Section 13405 of the Government Code
California State Lottery Commission
Certification of accounting and administrative internal control systems including recommendations and plans to correct any inadequacy
Governor, Legislature
By December 31 of each odd-numbered year
Section 13405 of the Government Code
Department of Motor Vehicles
Certification of accounting and administrative internal control systems including recommendations and plans to correct any inadequacy
Governor, Legislature
By December 31 of each odd-numbered year
Section 13405 of the Government Code
Department of Human Resources
Certification of accounting and administrative internal control systems including recommendations and plans to correct any inadequacy
Governor, Legislature
By December 31 of each odd-numbered year
Internal Control Certification
Section 13405 of the Government Code
Employment Development Department
Certification of accounting and administrative internal control systems including recommendations and plans to correct any inadequacy
Governor, Legislature
By December 31 of each odd-numbered year
12/31/1999
12/31/2001
12/31/2003
12/31/2005
12/31/2007
12/31/2009
12/31/2011
12/31/2013
05/31/2000
05/07/2002
02/10/2004
05/17/2006
06/27/2008
01/05/2010
01/05/2012
12/31/2013
Internal Control Certification Report
Internal Control Certification Report, December 2001
Internal Control Certification Report, December 2003
Internal Control Certification Report, May 2006
Evaluation of Internal Accounting and Administrative Control System, Audit Report, Fiscal Years 2005-2007
Review of the System of Internal Control, December 31, 2011
Review of the System of Internal Control, December 31, 2013
Section 13405 of the Government Code
Youth and Adult Correctional Agency
Certification of accounting and administrative internal control systems including recommendations and plans to correct any inadequacy
Governor, Legislature
By December 31 of each odd-numbered year
Schedule of Internal Control And Fiscal Compliance Reviews Conducted for the Period January 1, 1998 to December 31 1999
Internal Control Certification
Section 13405 of the Government Code
Department of Water Resources
Certification of accounting and administrative internal control systems including recommendations and plans to correct any inadequacy
Governor, Legislature
By December 31 of each odd-numbered year
12/31/2003
12/31/2005
12/31/2009
12/31/2011
12/31/2013
01/26/2004
03/26/2025
03/26/2025
03/26/2025
02/08/2023
Internal Controls Review, 2001 and 2003
2005 - Review of the Systems of Internal Control
2009 - Review of the Systems of Internal Control
2011 - Review of the Systems of Internal Control
2013 - Review of the Systems of Internal Control
Section 13405 of the Government Code
State agencies covered by Section 13405 of the Government Code
Report on the adequacy of the state agency’s systems of internal control and monitoring practices in accordance with the guide prepared by the Department of Finance pursuant to subdivision (d)
Legislature
Biennially, but no later than December 31 of each odd-numbered year
Section 13405 of the Government Code
Franchise Tax Board
Certification of accounting and administrative internal control systems including recommendations and plans to correct any inadequacy
Governor, Legislature
By December 31 of each odd-numbered year
Internal Audit: Financial Integrity and State Manager’s Accountability Act(FISMA) December 11, 2013
2015 SLAA Report
Section 1342.4 of the Health and Safety Code
Insurance Commissioner
Findings of joint working group on grievance and consumer complaint processes, enforcement of the law, and timely payment of claims
Legislature
By January 1 of every year for five years
Section 1342.4 of the Health and Safety Code
Department of Managed Health Care
Findings of joint working group on grievance and consumer complaint processes, enforcement of the law, and timely payment of claims
Legislature
By January 1 of every year for five years
Section 1343.3 of the Health and Safety Code
State Department of Health Care Services
Costs and clinical patient outcomes of the pilot program compared to fee-for-service payment models, including data on enrollee satisfaction, consumer and provider grievances, appeals, and independent medical reviews
Legislature
After the termination of the pilot program, and before January 1, 2029
Section 13503.5 of the Penal Code
Commission on Peace Officer Standards and Training
Overall effectiveness of any additional funding appropriated by the Legislature on or after July 1, 2019, in improving peace officer training
Legislature
Commencing February 1, 2020, and each year thereafter
Section 13512 of the Penal Code
Commission on Peace Officer Standards and Training
Information on the implementation and activities of the Commission on Peace Officers Standards and Training, the Peace Officer Accountability Advisory Board and the Peace Officer Standards and Accountability Division
Legislature
Annually
Commission on Peace Officer Standards and Training
Section 13542 of the Penal Code
Commission on Peace Officer Standards and Training
Study and recommendations for change in designation of persons to peace officer status, or change in peace officer designation or status
Legislature
For change of persons to peace officer status, within 18 months of mutual acceptance of contract between requesting person or agency and commission; for change in peace officer designation or status, within 12 months of mutual acceptance of contract betwe
California Commission on Peace Officers Standards and Trainging June 30, 2016
Section 1357.503 of the Health and Safety Code
Department of Managed Health Care
Most recent filings of applications for registration and compliance made by health coverage association and multiple employer welfare arrangement (MEWA)
Health policy committees of the Legislature
On or before June 30, 2026
Section 1357.505 of the Health and Safety Code
Department of Managed Health Care
Most recent filings of applications for registration and compliance made by health coverage association and multiple employer welfare arrangement (MEWA)
Health policy committees of the Legislature
By June 30, 2026
Section 13578 of the Water Code
Department of Water Resources
Identification of opportunitites for increasing the use of recycled water and any constraints and impediments, including the level of state financial assistance available for project construction, to increasing the use of recycled water
Legislature
None
Section 13578 of the Water Code
2002 Recycled Water Task Force
Identification of opportunitites for increasing the use of recycled water and any constraints and impediments, including the level of state financial assistance available for project construction, to increasing the use of recycled water
Legislature
None
Water Recycling 2030, June 2003
Section 136 of Chapter 32 of the Statutes of 2018
Superintendent of Public Instruction
Outcomes of the Inclusive Early Care Pilot Program established for the purpose of increasing access to inclusive early care and education programs for children with exceptional needs
Legislative Analyst, Budget committees of the Legislature
By October 1 of each year
Inclusive Early Learning and Care Coordination Program 2018–19 Report
Inclusive Early Learning and Care Coordination Program 2019-20 Report
Section 1367.04 of the Health and Safety Code
Department of Managed Health Care
Health care service plan compliance with standards to provide enrollees with appropriate access to language assistance in obtaining services
Legislature
Biennially
12/31/2009
12/31/2011
12/31/2013
12/31/2015
12/31/2017
12/31/2019
12/31/2021
12/31/2023
08/19/2009
07/07/2011
11/15/2013
12/23/2015
07/06/2017
07/03/2019
05/03/2021
06/01/2023
First Biennial Report to the Legislature on Language Assistance, July 1, 2009
Second Biennial Report to the Legislature on Language Assistance, July 1, 2011
Third Biennial Report to the Legislature on Language Assistance, January 1, 2011, through December 31, 2012
Fourth Biennial Report to the Legislature on Language Assistance January 1, 2013 through December 31, 2014
Health Plan Compliance with Language Assistance Requirements Fifth Biennial Report to the Legislature, January 1, 2015 through December 31, 2016
Health Plan Compliance with Language Assistance Requirements Sixth Biennial Report to the Legislature January 2017 – December 2018
Health Plan Compliance with Language Assistance Requirements Sixth Biennial Report to the Legislature January 2019 – December 2020
Health Plan Compliance with Language Assistance Requirements Seventh Biennial Report to the Legislature January 2020 – December 2021
Section 1367.043 of the Health and Safety Code
State Department of Health Care Services
Status report until regulations are adopted for the purpose of providing trans-inclusive health care for individuals who identify as transgender, gender diverse, or intersex (TGI)
Legislature
On a semiannual basis until regulations are adopted
Section 1367.626 of the Health and Safety Code
Department of Managed Health Care
Data describing the doula coverage and programs such as the maternal and infant health equity program that addresses racial health disparities in maternal and infant health outcomes through the use of doulas
Legislature
By January 1, 2027
Section 137 of Chapter 52 of the Statutes of 2022
Superintendent of Public Instruction
A summary of how funds were used to employ literacy coaches and reading and literacy specialists for its eligible schools, develop and implement school literacy programs, how expenditures impacted pupils’ literacy achievement, including for pupil subgroups, and how the local educational agency plans to continue to fund literacy coaches and reading and literacy specialists past the award period
Appropriate policy and fiscal committees of the Legislature
On or before December 31, 2025, and again on or before December 31, 2028
Section 1372 of the Penal Code
State Department of State Hospitals
Report on incompetent to stand trial commitments exceeding the 10-day limit
Appropriate policy and fiscal committees of the Legislature
Annually in February
02/28/2015
02/28/2016
02/28/2017
02/28/2018
02/28/2019
02/29/2020
02/28/2021
02/28/2023
02/29/2024
04/30/2015
06/20/2016
03/07/2017
02/15/2018
03/06/2019
05/28/2020
06/07/2021
09/07/2023
05/20/2024
Report on Incompetent to Stand Trial Commitments Exceeding the 10-Day Limit
Report on Incompetent to Stand Trial Commitments Exceeding the 10-Day Limit
Report on Incompetent to Stand Trial Commitments Exceeding the 10-Day Limit
2017 Report on Incompetent to Stand Trial Commitments Exceeding the 10-Day Limit
2018 Report on Incompetent to Stand Trial Commitments Exceeding the 10-Day Limit
2019 Report on Incompetent to Stand Trial Commitments Exceeding the 10-Day Limit
2020 Report on Incompetent to Stand Trial Commitments Exceeding the 10-Day Limit
2022 Report on Incompetent to Stand Trial Commitments Exceeding the 10-Day Limit
2023 Report on Incompetent to Stand Trial Commitments Exceeding the 10-Day Limit
Section 13730 of the Penal Code
Attorney General
The total number of domestic violence-related calls received by California law enforcement agencies, the number of cases involving weapons, the number of cases involving strangulation or suffocation, and a breakdown of calls received by agency, city, and county
Governor, Legislature
Annually
12/31/2001
12/31/2002
12/31/2003
12/31/2004
12/31/2018
12/31/2019
07/16/2003
07/02/2004
08/03/2005
08/23/2006
07/02/2019
07/01/2020
Section 1375.7 of the Health and Safety Code
Department of Managed Health Care
Compilation of information submitted by health care service plans pursuant to subdivision (h) of Section 1367 of the Health and Safety Code, relating to provider contract dispute resolution
Governor, Legislature
By March 15 of each calendar year
03/15/2012
03/15/2013
03/15/2014
03/15/2017
03/15/2021
03/15/2022
03/15/2023
03/15/2024
03/12/2013
03/21/2013
06/18/2014
05/02/2017
03/31/2021
04/12/2022
03/13/2023
04/03/2024
Section 13777 of the Penal Code
Attorney General
Report information relating to anti-reproductive-rights crimes, including total number of calls for assistance, total number of arrests, and total number of cases in which an individual was charged with a crime
Legislature
Beginning July 1, 2025, on an annual basis
Section 13777.2 of the Penal Code
Commission on the Status of Women and Girls
Evaluation by the advisory committee to the Commission on the Status of Women and Girls on the implementation of Chapter 899 of the Statutes of 2001 and any subsequent amendments made to Title 5.7 of Chapter 4 of Part 3 (Reproductive Rights Law Enforcement Act)
Assembly Committee on Judiciary, Senate Committee on Judiciary, Assembly Committee on Public Safety, Senate Committee on Public Safety, Assembly Committee on Health, Senate Committee on Health
December 31, 2025; December 31, 2029
Section 138 of Chapter 52 of the Statutes of 2022
State Department of Education
The awarding of Antibias Education Grant Program funds, including, but not limited to, the number of awards, the award recipients, the amount of each award, and how funds will be used
Appropriate budget committees of the Legislature, Appropriate policy committees of the Legislature
On or before September 1, 2023
Section 13822 of the Water Code
Department of Water Resources
A report on each application for a grant for construction of projects for safe drinking water
Legislature
None
Section 13823.17 of the Penal Code
Office of Emergency Services
Consideration by Cal EMA and the State Department of Public Health on consolidation of their respective domestic violence programs
Legislature
No later than June 30, 2011
Section 13825.3 of the Penal Code
Department of Justice
An evaluation of the California Gang, Crime, and Violence Prevention Partnership Program describing, in detail, the operation and costs of the program, and identifying the program's effectiveness and results
Legislature
Annually beginning after two years of program operation, only in years in which program receives funding
11/30/2001
12/01/2003
07/23/2004
California Gang, Crime and Violence Prevention Partnership Program, November 2001
California Gang, Crime and Violence Prevention Partnership Program, Fiscal Year 2000/2001, October 2003
California Gang, Crime and Violence Prevention Partnership Program, Year Four: Fiscal Year 2001/2002
Section 13839 of the Penal Code
State Treasurer
Amounts deposited into the California Crime Victims Fund
Legislature
Section 1385.11 of the Health and Safety Code
Department of Managed Health Care
Report on filings for unreasonable rate increases, as defined in the federal Patient Protection and Affordable Care Act
Legislature
At least quarterly
03/31/2011
06/30/2011
09/30/2011
12/31/2011
03/31/2012
06/30/2012
09/30/2012
12/31/2012
03/31/2013
06/30/2013
09/30/2013
12/31/2013
03/31/2014
09/30/2014
03/31/2015
06/30/2015
09/30/2015
12/31/2015
03/31/2016
06/30/2016
09/30/2016
12/31/2016
03/31/2017
06/30/2017
09/30/2017
12/31/2017
03/31/2018
06/30/2018
09/30/2018
12/31/2018
03/31/2019
06/30/2019
09/30/2019
12/31/2019
03/31/2020
06/30/2020
09/30/2020
12/31/2020
03/31/2021
06/30/2021
09/30/2021
12/31/2021
03/31/2022
06/30/2022
09/30/2022
12/31/2022
03/31/2023
06/30/2023
09/30/2023
12/31/2023
03/31/2024
06/30/2024
09/30/2024
12/31/2024
07/05/2011
08/22/2011
11/18/2011
02/08/2012
05/08/2012
04/18/2013
04/18/2013
04/18/2013
03/05/2014
03/05/2014
03/05/2014
03/05/2014
10/21/2014
04/17/2015
12/30/2016
12/30/2016
12/30/2016
12/30/2016
03/31/2017
03/31/2017
03/31/2017
03/31/2017
03/14/2018
03/14/2018
03/14/2018
03/14/2018
03/29/2019
03/29/2019
03/29/2019
03/29/2019
03/04/2020
03/04/2020
03/04/2020
03/04/2020
03/31/2021
03/31/2020
03/31/2020
03/31/2020
03/07/2022
03/07/2022
03/07/2022
03/07/2022
03/03/2023
03/03/2023
03/03/2023
03/03/2023
02/15/2024
02/15/2024
02/15/2024
02/15/2024
03/07/2025
03/07/2025
03/07/2025
03/07/2025
First Quarterly Report of Unreasonable Rate Review Filings, January 1 - March 31, 2011
Second Quarterly Report of Unreasonable Rate Review Filings, April 1 - June 30, 2011
Third Quarterly Report of Unreasonable Rate Review Filings, July 1 - September 30, 2011
Quarterly Report of Unreasonable Rate Review Filings, October 1 - December 31, 2011
Quarterly Report of Unreasonable Rate Review Filings, January 1 - March 31, 2012
Quarterly Report of Unreasonable Rate Review Filings, April 1-June 30, 2012
Quarterly Report of Unreasonable Rate Review Filings, July 1 - September 30, 2012
Quarterly Report of Unreasonable Rate Review Filings, October 1 - December 31, 2012
Quarterly Report of Unreasonable Rate Filings, January 1, 2013 - March 31, 2013
Quarterly Report of Unreasonable Rate Filings, April 1, 2013 - June 30, 2013
Quarterly Report of Unreasonable Rate Filings, July 1, 2013 - September 30, 2013
Quarterly Report of Unreasonable Rate Filings, October 1, 2013 - December 31, 2013
Quarterly Report of Unreasonable Rate Filings, April 1, 2014 through June 30, 2014
Quarterly Report of Unreasonable Rate Filings, July 1, 2014, through September 30, 2014
Quarterly Report of Unreasonable Rate Filings, January 1, 2015 - March 31, 2015
Quarterly Report of Unreasonable Rate Filings, April 1, 2015 - June 30, 2015
Quarterly Report of Unreasonable Rate Filings, July 1, 2015 - September 30, 2015
Quarterly Report of Unreasonable Rate Filings, October 1, 2015 - December 31, 2015
Quarterly Report of Unreasonable Rate Filings, January 1, 2016 - March 31, 2016
Quarterly Report of Unreasonable Rate Filings, April 1, 2016 - June 30, 2016
Quarterly Report of Unreasonable Rate Filings, July 1, 2016 - September 30, 2016
Quarterly Report of Unreasonable Rate Filings, October 1, 2016 - December 31, 2016
Quarterly Report of Unreasonable Rate Filings, January 1, 2017 - March 31, 2017
Quarterly Report of Unreasonable Rate Filings, April 1, 2017 - June 30, 2017
Quarterly Report of Unreasonable Rate Filings, July 1, 2017 - September 30, 2017
Quarterly Report of Unreasonable Rate Filings, October 1, 2017 - December 31, 2017
Quarterly Report of Unreasonable Rate Filings, January 1, 2018 - March 31, 2018
Quarterly Report of Unreasonable Rate Filings, April 1, 2018 - June 30, 2018
Quarterly Report of Unreasonable Rate Filings, July 1, 2018 - September 30, 2018
Quarterly Report of Unreasonable Rate Filings, October 1, 2018 - December 30, 2018
Quarterly Report of Unreasonable Health Plan Premium Rate Filings, January 1, 2019 - March 31, 2019
Quarterly Report of Unreasonable Health Plan Premium Rate Filings, April 1, 2019 - June 30, 2019
Quarterly Report of Unreasonable Health Plan Premium Rate Filings, July 1, 2019 - September 30, 2019
Quarterly Report of Unreasonable Health Plan Premium Rate Filings, October 1, 2019 - December 30, 2019
Quarterly Report of Unreasonable Health Plan Premium Rate Filings, January 1, 2020 through March 31, 2020
Quarterly Report of Unreasonable Health Plan Premium Rate Filings, April 1, 2020 - June 30, 2020
Quarterly Report of Unreasonable Health Plan Premium Rate Filings, July 1, 2020 - September 30, 2020
Quarterly Report of Unreasonable Health Plan Premium Rate Filings, October 1, 2020 - December 31, 2020
Quarterly Report of Unreasonable Health Plan Premium Rate Filings, January 1, 2021 through March 31, 2021
Quarterly Report of Unreasonable Health Plan Premium Rate Filings, April 1, 2021 - June 30, 2021
Quarterly Report of Unreasonable Health Plan Premium Rate Filings, July 1, 2021 - September 30, 2021
Quarterly Report of Unreasonable Health Plan Premium Rate Filings, October 1, 2021 - December 31, 2021
Quarterly Report of Unreasonable Health Plan Premium Rate Filings, January 1, 2022 through March 31, 2022
Quarterly Report of Unreasonable Health Plan Premium Rate Filings, April 1, 2022 - June 30, 2022
Quarterly Report of Unreasonable Health Plan Premium Rate Filings, July 1, 2022 - September 30, 2022
Quarterly Report of Unreasonable Health Plan Premium Rate Filings, October 1, 2022 - December 31, 2022
Quarterly Report of Unreasonable Health Plan Premium Rate Filings, January 1, 2023 through March 31, 2023
Quarterly Report of Unreasonable Health Plan Premium Rate Filings, April 1, 2023 - June 30, 2023
Unreasonable Health Plan Premium Rate Filings, July 1, 2023 - September 30, 2023
Unreasonable Health Plan Premium Rate Filings, October 1, 2023 - December 31, 2023
Quarterly Report of Unreasonable Health Plan Premium Rate Filings, January 1, 2024 through March 31, 2024
Quarterly Report of Unreasonable Health Plan Premium Rate Filings, April 1, 2024 - June 30, 2024
Quarterly Report of Unreasonable Health Plan Premium Rate Filings, July 1, 2024 - September 30, 2024
Quarterly Report of Unreasonable Health Plan Premium Rate Filings, October 1, 2024 - December 31, 2024
Section 13884 of the Water Code
Department of Water Resources
A report on each application for a grant for a domestic water system in excess of one hundred thousand dollars ($100,000)
Legislature
None
Section 13896.2 of the Water Code
Department of Water Resources
Report on applications for grants to public agency domestic water suppliers for construction of domestic water system projects to meet safe drinking water standards
Legislature
None
Section 139 of the Business and Professions Code
Department of Consumer Affairs
Information regarding method for ensuring that every licensing examination administered by or pursuant to contract with regulatory boards, programs, and bureaus is subject to periodic evaluation
Fiscal, policy, and sunset review committees of the Legislature
By September 30 of each year
09/30/2000
09/30/2001
09/30/2002
09/30/2003
09/30/2004
09/30/2005
09/30/2006
09/30/2000
09/25/2001
05/01/2003
01/27/2004
12/20/2004
03/17/2006
05/03/2007
Board Licensing Examination Validation and Occupational Analysis, September 30, 2000
Board Licensing Examination Validation and Occupational Analysis, September 30, 2001
Board Licensing Examination Validation and Occupational Analysis, September 30, 2002
Board Licensing, Examination Validation & Occupational Analysis, September 30, 2003
Board Licensing, Examination Validation and Occupational Analysis, September 30, 2004
Status of Board Licensing, Exam Validation and Occupational Analysis, 2005
A Report to the Legislature on the Status of Board Licensing Examination Validation and Occupational Analysis, 2006
Section 13902 of the Insurance Code
Affordable housing entities risk retention pools
Annual audited financial statement and most recent actuarial review
Assembly Committee on Housing and Community Development, Assembly Committee on Insurance, Senate Committee on Housing, Senate Committee on Insurance
Within 180 days of the close of the insurance pool’s fiscal year
Section 13913 of the Welfare and Institutions Code
State Department of Health Care Services
Pertinent facts on the operation of the out-of-home care program regarding nonmedical care facilities
Legislature
March 1 of each year
Section 13958 of the Government Code
California Victim Compensation and Government Claims Board
Report on board's progress in meeting the 90-day average standard for processing applications
Legislature
If the California Victim Compensation and Government Claims Board does not meet the 90-day average standard for processing applications prescribed in Government Code Section 13958, the board shall, thereafter, report on a quarterly basis
Section 13978.8 of the Government Code
California State Transportation Agency
A state freight plan to govern the immediate and long-range planning activities and capital investments with respect to the movement of freight
Governor, Legislature
On or before December 31, 2014, and every five years thereafter
California Freight Mobility Plan
California Freight Mobility Plan 2023
Section 13979.3 of the Government Code
California State Transportation Agency
A report of findings and policy recommendations, including identifying where statutory changes would be needed to implement recommendations, based on the Transit Transformation Task Force efforts
Appropriate fiscal and policy committees of the Legislature
On or before October 31, 2025
Section 13979.4 of the Government Code
California State Transportation Agency
Report regarding which local or regional agencies requested that the Secretary of Transportation assume the authority under the federal National Environmental Policy Act of 1969 (42 U.S.C. Sec. 4321 et seq.)
Transportation policy committees of the Legislature
By December 31, 2033
Section 13986 of the Government Code
California State Transportation Agency
A report on any funding identified for impacted grade separation projects pursuant to subdivision (a) of Section 13986 of the Government Code
Legislature
On or before April 30, 2025
Section 13994.11 of the Government Code
Business, Transportation, and Housing Agency
Report on technology programs established to facilitate economic development
Governor, Legislature
None
Section 13994.2 of the Government Code
Business, Transportation, and Housing Agency
Report on the Challenge Grant Program, consisting of technology transfer grants and defense industry conversion and diversification grants
Governor, Legislature
None
Section 13996.55 of the Government Code
Governor's Office of Business and Economic Development
Strategy for international trade and investment including policy goals, objectives, and recommendations
Legislature
Not later than July 1, 2019, and updated at least once every five years
International Trade and Investment Strategy, February 2014
Section 13996.65 of the Government Code
Governor's Office of Business and Economic Development
Annual budget, strategy and business plan for the International Trade and Investment Program, and the prior year's review of the strategy and business plan
Chief Clerk of the Assembly, Secretary of the Senate, Speaker of the Assembly, President pro Tempore of the Senate, Assembly Committee on Jobs, Economic Development, and the Economy, Senate Committee on Business, Professions and Economic Development
Annually
12/31/2013
12/31/2014
12/31/2015
06/09/2015
06/09/2015
01/15/2016
Establishment of a California-China Office of Trade and Investment
California-China Office of Trade and Investment 2014 Annual Report
California-China Office of Trade and Investment 2015 Annual Report
Section 14 of Chapter 25 of the Statutes of 2013
California Health and Human Services Agency
Master plan for the future of developmental centers
Appropriate policy and fiscal committees of the Legislature
On or before November 15, 2013
Section 14 of Chapter 25 of the Statutes of 2013
California Health and Human Services Agency
Report regarding plans to address the service needs of all developmental center residents, including infrastructure, staffing, and resource constraints
Appropriate policy and fiscal committees of the Legislature
On or before January 10, 2014