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

-- Last revised 4/8/19 --

April 4, 2019 Meeting - Agenda
Email Notification of Agendas | PDF Version (may not be as current) | Prior Meeting Agendas

April 4, 2019 (Thurs.) -- 10:15 am - 4:15 pm

Sacramento
State Capitol
Room 447


Thursday, April 4, 2019 -- 10:15 am - 4:15 pm


  1. Minutes
    Minutes of February 7, 2019 Meeting (Draft)
    Memorandum 2019-8 (BH) (2/13/18)
         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.

    Personnel Matters
    Closed Session (Gov’t Code § 11126)

  3. 2019 Legislative Program

    Status Report
    Memorandum 2019-15 (BH) (2/14/19)
         Download PDF file: Memo

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

    Remaining TEXCOM Issues
    Memorandum 2019-16 (BH) (2/13/19)
         Download PDF file: Memo

    Remaining TEXCOM Issues -- Execution and Revocation
    First Supplement to Memorandum 2019-16 (BH) (2/27/19)
         Download PDF file: Memo

    Remaining TEXCOM Issues -- Conflicting Instruments and Forms of Ownership
    Second Supplement to Memorandum 2019-16 (BH) (2/27/19)
         Download PDF file: Memo

    Remaining TEXCOM Issues -- Marketability
    Third Supplement to Memorandum 2019-16 (BH) (2/28/19)
         Download PDF file: Memo

    Remaining TEXCOM Issues -- Survival of Unrecorded Interests
    Fourth Supplement to Memorandum 2019-16 (BH) (3/5/19)
         Download PDF file: Memo

    Issues Identified by the Commission
    Memorandum 2019-17 (BH) (3/22/19)
         Download PDF file: Memo
    First Supplement to Memorandum 2019-17 (BH) (3/25/19)
         Download PDF file: Memo
    Second Supplement to Memorandum 2019-17 (SC) (3/29/19)
         Download PDF file: Memo

    Other States
    Memorandum 2019-18 (SC) (3/20/19)
         Download PDF file: Memo

  5. Technical and Minor Substantive Statutory Corrections [Study T-100]

    California Salmon Marketing and Development Act
    Memorandum 2019-19 (AC) (3/28/19)
         Download PDF file: Memo

  6. Eminent Domain: Precondemnation Activities [Study Em-560]

    Discussion of Issues
    Memorandum 2019-20 (AF) (3/29/19)
         Download PDF file: Memo

  7. Statutes Made Obsolete by Trial Court Restructuring: Part 6

    Marshals (Draft of Tentative Recommendation) [Study J-1405.3]
    Memorandum 2019-21 (BG) (3/21/19)
         Download PDF file: Memo

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

    Cumulative Draft of Material Previously Reviewed
    Memorandum 2019-22 (KB) (2/28/19)
         Download PDF file: Memo
    First Supplement to Memorandum 2019-22 (KB) (3/29/19)
         Download PDF file: Memo

    Part 2. Chapter 2 (Financial Provisions)
    Memorandum 2019-23 (KB) (3/28/19)
         Download PDF file: Memo

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

    Conforming Revisions
    Memorandum 2019-24 (BG) (3/21/19)
         Download PDF file: Memo

    Part 6. Other Exemptions From Disclosure
    Memorandum 2019-25 (BG) (4/2/19)
         Download PDF file: Memo