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