Skip to Main Content
Menu
Contact Us Search
California Law Revision Commission

-- Last revised 12/11/18 --

December 7, 2018 Meeting - Agenda
Email Notification of Agendas | PDF Version (may not be as current) | Prior Meeting Agendas

December 7, 2018 (Fri.) -- 10:00 am - 4:00 pm

Burbank
Marriott Airport Hotel
2500 N. Hollywood Way


Friday, December 7, 2018 -- 10:00 am - 4:00 pm


  1. Minutes
    Minutes of October 11, 2018 Meeting: Draft
    Memorandum 2018-55 (BH) (10/26/18)
         Download PDF file: Memo

  2. Administrative Matters

    Report of Executive Director
    Oral Report. May include budget, personnel, contract, meeting schedule, attendance, or other current agency administrative matters.

    Commissioner Suggestions
    Oral Discussion. May include proposals for new study topics, discussion of Commission procedures, or other general matters.

    Annual Report
    Memorandum 2018-56 (SC) (11/19/18)
         Download PDF file: Memo

    New Topics and Priorities
    Memorandum 2018-57 (KB) (11/30/18)
         Download PDF file: Memo
    First Supplement to Memorandum 2018-57 (KB) (12/4/18)
         Download PDF file: Memo

  3. Revocable Transfer on Death Deed: Follow-Up Study [Study L-3032.1]

    Creditor Claims
    Memorandum 2018-58 (BH) (11/21/18)
         Download PDF file: Memo

    Public Comment
    Memorandum 2018-59 (BH) (12/3/18)
         Download PDF file: Memo
    First Supplement to Memorandum 2018-59 (BH) (12/5/18)
         Download PDF file: Memo
    Second Supplement to Memorandum 2018-59 (BH) (12/7/18)
         Download PDF file: Memo

  4. Nonprobate Transfers: Creditor Claims and Family Protections [Study L-4100]

    Draft Tentative Recommendation
    Memorandum 2018-60 (KB) (11/28/18)
         Download PDF file: Memo

  5. Disposition of Estate Without Administration [Study L-4130]

    Property Return Provisions
    Memorandum 2018-61 (BH) (11/26/18)
         Download PDF file: Memo

    Creditor Claims
    Memorandum 2018-62 (BH) (11/21/18)
         Download PDF file: Memo

  6. Statutes Made Obsolete by Trial Court Restructuring: Part 6 [Study J-1405]

    Court Facilities [Study J-1405]
    Memorandum 2018-63 (BG) (11/19/18)
         Download PDF file: Memo
    First Supplement to Memorandum 2018-63 (BG) (12/4/18)
         Download PDF file: Memo

  7. California Public Records Act Clean-Up [Study G-400]

    Updated Version of Tentative Outline
    Memorandum 2018-64 (BG) (11/20/18)
         Download PDF file: Memo

    Cumulative Draft of Material Previously Reviewed
    Memorandum 2018-65 (BG) (11/29/18)
         Download PDF file: Memo

    Part 5. Specific Types of Public Records
    Memorandum 2018-66 (BG) (12/3/18)
         Download PDF file: Memo

  8. Fish and Game Law [Study R-100]

    Draft Tentative Recommendation
    Memorandum 2018-67 (BH) (11/20/18)
         Download PDF file: Memo
    First Supplement to Memorandum 2018-67 (BH) (11/20/18)
         Download PDF file: Memo

    Conforming Revisions
    Memorandum 2018-68 (SC) (12/4/18)
         Download PDF file: Memo

  9. Recodification of Toxic Substance Statutes [Study E-200]

    Organizational Issues
    Memorandum 2018-69 (KB) (11/27/18)
         Download PDF file: Memo
    First Supplement to Memorandum 2018-69 (KB) (12/7/18)
         Download PDF file: Memo