Legislative Research: CA SB1327 | 2017-2018 | Regular Session

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
Regular Session

(Introduced)
An act to add and repeal Sections 17053.76 and 23622 of the Revenue and Taxation Code, relating to taxation, to take effect immediately, tax levy.
[SB1327 2023 Detail][SB1327 2023 Text][SB1327 2023 Comments]
2024-04-03
Re-referred to Com. on REV. & TAX.
2021-2022
Regular Session

(Passed)
An act to add and repeal Chapter 38 (commencing with Section 22949.60) of Division 8 of the Business and Professions Code, and to add Section 1021.11 to the Code of Civil Procedure, relating to firearms.
[SB1327 2021 Detail][SB1327 2021 Text][SB1327 2021 Comments]
2022-07-22
Chaptered by Secretary of State. Chapter 146, Statutes of 2022.
2019-2020
Regular Session

(Introduced - Dead)
An act to amend Section 1132 of the Code of Civil Procedure, relating to civil procedure.
[SB1327 2019 Detail][SB1327 2019 Text][SB1327 2019 Comments]
2020-03-12
Referred to Com. on RLS.
2017-2018
Regular Session

(Introduced - Dead)
An act relating to document recording.
[SB1327 2017 Detail][SB1327 2017 Text][SB1327 2017 Comments]
2018-03-01
Referred to Com. on RLS.
2015-2016
Regular Session

(Failed)
An act to add Article 1.5 (commencing with Section 6033) to Chapter 5 of Title 7 of Part 3 of the Penal Code, relating to corrections, making an appropriation therefor, and declaring the urgency thereof, to take effect immediately.
[SB1327 2015 Detail][SB1327 2015 Text][SB1327 2015 Comments]
2016-11-30
From committee without further action.
2013-2014
Regular Session

(Introduced - Dead)
An act to amend Section 5148 of, and to add Section 41 to, the Revenue and Taxation Code, relating to taxation.
[SB1327 2013 Detail][SB1327 2013 Text][SB1327 2013 Comments]
2014-04-24
Set, first hearing. Failed passage in committee. (Ayes 2. Noes 4. Page 3257.) Reconsideration granted.
2011-2012
Regular Session

(Passed)
An act to add Section 12019.5 to the Government Code, relating to state government.
[SB1327 2011 Detail][SB1327 2011 Text][SB1327 2011 Comments]
2012-09-29
Chaptered by Secretary of State. Chapter 763, Statutes of 2012.
2009-2010
Regular Session

(Introduced - Dead)
An act to add Section 2854 to the Public Utilities Code, relating to solar energy.
[SB1327 2009 Detail][SB1327 2009 Text][SB1327 2009 Comments]
2010-03-04
To Com. on RLS.

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[California SB1327]Google WebGoogle News
[California Senate Rules Committee]Google WebGoogle NewsFollowTheMoney
[Senator Toni Atkins CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CA SB1327 | 2017-2018 | Regular Session. (2018, March 01). LegiScan. Retrieved April 19, 2024, from https://legiscan.com/CA/bill/SB1327/2017
MLA
"CA SB1327 | 2017-2018 | Regular Session." LegiScan. LegiScan LLC, 01 Mar. 2018. Web. 19 Apr. 2024. <https://legiscan.com/CA/bill/SB1327/2017>.
Chicago
"CA SB1327 | 2017-2018 | Regular Session." March 01, 2018 LegiScan. Accessed April 19, 2024. https://legiscan.com/CA/bill/SB1327/2017.
Turabian
LegiScan. CA SB1327 | 2017-2018 | Regular Session. 01 March 2018. https://legiscan.com/CA/bill/SB1327/2017 (accessed April 19, 2024).

California State Sources


feedback