Legislative Research: CA AB512 | 2019-2020 | Regular Session

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
Regular Session

(Failed)
An act to add and repeal Section 5760 of the Welfare and Institutions Code, relating to mental health.
[AB512 2023 Detail][AB512 2023 Text][AB512 2023 Comments]
2024-02-01
From committee: Filed with the Chief Clerk pursuant to Joint Rule 56.
2021-2022
Regular Session

(Passed)
An act to add Section 73.4 to the Streets and Highways Code, relating to state highways.
[AB512 2021 Detail][AB512 2021 Text][AB512 2021 Comments]
2022-09-30
Chaptered by Secretary of State - Chapter 940, Statutes of 2022.
2019-2020
Regular Session

(Vetoed)
An act to amend Section 14684 of the Welfare and Institutions Code, relating to Medi-Cal.
[AB512 2019 Detail][AB512 2019 Text][AB512 2019 Comments]
2020-01-21
Consideration of Governor's veto stricken from file.
2017-2018
Regular Session

(Passed)
An act to amend Section 21400 of the Government Code, relating to public employees’ retirement, and making an appropriation therefor.
[AB512 2017 Detail][AB512 2017 Text][AB512 2017 Comments]
2017-10-15
Chaptered by Secretary of State - Chapter 841, Statutes of 2017.
2015-2016
Regular Session

(Failed)
An act to amend Section 2933.05 of the Penal Code, relating to corrections.
[AB512 2015 Detail][AB512 2015 Text][AB512 2015 Comments]
2016-02-01
From committee: Filed with the Chief Clerk pursuant to Joint Rule 56.
2013-2014
Regular Session

(Passed)
An act to amend Section 901 of the Business and Professions Code, relating to healing arts.
[AB512 2013 Detail][AB512 2013 Text][AB512 2013 Comments]
2013-08-16
Chaptered by Secretary of State - Chapter 111, Statutes of 2013.
2011-2012
Regular Session

(Passed)
An act to amend Section 2830 of the Public Utilities Code, relating to energy.
[AB512 2011 Detail][AB512 2011 Text][AB512 2011 Comments]
2011-10-06
Chaptered by Secretary of State - Chapter 478, Statutes of 2011.
2009-2010
Regular Session

(Introduced - Dead)
An act to amend Section 51238 of the Government Code, relating to agricultural land.
[AB512 2009 Detail][AB512 2009 Text][AB512 2009 Comments]
2010-02-02
From committee: Filed with the Chief Clerk pursuant to Joint Rule 56.

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[California AB512]Google WebGoogle News
[Assemblymember Philip Ting CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Assemblymember Tasha Boerner Horvath CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Assemblymember Eduardo Garcia CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Melissa Hurtado CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Lena Gonzalez CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Anthony Portantino CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Assemblymember Eloise Reyes CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Susan Rubio CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CA AB512 | 2019-2020 | Regular Session. (2020, January 21). LegiScan. Retrieved March 28, 2024, from https://legiscan.com/CA/bill/AB512/2019
MLA
"CA AB512 | 2019-2020 | Regular Session." LegiScan. LegiScan LLC, 21 Jan. 2020. Web. 28 Mar. 2024. <https://legiscan.com/CA/bill/AB512/2019>.
Chicago
"CA AB512 | 2019-2020 | Regular Session." January 21, 2020 LegiScan. Accessed March 28, 2024. https://legiscan.com/CA/bill/AB512/2019.
Turabian
LegiScan. CA AB512 | 2019-2020 | Regular Session. 21 January 2020. https://legiscan.com/CA/bill/AB512/2019 (accessed March 28, 2024).

Code Citations

ChapterSectionCitation TypeStatute Text
Welfare and Institutions Code14684Amended CodeStatute Text

California State Sources


feedback