Legislative Research: CA AB366 | 2017-2018 | Regular Session

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
Regular Session

(Engrossed)
An act to add Section 19812 to the Government Code, and to add Section 10005 to the Welfare and Institutions Code, relating to human services.
[AB366 2023 Detail][AB366 2023 Text][AB366 2023 Comments]
2023-09-11
Ordered to inactive file at the request of Senator Ashby.
2021-2022
Regular Session

(Passed)
An act to repeal Section 1505.2 of the Health and Safety Code, and to amend Sections 16002 and 16519.5 of, and to repeal Section 16004 of, the Welfare and Institutions Code, relating to foster youth.
[AB366 2021 Detail][AB366 2021 Text][AB366 2021 Comments]
2021-10-06
Chaptered by Secretary of State - Chapter 581, Statutes of 2021.
2019-2020
Regular Session

(Failed)
An act to add Article 7 (commencing with Section 4920) to Chapter 11 of Division 2 of the Business and Professions Code, and to amend, Section 9210 of, the Food and Agricultural Code, relating to animal health.
[AB366 2019 Detail][AB366 2019 Text][AB366 2019 Comments]
2020-02-03
From committee: Filed with the Chief Clerk pursuant to Joint Rule 56.
2017-2018
Regular Session

(Engrossed - Dead)
An act to amend Section 11167.5 of the Penal Code, relating to child abuse reporting, and declaring the urgency thereof, to take effect immediately.
[AB366 2017 Detail][AB366 2017 Text][AB366 2017 Comments]
2018-08-23
In committee: Hearing postponed by committee.
2015-2016
Regular Session

(Passed)
An act to add and repeal Chapter 3.75 (commencing with Section 7292.5) of Part 1.7 of Division 2 of the Revenue and Taxation Code, relating to taxation.
[AB366 2015 Detail][AB366 2015 Text][AB366 2015 Comments]
2016-09-23
Chaptered by Secretary of State - Chapter 502, Statutes of 2016.
2013-2014
Regular Session

(Introduced - Dead)
An act relating to women, minority, and disabled veteran business enterprises.
[AB366 2013 Detail][AB366 2013 Text][AB366 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 amend, repeal, and add Section 1370 of the Penal Code, relating to defendants.
[AB366 2011 Detail][AB366 2011 Text][AB366 2011 Comments]
2011-10-09
Chaptered by Secretary of State - Chapter 654, Statutes of 2011.
2009-2010
Regular Session

(Engrossed - Dead)
An act to amend Section 319 of the Streets and Highways Code, relating to highways.
[AB366 2009 Detail][AB366 2009 Text][AB366 2009 Comments]
2010-08-18
Re-referred to Com. on RLS. pursuant to Senate Rule 29.10(c).

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[California AB366]Google WebGoogle News
[Assemblymember Tom Lackey CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Assemblymember Jay Obernolte CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Scott Wilk CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CA AB366 | 2017-2018 | Regular Session. (2018, August 23). LegiScan. Retrieved April 26, 2024, from https://legiscan.com/CA/bill/AB366/2017
MLA
"CA AB366 | 2017-2018 | Regular Session." LegiScan. LegiScan LLC, 23 Aug. 2018. Web. 26 Apr. 2024. <https://legiscan.com/CA/bill/AB366/2017>.
Chicago
"CA AB366 | 2017-2018 | Regular Session." August 23, 2018 LegiScan. Accessed April 26, 2024. https://legiscan.com/CA/bill/AB366/2017.
Turabian
LegiScan. CA AB366 | 2017-2018 | Regular Session. 23 August 2018. https://legiscan.com/CA/bill/AB366/2017 (accessed April 26, 2024).

Code Citations

ChapterSectionCitation TypeStatute Text
Code of Civil Procedure1033.5Amended CodeStatute Text
Penal Code11167.5Amended CodeStatute Text
Water Code106.4Amended CodeStatute Text

California State Sources


feedback