Executive Agencies
Legislative Laws, Bills, & Publications
Regulations
Court Cases
Web Pages (including databases)
Format:
Author or Agency. (year). Title of report: Subtitle of report if applicable [in italics] (Report No. 123). URL
Author(s)
In-Text:
(Chickenbeard, 2010)
Reference List:
Chickenbeard, J.P. (2010). Mineral land classification of the Wilson Ranch-Walltown Quarry site, Sacramento County, California, for construction
aggregate (Special report California Geological Survey 214).
Agency as Author
In-Text:
(California State Auditor, 2020)
Reference List:
California State Auditor. (2020). California State University: the mandatory fees its campuses charge receive little oversight yet they represent
an increasing financial burden to students (Report 2019-114). http://auditor.ca.gov/pdfs/reports/2019-114.pdf
California Code (Subject arrangement of current laws)
Format:
Law title, Title number Code abbreviation section number(s) (year).
In-Text:
(Of Crimes Against the Peace, 2015)
Reference List:
Of Crimes Against the Peace, 11 Pen. § 405a (2015).
[Citations use abbreviations for names of he codes. E.g. Pen. is for the Penal Code; use the symbol for section (§) or the abbreviation sec.]
California Statutes (Chronological publishing of laws)
Format:
Law title, Title abbreviation page number (Year).
In-Text:
(Act relating to the intoxication of officers,1880)
Reference List:
Act relating to the intoxication of officers, 1880 Cal. Stats. 77 (1880). https://clerk.assembly.ca.gov/sites/clerk.assembly.ca.
gov/files/archive/Statutes/1880/1880.PDF
Bills
Format:
Title, Bill or Resolution Number, Legislature, Legislative body (Assembly or Senate), (Year).
In-Text:
(Nursing: schools and programs: exemptions AB-1364, 2019).
Reference List:
Nursing: schools and programs: exemptions, AB-1364, California Legislature, Assembly (2019). http leginfo.legislature.ca.gov/faces
/billTextClient.xhtml?bill_id=201920200AB1364
[The chambers are the Assembly and the Senate]
Legislative Publications
Format:
California, body [Assembly or Senate], Committee (year). Title.
In-Text:
(Hearing, California State Prison, Corcoran, 1998)
Reference List:
California Legislature, Senate, Select Committee on Prison Management (1998). Hearing, California State Prison, Corcoran: Department of Corrections' and the California Attorney General's efforts to investigate incidents of staff brutality of inmates.
California Code of Regulations (Subject arrangement of current regulations)
Format:
Title of regulation, Title number Code abbreviation § section number(s) (Year).
In-Text:
(Identification of Wastes to Be Evaluated,1988)
Reference List:
Identification of Wastes to Be Evaluated, 22 C.C.R § 66268.10 (1988).
[You can abbreviate Cal. Code Regs.; use the symbol (§) or sec. for section]
California Registry Notice (Chronological publishing of regulations)
Format:
Title of regulation, Title abbreviation § section number(s) (Year).
In-Text:
(Regulations Regarding Definitions, 2020)
Reference List:
Regulations regarding definitions; intentional discrimination; discriminatory advertisements, statements and notices; considerations of income; real
estate-relate practices; and disability. 32-z Cal. Reg. Not. Reg. 1113 (2020). https://oal.ca.gov/wp-content/uploads/sites/166/2020/08/
2020-Notice-Register-Number-32-Z-August-7-2020.pdf
Format:
Name v. Name. Volume number Reporter Abbreviation page number. (Year).
[URLs are optional for court cases]
In-Text:
(Horsford v. Board of Trustees of California State University, 2005)
Reference List:
Horsford v. Board of Trustees of California State University, 132 Cal. App. 4th 359 (2005).
Format:
Author, A. A., & Author, B. B. (Date). Title of page. Source. URL
In-Text:
(Department of Finance, 2023)
Reference List:
Department of Finance. (2023). California Budget 2023-2024. California Department of Finance. https://ebudget.ca.gov/
No Date
In-Text:
(California Legislature)
Reference List:
California Legislature. (n.d.). California Legislative Information. California Legislature. https://leginfo.legislature.ca.gov/faces/home.xhtml