Legislative Research: CA AB1412 | 2017-2018 | Regular Session

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
Regular Session

(Passed)
An act to amend Section 1001.36 of the Penal Code, relating to pretrial diversion.
[AB1412 2023 Detail][AB1412 2023 Text][AB1412 2023 Comments]
2023-10-10
Chaptered by Secretary of State - Chapter 687, Statutes of 2023.
2021-2022
Regular Session

(Failed)
An act to amend Section 11005.1 of the Government Code, relating to state government.
[AB1412 2021 Detail][AB1412 2021 Text][AB1412 2021 Comments]
2022-02-01
Died at Desk.
2019-2020
Regular Session

(Failed)
An act to amend Section 155 of the Code of Civil Procedure, and to add Division 15 (commencing with Section 12000) to the Family Code, relating to juveniles.
[AB1412 2019 Detail][AB1412 2019 Text][AB1412 2019 Comments]
2020-02-03
From committee: Filed with the Chief Clerk pursuant to Joint Rule 56.
2017-2018
Regular Session

(Passed)
An act to amend Sections 4041 and 5800 of the Civil Code, relating to common interest developments.
[AB1412 2017 Detail][AB1412 2017 Text][AB1412 2017 Comments]
2017-09-25
Chaptered by Secretary of State - Chapter 278, Statutes of 2017.
2015-2016
Regular Session

(Vetoed)
An act to amend Section 34191.4 of the Health and Safety Code, relating to redevelopment.
[AB1412 2015 Detail][AB1412 2015 Text][AB1412 2015 Comments]
2016-01-15
Consideration of Governor's veto stricken from file.
2013-2014
Regular Session

(Passed)
An act to amend and repeal Sections 18038.5 and 18152.5 of, and to add and repeal Section 18153 of, the Revenue and Taxation Code, relating to taxation.
[AB1412 2013 Detail][AB1412 2013 Text][AB1412 2013 Comments]
2013-10-04
Chaptered by Secretary of State - Chapter 546, Statutes of 2013.
2011-2012
Regular Session

(Passed)
An act to amend Sections 302 and 10405.7 of the Elections Code, to amend Section 12172.5 of the Government Code, and to amend Sections 11507 and 24507 of the Public Utilities Code, relating to elections.
[AB1412 2011 Detail][AB1412 2011 Text][AB1412 2011 Comments]
2011-07-25
Chaptered by Secretary of State - Chapter 118, Statutes of 2011.
2009-2010
Regular Session

(Introduced - Dead)
An act to amend Section 86203 of the Government Code, relating to the Political Reform Act of 1974.
[AB1412 2009 Detail][AB1412 2009 Text][AB1412 2009 Comments]
2010-02-02
Died on inactive file.

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[California AB1412]Google WebGoogle News
[Assemblymember Steven Choi CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CA AB1412 | 2017-2018 | Regular Session. (2017, September 25). LegiScan. Retrieved May 16, 2024, from https://legiscan.com/CA/bill/AB1412/2017
MLA
"CA AB1412 | 2017-2018 | Regular Session." LegiScan. LegiScan LLC, 25 Sep. 2017. Web. 16 May. 2024. <https://legiscan.com/CA/bill/AB1412/2017>.
Chicago
"CA AB1412 | 2017-2018 | Regular Session." September 25, 2017 LegiScan. Accessed May 16, 2024. https://legiscan.com/CA/bill/AB1412/2017.
Turabian
LegiScan. CA AB1412 | 2017-2018 | Regular Session. 25 September 2017. https://legiscan.com/CA/bill/AB1412/2017 (accessed May 16, 2024).

Code Citations

ChapterSectionCitation TypeStatute Text
Civil Code4041Amended CodeStatute Text
Civil Code5800Amended CodeStatute Text

California State Sources


feedback