Legislative Research: CA SB576 | 2019-2020 | Regular Session

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
Regular Session

(Failed)
An act to amend Section 65302 of the Government Code, relating to land use.
[SB576 2023 Detail][SB576 2023 Text][SB576 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 Sections 19962 and 19963 of, and to add Section 19961.07 to, the Business and Professions Code, relating to gambling.
[SB576 2021 Detail][SB576 2021 Text][SB576 2021 Comments]
2021-06-29
June 29 set for first hearing canceled at the request of author.
2019-2020
Regular Session

(Passed)
An act to amend Section 31113 of, and to add Section 35616 to, the Public Resources Code, relating to coastal resources.
[SB576 2019 Detail][SB576 2019 Text][SB576 2019 Comments]
2019-09-27
Chaptered by Secretary of State. Chapter 374, Statutes of 2019.
2017-2018
Regular Session

(Failed)
An act to amend Section 207 of the Code of Civil Procedure, relating to jury commissioners.
[SB576 2017 Detail][SB576 2017 Text][SB576 2017 Comments]
2018-02-01
Returned to Secretary of Senate pursuant to Joint Rule 56.
2015-2016
Regular Session

(Failed)
An act to amend Section 22577 of, and to add Section 22575.1 to, the Business and Professions Code, relating to privacy.
[SB576 2015 Detail][SB576 2015 Text][SB576 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 44212 of the Education Code, relating to teacher credentialing.
[SB576 2013 Detail][SB576 2013 Text][SB576 2013 Comments]
2013-08-28
Chaptered by Secretary of State. Chapter 185, Statutes of 2013.
2011-2012
Regular Session

(Passed)
An act to amend Sections 186.22, 186.33, 667.61, 1170, 1170.1, and 1170.3 of, and to amend, add, and repeal Sections 12021.5, 12022.2, and 12022.4 of, the Penal Code, relating to sentencing, and declaring the urgency thereof, to take effect immediate...
[SB576 2011 Detail][SB576 2011 Text][SB576 2011 Comments]
2011-09-29
Chaptered by Secretary of State. Chapter 361, Statutes of 2011.
2009-2010
Regular Session

(Introduced - Dead)
An act to amend Section 101.9 of the Streets and Highways Code, relating to highways.
[SB576 2009 Detail][SB576 2009 Text][SB576 2009 Comments]
2010-02-01
Returned to Secretary of Senate pursuant to Joint Rule 56.

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[California SB576]Google WebGoogle News
[Senator Tom Umberg CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CA SB576 | 2019-2020 | Regular Session. (2019, September 27). LegiScan. Retrieved April 19, 2024, from https://legiscan.com/CA/bill/SB576/2019
MLA
"CA SB576 | 2019-2020 | Regular Session." LegiScan. LegiScan LLC, 27 Sep. 2019. Web. 19 Apr. 2024. <https://legiscan.com/CA/bill/SB576/2019>.
Chicago
"CA SB576 | 2019-2020 | Regular Session." September 27, 2019 LegiScan. Accessed April 19, 2024. https://legiscan.com/CA/bill/SB576/2019.
Turabian
LegiScan. CA SB576 | 2019-2020 | Regular Session. 27 September 2019. https://legiscan.com/CA/bill/SB576/2019 (accessed April 19, 2024).

Code Citations

ChapterSectionCitation TypeStatute Text
Public Resources Code31113Amended CodeStatute Text
Public Resources Code35616New CodeSee Bill Text

California State Sources


feedback