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 Repealed by SL 2005, ch 89, § 1.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 Repealed by SL 1982, ch 28, § 40.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 Repealed by SL 1994, ch 107, § 2.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 Repealed by SL 1994, ch 107, § 4.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 Repealed by SL 1974, ch 118, § 200.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 Repealed by SL 1994, ch 107, § 5.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 Repealed by SL 2016, ch 77, § 1.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 Repealed by SL 1974, ch 118, § 200.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 Repealed by SL 1981, ch 120, § 2.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 Repealed by SL 1974, ch 118, § 200.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 Repealed by SL 1994, ch 107, §§ 10, 11.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.