Elections -- South Dakota
Subject
Subject Source: Library of Congress Subject Headings
Found in 40 Collections and/or Records:
Abdnor Collection
Record Group
Identifier: ABD
Scope and Contents
The James Abdnor Collection consists of four accessions of records documenting Abdnor's political career. The Congressional Records accessions are the largest, and contain correspondence, newspaper clippings, photographs, sound and video recordings, legislative bill files, campaign research, and other records documenting Abdnor's time in the U.S. House and Senate, and as the Administrator for the U.S. Small Business Administration. The Huron Field Office Files accession consists of...
Dates:
1903 - 2004
Found in:
South Dakota State Archives
/
Abdnor Collection
Abstract of Election Returns, 1992 - 1993
Series — Box 00476 B
Identifier: ACC 96-078:
Scope and Contents
This series contains the official abstracts of the 1992 elections. These abstracts were submitted to the Secretary of State by each county auditor from the county canvassing board, or were completed by the State Canvassing Board. Information may include but is not limited to: date of election, county, names of candidates, vote totals for each, and authorized signatures. This information is then used to compile the official statewide canvass of election results and maintained pursuant to SDCL...
Dates:
1992 - 1993
Assessor's Books and Records, circa 1920s-1970s
Series
Identifier: ACC 2014-048:
Scope and Contents
This series contains various records and assessor books from the city of Hartford. Records include poll books; registration lists; assessor books from 1933-1964 and 1971-1972; minutes from municipal meetings; and various budgets, reports, minutes, and correspondence from city departments.
Dates:
circa 1920s-1970s
Como Township Register of Electors, 1899 - 1900
Series — Box FB 371
Identifier: ACC 97-087, Series 2:
Scope and Contents
This volume includes the elector's name, his residence, and the date he registered.
Dates:
1899 - 1900
Court, School, and Election Records, 1882 - 1943
Series — Multiple Containers
Identifier: ACC 2011-014, Series II:
Scope and Contents
This accession contains a variety of Sanborn County records from the Letcher Township, originating from the School District, office of the Treasurer, and the Clerk of Courts’ office. Records include school report cards, school census records, annual reports, correspondence, receipts, blank ballots and poll lists, as well as other various ledgers. Information pertaining to supplies and vendors including textbook orders can be found in this series. These records date from 1882 to 1943.
Dates:
1882 - 1943
Election Certificates, 1992
Series — Box 08668 A
Identifier: ACC 93-120:
Scope and Contents
This series contains the following election certificates for the 1992 presidential election:“Certificate of Ascertainment of Election” – Lists candidates to be Presidential Electors to the Electoral College, their party designation, and the number of votes received. Certificate was signed by Secretary of State Joyce Hazeltine, and Governor George S. Mickelson. “Certificate of Vote” – Lists the presidential candidates and the number of Electoral College votes given to...
Dates:
1992
Election Certificates, 1902 - 1912
Series
Identifier: ACC 2003-030:
Scope and Contents
These two volumes contain the stub record of election certificates signed by the Minnehaha County Auditor for the years 1902-1906 and 1908-1912. A few of the original signed and unsigned certificates are attached.
Dates:
1902 - 1912
Election Record, 1910 - 1920
Series — Volume V 6434
Identifier: ACC 2003-041:
Scope and Contents
This volume contains the election records for Tripp County from 1910-1920. Information includes the names of the candidates and the number of votes received.
Dates:
1910 - 1920
Election Records, 1900
Series — Box 8451 C
Identifier: ACC 2003-052:
Scope and Contents
This accession contains general election poll books and registry lists for the 1900 election in Minnehaha County. Poll books list the voters and the final tally of votes cast. The registry list is an index of those who were qualified to vote and who registered in the given precinct.
Dates:
1900
Election Returns, 1921 - 1962
Series
Identifier: ACC 96-288:
Scope and Contents
This collection includes one large volume of Tripp County election returns, and one flat box of loose pages from the volume. The returns are divided by party, and list of name of the precinct, names of the precinct proposalman and committeeman, the names of other officials within the county, the names of the candidates, the office or proposition, and the number of votes received. The entries from 1921 through 1936 are handwritten in the volume; others are written on the official canvas paper...
Dates:
1921 - 1962
Erlis Guy Butterbaugh Collection
Unprocessed — Multiple Containers
Identifier: H2012-092
Dates:
ca. 1910s; ca. 1940s-1980s
Found in:
South Dakota State Archives
George Bouman Collection
Unprocessed — Multiple Containers
Identifier: H2016-108
Dates:
ca. 1960s-1970s
Found in:
South Dakota State Archives
Hamlin County—Sample Ballot – November 5, 1940
Unprocessed — Multiple Containers
Identifier: H2020-021
Dates:
1907; 1912; November 5, 1940
Found in:
South Dakota State Archives
Hyde County, Official Ballot, General Election—November 6, 1956
Unprocessed — MD 116
Identifier: H2015-004
Dates:
November 6, 1956
Found in:
South Dakota State Archives
Intra-Agency Records, 1917 - 1942
Series
Identifier: ACC 76-013:
Scope and Contents
This series contains an array of intra-agency records in Ziebach County stretching from the early 1900s through the 1940s.
Dates:
1917 - 1942
Knudson Campaign Materials, 2010
Series — Drawer MD 130, Folder 8
Identifier: ACC 2011-030
Scope and Contents
This series contains examples of the posters, brochures, bumper stickers, and other promotional items distributed by Dave Knudson in his unsuccessful bid for the Republican nomination in the 2010 gubernatorial election. Also included are newspaper clippings chronicling his campaign.
Dates:
2010
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
Miscellaneous Filed Papers, 1880 - 1934
Series
Identifier: ACC 2013-040:
Scope and Contents
Contains miscellaneous papers filed with the McCook County Auditor between 1880 and 1934. Records include petitions, wills, abstracts, bonds, correspondence, school district records, butcher and slaughterhouse reports, stallion pedigrees, equipment inventories, financial statements, plat orders, maps, licenses and registrations, insurance reports, organizational newsletters, mothers’ pension records, and reports from state institutions.
Dates:
1880 - 1934
Miscellaneous Filed Papers, 1891 - 1927
Series
Identifier: ACC 85-150:
Scope and Contents
This series consists of records filed with the McPherson County Auditor between 1891 and 1927 and includes election ballots; tax levy notices; animal bounties and estray notices; commission meeting minutes; applications, petitions, licenses and permits submitted to/granted by the County Board of Commissioners; military service eligibility lists and service reports; and retail druggists reports.
Dates:
1891 - 1927
Miscellaneous School Records, 1880 - 1933
Series
Identifier: ACC 2013-042, Series 1:
Scope and Contents
Contains miscellaneous school records created and/or maintained by the McCook County Superintendent of Schools between 1899 and 1944. Records include correspondence, circular letters, committee reports, textbook adoption records, spelling contest words and contestant lists, county fair premium lists, petitions, election notices and certificates, and student grades and exam scores.
Dates:
1880 - 1933
Miscellaneous School Records, 1925 - 1939
Series
Identifier: ACC 79-159, Series 6:
Scope and Contents
From the Record Group:
This record group contains records created and maintained by county government agencies and officials in Jones County, South Dakota and includes tax assessment books, township election results, Social Security Office and WPA records, Board of Commissioners resolutions and petitions, and school district records.
Dates:
1925 - 1939
Moody County Historical Society Collection
Unprocessed — Box 6957 A
Identifier: H2005-006
Dates:
1890s-1920s
Found in:
South Dakota State Archives
Nominating Petitions, 1986
Series — Box 00476 B
Identifier: ACC 96-079:
Scope and Contents
This series contains the petitions nominating George S. Mickelson as a candidate for Governor. Petitions list the voter's name, address, and date signed.
Dates:
1986
Poll Book, 1908
Series — Box 5680
Identifier: ACC 95-099:
Scope and Contents
This series contains a poll book from 1908 which records district names, numbers and individual voters’ names.
Dates:
1908
Record Books, 1884 - 1970
Series — Volume 7448-7473
Identifier: ACC 2012-021:
Scope and Contents
This series consists of record books from the McPherson County Auditor and includes tax records, correspondence, election results, court records, licenses and permits, shopkeeper’s logs, and school records.
This series consists of record books from the McPherson County Auditor and includes tax records, correspondence, election results, court records, licenses and permits, shopkeeper’s logs, and school records.
This series consists of record books from the McPherson County Auditor and includes tax records, correspondence, election results, court records, licenses and permits, shopkeeper’s logs, and school records.
Dates:
1884 - 1970
Record Books, 1877 - 1973
Series
Identifier: ACC 96-295:
Scope and Contents
This series consists of three volumes: a register of election notices and bonds for township officers, a register of Lincoln County businesses, and a volume of marriage records.
Dates:
1877 - 1973
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, 1880 - 1939
Series — Multiple Containers
Identifier: ACC 2003-016:
Scope and Contents
This collection contains miscellaneous documents which were filed with the Register of Deeds Office in Butte County, Dakota Territory/South Dakota. These records cover the years 1880-1939. Container List
Abstracts of Titles, 1892-1903
Attorney Applications, Liquor Licenses, 1890-1891
Bonds and Oaths, County Officials, 1913-1930
...
Dates:
1880 - 1939
Reports of Campaign Receipts and Expenditures, 1986 - 1995
Series — Box 06132
Identifier: ACC 96-062:
Scope and Contents
This series consists of financial statements filed with the Secretary of State's office concerning receipts and expenditures of the election campaign committees. Each report lists the name and address of the contributor, as well as the amount contributed to the candidate.
Dates:
1986 - 1995