Section 13884 of the Water Code
Department of Water Resources
A report on each application for a grant for a domestic water system in excess of one hundred thousand dollars ($100,000)
Legislature
None
Section 13896.2 of the Water Code
Department of Water Resources
Report on applications for grants to public agency domestic water suppliers for construction of domestic water system projects to meet safe drinking water standards
Legislature
None
Section 139 of the Business and Professions Code
Department of Consumer Affairs
Information regarding method for ensuring that every licensing examination administered by or pursuant to contract with regulatory boards, programs, and bureaus is subject to periodic evaluation
Fiscal, policy, and sunset review committees of the Legislature
By September 30 of each year
09/30/2000
09/30/2001
09/30/2002
09/30/2003
09/30/2004
09/30/2005
09/30/2006
09/30/2000
09/25/2001
05/01/2003
01/27/2004
12/20/2004
03/17/2006
05/03/2007
Board Licensing Examination Validation and Occupational Analysis, September 30, 2000
Board Licensing Examination Validation and Occupational Analysis, September 30, 2001
Board Licensing Examination Validation and Occupational Analysis, September 30, 2002
Board Licensing, Examination Validation & Occupational Analysis, September 30, 2003
Board Licensing, Examination Validation and Occupational Analysis, September 30, 2004
Status of Board Licensing, Exam Validation and Occupational Analysis, 2005
A Report to the Legislature on the Status of Board Licensing Examination Validation and Occupational Analysis, 2006
Section 13902 of the Insurance Code
Affordable housing entities risk retention pools
Annual audited financial statement and most recent actuarial review
Assembly Committee on Housing and Community Development, Assembly Committee on Insurance, Senate Committee on Housing, Senate Committee on Insurance
Within 180 days of the close of the insurance pool’s fiscal year
Section 13913 of the Welfare and Institutions Code
State Department of Health Care Services
Pertinent facts on the operation of the out-of-home care program regarding nonmedical care facilities
Legislature
March 1 of each year
Section 13958 of the Government Code
California Victim Compensation and Government Claims Board
Report on board's progress in meeting the 90-day average standard for processing applications
Legislature
If the California Victim Compensation and Government Claims Board does not meet the 90-day average standard for processing applications prescribed in Government Code Section 13958, the board shall, thereafter, report on a quarterly basis
Section 13978.8 of the Government Code
California State Transportation Agency
A state freight plan to govern the immediate and long-range planning activities and capital investments with respect to the movement of freight
Governor, Legislature
On or before December 31, 2014, and every five years thereafter
California Freight Mobility Plan
California Freight Mobility Plan 2023
Section 13979.3 of the Government Code
California State Transportation Agency
A report of findings and policy recommendations, including identifying where statutory changes would be needed to implement recommendations, based on the Transit Transformation Task Force efforts
Appropriate fiscal and policy committees of the Legislature
On or before October 31, 2025
Section 13979.4 of the Government Code
California State Transportation Agency
Report regarding which local or regional agencies requested that the Secretary of Transportation assume the authority under the federal National Environmental Policy Act of 1969 (42 U.S.C. Sec. 4321 et seq.)
Transportation policy committees of the Legislature
By December 31, 2033
Section 13986 of the Government Code
California State Transportation Agency
A report on any funding identified for impacted grade separation projects pursuant to subdivision (a) of Section 13986 of the Government Code
Legislature
On or before April 30, 2025
High Priority Grade Separation Projects Funding
Section 13994.11 of the Government Code
Business, Transportation, and Housing Agency
Report on technology programs established to facilitate economic development
Governor, Legislature
None
Section 13994.2 of the Government Code
Business, Transportation, and Housing Agency
Report on the Challenge Grant Program, consisting of technology transfer grants and defense industry conversion and diversification grants
Governor, Legislature
None
Section 13996.55 of the Government Code
Governor's Office of Business and Economic Development
Strategy for international trade and investment including policy goals, objectives, and recommendations
Legislature
Not later than July 1, 2019, and updated at least once every five years
International Trade and Investment Strategy, February 2014
Section 13996.65 of the Government Code
Governor's Office of Business and Economic Development
Annual budget, strategy and business plan for the International Trade and Investment Program, and the prior year's review of the strategy and business plan
Chief Clerk of the Assembly, Secretary of the Senate, Speaker of the Assembly, President pro Tempore of the Senate, Assembly Committee on Jobs, Economic Development, and the Economy, Senate Committee on Business, Professions and Economic Development
Annually
12/31/2013
12/31/2014
12/31/2015
06/09/2015
06/09/2015
01/15/2016
Establishment of a California-China Office of Trade and Investment
California-China Office of Trade and Investment 2014 Annual Report
California-China Office of Trade and Investment 2015 Annual Report
Section 14 of Chapter 25 of the Statutes of 2013
California Health and Human Services Agency
Master plan for the future of developmental centers
Appropriate policy and fiscal committees of the Legislature
On or before November 15, 2013
Section 14 of Chapter 25 of the Statutes of 2013
California Health and Human Services Agency
Report regarding plans to address the service needs of all developmental center residents, including infrastructure, staffing, and resource constraints
Appropriate policy and fiscal committees of the Legislature
On or before January 10, 2014
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 4 of the Statutes of 2025
Department of Consumer Affairs
Loans initiated or repayments made within the preceding fiscal year pursuant to subdivision (a) or (b) regarding special funds and the clearing account in the Consumer Affairs Fund
Appropriate legislative oversight committees of the Legislature, Budget committees of the Legislature, Legislature
By April 1, 2026
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 14005.28 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