Section 1 of Chapter 850 of the Statutes of 1996
Mayor of the City of Marina
The number of dwelling units leased from the U.S. Department of the Army, the number of those units that would have been subject to replacement housing or relocation requirements
Legislature
On or berfore January 1, 2000
Section 1 of Chapter 922 of the Statutes of 2001
Secretary of State
Report regarding the impact, if any, that permitting all voters to apply for permanent absent voter status has on increasing voter participation
Legislature
Annually
Permanent Absentee Voting Impact Survey
Section 1 of Chapter 975 of the Statutes of 1996
Office of the State Fire Marshal
Studies and tests to redefine elements of fire behavior and fire spread in residential and commercial occupancies
Legislature
Not later than 60 days after completion of study or test
Section 10 of Chapter 1071 of the Statutes of 1989
Chancellor of the California Community Colleges
Exploration of possibilities through establishment of interdisciplinary colleges of integration of work experience and study
Legislature
No later than 18 months after funding
Section 10 of Chapter 352 of the Statutes of 2007
California State University Trustees
Specific actions taken to implement Chapter 352 of the Statutes of 2007 regarding the State University Revenue Bond Act of 1947 and an assessment of the costs and benefits of those actions
Legislative Analyst
On or before January 1, 2012
Section 100.06 of the Revenue and Taxation Code
County auditors
Information detailing how each local agency's ad valorem property tax revenue apportionment reduction amount under subdivision (a) of Section 100.06 of the Revenue and Taxation Code was calculated
Legislative Analyst
On or before January 15, 2010, and on or before May 15, 2010
Section 1000.7 of the Penal Code
Counties that establish a deferred entry of judgment pilot program pursuant to Section 1000.7 of the Penal Code
An evaluation of the impact and effectiveness in the county of the deferred entry of judgment pilot program
Assembly Committee on Public Safety, Senate Committee on Public Safety
No later than December 31, 2024
Young Adult Deferred Entry of Judgement:
An Evaluation
December 31, 2024
Section 10003 of the Welfare and Institutions Code
State Department of Health Care Services
Status report on the adoption of the regulations relating to intercounty transfer procedures regarding public social services, until regulations have been adopted
Legislature
Semiannually, beginning June 1, 2017, until regulations have been adopted
06/01/2017
12/01/2017
12/01/2019
06/01/2020
06/01/2021
08/30/2017
03/07/2018
01/10/2020
09/29/2020
11/18/2021
Status Report of DHCS Activities for Implementing Legislation and Status of Regulations, July 2017
Status Report of DHCS Activities for Implementing Legislation and Status of Regulations, January 2018
Status Report of the Department of Health Care Services Activities for Implementing Legislation and Status of Regulations Semi-Annual Report to the Legislature, January 2020
Status Report of the Department of Health Care Services Activities for Implementing Legislation and Status of Regulations Semi-Annual Report to the Legislature, July 2020
Status Report of the Department of Health Care Services Activities for Implementing Legislation and Status of Regulations Semi-Annual Report to the Legislature, August 2021
Section 10003 of the Welfare and Institutions Code
State Department of Social Services
Status report on the adoption of the regulations relating to intercounty transfer procedures regarding public social services, until regulations have been adopted
Legislature
Semiannually, beginning June 1, 2017, until regulations have been adopted
Section 100038 of the Government Code
California Secure Choice Retirement Savings Investment Board
Financial report on the operations of the California Secure Choice Retirement Savings Trust
Governor, Legislature
Annually by August 1
08/01/2017
08/01/2018
08/01/2019
08/01/2020
08/01/2021
08/01/2022
08/01/2023
07/27/2018
01/23/2019
07/20/2020
07/28/2021
07/29/2022
07/20/2023
07/24/2024
CalSavers Retirement Savings Program, Program Fund, FY Ending June 30, 2017
CalSavers Retirement Savings Program, Program Fund, FY Ending June 30, 2018
CalSavers Retirement Savings Program, Program Fund, FY Ending June 30, 2019
CalSavers Retirement Savings Program, Program Fund, FY Ending June 30, 2020
CalSavers Retirement Savings Program, Program Fund, FY Ending June 30, 2021
CalSavers Retirement Savings Program, Program Fund, FY Ending June 30, 2022
CalSavers Retirement Savings Program, Program Fund, FY Ending June 30, 2023
Section 10004 of the Water Code
Department of Water Resources
Report on amendments and supplements included in updates of California Water Plan with summary of department's conclusions and recommendations
Legislature
December 31, 2003, and every five years thereafter
12/31/2003
12/31/2008
12/31/2013
12/31/2018
12/31/2023
03/17/2006
03/26/2025
02/16/2023
03/26/2025
04/17/2024
California Water Plan Highlights, December 2005
California Water Plan Update 2009 Volume 1 The Strategic Plan
California Water Plan Update 2013
Investing in Innovation and Infrastructure
California Water Plan Update 2018 Managing Water Resources for Sustainabilitiy
California Water Plan Update 2023
Investing in Innovation and Infrastructure
Section 100043 of the Government Code
California Secure Choice Retirement Savings Investment Board
Report on the specific date on which the California Secure Choice Retirement Savings Program will start to enroll participants and all prerequisites and requirements have been met
Governor, Legislature
No due date
CalSavers Retirement Savings Program
Section 100157.7 of the Public Utilities Code
Santa Clara Valley Transportation Authority
Use of job order contracting under Article 4.5 of Chapter 5 of Part 12 of Division 10 of the Public Utilities Code, including a description of the system for evaluating job order contract bids for award of job order contracts, description of each job order contract and contractor awarded, and an assessment of the use of job order contracting under this article
Appropriate fiscal and policy committees of the Legislature
On or before January 1, 2027, if the Santa Clara Valley Transportation Authority acts pursuant to the authorization in subdivision (a) of Section 100157.5
Section 1002 of the Health and Safety Code
California Health and Human Services Agency
The finalized waiver framework, informed by public comment received, and sets forth the specific elements to be included in a formal waiver application to establish a unified health care financing system
Governor, Legislature
No later than November 1, 2025
Section 1002 of the Health and Safety Code
California Health and Human Services Agency
Interim report that details policy priorities and preliminary analysis of issues related to the federal discussions, as well as a summary of the input received to date through the stakeholder engagement process, plus proposed statutory language authorizing the development and submission of applications to the federal government for waivers necessary to implement the unified health care financing system
Budget committees of the Legislature, Health committees of the Legislature
No later than January 1, 2025
Section 1002.5 of the Health and Safety Code
Council on Health Care Delivery Systems
Feasibility analysis regarding a public health insurance plan option to increase competition and choice for health care consumers
Governor, Legislature
On or before October 1, 2021
Section 1002.5 of the Health and Safety Code
Council on Health Care Delivery Systems
Report detailing progress in developing a feasibility analysis regarding a public health insurance plan option
Governor, Health committees of the Legislature
On or before January 1, 2020, and every six months thereafter
Section 1003 of the Public Resources Code
Natural Resources Agency
Information related to the implementation of the Equitable Outdoor Access Act
Legislature
On or before January 1, 2024
Equitable Outdoor Access Act 2024 Report to the Legislature
Section 100503 of the Government Code
California Health Benefit Exchange
Evaluation of the health care bridge plan program
Fiscal and health policy committees of the Legislature
In the fourth year following federal approval of the bridge plan option
Section 100503 of the Government Code
California Health Benefit Exchange
Implementation and performance of the Health Benefit Exchange functions during the preceding fiscal year
Governor, Legislature
Annually
12/31/2012
12/31/2017
12/31/2019
12/31/2020
12/31/2021
12/31/2022
12/31/2023
03/08/2013
09/13/2018
08/02/2019
07/16/2020
11/28/2023
11/28/2023
12/03/2024
Section 100521 of the Government Code
California Health Benefit Exchange
If the level of resources in the California Health Trust Fund cannot support the establishment, operation and administrative functions of the Exchange, a detailed report on the changes to the functions, contracts, or staffing necessary to address the fiscal deficiency
Joint Legislative Budget Committee
None
Section 1006 of the Business and Professions Code
Board of Chiropractic Examiners
Update on the status of the State Board of Chiropractic Examiners’ license fee structure and whether the board needs to consider plans for restructuring its license fees
Appropriate fiscal and policy committees of the Legislature
By January 1, 2027
Section 10072.3 of the Welfare and Institutions Code
State Department of Social Services
Results of the evaluation of the California Fruit and Vegetable EBT Pilot Project, including recommendations to further refine and expand the supplemental benefits mechanism for CalFresh recipients and provide information on the timing and steps that would be necessary to transition the pilot project to a supplemental benefits program that is fully state managed
Legislature
By July 1, 2025
Section 10089.13 of the Insurance Code
Insurance Commissioner
Examination of books and accounts relating to the financial and program operations of the California Earthquake Authority
President pro Tempore of the Senate, Speaker of the Assembly, Senate Committee on Insurance, Assembly Committee on Insurance, Senate Committee on Judiciary
Annually within 10 days of receipt of report from the Department of Finance
Section 10089.13 of the Insurance Code
California Earthquake Authority
Report on program operations, including financial condition of the authority, evaluation of its functioning and analysis of any recommended program changes
Legislature
One year following its commencement of operations, and annually thereafter by August 1
California Earthquake Authority Financial Statements, December 31, 1999 and 1998
Section 10089.13 of the Insurance Code
California Earthquake Authority
Report including progress on payment of claims, claims payments made and anticipated and the functioning of the authority in response to particular seismic events
President pro Tempore of the Senate, Speaker of the Assembly, Senate Committee on Insurance, Assembly Committee on Insurance, Senate Committee on Judiciary
As specified following a seismic event that results in payment of claims by the authority
Section 10089.8 of the Insurance Code
Governing Board of California Earthquake Authority
Plan of operations for California Earthquake Authority
Legislature
Section 1010.6 of the Code of Civil Procedure
Judicial Council
Reports relating to trial courts that have implemented a system of electronic filing and service of documents
Appropriate committees of the Legislature
The first report is due by June 30, 2018; the second report is due by December 31, 2019; the third report is due by December 31, 2021; and the fourth report is due by December 31, 2023
06/30/2018
12/31/2019
12/31/2021
07/06/2018
12/30/2019
12/22/2021
Section 10104 of the Welfare and Institutions Code
State Department of Social Services
Summary of outcome and expenditure data regarding the realignment of child welfare services, foster care, adoptions, and adult protective services programs
Appropriate policy and fiscal committees of the Legislature
By April 15 of each year
Section 10112.81 of the Insurance Code
Insurance Commissioner
Data and information provided in the independent dispute resolution process established to resolve claim disputes between health insurers and noncontracting individual health professionals
Assembly Committee on Health, Senate Committee on Health, Governor, Speaker of the Assembly, President pro Tempore of the Senate
By January 1, 2019
Section 10112.9 of the Public Contract Code
Department of Water Resources
Interim and final reports describing each Construction Manager/General Contractor project approved under the Construction Manager/General Contractor alternative procurement procedure, including cost, the stage of completion, and estimated time to completion
Legislature
No later than July 1, 2025, and no later than July 1, 2028
Section 10123.205 of the Insurance Code
Department of Insurance
The overall impact of drug costs on health care premiums
Legislature
By January 1 of each year, beginning January 1, 2018
Impact of Prescription Drug Costs on
Health Insurance Premiums
California Department of Insurance
Report for Calendar Year 2023 Experience
Section 101320.3 of the Health and Safety Code
State Department of Public Health
The state of public health in California, including information on key public health indicators, health disparities, leading causes of morbidity and mortality, communicable and noncommunicable chronic diseases and conditions
Governor, Legislature
On or before February 1 of every other year, beginning in calendar year 2024
Section 10133.13 of the Insurance Code
Department of Insurance
Status report until regulations are adopted for the purpose of providing trans-inclusive health care for individuals who identify as transgender, gender diverse, or intersex (TGI)
Legislature
On a semiannual basis until regulations are adopted
Section 10133.65 of the Insurance Code
Department of Insurance
Number and nature of complaints received under the Health Care Providers' Bill of Rights
Governor, Legislature
By March 15 of each calendar year
Section 10133.8 of the Insurance Code
Department of Insurance
Health insurer compliance with standards to provide insureds with appropriate access to translated materials and language assistance in obtaining covered benefits
Legislature
Biennially, beginning January 1, 2008
Health Care Language Assistance, Chapter 713, Statutes of 2003 (Senate Bill 853)
California Language Assistance Program:
Report of Health Insurer Compliance
Sixth Biennial Report to the Legislature
January 2016 – December 2017
Dave
Section 101330 of the Education Code
California State University
Report on the inclusion of intersegmental facilities as part of the annual capital outlay planning process
Budget committees of the Legislature
On or before May 15th of each year
Section 101342 of the Public Utilities Code
Golden Empire Transit District Factfinding Commission
Investigation of labor dispute at Golden Empire Transit District
Governor
Section 10151.3 of the Business and Professions Code
Department of Real Estate
Information on military, veteran, and spouse licensure
Legislature
Annual
DRE MILITARY APPLICANT
ANNUAL REPORT – CALENDAR YEAR 2022 ASSEMBLY BILL 107 (SALAS, CHAPTER 693, STATUTES OF 2021)
DRE MILITARY APPLICANT ANNUAL REPORT – CALENDAR YEAR 2023 ASSEMBLY BILL 107 (SALAS, CHAPTER 693, STATUTES OF 2021)
Section 10181.11 of the Insurance Code
Department of Insurance
Report on filings for unreasonable rate increases, as defined in the federal Patient Protection and Affordable Care Act
Legislature
At least quarterly
Section 1019 of the Fish and Game Code
Department of Fish and Wildlife
List of lands acquired during the previous two fiscal years and the status of the management plans for each acquisition
Fiscal committees of the Legislature
On or before February 1 of each year
Section 10191.5 of the Insurance Code
Insurance Commissioner
Study regarding the extent to which the uniform standards set forth in the Interstate Insurance Product Regulation Compact developed by the Interstate Insurance Product Regulation Commission provide consumer protections that are equivalent to those established under state law for annuity, life, disability income, and long-term care insurance products
Assembly Committee on Insurance, Senate Committee on Insurance
Upon completion of the study
Section 10198.8 of the Public Contract Code
Department of General Services
Description of each public works project procured by the department through the progressive design-build process described in Article 6.5 of Chapter 1 of Part 2 of Division 2 of the Public Contract Code that is completed after January 1, 2022 and before December 1, 2025
Joint Legislative Budget Committee
On or before January 1, 2026
Section 10205 of the Unemployment Insurance Code
Employment Training Panel
Report on projects of panel operating during the previous state fiscal year
Legislature
Annually, by November 30
11/30/1997
11/30/1999
11/30/2000
11/30/2001
11/30/2002
11/30/2003
09/05/1997
05/10/2000
07/25/2001
03/01/2002
03/20/2003
11/24/2003
Annual Report, Fiscal Year 1998-1999
Annual Report 1999-2000
Annual Report, 2000-01
Annual Report 2001-02
Strategic Plan 2003-04
Section 10205 of the Unemployment Insurance Code
Employment Training Panel
Three-year employment training plan updated annually and based on the demand of employers for trained workers, changes in the state's economy and labor markets, and continuous reviews of the effectiveness of panel training contracts
Governor, Legislature
Not later than January 1 of each year
Section 10211.5 of the Welfare and Institutions Code
State Department of Social Services
The Child Care and Development Fund (CCDF) Plan and a description of any revisions to the expenditure plan
Fiscal committees of the Legislature
A revised plan by April 1 of the year that the CCDF Plan is due and a final plan after the CCDF Plan is approved by the United States Department of Health and Human Services
Section 10212 of the Public Contract Code
Department of Water Resources
Interim and final reports that describes each design-build project approved under the design-build method of project delivery, including cost, the stage of completion, and estimated time to completion
Legislature
No later than July 1, 2025, and no later than July 1, 2028
Section 10213 of the Welfare and Institutions Code
California Health and Human Services Agency
Report or series of reports regarding implementation of a well-aligned, comprehensive state early learning and care system
Governor, Policy and budget committees of the Legislature
On or before October 1, 2020 and released on a continuing basis
Section 10213 of the Welfare and Institutions Code
California Health and Human Services Agency
Proposed expenditures of funding for research regarding expanded early learning and care in the state
Joint Legislative Budget Committee
Before entering into any contract
Section 10215.6 of the Public Contract Code
Department of Transportation
Description of each design-build project awarded under Article 6.7 of Chapter 1 of Part 2 of Division 2 of the Public Contract Code that has begun construction by January 1, 2033, including cost, current status or stage, and completion or estimated completion date, with a comprehensive assessment on the effectiveness of the progressive design-build project delivery method relative to project cost and time savings
Legislature
By January 1, 2034