Case: Murawski v. New York State Board Of Elections

1:17-cv-06859 | U.S. District Court for the Southern District of New York

Filed Date: Sept. 8, 2017

Closed Date: March 16, 2018

Clearinghouse coding complete

Case Summary

This case involves allegations that the ballot access procedures developed by the New York State Board of Elections (NYSBE) the New York City Board of Elections (NYCBE) and the New York City Campaign Finance Board (NYCFB) are arbitrary and capricious and therefore violate the constitutional rights of the people of New York and those who seek to run for office, in particular those who are not part of a major political party. On September 8, 2017, a pro se voting rights advocate and attempted may…

This case involves allegations that the ballot access procedures developed by the New York State Board of Elections (NYSBE) the New York City Board of Elections (NYCBE) and the New York City Campaign Finance Board (NYCFB) are arbitrary and capricious and therefore violate the constitutional rights of the people of New York and those who seek to run for office, in particular those who are not part of a major political party.

On September 8, 2017, a pro se voting rights advocate and attempted mayoral candidate filed this class action suit on behalf of all persons who filed with the NYSBE to run for city-wide and local elective offices in the City of New York in the Primary Election that was held on September 12, 2017 and the General Election that was held on November 7, 2017 and were “knocked off the ballot” as a result of the policies and procedures of the NYSBE and the NYCBE. The attempted mayoral candidate filed in the U.S. District Court for the Southern District of New York. The defendants included the NYSBE, the NYCBE and the NYCFB.  The plaintiffs alleged violations of their First, Fifth and Fourteenth Amendment Rights; 42 U.S. Code 42 § 1986 (2) and the Help America Vote Act (HAVA). The case was initially assigned to Magistrate Judge Katharine H. Parker but was reassigned to Judge Robert W. Sweet because the parties did not consent to proceed before the Magistrate Judge.

Plaintiffs alleged that the scheduling of primary elections by the NYSBE and NYCBE violated the Equal Protection Clause of the 14th Amendment; that New York State Election Law violated the 1st Amendment by prohibiting registered voters not enrolled in a political parties from participating in the primary process; and that the NYCBOE working with the NYCFB violated the attempted mayoral candidates First, Fifth and Fourteenth Amendment rights during ballot access process for attaining ballot access for the Democratic Primary held on September 12, 2017.

Plaintiffs filed for a temporary restraining order on the Primary Elections held September 12, 2017 until the NYCBE placed the attempted mayoral candidate on the ballot for Mayor in the Democratic Primary, placed any similarly situated plaintiffs on the ballot as  candidates for their applicable office; and allowed voters who were not part of a major political party to vote in the Primary Elections. Additionally, the plaintiffs asked the court to order the NYCBE and the NYSBE to develop a ballot access procedure that would allow candidates to obtain access to the ballot such as a bond requirement, allow voters not registered in any part to vote in all Primary Elections in New York State and make changes to the dates on which Primary Elections were held in New York State, including holding them more than a week from the anniversary of September 11, 2001 and on the same day to cut down on costs, among other reforms.

The complaint alleged that the attempted mayoral candidate submitted petitions to the New York City Board of Elections to be placed on the ballot as a candidate for Mayor of the City of New York for the Democratic Primary to be held on September 12, 2017 and in the General Election to be held on November 7, 2017 but was not timely informed that the NYCBE had determined that he had not met the requirements to be placed on the ballot until the first day of hearings addressing issues with city-wide candidates. The attempted mayoral candidate did not receive the official memo that he was knocked off the ballot until nine days later, which he alleged prevented him from filing the complaint sooner. The complaint also alleged that the NYCBE prevented other candidates who were placed on the ballot from participating in televised debates due to a lack of fundraising, and that the NYCBE violated the HAVA by using mechanical voting machines that should have been replaced as required by the HAVA.

The defendant NYSBE filed a motion to dismiss on October 6, 2017, claiming that the allegations against the NYSBE were barred by sovereign immunity, and on October 16, 2017, the NYCEB filed a letter noting that it and the NYCFB had not been served with process, and that even if they had, the complaint, as amended, should be dismissed at the summary judgement stage because the plaintiffs had failed to state a claim for which relief could be granted, and that any claims related to the September primary elections were moot.

On November 6, 2017, the plaintiffs filed a petition for a writ of mandamus and sought a temporary restraining order to postpone the general election to be held on November 7, 2017, which was denied by the United States Court of Appeals for the Second Circuit.

On January 25, 2018, Judge Robert W. Sweet issued an opinion dismissing the claims against the NYSBE based on sovereign immunity and the remainder of the claims for failure to state a claim for which relief could be granted.

The Second Circuit denied the plaintiffs’ mandamus petition as moot on March 16, 2018.

Summary Authors

(10/4/2024)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/6283945/parties/murawski-v-new-york-state-board-of-elections/


Judge(s)

Sweet, Robert Workman (New York)

Attorney for Defendant

Conroy, Owen Thomas (New York)

Dervin, James Monroe (New York)

Kellner, Douglas A. (New York)

show all people

Documents in the Clearinghouse

Document
1

1:17-cv-06859

Complaint

Sept. 8, 2017

Sept. 8, 2017

Complaint
7

1:17-cv-06859

Amended Complaint

Sept. 22, 2017

Sept. 22, 2017

Complaint
13

1:17-cv-06859

Declaration of Owen T. Conroy

Oct. 6, 2017

Oct. 6, 2017

Declaration/Affidavit
12

1:17-cv-06859

Memorandum of Law in Support of New York State Board of Elections' Motion to Dismiss

Murawski v. New York State Board Of

Oct. 6, 2017

Oct. 6, 2017

Pleading / Motion / Brief
11

1:17-cv-06859

New York State Board of Elections' Notice of Motion to Dismiss

Murawski v. New York State Board Of

Oct. 6, 2017

Oct. 6, 2017

Pleading / Motion / Brief
18

1:17-cv-06859

Letter

Oct. 16, 2017

Oct. 16, 2017

Pleading / Motion / Brief
21

1:17-cv-06859

Order

U.S. Court of Appeals for the Second Circuit

Nov. 6, 2017

Nov. 6, 2017

Order/Opinion
23

1:17-cv-06859

Order Granting Defendants' Motions to Dismiss and Dismissing Plaintiff's Amended Complaint

Murawski v. New York State Board Of

Jan. 25, 2018

Jan. 25, 2018

Order/Opinion

285 F.Supp.3d 691

24

1:17-cv-06859

Judgment

Jan. 26, 2018

Jan. 26, 2018

Order/Opinion
25

1:17-cv-06859

COA Mandate Granting Petition for Write of Mandamus for TRO to Postpone November 2017 Elections

Murawski v. New York State Board Of

U.S. Court of Appeals for the Second Circuit

March 16, 2018

March 16, 2018

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/6283945/murawski-v-new-york-state-board-of-elections/

Last updated Sept. 28, 2025, 11:56 p.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against New York City Board of Elections, New York City Campaign Finance Board, New York State Board of Elections. (Filing Fee $ 400.00, Receipt Number 465401190294) Document filed by William Murawski. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(kl) (Entered: 09/11/2017)

1 Exhibit A

View on RECAP

2 Exhibit B

View on RECAP

3 Exhibit C

View on RECAP

4 Exhibit D

View on RECAP

5 Exhibit E

View on RECAP

6 Exhibit F

View on RECAP

7 Exhibit G

View on RECAP

Sept. 8, 2017

Sept. 8, 2017

Clearinghouse
2

CIVIL COVER SHEET filed. (kl) (Entered: 09/11/2017)

Sept. 8, 2017

Sept. 8, 2017

PACER

SUMMONS ISSUED as to New York City Board of Elections. (kl)

Sept. 8, 2017

Sept. 8, 2017

PACER

SUMMONS ISSUED as to New York State Board of Elections. (kl)

Sept. 8, 2017

Sept. 8, 2017

PACER

SUMMONS ISSUED as to New York City Campaign Finance Board. (kl)

Sept. 8, 2017

Sept. 8, 2017

PACER

Magistrate Judge Katharine H. Parker is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: http://nysd.uscourts.gov/forms.php. (kl)

Sept. 8, 2017

Sept. 8, 2017

PACER

Case Designated ECF. (kl)

Sept. 8, 2017

Sept. 8, 2017

PACER
3

FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - NOTICE OF APPEARANCE by Douglas A. Kellner on behalf of New York State Board of Elections. (Kellner, Douglas) Modified on 9/12/2017 (db). (Entered: 09/11/2017)

Sept. 11, 2017

Sept. 11, 2017

PACER

Summons Issued

Sept. 11, 2017

Sept. 11, 2017

PACER

Summons Issued

Sept. 11, 2017

Sept. 11, 2017

PACER

Summons Issued

Sept. 11, 2017

Sept. 11, 2017

PACER
4

SUMMONS RETURNED EXECUTED. Summons and Complaint, served. New York City Campaign Finance Board served on 9/8/2017, answer due 9/29/2017. Service was accepted by Bethany Perskie. Document filed by William Murawski. (sc) (Entered: 09/13/2017)

Sept. 12, 2017

Sept. 12, 2017

PACER
5

SUMMONS RETURNED EXECUTED. Summons and Complaint, served. New York State Board of Elections served on 9/11/2017, answer due 10/2/2017. Service was accepted by Todd Valentine. Document filed by William Murawski. (sc) (Entered: 09/13/2017)

Sept. 12, 2017

Sept. 12, 2017

PACER
6

SUMMONS RETURNED EXECUTED. Summons and Complaint, served. New York City Board of Elections served on 9/8/2017, answer due 9/29/2017. Service was accepted by Demetrios Manessis. Document filed by William Murawski. (sc) (Entered: 09/13/2017)

Sept. 12, 2017

Sept. 12, 2017

PACER

Notice to Attorney to Re-File Document - Event Type Error

Sept. 12, 2017

Sept. 12, 2017

PACER

***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Douglas A. Kellner to RE-FILE Document 3 Notice of Appearance. Use the event type Letter found under the event list Other Documents. (db)

Sept. 12, 2017

Sept. 12, 2017

PACER
7

AMENDED COMPLAINT; re: amending 1 Complaint, against New York City Board of Elections, New York City Campaign Finance Board, New York State Board of Elections.Document filed by William Murawski. Related document: 1 Complaint,.(sc) (Entered: 09/25/2017)

Sept. 22, 2017

Sept. 22, 2017

Clearinghouse
8

PRETRIAL ORDER: Initial Conference set for 10/10/2017 at 12:00 PM in Courtroom 18C, 500 Pearl Street, New York, NY 10007 before Judge Robert W. Sweet, and as further set forth in this order. (Signed by Judge Robert W. Sweet on 9/26/2017) (ap) (Entered: 09/26/2017)

Sept. 26, 2017

Sept. 26, 2017

PACER
9

NOTICE OF APPEARANCE by Owen Thomas Conroy on behalf of New York State Board of Elections. (Attachments: # 1 Certificate of Service)(Conroy, Owen) (Entered: 09/27/2017)

Sept. 27, 2017

Sept. 27, 2017

PACER
10

ORDER: Please be advised that the conference scheduled for 10-10-17 has been rescheduled to 10-17-17 at 12pm in Courtroom 18C. Please notify opposing counsel of the change. So ordered. (Initial Conference set for 10/17/2017 at 12:00 PM in Courtroom 18C, U.S. Courthouse, 500 Pearl Street, New York, NY 10007 before Judge Robert W. Sweet). (Signed by Judge Robert W. Sweet on 10/5/2017) (rjm) (Entered: 10/05/2017)

Oct. 5, 2017

Oct. 5, 2017

PACER
11

MOTION to Dismiss . Document filed by New York State Board of Elections. Responses due by 10/20/2017(Conroy, Owen) (Entered: 10/06/2017)

Oct. 6, 2017

Oct. 6, 2017

Clearinghouse
12

MEMORANDUM OF LAW in Support re: 11 MOTION to Dismiss . . Document filed by New York State Board of Elections. (Conroy, Owen) (Entered: 10/06/2017)

Oct. 6, 2017

Oct. 6, 2017

Clearinghouse
13

DECLARATION of Owen T. Conroy in Support re: 11 MOTION to Dismiss .. Document filed by New York State Board of Elections. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Conroy, Owen) (Entered: 10/06/2017)

1 Exhibit 1

View on RECAP

2 Exhibit 2

View on RECAP

Oct. 6, 2017

Oct. 6, 2017

Clearinghouse
14

CERTIFICATE OF SERVICE of Motion to Dismiss served on William Murawski on October 6, 2017. Service was made by Mail. Document filed by New York State Board of Elections. (Conroy, Owen) (Entered: 10/06/2017)

Oct. 6, 2017

Oct. 6, 2017

PACER
16

ORDER: Defendants' Motion to Dismiss shall be taken on submission on November 22, 2017. All papers shall be served in accordance with Local Civil Rule 6.1. (Signed by Judge Robert W. Sweet on 10/9/2017) (js) Modified on 10/10/2017 (js). (Entered: 10/10/2017)

Oct. 10, 2017

Oct. 10, 2017

PACER
17

NOTICE OF APPEARANCE by James Monroe Dervin on behalf of New York City Board of Elections, New York City Campaign Finance Board. (Dervin, James) (Entered: 10/16/2017)

Oct. 16, 2017

Oct. 16, 2017

PACER
18

LETTER addressed to Judge Robert W. Sweet from James M. Dervin dated October 16, 2017 re: Amended Complaint (ECF dkt. no. 7). Document filed by New York City Board of Elections, New York City Campaign Finance Board.(Dervin, James) (Entered: 10/16/2017)

Oct. 16, 2017

Oct. 16, 2017

Clearinghouse
19

CERTIFICATE OF SERVICE of ECF dkt. nos. 17, 18 served on William Murawski on October 16, 2017. Service was made by MAIL. Document filed by New York City Board of Elections, New York City Campaign Finance Board. (Dervin, James) (Entered: 10/16/2017)

Oct. 16, 2017

Oct. 16, 2017

PACER
20

ORDER. Defendants ' motion to dismiss shall be taken on submission on November 29, 2017. All papers shall be served in accordance with Local Civil Rule 6.1. It is so ordered. (Signed by Judge Robert W. Sweet on 10/17/17) (yv) (Entered: 10/17/2017)

Oct. 17, 2017

Oct. 17, 2017

Clearinghouse
21

ORDER of USCA (Certified Copy) USCA Case Number 17-3600. Petitioner William Murawski, pro se, filed a petition for writ of mandamus and seeks a temporary restraining order to temporarily postpone the general election to be held on November 7, 2017. IT IS HEREBY ORDERED that the petition for a writ of mandamus is REFERRED to a three-judge panel. IT IS FURTHER ORDERED that the request for a temporary restraining order to postpone the November 7, 2017 election is DENIED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Certified: 11/06/2017. (Attachments: # 1 writ of mandamus)(nd) (Entered: 11/07/2017)

1 writ of mandamus

View on RECAP

Nov. 6, 2017

Nov. 6, 2017

Clearinghouse
22

ORDER: The defendants New York State Board of Elections, New York City Board of elections, and New York City Campaign Finance Board (Collectively, the "Defendants") have moved to dismiss the complaint of the Pro se Plaintiff William Murawski ("Murawski" or the "Plaintiff"). The Plaintiff is granted two (2) additional weeks to submit opposition to the defendants' motions by December 6, 2017, and any reply by Defendants will be filed by December 13, 2017, at which time the motions will be taken on submission. It is so ordered. ( Responses due by 12/6/2017, Replies due by 12/13/2017.) (Signed by Judge Robert W. Sweet on 11/21/2017) (js) (Entered: 11/22/2017)

Nov. 21, 2017

Nov. 21, 2017

PACER
23

OPINION: re: 11 MOTION to Dismiss filed by New York State Board of Elections. For the foregoing reasons, the Defendants' motions to dismiss are granted, and the Plaintiff's Amended Complaint is dismissed. IT IS SO ORDERED. (Signed by Judge Robert W. Sweet on 1/25/2018) (ama) (Entered: 01/25/2018)

Jan. 25, 2018

Jan. 25, 2018

Clearinghouse

Transmission to Judgments and Orders Clerk

Jan. 25, 2018

Jan. 25, 2018

PACER

Transmission to Judgments and Orders Clerk. Transmitted re: 23 Memorandum & Opinion,, to the Judgments and Orders Clerk. (ama)

Jan. 25, 2018

Jan. 25, 2018

PACER
24

CLERK'S JUDGMENT: It is, ORDERED, ADJUDGED AND DECREED: That for the reasons stated in the Court's Opinion dated January 25, 2018, the Defendants' motions to dismiss are granted, and the Plaintiffs Amended Complaint is dismissed. (Signed by Clerk of Court Ruby Krajick on 01/26/2018) (Attachments: # 1 Right to Appeal)(km) (Entered: 01/26/2018)

1 Right to Appeal

View on RECAP

Jan. 26, 2018

Jan. 26, 2018

Clearinghouse

Transmission to Docket Assistant Clerk

Jan. 26, 2018

Jan. 26, 2018

PACER

Mail Order by Certified Mail

Jan. 26, 2018

Jan. 26, 2018

PACER

Transmission to Docket Assistant Clerk. Transmitted re: 24 Clerk's Judgment to the Docket Assistant Clerk for case processing. (km)

Jan. 26, 2018

Jan. 26, 2018

PACER

Mailed a copy of 24 Clerk's Judgment to William Murawski, 530 West 50th St, New York, NY 10019. (mhe)

Jan. 26, 2018

Jan. 26, 2018

PACER
25

MANDATE of USCA (Certified Copy) USCA Case Number 17-3600. Petitioner, pro se, has filed a petition for a writ of mandamus for a temporary restraining order to postpone the November 2017 elections, to have his name placed on the ballot, and for the district court to rule on his complaint. Additionally, Petitioner moves for leave to proceed in forma pauperis. Upon due consideration, it is hereby ORDERED that the motion for leave to proceed in forma pauperis is GRANTED for the purpose of filing the mandamus petition. It is further ORDERED that the mandamus petition is denied as moot because his request for a temporary restraining order was denied in this Court in November, the district court dismissed his complaint, and the passage of an election renders moot a mandamus petition seeking to have the petitioner placed on the ballot. Brockington v. Rhodes, 396 U.S. 41, 43-44 (1969).. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 03/16/2018. (nd) (Entered: 03/16/2018)

March 16, 2018

March 16, 2018

Clearinghouse

Case Details

State / Territory: New York

Case Type(s):

Election/Voting Rights

Special Collection(s):

Law Firm Antiracism Alliance (LFAA) project

Key Dates

Filing Date: Sept. 8, 2017

Closing Date: March 16, 2018

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Pro se voting rights advocate and attempted mayoral candidate

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: Yes

Class Action Sought: Yes

Class Action Outcome: Mooted before ruling

Defendants

New York State Board of Elections (Manhattan, New Jersey), State

New York City Board of Elections (Manhattan), City

New York City Campaign Finance Board (Manhattan), City

Case Details

Causes of Action:

Help America Vote Act (HAVA), 52 U.S.C. § 20901 et seq (previously 42 U.S.C. § 15301 et seq)

Constitutional Clause(s):

Due Process

Freedom of speech/association

Equal Protection

Special Case Type(s):

Three-Judge District Court

Available Documents:

Trial Court Docket

Complaint (any)

Any published opinion

Outcome

Prevailing Party: Defendant

Nature of Relief:

None

Source of Relief:

None

Issues

Voting:

Candidate qualifications

Challenges to at-large/multimember district/election

Election administration

Redistricting/district composition

Voting: General & Misc.