Legislative Research: CA AB713 | 2019-2020 | Regular Session

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
Regular Session

(Failed)
An act to amend Section 65583.3 of the Government Code, relating to land use.
[AB713 2023 Detail][AB713 2023 Text][AB713 2023 Comments]
2024-02-01
Died at Desk.
2021-2022
Regular Session

(Engrossed - Dead)
An act to add Section 38591.4 to the Health and Safety Code, relating to public health.
[AB713 2021 Detail][AB713 2021 Text][AB713 2021 Comments]
2021-08-26
In committee: Held under submission.
2019-2020
Regular Session

(Passed)
An act to amend Section 1798.130 of, and to add Sections 1798.146 and 1798.148 to, the Civil Code, relating to consumer privacy, and declaring the urgency thereof, to take effect immediately.
[AB713 2019 Detail][AB713 2019 Text][AB713 2019 Comments]
2020-09-25
Chaptered by Secretary of State - Chapter 172, Statutes of 2020.
2017-2018
Regular Session

(Passed)
An act to amend Section 1788 of the Health and Safety Code, relating to continuing care retirement facilities.
[AB713 2017 Detail][AB713 2017 Text][AB713 2017 Comments]
2017-10-09
Chaptered by Secretary of State - Chapter 613, Statutes of 2017.
2015-2016
Regular Session

(Failed)
An act to amend Sections 33190 and 48010 of, and to add Section 48001 to, the Education Code, relating to kindergarten.
[AB713 2015 Detail][AB713 2015 Text][AB713 2015 Comments]
2016-11-30
From Senate committee without further action.
2013-2014
Regular Session

(Engrossed - Dead)
An act to amend Section 25004 of the Corporations Code, relating to securities.
[AB713 2013 Detail][AB713 2013 Text][AB713 2013 Comments]
2014-08-14
In committee: Held under submission.
2011-2012
Regular Session

(Passed)
An act to amend Sections 409.3 and 409.5 of the Military and Veterans Code, relating to military service.
[AB713 2011 Detail][AB713 2011 Text][AB713 2011 Comments]
2011-07-25
Chaptered by Secretary of State - Chapter 105, Statutes of 2011.
2009-2010
Regular Session

(Introduced - Dead)
An act to add Section 5028.5 to the Penal Code, relating to undocumented criminal aliens.
[AB713 2009 Detail][AB713 2009 Text][AB713 2009 Comments]
2010-02-02
From committee: Filed with the Chief Clerk pursuant to Joint Rule 56.

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[California AB713]Google WebGoogle News
[Assemblymember Kevin Mullin CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Assemblymember Tasha Boerner Horvath CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Assemblymember Tom Daly CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Assemblymember Chad Mayes CA]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
CA AB713 | 2019-2020 | Regular Session. (2020, September 25). LegiScan. Retrieved April 26, 2024, from https://legiscan.com/CA/bill/AB713/2019
MLA
"CA AB713 | 2019-2020 | Regular Session." LegiScan. LegiScan LLC, 25 Sep. 2020. Web. 26 Apr. 2024. <https://legiscan.com/CA/bill/AB713/2019>.
Chicago
"CA AB713 | 2019-2020 | Regular Session." September 25, 2020 LegiScan. Accessed April 26, 2024. https://legiscan.com/CA/bill/AB713/2019.
Turabian
LegiScan. CA AB713 | 2019-2020 | Regular Session. 25 September 2020. https://legiscan.com/CA/bill/AB713/2019 (accessed April 26, 2024).

Code Citations

ChapterSectionCitation TypeStatute Text
Civil Code1798.130Amended CodeStatute Text
Civil Code1798.146New CodeSee Bill Text
Civil Code1798.148New CodeSee Bill Text

California State Sources


feedback