Legislative Research: CA AB425 | 2019-2020 | Regular Session

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
Regular Session

(Passed)
An act to add Section 14132.11 to the Welfare and Institutions Code, relating to Medi-Cal.
[AB425 2023 Detail][AB425 2023 Text][AB425 2023 Comments]
2023-10-07
Chaptered by Secretary of State - Chapter 329, Statutes of 2023.
2021-2022
Regular Session

(Passed)
An act to amend Sections 32912.5, 61384, 62660, 64007, 64042, 64072, 64101, 64103, 64118, 64221, 64223, 64301, 64301.5, 64302, 64303, 64304, 64308, 64320, 64321, 64321.5, and 64322 of, to add Section 32921 to, and to repeal Sections 62095.1 and 64016...
[AB425 2021 Detail][AB425 2021 Text][AB425 2021 Comments]
2021-09-28
Chaptered by Secretary of State - Chapter 371, Statutes of 2021.
2019-2020
Regular Session

(Engrossed - Dead)
An act to amend Sections 30312, 30314, and 30352 of the Penal Code, relating to firearms, and declaring the urgency thereof, to take effect immediately.
[AB425 2019 Detail][AB425 2019 Text][AB425 2019 Comments]
2019-08-30
In committee: Held under submission.
2017-2018
Regular Session

(Engrossed - Dead)
An act to amend Section 4584 of the Public Resources Code, relating to forestry.
[AB425 2017 Detail][AB425 2017 Text][AB425 2017 Comments]
2018-08-29
Ordered to inactive file at the request of Senator Galgiani.
2015-2016
Regular Session

(Failed)
An act to amend Section 4000 of the Penal Code, relating to jails.
[AB425 2015 Detail][AB425 2015 Text][AB425 2015 Comments]
2016-02-01
Died at Desk.
2013-2014
Regular Session

(Passed)
An act relating to pesticides.
[AB425 2013 Detail][AB425 2013 Text][AB425 2013 Comments]
2013-10-05
Chaptered by Secretary of State - Chapter 587, Statutes of 2013.
2011-2012
Regular Session

(Introduced - Dead)
An act to add Section 11342.5 to the Government Code, relating to state government.
[AB425 2011 Detail][AB425 2011 Text][AB425 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 Section 4000.38 of the Vehicle Code, relating to vehicles.
[AB425 2009 Detail][AB425 2009 Text][AB425 2009 Comments]
2009-08-06
Chaptered by Secretary of State - Chapter 107, Statutes of 2009.

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[California AB425]Google WebGoogle News
[Assemblymember Ken Cooley CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CA AB425 | 2019-2020 | Regular Session. (2019, August 30). LegiScan. Retrieved October 06, 2024, from https://legiscan.com/CA/bill/AB425/2019
MLA
"CA AB425 | 2019-2020 | Regular Session." LegiScan. LegiScan LLC, 30 Aug. 2019. Web. 06 Oct. 2024. <https://legiscan.com/CA/bill/AB425/2019>.
Chicago
"CA AB425 | 2019-2020 | Regular Session." August 30, 2019 LegiScan. Accessed October 06, 2024. https://legiscan.com/CA/bill/AB425/2019.
Turabian
LegiScan. CA AB425 | 2019-2020 | Regular Session. 30 August 2019. https://legiscan.com/CA/bill/AB425/2019 (accessed October 06, 2024).

Code Citations

ChapterSectionCitation TypeStatute Text
Penal Code30312Amended CodeStatute Text
Penal Code30314Amended CodeStatute Text
Penal Code30352Amended CodeStatute Text

California State Sources


feedback