Research Catalog

  • Statement of vote : primary election June 8, 1974 / compiled by March Fong Eu, Secretary of State.

    • Text
    • [Sacramento, C.A., 1976]
    • 1976
    • 1 Item
    FormatCall NumberItem Location
    Text JLF 77-209Offsite
  • Statement of vote : primary election June 4, 1974 / compiled by Edmund G. Brown, Jr., Secretary of State.

    • Text
    • [Sacramento? California Office of State Print., 1974]
    • 1974
    • 1 Item
    FormatCall NumberItem Location
    Text JLF 77-655Offsite
  • Statement of vote, general election, November 5, 1974 / compiled by Edmund G. Brown Jr., secretary of state.

    • Text
    • [Sacramento : The Secretary, 1974?]
    • 1974
    • 1 Item
    FormatCall NumberItem Location
    Text JLF 84-471Offsite
  • The national flag; Magna charta; Declaration of rights of American colonies, 1765 and 1774; Declaration of independence; Articles of confederation; Constitution of the United States; treaty with Mexico; General Riley's proclamations, 1849; act admitting California into the Union; constitution of California, 1849; constitution of California, 1879; proposed amendments to the constitution to be voted upon in November, 1910. Compiled by C. F. Curry, secretary of state.

    • Text
    • Sacramento, W. W. Shannon, supt. of state printing, 1909.
    • 1909
    • 1 Item
    FormatCall NumberItem Location
    Text IB (California. States Department. National flag)Offsite
  • 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, 1913, for failure to pay their corporation license tax ... certified to December 15, 1913 / by Frank C. Jordan, Secretary of State.

    • Text
    • Sacramento, Calif. : Secretary of State's Office, [1913]
    • 1913
    • 1 Item
    FormatCall NumberItem Location
    Text TN (California. State Department. Certified copy of compiled statement of domestic corporations)Offsite
  • Forms provided for by the Presidential Primary Act : pursuant to section 10 of said act / prepared by

    • Text
    • Sacramento, Calif. : California State Printing Office, 1924.
    • 1924
  • Election officers' digest. Prepared by the Secretary of State and the Attorney General.

    • Text
    • [Sacramento] California State Printing Office, 1916.
    • 1916
  • Forms provided for by the Direct primary act. Prepared by Frank C. Jordan, Secretary of State, and U.S. Webb, Attorney General. Pursuant to section 33 of said act.

    • Text
    • Sacramento, California State Print. Off., 1928.
    • 1928
  • Election officers' digest, prepared by the Secretary of State and the Attorney General.

    • Text
    • [Sacramento?] 1942.
    • 1942
    • 1 Item
    FormatCall NumberItem Location
    Text SEB p.v. 429 no. 1-9Schwarzman Building - Main Reading Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

  • Biennial report of the Secretary of State of the State of California / Secretary of State.

    • Text
    • Sacramento : State Office, Supt. State Print.
    • 18-
    • 1 Item
    FormatCall NumberItem Location
    Text *SBK (California. Secretaru of state. Biennial report of the secretary...) 1926, 1928, 1930Schwarzman Building - Dorot Jewish Division Room 111

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

  • Catalogue of the California State Library, January 1, 1855 [electronic resource] / by the secretary of state.

    • Text
    • Sacramento [Calif.] : B.B. Redding, State printer, 1855.
    • 1855
    • 1 Item
    FormatCall NumberItem Location
    Text Check with Staff
    Not available - Please for assistance.
  • State and county governments, 1881 ; executive, judicial, and legislative departments / compiled by D.M. Burns.

    • Text
    • Sacramento, 1881.
    • 1881
    • 1 Item
    FormatCall NumberItem Location
    Text 353.975 C1283Off-site
  • Statement of vote, State of California; general election, November 3, 1970. Compiled by H.P. Sullivan, secretary of state.

    • Text
    • [Sacramento, 1970]
    • 1970
    • 1 Item
    FormatCall NumberItem Location
    Text US 964.5CA C/F71Off-site
  • Statement of vote, State of California, direct primary election, June 2, 1970, comp. by H.P. Sullivan, Secretary of state.

    • Text
    • [Sacramento, California office of state printing, 1970]
    • 1970
    • 1 Item
    FormatCall NumberItem Location
    Text US 964.5CA C/F70Off-site
  • The national flag; Magna charta; Declaration of rights of American colonies, 1765 and 1774; Declaration of independence; Articles of confederation; Constitution of the United States; treaty with Mexico; General Riley's proclamations, 1849; act admitting California into the Union; constitution of California, 1849; constitution of California, 1879; proposed amendments to the constitution to be voted upon in November, 1910. Compiled by C. F. Curry, secretary of state.

    • Text
    • Sacramento, W. W. Shannon, supt. of state printing, 1909.
    • 1909
    • 1 Item
    FormatCall NumberItem Location
    Text JK99.C2C374 1909Off-site

No results found from Digital Research Books Beta

Digital books for research from multiple sources world wide- all free to read, download, and keep. No Library Card is Required. Read more about the project.

digital-research-book
Explore Digital Research Books Beta