Legislative Research: CA AB2599 | 2015-2016 | Regular Session

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
Regular Session

(Engrossed)
An act to amend Sections 115885 and 116920 of the Health and Safety Code, relating to water.
[AB2599 2023 Detail][AB2599 2023 Text][AB2599 2023 Comments]
2024-05-01
Referred to Coms. on E.Q. and HEALTH.
2021-2022
Regular Session

(Engrossed - Dead)
An act to amend and repeal Section 149.2 of the Streets and Highways Code, relating to highways.
[AB2599 2021 Detail][AB2599 2021 Text][AB2599 2021 Comments]
2022-08-11
In committee: Held under submission.
2019-2020
Regular Session

(Introduced - Dead)
An act to amend Section 83100 of the Government Code, relating to the Political Reform Act of 1974.
[AB2599 2019 Detail][AB2599 2019 Text][AB2599 2019 Comments]
2020-02-21
From printer. May be heard in committee March 22.
2017-2018
Regular Session

(Passed)
An act to amend Section 851.91 of the Penal Code, relating to criminal records.
[AB2599 2017 Detail][AB2599 2017 Text][AB2599 2017 Comments]
2018-09-21
Chaptered by Secretary of State - Chapter 653, Statutes of 2018.
2015-2016
Regular Session

(Failed)
An act to amend Sections 261 and 262 of the Penal Code, relating to rape.
[AB2599 2015 Detail][AB2599 2015 Text][AB2599 2015 Comments]
2016-11-30
From committee without further action.
2013-2014
Regular Session

(Introduced - Dead)
An act to amend Section 2670 of the Penal Code, relating to prisoners.
[AB2599 2013 Detail][AB2599 2013 Text][AB2599 2013 Comments]
2014-02-24
Read first time.
2011-2012
Regular Session

(Introduced - Dead)
An act to amend Section 17204 of the Business and Professions Code, relating to unfair competition.
[AB2599 2011 Detail][AB2599 2011 Text][AB2599 2011 Comments]
2012-03-19
Referred to Com. on JUD.
2009-2010
Regular Session

(Passed)
An act to add Article 5.15 (commencing with Section 14165.50) to Chapter 7 of Part 3 of Division 9 of the Welfare and Institutions Code, relating to Medi-Cal.
[AB2599 2009 Detail][AB2599 2009 Text][AB2599 2009 Comments]
2010-09-24
Chaptered by Secretary of State - Chapter 267, Statutes of 2010.

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[California AB2599]Google WebGoogle News
[Assemblymember Mike Gipson CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CA AB2599 | 2015-2016 | Regular Session. (2016, November 30). LegiScan. Retrieved May 17, 2024, from https://legiscan.com/CA/bill/AB2599/2015
MLA
"CA AB2599 | 2015-2016 | Regular Session." LegiScan. LegiScan LLC, 30 Nov. 2016. Web. 17 May. 2024. <https://legiscan.com/CA/bill/AB2599/2015>.
Chicago
"CA AB2599 | 2015-2016 | Regular Session." November 30, 2016 LegiScan. Accessed May 17, 2024. https://legiscan.com/CA/bill/AB2599/2015.
Turabian
LegiScan. CA AB2599 | 2015-2016 | Regular Session. 30 November 2016. https://legiscan.com/CA/bill/AB2599/2015 (accessed May 17, 2024).

Code Citations

ChapterSectionCitation TypeStatute Text
Penal Code261Amended CodeStatute Text
Penal Code262Amended CodeStatute Text

California State Sources


feedback