Legislative Research: CA SB279 | 2013-2014 | Regular Session
Other Sessions
Session | Title/Description | Last Action |
---|---|---|
2023-2024 Regular Session (Failed) | An act to amend Section 11346.3 of the Government Code, relating to state government. [SB279 2023 Detail][SB279 2023 Text][SB279 2023 Comments] | 2024-02-01 Returned to Secretary of Senate pursuant to Joint Rule 56. |
2021-2022 Regular Session (Failed) | An act to amend Section 14127.6 of, to add Sections 14184.203 and 14184.500 to, and to repeal Article 3.9 (commencing with Section 14127) of Chapter 7 of Part 3 of Division 9 of, the Welfare and Institutions Code, relating to Medi-Cal. [SB279 2021 Detail][SB279 2021 Text][SB279 2021 Comments] | 2022-02-01 Died on file pursuant to Joint Rule 56. |
2019-2020 Regular Session (Failed) | An act to add Section 2704.79 to the Streets and Highways Code, relating to high-speed rail. [SB279 2019 Detail][SB279 2019 Text][SB279 2019 Comments] | 2020-02-03 Returned to Secretary of Senate pursuant to Joint Rule 56. |
2017-2018 Regular Session (Failed) | An act to amend Section 65300 of the Government Code, relating to local government. [SB279 2017 Detail][SB279 2017 Text][SB279 2017 Comments] | 2018-02-01 Returned to Secretary of Senate pursuant to Joint Rule 56. |
2015-2016 Regular Session (Failed) | An act to add and repeal Section 44225.9 of the Education Code, relating to certificated employees. [SB279 2015 Detail][SB279 2015 Text][SB279 2015 Comments] | 2016-02-01 Returned to Secretary of Senate pursuant to Joint Rule 56. |
2013-2014 Regular Session (Passed) | An act to amend Section 66704.05 of the Government Code, relating to the San Francisco Bay Restoration Authority. [SB279 2013 Detail][SB279 2013 Text][SB279 2013 Comments] | 2013-10-03 Chaptered by Secretary of State. Chapter 514, Statutes of 2013. |
2011-2012 Regular Session (Passed) | An act to amend Section 21707 of the Business and Professions Code, relating to business. [SB279 2011 Detail][SB279 2011 Text][SB279 2011 Comments] | 2011-07-08 Chaptered by Secretary of State. Chapter 65, Statutes of 2011. |
2009-2010 Regular Session (Vetoed) | An act to amend Sections 53313.5 and 53324 of, and to add Sections 53328.1, 53329.6, 53355.5, and 53355.7 to, the Government Code, relating to local government. [SB279 2009 Detail][SB279 2009 Text][SB279 2009 Comments] | 2010-01-19 Stricken from Senate file. |
References Online
Search Phrase | Web | News | Financial | Encylopedia | Biography |
---|---|---|---|---|---|
[California SB279] | Google Web | Google News | |||
[Senator Loni Hancock CA] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
Legislative Citation
APA
CA SB279 | 2013-2014 | Regular Session. (2013, October 03). LegiScan. Retrieved March 19, 2024, from https://legiscan.com/CA/bill/SB279/2013
MLA
"CA SB279 | 2013-2014 | Regular Session." LegiScan. LegiScan LLC, 03 Oct. 2013. Web. 19 Mar. 2024. <https://legiscan.com/CA/bill/SB279/2013>.
Chicago
"CA SB279 | 2013-2014 | Regular Session." October 03, 2013 LegiScan. Accessed March 19, 2024. https://legiscan.com/CA/bill/SB279/2013.
Turabian
LegiScan. CA SB279 | 2013-2014 | Regular Session. 03 October 2013. https://legiscan.com/CA/bill/SB279/2013 (accessed March 19, 2024).
Code Citations
Chapter | Section | Citation Type | Statute Text |
---|---|---|---|
Government Code | 66704.05 | Amended Code | Statute Text |