Research

New York State Board of Elections Archived Websites


Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources


Overview of the Records

Repository:

New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230

Summary:
This series consists of archival copies of the publicly accessible website of the New York State Board of Elections.
Creator:
Title:
Board of Elections archived websites
Quantity:

4 website(s)

Inclusive Dates:
2008, 2010, 2015, 2020
Series Number:
B2085

Scope and Content Note

This series consists of archival copies of the publicly accessible website of the New York State Board of Elections. Researchers should note that, owing to the site's size and the limitations of Web archiving technology, efforts to copy this site prior to mid-2008 were not successful.

B2085-08: This accretion consists of a copy of the Board of Elections website produced on August 22, 2008, shortly after the resignation of Governor Eliot L. Spitzer (2007-2008). It contains information about the board's mission and organizational structure, commissioners' meeting materials (2006-2008), compilations of official opinions issued by the board (1974-1999), and official election results (1994-2008). It also includes annual reports (2002-2006), press releases (1997-2008), political calendars (2005-2008), and a media guide (2006). Information about voter eligibility and registration requirements, campaign finance limitations, and eligibility requirements, sample candidate petitions, and candidate petition signature requirements for local, state, and federal office are also present. In addition, it contains meeting minutes (2003), public meeting transcripts (2003), draft (2003) and final (2008) compliance plans, and other materials relating to the state's efforts to comply with the federal Help America Vote Act of 2002, which encouraged use of electronic voting systems. Also included are downloadable campaign finance data files (1999-2008) that can be analyzed with statistical software and county, election district, Senate district, Assembly district, and Congressional district enrollment statistics (1996-2008).

Researchers should note that, owing to the structure of the live site and the limitations of web archiving technology, some of the materials contained within this site cannot be accessed via the navigational hyperlinks on the left side of each page; however, they can be assessed via the "Site Index" link that appears at the bottom of each page.

B2085-10: This accretion consists of a copy of the State Board of Elections website produced on December 27, 2010, shortly before Governor David A. Paterson (2008-2010) left office. It contains background information about the board and updated information concerning voting, political candidacy, and campaign finance. It also contains additional commissioners' meeting materials (2006-2010), official election results (1994-2008), annual reports (2002-2009), press releases (1997-2010), and political calendars (2005-2010) and an updated media guide. In addition, it includes newer meeting minutes (2006-2010), public meeting transcripts (2007-2010), and other materials relating to the state's efforts to comply with the federal Help America Vote Act of 2002, downloadable campaign finance data files (1999-2010), and county, election district, Senate district, Assembly district, and Congressional district enrollment statistics (1996-2010).

Researchers should note that, owing to the structure of the live site and the limitations of web archiving technology, some of the materials contained within this site cannot be accessed via the navigational hyperlinks on the left side of each page; however, they can be accessed via the "Site Index" link that appears at the bottom of each page.

B2085-15: This accretion consists of a copy of the Board of Elections website produced on January 20, 2015, shortly after Governor Andrew Cuomo (2011- ) completed his first term of office. It contains background information about the commission, and updated information about voting, political candidacy, and campaign finance. In addition, it includes additional commissioner's meeting materials (2006-2013), official election results (1994-2013), annual reports (2002-2013), press releases (1997-2012), political calendars (2005-2013), and campaign finance disclosure report datasets (1999-2014). Also included are the board's legislative agendas (2009-2013) and Election Assistance Commission (EAC) grant reports. Newer enrollment statistics by county (1996-2014), election district (2008-2013), Senate district (2000-2014), Assembly district (2000-2014), and Congressional district (2000-2014) are also present.

Researchers should note that, owing to the structure of the live site and the limitations of web archiving technology, some of the materials contained within this site cannot be accessed via the navigational hyperlinks on the left side of each page; however, they can be accessed via the "Site Index" link that appears at the bottom of each page.

B2085-20: This accretion consists of a copy of the Board of Elections site produced on February 18, 2020, during the third term of Governor Andrew M. Cuomo (2011- ). It contains background information about the commission, and updated information about voting, political candidacy, and campaign finance. It contains additional commissioners' meeting agendas and minutes (2006-2019), official election results (1994-2019), annual reports (2013-2019), and press releases (1997-2018). Newer political calendars (2016-2020) are present, as well as reports concerning a pilot public financing program for the 2014 election for the office of State Comptroller, recommendations for local governments seeking to comply with a 2014 law discontinuing the use of lever voting machines in local elections, and interstate exchanges of voter registration information (2014).

Researchers should note that the campaign finance disclosure report datasets present on the live website could not be captured properly in early 2020. Researchers should also note that clicking on the "Site Index" links in this copy will redirect to the January 20, 2015 copy of the site. If this happens, click the web browser's Back button until the home page of the 2020 copy is displayed and use the links at the left side of the page to navigate to the desired page.


Alternate Formats Available

Items Online

Board of Elections archived websites, 2008, 2010, 2015, 2020

Board of Elections site (2008, 2010)

Board of Elections site (2015, 2020)


Custodial History

The New York State Archives used Web archiving software to copy these websites in order to preserve the information they contain.

Access Restrictions

There are no restrictions regarding access to or use of this material.

Access Terms

Geographic Name(s):
Subject(s):
Genre(s):
Function(s):