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 11495 of the Health and Safety Code
Report Description
Report on asset forfeiture proceedings for the calendar year
Agency
Attorney General
Authority
Section 11495 of the Health and Safety Code
Recipient(s)
Legislature
Due Date Description
No later than July 1 of each year
Recurring dates
Annual
End Date
N/A
Agency
Due Date
File Date
Report Title
Report URL
Attorney General
03/01/1996
Report Title
Report URL
03/01/1997
Report Title
Report URL
03/01/1998
Report Title
Report URL
03/01/1999
Report Title
1998 Asset Forfeiture Annual Report
Report URL
03/01/2000
Report Title
1999 Asset Forfeiture Annual Report, March 2000
Report URL
03/01/2001
Report Title
Asset Forfeiture 2000 Annual Report
Report URL
03/01/2002
Report Title
Asset Forfeiture Annual Report 2001
Report URL
03/01/2003
Report Title
Asset Forfeiture Annual Report 2002
Report URL
03/01/2004
Report Title
Asset Forfeiture Annual Report 2003
Report URL
03/01/2005
Report Title
Asset Forfeiture, 2004 Annual Report
Report URL
03/01/2006
Report Title
Asset Forfeiture Annual Report 2005
Report URL
03/01/2007
Report Title
Asset Forfeiture 2006
Report URL
03/01/2008
Report Title
Asset Forfeiture 2007
Report URL
03/01/2009
Report Title
Asset Forfeiture Annual Report 2008
Report URL
03/01/2010
Report Title
Asset Forfeiture Annual Report, 2009
Report URL
03/01/2011
Report Title
Asset Forfeiture Annual Report, 2010
Report URL
03/01/2012
Report Title
Asset Forfeiture Annual Report, 2011
Report URL
03/01/2013
Report Title
2012 Asset Forfeiture Report
Report URL
03/01/2014
Report Title
2013 Asset Forfeiture Report
Report URL
03/01/2015
Report Title
2014 Asset Forfeiture Annual Report
Report URL
03/01/2017
Report Title
2016 Asset Forfeiture Annual Report
Report URL
03/01/2018
Report Title
2017 Annual Report Asset Forfeiture
Report URL
03/01/2019
Report Title
Report URL
07/01/2020
Report Title
2019 Annual Report Asset Forfeiture
Report URL
http://oag.ca.gov/publications
http://oag.ca.gov/publications
07/01/2021
Report Title
2020 Annual Report Asset Forfeiture
Report URL
http://oag.ca.gov/publications
http://oag.ca.gov/publications
07/01/2022
Report Title
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
WAS User Menu