Legislative Research: CA SB396 | 2019-2020 | Regular Session

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
Regular Session

(Failed)
An act to add Article 8 (commencing with Section 50220) to Chapter 1 of Part 1 of Division 1 of Title 5 of the Government Code, relating to excavations.
[SB396 2023 Detail][SB396 2023 Text][SB396 2023 Comments]
2024-02-01
Returned to Secretary of Senate pursuant to Joint Rule 56.
2021-2022
Regular Session

(Engrossed - Dead)
An act to amend Section 4295.5 of, and to add and repeal Section 4295.6 of, the Public Resources Code, and to add and repeal Section 8386.7 of the Public Utilities Code, relating to forestry.
[SB396 2021 Detail][SB396 2021 Text][SB396 2021 Comments]
2022-08-31
Ordered to inactive file on request of Senator Bradford.
2019-2020
Regular Session

(Failed)
An act to amend Section 1770 of the Labor Code, relating to public works.
[SB396 2019 Detail][SB396 2019 Text][SB396 2019 Comments]
2020-02-03
Returned to Secretary of Senate pursuant to Joint Rule 56.
2017-2018
Regular Session

(Passed)
An act to amend Sections 12950 and 12950.1 of the Government Code, and to amend Sections 14005 and 14012 of the Unemployment Insurance Code, relating to employment.
[SB396 2017 Detail][SB396 2017 Text][SB396 2017 Comments]
2017-10-15
Chaptered by Secretary of State. Chapter 858, Statutes of 2017.
2015-2016
Regular Session

(Passed)
An act to amend Section 805.5 of the Business and Professions Code, to amend Section 12529.7 of the Government Code, and to amend Sections 1248.15 and 1248.35 of the Health and Safety Code, relating to health care.
[SB396 2015 Detail][SB396 2015 Text][SB396 2015 Comments]
2015-09-09
Chaptered by Secretary of State. Chapter 287, Statutes of 2015.
2013-2014
Regular Session

(Passed)
An act to repeal Sections 48215 and 66010.8 of the Education Code, to repeal Section 53069.65 of the Government Code, to repeal Chapter 1.3 (commencing with Section 130) of Part 1 of Division 1 of the Health and Safety Code, to repeal Section 834b of...
[SB396 2013 Detail][SB396 2013 Text][SB396 2013 Comments]
2014-09-15
Chaptered by Secretary of State. Chapter 318, Statutes of 2014.
2011-2012
Regular Session

(Introduced - Dead)
An act to add Sections 11349.10 and 11349.11 to the Government Code, relating to regulations.
[SB396 2011 Detail][SB396 2011 Text][SB396 2011 Comments]
2012-01-31
Returned to Secretary of Senate pursuant to Joint Rule 56.
2009-2010
Regular Session

(Vetoed)
An act to amend Section 1707.7 of the Insurance Code, relating to the Insurance Commissioner.
[SB396 2009 Detail][SB396 2009 Text][SB396 2009 Comments]
2010-01-19
Stricken from Senate file.

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[California SB396]Google WebGoogle News
[Senator Mike Morrell CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CA SB396 | 2019-2020 | Regular Session. (2020, February 03). LegiScan. Retrieved June 05, 2024, from https://legiscan.com/CA/bill/SB396/2019
MLA
"CA SB396 | 2019-2020 | Regular Session." LegiScan. LegiScan LLC, 03 Feb. 2020. Web. 05 Jun. 2024. <https://legiscan.com/CA/bill/SB396/2019>.
Chicago
"CA SB396 | 2019-2020 | Regular Session." February 03, 2020 LegiScan. Accessed June 05, 2024. https://legiscan.com/CA/bill/SB396/2019.
Turabian
LegiScan. CA SB396 | 2019-2020 | Regular Session. 03 February 2020. https://legiscan.com/CA/bill/SB396/2019 (accessed June 05, 2024).

Code Citations

ChapterSectionCitation TypeStatute Text
Labor Code1770Amended CodeStatute Text

California State Sources


feedback