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. 16(S)
2007 OAL Determination No. 15(S)
2007 OAL Determination No. 14(S)
2007 OAL Determination No. 22(S)
2007 OAL Determination No. 21(S)
2007 OAL Determination No. 23
2007 OAL Determination No. 24(S)
2007 OAL Determination No. 26(S)
2007 OAL Determination No. 25(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. 13(S)
2008 OAL Determination No. 5(S)
2008 OAL Determination No. 22
2008 OAL Determination No. 21(S)
2008 OAL Determination No. 20(S)
2008 OAL Determination No. 23
2008 OAL Determination No. 15(S)
2008 OAL Determination No. 14(S)
2008 OAL Determination No. 18(S)
2008 OAL Determination No. 16(S)
2008 OAL Determination No. 32
2008 OAL Determination No. 34
2008 OAL Determination No. 33(S)
2008 OAL Determination No. 25(S)
2008 OAL Determination No. 27(S)
2008 OAL Determination No. 26(S)
2009 OAL Determination No. 5(S)
2009 OAL Determination No. 4(S)
2009 OAL Determination No. 3(S)
2009 OAL Determination No. 6(S)
2009 OAL Determination No. 2(S)
2009 OAL Determination No. 7
2009 0AL Determination No. 10(S)
2009 OAL Determination No. 12
2009 OAL Determination No. 13(S)
2009 OAL Determination No. 15(S)
2009 OAL Determination No. 18(S)
2009 OAL Determination No. 20(s)
2009 OAL Determination No. 25(S)
2009 OAL Determination No. 24(S)
2009 OAL Determination No. 29(S)
2009 OAL Determination No. 28(S)
2009 OAL Determination No. 27
2010 OAL Determination No. 1(S)
2010 OAL Determination No. 2(S)
2010 OAL Determination No. 8(S)
2010 OAL Determination No. 7
2010 OAL Determination No. 6(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. 13(S)
2010 OAL Determination No. 16
2010 OAL Determination No. 15
2010 OAL Determination No. 20(S)
2010 OAL Determination No. 19(S)
2010 OAL Determination No. 18(S)
2010 OAL Determination No. 21
2010 OAL Determination No. 17
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. 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
2011 OAL Determination No. 15
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. 2 (S)
2012 OAL Determination No. 1 (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. 6 (S)
2013 OAL Determination No. 5 (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
12/31/2023
12/31/2024
08/14/1990
04/29/1991
08/04/2021
07/01/2022
06/30/2023
05/08/2025
07/03/2025
Section 11480.5 of the Health and Safety Code
Research Advisory Panel
Update on the backlog of applications that includes, at minimum, the number of backlog applications that have been reviewed and how many are still pending review
Legislature
On or before January 1, 2026
Special Report to the California Legislature: Resolution of the 2023-2024 Backlog of Applications
Section 11481 of the Health and Safety Code
Research Advisory Panel
Report on research projects on treatment of abuse of controlled substances
Governor, Legislature
Annual
Section 11495 of the Health and Safety Code
Attorney General
Report on asset forfeiture proceedings for the calendar year
Legislature
No later than July 1 of each year
03/01/1996
03/01/1997
03/01/1998
03/01/1999
03/01/2000
03/01/2001
03/01/2002
03/01/2003
03/01/2004
03/01/2005
03/01/2006
03/01/2007
03/01/2008
03/01/2009
03/01/2010
03/01/2011
03/01/2012
03/01/2013
03/01/2014
03/01/2015
03/01/2017
03/01/2018
07/01/2020
07/01/2021
04/29/1996
08/07/1997
06/15/1998
05/07/1999
08/21/2000
05/24/2001
05/23/2002
06/03/2003
10/29/2004
08/09/2005
08/25/2006
06/27/2007
04/15/2008
11/10/2009
12/28/2010
01/19/2012
09/04/2012
05/06/2014
07/11/2014
05/06/2015
05/01/2017
06/13/2018
07/01/2020
07/01/2021
1998 Asset Forfeiture Annual Report
1999 Asset Forfeiture Annual Report, March 2000
Asset Forfeiture 2000 Annual Report
Asset Forfeiture Annual Report 2001
Asset Forfeiture Annual Report 2002
Asset Forfeiture Annual Report 2003
Asset Forfeiture, 2004 Annual Report
Asset Forfeiture Annual Report 2005
Asset Forfeiture 2006
Asset Forfeiture 2007
Asset Forfeiture Annual Report 2008
Asset Forfeiture Annual Report, 2009
Asset Forfeiture Annual Report, 2010
Asset Forfeiture Annual Report, 2011
2012 Asset Forfeiture Report
2013 Asset Forfeiture Report
2014 Asset Forfeiture Annual Report
2016 Asset Forfeiture Annual Report
2017 Annual Report Asset Forfeiture
2019 Annual Report Asset Forfeiture
2020 Annual Report Asset Forfeiture
Section 115 of Chapter 48 of the Statutes of 2023
Superintendent of Public Instruction
A comprehensive report summarizing date regarding Literacy Coaches and Reading Specialists Grant Program
Appropriate fiscal and policy committees of the Legislature
On or before December 31, 2025, and again on or before December 31, 2028
Section 115 of Chapter 48 of the Statutes of 2023
Local educational agency
An evaluation of the effectiveness of the funding provided for the Literacy Coaches and Reading Specialists Grant program
Relevant budget subcommittees and policy committees of the Legislature
On or before June 30, 2029
Section 115.8 of the Business and Professions Code
Department of Consumer Affairs
Information on military and spouse licensure
Legislature
Annual
Section 115000.1 of the Health and Safety Code
State Department of Public Health
A summery of Low Level Radioactive Waste (LLRW) generated in California
Legislature
Upon request
Section 115061 of the Health and Safety Code
Radiologic Health Branch
Regulations that require personnel and facilities using radiation-producing equipment for medical and dental purposes to maintain and implement medical and dental quality assurance standards that protect the public health and safety by reducing unnecessary exposure to radiation
Assembly Committee on Health, Senate Committee on Health
On or before January 1, 2008
Section 11523 of the Welfare and Institutions Code
State Department of Social Services
Summary of county performance on the established process and outcome measures, analysis of county performance trends over time, and findings and recommendations for common CalWORKs services improvements
Legislature
Annually
Section 11523.5 of the Welfare and Institutions Code
State Department of Social Services
Recommendations on how to implement Cal-OAR and CalWORKs 2.0 principles and practices statewide, and prioritize recommendations made by the Cal-OAR stakeholder group
Legislature
By April 1, 2022
Section 115255 of the Health and Safety Code
Southwestern Low-Level Radioactive Waste Commission
Activities of commission, and review of, and recommendations for, low-level radioactive waste disposal methods which are alternative technologies to shallow land burial of low-level radioactive waste
Legislature
Annually, on or before January 15 of each year
Section 11540.5 of the Government Code
Department of Technology
Written report on progress toward the state data center rate reassessment requirements in subdivision (e); its consideration of changes to current policies, procedures, and strategies pursuant to paragraph (4) of subdivision (e); and on certain metrics regarding state data centers
Budget subcommittees of the Legislature, Joint Legislative Budget Committee
Commencing April 1, 2023, and every twelve months thereafter until August 1, 2025
2024 Annual State Data Center Services Rate Methodology Reassessment Report
2025 Annual State Data Center Services Rate Methodology Reassessment Report
Section 11545 of the Government Code
Department of Technology
Information technology performance report
Joint Legislative Budget Committee
By January 15 of every year
01/15/2013
01/15/2014
01/15/2015
01/15/2016
01/15/2017
01/15/2018
01/15/2019
01/15/2020
01/15/2021
01/15/2022
01/15/2023
01/15/2024
03/22/2013
03/11/2014
01/15/2015
01/16/2016
03/02/2017
01/31/2018
01/04/2019
01/22/2020
01/15/2021
01/13/2023
01/31/2024
08/11/2025
Section 11545 of the Vehicle Code
Department of Motor Vehicles
Report regarding enforcement and compliance activity related to unlicensed and unregulated automobile dismantling
Legislature
On or before January 1, 2024
Vehicle Dismantler Industry Strike Team Report to the Legislature
Section 11546.45 of the Government Code
Department of Technology
Explanation, impediments, and risks regarding efforts to identify, assess, and prioritize high-risk, critical information and technology services and systems across state government for modernization, stabilization, or remediation
Legislature
Annual
12/31/2023
12/31/2024
12/31/2025
07/12/2024
01/06/2025
07/16/2025
Semi-Annual Report On The Technology Modernization Fund And The Technology Stabilization Fund Report
Semi-Annual Report To The Joint Legislative Budget Committee on The Technology Modernization Fund and The Technology Stabilization Fund
Semi-Annual Report To The Joint Legislative Budget Committee on The Technology Modernization Fund and The Technology Stabilization Fund
Section 11546.45 of the Government Code
Department of Technology
Plan to establish centralized contracts for identified shared services
Joint Legislative Budget Committee
No later than February 1, 2023
Section 11546.45.5 of the Government Code
Department of Technology
Report of a comprehensive inventory of all high-risk automated decision systems that have been proposed for use, development, or procurement by, or are being used, developed, or procured by, any state agency
Assembly Committee on Privacy and Consumer Protection, Senate Committee on Governmental Organization
On or before January 1, 2025, and annually thereafter
2025 High-Risk Automated Decision Systems: Inventory Legislative Report
Section 11546.9 of the Government Code
Department of Technology
Report that reviews and identifies barriers to, and opportunities for, the investment in and efficient building of broadband access points as well as barriers to, and opportunities for, access to mobile and fixed broadband internet service infrastructure
Assembly Committee on Communications and Conveyance , Senate Committee on Energy, Utilities, and Communications
On or before May 1, 2024
Broadband Access Point Investment Acceleration Study Report
Section 11547.5 of the Government Code
Government Operations Agency
Report on the potential uses and risks of deepfake technology to the state government and California-based businesses
Legislature
On or before October 1, 2024
Section 11549.3 of the Government Code
Department of Technology
Summary report of certifications from state agencies as defined in Section 11000 of the Government Code that are not defined in Section 11546.1 of the Government Code that the agencies are in compliance with all policies, standards, and procedures adopted pursuant to subdivision (f) of Section 11549.3 of the Government Code
Appropriate committees of the Legislature, Legislative Analyst
By May 1, 2024, and by March 1 every year thereafter
2024 Annual Security Summary Report on Self-Certification Compliance for Independent Entities
2025 Security Summary Report on Self-Certification Compliance for Independent Entities
Section 11549.58 of the Government Code
Office of Broadband and Digital Literacy
Report data re statewide open-access middle-mile broadband network, total expenditures, and projected goals
Assembly Committee on Budget, Senate Committee on Budget
On or before March 1, 2022, and annually thereafter
03/01/2022
03/01/2023
03/01/2024
03/01/2025
03/15/2022
01/24/2024
04/15/2024
08/21/2025
Section 11549.65 of the Government Code
Office of Emergency Services
Risk analysis of potential threats posed by the use of generative artificial intelligence to California’s critical infrastructure, including those that could lead to mass casualty events
Governor, Legislature
Annually to the Legislature
Section 1157.5 of the Harbors and Navigation Code
Board of Pilot Commissioners for the Bays of San Francisco, San Pablo, and Suisun
Report describing the board's activities for the preceding calendar year
Chief Clerk of the Assembly, Secretary of the Senate
On or before April 15, 2010, and annually thereafter
04/15/2010
04/15/2011
04/15/2013
04/15/2014
04/15/2015
04/15/2018
04/15/2020
04/15/2021
04/15/2022
04/15/2023
04/15/2024
04/15/2025
05/24/2010
04/06/2011
04/23/2013
04/14/2014
04/17/2015
04/20/2018
06/01/2020
04/12/2021
05/03/2022
04/26/2023
06/03/2024
05/29/2025
Board of Pilot Commissioners for the Bays of San Francisco, San Pablo and Suisun, 2009 Annual Report
Board of Pilot Commissioners for the Bays of San Francisco, San Pablo and Suisun, 2010 Annual Report
Board of Pilot Commissioners for the Bays of San Francisco, San Pablo and Suisun, 2012 Annual Report
Board of Pilot Commissioners for the Bays of San Francisco, San Pablo and Suisun, 2013 Annual Report
Board of Pilot Commissioners for the Bays of San Francisco, San Pablo and Suisun, 2014 Annual Report
Board of Pilot Commissioners for the Bays of San Francisco, San Pablo and Suisun, 2017 Annual Report
Board of Pilot Commissioners for the Bays of San Francisco, San Pablo and Suisun, 2019 Annual Report
Board of Pilot Commissioners for the Bays of San Francisco, San Pablo and Suisun, 2020 Annual Report
Board of Pilot Commissioners for the Bays of San Francisco, San Pablo and Suisun, 2021 Annual Report
Board of Pilot Commissioners for the Bays of San Francisco, San Pablo and Suisun, 2022 Annual Report
Board of Pilot Commissioners for the Bays of San Francisco, San Pablo and Suisun, 2023 Annual Report
Board of Pilot Commissioners for the Bays of San Francisco, San Pablo and Suisun, 2024 Annual Report
Section 1157.6 of the Harbors and Navigation Code
Board of Pilot Commissioners
A review of the effectiveness of the revised ratesetting process and to gather stakeholder feedback for the purpose of developing a report for the board’s consideration
Governor, Legislature
No later than December 31, 2027
Section 115843.6 of the Health and Safety Code
Lake Alpine Water Company
Recreational uses at Bear Lake Reservoir and the water treatment program for that reservoir
Legislature
On or before December 31, 2017, and biennially thereafter
01/01/2016
12/31/2019
12/31/2021
12/31/2023
12/18/2015
12/12/2019
12/07/2021
12/08/2023
Reports for the Exemption of the
Prohibition of Bodily Contact at Bear Lake in Alpine County, CA.
Reports for the Exemption of the
Prohibition of Bodily Contact at Bear Lake in Alpine County, CA.
Reports for the Exemption of the
Prohibition of Bodily Contact at Bear Lake in Alpine County, CA.
Reports for the Exemption of the
Prohibition of Bodily Contact at Bear Lake in Alpine County, CA.
Section 116 of the Business and Professions Code
Department of Consumer Affairs
Report on findings from any audit, review, or monitoring and evaluation of inquiries and complaints, of licensees by the Medical Board of California, the allied health professional boards, and the California Board of Podiatric Medicine
Senate Committee on Business, Professions and Economic Development, Assembly Committee on Business and Professions
Annually, commencing March 1, 1995
Section 11605 of the Health and Safety Code
Attorney General
Report on biennial survey of drug and alcohol use among pupils in grades 7, 9, and 11
Governor, Legislature
On or before May of each even-numbered year
05/01/2002
05/01/2004
05/01/2006
05/01/2008
10/26/2007
10/26/2007
10/26/2007
01/08/2010
Statewide Survey of Drug and Alcohol Use Among California Students in grades 7, 9, and 11
Statewide Survey of California Students in Grades 7, 9 and 11
Statewide Survey of California Students in Grades 7, 9 and11
Twelfth Biennial Statewide Survey of California Students in Grades 7, 9 and 11, 2007-2008
Section 116090.7 of the Health and Safety Code
State Water Resources Control Board
Summary of whether or not the funds appropriated for local health officers to implement this section are sufficient, including a list of where site-specific fish or shellfish health advisories have been posted, local agencies that have posted health advisories, and bodies of water for which health advisories have been issued
Legislature
On or before December 31, 2022
Section 11629.81 of the Insurance Code
Department of Insurance
The status of the low-cost automobile program; data regarding new policies, renewed policies, and policy cancellations or nonrenewals; and methods the commissioner intends to implement to inform households eligible for the program about the availability of low-cost automobile insurance
Legislature
March 15, 2024, March 15, 2025, and March 15, 2026, then every five years thereafter
2024 California Low Cost Automobile Insurance Report
2024 California Low Cost Automobile Insurance Report
Section 11629.81 of the Insurance Code
Insurance Commissioner
The status of the low-cost automobile program; data regarding new policies, renewed policies, and policy cancellations or nonrenewals; and methods the commissioner intends to implement to inform households eligible for the program about the availability of low-cost automobile insurance
Legislature
March 15, 2024, March 15, 2025, and March 15, 2026, then every five years thereafter
2025 California Low Cost Auto Insurance Program Report
2025 California Low Cost Auto Insurance Program Report
Section 11629.85 of the Insurance Code
Department of Insurance
The status of the low-cost automobile program; data regarding new policies, renewed policies, and policy cancellations or nonrenewals; and methods the commissioner intends to implement to inform households eligible for the program about the availability of low-cost automobile insurance
Legislature
March 15, 2024, March 15, 2025, and March 15, 2026, then every five years thereafter
2024 California Low Cost Automobile Insurance Report
2024 California Low Cost Automobile Insurance Report
Section 11629.85 of the Insurance Code
Insurance Commissioner
The status of the low-cost automobile program; data regarding new policies, renewed policies, and policy cancellations or nonrenewals; and methods the commissioner intends to implement to inform households eligible for the program about the availability of low-cost automobile insurance
Legislature
March 15, 2024, March 15, 2025, and March 15, 2026, then every five years thereafter
2025 California Low Cost Auto Insurance Program Report
2025 California Low Cost Auto Insurance Program Report
Section 116335 of the Health and Safety Code
Public watersystems serving the City of Maywood
Study addressing the impacts of manganese on the quality of the City of Maywood's water
Assembly Committee on Environmental Safety and Toxic Materials, Senate Committee on Environmental Quality
By December 21, 2010