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 4142 of the Public Resources Code
Report Description
Copy of the final cooperative agreement for the purpose of preventing and suppressing fires and a brief summary of the agreement for purposes of highlighting information relevant to the Legislature's fiscal oversight of the agreement
Agency
Department of Forestry and Fire Protection
Authority
Section 4142 of the Public Resources Code
Recipient(s)
Fiscal and relevant policy committees of the Legislature
Due Date Description
Within 30 days of the final approval of a new or renewed cooperative agreement, valued at five million dollars ($5,000,000) or more
Recurring dates
N/A
End Date
N/A
Agency
Due Date
File Date
Report Title
Report URL
Department of Forestry and Fire Protection
Report Title
2011-2012 San Luis Obispo County Local Government Agreement
Report URL
Report Title
2011-2012 Ramona Municipal Water District Local Government Agreement
Report URL
Report Title
2010-2011 San Luis Obispo County Local Government Agreement
Report URL
Report Title
2012-18 San Miguel Local Government Agreement
Report URL
Report Title
2012-13 Placer County Local Government Agreement
Report URL
Report Title
2012-13 San Mateo County Local Government Agreement
Report URL
Report Title
2015-16 Pebble Beach Community Services District Local Government Agreement
Report URL
Report Title
2015-16 Butte County Local Government Agreement
Report URL
Report Title
2016-2017 Fresno County Fire Protection District Local Government Agreement
Report URL
Report Title
2016-2017 San Luis Obispo County Local Government Agreement
Report URL
Report Title
2015-2016 City of Yucaipa Local Government Agreement
Report URL
Report Title
2017-2018 San Diego County Local Government Agreement
Report URL
Report Title
2017-2018 Butte County Local Government Agreement
Report URL
Report Title
2017-2018 Riverside County Local Government Agreement
Report URL
Report Title
2017-2018 Placer County Local Government Agreement
Report URL
Report Title
2017-18 Merced County Local Government Agreement
Report URL
Report Title
2017-18 Cypress Fire Protection District Local Government Agreement
Report URL
Report Title
2018-2023 South Santa Clara County Fire District Local Government Agreement
Report URL
Report Title
2018-2019 Placer County Local Government Agreement
Report URL
Report Title
2018-2019 Butte County Local Government Agreement
Report URL
Report Title
2018-2019 San Mateo County Local Government Agreement
Report URL
Report Title
2022-2026 Fresno County Fire Protection District Local Government Emergency Service Agreement PRC 4142(b)
Report URL
Report Title
2022-2026 County of San Diego Local Government Agreement PRC 4142(b)
Report URL
Report Title
2022-2023 Butte County Fire Protection Reimbursement Agreement PRC 4142(b)
Report URL
Report Title
2022-2023 Shasta County Fire Protection Reimbursement Agreement PRC 4142(b)
Report URL
Report Title
2022-2023 County of Madera Local Government Emergency Service Agreement PRC 4142(b)
Report URL
Report Title
2022-2023 Merced County Fire Protection Reimbursement Agreement PRC 4142(b)
Report URL
Report Title
2022-2024 City of Oroville Local Government Agreement PRC 4142(b)
Report URL
Report Title
2022-2023 City of Madera Fire Protection Reimbursement Agreement PRC 4142(b)
Report URL
Report Title
2023-2028 City of Morgan Hill Local Government Agreement PRC 4142(b)
Report URL
Report Title
2022-2023 San Luis Obispo County Local Government Agreement PRC 4142(b)
Report URL
Report Title
2023-2025 South Santa Clara County Fire Protection District Local Government Agreement PRC 4142(b)
Report URL
Report Title
2023-2025 Napa County Local Government Agreement PRC 4142(b)
Report URL
Report Title
2023-2024 Santa Cruz County Local Government Agreement PRC 4142(b)
Report URL
Report Title
2023-2025 Cameron Park Community Services District Local Government Agreement PRC 4142(b)
Report URL
Report Title
2023-2024 Merced County Fire Protection Reimbursement Agreement PRC 4142(b)
Report URL
Report Title
2023-26 Riverside County Fire Protection Reimbursement Agreement PRC 4142(b)
Report URL
Report Title
2023-2024 Tuolumne County Fire Protection Reimbursement Agreement PRC 4142(b)
Report URL
Report Title
2023-2024 Madera County Fire Protection Reimbursement Agreement PRC 4142(b)
Report URL
Report Title
2023-2024 Butte County Fire Protection Reimbursement Agreement PRC 4142(b)
Report URL
Report Title
2023-2024 City of Madera Fire Protection Reimbursement Agreement PRC 4142(b)
Report URL
Report Title
2023-2028 Deer Springs Fire Protection District Reimbursement Agreement PRC 4142(b)
Report URL
Report Title
2023-2026 City of Atwater Fire Protection Reimbursement Agreement PRC 4142(b)
Report URL
Report Title
2024-2025 City of Madera Reimbursement Agreement
Report URL
Report Title
2023-2024 San Luis Obispo County Reimbursement Agreement
Report URL
Report Title
Pebble Beach Community Services District Reimbursement Agreement for Fiscal Years 2024-2026
Report URL
Report Title
2023-2026 Cypress Fire Protection District Fire Protection Reimbursement Agreement PRC 4142(b)
Report URL
Report Title
Placer County Reimbursement Agreement for Fiscal Year 2024-2025
Report URL
Report Title
2024-2025 Madera County Fire Protection Reimbursement Agreement PRC 4142(b)
Report URL
Report Title
2024-2025 Merced County Fire Protection Reimbursement Agreement PRC 4142(b)
Report URL
Report Title
2024-2027 Tuolumne County Fire Protection Reimbursement Agreement Report
Report URL
Report Title
2024-2025 Santa Cruz County Fire Protection Reimbursement Agreement Report
Report URL
WAS User Menu