§ 3-12-2-1 Chapter establishes standards to define vote; ballot counting procedures
§ 3-12-2-2 Viewing of counting of votes by inspector and judge of opposite political party
§ 3-12-2-3 Protest of ballot by member of precinct election board
§ 3-12-2-4 Protest of ballot; duties of poll clerks
§ 3-12-2-5 Vote count procedure where more than one precinct located in same room
§ 3-12-2-6 Certificate and memorandum of votes cast
§ 3-12-2-7 Delivery of certificates, list of voters, and tally papers upon vote tabulation
§ 3-12-2-7.5 Counting certain federal write-in absentee ballots
§ 3-12-2-8 Inspector’s duty after ballots have been counted
§ 3-12-2-9 Delivery of envelope or bag containing ballots to circuit court clerk; notification of number of ballots in bag and condition of seals of ballot packages
§ 3-12-2-10 Oath of inspector upon delivery of envelope or bag; contents
§ 3-12-2-11 Envelope or bag to be placed in receptacle having two locks; disposition of keys
§ 3-12-2-12 Preservation of receptacle containing envelope or bag; contest of election; disposition of envelope or bag; use of ballots for election research
§ 3-12-2-15 Certificate for news media of results; delivery to circuit court clerk and news media
§ 3-12-2-16 Canvass to continue to completion

Terms Used In Indiana Code > Title 3 > Article 12 > Chapter 2 - Counting of Paper Ballot Votes

  • Assets: (1) The property comprising the estate of a deceased person, or (2) the property in a trust account.
  • board: refers to the environmental rules board established by section 3 of this chapter. See Indiana Code 13-13-8-1
  • Clerk: means the clerk of the court or a person authorized to perform the clerk's duties. See Indiana Code 1-1-4-5
  • Contract: A legal written agreement that becomes binding when signed.
  • Ex officio: Literally, by virtue of one's office.
  • Fiscal year: The fiscal year is the accounting period for the government. For the federal government, this begins on October 1 and ends on September 30. The fiscal year is designated by the calendar year in which it ends; for example, fiscal year 2006 begins on October 1, 2005 and ends on September 30, 2006.
  • in writing: include printing, lithographing, or other mode of representing words and letters. See Indiana Code 1-1-4-5
  • Liabilities: The aggregate of all debts and other legal obligations of a particular person or legal entity.
  • minor: means a person less than eighteen (18) years of age. See Indiana Code 1-1-4-5
  • Month: means a calendar month, unless otherwise expressed. See Indiana Code 1-1-4-5
  • Oath: includes "affirmation" and "to swear" includes to "affirm". See Indiana Code 1-1-4-5
  • Oath: A promise to tell the truth.
  • President pro tempore: A constitutionally recognized officer of the Senate who presides over the chamber in the absence of the Vice President. The President Pro Tempore (or, "president for a time") is elected by the Senate and is, by custom, the Senator of the majority party with the longest record of continuous service.
  • Property: includes personal and real property. See Indiana Code 1-1-4-5
  • Quorum: The number of legislators that must be present to do business.
  • Remainder: An interest in property that takes effect in the future at a specified time or after the occurrence of some event, such as the death of a life tenant.
  • Statute: A law passed by a legislature.
  • United States: includes the District of Columbia and the commonwealths, possessions, states in free association with the United States, and the territories. See Indiana Code 1-1-4-5
  • Year: means a calendar year, unless otherwise expressed. See Indiana Code 1-1-4-5