Legislative Research: CA AB419 | 2017-2018 | Regular Session

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
Regular Session

(Failed)
An act to add Section 68556 to the Government Code, relating to courts.
[AB419 2023 Detail][AB419 2023 Text][AB419 2023 Comments]
2024-02-01
From committee: Filed with the Chief Clerk pursuant to Joint Rule 56.
2021-2022
Regular Session

(Passed)
An act to amend Section 1054.2 of the Penal Code, relating to criminal procedure.
[AB419 2021 Detail][AB419 2021 Text][AB419 2021 Comments]
2021-07-16
Chaptered by Secretary of State - Chapter 91, Statutes of 2021.
2019-2020
Regular Session

(Passed)
An act to amend Sections 19227, 19315, 42815, 52323, 52324, and 52325 of the Food and Agricultural Code, relating to food and agriculture, and making an appropriation therefor.
[AB419 2019 Detail][AB419 2019 Text][AB419 2019 Comments]
2019-09-06
Chaptered by Secretary of State - Chapter 261, Statutes of 2019.
2017-2018
Regular Session

(Engrossed - Dead)
An act relating to greenhouse gases, and making an appropriation therefor.
[AB419 2017 Detail][AB419 2017 Text][AB419 2017 Comments]
2017-08-21
From committee chair, with author's amendments: Amend, and re-refer to committee. Read second time, amended, and re-referred to Com. on RLS.
2015-2016
Regular Session

(Failed)
An act to add Section 12096.4.5 to the Government Code, relating to state government.
[AB419 2015 Detail][AB419 2015 Text][AB419 2015 Comments]
2016-11-30
From Senate committee without further action.
2013-2014
Regular Session

(Passed)
An act to repeal and add Section 11269 of the Welfare and Institutions Code, relating to CalWORKs.
[AB419 2013 Detail][AB419 2013 Text][AB419 2013 Comments]
2013-09-09
Chaptered by Secretary of State - Chapter 293, Statutes of 2013.
2011-2012
Regular Session

(Introduced - Dead)
An act to amend Sections 1534, 1568.07, 1569.191, 1569.20, 1569.24, 1569.33, 1596.858, 1597.09, 1597.13, 1597.14, and 1597.55a of the Health and Safety Code, relating to care facilities.
[AB419 2011 Detail][AB419 2011 Text][AB419 2011 Comments]
2012-02-01
Died pursuant to Art. IV, Sec. 10(c) of the Constitution. From committee: Filed with the Chief Clerk pursuant to Joint Rule 56.
2009-2010
Regular Session

(Passed)
An act to amend Sections 57000, 57132, and 57132.5 of the Government Code, relating to local government.
[AB419 2009 Detail][AB419 2009 Text][AB419 2009 Comments]
2010-07-06
Chaptered by Secretary of State - Chapter 35, Statutes of 2010.

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[California AB419]Google WebGoogle News
[California Senate Rules Committee]Google WebGoogle NewsFollowTheMoney
[Assemblymember Rudy Salas CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CA AB419 | 2017-2018 | Regular Session. (2017, August 21). LegiScan. Retrieved April 19, 2024, from https://legiscan.com/CA/bill/AB419/2017
MLA
"CA AB419 | 2017-2018 | Regular Session." LegiScan. LegiScan LLC, 21 Aug. 2017. Web. 19 Apr. 2024. <https://legiscan.com/CA/bill/AB419/2017>.
Chicago
"CA AB419 | 2017-2018 | Regular Session." August 21, 2017 LegiScan. Accessed April 19, 2024. https://legiscan.com/CA/bill/AB419/2017.
Turabian
LegiScan. CA AB419 | 2017-2018 | Regular Session. 21 August 2017. https://legiscan.com/CA/bill/AB419/2017 (accessed April 19, 2024).

Code Citations

ChapterSectionCitation TypeStatute Text
Health and Safety Code39720Amended CodeStatute Text
Public Resources Code25402.13Repealed CodeStatute Text

California State Sources


feedback