Inventory of records, 1847-1980, Office of the Clerk, Sonoma County, California, Part 19

Author: Sonoma County (Calif.). Office of the Clerk
Publication date: 1982
Publisher:
Number of Pages: 376


USA > California > Sonoma County > Inventory of records, 1847-1980, Office of the Clerk, Sonoma County, California > Part 19


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25


596


(CANCELLED AFFIDAVITS OF REGISTRATION). 1954-1971; 1972; 1974; 1976; 1978. 327 vols., 9" x 6/2" x 4/2", 154 linear ft., Elections Department, County Clerk's Office; and 96 cu. ft. of vols., 10/2" x 7/2" x 6" each vol., Airport Warehouse storage.


Original Affidavits of Registration stamped "Cancelled." Labels on vols. show year ('72, 1974) and some add inclusive alphabetical contents (PF-POT). Four vols. in sequence are untitled. Cancellation stamp shows date, name of County Clerk, applicable section of State Elections Code. Inserted forms include Cancellation of Previous Registration, Affidavit of Cancellation, and Voter Registration Change of Address. Retained by law 4 years after cancellation.


Arranged chronologically by year of cancellation, then alphabetically by Last Name of Registered Voter. SPf-handwritten and SPF- stamped. Indexed in INDEX REGISTRATION AFFIDAVITS (594).


597


(CANCELLED AFFIDAVITS OF REGISTRATION 1979 - CURRENT). 1979 - current. 20 filing tubs, 28" x 8" x 4", 40 linear ft., Elections Department, County Clerk's Office.


(


Original Affidavits of Registration stamped "Cancelled" and filed separately from active registrations. Cancellation stamp shows date,


233


INVENTORY - REGISTRAR OF VOTERS


VOTER REGISTRATION


Inventory Number


name of County Clerk, and applicable section of State Elections Code. Notations show re-registration, failure to vote, etc. Retained by law 4 years after cancellation.


Arranged alphabetically by Last Name of Registered Voter. SPF- handwritten and SPF-stamped. Indexed in INDEX REGISTRATION AFFIDAVITS (594).


598


AFFIDAVIT OF REGISTRATION. 1949-1966. 2 filing drawers, 5.0 cu. ft., and 1 box, 16" x 12" x 15", Los Guilucos Storage Building.


Duplicate office stubs of numbered Affidavits of Registration. SPF-handwritten. No obvious arrangement. Not indexed.


599


STATEMENT OF REGISTRATION 1948-1973. STATEMENT OF RE- GISTRATION 1974 -. November 1948 - September 1973; January 2, 1974 - January 2, 1980. 2 filing cabinet drawers, 2.5 cu. ft., Filing Area, Elections Department.


Statement of Registration sent to California Secretary of State 54 days prior to date of election shows total registration by party for supervisorial, school, state, and congressional districts, and for cities and unincorporated areas. Included are handwritten worksheets containing tabulations.


Arranged chronologically by year and date of report. Typed, SPF- handwritten, SPF-typed, and computer printout. Not indexed.


600


STATEMENT OF REGISTRATION 10/9/78. September 25, 1978; October 9, 1978. 1 vol., 15/2" x 12" x 1", Front Counter, Elections Department.


Voter registration totals at close of registration before election of November 7, 1978. Volume is divided: (1) Registration in various voting districts by party affiliation, and total registration in districts; (2) Precincts by District, showing voting district (Congressional, Assembly, etc.) and precinct/split, showing consecutive precinct numbers within district; totals; and totals by party within precinct, for American Independent, Democratic, Peace and Freedom, Republi- can, Declines to State, and Other.


Arranged by Voting District and Precinct. Computer printout. Not indexed.


234


INVENTORY - REGISTRAR OF VOTERS


VOTER REGISTRATION


Inventory Number


601


STATEMENTS OF REGISTRATION. December 4, 1978 - March 15, 1980. 1 vol., 15/2" x 12" x 1", Front Counter, Elections Department.


Volume is divided by date of repeated tallies of voter registration, with final figures at close of registration, March 14, 1980, sent to California Secretary of State. Report of Registration shows date; District (school, city, congressional, etc., by name, number or area); Total (of registered voters in District); Registration by Party (for District) including DS (declines to state), DEM (Democratic), REP (Republican), AIP (American Independent), P&F (Peace and Freedom), OTHER.


Arranged by Voting District. Computer printout. Not indexed.


602


DECEASED LISTS. May 1966 - current. 1 filing drawer, 24" x 13" x 12", Filing Area, Elections Department.


(


Monthly report, sent to Registrar of Voters from Local Registrar of Births and Deaths, used to cancel Affidavits of Registration. Form entitled List of Deceased Persons Over 18 Years of Age shows Name of Deceased; Sex; Age Years: Birthdate (Month, Day, Year); Place of Birth (state or foreign country); Place of Residence; Date of Death (Month, Day, Year); Place of Death (City). Before September 1972, form was entitled List of Deceased Persons Over 21 Years of Age.


Arranged chronologically by month. SPF-typed. Not indexed.


603


(REGISTRATION MATTERS). 1971-1976. 1 filing drawer, 0.3 cu. ft., Filing Area, Elections Department.


Storage file of correspondence and records concerning recommenda- tions of Central Committees for appointment, swearing in, and training of Deputy Registrars. Also included are incomplete Affida- vits of Registration received from and sent to other countries.


Arranged chronologically by year. Typed, SPF-typed, SPF-handwrit- ten. Not indexed.


604


ANNUAL CANCELLATION FELONS. September 1, 1976 -September 1, 1979. 1 vol., 10" x 11/2" x 1/2", Filing Area, Elections Department.


Yearly checklist of persons serving sentences for felonies, used to cancel Affidavits of Registration under Sections 707 and 708 of Elections Code. Lists for 1976-1977, 1977-1978, 1978-1979 and


235


INVENTORY - REGISTRAR OF VOTERS


VOTER REGISTRATION


Inventory Number


Certificate of Cancellation signed by County Clerk on September 1 of each year. Form entitled Commitments to State Facilities shows Date (month and day), Case No., Defendant, State Facility.


Arranged chronologically by year. SPF-typed. Not indexed.


605


DAILY AFFIDAVIT COUNT. October 13, 1976 - January 18, 1978. 1 vol., 10" x 14/2" x 2", Filing Area, Elections Department.


Tally of voter registration. Volume is divided: (1) Summary sheets showing Date Received (daily); Deputies, Post Cards (number re- ceived); Subtotal (daily total); Total to Date (cumulative total), (2) Summary sheets with same information for 5 supervisorial districts; (3) Affidavits Received from Other Counties, showing Name of County; Date (daily tally August 23, 1976 to September 15, 1977); Affidavit No .; Total; Page Total.


Arranged chronologically by Date Received. SPF-handwritten. Not indexed.


(


606


RETURNED NO ADDRESS LETTERS. December 1977 - March 1978. 3 vols., 11" x 11/2" x 3", Filing Area, Elections Department.


Vols. are labeled A-J, K-P, R-Z, and contain letters sent to regis- tered voters requesting specific information about addresses so that voting districts could be assigned.


Arranged alphabetically by Last Name of Registered Voter. SPF- handwritten. Indexed in (GREAT FILE - AFFIDAVITS OF REGIS- TRATION) (595), by name; and INDEX REGISTRATION AFFIDAVITS (594), by precinct.


607 VOIDED AFFIDAVITS. March 1978 - August 1979, 1 box, 2 cu. ft., Filing Area, Elections Department.


Affidavits of Registration returned to registrants with request to supply missing registration information, and undeliverable by post office. Marked Address Unknown or Moved; stamped Void by Elections Department.


Arranged chronologically by date of mailing. SPF-handwritten and stamped. Not indexed.


236


INVENTORY - REGISTRAR OF VOTERS


VOTER REGISTRATION


Inventory Number


608


SONOMA COUNTY DELETED VOTER FILE DUMP AS OF: 8-22-78; SONOMA COUNTY DELETED VOTER FILE DUMP AS OF: 11-20-78. August 22, 1978; November 20, 1978. 2 vols., 15/2" x 12" x 1/2", Computer Area, Elections Department.


Cancellation of Affidavits of Registration on computer record. First volume shows Name (last, first, initial), Affidavit of Registration Number, and total Number of Voters Deleted = 6834. Second volume shows Date (11-20-78), Name (last, first, initial), Address (number and street), City (coded SE, RP, SO, etc.), and total No. Voters Cancelled = 9260.


No obvious arrangement. Computer printout. Indexed in INDEX REGISTRATION AFFIDAVITS (594) and (CANCELLED AFFIDAVITS OF REGISTRATION) (596).


609


PURGED VOTER LIST - 1978 GENERAL ELECTION - COMPLETED MAY 3, 1979. May 3, 1979. 1 vol., 15/2" x 12" x 2", Front Counter, Elections Department.


(


Record of cancelled voter registrations, showing last name, first name, initial; number and street; city (coded as SX, GE, PE, etc.).


No obvious arrangement. Computer printout. Indexed in INDEX REGISTRATION AFFIDAVITS (594) and (CANCELLED AFFIDAVITS OF REGISTRATION) (596).


610


ZA'S; A'S. 1976-1979, 1979-1980. 6 filing drawers, 3" x 5" x 16", Filing Area, Elections Department.


Checklist of blank registration affidavits issued to deputy registrars and to locations such as firehouses, libraries, businesses, etc. "ZA" prefix indicates return-postcard form of affidavit; "A" prefix indi- cates deputy-registrar form of affidavit. Pencilled notations show inclusive numbers of affidavits issued, name of person or organiza- tion, and sometimes "returned".


Arranged numerically by consecutive Affidavit Number. Handwrit- ten. Not indexed.


611 POST CARD DISTRIBUTION. August 1976 - current. 1 file drawer, 9" x 15" x 5", Filing Area, Elections Department.


(


237


INVENTORY - REGISTRAR OF VOTERS


VOTER REGISTRATION


Inventory Number


Register for issuing blank Affidavits of Registration, return-postcard form, to public locations. Record shows Name (of business or agency) Address, Telephone; Affidavits Furnished - Comm. No., Closing No .; Date.


Arranged alphabetically by Name of Business, School, Agency, etc. SPF-handwritten. Not indexed.


612 ALFA DISTRIBUTION FORMS. September 1977 - current. 1 vol., 11/2" x 10/2" x 3", Filing Area, Elections Department.


Register for issuing blank Affidavits of Registration, return-postcard form, to individuals or to individuals representing organizations. Record shows Name of Person Requesting Cards; Address; Telephone Number; Representing; Name of Organization Desiring to Distribute Cards, If Any; Address; Telephone; Number of Cards Requested; Brief Statement of Distribution Plans; signature of person requesting cards; declaration, place and date; card serial numbers issued; signature of Deputy Clerk.


Arranged alphabetically by Last Name. SPF-handwritten. Not indexed.


(


613 APPLICATIONS FOR USE OF VOTER REGISTRATION INFORMA- TION. September 6, 1978 - current. 1 vol., 11/2" x 10" x 1/2", Filing Area, Elections Department.


Applications to Registrar of Voters to use indices of voter registra- tion. Divided volume includes:


1. Register showing Date, Name, Associated With.


2. Blank forms.


3. Opinions: Mimiographed legal guidelines from Secretary of State and County Counsel about public access to voter registration data.


4. Applications for Use of Indices: completed applications on form Application for Permission To Use Sonoma County Voter Regi- stration Information, showing name and address of applicant; if committee, name of committee's beneficiary; date; signature of applicant; telephone; district; precinct.


Arranged by subject. SPF-handwritten and printed. Not indexed.


238


INVENTORY - REGISTRAR OF VOTERS


VOTER REGISTRATION


Inventory Number


614 VOTER FRAUD INVESTIGATION. 1979. 1 vol., 11" x 10/2" x 3", Filing Area, Elections Department.


Copies of correspondence from Registrar of Voters to inquire into fraudulent voter registration and voting practices.


Arranged chronologically. Typed and photocopied. Not indexed.


615


UNQUALIFIED POLITICAL PARTIES. 1978-1980. 1 filing box, 11/2" x 5/2" x 4", Filing Area, Elections Department.


File card register of political party affiliations designated as "Other" on Affidavits of Registration. Record includes name of voter, residence, mailing address, date, name of party, and precinct number. A separate group of cards is labeled "Not on computer printout."


Arranged alphabetically by Name of Unqualified Party. Typed. Not indexed.


616 ( (LIBERTARIAN PARTY AFFILIATIONS). 1979-1980. 1 filing box, 11/2" x 5" x 4", Filing Area, Elections Department.


Card file of registered voters affiliating with Libertarian Party, used to qualify party for 1980 ballot. Cards show voter's name, residence and mailing address, date, name of party, and precinct number. A separate group of cards is labeled "New cards - names on printout to be checked on computer."


Arranged alphabetically by Last Name of Registered Voter. Typed. Not indexed.


617


(AFFIDAVITS OF REGISTRATION - INCOMING). Current. 7 filing boxes, 12" x 8/2" x 3/2", Filing Area, Elections Department.


Current incoming file for corrections to (GREAT FILE - AFFIDAVITS OF REGISTRATION) ( ). Boxes are labeled: Affidavits To Be Checked for Dups .; Suspension File (for affidavits lacking some necessary information); Affidavits To Be Entered in Great File; Cancelled Affidavits To Be Entered in Cancellation File; Out of County Cancellations and Instructions; Rejected Affidavits; Pro- blems.


1


Arranged alphabetically within each box by Last Name of Registered Voter. SPF-handwritten. Not indexed.


239


INVENTORY - REGISTRAR OF VOTERS


VOTER REGISTRATION


Inventory Number


618 (AFFIDAVITS OF REGISTRATION FOR COMPUTER ENTRY). Cur- rent. 7 filing boxes, 12" x 8/2" x 3/2", Computer Area, Elections Department.


Current incoming file for correctons to computer records of voter registrations. Files are labeled: Affidavits Ready To Be Entered on Computer; Affidavits To Be Cancelled on Computer (with notation, All Affidavits To Be Cancelled Must Be Accompanied by a Justifying Document); Corrections To Be Made on Computer; Street File Problems; Street File Corrections; Affidavits To Be Map Proofed.


Arranged by subject. SPF-handwritten. Not indexed.


619 (CONFIDENTIAL FILE OF REGISTERED VOTERS). Current. 1 manila envelope, 9" x 14", Vault, County Clerk's Office.


Affidavits of Registration held as confidential record at request of registered voters. Label on envelope says, "This is a confidential file of Registered Voters, whose addresses must not be disclosed to insure their physical well being. This file has been established pending a directive from the District Attorney 12-1-78."


Arrangement unknown. Not indexed. Use is restricted to persons specified by law.


620


REGISTRATION DEPUTIES - ACCOUNTS BOOK 1. March 25, 1912 - January 27, 1916. 1 vol., 9/2" x 121/2" x 2", Purchasing Warehouse Cabinet 18.


Register of Deputy Registrars of Voters and affidavits of registration issued to them. Page headings show names and addresses of deputy registrars. Column headings show Date Issued; Registration Affida- vits, Nos. Inclusive; Date Returned; Remarks.


Arranged chronologically by date issued. Handwritten. Indexed in- file by Last Name, page number.


621 DEPUTY POST CARD RESPONSES. August 1978 - current. 1 filing box, 12" x 5" x 4", Elections Department.


Return-postcard forms, addressed to County Clerk, sent to Deputy Registrars of Voters. Forms are of three types:


(


-


240


INVENTORY - REGISTRAR OF VOTERS


(


VOTER REGISTRATION


Inventory Number


1. "Close of Registration" cards, showing name of election, closing date of registration, space for checking that affidavits have been returned or intention to return immediately after close of regi- stration; signature of Deputy Registrar.


2. "Bilingual" cards showing name and address of Deputy Registrar, date, and space for checking whether Deputy Registrar reads or speaks Spanish or any other language; signature.


3. "Wish to Continue" cards show name of Deputy Registrar, date, space for checking whether person will continue as Deputy Registrar, request for return of supplies, signature.


Arranged by Type of Form, then alphabetically by Last Name. SPF- handwritten. Indexed in (INDEX TO DEPUTY REGISTRARS) (624).


622


DEPUTY OATHS. 1964 - current. 1 vol., 11/2" x 10/2" x 3", Filing Area, Elections Department.


Loyalty Oaths of current Deputy Registrars of Voters sworn before County Clerk, showing date, oath, subscribed and sworn signature of Deputy Registrar; and deputizations of Deputy Registrars by County Clerk.


Arranged alphabetically by Last Name. SPF-handwritten and SPF- typed. Indexed in (INDEX TO DEPUTY REGISTRARS) (624).


623


CANCELLED DEPUTIZATIONS OF REGISTRARS OF VOTERS. 1975-1978. 1 stack of unbound papers, Filing Area, Elections Department.


Original deputizations of Deputy Registrars, since cancelled.


Arranged alphabetically by Last Name. SPF-handwritten. Not indexed.


624 (INDEX TO DEPUTY REGISTRARS). Current. 1 circular card file, 5" x 3" x 7", Filing Area, Elections Department.


Index to: DEPUTY POST CARD RESPONSES (621), DEPUTY OATHS (622), DEPUTIES, COUNTIES AND ORGANIZATIONS (625).


Index shows: Name (of Deputy Registrar); Number (precinct); Home Address; Political Party; Place of Employment and Telephone. Nota- tion of "Spanish card on file."


1


241


INVENTORY - REGISTRAR OF VOTERS


NOMINATION PAPERS


Inventory Number


Arranged alphabetically by Last Name. Typed.


625


DEPUTIES, COUNTIES AND ORGANIZATIONS. August 1976 - current. 1 filing drawer, 9" x 15" x 5", Filing Area, Elections Department.


Card-file register of numbers of blank Affidavits of Registration supplied to Deputy Registrars, and register of counties and organiza- tions providing Deputy Registrars. Divided file includes:


1. Untitled alphabetical list of Deputy Registrars shows Name; Phone, home, business; Associated with (business, organization, political party); Address; Precinct Number; Affidavits Furnished - Comm. No., Closing No., Total. Reverse of card shows Affidavits Returned, Date, Numbers, Total. Notation of "Spanish card on file."


2. Counties and Organizations alphabetical list includes Name (of county, school, library, business, etc.) providing Deputy Regi- strars; Names of Deputy Registrars at location.


(


Arranged alphabetically by Name of Deputy Registrar, or by Name of County or Organization. SPF-handwritten. Indexed in (INDEX TO DEPUTY REGISTRARS) (624).


Nomination Papers


626


RECORD OF NOMINATION PAPERS FILED OR EXAMINED. May 28, 1930 - June 25, 1932. 1 vol., 14" x 9" x 1", Purchasing Warehouse Cabinet 22.


Form entitled Record of Nomination Papers Left for Examination and Certification for (candidate) Election Held (date); and Record of Nomination Papers Filed for (candidate) Election Held (date). Record shows name of candidate, office, date filed, filing fee, date paid. Only 12 pages used, for primary elections of August 26, 1930, and August 30, 1932.


Arranged chronologically by date of election. SPF-handwritten. Indexed in-file by Last Name and page.


627


NOMINATION PAPERS 1954-1964. 1954-1964. 1 filing cabinet drawer, 24" x 13" x 11", Assembly Area, Elections Department.


(


242


INVENTORY - REGISTRAR OF VOTERS


NOMINATION PAPERS


Inventory Number


Records include Declaration of Candidacy; Sponsor's Certificate; Appointment of Verification Deputies; County Central Committee - Republican; County Central Committee - Democrat; Judicial - Legis- lative; Nomination Papers; School Statements.


Arranged chronologically by year. SPF-handwritten and SPF-typed. Not indexed.


628


RECORD OF NOMINATION PAPERS FILED OR EXAMINED. 1958-1960. 1 vol., Assembly Area, Elections Department.


First part of volume lists Supplies Received. Second part of volume shows name of election, candidate, office; date filed for nomination papers, sponsor certificate, and candidate's declaration of accep- tance; filing fee paid and date.


Arranged chronologically by date of election. Handwritten. Not indexed.


(


629


NOMINATION PAPERS 1966-1976. 1966-1976. 1 filing cabinet drawer, 2.5 cu. ft., Filing Area, Elections Department.


Nomination papers for candidates for federal, state, and county offices, school-district offices, and county Central Committees.


Arranged chronologically by year. SPF-handwritten and SPF-typed. Not indexed.


630


(REGISTER OF ELECTIONS DOCUMENTS FILED). February 1968 - May 1970; April 1970 - May 1974. 2 vols. 1 vol., 9" x 12" x 1"; 1 vol., 12" x 9" x 1", Filing Area, Elections Department.


Checklist of required documents filed by candidates and office- holders, including Nomination Papers - Delcaration of Intention, Campaign Statements, Statement of Qualifications, oaths of office for county central committees and certain county officials, and petitions. Record shows office, candidate, document filed and date. Second volume adds financial disclosure statements filed.


Arranged chronologically by election or by subject. Typed, SPF- handwritten, SPF-typed. Not indexed.


(


243


INVENTORY - REGISTRAR OF VOTERS


NOMINATION PAPERS


Inventory Number


631


(CANDIDATES' FILINGS). March 4, 1974 - November 6, 1979. 1 filing tub, 16/2" x 19/2" x 10/2", Filing Area, Elections Department.


Checklist of election papers filed by candidates and incumbents. Record shows name of office; candidate, long or short term; nomina- tion papers - taken out, returned, or filed; statement of qualifications filed; qualifications as candidate - yes, no; Form 720 filed. Forms for incumbents for 1977 special-district elections show name, resident address, phone number, precinct number, districts residing in. Not a permanent record.


Arranged chronologically by date of election. SPF-handwritten. Not indexed.


632


INDEPENDENT NOMINATIONS - 1976-1978. 1976. 1 filing cabinet drawer, 0.5 cu. ft., Filing Area, Elections Department.


Nomination petitions for independent candidates for federal office, for 1976 only.


Arranged chronologically. Handwritten and SPF-typed. Not indexed.


633


NOMINATION PAPERS - 1978. 1978-1980. 1 filing cabinet drawer, 1 cu. ft., Filing Area, Elections Department.


Nomination papers for county offices: Assessor; Auditor; District Attorney; Clerk; Supervisors, 4th and 2nd Districts; Recorder; Sher- iff; Superintendent of Schools; judicial offices; County Central Com- mittees, Democratic, Republican, Peace and Freedom, American Independent, and Libertarian Parties, 1st-5th Districts, Peace and Freedom Party, 3rd and 4th Districts. Nomination papers for state offices: Assembly, 2nd, 8th, 9th Districts; State Senate, 2nd and 4th Districts; State Board of Equalization, 3rd District. Nomination papers for federal office: U.S. Congress, 2nd District. Also one independent nomination petition and receipts. Record shows name, office, and statement of qualifications.


Arranged alphabetically by Name of Office, then by District. SPF- handwritten and SPF-typed. Not indexed.


634 SIGNATURES IN LIEU OF FILING FEES 1978. 1978. 1 filing cabinet drawer, 1 cu. ft., Filing Area, Elections Department.


1


(


244


INVENTORY - REGISTRAR OF VOTERS


(


FINANCIAL STATEMENTS, CANDIDATES AND OFFICEHOLDERS


Inventory Number


Petitions containing signatures of registered voters to nominate candidates for 1978 elections, and to qualify candidates to appear on ballot without payment of filing fees.


Arranged alphabetically by Name of Candidate. SPF-handwritten and SPF-typed. Not indexed.


635 (REGISTER OF ELECTIONS DOCUMENTS FILED). December 1979 - June 1980. 1 vol., 14" x 12" x 1", Filing Area, Elections Department.


Checklist of elections papers filed by candidates for elections of April 8, 1980 and June 3, 1980, a first record of papers issued and papers returned. Register of petitions issued for signatures in lieu of filing fees shows name of office, date, number issued, name of candidate, received by (signature). Register of candidates' papers shows name of office, signatures required, filing fee, signatures in lieu (number); candidate, party, term, declaration of intention; fee paid; nomination papers; qualification as candidate; statement of qualifications; Form 720.


(


Arranged by Name of Office. SPF-handwritten. Not indexed.


Financial Statements, Candidates and Officeholders


636


CAMPAIGN STATEMENTS. 1956-1970. 1 filing cabinet drawer, 24" x 13" x 11", Assembly Area, Elections Department.


State of California forms filed by candidates to report campaign and personal finances. Forms include Campaign Statement, 1956-1964, showing receipts, expenditures, and affidavit of candidate; and State- ment of Investments filed by certain local, state and federal candi- dates in 1970.


Arranged chronologically by year filed. SPF-handwritten and SPF- typed. Not indexed.


637


FEDERAL OFFICES 1968-1978. 1968 - current. 1 filing cabinet drawer, 2.5 cu. ft., Filing Area, Elections Department.


Copies of campaign statements received from California Secretary of State as filed with Federal Elections Commission. Included are Statement of Candidate for Nomination or Election to Federal Office, and Report of Receipts and Expenditures for a Candidate or


(


245


INVENTORY - REGISTRAR OF VOTERS


FINANCIAL STATEMENTS, CANDIDATES AND OFFICEHOLDERS


Inventory Number


Principal Campaign Committee, for candidates for Second, Fifth, and 22nd Congressional Districts.


Arranged chronologically by year of report. SPF-handwritten and SPF-typed. Not indexed.


638


STATE OFFICES. 1970-1974, 1976 - current. 2 filing cabinet drawers, Filing Area, Elections Department.


Reports of campaign receipts and expenditures as filed with Califor- nia Fair Political Practices Commission, by candidates for Assembly, Senate and Board of Equalization. Included are Form 420, Recipient Committee Campaign Statement - Long Form; Form 430, Candidates and Officeholders - Long Form; Form 470, Candidate and Office- holder Campaign Statement - Short Form; Form 490, Consolidated Campaign Statement; and Form 410, Statement of Organization (Recipient Committee).




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.