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
Section 14 of Chapter 310 of the Statutes of 1995
California State Auditor
Audit report on revenues and expenditures authorized by budget act to insure that projects are consistent with scope, schedule, and budget
Legislature
January 1 of each year
Section 14 of Chapter 42 of the Statutes of 2012
Department of Corrections and Rehabilitation
The scope and cost information associated with the proposed final siting of three Level II dorm facilities
Joint Legislative Budget Committee
Concurrent with the notification to the State Public Works Board of proposed siting locations
Section 14.00 of Chapter 1 of the 2009-2010 Third Extraordinary Session
Department of Consumer Affairs
Report on all loans initiated or repayments made pursuant to subdivision (a) or (b) of Section 14.00 of the Budget Act of 2009 within the preceding fiscal year
Budget committees of the Legislature, Appropriate oversight committees of the Legislature
By March 1, 2010
Section 14.00 of Chapter 10 of the Statutes of 2015
Department of Consumer Affairs
Report on all loans initiated or repayments made by the department pursuant to subdivision (a) or (b) of Section 14.00 of the Budget Act of 2015 within the preceding fiscal year
Budget committees of the Legislature, Appropriate oversight committees of the Legislature
By March 1, 2016
Section 14.00 of Chapter 12 of the Statutes of 2023
Department of Consumer Affairs
All loans initiated or repayments made by the Department of Consumer Affairs pursuant to subdivision (a) or (b) of Section 14.00 of the Budget Act of 2023 within the preceding fiscal year
Appropriate legislative oversight committees of the Legislature, Budget committees of the Legislature
By April 1, 2024
Section 14.00 of Chapter 14 of the Statutes of 2017
Department of Consumer Affairs
Report on all loans initiated or repayments made by the department pursuant to subdivision (a) or (b) of Section 14.00 of the Budget Act of 2017 within the preceding fiscal year
Budget committees of the Legislature, Appropriate legislative oversight committees of the Legislature
By March 1, 2018
Section 14.00 of Chapter 20 of the Statutes of 2013
Department of Consumer Affairs
Report on all loans initiated or repayments made by the department pursuant to subdivision (a) or (b) of Section 14.00 of the Budget Act of 2013 within the preceding fiscal year
Budget committees of the Legislature, Appropriate oversight committees of the Legislature
By March 1, 2014
Section 14.00 of Chapter 21 of the Statutes of 2012
Department of Consumer Affairs
Report on all loans initiated or repayments made pursuant to subdivision (a) or (b) of Section 14.00 of the Budget Act of 2012 within the preceding fiscal year
Budget committees of the Legislature, Appropriate oversight committees of the Legislature
By March 1, 2013
Section 14.00 of Chapter 21 of the Statutes of 2021
Department of Consumer Affairs
All loans initiated or repayments made by the Department of Consumer Affairs pursuant to subdivision (a) or (b) of Section 14.00 of the Budget Act of 2021 within the preceding fiscal year
Budget committees of the Legislature, Appropriate legislative oversight committees of the Legislature
By April 1, 2022
Section 14.00 of Chapter 22 of the Statutes of 2024
Department of Consumer Affairs
All loans initiated or repayments made by the Department of Consumer Affairs pursuant to subdivision (a) or (b) of Section 14.00 of the Budget Act of 2023 within the preceding fiscal year
Appropriate legislative oversight committees of the Legislature, Budget committees of the Legislature
By April 1, 2025
Section 14.00 of Chapter 23 of the Statutes of 2016
Department of Consumer Affairs
Report on all loans initiated or repayments made by the department pursuant to subdivision (a) or (b) of Section 14.00 of the Budget Act of 2016 within the preceding fiscal year
Budget committees of the Legislature, Appropriate legislative oversight committees of the Legislature
By March 1, 2017
Section 14.00 of Chapter 23 of the Statutes of 2019
Department of Consumer Affairs
All loans initiated or repayments made by the Department of Consumer Affairs pursuant to subdivision (a) or (b) of Section 14.00 of the Budget Act of 2019 within the preceding fiscal year
Budget committees of the Legislature, Appropriate legislative oversight committees of the Legislature
By March 1, 2020
Section 14.00 of Chapter 25 of the Statutes of 2014
Department of Consumer Affairs
Report on all loans initiated or repayments made by the department pursuant to subdivision (a) or (b) of Section 14.00 of the Budget Act of 2014 within the preceding fiscal year
Budget committees of the Legislature, Appropriate oversight committees of the Legislature
By March 1, 2015
Section 14.00 of Chapter 29 of the Statutes of 2018
Department of Consumer Affairs
Report on all loans initiated or repayments made by the department pursuant to subdivision (a) or (b) of Section 14.00 of the Budget Act of 2018 within the preceding fiscal year
Budget committees of the Legislature, Appropriate legislative oversight committees of the Legislature
By March 1, 2019
Section 14.00 of Chapter 33 of the Statutes of 2011
Department of Consumer Affairs
Report on all loans initiated or repayments made pursuant to subdivision (a) or (b) of Section 14.00 of the Budget Act of 2011 within the preceding fiscal year
Budget committees of the Legislature, Appropriate oversight committees of the Legislature
By March 1, 2012
Section 14.00 of Chapter 43 of the Statutes of 2022
Department of Consumer Affairs
All loans initiated or repayments made by the Department of Consumer Affairs pursuant to subdivision (a) or (b) of Section 14.00 of the Budget Act of 2022 within the preceding fiscal year
Appropriate legislative oversight committees of the Legislature, Budget committees of the Legislature
By April 1, 2023
Section 14.00 of Chapter 6 of the Statutes of 2020
Department of Consumer Affairs
All loans initiated or repayments made by the Department of Consumer Affairs pursuant to subdivision (a) or (b) of Section 14.00 of the Budget Act of 2020 within the preceding fiscal year
Budget committees of the Legislature, Appropriate legislative oversight committees of the Legislature
By April 1, 2021
Section 14.00 of Chapter 712 of the Statutes of 2010
Department of Consumer Affairs
Report on all loans initiated or repayments made pursuant to subdivision (a) or (b) of Section 14.00 of the Budget Act of 2010 within the preceding fiscal year
Budget committees of the Legislature, Appropriate oversight committees of the Legislature
By March 1, 2011
Section 140 of Chapter 32 of the Statutes of 2018
California Collaborative for Educational Excellence
A description of best practices for improving community engagement identified by the professional learning networks, the metrics identified and additional metrics developed by the professional learning networks, and feedback to improve the community engagement professional learning network protocol and metrics
Appropriate fiscal and policy committees of the Legislature
By June 30, 2024
Section 14002 of the Education Code
Department of Finance
Any amounts or percentages reduced from inflation or cost-of-living adjustments equal to or greater than the projected growth rate of the state’s minimum funding obligation to school districts and community college districts, but not less than zero, for the upcoming fiscal year
Legislature
Before the enactment of the annual Budget Act each fiscal year
Section 14005.16 of the Welfare and Institutions Code
State Department of Health Care Services
Report on community property interest of a married individual residing in a nursing facility separate from that of his/her spouse
Legislature
Upon amendment of federal law authorizing community property laws in determining eligibility
Section 14005.26 of the Welfare and Institutions Code
State Department of Health Care Services
Enrollment information regarding individuals determined eligible as targeted low-income children for the Medi-Cal program
Appropriate policy and fiscal committees of the Legislature
Twelve months after implementation of Welfare and Institutions Code Section 14005.26
Section 14005.27 of the Welfare and Institutions Code
California Health and Human Services Agency
Strategic plan for the transition of specified enrollees of the Healthy Families Program to Medi-Cal
Fiscal committees of the Legislature, Policy committees of the Legislature
No later than October 1, 2012
Section 14005.27 of the Welfare and Institutions Code
State Department of Health Care Services
Monthly status reports on the transition of the Healthy Families Program to Medi-Cal
Fiscal committees of the Legislature, Policy committees of the Legislature
Commencing no later than February 15, 2013; final comprehensive report due within 90 days after completion of transition
Section 14005.28 of the Welfare and Institutions Code
State Department of Health Care Services
Status report relating to the extension of Medi-Cal benefits to former foster care youth until regulations have been adopted
Legislature
Semiannually, beginning six months after the effective date of this section
08/30/2017
03/07/2018
04/04/2019
08/05/2019
01/10/2020
09/29/2020
Section 14005.285 of the Welfare and Institutions Code
State Department of Health Care Services
Status report relating to the extension of Medi-Cal benefits to independent foster care adolescents until rgulations have been adopted
Legislature
Semiannually, beginning six months after the effective date of this section
Section 14005.30 of the Welfare and Institutions Code
State Department of Health Care Services
Status report relating to specified Medi-Cal benefits until regulations have been adopted
Legislature
Semiannually, beginning six months after the effective date of this section
01/01/2015
07/01/2017
01/01/2018
01/01/2019
07/01/2019
01/01/2020
07/01/2020
01/30/2015
08/30/2017
03/07/2018
04/04/2019
08/05/2019
01/10/2020
09/29/2020
Section 14005.31 of the Welfare and Institutions Code
State Department of Health Care Services
Status report on implemention of Section 14005.31 of the Welfare and Institutions Code relating to Medi-Cal eligibility
Legislature
Six months after the effective date of this section, and semiannually thereafter, until regulations are adopted
01/01/2015
01/01/2018
01/01/2019
07/01/2019
01/01/2020
07/01/2020
01/30/2015
03/07/2018
04/04/2019
08/05/2019
01/10/2020
09/29/2020
Section 14005.32 of the Welfare and Institutions Code
State Department of Health Care Services
Status report on implemention of Section 14005.32 of the Welfare and Institutions Code relating to Medi-Cal eligibility
Legislature
Six months after the effective date of this section, and semiannually thereafter, until regulations are adopted
01/01/2015
01/01/2018
01/01/2019
07/01/2019
01/01/2020
07/01/2020
01/30/2015
03/07/2018
04/04/2019
08/05/2019
01/10/2020
09/29/2020
Section 14005.37 of the Welfare and Institutions Code
State Department of Health Care Services
Status report on implemention of Section 14005.37 of the Welfare and Institutions Code relating to Medi-Cal eligibility
Legislature
Six months after the effective date of the section, and semiannually thereafter, until regulations are adopted
01/01/2015
07/01/2017
01/01/2018
01/01/2019
07/01/2019
01/01/2020
07/01/2020
01/30/2015
08/30/2017
03/07/2018
04/04/2019
08/05/2019
01/10/2020
09/29/2020
Section 14005.39 of the Welfare and Institutions Code
State Department of Health Care Services
Status report relating to specified Medi-Cal benefits until regulations have been adopted
Legislature
Semiannually, beginning six months after the effective date of this section
08/30/2017
03/07/2018
04/04/2019
08/05/2019
01/10/2020
09/29/2020
Section 14005.40 of the Welfare and Institutions Code
State Department of Health Care Services
Status report regarding implementation of a program for aged and disabled persons
Legislature
Semiannually, until regulations are adopted
Section 14005.401 of the Welfare and Institutions Code
State Department of Health Care Services
Status report regarding a Medicaid state plan amendment or waiver to allow aged, blind, or disabled individuals to remain eligible for the Medi-Cal program
Legislature
On a semiannual basis, commencing six months after the effective date of this section, until regulations have been adopted
Section 14005.60 of the Welfare and Institutions Code
State Department of Health Care Services
Status report on implemention of Section 14005.60 of the Welfare and Institutions Code relating to Medi-Cal eligibility
Legislature
Semiannually, until regulations are adopted
08/30/2017
03/07/2018
04/04/2019
08/05/2019
01/10/2020
09/29/2020
Section 14005.64 of the Welfare and Institutions Code
State Department of Health Care Services
Status report on implemention of Section 14005.64 of the Welfare and Institutions Code relating to Medi-Cal eligibility
Legislature
Semiannually, until regulations are adopted
08/30/2017
03/07/2018
04/04/2019
08/05/2019
01/10/2020
09/29/2020
Section 14007.8 of the Welfare and Institutions Code
State Department of Public Health
A status report, until regulations have been adopted, regarding Medi-Cal benefits for individuals who are 25 years of age or younger and who does not have satisfactory immigration status or is unable to establish satisfactory immigration status
Legislature
Semiannually, until regulations have been adopted
06/24/2017
12/24/2017
12/24/2018
06/24/2019
12/24/2019
06/24/2020
08/30/2017
03/07/2018
04/05/2019
08/05/2019
01/10/2020
09/29/2020
Section 14007.8 of the Welfare and Institutions Code
State Department of Health Care Services
Updates on the status of systems programmed for implementation of this section regarding Medi-Cal eligibility for individuals who are 25 years of age or younger and do not have or are unable to establish satisfactory immigration status
Appropriate policy and fiscal committees of the Legislature
Monthly
Section 14007.95 of the Welfare and Institutions Code
State Department of Health Care Services
Information gathered from the California Health Improvement Project, or from any other sources, that may explain the low participation rates in the optional program provided pursuant to Section 14007.9 of the Welfare and Institutions Code
Governor, Legislature
None
Section 14011.66 of the Welfare and Institutions Code
State Department of Health Care Services
Status report relating to specified Medi-Cal benefits until regulations have been adopted
Legislature
Semiannually, beginning six months after the effective date of this section
08/30/2017
03/07/2018
04/04/2019
08/05/2019
12/10/2019
Status Report of DHCS Activities for Implementing Legislation and Status of Regulations, July 2017
Status Report of DHCS Activities for Implementing Legislation and Status of Regulations, January 2018
Status Report of DHCS Activities for Implementing Legislation and Status of Regulations, January 2019
Status Report of DHCS Activities for Implementing Legislation and Status of Regulations, July 2019
Status Report of DHCS Activities for Implementing Legislation and Status of Regulations, January 2020
Section 14012.5 of the Welfare and Institutions Code
State Department of Health Care Services
Evaluation of the self-certification process and its impacts on the Medi-Cal program
Following a two-year implementation of the first phase
Section 14013 of the Unemployment Insurance Code
California Workforce Development Board
Annual workforce metrics dashboard providing a status report on credential attainment, training completion, degree attainment, and participant earnings from workforce education and training programs
Governor
Annually
Section 14013.3 of the Welfare and Institutions Code
State Department of Health Care Services
Status report on implemention of Section 14005.3 of the Welfare and Institutions Code relating to Medi-Cal eligibility until regulations have been adopted
Legislature
Six months after the effective date of this section, and semiannually thereafter, until regulations are adopted
01/01/2015
07/01/2017
01/01/2018
07/01/2018
07/01/2019
01/01/2020
07/01/2020
01/30/2015
08/30/2017
03/07/2018
10/19/2018
04/04/2019
01/10/2020
09/29/2020
Section 14014 of the Unemployment Insurance Code
California Workforce Development Board
Progress and interim evaluation reports, and a final evaluation report with regards to program and outcome data for high road workforce programs and grants
Legislature
Progress and interim evaluations by October 1 of even-numbered years, and final evaluation 18 months after all available labor market data becomes available
Section 14015.5 of the Welfare and Institutions Code
State Department of Health Care Services
Status report on implemention of Section 14015.5 of the Welfare and Institutions Code relating to Medi-Cal eligibility
Legislature
Six months after the effective date of this section, and semiannually thereafter, until regulations are adopted
10/01/2017
04/01/2018
10/01/2018
10/01/2019
04/01/2020
10/01/2020
08/30/2017
03/07/2018
10/19/2018
08/05/2019
01/10/2020
09/29/2020
Section 14015.7 of the Welfare and Institutions Code
State Department of Health Care Services
Status report on implemention of Section 14015.7 of the Welfare and Institutions Code relating to Medi-Cal eligibility
Legislature
Six months after the effective date of this section, and semiannually thereafter, until regulations are adopted
10/01/2017
04/01/2018
10/01/2018
10/01/2019
04/01/2020
10/01/2020
08/30/2017
03/07/2018
10/19/2018
08/05/2019
01/10/2020
09/29/2020
Section 14015.8 of the Welfare and Institutions Code
State Department of Health Care Services
Status report relating to specified Medi-Cal benefits until regulations have been adopted
Legislature
Semiannually, beginning six months after the effective date of this section
08/30/2017
03/07/2018
04/04/2019
08/05/2019
01/10/2020
09/29/2020