Section 12801.5 of the Vehicle Code
Department of Motor Vehicles
Supplemental budget report detailing costs of verifying citizenship or legal residency of applicants for driver's licenses and identification cards
Governor, Legislature
January 10, 1995, and annually thereafter
Report on Costs of Verifying Proof of Legal Presence for Fiscal Year 2011/12
Section 12805.5 of the Government Code
Governor
Environmental report on review of environmental developments during the preceding calendar year, as specified; and summaries of state policies and actions that relate to environmental developments and trends
Legislature
No later than March 15 of each year
Section 12805.9 of the Government Code
Natural Resources Agency
Report on all programs related to wildfires and forest resilience funded pursuant to the Budget Act of 2020 and the Budget Act of 2021 for the purpose of informing the Legislature and the public on the agency’s implementation of the funded programs
Legislative Analyst, Assembly Committee on Budget, Senate Committee on Budget and Fiscal Review
On or before April 1, 2022, and annually thereafter on April 1 of each year until April 1, 2026
04/01/2022
04/01/2023
04/01/2024
06/13/2022
01/24/2024
08/21/2025
Section 128052 of the Health and Safety Code
Department of Health Care Access and Information
Identifies education and employment trends in the health care profession; reports on the current supply and demand for health care workers in California and gaps in the educational pipeline producing workers in specific occupations and geographic areas; recommends state policy needed to address issues of workforce shortage and distribution; describes the health care workforce program outcomes and effectiveness
Legislature
Annually
Section 12814.4 of the Vehicle Code
Department of Motor Vehicles
Details of the program to evaluate the traffic safety and other effects of renewing driver’s licenses by virtual or other remote processes
Legislature, Relevant policy committees of the Legislature
On or before January 1, 2034
Section 12815 of the Government Code
Office of Data and Innovation
Summary of the activities of the Office of Data and Innovation and a listing and descriptions of all expenditures made from the Data and Innovation Services Revolving Fund, as well as all revenues received by the fund, for the prior fiscal year
Joint Legislative Budget Committee
On or before February 1, 2021, and each February 1 thereafter
02/01/2021
02/01/2023
02/01/2024
02/01/2025
05/21/2021
03/02/2023
04/30/2024
04/02/2025
Office of Digital Innovation Report on Activities and a listing and descriptions of all Expenditures Made from the Digital Innovation Services Revolving Fund, February 2021
Office of Data and Innovation Legislative Report, February 1, 2023
Office of Data and Innovation Legislative Report, April 29, 2024
Office of Data and Innovation Legislative Report, April 2, 2025
Section 12838 of the Food and Agricultural Code
Department of Pesticide Regulation
The reasons control measures for neonicotinoid pesticides have not been adopted, and an update every two years until they have been adopted
Appropriate committees of the Legislature
If the director is unable to adopt control measures within two years of the determination of the need for those measures
09/03/2020
01/20/2022
12/05/2022
05/05/2023
California Neonicotinoid Risk Determination Report
2021 Update on the Adoption of Control Measures for Neonicotinoids
2022 Update on the Adoption of Control Measures for Neonicotinoids
Granular Chlorpyrifos SB 86 Quarterly Report 2022, First Quarter
Section 12838 of the Food and Agricultural Code
Department of Pesticide Regulation
The reasons the deadline or deadlines have not been met regarding control measures for the use of neonicotinoid pesticides
Appropriate committees of the Legislature
If the department is unable to meet any deadline
Section 128565 of the Health and Safety Code
Department of Health Care Access and Information
Findings regarding an evaluation five years after implementation to assess the impact and effectiveness of the California Reproductive Health Service Corps
Legislature
On or before January 1, 2029
Section 1288.8 of the Health and Safety Code
State Department of Public Health
Publicly reported health-care-associated-infection information received and reported pursuant to Article 3.5 (commencing with Section 1288.45) of the Health and Safety Code
Governor, Legislature, Senate Committee on Health, Assembly Committee on Health
Annually, beginning January 1, 2011
01/01/2015
01/01/2016
01/01/2017
01/01/2018
04/02/2015
12/14/2016
02/01/2018
11/20/2018
Section 12892 of the Government Code
California Environmental Protection Agency
A comprehensive budget display that includes funding proposals and base funding in the proposed Governor's Budget for state agencies implementing climate solutions to meet the state's greenhouse gas emission reduction targets
Legislature
On or before January 10 of each year
01/01/2021
01/01/2022
01/01/2023
04/30/2021
05/11/2022
05/10/2023
Section 12894 of the Government Code
State Air Resources Board
Report on any actions proposed by the Western Climate Initiative, Incorporated, that affect California state government or entities located within the state
Joint Legislative Budget Committee
Every six months
12/31/2012
06/30/2014
12/31/2014
06/30/2015
12/31/2015
12/31/2016
06/30/2017
06/30/2018
12/31/2018
06/30/2019
12/31/2019
06/30/2020
02/19/2013
11/26/2014
06/24/2015
11/25/2015
01/29/2016
01/19/2017
08/09/2017
10/23/2018
02/01/2019
08/16/2019
01/31/2020
09/01/2020
Semi-Annual Report
Semi-Annual Report
Semi-Annual Report
Semi-Annual Report
Semi-Annual Report
Semi-Annual Report 2017
Semi-Annual Report
Semi-Annual Report
Semi-Annual Report
Semi-Annual Report
Semi-Annual Report
Semi-Annual Report
Section 12894 of the Government Code
California Environmental Protection Agency
Report on any actions proposed by the Western Climate Initiative, Incorporated, that affect California state government or entities located within the state
Joint Legislative Budget Committee
Every six months
Section 129 of the Labor Code
Department of Industrial Relations
Results of audits of claims handling practices
Legislature
Annually, commencing on April 1, 1991
04/01/2012
04/01/2017
04/01/2018
04/01/2019
04/01/2020
04/01/2021
04/01/2022
06/05/2012
10/23/2017
01/24/2018
10/15/2019
10/28/2020
10/07/2021
08/15/2022
2016 Audits on Claims Handling Practices of Workers' Compensation Administrators
2017 Audits on Claims Handling Practices of Workers' Compensation Administrators
2018 Audits on Claims Handling Practices of Workers' Compensation Administrators
2019 Audits on Claims Handling Practices of Workers' Compensation Administrators
2020 Audits on Claims Handling Practices of Workers' Compensation Administrators
2021 Audits on Claims Handling Practices of Workers' Compensation Administrators
Section 129045 of the Health and Safety Code
Department of Health Care Access and Information
Financial status of health facility construction loan insurance program and its insured portfolio, including the status of all borrowers in each stage of default and the efforts to collect from borrowers that have defaulted on their debt service payments
Legislature
Annually
Section 129075 of the Health and Safety Code
Department of Health Care Access and Information
Regarding the health facility construction loan insurance program, report on borrowers' compliance with their community service obligations pursuant to subdivision (j) of Section 129050, Section 129055, and Section 129065 of the Health and Safety Code
Legislature
Annually
Section 12922 of the Insurance Code
Insurance Commissioner
Report showing, generally, condition of insurance business and interests in California, and other matters concerning insurance including a statement of the moneys and fees of office received by the commissioner
Governor, Legislature, Insurance committees of the Legislature
On or before the first day of August in each year
08/01/2000
08/01/2001
08/01/2002
08/01/2010
08/01/2011
08/01/2012
08/01/2013
08/01/2014
08/01/2015
08/01/2018
08/01/2019
08/01/2020
08/01/2022
08/01/2023
08/01/2024
08/01/2025
10/20/2000
10/16/2001
05/17/2003
09/20/2010
08/12/2011
08/31/2012
10/10/2013
08/13/2014
08/12/2015
08/01/2018
08/01/2019
08/03/2020
12/14/2022
07/21/2023
08/01/2024
08/01/2025
1999 Annual Report of the Insurance Commissioner
2000 Annual Report of the Insurance Commissioner
2001 Annual Report of the Insurance Commissioner
2009 Annual Report of the Insurance Commissioner
2010 Annual Report of the Insurance Commissioner
2011 Annual Report of the Insurance Commissioner
2012 Annual Report of the Insurance Commissioner
2013 Annual Report of the Insurance Commissioner
2014 Annual Report of the Insurance Commissioner
2017 Annual Report of the Insurance Commissioner
2018 Annual Report of the Insurance Commissioner
2019 Annual Report of the Insurance Commissioner
2021 Annual Report of the Insurance Commissioner
2022 Annual Report of the Insurance Commissioner
2023 Annual Report of the Insurance Commissioner
2024 Annual Report of the Insurance Commissioner
Section 12924 of the Water Code
Department of Water Resources
Findings of investigation of the state's groundwater basins
Governor, Legislature
In years ending in five
Section 12930 of the Government Code
Department of Fair Employment and Housing
Report on activities and recommendations of the department
Governor, Legislature
Annual
12/31/1990
12/31/2008
12/31/2009
12/31/2010
12/31/2016
12/31/2017
12/31/2018
12/31/2019
12/31/2020
12/31/2021
12/31/2022
09/15/1990
06/04/2009
09/27/2010
01/04/2012
06/15/2017
08/06/2018
01/17/2020
10/08/2020
01/05/2022
12/11/2023
06/14/2024
Section 129455 of the Health and Safety Code
State Department of Health Care Services
Report on activities and expenditures pursuant to Chapter 2, Hospital Survey and Construction (Hill Burton Program), including recommendations for additional legislation as director considers appropriate to furnish adequate hospital, clinic, and similar facilities
Governor, Legislature
Annual
Section 12956.3 of the Government Code
County Recorders Association of California
Status report on the progress of each county’s restrictive covenant program established pursuant to Section 12956.3 of the Government Code
Legislature
By January 1, 2023, and January 1, 2025
County Recorders’ Association of California Restrictive Covenant Program Status Report for January 1, 2023
County Recorders’ Association of California Restrictive Covenant Program Status Report for January 1, 2025
Section 12975.9 of the Insurance Code
Department of Insurance
Report on the calculation methodology employed for assessments imposed on insurers to fund the Seismic Safety Account for support of the Department of Insurance and the Seismic Safety Commission
Legislature
By December 1, 2014, annually thereafter
12/01/2014
12/01/2016
12/01/2017
12/01/2018
12/01/2019
12/01/2020
12/01/2021
12/01/2022
12/01/2023
12/01/2024
12/02/2014
12/01/2016
12/01/2017
11/15/2018
10/21/2019
11/20/2020
12/01/2021
12/01/2022
12/01/2023
11/27/2024
Section 129856 of the Health and Safety Code
Department of Health Care Access and Information
Comprehensive report on training programs established to ensure timely review of hospital design and construction plans and specifications
Joint Legislative Budget Committee
Three years after the training program has been implemented
Section 13 of Chapter 54 of the Statutes of 2023
Department of Transportation
A summary of the outcomes associated with the activities undertaken by encampment coordinators
Fiscal committees of the Legislature, Legislative Analyst
On or before January 1, 2026
Section 13 of Chapter 760 of the Statutes of 1991
Superintendent of Public Instruction
Report on progress in implementing a statewide system to provide reliable and comparable individual pupil assessment results
Governor, Legislature
Annually
Section 13 of Chapter 837 of the Statutes of 2019
Legislative Analyst
Data on tax revenue lost, amount of medicinal cannabis products donated, and the number of medicinal cannabis patients served as a result of tax exemptions provided by Sections 6414 and 34012.1 of the Revenue and Taxation Code
Governor, Legislature
An annual report each year that the tax exemptions are in effect
12/31/2020
12/31/2022
12/31/2023
07/01/2021
06/15/2023
06/27/2025
Section 130.5 of Chapter 209 of the Statutes of 1969
Metropolitan Water District of Southern California
Report on progress in achieving the goals of increased emphasis on cost-effective conservation, recycling, and groundwater recharge, and any recommendations for actions with regard to policy or budget matters to facilitate the achievement of those goals
Legislature
On or before February 1, 2001, and on or before each February 1 thereafter
Section 13010 of the Penal Code
Department of Justice
Annual report on criminal statistics of preceding calendar year
Governor
On or before July 1 of each year
07/01/1990
07/01/2000
07/01/2001
07/01/2002
07/01/2003
07/01/2004
07/01/2005
07/01/2006
07/01/2007
07/01/2008
07/01/2009
07/01/2010
07/01/2011
07/01/2012
07/01/2013
07/01/2014
07/01/2015
07/01/2016
07/01/2017
07/01/2019
07/01/2020
07/01/2025
12/01/1990
07/21/2000
09/18/2001
10/02/2002
07/16/2003
07/02/2004
08/03/2005
08/24/2006
10/09/2007
02/26/2009
11/10/2009
04/16/2010
09/12/2011
12/06/2012
09/09/2013
09/10/2014
07/24/2015
07/13/2016
08/22/2017
07/02/2019
07/01/2020
07/02/2025
Crime and Delinquency in California, 1999
Crime and Delinquency in California, 2000
Crime and Delinquency in California, 2001
Crime in California 2002
Crime in California 2003
Crime in California, 2004
Crime in California, 2005
Crime in California 2006
Crime in California, 2007
(Two Reports) Juvenile Justice in California 2008, Crime in California 2008 (Advance Release);Crime in California 2008 (Released February 2010)
Crime in California 2009
(Two Reports) Juvenile Justice in California, 2010; Crime in California, 2010
(Two Reports) Juvenile Justice in California 2011; Crime in California 2011
Crime in California, 2012
2012 Juvenile Justice in California; Biennial Report, 2011-2012
Crime in California, 2014
Crime in California, 2015
(Two Reports) Juvenile Justice In California Report, 2016; Crime in California, 2016
(Two Reports) Crime in California, 2018; Juvenile Justice in California, 2018
Crime in California, 2019
Crime in California, 2024
Section 13010 of the Penal Code
Department of Justice
Progress of California’s transition from summary crime reporting to incident-based crime reporting, in alignment with the federal National Incident-Based Reporting System
Legislature
Annually through 2019
NIBRS Annual Transition Progress Report, 2016
NIBRS Annual Transition Progress Report, 2017
Section 13010.5 of the Penal Code
Department of Justice
Data pertaining to the juvenile justice system for criminal history and statistical purposes
Legislature
Section 13014 of the Penal Code
Department of Justice
Report on the crime of homicide and its victims, as well as demographic data on persons arrested for homicide
Legislature
Annually
12/31/2011
12/31/2012
12/31/2013
12/31/2014
12/31/2015
12/31/2016
12/31/2019
12/31/2020
01/18/2012
03/06/2013
09/10/2014
10/02/2014
07/13/2016
08/22/2017
07/02/2019
07/01/2020
Section 13015 of the Penal Code
Department of Justice
Plan for the replacement of the Juvenile Court and Probation Statistical System with a modern database and reporting system, including a description of goals and all proposed data elements
Assembly Committee on Public Safety, Senate Committee on Public Safety, Assembly and Senate budget subcommittees on public safety
By January 1, 2023
Section 130150 of the Health and Safety Code
California Children and Families Commission
Report that consolidates, summarizes, analyzes, and comments on the annual audits and reports submitted to the commission by all of the county commissions for the preceding fiscal year
Governor, Legislature
On or before January 31 of each year
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
03/02/2000
03/15/2001
02/19/2003
01/31/2005
04/07/2009
04/07/2009
04/07/2009
04/07/2009
04/07/2009
04/07/2009
State Commission Audit Report for Fiscal Year 1998/99
California Children and Families Commission Annual Report, Fiscal Year 1999/2000
California Children and Families Commission Annual Report, Fiscal Year 2000/01
California Children and Families First Annual Reort, 2001-2002
First 5 California Annual Report Fiscal Year 2002-03
First 5 California Annual Report Fiscal Year 2003-04
First 5 California Annual Report Fiscal Year 2004-05
First 5 Californa 2005-06 Annual Report
First 5 California 2006-07 Annual Report
First 5 California 2007-08 Annual Report
Section 13016 of the Penal Code
Advisory Council on Improving Interactions between People with Intellectual and Development Disabilities and Law Enforcement
Recommendations for improving outcomes of interactions between people with intellectual and developmental disabilities and mental health conditions, and law enforcement
Legislature
Within 24 months of the first convening of Advisory Council
Section 13020 of the Vehicle Code
Department of Motor Vehicles
Report on the pilot program, including a review of products evaluated; lessons learned with regards to utility, risks, and solutions; recommendations for subsequent actions for alternative options; and an estimate of the fiscal impact of a mobile driver's license program
Legislature
No later than July 1, 2026, if the department conducts a pilot program
Section 130203 of the Health and Safety Code
Center for Data Insights and Innovation
An update that outlines the major endeavors of the Center for Data Insights and Innovation, including the challenges encountered, the milestones achieved toward meeting set objectives to achieve a person-centered approach in health and human services, and the data collection and sharing practices employed by the center during the preceding year
Legislature
Beginning March 1, 2022, and annually thereafter
Section 130204 of the Health and Safety Code
Center for Data Insights and Innovation
Analysis of data collected regarding problems and complaints by, and questions from, consumers about health care coverage for the purpose of providing public information about problems faced and information needed by consumers in obtaining coverage and care
Legislature
By December 31, 2022, and annually thereafter
Section 13023 of the Penal Code
Department of Justice
Analysis of results of information obtained from local law enforcement agencies regarding hate crimes
Legislature
On or before July 1 of each year
07/01/1998
07/01/1999
07/01/2000
07/01/2001
07/01/2002
07/01/2003
07/01/2004
07/01/2005
07/01/2006
07/01/2007
07/01/2008
07/01/2009
07/01/2010
07/01/2011
07/01/2012
07/01/2014
07/01/2015
07/01/2016
07/01/2017
07/01/2019
07/01/2020
07/01/2021
07/01/2022
07/01/2023
07/01/2024
07/01/2025
01/21/1998
08/18/1999
04/16/2001
06/21/2001
09/23/2002
07/17/2003
07/13/2004
07/26/2005
08/24/2006
08/10/2007
12/10/2009
07/27/2010
08/15/2011
09/13/2012
11/26/2013
10/02/2014
07/24/2015
07/13/2016
08/14/2017
07/02/2019
07/01/2020
07/01/2021
06/28/2022
06/27/2023
06/28/2024
06/25/2025
Section 130232 of the Public Utilities Code
Los Angeles County Metropolitan Transportation Authority
Contracts awarded to small business enterprises which are the lowest responsible bidder whenever the expected expenditure required exceeds five thousand dollars but is less than five million dollars, and contracts awarded to medium business enterprises which are the lowest responsible bidder whenever the expected expenditure required exceeds five million dollars but is less than thirty million dollars
Legislature
By December 31, 2023, for contracts issued between January 1, 2019, and December 31, 2023, and by December 31, 2026, for contracts issued between January 1, 2019, and December 31, 2026
Two Year Report to the California State Legislature on Low-Bid and Medium-Sized Set-Aside Contracts - AB 1205 (Jones-Sawyer) Small and Medium Sized Business Enterprise Participation in Public Contracts Transmitted December 31, 2020
Section 130292 of the Public Utilities Code
County Transportation Commissions
Report of findings, conclusions, and recommendations on smart freeway corridor telecommunications demonstration projects
Legislature
No later than one year after the completion of the project
Section 13030 of the Education Code
State Librarian
The progress of the grant program to produce educational activities and the development of educational materials to ensure that events surrounding the exclusion, forced removal, and internment of citizens and permanent residents of Japanese ancestry will be remembered and so that the causes and circumstances of this and similar events may be illuminated and understood
Legislature
By November 1, 2021
Section 130302 of the Health and Safety Code
California Health and Human Services Agency
Update and, upon completion, an evaluation of demonstration projects selected on precision medicine in collaboration with public, nonprofit, and private entities
Legislature
Annually, and upon completion
Section 131019.5 of the Health and Safety Code
Office of Health Equity
Demographic analyses on health and mental health disparities and inequities, including an analysis of the underlying conditions that contribute to health and well-being
Legislature
Due July 1, 2014, and shall be updated periodically, but not less than every two years
Section 131021 of the Health and Safety Code
State Department of Public Health
The amount of personal protective equipment in the stockpile, the amount of personal protective equipment from the stockpile that has been used, and the amount of anticipated future usage
Legislature
Within six months of the effective date of the amendments to this section made by the adding of subdivision (j)
Section 13108 of the Government Code
California State Transportation Agency
Projects funded by the Rail Modernization Improvement Program
Legislature
By November 1 of each year
Section 13108.5.2 of the Health and Safety Code
Office of the State Fire Marshal
Fire and life safety or emergency activities and research regarding standards for single-exit, single stairway apartment houses, with more than two dwelling units, in buildings above three stories
Assembly Committee on Emergency Management, Joint Legislative Committee on Emergency Management, Senate Committee on Governmental Organization
By January 1, 2026
Section 13109.7 of the Elections Code
County elections official for the County of Los Angeles
Effects of using the alternate ballot order for elections conducted during a period of three years commencing with the date the voting system modernization project underway in 2018 is complete and ready for operation
Legislature
Three years after the declaration date described in subdivision (a) of Section 13109.7 of the Elections Code
Alternate Ballot Order: Los Angeles County Pilot Program Update
Alternate Ballot Order: Los Angeles County Pilot Program Final Report
Section 131250 of the Health and Safety Code
State Department of Public Health
Demographic data pertaining to the ancestry or ethnic origin of California residents that includes rates for major diseases, leading causes of death per demographic, subcategories for leading causes of death in California overall, pregnancy, housing, and mental health rates, plus the methods used to collect the data
Legislature
On or before July 1, 2029, and annually thereafter
Section 131353 of the Health and Safety Code
State Department of Public Health
Progress of the data collection program and findings of the Childhood Drowning Data Collection Pilot Program, including recommendations related to improving pool safety on a state and local level
Appropriate policy committees of the Legislature
On or before January 1, 2026
Section 131353 of the Health and Safety Code
State Department of Public Health
Findings of the Childhood Drowning Data Collection Pilot Program after consultation with an advisory group with expertise in childhood drowning prevention, including recommendations on the structure and operation of an ongoing system for collecting child drowning data and effective evidence-based state and local drowning prevention policies and best practices
Appropriate policy committees of the Legislature
By January 1, 2027