Legislative Research: CA SB1264 | 2017-2018 | Regular Session

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
Regular Session

(Introduced)
An act to amend Section 12954 of the Government Code, relating to employment discrimination.
[SB1264 2023 Detail][SB1264 2023 Text][SB1264 2023 Comments]
2024-04-18
Read second time and amended. Re-referred to Com. on L., P.E. & R.
2021-2022
Regular Session

(Introduced - Dead)
An act to amend Section 5899.4 of the Streets and Highways Code, relating to the Property Assessed Clean Energy program.
[SB1264 2021 Detail][SB1264 2021 Text][SB1264 2021 Comments]
2022-03-02
Referred to Com. on GOV. & F.
2019-2020
Regular Session

(Passed)
An act to amend Sections 19240, 19241, 19241.5, 19242, 19242.05, 19242.2, and 19242.3 of the Government Code, to add Sections 1565, 1565.5, and 1568.044 to the Health and Safety Code, and to amend Sections 4512, 4701.6, 4705, 4747, and 4803 of the We...
[SB1264 2019 Detail][SB1264 2019 Text][SB1264 2019 Comments]
2020-09-30
Chaptered by Secretary of State. Chapter 367, Statutes of 2020.
2017-2018
Regular Session

(Engrossed - Dead)
An act to amend Section 14132.968 of the Welfare and Institutions Code, relating to Medi-Cal.
[SB1264 2017 Detail][SB1264 2017 Text][SB1264 2017 Comments]
2018-08-16
August 16 hearing: Held in committee and under submission.
2015-2016
Regular Session

(Failed)
An act relating to the Monterey County Water Resources Agency, making an appropriation therefor, and declaring the urgency thereof, to take effect immediately.
[SB1264 2015 Detail][SB1264 2015 Text][SB1264 2015 Comments]
2016-11-30
From committee without further action.
2013-2014
Regular Session

(Introduced - Dead)
An act to add Article 7.7 (commencing with Section 69630) to Chapter 2 of Part 42 of Division 5 of Title 3 of the Education Code, relating to student financial aid.
[SB1264 2013 Detail][SB1264 2013 Text][SB1264 2013 Comments]
2014-05-23
Held in committee and under submission.
2011-2012
Regular Session

(Passed)
An act to amend Sections 11165.7 and 11166.5 of the Penal Code, and to amend Section 355 of the Welfare and Institutions Code, relating to child abuse reporting.
[SB1264 2011 Detail][SB1264 2011 Text][SB1264 2011 Comments]
2012-09-24
Chaptered by Secretary of State. Chapter 518, Statutes of 2012.
2009-2010
Regular Session

(Introduced - Dead)
An act to add Article 2 (commencing with Section 5515) to Chapter 9 of Division 2 of the Public Utilities Code, relating to commercial airlines.
[SB1264 2009 Detail][SB1264 2009 Text][SB1264 2009 Comments]
2010-06-24
Placed on inactive file on request of Senator Leno.

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[California SB1264]Google WebGoogle News
[California Assembly Appropriations Committee]Google WebGoogle NewsFollowTheMoney
[Senator Jeff Stone CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CA SB1264 | 2017-2018 | Regular Session. (2018, August 16). LegiScan. Retrieved April 24, 2024, from https://legiscan.com/CA/bill/SB1264/2017
MLA
"CA SB1264 | 2017-2018 | Regular Session." LegiScan. LegiScan LLC, 16 Aug. 2018. Web. 24 Apr. 2024. <https://legiscan.com/CA/bill/SB1264/2017>.
Chicago
"CA SB1264 | 2017-2018 | Regular Session." August 16, 2018 LegiScan. Accessed April 24, 2024. https://legiscan.com/CA/bill/SB1264/2017.
Turabian
LegiScan. CA SB1264 | 2017-2018 | Regular Session. 16 August 2018. https://legiscan.com/CA/bill/SB1264/2017 (accessed April 24, 2024).

Code Citations

ChapterSectionCitation TypeStatute Text
Business and Professions Code4052.6Amended CodeStatute Text
Welfare and Institutions Code14132.968Amended CodeStatute Text

California State Sources


feedback