New York State Board of Elections

Results: 358



#Item
171Approved May 22, 2006 Minutes of The New York State Board of Elections Wednesday, May 3, 2006 The regular meeting of the State Board of Elections was called to order at 12:45 p.m. at the Wyndham Syracuse Hotel in Syracus

Approved May 22, 2006 Minutes of The New York State Board of Elections Wednesday, May 3, 2006 The regular meeting of the State Board of Elections was called to order at 12:45 p.m. at the Wyndham Syracuse Hotel in Syracus

Add to Reading List

Source URL: www.elections.ny.gov

Language: English - Date: 2011-06-22 14:36:59
172Approved January 4, 2007 Minutes of The New York State Board of Elections Thursday, December 14, 2006 The meeting of the New York State Board of Canvassers was called to order at 12:20 p.m. in the 4th Floor Conference Ro

Approved January 4, 2007 Minutes of The New York State Board of Elections Thursday, December 14, 2006 The meeting of the New York State Board of Canvassers was called to order at 12:20 p.m. in the 4th Floor Conference Ro

Add to Reading List

Source URL: www.elections.ny.gov

Language: English - Date: 2011-06-22 15:05:36
173Approved March 27, 2007 Minutes of The New York State Board of Elections Tuesday, February 20, 2007 The meeting of the New York State Board of Canvassers was called to order at 12:00 p.m. at the New York State Board of E

Approved March 27, 2007 Minutes of The New York State Board of Elections Tuesday, February 20, 2007 The meeting of the New York State Board of Canvassers was called to order at 12:00 p.m. at the New York State Board of E

Add to Reading List

Source URL: www.elections.ny.gov

Language: English - Date: 2011-06-22 14:27:47
174Approved April 20, 2006 Minutes of The New York State Board of Elections Monday, April 3, 2006 The meeting of the New York State Board of Canvassers was called to order at 12:20 p.m. in the 40 Steuben Street, Albany, New

Approved April 20, 2006 Minutes of The New York State Board of Elections Monday, April 3, 2006 The meeting of the New York State Board of Canvassers was called to order at 12:20 p.m. in the 40 Steuben Street, Albany, New

Add to Reading List

Source URL: www.elections.ny.gov

Language: English - Date: 2011-06-22 14:32:56
175Approved November 1, 2013 Minutes of the New York State Board of Elections September 30, 2013 The meeting of the Commissioners of the New York State Board of Elections held at the offices of the New York State Board of E

Approved November 1, 2013 Minutes of the New York State Board of Elections September 30, 2013 The meeting of the Commissioners of the New York State Board of Elections held at the offices of the New York State Board of E

Add to Reading List

Source URL: www.elections.ny.gov

Language: English - Date: 2013-12-05 13:24:04
176Approved February 15, 2008 Minutes of The New York State Board of Elections Friday, February 8, 2008 An emergency meeting of the State Board of Elections was called to order at 1:25 p.m. at the New York State Board of El

Approved February 15, 2008 Minutes of The New York State Board of Elections Friday, February 8, 2008 An emergency meeting of the State Board of Elections was called to order at 1:25 p.m. at the New York State Board of El

Add to Reading List

Source URL: www.elections.ny.gov

Language: English - Date: 2011-06-22 14:25:46
177Approved September 10, 2009 Minutes of the New York State Board of Elections August 6, 2009 The meeting of the Commissioners of the New York State Board of Elections held at the offices of the New York State Board of Ele

Approved September 10, 2009 Minutes of the New York State Board of Elections August 6, 2009 The meeting of the Commissioners of the New York State Board of Elections held at the offices of the New York State Board of Ele

Add to Reading List

Source URL: www.elections.ny.gov

Language: English - Date: 2009-09-24 15:17:08
    178CF-16 CANDIDATE’S AUTHORIZATION FOR A COMMITTEE TO MAKE ALL CAMPAIGN FINANCIAL DISCLOSURES NEW YORK STATE BOARD OF ELECTIONS Section[removed]of NYS Election Law THIS FORM MUST CONTAIN ORIGINAL SIGNATURES IN INK AND BE C

    CF-16 CANDIDATE’S AUTHORIZATION FOR A COMMITTEE TO MAKE ALL CAMPAIGN FINANCIAL DISCLOSURES NEW YORK STATE BOARD OF ELECTIONS Section[removed]of NYS Election Law THIS FORM MUST CONTAIN ORIGINAL SIGNATURES IN INK AND BE C

    Add to Reading List

    Source URL: www.elections.ny.gov

    Language: English - Date: 2014-03-25 11:05:07
      179Approved July 22, 2008 Minutes of the New York State Board of Elections June 19, 2008 The meeting of the Commissioners of the New York State Board of Elections held at 40 Steuben Street, Albany, New York in the 4th Floor

      Approved July 22, 2008 Minutes of the New York State Board of Elections June 19, 2008 The meeting of the Commissioners of the New York State Board of Elections held at 40 Steuben Street, Albany, New York in the 4th Floor

      Add to Reading List

      Source URL: www.elections.ny.gov

      Language: English - Date: 2008-08-15 09:24:28
      180Approved January 23, 2008 Minutes of The New York State Board of Elections Wednesday, December 12, 2007 The meeting of the Board of Canvassers of the New York State Board of Elections held at 40 Steuben Street, Albany, N

      Approved January 23, 2008 Minutes of The New York State Board of Elections Wednesday, December 12, 2007 The meeting of the Board of Canvassers of the New York State Board of Elections held at 40 Steuben Street, Albany, N

      Add to Reading List

      Source URL: www.elections.ny.gov

      Language: English - Date: 2011-06-22 15:04:45