Legislative Research: CA SB18 | 2019-2020 | Regular Session

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
Regular Session

(Vetoed)
An act to add Chapter 6.4 (commencing with Section 50651) to Part 2 of Division 31 of the Health and Safety Code, relating to housing.
[SB18 2023 Detail][SB18 2023 Text][SB18 2023 Comments]
2024-01-25
Veto sustained.
2021-2022
Regular Session

(Engrossed - Dead)
An act to add Sections 38561.8 and 39619.9 to, and to add and repeal Section 38561.7 of, the Health and Safety Code, to add and repeal Section 25307 of the Public Resources Code, and to amend Section 400.3 of the Public Utilities Code, relating to en...
[SB18 2021 Detail][SB18 2021 Text][SB18 2021 Comments]
2021-08-26
August 26 hearing: Held in committee and under submission.
2019-2020
Regular Session

(Passed)
An act to amend Section 1161b of the Code of Civil Procedure, relating to housing.
[SB18 2019 Detail][SB18 2019 Text][SB18 2019 Comments]
2019-07-30
Chaptered by Secretary of State. Chapter 134, Statutes of 2019.
2017-2018
Regular Session

(Failed)
An act to add and repeal Chapter 12.88 (commencing with Section 18987.80) of Part 6 of Division 9 of the Welfare and Institutions Code, relating to children and youth.
[SB18 2017 Detail][SB18 2017 Text][SB18 2017 Comments]
2018-02-01
Returned to Secretary of Senate pursuant to Joint Rule 56.
2015-2016
Regular Session

(Vetoed)
An act to add Section 307.1 to the Public Utilities Code, relating to the Public Utilities Commission.
[SB18 2015 Detail][SB18 2015 Text][SB18 2015 Comments]
2016-04-25
Last day to consider Governors veto pursuant to Joint Rule 58.5.
2013-2014
Regular Session

(Passed)
An act relating to Medi-Cal, and making an appropriation therefor.
[SB18 2013 Detail][SB18 2013 Text][SB18 2013 Comments]
2014-09-25
Chaptered by Secretary of State. Chapter 551, Statutes of 2014.
2011-2012
Regular Session

(Introduced - Dead)
An act to amend Section 86203 of, and to add Section 89504 to, the Government Code, relating to the Political Reform Act of 1974.
[SB18 2011 Detail][SB18 2011 Text][SB18 2011 Comments]
2012-01-31
Returned to Secretary of Senate pursuant to Joint Rule 56.
2009-2010
Regular Session

(Passed)
An act to amend Section 368 of the Penal Code, relating to crimes.
[SB18 2009 Detail][SB18 2009 Text][SB18 2009 Comments]
2009-08-06
Chaptered by Secretary of State. Chapter 25, Statutes of 2009.

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[California SB18]Google WebGoogle News
[Senator Nancy Skinner CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Assemblymember Philip Ting CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Jim Beall CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Assemblymember Rob Bonta CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Assemblymember Wendy Carrillo CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Assemblymember Buffy Wicks CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Scott Wiener CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CA SB18 | 2019-2020 | Regular Session. (2019, July 30). LegiScan. Retrieved April 19, 2024, from https://legiscan.com/CA/bill/SB18/2019
MLA
"CA SB18 | 2019-2020 | Regular Session." LegiScan. LegiScan LLC, 30 Jul. 2019. Web. 19 Apr. 2024. <https://legiscan.com/CA/bill/SB18/2019>.
Chicago
"CA SB18 | 2019-2020 | Regular Session." July 30, 2019 LegiScan. Accessed April 19, 2024. https://legiscan.com/CA/bill/SB18/2019.
Turabian
LegiScan. CA SB18 | 2019-2020 | Regular Session. 30 July 2019. https://legiscan.com/CA/bill/SB18/2019 (accessed April 19, 2024).

Code Citations

ChapterSectionCitation TypeStatute Text
Code of Civil Procedure1161Amended CodeStatute Text

California State Sources


feedback