Inventory of the Office of the Secretary of State Records, Part I
Archives Staff
California State Archives
1020 O Street
Sacramento, CA 95814
Phone: (916) 653-2246
FAX: (916) 653-7363
E-mail: ArchivesWeb@sos.ca.gov
URL: http://www.sos.ca.gov/archives/
© 2013
California Secretary of State. All rights reserved.
Inventory of the Office of the Secretary of State Records, Part I
Collection number: See series descriptions
California State Archives
Office of the Secretary of State
Sacramento, California
- Processed by:
- Archives Staff
- Date Completed:
- May 2013
- Encoded by:
- Jessica Knox
© 2013 California Secretary of State. All rights reserved.
Descriptive Summary
Title: Office of the Secretary of State Records, Part I
Dates: 1850-1998
Collection Number: See series descriptions
Creator:
Secretary of State
Repository:
California State Archives
Abstract: The records of the Secretary of State's office comprise one of the largest record groups at the Archives. This finding aid,
identified as "Part I," describes many records that are no longer created by the various programs within the agency. Part
I is comprised of 13 sub-groups: Accounting Office Records, Administrative Office Records, Architects' and Live Stock Auctioneers'
Licensing Records, Corporation License Tax Records, Corporations Section Records, Motor Vehicle Records, Notary Public Records,
State Library Records, Trademark and Service Mark Records, and Filed Documents (these sub-groups closely reflect the organization
of the Secretary of State's office during the latter half of the 19th century and the early half of the 20th century). The
last three sub-groups are Census Records, Constitutional Conventions Records, and Spanish and Mexican Land Grant Records.
Physical Location: California State Archives
Languages: Languages represented in the collection:
English
Administrative Information
Access
While the majority of the records are open for research, any access restrictions will be noted in the record series descriptions.
Publication Rights
For permission to reproduce or publish, please consult California State Archives staff. Permission for reproduction or publication
is given on behalf of the California State Archives, Office of the Secretary of State, Sacramento, as the owner of the physical
items. The researcher assumes all responsibility for possible infringement that may arise from reproduction or publication
of materials from the California State Archives' collections.
Preferred Citation
[Specific item, specific ID number], Secretary of State Records, Part I, R206, California State Archives, Office of the Secretary
of State, Sacramento, California.
Acquisition Information
The California State Archives acquired the Secretary of State records according to state law.
Agency History
Article V, section 19 of the 1849 state Constitution provided that the Secretary of State "shall keep a fair record of the
official acts of the legislative and executive departments of the Government; and shall, when required, lay the same, and
all matters relative thereto, before either branch of the Legislature; and shall perform such other duties as shall be assigned
him by law."
Several sections of the 1879 Constitution detail the duties of the Secretary of State; however, most of those descriptions
were codified, over time, into a variety of codes. For example,
Government Code Section 12160-12162 describe the Secretary of State's duty to keep a record of the official acts of the legislative and executive departments.
In addition to the above, the Secretary of State's responsibilities include:
- - Serving as the state's Chief Elections Officer
- - Implementing electronic filing and Internet disclosure of campaign and lobbyist financial information
- - Maintaining business filings
- - Commissioning notaries public
- - Operating the Safe at Home Confidential Address Program
- - Maintaining the Domestic Partners and Advance Health Care Directive Registries
- - Safeguarding the State Archives
- - Serving as a trustee of the California Museum for History, Women and the Arts
Scope and Content
The records of the Secretary of State's office comprise one of the largest record groups at the Archives. This finding aid,
identified as "Part I," describes many records that are no longer created by the various programs within the agency. However,
some of the records described are still being created, but are no longer transferred to the Archives.
Part I comprises 13 sub-groups: Accounting Office Records, Administrative Office Records, Architects' and Live Stock Auctioneers'
Licensing Records, Corporation License Tax Records, Corporations Section Records, Motor Vehicle Records, Notary Public Records,
State Library Records, Trademark and Service Mark Records, and Filed Documents (these sub-groups closely reflect the organization
of the Secretary of State's office during the latter half of the 19th century and the early half of the 20th century). The
last three sub-groups are Census Records, Constitutional Conventions Records, and Spanish and Mexican Land Grant Records.
Many records described in this finding aid are in bound volumes. These bound volumes were given ID numbers through a Works
Project Administration program during the 1930s. While not all pre-1939 volumes have WPA numbers, the vast majority do. Appendices
list the individual volume ID numbers, associated with their respective series. These bound volumes contain some of the earliest
records created by or maintained by the Secretary of State.
Notable records within this group include trademarks and articles of incorporation. California had one of the earliest trademark
registration laws in the nation. Applications were accompanied by samples of the marks being registered. These trademarks
were, often times, works of art and convey the advertising acumen of their creators. Articles of incorporation reflect the
variety of business in California -- from mining to railroads, from farming to land speculation, from small business ventures
to large capital investment firms -- a myriad of economic successes and failures can be traced through these records.
With the advent of the horseless carriage and the need to regulate for safety reason, the first registration of motor vehicles
was handled by the Secretary of State's office. The records described the make and model of vehicles as well as their power
source. "Chauffeur's licenses" were the earliest of driver's licenses and were required of anyone operating a motor vehicle.
For the researcher interested in early land ownership, the Spanish-Mexican land grant records are must see items. Many familiar
Californio and American names are found within the records: Pico, Sepulveda, Vallejo, Sutter, Folsom, Pacheco, Stearns, Lassen,
and Bidwell to name just a few. In order to investigate and confirm titles in California, American officials acquired the
provincial records of the Spanish and Mexican governments in Monterey. Those records, most of which were transferred to the
United States Surveyor General's Office in San Francisco, included land deeds, sketch maps, and various other documents. The
Land Act of 1851 established a Board of Land Commissioners to review these records and adjudicate claims, and charged the
Surveyor General with surveying confirmed land grants boundaries. Of the 813 grants ultimately claimed, the Land Commission
approved only 553.
In addition to the 19th century land grant records is a series of reports from the 20th century relative to ownership of land
by non-citizens. The Alien Land Law reports reflect the hostility toward non-Caucasian individuals, particularly those of
Japanese ancestry, and efforts to deny land ownership to that particular segment of the population.
Early populations can be traced using the 1852 state census and the 1860 federal census. In addition to the population schedules,
these two censuses also include agriculture and industry schedules, showing the importance of California in the production
of food and goods. The Archives also has the 1880 population census.
This finding aid is a revision of previous editions. Many of the items in the previous editions were not Secretary of State
records, but rather documents from other record groups, such as the Controller and the Attorney General, that simply mentioned
the Secretary of State's office. These references have been removed from this revised edition and can be found in the record
groups of the creating agencies.
Accruals
While no further accruals are expected, additions to the series may occur as older records will be interfiled upon receipt.
Note
Appendices A-G are available in the Master Finding Aid at the California State Archives.
Indexing Terms
The following terms have been used to index the description of this collection in the library's online public access catalog.
Trademarks
Corporations - California
Architects - California
Accounting Office Records
1852-1924
See Appendix A for ID numbers
Series 1
Fee and Record Books
1858-1859,
1870-1896,
1913-1917,
1923
Physical Description: 27 volumes
Arrangement
Volumes are arranged by WPA Number. Entries within each volume are arranged chronologically by transaction date.
Scope and Content
These volumes contain a daily record of the fees collected for issuance of certificates, commissions, proclamations, and other
documents filed, transmitted, or issued by the Secretary of State.
Chapter 38, Statutes of 1850, provided that the Secretary of State "shall keep an account of all fees received in his office, and shall settle and account
for the same, with the Comptroller, once in every three months, and pay the amount into the State Treasury."
Chapter 101, Statutes of 1853, provided that the fees collected by the Secretary of State "be reserved for the support of the State Library." An amendment
in 1901 changed that language and stated that of the fees collected by the Secretary of State, "$2,500 should be allotted
monthly to the library fund and the balance to the state general fund." See the
Part One, Sub-group VIII, Series 2: Library Fund Cash Books for other volumes showing fees collected and allotted to the library fund.
See Appendix A for ID numbers
Series 2
Cash Books
1854-1855,
1860-1898,
1907-1913
Physical Description: 62 Volumes
Arrangement
Volumes are arranged numerically by WPA Number. Entries within each volume are arranged chronologically by transaction date.
Scope and Content
These volumes record daily cash receipts and cash transactions for individual and general accounts, with amounts debited or
credited and the balance at the end of each month.
See Appendix A for ID numbers
Series 3
Check Registers
1913-1924
Physical Description: 5 volumes
Arrangement
Volumes are arranged numerically by WPA Number. Entries within each volume are arranged numerically by check number, which
is chronologically assigned.
Scope and Content
Check registers show deposits made, checks drawn, and names of payees.
See Appendix A for ID numbers
Series 4
Distribution Registers and Daily Journals
1852-1855,
1872-1879,
1883-1889,
1922-1929
Physical Description: 50 volumes
Arrangement
Volumes are arranged numerically by WPA Number. Entries within each volume are arranged chronologically by transaction date.
Scope and Content
These volumes record the Secretary of State's distribution of copies of statutes, legislative journals, Supreme Court Reports,
codes, and other state publications to legislators, constitutional officers, judges, and county officials and to other states
and institutions.
See Appendix A for ID numbers
Series 5
Wells Fargo C.O.D. Books
1867-1869,
1988,
1890-1895
Physical Description: 6 volumes
Arrangement
Volumes are arranged numerically by WPA Number. Entries within each volume are arranged alphabetically by first letter of
last name and entered chronologically there under.
Scope and Content
These books record the delivery by Wells, Fargo and Co. of documents issues by the Secretary of State, the fees being collected
"cash on delivery." Entries appear under the headings of date, addressee, address, and value as well as returned and remarks.
See Appendix A for ID numbers
Series 6
Stationery Account Books and Stock Books
1861-1911
Physical Description: 69 volumes
Arrangement
Volumes are arranged numerically by WPA Number. Entries within each volume are arranged chronologically.
Scope and Content
Chapter 38, Statutes of 1851, required the Secretary of State to advertise for proposals for supplying the legislature with "stationery, fuel, and other
things necessary" for its use. This function was discontinued in 1912.
This series includes journals and ledgers that record the Secretary of State's purchase and issuance of stationery, fuel,
and other supplies. Individual accounts of the legislature and state offices in the 1860s show the receipt of wood, coal,
brooms, carpets, letter paper, envelopes, paper folders, blotters, quill pens, inkstands, lead pencils, shears, eyelet machines,
and red tape. Registers of newspaper subscriptions for legislators for the years 1862, 1865, 1871, and 1872, and accounts
of postage, expressage, and telegraphing, are also included.
The Stock Ledger (WPA1911), 1895-1908, indicates the range of stores stocked by the Secretary of State at that time including
arm rests, clothes baskets, coin bags and money trays, chimneys and shades, coal hoods, clocks, fire fenders, files (Falcon
Letter, Shannon, Magic, Keystone, Wire), numbering machines, spittoons, typewriters, and water closet paper.
See Appendix A for ID numbers
Series 7
Record of Ballot Paper
1872-1876,
1880-1888,
1902,
1911-1917,
1922-1934
Physical Description: 9 volumes
Arrangement
Volumes are arranged numerically by WPA Number. Entries within each volume are arranged chronologically by transaction date.
Scope and Content
These volumes are journals of the Secretary of State's sale and shipment of ballot paper, giving the date, name of purchaser,
place, reams, cost, and amount collected.
See Appendix A for ID numbers
Series 8
Order Stub Books
1894-1894
Physical Description: 2 volumes
Arrangement
Volumes are arranged numerically by WPA Number. Entries within each volume are arranged chronologically by transaction date.
Scope and Content
These record the placement of orders by the Secretary of State, with description of articles, price, date, and name of company
upon whom the requisition was drawn.
Administrative Office Records
1849-1920
See Appendix B for ID numbers
Series 1
Day Books
1851-1855,
1858,
1863
Physical Description: 6 volumes
Arrangement
Volumes are arranged numerically by WPA Number. Entries within each volume are arranged chronologically by transaction date.
Scope and Content
These day books record the daily activities, such as documents filed, copied, and certified, commissions issued, letters sent,
pardons attested and sealed, statutes distributed, and library books received or loaned.
See Appendix B for ID Numbers
Series 2
Letterbooks
1849-1852,
1858-1860,
1880-1887,
1890-1891,
1909-1910
Physical Description: 12 volumes
Arrangement
Volumes are arranged numerically by WPA Number. Entries within each volume are arranged chronologically by correspondence
date.
Scope and Content
General correspondence covers the whole range of duties of the Secretary of State.
See Appendix B for ID numbers
Series 3
Certified Documents Issued
1895
Physical Description: 1 volume
Arrangement
Entries arranged chronologically by transaction date.
Scope and Content
Entries cover the date of issue, description of document, fees, by whom made, date of delivery, payment type, and by whom
delivered.
See Appendix B for ID numbers
Series 4
Certificates Issued
1919-1920
Physical Description: 2 volumes
Arrangement
Volumes arranged numerically by WPA Number. Entries within each volume are arranged numerically by certificate number.
Scope and Content
These volumes consist of carbon copies of certificates issued by the Secretary of State certifying the accuracy and authenticity
of documents.
Architects and Livestock Auctioneers Licensing Unit Records
1901-1935
WPA1947
Series 1
Index to Architects
1901-1929
Physical Description: 1 volume
Arrangement
Indexed alphabetically by first letter of last name, and then chronologically.
Scope and Content
Chapter 212, Statutes of 1901, provided for the creation of a State Board of Architecture to conduct, through its district boards, examinations for certification
to practice architecture. The district boards reported the successful applicants to the Secretary of State, who then issued
the certificates to practice.
Chapter 68, Statutes of 1929, transferred this function to the State Board of Architectural Examiners.
Entries include license number; name; district; with or without examination; and, filing date. Octavius Morgan is the holder
of license number 1, dated August 22, 1901. The index contains the names of 1,698 architects who were licensed during the
period.
F1781:1-10
Series 2
Qualifying Forms from the State Board of Architecture
1901-1920
Physical Description: 10 file folders
Arrangement
Arranged by district (Northern or Southern), and then by form and numerically by form number.
Scope and Content
The Secretary of State received notification from the State Board of Architecture regarding which candidates were entitled
to practice in the state. This series contains Northern District Form A (without Examination) numbers 1-212 and Form B (with
Examination) numbers 1-347. The series contains Southern District Form A (without Examination) numbers 1-103 and Form B (with
Examination) numbers 1-317. The Secretary of State would then issue certificates based on the examination results forwarded
from the State Board.
WPA807, WPA841
Series 3
Stub-books of Architects' Certificates
1901,
1927-1929
Physical Description: 2 volumes
Arrangement
Volumes are arranged numerically by WPA Number. Entries within each volume are arranged by certificate number.
Scope and Content
The Secretary of State issued certificates to individuals based on the forms received from the State Board of Architecture.
This series contains 2 volumes of certificate stub-books.
The stub-book from 1901, Architects' Certificates (Without Examination), covers certificates No. 1 (August 22, 1901) to No.
246 (October 17, 1901). Information contained in the stub-book includes the certificate number, architect's name, district,
the date board form was filed, and the date the certificate was issued by Secretary of State.
The stub-book from 1927-1929, Architects' Certificates (With Examination) covers certificates No. 1572 (November 17, 1927)
to No. 1698 (August 13, 1929). It contains the certificate number and the date the certificate was issued by Secretary of
State.
OF1125
Series 4
Live Stock Auctioneers' Applications and Bonds
1921-1935
Physical Description: 1 file folder
Arrangement
Arranged chronologically by date of hearing.
Scope and Content
Chapter 649, Statutes of 1921, authorized the Secretary of State to issue a live stock auctioneer license to any person or firm on the filing of an application
accompanied by a five thousand dollar bond.
Chapter 131, Statutes of 1935, repealed the 1921 language.
Applications show name, address of residence, and place of business, and bear the applicant's signature acknowledged and sworn
before a notary public.
WPA3166, WPA2165
Series 5
Stub-books of Live Stock Auctioneers' Licenses
1921-1935
Physical Description: 2 volumes
Arrangement
Volumes are arranged numerically by WPA Number. Entries within each volume are arranged by license number.
Scope and Content
These are stub-books of live stock auctioneers' licenses issued by the Secretary of State. The entries on the stub note the
number of the license, name of applicant, town, date of certificate, and by name of the person who issued the license. H.M.
Bernstein, of Hanford, is the holder of license No. 1, dated Aug. 15, 1921.
Corporate License Tax Records
1880-1934
Scope and Content
Chapter 386, Statutes of 1905, provided for the collection of annual license taxes from corporations. Secretary of State C.F. Curry reported that, "The
overhauling, indexing, and recording of the records of fifty-five years entailed an enormous amount of work. Upward of 45,000
corporation papers had to be handled in the preparation of this office to collect the license . . . More than 26,000 notices
were returned undelivered; 4,500 corporations were exempt, and 12,162 paid the license."
Chapter 221, Statutes of 1927, abolished the annual license tax.
See Appendix D for ID numbers
Series 1
Corporation License Tax Cash Books and Cash Report Sheets
1905-1925
Physical Description: 33 volumes
Arrangement
Volumes are arranged numerically by WPA Number (roughly chronological). Entries within each volume are arranged by transaction
date or alphabetically by corporate name.
Scope and Content
These volumes contain the daily record of the corporation license tax paid, giving number of license, name of corporation,
corporation number, and amount paid. Monthly recapitulations of license tax receipts are included.
See Appendix D for ID numbers
Series 2
Indices to Corporations and Annual Licenses Collected
1880-1915
Physical Description: 16 volumes
Arrangement
Volumes are arranged by years covered. Entries within each volume are arranged by transaction date or alphabetically by corporate
name.
Scope and Content
Entries vary by index type, but generally give name, amount of capital stock, corporation number, place of business, term,
date of filing, date paid annual license tax, amount of tax, and notations as to dissolution, change of name or place of business,
increase of capital stock, suspension, exemption from tax.
See Appendix D for ID numbers
Series 3
Corporation License Registers
1913-1927
Physical Description: 49 volumes
Arrangement
Arranged by years covered and then alphabetically.
Scope and Content
Entries are similar to Series 2, above, and are a continuation of the indices.
Entries vary by index type, but generally give name, amount of capital stock, corporation number, place of business, term,
date of filing, date paid annual license tax, amount of tax, and notations as to dissolution, change of name or place of business,
increase of capital stock, suspension, exemption from tax.
See Appendix D for ID numbers
Series 4
Statements of Forfeiture and Suspension of Corporate Charters and Revivors
1905-1934
Physical Description: 54 volumes
Arrangement
Arranged by type and then chronologically.
Scope and Content
Compiled and published statements of corporations forfeiting charters by reason of failure to pay corporation taxes. These
published annual reports were issued by the Secretary of State to the county clerks. The publications also contain a report
issued by the State Controller listing corporations that had forfeited their charters as of December 31 each year. Corporations
are listed under various subdivisions: domestic, foreign, oil, water, building and loan, quasi-public, railway, etc. Corporations
revived can also be found in this series, as well as corporations relieved of tax lien or sued for recovery of tax.
WPA1342
Series 5
Minutes of the Corporation License Tax Exemption Board
1915-1918
Physical Description: 1 volume
Arrangement
Arranged chronologically by meeting date.
Scope and Content
Minutes of the Corporation License Tax Exemption Board.
Corporation Section Records
1972-1975
Scope and Content
Chapter 128, Statutes of 1850, prescribed rules for filing articles of incorporation with the Secretary of State. The act covered insurance companies, railroad
companies, and companies to construct turnpike roads or plank roads, companies for manufacturing, mining, mechanical, or chemical
purposes, telegraph companies, bridge companies, religious or other associations or societies, and steam navigation companies.
Chapter 65, Statutes of 1858, added corporations engaged in any species of trade or commerce, foreign or domestic. Subsequent statutes provided that a
corporation could be formed for any lawful purpose.
From 1850 to 1921, an incorporating body filed its articles in duplicate with the clerk of the county in which its principal
office was located. The county clerk in turn forwarded a certified copy to the Secretary of State.
Chapter 130, Statutes of 1921, reversed the procedure. The two copies were submitted to the Secretary of State, who retained the original as the filed document.
The second copy was certified and returned to the corporation for filing with the county clerk's office.
See Appendix F for ID numbers
Series 1
Articles of Incorporation
1850-1956
Physical Description: 2,300 cubic feet
Arrangement
Arranged by status in 1956 (Inactive, Active, Loyalty, Unfiled) and alphabetically by entity name.
Scope and Content
This series consists of original articles of incorporation officially filed in the office of the Secretary of State. Folders
stamped "Forfeited, December 14, 1905" or "Suspended, December 14, 1905" in the Inactive Corporations indicates the corporation
failed to pay the annual license tax, which was first required in 1905. Such notation does not ordinarily mean that the corporation
became inactive in 1905; most "forfeited" corporations had become inactive long before.
Folders stamped "Franchise Tax, Suspended, 1955," in the Loyalty Corporations sub-series, indicate that the subject corporation,
theretofore possessed of tax exempt standing, had not filed a loyalty oath as required by
Chapter 1503, Statutes of 1953, and had thus lost its tax exempt status. Further, it had then failed to pay the state tax on non-exempt corporations which
caused it to be suspended by the Franchise Tax Board. Upon the declaration of the unconstitutionality of the loyalty oath
requirement in 1957, a suspended corporation was permitted to revive its exempt corporate standing simply by notifying the
Franchise Tax Board that it remained active.
The Unfiled Articles of Incorporation consists of 2 cubic feet of submitted articles of incorporation that, because of some
deficiency or other, were not officially filed by the Secretary of State.
Articles of incorporation usually contain the following information: name of company or organization, objects for which formed,
amount of capital stock, if any, number and value of shares, term of existence, number and names of trustees, principal place
of business, and beginning in 1876, amount of capital stock actually subscribed, names of subscribers, and number of shares
subscribed by each. This series also contains amendments of articles, applications for change of name or place of business,
certificates of increase or limitation of capital stock, applications, and decrees of dissolution.
See Appendix F for ID numbers
Series 2
Record of Incorporations
1850-1866,
1872-1929
Physical Description: 618 volumes
Arrangement
Volumes are arranged numerically by volume number. Entries within each volume are arranged chronologically by date of filing.
Scope and Content
This series consists of the record copy of filed articles of incorporation that, until 1929, the Secretary of State recorded
in "proper books." Although a record copy of a very large percentage of filed articles was made, a substantial number of articles
were not recorded and so are not included in this series. However, where original filed articles are missing, the record copy
may be the only copy available.
See Appendix F for ID numbers
Series 3
Indices to Records of Incorporation
1850-1955
Physical Description: 47 volumes
Arrangement
Volumes are arranged by index type. Entries within each volume are generally arranged alphabetically by the first letter of
the corporate name.
Scope and Content
Over the years, many indices have been created for the incorporation records filed with the Secretary of State's office. While
the information is often similar, there are subtle differences in the indices themselves. Most contain the corporate name,
the corporate number, the date of filing, and the volume and page number of the record copy.
See Appendix F for ID numbers
Series 4
Registers of Incorporations Filed
1876-1931
Physical Description: 13 volumes
Arrangement
Volumes are arranged by type of register. Entries within each volume are arranged chronologically by transaction date and
alphabetically by first letter of the corporation name.
Scope and Content
These volumes reflect the daily recordation of articles of incorporation. Information includes corporate name, date filed,
corporate type, and corporate number.
See Appendix F for ID numbers
Series 5
Duplicate Certificates of Incorporation
1892-1931
Physical Description: 86 volumes
Arrangement
Volumes are arranged chronologically. Entries within each volume are arranged chronologically.
Scope and Content
These volumes contain duplicates of the certificates of incorporation issued by the Secretary of State.
See Appendix F for ID numbers
Series 6
Corporate Name Changes
1903-1910
Physical Description: 2 volumes
Arrangement
Entries are arranged alphabetically by original name or adopted name.
Scope and Content
Chapter 219, Statutes of 1903, required every corporation that had changed its name under provisions of the Code of Civil Procedure to file with the Secretary
of State a certified copy of the court decree. Information includes date of filing, adopted name, original name, county, date
of order of court.
Motor Vehicles Department Records
1905-1913
Scope and Content
Chapter 612, Statutes of 1905, required the registration with the Secretary of State of all motor vehicles operated in the state. Upon registration, the
owners received a metal seal bearing the registration number. The owner was to attach the seal to the motor vehicle.
In addition to registering motor vehicles, the Secretary of State also handle the registration of every person "desiring to
operate a motor vehicle as a chauffeur." In this context, a chauffeur is simply referring to the registered driver. Upon registering,
the Secretary of State issued the driver an oval metal badge bearing the registration number. The driver had to wear the badge
"pinned upon his clothing."
Chapter 326, Statutes of 1913, transferred these functions from the Office of the Secretary of State to the Department of Engineering.
No ID numbers assigned
Series 1
Registers of Motor Vehicles and Dealers in Motor Vehicles, with Indices
1905-1913
Physical Description: 47 volumes
Alternative Form of Materials Available
Microfilm copy available for research use.
Arrangement
Registers are arranged numerically by motor vehicle license number, assigned chronologically. Each register is indexed separately.
The index entries are arranged alphabetically by the first letter of the last name of the owner or dealer.
Scope and Content
Registers give license number, name and address of owner or dealer, make, motor vehicle (e.g., Ford, Marmon, Reo, Cadillac,
Elmore, Maxwell, Sunset), factory number, horsepower (e.g., for the named vehicles, 18, 24, 20, 30, 26, 14, 18 horsepower,
respectively), kind of motor (e.g., gas, steam, electric), and date fee paid.
Register Volume 1 is missing. The index shows that motor vehicle license No. 1 was issued to John D. Spreckels.
No ID numbers assigned
Series 2
Registers of Chauffeurs, with Indices
1905-1913
Physical Description: 14 volumes
Alternative Form of Materials Available
Microfilm copy available for research use.
Arrangement
Registers are arranged numerically by chauffeur license number, assigned chronologically. Each register has a separate index.
The index entries are arranged alphabetically by the first letter of the last name of chauffeur.
Scope and Content
Information includes license number, name and address of chauffeur, name of vehicle able to operate, motor power, and date
license issued. On May 1, 1905, chauffeur license No. 1 was issued to John D. Spreckels of San Francisco, as the operator
of a steam-powered White motor vehicle.
Notary Public Records
1862-1941
Scope and Content
The power to appoint and commission notaries public was a function of the Governor from 1850 to 1967, at which time the appointive
power was transferred to the Secretary of State by
Chapter 1139, Statutes of 1967.
See Appendix F for ID numbers
Series 1
Registers of Notaries Public
1862-1924
Physical Description: 14 volumes
Arrangement
Volumes are arranged by ID number. Entries within each volume are arranged first by county and then chronologically by appointment
date.
Scope and Content
The volumes represent the recording of notary publics appointed by the Governor and include the date of commission, name of
notary, residence, term, date qualified, date oath filed, and remarks.
A list of notaries public from 1850-1860 can be found in the Governor's Executive Records (WPA1058). See also Governor's Notary
Public Appointments, 1852-1942 (F3651:1-26), 1943-1951 (F3348:1-2), 1952-1964 (F3651:32-35); Governor's Notary Applications,
1849-1938.
See Appendix F for ID numbers
Series 2
Fees Tendered for Attesting Notarial Commissions
1931-1941
Physical Description: 1 volume
Arrangement
Arranged chronologically by date fees collected.
Scope and Content
This is a daily journal of fees collected by the Secretary of State for issuing notarial commissions, showing date, name of
notary, address, amount tendered, and date of commission.
For similar entries, see Series 1. Fee and Record Books and Series 2. Cash Books (Secretary of State Records, Part 1; Accounting
Office Records).
State Library
1852-1861
Scope and Content
Chapter 69, Statutes of 1850, provided that "all books belonging to the state shall be kept in the office of the Secretary of State and shall compose the
State Library." The Secretary of State was designated the State Librarian.
Chapter 57, Statutes of 1861, separated the State Library from the Secretary of State's office and placed it under the control of a Board of Trustees.
See also the finding aid for the Records of the State Library.
WPA639
Series 1
Library Register
1852-1855
Physical Description: 1 volume
Arrangement
Entries are arranged chronologically by date borrowed.
Scope and Content
The Library Register records the name of borrower, title of book, date taken and returned; there is an index by name of borrower
within the register. Also includes a catalogue of books, held by the Library that gives book title and date received.
See also Series 1. Day Books (Secretary of State Records, Part 1: Administrative Records).
WPA637, WPA638 (F3680:17), WPA640 (F3709:26), WPA641
Series 2
Library Fund Cash Books
1852-1861
Physical Description: 4 volumes
Arrangement
Volumes are arranged by ID number. Entries within each volume are arranged chronologically by date paid.
Scope and Content
Chapter 69, Statutes of 1850, provided that all fines and forfeitures accruing under that act should be recoverable for the use of the State Library.
Chapter 5, Statutes of 1852, provided a fund for the use of the State Library by levying a fee of $5 for commissions of office and reserving that amount
annually from the pay of each legislator. The act also created a Board of Directors for the State Library, empowered to expend
the monies in the State Library Fund in the purchase of "suitable furniture, books, maps, and charts for the State Library,
purchasing first such books on the science of Government, on Philosophy, and on History, as they think best suited to the
wants of the Legislature."
Chapter 101, Statutes of 1853, provided that all fees collected by the Secretary of State constitute a portion of the Library Fund.
These volumes record the date of commission, name of person commissioned and office, amount of fee and date paid. They also
record the amount paid to the State Treasurer for the Library Fund.
Trademark and Service Mark Section
1861-1991
TM1-TM3552, TM1-TM94731; F3631:20-24
Series 1
Trademarks
1861-1991
Physical Description: 600 cubic feet and 5 volumes
Arrangement
Arranged by old series (1861-1899, TM1-TM3552) or new series (1900-1991, TM1-TM94731) and numerically by registration number
(TM), assigned chronologically by registration date.
Scope and Content
Chapter 478, Statutes of 1861 provides that "every person wishing a trade-mark . . . shall file his claim and a description of the mark" with the Secretary
of State.
The applications (also called claims) bear the date of filing and contain correspondence and a specimen or facsimile of the
trademark being filed. The application gives the name(s) of the applicant(s), the name of the company, and may include the
business address, identification of product, and a detailed description of the trademark.
Duplicate trademark specimens, when filed with the application, are stored separately from the applications themselves. These
trademarks are arranged numerically by trademark number.
In addition to the individual applications and the separated duplicates, there are five large volumes containing duplicates
of many trademark specimens and giving the trademark name and number, applicant's name, and date of registration, covering
the years 1861-1910. These volumes are extremely fragile and will only be retrieved if the trademark is not found within the
applications and duplicates.
Note
Use of any trademark requires determining if the registered trademark is inactive. The status can be ascertained by contacting
the Trademark and Service Mark Unit of the Secretary of State's Office.
See
images of old series trademarks scanned via NHPRC grant.
F3631:1-19
Series 2
Indices to Trademarks, Marks, and Symbols
1861-1910
Physical Description: 19 volumes
Alternative Form of Materials Available
Microfilm copy available for research use.
Arrangement
Within each volume, the names are arranged alphabetically, by the first letter of the mark name or by the first letter of
the applicant's surname (or company name).
Scope and Content
These volumes contain applicant name, mark number, mark name, and date filed, as follows:
- - Index to Trademarks and Incorporations and Transfer of Patents, 1 vol., undated, (F3631:1)
- - Trademarks, General Index; Recorded in Record of Incorporation, 1 vol., 1861-1880 (F3631:2)
- - Indices to Marks and Symbols, 3 vols., 1864-1893 (F3631:3-5)
- - Indices to Claimants, 3 vols., 1864-1893 (F3631:6-8)
- - Claimants Book, 1 vol., undated (F3631:9)
- - Indices to Trademarks - Trademark Name, 5 vols., 1861-1910 (F3631:10-14)
- - Indices to Trademarks - Claimants, 5 vols., 1861-1910 (F3631:15-19)
CB1-CB373
Series 3
Container Brands
1942-1983
Physical Description: 2 cubic feet
Arrangement
Arranged numerically by registration number (CB), assigned chronologically by registration date.
Scope and Content
Chapter 50, Statutes of 1941 provides that "Any person, who is engaged in the manufacture, packing, canning, bottling or selling of any substance in containers
with his name, or other mark or device impressed or produced thereon, may file with the Secretary of State a description of
the name, mark, or device so used as a brand."
Container brands are trademarks for bottles, cans, or other containers.
Note
Use of any container brand requires determining if the registered container brand is inactive. The status can be ascertained
by contacting the Trademark and Service Mark Unit of the Secretary of State's Office.
SM1-SM39173
Series 4
Service Marks
1968-1983
Physical Description: 300 cubic feet
Arrangement
Arranged numerically by registration number (SM), assigned chronologically by registration date.
Scope and Content
Chapter 1556, Statutes of 1967 defines a service mark as "a mark used in the sale or advertising of services to identify the services of one person and
distinguish them from the services of others."
An application contains the service mark number, registration date, applicant's business name and address, incorporation date
where applicable, service mark description, specific service for which the mark is used, the manner of use and date of first
use, and a specimen of the service mark.
Note
Use of any service mark requires determining if the registered service mark is inactive. The status can be ascertained by
contacting the Trademark and Service Mark Unit of the Secretary of State's Office.
FN1-FN2434
Series 5
Farm and Ranch Names
1911-1983
Physical Description: 2 cubic feet
Arrangement
Arranged numerically by registration (FN) number, assigned chronologically by registration date.
Scope and Content
Chapter 139, Statutes of 1909 states "Any person may adopt a name for any farm or estate owned or leased by him, and register it in the manner provided
for the registration of trademarks."
Note
Use of any farm or ranch name requires determining if the registered farm/ranch name is inactive. The status can be ascertained
by contacting the Trademark and Service Mark Unit of the Secretary of State's Office.
F1-F3866
Series 6
Fraternal Names and Insignias
1934-1983
Physical Description: 7 cubic feet
Arrangement
Arranged numerically by registration number (F), assigned chronologically by registration date.
Scope and Content
Chapter 409, Statutes of 1933 provides for the registration of names and insignia for "any lodge, order, beneficial association, fraternal or beneficial
society or association, historical, military, or veterans organization, labor union, or any other similar society, organization,
or association or degree, branch, subordinate lodge, or auxiliary thereof."
Note
Use of any fraternal name or insignia requires determining if the registered fraternal name or insignia is inactive. The status
can be ascertained by contacting the Trademark and Service Mark Unit of the Secretary of State's Office.
LM1-LM265
Series 7
Linen (Laundry) Marks
1937-1991
Physical Description: 1 cubic foot
Arrangement
Arranged numerically by registration number (LM), assigned chronologically by registration date.
Scope and Content
Chapter 667, Statutes of 1937 and
Chapter 59, Statutes of 1941 allow "any person engaged in the business of supplying clean laundered garments, towels, table linen or other articles, the
property of the supplier, in a regular service, periodically exchanging clean articles for soiled for a fixed compensation,
may adopt and use a name or other mark or device woven, impressed or produced thereon as an indicium of ownership, and may
register the name, mark or device by filing" with the Secretary of State.
Note
Use of any laundry mark requires determining if the registered laundry mark is inactive. The status can be ascertained by
contacting the Trademark and Service Mark Unit of the Secretary of State's Office.
Filed Documents
1849-1984
WPA3615; File Numbers 1-867
Series 1
Absent Defendants Files
1872-1874
Physical Description: 1 volume and 7 cubic feet
Arrangement
The bound volume entries are arranged in chronological order, and show the case number. The files are then arranged by case
number.
Scope and Content
Chapter 290, Statutes of 1872, provided that if, by order of any court, a service of summons was made on an absent defendant by publication, the plaintiff
must file with the Secretary of State a certified copy of the court order for publication, together with a copy of the summons,
and a copy of the newspaper containing the publication. This act was repealed by
Chapter 338, Statutes of 1874.
The bound volume lists, in chronological order, the 867 absent defendant cases filed with the Secretary of State, giving the
name of the defendant, title of action, court, papers filed (including the name of the newspaper in which the summons was
published), date filed, and fee paid.
The records consist of 867 case files, each containing a certified copy of the order for publication together with a copy
of the summons and of the newspaper in which the summons was published. The newspapers include many issues of now little-known
papers and together provide a good cross section of the California news press of the day.
File Number 1-6000
Series 2
Alien Land Law Reports
1921-1952
Physical Description: 16 cubic feet
Arrangement
Arranged numerically by file number, assigned chronologically by date filed. The file number is obtained through an alphabetical
card index, by the name of the property owner and by the name of assigned guardian. The index is available in the Research
Room. There are approximately 6,000 filed reports.
Scope and Content
Proposition No. 1 (Alien Land Law initiative), was approved at the general election on November 2, 1920, became effective
December 9, 1920. This initiative statute, an amendment to an early 1913 proposition, required guardians to be appointed to
minor citizens whose parents could not own real property, and were therefore ineligible for citizenship. The guardians were
required to file annual reports with the Secretary of State. The reports detailed the property held by the guardian for the
minor, the date it "came within his control, and all income and expenditures relative thereto." Most of these accounts relate
to agricultural operations.
Aimed particularly at Japanese immigrants, the measure was declared unconstitutional by the California Supreme Court in 1952
(Sei Fujii v the State of California, LA21149).
F3690:1-11
Series 3
Annual Reports of the Henry E. Huntington Library and Art Gallery
1928-1978
Physical Description: 11 file folders
Scope and Content
These reports were filed with the Secretary of State in accordance with the Trust Indenture establishing the institution,
dated August 30, 1919, which requires the Board of Trustees to annually report their proceedings, an account of their financial
operations for the preceding year, and a statement of the institution's financial affairs.
WPA3078
Series 4
Applications for Office
1859-1862
Physical Description: 1 volume
Arrangement
Volume is indexed by county and by office.
Scope and Content
This is a register of several hundred applications for state office, with entries giving date of application, name of applicant,
by who recommended, and office applied for. A number of applicants applied for "any office" or "any situation."
File Numbers 1-3005
Series 5
Authorship Filings
1921-1982
Physical Description: 35 cubic feet
Arrangement
Arranged numerically by file number, assigned chronologically.
Scope and Content
These authorship filings, with accompanying affidavits, consist largely of typewritten works of fiction, but a substantial
number of non-fictional and technical works are also included.
Originally enacted by
Chapter 26, Statutes of 1921, these filings allowed any person to file with the Secretary of State "a printed or typewritten copy of any lecture, sermon-address,
dramatic composition, story, radio script, radio program, or motion picture scenario together with an affidavit attached thereto
setting forth that the person is the author of the printed or typewritten matter and is entitled to all the rights and benefits
accruing therefrom." In 1941, the language was moved to
Business and Professions Code section 14700. The filing requirement was repealed by
Chapter 574, Statutes of 1982.
File Numbers A1-A1141, File Numbers 1-16411, WPA1317, WPA1324, WPA1325, WPA1760, WPA1761, and OF1190
Series 6
Bonds of Public Officials (Surety Bonds)
1850-ca. 1984
Physical Description: 24 cubic feet, 5 bound volumes, 1 file folder
Arrangement
Loose documents (24 cubic feet) are arranged numerically by file number, applied chronologically. The bound five bound volumes
are arranged chronologically by filing date. The single folder is arranged chronologically.
An alphabetical card index of officials' names is available (1850-1947) and must be used to determine the file number; the
index also gives the title of office, date bond was signed, and date filed.
Scope and Content
Chapter 21, Statutes of 1850, required bonds for the following constitutional officers: Secretary of State, Attorney General, Surveyor General, Comptroller,
Treasurer, State Pinter, and Clerk of the Supreme Court. Once approved by the Governor, the Secretary of State's bond was
"filed with the County Clerk of the county in which the seat of government was fixed"; the other officials' bonds, once approved
by the Governor, were filed with the Secretary of State.
Bonds of each District Attorney, once approved by the Judge of the District, were filed with the County Clerk's office. Bonds
of Sheriffs, Coroners, Justices of the Peace, and "all other county officers" were approved by the County Judge and, again,
filed with the County Clerk. Finally, bonds of the County Clerks were approved by the County Judges and filed with the County
Recorder.
In 1872, the codification of the acts relating to bonds placed these laws into the newly designated Political Code. This codification
carried much of the same language as the 1850 statutes.
Chapter 111, Statutes of 1945, moved the language concerning bonds from the Political Code into the Government Code.
The Budget Bill of 1984
(Chapter 268, Statutes of 1984)
repealed all then-extant code sections requiring bonds for state constitutional officers.
The 24 cubic feet contain original bonds of officeholders, as received by the Secretary of State. The bound volumes contain
copies of bonds given by state officials. Copies are handwritten for 1871-1930 and are in photostatic from for 1930-1958.
Note: not all official bonds for the period are record within these bound volumes. Filed separately from the main body is
one file folder consisting of annual premium lists for 1931-1933 of the American Bonding Company of Baltimore, giving the
names and locations of bonded Fish and Game Division employees (OF1190).
Similar filings can be found in the Records of the Controller and the Records of the Treasurer.
WPA1319
Series 7
Register of Bonds Sealed
1857,
1860,
1864,
1874
Physical Description: 1 volume
Arrangement
Arranged chronologically by act.
Scope and Content
This is a record of interest-bearing certificates of indebtedness issued by the State of California under the acts of April
28, 1857; April 30, 1860; April 27, 1863; April 4, 1864; and, April 4, 1870. Entries give number of bond, date of bond, amount
and to whom issued.
WPA842, WPA843, WPA844, Volumes 4-8
Series 8
Record of Contracts for Conditional Sale of Railroad and Street Railway Equipment and Rolling Stock and Declarations of Payment
and Performance
1913-1967
Physical Description: 8 volumes and 4 cubic feet
Arrangement
Entries in bound volumes are arranged chronologically by date filed. Loose documents are arranged roughly by date filed.
Scope and Content
Chapter 601, Statutes of 1913, required that the subject contracts and declarations of performance be filed with the Secretary of State.
Chapter 1409, Statutes 1945 directed the Secretary of State to return such contracts and declarations as soon as they had been recorded. The boxed documents
are original contracts and declarations filed between 1913 and 1945. The bound volumes contain copies of contracts, from 1913
to 1967. This filing requirement was repealed in 1967.
Contract No. 1 (March 1, 1913) is a lease of railroad equipment (3,181 boxcars, 961 gondola cars, 400 automobile cars, 200
tank cars, 45 cabooses, and 114 locomotives) between the Commercial Trust Company of Philadelphia and the Southern Pacific
Company.
WPA1321, WPA1322, 2 unnumbered volumes, 1-98904
Series 9
Individual Names Changes
1866-1998
Physical Description: 4 volumes, 50 rolls of microfilm, and 17 cubic feet
Arrangement
Arranged by format: bound volumes (1866-1942), microfilm, or loose document. The entries in the bound volumes are arranged
alphabetically by original name for 1866-1876 and 1883, and alphabetically by adopted name for 1866-1942. The decrees on microfilm
are arranged roughly by decree number (1-66300) and date received. Decrees bearing the numbers 66301-98904 are arranged numerically
by assigned number.
Scope and Content
A card index, by original and adopted names, exists for decrees from about 1942-1997. From 1997 to the end of the filings
in 1998, an electronic database is available. The card index and the electronic database must be consulted to obtain the decree
number and filing date.
Prior to 1865, an individual who wished to legally change his or her name had to appeal to the State Legislature. These name
changes can be found in the published statutes. In 1865, the County Courts assumed responsibility for approving individual
name changes; further,
Chapter 121, Statutes of 1865, required the Clerk of the County Court to file with the Secretary of State a certified copy of any name changes. In 1879,
the County Courts were replaced by the Superior Courts and the law changed once again with
Chapter 113, Statutes of 1880, which required the County Clerk, once each year, to forward a list of name decrees to the Secretary of State's Office.
Chapter 1829, Statutes of 1998, removed the requirement to file with the Secretary of State's Office, making the filing the responsibility of the County
Clerk's Office.
WPA3224, F3672:1-4628
Series 10
Resignations, Deaths, and Leaves of Absence
1849/1941
Physical Description: 1 volume and 2 cubic feet
Arrangement
The documents in the file folders are arranged alphabetically by last name. The bound volume entries are arranged chronologically
by date received (1903-1907).
Scope and Content
These are resignations, deaths, and leaves of absence for members of the legislature, boards, commissions, notaries public,
county supervisors, and other public officials. The office, officeholder's name, type of action, and date are given. When
a resignation, a notation of acceptance of resignation and appointment of successor are often included.
Related Material at the State Archives
Within Oath File 1130 (Governor's Oaths), are several documents regarding Governors' absences from the state.
F3585:9; F2511:918-947
Series 11
Tariffs, Rate Schedules, and Annual Reports of Railroad Companies
1872-1883
Scope and Content
Chapter 532, Statutes of 1861, required railroad corporations to make an annual report to the Secretary of State on the operations of the year ending on
Dec. 31. In addition,
Chapter 515, Statutes of 1875-76, created the Board of Transportation Commissioners and required railroad companies to file with the Secretary of State their
tariffs and rate schedules. These annual reports, tariffs, and rate schedules have been integrated into the Records of the
Railroad Commission (F3585:9) and the Records of the Public Utilities Commission (F2511:918-947), the successor agencies to
the Board of Transportation Commissioners.
See Appendix G for ID numbers
Series 1
Pre-statehood Census Records
1796-1798
Physical Description: 12 items
Arrangement
Arranged chronologically by census year.
Scope and Content
These fragmentary manuscript censuses, taken in 1798, at the presidia districts of San Diego, Santa Barbara, Monterey, and
San Francisco, list under the headings "Indians" and "Spaniards and other Races," the number of men, women, boys, and girls
residing at each presidio and at the pueblos of Los Angeles and San Jose. Also includes a one-page census of the Villa of
Branciforte, naming settlers and itemizing livestock owned and the amount of corn, wheat, and beans each produced that year.
In addition to the locations above, fragmentary census manuscripts (1796-1798) exist for the following the missions of San
Antonio, San Carlos, San Luis Obispo, and Soledad. These census records include the names and ages of the inhabitants under
the headings of Religious, Married Couples, Widows, Widowers, Unmarried Men, Unmarried Women, Boys, Girls, and Infants.
F3622:1
Series 2
Correspondence regarding the Seventh Decennial Federal Census
1851
Physical Description: 1 file folder
Arrangement
Arranged chronologically by correspondence date.
Scope and Content
This file consists of a letter and enclosure from J. Neely Johnson, US Census Agent for California, to California Secretary
of State W. Van Voorhies, reporting on the field work of the 1850 census agents. The enclosure sums up the state's population
by county (total 117,297 inhabitants).
F3622:1
Series 3
Correspondence regarding the 1852 State Census
1852-1853
Physical Description: 1 file folder
Arrangement
Arranged chronologically by correspondence date.
Scope and Content
Chapter 32, Statutes of 1852, provided that "the enumeration of the inhabitants of this State, shall be taken and returned to the Secretary of State" on
or before November 1, 1852. This is the only state census conducted.
This file consists of messages from the Secretary of State to the legislature reporting census statistics.
For the Secretary of State's final report, entitled "Explanatory Report on the Census Returns," see Reports to the Governor's
Office, GP1:237. This report describes the problems encountered when taking the census and includes population estimates as
being four times the popular vote. The report also contains comments on the increase of California's population, production,
and capital.
F3622:2-4
Series 4
County Agents' Reports, 1852 State Census
1852-1853
Physical Description: 3 file folders
Arrangement
Arranged alphabetically by county.
Scope and Content
These documents, submitted to the Secretary of State by individual census agents, consist of reports of census work completed,
with cover letters and certifications by the County Board of Supervisors or Court of Sessions. Included for a number of counties
are narrative descriptions of natural resources, mining and agricultural developments, towns and mining camps, and topographical
features. This information was collected in compliance with instructions from the Secretary of State "to collect whatever
of notable objects might come within their observation."
See Appendix G for ID numbers
Series 5
State Census Enumerations
1852-1853
Physical Description: 126 volumes
Alternative Form of Materials Available
Microfilm copy available for research use.
Arrangement
Arranged alphabetically by county.
Scope and Content
The Census of 1852 consisted of two schedules: Schedule I, "Inhabitants," and Schedule II, "Productions and Capital." The
columns under "Inhabitants" include name, age, sex, color, occupation, place of birth, last residence, number of whites (male
and female), citizens over 21, Negroes, Mulattoes, Domesticated Indians, and Foreign Residents. The information found in "Productions
and Capital" includes number of horses, mules, cows, beef cattle, work oxen, bushels of barley, corn, wheat, potatoes, quantity
of other produce, number of acres of land in cultivation, number of quartz mills, capital employed in quartz mining and in
placer mining, and capital employed for other purposes. Each county schedule is followed by a summary of the statistics of
each category.
There are no 1852 census enumerations for Colusa, Marin, and Sutter Counties. For information regarding Colusa and Marin Counties,
see Series 4: County Agents' Reports.
See Appendix G for ID numbers
Series 6
Eighth Decennial Federal Census of California
1860
Physical Description: 88 volumes
Alternative Form of Materials Available
Microfilm copy available for research use.
Arrangement
Arranged alphabetically by county and by schedule there under.
Scope and Content
These are original manuscript enumerations filed with the Secretary of State by the census marshals. They are clearly written
and very legible. Schedule 2, "Slave Inhabitants," was not used in California.
Schedule 1, "Free Inhabitants", includes name, age, sex, color, occupation, value of real estate and personal estate, place
of birth, whether married within the year, and whether attended school within the year. There is a published index available
in the Research Room.
Schedule 3, "Persons who Died during the Year," known as the Mortality Schedule, includes name, age, sex, and disease or cause
of death.
Schedule 4 enumerates "Products of Agriculture," while Schedule 5 contains "Products of Industry."
Schedule 6, "Social Statistics," includes listings of colleges and academies, newspapers, number of criminals convicted within
the year, and data on wages.
See Appendix G for ID numbers
Series 7
Tenth Decennial Federal Census of California
1880
Physical Description: 121 volumes
Alternative Form of Materials Available
Microfilm copy available for research use.
Arrangement
Arranged alphabetically by county.
Scope and Content
These are original manuscript enumerations of Schedule 1, "Inhabitants," which the National Archives transferred to the State
Archives in 1956. In addition to basic data, the relationship of each person to the head of the family is given, as well as
the place of birth of the father and mother of the person enumerated. The 1880 Census is indexed using the Soundex system.
See Reference Archivist for assistance.
F3733:19; F3733:42; F3733:54
Series 8
Correspondence and Reports regarding Federal Censuses
1880,
1890-1891,
1940
Physical Description: 3 file folders
Arrangement
Arranged chronologically by census year.
Scope and Content
The 1880 document recaps the white population of San Francisco, by ward (F3733:42).
The 1890 documents consist of two letters from the US Census office to the California Secretary of State. The letters certify
the population of Fresno County (32,026) and the population of Sacramento County (40,344). The 1891 reports, arranged by the
five California supervisory census districts were issued by the US Census office to the California Secretary of State. The
reports summarize the number of Whites, Chinese, Indians, Colored, and Japanese in each supervisory district and county (F3733:54).
The 1940 document recaps the population of Lassen, Plumas, Shasta, Sierra, Siskiyou, Tehama, Trinity, and Modoc Counties and
compares the figures to 1930 census figures (F3733:19).
F3733:1-55
Series 9
Special Censuses of Cities and Towns
1897-1938
Physical Description: 55 file folders
Alternative Form of Materials Available
Microfilm copy available for research use. See Appendix G.
Arrangement
Arranged chronologically by census year and then alphabetically by city.
Scope and Content
Chapter 30, Statutes of 1897, authorized cities to take censuses between decennial federal censuses. Certified copies of such censuses were to be filed
with the Secretary of State. These special censuses generally contain only the names and addresses of the persons enumerated,
although some give age, sex, color, and occupation.
Records of Constitutional Conventions
1849-1879
Scope and Content Note
See separate finding aids for the Records of the 1849 Constitutional Convention and the Records of the 1879 Constitutional
Convention.
Spanish and Mexican Land Grant Records
1849-1939
Series 1
Spanish and Mexican Land Grants
1866-1871
Physical Description: 16 volumes (disbound) and 576 items
Alternative Form of Materials Available
Microfilm copy available for research use. See Appendix G.
Arrangement
Arranged first by language ("Original" Spanish; "Translation" English) and then numerically by expediente number, assigned
chronologically. Diseños are separated from the expedientes and are arranged numerically by expediente number.
Scope and Content
Chapter 281, Statutes of 1865-1866, required the Secretary of State to engross all original grants and documents relating to the titles of land in the state
derived from the Spanish or Mexican governments, with accurate translations thereof. The documents were housed at the US Surveyor
General's Office in San Francisco and Rufus C. Hopkins, Keeper of the Archives in that office, executed the work from 1866
to 1871.
California's
Evidence Code section 1605, provides that the Spanish-Mexican land grant records in the State Archives are receivable as prima facie evidence with like
force and effect as the originals.
The "Spanish Archives" consist of 8 volumes of Spanish-Mexican expedientes in Spanish; 8 volumes in English translation; and
2 volumes of diseños. Expedientes are the files of documents accumulated when the grant was applied for and contain the petitions,
the reasons the land was wanted, the locations of the tracts sought, as well as reports of local officials on the status of
such land, and, finally, the declarations by the Spanish or Mexican Governor who approved the grant. The diseños are maps
of the land requested. Some of these sketch maps are crudely drawn; others reflect a good deal of skill. The diseños show
existing travel routes, locations of houses, local place names, and natural features, such as streams, rivers, and mountains.
Not all expedientes contain diseños.
Series 2
Index to the Spanish Archives
1939
Physical Description: 1 volume
Alternative Form of Materials Available
Microfilm copy available for research use.
Arrangement
Arranged by Grantee or Grant and then alphabetically by surname or grant name.
Scope and Content
The "Index to the Spanish Archives" in the State Archives contains two alphabetical indexes, one by name of grant and the
other by name of grantee. Each index gives the name of grant, name of grantee or petitioner, county in which grant was located,
expediente number, and original language (Spanish) volume and page and translation (English) volume and page. The index also
indicates if there is a diseño available.
The index was created as part of the Work Projects Administration, during the Great Depression.
MC4:4(1-665)
Series 3
Survey Maps of Original Spanish and Mexican Grants
1857-1871
Physical Description: 665 items
Arrangement
Arranged numerically by map number. An index is available on the Archives' website.
Scope and Content
Perhaps as early as 1937, the State Archives acquired drafts and copies of 665 maps compiled by the United States Surveyor
General between the late 1850s and mid-1880s. These surveys included many of California's missions, ranchos, and pueblo lands.
Also included were a few miscellaneous surveys of Indian reservations and government lands. The United States Surveyor General
produced many of these maps for the California State Surveyor General in 1861, likely for use by the State in determining
Swamp and Overflow Lands.
The maps show the boundaries on land grants as defined when the surveys were completed in mid-to-late 1861. The researcher
should note that for some of these maps, the boundaries were altered during the final survey; therefore, the maps should not
be presumed to be the official boundaries.
WPA1883
Series 4
Court Exhibits from the
United States vs. José Y. Limantour Case
1858
Physical Description: 1 volume
Scope and Content
This volume consists of reproductions of the documents in the United States District Court for Northern California, relative
to the Yerba Buena and Island claims (these case files are now in Bancroft Library at the University of California, Berkeley).
The documents include items bearing the Limantour seal, official communications from the Supreme Government of Mexico to the
Treasurer of California, correspondence of Governor Michetorena, seals and sealed paper, and other documents with handwritten
annotations by E. L. Williams, to whom Edwin M. Stanton, Counsel for the United States, presented this volume, and who in
turn presented it to the California Secretary of State.