Skip to Main Content

Norway Township, Clay County, SD

Please e-mail speccoll@usd.edu with comments & questions.

Contents List


Box 1

CALENDERS

First Judicial Circuit, Clay County Court Calendar

1918 October Term

 

CATALOGS

Russell Road Building Machinery, Culverts, Bridges

Undated

 

CORRESPONDENCE

Larson, William

1906 October 26 (from Iven Hanson)

Township, City and Town Review Boards

1919 June 15 (from Office of Tax Commission)

 

EPHEMERA

Used Envelopes

 

MANUALS

Revised Township Manual for the State of South Dakota

ca. 1912

A Manual of the Township and Road Laws of the State of South Dakota, 1915

1915

 

PRINTED MATERIALS

“Husbibliothek” (Library House) Norwegian Newspaper

1903 February 27, original and preservation copy

Township Blanks for South Dakota

 

SUBJECT FILES

Annual Reports

Annual Account of the Board of Supervisors

1907 March 2

1908 February 25

1909 February 23

1912 February 28

1917 September 11

Blank Form

Annual Report of the Board of Auditors

1907 March 2

1909 February 23

1911 February 28

1912 February 28

1913 February 25

1918 February 26

Blank Form

Annual Statement of the Treasurer

1907 March 1

1908 March 1

1909 February 23

1911 February 28

 

Box 1, continued

SUBJECT FILES, continued

Annual Reports, continued

Annual Statement of the Treasurer, continued

1912 February 28

1913 February 25

1915 February 23

1918 February 26

1919 February 25 (hand written form)

Overseer’s Annual Report

1906 October 30 (District 1)

1907 March 26 (District 1)

1907 March 2 (District 2)

1908 February 25 (District 1 and 2)

1909 February 23 (District 1 and 2)

1910 No month or date (District 2)

1911 February 28 (District 2)

1912 February 28 (District 2)

1913 February 25 (District 2)

Blank Form

Annual Town Meetings

Annual Town Meeting Ballot

Blank Form

Claim of J.N. Junker for Town Meeting

1909 February 23

Minutes of the Proceedings of the Annual Town Meeting

1907 March 5

1908 March 3

1909 March 2

1910 March 1

1911 March 7

1912 March 5

1914 March 3

1917 March 6

1918 March 5

1919 March 4

1921 March 1

1927 March 1

Poll and Tally List Used at the Town Meeting

1908 March 3

1909 March 2

1910 March 1

1911 March 7

1912 March 5

1918 March 5

1919 March 4

Blank Form

Supervisor’s Account to Annual Town Meeting

1923 March 1

Blank Form

Town Officials

List of Town Officer’s

Blank Form

 

Box 1, continued

SUBJECT FILES, continued

Town Officials, continued

Assessor

Assessor’s Bond and Oath

Blank Form

Clay County Assessor’s Book, Money and Credits

1922

Board of Registration

Expense Bill

1914 October 27

Clerk

Claims

1909 February 23 (to Adolph Iverson)

Receipts

1906 March 24 (to A. Healin)

1908 March 7 (Receipt of Rural Carrier)

1909 June 28 (to C.I. Vaughn)

1910 February 22 (to Adolph Iverson)

Constable

Notice of Vacancy for the Office of Constable

1906 March 27

Office of Bond and Oath: Constable

Blank Form

Warrant of Appointment

1906 March 27

Justice

Official Bond and Oath: Justice

Blank Form

Road Overseer

Acceptance of Overseer

1906 March 6

1907 March 5

Claims for Overseer’s Fees

1909 February 23

1910 February 22

Land Tax Pass Book, Road District No. 1

1908 March 31, 2 books

1909 March 30, 3 books

1910 April 2, 3 books

1911 March 28, 1 book

1912 March 26, 3 books

Box 2

SUBJECT FILES, continued

Town Officials, continued

Road Overseer, continued

Land Tax Pass Book, Road District No.2

1908 March 31, 3 books

1909 March 30, 3 books

1910 April 2, 3 books

1911 March 28, 1 book

1912 March 26, 3 books

 

 

Box 2, continued

SUBJECT FILES, continued

Town Officials, continued

Road Overseer, continued

Officer Oaths

1906 March 14

1906 March 27

1907 March 23

1907 March 26

1910 April 2

March 1 (Year Unknown)

Order form for 2-wheeled scrapers

1907 March 26

Overseer’s Complaint

Blank Form

Overseer’s List

1906 March 27 (District 1)

1906 March 23 (District 2)

1907 March 26 (District 1)

1909 March 30 (District 1)

1911 March 27 (District 1)

1911 March 28 (District 2)

Blank Form

Payment Receipts for Overseer Fees

1910 February 22

Poll Tax Pass Book

Blank Form

Poll Tax Pass Book, Road District No. 1

1908 March 31

1912 March 26

Poll Tax Pass Book, Road District No. 2

1912 March 26

Poll Tax Road Warrant

1907 March 26

Supervisor

Claims for Supervisor Fees

1909 February 23 (by C. F. Brunick)

1909 February 23 (by A.A. Iverson)

1909 February 23 (by Peder Lund)

1917 September 11 (by Ole Junken)

Officer Oaths

1906 March 6

1907 March 5

1910 March 1

1919 March 4

Payment Receipts

1910 February 22

Resignation, Acceptance, and Notice

1908 February 25 (by Benedict Bottlfson)

Supervisor’s Notice of Hearing

Blank Form

 

 

Box 2, continued

SUBJECT FILES, continued

Town Officials, continued

Supervisor, continued

Supervisor’s Report on Guide Posts

1907 March 25

Treasurer

Official Bond and Oath: Treasurer

Blank Form

Town Polls/ Elections

Annual Election Poll Book

1901 November 5

1902 November 4

Ballot Clerks’ Record of the Voters

1922

Poll Sheet and Return of Election

1922 June 20

1928 June 19

1930 June 17

1931 June 16

Register of Qualified Electors

1918

1924

Register of the Voters

1916

1918

1920

1922

Registration Book

1914, Fall,

1916 June 27

Registry List

1903 May 1

1906 November 6

1908 November 3

1920 November 2

The Election Laws of the State of South Dakota

1920

Clay County Ditch

Assessments

Bill for Assessment

1908, July 23 (letter sent)

1927 February 22 (date paid)

1927 February 22 (date paid)

Notice to land owners regarding artesian wells

1919 May 13

Receipts

1908 August 12

1926 October1

 

 

Footer for USD LibGuide v2.0