Legislative Research: CA AB1498 | 2019-2020 | Regular Session

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
Regular Session

(Failed)
An act to amend Section 17052 of the Revenue and Taxation Code, relating to taxation.
[AB1498 2023 Detail][AB1498 2023 Text][AB1498 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 103 of the Business and Professions Code, relating to professions and vocations, and making an appropriation therefor.
[AB1498 2021 Detail][AB1498 2021 Text][AB1498 2021 Comments]
2022-02-01
From committee: Filed with the Chief Clerk pursuant to Joint Rule 56.
2019-2020
Regular Session

(Failed)
An act to add Chapter 6 (commencing with Section 17805) to Division 17 of the Family Code, relating to child support.
[AB1498 2019 Detail][AB1498 2019 Text][AB1498 2019 Comments]
2020-02-03
From committee: Filed with the Chief Clerk pursuant to Joint Rule 56.
2017-2018
Regular Session

(Failed)
An act to amend Section 11320.31 of the Welfare and Institutions Code, relating to CalWORKs.
[AB1498 2017 Detail][AB1498 2017 Text][AB1498 2017 Comments]
2018-02-01
Died at Desk.
2015-2016
Regular Session

(Failed)
An act to amend Section 705 of the Fish and Game Code, relating to renewable energy resources.
[AB1498 2015 Detail][AB1498 2015 Text][AB1498 2015 Comments]
2016-02-01
Died at Desk.
2013-2014
Regular Session

(Passed)
An act to amend Section 136.2 of the Penal Code, relating to protective orders.
[AB1498 2013 Detail][AB1498 2013 Text][AB1498 2013 Comments]
2014-09-27
Chaptered by Secretary of State - Chapter 665, Statutes of 2014.
2011-2012
Regular Session

(Passed)
An act to amend, repeal, and add Section 11545 of the Government Code, relating to state technology.
[AB1498 2011 Detail][AB1498 2011 Text][AB1498 2011 Comments]
2012-07-17
Chaptered by Secretary of State - Chapter 139, Statutes of 2012.
2009-2010
Regular Session

(Introduced - Dead)
An act to amend Section 12021 of the Penal Code, relating to firearms.
[AB1498 2009 Detail][AB1498 2009 Text][AB1498 2009 Comments]
2010-02-02
From committee: Filed with the Chief Clerk pursuant to Joint Rule 56.

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[California AB1498]Google WebGoogle News
[Assemblymember Tom Lackey CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Scott Wilk CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CA AB1498 | 2019-2020 | Regular Session. (2020, February 03). LegiScan. Retrieved May 27, 2024, from https://legiscan.com/CA/bill/AB1498/2019
MLA
"CA AB1498 | 2019-2020 | Regular Session." LegiScan. LegiScan LLC, 03 Feb. 2020. Web. 27 May. 2024. <https://legiscan.com/CA/bill/AB1498/2019>.
Chicago
"CA AB1498 | 2019-2020 | Regular Session." February 03, 2020 LegiScan. Accessed May 27, 2024. https://legiscan.com/CA/bill/AB1498/2019.
Turabian
LegiScan. CA AB1498 | 2019-2020 | Regular Session. 03 February 2020. https://legiscan.com/CA/bill/AB1498/2019 (accessed May 27, 2024).

Code Citations

ChapterSectionCitation TypeStatute Text
Family Code17805New CodeSee Bill Text

California State Sources


feedback