Legislative Research: CA SB329 | 2019-2020 | Regular Session

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
Regular Session

(Passed)
An act to amend Section 36516 of the Government Code, relating to local government.
[SB329 2023 Detail][SB329 2023 Text][SB329 2023 Comments]
2023-06-29
Chaptered by Secretary of State. Chapter 27, Statutes of 2023.
2021-2022
Regular Session

(Engrossed - Dead)
An act to amend Section 425.17 of the Code of Civil Procedure, relating to wills and trusts.
[SB329 2021 Detail][SB329 2021 Text][SB329 2021 Comments]
2021-06-17
Re-referred to Com. on RLS. pursuant to Assembly Rule 96.
2019-2020
Regular Session

(Passed)
An act to amend Sections 12927 and 12955 of the Government Code, relating to discrimination.
[SB329 2019 Detail][SB329 2019 Text][SB329 2019 Comments]
2019-10-08
Chaptered by Secretary of State. Chapter 600, Statutes of 2019.
2017-2018
Regular Session

(Passed)
An act to add Section 65852.35 to the Government Code, relating to housing.
[SB329 2017 Detail][SB329 2017 Text][SB329 2017 Comments]
2017-10-12
Chaptered by Secretary of State. Chapter 727, Statutes of 2017.
2015-2016
Regular Session

(Failed)
An act to amend Sections 47605 and 47605.6 of the Education Code, and to amend Section 20110 of the Public Contract Code, relating to charter schools.
[SB329 2015 Detail][SB329 2015 Text][SB329 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 Section 76140 of the Education Code, relating to community colleges.
[SB329 2013 Detail][SB329 2013 Text][SB329 2013 Comments]
2014-01-15
Returned to Secretary of Senate pursuant to Joint Rule 62(a).
2011-2012
Regular Session

(Introduced - Dead)
An act to amend Section 76104.6 of the Government Code, relating to county penalties.
[SB329 2011 Detail][SB329 2011 Text][SB329 2011 Comments]
2012-01-31
Returned to Secretary of Senate pursuant to Joint Rule 56.
2009-2010
Regular Session

(Introduced - Dead)
An act to amend Section 5000 of the Penal Code, relating to the Department of Corrections and Rehabilitation.
[SB329 2009 Detail][SB329 2009 Text][SB329 2009 Comments]
2010-02-01
Returned to Secretary of Senate pursuant to Joint Rule 56.

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[California SB329]Google WebGoogle News
[Senator Holly Mitchell CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Assemblymember Richard Bloom CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Scott Wiener CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Toni Atkins CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Assemblymember Rob Bonta CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Assemblymember David Chiu CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Assemblymember Tim Grayson CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CA SB329 | 2019-2020 | Regular Session. (2019, October 08). LegiScan. Retrieved May 16, 2024, from https://legiscan.com/CA/bill/SB329/2019
MLA
"CA SB329 | 2019-2020 | Regular Session." LegiScan. LegiScan LLC, 08 Oct. 2019. Web. 16 May. 2024. <https://legiscan.com/CA/bill/SB329/2019>.
Chicago
"CA SB329 | 2019-2020 | Regular Session." October 08, 2019 LegiScan. Accessed May 16, 2024. https://legiscan.com/CA/bill/SB329/2019.
Turabian
LegiScan. CA SB329 | 2019-2020 | Regular Session. 08 October 2019. https://legiscan.com/CA/bill/SB329/2019 (accessed May 16, 2024).

Code Citations

ChapterSectionCitation TypeStatute Text
Government Code12927Amended CodeStatute Text
Government Code12955Amended CodeStatute Text

California State Sources


feedback