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 13332.10 of the Public Contract Code
Report Description
Identification of all the leases that the Director of General Services expects to expire during the subsequent fiscal year, and information on each of the existing leases
Agency
Department of General Services
Authority
Section 13332.10 of the Public Contract Code
Recipient(s)
Budget committees of the Legislature
Due Date Description
Commencing January 10, 2019 and annually thereafter
Recurring dates
Annual
End Date
N/A
Agency
Due Date
File Date
Report Title
Report URL
Department of General Services
Report Title
Lease Notification for Department of Toxic Substances Control, Los Angeles County, July 24, 2012
Report URL
Report Title
Lease Notification for California Highway Patrol, Stockton-San Joaquin County, September 13, 2012
Report URL
Report Title
Lease Notification for the California Highway Patrol, Chico - Butte County, September 13, 2012
Report URL
Report Title
Lease Notification for California Highway Patrol, Fresno County, September 17, 2012
Report URL
Report Title
Lease Notification for the Office of Administrative Hearings, San Diego Office, October 1, 2018
Report URL
Report Title
Firm and Soft Term Leases Scheduled to Expire During Fiscal Year 2019-20
Report URL
https://www.dgs.ca.gov/Resources/Legislative-Reports
https://www.dgs.ca.gov/Resources/Legislative-Reports
Report Title
Fiscal Year 2023-2024 Expiring Leases
Report URL
https://www.dgs.ca.gov/Resources/Legislative-Reports
https://www.dgs.ca.gov/Resources/Legislative-Reports
01/10/2019
Report Title
Lease Notification for the California Highway Patrol Tracy Office, August 28, 2018
Report URL
01/10/2020
Report Title
Firm and Soft Term Leases Scheduled to Expire During Fiscal Year 2020-21
Report URL
https://www.dgs.ca.gov/Resources/Legislative-Reports
https://www.dgs.ca.gov/Resources/Legislative-Reports
01/10/2021
Report Title
Firm and Soft Term Leases Scheduled to Expire During Fiscal Year 2021-22
Report URL
https://www.dgs.ca.gov/Resources/Legislative-Reports
https://www.dgs.ca.gov/Resources/Legislative-Reports
01/10/2022
Report Title
Firm and Soft Term Leases Scheduled to Expire During Fiscal Year 2022-23
Report URL
https://www.dgs.ca.gov/Resources/Legislative-Reports
https://www.dgs.ca.gov/Resources/Legislative-Reports
01/10/2023
Report Title
Lease Notification for California Office of Emergency Services Dixon Warehouse and Office, March 9, 2023
Report URL
https://www.dgs.ca.gov/Resources/Legislative-Reports
https://www.dgs.ca.gov/Resources/Legislative-Reports
01/10/2024
Report Title
Lease Office Relocation Notice - Franchise Tax Board New York Field Office
Report URL
https://www.dgs.ca.gov/Resources/Legislative-Reports
https://www.dgs.ca.gov/Resources/Legislative-Reports
01/10/2025
Report Title
Fiscal Year 2025-2026 Expiring Leases
Report URL
https://www.dgs.ca.gov/Resources/Legislative- Reports
https://www.dgs.ca.gov/Resources/Legislative- Reports
01/10/2026
Report Title
Report URL
01/10/2027
Report Title
Report URL
01/10/2028
Report Title
Report URL
01/10/2029
Report Title
Report URL
01/10/2030
Report Title
Report URL
WAS User Menu