Skip to main content
Secondary menu
site map
accessibility
contact us
Website Accessibility Certification [PDF]
Main navigation
Home
List of Agencies with Reports Due
California Legislative Information
Duplicate Reports
Filing Reports
Report Section 14105.33 of the Welfare and Institutions Code
Report Description
Status report on regulations relating to Medi-Cal prescription drug reimbursement policies
Agency
State Department of Health Care Services
Authority
Section 14105.33 of the Welfare and Institutions Code
Recipient(s)
Legislature
Due Date Description
Semiannually, beginning six months after the effective date of this section
Recurring dates
Semi-annual
End Date
N/A
Agency
Due Date
File Date
Report Title
Report URL
State Department of Health Care Services
12/31/2021
Report Title
Report URL
06/30/2022
Report Title
Report URL
12/31/2022
Report Title
Report URL
06/30/2023
Report Title
Report URL
12/31/2023
Report Title
Report URL
06/30/2024
Report Title
Report URL
12/31/2024
Report Title
Report URL
06/30/2025
Report Title
Report URL
12/31/2025
Report Title
Report URL
06/30/2026
Report Title
Report URL
12/31/2026
Report Title
Report URL
06/30/2027
Report Title
Report URL
12/31/2028
Report Title
Report URL
06/30/2029
Report Title
Report URL
12/31/2029
Report Title
Report URL
06/30/2030
Report Title
Report URL
12/31/2030
Report Title
Report URL
06/30/2031
Report Title
Report URL
12/31/2031
Report Title
Report URL
06/30/2032
Report Title
Report URL
12/31/2032
Report Title
Report URL
06/30/2033
Report Title
Report URL
12/31/2033
Report Title
Report URL
06/30/2034
Report Title
Report URL
WAS User Menu