Section 14021.6 of the Welfare and Institutions Code
State Department of Health Care Services
Status report regarding the Drug Medi-Cal Treatment Program ratesetting process
Legislature
On a semi-annual basis, until regulations have been adopted
07/01/2019
01/01/2020
07/01/2020
08/05/2019
01/10/2020
09/29/2020
Section 14024 of the Food and Agricultural Code
Department of Pesticide Regulation
The reasons control measures for certain 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
Section 14031 of the Penal Code
Attorney General
Report on the fiscal and operational status of the witness protection program established under the Hertzberg-Leslie Witness Protection Act
Legislature
Annually, no later than January 1
01/01/2000
01/01/2001
01/01/2002
01/01/2003
01/01/2004
01/01/2005
01/01/2006
01/01/2007
01/01/2008
01/01/2009
01/01/2010
01/01/2011
01/01/2012
01/01/2013
01/01/2015
01/01/2016
01/01/2017
01/01/2018
01/01/2019
01/01/2020
01/01/2021
01/01/2022
01/01/2023
01/01/2024
04/20/2000
04/17/2001
05/20/2002
04/04/2003
05/05/2004
05/06/2005
03/17/2006
03/02/2007
03/10/2008
04/22/2009
04/16/2010
03/30/2011
03/06/2012
05/17/2013
04/02/2015
12/13/2016
01/12/2018
12/24/2018
10/25/2019
12/16/2020
12/31/2021
12/30/2022
12/29/2023
12/30/2024
California Witness Protection Program, January 2001
California Witness Protection Program, 2002
California Witness Protection Program, Annual Report to the Legislature 2003
California Witness Protection Program, Annual Report to the Legislature, 2004
California Witness Protection Program, 2005
California Witness Protection Program, 2006
California Witness Protection Program, 2005/2006
California Witness Protction Program 2006/2007
California Witness Relocation and Assistance Program, 2007-2008
California Witness Relocation and Assistance Program, 2008-09
California Witness Relocation and Assistance Program Report, 2009-10
California Witness Relocation and Assistance Program Report, 2010-11
California Witness Relocation and Assistance Program Report, 2011-12
California Witness Relocation and Assistance Program Report, 2013-14
California Witness Relocation and Assistance Program Report, 2015-16
California Witness Relocation and Assistance Program Report, 2016-17
California Witness Relocation and Assistance Program Report, 2017-18
California Witness Relocation and Assistance Program Report, 2018-19
California Witness Relocation and Assistance Program Report, Period of July 1, 2019 to June 30, 2020
California Witness Relocation and Assistance Program Report, Period of July 1, 2020 to June 30, 2021
California Witness Relocation and Assistance Program Report, Period of July 1, 2021 to June 30, 2022
California Witness Relocation and Assistance Program Report, Period of July 1, 2022 to June 30, 2023
California Witness Relocation and Assistance Program Report, Period of July 1, 2023 to June 30, 2024
Section 14036 of the Government Code
Department of Transportation
State Rail Plan which includes a statement of compliance with the requirements set forth in the federal Passenger Rail Investment and Improvement Act of 2008 and plans for an integrated statewide passenger rail system and a freight rail element
Governor, Legislature
On or before March 1, 2017, and updated every five years thereafter
Section 14042.1 of the Welfare and Institutions Code
State Department of Health Care Services
Evaluation of impact the Medically Tailored Meals Pilot Progam had on hospital readmissions, decreased admissions to long term care facilities, and emergency room utilization
Legislature
Within 12 months after the end of the four-year program
Section 14070.2 of the Government Code
California State Transportation Agency
Explanation of why an acceptable interagency transfer agreement for additional intercity rail corridors has not been developed, and specific recommendations for developing an acceptable interagency agreement
Governor, Legislature
On or before June 30, 2016, if an interagency agreement is not entered into on or before June 30, 2015
Section 14072.6 of the Government Code
Department of Transportation
A report on the LOSSAN Rail Corridor
Legislature
No later than two years after an appropriation is made by the Legislature for purposes of subdivision (a) of Section 14072.6 of the Government Code
Section 14072.6 of the Government Code
Department of Transportation
Consensus recommendations and feedback to ensure the long-term viability of comprehensive and coordinated passenger and freight rail services in, or that connect to, the LOSSAN Rail Corridor as of January 1, 2025
Legislature
On or before February 1, 2026
Section 14072.8 of the Government Code
Department of Transportation
A report on the performance of the LOSSAN Rail Corridor
Legislature
No later than three years after an appropriation is made by the Legislature for purposes of this section, and every two years thereafter
Section 14087.46 of the Welfare and Institutions Code
State Department of Health Care Services
Update detailing the specific circumstances that contributed to the delay of and an expected commencement date for new dental managed care contracts
Legislature
If new dental managed care contracts have not taken effect on or before July 1, 2024
Section 14091.3 of the Welfare and Institutions Code
State Department of Health Care Services
Implementation of Medi-Cal hospital payment changes, including information and analyses addressing managed care enrollee access to hospital services; impact on managed care health plan capitation rates; impact on the extent of contracting between managed
Legislature
Not later than August 1, 2010
Section 14093.06 of the Welfare and Institutions Code
State Department of Health Care Services
Information regarding the number, nature, and disposition of appeals and fair hearings on managed care contractor compliance with California Children's Services (CCS) standards, regulations, and procedures
Legislature
Annually
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
05/25/2010
03/16/2011
03/03/2012
05/21/2013
04/22/2014
04/09/2015
03/09/2016
01/27/2017
08/27/2018
01/07/2020
12/14/2020
01/14/2022
California Children’s Services - Legislative Report 2013
California Children’s Services - Legislative Report 2016
California Children’s Services - Legislative Report 2017
California Children’s Services - Legislative Report 2018
California Children’s Services - Legislative Report 2019
California Children’s Services - Legislative Report 2020
Section 14094.18 of the Welfare and Institutions Code
State Department of Health Care Services
Results of an evaluation to assess Medi-Cal managed care plan performance and outcomes and the experience of CCS-eligible children and youth participating in the Whole Child Model program
Legislature
By January 1, 2021, or three years from the date when all counties described in Section 14094.5 are fully operational under the Whole Child Model program pursuant to this article, whichever is later
Section 14094.20 of the Welfare and Institutions Code
State Department of Health Care Services
Status report relating to the California Children's Services program until regulations have been adopted
Legislature
Semiannually, commencing July 1, 2018, until regulations have been adopted
01/01/2019
07/01/2019
01/01/2020
07/01/2020
04/04/2019
08/05/2019
01/10/2020
09/29/2020
Section 14100.5 of the Welfare and Institutions Code
State Department of Health Care Services
Estimates of Medi-Cal program expenditures with supporting data
Fiscal committees of the Legislature
On or about January 10 and May 15 of each year
Section 14102 of the Welfare and Institutions Code
State Department of Health Care Services
Status report on the adoption of regulations implementing Section 14102 of the Welfare and Institutions Code, relating to Medi-Cal eligibility
Legislature
March 31, 2014, and semiannually thereafter, until regulations are adopted
09/30/2017
03/31/2018
03/31/2020
09/30/2020
08/30/2017
03/07/2018
01/10/2020
09/29/2020
July 2017 Status Report of DHCS Activities for Implementing Legislation and Status Regulations
January 2018 Status Report of DHCS Activities for Implementing Legislation and Status Regulations
January 2020 Status Report of DHCS Activities for Implementing Legislation and Status Regulations
July 2020 Status Report of DHCS Activities for Implementing Legislation and Status Regulations
Section 14102.5 of the Welfare and Institutions Code
State Department of Health Care Services
Status report on implemention of Section 14102.5 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
01/01/2015
07/01/2015
01/01/2016
07/01/2016
01/01/2017
07/01/2017
07/01/2018
01/01/2019
07/01/2019
01/01/2020
07/01/2020
01/01/2021
07/01/2021
01/01/2022
01/01/2023
01/30/2015
07/01/2015
06/14/2016
04/23/2018
12/26/2018
12/26/2018
03/15/2019
04/30/2019
10/30/2019
06/17/2020
09/30/2020
03/30/2021
09/30/2021
04/12/2022
10/04/2023
Section 14104 of the Fish and Game Code
Pacific States Marine Fisheries Commission
Report on transactions conducted by the commission during the calendar year and recommendations
Governor, Legislature
On or before December 31 of each year
Section 14105.28 of the Welfare and Institutions Code
State Department of Health Care Services
Status of implementation of this section, relating to development of a Medi-Cal inpatient hospital reimbursement methodology based on diagnosis-related groups
Legislature
On April 1, 2011, April 1, 2012, April 1, 2013, and April 1, 2014
04/01/2011
04/01/2012
04/01/2013
08/08/2011
06/04/2013
10/14/2014
New Inpatient Hospital Care Payment Methodology Based on Diagnosis-Related Groups: Status Report, April 1, 2011
New Inpatient Hospital Payment Methodology: Diagnosis-Related Groups: Status Report, April 1, 2013
New Inpatient Hospital Payment Methodology: Diagnosis-Related Groups: Status Report, April 1, 2013 to April 1, 2014
Section 14105.33 of the Welfare and Institutions Code
State Department of Health Care Services
Status report on regulations relating to Medi-Cal prescription drug reimbursement policies
Legislature
Semiannually, beginning six months after the effective date of this section
Section 14105.42 of the Welfare and Institutions Code
State Department of Health Care Services
Report on drug treatment authorization requests as applied to estimated savings, number of manufacturers entering negotiations, number of contracts executed, number of drugs added and deleted and impact on Medi-Cal beneficiaries and providers
Legislature
After first three major therapeutic catagories have been reviewed and contracts executed
Section 14105.6 of the Government Code
Department of Transportation
A plan detailing steps the department will take to ensure that it is in conformance with its policies to prevent discrimination or preferences in its employing practices or in bidding and awarding public contracts
Legislature
Section 14108 of the Government Code
Department of Transportation
A report regarding the zero-emission vehicles that the department purchases, owns, or leases
Legislature
On or before October 1 of each year, beginning in 2025
Section 14110 of the Government Code
Department of Transportation
A plan to increase by up to 100 percent the dollar value of contracts and procurements awarded to small businesses, disadvantaged business enterprises, and disabled veteran business enterprises
Legislature
By January 1, 2020
Section 14110.2 of the Government Code
Department of Transportation
Voluntarily reported data on groups of interest awarded public contracts and the percentages of those entities, disaggregated by classification
Legislature
Annually
Section 14111 of the Government Code
Department of Transportation
Report including the status of the implementation of, relevant details of any projects using or planning to use, expected or actual quantifiable benefits from the use of, and any challenges or barriers to the implementation of the use of digital construction management technologies
Legislature
By December 1, 2029
Section 14115.8 of the Welfare and Institutions Code
State Department of Health Care Services
Comparison of school-based Medicaid systems in comparable states and related activities and recommendations on how to narrow the gap in per student recovery for Medicaid reimbursements for services by local education agencies
Legislature
On or before December 31 of each year
12/31/2002
12/31/2003
12/31/2004
12/31/2005
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
12/31/2019
08/03/2003
02/09/2007
02/09/2007
02/09/2007
10/12/2010
10/25/2011
04/06/2012
02/07/2013
03/28/2016
03/07/2017
01/03/2018
10/29/2018
06/27/2019
08/13/2021
Local Educational Agency Medi-Cal Billing Option Program, September 2006
Local Educational Agency Medi-Cal Billing Option Program, September 2006
Local Educational Agency Medi-Cal Billing Option Program, September 2006
Local Educational Agency Medi-Cal Billing Option Program, March 2009
Local Educational Agency Medi-Cal Billing Option Program, May 2010
Local Educational Agency Medi-Cal Billing Option Program, May 2011
Local Educational Agency Medi-Cal Billing Option Program, May 2012
Local Educational Agency Medi-Cal Billing Option Program, May 2013
Local Educational Agency Medi-Cal Billing Option Program, June 2013-June 2015
Local Educational Agency Medi-Cal Billing Option Program for Fiscal Year 2015-16
Local Educational Agency Medi-Cal Billing Option Program for Fiscal Year 2016-17
(July 2016 through June 2017)
Local Educational Agency Medi-Cal Billing Option Program for Fiscal Year 2017-18
(July 2017 through June 2018)
Local Educational Agency Medi-Cal Billing Option Program, Fiscal Year 2019-20
(July 2019 through June 2020)
Section 14120 of the Welfare and Institutions Code
State Department of Health Care Services
Report on health care services payments
Legislature
Monthly
Section 14121 of the Unemployment Insurance Code
California Workforce Development Board
Results of its evaluation and plans developed regarding worker wellness centers
Legislature
No later than two years following an appropriation for purposes of implementing Article 7 of Chapter 3 of Division 7 of the Unemployment Insurance Code
Section 14124.11 of the Welfare and Institutions Code
State Department of Health Care Services
Findings and recommendations from evaluation of a two-year pilot program to utilize the federal Public Assistance Reporting Information System (PARIS) to identify veterans and their dependents or survivors who are enrolled in the Medi-Cal program and assi
Fiscal committees of the Legislature
None
Public Assistance and Reporting Information System, Veterans Match
Section 14124.14 of the Welfare and Institutions Code
State Department of Health Care Services
An evaluation of the effect of a grant received under Section 9007 of the federal 21st Century Cures Act on, among other things, local crisis response services and measures for individuals receiving crisis planning and early intervention supports
Legislature
Report due if the State Department of Health Care Services receives a grant under Section 9007 of the federal 21st Century Cures Act (42 U.S.C. Sec. 290bb-37)
Section 14124.16 of the Welfare and Institutions Code
State Department of Health Care Services
Outcomes of the independent analysis to determine whether network adequacy exists to obtain federal approval for a covered Medi-Cal benefit that provides housing support services
Legislature
By January 1, 2024, so long as an appropriation is made as described in paragraph (1) of Section 14124.16 of the Welfare and Institutions Code
Section 14127.5 of the Welfare and Institutions Code
State Department of Health Care Services
Evaluation of the Health Home Program
Appropriate policy and fiscal committees of the Legislature
Within two years after implementation of a Health Home Program
Section 14131 of the Penal Code
Board of State and Community Corrections
Report regarding the impact of the violence prevention initiatives supported by the California Violence Intervention and Prevention Grant Program (CalVIP)
Legislature
No later than 120 days following the close of each grant cycle
2018-2022 California Violence Intervention and Prevention Program (Cohort II) Summary of Programs, Expenditures and Outcomes
California Violence Intervention and Prevention (CalVIP) Grant Program: Final Evaluation of Cohort 3 Grantees
Section 14132 of the Welfare and Institutions Code
State Department of Health Care Services
Status report until regulations of the Family Planning Access, Care, and Treatment (Family PACT) Waiver Program have been adopted
Legislature
Semiannually
03/24/2017
03/24/2017
03/24/2017
03/24/2017
03/24/2017
03/24/2017
Family PACT Program Report, Fiscal Year 2012-13
Family PACT Program Report, Fiscal Year 2011-12
Family PACT Program Report, Fiscal Year 2010-11
Family PACT Program Report, Fiscal Year 2009-10
Family PACT Program Report, Fiscal Year 2008-09
Family PACT Program Report, Fiscal Year 2007-08
Section 14132 of the Welfare and Institutions Code
State Department of Health Care Services
Status report relating to nonmedical transportation Medi-Cal benefits, until regulations have been adopted
Legislature
On a semiannual basis, commencing January 1, 2018
01/01/2018
01/01/2019
07/01/2019
01/01/2020
07/01/2020
03/07/2018
04/04/2019
08/05/2019
01/10/2020
09/29/2020
Section 14132.02 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
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
Status Report of DHCS Activities for Implementing Legislation and Status of Regulations, July 2020
Section 14132.19 of the Welfare and Institutions Code
State Department of Health Care Services
An advisory working group's findings and recommendations regarding tools and protocols for the screening of children for trauma within the Early and Periodic Screening, Diagnosis, and Treatment benefit, as well as any appropriations necessary to implement those recommendations
Health and human services budget subcommittees of the Legislature
No later than May 1, 2019
Section 14132.24 of the Welfare and Institutions Code
State Department of Health Care Services
The number of Medi-Cal recipients utilizing doula services, broken down by race, ethnicity, primary language, health plan, and county, plus identification of any barriers that impede access to doula services in the prenatal, labor and delivery, and postpartum periods
Legislature
No later than July 1, 2025
Section 14132.56 of the Welfare and Institutions Code
State Department of Health Care Services
Status report on regulations regarding coverage of behavioral health treatment for Medi-Cal for individuals under 21 years of age
Legislature
Beginning six months after the effective date of this section, the department shall provide semiannual status reports until regulations have been adopted
07/01/2017
01/01/2018
01/01/2019
07/01/2019
01/01/2020
07/01/2020
08/30/2017
03/07/2018
04/04/2019
08/05/2019
01/10/2020
09/29/2020
Section 14132.77 of the Welfare and Institutions Code
State Department of Health Care Services
Report on implementation of pilot project authorizing rural hospitals to perform delegated acute inpatient treatment authorization review
Legislature
Six months after conclusion of first year of pilot project
Section 14132.951 of the Welfare and Institutions Code
State Department of Health Care Services
Report on any modifications in benefits or eligibility and operational requirements of the In-Home Supportive Services program required for receipt of the IHSS Plus waiver
Legislature
Upon receipt of the IHSS Plus waiver
Section 14132.952 of the Welfare and Institutions Code
State Department of Health Care Services
Modifications in benefits or eligibility and operational requirements of the In-Home Supportive Services program required for the Medicaid state plan amendment to become effective
Legislature
Section 14132.968 of the Welfare and Institutions Code
State Department of Health Care Services
Status report relating to Medi-Cal reimbursement rates for pharmacist services
Legislature
Commencing July 1, 2017, on a semiannual basis until regulations have been adopted
07/01/2017
01/01/2018
01/01/2019
07/01/2019
01/01/2020
07/01/2020
08/30/2017
03/07/2018
04/04/2019
08/05/2019
01/10/2020
09/29/2020
Section 14138.22 of the Welfare and Institutions Code
State Department of Health Care Services
Status report regarding any instruction issued by the State Department of Health Care Services to implement, interpret, or make specific Article 4.1 (commencing with Section 14138.1) of the Welfare and Institutions Code, about a payment reform pilot project for federally qualified health centers
Legislature
Beginning January 1, 2017, then semiannually, until six months after implementation of the pilot project
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
Section 14146 of the Welfare and Institutions Code
State Department of Health Care Services
Update on the implementation of Article 4.6 (commencing with Section 14146) of Chapter 7 of Part 3 of Division 9 of the Welfare and Institutions Code, relating to medical interpretation services for limited English proficient (LEP) Medi-Cal beneficiaries enrolled in Medi-Cal managed care plans and in fee-for-service Medi-Cal
Budget committees of the Legislature
Each year, commencing in 2017, during the annual state budget process
Section 14148.91 of the Welfare and Institutions Code
State Department of Health Care Services
Statewide and county-by-county report on perinatal outreach coordination and expansion services
Governor, Legislature
No later than March 15 of each year
Section 14149.8 of the Welfare and Institutions Code
State Department of Health Care Services
Status report relating to improving the Medi-Cal Dental Program until regulations have been adopted
Legislature
Every six months, beginning July 1, 2017, until regulations have been adopted
07/01/2017
01/01/2018
01/01/2019
07/01/2019
01/01/2020
07/01/2020
08/30/2017
03/07/2018
04/04/2019
08/05/2019
01/10/2020
09/29/2020
Section 14149.9 of the Welfare and Institutions Code
State Department of Health Care Services
Status report on the establishment of the Diabetes Prevention Program (DPP) within the Medi-Cal fee-for-service and managed care delivery systems
Legislature
Beginning six months after the effective date of this article on a semiannual basis until regulations have been adopted
01/11/2018
01/11/2019
07/11/2019
01/11/2020
07/11/2020
03/07/2018
04/04/2019
08/05/2019
01/10/2020
09/29/2020
Section 14154 of the Welfare and Institutions Code
State Department of Health Care Services
Status report relating to Medi-Cal benefits and a new budgeting methodology
Legislature
Semiannually, beginning six months after the implementation of the new budgeting methodology, until regulations have been adopted
06/30/2017
12/31/2017
12/31/2018
06/30/2019
12/31/2019
06/30/2020
08/30/2017
03/07/2018
04/04/2019
07/31/2019
01/10/2020
09/29/2020