Public Officers -- Oaths
Subject
Subject Source: Library of Congress Subject Headings
Found in 21 Collections and/or Records:
Administrative Records, 1957 - 2014
Series — Box 00754
Identifier: ACC 2018-010
Scope and Contents
This series contains annual reports, annual budgets, minutes, correspondence, and oaths of office documenting the activities of the Day County Auditor's Office. Also included are reports from the Register of Deeds, Auditor, Treasurer, Veterans Office, and Sheriff's Office.
Dates:
1957 - 2014
Case Files and Court Documents, 1869 - 1923
File
Identifier: ACC H83-030-GOV:
Scope and Contents
This series contains the files for cases heard by the Dakota Territory Supreme Court, as well as miscellaneous documents and correspondence filed with the court. Case files may include transcripts of testimony, court proceedings, briefs, printed abstracts, filed motions, notices, and judgments. A name index is saved to Archives server, and is available upon request.
Dates:
1869 - 1923
Court Records, 1881 - 1966
Series
Identifier: ACC 83-198:
Scope and Contents
This series contains 41 bound volumes and two boxes of court records created and maintained by the Clark County Clerk of Courts from 1882 to 1966. Includes mother’s pension records, naturalization records, jury records, wills, thresher’s bonds, probates, court journals, bonds and oaths, and stallion records.
Dates:
1881 - 1966
Employees' Oaths, 1909
Series — Box 02314 D
Identifier: ACC 88-132
Scope and Contents
This series contains the oaths of office for employees of the State Legislature during the 1909 legislative session.
Dates:
1909
Loyalty Oaths, 1959 - 1973
Series — Box 02153 A
Identifier: ACC 76-004:
Scope and Contents
This series contains a random sampling of public employee loyalty oaths filed with the Office of the Secretary of State between 1959 and 1973. Each oath includes the name, office, county, and signature of the employee; the name of his or her employer; the date the oath was signed; and the signature and seal impression of the notary public who witnessed the signing of the oath. The law requiring public employees and officials to sign loyalty oaths (SDCL 3-1-6) was repealed in 1974 (SL 1974, ch...
Dates:
1959 - 1973
Miscellaneous Court Records, 1890 - 1954
Series — Multiple Containers
Identifier: ACC 2005-044:
Scope and Contents
This series contains small claims papers, oaths and bonds, election notices, mortgage papers, lists of army deserters, arrest and search warrants, school land grazing leases, and other Meade County court records from 1890 through 1954.
Bonds of the Sturgis Water Co., 1912
Small Claims, 1890-1899
Bonds, 1928-1935
Oaths and Bonds of Clerks, 1937-1954
...
Dates:
1890 - 1954
Notary Public Applications, Oaths, and Bonds, 1889-1894, 1899-1903
Series
Identifier: ACC 82-147:
Scope and Contents
This series contains notary public applications, oaths of office, and bonds filed with the Office of the Secretary of State between 1889 and 1903. Each document includes the applicant’s name, county of residence, and official seal impression; the signatures and seal impressions of both the official (usually another notary public or a court clerk) before whom the applicant swore the oath of office and those of the Circuit Court Clerk who approved the application; and the signatures of other...
Dates:
1889-1894, 1899-1903
Notary Public Applications, Oaths, and Bonds, 1965 - 1971, bulk: 1966 - 1971
Series
Identifier: ACC 82-037:
Scope and Contents
This series contains notary public applications, oaths of office, and bonds filed with the Office of the Secretary of State between 1965 and 1971. This is an accretion to accession number 82-147. Each document includes the applicant’s name, address, signature, and official seal impression; the signatures and seal impressions of both the notary public before whom the applicant signed the oath of office and those of the Circuit Court Clerk who approved the application; and the signatures of...
Dates:
1965 - 1971; Majority of material found within 1966 - 1971
Notary Public Applications, Oaths, and Bonds, 1972 - 1974
Series
Identifier: ACC 85-026:
Scope and Contents
This series contains notary public applications, oaths of office, and bonds filed with the Office of the Secretary of State between 1972 and 1974. Each document includes the applicant’s name, address, signature, and official seal impression; the signatures and seal impressions of both the notary public before whom the applicant signed the oath of office and those of the Circuit Court Clerk who approved the application; and the signatures of three citizens in the county attesting to the...
Dates:
1972 - 1974
Notary Public Applications, Oaths, and Bonds, 1975 - 1975
Series
Identifier: ACC 86-016:
Scope and Contents
This series contains notary public applications, oaths of office, and bonds filed with the Office of the Secretary of State in 1975. Each document includes the applicant’s name, address, signature, and official seal impression; the signatures and seal impressions of both the notary public before whom the applicant signed the oath of office and those of the Circuit Court Clerk who approved the application; and the signatures of three citizens in the county attesting to the competence and...
Dates:
1975 - 1975
Oaths of Office, 1991 - 1993
Series — Box 06132
Identifier: ACC 96-063:
Scope and Contents
This series consists of the oaths of office filed with the Secretary of State's office for George S. Mickelson, Walter D. Miller, and Steve Kirby.
Dates:
1991 - 1993
Oaths of Office and Financial Statements, 1978 - 2004
Series — Box 03803 A
Identifier: ACC 2005-035:
Scope and Contents
This series contains oaths of office and financial statements for former Governors M. Michael Rounds and William Janklow, Secretary of State Joyce Hazeltine, and Lieutenant Governor Carole Hillard. These records were filed with the Secretary of State’s office, scanned, and the originals transferred to the State Archives.
Dates:
1978 - 2004
Oaths of Office - Gov. Kristi Noem and Lt. Gov. Larry Rhoden, 2019-01-05
Series — Box 09026: Series ACC 2019-029
Identifier: ACC 2019-031
Scope and Contents
This series contains the oaths of office for Governor Kristi Noem and Lt. Governor Larry Rhoden, administered by the Chief Justice of the Supreme Court David Gilbertson on January 5, 2019.
Dates:
2019-01-05
Officials’ Bond and Oath Records, 1867-1885, 1950-1975
Series
Identifier: ACC 82-283:
Scope and Contents
This series contains records generated by Union County pertaining to public official’s oaths and bonds. Earlier (Territorial Period) records which document the years from 1867 through 1885 are found in a bound volume while later records which document the years 1950-1975 are loose. Most records are for the office of auditor and county clerk but loyalty oaths for positions such as street department employee, telephone department employee and positions of law enforcement are also found within...
Dates:
1867-1885, 1950-1975
Public Employee Loyalty Oaths, 1954 - 1974
Series — Box 00769 A
Identifier: ACC 82-275, Series 2:
Scope and Contents
This series contains loyalty oaths of office for various public employees for the years 1954-1974.
Dates:
1954 - 1974
Records, 1865 - 1990
Series
Identifier: ACC 2003-068:
Scope and Contents
This series consists of records created by or filed with the Clay County Auditor’s office. Records include mothers’ pensions, delinquent road taxes, military lists, election results, annual statements of the poor farm, statements of treasurers’ bond, school boundaries, and tax sales.
Dates:
1865 - 1990
Records, 1884 - 1948
Series
Identifier: ACC 85-065:
Scope and Contents
This collection contains several series from the Potter County Auditor, including refunding orders, Land Office abstracts, correspondence, financial records, notices of taxes levied, bonds and oaths. Each series is arranged in chronological order.
Dates:
1884 - 1948
Register of Oaths and Bonds, 1876 - 1901
Series — Volume V 5646
Identifier: ACC 89-162:
Scope and Contents
This series consists of a register of oaths of office and bonds of township officers for Lincoln County from 1876 to 1901. Entries include the name of the officer and his office, date filed, date of election, and the expiration date for his term.
Dates:
1876 - 1901
School Records, 1910 - 1974
Series
Identifier: ACC 96-179:
Scope and Contents
This series contains records from the Tripp County Superintendent of School's office dated from 1910 to 1974. Records include: lists of graduates, teacher's reports and employment records, financial records, school census reports, petitions, Young Citizens League reports, election ballots, textbook inventories, and information on school bonds. Most of the records are related to New Liberty School, or North Crystal Springs School.
Dates:
1910 - 1974
Township Bonds and Oaths, 1884 - 1917
Sub-Series
Identifier: ACC 2017-040
Scope and Contents
Contains the official oaths and statements signed by township officials upon appointment to their position.
Dates:
1884 - 1917
Township Clerk's and Treasurer's Records, 1885 - 1940
Series — Box 03849
Identifier: ACC 90-031:
Scope and Contents
This series consists of oaths of office and notices of appointment to office, 1885-1939; Treasurer’s and Clerk’s reports to the state and county and worksheets used in prepared such reports, 1918-1940; and annual financial statements of receipts and disbursements, 1934-1939
Dates:
1885 - 1940