Legislative Research: CA AB1086 | 2019-2020 | Regular Session

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
Regular Session

(Failed)
An act to add Section 6539.8.5 to the Government Code, relating to local government.
[AB1086 2023 Detail][AB1086 2023 Text][AB1086 2023 Comments]
2024-02-01
From committee: Filed with the Chief Clerk pursuant to Joint Rule 56.
2021-2022
Regular Session

(Engrossed - Dead)
An act to add and repeal Section 42649.88 of the Public Resources Code, relating to organic waste.
[AB1086 2021 Detail][AB1086 2021 Text][AB1086 2021 Comments]
2021-08-26
In committee: Held under submission.
2019-2020
Regular Session

(Vetoed)
An act to add Section 5090.42 to the Public Resources Code, relating to parks and recreation.
[AB1086 2019 Detail][AB1086 2019 Text][AB1086 2019 Comments]
2020-01-21
Consideration of Governor's veto stricken from file.
2017-2018
Regular Session

(Passed)
An act to amend Sections 65584, 65584.01, and 65584.05 of the Government Code, relating to housing.
[AB1086 2017 Detail][AB1086 2017 Text][AB1086 2017 Comments]
2017-09-01
Chaptered by Secretary of State - Chapter 206, Statutes of 2017.
2015-2016
Regular Session

(Failed)
An act to add Section 1371.34 to the Health and Safety Code, and to add Section 10133.75 to the Insurance Code, relating to health care coverage.
[AB1086 2015 Detail][AB1086 2015 Text][AB1086 2015 Comments]
2016-02-01
From committee: Filed with the Chief Clerk pursuant to Joint Rule 56.
2013-2014
Regular Session

(Introduced - Dead)
An act to amend Section 47604.33 of the Education Code, relating to charter schools.
[AB1086 2013 Detail][AB1086 2013 Text][AB1086 2013 Comments]
2014-02-03
From committee: Filed with the Chief Clerk pursuant to Joint Rule 56.
2011-2012
Regular Session

(Passed)
An act to add and repeal Chapter 3.7 (commencing with Section 7291) of Part 1.7 of Division 2 of the Revenue and Taxation Code, relating to taxation.
[AB1086 2011 Detail][AB1086 2011 Text][AB1086 2011 Comments]
2011-09-26
Chaptered by Secretary of State - Chapter 327, Statutes of 2011.
2009-2010
Regular Session

(Passed)
An act to amend Section 3400 of the Public Contract Code, relating to public contracts.
[AB1086 2009 Detail][AB1086 2009 Text][AB1086 2009 Comments]
2009-08-06
Chaptered by Secretary of State - Chapter 132, Statutes of 2009.

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[California AB1086]Google WebGoogle News
[Assemblymember Rebecca Bauer-Kahan CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Steve Glazer CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CA AB1086 | 2019-2020 | Regular Session. (2020, January 21). LegiScan. Retrieved April 19, 2024, from https://legiscan.com/CA/bill/AB1086/2019
MLA
"CA AB1086 | 2019-2020 | Regular Session." LegiScan. LegiScan LLC, 21 Jan. 2020. Web. 19 Apr. 2024. <https://legiscan.com/CA/bill/AB1086/2019>.
Chicago
"CA AB1086 | 2019-2020 | Regular Session." January 21, 2020 LegiScan. Accessed April 19, 2024. https://legiscan.com/CA/bill/AB1086/2019.
Turabian
LegiScan. CA AB1086 | 2019-2020 | Regular Session. 21 January 2020. https://legiscan.com/CA/bill/AB1086/2019 (accessed April 19, 2024).

Code Citations

ChapterSectionCitation TypeStatute Text
Public Resources Code5090.42New CodeSee Bill Text

California State Sources


feedback