Legislative Research: CA AB982 | 2017-2018 | Regular Session

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
Regular Session

(Failed)
An act to amend Section 25711 of the Public Resources Code, and to amend Sections 379.6, 381, 381.1, 384.5, 399.4, 399.8, 399.20.3, 589, 718, 739.3, 2788, and 2851 of, and to add Section 318 to, the Public Utilities Code, relating to energy.
[AB982 2023 Detail][AB982 2023 Text][AB982 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 4464 of the Welfare and Institutions Code, relating to developmental services.
[AB982 2021 Detail][AB982 2021 Text][AB982 2021 Comments]
2022-02-01
From committee: Filed with the Chief Clerk pursuant to Joint Rule 56.
2019-2020
Regular Session

(Passed)
An act to add Sections 47606.2 and 48913.5 to the Education Code, relating to pupils.
[AB982 2019 Detail][AB982 2019 Text][AB982 2019 Comments]
2019-10-12
Chaptered by Secretary of State - Chapter 779, Statutes of 2019.
2017-2018
Regular Session

(Failed)
An act to amend Section 7060.4 of the Government Code, relating to residential real property.
[AB982 2017 Detail][AB982 2017 Text][AB982 2017 Comments]
2018-02-01
From committee: Filed with the Chief Clerk pursuant to Joint Rule 56.
2015-2016
Regular Session

(Passed)
An act to amend Section 8263 of the Education Code, relating to child care.
[AB982 2015 Detail][AB982 2015 Text][AB982 2015 Comments]
2015-10-07
Chaptered by Secretary of State - Chapter 567, Statutes of 2015.
2013-2014
Regular Session

(Introduced - Dead)
An act to add Sections 3017, 3203.1, and 3203.2 to the Public Resources Code, relating to oil and gas.
[AB982 2013 Detail][AB982 2013 Text][AB982 2013 Comments]
2014-02-03
From committee: Filed with the Chief Clerk pursuant to Joint Rule 56.
2011-2012
Regular Session

(Passed)
An act to repeal and add Division 7.7 (commencing with Section 8700) of the Public Resources Code, relating to energy.
[AB982 2011 Detail][AB982 2011 Text][AB982 2011 Comments]
2011-10-06
Chaptered by Secretary of State - Chapter 485, Statutes of 2011.
2009-2010
Regular Session

(Engrossed - Dead)
An act to amend Section 70377 of the Government Code, relating to court facilities.
[AB982 2009 Detail][AB982 2009 Text][AB982 2009 Comments]
2010-07-01
From committee chair, with author's amendments: Amend, and re-refer to committee. Read second time, amended, and re-referred to Com. on JUD.

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[California AB982]Google WebGoogle News
[Assemblymember Richard Bloom CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Assemblymember David Chiu CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Benjamin Allen CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CA AB982 | 2017-2018 | Regular Session. (2018, February 01). LegiScan. Retrieved May 15, 2024, from https://legiscan.com/CA/bill/AB982/2017
MLA
"CA AB982 | 2017-2018 | Regular Session." LegiScan. LegiScan LLC, 01 Feb. 2018. Web. 15 May. 2024. <https://legiscan.com/CA/bill/AB982/2017>.
Chicago
"CA AB982 | 2017-2018 | Regular Session." February 01, 2018 LegiScan. Accessed May 15, 2024. https://legiscan.com/CA/bill/AB982/2017.
Turabian
LegiScan. CA AB982 | 2017-2018 | Regular Session. 01 February 2018. https://legiscan.com/CA/bill/AB982/2017 (accessed May 15, 2024).

Code Citations

ChapterSectionCitation TypeStatute Text
Government Code7060.4Amended CodeStatute Text

California State Sources


feedback