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 58 of the Military and Veterans Code
Report Description
Prescribed information regarding the federal government’s activities relating to sexual assault prevention and response
Agency
Military Department
Authority
Section 58 of the Military and Veterans Code
Recipient(s)
Assembly Committee on Veterans Affairs
Senate Committee on Veterans Affairs
Governor
Legislature
Due Date Description
On or before July 1 of each year
Recurring dates
Annual
End Date
N/A
Agency
Due Date
File Date
Report Title
Report URL
Military Department
07/01/2015
Report Title
Report URL
07/01/2016
Report Title
Report URL
07/01/2017
Report Title
Sexual Assault Prevention and Response Program Report FY 2017
Report URL
07/01/2018
Report Title
Report URL
07/01/2019
Report Title
California National Guard’s Sexual Assault Prevention and Response Program Report FY 2019
Report URL
07/01/2020
Report Title
Report URL
07/01/2021
Report Title
Report URL
07/01/2022
Report Title
California National Guard’s Sexual Assault Prevention and Response Program Report FY 2022 (October 1, 2021 - September 30, 2022)
Report URL
07/01/2023
Report Title
Report URL
07/01/2024
Report Title
Report URL
07/01/2025
Report Title
Report URL
07/01/2026
Report Title
Report URL
07/01/2027
Report Title
Report URL
07/01/2028
Report Title
Report URL
07/01/2029
Report Title
Report URL
07/01/2030
Report Title
Report URL
07/01/2031
Report Title
Report URL
WAS User Menu