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 6477 of the Public Resources Code
Report Description
Report on management of school and lieu lands and on waivers, suspensions, reductions, alterations or amendments made by the commission pursuant to Sections 6477 and 6916 of the Public Resources Code, together with the reasons therefor
Agency
State Lands Commission
Authority
Section 6477 of the Public Resources Code
Recipient(s)
Governor
Legislature
Due Date Description
Annual
Recurring dates
Annual
End Date
N/A
Agency
Due Date
File Date
Report Title
Report URL
State Lands Commission
12/31/1997
Report Title
Report URL
12/31/1998
Report Title
Report URL
12/31/1999
Report Title
Report URL
12/31/2000
Report Title
Report URL
12/31/2001
Report Title
Report URL
12/31/2002
Report Title
Report URL
12/31/2003
Report Title
Report URL
12/31/2004
Report Title
Report URL
12/31/2005
Report Title
Report URL
12/31/2006
Report Title
Report URL
12/31/2007
Report Title
Report URL
12/31/2008
Report Title
Annual Staff Report on the Management of State School Lands, Fiscal Year 2007-08
Report URL
12/31/2009
Report Title
Report URL
12/31/2010
Report Title
Report URL
12/31/2011
Report Title
Report URL
12/31/2012
Report Title
Report URL
12/31/2013
Report Title
Report URL
12/31/2014
Report Title
Report URL
12/31/2015
Report Title
Report URL
12/31/2016
Report Title
Annual Staff Report on the Management of State School Lands Fiscal Year 2015-16
Report URL
12/31/2017
Report Title
Report URL
12/31/2018
Report Title
Report URL
12/31/2019
Report Title
Annual Staff Report on the Management of State School Lands Fiscal Year 2018-19
Report URL
12/31/2020
Report Title
Annual Staff Report on the Management of State School Lands Fiscal Year 2019-20
Report URL
12/31/2021
Report Title
Annual Staff Report on the Management of State School Lands Fiscal Year 2020-21
Report URL
12/31/2022
Report Title
Annual Staff Report on the Management of State School Lands Fiscal Year 2021-22
Report URL
https://slcprdwordpressstorage.blob.core.windows.net/wordpressdata/2022/12/SL_2021-2022.pdf
https://slcprdwordpressstorage.blob.core.windows.net/wordpressdata/2022/12/SL_2021-2022.pdf
12/31/2023
Report Title
Annual Staff Report on the Management of State School Lands Fiscal Year 2022-23
Report URL
12/31/2024
Report Title
Annual Staff Report on the Management of State School Lands Fiscal Year 2023-24
Report URL
12/31/2025
Report Title
Report URL
12/31/2026
Report Title
Report URL
12/31/2027
Report Title
Report URL
12/31/2028
Report Title
Report URL
WAS User Menu