Legislative Research: CA SB617 | 2023-2024 | Regular Session

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
Regular Session

(Passed)
An act to add and repeal Chapter 4.6 (commencing with Section 22180) of Part 3 of Division 2 of the Public Contract Code, relating to public contracts.
[SB617 2023 Detail][SB617 2023 Text][SB617 2023 Comments]
2023-10-04
Chaptered by Secretary of State. Chapter 310, Statutes of 2023.
2021-2022
Regular Session

(Failed)
An act to add Section 65850.52 to the Government Code, relating to solar energy.
[SB617 2021 Detail][SB617 2021 Text][SB617 2021 Comments]
2022-02-01
Returned to Secretary of Senate pursuant to Joint Rule 56.
2019-2020
Regular Session

(Failed)
An act to amend Section 4115 of the Business and Professions Code, relating to healing arts.
[SB617 2019 Detail][SB617 2019 Text][SB617 2019 Comments]
2020-02-03
Returned to Secretary of Senate pursuant to Joint Rule 56.
2017-2018
Regular Session

(Engrossed - Dead)
An act to add Section 4665 to the Labor Code, relating to workers’ compensation.
[SB617 2017 Detail][SB617 2017 Text][SB617 2017 Comments]
2018-04-18
From committee: Be re-referred to Com. on INS. (Ayes 9. Noes 0.) (April 16). Re-referred to Com. on INS.
2015-2016
Regular Session

(Failed)
An act to add and repeal Section 19.5 of the Penal Code, relating to crimes.
[SB617 2015 Detail][SB617 2015 Text][SB617 2015 Comments]
2016-02-01
Returned to Secretary of Senate pursuant to Joint Rule 56.
2013-2014
Regular Session

(Introduced - Dead)
An act to amend Sections 21060.5, 21068, 21080.5, 21083.9, 21092, 21092.2, 21092.3, 21100, 21108, 21152, and 21161 of,and to repeal Sections 21080.01, 21080.02, 21080.03, and 21080.04 of, the Public Resources Code, relating to the California Environm...
[SB617 2013 Detail][SB617 2013 Text][SB617 2013 Comments]
2014-02-06
Died on file pursuant to Joint Rule 56.
2011-2012
Regular Session

(Passed)
An act to amend Sections 11346.2, 11346.3, 11346.5, 11346.9, 11347.3, 11349.1, 13401, 13402, 13403, 13404, 13405, 13406, and 13407 of, and to add Sections 11342.548, 11346.36, and 11349.1.5 to, the Government Code, relating to state government.
[SB617 2011 Detail][SB617 2011 Text][SB617 2011 Comments]
2011-10-06
Chaptered by Secretary of State. Chapter 496, Statutes of 2011.
2009-2010
Regular Session

(Introduced - Dead)
An act to add Section 387.5 to the Code of Civil Procedure, relating to civil actions.
[SB617 2009 Detail][SB617 2009 Text][SB617 2009 Comments]
2010-02-01
Returned to Secretary of Senate pursuant to Joint Rule 56.

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[California SB617]Google WebGoogle News
[Senator Josh Newman CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CA SB617 | 2023-2024 | Regular Session. (2023, October 04). LegiScan. Retrieved May 02, 2024, from https://legiscan.com/CA/bill/SB617/2023
MLA
"CA SB617 | 2023-2024 | Regular Session." LegiScan. LegiScan LLC, 04 Oct. 2023. Web. 02 May. 2024. <https://legiscan.com/CA/bill/SB617/2023>.
Chicago
"CA SB617 | 2023-2024 | Regular Session." October 04, 2023 LegiScan. Accessed May 02, 2024. https://legiscan.com/CA/bill/SB617/2023.
Turabian
LegiScan. CA SB617 | 2023-2024 | Regular Session. 04 October 2023. https://legiscan.com/CA/bill/SB617/2023 (accessed May 02, 2024).

Code Citations

ChapterSectionCitation TypeStatute Text
Public Contract Code22180Repealed CodeStatute Text

California State Sources


feedback