Efforts for Women's Suffrage Prior to 1911


Supreme Court Brief, Van Valkenburg v. Brown

Document ID: WPA 3494
Collection Name: Supreme Court Records
Short Description: Brief, Ellen Van Valkenburg v. Albert Brown
Date: 1871


Articles of Incorporation, California Equal Suffrage Association

Collection Name: Secretary of State Records
Short Description: Articles of Incorporation, California Equal Suffrage Association
Date: 1904


Petitions for Women’s Suffrage to the California Constitutional Convention

Document ID: F3956:46
Collection Name: California Constitutional Convention Working Papers
Short Description: Petitions for Women’s Suffrage to the California Constitutional Convention
Date: 1879


Trademark No. 5153, Equality Tea

Collection Name: Secretary of State Records
Short Description: Trademark No. 5153, Equality Tea
Date: 1910

Women's Suffrage in California


Senate Constitutional Amendment No. 8, 1911

Collection Name: Secretary of State Records
Short Description: Senate Constitutional Amendment No. 8
Date: 1911


Resolution Chapter 16, 1911

Collection Name: Secretary of State Records
Short Description: Resolution Chapter 16
Date: 1911


Special Election Certification, 1911

Collection Name: Secretary of State Records
Short Description: Special Election Certification
Date: October 10, 1911


Special Election Women's Suffrage Arguments, 1911

Collection Name: Secretary of State Records
Short Description: Special Election Women's Suffrage Arguments
Date: October 10, 1911


Special Election Arguments Broadside, 1911Special Election Arguments Broadside (Back), 1911

Collection Name: Secretary of State Records
Short Description: Special Election Arguments Broadside
Date: October 10, 1911


Statement of the Vote in California, 1911

Collection Name: Secretary of State Records
Short Description: Statement of the Vote of California
Date: October 10, 1911

Federal Women's Suffrage


Senate Joint Resolution No. 3, 1919

Collection Name: Secretary of State Records
Short Description: Senate Joint Resolution No. 3
Date: 1919


Resolution Chapter 7, 1919

Collection Name: Secretary of State Records
Short Description: Resolution Chapter 7
Date: 1919


Suffrage Postcard

Document ID: A22-01-06
Collection Name: Secretary of State Records
Short Description:"De Suffragette" Postcard
Date: No Date


Governor's Proclamation for the 19th Amendment

Document ID: F3670:522
Collection Name: Governor's Records
Short Description: Proclamation for the 19th Amendment
Date: 1919