Section 116355 of the Health and Safety Code
State Water Resources Control Board
Safe Drinking Water Plan for California
Legislature
Once every 5 years
Section 116762.60 of the Health and Safety Code
State Department of Health Care Services
Development and implementation of program to protect sources of drinking water
Legislature
Every two years
12/31/1999
12/31/2005
12/31/2013
06/04/2001
05/04/2005
06/30/2014
Section 116762.60 of the Health and Safety Code
State Water Resources Control Board
Development and implementation of program to protect sources of drinking water
Legislature
Every two years
Section 116768.5 of the Health and Safety Code
State Water Resources Control Board
Most recently adopted expenditure plan for the Safe and Affordable Drinking Water Fund
Joint Legislative Budget Committee, Fiscal committees of the Legislature
On or before March 1, 2021, and every March 1 thereafter
Section 117 of Chapter 24 of the Statutes of 2020
Superintendent of Public Instruction
A report on the impact of the California Community Schools Partnership Program in achieving the goals described in this section, including an evaluation of the effectiveness of the opportunities provided
Appropriate policy and fiscal committees of the Legislature, Governor
On December 31, 2025
Section 1170.01 of the Penal Code
Evaluators for the County Resentencing Pilot Program
Evaluation of data reported by participating agencies of the County Resentencing Pilot Program including a cost study and assessments of implementation of pilot activities, release date data, and individual case records of government benefits and social service programs
Legislature
First preliminary evaluation due on or before October 1, 2022; second preliminary evaluation due on or before October 1, 2023; final evaluation due on or before January 31, 2025
Section 1170.45 of the Penal Code
Judicial Council
Report on data collected on criminal cases statewide relating to disposition of those cases according to race and ethnicity of defendant
Legislature
Annually beginning no later than January 1, 1999
01/01/2001
01/01/2002
01/01/2003
01/01/2005
01/01/2006
01/01/2007
01/01/2008
01/01/2009
01/01/2010
01/01/2011
01/01/2012
01/01/2014
01/01/2015
01/01/2016
01/01/2017
01/01/2018
01/01/2019
01/01/2020
01/01/2021
01/01/2022
01/01/2023
01/01/2025
06/04/2001
07/16/2002
03/20/2006
03/20/2006
05/22/2007
01/30/2008
01/29/2009
03/25/2010
04/13/2011
12/27/2011
01/18/2013
12/27/2013
12/22/2014
11/20/2015
11/21/2016
09/20/2017
02/22/2019
11/15/2019
05/06/2021
11/19/2021
12/16/2024
11/20/2024
Section 11752.75 of the Insurance Code
Insurance Commissioner
Findings of review and evaluation of the establishment and operation of an Internet Web site for the purposes of assisting any person to determine whether an employer is insured for workers' compensation and an assessment of whether it is achieving its goals
Assembly Committee on Insurance, Speaker of the Assembly, President pro Tempore of the Senate, Senate Committee on Banking, Finance and Insurance
No later than July 1, 2013
Section 11757.65 of the Health and Safety Code
State Department of Health Care Services
The fiscal and programmatic status of the women and children's residential treatment services (WCRTS) program
Appropriate budget committees of the Legislature
Annually
12/31/2013
12/31/2014
12/31/2015
12/31/2017
12/31/2018
12/31/2019
12/31/2020
09/26/2014
12/22/2015
01/06/2017
04/11/2018
05/20/2019
12/24/2019
01/14/2021
Women and Children's Residential Treatment Services Fiscal and Programmatic Status Report for FY 2011-12, September 2014
Women and Children's Residential Treatment Services Fiscal and Programmatic Status Report for FY 2012-13, September 2015
Women and Children's Residential Treatment Services Fiscal and Programmatic Status Report for FY 2013-14, January 2017
Women and Children's Residential Treatment Services Fiscal and Programmatic Status Report for FY 2015-16, January 2018
Women and Children’s Residential Treatment Services Program Annual Report For Calendar Year 2018, May 2019
Women and Children’s Residential Treatment Services Program Annual Report For Calendar Year 2019, January 2020
Women and Children’s Residential Treatment Services Program Annual Report For Calendar Year 2020, January 2021
Section 11758.05 of the Health and Safety Code
State Department of Public Health
Findings regarding trends of fentanyl-related deaths of children zero to five years of age and guidance to protect and prevent children from fentanyl exposure
Legislature
On or before January 1, 2026, annually
Section 11785 of the Insurance Code
State Compensation Insurance Fund
Salary-setting criteria and salary surveys submitted to the Department of Human Resources, and the salary and total compensation of each position appointed by the board for the previous two fiscal years
Senate Committee on Insurance, Assembly Committee on Insurance, Legislature
By September 1, 2018, and subsequently on a biennial basis
State Compensation Insurance Fund - Executive Compensation Benchmarking Assessment
Section 11786.4 of the Government Code
Department of Information Technology
Report summarizing the results of the projects funded through the Information Technology Innovation Grants Program, including the project's purpose, accomplishments, and costs
Assembly Committee on Budget, Senate Committee on Budget and Fiscal Review, Joint Legislative Budget Committee, Assembly Committee on Appropriations, Senate Committee on Appropriations, Chairs of the relevant policy committees of the Legislature
On or before January 1 of each year
Section 1179.805 of the Health and Safety Code
State Department of Health Care Services
Results of the outreach program to each of the tribal governments in California for the purpose of advising them of the availability of naloxone hydrochloride or another opioid antagonist through the Naloxone Distribution Project (NDP)
Health committees of the Legislature, Legislature
Annually on or before March 31 of each year, beginning on March 31, 2025
Section 11794.5 of the Health and Safety Code
State Department of Health Care Services
A statewide substance use disorder (SUD) workforce needs assessment report that evaluates the current state of the SUD workforce, determines barriers to entry into the SUD workforce, and assesses the state’s systems for regulating and supporting the SUD workforce, including an assessment of existing tuition, scholarship, and grant programs
Legislature
On or before July 1, 2023
Section 118.8 of the Streets and Highways Code
Terminus Regional Planning Task Force
Projects and land use in the State Route 710 Terminus adjacent areas, including a summary and status of the Alhambra 710 Arterial Project
Legislature
By December 1, 2025
Section 11800 of the Education Code
K-12 High Speed Network
The methodology to determine and prioritize planned network upgrade projects that exceed $25,000 in cost
Appropriate policy and fiscal committees of the Legislature
By December 15, 2017
Section 11800 of the Education Code
K-12 High Speed Network
Audit of K-12 High-Speed Network program, including mechanisms to control statewide costs and exposure
Legislature
By December 15 of each year
Section 11805 of the Insurance Code
State Compensation Insurance Fund
Report on experience handling United States longshoremen's and harbor workers' insurance including statement of resources and liabilities at the close of each annual period
Legislature
After close of each calendar year
Section 11837.5 of the Health and Safety Code
State Department of Alcohol and Drug Programs
Report on assets, liabilities, and balance in the Driving-Under-The-Influence Program Licensing Trust Fund, including an itemized statement of income and expenses for the trust fund
Legislature
When the department increases program licensing fees
Driving-Under-the-Influence Program Licensing Fee Increase Effective July 1, 2022, Report to the Legislature March 2022
Section 11860 of the Insurance Code
State Compensation Insurance Fund
Report on business done during the previous quarter and a statement of the fund's resources and liabilities at the close of the previous quarter
Governor
Quarterly
Section 11864 of the Government Code
Department of FISCal
Executive summary and overview of FISCal’s status, and overview of FISCal’s history, significant events within the current reporting period, and similar information regarding FISCal
Legislature
On or before October 31, 2023, and annually thereafter
10/31/2023
10/31/2024
10/31/2025
11/15/2023
10/23/2024
09/05/2025
Section 11864 of the Government Code
Department of FISCal
Status of planning for roadmap activities, as described in Section 11865, including any expenditures made with funds provided by the Department of Finance and the Legislature to support “roadmap” activities pursuant to items 8880-001-0001 and 8880-001-9740 of the annual Budget Act
Legislature
Commencing October 31, 2023, and biennially thereafter
Section 11868 of the Government Code
California State Auditor's Office
Report regarding the Controller’s progress toward transitioning the state’s accounting book of record from the legacy system utilized by the Controller to the system pursuant to subdivision (c) of Section 11860
Legislature
Annually, until the successful transition of the accounting book of record to the system
Section 11868 of the Government Code
California State Auditor's Office
Report regarding the Department of FISCal’s completion of the activities required by Section 11865, with an emphasis on the activities described in subdivisions (c) and (e) of Section 11865 as top priorities
Legislature
Annually, until the successful completion of the roadmap activities described in Section 11865
Section 1191 of the Labor Code
State Council on Developmental Disabilities
Detail, status updates, recommendations for implementation, and data collected regarding the multiyear phaseout plan to pay any employee with a disability no less than the minimum wage
Appropriate policy committees of the Legislature, Legislature
On or before January 1, 2023, then beginning on January 1, 2024, and continuing for each year of the multiyear phaseout plan
Section 11999.9 of the Health and Safety Code
State Department of Alcohol and Drug Programs
Followup studies to evaluate the effectiveness and financial impact of the substance abuse programs that are funded pursuant to the requirements of this act, including a separate discussion for offenders whose primary drug of abuse was methamphetamine
Legislature
No later than January 1, 2009, January 1, 2011, and January 1 2013
Section 12 of Chapter 34 of the Statutes of 2019
Legislative Analyst
Recommendations and assessments regarding the effectiveness of the tax exemption on diapers for infants, toddlers, and children
Assembly Committee on Revenue and Taxation, Senate Committee on Governance and Finance
On or before July 1, 2022
Section 12 of Chapter 34 of the Statutes of 2019
Legislative Analyst
Recommendations and assessments regarding the effectiveness of the tax exemption on menstrual hygiene products
Assembly Committee on Revenue and Taxation, Senate Committee on Governance and Finance
On or before July 1, 2022
Section 12.30 of Chapter 118 of the Statutes of 1991
Department of Finance
Amount and detail of any funds allocated to counties or cities and counties from the Special Fund for Economic Uncertainties with the rationale therefor
Joint Legislative Budget Committee, Fiscal committees of the Legislature
Not later than 30 days prior to allocation of funds
Section 12.40 of Chapter 171 of the Statutes of 2007
State Department of Education
Report on any local educational agencies that have shifted funds between programs pursuant to the flexibility provided in subdivision (a) of Section 12.40 of the Budget Act of 2007
Joint Legislative Budget Committee, Fiscal committees of the Legislature for education
By February 1, 2009
Section 12.8 of Chapter 1405 of the Statutes of 1951
Santa Clara Valley Water District
A narrative of how the authorizations in this section have been used to assist unsheltered people, the number of people housed, the number of housing projects developed and a description of each project, a description of any services provided to unsheltered people, and any written or oral public comments received at a duly noticed public hearing convened by the district not more than six months prior to the submittal of each report
Appropriate committees of the Legislature
On or before July 1, 2029, and a subsequent report on or before July 1, 2034, if the district elects to use the authority granted to it by this section
Section 120 of Chapter 48 of the Statutes of 2023
Superintendent of Public Instruction
A report on restorative justice best practices detailing the number of participating local educational agencies, the amount of each grant awarded, and the amount of any funding remaining
Fiscal committees of the Legislature, Legislative Analyst
On or before April 1 of each year until the fiscal year following final disbursement of the grant funds
Section 12010.6 of the Government Code
Department of Human Resources
Report on current percentage of civil-service-exempt officers and employees in state service
Joint Legislative Audit Committee
By January 31 of each year
01/31/1997
01/31/1998
01/31/1999
01/31/2000
01/31/2001
01/31/2002
01/31/2003
01/31/2004
01/31/2005
01/31/2006
01/31/2007
01/31/2008
01/31/2009
01/31/2010
01/31/2011
01/31/2012
01/31/2013
01/31/2015
01/31/2018
01/31/2020
01/31/2021
01/31/2022
01/31/2023
01/31/2024
01/31/2025
02/03/1997
02/18/1998
02/05/1999
03/02/2000
05/02/2001
07/01/2004
07/01/2004
07/01/2004
01/18/2005
02/17/2006
03/02/2007
03/27/2008
03/03/2009
02/16/2010
02/08/2011
02/02/2012
02/08/2013
02/01/2015
01/31/2018
01/31/2020
01/29/2021
01/26/2022
01/31/2023
01/31/2024
01/29/2025
Annual Report on Exempt Employees
Annual Report on Exempt Employees
Annual Report on Exempt Positions As of December 31, 2000
Annual Report on Exempt Positions as of December 31, 2001
Annual Report on Exempt Positions as of December 31, 2002
Annual Report on Exempt Positions as of December 31, 2003
Annual Report on Exempt Positions, December 31, 2004
Annual Report on Exempt Positiions, December 31, 2005
Annual Report on Exempt Positions As of December 31, 2006
Annual Report on Exempt Positions As of December 31, 2007
Annual Report on Exempt Positions As of December 31, 2008
Annual Report on Exempt Position as of December 31, 2009
Annual Report on Exempt Position as of December 31, 2010
Annual Report on Exempt Positions as of December 31, 2011
Annual Report on Exempt Positions as of December 31, 2012
Annual Report on Exempt Positions as of December 31, 2014
Annual Report on Exempt Positions as of December 31, 2017
Annual Report on Exempt Positions as of December 31, 2019
Annual Report on Exempt Positions as of December 31, 2020
Annual Report on Exempt Positions as of December 31, 2021
Annual Report on Exempt Positions as of December 31, 2022
Annual Report on Exempt Positions as of December 31, 2023
Annual Report on Exempt Positions
As of December 31, 2024
Section 12012.90 of the Government Code
California Gambling Control Commission
Estimate of the amount needed to backfill the Indian Gaming Revenue Sharing Trust Fund
Budget committees of the Legislature
On or before the date of the May budget revision for each fiscal year
05/17/2006
05/22/2007
07/08/2008
05/27/2009
07/22/2010
05/18/2011
05/14/2012
05/21/2013
05/14/2014
05/14/2015
05/13/2016
05/11/2017
05/11/2018
05/09/2019
05/14/2020
05/25/2022
05/12/2023
05/03/2024
05/07/2025
Notification of Indian Gaming Revenue Sharing Trust Fund Revenue Shortfall
Notification of Indian Gaming Revenue Sharing Trust Fund Revenue Shortfall for Fiscal Year 2007-08
Notification of Indian Gaming Revenue Sharing Trust Fund Revenue Shortfall for Fiscal Year 2008-2009
Notification of Indian Gaming Revenue Sharing Trust Fund Revenue Shortfall for Fiscal Year 2009-10
Notification of Indian Gaming Revenue Sharing Trust Fund Revenue Shortfall for fiscal Year 2010-11
Notification of Indian Gaming Revenue Sharing Trust Fund Revenue Shortfall for Fiscal Year 2011-12
Notification of Indian Gaming Revenue Sharing Trust Fund Revenue Shortfall for Fiscal Year 2012/13
Notification of Indian Gaming Revenue Sharing Trust Fund Revenue Shortfall for Fiscal Year 2013/14
Notification of Indian Gaming Revenue Sharing Trust Fund Revenue Shortfalls for Fiscal Year 2014-15
Notification of Indian Gaming Revenue Sharing Trust Fund Revenue Shortfalls for Fiscal Year 2015-16
Notification of Indian Gaming Revenue Sharing Trust Fund Revenue Shortfalls for Fiscal Year 2016-17
Notification of Indian Gaming Revenue Sharing Trust Fund Revenue Shortfalls for Fiscal Year 2017-18
Notification of Indian Gaming Revenue Sharing Trust Fund Revenue Shortfalls for Fiscal Year 2018-19
Notification of Indian Gaming Revenue Sharing Trust Fund Shortfalls for FY 2019-20
Notification of Indian Gaming Revenue Sharing Trust Fund Shortfalls for FY 2020-21
Notification of Anticipated Indian Gaming Revenue Sharing Trust Fund Shortfalls for Fiscal Year 2022-23
Notification of Anticipated Indian Gaming Revenue Sharing Trust Fund Shortfalls for Fiscal Year 2023-24
Notification of Anticipated Indian Gaming Revenue Sharing Trust Fund Shortfalls for Fiscal Year 2024-25
Notification of Anticipated Indian Gaming Revenue Sharing Trust Fund Shortfalls for Fiscal Year 2025-26
Section 12017 of the Government Code
Governor
Each application that was granted for each case of reprieve, pardon, or commutation by the Governor, or his or her predecessor in office, during the immediately preceding regular session of the Legislature
Legislature
At the beginning of every regular session of the Legislature
02/08/2012
02/08/2012
02/08/2012
02/04/2013
02/04/2013
02/04/2013
02/20/2015
02/20/2015
02/20/2015
02/26/2016
02/26/2016
02/26/2016
03/10/2017
03/10/2017
03/10/2017
02/09/2018
02/09/2018
02/09/2018
03/20/2019
03/20/2019
03/20/2019
03/20/2019
03/20/2019
03/20/2019
02/12/2020
02/12/2020
02/12/2020
12/31/2020
12/31/2020
12/31/2020
01/03/2022
01/03/2022
01/03/2022
01/16/2024
01/16/2024
01/16/2024
02/12/2025
02/12/2025
02/12/2025
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 3, 2011 through December 31, 2011
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 3, 2011 through December 31, 2011
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 3, 2011 through December 31, 2011
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2012 through December 31, 2012
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2012 through December 31, 2012
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2012 through December 31, 2012
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2014 through December 31, 2014
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2014 through December 31, 2014
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2014 through December 31, 2014
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2015 through December 31, 2015
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2015 through December 31, 2015
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2015 through December 31, 2015
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2016 through December 31, 2016
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2016 through December 31, 2016
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2016 through December 31, 2016
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2017 through December 31, 2017
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2017 through December 31, 2017
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2017 through December 31, 2017
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2018 through December 31, 2018
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2018 through December 31, 2018
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2018 through December 31, 2018
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2013 through December 31, 2013
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2013 through December 31, 2013
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2013 through December 31, 2013
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2019 through December 31, 2019
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2019 through December 31, 2019
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2019 through December 31, 2019
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2020 through December 31, 2020
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2020 through December 31, 2020
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2020 through December 31, 2020
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2021 through December 31, 2021
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2021 through December 31, 2021
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2021 through December 31, 2021
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2023 through December 31, 2023
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2023 through December 31, 2023
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2023 through December 31, 2023
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2024 through December 31, 2024
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2024 through December 31, 2024
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2024 through December 31, 2024
Section 12019 of the Government Code
Director of e-Government
Summary of the development of the California Affordable Housing Connection website and details of agency participation
Legislature
Two years following commencement of the development of the website
Section 12019.81 of the Government Code
Governor's Tribal Advisor
Status of the Tribal Nation Grant Fund Program, the program's activities, and the resources needed to implement and maintain the program
Assembly Committee on Governmental Organization, Senate Committee on Governmental Organization
Annual
Section 1202.05 of the Public Utilities Code
Public Utilities Commission
Findings of the research project for colored pavement markings at one or more at-grade highway-railroad crossings to reduce incidents
Legislature
No later than one year after project completion
Section 1202.8 of the Penal Code
Board of State and Community Corrections
Compiled report from county probation departments regarding the effectiveness of continuous electronic monitoring of sex offenders, the costs of monitoring, and the recidivism rate of those monitored
Governor, Legislature
Every two years through 2017
12/31/2011
12/31/2013
12/31/2015
10/07/2016
10/07/2016
10/03/2017
AB 1849: High-Risk Sex Offenders on Continuous Electronic Monitoring
Calendar Year 2011-12
AB 1849: High-Risk Sex Offenders on Continuous Electronic Monitoring
Calendar Year 2013-14
AB 1849: High-Risk Sex Offenders on Continuous Electronic Monitoring
Calendar Year 2015-16
Section 1203.099 of the Penal Code
Napa County
Assessment tools and curriculum used in programs for domestic violence offenders, as well as data regarding program participants
Legislature
Annually
Section 1203.099 of the Penal Code
San Luis Obispo County
Assessment tools and curriculum used in programs for domestic violence offenders, as well as data regarding program participants
Legislature
Annually
Section 1203.099 of the Penal Code
Santa Barbara County
Assessment tools and curriculum used in programs for domestic violence offenders, as well as data regarding program participants
Legislature
Annually
Section 1203.099 of the Penal Code
Santa Clara County
Assessment tools and curriculum used in programs for domestic violence offenders, as well as data regarding program participants
Legislature
Annually
Section 1203.099 of the Penal Code
Santa Cruz County
Assessment tools and curriculum used in programs for domestic violence offenders, as well as data regarding program participants
Legislature
Annually
Section 1203.099 of the Penal Code
Yolo County
Assessment tools and curriculum used in programs for domestic violence offenders, as well as data regarding program participants
Legislature
Annually
Section 1203.44 of the Penal Code
Sacramento County
Outcomes assessment completed by an independent evaluator of the secured residential treatment pilot program for individuals suffering from substance use disorders who have been convicted of qualifying drug-motivated felony crimes
Assembly Committee on Health, Assembly Committee on Public Safety, Legislature, Senate Committee on Health, Senate Committee on Public Safety
By October 1, 2028
Section 1203.44 of the Penal Code
Yolo County
Outcomes assessment completed by an independent evaluator of the secured residential treatment pilot program for individuals suffering from substance use disorders who have been convicted of qualifying drug-motivated felony crimes
Assembly Committee on Health, Assembly Committee on Public Safety, Legislature, Senate Committee on Health, Senate Committee on Public Safety
By October 1, 2028
Section 1203.44 of the Penal Code
Sacramento County
Data relating to secured residential treatment pilot programs for individuals suffering from substance use disorders who have been convicted of qualifying drug-motivated felony crimes
Legislature
Annually
Section 1203.44 of the Penal Code
Yolo County
Data relating to secured residential treatment pilot programs for individuals suffering from substance use disorders who have been convicted of qualifying drug-motivated felony crimes
Legislature
Annually
Section 12042 of the Government Code
Council on Wellness and Physical Fitness
Report activities and accomplishments of the council and specific objectives
Legislature
Annual