91![California Secretary of State California Secretary of State](https://www.pdfsearch.io/img/77e74b4844a38ee25ec53b649c07a82f.jpg) | Add to Reading ListSource URL: www.sos.ca.govLanguage: English - Date: 2011-05-14 16:39:17
|
---|
92![[removed]VMB MEETING STATE OF CALIFORNIA SECRETARY OF STATE VOTING MODERNIZATION BOARD [removed]VMB MEETING STATE OF CALIFORNIA SECRETARY OF STATE VOTING MODERNIZATION BOARD](https://www.pdfsearch.io/img/ee13546d310b3f2bf631870b5863fae4.jpg) | Add to Reading ListSource URL: www.sos.ca.govLanguage: English - Date: 2011-05-14 16:32:34
|
---|
93![a SECRETARY OF STATE CERTIFIED LIST OF CANDIDATES for the Special Primary Election Fifty-Fourth Assembly District a SECRETARY OF STATE CERTIFIED LIST OF CANDIDATES for the Special Primary Election Fifty-Fourth Assembly District](https://www.pdfsearch.io/img/41fa7b667aa725564a85ec0e36697e96.jpg) | Add to Reading ListSource URL: www.sos.ca.govLanguage: English - Date: 2013-10-16 12:05:12
|
---|
94![California Secretary of State California Secretary of State](https://www.pdfsearch.io/img/6f25d493ddd339508fb3fec162ffd2fa.jpg) | Add to Reading ListSource URL: www.sos.ca.govLanguage: English - Date: 2011-05-14 16:39:14
|
---|
95![Butte County, California – 2008 Election Plan The California Secretary of State has required all counties to file election observer, physical security and communication plans before each election. A. County and Voting Butte County, California – 2008 Election Plan The California Secretary of State has required all counties to file election observer, physical security and communication plans before each election. A. County and Voting](https://www.pdfsearch.io/img/9787970ab13e0ad05b009ece110d0a48.jpg) | Add to Reading ListSource URL: www.sos.ca.govLanguage: English - Date: 2011-05-14 16:39:16
|
---|
96![SECRETARY OF STATE CERTIFIED LIST OF CANDIDATES for the Special Primary Election SECRETARY OF STATE CERTIFIED LIST OF CANDIDATES for the Special Primary Election](https://www.pdfsearch.io/img/ab1f585ea9e766d8161d8366652ad1bb.jpg) | Add to Reading ListSource URL: www.sos.ca.govLanguage: English - Date: 2011-05-14 12:43:23
|
---|
97![Secretary of State 1% Tally and Post-Election Manual Tally Log - Summary Sheet County NAPA Precinct Election Date Secretary of State 1% Tally and Post-Election Manual Tally Log - Summary Sheet County NAPA Precinct Election Date](https://www.pdfsearch.io/img/25449c0215995acdbf2ebed0a6732161.jpg) | Add to Reading ListSource URL: www.sos.ca.govLanguage: English - Date: 2011-05-14 16:40:36
|
---|
98![SECRETARY OF STATE TEXT OF PROPOSED REGULATIONS Add Sections[removed]through[removed]of Chapter 6.1 of Division 7 of Title 2 of the California Code of Regulations to read: Chapter 6.1. Procedures and standards for reviewing SECRETARY OF STATE TEXT OF PROPOSED REGULATIONS Add Sections[removed]through[removed]of Chapter 6.1 of Division 7 of Title 2 of the California Code of Regulations to read: Chapter 6.1. Procedures and standards for reviewing](https://www.pdfsearch.io/img/cb0d4fb1c0e25b444537739ecfc6cb7f.jpg) | Add to Reading ListSource URL: www.sos.ca.govLanguage: English - Date: 2013-10-25 18:19:13
|
---|
99![Ohio Issues Report State Issue Ballot Information for the November 4, 2008 General Election Distributed by the Ohio Secretary of State Ohio Issues Report State Issue Ballot Information for the November 4, 2008 General Election Distributed by the Ohio Secretary of State](https://www.pdfsearch.io/img/36928b70f2e150b073de46511bda00d7.jpg) | Add to Reading ListSource URL: www.sos.state.oh.usLanguage: English - Date: 2008-10-07 15:44:00
|
---|
100![California Secretary of State INITIAL STATEMENT OF REASONS Hearing Date/Location: December 13, 2013 California Secretary of State INITIAL STATEMENT OF REASONS Hearing Date/Location: December 13, 2013](https://www.pdfsearch.io/img/e664e6fbd1a8e3eec839a71caf9a5d84.jpg) | Add to Reading ListSource URL: www.sos.ca.govLanguage: English - Date: 2013-12-16 12:38:05
|
---|