Legislative Research: CA AB57 | 2019-2020 | Regular Session
Other Sessions
Session | Title/Description | Last Action |
---|---|---|
2023-2024 Regular Session (Vetoed) | An act to add and repeal Chapter 2.1 (commencing with Section 4799.12.2) of Part 2.5 of Division 4 of the Public Resources Code, relating to forests. [AB57 2023 Detail][AB57 2023 Text][AB57 2023 Comments] | 2024-01-30 Consideration of Governor's veto stricken from file. |
2021-2022 Regular Session (Passed) | An act to amend Sections 422.87 and 13519.6 of the Penal Code, relating to law enforcement. [AB57 2021 Detail][AB57 2021 Text][AB57 2021 Comments] | 2021-10-08 Chaptered by Secretary of State - Chapter 691, Statutes of 2021. |
2019-2020 Regular Session (Passed) | An act to add Section 13211.7 to the Elections Code, relating to elections. [AB57 2019 Detail][AB57 2019 Text][AB57 2019 Comments] | 2019-07-12 Chaptered by Secretary of State - Chapter 82, Statutes of 2019. |
2017-2018 Regular Session (Failed) | An act relating to the National Guard. [AB57 2017 Detail][AB57 2017 Text][AB57 2017 Comments] | 2018-02-01 Died at Desk. |
2015-2016 Regular Session (Passed) | An act to add Section 65964.1 to the Government Code, relating to telecommunications. [AB57 2015 Detail][AB57 2015 Text][AB57 2015 Comments] | 2015-10-09 Chaptered by Secretary of State - Chapter 685, Statutes of 2015. |
2013-2014 Regular Session (Introduced - Dead) | An act to amend Section 10262 of the Public Resources Code, relating to agricultural conservation easements. [AB57 2013 Detail][AB57 2013 Text][AB57 2013 Comments] | 2014-02-03 Died at Desk. |
2011-2012 Regular Session (Passed) | An act to amend Sections 66503 and 66504 of the Government Code, relating to transportation. [AB57 2011 Detail][AB57 2011 Text][AB57 2011 Comments] | 2012-07-13 Chaptered by Secretary of State - Chapter 88, Statutes of 2012. |
2009-2010 Regular Session (Vetoed) | An act to add and repeal Section 1276.45 of the Health and Safety Code, relating to health facilities. [AB57 2009 Detail][AB57 2009 Text][AB57 2009 Comments] | 2010-01-14 Consideration of Governor's veto stricken from file. |
References Online
Search Phrase | Web | News | Financial | Encylopedia | Biography |
---|---|---|---|---|---|
[California AB57] | Google Web | Google News | |||
[Assemblymember Evan Low CA] | Google Web | Google News | FollowTheMoney | Ballotpedia | VoteSmart |
Legislative Citation
APA
CA AB57 | 2019-2020 | Regular Session. (2019, July 12). LegiScan. Retrieved October 09, 2024, from https://legiscan.com/CA/bill/AB57/2019
MLA
"CA AB57 | 2019-2020 | Regular Session." LegiScan. LegiScan LLC, 12 Jul. 2019. Web. 09 Oct. 2024. <https://legiscan.com/CA/bill/AB57/2019>.
Chicago
"CA AB57 | 2019-2020 | Regular Session." July 12, 2019 LegiScan. Accessed October 09, 2024. https://legiscan.com/CA/bill/AB57/2019.
Turabian
LegiScan. CA AB57 | 2019-2020 | Regular Session. 12 July 2019. https://legiscan.com/CA/bill/AB57/2019 (accessed October 09, 2024).
Code Citations
Chapter | Section | Citation Type | Statute Text |
---|---|---|---|
Elections Code | 13211.7 | New Code | See Bill Text |