Legislative Research: CA AB499 | 2023-2024 | Regular Session

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
Regular Session

(Passed)
An act to add and repeal Article 24.5 (commencing with Section 20385) of Chapter 1 of Part 3 of Division 2 of the Public Contract Code, relating to public contracts.
[AB499 2023 Detail][AB499 2023 Text][AB499 2023 Comments]
2023-07-21
Chaptered by Secretary of State - Chapter 87, Statutes of 2023.
2021-2022
Regular Session

(Vetoed)
An act to repeal and add Section 1569.47 of the Health and Safety Code, relating to referral sources.
[AB499 2021 Detail][AB499 2021 Text][AB499 2021 Comments]
2022-09-27
Vetoed by Governor.
2019-2020
Regular Session

(Passed)
An act to amend Section 11019.7 of the Government Code, relating to state government.
[AB499 2019 Detail][AB499 2019 Text][AB499 2019 Comments]
2020-09-25
Chaptered by Secretary of State - Chapter 155, Statutes of 2020.
2017-2018
Regular Session

(Failed)
An act to amend Section 21159.24 of the Public Resources Code, relating to environmental quality.
[AB499 2017 Detail][AB499 2017 Text][AB499 2017 Comments]
2018-02-01
Died at Desk.
2015-2016
Regular Session

(Passed)
An act to amend Sections 10083 and 10087 of, and to amend and repeal Section 10086 of, the Insurance Code, relating to insurance.
[AB499 2015 Detail][AB499 2015 Text][AB499 2015 Comments]
2016-09-24
Chaptered by Secretary of State - Chapter 549, Statutes of 2016.
2013-2014
Regular Session

(Passed)
An act to amend, repeal, and add Section 527.6 to the Code of Civil Procedure, relating to judicial proceedings.
[AB499 2013 Detail][AB499 2013 Text][AB499 2013 Comments]
2013-08-27
Chaptered by Secretary of State - Chapter 158, Statutes of 2013.
2011-2012
Regular Session

(Passed)
An act to amend Section 6926 of the Family Code, relating to minors.
[AB499 2011 Detail][AB499 2011 Text][AB499 2011 Comments]
2011-10-09
Chaptered by Secretary of State - Chapter 652, Statutes of 2011.
2009-2010
Regular Session

(Vetoed)
An act to amend Sections 21108, 21152, and 21167.6.5 of, and to add Section 21073 to, the Public Resources Code, relating to the environment.
[AB499 2009 Detail][AB499 2009 Text][AB499 2009 Comments]
2010-09-29
Vetoed by Governor.

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[California AB499]Google WebGoogle News
[Assemblymember Luz Rivas CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CA AB499 | 2023-2024 | Regular Session. (2023, July 21). LegiScan. Retrieved August 28, 2024, from https://legiscan.com/CA/bill/AB499/2023
MLA
"CA AB499 | 2023-2024 | Regular Session." LegiScan. LegiScan LLC, 21 Jul. 2023. Web. 28 Aug. 2024. <https://legiscan.com/CA/bill/AB499/2023>.
Chicago
"CA AB499 | 2023-2024 | Regular Session." July 21, 2023 LegiScan. Accessed August 28, 2024. https://legiscan.com/CA/bill/AB499/2023.
Turabian
LegiScan. CA AB499 | 2023-2024 | Regular Session. 21 July 2023. https://legiscan.com/CA/bill/AB499/2023 (accessed August 28, 2024).

Code Citations

ChapterSectionCitation TypeStatute Text
Public Contract Code20385Repealed CodeStatute Text

California State Sources


feedback