OSCN LOGO
Home Courts Court Dockets Legal Research Calendar Help

Index of Available Documents

Up One Level
Show Levels

Title 26. Elections 
 (STOKST26)
 Search

Chapter A1 - Election Code

Article I - State and County Elections - Political Parties

§ 1-101. General Elections

§ 1-102. Primary Elections

§ 1-103. Runoff Primary Election

§ 1-104. Closed Primaries

§ 1-105. Substitute Candidates

§ 1-106. Determining Dates

§ 1-107. Recognized Political Parties

§ 1-108. Formation of New Political Parties

§ 1-109. Party Ceases to Exist

§ 1-110. Changes in Party Affiliation

§ 1-111. Repealed by Laws 1991, HB 1722, c. 129, § 5, emerg. eff. April 1, 1992

Article II - Organization

§ 2-101. State Election Board - Number of Members - Alternate Members

§ 2-101.1. Appointment of Members From Certain Political Parties

§ 2-101.2. Vacancy by Death or Resignation - Filling

§ 2-101.3. Failure of Political Parties to Submit Nominees

§ 2-101.4. Vacancy by Failure to Attend Meetings - Filling

§ 2-101.5. Chairman and Vice Chairman of State Election Board to Continue as Members - Appointment of Third Member

§ 2-101.6. Secretary for State Election Board - Salary

§ 2-101.7. Election of Officers - Terms

§ 2-101.9. Payment for Meetings

§ 2-106. State Election Board Duties

§ 2-107. Secretary's Duties

§ 2-107.1. Authority for Secretary of State Election Board to Enter Contracts

§ 2-108. Offices of State Election Board

§ 2-109. Maintenance of Records - Records Public

§ 2-110. County Election Boards - Number of Members

§ 2-111. Appointment of Members of County Election Board

§ 2-111.1. Secretaries of County Election Boards - Appointment - Terms

§ 2-111.2. Election of Officers of County Election Boards

§ 2-112. Secretary Appointed by State Election Board.

§ 2-113. Repealed by Laws 1981, SB 33, c. 329, § 11, emerg. eff. June 30, 1981

§ 2-114. Removal of Chair, Vice Chair, and Alternate Members

§ 2-115. Compensation of Chairman and Vice-Chairman

§ 2-116. Duties of County Election Board

§ 2-117. Secretary's Duties - Appointment of Assistant Secretary and Chief Clerk - Compensation

§ 2-118. Compensation of Secretaries

§ 2-118. Compensation of Secretaries

§ 2-119. Appropriations to County Election Boards

§ 2-120. Repealed by Laws 1979, HB 1402, c. 240, § 30, emerg. eff. June 1, 1979

§ 2-121. Offices of County Election Boards

§ 2-122. Maintenance of Records - Records Public

§ 2-123. Precinct Election Boards - Number of Members

§ 2-124. Judge and Clerk Appointed by County Election Board - Terms - Parties to Submit Lists - Vacancies

§ 2-125. Inspector Appointed by County Election Board

§ 2-126. Inspector's Duties

§ 2-127. Duties of Precinct Election Boards

§ 2-128. Appointment of Counters

§ 2-128.1. Authority to Appoint Additional Precinct Election Board Members

§ 2-128.2. Authority to Employ Additional Precinct Board Employees

§ 2-129. Compensation of Inspectors, Judges, Clerks, and Counters

§ 2-130. Removal of Judges, Clerks and Counters

§ 2-131. Eligibility for Membership on County and Precinct Election Boards

§ 2-132. Disqualification of County and Precinct Election Board Members

§ 2-133. Legal Defense Services

Article III - General Administration

§ 3-101. Elections to be on Tuesdays

§ 3-101. Elections to be on Tuesdays

§ 3-101.1. Repealed by Laws 2011, SB 328, c. 139, § 24

§ 3-102. Forms Provided by State Election Board

§ 3-103. Registration Forms Provided by State Election Board

§ 3-104. Costs Paid by County

§ 3-105. Costs of County Elections

§ 3-105.1. Elections - Estimates Submitted to Governmental Entities

§ 3-105.2. Vouchers - Distribution

§ 3-106. Repealed by Laws 1991, SB 478, c. 321, § 57, eff. March 1, 1992

§ 3-107. State Election Board Revolving Fund

§ 3-107. State Election Board Revolving Fund

§ 3-107.1. State Election Board Election System Revolving Fund

§ 3-107.1. State Election Board Election System Revolving Fund

§ 3-107.2. State Election Board Help America Vote Act Revolving Fund

§ 3-107.2. State Election Board Help America Vote Act Revolving Fund

§ 3-108. County Election Board Special Depository Account

§ 3-108.1. Reimbursing State Election Board for Computer Supplies

§ 3-109. Training for County Election Board Personnel

§ 3-110. Reimbursement for Training

§ 3-111. Training for Voter Registrars and Precinct Election Board Personnel

§ 3-112. Precinct Election Board Instruction Booklets

§ 3-113. Instructions to Voters

§ 3-114. Public Information

§ 3-115. Establishment of Precincts - Map of Precinct Required

§ 3-116. Precinct Boundaries

§ 3-117. Precincts Within Municipalities

§ 3-118. Changes in Precincts - Notice - Transfer of Affected Voters' Registration

§ 3-118.1. Repealed by Laws 1990, HB 1807, c. 213, § 6, eff. October 1, 1992

§ 3-119. Creation of Subprecincts

§ 3-120. Polling Places - Tort Liability

§ 3-121. Ballot Boxes

§ 3-121.1. Repealed by Laws 1995, SB 556, c. 290, § 18, eff. November 1, 1995

§ 3-122. Voting Booths

§ 3-123. Boards to Provide Polling Places

§ 3-124. Official Seals

§ 3-125. Oaths of Office

§ 3-126. Maintenance of Records

§ 3-127. Maintenance of Election Results

§ 3-128. Repealed by Laws 1990, SB 619, c. 331, § 21, emerg. eff. July 1, 1990

§ 3-129. Publication of State Directory and Other Materials

§ 3-301. Election Board Compliance

Article IV - Voter Registration

§ 4-101. Persons Entitled to Become Registered Voters

§ 4-102. Registration Required

§ 4-103. Persons Who Will Become Qualified Electors - Time for Registration

§ 4-103.1. Application for Voter Registration

§ 4-104. Time and Place of Registration

§ 4-105. Repealed by Laws 1994, SB 770, c. 260, § 28, eff. January 1, 1995

§ 4-105.1. Repealed by Laws 1994, SB 770, c. 260, § 28, eff. January 1, 1995

§ 4-106. Repealed by Laws 1994, SB 770, c. 260, § 28, eff. January 1, 1995

§ 4-107. Repealed by Laws 1994, SB 770, c. 260, § 28, eff. January 1, 1995

§ 4-108. Repealed by Laws 1994, SB 770, c. 260, § 28, eff. January 1, 1995

§ 4-109. Locations

§ 4-109.1. Repealed by Laws 1994, SB 770, c. 260, § 28, eff. January 1, 1995

§ 4-109.2. Designation of Offices Providing Public Assistance

§ 4-109.3. Application for Voter Registration

§ 4-110. Repealed by Laws 1994, SB 770, c. 260, § 28, eff. January 1, 1995

§ 4-110.1. Submitting Voter Registration Applications

§ 4-111. Repealed by Laws 1994, SB 770, c. 260, § 28, eff. January 1, 1995

§ 4-111.1. Repealed by Laws 1994, SB 770, c. 260, § 28, eff. January 1, 1995

§ 4-112. Registration Forms

§ 4-113. Voter Identification Cards

§ 4-114. Entry of Registration Information into Voter Registration Database

§ 4-115. Central Registry

§ 4-115.1. Authority to Correct Clerical or Administrative Errors

§ 4-115.2. Address Confidentiality - Members of Certain Classes

§ 4-116. Transfer of Registrations

§ 4-117. Transfer of Residence to Another Precinct Within Same County

§ 4-118. Change of Residence to Another County

§ 4-119. Change of Political Affiliation

§ 4-120. Cancellation of Registrations

§ 4-120.1. Voluntary Cancellation of Registration

§ 4-120.2. Inactive Voters

§ 4-120.3. Deceased Persons - Cancellation of Registration

§ 4-120.3. Deceased Persons - Cancellation of Registration

§ 4-120.4. Convicted Felons - Cancellation of Registration

§ 4-120.5. Mentally Incompetent Persons - Cancellation of Registration

§ 4-120.6. Registration in Another County or State - Cancellation of Registration

§ 4-120.7. Registration Forms - Removal From Registries Destruction

§ 4-120.8. Reregistration of Cancelled Voter

§ 4-120.9. Repealed by Laws 1990, SB 619, c. 331, § 21, emerg. eff. July 1, 1990

§ 4-120.10. Registration Transferred - Cannot Vote in Prior Precinct

Article V - Filing

§ 5-101. Declarations of Candidacy Required

§ 5-102. Candidates Filing With Secretary of State Election Board

§ 5-103. Candidates Filing With Secretary of County Election Board

§ 5-104. Party Must Be Recognized

§ 5-105. Candidate Must Be Registered - Exceptions

§ 5-105a. Eligibility for Candidate when Convicted of Misdemeanor Involving Embezzlement or Felony

§ 5-106. Candidate May File for Only One Office

§ 5-107. Identical Names Prohibited

§ 5-108. Adopting Name of Incumbent Prohibited

§ 5-109. Adopting Name of Person of State or National Reputation Prohibited

§ 5-110. Filing Period

§ 5-111. Declaration of Candidacy Forms

§ 5-111.1. Declaration of Candidacy

§ 5-112. Petitions and Filing Fees

§ 5-113. Repealed by Laws 2010, HB 3261, c. 376, § 2

§ 5-114. Designation of Term

§ 5-115. Withdrawals From Primary

§ 5-116. Withdrawals From Runoff Primary

§ 5-116.1. Withdrawal of Candidacy

§ 5-117. Declarations of Candidacy Must be Accepted - Exceptions

§ 5-118. Contests of Candidacy

§ 5-119. Time for Filing Contest

§ 5-120. Grounds for Contest

§ 5-121. Deposit Required for Contest

§ 5-122. Date for Hearing Contest

§ 5-123. Service of Notice

§ 5-124. Time for Service of Notice

§ 5-125. Sheriff to Serve Notice - Secretary of Election Board Made Agent for Constructive Service

§ 5-126. Hearing of Contest

§ 5-127. Candidacy May Be Stricken

§ 5-128. Declaration May Be Amended

§ 5-129. Answer to Contest - Deposit Required

§ 5-130. Burden of Proof on Petitioner

§ 5-131. Disposition of Deposits

Article VI - Ballots

§ 6-101. Appearance of Candidate's Name

§ 6-102. Unopposed Candidates

§ 6-102.1. Definitions

§ 6-103. Ballots Printed by State Election Board

§ 6-104. Ballots Printed by County Election Board

§ 6-105. Separate Ballots for General Election

§ 6-106. Manner of Printing Ballots for General Election

§ 6-107. Order of Names for Absentee Ballots for Primary

§ 6-108. Order of Names for Absentee Ballots for Runoff Primary

§ 6-109. Order of Names for Primary and Runoff Primary

§ 6-110. Separate Ballots for Primary and Runoff Primary

§ 6-111. Stubs for Ballots

§ 6-112. Identification of Ballot for Particular Precinct

§ 6-113. Ballots for State Questions

§ 6-114. Ballots to be Bound

§ 6-115. Number of Ballots

§ 6-116. Absentee Ballots

§ 6-117. Sample Ballots

§ 6-118. Repealed by Laws 1991, SB 478, c. 321, § 57, eff. March 1, 1992

§ 6-119. Ballots for Educational Purposes

§ 6-120. Advertising for Bids

§ 6-120. Advertising for Bids

Article VII - Conduct of Elections

§ 7-101. Employees to be Allowed Time to Vote - School Board and Bond Elections Exempt - Penalties

§ 7-102. Supplies and Ballots Provided by State Election Board

§ 7-102.1. Duty to Prepare Precinct Registry

§ 7-103. Supplies and Ballots Distributed to Precinct Inspectors

§ 7-103.1. [BLANK]

§ 7-103.2. Current List of Registered Voters

§ 7-104. Hours For Voting

§ 7-105. Delivery of Supplies and Ballots

§ 7-106. Installation of Voting Booths

§ 7-107. Opening Ballot Box

§ 7-107.1. Repealed by Laws 1995, SB 556, c. 290, § 18, eff. November 1, 1995

§ 7-108. Electioneering Prohibited

§ 7-108.1. Notification for Exit Poll

§ 7-108.2. Identification of Pollster

§ 7-108.3. Prohibition Against Electioneering

§ 7-108.4. Limitations on Pollsters

§ 7-108.5. Voluntary Participation in Exit Poll

§ 7-109. Disclosure of Vote - Prohibition - Admissibility as Evidence

§ 7-110. Intoxicating Liquor Prohibited

§ 7-111. Voter Must Vote Ballots Issued Him

§ 7-112. Persons Allowed in Enclosure - Reporters and Photographers

§ 7-113. Order of Entering Enclosure

§ 7-114. Procedure for Determining Eligibility - Proof of Identity - Penalty for False Swearing or Affirming Under Oath

§ 7-115. Absentee Ballot Affidavit

§ 7-115.1. Address Confirmation Form for Inactive Voter

§ 7-115.2. Repealed by Laws 2009, SB 692, c. 31, § 7, eff. July 1, 2011

§ 7-116. Repealed by Laws 2004, SB 1346, c. 545, § 32, eff. July 1, 2005

§ 7-116.1. Provisional Ballots

§ 7-117. Voter's Signature as Best Evidence of Voter's Vote

§ 7-118. Ballots to be Marked in Voting Booth

§ 7-119. Manner of Voting

§ 7-120. Use of Ballot Secrecy Folder - Insertion of Ballot Card in Voting Device - Duty to Leave Polling Place

§ 7-121. Time Limit

§ 7-122. Spoiling of Ballot

§ 7-123. Repealed by Laws 1988, SB 365, c. 101, § 5, eff. July 1, 1989

§ 7-123.1. Assistance Needed in Voting

§ 7-123.2. Repealed by Laws 1988, SB 365, c. 101, § 5, eff. July 1, 1989

§ 7-123.3. Assistance in Voting

§ 7-124. Repealed by Laws 1988, SB 365, c. 101, § 5, eff. July 1, 1989

§ 7-125. Repealed by Laws 2010, SB 1910, c. 189, § 22, eff. January 1, 2011

§ 7-126. Repealed by Laws 1991, SB 478, c. 321, § 57

§ 7-127. Rules for Counting and Recounting Votes

§ 7-128. Repealed by Laws 1991, SB 478, c. 321, § 57

§ 7-129. Repealed by Laws 1991, SB 478, c. 321, § 57

§ 7-129.1. Writing or Other Marks on Ballot Not Invalidating

§ 7-129.2. Authority to Mark Substitute Ballot for Mutilated Absentee Ballot

§ 7-130. Watchers - Appointment - Duties

§ 7-131. Repealed by Laws 1979, HB 1402, c. 240, § 30, emerg. eff. June 1, 1979

§ 7-132. Official Results of Precinct

§ 7-132.1. Repealed by Laws 2010, SB 1910, c. 189, § 22, eff. January 1, 2011

§ 7-132.2. Unlocking of Voting Device and Removal of Seal from Election Results Storage Medium Compartment

§ 7-133. Contents and Seal of Transfer Case

§ 7-133.1. Repealed by Laws 2010, SB 1910, c. 189, § 22, eff. January 1, 2011

§ 7-134. Seal and Retention of Transfer Case

§ 7-134.1. Malfunction of Voting Device or Uncounted Ballot Cards

§ 7-135. Repealed by Laws 1991, SB 478, c. 321, § 57

§ 7-136. Canvassing Returns

§ 7-137. Methods of Sealing

§ 7-138. Voting Credit

Article VIII - Certifications and Contests

§ 8-101. Certifying Nominees

§ 8-102. Certificates of Nomination Not Required

§ 8-103. Certificates of Election

§ 8-104. Lists and Certificates to be Prescribed by Secretary of State Election Board

§ 8-105. In Case of Tie Vote

§ 8-106. Time for Issuing Lists or Certificates

§ 8-107. Right To Certificate

§ 8-108. Lists and Certificates To Be Issued

§ 8-109. Time for Filing Contest

§ 8-110. Security for Ballot Boxes or Transfer Cases

§ 8-111. Petition for Recount - Deposit Required - Service of Notice - Recounts of Issue or Question Elections

§ 8-111.1. Repealed by Laws 1991, SB 478, c. 321, § 57

§ 8-112. Conduct of Recount - Duties of Presiding Judge

§ 8-113. Agents For Candidates

§ 8-114. Recount - Check for Accuracy - Watchers

§ 8-114.1. Repealed by Laws 1991, SB 478, c. 321, § 57

§ 8-115. Tabulation and Certification of Votes

§ 8-116. Petition to Terminate of Recount

§ 8-116.1. Recount

§ 8-117. Expenses of Recount

§ 8-118. Contesting Correctness of Announced Results - Hearing

§ 8-119. Petition Alleging Fraud - Procedure

§ 8-120. Petition Alleging Irregularities Other Than Fraud

§ 8-121. Disqualification Mandatory

§ 8-121.1. Hearings on Irregularities or Fraud Involving Two or More Counties

§ 8-122. Determination of Successful Party Impossible - Procedure - Governor To Call Special Election

Article IX - Voting Devices

§ 9-100. Authority to Purchase Voting Devices and Equipment

§ 9-101. Repealed by Laws 1991, SB 478, c. 321, § 57

§ 9-102. Repealed by Laws 1991, SB 478, c. 321, § 57

§ 9-103. Repealed by Laws 1991, SB 478, c. 321, § 57

§ 9-103.1. Repealed by Laws 1991, SB 478, c. 321, § 57

§ 9-104. Repealed by Laws 1991, SB 478, c. 321, § 57

§ 9-105. Repealed by Laws 1991, SB 478, c. 321, § 57

§ 9-106. Repealed by Laws 1991, SB 478, c. 321, § 57

§ 9-107. Repealed by Laws 1991, SB 478, c. 321, § 57

§ 9-108. Repealed by Laws 1991, SB 478, c. 321, § 57

§ 9-109. Repealed by Laws 1991, SB 478, c. 321, § 57

§ 9-110. Repealed by Laws 1991, SB 478, c. 321, § 57

§ 9-111. Repealed by Laws 1991, SB 478, c. 321, § 57

§ 9-112. Repealed by Laws 1991, SB 478, c. 321, § 57

§ 9-113. Repealed by Laws 1991, SB 478, c. 321, § 57

§ 9-114. Repealed by Laws 1991, SB 478, c. 321, § 57

§ 9-115. Notice of Preparation of Voting Devices

§ 9-116. Repealed by Laws 1991, SB 478, c. 321, § 57

§ 9-117. Repealed by Laws 1991, SB 478, c. 321, § 57

§ 9-118. Tampering with Voting Devices

§ 9-119. Repealed by Laws 1991, SB 478, c. 321, § 57

§ 9-120. Repealed by Laws 1991, SB 478, c. 321, § 57

Article X - Presidential Electors

§ 10-101. Nomination of Presidential Electors - Certification

§ 10-101.1. Candidates Pledged to Independent Candidate for President

§ 10-101.2. Names of Slate of Candidates

§ 10-102. Oath for Presidential Electors

§ 10-103. Election of Presidential Electors

§ 10-104. Qualifications

§ 10-105. Ballots

§ 10-106. Certificates of Election

§ 10-107. Electors to Meet - Duties

§ 10-108. Vacancies

§ 10-109. Penalty

Article XI - Judicial Officers

§ 11-101. Declaration of Candidacy - Expiration of Term

§ 11-102. Declaration of Candidacy After Appointment

§ 11-103. Terms of Office

§ 11-104. No Filing Fee

§ 11-105. No Declaration Filed - Procedure

§ 11-106. Certification

§ 11-107. Vacancy - Expiration of Term

§ 11-108. Judicial Ballots Without Party Designation

§ 11-109. Retention Ballots

§ 11-110. Two Persons Filing

§ 11-111. More Than Two Persons Filing

§ 11-112. No Candidate Receives Majority - Procedure

§ 11-113. Candidate Receives Majority - Procedure

§ 11-114. Repealed by Laws 1980, HB 1784, c. 272, § 29, emerg. eff. July 1, 1980

§ 11-115. Repealed by Laws 1980, HB 1784, c. 272, § 29, emerg. eff. July 1, 1980

§ 11-116. Death of Judicial Candidate

Article XII - Special Elections

§ 12-101. Vacancies in Congress

§ 12-102. Proclamation Required

§ 12-103. Dates for Filing Period - Elections

§ 12-104. General Laws Apply

§ 12-105. Term

§ 12-106. Vacancies in the Legislature

§ 12-107. Proclamation

§ 12-108. Dates

§ 12-109. General Laws Apply - Unopposed Candidates

§ 12-110. Term

§ 12-110.1. Election to Fill Seat of Member Not Eligible to Complete Term of Office

§ 12-111. Vacancies in the Office of County Commissioner

§ 12-112. Proclamation

§ 12-113. Dates

§ 12-114. General Laws Apply

§ 12-115. Term

§ 12-116. Special Elections on State Questions

§ 12-117. General Laws Apply

§ 12-118. Certification

§ 12-119. Special Election - Irrevocable Letter of Resignation - Governor Sets Date

Article XIII - Municipal Elections

§ 13-101. County Election Board to Conduct

§ 13-101.1. Dates of Municipal Elections

§ 13-102. Notice of Elections

§ 13-103. Conduct of Municipal Elections

§ 13-104. Filing Fees

§ 13-105. Materials and Ballots

§ 13-106. Certification

§ 13-107. Maps to be Provided

§ 13-108. Eligible Voters

§ 13-109. Copy of Charter Required

§ 13-110. Municipalities in More Than One County

§ 13-111. Expenses

§ 13-112. Repealed by Laws 1992, SB 653, c. 247, § 25, emerg. eff. May 21, 1992

Article XIII-A - School District and Vocational-Technical School District Elections

§ 13A-101. General Election Laws - Applicability

§ 13A-102. Elections Conducted in Accordance with Provisions of Article

§ 13A-103. Dates for Elections

§ 13A-104. School Districts Located in More than One County - Location of Election Board

§ 13A-105. Filing of Declarations of Candidacy

§ 13A-106. Eligibility for Membership and Voting

§ 13A-107. [BLANK]

§ 13A-108. Maps of Precincts within County

§ 13A-109. Resolutions

§ 13A-110. Vacancies - How Filled

§ 13A-111. Reimbursement of Costs

Article XIV - Absentee Voting

§ 14-101. Absentee Ballots Authorized

§ 14-102. Elections to Which Applicable

§ 14-103. Time for Requesting Absentee Ballots

§ 14-104. Absentee Ballot Return Time

§ 14-104.1. Repealed by Laws 2011, HB 1615, c. 196, § 20, eff. November 1, 2011

§ 14-105. Voters Absent From County on Election Day - Application for Ballot

§ 14-106. Transmittal of Ballot to Voter

§ 14-107. Materials to Accompany Absentee Ballot

§ 14-108. Return of Ballots

§ 14-108.1. Notary Public Restrictions

§ 14-109. Repealed by Laws 1979, HB 1402, c. 240, § 30, emerg. eff. June 30, 1979

§ 14-110. Repealed by Laws 1981, SB 203, c. 344, § 8, eff. January 1, 1984

§ 14-110.1. In Case of Inability to Vote in Person

§ 14-111. Repealed by Laws 1981, SB 203, c. 344, § 8, eff. January 1, 1984

§ 14-111.1. Duty of Secretary to Verify Registration of Voter

§ 14-112.1. What Must Accompany Ballots

§ 14-113, 14-113.1. Repealed by Laws 1981, SB 203, c. 344, § 8, eff. January 1, 1984

§ 14-113.2. Requirement to Mark Ballots

§ 14-113.3. Repealed by Laws 1991, SB 254, c. 277, § 5, eff. September 1, 1991

§ 14-114. Voters Confined to Nursing or Convalescent Hospital Outside County

§ 14-115. Voters Confined to Nursing Home or Veterans Center Within County - Procedure

§ 14-115.1. Incapacitation of Registered Voter

§ 14-115.2. Repealed by Laws 1984, SB 489, c. 204, § 11, emerg. eff. July 1, 1984

§ 14-115.3. Repealed by Laws 1984, SB 489, c. 204, § 11, emerg. eff. July 1, 1984

§ 14-115.4. Application for In-Person Absentee Ballot - Absentee Voting Boards

§ 14-115.5. Composition of Absentee Voting Boards - Expenses

§ 14-116. Repealed by Laws 2011, SB 115, c. 340, § 21, eff. November 1, 2011

§ 14-117. Repealed by Laws 2011, SB 115, c. 340, § 21, eff. November 1, 2011

§ 14-118. Transmittal of Ballot to Voter

§ 14-118.1. Transmittal of Ballot by Facsimile Device - Requirements

§ 14-119. Repealed by Laws 2011, SB 115, c. 340, § 21, eff. November 1, 2011

§ 14-120. Marking and Return of Ballots

§ 14-120.1. Repealed by Laws 2011, SB 115, c. 340, § 21, eff. November 1, 2011

§ 14-121. Discharged Military Personnel - Authorization to Vote

§ 14-121.1. Second Set of Absentee Ballots for Lost Absentee Ballots

§ 14-122. Handling of Returned Ballots

§ 14-123. Removal of Outer Envelopes - Examination of Affidavits

§ 14-124. Absentee Counters - Appointment

§ 14-125. Counting Procedure

§ 14-126. Repealed by Laws 1991, SB 478, c. 321, § 57

§ 14-127. Prescribing Forms

§ 14-128. Instructions

§ 14-129. List of Absentee Voters

§ 14-130. Posting of Lists

§ 14-131. Repealed by Laws 1990, SB 619, c. 331, § 21, emerg. eff. May 31, 1990

§ 14-132. Retention of Materials

§ 14-133. Notification of Rejection

§ 14-134. Repealed by Laws 1976, SB 639, c. 90, § 8, emerg. eff. May 6, 1976

§ 14-135. Special Emergency Procedures - Uniformed and Overseas Citizens Absentee Voting Act of 1986

Uniform Military and Overseas Voters Act

§ 14-136. Short Title

§ 14-137. Definitions

§ 14-138. Elections to Which Act Applies

§ 14-139. Secretary of State Election Board - Duties

§ 14-140. Overseas Voters - Assignment to Precincts

§ 14-141. Voter Registration - Federal Postcard Application or Electronic Equivalent

§ 14-142. Military-Overseas Ballot - Methods of Application - Declaration of Covered Voter Status

§ 14-143. Timeliness of Applications for Ballots

§ 14-144. Transmittal of Ballot to Voter

§ 14-145. Validity of Ballot

§ 14-146. Federal Write-In Absentee Ballot

§ 14-147. Valid Delivery Time - Postmarks

§ 14-148. Signed Declaration to Accompany Ballot

§ 14-149. Electronic System to Verify Registration and Ballot Status

§ 14-150. Required E-Mail Addresses for Covered Voters - Electronic Delivery of Ballots

§ 14-151. Election Notice

§ 14-152. Voter's Mistake or Omission - Notarization - Authentication

§ 14-153. Injunction - Other Equitable Relief

§ 14-154. Construction and Application of Act

§ 14-155. Effect on Electronic Signatures in Global and National Commerce Act

Article XV - Campaign Contributions and Expenditures

§ 15-101. Repealed by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986

§ 15-102. Repealed by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986

§ 15-103. Renumbered as 74 O.S. § 4211 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986

§ 15-104. Repealed by Laws 1985, HB 1510, c. 44, § 8, eff. January 1, 1986

§ 15-105 to 15-112. Renumbered as 74 O.S. §§ 4213 to 4221 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986

Article XVI - Penalties

§ 16-101. Felony Offenses

§ 16-102. Voting Illegally

§ 16-102.1. Removing Ballot From or Carrying Ballot Into Polling Place

§ 16-102.2. False Application for an Absentee Ballot

§ 16-103. False Swearing

§ 16-103.1. Causing Unqualified Persons to be Invalidly Registered

§ 16-104. False Notarization

§ 16-105. Fraud

§ 16-106. Bribes to Influence Votes

§ 16-107. Bribe for Withdrawal of Candidacy

§ 16-108. Acceptance of Bribe for Withdrawal

§ 16-109. Coercion Prohibited

§ 16-110. Misdemeanors

§ 16-111. Electioneering

§ 16-112. Intoxicating Liquors

§ 16-113. Interference With Voter or Conduct of Election

§ 16-114. Failure to Perform Duty

§ 16-115. Disclosure by Voter

§ 16-116. Disclosure by Election Official

§ 16-117. Disclosure of Count

§ 16-118. Repealed by Laws 2010, SB 1921, c. 176, § 9, eff. January 1, 2011

§ 16-119. Expenditure of Public Funds

§ 16-120. Printing or Possession of Ballots Illegally

§ 16-121. Repealed by Laws 2010, SB 1921, c. 176, § 9, eff. January 1, 2011

§ 16-122. Repealed by Laws 1983, HB 1042, c. 200, § 3

§ 16-123. Documentation of Possible Voter Registration or Voting Crimes

§ 16-123.1. Limitation on Witnessing Affidavits of Physical Incapacity - Misdemeanor

Article XVII - Miscellaneous

§ 17-111. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

§ 17-112. Effect of Headings

§ 17-113. Repealed by Laws 1989, HB 1135, c. 154, § 2, emerg. eff. July 1, 1989

§ 17-114 to 17-116. Repealed by Laws 1980, HB 1851, c. 68, § 1, emerg. eff. April 10, 1980

Article XVIII - Campaign Finance Act

§ 18-101 to 18-113. Repealed by Laws 1986, HB 2054, c. 255, § 33, emerg. eff. June 13, 1986

Article XIX - Financial Disclosure Act

§ 19-101. Repealed by Laws 1986, HB 2054, c. 255, § 33, emerg. eff. June 13, 1986

§ 19-102 to 19-106. Renumbered as 74 O.S. §§ 4222 to 4226 by Laws 1986, HB 2054, c. 255, § 34, emerg. eff. June 13, 1986

§ 19-107. Repealed by Laws 1986, HB 2054, c. 255, § 33, emerg. eff. June 13, 1986

Article XX - Presidential Preference Primary

§ 20-101. Dates for Primaries

§ 20-102. Statement of Candidacy - Petition

§ 20-103. Provisions Applicable to Presidential Preferential Primary Elections

§ 20-104. Elections - Candidates

§ 20-105. Qualification to Attend National Convention of Political Party

Article XXI - Electronic Data Processing Systems

§ 21-101. Authority to Purchase Equipment

§ 21-102. Authority to Adopt Procedures and Take Actions

Article XXII - Election Emergency

§ 22-101. Authority to Declare Election Emergency

§ 22-102. Rules Governing Ballot Printing for Emergency Election

§ 22-103. Repealed by Laws 2011, SB 328, c. 139 § 24

§ 22-104. Counting of Ballots - Procedure - Divulging Progress of Count Prohibited

§ 22-105. Rules Governing the Counting and Recounting of Votes During Declared Election Emergency

§ 22-106. Uncounted Ballots

§ 22-107. Repealed by Laws 2011, SB 328, c. 139, § 24

§ 22-108. Repealed by Laws 2011, SB 328, c. 139, § 24

§ 22-109. Execution of Certificates of Votes

§ 22-110. Ballots and Materials in Ballot Box

§ 22-111. Repealed by Laws 2011, SB 328, c. 139, § 24

§ 22-112. Repealed by Laws 2011, SB 328, c. 139, § 24

§ 22-113. Repealed by Laws 2011, SB 328, c. 139, § 24

§ 22-114. Repealed by Laws 2011, SB 328, c. 139, § 24

§ 22-115. Repealed by Laws 2011, SB 328, c. 139, § 24

§ 22-116. Repealed by Laws 2011, SB 328, c. 139, § 24

Chapter 1 - General Provisions

§ 1 & 2. Repealed by Laws 1974, SB 415, c. 153, §17-114, eff. January 1, 1975

Parties Affiliated With Foreign or Revolutionary Agencies

§ 6.1 to 6.5. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

Constitutional Amendments

§ 7. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

Qualifications of Candidates

§ 8. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

Chapter 2 - Election Boards

State Board

§ 11 to 13. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

County Boards

§ 21. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

§ 22. Repealed by Laws 1961, HB 1152, p. 241, § 1

§ 23. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

§ 24. Repealed by Laws 1937, HB 27, p. 143, § 3, emerg. eff. May 11, 1937

§ 24a. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

§ 24b. Repealed by Laws 1968, SB 447, c. 389, § 4, emerg. eff. May 17, 1968

§ 24c to 25. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

§ 25a. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

Precinct Boards

§ 26, 27. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

§ 31 to 37. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

General Provisions

§ 51 to 55. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

§ 56. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 57. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

Chapter 3 - Electors

§ 61. Repealed by Laws 1965, SB 4, c. 84, § 1, emerg. eff. May 5, 1965

§ 62. Repealed by Laws 1937, HB 18, p. 141, § 15

§ 63. Repealed by Laws 1967, HB 622, c. 27, § 1, emerg. eff. March 13, 1967

§ 64, 65. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

Chapter 4 - Registration

§ 71 to 92. Repealed by Laws 1957, SB 260, p. 178, § 24, emerg. eff. May 25, 1957

§ 93.1 to 93.12. Repealed by Laws 1974, SB 481, c. 75, § 25, emerg. eff. April 19, 1974

§ 93.13. Repealed by Laws 1974, SB 415, c. 153, §17-114, eff. January 1, 1975

§ 93.14. Repealed by Laws 1974, SB 481, c. 75, § 25, emerg. eff. April 19, 1974

§ 93.15. Repealed by Laws 1961, HB 843, p. 256, § 8

§ 93.16 to 93.19. Repealed by Laws 1974, SB 481, c. 75, § 25, emerg. eff. April 19, 1974

§ 93.20 to 93.23. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

§ 93.24. Repealed by Laws 1974, SB 481, c. 75, § 25, emerg. eff. April 19, 1974

§ 93.25. Repealed by Laws 1967, HB 622, c. 27, § 1, emerg. eff. March 13, 1967

§ 93.26 to 93.30. Repealed by Laws 1974, SB 481, c. 75, § 25, emerg. eff. April 19, 1974

§ 93.31 to 93.54. Renumbered as 26 O.S. §§ 4-101 to 4-124 by Laws 1976, SB 639, c. 90, § 10, emerg. eff. May 6, 1976

Re-Registration

§ 94.1 to 94.6. Repealed by Laws 1957, SB 260, p. 178, § 24, emerg. eff. May 25, 1957

Additional Registrars

§ 96.1. Repealed by Laws 1957, SB 260, p. 178, § 24, emerg. eff. May 25, 1957

§ 96.2 to 96.4. Repealed by Laws 1965, SB 461, c. 504, § 4, emerg. eff. July 20, 1965

Redistricting and Re-Registration - Counies of 200,000-450,000 Population

§ 101. Repealed by Laws 1974, SB 481, c. 75, § 25, emerg. eff. April 19, 1974

§ 101a. Repealed by Laws 1963, HB 979, c. 141, § 1, emerg. eff. June 4, 1963

§ 101b to 101p. Repealed by Laws 1974, SB 481, c. 75, § 25, emerg. eff. April 19, 1974

Redistricting and Re-Registration - Counties of 56,000-80,000 Population

§ 102.1 to 102.17. Repealed by Laws 1974, SB 481, c. 75, § 25, emerg. eff. April 19, 1974

Counties With Population Exceeding 450,000

§ 103.1. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

§ 103.2, 103.3. Repealed by Laws 1974, SB 481, c. 75, § 25, emerg. eff. April 19, 1974

§ 103.4. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

§ 103.5 to 103.19. Repealed by Laws 1974, SB 481, c. 75, § 25, emerg. eff. April 19, 1974

§ 103.20. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

§ 103.21. Repealed by Laws 1974, SB 481, c. 75, § 25, emerg. eff. April 19, 1974

§ 103.22. Repealed by Laws 1967, HB 622, c. 27, §1, emerg. eff. March 13, 1967

Chapter 5 - Primaries

General Provisions

§ 111. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

§ 112. Repealed by Laws 1943, SB 210, p. 100, § 1, emerg. eff. April 13, 1943

§ 112a to 120. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

§ 121. Repealed by Laws 1970, SB 533, c. 268, §1, emerg. eff. April 27, 1970

§ 122 to 127. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

§ 128. Repealed by Laws 1941, HB 572, p. 462, 466, §§ 1, 13, emerg. eff. June 7, 1941

§ 131, 132. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

Candidates

§ 161, 162. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

§ 162a. Repealed by Laws 1961, HB 996, p. 249, § 1, emerg. eff. July 12, 1961

§ 162b to 162m. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

§ 162n. Repealed by Laws 1971, HB 1049, c. 86, § 2, emerg.eff. April 16, 1971

§ 162o to 164. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

§ 165. Repealed by Laws 1937, SB 2, p. 138, § 7

§ 165a to 168.2. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

Runoff Primaries

§ 171. Repealed by Laws 1937, SB 2, p. 138, § 7

§ 171.1. Repealed by Laws 1947, SB 42, p. 246, § 18, emerg. eff. February 13, 1947

§ 172. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

Chapter 6 - Election Supplies

§ 181 to 196. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

§ 197. Repealed by Laws 1968, SB 478, c. 55, § 1, emerg. eff. March 18, 1968

§ 198. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

Chapter 7 - Ballots and Returns

§ 221 to 231. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

§ 232. Repealed by Laws 1941, HB 572, p. 462, § 1, emerg. eff. June 7, 1941

§ 233, 234. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

Chapter 8 - Conduct of Elections

§ 251 to 257. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

§ 258. Repealed by Laws 1967, HB 622, c. 27, § 1, emerg. eff. March 13, 1967

§ 259, 260. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

Chapter 9 - Voting Machines

§ 271 to 294. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

Chapter 10 - Absentee Voting

General Provisions

§ 321 to 324m. Repealed by Laws 1937, HB 18, p. 141, § 15

§ 325 to 325m. Repealed by Laws 1937, HB 18, p. 141, § 15

§ 326 to 326n. Repealed by Laws 1974, SB 478, c. 201, § 35, emerg. eff. July 1, 1974

§ 327.1 to 327.34. Renumbered as 26 O.S. §§ 14-101 to 14-134 by Laws 1976, SB 639, c. 90, § 11, emerg. eff. May 6, 1976

Soldiers and Sailors

§ 331 to 342. Repealed by Laws 1937, HB 18, p. 141, § 15

§ 343. Repealed by Laws 1974, SB 478, c. 201, § 35, emerg. eff. July 1, 1974

Absent Electors in Military or Naval Service and Citizens Temporarily Residing Outside Territorial Limits

§ 344 to 344t. Repealed by Laws 1945, SB 199, p. 114, § 11, emerg. eff. April 2, 1945

§ 345.1, 345.2. Repealed by Laws 1974, SB 478, c. 201, § 35, emerg. eff. July 1, 1974

§ 345.3. Repealed by Laws 1972, SB 602, c. 224, § 6, emerg. eff. April 7, 1972

§ 345.4. Repealed by Laws 1961, HB 818, p. 258, § 5, emerg. eff. March 29, 1961

§ 345.5 to 345.10. Repealed by Laws 1974, SB 478, c. 201, § 35, emerg. eff. July 1, 1974

§ 345.11. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

§ 345.12 to 345.17. Repealed by Laws 1974, SB 478, c. 201, §35, emerg. eff. July 1, 1974

Chapter 11 - Counting

§ 361 to 374. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

Chapter 12 - Contests

§ 391 to 394. Repealed by Laws 1974, SB 338, c. 65, §4, emerg. eff. April 13, 1974

§ 395.1 to 395.3. Repealed by Laws 1976, SB 639, c. 90, §9, emerg. eff. May 6, 1976

Chapter 13 - Campaign Contributions and Expenditures

§ 401 to 422. Repealed by Laws 1955, HB 643, p. 211, § 9

§ 423.1 to 423.10. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

§ 424.1 to 424.12. Renumbered as 26 O.S. §§ 15-101 to 15-112 by Laws 1976, SB 639, c. 90, § 12

Chapter 14 - Offenses and Penalties

Act of 1908

§ 431 to 438. Repealed by Laws 1974, SB 415, c. 153, §17-114, eff. January 1, 1975

§ 439 to 441. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

§ 442 to 451. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

Act of 1913

§ 471 to 481. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

§ 482. Repealed by Laws 1961, HB 1153, p. 258, § 1

Literature

§ 491, 492. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

Initiative and Referendum Elections

§ 501. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

Chapter 15 - Presidential Electors

§ 511 to 513. Repealed by Laws 1974, SB 415, c. 153, §17-114, eff. January 1, 1975

§ 514, 515. Repealed by Laws 1937, SB 14, p. 143, § 1

§ 516 to 522. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

Chapter 16 - Elections to Fill Vacancies in Legislature and Congress

Legislature

§ 541 to 545. Repealed by Laws 1974, SB 415, c. 153, §17-114, eff. January 1, 1975

Congress

§ 548. Repealed by Laws 1974, SB 415, c. 153, §17-114, eff. January 1, 1975

Chapter 17 - Election Expenses

§ 551. Repealed by Laws 1974, SB 415, c. 153, §17-114, eff. January 1, 1975

§ 552. Repealed by Laws 1943, SB 210, p. 100, § 1, emerg. eff. April 13, 1943

§ 553 to 555. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

§ 556. Repealed by Laws 1937, HB 27, p. 143, § 3, emerg. eff. May 11, 1937

§ 556a. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

§ 557. OBSOLETE

§ 558. Repealed by Laws 1941, HB 572, p. 464, § 4, emerg. eff. June 7, 1941

§ 559. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975

Chapter 18 - Uniform Act for Voting by New Residents

§ 601 to 614. Repealed by Laws 1974, SB 415, c. 153, § 17-114, eff. January 1, 1975