Section 12100.131 of the Government Code
Governor's Office of Business and Economic Development
With regards to the California Containerized Ports Interoperability Grant Program, information on awarded grants, a project description of each grant award, available information on data system enhancements or other project outcomes, and the implementation status of the memorandum of understanding, and a final report describing the final results of the program
Legislature
On or before January 1, 2024, and a final report on or before January 1, 2026
Section 12100.141 of the Government Code
Governor's Office of Business and Economic Development
With regards to grants for local government integration initiatives, information on awarded grants, project descriptions for each grant award, and information on program outcomes
Legislature
Annual
Section 12100.142 of the Government Code
Governor's Office of Business and Economic Development
With regards to grants for export training programs and curriculum aimed at underserved business owners, information of awarded grants, a project description for each grant award, the findings of any research conducted during the grant program, and available information on training and program outcomes
Legislature
Annual
Section 12100.162 of the Government Code
Governor's Office of Business and Economic Development
Status of an application submitted to receive funding from the regional clean hydrogen hubs program and the status of any partnerships entered into pursuant to section 12100.162 of the Government Code
Budget and policy committees of the Legislature
On or before March 1, 2023, and annually thereafter
Section 12100.33 of the Government Code
Office of Small Business Advocate
Report on activities undertaken by the hub during the prior fiscal year, including recommendations for improvement
Legislature
The first on January 15 following the fiscal year in which funding is provided to implement any portion of this article; annual
Section 12102 of the Business and Professions Code
Department of Food and Agriculture
Report on supervision of weights and measures in the state and necessary recommendations
Governor, Legislature
Prior to each regular session, annually
12/31/2017
12/31/2018
12/31/2019
12/31/2020
12/31/2021
12/31/2022
12/31/2023
03/15/2018
05/09/2019
11/10/2020
10/20/2021
11/04/2022
08/17/2023
06/11/2024
Section 12105 of the Welfare and Institutions Code
State Department of Social Services
Recommendations on the administration of the State Supplementary Program for the Aged, Blind, and Disabled
Legislature
No later than January 1, 2024
Section 12106 of the Welfare and Institutions Code
State Department of Social Services
Process that would need to occur in order to switch the method the state uses to meet the federal maintenance of supplementary payment levels requirement for the State Supplementary Program for the Aged, Blind and Disabled from the current supplementary payment level method to the total expenditures method
Appropriate fiscal and policy committees of the Legislature, Joint Legislative Budget Committee
On or before February 1, 2024
Section 12140 of the Public Contract Code
State agencies authorized to enter into contracts relating to public benefit programs
The determination made relating to the solicitation of contractors for services to public benefit programs, and the reason why contractors who provide workers who are employed in California will not be used
Assembly Committee on Jobs, Economic Development, and the Economy, Senate Committee on Labor and Industrial Relations
If the agency or board makes a determination described in paragraph (1) of subdivision (d) of Section 12140 of the Public Contract Code, on or before the last day of the quarter following the quarter in which the determination was made
Section 12141 of the Education Code
State Department of Education
Comprehensive state plan regarding prospective allocation and expenditure of federal funds appropriated to California education agencies pursuant to Government Code Section 13338.5
Legislature
January 1 of each fiscal year
Section 12142 of the Education Code
State Department of Education
Manner in which all federal funds were allocated, apportioned to, and expended by state educational agencies in the prior fiscal year
Legislature
By January 1 of each year
Section 12143 of the Education Code
State Department of Education
Three-year tracking of federal funds for education in kindergarten and grades 1 to 12, inclusive
Governor, Legislature, Legislative Analyst
No later than February 15 of each year
02/15/2009
02/15/2010
02/15/2011
02/15/2012
02/15/2014
02/15/2015
02/15/2016
02/15/2017
02/15/2018
02/15/2019
06/04/2009
03/30/2010
04/13/2011
03/16/2012
04/08/2014
04/30/2015
04/05/2016
04/12/2017
03/21/2018
06/19/2019
Section 12143 of the Education Code
State Department of Education
Identification of available federal carryover funds for education in kindergarten and grades 1 to 12, inclusive
Governor, Legislature, Legislative Analyst
No later than November 1 of each year
11/01/2008
11/01/2009
11/01/2010
11/01/2011
11/01/2012
11/01/2013
11/01/2014
11/01/2015
11/01/2016
11/01/2017
01/07/2009
01/05/2010
12/21/2010
03/02/2012
03/15/2013
12/31/2013
02/10/2015
12/29/2015
12/20/2016
01/22/2018
Annual Federal Carryover Report
Annual Federal Carryover Report, 6/30/2009
Annual Federal Carryover Funds Report, November 2010
Annual Federal Carryover Funds Report, November 2011
Annual Federal Carryover Funds Report for Fiscal Year 2012-13
Annual Federal Carryover Funds Report for Fiscal Year 2013-14
Annual Federal Carryover Funds Report for Fiscal Year 2014–15
Annual Federal Carryover Funds Report for Fiscal Year 2015-16
Annual Federal Carryover Funds Report for Fiscal Year 2016-17
Annual Federal Carryover Funds Report for Fiscal Year 2017-18
Section 12168.5 of the Government Code
Secretary of State
Report and copy of rules and regulations proposed pursuant to subdivision (a) of Section 12168.5 of the Government Code to authorize the electronic filing, including filing by facsimile, of documents required to be filed with the Secretary of State
Legislature
At the commencement of the public comment period required under Article 5 (commencing with Section 11346) of Chapter 3.5 of Part 1 of the Government Code
Section 12174 of the Government Code
California Museum for History, Women and the Arts
Corporation business plan and any proposed formal amendments to the plan for the following fiscal year
Joint Legislative Budget Committee
No later than January 10 of each year; not less than 30 days prior to adoption of amendments by the governing board
Section 12174 of the Government Code
Secretary of State
Audit report for the California Museum for History, Women and the Arts, including integration of State Archives collections, etc.
Joint Legislative Budget Committee, Joint Legislative Audit Committee
Annually
California Museum for History, Women and the Arts Financial Statements for the Years Ended December 31, 2012 and 2011
Section 122 of Chapter 48 of the Statutes of 2023
Superintendent of Public Instruction
Results of the quantitative analysis of the California School Dashboard
Relevant budget subcommittees and policy committees of the Legislature
On or before July 1, 2024
Section 12300.41 of the Welfare and Institutions Code
State Department of Social Services
Study of the implementation of Sections 12300.4, 12300.41, and 12301.1 regarding providers and recipients of in-home supportive services
Legislature
Upon completion of the study
Section 12301.6 of the Welfare and Institutions Code
California State Auditor's Office
Review of performance of public authority providing in-home supportive services
Governor, Legislature
Not later than two years after the effective date of the approval specified in subdivision (a) of Section 12301.6 of the Welfare and Institutions Code
Section 12301.6 of the Welfare and Institutions Code
State Department of Social Services
Report on efficacy of implementation of Section 12301.6 of the Welfare and Institutions Code, including assessment of quality of care provided
Appropriate policy and fiscal committees of the Legislature
Annually, commencing July 1, 1997
07/01/1998
07/01/1999
07/01/2000
07/01/2001
07/01/2002
07/01/2003
07/01/2005
07/01/2006
07/01/2007
07/01/2008
07/01/2009
08/17/1998
10/15/1999
08/02/2000
09/26/2001
12/13/2002
10/16/2003
12/22/2006
12/22/2006
01/30/2008
01/28/2009
01/05/2010
Public Authorities and Nonprofit Consortia to Provide for the Delivery of In-Home Supportive Services
Implementing Public Authorities and Nonprofit Consortia to Deliver in-Home Supportive Services
Implementing Public Authorities and Nonprofit Consortia to Deliver In-Home Supportive Services, July 2001
Implementing Public Authorities and Nonprofit Consortia to Deliver In-Home Supportive Services
Implementing Public Authorities and Nonprofit Consortia to Deliver In-Home Supportive Services, July 2003
Implementing Public Authorities and Nonprofit Consortia to Deliver In-Home Supportive Services, July 2005
Implementing Public Authorities and Nonprofit Consortia to Deliver In-Home Supportive Services, July 2006
Public Authorities and Nonprofit Consortia in the Delivery of In-Home Supportive Services, Fiscal Year 2005-06, July 2007
Public Authorities and Nonprofit Consortia in the Delivery of In-Home Supportive Services, Fiscal Year 2006/07
Public Authorities and Nonprofit Consortia in the Delivery of In-Home Supportive Services, 2007/2008
Section 12305.84 of the Welfare and Institutions Code
State Department of Social Services
Evaluation of the implementation of in-home supportive services quality assurance and fraud prevention and detection activities enacted from 2004 to the present
Legislature
On or before December 31, 2010
Section 12315 of the Welfare and Institutions Code
Counties in pilot project to provide in-home supportive services to severely impaired recipients
Independent evaluation of the pilot project that provides in-home supportive services to severely impaired recipients
Appropriate policy and fiscal committees of the Legislature
By the end of the third year of the pilot project
Section 12316.1 of the Welfare and Institutions Code
State Department of Social Services
An interim report containing updated information on the Career Pathways Program, including the number of new and existing providers who enrolled in courses to pursue a career pathway and the number of providers that successfully completed a career pathway and identification of the career pathways completed, plus a final report of the evaluation of the pilot project
Legislature
An interim report by no later than May 1, 2023, and a final report by September 30, 2025
Section 12318 of the Welfare and Institutions Code
State Department of Social Services
Educational material about sexual harassment and the prevention thereof, including a description of the proposed method for uniform data collection to identify the prevalence of sexual harassment in the In-Home Supportive Services program
Budget committees of the Legislature, Policy committees of the Legislature
On or before September 30, 2019
Section 1232 of the Penal Code
Judicial Council
Comprehensive report on the implementation of the California Community Corrections Performance Incentives
Governor, Legislature
Commencing no later than 18 months following the initial receipt of funding pursuant to the California Community Corrections Performance Incentives Act of 2009 and annually thereafter
04/30/2013
04/30/2015
04/30/2017
04/30/2018
04/30/2019
04/30/2020
04/30/2021
04/30/2022
04/30/2023
04/30/2024
12/16/2024
08/01/2016
08/07/2017
12/16/2024
11/04/2019
10/06/2020
10/08/2021
10/06/2022
08/15/2023
10/02/2024
Section 12329 of the Government Code
State Treasurer
Report on exact balance in the treasury to the credit of the state and summary of receipts and payments during the two preceding fiscal years
Governor
On or before the 15th of September every even-numbered year
09/15/2000
09/15/2002
09/15/2004
09/15/2010
09/15/2012
10/23/2002
10/23/2002
01/13/2005
06/08/2011
09/20/2012
Section 12330 of the Government Code
State Treasurer
State debt affordability
Governor, Legislature
October 1 of each year
10/01/2018
10/01/2023
10/01/2024
10/01/2018
10/02/2023
09/30/2024
Section 12334 of the Government Code
State Treasurer
Outline of the framework for the California Dream For All Program
Legislature
As soon as April 1, 2022, but no later than one year after the effective date of Chapter 111 of the Statutes of 2021
Section 123452.5 of the Health and Safety Code
Department of Health Care Access and Information
Evaluation and findings of the grant program created to increase access to abortion and implemented pursuant to Section 123452 of the Health and Safety Code, with the first annual report covering the period before July 1, 2024 and each subsequent annual report covering the previous fiscal year
Legislature
No later than January 1, 2025, and on an annual basis no later than each January 1 thereafter
Abortion Practical Support Fund Annual Report, January 2025
Section 123576 of the Health and Safety Code
State Department of Public Health
Legislative or policy recommendations on best practices for connecting perinatal patients with the appropriate health and well-being information relating to extreme heat
Legislature
Section 123641 of the Health and Safety Code
Los Angeles County
Report summarizing the projects and collaborations funded under this section, pertaining to the Los Angeles County Abortion Access Safe Haven Pilot Program, including data on the balances of funds available under this division for expenditures in that fiscal year and future fiscal years, with the first annual report covering the period of July 1, 2023, to July 1, 2024, inclusive, and each subsequent annual report shall cover the previous fiscal year
Legislature
First annual report on or before January 1, 2025, and subsequent annual reports on or before January 1
Section 123775 of the Health and Safety Code
Infant Medical Dispatch Centers
Progress of Infant Medical Dispatch Center Project, the status of the data base obtained pursuant to Health and Safety Code Section 123760, and any necessary changes to meet the goals prescribed in Health and Safety Code Section 123760
Legislature
Upon request
Section 123850 of the Health and Safety Code
State Department of Health Care Services
Status report relating to the Whole Child Model until regulations have been adopted
Legislature
Semiannually, commencing January 1, 2018, until regulations have been adopted
Section 124 of Chapter 23 of the Statutes of 2012
Department of Managed Health Care
Final report on surveys conducted under the requirements of the Knox-Keene Health Care Service Plan Act of 1975 and the department's contractual requirements, for the dental plans participating in the Sacramento Geographic Managed Care Program
Appropriate policy and fiscal committees of the Legislature
By no later than January 1, 2013
Section 124 of Chapter 52 of the Statutes of 2022
California Collaborative for Educational Excellence
The process for awarding grants, the name of each grant recipient, the amount awarded to each grant recipient, the activities provided with grant funds, and, if available, the number of schools served and the number of educators served related to the Educator Workforce Investment Grant Program
Appropriate policy and fiscal committees of the Legislature, Governor
By September 1, 2023
Section 124 of Chapter 52 of the Statutes of 2022
State Department of Education
The process for awarding grants, the name of each grant recipient, the amount awarded to each grant recipient, the activities provided with grant funds, and, if available, the number of schools served and the number of educators served related to the Educator Workforce Investment Grant Program
Appropriate policy and fiscal committees of the Legislature, Governor
By September 1, 2023
Section 124 of Chapter 52 of the Statutes of 2022
California Collaborative for Educational Excellence
A report on the activities provided with grant funds, the number of schools served, the number of educators served, the activities of the evaluators, and, if available, the findings of the evaluators related to the effectiveness of the professional learning opportunities offered or funded pursuant to this section, including, but not limited to, findings related to effectiveness in improving pupil outcomes
Appropriate fiscal and policy committees of the Legislature, Governor
By June 1, 2025
Section 124 of Chapter 52 of the Statutes of 2022
State Department of Education
A report on the activities provided with grant funds, the number of schools served, the number of educators served, the activities of the evaluators, and, if available, the findings of the evaluators related to the effectiveness of the professional learning opportunities offered or funded pursuant to this section, including, but not limited to, findings related to effectiveness in improving pupil outcomes
Appropriate fiscal and policy committees of the Legislature, Governor
By June 1, 2025
Section 124 of Chapter 52 of the Statutes of 2022
California Collaborative for Educational Excellence
A report on the activities provided with grant funds, the total number of schools served, the total number of educators served, the activities of the evaluators, and findings of the evaluators related to the effectiveness of the professional learning opportunities offered or funded pursuant to this section, including, but not limited to, findings related to effectiveness in improving pupil outcomes and recommendations for improvements to the grant program
Appropriate fiscal and policy committees of the Legislature, Governor
By June 1, 2027
Section 124 of Chapter 52 of the Statutes of 2022
State Department of Education
A report on the activities provided with grant funds, the total number of schools served, the total number of educators served, the activities of the evaluators, and findings of the evaluators related to the effectiveness of the professional learning opportunities offered or funded pursuant to this section, including, but not limited to, findings related to effectiveness in improving pupil outcomes and recommendations for improvements to the grant program
Appropriate fiscal and policy committees of the Legislature, Governor
By June 1, 2027
Section 124 of the Labor Code
Department of Industrial Relations
The Department of Industrial Relations and the Division of Workers' Compensation recommendations for documents to publish in languages other than English
Legislature
Commencing January 1, 2018, and annually thereafter
Section 124 of the Labor Code
Division of Workers' Compensation
The Department of Industrial Relations and the Division of Workers' Compensation recommendations for documents to publish in languages other than English
Legislature
Commencing January 1, 2018, and annually thereafter
Section 124270.1 of the Health and Safety Code
State Department of Public Health
Statewide strategy to understand, communicate, and mitigate mental health risks associated with the use of social media by children and youth
Assembly Committee on Health, Assembly Committee on Privacy and Consumer Protection, Relevant policy committees of the Legislature, Senate Committee on Health, Senate Committee on Judiciary
On or before December 31, 2026
Section 124485 of the Health and Safety Code
State Department of Health Care Services
Department's activities regarding utilization of clinics to provide health services pursuant to programs for agricultural workers, American Indians, rural health services, grants-in-aid, and the health services corps program
Legislature
By July 1, 1992 and July 1 of every fourth year thereafter
07/01/2008
07/01/2012
07/01/2016
07/01/2020
06/27/2008
01/22/2013
08/08/2016
10/09/2020
Activities Relating to the Utilization of Clinics to Provide Comprehensive Health Services, Report to the Legislature, July 2008
Activities Relating to the Utilization of Clinics, July 2012
2016 Report - Utilization of Clinics
2020 Report - Utilization of Clinics
Section 12460 of the Government Code
State Controller
Report on state revenues and expenditures containing a statement of the funds of the state, its revenues, and the public expenditures during the preceding fiscal year
Governor
Annual
12/31/1997
12/31/1998
12/31/1999
12/31/2000
12/31/2009
12/17/1997
02/23/1999
01/26/2000
02/09/2001
03/30/2009
State of California Budgetary/Legal Basis Annual Report for the Year Ended June 30, 1997
State of California Budgetary/Legal Basis Annual Report for the Year Ended June 30, 1998
Budgetary/Legal Basis Annual Report for the Year Ended June 30, 1999
Budgetary/Legal Basis Annual Report, For the Year Ended June 30, 2000
Section 12461.1 of the Government Code
State Controller
Report on General Fund comparing state revenues and expenditures for each quarter with the Budget Act, and other expenditures authorized pursuant to statute
Legislature or Joint Legislative Budget Committee if Legislature is not in session
Quarterly, within 30 days after end of quarter
01/31/1997
04/30/1997
07/31/1997
10/31/1997
01/31/1998
04/30/1998
07/31/1998
10/31/1998
01/31/1999
04/30/1999
07/31/1999
10/31/1999
01/31/2000
04/30/2000
07/31/2000
10/31/2000
01/31/2001
04/30/2001
07/31/2001
10/31/2001
01/31/2002
04/30/2002
10/24/2000
10/24/2000
10/24/2000
10/24/2000
10/24/2000
10/24/2000
10/24/2000
10/24/2000
01/08/1999
04/15/1999
07/19/1999
09/16/1999
12/15/1999
04/14/2000
07/21/2000
10/10/2000
01/16/2001
05/02/2001
08/20/2001
10/10/2001
01/28/2002
04/12/2002
Statement of General Fund Cash Receipts and Disbursements, December 1996
Statement of General Fund Cash Receipts and Disbursements, March 1997
Statement of General Fund Cash Receipts and Disbursements, June 1997
Statement of General Fund Cash Receipts and Disbursements, September 1997
Statement of General Fund Cash Receipts and Disbursements, December 1997
Statement of General Fund Cash Receipts and Disbursements, March 1998
Statement of General Fund Cash Receipts and Disbursements, June 1998
Statement of General Fund Cash Receipts and Disbursements, September 1998
Statement of General Fund Cash Receipts and Disbursements, December 1998
Statement of General Fund Cash Receipts and Disbursements, March 1999
Statement of General Fund Cash Receipts and Disbursements, June 1999
Statement of General Fund Cash Receipts and Disbursements, September 1999
Statement of General Fund Cash Receipts and Disbursements, December 1999
Statement of General Fund Cash Receipts and Disbursements, March 2000
Statement of General Fund Cash Receipts and Disbursements, June 2000
Statement of General Fund Cash Receipts and Disbursements, September 2000
Statement of General Fund Cash Receipts and Disbursements, December 2000
Statement of General Fund Cash Receipts and Disbursements, March 2001
Statement of General Fund Cash Receipts and Disbursements, June 2001
Statement of General Fund Cash Receipts and Disbursements, September 2001
Statement of General Fund Cash Receipts and Disbursements, December 2001
Statement of General Fund Cash Receipts and Disbursements, March 2002
Section 12463 of the Government Code
State Controller
Data collected pursuant to reports of financial transactions and information on annual compensation of each county, city, and special district
Legislature
Upon request, on or before April 1 of each year
Section 12463.3 of the Government Code
State Controller
Report of the financial transactions of each community redevelopment agency created pursuant to Division 24 (commencing with Section 33000) of the Health and Safety Code
Legislature
Upon request, on or before May 1 of each year
05/01/1999
05/01/2000
05/01/2001
04/01/2008
05/20/1999
05/16/2000
04/19/2001
05/19/2008
Community Redevelopment Agencies Annual Report, Fiscal Year 1997-1998
Community Redevelopment Agencies Annual Report, 1998-1999
Community Redevelopment Agencies Annual Report, Fiscal Year 1999-00
Section 12468 of the Government Code
State Controller
Description of audit findings for each county audited during prior year, and recommendations for the legislation to correct errors in the apportionment and allocation of property tax revenues determined as a result of these audits
Legislature
Annually
12/31/1997
12/31/1998
12/31/1999
12/31/2000
12/31/2002
12/31/2004
12/31/2005
12/31/2006
12/31/2007
12/31/2008
12/31/2009
12/31/2010
12/31/2011
12/31/2012
12/31/2013
12/31/2014
12/31/2015
12/31/2016
12/31/2017
12/31/2018
12/31/2019
12/31/2020
12/31/2021
12/31/2022
12/31/2023
12/31/2024
01/28/1998
03/12/1999
01/31/2000
02/23/2001
02/05/2003
09/20/2005
12/21/2006
08/13/2007
05/20/2008
03/24/2009
03/16/2010
04/13/2011
03/01/2012
04/18/2013
08/08/2014
10/26/2015
05/03/2016
06/26/2017
03/30/2018
03/29/2019
04/09/2020
03/30/2021
03/30/2022
04/03/2023
03/29/2024
03/28/2025
Property Tax Apportionments, Calendar Year 1997
Property Tax Apportionments, Calendar Year 1998
Property Tax Apportionments, Calendar Year 1999
State of California Property Tax Apportionments, Calendar Year 2000
Property Tax Apportionments, Calendar Year 2002
Property Tax Apportionments, Calendar Year 2004
Property Tax Apportionments, Calendar Year 2005
Property Tax Apportionments, Calendar Year 2006
Property Tax Apportionments, Calendar Year 2007, May 2008
Property Tax Apportionments, Calendar Year 2008
Property Tax Apportionments, Calendar Year 2009, March 2010
Property Tax Apportionments, Calendar Year 2010, March 2011
Property Tax Apportionments, Calendar Year 2011, February 2012
Property Tax Apportionments, Calendar Year 2012, March 2013
Property Tax Apportionments, Calendar Year 2013
Property Tax Apportionments, Calendar Year 2014
Property Tax Apportionments, Calendar Year 2015
Property Tax Apportionments, Calendar Year 2016
Property Tax Apportionments, Calendar Year 2017
Property Tax Apportionments, Calendar Year 2018
Property Tax Apportionments, Calendar Year 2019
Property Tax Apportionments, Calendar Year 2020
Property Tax Apportionments, Calendar Year 2021
Property Tax Apportionments, Calendar Year 2022
Property Tax Apportionment and Allocation Report for Calendar Year 2023
Apportionment and Allocation of Property Tax Apportionment for Calendar Year 2024
Section 12482 of the Government Code
State Controller
Report on the proposed California State Payroll System information technology project, including a detailed summary of project planning efforts up to the report's publication, a complete governance plan for the project and future system, a comprehensive list of each state entity engaged by the project's Department Agency Readiness Team (DART) up to the report's publication, a detailed summary of the activities of the Business Process Owners (BPO) Group up to the report’s publication, and an updated version of the project’s risk register and issue log as of the report’s publication
Budget subcommittees of the Legislature
On or before February 1, 2023