Page images
PDF
EPUB

for review of the decision of a hearing officer may be filed in court as provided in the Act.

Subpart D-Removals From Eligibility List

§ 801.401 Scope.

The subpart prescribes the bases and procedures for removals from eligibility lists under the Act.

§ 801.402 Bases for removals.

An examiner shall remove the name of a person from an eligibility list:

(a) Pursuant to the instruction of a hearing officer under § 801.316;

(b) Pursuant to the order of a court having jurisdiction under the Act;

(c) When the examiner determines that the listed person has lost his eligibility to vote under State law not inconsistent with the Constitution and the laws of the United States and in accordance with the instructions concerning loss of eligibility to vote prescribed by the OPM after consultation with the Attorney General which shall be set out in Appendix D to this part and incorporated in and made a part of this section.

§ 801.403 Procedure for removals determined by examiners.

An examiner may remove the name of a listed person as authorized by § 801.402(c) only after:

(a) Giving the person a notice of the proposed removal of his name stating the reason why the removal is proposed and offering the person an opportunity to answer the notice of proposed removal in person or in writing or both within ten days after his receipt of that notice; and

(b) Considering all available evidence concerning the person's loss of eligibility to vote, including any timely answer submitted by the person.

8 801.404 Notification of removals.

When an examiner removes the name of a person from an eligibility list he shall notify the person, the appropriate election officials, the Attorney General, and the attorney general of the State of that removal and the reason therefor.

Subpart E-Voting Complaint

§ 801.501 Scope.

This subpart prescribes the procedure for filing and processing a complaint under the Act that a person was not permitted to vote.

§ 801.502 Making a complaint.

A person who has been listed on an eligibility list or registered by an appropriate election official and who is eligible to vote but has not been permitted to vote may make a complaint regarding that denial to an examiner for the political subdivision where the denial occurred. The complaint may be either oral or in writing and must be made within 48 hours after the closing of the polls.

§ 801.503 Processing a complaint.

The examiner to whom a complaint is made shall promptly ascertain whether the complaint is well founded. If the examiner determines the complaint is not well founded he shall notify the person who complained of his determination and take no further action on the complaint. If the examiner determines that the complaint is well founded the examiner shall notify the person and the Attorney General of his determination and of the reason for that determination and furnish the Attorney General with any papers or evidence relating to the complaint.

APPENDIX A

This appendix sets out the dates, times, and places designated by the OPM for filing an application in each political subdivision, and sets out the forms of application prescribed by the OPM.

DATES, TIMES, AND PLACES FOR FILING

Offices at which applications may be filed will be open in each State in the county or parish and at the place set forth in this appendix beginning on the date specified and continuing thereafter until a closing date is given. Each office will be open Monday through Saturday (except on a legal holiday) between the hours of 8:30 a.m. and 4:30 p.m., except that the OPM may change the hours and days on which any office will be open for filing applications by posting advance notice of the change at the place set forth in this appendix.

ALABAMA

County; Place for filing; Beginning date Autauga; (1) Prattville-U.S. Post Office; November 8, 1965; (2) Marbury-building adjacent to U.S. Post Office, intersection of Main Street and State Highway 143; February 26, 1966.

Bullock; Union Springs-U.S. Post Office, 108 E. Hardaway Street; November 7, 1978. Chambers; Lafayette-Examiners Office, Room 218, FHA Office, County Building, 18 Alabama Avenue E.; July 30, 1984.

Choctaw; Butler-Post Office; May 31, 1966.

Conecuh; Evergreen-Holiday Inn, Room 108, Interstate 68 and Highway 83; September 2, 1980.

Dallas; (1) Selma-Federal Building; August 10, 1965; (2) Orrville-U.S. Post Office, State Highway 22; February 26, 1966.

Elmore; (1) Wetumpka-U.S. Post Office; November 8, 1965; (2) Eclectic-trailer at U.S. Post Office; February 26, 1966; (3) Elmore-trailer at U.S. Post Office; February 26, 1966.

Greene; (1) Eutaw-U.S. Post Office; November 8, 1965; (2) Boligee-trailer at U.S. Post Office; March 8, 1966.

Grenada; Grenada-Post Office Building; July 22, 1966.

Hale; (1) Greensboro-Post Office Building; August 10, 1965; (2) Moundville-Tidmore Building; February 26, 1966.

Jefferson; (1) Bessemer-Post Office Building, North 19th Street, January 24, 1966; (2) Birmingham-Post Office and Courthouse Building, 18th at 5th Avenue, North; January 24, 1966; (3) Fairfield-4412 Gary Avenue; January 24, 1966; (4) North Birmingham-Post Office Building; 2003 41st Avenue (Sayreton), Birmingham; February 14, 1966; (5) Powderly-Library Building, Birmingham Baptist College, 630 Ishkooda Road, Birmingham; February 14, 1966; (6) Wylam-trailer at Post Office, 4221 7th Avenue (Wylam), Birmingham; February 21, 1966; (7) Irondale-7949-A Crestwood Boulevard; February 26, 1966; (8) Homewood-1820 28th Avenue; February 26, 1966; (9) Tarant-1322 Main Street; March 18, 1966.

Lowndes; (1) Fort Deposit-Post Office Building; August 10, 1965; (2) Haynevilletrailer at U.S. Post Office; January 3, 1966. Madison; (1) Canton-285 Peace Street; August 10, 1965; (2) Flora-Segrist Building opposite post office; July 20, 1966.

Marengo; (1) Demopolis-Post Office Building; August 10, 1965; (2) Putnamtrailer adjacent to Post Office; State Highway 69; March 18, 1966.

Monroe; Room 112, Monroe Motor Court South, Highway 21, Monroeville, Alabama. August 31, 1984.

Montgomery; (1) Montgomery-Post Office and Courthouse Building, corner of Church, Lee, and Moulton Streets, Rooms 332, 334, 336; October 6, 1965, to November 6, 1969; (2) Montgomery-Aronov Building, 474 South Court Street, Room 132; November 7, 1969; (3) Mount Meigs-trailer at U.S. Post Office, intersection of U.S. Highway 80 and Pike Road; February 26, 1966.

Perry; (1) Marion-Post Office Building, Room 3; August 20, 1965; (2) Uniontowntrailer at corner of West and Front Streets; March 5, 1966. Pickens; Carrollton-U.S. Post Office, Room 200, Courthouse Square, Highway 86; September 5, 1978.

Russell; Phoenix City-U.S. Post Office, 1310 Ninth Avenue; September 26, 1978. Sumter; Livingston-Post Office; May 3, 1966.

Wilcox; (1) Camden-Federal Building, Room 202-204; August 20, 1965; (2) Alberta-trailer at intersection of State Highway 5 and County Highway 29; March 5, 1966; (3) Pine Apple-trailer at U.S. Post Office, County Highway 59; March 5, 1966.

ARIZONA

County; Place for filing; Beginning date. Apache; Window Rock Motor Inn, P.O. Box 1687, Window Rock, Arizona; October 31, 1986.

Navajo; Holiday Inn, P.O. Box 307, Kayenta, Arizona; October 31, 1986.

GEORGIA

County; Place for filing; Beginning date Baker; Newton-U.S. Post Office Building; Nov. 5, 1968.

Baldwin; ASCS, Post Office Building, 110 Handcock Street, Room 206, Milledgeville, Georgia; Sept. 21, 1984.

Bulloch; Statesboro-Federal Building, Conference Room 208, 52 North Main Street; August 5, 1980.

Burke; Waynesboro-U.S. Post Office, 721 Liberty Street, Room 204; November 2, 1982.

Butts; (1) Jackson-Daughty Foundation, 221 College Street; September 4, 1982; (2) Flovilla-Flovilla Community Center, Collier Street; September 4, 1982; (3) Jenkinsburg-Cleveland BBQ Restaurant Building, Corner of Highway 42 and High Falls Road; September 4, 1982.

Calhoun; Morgan-Soil Conservation Service, Main Street, P.O. Box 113; August 5, 1980.

Chattahoochee; U.S. Post Office Lumpkin Highway, Cusseta, Georgia; Sept. 21, 1984. Early; Blakely-Qual Motel, Room 26, U.S. 27 South; August 5, 1980.

Hancock; Sparta-Post Office Building, Broad Street; November 8, 1966.

Jefferson; Post Office Building Room 4, 131 W. Broad Street, Louisville, Georgia; Sept. 21, 1984.

Johnson; Wrightsville-U.S. Post Office, Basement Office 1, 151 South Marcus; August 5, 1980.

Lee; (1) Leesburg-Farmers Exchange Building, Second Floor; April 3, 1967, through April 30, 1969; (2) Leesburg-U.S. Post Office, intersection of State Highway 32 and U.S. Highway 19; May 1, 1969.

Meriweather; Greenville-U.S. Department of Agriculture, Agricultural Stabilization Conservation Service Office, Williams Street; August 10, 1976.

Mitchell; Camilla-FHA District Office Conference Room, Building 10A, Broad Street; August 5, 1980.

Peach; Fort Valley-U.S. Post Office Building; 300 West Church Street; November 7, 1972.

Pike; ASCS, Pike County Agriculture Building, Gwyn Street, Zebulon, Georgia; Sept. 21, 1984.

Screven; Sylvania-Post Office Building, Main and East Telephone Streets; April 3, 1967.

Stewart; Lumpkin-U.S. Department of Agriculture, Agricultural Stabilization Conservation Service Office, Meeting Room, Court House, Second Floor; August 10, 1976.

Sumter; Americus-Federal Building and Court House, Basement Conference Room 128, East Forsyth Street; August 5, 1980.

Talbot-Buice Motel, Room 2, Washington St., Talbotton, Georgia 31827, August 9, 1988.

[blocks in formation]

Parish; Place for filing; Beginning date Bossier; (1) Benton-trailer at Post Office; April 3, 1967; (2) Bossier City-Lodge Hall, 1708 Scott Street; April 5, 1967 through March 17, 1969; (3) Bossier City-Post Office, 150 Benton Road, March 18, 1969.

Caddo; (1) Shreveport-Post Office and Courthouse Building, 424 Texas Street; April 3, 1967; (2) Shreveport-Terry Building, 2643 Cooper Road; April 3, 1967; (3)

Shreveport; Hollywood Baptist Church; 5305 Roberts Street; April 3, 1967.

De Soto; Mansfield-trailer, at Post Office; April 3, 1967.

East Carroll; (1) Lake Providence-Post Office Building; August 10, 1965; (2) Sondheimer-trailer at Post Office Building; February 14, 1966; (3) Lake Providence-ASCS Office, 205 North Hood; October 19, 1979.

East Feliciana; (1) Clinton-Kline Building, St. Helena Street; August 10, 1965, to February 8, 1966; (2) Clinton-Trailer at U.S. Post Office; February 19, 1966; (3) Jackson-Trailer parked on Post Office grounds; February 14, 1966; (4) SlaughterPost Office Building; February 14, 1966.

Madison; Tallulah-Post Office; August 13, 1966.

Office

Ouachita; (1) Monroe-Post Office Building, Room 301; August 20, 1965; (2) West Monroe-I. B. Haynes Building, Cypress and Young Streets, February 14, 1966. Plaquemines; (1) Buras-Post Building, August 10, 1965, through November 17, 1965, reopened August 31, 1967; (2) Belle Chasse-Post Office Building; November 18, 1965; (3) Belle Chasse-US Naval Air Station, Administration Building, Room 46, Office of the Senior Chief of Command; October 19, 1979.

Sabine; Many-U.S. Post Office Building; 525 San Antonia Avenue; September 27, 1974.

St. Helena; Greensburg-(1) Trailer at Post Office; College and Main Streets; August 19, 1972; (2) ASCS Office, Burrell Carter Building, Street Floor, South Main Street; October 19, 1979.

St. Landry; Opelousas-Chattau Motor Inn, 400 East Landry, the Bayou Room; December 5, 1979.

West Feliciana; (1) Saint Francisvilletrailer at Post Office; November 3, 1965, through January 7, 1966; (2) Saint Francisville-Post Office Building; January 8, 1966; (3) Weyanoke-trailer located State Highway 66 approximately 0.3 mile South of Weyanoke; February 14, 1966.

MISSISSIPPI

on

County; Place for filing; Beginning date Amite; (1) Liberty-Walsh Building, Main Street, second floor; April 3, 1967; (2) Gloster-Ivey Building, First Street; July 29, 1967.

Benton; Ashland-Post Office Building; October 1, 1965.

Bolivar; Cleveland-Post Office Building; October 1, 1965.

Carroll; (1) Carrollton-Post Office Building, Main Street, January 4, 1966, through March 22, 1968; (2) North Carollton-Van Meter Lumber Co. Building, George Street, March 23, 1968.

Claiborne; (1) Port Gibson-McFatters Drug Store, Second Floor, 618 Main Street; April 16, 1966, through October 9, 1969; (2) Port Gibson-Federal Building, Room 111; October 10, 1969.

Clay; (1) West Point-Post Office Building; October 1, 1965; (2) Pheba-rear of Champion Grocery Store; July 21, 1967.

Coahoma; Clarksdale-Post Office Building; October 1, 1965.

Copiah; Hazelhurst-W.S. Henley Building, 122 South Lowe Street; December 13, 1983.

Covington; Collins-McLauren Building, FHA Conference Room; August 10, 1979.

De Soto; (1) Walls-U.S. Post Office; November 8, 1965, through January 4, 1966; (2) Hernando-U.S. Post Office; January 5, 1966; (3) Olive Branch-second floor above Post Office; July 22, 1967.

Forrest; (1) Hattiesburg-U.S. Courthouse, corner of Pine and Forrest Streets, Room 6; June 8, 1967; (2) Petal-108 Ninth Avenue; September 16, 1967.

Franklin; Meadville-Old Halford Building, Highway 84 East, one block from city square; April 3, 1967.

Conference

Greene; Leakesville-FHA Room, New Bank Annex, Main and Lafayette Street; August 10, 1979.

Grenada; (1) Grenada-Post Office Building; July 22, 1966, through August 7, 1966; (2) Grenada-639 Union Street; August 8, 1966, through October 9, 1969; (3) Grenada-U.S. Post Office, basement, October 10, 1969; (4) Tie Plant-trailer at site of Horseshoe Store two blocks west of Tie Plant School on dirt road; September 9, 1966.

Hinds; (1) Jackson-301 Building, 301 North Lamar Street; November 8, 1965, through January 2, 1966; (2) Jackson-Post Office Building, 245 East Capitol Street; January 3, 1966; (3) Jackson--848 Lynch Street; June 22, 1966; (4) Raymond-U.S. Post Office; November 8, 1965.

Holmes; (1) Lexington-U.S. Post Office; November 8, 1965; (2) Cruger-U.S. Post Office; July 29, 1967.

Office

Humphreys; (1) Belzoni-Post Building; October 1, 1965; (2) Louise-Post Office Building; June 21, 1966; (3) Isolatrailer at Post Office, August 23, 1971. Issaquena; Mayersville-trailer at Post Office; June 15, 1967.

Jasper; Bay Springs-trailer at New Post Office; April 16, 1966.

Store

Jefferson; Fayette-Ball Drug Building, Main Street; November 8, 1965.

Jefferson Davis; (1) Prentiss-Magnolia Courts, intersection of U.S. Highway 84 and State Highway 42, Units 21 through 24; August 25, 1965, through August 26, 1965; (2) Prentiss-Post Office Building; August 27, 1965.

Jones; (1) Laurel-Federal Building, Room B-8; August 20, 1965; (2) Ellisville-102 Jasmine Street; September 16, 1967.

Kemper; DeKalb-U.S. Post Office; Lobby; Seventh Street and Eighth Avenue; November 4, 1974.

Leflore; (1) Greenwood-Post Office Building; August 10, 1965; (2) Minter Citytrailer on lot on northwest side of Post Office; June 6, 1967.

Lowndes; Columbus-Ramada Inn, Room 153, Highway 45 North; August 22, 1983. Madison; Canton-285 Peace Street; August 10, 1965.

Marshall; Holly Springs-Post Building; August 8, 1967.

Office

Neshoba; Philadelphia-U.S. Post Office; November 8, 1965.

Newton; (1) Newton-Post Office Building; January 4, 1966; (2) Decatur-building on Fourth Avenue across street from U.S. Post Office; July 29, 1967.

Noxubee; (1) Macon-Post Office Building, Basement, Room 1; April 16, 1966; (2) Brooksville-Jourdan Building, Front Street; July 29, 1967.

Oktibbeha; Starkville-Post Office Building, 302 University Drive; April 3, 1967.

Pearl River; Picayune-Community Recreation Center; Library; Rosa and Beech Streets; June 8, 1974.

of

Quitman; Marks-Corp Rogers Road; October 29, 1980.

Engineers,

Rankin; (1) Brandon-Rankin Building, intersection of U.S. Highway 80 and State Highway 18; April 16, 1966, through August 4, 1966; (2) Brandon-Nettles Drug Store Building, East Government Street; August 5, 1966 through January 31, 1971; (3) Brandon-280 Government Street; February 1, 1971.

Sharkey; Rolling Fork-102 Elm Street; June 14, 1967.

Simpson; (1) Mendenhall-Post Office Building; January 4, 1966; (2) Magee-Post Office Building, Ninth Avenue (between Eighth and Ninth Streets); January 10, 1966.

Sunflower; (1) Indianola-Post Office Building; May 2, 1967; (2) Ruleville-U.S. Post Office, 120 South Ruby Avenue; June 16, 1983.

Tallahatchie; (1) Charleston-103 Market Street; August 23, 1971; (2) Sumner-Abbey Building, East Court Square; August 23, 1971.

Tunica; Tunica-Department of Agriculture Building, Agricultural Conservation and Stabilization Service; South Side, Court Square; November 3, 1975.

Warren; Vicksburg-Post Office and Courthouse Building, Crawford and Monroe Streets; January 4, 1966.

Washington; Greenville-Room 204A Federal Building, Main Street and Poplar Street; August 8, 1983.

Wilkinson; (1) Woodville-Post Office Building; August 8, 1967, to August 24, 1967;

[blocks in formation]

County; Place for filing; Beginning date.

Chavez; Federal Building, 5th and Richardson Street, Roswell, New Mexico; December 17, 1984.

Cibola; U.S. Forest Service, Mt. Taylor Ranger District, Cibola National Forest, 201 Roosevelt, Grants, New Mexico; December 17, 1984.

Curry; Main Post Office, 417 Gidding, Room 203, Clovis, New Mexico; December 17, 1984.

McKinley; Bureau of Indian Affairs, Eastern Navajo Agency, P.O. Box 328, Crowpoint, New Mexico (25 miles north of Thoreau, 1 mile west of State Road 57); Bureau of Indian Affairs, Navajo Area Office, Federal Building, 3rd and Hill Streets, Gallup, New Mexico; December 17, 1984.

Otero; U.S. Forest Service, Lincoln National Forest, Federal Building, 11th and New York Streets, Alamogordo, New Mexico; December 17, 1984.

Sandoval; Mobile unit on parking lot behind U.S. Post Office, Camino del Pueblo Road, Bernalillo, New Mexico; U.S. Forest Service, Cuba Ranger District, San Fe National Forest, State Highway 126 and South Main, Cuba, New Mexico. December 17, 1984.

NEW YORK

County; Place for filing; Beginning date Bronx, Kings, and New York Counties, New York; 26 Federal Plaza, Room 29108, New York, New York.

NORTH CAROLINA

County; Place for filing; Beginning date Edgecombe; Tarboro-Room B3, U.S. Post Office, 525 Main Street, Tarboro, North Carolina; May 4, 1984.

SOUTH CAROLINA

County; Place for filing; Beginning date Bamberg; Room 6, Farmers Home Administration, J. Carl Kershe Agriculture Building, Calhoun Street, Bamberg, South Carolina. October 10, 1984.

Calhoun; Room 5, 2nd Floor, 111 Harry C. Raysor Drive, St. Mathews, South Carolina. September 28, 1984.

Clarendon; Manning-Federal Building; November 8, 1965.

Colleton; Soil Conservation Service, Room 203, 119 Benson Street, Walterboro, South Carolina. October 10, 1984.

Darlington; Darlington-U.S. Post Office, 201 Pearl Street; November 7, 1978.

Dorchester; St. George-U.S. Post Office; November 8, 1965.

Hampton; Farmers Home Administration, 1st Floor, 1003 Elm Street, Hampton, South Carolina. October 10, 1984.

Marion; Marion-U.S. Post Office, 201 South Main Street, Conference Room; June 27, 1978.

Richland; Room 1466, Strom Thurmond FOB, 1835 Assembly Street, Columbia, South Carolina. September 28, 1984.

Williamsburg; ASCS Service Center, 208 Short Street, Kingstree, South Carolina. September 28, 1984.

TEXAS

County; Place for filing; Beginning date Atascosa; Pleasanton-Office of USDA, 803 North Bryant; October 29, 1980.

Bee; Beeville-Agriculture Plant and Animal Inspection Service; Basement, U.S. Post Office, 111 N. St. Mary's Street; November 2, 1976.

Crockett; Ozona-Agricultural Stabilization and Conservation Office, 801 Avenue E; August 12, 1978.

Dallas; Dallas-OPM, Room 6B3, 1100 Commerce Street, Dallas, Texas, April 4, 1984.

El Paso; El Paso-2211 East Missouri Avenue, Suite N300; November 7, 1978.

Fort Bend; Richmond-Agricultural Stabilization Conservation Office; May 1, 1976.

Frio; Pearsall-Federal Building, 411 East Colorado Avenue; November 2, 1976.

Hidalgo-101 East 14th (West Entrance), Mission, Texas, 78572, (512) 585-8380, November 8, 1988.

La Salle; Cotulla-U.S. Border Patrol Station, Federal Building, North Main Street; November 2, 1976.

[blocks in formation]
« PreviousContinue »