Section 125 of Chapter 23 of the Statutes of 2012
State Department of Public Health
Report on whether any of the projections or assumptions used to develop the AIDS Drug Assistance Program (ADAP) estimated budget may result in an inability of ADAP to provide services to eligible clients
Joint Legislative Budget Committee
By October 1, 2012
Section 125 of Chapter 52 of the Statutes of 2022
State Department of Education
The process to select one or more institutions of higher education or nonprofit organizations with expertise in developing and providing professional learning to teachers and paraprofessionals in public schools serving kindergarten and grades 1 to 12, including 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 and educators served
Appropriate policy and fiscal committees of the Legislature, Governor
By March 15 of each year
Section 1250.10 of the Health and Safety Code
California Health and Human Services Agency
Report on the use of psychiatric residential treatment facilities in the state, including evaluation metrics assessing the efficacy of facilities in treating the mental health of individuals under 21 years of age, plus analyses of individuals under 21 years of age within and without the jurisdiction of the juvenile court and by age, race or ethnicity, and sexual orientation and gender identity
Legislature
On or before June 1, 2027
Section 1250.10 of the Health and Safety Code
State Department of Health Care Services
Information for each psychiatric facility, regarding the total number of patients admitted, including the number of Medi-Cal beneficiaries and the number of patients under the jurisdiction of the juvenile court; the age, race or ethnicity, and gender of patients served; the sexual orientation and gender identity or expression of patients served; the average and median lengths of stay at the facility; the professional classifications of staff; the types of placements patients were discharged to; the types of community-based services provided to patients; the number of patients subjected to restraint; and the number of patients who had previously been admitted to the same or a different psychiatric residential facility
Assembly Committee on Health, Assembly Committee on Human Services, Assembly Committee on Judiciary, Senate Committee on Health, Senate Committee on Human Services, Senate Committee on Judiciary
By January 1 of each year
Section 1250.10 of the Health and Safety Code
State Department of Social Services
Information for each psychiatric facility, regarding the total number of patients admitted, including the number of Medi-Cal beneficiaries and the number of patients under the jurisdiction of the juvenile court; the age, race or ethnicity, and gender of patients served; the sexual orientation and gender identity or expression of patients served; the average and median lengths of stay at the facility; the professional classifications of staff; the types of placements patients were discharged to; the types of community-based services provided to patients; the number of patients subjected to restraint; and the number of patients who had previously been admitted to the same or a different psychiatric residential facility
Assembly Committee on Health, Assembly Committee on Human Services, Assembly Committee on Judiciary, Senate Committee on Health, Senate Committee on Human Services, Senate Committee on Judiciary
By January 1 of each year
Section 125011 of the Health and Safety Code
State Department of Public Health
Information regarding specimens stored by the California Biobank Program
Legislature
Commencing July 1, 2026, and each July 1 thereafter until the department has provided five annual reports
Section 12510 of the Education Code
Educational Commission of the States
Report covering the activities of the commission for the preceding year regarding public policy in the field of education
Governor, Legislature
Annual
Section 125119.5 of the Health and Safety Code
State Department of Public Health
Human embyonic stem cell research activity
Legislature
Biennial
Section 12522 of the Government Code
Attorney General
Report regarding condition of affairs of Attorney General's Office and of reports the Attorney General has received from district attorneys
Governor
On or before the 15th day of September in each even numbered year
09/15/1990
09/15/1992
09/15/2000
03/12/1990
01/01/1993
08/29/2000
Committed to Serving California, Biennial Report, 1999-2000
Section 12529.7 of the Government Code
Medical Board of California
Recommendations on the vertical enforcement and prosecution model relating to Medical Board of California investigations
Governor, Legislature
By March 1, 2016
Section 125290.71 of the Health and Safety Code
California Institute for Regenerative Medicine
Transition plan addressing the expiration of current bond funding
Governor, Legislature
Within 30 days of completion
Section 12530.5 of the Government Code
Department of Justice
Pertaining to the prior calendar year, report regarding the number and type of labor trafficking reports, complaints, and referrals; and descriptive statistics of demographic characteristics about labor trafficking victims
Legislature
On or before April 1, 2027, and on or before April 1 every year thereafter
Section 12532 of the Government Code
Attorney General
Findings of a review of county, local, or private locked detention facilities in which noncitizens are being housed or detained for purposes of civil immigration proceedings in California
Governor, Legislature
On or before March 1, 2019
01/19/2021
07/14/2022
02/26/2019
Section 125526 of the Public Utilities Code
North San Diego County Transit Development Board Factfinding Commissions
Investigation of dispute in North San Diego County Transit Development Board
Governor
Within 30 days of its creation
Section 12556 of the Health and Safety Code
Office of the State Fire Marshal
A workload analysis of resources needed to further assist in the training of local fire and law enforcement personnel regarding the seizure, collection, transportation, and storage of seized fireworks; the enforcement of statewide programs concerning illegal and dangerous fireworks; the prosecution related to seized fireworks; and the investigations of illegal and dangerous fireworks
Appropriate policy and budget committees of the Legislature
On or before January 1, 2025
Section 12582.7 of the Water Code
Central Valley Flood Protection Board
Report indicating whether a flood management project meets specified requirements to receive financial assistance in order to receive state authorization
Legislature
Unspecified
Section 12582.7 of the Water Code
Department of Water Resources
Report indicating whether a flood management project meets specified requirements to receive financial assistance in order to receive state authorization
Legislature
Unspecified
06/12/2003
04/07/2020
07/27/2020
08/20/2020
02/22/2023
California Floodplain Management Task Force, December 2002
Flood Control Subvention Program Los Angeles County Drainage Area Project Report
The Pajaro River Flood Risk Management Project
Flood Control Subventions Program South San Francisco Bay Shoreline Phase 1 Project
Department of Water Resources Flood Control Subventions Program Pajaro River Flood Risk Management Project Report to the California Legislature, June 2020
Section 126 of Chapter 52 of the Statutes of 2022
Commission on Teacher Credentialing
The Reading and Literacy Supplementary Authorization Incentive Grant Program, including, but not limited to, the number of participating local educational agencies, the number of grants issued, and the number of reading and literacy supplementary authorizations issued
Legislative Analyst, Fiscal committees of the Legislature
On or before April 1 of each year until the fiscal year following final disbursement of the grant funds
04/01/2023
04/01/2024
04/01/2025
04/07/2023
03/12/2024
03/28/2025
Section 126.3 of the Streets and Highways Code
Department of Transportation
A report on environmental mitigation programs including information on endowments, environmental mitigation properties, mitigation agreements, and recommendations to address any identified barriers to implementation of the environmental mitigation program
Relevant policy and budget committees of the Legislature
By July 1, 2025, and annually thereafter until July 1, 2033
Section 1266 of the Health and Safety Code
State Department of Public Health
List of estimated fees, staffing and systems analysis, and costs and activities of the Licensing and Certification Program
Legislature
By February 1 of each year
02/01/2009
02/01/2011
02/01/2012
02/01/2013
02/01/2014
02/01/2015
02/01/2016
02/01/2017
02/01/2018
02/01/2019
02/01/2020
02/06/2009
08/15/2011
03/23/2012
03/06/2013
02/14/2014
02/18/2015
02/01/2016
03/15/2017
02/01/2018
02/15/2019
02/06/2020
Licensing and Certification Program Health Facility License Fees, Fiscal Year 2009-10
Health Facility License Fees Annual Report FY 2011-12
Health Facility License Fees Annual Report FY 2012-13
Health Facility License Fees and Nursing Home Administrator Program Fees Annual Fee Report for Fiscal Year 2013-14
Annual Fee Report FY 2014-15 (Health Facility License Fees & Nursing Home Administrator Program Fees)
Annual Fee Report FY 2015-16 (Health Facility License Fees & Nursing Home Administrator Program Fees)
Annual Fee Report FY 2016-17 (Health Facility License Fees & Nursing Home Administrator Program Fees)
Health Facility License Fees and Nursing Home Administrator Program Fees Annual Fee Report for Fiscal Year 2017-18
Health Facility License Fees and Nursing Home Administrator Program Fees Annual Fee Report for Fiscal Year 2018-19
Health Facility License Fees and Nursing Home Administrator Program Fees Annual Fee Report for Fiscal Year 2019-20
Health Facility License Fees and Nursing Home Administrator Program Fees Annual Fee Report for Fiscal Year 2020-21
Section 12660 of the Vehicle Code
Department of Motor Vehicles
Report on program authorizing driving schools to issue student licenses to operate a class 3 vehicle to any applicant 15 years of age or older, subject to an analysis of costs and benefits of program, including recommendations by the department
Legislature
Within 2 years of implementation of program
Section 12693.92 of the Insurance Code
Managed Risk Medical Insurance Board
Report conforming to Section 2108 of Title XXI of the Social Security Act, including data regarding preventive services and status of children participating in program
Legislature
Annually
12/31/2006
12/31/2007
12/31/2009
12/31/2010
12/20/2006
04/16/2008
07/08/2008
07/15/2010
2005 Federal Annual Report and Supplement
2006 Federal Annual Report and Supplement
July 2008 Healthy Families Program Annual Report Supplement to 2007 Federal Annual Report
July 2009 Healthy Families Program Annual Report Supplement to 2008 Federal Annual Report
Section 127 of Chapter 209 of the Statutes of 1969
Metropolitan Water District of Southern California
Report that includes a description of the complaints and other communications submitted to the Metropolitan Water District of Southern California from member public agencies that allege unethical, unauthorized, or illegal activities by the district agains
Legislature
Commencing on or before February 1, 2000, and each February 1 thereafter
Section 12739.78 of the Insurance Code
State Department of Health Care Services
Report on the transfer of employees and any functions of the Managed Risk Medical Insurance Board transferred to the department upon dissolution or termination of the board (the report may be included with any budget information submitted by the department
Relevant policy and fiscal committees of the Legislature
By February of the year following the year in which employees are transferred; updates for two years, if necessary
The Transition of Managed Risk Medical Insurance Board Employees to the Department of Health Care Services
Section 12741 of the Government Code
Department of Community Services and Development
State plan for California Community Services Block Grant Program
Legislature
No more than one week following receipt of the certification required by subdivision (d) of Section 12741 of the Government Code
09/22/2001
09/22/2002
09/22/2003
09/22/2004
08/22/2001
08/22/2001
08/22/2001
08/20/2003
Community Services Block Grant and Community Food and Nutrition Program, Federal Fiscal Years 2004/05
Section 127501.6 of the Health and Safety Code
Department of Health Care Access and Information
Health care spending trends and underlying factors, for the 2024 and 2025 calendar years, along with policy recommendations to control costs and improve quality performance and equity of the health care system, while maintaining access to care and high-quality jobs and workforce stability
Governor, Legislature
On or before June 1, 2027, and at least 30 days after posting the annual report, and each year thereafter
Section 127501.6 of the Health and Safety Code
Department of Health Care Access and Information
Baseline health care spending report regarding payers and fully integrated delivery systems total health care expenditures for the 2022 and 2023 calendar years
Governor, Legislature
On or before June 1, 2025
Section 12751.3 of the Public Utilities Code
Municipal utility districts
A summary of the costs and benefits of best value acquisition policies for purchase of supplies and materials compared to traditional low bid procurement practices
Legislative Analyst
On or before January 1, 2011
Section 1276.4 of the Health and Safety Code
State Department of Public Health
Proposed changes to regulations that establish certain minimum nurse-to-patient ratios with regard to general acute care hospitals, acute psychiatric hospitals, and special hospitals
Legislature
Five years after adoption of regulations
Section 127639 of the Health and Safety Code
Department of Health Care Access and Information
Findings regarding an evaluation of the California Reproductive Health Equity Program
Legislature
No later than July 1, 2024, and on an annual basis no later than each July 1 thereafter
California Reproductive Health Equity Program Annual Evaluation - June 2024
Section 127673 of the Health and Safety Code
State Department of Health Care Services
Health care claims data submitted by mandatory and voluntary submitters, covered lives reported data, and the extent of data submitted on hospitals, physicians, and physician groups
Legislature
On or before March 1, 2024
Section 127694 of the Health and Safety Code
California Health and Human Services Agency
Assessment of the feasibility of directly manufacturing generic prescription drugs and selling generic prescription drugs at a fair price, including an analysis of governance structure options for manufacturing functions
Legislature
On or before December 31, 2023
Section 1279.7 of the Health and Safety Code
Advanced Medical Technology Association
Report on progress in developing new design standards for connectors for intravenous, epidural, and enteral applications
Legislature
January 1 of each year until standards are developed
Section 12790 of the Government Code
Department of Finance
Report of finding that federal Community Services Block Grant funding to the state has been terminated without provision for program to replace it
Legislature
None
Section 12801.5 of the Vehicle Code
Department of Motor Vehicles
Supplemental budget report detailing costs of verifying citizenship or legal residency of applicants for driver's licenses and identification cards
Governor, Legislature
January 10, 1995, and annually thereafter
Report on Costs of Verifying Proof of Legal Presence for Fiscal Year 2011/12
Section 12805.5 of the Government Code
Governor
Environmental report on review of environmental developments during the preceding calendar year, as specified; and summaries of state policies and actions that relate to environmental developments and trends
Legislature
No later than March 15 of each year
Section 12805.9 of the Government Code
Natural Resources Agency
Report on all programs related to wildfires and forest resilience funded pursuant to the Budget Act of 2020 and the Budget Act of 2021 for the purpose of informing the Legislature and the public on the agency’s implementation of the funded programs
Legislative Analyst, Assembly Committee on Budget, Senate Committee on Budget and Fiscal Review
On or before April 1, 2022, and annually thereafter on April 1 of each year until April 1, 2026
Section 128052 of the Health and Safety Code
Department of Health Care Access and Information
Identifies education and employment trends in the health care profession; reports on the current supply and demand for health care workers in California and gaps in the educational pipeline producing workers in specific occupations and geographic areas; recommends state policy needed to address issues of workforce shortage and distribution; describes the health care workforce program outcomes and effectiveness
Legislature
Annually
Section 12814.4 of the Vehicle Code
Department of Motor Vehicles
Details of the program to evaluate the traffic safety and other effects of renewing driver’s licenses by virtual or other remote processes
Legislature, Relevant policy committees of the Legislature
On or before January 1, 2034
Section 12815 of the Government Code
Office of Data and Innovation
Summary of the activities of the Office of Data and Innovation and a listing and descriptions of all expenditures made from the Data and Innovation Services Revolving Fund, as well as all revenues received by the fund, for the prior fiscal year
Joint Legislative Budget Committee
On or before February 1, 2021, and each February 1 thereafter
02/01/2021
02/01/2023
02/01/2024
02/01/2025
05/21/2021
03/02/2023
04/30/2024
04/02/2025
Office of Digital Innovation Report on Activities and a listing and descriptions of all Expenditures Made from the Digital Innovation Services Revolving Fund, February 2021
Office of Data and Innovation Legislative Report, February 1, 2023
Office of Data and Innovation Legislative Report, April 29, 2024
Office of Data and Innovation Legislative Report, April 2, 2025
Section 12838 of the Food and Agricultural Code
Department of Pesticide Regulation
The reasons control measures for neonicotinoid pesticides have not been adopted, and an update every two years until they have been adopted
Appropriate committees of the Legislature
If the director is unable to adopt control measures within two years of the determination of the need for those measures
09/03/2020
01/20/2022
12/05/2022
05/05/2023
California Neonicotinoid Risk Determination Report
2021 Update on the Adoption of Control Measures for Neonicotinoids
2022 Update on the Adoption of Control Measures for Neonicotinoids
Granular Chlorpyrifos SB 86 Quarterly Report 2022, First Quarter
Section 12838 of the Food and Agricultural Code
Department of Pesticide Regulation
The reasons the deadline or deadlines have not been met regarding control measures for the use of neonicotinoid pesticides
Appropriate committees of the Legislature
If the department is unable to meet any deadline
Section 128565 of the Health and Safety Code
Department of Health Care Access and Information
Findings regarding an evaluation five years after implementation to assess the impact and effectiveness of the California Reproductive Health Service Corps
Legislature
On or before January 1, 2029
Section 1288.8 of the Health and Safety Code
State Department of Public Health
Publicly reported health-care-associated-infection information received and reported pursuant to Article 3.5 (commencing with Section 1288.45) of the Health and Safety Code
Governor, Legislature, Senate Committee on Health, Assembly Committee on Health
Annually, beginning January 1, 2011
01/01/2015
01/01/2016
01/01/2017
01/01/2018
04/02/2015
12/14/2016
02/01/2018
11/20/2018
Section 12892 of the Government Code
California Environmental Protection Agency
A comprehensive budget display that includes funding proposals and base funding in the proposed Governor's Budget for state agencies implementing climate solutions to meet the state's greenhouse gas emission reduction targets
Legislature
On or before January 10 of each year
01/01/2021
01/01/2022
01/01/2023
04/30/2021
05/11/2022
05/10/2023
Section 12894 of the Government Code
State Air Resources Board
Report on any actions proposed by the Western Climate Initiative, Incorporated, that affect California state government or entities located within the state
Joint Legislative Budget Committee
Every six months
12/31/2012
06/30/2014
12/31/2014
06/30/2015
12/31/2015
12/31/2016
06/30/2017
06/30/2018
12/31/2018
06/30/2019
12/31/2019
06/30/2020
02/19/2013
11/26/2014
06/24/2015
11/25/2015
01/29/2016
01/19/2017
08/09/2017
10/23/2018
02/01/2019
08/16/2019
01/31/2020
09/01/2020
Semi-Annual Report
Semi-Annual Report
Semi-Annual Report
Semi-Annual Report
Semi-Annual Report
Semi-Annual Report 2017
Semi-Annual Report
Semi-Annual Report
Semi-Annual Report
Semi-Annual Report
Semi-Annual Report
Semi-Annual Report
Section 12894 of the Government Code
California Environmental Protection Agency
Report on any actions proposed by the Western Climate Initiative, Incorporated, that affect California state government or entities located within the state
Joint Legislative Budget Committee
Every six months
Section 129 of the Labor Code
Department of Industrial Relations
Results of audits of claims handling practices
Legislature
Annually, commencing on April 1, 1991
04/01/2012
04/01/2017
04/01/2018
04/01/2019
04/01/2020
04/01/2021
04/01/2022
06/05/2012
10/23/2017
01/24/2018
10/15/2019
10/28/2020
10/07/2021
08/15/2022
2016 Audits on Claims Handling Practices of Workers' Compensation Administrators
2017 Audits on Claims Handling Practices of Workers' Compensation Administrators
2018 Audits on Claims Handling Practices of Workers' Compensation Administrators
2019 Audits on Claims Handling Practices of Workers' Compensation Administrators
2020 Audits on Claims Handling Practices of Workers' Compensation Administrators
2021 Audits on Claims Handling Practices of Workers' Compensation Administrators
Section 129045 of the Health and Safety Code
Department of Health Care Access and Information
Financial status of health facility construction loan insurance program and its insured portfolio, including the status of all borrowers in each stage of default and the efforts to collect from borrowers that have defaulted on their debt service payments
Legislature
Annually
Section 129075 of the Health and Safety Code
Department of Health Care Access and Information
Regarding the health facility construction loan insurance program, report on borrowers' compliance with their community service obligations pursuant to subdivision (j) of Section 129050, Section 129055, and Section 129065 of the Health and Safety Code
Legislature
Annually