Below is a listing of new or newly amended statutes for the 2022 legislative session effective January 1, 2023 unless otherwise noted.
The statutes identified with (‡) below are found in our online and Digital Version of our Community Association Law Resource Book only. Some amendments may contain primarily technical or editorial changes only.
For a complete listing please refer to our online Resource Book.
California Civil Code (Civ. Code)
- (‡)§2924 Civil Code §2924. Exercising Power of Sale in a Mortgage or Deed of Trust (Amended by SB 1498 / Ch. 452)
- (‡)§2924c. Curing Default; Reinstatement of Obligation; Authorized Fees and Costs (Amended by SB 1498 / Ch. 452)
- (‡)§2924d. Fees and Costs Authorized after Recording Notice of Sale (Amended by AB 1837 / Ch. 642)
- (‡)§2924f. Requirements for Notice of Sale (Amended by AB 1837 / Ch. 642)
- (‡)§2924g Procedure for Handling Trustee’s Sale of Property (Amended by AB 1837 / Ch. 642)
- (‡)§2924h Bidding Procedures at Trustee’s Sale (Amended by AB 1837 / Ch. 642)
- (‡)§2924m Purchasers at Trustee’s Sale (Amended by AB 1837 / Ch. 642)
California Civil Code (Civ. Code): Davis-Stirling Act
- §4041 Annual Notice of Owner Information (Amended by SB 1252 / Ch. 632)
- §4225 Mandatory Removal of Discriminatory Covenants (Amended by SB 189 / Ch. 48)
- §4515 Noncommercial Speech and Assembly (Amended by AB 1410 / Ch. 858)
- §4739 Renting and Leasing of Owner-Occupied Residences (Added by AB 1410 / Ch. 858)
- §5875 Enforcement Action Prohibited During States of Emergency (Added by AB 1410 / Ch. 858)
California Corporations Code (Corp. Code)
- §7213 Required Corporate Officers; Appointment of Officers (Amended by SB 1202 / Ch. 617)
- §7214 Authority of Officers to Bind Corporation (Amended by SB 1202 / Ch. 617)
- §7224 Filling Vacancies on Board; Resignation of Directors (Amended by SB 1202 / Ch. 617)
- §7510 Member Meetings (Amended by AB 769 / Ch. 12 & SB 1202 / Ch. 617)
- §7511 Notice of Member Meeting (Amended by SB 1202 / Ch. 617)
- §7614 Election Inspectors; Appointment; Powers and Duties (Amended by SB 1202 / Ch. 617)
- §8210 Filing Biennial Statement (Amended by SB 1202 / Ch. 617)
- (‡)§18200 Filing Statements with Secretary of Agent; Address; Agent for Service of Process (Amended by SB 1202 / Ch. 617)
California Business and Professions Code (Bus. & Prof. Code)
- (‡)§10151 Real Estate Salesperson License Examination (Amended by SB 1495 / Ch. 511)
- (‡)§10153.2 Real Estate Broker Education Requirements (Amended by SB 1495 / Ch. 511)
- (‡)§11243 Escrow Requirements for Developer (Amended by SB 1498 / Ch. 452)
California Code of Civil Procedure (Code Civ. Proc.)
California Government Code (Gov. Code)
- (‡)§12926 Unlawful Employment Practices – Definitions (Amended by SB 523 / Ch. 630)
- (‡)§12940 Unlawful Employment Practices; Discrimination (Amended by SB 189 / Ch. 48 & SB 523 / Ch. 630)
- (‡)§12956.1 Mandatory Disclaimer on Copies of Recorded Documents (Amended by SB 1380 / Ch. 28)
- (‡)§12956.2. Removing Discriminatory Provisions from Recorded Documents (Amended by AB 2960 / Ch. 420)
- (‡)§65852.2 Accessory Dwelling Unit: Guideline to Local Agency for Adopting Ordinance (Amended by SB 897 / Ch. 664)
- (‡)§65852.22 Junior Accessory Dwelling Unit: Guideline to Local Agency for Adopting Ordinance (Amended by SB 897 / Ch. 664)
- (‡)§65852.23 Permits for Unpermitted Accessory Dwelling Units Constructed Before January 1, 2018 (Added by SB 897 / Ch. 664)
California Health & Safety Code (Health & Saf. Code)
- (‡)§1568.21 Medical Foster Home For Veterans (Added by AB 2119 / Ch. 381)
- (‡)§1568.23 Medical Foster Home For Veterans is Residential Use of Property (Added by AB 2119 / Ch. 381)
- (‡)§122318 Health Care Practitioner Criteria for Emotional Support Dog Documentation (Amended by SB 774 / Ch. 550)
California Insurance Code (Ins. Code)
California Vehicle Code (Veh. Code)
11 U.S.C. (Title 11)