Legislative Research: CA SB7 | 2023-2024 | Regular Session

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
Regular Session

(Engrossed)
An act to amend Section 65400 of the Government Code, relating to housing.
[SB7 2023 Detail][SB7 2023 Text][SB7 2023 Comments]
2024-01-29
In Assembly. Read first time. Held at Desk.
2021-2022
Regular Session

(Passed)
An act to add and repeal Chapter 6.5 (commencing with Section 21178) of Division 13 of the Public Resources Code, relating to environmental quality, and declaring the urgency thereof, to take effect immediately.
[SB7 2021 Detail][SB7 2021 Text][SB7 2021 Comments]
2021-05-20
Chaptered by Secretary of State. Chapter 19, Statutes of 2021.
2019-2020
Regular Session

(Passed)
An act to amend Sections 54237, 54237.8, and 54238.9 of the Government Code, and to amend Section 253.1 of, to add Section 622.3 to, and to add and repeal Section 253.9 of, the Streets and Highways Code, relating to state property and highways.
[SB7 2019 Detail][SB7 2019 Text][SB7 2019 Comments]
2019-10-12
Chaptered by Secretary of State. Chapter 835, Statutes of 2019.
2017-2018
Regular Session

(Failed)
An act to amend Section 15100 of the Education Code, relating to school bonds.
[SB7 2017 Detail][SB7 2017 Text][SB7 2017 Comments]
2018-02-01
Returned to Secretary of Senate pursuant to Joint Rule 56.
2015-2016
Regular Session

(Passed)
An act to amend Section 1954 of, and to add Chapter 2.5 (commencing with Section 1954.201) to Title 5 of Part 4 of Division 3 of, the Civil Code, to add Section 17922.14 to the Health and Safety Code, and to add Section 517 to, and to add Article 5 (...
[SB7 2015 Detail][SB7 2015 Text][SB7 2015 Comments]
2016-09-25
Chaptered by Secretary of State. Chapter 623, Statutes of 2016.
2013-2014
Regular Session

(Passed)
An act to add Section 1782 to the Labor Code, relating to public works.
[SB7 2013 Detail][SB7 2013 Text][SB7 2013 Comments]
2013-10-13
Chaptered by Secretary of State. Chapter 794, Statutes of 2013.
2011-2012
Regular Session

(Introduced - Dead)
An act to amend Section 14132.275 of the Welfare and Institutions Code, relating to Medi-Cal.
[SB7 2011 Detail][SB7 2011 Text][SB7 2011 Comments]
2012-01-31
Returned to Secretary of Senate pursuant to Joint Rule 56.
2009-2010
Regular Session

(Engrossed - Dead)
An act relating to building standards.
[SB7 2009 Detail][SB7 2009 Text][SB7 2009 Comments]
2010-08-23
Assembly Rule 69(d) suspended. (Ayes 49. Noes 27. Page 6491.) Re-referred to Com. On RULES pursuant to Assembly Rule 77.2.

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[California SB7]Google WebGoogle News
[Senator Catherine Blakespear CA]Google WebGoogle NewsFollowTheMoneyBallotpediaN/A

Legislative Citation

APA
CA SB7 | 2023-2024 | Regular Session. (2024, January 29). LegiScan. Retrieved April 25, 2024, from https://legiscan.com/CA/bill/SB7/2023
MLA
"CA SB7 | 2023-2024 | Regular Session." LegiScan. LegiScan LLC, 29 Jan. 2024. Web. 25 Apr. 2024. <https://legiscan.com/CA/bill/SB7/2023>.
Chicago
"CA SB7 | 2023-2024 | Regular Session." January 29, 2024 LegiScan. Accessed April 25, 2024. https://legiscan.com/CA/bill/SB7/2023.
Turabian
LegiScan. CA SB7 | 2023-2024 | Regular Session. 29 January 2024. https://legiscan.com/CA/bill/SB7/2023 (accessed April 25, 2024).

Code Citations

ChapterSectionCitation TypeStatute Text
Government Code65400Amended CodeStatute Text

California State Sources


feedback