Box 1
Contains 38 Results:
Constitutional Convention, 1889-1890
Records concerning the State Constitutional Convention. Included are newspaper articles, petitions, correspondence, proclamations, canvassers return of the convention, and expenses. Also included are records from the County Convention, consisting of appointments of delegates, report of the committee on credentials, and minutes.
Petitions, 1886-1930 (not inclusive)
Public requests presented to the county commissioners to initiate, continue or discontinue a program or activity in the public's behalf. Files contain petitions protesting the issuance of Hospital Bonds (1886), the hiring of property appraisers (1894 1900), the funding of a county fair (1912 1915, 1930), and the organization of a Third Liberty Loan Drive (circa 1918). See also correspondence.
Notes on Commissioners' Meetings, 1886-1887, 1914-1932
The notes taken by the County Clerk at the Commissioners meetings.
Resolutions, 1911-1934
Resolutions are formal expressions from the County Commissioners for or against particular matters. This file consists of resolutions approving tax sale of property.
Correspondence, 1886-1966
Correspondence on notices of election, withdrawals from election, contesting election results, and appointments.
County Convention Minutes, May 1933
Proceedings for the nomination of delegates to the state convention on the ratification of the 21st amendment.
Notary's Record, 1915-1919
Collection of records notarized by Louis Kabell, Jr. This "register" was compiled by the notary and submitted to the Clerk as required by law.
Appointments and Commissions Record, 1872-1939
Record of appointments of deputy and assistant personnel. Volumes are indexed.
Abstract of Votes, 1870-1906, 1912-1942
Tally of votes cast in county elections.
Canvass of Votes, 1870-1932 (not inclusive)
Tally of votes within each precinct (1870 1921) and within the county as a whole (1926 1932).
- 1870‑1874
- 1875
- 1890‑1906
- 1921
- 1926‑1932
