California. Secretary of State
39 works on record
Works

California blue book

California election laws
Statement of vote, State of California
Statement of vote
State of California statement of vote
A History of the California initiative process
A Study of California ballot measures, 1884 to 1993
Procedure for recalling state and local officials
Campaign financing, 1993
Ballot initiatives
Contributors of $100,000 or more to state candidates and officeholders
California's special statewide election
15-day report of registration, October 18, 2004
1992 general election campaign receipts, expenditures, cash on hand and debts for state candidates and officeholders
Ballot measure campaign financing, June 7, 1994 primary election (includes activity through March 17, 1994)
1992 general election
Statewide ballot measures
California's statewide ballot measures
California's special statewide election, November 2, 1993
Campaign financing for statewide ballot measures, California's November 3, 1992 general election
Roster; federal, state, county, city, and township officials, directory of state services of the state of California
Statement of vote at general election held on November 2, 1920, in the state of California
Election officers digest, 1948
State and county governments, 1881
Summary of amendments to the constitution of California
Illinois and federal burnt-record acts
The election laws of California (with citations) governing primary, city, county, state, and presidential elections
Certified copy of compiled statement of domestic corporations whose charters have been forfeited, and foreign corporations whose right to do business in this state has been forfeited ... November 30, 1910, for failure to pay their corporation license tax ...
Certified copy of compiled statement of domestic corporations whose charters have been forfeited, and foreign corporations whose right to do business in this state has been forfeited ... November 30, 1908, for failure to pay their corporation license tax ...
Certified copy of compiled statement of domestic corporations whose charters have been forfeited, and foreign corporations whose right to do business in this state has been forfeited ... November 30, 1909, for failure to pay their corporation license tax ... Certified to December 31, 1909
Statement of vote, consolidated primary election, special state election, and special election, eighth senatorial district, May 16, 1944
Changes in the California corporation laws, effective August 14, 1931 and Analysis by Legislative counsel bureau of Assembly bill no. 1000 (chapter 862)
Proposed amendments to Constitution, propositions and proposed laws
Certified copy of compiled statements of domestic corporations whose charters have been forfeited and foreign corporations whose right to do business in this state has been forfeited ... November 30, 1911, for failure to pay their corporation license tax ... Certified to December 6, 1911
General election laws
Laws of California relating to notaries public, 1937
Laws of California relating to notaries public, 1946 ...
Certified copy of compiled statement of domestic corporations whose charters have been forfeited and foreign corporations whose right to do business in this state has been forfeited, November 30, 1906, for failure to pay their corporation license tax, under an act of the legislature, approved March 20, 1905, and amended June 13, 1906
Election officers' digest, 1944