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 8 of Article V of the California Constitution
Report Description
Report on each parole decision affirmed, modified, or reversed, stating the pertinent facts and reasons for the action
Agency
Governor
Authority
Section 8 of Article V of the California Constitution
Recipient(s)
Legislature
Due Date Description
None
Recurring dates
N/A
End Date
N/A
Agency
Due Date
File Date
Report Title
Report URL
Governor
Report Title
Executive Report on Parole Review Decisions for the Period January 3, 2011 through December 31, 2011
Report URL
https://www.gov.ca.gov/wp-content/uploads/2017/09/2011_Executive_Report_on_Parole_ Review_Decisions.pdf
https://www.gov.ca.gov/wp-content/uploads/2017/09/2011_Executive_Report_on_Parole_ Review_Decisions.pdf
Report Title
Executive Report on Parole Review Decisions for the Period January 3, 2012 through December 31, 2012
Report URL
https://www.gov.ca.gov/wp-content/uploads/2017/09/2012_Executive_Report_on_Parole_Review_Decisions.pdf
https://www.gov.ca.gov/wp-content/uploads/2017/09/2012_Executive_Report_on_Parole_Review_Decisions.pdf
Report Title
Executive Report on Parole Review Decisions, January 1, 2018 through December 1, 2018
Report URL
https://www.ca.gov/archive/gov39/wp-content/uploads/2019/01/2018-Executive-Report-on-Parole-Review-Decisions.pdf
https://www.ca.gov/archive/gov39/wp-content/uploads/2019/01/2018-Executive-Report-on-Parole-Review-Decisions.pdf
Report Title
Executive Report on Parole Review Decisions for the Period January 1, 2013 through December 31, 2013
Report URL
https://www.gov.ca.gov/wp-content/uploads/2017/09/2013_Executive_Report_on_Parole_Review_Decisions.pdf
https://www.gov.ca.gov/wp-content/uploads/2017/09/2013_Executive_Report_on_Parole_Review_Decisions.pdf
Report Title
Executive Report on Parole Review Decisions for the Period January 1, 2014 through December 31, 2014
Report URL
https://www.gov.ca.gov/wp-content/uploads/2017/09/2014_Executive_Report_on_Parole_Review_Decisions.pdf
https://www.gov.ca.gov/wp-content/uploads/2017/09/2014_Executive_Report_on_Parole_Review_Decisions.pdf
Report Title
Executive Report on Parole Review Decisions for the Period January 1, 2015 through December 31, 2015
Report URL
https://www.gov.ca.gov/wp-content/uploads/2017/09/2015_Executive_Report_on_Parole_Review_Decisions.pdf
https://www.gov.ca.gov/wp-content/uploads/2017/09/2015_Executive_Report_on_Parole_Review_Decisions.pdf
Report Title
Executive Report on Parole Review Decisions for the Period January 1, 2016 through December 31, 2016
Report URL
https://www.ca.gov/archive/gov39/wp-content/uploads/2017/09/2016_Executive_ Report_on_Parole_Review_Decisions.pdf
https://www.ca.gov/archive/gov39/wp-content/uploads/2017/09/2016_Executive_ Report_on_Parole_Review_Decisions.pdf
Report Title
Executive Report on Parole Review Decisions for the Period January 1, 2017 through December 31, 2017
Report URL
https://www.ca.gov/archive/gov39/2018/02/28/2017-executive-report-on-parole-review-decisions/index.html
https://www.ca.gov/archive/gov39/2018/02/28/2017-executive-report-on-parole-review-decisions/index.html
Report Title
Executive Report on Parole Review Decisions for the Period January 1, 2019 through December 31, 2019
Report URL
http://www.gov.ca.gov/clemency
www.gov.ca.gov/clemency
Report Title
Executive Report on Parole Review Decisions for the Period January 1, 2020 through December 31, 2020
Report URL
http://www.gov.ca.gov/clemency
www.gov.ca.gov/clemency
Report Title
Executive Report on Parole Reversal Decisions for the Period January 1, 2023 through December 31, 2023
Report URL
http://www.gov.ca.gov/clemency
www.gov.ca.gov/clemency
Report Title
Executive Report on Parole Reversal Decisions for the Period January 1, 2024 through December 31, 2024
Report URL
http://www.gov.ca.gov/clemency
www.gov.ca.gov/clemency
WAS User Menu