Legislative Research: CA SB355 | 2011-2012 | Regular Session

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
Regular Session

(Passed)
An act to amend Section 2870 of the Public Utilities Code, relating to electricity.
[SB355 2023 Detail][SB355 2023 Text][SB355 2023 Comments]
2023-10-07
Chaptered by Secretary of State. Chapter 393, Statutes of 2023.
2021-2022
Regular Session

(Engrossed - Dead)
An act to amend Section 68632 of the Government Code, relating to courts.
[SB355 2021 Detail][SB355 2021 Text][SB355 2021 Comments]
2021-09-08
Ordered to inactive file on request of Assembly Member Kalra.
2019-2020
Regular Session

(Passed)
An act to amend, repeal, and add Section 54956.96 of the Government Code, relating to joint powers.
[SB355 2019 Detail][SB355 2019 Text][SB355 2019 Comments]
2019-09-05
Chaptered by Secretary of State. Chapter 248, Statutes of 2019.
2017-2018
Regular Session

(Passed)
An act to amend Sections 987.8 and 987.81 of the Penal Code, relating to criminal procedure.
[SB355 2017 Detail][SB355 2017 Text][SB355 2017 Comments]
2017-07-10
Chaptered by Secretary of State. Chapter 62, Statutes of 2017.
2015-2016
Regular Session

(Passed)
An act to amend Section 32605 of the Public Resources Code, relating to the San Gabriel and Lower Los Angeles Rivers and Mountains Conservancy.
[SB355 2015 Detail][SB355 2015 Text][SB355 2015 Comments]
2015-10-09
Chaptered by Secretary of State. Chapter 677, Statutes of 2015.
2013-2014
Regular Session

(Passed)
An act to amend Sections 17053.30 and 23630 of the Revenue and Taxation Code, relating to taxation, to take effect immediately, tax levy.
[SB355 2013 Detail][SB355 2013 Text][SB355 2013 Comments]
2014-09-26
Chaptered by Secretary of State. Chapter 620, Statutes of 2014.
2011-2012
Regular Session

(Introduced - Dead)
An act to amend Sections 44662, 44955, and 44956 of, and to add Sections 44955.1 and 44955.2 to, the Education Code, relating to education employment.
[SB355 2011 Detail][SB355 2011 Text][SB355 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 Chapter 35 (commencing with Section 22949) to Division 8 of the Business and Professions Code, relating to economy hotels.
[SB355 2009 Detail][SB355 2009 Text][SB355 2009 Comments]
2010-02-01
Returned to Secretary of Senate pursuant to Joint Rule 56.

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[California SB355]Google WebGoogle News
[Senator Bill Emmerson CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Robert Huff CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CA SB355 | 2011-2012 | Regular Session. (2012, January 31). LegiScan. Retrieved April 16, 2024, from https://legiscan.com/CA/bill/SB355/2011
MLA
"CA SB355 | 2011-2012 | Regular Session." LegiScan. LegiScan LLC, 31 Jan. 2012. Web. 16 Apr. 2024. <https://legiscan.com/CA/bill/SB355/2011>.
Chicago
"CA SB355 | 2011-2012 | Regular Session." January 31, 2012 LegiScan. Accessed April 16, 2024. https://legiscan.com/CA/bill/SB355/2011.
Turabian
LegiScan. CA SB355 | 2011-2012 | Regular Session. 31 January 2012. https://legiscan.com/CA/bill/SB355/2011 (accessed April 16, 2024).

Code Citations

ChapterSectionCitation TypeStatute Text
Education Code44662Amended CodeStatute Text
Education Code44955Amended CodeStatute Text
Education Code44955.1New CodeSee Bill Text
Education Code44955.2New CodeSee Bill Text
Education Code44956Amended CodeStatute Text

California State Sources


feedback