California Bills

sponsored by Hannah-Beth Jackson

Bill Title Introduced Latest Action↓
AB 1965 (2019-2020 Regular Session)
Family Planning, Access, Care, and Treatment (Family PACT) Program.
Jan 21 2020 In Committee: Set, First Hearing. Hearing Canceled At The Request Of Author.
Mar 17 2020
SCR 81 (2019-2020 Regular Session)
Relative to California Court Reporting and Captioning Week.
Jan 30 2020 Chaptered By Secretary Of State. Res. Chapter 11, Statutes Of 2020.
Mar 06 2020
SB 1311 (2019-2020 Regular Session)
Victim confidentiality.
Feb 21 2020 Referred To Com. On Jud.
Mar 05 2020
SB 1226 (2019-2020 Regular Session)
Criminal procedure: DNA evidence.
Feb 20 2020 Referred To Com. On Pub. S.
Mar 05 2020
SJR 13 (2019-2020 Regular Session)
Relative to the End Double Taxation of Successful Civil Claims Act.
Feb 21 2020 Re-Referred To Com. On Gov. & F.
Mar 05 2020
SB 1109 (2019-2020 Regular Session)
Adoption.
Feb 19 2020 Referred To Com. On Jud.
Feb 27 2020
SB 1043 (2019-2020 Regular Session)
Care facilities: incapacitated patients rights.
Feb 18 2020 Referred To Com. On Rls.
Feb 27 2020
SB 944 (2019-2020 Regular Session)
Personal income taxes: Fire Safe Home Tax Credits Act.
Feb 10 2020 Referred To Com. On Gov. & F.
Feb 20 2020
SB 927 (2019-2020 Regular Session)
Marriage licenses: brochures.
Feb 05 2020 Referred To Com. On Jud.
Feb 12 2020
SB 46 (2019-2020 Regular Session)
Emergency services: telecommunications.
Dec 03 2018 Returned To Secretary Of Senate Pursuant To Joint Rule 56.
Feb 03 2020
SB 135 (2019-2020 Regular Session)
Paid family leave.
Jan 15 2019 Died On File Pursuant To Joint Rule 56.
Feb 03 2020
AB 141 (2019-2020 Regular Session)
County reimbursement: Joseph James DeAngelo, Jr. costs.
Dec 12 2018 From Committee: Filed With The Chief Clerk Pursuant To Joint Rule 56.
Feb 03 2020
SB 561 (2019-2020 Regular Session)
California Consumer Privacy Act of 2018: consumer remedies.
Feb 22 2019 Returned To Secretary Of Senate Pursuant To Joint Rule 56.
Feb 03 2020
AB 183 (2019-2020 Regular Session)
Telecommunications service: natural disasters: reports.
Jan 10 2019 From Committee: Filed With The Chief Clerk Pursuant To Joint Rule 56.
Feb 03 2020
SB 299 (2019-2020 Regular Session)
Personal information: minors: internet website: connected devices.
Feb 14 2019 Returned To Secretary Of Senate Pursuant To Joint Rule 56.
Feb 03 2020
SB 320 (2019-2020 Regular Session)
Gender: discrimination: pricing.
Feb 15 2019 Returned To Secretary Of Senate Pursuant To Joint Rule 56.
Feb 03 2020
SR 70 (2019-2020 Regular Session)
Relative to Human Trafficking Awareness Month.
Jan 24 2020 Read. Adopted. (Ayes 38. Noes 0. Page 3175.)
Jan 30 2020
AB 1516 (2019-2020 Regular Session)
Fire prevention: wildfire risk: defensible space and fuels reduction management.
Feb 22 2019 Consideration Of Governor's Veto Stricken From File.
Jan 21 2020
SR 66 (2019-2020 Regular Session)
Relative to reproductive health.
Jan 06 2020 Read. Adopted. (Ayes 29. Noes 9. Page 3117.)
Jan 21 2020
SB 468 (2019-2020 Regular Session)
Taxation: tax expenditures: California Tax Expenditure Review Board.
Feb 21 2019 Veto Sustained.
Jan 13 2020

Showing 41 to 60 of 1386 bills