Election Reports

Folder Election Reports

Documents

Toggle Title
pdf 2014 AFSCME Convention Delegate Election (May 14, 2014) ( pdf, 88 KB )
pdf 2010 AFSCME Convention Delegate Election (May 13, 2010) ( pdf, 1012 KB )
pdf 2012 Statewide Runoff Election (May 17, 2012) ( pdf, 697 KB )
pdf 2013 Statewide Election (Mar. 21, 2013) ( pdf, 983 KB )
pdf 2010 Statewide Election (Mar. 26, 2010) ( pdf, 1022 KB )
pdf 2012 Statewide Election (Mar. 28, 2012) ( pdf, 757 KB )
pdf 2012 AFSCME Convention Delegate Election (Apr. 30, 2012) ( pdf, 956 KB )
pdf Candidate Order for 2015 Statewide Election (Jan. 21, 2015) ( pdf, 32 KB )
pdf 2015 Statewide Runoff Election (May 4, 2015) ( pdf, 283 KB )
pdf 2015 Statewide Election (Mar. 15, 2015) ( pdf, 129 KB )
pdf 2015 Bush Region Rerun Election (May 11, 2015) ( pdf, 47 KB )
pdf 2016 Statewide Election (Mar. 22, 2016) ( pdf, 124 KB )
pdf 2016-2019 State GGU Contract Ratification (Apr. 8, 2016) ( pdf, 49 KB )
pdf 2016 AFSCME Convention Delegate Election (May 23, 2016) ( pdf, 77 KB )
pdf 2018 Statewide Election (Mar. 22, 2018) ( pdf, 486 KB )
pdf 2018 Statewide Run-Off Election (May 7, 2018) ( pdf, 74 KB )
pdf 2018 Statewide Rural Re-Run Election (Aug. 14, 2018) ( pdf, 51 KB )
pdf 2018 Statewide Southeast Re-Run Election (May 30, 2018) ( pdf, 57 KB )
pdf 2018 AFSCME Convention Delegate Election (May 28, 2018) ( pdf, 109 KB )
pdf 2019-2022 State GGU Contract Ratification (Dec. 10, 2018) ( pdf, 52 KB )
pdf 2019 Statewide Election (Mar. 11, 2019) ( pdf, 108 KB )
pdf 2019 Statewide Election Class I Recount (Mar. 19, 2019) ( pdf, 59 KB )
pdf 2019 Statewide Run-Off Election (Apr. 25, 2019) ( pdf, 35 KB )
pdf Nomination Report, 2021 ASEA Statewide Election ( pdf, 428 KB )
pdf 2021 Statewide Election (Mar. 18, 2021) ( pdf, 110 KB )