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
Section 14167.35 of the Welfare and Institutions Code
State Department of Health Care Services
Status update of the implementation of Article 5.21 (commencing with Section 14167.1) and Article 5.22 (commencing with Section 14167.31), relating to quality assurance fees and supplemental payments
Joint Legislative Budget Committee, Appropriate fiscal and policy committees of the Legislature
On January 1, 2010, and quarterly thereafter
Section 14181 of the Welfare and Institutions Code
California Health and Human Services Agency
Plan for implementation of the federally approved Medi-Cal waiver or demonstration project for health care coordination, improvement, and long-term cost containment
Appropriate policy and fiscal committees of the Legislature
None
Section 14184.102 of the Welfare and Institutions Code
State Department of Health Care Services
Conflicts between Article 5.51 of Chapter 7 of Part 3 of Division 9 of the Welfare and Institutions Code and the CalAIM Terms and Conditions; recommended amendments to any provision, process, or methodology specified in this article, Article 5.4 (commencing with Section 14180), Article 5.5 (commencing with Section 14184) of the Welfare and Institutions Code, or other sections of law
Legislature
Section 14197.09 of the Welfare and Institutions Code
Department of Managed Health Care
Status report until regulations are adopted for the purpose of providing trans-inclusive health care for individuals who identify as transgender, gender diverse, or intersex (TGI)
Legislature
On a semiannual basis until regulations are adopted
Section 14197.11 of the Welfare and Institutions Code
State Department of Health Care Services
Update on the implementation of Section 14197.11 of the Welfare and Institutions Code regarding Medi-Cal managed-care plans
Fiscal committees of the Legislature, Health committees of the Legislature
In 2026
Section 14199.104 of the Welfare and Institutions Code
State Controller
Findings of an independent financial audit of programs receiving moneys from the Protect Access to Health Care Fund
Governor, Legislature
Every four years
Section 14199.84 of the Welfare and Institutions Code
State Department of Health Care Services
A managed care organization provider tax shall be imposed on each health plan. The tax shall be imposed for the following tax periods: April 1, 2023, through December 31, 2023; 2024 calendar year; 2025 calendar year; 2026 calendar year
Legislature
Within 10 business days following the date the department receives all necessary federal approvals for the tax
Section 142 of the Water Code
Department of Water Resources
Report on the status of contracts the department has for fossil fuel generated electricity and its efforts to reduce its dependency on fossil fuels, and on changes to the portfolio of existing energy contracts
Governor, Legislature
On or before March 1, 2008, and at least once every year thereafter until December 31, 2015
03/01/2008
12/31/2009
12/31/2010
12/31/2011
12/31/2012
12/31/2013
12/31/2014
12/31/2015
11/08/2008
11/09/2009
12/09/2010
12/06/2011
06/22/2012
08/29/2013
07/24/2014
04/28/2016
Reducing the State Water Project's Dependency on Fossil Fuels
Reducing Dependency on Fossil Fuels and Changes to the Power Contracts Portfolio
Reducing Dependency on Fossil Fuels and Changes to the Power Contracts Portfolio
Section 14211 of the Unemployment Insurance Code
Employment Development Department
Training and supportive services expenditures made by local workforce development boards
Governor, Legislature
Annually, on or before November 30
11/30/2018
11/30/2019
11/30/2020
11/30/2021
11/30/2022
11/30/2023
11/27/2018
11/26/2019
11/30/2020
11/03/2021
03/01/2023
01/02/2024
Section 1422 of the Fish and Game Code
Wildlife Conservation Board
Report on board's activities relating to Inland Wetlands Conservation Program and other activities relating to wetland acquisition
Governor, Legislature
On or before January 1, 1992, and every third year thereafter
01/01/1992
01/01/1995
01/01/2001
01/01/2010
03/10/1992
01/30/1996
02/15/2001
04/06/2011
Wildlife Conservation Board Inland Wetlands Conservation Program, 1990-2000
Inland Wetlands Conservation Program, 1990 to 2010
Section 14220 of the Unemployment Insurance Code
Local workforce development boards
Comprehensive four-year local workforce development plan
Governor
Section 1423.5 of the Health and Safety Code
State Department of Health Care Services
Summary of federal and state enforcement actions taken against nursing facilities during the previous state fiscal year; report to be combined with report required under Section 1438 into a single report
Legislature
On or before December 1 of each year
Section 14245 of the Penal Code
Department of Justice
Copies of public report that outlines and addresses new gun violence prevention legislation, improvements to statutory implementation, and increased programmatic funding necessary to achieve sustained reductions in gun violence in California
Governor, Public safety committees of the Legislature
Within 60 days after completion of public report due on or before July 1, 2026
Section 1429.6 of the Labor Code
Department of Industrial Relations
Report regarding a study evaluating opportunities to improve worker safety and safeguard employment rights in the janitorial industry, including production rates, types of public and private sector facility, risk assessments, workers’ compensation data analysis, and wage theft
Assembly Committee on Labor and Employment, Senate Committee on Labor, Public Employment and Retirement
On or before May 15, 2026
Section 143 of Chapter 32 of the Statutes of 2018
Superintendent of Public Instruction
A summary of how funds were used in the prior fiscal year to foster a positive school climate in both academic and behavioral areas
Legislative Analyst, Appropriate fiscal and policy committees of the Legislature
By September 30 of each fiscal year, until funds are fully expended
Section 143 of Chapter 32 of the Statutes of 2018
Orange County Department of Education
A plan for implementing a pilot program to assist local educational agencies in creating a positive school climate
Legislative Analyst
On or before December 1, 2018
Section 143 of Chapter 32 of the Statutes of 2018
Butte County Office of Education
A plan for implementing a pilot program to assist local educational agencies in creating a positive school climate
Legislative Analyst
On or before December 1, 2018
Section 143 of Chapter 32 of the Statutes of 2018
Postsecondary Educational Institutions
A plan for implementing a pilot program to assist local educational agencies in creating a positive school climate
Legislative Analyst
On or before December 1, 2018
Section 143 of Chapter 44 of the Statutes of 2021
Commission on Teacher Credentialing
The number of participating local educational agencies, the number of grants issued, the number of computer science supplementary authorizations issued, and the number of new computer science courses reported by the Computer Science Supplementary Authorization Incentive Grant Program recipients
Legislative Analyst, Fiscal committees of the Legislature
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 143.2 of the Streets and Highways Code
Department of Transportation
Status report on the implementation of Section 143.2 of the Streets and Highways Code regarding authorized agreements between the Department of Transportation and rail entities
Relevant policy and budget committees of the Legislature
On or before January 1, 2024, and at least annually thereafter
Section 14301.1 of the Welfare and Institutions Code
Department of Managed Health Care
The process for developing regional rates and determining the regional groups for establishing capitation rates to contracted health plans in lieu of health plan and county-specific rates
Legislature
Before initially implementing regional-based capitation rates under subdivision (o)
Section 14318 of the Public Resources Code
California Conservation Corps
Outcomes of any program or project undertaken pursuant to Section 14318 of the Public Resources Code
Appropriate committees of the Legislature
On or before January 1, 2025, January 1, 2027, and January 1, 2029
Section 144 of Chapter 32 of the Statutes of 2018
Southern California Regional Occupational Center
An updated operational plan for a transition to a fully fee-supported funding model
Legislative Analyst
On or before September 1, 2018
Section 144 of Chapter 44 of the Statutes of 2021
California Collaborative for Educational Excellence
Recommendations regarding the effectiveness of the online repository for high-quality open educational resources
Appropriate fiscal and policy committees of the Legislature
On or before October 1, 2025
Section 14424 of the Public Resources Code
California Conservation Corps
Report on specified educational and employment outcomes of the cohort of corpsmembers who permanently separated from the corps during the state fiscal year that ended 18 months before the date the report is due
Budget committees of the Legislature, Budget subcommittees of the Legislature, Policy committees of the Legislature that have subject matter jurisdiction over the California Conservation Corps
By December 31 of each year
12/31/2020
12/31/2021
12/31/2022
12/31/2023
12/31/2024
04/12/2021
03/18/2022
05/18/2023
04/16/2024
05/15/2025
2020 Corpsmember Educational and Employment Outcome Report
2021 Corpsmember Educational and Employment Outcome Report
2022 Corpsmember Educational and Employment Outcome Report
2023 Corpsmember Educational and Employment Outcome Report
2024 Corpsmember Educational and Employment Outcome Report
Section 14459.5 of the Welfare and Institutions Code
State Department of Health Care Services
Annual external review of quality of Medicaid services furnished under each state contract with a health maintenance organization
Fiscal and health policy committees of the Legislature
Within 30 days of completion
Section 14459.7 of the Welfare and Institutions Code
State Department of Health Care Services
Progress and status report on the implementation of Management Information System/Decision Support System for the Medi-Cal Program
Fiscal and health policy committees of the Legislature
Annually
Section 14459.8 of the Welfare and Institutions Code
State Department of Health Care Services
Report on dental managed care in the Counties of Sacramento and Los Angeles
Appropriate policy and fiscal committees of the Legislature
By no later than March 15, 2013, with annual updates thereafter
03/15/2013
03/15/2014
03/15/2015
03/15/2016
03/15/2017
03/15/2018
03/15/2019
03/15/2021
04/09/2013
04/30/2014
05/06/2015
07/19/2016
07/26/2017
08/14/2018
06/19/2019
08/13/2021
Activities Relating to Medi-Cal Dental Managed Care
Activities Relating to Medi-Cal Dental Managed Care
Activities Relating to Medi-Cal Dental Managed Care
Activities Relating to Medi-Cal Dental Managed Care, April 2016
2016 Activities Relating to Medi-Cal Dental Managed Care July 2017
2017 Activities Relating to Medi-Cal Dental Managed Care August 2018
2018 Activities Relating to Medi-Cal Dental Managed Care June 2019
2020 Activities Relating to Medi-Cal Dental Managed Care July 2021
Section 14460 of the Government Code
Independent Office of Audits and Investigations
Report on all audit and confidential investigation findings and recommendations, including significant problems discovered and whether recommendations relative to audits and investigations have been implemented
Governor, Legislature
Annually
12/31/2018
12/31/2019
12/31/2020
12/31/2021
12/31/2022
12/31/2023
12/31/2024
11/15/2018
12/05/2019
12/01/2020
11/19/2021
12/07/2022
02/21/2024
02/18/2025
Annual Summary of Findings and
Recommendations, November 2018
Annual Summary of Findings and
Recommendations, July 1, 2018 - June 30, 2019, Report of the Inspector General
Annual Summary of Findings and
Recommendations, July 1, 2019 - June 30, 2020, Report of the Inspector General
Annual Summary of Findings and
Recommendations, July 1, 2020 - June 30, 2021, Report of the Inspector General
Annual Summary of Findings and Recommendations for the period July 1, 2021, to June 30, 2022, Report of the Inspector General
Annual Summary of Findings and Recommendations July 1, 2022 - June 30, 2023
Annual Summary of Findings and Recommendations July 1, 2023 - June 30, 2024
Section 14502.1 of the Education Code
State Controller
Cost analysis to determine savings or costs resulting from formal actions taken by school districts and county offices of education pursuant to Sections 22714 and 44929 of the Education Code
Governor, Legislature
By April 1 of each year
04/01/2009
04/01/2010
04/01/2015
04/01/2017
04/01/2018
04/01/2019
04/01/2020
04/01/2021
04/01/2022
04/01/2023
04/01/2024
04/01/2025
03/31/2009
05/27/2010
04/07/2015
03/28/2017
03/30/2018
04/02/2019
03/30/2020
03/30/2021
03/30/2022
04/03/2023
03/29/2024
04/02/2025
Early Retirement Incentive Program, Fiscal Year Ended June 30, 2009
Early Retirement Incentive Program, Year Ended June 30, 2014
Early Retirement Incentive Program, Year Ended June 30, 2016
Early Retirement Incentive Program, Year Ended June 30, 2017
Early Retirement Incentive Program, Year Ending June 30, 2018
Early Retirement Incentive Program, Year Ending June 30, 2019
Early Retirement Incentive Program, Year Ending June 30, 2020
Early Retirement Incentive Program, Year Ending June 30, 2021
Early Retirement Incentive Program, Year Ending June 30, 2022
Early Retirement Incentive Program, Year Ending June 30, 2023
Early Retirement Incentive Program, Year Ending June 30, 2024
Section 14508 of the Education Code
State Controller
Report on recommendations made to the State Department of Education on audit exceptions by school districts and county superintendents of schools
Legislature
On or before June 30 of each year
06/30/1995
06/30/1996
06/30/1997
06/30/1998
06/30/1999
06/30/2000
06/30/2001
06/30/2006
06/30/2017
06/30/2018
06/30/2019
06/30/2020
06/30/2021
06/30/2022
06/30/2023
06/30/2024
06/30/2025
11/01/1995
08/01/1996
06/30/1997
06/30/1998
07/08/1999
06/30/2001
07/01/2001
12/21/2006
06/28/2019
07/02/2020
06/30/2021
03/30/2022
06/30/2022
06/30/2023
07/14/2023
06/28/2024
06/30/2025
Annual Financial Report of California K-12 Schools, 1994-95 Fiscal Year
Annual Financial Report of California K-12 Schools, July 1, 1995 through June 30, 1996
Annual Financial Report of California K-12 Schools, July 1, 1996 through June 30, 1997
Annual Financial Report of California K-12 Schools, July 1, 1997 through June 30, 1998
Annual Financial Report of California K-12 Schools, July 1, 1998 through June 30, 1999
Annual Financial Report of California K-12 Schools, July 1, 1999 through June 30, 2000
Annual Financial Report of California K-12 Schools, July 1, 2000 through June 30, 2001
Annual Financial Reports of California K-12 Schools, July 1, 2004, through June 30, 2005
Annual Financial Report of California K-12 Schools for fiscal year July 1, 2017 through June 30, 2018
Annual Financial Report of California K-12 Schools for fiscal year July 1, 2018 through June 30, 2019
Interim Annual Financial Report of California K-12 Schools for fiscal year July 1, 2019 through June 30, 2020
Final Annual Financial Report of California K-12 Schools for fiscal year July 1, 2019 through June 30, 2020
Interim Annual Financial Report of California K-12 Schools for fiscal year July 1, 2020 through June 30, 2021
Interim Annual Financial Report of California K-12 Schools for fiscal year July 1, 2021 through June 30, 2022
Final Annual Financial Report of California K-12 Schools for fiscal year July 1, 2020 through June 30, 2021
Annual Financial Report of California K-12 Schools for fiscal year (FY) 2022-23
Annual Financial Report on California K-12 Schools for Fiscal Year 2023-24
Section 14518 of the Government Code
California Transportation Commission
Interim and completed needs assessments of the cost to operate, maintain, and provide for necessary future growth of the state and local transportation system for the next 10 years, including a forecast of expected revenue, which includes federal, state, and local revenues, to pay for the cost identified, any shortfall in revenue to cover the cost, and recommendations on how any shortfall should be addressed
Legislature
Interim needs assessment on or before January 1, 2024, and completed needs assessment on or before January 1, 2025, and every five years thereafter
Senate Bill 1121 Final State and Local Transportation System Needs Assessment Interim Report
Senate Bill 1121 State and Local Transportation Full Needs Assessment
Section 1452 of the Labor Code
Governor's committee convened under the Domestic Worker Bill of Rights
Report on the effects the Domestic Worker Bill of Rights has on personal attendants and their employers
Governor
None
Section 14523 of the Government Code
California Transportation Commission
Annual report on funding levels for transportation programs
Legislature
Not later than April 1 of each year
Section 14525.5 of the Government Code
Department of Transportation
Project delivery report on state highway projects included in adopted state transportation improvement program
Governor, Legislature
No later than November 15 of each year
11/15/1990
11/15/1991
11/15/1992
11/15/2001
11/15/2003
11/15/2004
11/15/2006
11/15/2007
11/15/2008
11/15/2009
11/15/2010
11/15/2011
11/15/2012
11/15/2013
11/15/2014
11/15/2015
11/15/2016
11/15/2018
11/01/1990
01/16/1991
01/27/1992
09/26/2001
05/04/2005
05/04/2005
12/21/2006
02/04/2008
02/18/2009
11/09/2009
10/29/2010
10/26/2011
11/16/2012
11/19/2013
12/04/2014
12/10/2015
01/20/2017
01/08/2019
Cost Report and Project Delivery Report, Fiscal Year 1999/2000
Fiscal Year 2002/03 Cost Report and Project Delivery Report
Fiscal Year 2003/04 Cost Report and Project Delivery Report
Project Development Cost Report and Project Delivery Report, Fiscal Year 2005-06
Project Development Cost Report and Project Delivery Report, Fiscal Year 2006-07
Project Development Cost Report and Project Delivery Report, Fiscal Year 2007-08
Project Development Cost Report and Project Delivery Report, Fiscal Year 2008-09
Project Development Cost Report and Project Delivery Report, Fiscal Year 2009-10
Project Development Cost Report and Project Delivery Report, Fiscal Year 2010-11
Project Development Cost Report and Project Delivery Report, Fiscal Year 2011-12
Project Development Cost Report and Project Delivery Report, Fiscal Year 2012-13
Annual Project Delivery Report, Fiscal Year 2013-14
Fiscal Year 2014-15 Project Delivery Report
Fiscal Year 2015-16 Project Delivery Report
Fiscal Year 2017-18 Project Delivery Report
Section 14526.5 of the Government Code
California Transportation Commission
Submission of state highway operation and protection program
Governor, Legislature
April 1 of each even-numbered year
04/01/2012
04/01/2020
04/01/2022
04/01/2024
04/03/2012
05/22/2020
03/30/2022
03/29/2024