§ 1-40-133. Retention of Petitions
After a period of three years from the time of submission of the petitions to the secretary of state, if it is determined that the retention of the petitions is no longer necessary, the secretary of state may destroy the petitions. Source: L. 93: Entire article amended with relocations, p. 696, § 1, effective May […]
§ 1-45-108.5. Political Organizations – Disclosure
(1) Any political organization shall report to the appropriate officer in accordance with the requirements of sections 1-45-108 and 1-45-109: (a) Any contributions it receives, including the name and address of each person who has contributed twenty dollars or more to the political organization in the reporting period, and the occupation and employer of each […]
§ 1-40-134. Withdrawal of Initiative Petition
The designated representatives of the proponents of an initiative petition may withdraw the petition from consideration as a ballot issue by filing a letter with the secretary of state requesting that the petition not be placed on the ballot. The letter shall be signed and acknowledged by both designated representatives before an officer authorized to […]
§ 1-45-109. Filing – Where to File – Timeliness
(1) For the purpose of meeting the filing and reporting requirements of this article 45: (a) The following shall file with the secretary of state: (I) Candidates for statewide office, the general assembly, district attorney, district court judge, school district director, or any office representing more than one county; the candidate committees for such candidates; […]
§ 1-40-135. Petition Entities – Requirements – Definition
(1) As used in this section, “petition entity” means any person or issue committee that directly or indirectly provides compensation to a circulator to circulate a ballot petition. (2) (a) It is unlawful for any petition entity to provide compensation to a circulator to circulate a petition without first obtaining a license therefor from the […]
§ 1-45-110. Candidate Affidavit – Disclosure Statement
(1) When any individual becomes a candidate, such individual shall certify, by affidavit filed with the appropriate officer within ten days, that the candidate is familiar with the provisions of this article; except that an individual who is a candidate in a special legislative election that filed a candidate affidavit for the preceding general election […]
§ 1-40-136. Bills Enacted in the Second Regular Session of the Seventy-Second General Assembly That Include an Act Subject to Petition Clause – Legislative Declaration
(1) (a) The general assembly finds and declares that: (I) The second regular session of the seventy-second general assembly convened on January 8, 2020, and was scheduled to adjourn sine die on May 6, 2020, pursuant to section 8 of article V of the state constitution and Joint Rule 23 (d) of the joint rules […]
§ 1-41-101. Legislative Declaration
The general assembly hereby finds, determines, and declares that section 20 of article X of the state constitution requires that a ballot issue election be held on the first Tuesday in November of odd-numbered years; that the provisions of section 20 (2) and 20 (3) of said article X are unclear as to what issues […]
§ 1-41-102. State Ballot Issue Elections in Odd-Numbered Years
(1) At the statewide election to be held on the first Tuesday of November in 1993, and in each odd-numbered year thereafter, the following issues shall appear on the ballot if they concern state matters arising under section 20 of article X of the state constitution and if they are submitted in accordance with applicable […]
§ 1-41-103. Local Ballot Issue Elections in Odd-Numbered Years
(1) At the local election to be held on the first Tuesday of November in 1993, and in each odd-numbered year thereafter, the following issues shall appear on the ballot if they concern local government matters arising under section 20 of article X of the state constitution and if they are submitted in accordance with […]