Global Information Lookup Global Information

California Office of Legislative Counsel information


Legislative Counsel Bureau
Legislative Counsel overview
Formed1913; 111 years ago (1913)
JurisdictionState of California
HeadquartersState Capitol, Suite 3021, Sacramento, CA 95814
Employees85
Legislative Counsel executives
  • Diane F. Boyer-Vine, Legislative Counsel of California
  • Aaron D. Silva,
    Chief Deputy Legislative Counsel of California
Websitelegislativecounsel.ca.gov

The California Office of Legislative Counsel (OLC) (officially the Legislative Counsel Bureau)[1] was founded in 1913 and is a nonpartisan public agency that drafts legislative proposals, prepares legal opinions, and provides other confidential legal services to the Legislature and others. The Bureau also provides computer services, data networking, and related customer services to the Legislature, all while hosting the state's official website where every statute contained within the Codes of California is published.[2][3] The head of the Bureau, known as the Legislative Counsel, is appointed by a vote of the entire Legislature.[4]

The OLC is separate from the California Legislative Analyst's Office, which reports only to the Joint Legislative Budget Committee and focuses primarily on the state budget.

As of 2019, the Legislative Counsel of California is Diane F. Boyer-Vine.[5] The main office of the Bureau is located within the State Capitol Building.

  1. ^ "California Government Code § 10200". California Office of Legislative Counsel. Retrieved February 2, 2019.
  2. ^ "California Government Code § 10248". California Office of Legislative Counsel. Retrieved February 2, 2019.
  3. ^ "Chapter 1 of Part 2 of Title 2 of Division 2 of the California Government Code". California Office of Legislative Counsel. Retrieved February 6, 2019.
  4. ^ "California Government Code § 10201". California Office of Legislative Counsel. Retrieved February 2, 2019.
  5. ^ "Senate Concurrent Resolution No. 2: Relative to the selection of the Legislative Counsel of California". California Office of Legislative Counsel. Retrieved February 2, 2019.

and 26 Related for: California Office of Legislative Counsel information

Request time (Page generated in 1.2403 seconds.)

California Office of Legislative Counsel

Last Update:

The California Office of Legislative Counsel (OLC) (officially the Legislative Counsel Bureau) was founded in 1913 and is a nonpartisan public agency that...

Word Count : 241

Capital punishment in California

Last Update:

California Office of Legislative Counsel. November 8, 1988. Retrieved June 16, 2016. "California Penal Code § 3604". California Office of Legislative...

Word Count : 6567

California

Last Update:

California Constitution". California Office of Legislative Counsel. Retrieved March 5, 2019. "Article II of the California Constitution". California Office...

Word Count : 23688

California Codes

Last Update:

law of California. The official Codes are maintained by the California Office of Legislative Counsel for the Legislature. The Legislative Counsel also publishes...

Word Count : 1869

Legality of incest in the United States

Last Update:

Retrieved 25 April 2020. "California Penal Code § 285". California Legislative Information. California Office of Legislative Counsel. 1 January 2006. Archived...

Word Count : 1570

California State Legislature

Last Update:

of a two-thirds vote to increase revenues and reduce budget cuts. "California Constitution Article IV § 2". California Office of Legislative Counsel....

Word Count : 3522

Murder in California law

Last Update:

The Law Reform Commission of Hong Kong, June 1997. "California Penal Code § 194". California Office of Legislative Counsel. 1 January 1997. Retrieved...

Word Count : 1269

Age of candidacy laws in the United States

Last Update:

of Legislative Counsel. November 5, 1974. Retrieved January 23, 2024. "California Government Code § 24001". California Office of Legislative Counsel....

Word Count : 1528

California Public Records Act

Last Update:

California Office of Legislative Counsel. Retrieved April 27, 2019. "California Government Code § 6259". California Office of Legislative Counsel. Retrieved April...

Word Count : 2958

California State Route 118

Last Update:

(PDF). California Office of Legislative Counsel. Retrieved February 28, 2019. "California Streets and Highways Code § 418(b)". California Office of Legislative...

Word Count : 1555

California Civil Code

Last Update:

California Office of Legislative Counsel. Retrieved February 28, 2019. "California Civil Code § 1583". California Office of Legislative Counsel. Retrieved...

Word Count : 1088

California State Route 39

Last Update:

2019. "Article 2 of Chapter 2 of Division 1". California Streets and Highways Code. Sacramento: California Office of Legislative Counsel. Retrieved February...

Word Count : 2538

Parliamentary Counsel Office

Last Update:

of Representatives The California Legislative Counsel for the California state legislature The Oregon Legislative Counsel for the Oregon Legislative Assembly...

Word Count : 176

California State Route 57

Last Update:

1". California Streets & Highways Code. Sacramento: California Office of Legislative Counsel. Retrieved February 6, 2019. California Department of Transportation...

Word Count : 3114

California State Route 120

Last Update:

2011. "Article 2 of Chapter 2 of Division 1". California Streets and Highways Code. Sacramento: California Office of Legislative Counsel. Retrieved February...

Word Count : 1550

California Vehicle Code

Last Update:

law in California Law of California "California Vehicle Code § 21200". California Office of Legislative Counsel. Retrieved 2018-04-10. "California Vehicle...

Word Count : 375

Irresistible impulse

Last Update:

ISBN 978-1-4548-0698-1. "California Penal Code § 25(a)". California Office of Legislative Counsel. 8 June 1982. Retrieved 24 October 2020. "California Penal Code §...

Word Count : 447

California State Route 18

Last Update:

2012. "Article 2.5 of Chapter 2 of Division 1". California Streets & Highways Code. Sacramento: California Office of Legislative Counsel. Retrieved February...

Word Count : 1472

California State Route 92

Last Update:

2008-07-21. "Article 2 of Chapter 2 of Division 1". California Streets and Highways Code. Sacramento: California Office of Legislative Counsel. Retrieved February...

Word Count : 1432

Misprision of treason

Last Update:

January 2019. "California Penal Code § 38". California Office of Legislative Counsel. 4 April 2011. Retrieved 1 November 2020. "California Penal Code §...

Word Count : 1383

California State Route 49

Last Update:

Bypass". "Article 2 of Chapter 2 of Division 1". California Streets and Highways Code. Sacramento: California Office of Legislative Counsel. Retrieved February...

Word Count : 2930

California State Route 35

Last Update:

Machine "Article 2 of Chapter 2 of Division 1". California Streets and Highways Code. Sacramento: California Office of Legislative Counsel. Retrieved February...

Word Count : 1711

Interstate 15 in California

Last Update:

2011. "Article 2 of Chapter 2 of Division 1". California Streets and Highways Code. Sacramento: California Office of Legislative Counsel. Retrieved February...

Word Count : 4223

California Penal Code

Last Update:

Code of California". California Office of Legislative Counsel. Retrieved February 21, 2019. "The Origins of 420 | Snopes.com". List of Penalties of California...

Word Count : 1219

California State Route 46

Last Update:

2008. "Article 2 of Chapter 2 of Division 1". California Streets and Highways Code. Sacramento: California Office of Legislative Counsel. Retrieved February...

Word Count : 2368

Adverse possession

Last Update:

September 2017. "California Code of Civil Procedure § 325". California Legislative Information. California Office of Legislative Counsel. 9 July 2010. Retrieved...

Word Count : 6146

PDF Search Engine © AllGlobal.net