Legislative Research: CA SB169 | 2011-2012 | Regular Session

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
Regular Session

(Engrossed)
An act to amend Section 30061 of the Government Code, to amend Sections 6024 and 13800 of, and to repeal Section 13812 of, the Penal Code, and to amend Sections 209, 1961, 1962, 1980, 1981, 1982, 1984, 1991, 2200, and 8261 of, to amend the heading of...
[SB169 2023 Detail][SB169 2023 Text][SB169 2023 Comments]
2024-07-01
Re-referred to Com. on BUDGET pursuant to Assembly Rule 97.
2021-2022
Regular Session

(Passed)
An act to amend Sections 10860, 60900, 60900.5, 69400, 69432, 69432.9, 69433.9, 69617, 69996.9, and 70022 of, and to add Chapter 18.5 (commencing with Section 17200) to Part 10 of Division 1 of Title 1 of the Education Code, relating to postsecondary...
[SB169 2021 Detail][SB169 2021 Text][SB169 2021 Comments]
2021-09-23
Chaptered by Secretary of State. Chapter 262, Statutes of 2021.
2019-2020
Regular Session

(Engrossed - Dead)
An act to amend Sections 51010.5, 51015, and 51015.05 of the Government Code, relating to pipeline safety.
[SB169 2019 Detail][SB169 2019 Text][SB169 2019 Comments]
2019-07-10
July 10 set for first hearing. Failed passage in committee. (Ayes 8. Noes 5.) Reconsideration granted.
2017-2018
Regular Session

(Vetoed)
An act to amend Sections 212.5, 221.6, 221.8, 230, 231.5, 260, and 66262.5 of, and to add Sections 212.7 and 66281.8 to, the Education Code, relating to education.
[SB169 2017 Detail][SB169 2017 Text][SB169 2017 Comments]
2018-03-03
Last day to consider Governor’s veto pursuant to Joint Rule 58.5.
2015-2016
Regular Session

(Failed)
An act to amend Section 12288 of the Elections Code, relating to elections.
[SB169 2015 Detail][SB169 2015 Text][SB169 2015 Comments]
2016-02-01
Returned to Secretary of Senate pursuant to Joint Rule 56.
2013-2014
Regular Session

(Passed)
An act to amend Section 263.3 of the Streets and Highways Code, relating to highways.
[SB169 2013 Detail][SB169 2013 Text][SB169 2013 Comments]
2013-08-27
Chaptered by Secretary of State. Chapter 173, Statutes of 2013.
2011-2012
Regular Session

(Introduced - Dead)
An act to repeal Section 736.5 of the Insurance Code, relating to insurers.
[SB169 2011 Detail][SB169 2011 Text][SB169 2011 Comments]
2012-01-31
Returned to Secretary of Senate pursuant to Joint Rule 56.
2009-2010
Regular Session

(Passed)
An act to amend Section 538d of the Penal Code, relating to crime.
[SB169 2009 Detail][SB169 2009 Text][SB169 2009 Comments]
2009-10-11
Chaptered by Secretary of State. Chapter 345, Statutes of 2009.

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[California SB169]Google WebGoogle News
[Senator Ted Gaines CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CA SB169 | 2011-2012 | Regular Session. (2012, January 31). LegiScan. Retrieved October 08, 2024, from https://legiscan.com/CA/bill/SB169/2011
MLA
"CA SB169 | 2011-2012 | Regular Session." LegiScan. LegiScan LLC, 31 Jan. 2012. Web. 08 Oct. 2024. <https://legiscan.com/CA/bill/SB169/2011>.
Chicago
"CA SB169 | 2011-2012 | Regular Session." January 31, 2012 LegiScan. Accessed October 08, 2024. https://legiscan.com/CA/bill/SB169/2011.
Turabian
LegiScan. CA SB169 | 2011-2012 | Regular Session. 31 January 2012. https://legiscan.com/CA/bill/SB169/2011 (accessed October 08, 2024).

Code Citations

ChapterSectionCitation TypeStatute Text
Insurance Code736.5Repealed CodeStatute Text

California State Sources


feedback