HomeMy WebLinkAboutBoard Meeting Agenda Packet 03-11-2025MEETING AGENDA
Date: March 11, 2025 Time: 5:30 PM
Location: Bd of Elections Office, Conference Room Type: Regular
Scheduled Attendees:
Derrick R. Miller, Chair Rae Hunter-Havens, Director
James Battle Morgan, Jr. Secretary Caroline Dawkins, Deputy Director
Natalie Hinton-Stalling, Member Joan Geiszler-Ludlum, Administrative Technician
Bruce Kemp, Member Mark Payne, Board Legal Counsel
Tom S. Morris, Member
Visitor(s): Tufanna Bradley, Assistant County Manager
AGENDA ITEMS
1.Meeting Opening
a.Call to Order
b.Pledge of Allegiance
c.Approval of Agenda
d.Approval of Minutes
2.Public Comment Period
•2-minute limit
•20-minute limit total
3.Director Update
a.Financial Update
b.List Maintenance
c.Administrative Updates
4.General Discussion
•Other Elections-Related Matters
5.Closed Session (N.C. Gen. Stat. §§ 143-318.11(a)(3) and (a)(6)
6.Adjournment
*Agenda packets are sent via email in advance of meetings.
Regular Meeting
New Hanover County Board of Elections
March 11, 2025
Subject:
Approval of Agenda
Summary:
N/A
Board Action Required:
Staff recommends approval
Item # 1c
Regular Meeting
New Hanover County Board of Elections
March 11, 2025
Subject:
Approval of Minutes
Applicable Statutes and/or Rules
N.C. Gen. Stat. §§ 163-31(e) and 143-318.10(e)
Summary:
This includes minutes from 1/14/25 and 2/11/25 meetings.
Board Action Required:
Staff recommends approval
Item # 1dItem # 1d
Board Minutes – 01/14/2025 Page | 1
REGULAR MEETING
New Hanover County Board of Elections
January 14, 2025
5:30 P.M.
ATTENDANCE
Members: Derrick R. Miller, Chair
James Battle Morgan, Jr., Secretary
Natalie Hinton-Stalling, Member
Bruce Kemp, Member
Tom Morris, Member
Staff:Rae Hunter-Havens, Executive Director
Caroline Dawkins, Deputy Director
Jessica O’Neill, Elections Program and Outreach Coordinator
Gina Herring, Elections Specialist –Voter Registration
Joan Geiszler-Ludlum, Administrative Elections Technician
Visitors: Tufanna Bradley, Assistant County Manager; Kemp Burpeau,
Deputy County Attorney
Public Attendees: Clarice Reber, League of Women Voters LCF; Eric Lunau
Virtual Attendees: Denise Brown; Matt; Zachary Stern; Keith
1.MEETING OPENING
a.Call to Order
Chair Miller called the meeting to order at 5:30 p.m. The New Hanover County Board of
Elections meeting was held in the Board of Elections office, Long Leaf Room, 1241A
Military Cutoff Road, Wilmington, NC. All members were present.
Chair Miller reminded the audience, Board and staff to silence their cell phones, that the
meeting is being recorded and live streamed on the internet, and to speak only when
given the floor.
b.Pledge of Allegiance
Chair Miller invited all in attendance to rise and recite the Pledge of Allegiance.
Board Minutes – 01/14/2025 Page | 2
c.Approval of Agenda
Chair Miller moved to approve the agenda with one change in the order, taking up item 6,
General Discussion, before item 5, Closed Session, and making that a permanent change,
seconded by Member Hinton-Stalling. Motion carried unanimously.
d.Approval of Minutes
Chair Miller called on the Board members for any corrections or changes to the submitted
Minutes. Member Kemp offered several corrections which are incorporated in the
minutes as approved. Discussion followed about whether the Chair should sign the
minutes as approved when the Secretary did not attend the meeting with agreement to
proceed as drafted with the Chairs signature. Member Kemp moved to approve the
minutes of the October 29, November 4, 5, 12, 14 and 15 Board meetings as corrected,
seconded by Secretary Morgan. Member Kemp asked for additional time to review the
minutes of the meetings of November 20 and 21, and December 2 and 4, deferring their
consideration to the February 11 meeting. Motion carried unanimously.
2._PUBLIC COMMENT PERIOD
Chair Miller called upon the public attendees for their comments or questions, limited to
two minutes each with a total maximum time of twenty minutes.
Seeing and hearing no public attendees wishing to comment, Chair Miller closed the
Public Comment period.
3.DIRECTOR’S UPDATE
a.Financial Update
Chair Miller called on Director Hunter-Havens for her report. The Director presented the
budget summary through December 31, halfway through the current fiscal year. She
noted the funds added to Contract Services required for additional temporary staffing for
parking and traffic management during Early Voting and additional temporary staff for
absentee Board meetings. Curbside voting in previous years accounted for approximately
3% of voters. In 2024 curbside voting increased to approximately 12%, presenting
unanticipated challenges. Additional temporary staff for the Board special absentee
meetings was needed to help manage the length of the meetings.
b.List Maintenance
Director Hunter-Havens reported that list maintenance during November and December
2024 resulted in removal of 2,277 voter registrations consistent with NC Gen. Stat. §163-
82.14, and processed 4,110 new registrations, 3,310 registrations without changes, and
7,153 voter registration updates. The agenda packet includes additional information
about the sources of registration, snapshots of administrative processes, and a breakdown
of county voter registrations.
Board Minutes – 01/14/2025 Page | 3
c.2025 NC State Board of Elections Summer Conference
The Summer Conference will be held at the Wilmington Convention Center on July 28-
29. Director Hunter-Havens said current Board members have completed the
requirement to attend one training conference during the first six months after their
appointment and at least one additional conference during their first term. Therefore,
current members’ attendance at this Conference is optional. New members joining the
Board in July will be required to attend. She invited the Board members to let her know
their plans to attend the summer conference by the February Board meeting.
4. NEW BUSINESS
a.Adoption of 2025 Meeting Schedule
Director Hunter-Havens presented the 2025 Meeting Schedule, setting the calendar for
Board meetings for the year. She noted that the Board holds regular meetings on the
Tuesday following the second Monday of each month at 5:30 p.m. By statute the Board
also must hold special meetings to review absentee ballot applications, count approved
absentee and early voting ballots, and conduct the county canvass. Changes for 2025
based on Session Law 2024-57 include meeting continuously on Election Day to count
absentee ballots, and meeting 3 days after Election Day to count cured absentee ballots
and approved provisional ballots. The UOCAVA1 deadline remains 5:00 p.m. the day
before canvass and supplemental UOCAVA ballots will be counted at canvass. The
Director also noted that the November regular meeting will fall on Veterans Day, a
county holiday.
Following Board discussion, Chair Miller moved to adopt the schedule as presented,
subject to future adjustment by the Board, seconded by Members Kemp and Morris.
Motion carried unanimously.
b.Preliminary Challenge Hearing
Director Hunter-Havens said that voter Eric Lunau presented a voter challenge on
December 10, 2024, alleging that Denis Joseph Bouchard is not eligible to vote in New
Hanover County because he is not a United States citizen. The challenger was present to
testify. Chair Miller invited Mr. Lunau and anyone else present who wished to be heard
to take the required oath. Mr. Lunau then summarized the allegations contained in the
Voter Challenge Form.
After hearing from Mr. Lunau, the Board asked questions about the complaint of Mr.
Lunau and then moved into discussion of the allegations.
Chair Miller said that in the preliminary hearing, the Board must answer two questions:
(1) whether the challenge was properly filed, and if so, (2) whether there is probable
cause that the voter is not properly registered. Chair Miller asked Director Hunter-Havens
to address the question whether the challenge was properly filed. Director Hunter-
a. 1 Uniformed and Overseas Citizens Absentee Voting Act
Board Minutes – 01/14/2025 Page | 4
Havens confirmed the challenge was filed timely on the proper form and provided the
necessary information along with supporting documentation of the challenged voter’s
registration. Hearing no challenges from the Board, Chair Miller said that the challenge
was properly filed and turned to the second question, whether there is probable cause to
believe the voter is not properly registered.
Chair Miller reminded the Board that for purposes of the preliminary hearing, the Board
must consider the allegations made on the challenge form and in the challenger’s
testimony as true and based on affirmative evidence. The challenger has the burden of
proof. Chair Miller summarized the challenge: Mr. Bouchard asserted in oral statements
to Mr. Lunau that he is a Canadian citizen, that he is a citizen based on his marriage to a
US citizen, that he has not sought to become a citizen through the usual process because
he wished to avoid being drafted into the military, and, when challenged by Mr. Lunau on
his right to register and vote, said he did so “very carefully.” The evidence from the
public information in the voter rolls is that Mr. Bouchard cast a ballot in the 2022 and
2024 general elections and previous general elections from 2004 to 2018. Mr. Lunau
testified that he first questioned Mr. Bouchard about his right to register in 2020 and the
record shows Mr. Bouchard did not cast a ballot in the 2020 General Election.
Following discussion, Chair Miller moved that the Board found probable cause to
advance the challenge to an evidentiary hearing, seconded by Member Morris. Motion
carried unanimously.
Director Hunter-Havens said that she will send the required notice of challenge and hearing by first-class mail to the complainant, the challenged voter, and party chairs.
c.Proposed FY25-26 Budget Enhancements
Director Hunter-Havens presented 7 proposed budget enhancement requests she plans to
submit to the County budget process for funding in the 2025-26 budget cycle. Two
enhancement requests were submitted in the 2024-25 budget cycle, but were not funded,
for increased compensation for election officials and purchase of election official and
supply management software.
•Five new enhancement requests add positions to improve administrative depth
and oversight to the office with tiered levels of support for all positions, giving
the office added flexibility and adaptability even when faced with changing laws,
administrative guidance, and increasing demands.
The Director said she would be presenting the requested continuation budget at the
February meeting.
Following Board questions and discussion, Chair Miller moved to affirm the Board’s
support for these budget enhancement requests, seconded by Member Kemp. Motion
carried unanimously.
6. GENERAL DISCUSSION
Board Minutes – 01/14/2025 Page | 5
Chair Miller asked the Director whether there are new Session Law and litigation that we
need to keep in mind. The Director noted there is pending litigation over the changes in
the composition of the State and county boards of elections outlined in Session Law
2024-57 with a stay on implementing those changes for now. Other parts of the session
law, such as changing deadlines to count absentee ballots and provisional ballots, have
not been challenged in court so far. She is taking the compressed time schedule into
consideration in planning the next four-year election cycle. The Director said she will
share updates on the litigation as she receives new information
Member Morris recommended to the Director to incorporate supervision of the election
functions in the proposed organization chart.
5. CLOSED SESSION
Chair Miller moved to enter closed session to discuss a personnel matter and legal
representation for the Board pursuant to NC Gen. Stat. §143-318.11(a)(5) and (a)(6),
second by Member Morris. Motion carried unanimously.
The Board entered closed session at 7:24 p.m. The Board returned to open session at
8:10 p.m.
Chair Miller moved that the Board retain the services of J. M. Payne and Associates,
PLLC, and authorize the Director to execute the letter of engagement and any county
contract requirements to engage the firm to provide legal advice to the Board, seconded
by Member Kemp. Motion carried unanimously.
7.ADJOURNMENT
Hearing no other business, Chair Miller called for a motion to adjourn.
Member Morris moved to adjourn the meeting, seconded by Member Hinton-Stalling.
Motion carried unanimously. The meeting adjourned at 8:12 p.m.
The next Board meeting is scheduled to be held on February 11, 2025, at 5:30 p.m., at the
Board of Elections office, 226 Government Center Drive, Wilmington, NC.
APPROVED BY: RESPECTFULLY SUBMITTED:
____________________________________________________________
JAMES BATTLE MORGAN, JR.RAE HUNTER-HAVENS
SECRETARY ELECTIONS DIRECTOR
Board Minutes – 02/11/2025 Page | 1
REGULAR MEETING
New Hanover County Board of Elections
February 11, 2025
5:30 P.M.
ATTENDANCE
Members: Derrick R. Miller, Chair
James Battle Morgan, Jr., Secretary
Natalie Hinton-Stalling, Member
Bruce Kemp, Member
Tom Morris, Member
Staff:Rae Hunter-Havens, Executive Director
Caroline Dawkins, Deputy Director
Jessica O’Neill, Elections Program and Outreach Coordinator
Joan Geiszler-Ludlum, Administrative Elections Technician
Visitors: Tufanna Bradley, Assistant County Manager; J. Mark Payne,
Board Legal Counsel
Public Attendees: Clarice Reber, League of Women Voters NC
Virtual Attendees: Jessica O’Neill; Zachary Stern; Keith; Ed Ablard
1.MEETING OPENING
a.Call to Order
Chair Miller called the meeting to order at 5:30 p.m. The New Hanover County Board of
Elections meeting was held in the Board of Elections office, 226 Government Center
Drive, Wilmington, NC. All members were present.
Chair Miller said, on behalf of the Board, how excited the Board is to be meeting in the
new building and complimented the County on the facility.
Chair Miller introduced Mark Payne who is serving as the Board’s Legal Counsel and
welcomed him to the meeting. Mr. Payne introduced himself to the Board and described
his work in County government for 25 years and now in private practice serving local
governments.
Chair Miller reminded the audience, Board and staff to silence their cell phones; that the
Board Minutes – 02/11/2025 Page | 2
meeting is being recorded and live streamed on the internet; and that, with more sensitive
microphones, it is essential that the audience avoid conversation and crosstalk during
Board discussion.
b.Pledge of Allegiance
Chair Miller invited all in attendance to rise and recite the Pledge of Allegiance.
c.Approval of Agenda
Member Kemp moved approval of the agenda as submitted, seconded by Member
Hinton-Stalling. Motion carried unanimously.
d.Approval of Minutes
Chair Miller called for any corrections to the minutes of the 11/20/2024, 11/21/2024,
12/02/2024, and 12/04/2024 meetings. Hearing none, he said the minutes are approved
by unanimous consent.
2._PUBLIC COMMENT PERIOD
Chair Miller called upon the public attendees for their comments or questions, limited to
two minutes each with a total maximum time of twenty minutes.
Seeing and hearing no public attendees wishing to comment, Chair Miller closed the
Public Comment period.
2.DIRECTOR’S UPDATE
Chair Miller called on Director Hunter-Havens for her reports.
a.Financial Update
Director Hunter-Havens reported that through January 31, 2025, the budget is 86% spent
which is in line with expectations through the 2024 general election. The next significant
expenditure is the NCOA1 mailing in February. Routine expenses are anticipated through
the end of the fiscal year.
b.List Maintenance
Director Hunter-Havens reported that regular list maintenance through January processed
703 new registrations, 355 registrations without changes, and 587 voter registration
updates. In addition, Biennial List Maintenance resulted in removal of 11,282 voter
registrations consistent with NC Gen. Stat. §163-82.14. Biennial List Maintenance
requires removal of inactive voters who 1) did not respond to a confirmation mailing as
required, and 2) did not vote or appear to vote in the last two general elections. The
1 National Change of Address
Board Minutes – 02/11/2025 Page | 3
agenda packet includes additional information about the sources of registration, snapshots
of administrative processes, and a breakdown of county voter registrations.
4. NEW BUSINESS
Chair Miller called on Director Hunter-Havens for her reports.
•Approval of FY25-26 Requested Budget
Director Hunter-Havens presented the FY25-26 requested budget for Board review and
approval. The proposed budget includes the projected costs associated with conducting
the 2025 Municipal and 2026 Primary Elections. The county’s four municipalities
reimburse the net costs of conducting their elections. The requested budget includes
projected early voting expenses based on use of three early voting sites for the municipal
elections and four sites for the 2026 Primary Election.
After questions from the Board members, Chair Miller moved approval of the FY25-26
requested budget for submission to the County Commissioners, seconded by Member
Kemp. Motion carried unanimously.
5. GENERAL DISCUSSION
Chair Miller called on the Board members for any general discussion.
Chair Miller reported that the previously scheduled evidentiary hearing on the voter
registration challenge was cancelled when the challenged voter voluntarily removed his
registration. Director Hunter-Havens said the matter was referred to the NC State Board
of Elections for further investigation. In response to a question about the timeline for
adopting the FY25-26 budget, Assistant County Manager Bradley said the budget will be
presented to the County Commissioners at the end of May for adoption by June 30. In
response to a question about the hiring timeline for filling two vacant positions, Director
Hunter-Havens said she would like to have them filled in the next 2 to 3 months to permit
initial training ahead of the fall municipal elections.
6. CLOSED SESSION
Chair Miller moved to enter closed session to discuss personnel matters pursuant to NC
Gen. Stat. §143-318.11(a)(3) and (a)(6) and receive legal advice, seconded by Secretary
Morgan. Motion carried unanimously.
The Board met in closed session beginning at 6:16 p.m. and returned to open session at
6:55 p.m.
8.ADJOURNMENT
Hearing no additional business, Chair Miller called for a motion to adjourn the meeting.
Board Minutes – 02/11/2025 Page | 4
Member Kemp moved to adjourn the meeting, seconded by Member Hinton-Stalling.
Motion carried unanimously. The meeting adjourned at 6:58 p.m.
The next Board meeting is scheduled to be held on March 11, 2025, at 5:30 p.m., at the
Board of Elections office, 226 Government Center Drive, Wilmington, NC.
APPROVED BY: RESPECTFULLY SUBMITTED:
_______________________________ _____________________________
JAMES BATTLE MORGAN, JR. RAE HUNTER-HAVENS
SECRETARY ELECTIONS DIRECTOR
Regular Meeting
New Hanover County Board of Elections
March 11, 2025
Subject:
Public Comment Period
Summary:
This is an opportunity for members of the public to provide comments on election-related matters. Each
commenter will be limited to two minutes. There is a limit of 20 minutes total for the public comment
period.
Board Action Required:
Discuss as necessary
Item # 2
Regular Meeting
New Hanover County Board of Elections
March 11, 2025
Subject:
Director’s Report
Summary:
a.Financial Update
The attached YTD FY24-25 budget report provides the Board with a financial update through the
8th period (February) of this fiscal year.
b.List Maintenance Update
Per data provided from the Statewide Elections Information Management System
(SEIMS), the New Hanover County Board of Elections completed the following in
February of 2025:
•Removed 548 voters from the voter registration rolls consistent with NC Gen.
Stat. §163-82.14.
•Processed 765 new registrations, 704 duplicate registrations, and 766
registration updates.
c.Administrative Updates
We have begun preparations for several election-related processes that occur at least
every two years.
•Appointment of Election Day Chief Judges and Judges
The upcoming appointment of precinct chief judges and judges will take place
on Tuesday, August 19, 2025. This important event marks a significant step in
ensuring that our election process is well-organized and effectively managed.
This week, we will be sending out our availability survey to our pool of election
officials. This survey is designed to gauge their interest and willingness to serve
voters in the capacity of precinct chief judges and judges. The feedback from
this survey will be crucial in identifying the most dedicated and capable
individuals for these roles.
In May, we will share our recommendations with the local party chairs. This
communication will be in the form of an email that outlines the nomination and
appointment process. The email will detail the criteria and procedures that will
guide the selection of the precinct chief judges and judges, ensuring
transparency and fairness in the process.
Item # 2 Item # 3
• Establishment of Facility Usage Agreements for Election Day Polling Places
The term of the current facility usage agreement spans from the date of its
execution until December 31, 2024. These agreements have been instrumental
in securing locations for polling places across both public and private facilities.
As we plan to establish new two-year agreements, a meticulous review is
essential to address any potential changes or updates required
There are key elements of this review that include 1) verifying that all
agreements adhere to latest election laws and regulations, 2) assessing each
facility for accessibility, capacity, and overall suitability as a polling place, 3)
facility availability for all upcoming elections dates, and 4) agreement terms,
including liability clauses and any specific requirements of the facility.
• Municipal Jurisdictional Audits
In preparation for the municipal elections this fall, it is imperative to ensure the
accuracy and integrity of our voter registration data. To achieve this, we will be
utilizing the NC State Board of Elections' “On-Demand Jurisdictional Audit” to
conduct a comprehensive municipal jurisdictional audit of SEIMS voter
registration data against local jurisdiction maps. This process is designed to
verify that all municipal jurisdictional assignments for voters are correct.
The audit will focus on the following key steps:
o Upload local municipal shapefiles.
o The State Board compares voter registration data against municipal maps to
identify possible inconsistencies.
o Correct any identified discrepancies to ensure accurate municipal assignments.
o Conduct a final verification to confirm that all corrections have been accurately
implemented.
Document/s Included:
Financial Year-To-Date Budget Report 8th Period (February); NVRA Report (February 2025)
Board Action Required:
Discuss as necessary
NEW HANOVER COUNTY - LIVE
YEAR-TO-DATE BUDGET REPORT
Report generated: 03/05/2025 16:25User: rhavensProgram ID: glytdbud
Page 1
FOR 2025 08
ACCOUNTS FOR: ORIGINAL TRANFRS/ REVISED AVAILABLE PCT110 GENERAL FUND APPROP ADJSTMTS BUDGET YTD EXPENDED ENCUMBRANCES BUDGET USED
16 BOARD OF ELECTIONS
60 SALARIES & BENEFITS
11016100 610000 SALARIES AND WA 564,622 0 564,622 357,425.43 .00 207,196.57 63.3%
11016100 611500 CASUAL PART TIM 360,373 -15,000 345,373 351,190.99 .00 -5,817.99 101.7%
11016100 611600 OVERTIME PAY (O 9,932 0 9,932 18,178.94 .00 -8,246.94 183.0%
11016100 612000 CELL PHONE ALLO 0 675 675 375.00 .00 300.00 55.6%
11016100 621000 SOCIAL SECURITY 42,813 0 42,813 41,030.82 .00 1,782.18 95.8%
11016100 622000 RETIREMENT-LOCA 76,959 0 76,959 51,149.70 .00 25,809.30 66.5%
11016100 623500 GENERAL 401-K M 13,619 0 13,619 9,381.90 .00 4,237.10 68.9%
11016100 625000 MEDICAL INSURAN 87,336 0 87,336 44,923.93 .00 42,412.07 51.4%
11016100 626000 LONG TERM DISAB 1,471 0 1,471 618.35 .00 852.65 42.0%
TOTAL SALARIES & BENEFITS 1,157,125 -14,325 1,142,800 874,275.06 .00 268,524.94 76.5%
70 OPERATING EXPENSES
11016100 700000 CONTR SERVS 128,063 52,000 180,063 167,254.73 5,400.00 7,408.27 95.9%
11016100 700328 LEASE EXPENSE 48,385 0 48,385 36,462.30 10,741.29 1,181.41 97.6%
11016100 700329 SUBSCRIPTION SO 16,542 0 16,542 10,222.82 .00 6,319.18 61.8%
11016100 700330 RENT 67,599 0 67,599 66,539.00 .00 1,060.00 98.4%
11016100 700350 ADVERTISING COS 2,250 0 2,250 1,699.13 .00 550.87 75.5%
11016100 700365 CELLULAR EXPENS 17,819 0 17,819 10,190.08 .00 7,628.92 57.2%
11016100 700370 POSTAGE EXPENSE 105,083 -13,000 92,083 70,919.44 21,092.77 70.79 99.9%
11016100 700430 M&R-EQUIPMENT 70,371 0 70,371 68,167.58 .00 2,203.42 96.9%
11016100 700500 PRINTING 88,297 46,290 134,587 127,061.09 7,525.52 .39 100.0%
11016100 700512 PRINTER-COPIER 51,507 -15,424 36,083 26,165.75 .00 9,917.25 72.5%
11016100 700520 SUPPLIES 11,954 9,500 21,454 19,561.90 .00 1,892.10 91.2%
11016100 700542 SUPPLIES-COMPUT 2,600 850 3,450 3,429.17 .00 20.83 99.4%
11016100 700700 DUES & SUBSCRIP 125 0 125 .00 .00 125.00 .0%
11016100 700825 EMPLOYEE REIMBU 2,500 0 2,500 2,277.62 .00 222.38 91.1%
11016100 700905 TRAINING & TRAV 8,700 0 8,700 5,972.74 870.80 1,856.46 78.7%
TOTAL OPERATING EXPENSES 621,795 80,216 702,011 615,923.35 45,630.38 40,457.27 94.2%
TOTAL BOARD OF ELECTIONS 1,778,920 65,891 1,844,811 1,490,198.41 45,630.38 308,982.21 83.3%
TOTAL GENERAL FUND 1,778,920 65,891 1,844,811 1,490,198.41 45,630.38 308,982.21 83.3%
TOTAL EXPENSES 1,778,920 65,891 1,844,811 1,490,198.41 45,630.38 308,982.21
NEW HANOVER COUNTY - LIVE
YEAR-TO-DATE BUDGET REPORT
Report generated: 03/05/2025 16:25User:rhavensProgram ID: glytdbud
Page 2
FOR 2025 08
ORIGINAL TRANFRS/ REVISED AVAILABLE PCTAPPROP ADJSTMTS BUDGET YTD EXPENDED ENCUMBRANCES BUDGET USED
GRAND TOTAL 1,778,920 65,891 1,844,811 1,490,198.41 45,630.38 308,982.21 83.3%
** END OF REPORT - Generated by RAE HUNTER-HAVENS **
NEW HANOVER COUNTY BOARD OF ELECTIONS
NVRA REPORT
Reporting Period:-2/1/2025 2/28/2025
Totals
Active 157,399
Inactive 23,694
Total Registration 181,093
REPORTING PERIOD
Registrations Approved 819
Total Registrations Removed 548
Inactive Registrations Removed 114
New Registrations
00 - No Application Source 1
01 - Public Assistance 14
02 - Disability 0
03 - Other (ESC) 0
04 - Armed Forces 0
05 - DMV 710
06 - Mail-in 4
07 - In-person 9
08 - Library & High School 0
09 - Spanish Language Application 0
10 - Online Registration 14
17 - Registration Drives 13
21 - Medicaid Renewal 0
96 - Temporary FWAB Registrant 0
97 - Temporary FPCA Registrant 0
765
Duplicates
00 - No Application Source 126
01 - Public Assistance 6
02 - Disability 0
03 - Other (ESC) 0
04 - Armed Forces 0
05 - DMV 200
06 - Mail-in 285
07 - In-person 7
08 - Library & High School 0
09 - Spanish Language Application 1
10 - Online Registration 13
17 - Registration Drives 0
21 - Medicaid Renewal 2
95 - Voter Return of NCOA 1
96 - Temporary FWAB Registrant 0
97 - Temporary FPCA Registrant 0
98 - Voter Change On Confirmation 62
vtr_nvra_stat.rpt Page 1 of 5Mar 05, 2025 4:52 pm
NVRA REPORTNEW HANOVER COUNTY BOARD OF ELECTIONS
99 - Voter Change On Verification 1
704
vtr_nvra_stat.rpt Page 2 of 5Mar 05, 2025 4:52 pm
NVRA REPORTNEW HANOVER COUNTY BOARD OF ELECTIONS
Changes of Information
00 - No Application Source 74
01 - Public Assistance 11
02 - Disability 1
03 - Other (ESC) 0
04 - Armed Forces 0
05 - DMV 536
06 - Mail-in 34
07 - In-person 19
08 - Library & High School 0
09 - Spanish Language Application 0
10 - Online Registration 84
17 - Registration Drives 6
21 - Medicaid Renewal 1
95 - Voter Return of NCOA 0
96 - Temporary FWAB Registrant 0
97 - Temporary FPCA Registrant 0
98 - Voter Change On Confirmation 0
99 - Voter Change On Verification 0
766
Verifications
# of 1st & 2nd verification mailings sent 4
# of 1st NCOA mailings sent 0
# of 1st verification returned undeliverable 221
# of verification returned by voter 1
Confirmations
# of confirmations returned by voter 58
# of confirmations sent 179
# of confirmations returned undeliverable 1,548
# of confirmations not returned at all 12,724
COUNTY STATISTICAL
Constitution 19
Democratic 48,552
Green 133
Justice For All 15
Libertarian 1,320
No Labels 688
Republican 54,403
Unaffiliated 75,921
We The People 42
American Indian 393
Asian 1,537
Black 17,570
Multi-Racial 767
Native Hawaiian or Pacific Islander 17
White 136,980
Other 4,726
Undesignated 19,103
vtr_nvra_stat.rpt Page 3 of 5Mar 05, 2025 4:52 pm
NVRA REPORTNEW HANOVER COUNTY BOARD OF ELECTIONS
Hispanic 4,445
Not Hispanic 110,234
Undesignated 66,414
Female 87,273
Male 73,247
Undesignated 20,573
Unprocessed Registrations - Incomplete Queue
00 - No Application Source 70
01 - Public Assistance 1
02 - Disability 0
03 - Other (ESC) 0
04 - Armed Forces 0
05 - DMV 107
06 - Mail-in 84
07 - In-person 1
08 - Library & High School 0
09 - Spanish Language Application 1
10 - Online Registration 2
17 - Registration Drives 0
21 - Medicaid Renewal 2
95 - Voter Return of NCOA 0
96 - Temporary FWAB Registrant 0
97 - Temporary FPCA Registrant 0
98 - Voter Change On Confirmation 6
99 - Voter Change On Verification 2
Unprocessed Registrations - Archive Queue
00 - No Application Source 1
01 - Public Assistance 1
02 - Disability 0
03 - Other (ESC) 0
04 - Armed Forces 0
05 - DMV 0
06 - Mail-in 5
07 - In-person 0
08 - Library & High School 0
09 - Spanish Language Application 0
10 - Online Registration 0
17 - Registration Drives 0
21 - Medicaid Renewal 0
95 - Voter Return of NCOA 0
96 - Temporary FWAB Registrant 0
97 - Temporary FPCA Registrant 0
98 - Voter Change On Confirmation 0
99 - Voter Change On Verification 0
Unprocessed Registrations - Review Queue
00 - No Application Source 0
01 - Public Assistance 0
02 - Disability 0
03 - Other (ESC) 0
vtr_nvra_stat.rpt Page 4 of 5Mar 05, 2025 4:52 pm
NVRA REPORTNEW HANOVER COUNTY BOARD OF ELECTIONS
04 - Armed Forces 0
05 - DMV 0
06 - Mail-in 0
07 - In-person 0
08 - Library & High School 0
09 - Spanish Language Application 0
10 - Online Registration 0
17 - Registration Drives 0
21 - Medicaid Renewal 0
96 - Temporary FWAB Registrant 0
97 - Temporary FPCA Registrant 0
vtr_nvra_stat.rpt Page 5 of 5Mar 05, 2025 4:52 pm
Regular Meeting
New Hanover County Board of Elections
March 11, 2025
Subject:
General Discussion
Summary:
This is an opportunity for discussion on other elections-related matters not included in the
meeting agenda.
Board Action Required:
Discuss as necessary
Item # 4
Regular Meeting
New Hanover County Board of Elections
March 11, 2025
Subject:
Closed Session
Chairman Statement Prior to Closed Session:
I move that the Board enter into closed session, under N.C. Gen. Stat. §§ 143-318.11(a)(3) and
(a)(6) to discuss personnel matters and receive legal guidance.
Applicable Statutes and/or Rules:
N.C. Gen. Stat. § 143-318.11(a)(3) and (a)(6)
Summary:
Closed session is required to discuss personnel matters and receive any legal advice from counsel,
either from the county attorney’s office or from newly selected outside counsel under §§ 143-
318.11(a)(3) and (a)(6).
Board Action Required:
Discuss as necessary
Returning to Open Session:
I move that the Board return to open session, under N.C. Gen. Stat. §§ 143-318.11(a)(3) and (a)(6), to
conduct business remaining before the Board.
Item # 2 Item # 5