Cal. Code Regs. tit. 13 § 572

Current through Register 2024 Notice Reg. No. 38, September 20, 2024
Section 572 - Agreed Statement. [Repealed]

Cal. Code Regs. Tit. 13, § 572

1. Amendment filed 3-20-73; effective thirtieth day thereafter (Register 73, No. 12).
2. Renumbering from Section 571 and amendment filed 7-19-74; effective thirtieth day thereafter (Register 74, No. 29).
3. Amendment of subsection (d) filed 3-6-79 as an emergency; effective upon filing (Register 79, No. 10).
4. Certificate of Compliance transmitted to OAH 7-3-79 and filed 7-10-79 (Register 79, No. 28).
5. Change without regulatory effect amending subsections (a) and (d) filed 12-31-2003 pursuant to section 100, title 1, California Code of Regulations (Register 2004, No. 1).
6. Change without regulatory effect repealing section filed 2-26-2020 pursuant to section 100, title 1, California Code of Regulations (Register 2020, No. 9).

Note: Authority cited: Section 3050(a), Vehicle Code. Reference: Section 3050(a), Vehicle Code.

1. Amendment filed 3-20-73; effective thirtieth day thereafter (Register 73, No. 12).
2. Renumbering from Section 571 and amendment filed 7-19-74; effective thirtieth day thereafter (Register 74, No. 29).
3. Amendment of subsection (d) filed 3-6-79 as an emergency; effective upon filing (Register 79, No. 10).
4. Certificate of Compliance transmitted to OAH 7-3-79 and filed 7-10-79 (Register 79, No. 28).
5. Change without regulatory effect amending subsections (a) and (d) filed 12-31-2003 pursuant to section 100, title 1, California Code of Regulations (Register 2004, No. 1).
6. Change without regulatory effect repealing section filed 2-26-2020 pursuant to section 100, title 1, California Code of Regulations (Register 2020, No. 9).