Legislative Research: CA AB681 | 2019-2020 | Regular Session

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
Regular Session

(Failed)
An act to add Article 1.7 (commencing with Section 10117) to Chapter 1 of Part 2 of Division 2 of the Public Contract Code, relating to public contracts.
[AB681 2023 Detail][AB681 2023 Text][AB681 2023 Comments]
2024-02-01
Filed with the Chief Clerk pursuant to Joint Rule 56.
2021-2022
Regular Session

(Failed)
An act to amend Section 5328 of, and to add Section 5406 to, the Welfare and Institutions Code, relating to mental health.
[AB681 2021 Detail][AB681 2021 Text][AB681 2021 Comments]
2022-02-01
From committee: Filed with the Chief Clerk pursuant to Joint Rule 56.
2019-2020
Regular Session

(Vetoed)
An act to amend Sections 2152, 3203, 3205, 4100, 13102, 13502, and 18402 of, to add Sections 2119.5, 12100, and 13503 to, to add Chapter 0.5 (commencing with Section 3000) to Division 3 of, and to repeal Section 3000 of, the Elections Code, relating ...
[AB681 2019 Detail][AB681 2019 Text][AB681 2019 Comments]
2020-01-21
Consideration of Governor's veto stricken from file.
2017-2018
Regular Session

(Passed)
An act to amend Sections 44332.5, 44332.6, and 44406 of, and to add Sections 44275.5 and 44275.6 to, the Education Code, relating to teacher credentialing.
[AB681 2017 Detail][AB681 2017 Text][AB681 2017 Comments]
2017-09-01
Chaptered by Secretary of State - Chapter 199, Statutes of 2017.
2015-2016
Regular Session

(Passed)
An act to amend Section 15645, and to amend, repeal, and add Section 15643, of the Government Code, relating to the State Board of Equalization.
[AB681 2015 Detail][AB681 2015 Text][AB681 2015 Comments]
2015-10-01
Chaptered by Secretary of State - Chapter 404, Statutes of 2015.
2013-2014
Regular Session

(Passed)
An act to amend Section 4320 of the Family Code, relating to spousal support.
[AB681 2013 Detail][AB681 2013 Text][AB681 2013 Comments]
2013-10-01
Chaptered by Secretary of State - Chapter 455, Statutes of 2013.
2011-2012
Regular Session

(Passed)
An act to amend Section 25270.11 of the Health and Safety Code, relating to aboveground storage tanks.
[AB681 2011 Detail][AB681 2011 Text][AB681 2011 Comments]
2011-10-08
Chaptered by Secretary of State - Chapter 574, Statutes of 2011.
2009-2010
Regular Session

(Passed)
An act to amend Section 56.104 of the Civil Code, relating to confidentiality of medical information.
[AB681 2009 Detail][AB681 2009 Text][AB681 2009 Comments]
2009-10-11
Chaptered by Secretary of State - Chapter 464, Statutes of 2009.

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[California AB681]Google WebGoogle News
[Assemblymember Lorena Gonzalez Fletcher CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CA AB681 | 2019-2020 | Regular Session. (2020, January 21). LegiScan. Retrieved April 18, 2024, from https://legiscan.com/CA/bill/AB681/2019
MLA
"CA AB681 | 2019-2020 | Regular Session." LegiScan. LegiScan LLC, 21 Jan. 2020. Web. 18 Apr. 2024. <https://legiscan.com/CA/bill/AB681/2019>.
Chicago
"CA AB681 | 2019-2020 | Regular Session." January 21, 2020 LegiScan. Accessed April 18, 2024. https://legiscan.com/CA/bill/AB681/2019.
Turabian
LegiScan. CA AB681 | 2019-2020 | Regular Session. 21 January 2020. https://legiscan.com/CA/bill/AB681/2019 (accessed April 18, 2024).

Code Citations

ChapterSectionCitation TypeStatute Text
Elections Code12100New CodeSee Bill Text
Elections Code13102Amended CodeStatute Text
Elections Code13502Amended CodeStatute Text
Elections Code13503New CodeSee Bill Text
Elections Code18402Amended CodeStatute Text
Elections Code2119.5New CodeSee Bill Text
Elections Code2152Amended CodeStatute Text
Elections Code3000Repealed CodeStatute Text
Elections Code3203Amended CodeStatute Text
Elections Code3205Amended CodeStatute Text
Elections Code4100Amended CodeStatute Text

California State Sources


feedback