Section 124 of Chapter 52 of the Statutes of 2022
California Collaborative for Educational Excellence
The process for awarding grants, the name of each grant recipient, the amount awarded to each grant recipient, the activities provided with grant funds, and, if available, the number of schools served and the number of educators served related to the Educator Workforce Investment Grant Program
Appropriate policy and fiscal committees of the Legislature, Governor
By September 1, 2023
Section 124 of Chapter 52 of the Statutes of 2022
State Department of Education
The process for awarding grants, the name of each grant recipient, the amount awarded to each grant recipient, the activities provided with grant funds, and, if available, the number of schools served and the number of educators served related to the Educator Workforce Investment Grant Program
Appropriate policy and fiscal committees of the Legislature, Governor
By September 1, 2023
Section 124 of Chapter 52 of the Statutes of 2022
California Collaborative for Educational Excellence
A report on the activities provided with grant funds, the number of schools served, the number of educators served, the activities of the evaluators, and, if available, the findings of the evaluators related to the effectiveness of the professional learning opportunities offered or funded pursuant to this section, including, but not limited to, findings related to effectiveness in improving pupil outcomes
Appropriate fiscal and policy committees of the Legislature, Governor
By June 1, 2025
Section 124 of Chapter 52 of the Statutes of 2022
State Department of Education
A report on the activities provided with grant funds, the number of schools served, the number of educators served, the activities of the evaluators, and, if available, the findings of the evaluators related to the effectiveness of the professional learning opportunities offered or funded pursuant to this section, including, but not limited to, findings related to effectiveness in improving pupil outcomes
Appropriate fiscal and policy committees of the Legislature, Governor
By June 1, 2025
Section 124 of Chapter 52 of the Statutes of 2022
California Collaborative for Educational Excellence
A report on the activities provided with grant funds, the total number of schools served, the total number of educators served, the activities of the evaluators, and findings of the evaluators related to the effectiveness of the professional learning opportunities offered or funded pursuant to this section, including, but not limited to, findings related to effectiveness in improving pupil outcomes and recommendations for improvements to the grant program
Appropriate fiscal and policy committees of the Legislature, Governor
By June 1, 2027
Section 124 of Chapter 52 of the Statutes of 2022
State Department of Education
A report on the activities provided with grant funds, the total number of schools served, the total number of educators served, the activities of the evaluators, and findings of the evaluators related to the effectiveness of the professional learning opportunities offered or funded pursuant to this section, including, but not limited to, findings related to effectiveness in improving pupil outcomes and recommendations for improvements to the grant program
Appropriate fiscal and policy committees of the Legislature, Governor
By June 1, 2027
Section 124 of the Labor Code
Department of Industrial Relations
The Department of Industrial Relations and the Division of Workers' Compensation recommendations for documents to publish in languages other than English
Legislature
Commencing January 1, 2018, and annually thereafter
Section 124 of the Labor Code
Division of Workers' Compensation
The Department of Industrial Relations and the Division of Workers' Compensation recommendations for documents to publish in languages other than English
Legislature
Commencing January 1, 2018, and annually thereafter
Section 124270.1 of the Health and Safety Code
State Department of Public Health
Statewide strategy to understand, communicate, and mitigate mental health risks associated with the use of social media by children and youth
Assembly Committee on Health, Assembly Committee on Privacy and Consumer Protection, Relevant policy committees of the Legislature, Senate Committee on Health, Senate Committee on Judiciary
On or before December 31, 2026
Section 124485 of the Health and Safety Code
State Department of Health Care Services
Department's activities regarding utilization of clinics to provide health services pursuant to programs for agricultural workers, American Indians, rural health services, grants-in-aid, and the health services corps program
Legislature
By July 1, 1992 and July 1 of every fourth year thereafter
07/01/2008
07/01/2012
07/01/2016
07/01/2020
06/27/2008
01/22/2013
08/08/2016
10/09/2020
Activities Relating to the Utilization of Clinics to Provide Comprehensive Health Services, Report to the Legislature, July 2008
Activities Relating to the Utilization of Clinics, July 2012
2016 Report - Utilization of Clinics
2020 Report - Utilization of Clinics
Section 12460 of the Government Code
State Controller
Report on state revenues and expenditures containing a statement of the funds of the state, its revenues, and the public expenditures during the preceding fiscal year
Governor
Annual
12/31/1997
12/31/1998
12/31/1999
12/31/2000
12/31/2009
12/17/1997
02/23/1999
01/26/2000
02/09/2001
03/30/2009
State of California Budgetary/Legal Basis Annual Report for the Year Ended June 30, 1997
State of California Budgetary/Legal Basis Annual Report for the Year Ended June 30, 1998
Budgetary/Legal Basis Annual Report for the Year Ended June 30, 1999
Budgetary/Legal Basis Annual Report, For the Year Ended June 30, 2000
Section 12461.1 of the Government Code
State Controller
Report on General Fund comparing state revenues and expenditures for each quarter with the Budget Act, and other expenditures authorized pursuant to statute
Legislature or Joint Legislative Budget Committee if Legislature is not in session
Quarterly, within 30 days after end of quarter
01/31/1997
04/30/1997
07/31/1997
10/31/1997
01/31/1998
04/30/1998
07/31/1998
10/31/1998
01/31/1999
04/30/1999
07/31/1999
10/31/1999
01/31/2000
04/30/2000
07/31/2000
10/31/2000
01/31/2001
04/30/2001
07/31/2001
10/31/2001
01/31/2002
04/30/2002
10/24/2000
10/24/2000
10/24/2000
10/24/2000
10/24/2000
10/24/2000
10/24/2000
10/24/2000
01/08/1999
04/15/1999
07/19/1999
09/16/1999
12/15/1999
04/14/2000
07/21/2000
10/10/2000
01/16/2001
05/02/2001
08/20/2001
10/10/2001
01/28/2002
04/12/2002
Statement of General Fund Cash Receipts and Disbursements, December 1996
Statement of General Fund Cash Receipts and Disbursements, March 1997
Statement of General Fund Cash Receipts and Disbursements, June 1997
Statement of General Fund Cash Receipts and Disbursements, September 1997
Statement of General Fund Cash Receipts and Disbursements, December 1997
Statement of General Fund Cash Receipts and Disbursements, March 1998
Statement of General Fund Cash Receipts and Disbursements, June 1998
Statement of General Fund Cash Receipts and Disbursements, September 1998
Statement of General Fund Cash Receipts and Disbursements, December 1998
Statement of General Fund Cash Receipts and Disbursements, March 1999
Statement of General Fund Cash Receipts and Disbursements, June 1999
Statement of General Fund Cash Receipts and Disbursements, September 1999
Statement of General Fund Cash Receipts and Disbursements, December 1999
Statement of General Fund Cash Receipts and Disbursements, March 2000
Statement of General Fund Cash Receipts and Disbursements, June 2000
Statement of General Fund Cash Receipts and Disbursements, September 2000
Statement of General Fund Cash Receipts and Disbursements, December 2000
Statement of General Fund Cash Receipts and Disbursements, March 2001
Statement of General Fund Cash Receipts and Disbursements, June 2001
Statement of General Fund Cash Receipts and Disbursements, September 2001
Statement of General Fund Cash Receipts and Disbursements, December 2001
Statement of General Fund Cash Receipts and Disbursements, March 2002
Section 12463 of the Government Code
State Controller
Data collected pursuant to reports of financial transactions and information on annual compensation of each county, city, and special district
Legislature
Upon request, on or before April 1 of each year
Section 12463.3 of the Government Code
State Controller
Report of the financial transactions of each community redevelopment agency created pursuant to Division 24 (commencing with Section 33000) of the Health and Safety Code
Legislature
Upon request, on or before May 1 of each year
05/01/1999
05/01/2000
05/01/2001
04/01/2008
05/20/1999
05/16/2000
04/19/2001
05/19/2008
Community Redevelopment Agencies Annual Report, Fiscal Year 1997-1998
Community Redevelopment Agencies Annual Report, 1998-1999
Community Redevelopment Agencies Annual Report, Fiscal Year 1999-00
Section 12468 of the Government Code
State Controller
Description of audit findings for each county audited during prior year, and recommendations for the legislation to correct errors in the apportionment and allocation of property tax revenues determined as a result of these audits
Legislature
Annually
12/31/1997
12/31/1998
12/31/1999
12/31/2000
12/31/2002
12/31/2004
12/31/2005
12/31/2006
12/31/2007
12/31/2008
12/31/2009
12/31/2010
12/31/2011
12/31/2012
12/31/2013
12/31/2014
12/31/2015
12/31/2016
12/31/2017
12/31/2018
12/31/2019
12/31/2020
12/31/2021
12/31/2022
12/31/2023
12/31/2024
01/28/1998
03/12/1999
01/31/2000
02/23/2001
02/05/2003
09/20/2005
12/21/2006
08/13/2007
05/20/2008
03/24/2009
03/16/2010
04/13/2011
03/01/2012
04/18/2013
08/08/2014
10/26/2015
05/03/2016
06/26/2017
03/30/2018
03/29/2019
04/09/2020
03/30/2021
03/30/2022
04/03/2023
03/29/2024
03/28/2025
Property Tax Apportionments, Calendar Year 1997
Property Tax Apportionments, Calendar Year 1998
Property Tax Apportionments, Calendar Year 1999
State of California Property Tax Apportionments, Calendar Year 2000
Property Tax Apportionments, Calendar Year 2002
Property Tax Apportionments, Calendar Year 2004
Property Tax Apportionments, Calendar Year 2005
Property Tax Apportionments, Calendar Year 2006
Property Tax Apportionments, Calendar Year 2007, May 2008
Property Tax Apportionments, Calendar Year 2008
Property Tax Apportionments, Calendar Year 2009, March 2010
Property Tax Apportionments, Calendar Year 2010, March 2011
Property Tax Apportionments, Calendar Year 2011, February 2012
Property Tax Apportionments, Calendar Year 2012, March 2013
Property Tax Apportionments, Calendar Year 2013
Property Tax Apportionments, Calendar Year 2014
Property Tax Apportionments, Calendar Year 2015
Property Tax Apportionments, Calendar Year 2016
Property Tax Apportionments, Calendar Year 2017
Property Tax Apportionments, Calendar Year 2018
Property Tax Apportionments, Calendar Year 2019
Property Tax Apportionments, Calendar Year 2020
Property Tax Apportionments, Calendar Year 2021
Property Tax Apportionments, Calendar Year 2022
Property Tax Apportionment and Allocation Report for Calendar Year 2023
Apportionment and Allocation of Property Tax Apportionment for Calendar Year 2024
Section 12482 of the Government Code
State Controller
Report on the proposed California State Payroll System information technology project, including a detailed summary of project planning efforts up to the report's publication, a complete governance plan for the project and future system, a comprehensive list of each state entity engaged by the project's Department Agency Readiness Team (DART) up to the report's publication, a detailed summary of the activities of the Business Process Owners (BPO) Group up to the report’s publication, and an updated version of the project’s risk register and issue log as of the report’s publication
Budget subcommittees of the Legislature
On or before February 1, 2023
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
05/05/2025
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 mathematics instructional added authorizations and reading and literacy supplementary authorizations issued
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
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