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 17581.8 of the Government Code
Report Description
Summary of amounts offset for each state-mandated local program cost for each fiscal year
Agency
State Controller
Authority
Section 17581.8 of the Government Code
Recipient(s)
Fiscal committees of the Legislature
Due Date Description
Annually
Recurring dates
Annual
End Date
N/A
Agency
Due Date
File Date
Report Title
Report URL
State Controller
12/31/2015
Report Title
Report URL
12/31/2016
Report Title
Report URL
12/31/2017
Report Title
Report URL
12/31/2018
Report Title
Report URL
12/31/2019
Report Title
Report URL
12/31/2020
Report Title
Report URL
12/31/2021
Report Title
Report URL
12/31/2022
Report Title
Report URL
12/31/2023
Report Title
Report URL
12/31/2024
Report Title
Report URL
12/31/2025
Report Title
Report URL
WAS User Menu