§ 1-40-115. Ballot – Voting – Publication
(1) Measures shall appear upon the official ballot by ballot title only. The measures shall be placed on the ballot in the order in which they were certified to the ballot and as provided in section 1-5-407 (5), (5.3), and (5.4). (2) (a) All ballot measures shall be printed on the official ballot in that […]
§ 1-40-116. Validation – Ballot Issues – Random Sampling – Rules
(1) For ballot issues, each section of a petition to which there is attached an affidavit of the registered elector who circulated the petition that each signature thereon is the signature of the person whose name it purports to be and that to the best of the knowledge and belief of the affiant each of […]
§ 1-40-117. Statement of Sufficiency – Cure
(1) After examining the petition: (a) If the petition proposes a law, the secretary of state shall issue a statement as to whether a sufficient number of valid signatures appears to have been submitted to certify the petition to the ballot; or (b) If the petition proposes an amendment to the state constitution, the secretary […]
§ 1-40-118. Protest
(1) A protest in writing, under oath, together with three copies thereof, may be filed in the district court for the county in which the petition has been filed by some registered elector, within fifteen days after the secretary of state issues a statement as to whether the petition has a sufficient number of valid […]
§ 1-40-119. Procedure for Hearings
At any hearing held under this article, the party protesting the finding of the secretary of state concerning the sufficiency of signatures shall have the burden of proof. Hearings shall be had as soon as is conveniently possible and shall be concluded within thirty days after the commencement thereof, and the result of such hearings […]
§ 1-40-120. Filing in Federal Court
In case a complaint has been filed with the federal district court on the grounds that a petition is insufficient due to failure to comply with any federal law, rule, or regulation, the petition may be withdrawn by the two persons designated pursuant to section 1-40-104 to represent the signers of the petition and, within […]
§ 1-40-121. Designated Representatives – Expenditures Related to Petition Circulation – Report – Penalty – Definitions
(1) As used in this section, unless the context otherwise requires: (a) “Expenditure” shall have the same meaning as set forth in section 2 (8) of article XXVIII of the state constitution and includes a payment to a circulator. (b) “False address” means the street address, post office box, city, state, or any other designation […]
§ 1-40-122. Certification of Ballot Titles
(1) The secretary of state, at the time the secretary of state certifies to the county clerk and recorder of each county the names of the candidates for state and district offices for general election, shall also certify to them the ballot titles and numbers of each initiated and referred measure filed in the office […]
§ 1-40-123. Counting of Votes – Effective Date – Conflicting Provisions
(1) The votes on all measures submitted to the people shall be counted and properly entered after the votes for candidates for office cast at the same election are counted and shall be counted, canvassed, and returned and the result determined and certified in the manner provided by law concerning other elections. The secretary of […]
§ 1-40-124. Publication
(1) (a) In accordance with section 1 (7.3) of article V of the state constitution, the director of research of the legislative council of the general assembly shall cause to be published at least one time in at least one legal publication of general circulation in each county of the state, compactly and without unnecessary […]