Legislative Research: CA SB719 | 2019-2020 | Regular Session

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
Regular Session

(Introduced)
An act to add Section 13675 to the Penal Code, relating to law enforcement agencies.
[SB719 2023 Detail][SB719 2023 Text][SB719 2023 Comments]
2024-01-30
Read third time. Refused passage. (Ayes 17. Noes 12. Page 3062.)
2021-2022
Regular Session

(Engrossed - Dead)
An act to amend Section 54221 of, and to add Section 54222.4 to, the Government Code, relating to land use.
[SB719 2021 Detail][SB719 2021 Text][SB719 2021 Comments]
2021-06-10
Referred to Coms. on L. GOV. and H. & C.D.
2019-2020
Regular Session

(Failed)
An act to amend Section 5011.5 of the Public Resources Code, relating to state parks.
[SB719 2019 Detail][SB719 2019 Text][SB719 2019 Comments]
2020-02-03
Returned to Secretary of Senate pursuant to Joint Rule 56.
2017-2018
Regular Session

(Failed)
An act to amend Section 22950.5 of the Business and Professions Code, relating to tobacco.
[SB719 2017 Detail][SB719 2017 Text][SB719 2017 Comments]
2018-02-01
Returned to Secretary of Senate pursuant to Joint Rule 56.
2015-2016
Regular Session

(Passed)
An act to add and repeal Section 14107 of the Government Code, relating to transportation.
[SB719 2015 Detail][SB719 2015 Text][SB719 2015 Comments]
2015-08-10
Chaptered by Secretary of State. Chapter 163, Statutes of 2015.
2013-2014
Regular Session

(Engrossed - Dead)
An act to add Section 999.7 to the Military and Veterans Code, relating to veterans.
[SB719 2013 Detail][SB719 2013 Text][SB719 2013 Comments]
2013-08-30
Set, second hearing. Held in committee and under submission.
2011-2012
Regular Session

(Introduced - Dead)
An act to amend Section 34631.5 of the Vehicle Code, relating to vehicles.
[SB719 2011 Detail][SB719 2011 Text][SB719 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 Title 21 (commencing with Section 99600) to the Government Code, relating to state government.
[SB719 2009 Detail][SB719 2009 Text][SB719 2009 Comments]
2010-02-01
Returned to Secretary of Senate pursuant to Joint Rule 56.

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[California SB719]Google WebGoogle News
[Senator Benjamin Hueso CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CA SB719 | 2019-2020 | Regular Session. (2020, February 03). LegiScan. Retrieved April 23, 2024, from https://legiscan.com/CA/bill/SB719/2019
MLA
"CA SB719 | 2019-2020 | Regular Session." LegiScan. LegiScan LLC, 03 Feb. 2020. Web. 23 Apr. 2024. <https://legiscan.com/CA/bill/SB719/2019>.
Chicago
"CA SB719 | 2019-2020 | Regular Session." February 03, 2020 LegiScan. Accessed April 23, 2024. https://legiscan.com/CA/bill/SB719/2019.
Turabian
LegiScan. CA SB719 | 2019-2020 | Regular Session. 03 February 2020. https://legiscan.com/CA/bill/SB719/2019 (accessed April 23, 2024).

Code Citations

ChapterSectionCitation TypeStatute Text
Public Resources Code5011.5Amended CodeStatute Text

California State Sources


feedback