Legislative Research: CA SB672 | 2019-2020 | Regular Session

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
Regular Session

(Engrossed)
An act to add Article 4 (commencing with Section 2090) to Chapter 2 of Part 1 of Division 2 of the Insurance Code, relating to insurance.
[SB672 2023 Detail][SB672 2023 Text][SB672 2023 Comments]
2023-06-26
Re-referred to Com. on INS. pursuant to Assembly Rule 96.
2021-2022
Regular Session

(Failed)
An act to add Section 3016.6 to the Elections Code, relating to elections.
[SB672 2021 Detail][SB672 2021 Text][SB672 2021 Comments]
2022-02-01
Returned to Secretary of Senate pursuant to Joint Rule 56.
2019-2020
Regular Session

(Engrossed - Dead)
An act to amend Sections 65400, 65584.04, and 65585 of, and to add Section 65584.10 to, the Government Code, relating to housing.
[SB672 2019 Detail][SB672 2019 Text][SB672 2019 Comments]
2019-08-30
August 30 hearing: Held in committee and under submission.
2017-2018
Regular Session

(Passed)
An act to amend Section 21450.5 of the Vehicle Code, relating to traffic-actuated signals.
[SB672 2017 Detail][SB672 2017 Text][SB672 2017 Comments]
2017-10-02
Chaptered by Secretary of State. Chapter 432, Statutes of 2017.
2015-2016
Regular Session

(Passed)
An act to amend Section 1157 of the Evidence Code, relating to evidence.
[SB672 2015 Detail][SB672 2015 Text][SB672 2015 Comments]
2015-09-04
Chaptered by Secretary of State. Chapter 274, Statutes of 2015.
2013-2014
Regular Session

(Passed)
An act to add Section 18901.1 to the Welfare and Institutions Code, relating to CalFresh.
[SB672 2013 Detail][SB672 2013 Text][SB672 2013 Comments]
2013-10-04
Chaptered by Secretary of State. Chapter 568, Statutes of 2013.
2011-2012
Regular Session

(Introduced - Dead)
An act to amend Section 365.1 of the Public Utilities Code, relating to electricity.
[SB672 2011 Detail][SB672 2011 Text][SB672 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 Section 527.1 to the Water Code, relating to the South Tahoe Public Utilities District.
[SB672 2009 Detail][SB672 2009 Text][SB672 2009 Comments]
2010-02-01
Returned to Secretary of Senate pursuant to Joint Rule 56.

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[California SB672]Google WebGoogle News
[Senator Jerry Hill CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CA SB672 | 2019-2020 | Regular Session. (2019, August 30). LegiScan. Retrieved March 29, 2024, from https://legiscan.com/CA/bill/SB672/2019
MLA
"CA SB672 | 2019-2020 | Regular Session." LegiScan. LegiScan LLC, 30 Aug. 2019. Web. 29 Mar. 2024. <https://legiscan.com/CA/bill/SB672/2019>.
Chicago
"CA SB672 | 2019-2020 | Regular Session." August 30, 2019 LegiScan. Accessed March 29, 2024. https://legiscan.com/CA/bill/SB672/2019.
Turabian
LegiScan. CA SB672 | 2019-2020 | Regular Session. 30 August 2019. https://legiscan.com/CA/bill/SB672/2019 (accessed March 29, 2024).

Code Citations

ChapterSectionCitation TypeStatute Text
Government Code65400Amended CodeStatute Text
Government Code65584.04Amended CodeStatute Text
Government Code65584.10New CodeSee Bill Text
Government Code65585Amended CodeStatute Text

California State Sources


feedback