of the Council

CITY OF HAYWARD. Hayward City Hall 777 B Street Hayward, CA Agenda. Monday, October 30, :00 PM. Conference Room 2A

BUSINESS MEETING AGENDA DESCHUTES COUNTY BOARD OF COMMISSIONERS 10:00 A.M., MONDAY, DECEMBER 7, 2015

There was a moment of silence for four police officers, followed by the salute to the flag. Keith Doherty Phil Vogelsang

GUILFORD COUNTY BOARD OF EDUCATION REGULAR MEETING GREENSBORO, NORTH CAROLINA. Tuesday, December 2, 2008

NORTH CAROLINA MOVERS ASSOCIATION, INC. BY-LAWS ARTICLE I.

Assembly Bill No. 45 Committee on Legislative Operations and Elections

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

Mayor Wilson led the invocation and pledge of allegiance to the flag.

Michigan Election Reform Alliance P.O. Box Ypsilanti, MI

CONSTITUTION MAY 2016

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

NORTH CAROLINA QUICK TIPS FOR VOTERS

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 SENATE BILL 403 RATIFIED BILL AN ACT TO AMEND AND CLARIFY VARIOUS PROVISIONS OF THE ELECTION LAWS.

MAINTAIN HIGH LEVEL OF INTEGRITY IN THE ELECTION PROCESS SEE THAT EVERY POLLING PLACE IS ACCESSIBLE

2015 Election Workshop for City Clerks

MEETING OF THE COMMISSIONERS OF ELECTIONS HELD ON THURSDAY, AUGUST 30, 2007 AT 1:30 P.M. 42 BROADWAY, 6th FLOOR CONFERENCE ROOM NEW YORK, NY 10004

Tennessee Am I registered to vote?

CAMPBELL COUNTY REPUBLICAN PARTY AGENDA

E. Snook, S. Lagattuta, W. Dunn, P. Flynn, S. Hosking, A. Jacobs, G. Kresge, A. Little and C. McKay.

AGENDA SUMMARY. December 21, 2015 Government Center 6:00 P.M.

2018 Election Calendar Wyoming Secretary of State s Office Election Division -

STATE OF ILLINOIS ELECTION AND CAMPAIGN FINANCE CALENDAR COMPILED BY STATE BOARD OF ELECTIONS

BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, November 9 th, 2017 at 7:00 p.m Columbia Park Trail, Richland WA

IC Chapter Voter List Maintenance Programs

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

2016 MUNICIPAL ELECTION CALENDAR

Old Business a. Master Plan Update Consideration of Future Land Use Changes

Vermont Frequently Asked Questions TABLE OF CONTENTS

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

2018 Election Calendar Wyoming Secretary of State s Office Election Division -

EL CERRITO CITY COUNCIL

FALL 2007 MEETING OF THE BOARD OF DIRECTORS OF THE ASSOCIATED LOCKSMITHS OF AMERICA, INC. OFFICIAL MINUTES Final

NC General Statutes - Chapter 163 Article 14A 1

Minutes of the Troy Township Board Meeting Monday, April 21,2014 7:00 p.m.

Transcription:

BOARD OF ELECTIONS Ken Raymond Chairman Stuart Russell Secretary Fleming El-Amin Member Steve Hines Director of Elections FORSYTH COUNTY BOARD OF ELECTIONS May 21, 2015-4:00 P.M. 1. Call to Order 2. Pledge of Allegiance 3. Moment of Silence 4. Public Comments 5. Closing Precincts for Municipal Elections 6. Precinct 302 Relocation 7. Budget Update 8. Department Procedure Manual 9. Candidate Filing 10. 2016: Voter Outreach initiative 11. EasyVote Applications 12. Unity Room update 13. Supply Pickup/Return Plan 14. 17 year-old Registrations 15. Other Business 16. Closed Session 17. Approval of Minutes 18. Adjournment

FORSYTH COUNTY BOARD OF ELECTIONS BOARD MEETING MINUTES May 21, 2015 Meeting Called to Order A regular meeting of the Forsyth County Board of Elections was called to order in the second floor meeting room on May 21, 2015. The meeting convened at 4:00 PM, 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-Yarbrough Other County Staff: Assistant County Attorney-Lonnie Albright Pledge of Allegiance Chairman Raymond led the pledge of allegiance. Moment of Silence Chairman Raymond led a moment of silence. 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: Gloria Kirby-Greene of Dr. Rehab Enterprises - 5144 Beulah Lane, Kernersville, NC 27284 Phyllis Walker - W-S Voting Rights Coalition - 326 Retnuh Dr., Winston Salem, NC 27105 Fred Falin - 7030 Stancliff Ct., Clemmons, NC 27012 Charles F. Wilson - 445 Marshall View Court, Winston Salem, NC 27101 Member El-Amin motioned and Chairman Raymond seconded motion to close public comment session. Motion carried unanimously. In response to public comments, the Board and Director Hines addressed the need for sites more accessible for those that have disabilities; concerns regarding Photo ID and efforts being made to assist voters in obtaining voter ID in advance of ID requirements that will be in place in 2016; placement of public comments within the meeting; invitation to attend League of Women Voters of North Carolina et al. v. North Carolina which will be before the court July 13 in Winston Salem; and hearing

on June 9th at County Government Center's 4th Floor regarding procedures the State Board will be drafting to handle Voter ID. Closing Precincts for Municipal Elections Director Hines and the Board discussed the temporary bringing together of the proposed precincts for the upcoming Municipal Elections as a matter of cost savings; plan allows for 19 sites, noting that there is a possibility of a statewide bond referendum which would impact the number of precincts required. If referendum were approved, 101 precincts would need to be opened. Board verified that public would be notified of change in timely manner. Secretary Russell motioned to approve site plan, with stipulation to pending bond referendum and need to revisit should bond referendum move forward, Member El-Amin seconded motion. Chairman Raymond moved. Motion carried unanimously. Member El-Amin requested municipalities be listed for public record, they include the following: Town of Bethania Village of Clemmons Town of Kernersville Town of Lewisville Town of Rural Hall Village of Tobaccoville Town of Walkertown Precinct 302 Relocation Director Hines presented potential locations to replace Precinct 302, offering two potential sites; one being Northside Shopping Center which is in precinct and the other being The North Carolina Cooperative Extension which is out of precinct but adjacent to the precinct. Board inquired of potential locations in North Side Shopping; preferring to find a location within precinct; revisiting agriculture building only if no other viable option is available. Board agreed to discuss potential sites during next meeting, after research and list of potential sites are compiled. Relocation potentially time sensitive pending decision regarding bond referendum from the state. Budget Update Director Hines provided the Board with proposed county budget, noting the County Manager removed Board of Election equipment from the recommended budget placing funds into a "Pay Go" expense fund to be used as needed. Board inquired of Mr. Hines if other departments were also pay as you go, and if there were any concerns or reservations to the budget as proposed. Mr. Hines stated that other departments had pay as you go items, and there were no concerns, as the equipment would be covered on an as needed basis. "Pay Go" will allow for flexibility pending State Board's equipment vendor certifications, which could change equipment costs. Board of Elections Department Procedures Manual Director Hines provided Board with a revised draft of what was the Personnel Policy Manual; sighting recommendations made by Human Resources and the County Attorney will now be the Department Procedures Manual. The proposed manual is to address position of the Board

of Elections office within the County employment structure as Board of Elections employees are not county employees, but serve at the pleasure of the Board though they have the same benefit structure as regular county employees; which is per statute. Mr. Hines stated the purpose is to outline personnel matters: hiring, firing, salary adjustments, etc will follow county guidelines; though in the event of termination the grievance will be put before the Board rather than Human Resources, County Manager, or County Commissioner. Additionally, proposed manual provides guideline for dress code, lunch times, hours of work, vacation time; enabling a reference if needed. Intended purpose is to protect employees, as the State supported Memorandum of Understanding would have provided. Board inquired if any conflicts existed in the job description as provided by the Board; if staff was provided time to review. Mr. Hines deferred to Assistant County Attorney Albright regarding conflicts Mr. Albright noted none. Board requested time to review and consider proposed manual until next meeting. Candidate Filing Mr. Hines provided Board with dates for candidate filing; which is to begin July 6th at 8 a.m. rather than July 4th which is holiday. Noting that municipalities notified at the first of the year that filings will be done at the Board of Elections for all municipalities as per State policy. 2016: Voter Outreach Initiative Director Hines discussed office outreach initiative that is in addition to the State's voter outreach initiative. "Get the IDea Out" will be providing information to the public regarding the new Voter ID requirements that will be in affect in 2016. In an effort to help prepare citizens in the community, the office staff will endeavor to hold monthly event, which could include speaking engagements, voter drives, and/or a combination voter drive and educational presentation in the community. Board thanked staff for their initiative. EasyVote Applications Mr. Hines presented Board with information for EasyVote; a vendor that offers a suite of applications specifically for election offices. Package includes applications for campaign finance, e-poll books, inventory, etc. Mr. Hines provided the cost for suite, noting that after meeting with MIS there is a possibility of producing some of the features in-house. Major benefit of the package is the poll worker component that would be a benefit. Main reason for presenting is to make Board aware that EasyVote is out there and if interested can look further into it. Board recommended that if it is possible to develop in-house, for cost containment purposes would prefer to utilize MIS first to see what can be developed. Unity Room Update Director Hines updated Board on Unity Room; with new door and desk will allow ballots to be counted in public view but with ballots being secured. New room will also enable count to be displayed on wall in real time. Board appreciated the transparency that will be available to the public while simultaneously providing a secure environment for ballots. Supply Pickup/Return Plan Mr. Hines informed Board of plan to monitor inventory electronically, tracking precincts as they go in and out of office, and parking plan being worked on to enable smooth transition of

ballots coming in from precincts with real-time updates. 17 year-old Registrations Director Hines offered Board insight to current issue around 16 and 17 year-old preregistrations that have come in; approximately 140 registrations have come in and will not be processed due to recent changes in the law. State has advised that they must receive a rejection letter as it no longer holding the registrations in system until citizen's 18th birthday. Board suggested letter to address the change encouraging them to re-register when they turn 18 years, as well as including pre-registrations changes in office outreach initiative. Secretary Russell motioned to draft a letter addressing changes to pre-registrations, Member El-Amin Seconded motion; Chairman Raymond moved; Motion carried unanimously. Other Business Chairman Raymond inquired of other business; Mr. Hines brought the schedule of the next meeting before Board. After discussion amongst members meeting will be moved to June 11, 2015 at 4 p.m. accommodate schedules. Mr. Hines made Board aware that Virginia de-certified some of their voting machines and in an effort to assist them obtain paper-based equipment for their current election; loaned some machines to them in an effort to assist. Board members hopeful for another term to serve together. Chairman Raymond inquired if there had been a chance to research feedback from poll workers; Mr. Hines advised it is pending. Closed Session Chairman Raymond inquired if any had business to be handled in a closed session, advised no. Approval of Minutes Chairman Raymond requested that the Board members review the minutes of the February 18, 2015 meeting. Member El-Amin motioned, Secretary Russell seconded the motion to accept the Board minutes of February 18, 2015 as presented, Chairman Raymond moved, Motion carried unanimously. Secretary Russell motioned to approve the April 7, 2015 minutes and clarify the language contained there in, under Meeting Calendar heading from: "The Board will endeavor to meet the third Thursday of each month at 4 p.m.; however, the Board shall maintain the discretion to meet or not to meet and/or shall as required by law or statute and will notify public as per law." to the following: "The Board will endeavor to meet the third Thursday of each month at 4 p.m.; however, the Board shall maintain the discretion to meet or not to meet and shall meet as required by law or

statute and will notify the public as per law." Member El-Amin seconded motion; Chairman Raymond moved; Motion carried unanimously. Adjournment Member El-Amin motioned to adjourn, Secretary Russell seconded motion; Chairman Raymond moved, Motion carried unanimously. Meeting adjourned at 5:25 p.m. Approved: Ken Raymond, Chairman Date Stuart Russell, Secretary Date Fleming El-Amin, Member Date Attachments on File: Proposed Sites for Municipal Elections Map for Precinct 302 Relocation County Budget Proposal Revised Draft: Board of Elections Departmental Procedure Manual EasyVote Software Brochure