Section 11.96 of Chapter 12 of the Statutes of 2023
Department of Finance
A report on the amount of unexpended or unencumbered funds by program related to the Coronavirus Fiscal Recovery Fund of 2021
Appropriations committees of the Legislature, Joint Legislative Budget Committee
Annually, by March 1
Section 11.96 of Chapter 21 of the Statutes of 2021
Department of Finance
A report on the amount of unexpended or unencumbered funds by program related to the Coronavirus Fiscal Recovery Fund of 2021
Joint Legislative Budget Committee, Appropriations committees of the Legislature
By February 1, 2022, and each year thereafter
Section 11.96 of Chapter 22 of the Statutes of 2024
Department of Finance
The amount of unexpended or unencumbered funds by program related to the Coronavirus Fiscal Recovery Fund of 2021
Appropriations committees of the Legislature, Joint Legislative Budget Committee
Annually, by March 1
Section 11.96—Report on Expenditures of State Fiscal Recovery Funds
Section 11.96 of Chapter 43 of the Statutes of 2022
Department of Finance
A report on the amount of unexpended or unencumbered funds by program related to the Coronavirus Fiscal Recovery Fund of 2021
Appropriations committees of the Legislature, Joint Legislative Budget Committee
Annually, by March 1
Section 11011 of the Government Code
Department of General Services
Review of all proprietary state land declared excess and request authorization to dispose of the land by sale or otherwise
Legislature
Annually
12/31/2009
12/31/2010
12/31/2011
12/31/2012
12/31/2013
12/31/2014
12/31/2017
12/31/2018
12/31/2020
12/31/2021
12/31/2022
12/31/2023
09/11/2009
10/11/2010
11/28/2011
12/06/2012
11/26/2013
12/22/2014
01/18/2018
02/20/2019
12/19/2022
08/16/2022
08/05/2024
10/24/2024
Section 11011 of the Government Code
Department of General Services
Report on each parcel of land authorized to be sold under Government Code Section 11011 including (1) a description or other identification of the property, (2) the date of authorization, (3) with regard to each parcel sold after the next preceding report
Legislature
Annually
12/31/2014
12/31/2015
12/31/2016
12/31/2017
12/31/2019
12/31/2022
12/31/2023
12/22/2014
12/29/2015
02/01/2017
01/18/2018
06/05/2020
08/05/2024
10/24/2024
Section 11011.2 of the Government Code
Department of General Services
Every new lease of real property that is below fair market value or exceeds a period of five years entered into under the authority of this section and specified information regarding each listed lease
Legislature
On or before June 30, 2011, and on or before June 30 each year thereafter
Section 11011.28 of the Government Code
Department of General Services
Terms, comparison, and basis for the sale of surplus state real property for less than fair value
Fiscal committees of the Legislature
Thirty days prior to executing a transaction for a sale of the surplus state real property for less than fair market value for affordable housing
Section 11011.30 of the Government Code
Department of General Services
The financial terms of the transaction, a comparison of fair market value for the surplus state real property and the terms listed in the financial terms of the transaction, and the basis for agreeing to terms and conditions other than fair market value
Fiscal committees of the Legislature
Thirty days prior to executing a transaction for a sale of the surplus state real property for less than fair market value for affordable housing or a mixed-use housing project
Section 11011.31 of the Government Code
Department of General Services
The financial terms of the transaction, a comparison of fair market value for the surplus state real property and the terms listed in the financial terms of the transaction, and the basis for agreeing to terms and conditions other than fair market value
Fiscal committees of the Legislature
Thirty days prior to executing a transaction for a sale of the surplus state real property for less than fair market value for affordable housing
Section 11011.9 of the Government Code
Department of General Services
Streamlined plan to transition underutilized multistory state buildings into all types of housing, including, but not limited to, rental or ownership housing opportunities
Legislature
By January 1, 2024
Section 11017.5 of the Government Code
California Housing Finance Agency
When a statute is enacted establishing a new program or requiring interpretation pursuant to the Administrative Procedure Act, a state agency must issue a summary of actions taken to implement the statute
Joint Legislative Budget Committee, Policy committees of the Legislature that considered the statute, Fiscal committees of the Legislature that considered the statute
Six months after operative or effective date of statute enacting a new program or requiring interpretation pursuant to Administrative Procedure Act
New Program Report - Housing and Emergency Shelter Act of 2002 (Senate Bill 1227-Burton)
Section 11017.5 of the Government Code
Department of Industrial Relations
When a statute is enacted establishing a new program or requiring interpretation pursuant to the Administrative Procedure Act, a state agency must issue a summary of actions taken to implement the statute
Joint Legislative Budget Committee, Policy committees of the Legislature that considered the statute, Fiscal committees of the Legislature that considered the statute
Six months after operative or effective date of statute enacting a new program or requiring interpretation pursuant to Administrative Procedure Act
Status of Implementation of Senate Bill 1352
Section 11017.5 of the Government Code
State agencies
When a statute is enacted establishing a new program or requiring interpretation pursuant to the Administrative Procedure Act, a state agency must issue a summary of actions taken to implement the statute
Joint Legislative Budget Committee, Policy committees of the Legislature that considered the statute, Fiscal committees of the Legislature that considered the statute
Six months after operative or effective date of statute enacting a new program or requiring interpretation pursuant to Administrative Procedure Act
Section 11017.5 of the Government Code
Board of Behavioral Sciences
When a statute is enacted establishing a new program or requiring interpretation pursuant to the Administrative Procedure Act, a state agency must issue a summary of actions taken to implement the statute
Joint Legislative Budget Committee, Policy committees of the Legislature that considered the statute, Fiscal committees of the Legislature that considered the statute
Six months after operative or effective date of statute enacting a new program or requiring interpretation pursuant to Administrative Procedure Act
Summary of Actions Taken to Implement SB 704
Section 11019.1 of the Government Code
Department of Finance
Report identifying outcomes of the advanced payment pilot authorized pursuant to Section 11019.1 of the Government Code, including number of payments advanced, number of payments advanced that exceeded the 25-percent limit, and a summary of any adverse audit findings
Legislature
On or before January 10, 2025
Section 11019.7 of the Government Code
State agencies
A corrective action plan regarding when and why the state agency mails an individual’s full or truncated part of a social security number to that individual
Legislature
Annually, by December 15 of each year for State agencies that are unable to comply with the requirements of Section 11019.7
Section 1104.2 of the Military and Veterans Code
Department of Veterans Affairs
Progress of the acquisition, design, equipping, construction, establishment, and expansion of the veterans' homes specified in Section 15819.60 of the Government Code, including updated cost estimates
Governor, Legislature
Semiannually, beginning on March 1, 2005
Section 11062 of the Penal Code
Crime Laboratory Review Task Force
Final report on the task force's review and recommendations as to how best to configure, fund, and improve the delivery of state and local crime laboratory services in the future
Budget and Public Safety Committees of the Legislature
On or before July 1, 2009
Section 111 of Chapter 48 of the Statutes of 2023
Legislative Analyst
Recommendations for changes to the local control and accountability plan for county offices of education or, to the extent feasible, recommendations for alternative reporting requirements outside of local control and accountability plan
Relevant fiscal and policy committees of the Legislature
By no later than March 15, 2024
Section 111 of Chapter 52 of the Statutes of 2022
State Department of Education
Independent report on computer-adaptive assessements in English language arts and mathematics in grades 3 to 8, inclusive, and grade 11, including recommendations to ensure the quality, fairness, validity, and reliability of the assessments
Governor, Education policy committees of the Legislature
By October 31, 2023
Section 11107.5 of the Penal Code
Attorney General
Report on information pertaining to the sexual abuse of children reported to the Department of Justice
Legislature
Annual
Section 11108.3 of the Penal Code
Department of Justice
Summary of the analyzed data regarding patterns and trends relating to recovered firearms that have been illegally possessed, used in a crime, or suspected to have been used in a crime, including the leading sources and origins of those firearms
Legislature
No later than July 1, 2023, and annually thereafter
Section 11165 of the Health and Safety Code
Department of Justice
The amount and source of funds the Department of Justice receives for support of the Controlled Substance Utilization Review and Evaluation System (CURES)
Legislature
Annually
12/31/2014
12/31/2015
12/31/2016
12/31/2018
12/31/2019
12/31/2020
12/31/2021
12/31/2022
12/31/2023
03/24/2015
04/13/2016
04/26/2017
04/19/2019
07/27/2020
08/24/2021
04/01/2022
03/23/2023
04/26/2024
Section 11174.34 of the Penal Code
Department of Justice
Analysis and interpretation of state and local data on child death, including information provided by state agencies and the county child death review teams for the preceding year
Governor, Legislature
No later than July 1 each year
Section 11180 of the Penal Code
Interstate Commission for Adult Offender Supervision
Report annually concerning the activities of the Interstate Commission during the preceding year
Governor, Legislature
Annually
Section 112 of Chapter 38 of the Statutes of 2024
County Offices of Education
A report on hybrid and remote learning programs summarizing findings and guidance, support, and resources developed pursuant to this section
Budget committees of the Legislature
On or before June 30, 2027
Section 112 of Chapter 48 of the Statutes of 2023
Commission on Teacher Credentialing
An evaluation of the Diverse Education Leaders Pipeline Initiative program
Appropriate fiscal and policy committees of the Legislature
On or before June 30, 2027
Section 11217 of the Welfare and Institutions Code
State Department of Social Services
Declaration stating that increased federal financial participation in the Emergency Contingency Fund for State Temporary Assistance for Needy Families (TANF) Programs is no longer available pursuant to the federal American Recovery and Reinvestment Act of 2009
Appropriate policy and fiscal committees of the Legislature
None
Section 11265.1 of the Welfare and Institutions Code
State Department of Social Services
Update regarding the effects upon the CalWORKS program efficiency of implementation of semiannual reporting requirements set forth in Section 11004.1, based on data collected by the County Welfare Directors Association and select counties
Appropriate policy and fiscal committees of the Legislature
As information becomes available
Section 11310.3 of the Business and Professions Code
Department of Consumer Affairs
Information related to the demographic information of those involved in real estate transactions and complaints regarding the market value of real estate
Legislature
On or before July 1, 2024
Bureau of Real Estate Appraisers AB 948 Regulatory Report
Section 11330.8 of the Welfare and Institutions Code
State Department of Social Services
Evaluation report on the CalWORKS Home Visiting Initiative Program, including outcomes for the parents and children served in the program, models utilized, and measures specific to CalWORKs objectives
Legislature
No later than January 10, 2022
Section 11334.6 of the Welfare and Institutions Code
State Department of Social Services
Report on the number of counties implementing the Cal-Learn Program, the number of recipients being served in each county with intensive case management services, and the outcomes for recipients, including graduation rates and repeat pregnancies
Budget committees of the Legislature
No later than February 1, 2013, and on February 1 annually thereafter
Section 11340.5 of the Government Code
Office of Administrative Law
Determinations regarding agency rules that have not been adopted as regulations and filed with the Secretary of State pursuant to Chapter 3.5 (commencing with Section 11340) of Part 1 of Division 3 of Title 2, of the Government Code
Governor, Legislature
None
02/13/2007
02/23/2007
04/02/2007
04/06/2007
04/26/2007
08/10/2007
08/13/2007
08/13/2007
09/10/2007
10/04/2007
10/09/2007
10/09/2007
10/10/2007
11/20/2007
11/20/2007
11/20/2007
12/26/2007
12/26/2007
12/26/2007
02/04/2008
02/04/2008
03/10/2008
03/21/2008
04/15/2008
04/21/2008
05/20/2008
06/25/2008
06/25/2008
06/25/2008
06/25/2008
06/27/2008
07/10/2008
07/10/2008
09/03/2008
09/03/2008
09/03/2008
09/03/2008
09/04/2008
09/04/2008
09/04/2008
09/04/2008
01/07/2009
01/07/2009
01/07/2009
02/06/2009
02/06/2009
02/06/2009
03/31/2009
03/31/2009
03/31/2009
03/31/2009
03/31/2009
04/13/2009
05/15/2009
06/05/2009
06/05/2009
08/07/2009
09/11/2009
10/28/2009
11/10/2009
11/10/2009
12/10/2009
12/10/2009
12/10/2009
01/22/2010
01/22/2010
05/11/2010
05/11/2010
05/11/2010
07/26/2010
07/26/2010
07/26/2010
07/26/2010
07/26/2010
07/26/2010
07/30/2010
07/30/2010
10/14/2010
10/14/2010
10/14/2010
10/14/2010
10/14/2010
12/28/2010
12/28/2010
02/07/2011
02/07/2011
02/07/2011
02/07/2011
09/09/2011
09/09/2011
09/09/2011
09/09/2011
09/09/2011
09/09/2011
09/09/2011
11/18/2011
11/18/2011
11/18/2011
11/18/2011
02/13/2012
02/13/2012
03/06/2012
05/16/2012
08/08/2012
08/21/2012
10/19/2012
03/01/2013
09/09/2013
09/10/2013
09/10/2013
11/26/2013
11/26/2013
01/24/2014
02/03/2014
02/03/2014
02/05/2014
02/24/2014
03/14/2014
04/25/2014
04/25/2014
06/23/2014
08/12/2014
08/12/2014
12/15/2014
03/10/2015
03/27/2015
03/27/2015
04/24/2015
05/28/2015
06/02/2015
10/08/2015
07/20/2016
09/08/2016
09/08/2016
10/04/2016
11/28/2016
04/12/2017
07/25/2017
08/07/2017
12/03/2017
04/23/2018
10/16/2018
11/01/2018
12/12/2018
12/12/2018
03/12/2020
03/23/2020
04/13/2020
06/08/2020
01/19/2021
03/12/2021
08/23/2021
01/19/2022
11/14/2022
12/02/2022
12/29/2022
09/19/2023
11/08/2023
01/03/2024
05/07/2024
08/19/2024
2007 OAL Determination No. 2
2007 Determination No. 3
2007 OAL Determination No. 4
2007 OAL Determination No. 5
2007 OAL Determination No. 6
2007 OAL Determination No. 11(S)
2007 OAL Determination No. 9
2007 OAL Determination No. 8
2007 OAL Determination No. 17(S)
2007 OAL Determination No. 18(S)
2007 OAL Determination No. 15(S)
2007 OAL Determination No. 16(S)
2007 OAL Determination No. 14(S)
2007 OAL Determination No. 23
2007 OAL Determination No. 22(S)
2007 OAL Determination No. 21(S)
2007 OAL Determination No. 25(S)
2007 OAL Determination No. 24(S)
2007 OAL Determination No. 26(S)
2007 OAL Determination No. 20(S)
2007 OAL Determination No. 19(S)
2008 OAL Determination No. 1
2008 OAL Determination No. 2
2008 OAL Determination No. 3 (S)
2008 OAL Determination No. 4(S)
2008 OAL Determination No. 6
2008 OAL Determination No. 11(S)
2008 OAL Determination No. 10(S)
2008 OAL Determination No. 12
2008 OAL Determination No. 9(S)
2008 OAL Determination No. 8(S)
2008 OAL Determination No. 5(S)
2008 OAL Determination No. 13(S)
2008 OAL Determination No. 23
2008 OAL Determination No. 22
2008 OAL Determination No. 21(S)
2008 OAL Determination No. 20(S)
2008 OAL Determination No. 16(S)
2008 OAL Determination No. 15(S)
2008 OAL Determination No. 14(S)
2008 OAL Determination No. 18(S)
2008 OAL Determination No. 33(S)
2008 OAL Determination No. 32
2008 OAL Determination No. 34
2008 OAL Determination No. 26(S)
2008 OAL Determination No. 25(S)
2008 OAL Determination No. 27(S)
2009 OAL Determination No. 6(S)
2009 OAL Determination No. 2(S)
2009 OAL Determination No. 5(S)
2009 OAL Determination No. 4(S)
2009 OAL Determination No. 3(S)
2009 OAL Determination No. 7
2009 0AL Determination No. 10(S)
2009 OAL Determination No. 13(S)
2009 OAL Determination No. 12
2009 OAL Determination No. 15(S)
2009 OAL Determination No. 18(S)
2009 OAL Determination No. 20(s)
2009 OAL Determination No. 24(S)
2009 OAL Determination No. 25(S)
2009 OAL Determination No. 27
2009 OAL Determination No. 29(S)
2009 OAL Determination No. 28(S)
2010 OAL Determination No. 2(S)
2010 OAL Determination No. 1(S)
2010 OAL Determination No. 6(S)
2010 OAL Determination No. 8(S)
2010 OAL Determination No. 7
2010 OAL Determination No. 13(S)
2010 OAL Determination No. 12(S)
2010 OAL Determination No. 9(S)
2010 OAL Determination No. 11(S)
2010 OAL Determination No. 14(S)
2010 OAL Determination No. 10(S)
2010 OAL Determination No. 15
2010 OAL Determination No. 16
2010 OAL Determination No. 21
2010 OAL Determination No. 17
2010 OAL Determination No. 20(S)
2010 OAL Determination No. 19(S)
2010 OAL Determination No. 18(S)
2010 OAL Determination No. 30 (S)
2010 OAL Determination No. 28 (S)
2011 OAL Determination No. 2 (S)
2011 OAL Determination No. 1 (S)
2011 OAL Determination No. 4 (S)
2011 OAL Determination No. 3 (S)
2011 OAL Determination No. 15
2011 OAL Determination No. 18
2011 OAL Determination No. 14
2011 OAL Determination No. 17
2011 OAL Determination No. 13
2011 OAL Determination No. 16
2011 OAL Determination No. 19
OAL Determination No. 24 (S)
OAL Determination No. 23 (S)
OAL Determination No. 22 (S)
2011 OAL Determination No. 21 (S)
2012 OAL Determination No. 1 (S)
2012 OAL Determination No. 2 (S)
2012 OAL Determination No. 3 (S)
2012 OAL Determination No. 6 (S)
2012 OAL Determination No. 7 (S)
2012 OAL Determination No. 8
2012 OAL Determination No. 10(S)
2013 OAL Determination No. 1 (S)
2013 OAL Determination No. 4
2013 OAL Determination No. 5 (S)
2013 OAL Determination No. 6 (S)
2013 OAL Determination No. 8 (S)
2013 OAL Determination No, 7 (S)
2014 OAL Determination No. 1 (S)
2014 OAL Determination No. 3 (S)
2014 OAL Determination No. 2 (S)
2014 OAL Determination No. 4
2014 OAL Determination No. 5(S}
2014 OAL Determination No. 6 (S)
2014 OAL Determination No.8 (S)
2014 OAL Determination No.7 (S)
2014 OAL Determination No.9 (S)
2014 OAL Determination No, 11
2014 OAL Determination No, 10
2014 OAL Determination No. 12 (s)
2015 OAL Determination No. 2
2015 OAL Determination No. 4 (S)
2015 OAL Determination No. 3 (S)
2015 OAL Determination No. 5
2015 OAL Determination No. 6
2015 OAL Determination No. 7
2015 OAL Determination No. 8
2016 OAL Determination No. 1
2016 OAL Determination No. 3
2016 OAL Determination No. 2
2016 OAL Determination No. 4
2016 OAL Determination No. 5 (S)
2017 OAL Determination No. 1 (S)
2017 OAL Determination No. 2
2017 OAL Determination No. 3 (S)
2017 OAL Determination No. 4 (S)
2018 OAL Determination No. 1 (S)
2018 OAL Determination No. 3
2018 OAL Determination No. 4 (S)
2018 OAL Determination No. 6 (S)
2018 OAL Determination No. 5
2020 OAL Determination No. 1(S)
2020 OAL Determination No. 2(S)
2020 OAL Determination No. 3
2020 OAL Determination No. 2
2021 OAL Determination No. 1
2021 OAL Determination Number 2 (S)
2021 OAL Determination No. 3
2022 OAL Determination No. 1
2022 OAL Determination No. 2
2022 OAL Determination Number 3(S)
2022 OAL Determination Number 4
2023 OAL Determination No. 1
2023 OAL Determination No. 2 (S)
2023 OAL Determination No. 3
2024 OAL Determination No. 1
2024 OAL Determination No. 2
Section 11349.1.5 of the Government Code
Office of Administrative Law
Report describing the extent to which submitted standardized regulatory impact analyses for proposed major regulations adhere to the regulations adopted pursuant to Section 11346.36 of the Government Code
Senate Committee on Governmental Organization, Assembly Committee on Governmental Organization
On or before November 1, 2015
Section 11349.5 of the Government Code
Governor
Governor's reasons for overruling Office of Administrative Law's decision disapproving proposed regulation
Assembly Committee on Rules, Senate Committee on Rules
Section 11349.9 of the Government Code
Governor
Governor's reasons for overruling Office of Administrative Law's decision disapproving proposed regulation
Assembly Committee on Rules, Senate Committee on Rules
Section 11361.9 of the Health and Safety Code
Department of Justice
Joint progress report related to cases recalled, dismissed, resentenced, sealed, redesignated, and challenged by the prosecution in each county, including those potentially eligible, and the status of the department's update to the state summary criminal history database and public awareness campaign to provide notification to impacted individuals
Legislature
Beginning March 1, 2023, and until June 1, 2024
03/01/2023
06/01/2023
09/01/2023
12/01/2023
03/01/2024
06/01/2024
03/01/2023
06/21/2023
09/01/2023
12/01/2023
03/01/2024
06/03/2024
AB 1706 - Cannabis Crimes: Resentencing Quarterly Report
AB 1706 - Cannabis Crimes: Resentencing Quarterly Report, June 1, 2023
AB 1706 - Cannabis Crimes: Resentencing Quarterly Report, September 1, 2023
AB 1706 - Cannabis Crimes: Resentencing Quarterly Report, December 1, 2023
AB 1706 - Cannabis Crimes: Resentencing Quarterly Report, March 1, 2024
AB 1706 - Cannabis Crimes: Resentencing Quarterly Report, June 1, 2024
Section 11370.5 of the Government Code
Office of Administrative Hearings
Study of administrative law and procedure and recommendations
Governor, Legislature
None
Section 1143 of the Labor Code
Agricultural Labor Relations Board
Report on cases heard, decisions rendered, by board
Governor, Legislature
Close of each fiscal year
06/30/1992
06/30/1993
06/30/1994
06/30/1997
06/30/1998
06/30/1999
06/30/2000
06/30/2001
06/30/2002
06/30/2003
06/30/2004
06/30/2005
06/30/2006
06/30/2007
06/30/2008
06/30/2009
06/30/2010
06/30/2011
06/30/2012
06/30/2013
06/30/2014
06/30/2015
06/30/2021
06/30/1992
06/30/1993
12/06/1994
05/21/1997
10/14/1999
06/14/2000
06/20/2001
09/18/2003
09/18/2003
10/05/2006
10/05/2006
10/05/2006
09/12/2008
09/12/2008
03/02/2009
01/08/2010
12/29/2010
12/15/2011
04/28/2014
04/28/2014
02/06/2015
02/23/2017
06/15/2022
Annual Report to the Legislature
Annual Report to the Legislature
Annual Report to the Legislature, 1998-1999
Agricultural Labor Relations Board Annual Report to the Legislature, 1999-2000
Annual Report of the Agricultural Labor Relations Board Fiscal Years 2000-01 and 2001-02
Annual Report of the Agricultural Labor Relations Board Fiscal Years 2000-01 and 2001-02
Report to the Legislature, Fiscal Years 2002-03, 2003-04, and 2004-05
Report to the Legislature, Fiscal Years 2002-03, 2003-04 and 2004-05
Report to the Legislature, Fiscal Years 2002-03, 2003-04, and 2004-05
Annual Report of the Agricultural Labor Relations Board, Fiscal Years 2005-06 and 2006-07
Annual Report of the Agricultural Labor Relations Board, Fiscal Years 2005-06 and 2006-07
Agricultural Labor Relations Board Report to the Legislature, Fiscal Year 2007-2008
Annual Report to the Legislature, Fiscal Year 2008-09
Agricultural Labor Relations Board Report to the Legislature, Fiscal Year 2009-2010
Agricultural Labor Relations Board Report to the Legislature, Fiscal Year 2010-11
Annual Report for Fiscal Year 2011-12
Annual Report for Fiscal Year 2012-13
Annual Report for Fiscal Year 2013-14
Agricultural Labor Relations Board Report to the Legislature and to the Governor, Fiscal Year 2014-15
Agricultural Labor Relations Board’s Annual Report for Fiscal Year 2020-21
Section 11450 of the Welfare and Institutions Code
State Department of Social Services
Information regarding the actual costs of a nightly shelter and best practices for transitioning families from a temporary shelter to a permanent shelter
Legislature
Annually
Section 11450.027 of the Welfare and Institutions Code
State Department of Social Services
A display in writing showing CalWORKs maximum aid payment amounts compared to the federal poverty level for the family size that is one greater than the assistance unit
Fiscal committees of the Legislature, Policy committees of the Legislature
Commencing on January 1, 2023, and annually thereafter, on or before January 10
Section 11455 of the Health and Safety Code
Fentanyl Misuse and Overdose Prevention Task Force
The nature and extent of fentanyl misuse; sources and drivers of legal and illicit fentanyl and xylazine activity; progress and effectiveness of the state’s education, prevention, treatment, and enforcement efforts; and approaches to increase public awareness of fentanyl misuse in California
Governor, Legislature
An interim report on or before July 1, 2025, and findings and recommendations on or before December 1, 2025
Section 11462.022 of the Welfare and Institutions Code
State Department of Social Services
The number of children and youth served by temporary shelter care facilities, characteristics of children detained in these facilities, and whether there is a continued need for the licensing and operation of temporary shelter care facilities
Legislature
No later than January 1, 2021
Section 11462.041 of the Welfare and Institutions Code
State Department of Social Services
The number of youth served in home-based family care, in short-term residential therapeutic programs, and in group homes, characteristics of youth in these placement types, and whether there is a continued need for probation placement in group homes
Legislature
An interim report no later than January 10, 2019; final report no later than January 10, 2021
Section 11464 of the Welfare and Institutions Code
State Department of Developmental Services
Data relating to regional center services to children who also receive Aid to Families with Dependent Children-Foster Care or Adoption Assistance Program benefits
Joint Legislative Budget Committee
Annually, beginning October 1, 2007
10/01/2007
03/01/2009
10/01/2012
03/27/2008
06/23/2009
02/12/2014
Section 11464 of the Welfare and Institutions Code
State Department of Social Services
Data relating to regional center services to children who also receive Aid to Families with Dependent Children-Foster Care or Adoption Assistance Program benefits
Joint Legislative Budget Committee
Annually, beginning October 1, 2007
Data to Facilitate Legislative Review of the Outcomes of the Dual Agency Program and Payment Changes, February 2008
Section 11477.06 of the Welfare and Institutions Code
State Department of Social Services
Evaluation of the unintended impacts of the proposal to implement the full passthrough of child support payments collected to families that are currently receiving CalWORKs benefits
Legislature
On or before April 1, 2024, and in advance of the determination required by Section 77 of Senate Bill 189
Section 11477.07 of the Welfare and Institutions Code
State Department of Social Services
Summary of conversations with participants in the workgroup, and including proposed mitigating strategies for preventing unintended consequences of a full passthrough of child support payments to families currently receiving CalWORKs benefits and any estimates of additional costs of implementing these recommended strategies
Assembly Committee on Human Services, Assembly Judiciary Committee, Fiscal committees of the Legislature, Senate Committee on Human Services, Senate Judiciary Committee
On or before April 1, 2024
Section 11480 of the Health and Safety Code
Research Advisory Panel
Report on research projects on nature and effects of marijuana and hallucinogenic drugs
Governor, Legislature
Annual
12/31/1990
12/31/1991
12/31/2019
12/31/2021
12/31/2022
08/14/1990
04/29/1991
08/04/2021
07/01/2022
06/30/2023