Legislative Research: CA AB582 | 2017-2018 | Regular Session

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
Regular Session

(Failed)
An act to add and repeal Section 17053 of the Revenue and Taxation Code, relating to taxation, to take effect immediately, tax levy.
[AB582 2023 Detail][AB582 2023 Text][AB582 2023 Comments]
2024-02-01
From committee: Filed with the Chief Clerk pursuant to Joint Rule 56.
2021-2022
Regular Session

(Failed)
An act to amend Section 20001 of the Vehicle Code, relating to vehicles.
[AB582 2021 Detail][AB582 2021 Text][AB582 2021 Comments]
2022-02-01
From committee: Filed with the Chief Clerk pursuant to Joint Rule 56.
2019-2020
Regular Session

(Engrossed - Dead)
An act to add Chapter 8 (commencing with Section 58597) to Part 1 of Division 21 of the Food and Agricultural Code, relating to agricultural products.
[AB582 2019 Detail][AB582 2019 Text][AB582 2019 Comments]
2020-07-01
Re-referred to Com. on B., P. & E.D.
2017-2018
Regular Session

(Engrossed - Dead)
An act to add Sections 43202.5 and 43202.6 to the Health and Safety Code, relating to vehicular air pollution.
[AB582 2017 Detail][AB582 2017 Text][AB582 2017 Comments]
2017-09-01
In committee: Held under submission.
2015-2016
Regular Session

(Failed)
An act to add Article 7 (commencing with Section 12100.1) to Chapter 1.6 of Part 2 of Division 3 of Title 2 of the Government Code, relating to state government.
[AB582 2015 Detail][AB582 2015 Text][AB582 2015 Comments]
2016-11-30
From Senate committee without further action.
2013-2014
Regular Session

(Passed)
An act to add Section 5451.7 to the Government Code, relating to local finance, and declaring the urgency thereof, to take effect immediately.
[AB582 2013 Detail][AB582 2013 Text][AB582 2013 Comments]
2014-06-16
Chaptered by Secretary of State - Chapter 23, Statutes of 2014.
2011-2012
Regular Session

(Introduced - Dead)
An act to amend Section 54957.6 of the Government Code, relating to public meetings.
[AB582 2011 Detail][AB582 2011 Text][AB582 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

(Introduced - Dead)
An act to amend Section 70616 of the Government Code, relating to courts.
[AB582 2009 Detail][AB582 2009 Text][AB582 2009 Comments]
2010-02-02
Died at Desk.

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[California AB582]Google WebGoogle News
[Assemblymember Cristina Garcia CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CA AB582 | 2017-2018 | Regular Session. (2017, September 01). LegiScan. Retrieved April 28, 2024, from https://legiscan.com/CA/bill/AB582/2017
MLA
"CA AB582 | 2017-2018 | Regular Session." LegiScan. LegiScan LLC, 01 Sep. 2017. Web. 28 Apr. 2024. <https://legiscan.com/CA/bill/AB582/2017>.
Chicago
"CA AB582 | 2017-2018 | Regular Session." September 01, 2017 LegiScan. Accessed April 28, 2024. https://legiscan.com/CA/bill/AB582/2017.
Turabian
LegiScan. CA AB582 | 2017-2018 | Regular Session. 01 September 2017. https://legiscan.com/CA/bill/AB582/2017 (accessed April 28, 2024).

Code Citations

ChapterSectionCitation TypeStatute Text
Health and Safety Code43202.5New CodeSee Bill Text
Health and Safety Code43202.6New CodeSee Bill Text
Health and Safety Code43203Amended CodeStatute Text

California State Sources


feedback