CHAPTER 12-4

REGISTRATION OF VOTERS

12-4-1    Persons entitled to register.

12-4-1.1    12-4-1.1. Repealed by SL 2005, ch 89, § 1.

12-4-2    County auditor in charge of voter registration records.

12-4-2.1    12-4-2.1, 12-4-2.2. Repealed by SL 1982, ch 28, § 40.

12-4-2.3    12-4-2.3. Repealed by SL 1994, ch 107, § 2.

12-4-3    Mail registration cards and instructions provided by auditor--Contact information provided by private entities.

12-4-3.1    12-4-3.1. Repealed by SL 1994, ch 107, § 4.

12-4-3.2    Deadline for private entities or individuals registering voters to file registration form--Violation as misdemeanor.

12-4-4    12-4-4. Repealed by SL 1974, ch 118, § 200.

12-4-4.1    12-4-4.1. Repealed by SL 1994, ch 107, § 5.

12-4-4.2    Purpose of overseas voting rights provisions.

12-4-4.3    Overseas citizen defined.

12-4-4.4    Registration and voting by overseas citizens--Conditions.

12-4-4.5    Absentee registration and voting in last county and precinct of residence.

12-4-4.6    Absentee ballot request as registration--Notarization not required.

12-4-4.7    Expedition of registrations and ballot requests.

12-4-4.8    Promulgation of rules by state board.

12-4-4.9    Election laws apply to overseas voting provisions.

12-4-4.10    Secretary of state to provide voter registration and absentee voting information.

12-4-4.11    12-4-4.11. Repealed by SL 2016, ch 77, § 1.

12-4-4.12    Registration of voter covered by Uniformed and Overseas Citizens Absentee Voting Act.

12-4-5    Entry of applicants in registration file--Deadline--List for runoff election.

12-4-5.1    12-4-5.1. Repealed by SL 1974, ch 118, § 200.

12-4-5.2    Notice of registration procedures--Publication.

12-4-5.3    Review of voter registration application by auditor--Notice to applicant.

12-4-5.4    Registration--Information provided.

12-4-5.5    Verification of registration information.

12-4-6    Filling out registration card--Registration at driver's license station--Applicant unable to write.

12-4-6.1    Effective date of voter registration.

12-4-7    12-4-7. Repealed by SL 1981, ch 120, § 2.

12-4-7.1    12-4-7.1. Repealed by SL 1974, ch 118, § 200.

12-4-7.2    Duty to ensure completion of registration cards.

12-4-7.3    12-4-7.3, 12-4-7.4. Repealed by SL 1994, ch 107, §§ 10, 11.

12-4-8    Records prescribed by state board--Information required.

12-4-8.1    Postcard requests for absentee ballot under federal law--Indexing and furnishing to precinct board.

12-4-8.2    True copy to replace duplicate acknowledgment notice.

12-4-9    Master registration file--Contents--Public inspection--Limitations.

12-4-9.1    12-4-9.1. Repealed by SL 1974, ch 118, § 200.

12-4-9.2    Secured active designation.

12-4-9.3    Voter registration records of judicial officers not a public record.

12-4-10    Precinct registration lists--Contents--Entries by superintendent.

12-4-10.1    Registration lists furnished to federal court for jury selection--Return of lists to auditor.

12-4-11    Change of registration file on change in precinct boundaries.

12-4-12    New registration on move between states or counties--Authorization to cancel previous registration.

12-4-13    12-4-13. Repealed by SL 1994, ch 107, § 17.

12-4-14    12-4-14. Repealed by SL 1974, ch 118, § 200.

12-4-15    Designation or change of party affiliation.

12-4-16    12-4-16. Repealed by SL 1994, ch 107, § 19.

12-4-17    12-4-17. Repealed by SL 1975, ch 121.

12-4-18    Persons declared mentally incompetent, deceased or serving sentence for felony conviction removed from registration records.

12-4-19    Address verification request--Confirmation mailing--Exception.

12-4-19.1    Confirmation mailing notice to registrant of proposed registration cancellation--Postcard and return card--Contents.

12-4-19.2    Placement in inactive registration file by auditor.

12-4-19.3    12-4-19.3. Repealed by SL 1994, ch 107, § 24.

12-4-19.4    Cancellation of voter registration.

12-4-19.5    12-4-19.5. Repealed by SL 2002, ch 40, § 13.

12-4-19.6    National change of address notice.

12-4-19.7    Voter registration list maintenance confirmation mailing notice--Contents.

12-4-20    12-4-20 to 12-4-22. Repealed by SL 1974, ch 118, § 200.

12-4-23    12-4-23. Repealed by SL 1996, ch 95, § 3.

12-4-23.1    12-4-23.1. Repealed by SL 1976, ch 105, § 84.

12-4-24    Precinct lists for local election--Delivery to voting precincts.

12-4-24.1    Repealed by SL 2012, ch 81, § 5.

12-4-25    12-4-25 to 12-4-28. Repealed by SL 1974, ch 118, § 200.

12-4-29    12-4-29. Repealed by SL 1994, ch 107, § 25.

12-4-30    12-4-30. Repealed by SL 1974, ch 118, § 200.

12-4-31    12-4-31. Repealed by SL 1994, ch 107, § 26.

12-4-32    National Voter Registration Act of 1993.

12-4-33    Chief state election official.

12-4-34    Registered voters referred to in other statutes.

12-4-35    Rules for the National Voter Registration Act.

12-4-36    Rebuttable presumption that certain electors not qualified.

12-4-37    Statewide voter registration file--County auditors to transmit changes to secretary.

12-4-38    County auditor's file is official record in event of discrepancy.

12-4-39    Promulgation of rules--Scope.

12-4-40    Identification of duplicate voter registration--Notification.

12-4-41    Use of voter registration information--Violation as misdemeanor--Civil penalty.

12-4-42    12-4-42 to 12-4-51. Transferred to §§ 12-1-21 to 12-1-30.

12-4-52    Payment for registration of voters based on number of voters registered prohibited--Violation as misdemeanor.

12-4-53    Receipt of payment for registration of voters based on number of voters registered prohibited--Violation as misdemeanor.