Legislative Research: CA SB265 | 2015-2016 | Regular Session

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
Regular Session

(Engrossed)
An act to amend Section 8592.50 of the Government Code, relating to emergency services.
[SB265 2023 Detail][SB265 2023 Text][SB265 2023 Comments]
2023-07-11
From committee: Do pass and re-refer to Com. on APPR. with recommendation: To consent calendar. (Ayes 6. Noes 0.) (July 10). Re-referred to Com. on APPR.
2021-2022
Regular Session

(Failed)
An act to amend Sections 17131.8 and 24308.6 of the Revenue and Taxation Code, relating to taxation, and declaring the urgency thereof, to take effect immediately.
[SB265 2021 Detail][SB265 2021 Text][SB265 2021 Comments]
2022-02-01
Returned to Secretary of Senate pursuant to Joint Rule 56.
2019-2020
Regular Session

(Passed)
An act to amend Section 49557.5 of the Education Code, relating to pupil meals, and declaring the urgency thereof, to take effect immediately.
[SB265 2019 Detail][SB265 2019 Text][SB265 2019 Comments]
2019-10-12
Chaptered by Secretary of State. Chapter 785, Statutes of 2019.
2017-2018
Regular Session

(Engrossed - Dead)
An act to amend Section 8686 of the Government Code, relating to state government.
[SB265 2017 Detail][SB265 2017 Text][SB265 2017 Comments]
2017-09-01
September 1 hearing: Held in committee and under submission.
2015-2016
Regular Session

(Failed)
An act to add Section 6254.34 to the Government Code, relating to public records.
[SB265 2015 Detail][SB265 2015 Text][SB265 2015 Comments]
2016-02-01
Returned to Secretary of Senate pursuant to Joint Rule 56.
2013-2014
Regular Session

(Introduced - Dead)
An act relating to postsecondary education.
[SB265 2013 Detail][SB265 2013 Text][SB265 2013 Comments]
2014-02-03
Returned to Secretary of Senate pursuant to Joint Rule 56.
2011-2012
Regular Session

(Introduced - Dead)
An act to amend Section 82013 of the Government Code, relating to the Political Reform Act of 1974.
[SB265 2011 Detail][SB265 2011 Text][SB265 2011 Comments]
2012-01-31
Returned to Secretary of Senate pursuant to Joint Rule 56.
2009-2010
Regular Session

(Introduced - Dead)
An act to add Sections 3060.3 and 5072 to the Penal Code, relating to parole, and making an appropriation therefor.
[SB265 2009 Detail][SB265 2009 Text][SB265 2009 Comments]
2010-02-01
Returned to Secretary of Senate pursuant to Joint Rule 56.

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[California SB265]Google WebGoogle News
[Senator Ted Gaines CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CA SB265 | 2015-2016 | Regular Session. (2016, February 01). LegiScan. Retrieved April 29, 2024, from https://legiscan.com/CA/bill/SB265/2015
MLA
"CA SB265 | 2015-2016 | Regular Session." LegiScan. LegiScan LLC, 01 Feb. 2016. Web. 29 Apr. 2024. <https://legiscan.com/CA/bill/SB265/2015>.
Chicago
"CA SB265 | 2015-2016 | Regular Session." February 01, 2016 LegiScan. Accessed April 29, 2024. https://legiscan.com/CA/bill/SB265/2015.
Turabian
LegiScan. CA SB265 | 2015-2016 | Regular Session. 01 February 2016. https://legiscan.com/CA/bill/SB265/2015 (accessed April 29, 2024).

Code Citations

ChapterSectionCitation TypeStatute Text
Government Code6254.34New CodeSee Bill Text
Public Resources Code4212Amended CodeStatute Text

California State Sources


feedback