Vetoes

Official

Remove Filters: Government Operations 2015 Edmund Brown

results per page:
Date State Bill No. Title Outcome
Oct. 9, 2015 CA SB 48 Amends the Public Utilites Act Vetoed
Oct. 8, 2015 CA AB 504 Authorizes a City to Delegate Ministerial Planning Functions to a Nonprofit Public Benefit Corporation Vetoed
Sept. 28, 2015 CA AB 85 Amends Definition of "State Body" Vetoed
Oct. 9, 2015 CA SB 18 Requires the Public Utilities Commission to Approve any Contract to be Represented by Outside Legal Counsel Vetoed
Oct. 9, 2015 CA AB 82 Requires Department of Moto Vehicles to Provide Option to Register with the U.S. Selective Service System Vetoed
Oct. 8, 2015 CA SB 229 Appropriates Funds for the Creation of 12 Superior Court Judge Positions Vetoed
Oct. 7, 2015 CA AB 176 Requires the Collection and Reporting of Certain Demographic Information Vetoed
Sept. 30, 2015 CA AB 1232 Amends Optional Hearing for Individuals Denied Insurance Agent License Vetoed
Oct. 9, 2015 CA AB 1023 Requires the Public Utilities Commission to Establish Weekly Communications Log Vetoed
Sept. 4, 2015 CA SB 481 Prohibits the General Counsel of a City or County from Having Direct Oversight of Audit Staff Vetoed
Oct. 5, 2015 CA AB 514 Authorizes a County to Establish Administrative Fees for Certain Violations of County Ordinances Vetoed
Oct. 9, 2015 CA AB 825 Requires the Public Utilities Commission to Post Inspections and Audit Information on their Web Site Vetoed
Sept. 21, 2015 CA AB 362 Authorizes the Department of General Services to Participate in a Sustainable Printing Practices Demonstration Vetoed
Oct. 1, 2015 CA AB 410 Requires a State Agency to Post Reports Required by the Legislature on its Web Site Vetoed
Oct. 9, 2015 CA SB 660 Relating to the Public Utilities Commission Vetoed
Oct. 10, 2015 CA AB 10 Amends Economic Interest Disclosures Vetoed
Oct. 10, 2015 CA AB 80 Establishes the Interagency Task Force on the Status of Boys and Men of Color Vetoed
Oct. 10, 2015 CA AB 706 Establishes the California AmeriCorps STEM Program Vetoed
Oct. 11, 2015 CA SB 539 Prohibits the Naming of Public Property After Certain Leaders or Officers of the Confederate States of America Vetoed
Oct. 11, 2015 CA AB 1347 Amends Claim Resolution Procedures for Public Works Contracts Vetoed
Date No. Title Outcome
10/09 SB 48 Amends the Public Utilites Act Vetoed
10/08 AB 504 Authorizes a City to Delegate Ministerial Planning Functions to a Nonprofit Public Benefit Corporation Vetoed
9/28 AB 85 Amends Definition of "State Body" Vetoed
10/09 SB 18 Requires the Public Utilities Commission to Approve any Contract to be Represented by Outside Legal Counsel Vetoed
10/09 AB 82 Requires Department of Moto Vehicles to Provide Option to Register with the U.S. Selective Service System Vetoed
10/08 SB 229 Appropriates Funds for the Creation of 12 Superior Court Judge Positions Vetoed
10/07 AB 176 Requires the Collection and Reporting of Certain Demographic Information Vetoed
9/30 AB 1232 Amends Optional Hearing for Individuals Denied Insurance Agent License Vetoed
10/09 AB 1023 Requires the Public Utilities Commission to Establish Weekly Communications Log Vetoed
9/04 SB 481 Prohibits the General Counsel of a City or County from Having Direct Oversight of Audit Staff Vetoed
10/05 AB 514 Authorizes a County to Establish Administrative Fees for Certain Violations of County Ordinances Vetoed
10/09 AB 825 Requires the Public Utilities Commission to Post Inspections and Audit Information on their Web Site Vetoed
9/21 AB 362 Authorizes the Department of General Services to Participate in a Sustainable Printing Practices Demonstration Vetoed
10/01 AB 410 Requires a State Agency to Post Reports Required by the Legislature on its Web Site Vetoed
10/09 SB 660 Relating to the Public Utilities Commission Vetoed
10/10 AB 10 Amends Economic Interest Disclosures Vetoed
10/10 AB 80 Establishes the Interagency Task Force on the Status of Boys and Men of Color Vetoed
10/10 AB 706 Establishes the California AmeriCorps STEM Program Vetoed
10/11 SB 539 Prohibits the Naming of Public Property After Certain Leaders or Officers of the Confederate States of America Vetoed
10/11 AB 1347 Amends Claim Resolution Procedures for Public Works Contracts Vetoed

arrow_upward