Elections Supplement Container List

Similar documents
Elections Collection Container List

IC Chapter 2. General Elections

IC Chapter 1. Qualifications for Candidates

CHAPTER 3 ELECTION OF COUNTY OFFICIALS AND REPLACEMENTS

Territorial and State Organization

CHAPTER 6 COUNTY OFFICERS AND EMPLOYEES ARTICLE A. COUNTY CLERK

Title 30-A: MUNICIPALITIES AND COUNTIES

thereafter Secretary of State Tuesday next after the Four years, from State first Monday in November first day of January

Candidate s Handbook. for the June 5, 2018 Statewide Direct Primary Election

Important Dates for Local Officials 2019 TRADITIONAL MARCH TOWN MEETING CALENDAR

Ballot Application Review Process 2016 Primary

Title 30-A: MUNICIPALITIES AND COUNTIES

FILLING VACANCIES IN ELECTIVE OFFICES

PRIMARY ELECTION DAY GENERAL ELECTION DAY

Candidate Packet Contents General Election November 6, 2018

A Bill Regular Session, 2013 HOUSE BILL 1743

Second Regular Session. Sixty-second General Assembly LLS NO Christy Chase HOUSE BILL STATE OF COLORADO

Candidate s Guide to the General Election

Important Dates for Local Officials TRADITIONAL MAY TOWN MEETING

CONTENTS NEW POLITICAL PARTY PACKET FILING DATES JUNE 18, 2018 JUNE 25, 2018

Title 21-A: ELECTIONS

Election Notice for use With the Federal Write-In Absentee Ballot (FWAB) R.C

MOHAVE COUNTY JUSTICE COURT DEBTORS EXAMINATION

SENATE, No. 71 STATE OF NEW JERSEY. 214th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2010 SESSION

SWCD Operational Handbook

Sec moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert:

First day for May special district subsequent director election proclamation. W.S (c).

2018 Larimer County Candidate Qualifications

THE COUNTY OF CHESTER

2015 Election Workshop for City Clerks

Download Nomination Petitions - IMPORTANT NOTICE

Michigan Recall Procedures -- A General Overview --

Download Nomination Petitions - IMPORTANT NOTICE

EXAMPLE STATE GENERAL ELECTION BALLOT NOTES

HB-5152, As Passed House, March 27, 2014HB-5152, As Passed Senate, March 27, 2014 SENATE SUBSTITUTE FOR HOUSE BILL NO. 5152

ELECTIONS: QUICK REFERENCE GUIDE

Agency Division Record Title Date

How to Run for Office in Massachusetts

THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE BILL

A Bill Regular Session, 2017 HOUSE BILL 1766

CHARTER OF THE COUNTY OF FRESNO

Ballot Integrity 2016 General Election Cycle

Special District Elections

All references are to the California Elections Code unless otherwise noted.

ELECTION REMINDERS THE ROLE OF SUPERVISORS IN ELECTIONS

IC Chapter 2.5. Single County Executive

ELECTION SELECTIONS AND YOUR INTERJECTIONS 2018 SUMMER SPECIALIZED TRAINING

COMMONWEALTH OF KENTUCKY OFFICE OF THE SECRETARY OF STATE ALISON LUNDERGAN GRIMES

Basics of County Government

INSTRUCTIONS FOR APPOINTMENT OF A GUARDIAN ADULT

STATE OF ILLINOIS ELECTION AND CAMPAIGN FINANCE CALENDAR COMPILED BY STATE BOARD OF ELECTIONS

Stricken language would be deleted from and underlined language would be added to the Arkansas Constitution. SENATE JOINT RESOLUTION

2018 Election Calendar (Internal)

Gallia Bd. of Co. Comm., Turnpike Record, , (000819) 2. Gallia Bd. of Co. Comm., Turnpike Record, , (000817)

$ $77.00 COUNTY FEES 1 11/12/13

SUGGESTED TOWNSHIP CAUCUS GUIDELINES (Consolidated El/Caucus/TownshipCaucus guidelines16)

Candidate s Guide to the Regular City Election

IC 3-13 ARTICLE 13. VACANCIES. IC Chapter 1. Early Candidate Vacancies

2018 NEW MEXICO GENERAL ELECTION CALENDAR

Revised CITY OF WOODLAND PARK MUNICIPAL MAIL BALLOT ELECTION CALENDAR APRIL 3, Action

How to Run for Office

IC Chapter 7. Municipal Elections in Small Towns Located Outside Marion County

Delta County 2018 County Candidate Qualifications

OFFICE OF THE CLERK OF COURTS

Candidate s Guide to the Special Election State Senate District 30

Records: Cubic ft.: 270 Approx. # of Items: 1056 volumes, 135 boxes, and 34 vols. on 14 reels of microfilm SCOPE AND CONTENT NOTE

CONSTITUTION AND BYLAWS OF THE CAMDEN COUNTY REPUBLICAN COMMITTEE PREAMBLE

HOUSE JOINT RESOLUTION NO. HJ0006. Sponsored by: Representative(s) Gray and Salazar A JOINT RESOLUTION. for

CANDIDACY. Dates in this calendar are accurate at press time. Check our website for most current calendars.

NC General Statutes - Chapter 163 Article 20 1

Title 4: JUDICIARY. Chapter 7: PROBATE COURT. Table of Contents

COMMISSION CHECKLIST FOR NOVEMBER GENERAL ELECTIONS (Effective May 18, 2004; Revised July 15, 2015)

CTAS e-li. Published on e-li ( April 29, 2018 Vacancies in Office

TEXAS ASSOCIATION OF COUNTIES

SOMERSET COUNTY CHARTER

COMMONWEALTH OF KENTUCKY OFFICE OF THE SECRETARY OF STATE ALISON LUNDERGAN GRIMES

Latah County, Idaho Records,

County Clerk - Master List

Article 1 Sec moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert: 1.

2015 LUZERNE COUNTY NOMINATION PETITIONS & PAPERWORK FILING INSTRUCTIONS

8, DAYS PRIOR TO THE ANNUAL SCHOOL ELECTION

CALENDAR OF EVENTS CONGRESSIONAL DISTRICT 34 SPECIAL PRIMARY ELECTION

2019 Municipal Elections Handbook

ROSEBUD SIOUX TRIBE ORDINANCE NO Amended: Petition Resolution No

HOUSE JOINT RESOLUTION

NC General Statutes - Chapter 163A Article 21 1

SECTION 8. ELECTION AND VOTER REGISTRATION RECORDS

How To Run For County Office. Candidate Information Guide

Election and Campaign Finance Calendar

Wyoming Secretary of State

CHARTER TOWN MANAGER GOVERNMENT MIDDLEBOROUGH, MASSACHUSETTS CHAPTER 592 ACTS 1920 WITH AMENDMENTS

CHAPTER 206. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. R.S.19:1-1 is amended to read as follows:

HOUSE REPUBLICAN STAFF ANALYSIS

2016 Minnesota Soil & Water Conservation District Elections Calendar

Mailed, Electronic, In-Person with Nominations by Petition, or Combination of Voting Methods

Weld County 2018 County Candidate Qualifications

OVERVIEW OF THE ELECTION LAW IN WISCONSIN

PRIMARY PETITION NOMINATING CANDIDATE(S) FOR MUNICIPAL OFFICE(S)

TIPS ON FILING FOR THE 2019 SCHOOL BOARD ELECTION. DUPAGE HIGH SCHOOL DISTRICT 88 SCHOOL BOARD CANDIDATE WORKSHOP November 14, 2018

MAY 8, 2018 REGULAR POLLING PLACE ELECTION CALENDAR

Transcription:

Elections Supplement Container List Box Folder Subject Dates 1 1 Governor's Proclamation: Special Election 1845 1 2 Governor's Proclamation: Special Election 1892 1 3 Governor's Term Expiring 1856-1895 1 4 Congress Terms Expiring 1845-1900 1 5 Election Districts 1868-1904 1 6 Voter Affidavits and Removals 1892-1902 1 7 Petitions to Open Ballot Boxes 1902-1905 1 8 Orders for Ballots 1891 1 9 Ballots: requests; receipts; blanks 1892-1895 1 10 Elections Correspondence 1845-1849 1 11 Manalapan - Vote to Raise Taxes to Support Soldiers 1862 1 12 Eatontown - Voters Approve Cost of Liquor Licenses 1894 1 13 Avon-by-the-Sea: Ballot Box Key Envelopes 1908-1909 1 14 Photocopies of Monmouth Democrat 1863-1901 1 15 List of Newspapers Approved to Publish Election Notices 1891-1895 1 16 Miscellaneous 1825-1920 2 17 Tickets of Nomination No Date 2 18 Candidates for Election 1780s 2 19 Candidates for Election 1788 2 20 Candidates for Election 1789 2 21 Nominations (items need repair) 1790 2 22 Nominations for Offices 1791 2 23 Candidates for Election 1792 2 24 Nominations for Offices 1793 2 25 Tickets for Misc. Offices 1794 2 26 Tickets for Misc. Offices 1795 2 27 Tickets for Misc. Offices/List signed by Gov. Howell 1796 2 28 Tickets for Misc. Offices 1797 2 29 Tickets for Misc. Offices 1798 2 30 Candidates for Election 1799 2 31 Tickets of Nomination/List signed by Gov. Howell. Note from Gov. Howell 1800 2 32 Tickets of Nomination 1801 2 33 Tickets of Nomination 1802 2 34 Tickets of Nomination 1803 2 35 Tickets of Nomination/List signed by Gov. Bloomfield 1804 2 36 Tickets of Nomination 1805 2 37 Tickets of Nomination/List signed by Gov. Bloomfield 1806 2 38 Tickets of Nomination 1807 2 39 Tickets of Nomination/List signed by Gov. Bloomfield 1808 2 40 Tickets of Nomination 1808 2 41 Tickets of Nomination 1809 2 42 Tickets of Nomination/List signed by Gov. Bloomfield 1810

2 43 Tickets of Nomination 1811 2 44 Tickets of Nomination 1812 2 45 Tickets of Nomination 1813 2 46 Nominations: State Legislature & County 1814 2 47 Tickets of Nomination 1815 2 48 Tickets of Nomination/List signed by Gov. Dickerson 1816 2 49 Tickets of Nomination 1817 2 50 Tickets of Nomination/ Signed by Gov. Williamson 1818 2 51 Tickets of Nomination 1819 2 52 Tickets of Nomination 1820 2 53 List of Congressional Candidates/Presidential Electors. Incl. note from Gov. Williamson 1820 2 54 Tickets of Nomination/List signed by Gov. Williamson 1821 2 55 List of Candidates for Congress. Signed by Gov. Williamson 1822 2 56 Tickets of Nomination 1822 2 57 Tickets of Nomination 1823 2 58 List of Congressional Candidates/Presidential Electors. Signed by Gov. Williamson 1824 2 59 Tickets of Nomination/Misc. Offices 1824 2 60 Ticket of Nomination 1825 2 61 Tickets of Nomination 1825 2 62 Tickets of Nomination/List signed by Gov. Williamson 1826 2 63 List of Candidates for Congress. Signed by Gov. Williamson 1826 2 64 Tickets of Nomination 1827 3 65 Lists of Nominations for Congress/Presidential Electors/List signed by Gov. Williamson 1828 3 66 List of Nominations for Misc. County Offices 1828 3 67 Tickets of Nomination 1828 3 68 Nominations - Monmouth County 1829 3 69 Tickets of Nomination 1829 3 70 Tickets of Nomination/List signed by Gov. Vroom 1830 3 71 Tickets/List of Nominations 1831 3 72 Tickets/List of Nominations: Congress, Electors, & Local/List signed by Gov. Vroom 1832 3 73 Tickets/List of Nominations 1833 3 74 Tickets/List of Nominations 1834 3 75 List of Nominations 1835 3 76 Ticket/List of Nominations 1837 3 77 Ticket/List of Nominations/List signed by Gov. Pennington 1838 3 78 Petitions of Nomination 1890 3 79 List of Nominations: President, Vice-Pres., Governor, Electors, Congress 1892 3 80 Nominations 1892 3 81 Nominations by Petition 1892 3 82 Certificates of Nomination 1892 3 83 Nominations for Campbell, William, to General Assembly 1892 3 84 Nominations for Hance, John, to General Assembly 1892

3 85 Nominations 1893 3 86 Candidates 1894 3 87 Nominations for General Assembly 1894 3 88 Candidates and Nominations 1895 3 89 Statement of Nominations for Governor 1895 3 90 Statement of Candidates: Electors, General Assembly 1900 4 91 Local Election Returns - Various Offices 1900 4 92 Local Election Returns - Legislative & County Offices 1900 4 93 Local Election Returns - Various Offices 1901 4 94 Local Election Returns - Various Offices 1901 4 95 Local Election Returns - Various Offices 1902 5 96 Misc. Election returns 1823-1898 5 97 Board of Chosen Freeholders Elections 1814-1884 5 98 Election returns - Town Meetings 1771-1795 5 99 Election returns - Town Meetings 1848 5 100 Election returns - Town Meetings 1865, 1910 5 101 Contested Elections 1886-1916 5 102 Petitions for Recounts 1896-1902 5 103 Appointments/Commissions 1815-1909 5 104 Justices Appointments 1836-1841 5 105 Appointment & Oath - Coward, Samuel - Under Sheriff 1802-1804 5 106 Appointment & Oath - Reid, James - Under Sheriff 1815, 1817 5 107 Resignations 1800-1886 5 108 Revocations 1770-1902 5 109 Intent to Decline Candidacy 1805-1808 5 110 Misc. Pieces No Date 6 111 Bond & Oath - Clerk for Inferior Court of Common Pleas 1780 6 112 Bond of Office - Clerk of the Court of Common Pleas 1890 6 113 Bonds of Office - Commissioners of the Loan Office 1733-1786 6 114 Bonds of Office -Constable 1878-1911 6 115 Bonds of Office - County Auditor 1873-1888 6 116 Bonds of Office - County Collector 1874-1910 6 117 Bonds of Office - County Justice of the Peace 1880-1881 6 118 Bond of Office - County Physician 1918 6 119 Bonds of Office - County Probation Officer/Asst. Probation Officer 1930-1931 6 120 Bonds of Office - County Sheriff 1878-1929 6 121 Bonds of Office - County Treasurer 1921 6 122 Bonds of Office - Legal Counsel - Board of Chosen Freeholders 1894-1918 6 123 Bonds of Office - Overseer of the Poor 1888-1917 6 124 Bonds of Office - Pursuer 1878-1920 6 125 Bond of Office - Sergeant at Arms 1885

6 126 Bond of Office - State Detective 1929 6 127 Bonds of Office - Twp. Collector/Tax Collector 1915-1924 6 128 Bonds of Office - Twp. Justice of the Peace 1879-1883 6 129 Bonds of Office - Town Treasurers 1881-1923 7 130 Oaths - Board of Chosen Freeholders 1880-1885 7 131 Oaths - County Auditor 1873-1889 7 132 Oaths - Clerk of the Board of Chosen Freeholders 1882-1888 7 133 Oaths - Commissioner of Deeds 1915 7 134 Oaths - JOP's & Judges 1820-1888 7 135 Oaths - Notary Public 1831-1882 7 136 Oaths - Sheriff/Under Sheriff 1865-1887 7 137 Oaths - Various Offices 1789-1920, 1961,1985 7 138 Lists - Constables 1808-1898 7 139 List - District Representatives 1891-1892 7 140 Lists - Justices 1805-1821 7 141 Lists - Justices, Sheriffs, & Coroners 1807-1828 7 142 Lists - Surveyors of Highways and Freeholders 1772-1861 7 143 Lists - Township Clerks No Date 8 144 Commissioner of Wrecks: Allen to Curtis 1819-1892 8 145 Commissioner of Wrecks: Ginnings to Jinnings 1825-1847 8 146 Commissioner of Wrecks: Johnston to Newberry 1816-1847 8 147 Commissioner of Wrecks: Newman to Predimore 1812-1870 8 148 Commissioner of Wrecks: Remsen to Wyckoff 1813-1856 8 149 Commissioner of Wrecks - Wardell, Henry 1820-1851 8 150 Commissioner of Wrecks - Woolly, Jordan 1856-1869 8 151 Map of Monmouth County Coast No Date 8 152 Commissioner of Wrecks - Reports 1815-1830 8 153 Wreck Districts 1819-1850 9 154 Notary Public Oath 1901 9 155 Notary Public Oaths 1902-1903 9 156 Notary Public Oaths 1904-1905 9 157 Notary Public Oaths 1906-1907 9 158 Notary Public Oaths 1908-1909 9 159 Notary Public Oaths 1909-1910 9 160 Notary Public Oaths 1911-1912 9 161 Notary Public Oaths 1913-1914 9 162 Notary Public Oaths 1921 10 163 Notary Public Oaths 1922-1923 10 164 Notary Public Oaths 1924-1925

10 165 Notary Public Oaths 1926 10 166 Notary Public Oaths 1927 11 167 Notary Public Oaths 1928 11 168 Notary Public Oaths 1929-1930 11 169 Notary Public Oaths 1931-1934 11 170 Notary Public Oaths 1961 11 171 Female Notary Publics Married Name Changes 1929-1961 11 172 Oaths/Certificates of Notary Publics from Other Counties 1927-1961 12 1899, 1900, 1901 Election Tally Sheets. Governor, Congress, Electors, and more. Election Results flyer from Wall Twp. 1899-1901 13 173 Constitutional Convention Delegate Petitions 1965-1966 174 Oaths: Members of the Board of Registry and Elections 1966 175 Re: Printing Materials for Election 1966 176 Correspondence to County Clerk 1965-1966 177 Special Election Returns 1966