Legislative Research: CA AB582 | 2023-2024 | 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 Damon Connolly CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CA AB582 | 2023-2024 | Regular Session. (2024, February 01). LegiScan. Retrieved August 31, 2024, from https://legiscan.com/CA/bill/AB582/2023
MLA
"CA AB582 | 2023-2024 | Regular Session." LegiScan. LegiScan LLC, 01 Feb. 2024. Web. 31 Aug. 2024. <https://legiscan.com/CA/bill/AB582/2023>.
Chicago
"CA AB582 | 2023-2024 | Regular Session." February 01, 2024 LegiScan. Accessed August 31, 2024. https://legiscan.com/CA/bill/AB582/2023.
Turabian
LegiScan. CA AB582 | 2023-2024 | Regular Session. 01 February 2024. https://legiscan.com/CA/bill/AB582/2023 (accessed August 31, 2024).

Code Citations

ChapterSectionCitation TypeStatute Text
Revenue and Taxation Code17053Repealed CodeStatute Text

California State Sources


feedback