Legislative Research: CA AB2483 | 2023-2024 | Regular Session

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
Regular Session

(Introduced)
An act to amend Section 1213 of, and to add Section 1171 to, the Penal Code, relating to postconviction proceedings.
[AB2483 2023 Detail][AB2483 2023 Text][AB2483 2023 Comments]
2024-04-17
In committee: Set, first hearing. Referred to suspense file.
2021-2022
Regular Session

(Passed)
An act to amend Sections 1504.5, 50675.1, and 50675.5 of, and to add Section 50675.15 to, the Health and Safety Code, relating to housing.
[AB2483 2021 Detail][AB2483 2021 Text][AB2483 2021 Comments]
2022-09-28
Chaptered by Secretary of State - Chapter 655, Statutes of 2022.
2019-2020
Regular Session

(Vetoed)
An act to add and repeal Section 4018.3 of the Penal Code, relating to county jails.
[AB2483 2019 Detail][AB2483 2019 Text][AB2483 2019 Comments]
2020-09-29
Vetoed by Governor.
2017-2018
Regular Session

(Engrossed - Dead)
An act to amend Section 825 of the Government Code, relating to liability.
[AB2483 2017 Detail][AB2483 2017 Text][AB2483 2017 Comments]
2018-06-26
In committee: Set, first hearing. Hearing canceled at the request of author.
2015-2016
Regular Session

(Passed)
An act to amend Section 20470 of the Food and Agricultural Code, relating to livestock.
[AB2483 2015 Detail][AB2483 2015 Text][AB2483 2015 Comments]
2016-08-26
Chaptered by Secretary of State - Chapter 200, Statutes of 2016.
2013-2014
Regular Session

(Introduced - Dead)
An act to amend Section 20090 of the Government Code, relating to retirement.
[AB2483 2013 Detail][AB2483 2013 Text][AB2483 2013 Comments]
2014-04-01
Re-referred to Com. on P.E.,R. & S.S.
2011-2012
Regular Session

(Passed)
An act to amend Section 6206 of the Government Code, relating to address confidentiality.
[AB2483 2011 Detail][AB2483 2011 Text][AB2483 2011 Comments]
2012-07-13
Chaptered by Secretary of State - Chapter 102, Statutes of 2012.
2009-2010
Regular Session

(Engrossed - Dead)
An act to amend Sections 4, 26.5, and 26.7 of, to add Section 29 to, and to repeal Section 26.6 of, the Santa Clara Valley Water District Act (Chapter 1405 of the Statutes of 1951), relating to the Santa Clara Valley Water District.
[AB2483 2009 Detail][AB2483 2009 Text][AB2483 2009 Comments]
2010-08-30
To inactive file on motion of Senator Cedillo. From inactive file. Ordered to third reading.

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[California AB2483]Google WebGoogle News
[California Assembly Appropriations Committee]Google WebGoogle NewsFollowTheMoney
[Assemblymember Philip Ting CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CA AB2483 | 2023-2024 | Regular Session. (2024, April 17). LegiScan. Retrieved May 15, 2024, from https://legiscan.com/CA/bill/AB2483/2023
MLA
"CA AB2483 | 2023-2024 | Regular Session." LegiScan. LegiScan LLC, 17 Apr. 2024. Web. 15 May. 2024. <https://legiscan.com/CA/bill/AB2483/2023>.
Chicago
"CA AB2483 | 2023-2024 | Regular Session." April 17, 2024 LegiScan. Accessed May 15, 2024. https://legiscan.com/CA/bill/AB2483/2023.
Turabian
LegiScan. CA AB2483 | 2023-2024 | Regular Session. 17 April 2024. https://legiscan.com/CA/bill/AB2483/2023 (accessed May 15, 2024).

Code Citations

ChapterSectionCitation TypeStatute Text
Penal Code1171New CodeSee Bill Text
Penal Code1213Amended CodeStatute Text

California State Sources


feedback