SB 799, as introduced, Committee on Business, Professions and Economic Development. Business and professions.
(1) Existing law provides that an accountant whose license was canceled by operation of law, after nonrenewal, as specified, may, upon application to the board and meeting specified requirements, have his or her license placed into a retired status.
This bill would prohibit the California Board of Accountancy from restoring that license in retired status to active or inactive status and instead would require the individual to apply for a new license in order to restore his or her license.
(2) Existing law authorizes the California Board of Accountancy to issue a certified public account (CPA) license to an applicant who holds a valid and unrevoked CPA license in another state, under specified conditions.
This bill would require that an out-of-state applicant hold a current, active, and unrestricted CPA license in order to be issued a CPA license under this provision.
(3) The Professional Engineers Act provides for the regulation and licensure of professional engineers by the Board for Professional Engineers, Land Surveyors, and Geologists. A violation of the licensing provisions of the act is a misdemeanor. Existing law requires all civil engineering plans, calculations, specifications, and reports to be prepared by, or under the responsible charge of, a licensed civil engineer, as specified. Existing law requires all civil engineering plans, calculations, specifications, and reports for the construction of all public school structures to be prepared by, or under the responsible charge of, a licensed architect or a licensed civil engineer who is also licensed as a structural engineer. Existing law requires all civil engineering plans, calculations, specifications, and reports for the construction of all hospitals and other medical facilities having surgery and emergency treatment areas to be prepared by, or under the responsible charge of, a licensed civil engineer who is also licensed as a structural engineer.
This bill would repeal the requirements that all civil engineering plans and other specified documents for construction of public school structures be prepared by, or under the responsible charge of, a licensed architect or a licensed civil engineer who is also licensed as a structural engineer. The bill would also repeal the requirements that all civil engineering plans and other specified documents for construction of specified hospital and medical facilities be prepared by, or under the responsible charge of, a licensed civil engineer who is also licensed as a structural engineer.
(4) The California Constitution provides that laborers of every class who have worked upon or have furnished material for a property have a lien upon that property for the value of the labor done and material furnished. The California Constitution requires the Legislature to provide, by law, for the speedy and efficient enforcement of those liens. Existing law requires specified structural pest control operators to provide notice regarding possible liens, as specified, to the owner of property prior to entering into a contract to provide work on that property. A violation of these provisions is a misdemeanor.
This bill would extend the notice requirements to all structural pest control operators.
(5) Existing law requires a structural pest control operator to provide a report detailing the results of an inspection for wood destroying pests or organisms prior to commencing work on a contract or expressing an opinion regarding the presence or absence of wood destroying pests or organisms, to the Structural Pest Control Board, within the Department of Consumer Affairs, as specified. Existing law requires that the pest control operator deliver a copy of the report to the person requesting inspection, or designated agent, within 10 business days of the inspection. Existing law requires a pest control operator to deliver a copy of that report to the owner or the owner’s agent within 10 working days of an inspection.
This bill would remove the requirement that the pest control operator provide the owner of the property or the owner’s agent with a copy of the report, unless the owner was the person who requested the inspection.
(6) Existing law creates the California Travel and Tourism Commission and provides for the membership and meetings of the commission.
This bill would specify that all meetings of the commission take place in California and would authorize commissioners to attend meetings of the commission by conference telephone or other technology, as specified.
(7) Because this bill would expand the definition of a crime, it would impose a state-mandated local program.
The California Constitution requires the state to reimburse local agencies and school districts for certain costs mandated by the state. Statutory provisions establish procedures for making that reimbursement.
This bill would provide that no reimbursement is required by this act for a specified reason.
Vote: majority. Appropriation: no. Fiscal committee: yes. State-mandated local program: yes.
The people of the State of California do enact as follows:
Section 5070.1 of the Business and Professions
2Code is amended to read:
(a) The board may establish, by regulation, a system
4for the placement of a license into a retired status, upon application,
5for certified public accountants and public accountants who are
6not actively engaged in the practice of public accountancy or any
7activitybegin delete whichend deletebegin insert thatend insert requires them to be licensed by the board.
8(b) No licensee with a license in a retired status shall engage in
9any activity for which a permit is required.
10(c) The board shall deny an applicant’s application to place a
11license in a retired
status if the permit is subject to an outstanding
12order of the board, is suspended, revoked, or otherwise punitively
P4 1restricted by the board, or is subject to disciplinary action under
2this chapter.
3(d) (1) The holder of a license that was canceled pursuant to
4Section 5070.7 may apply for the placement of that license in a
5retired status pursuant to subdivision (a).
6(2) Upon approval of an application made pursuant to paragraph
7(1), the board shall reissue that license in a retired status.
8(3) The holder of a canceled license that was placed in retired
9status between January 1, 1994, and January 1, 1999, inclusive,
10shall not be required to meet the qualifications established pursuant
11to subdivision (e), but shall be subject to all other requirements of
12this section.
13(e) The board shall establish minimum qualifications to place
14a license in retired status.
15(f) The board may exempt the holder of a license in a retired
16status from the renewal requirements described in Section 5070.5.
17(g) The board shall establish minimum qualifications for the
18restoration of a license in a retired status to an active status. These
19minimum qualifications shall include, but are not limited to,
20continuing education and payment of a fee as provided in
21subdivision (h) of Section 5134.
22(h) The board shall not restore to active or inactive status a
23license that was canceled by operation of law, pursuant to
24subdivision (a) of Section 5070.7, and then placed into
retired
25status pursuant to subdivision (d). The individual shall instead
26apply for a new license, as described in subdivision (c) of Section
275070.7, in order to restore his or her license.
Section 5087 of the Business and Professions Code is
29amended to read:
(a) The board may issue a certified public accountant
31license to any applicant who is a holder of abegin delete valid and unrevokedend delete
32begin insert current, active, and unrestrictedend insert certified public accountant license
33issued under the laws of any state, if the board determines that the
34standards under which the applicant received the license are
35substantially equivalent to the standards of education, examination,
36and experience established under this chapter and the applicant
37has not committed acts or crimes constituting grounds for denial
38under Section 480. To be authorized to sign reports on attest
39engagements, the applicant
shall meet the requirements of Section
405095.
P5 1(b) The board may in particular cases waive any of the
2requirements regarding the circumstances in which the various
3parts of the examination were to be passed for an applicant from
4another state.
Section 6735 of the Business and Professions Code is
6amended to read:
(a) All civil (including structural and geotechnical)
8engineering plans, calculations, specifications, and reports
9(hereinafter referred to as “documents”) shall be prepared by, or
10under the responsible charge of, a licensed civil engineer and shall
11include his or her name and license number. Interim documents
12shall include a notation as to the intended purpose of the document,
13such as “preliminary,” “not for construction,” “for plan check
14only,” or “for review only.” All civil engineering plans and
15specifications that are permitted or that are to be released for
16construction shall bear the signature and seal or stamp of the
17licensee and the date of signing and sealing or stamping. All final
18civil engineering calculations and reports shall bear the signature
19and seal or stamp of the licensee, and the date of signing and
20sealing or
stamping. If civil engineering plans are required to be
21signed and sealed or stamped and have multiple sheets, the
22signature, seal or stamp, and date of signing and sealing or
23stamping shall appear on each sheet of the plans. If civil
24engineering specifications, calculations, and reports are required
25to be signed and sealed or stamped and have multiple pages, the
26signature, seal or stamp, and date of signing and sealing or
27stamping shall appear at a minimum on the title sheet, cover sheet,
28or signature sheet.
29(b) (1) All civil engineering plans, calculations, specifications,
30and reports for the construction of structures described in paragraph
31(2) shall be prepared by, or under the responsible charge of, a
32licensed architect holding a valid certificate under Chapter 3
33(commencing with Section 5500) or a licensed civil engineer who
34is also licensed as a structural engineer in
accordance with Section
356736.
36(2) All public school structures, as provided under Chapter 3
37(commencing with Section 17251) of Part 10.5 of Division 1 of
38Title 1 of the Education Code.
39(c) (1) All civil engineering plans, calculations, specifications,
40and reports for the construction of the structures described in
P6 1paragraph (2) shall be prepared by, or under the responsible charge
2of, a licensed civil engineer who is also licensed as a structural
3engineer in accordance with Section 6736.
4(2) Hospitals and other medical facilities having surgery and
5emergency treatment areas, as provided under Part 7 (commencing
6with Section 129675) of Division 107 of the Health and Safety
7Code.
8(d)
end delete
9begin insert(b)end insert Notwithstanding subdivisionbegin delete (a) or (b),end deletebegin insert (a),end insert a licensed civil
10engineer who signs civil engineering documents shall not be
11responsible for damage caused by subsequent changes to or uses
12of those documents, if the subsequent changes or uses, including
13changes or uses made by state or local governmental agencies, are
14not authorized or approved by the licensed civil engineer who
15originally signed the documents, provided that the engineering
16service rendered by the civil engineer who signed the documents
17was not also a proximate cause of the damage.
Section 7083 of the Business and Professions Code is
19amended to read:
begin deleteAll end deletebegin insert(a)end insertbegin insert end insertbegin insertNotwithstanding any other law, end insertlicensees shall
21notify the registrar, on a form prescribed by the registrar, in writing
22within 90 days of any change to information recorded under this
23chapter. This notification requirement shall include, but not be
24limited to, changes in business address, personnel, business name,
25qualifying individual bond exemption pursuant to Section 7071.9,
26or exemption to qualify multiple licenses pursuant to Section
277068.1.
28 Failure
end delete
29begin insert(b)end insertbegin insert end insertbegin insertFailureend insert of the licensee to notify the registrar of any change
30to information within 90 days shall cause the change to be effective
31the date the written notification is received at the board’s
32headquarters office.
33 Failure
end delete
34begin insert(c)end insertbegin insert end insertbegin insertFailureend insert to notify the registrar of the changes within the 90
35days is grounds for disciplinary action.
Section 8508 of the Business and Professions Code is
37amended to read:
“Household” means any structure and its contentsbegin delete whichend delete
39begin insert thatend insert are used forbegin delete manend deletebegin insert personsend insert andbegin delete hisend deletebegin insert theirend insert convenience.
Section 8513 of the Business and Professions Code is
2amended to read:
(a) The board shall prescribe a form entitled “Notice to
4Owner” that shall describe, in nontechnical language and in a clear
5and coherent manner using words with common and everyday
6meaning, the pertinent provisions of this state’s mechanics lien
7laws and the rights and responsibilities of an owner of property
8and a registered pest control company thereunder. Each company
9registered under this chapter, prior to entering into a contract with
10an owner for work for which a company registration is required,
11shall give a copy of this “Notice to Owner” to the owner, his or
12her agent, or the payer.
13(b) No company that is required to be registered under this
14chapter shall require or request a waiver of lien rights from any
15subcontractor, employee, or supplier.
16(c) Each company registered under this chapter that acts as a
17subcontractor for another company registered under this chapter
18shall, within 20 days of commencement of any work for which a
19company registration is required, give the preliminary notice in
20accordance with Chapter 2 (commencing with Section 8200) of
21Title 2 of Part 6 of Division 4 of the Civil Code, to the owner, his
22or her agent, or the payer.
23(d) Each company registered under this chapter that acts as a
24prime contractor for work for which a company registration is
25required shall, prior to accepting payment for the work, furnish to
26the owner, his or her agent, or the payer a full and unconditional
27release from any claim of mechanics lien by any subcontractor
28entitled to enforce a mechanics lien pursuant to Section 8410 of
29the Civil Code.
30(e) Each company
registered under this chapter that subcontracts
31to another company registered under this chapter work for which
32a company registration is required shall furnish to the subcontractor
33the name of the owner, his or her agent, or the payer.
34(f) The provisions of this section shall be applicable only to
35those registered companies, as defined in Section 8506.1, operating
36pursuant to a Branch 1 or Branch 3 registration.
37(g)
end delete
38begin insert(f)end insert A violation of the provisions of this section
is a ground for
39disciplinary action.
Section 8516.5 of the Business and Professions Code
2 is repealed.
Any registered company that makes an inspection of
4any property relating to the absence or presence of wood destroying
5pests or organisms on such property and makes a report of such
6inspection shall furnish a copy of the report either to the owner of
7the property or to the agent of the owner, within 10 working days
8after the date the inspection is commenced, except an inspection
9report prepared for use by an attorney for litigation is not required
10to be furnished.
Section 8552 of the Business and Professions Code is
12amended to read:
It is unlawful for any person to advertise or represent in
14any manner that any pest control work, in whole or in part, has
15been done upon any structure, unless the work has been performed
16by abegin delete company registered underend deletebegin insert registered company, except as
17otherwise provided inend insert this chapter.
Section 8611 of the Business and Professions Code is
19amended to read:
begin insert(a)end insertbegin insert end insertEach branch office shall have a branch supervisor
21designated by the registered company to supervise and assist the
22company’s employees who are located at that branch. The branch
23supervisor shall be an individual who is licensed by the board as
24an operator or a field representativebegin insert in the branch or branches of
25business being conductedend insert and his or her license shall be
26prominently displayed in the branch office.
27 If
end delete
28begin insert(b)end insertbegin insert end insertbegin insertIfend insert a branch supervisor ceases for any reason to be connected
29with a registered company, the company shall notify the registrar
30in writing within 10 days from that cessation. If this notice is given,
31the company’s branch office registration shall remain in force for
32a reasonable length of time to be determined by rules of the board,
33during which period the company shall submit to the registrar in
34writing the name of another qualified branch supervisor.
Section 17913 of the Business and Professions Code
36 is amended to read:
(a) The fictitious business name statement shall contain
38all of the information required by this subdivision and shall be
39substantially in the following form:
FICTITIOUS BUSINESS NAME STATEMENT |
|
The following person (persons) is (are) doing business as |
|
* |
|
at ** : |
|
*** |
|
|
|
|
|
|
|
This business is conducted by **** |
|
The registrant commenced to transact business under the fictitious business name or names listed above on |
|
***** |
|
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) |
|
Registrant signature |
|
Statement filed with the County Clerk of ____ County on |
21NOTICE--IN ACCORDANCE WITH SUBDIVISION (a) OF
22SECTION 17920, A FICTITIOUS NAME STATEMENT
23GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM
24THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF
25THE COUNTY CLERK, EXCEPT, AS PROVIDED IN
26SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES
2740 DAYS
AFTER ANY CHANGE IN THE FACTS SET FORTH
28IN THE STATEMENT PURSUANT TO SECTION 17913
29OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS
30OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS
31NAME STATEMENT MUST BE FILED BEFORE THE
32EXPIRATION.
33THE FILING OF THIS STATEMENT DOES NOT OF ITSELF
34AUTHORIZE THE USE IN THIS STATE OF A FICTITIOUS
35BUSINESS NAME IN VIOLATION OF THE RIGHTS OF
36ANOTHER UNDER FEDERAL, STATE, OR COMMON LAW
37(SEE SECTION 14411 ET SEQ., BUSINESS AND
38PROFESSIONS CODE).
P10 1(b) The fictitious business name statement shall contain the
2following information set forth in the manner indicated in the form
3provided by subdivision (a):
4(1) Where the asterisk (*) appears in the form, insert the
5fictitious business name or names. Only those businesses operated
6at the same address and under the same ownership may
be listed
7on one fictitious business name statement.
8(2) Where the two asterisks (**) appear in the form: If the
9registrant has a place of business in this state, insert the street
10address, and county, of his or her principal place of business in
11this state. If the registrant has no place of business in this state,
12insert the street address, and county, of his or her principal place
13of business outside this state.
14(3) Where the three asterisks (***) appear in the form: If the
15registrant is an individual, insert his or her full name and residence
16address. If the registrants are a married couple, insert the full name
17and residence address of both parties to the marriage. If the
18registrant is a general partnership, copartnership, joint venture, or
19limited liability partnership, insert the full name and residence
20address of each general partner. If the registrant is a limited
21
partnership, insert the full name and residence address of each
22general partner. If the registrant is a limited liability company,
23insert the name and address of the limited liability company, as
24set out in its articles of organization on file with the California
25Secretary of State, and the state of organization. If the registrant
26is a trust, insert the full name and residence address of each trustee.
27If the registrant is a corporation, insert the name and address of
28the corporation, as set out in its articles of incorporation on file
29with the California Secretary of State, and the state of
30incorporation. If the registrants are state or local registered
31domestic partners, insert the full name and residence address of
32each domestic partner. If the registrant is an unincorporated
33association other than a partnership, insert the name of each person
34who is interested in the business of the association and whose
35liability with respect to the association is substantially the same
36as that of a general partner.
37(4) Where the four asterisks (****) appear in the form, insert
38whichever of the following best describes the nature of the
39business: (i) “an individual,” (ii) “a general partnership,” (iii) “a
40limited partnership,” (iv) “a limited liability company,” (v) “an
P11 1unincorporated association other than a partnership,” (vi) “a
2corporation,” (vii) “a trust,” (viii) “copartners,” (ix) “ a married
3couple,” (x) “joint venture,” (xi) “state or local registered domestic
4partners,” or (xii) “a limited liability partnership.”
5(5) Where the five asterisks (*****) appear in the form, insert
6the date on which the registrant first commenced to transact
7business under the fictitious business name or names listed, if
8already transacting business under that name or names. If the
9registrant has not yet commenced to transact business under the
10fictitious business name or names listed, insert the statement,
“Not
11applicable.”
12(c) The registrant shall declare that all of the information in the
13fictitious business statement is true and correct. A registrant who
14declares as true any material matter pursuant to this section that
15the registrant knows to be false is guilty of a misdemeanor
16punishable by a fine not to exceed one thousand dollars ($1,000).
17(d) (1) At the time of filing of the fictitious business name
18statement, the registrant filing on behalf of the registrant shall
19present personal identification in the form of a California driver’s
20license or other government identification acceptable to the county
21clerk to adequately determine the identity of the registrant filing
22on behalf of the registrant as provided in subdivision (e) and the
23county clerk may require the registrant to complete and sign an
24affidavit of identity.
25(2) In the case of a registrant utilizing an agent for submission
26of the registrant’s fictitious business name statement for filing, at
27the time of filing of the fictitious business name statement, the
28agent filing on behalf of the registrant shall present personal
29identification in the form of a California driver’s license or other
30government identification acceptable to the county clerk to
31adequately determine the identity of the agent filing on behalf of
32the registrant as provided in subdivision (e). The county clerk may
33also require the agent to submit a notarized statement signed by
34the registrant declaring the registrant has authorized the agent to
35submit the filing on behalf of the registrant.
36(e) If the registrant is a corporation, a limited liability company,
37a limited partnership, or a limited liability partnership, the county
38clerk may require documentary evidence issued
by thebegin insert Californiaend insert
39 Secretary of State and deemed acceptable by the county clerk,
40indicating the current existence and good standing of that business
P12 1entity to be attached to a completed and notarized affidavit of
2identity, for purposes of subdivision (d).
3(f) The county clerk may require a registrant that mails a
4fictitious business name statement to a county clerk’s office for
5filing to submit a completed and notarized affidavit of identity. A
6registrant that is a corporation, limited liability company, limited
7partnership, or limited liability partnership, if required by the
8county clerk to submit an affidavit of identity, shall also submit
9documentary evidence issued by thebegin insert Californiaend insert Secretary of State
10indicating the current
existence and good standing of that business
11entity.
12(g) A county clerk that chooses to establish procedures pursuant
13to this section shall prescribe the form of affidavit of identity for
14filing by a registrant in that county.
Section 13995.40 of the Government Code is amended
16to read:
(a) Upon approval of the initial referendum, the
18office shall establish a nonprofit mutual benefit corporation named
19the California Travel and Tourism Commission. The commission
20shall be under the direction of a board of commissioners, which
21shall function as the board of directors for purposes of the
22Nonprofit Corporation Law.
23(b) The board of commissioners shall consist of 37
24commissioners comprising the following:
25(1) The director, who shall serve as chairperson.
26(2) (A) Twelve members, who are professionally active in the
27tourism industry, and whose primary business, trade, or profession
28is directly related to
the tourism industry, shall be appointed by
29the Governor. Each appointed commissioner shall represent only
30one of the 12 tourism regions designated by the office, and the
31appointed commissioners shall be selected so as to represent, to
32the greatest extent possible, the diverse elements of the tourism
33industry. Appointed commissioners are not limited to individuals
34who are employed by or represent assessed businesses.
35(B) If an appointed commissioner ceases to be professionally
36active in the tourism industry or his or her primary business, trade,
37or profession ceases to be directly related to the tourism industry,
38he or she shall automatically cease to be an appointed
39commissioner 90 days following the date on which he or she ceases
40to meet both of the eligibility criteria specified in subparagraph
P13 1(A), unless the commissioner becomes eligible again within that
290-day period.
3(3) Twenty-four elected commissioners, including at least one
4representative of a travel agency or tour operator that is an assessed
5business.
6(c) The commission established pursuant to Section 15364.52
7shall be inoperative so long as the commission established pursuant
8to this section is in existence.
9(d) Elected commissioners shall be elected by industry category
10in a referendum. Regardless of the number of ballots received for
11a referendum, the nominee for each commissioner slot with the
12most weighted votes from assessed businesses within that industry
13category shall be elected commissioner. In the event that an elected
14commissioner resigns, dies, or is removed from office during his
15or her term, the commission shall appoint a replacement from the
16same industry category that the commissioner in question
17represented, and that commissioner shall fill the remaining
term
18of the commissioner in question. The number of commissioners
19elected from each industry category shall be determined by the
20weighted percentage of assessments from that category.
21(e) The director may remove any elected commissioner
22following a hearing at which the commissioner is found guilty of
23abuse of office or moral turpitude.
24(f) (1) The term of each elected commissioner shall commence
25July 1 of the year next following his or her election, and shall
26expire on June 30 of the fourth year following his or her election.
27If an elected commissioner ceases to be employed by or with an
28assessed business in the category and segment which he or she
29was representing, his or her term as an elected commissioner shall
30automatically terminate 90 days following the date on which he
31or she ceases to be so employed, unless, within that 90-day period,
32the commissioner
again is employed by or with an assessed
33business in the same category and segment.
34(2) Terms of elected commissioners that would otherwise expire
35effective December 31 of the year during which legislation adding
36this subdivision is enacted shall automatically be extended until
37June 30 of the following year.
38(g) With the exception of the director, no commissioner shall
39serve for more than two consecutive terms. For purposes of this
P14 1subdivision, the phrase “two consecutive terms” shall not include
2partial terms.
3(h) Except for the original commissioners, all commissioners
4shall serve four-year terms. One-half of the commissioners
5originally appointed or elected shall serve a two-year term, while
6the remainder shall serve a four-year term. Every two years
7thereafter, one-half of the commissioners shall be appointed or
8
elected by referendum.
9(i) The selection committee shall determine the initial slate of
10candidates for elected commissioners. Thereafter the
11commissioners, by adopted resolution, shall nominate a slate of
12candidates, and shall include any additional candidates complying
13with the procedure described in Section 13995.62.
14(j) The commissioners shall elect a vice chairperson from the
15elected commissioners.
16(k) The commission may lease space from the office.
17(l) The commission and the office shall be the official state
18representatives of California tourism.
19(m) A California location shall be available for all commission
20meetings.
21(m) (1) All commission meetings shall be held in California.
end insertbegin insert
22(2) Commissioners may participate in meetings by means of
23conference telephone and other technology, as authorized pursuant
24to paragraph (6) of subdivision (a) of Section 7211 of the
25Corporations Code.
26(n) No person shall receive compensation for serving as a
27commissioner, but each commissioner shall receive reimbursement
28for reasonable expenses incurred while on authorized commission
29business.
30(o) Assessed businesses shall vote only for commissioners
31representing their industry category.
32(p) Commissioners shall comply with the requirements of the
33Political Reform Act of 1974 (Title 9 (commencing with Section
3481000)). The Legislature finds and declares that commissioners
35appointed or elected on the basis of membership in a particular
36tourism segment are appointed or elected to represent and serve
37the economic interests of those tourism segments and that the
38economic interests of these members are the same as those of the
39public generally.
P15 1(q) Commission meetings shall be subject to the requirements
2of the Bagley-Keene Open Meeting Act (Article 9 (commencing
3with Section 11120) of Chapter 1 of Part 1).
4(r) The executive director of the commission shall serve as
5secretary to the commission, a nonvoting position, and shall keep
6the minutes and records of all commission meetings.
No reimbursement is required by this act pursuant to
8Section 6 of Article XIII B of the California Constitution because
9the only costs that may be incurred by a local agency or school
10district will be incurred because this act creates a new crime or
11infraction, eliminates a crime or infraction, or changes the penalty
12for a crime or infraction, within the meaning of Section 17556 of
13the Government Code, or changes the definition of a crime within
14the meaning of Section 6 of Article XIII B of the California
15Constitution.
O
99