Legislative Research: CA SB598 | 2019-2020 | Regular Session

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
Regular Session

(Engrossed)
An act to add Article 4.7 (commencing with Section 1366.70) to Chapter 2.2 of Division 2 of, and to repeal Section 1366.81 of, the Health and Safety Code, and to add Article 1.3 (commencing with Section 10127.40) to Chapter 1 of Part 2 of Division 2 ...
[SB598 2023 Detail][SB598 2023 Text][SB598 2023 Comments]
2023-09-01
September 1 hearing: Held in committee and under submission.
2021-2022
Regular Session

(Passed)
An act to amend Sections 102400, 102401, 102402, and 102403 of, to add Sections 102398, 102399, 102411, 102412, 102413, 102414, 102415, 102416, 102417, and 102418 to, and to repeal and add Sections 102404, 102405, 102406, 102407, 102408, 102409, and ...
[SB598 2021 Detail][SB598 2021 Text][SB598 2021 Comments]
2021-10-04
Chaptered by Secretary of State. Chapter 492, Statutes of 2021.
2019-2020
Regular Session

(Vetoed)
An act to add and repeal Chapter 23.5 (commencing with Section 7540) of Division 7 of Title 1 of the Government Code, relating to public agency financial reporting.
[SB598 2019 Detail][SB598 2019 Text][SB598 2019 Comments]
2020-01-13
Veto sustained.
2017-2018
Regular Session

(Passed)
An act to add Sections 718, 779.3, and 910.5 to the Public Utilities Code, relating to public utilities.
[SB598 2017 Detail][SB598 2017 Text][SB598 2017 Comments]
2017-09-28
Chaptered by Secretary of State. Chapter 362, Statutes of 2017.
2015-2016
Regular Session

(Passed)
An act to add and repeal Section 6018.10 of the Revenue and Taxation Code, relating to taxation, to take effect immediately, tax levy.
[SB598 2015 Detail][SB598 2015 Text][SB598 2015 Comments]
2015-09-02
Chaptered by Secretary of State. Chapter 248, Statutes of 2015.
2013-2014
Regular Session

(Vetoed)
An act to add Section 4073.5 to the Business and Professions Code, relating to pharmacy.
[SB598 2013 Detail][SB598 2013 Text][SB598 2013 Comments]
2014-02-27
Consideration of Governor's veto stricken from file.
2011-2012
Regular Session

(Introduced - Dead)
An act to amend Section 2896 of the Public Utilities Code, relating to telecommunications.
[SB598 2011 Detail][SB598 2011 Text][SB598 2011 Comments]
2012-01-31
Returned to Secretary of Senate pursuant to Joint Rule 56.
2009-2010
Regular Session

(Passed)
An act to amend Sections 13352, 13352.5, 23109, 23550, 23550.5, 23552, 23566, and 23568 of the Vehicle Code, relating to vehicles.
[SB598 2009 Detail][SB598 2009 Text][SB598 2009 Comments]
2009-10-11
Chaptered by Secretary of State. Chapter 193, Statutes of 2009.

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[California SB598]Google WebGoogle News
[Senator John Moorlach CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Steve Glazer CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CA SB598 | 2019-2020 | Regular Session. (2020, January 13). LegiScan. Retrieved April 25, 2024, from https://legiscan.com/CA/bill/SB598/2019
MLA
"CA SB598 | 2019-2020 | Regular Session." LegiScan. LegiScan LLC, 13 Jan. 2020. Web. 25 Apr. 2024. <https://legiscan.com/CA/bill/SB598/2019>.
Chicago
"CA SB598 | 2019-2020 | Regular Session." January 13, 2020 LegiScan. Accessed April 25, 2024. https://legiscan.com/CA/bill/SB598/2019.
Turabian
LegiScan. CA SB598 | 2019-2020 | Regular Session. 13 January 2020. https://legiscan.com/CA/bill/SB598/2019 (accessed April 25, 2024).

Code Citations

ChapterSectionCitation TypeStatute Text
Government Code7540Repealed CodeStatute Text

California State Sources


feedback