Section 17201 of the Education Code |
California Community Colleges Board of Governors |
A report on the status of student housing projects, including data on a project’s cost, funding by source, number of beds for low-income students, rents for low-income student beds, the number of standard rent beds and their associated rents, if applicable, building square footage, and project timeline |
Relevant policy and budget committees of the Legislature |
Annually, beginning on or before July 1 of the year immediately following receipt of funding |
|
|
|
Section 17201 of the Education Code |
California State University Trustees |
A report on the status of student housing projects, including data on a project’s cost, funding by source, number of beds for low-income students, rents for low-income student beds, the number of standard rent beds and their associated rents, if applicable, building square footage, and project timeline |
Relevant policy and budget committees of the Legislature |
Annually, beginning on or before July 1 of the year immediately following receipt of funding |
|
|
|
Section 17201 of the Education Code |
California State University Trustees |
A report on the public benefit provided by the student housing project as related to the selection criteria outlined in this chapter, including data on a project’s number of beds for low-income students, rents for low-income student beds, the number of standard rent beds and their associated rents, if applicable, annual operating costs and revenues, and housing occupancy rates compared to the campuswide average |
Relevant policy and budget committees of the Legislature |
Annually, beginning on or before July 1 of the year immediately following completion, for a five-year period |
|
|
|
Section 17201 of the Education Code |
California Community Colleges Board of Governors |
A report on the public benefit provided by the student housing project as related to the selection criteria outlined in this chapter, including data on a project’s number of beds for low-income students, rents for low-income student beds, the number of standard rent beds and their associated rents, if applicable, annual operating costs and revenues, and housing occupancy rates compared to the campuswide average |
Relevant policy and budget committees of the Legislature |
Annually, beginning on or before July 1 of the year immediately following completion, for a five-year period |
|
|
|
Section 17201 of the Education Code |
California Community Colleges |
Information on all submitted student housing project proposals, and a ranking of all eligible applications using a composite score
|
Budget committees of the Legislature, Legislative Analyst |
On or before February 1 preceding the fiscal year in which program funds are appropriated |
|
|
2024 Annual Reports: California Community Colleges Student Housing |
|
Section 17201 of the Education Code |
California State University |
Information on all submitted student housing project proposals, and a ranking of all eligible applications using a composite score
|
Budget committees of the Legislature, Legislative Analyst |
On or before February 1 preceding the fiscal year in which program funds are appropriated |
|
|
|
Section 17207.14 of the Revenue and Taxation Code |
Franchise Tax Board |
Details on the number of taxpayers allowed a deduction pursuant to Sections 17207.14 and 24347.14 of the Revenue and Taxation Code
|
Legislature |
By May 1, 2025, and annually thereafter |
|
|
Disaster Loss Deduction Report |
|
Section 17306.1 of the Family Code |
Department of Child Support Services |
Recommended changes to the local child support agency funding methodology regarding casework and call center operations, including a description of programmatic and policy changes |
Budget subcommittees of the Legislature, Relevant policy committees of the Legislature |
On February 1, 2020 |
|
|
|
Section 1731.7 of the Welfare and Institutions Code |
Department of Corrections and Rehabilitation |
Assessment of a seven-year pilot program designed to divert a limited number of transition-aged youth from adult prison to a juvenile facility in order to provide developmentally appropriate, rehabilitative programming with the goal of improving their outcomes and reducing recidivism |
Legislature |
On January 1, 2020 |
|
|
|
Section 17319 of the Education Code |
Department of General Services |
Evaluation of the implementation of the collaborative process for project development and review has assisted the department, the school districts, and the community college districts in meeting their timeframe goals |
Legislature |
Preliminary report by July 1, 2008, and a final report by July 1, 2009 |
|
|
|
Section 17463.7 of the Education Code |
Office of Public School Construction |
A report that identifies the school districts that have exercised the authority granted by this section, the amount of proceeds involved, and the purposes for which those proceeds were used |
Fiscal committees of the Legislature, Budget committees of the Legislature, Education policy committees of the Legislature |
Interim report by June 1, 2022; final report by January 1, 2026 |
|
|
|
Section 17504.2 of the Family Code |
Department of Child Support Services |
Child Support Enforcement System information regarding the potential impacts of passthrough collections on eligibility for public benefit programs and claims made after payments are sent for recoupment
|
Legislature |
No later than April 1, 2025, or two years and three months after the operative date of this section, whichever date is later |
|
|
|
|
|
Former Assistance Arrears Pass Through: Quarterly Summary April 1, 2024 |
Former Assistance Arrears Pass Through: Quarterly Summary January 1, 2024 |
Former Assistance Arrears Pass Through: Quarterly Summary October 1, 2023 |
|
Section 1752.1 of the Business and Professions Code |
Dental Board of California |
A review to determine whether a practical examination is necessary to demonstrate the competency of registered dental assistants |
Appropriate policy committees of the Legislature |
On or before July 1, 2017 |
|
|
|
Section 17556 of the Family Code |
Department of Child Support Services |
Status of case-to-staff ratios for each local child support agency, collections to families, recoupment collections, cost avoidance benefits and number of families served by the child support program |
Legislature |
On or before March 1, 2019, and annually thereafter |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Annual Report to the Legislature on AB 1811 Family Code 17556 |
Annual Report to the Legislature on AB 1811 Family Code 17556 |
Annual Report to the Legislature on AB 1811 Family Code 17556 Federal Fiscal Year 2019, Published March 1, 2021 |
Annual Report to the Legislature on AB 1811 Family Code 17556 Federal Fiscal Year 2020, Published March 1, 2022 |
Annual Report to the Legislature on AB 1811 Family Code 17556 Federal Fiscal Year 2020, Published March 1, 2022 |
Annual Report to the Legislature on AB 1811 Family Code 17556 Federal Fiscal Year 2022, Published March 1, 2024 |
|
Section 17562 of the Government Code |
Legislative Analyst |
Report on proposals to eliminate or modify state-mandated local programs |
Legislature |
Annually by March 1 of the year subsequent to the year in which referrals are submitted to the Legislative Analyst |
|
|
|
Section 17562 of the Government Code |
State Controller |
Report shall summarize, by state mandate, the total amount of claims paid per fiscal year and the amount, if any, of mandate deficiencies or surpluses |
Joint Legislative Budget Committee, Fiscal committees of the Legislature |
By October 31 of each fiscal year beginning with the 2007-08 fiscal year |
|
|
|
|
|
State-Mandated Program Cost Report (AB 3000) |
|
|
|
Section 17562 of the Government Code |
Legislative Analyst |
Report on the mandates included in the Commission on State Mandates' semiannual report to the Legislature pursuant to Section 17600 of the Government Code, including whether the mandates should be repealed, funded, suspended, or modified |
Joint Legislative Budget Committee, Fiscal committees of the Legislature |
After the Commission on State Mandates submits its second semiannual report to the Legislature pursuant to Government Code Section 17600 |
|
|
|
|
|
|
|
|
|
|
|
|
|
Section 17562 of the Government Code |
State Controller |
Report shall summarize, by state mandate, the total amount of unpaid claims by fiscal year that were submitted before April 1 of that fiscal year, and any mandate deficiencies or surpluses |
Joint Legislative Budget Committee, Fiscal committees of the Legislature |
By April 30 of each fiscal year |
|
|
|
Section 17581.6 of the Government Code |
Superintendent of Public Instruction |
Total amount of block grant funding each school district, charter school, and county office of education received in that fiscal year |
Legislative Analyst, Appropriate policy and fiscal committees of the Legislature |
On or before November 1 of each fiscal year |
|
|
|
Section 17581.7 of the Government Code |
Chancellor of the California Community Colleges |
Total amount of block grant funding each community college district received in the current fiscal year |
Appropriate policy and fiscal committees of the Legislature, Legislative Analyst |
On or before November 1 of each year |
|
|
|
|
|
|
|
|
|
Section 17581.8 of the Government Code |
State Controller |
Summary of amounts offset for each state-mandated local program cost for each fiscal year |
Fiscal committees of the Legislature |
Annually |
|
|
|
Section 17581.9 of the Government Code |
State Controller |
A summary of the amounts of any claims and interest that are offset from funds provided to school districts and community college districts pursuant to Section 17581.9 of the Government Code for each mandate for each fiscal year |
Fiscal committees of the Legislature |
None |
|
|
|
Section 17581.95 of the Government Code |
State Controller |
A summary of the amounts of any claims and interest that are offset from funds provided to school districts and community college districts pursuant to Section 17581.95 of the Government Code for each mandate for each fiscal year |
Fiscal committees of the Legislature |
|
|
|
|
Section 17581.96 of the Government Code |
State Controller |
A summary of the amounts of unpaid claims for reimbursement of state-mandated local program costs and interest that are offset from allocated funds |
Fiscal committees of the Legislature |
|
|
|
|
Section 17581.97 of the Government Code |
State Controller |
A summary of the amounts offset for each mandate of funds used to satisfy any outstanding claims for reimbursement of state-mandated local program costs for any fiscal year |
Fiscal committees of the Legislature |
|
|
|
|
Section 17600 of the Family Code |
Department of Child Support Services |
Information relating to county child support enforcement programs |
Appropriate policy and fiscal committees of the Legislature |
On or before June 30, of each fiscal year; semiannually, based on the federal fiscal year, on or before December 31, of each year |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Child Support Performance and Statistics Semi-Annual Report for Federal Fiscal Year 2006, October 2005-March 2006 |
Child Support Performance and Statistics, Federal Fiscal Year 2006, Issued June 2007 |
Child Support Performance and Statistics Semi-Annual Report for Federal Fiscal Year 2007, October 2006-March 2007 |
Child Support Performance and Statistics Semi-Annual Report for FY 2019, October 2018 to March 2019 |
Child Support Performance and Statistics Semi-Annual Report for FY 2019 Ending September 30, 2019 |
Child Support Performance and Statistics Semi-Annual Report for FY 2020, October 2019 to March 2020 |
Semi-Annual Report to the Legislature on Child Support Performance and Statistics for Federal Fiscal Year 2020, Issued June 2021 |
Semi-Annual Report to the Legislature on Child Support Performance and Statistics for October 2020 through March 2021, Issued December 2021 |
Child Support Performance and Statistics Semi-Annual Report for FY 2019 Ending September 30, 2021 |
Semi-Annual Report to the Legislature on Child Support Performance and Statistics for October 2021 through March 2022, Issued December 2022 |
Child Support Performance and Statistics Semi-Annual Report for FY 2022 Ending September 30, 2022 |
Semi-Annual Report to the Legislature on Child Support Performance and Statistics for October 2022 through March 2023, Issued December 2023 |
Semi-Annual Report to the Legislature on Child Support Performance and Statistics for October 2023 through March 2024, Issued December 2024 |
|
Section 17600 of the Government Code |
Commission on State Mandates |
Number and costs of statewide mandates pursuant to Government Code Article 1 (commencing with Section 17550) |
Legislature |
Twice each calendar year |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Report to the Legislature: Approved Mandate Claims, June 30, 1997 |
Report to the California Legislature: Approved Mandate Claims, May 1, 1998-December 31, 1998 |
Report to the California Legislature: Approved Mandate Claims, January 1, 1999-March 31, 1999 |
Report to the Legislature: Approved Mandate Claims |
Report to the Legislature: Approved Mandate Claims, January 1, 2000 - May 25, 2000 |
Report to the Legislature: Approved Mandate Claims, May 26, 2000-December 31, 2000 |
Report to the Legislature: Approved Claims, January 1, 2001-May 31, 2001 |
Report to the Legislature: Approved Mandate Claims, June 1, 2001 - December 31, 2001 |
Report to the Legislature: Approved Mandate Claims, January 1, 2002-May 31, 2002 |
Report to the Legislature: Approved Mandates, June 1, 2002-January 31, 2003 |
Report to the Legislature: Approved Mandate Claims, January 1, 2004-September 30, 2004 |
Report to the Legislature: Approved Mandate Claims, October 1, 2004-December 31, 2004 |
Report to the Legislature: Approved Mandate Claims, April 1, 2005-September 30, 2005 |
|
|
Report to the Legislature: Approved Mandate Claims, October 1, 2005-December 31, 2006 |
|
Report to the Legislature: Approved Mandate Claims, January 1, 2007-December 31, 2007 |
Report to the Legislature: Approved Mandate Claims, January 1, 2009-March 31, 2009 |
REPORT TO THE LEGISLATURE: APPROVED MANDATE CLAIMS, April 1, 2009 to September 30, 2009 |
Report to the Legislature: Approved Mandate Claims, October 1, 2009 -July 31, 2011 |
Report to the Legislature: Approved Mandate Claims, January 1, 2012 - July 31, 2012 |
Report to the Legislature: Approved Mandate Claims, August 1, 2012 - December 31, 2012 |
Report to the Legislature: Approved Mandate Claims, January 1, 2013 - June 30, 2013 |
Report to the Legislature: Approved Mandate Claims, July 1, 2013 - December 31, 2013 |
Report to the Legislature: Approved Mandate Claims, January 1, 2014 - June 30, 2014 |
Report to the Legislature: Approved Mandate Claims - July 1, 2014 - December 31, 2014 |
Report to the Legislature: Approved Mandate Claims - January 1, 2015 - June 30, 2015 |
Report to the Legislature: Approved Mandate Claims - July 1, 2015 - December 31, 2015 |
Report to the Legislature: Approved Mandate Claims - January 1, 2016 - June 30, 2016 |
Report to the Legislature on Approved Mandate Claims (July 1, 2016-December 31, 2016) |
Report to the Legislature on Approved Mandate Claims (January 1, 2017 - June 30, 2017) |
Report to the Legislature on Approved Mandate Claims (July 1, 2017 - December 31, 2017) |
Report to the Legislature on Approved Mandate Claims (January 1, 2018 - June 30, 2018) |
Report to the Legislature on Approved Mandate Claims (July 1, 2018 - December 31, 2018) |
Report to the Legislature on Approved Mandate Claims (January 1, 2019 - June 30, 2019) |
Report to the Legislature on Approved Mandate Claims (July 1, 2019 - December 31, 2019) |
Report to the Legislature on Approved Mandate Claims (January 1, 2020 – June 30, 2020) |
Report to the Legislature on Approved Mandate Claims (July 1, 2020 – December 31, 2020) |
Report to the Legislature on Approved Mandate Claims (January 1, 2021 – June 30, 2021) |
Report to the Legislature on Approved Mandate Claims (July 1, 2021 – December 31, 2021) |
Report to the Legislature on Approved Mandate Claims (January 1, 2022 – June 30, 2022) |
Report to the Legislature on Approved Mandate Claims (July 1, 2022 – December 31, 2022) |
Report to the Legislature on Approved Mandate Claims (January 1, 2023 – June 30, 2023) |
Report to the Legislature on Approved Mandate Claims (July 1, 2023 – December 31, 2023) |
Report to the Legislature on Approved Mandate Claims (January 1, 2024 – June 30, 2024) |
Report to the Legislature on Approved Mandate Claims (July 1, 2024 – December 31, 2024) |
|
Section 17601 of the Family Code |
Department of Child Support Services |
Performance data on child support collections |
Legislature |
Within 60 days of the end of each quarter |
|
|
|
Section 17601 of the Government Code |
Commission on State Mandates |
Number of mandate claims denied during the preceding calendar year and the basis on which the particular claims were denied |
Legislature |
January 15 of each year |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Report to the California Legislature: Denied Mandate Claims, January 1, 1998-December 31, 1998 |
Report to the Legislature: Denied Claims, January 1, 2000 - December 31, 2000 |
Report to the Legislature: Denied Claims, January 1, 2001 - December 31, 2001 |
Report to the Legislature on Denied Claims, January 1, 2003-December 31, 2003 |
|
Report to the Legislature: Denied Mandate Claims, January 1, 2005-January 31. 2006 |
Report to the Legislature: Denied Mandate Claims, February 1, 2006-December 31, 2006 |
Report to the Legislature: Denied Mandate Claims, January 1, 2007-December 31, 2007 |
Report to the Legislature: Denied Mandate Claims, January 1,2008-December 31, 2008 |
Report to the Legislature: Denied Mandate Claims, January 1, 2009-December 31, 2009 |
Report to the Legislature Denied Mandate Claims, January 1, 2010-December 31, 2010 |
Report to the Legislature: Denied Mandate Claims, January 1, 2011-December 31, 2011 |
Report to the Legislature: Denied Mandate Claims, January 1, 2012-December 31, 2012 |
Report to the Legislature: Denied Mandate Claims, January 1, 2013 - December 31, 2013 |
Report to the Legislature: Denied Mandate Claims, January 1, 2014 - December 31, 2014 |
Report to the Legislature on Denied Mandate Claims (January 1, 2016 - December 31, 2016) |
Report to the Legislature on Denied Mandate Claims (January 1, 2017 - December 31, 2017) |
Report to the Legislature on Denied Mandate Claims (January 1, 2018 - December 31, 2018) |
Report to the Legislature on Denied Mandate Claims (January 1, 2019 - December 31, 2019) |
Report to the Legislature on Denied Mandate Claims (January 1, 2020 – December 31, 2020) |
Report to the Legislature on Denied Mandate Claims (January 1, 2021 – December 31, 2021) |
Report to the Legislature on Denied Mandate Claims (January 1, 2022 – December 31, 2022) |
Report to the Legislature on Denied Mandate Claims (January 1, 2023 – December 31, 2023) |
Report to the Legislature on Denied Mandate Claims (January 1, 2024 – December 31, 2024) |
|
Section 17602 of the Family Code |
Department of Child Support Services |
Report on status of state child support enforcement program |
Legislature |
Semiannually, beginning July 1, 2001 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Program Performance and Statistical Report, Annual Report 2001 |
Report on Status of Child Suppport Program and Performance, Fiscal Years 2002-2005 |
Child Support Performance and Statistics Annual Report for FY 2018 |
Child Support Performance and Statistics Semi-Annual Report for FY 2018, October 2018 to March 2019 |
Child Support Performance and Statistics Semi-Annual Report for FY 2019 Ending September 30, 2020 |
Child Support Performance and Statistics Semi-Annual Report for FY 2018, October 2019 to March 2020 |
Child Support Performance and Statistics Semi-Annual Report for FY 2020 Ending September 30, 2021 |
Child Support Performance and Statistics Semi-Annual Report for FY 2021 Ending September 30, 2022 |
Child Support Performance and Statistics Semi-Annual Report for FY 2023 Ending September 30, 2024 |
|
Section 17602 of the Family Code |
Department of Child Support Services |
Report on progress of all local child support agencies in each performance measure, including identification of the local child support agencies that are out of compliance, the performance measures that they have failed to satisfy, and the performance improvement plan |
Governor, Legislature |
Semiannually |
|
|
|
|
|
|
|
|
|
|
Program Performance and Statistical Report, Annual Report 2001 |
Report on Status of Child Support Program and Performance, Fiscal Years 2002-2005 |
Child Support Performance and Statistics Semi-Annual Report FY 2018, October 2018 to March 2019 |
Semi-Annual Report to the Legislature on Child Support Performance and Statistics for October 2020 through March 2021, Issued December 2021 |
|
Section 17602 of the Government Code |
Commission on State Mandates |
The number of individual and consolidated incorrect reduction claims decided during the preceding calendar year and whether and why the reduction was upheld or overturned |
Legislature |
On or before January 15, 2007, and on or before each January 15 thereafter |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Report to the Legislature: Incorrect Reduction Claims January 1, 2010 - December 31, 2010 |
Report to the Legislature: Incorrect Reduction Claims January 1, 2011 - December 31, 2011 |
Report to the Legislature: Incorrect Reduction Claims January 1, 2012 - December 31, 2012 |
Report to the Legislature: Incorrect Reduction Claims January 1, 2013 - December 31, 2013 |
Report to the Legislature: Incorrect Reduction Claims, January 1, 2014 - December 31, 2014 |
Report to the Legislature on Incorrect Reduction Claims (January 1, 2016 - December 31, 2016) |
Report to the Legislature on Incorrect Reduction Claims (January 1, 2017 - December 31, 2017) |
Report to the Legislature on Incorrect Reduction Claims (January 1, 2018 - December 31, 2018) |
Report to the Legislature on Incorrect Reduction Claims (January 1, 2019 - December 31, 2019) |
Report to the Legislature on Incorrect Reduction Claims (January 1, 2020 –December 31, 2020) |
Report to the Legislature on Incorrect Reduction Claims (January 1, 2021 –December 31, 2021) |
Report to the Legislature on Incorrect Reduction Claims (January 1, 2022 – December 31, 2022) |
Report to the Legislature on Incorrect Reduction Claims (January 1, 2023 – December 31, 2023) |
Report to the Legislature on Incorrect Reduction Claims (January 1, 2024 – December 31, 2024) |
|
Section 17604 of the Government Code |
Department of Finance |
Report summarizing the findings of the working group evaluating alternatives for funding election-related state mandates, including recommendations |
Legislature |
By September 1, 2016 |
|
|
|
Section 17604 of the Government Code |
Department of Finance |
Report of results of survey of county election officials during years in which a statewide general election is held to determine whether or not counties are carrying out the requirements set forth in election-related state mandates, as specified |
Legislature |
By each April 1 following a statewide general election |
|
|
|
Section 1766.5 of the Welfare and Institutions Code |
Division of Juvenile Justice |
Evaluation of grievance system of department |
Legislature |
Biennial |
|
|
Safety and Welfare Remedial Plan-Ward Grievance System Audits |
Safety and Welfare Remedial Plan-Ward Grievance System Audits |
|
Section 1786 of the Welfare and Institutions Code |
State advisory group pursuant to Juvenile Justice and Delinquency Prevention Act of 1974 |
Report on programs and funding for runaway and homeless youth |
Governor, Legislature |
Annual |
|
|
|
Section 1788.104 of the Civil Code |
Department of Financial Protection and Innovation |
Report by the Student Loan Ombudsman that includes the implementation of this section, types of complaints received and how they are resolved regarding student loan borrowing and repayment and servicing, and other data and analysis on outstanding student loan issues faced by borrowers
|
Appropriate committees of the Legislature |
Not later than 18 months after the operative date of this chapter, and not less frequently than once per year thereafter |
|
|
|
Section 179 of the Military and Veterans Code |
Military Department |
Business plan of the California State Military Museum and Resource Center for the following fiscal year; and any proposed formal amendments to the business plan |
Joint Legislative Budget Committee |
No later than March 15 of each year; and not less than 30 days prior to adoption of amendments to the business plan |
|
|
|
Section 17921.8 of the Health and Safety Code |
Department of Housing and Community Development |
The outcomes of research and the recommendations regarding building standards for the installation of rainwater catchment systems for nonpotable uses in newly constructed residential dwellings
|
Assembly Committee on Housing and Community Development, Senate Committee on Housing |
On or before January 1, 2027 |
|
|
|
Section 1796.47 of the Health and Safety Code |
State Department of Social Services |
The solvency of the Home Care Fund, and recommendations on a new fee structure that allows the program to be self-sustaining or request any additional resource needs
|
Legislature |
No later than January 10, 2025 |
|
|
|
Section 1796.47 of the Health and Safety Code |
State Department of Social Services |
Progress updates regarding the home care program, including staffing, licensing, investigations, enforcement, oversight, and up-to-date workload metrics for home care aides, home care organizations, visits, complaints, businesses providing unlicensed home care services, and a fee structure review
|
Budget subcommittees of the Legislature, Legislative Analyst |
Beginning January 1, 2024, the department shall submit quarterly written progress updates |
|
|
|
Section 1796.91 of the Health and Safety Code |
State Department of Social Services |
Approaches and recommendations for children’s camp health and safety regulation and oversight, in consultation with stakeholders, pursuant to Section 1796.90 of the Health and Safety Code
|
Legislature |
No later than 24 months after the date funds have been appropriated to the department for this purpose |
|
|
|
Section 1797.10 of the Health and Safety Code |
Inland Counties Emergency Medical Agency |
Data on the number of police dogs injured in the line of duty and were transported to a facility that is capable of providing veterinary medical services, the location where the police dogs were transported to, and the outcome of those transports |
Legislature |
By January 1, 2022 |
|
|
|
Section 1797.98b of the Health and Safety Code |
Emergency Medical Services Authority |
Compilation and summary of reports filed with the authority by counties establishing an Emergency Medical Services Fund covering the immediately preceding fiscal year |
Appropriate policy and fiscal committees of the Legislature |
None |
|
|
|
|
|
|
|
|
|
Section 1798.99.32 of the Civil Code |
California Children’s Data Protection Working Group |
Recommendations regarding best practices for the implementation of the California Age-Appropriate Design Code Act
|
Legislature |
On or before July 1, 2024, and every two years thereafter |
|
|
|
Section 1799 of the Fish and Game Code |
Department of Fish and Wildlife |
Report on wetlands mitigation and conservation banking program |
Legislature |
By January 1, 2014, and annually thereafter |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
California Conservation and Mitigation Banking |
California Conservation and Mitigation Banking Report January 2016 |
California Conservation and Mitigation Banking Report January 2017 |
2022 California Conservation and Mitigation Banking Report |
2023 California Conservation and Mitigation Banking Report |
2024 California Conservation and Mitigation Banking Report |
|
Section 17998.1 of the Health and Safety Code |
Department of Housing and Community Development |
Summary of the results of expanded building code enforcement efforts by cities, counties, and cities and counties due to increased staffing funded by matching grants |
Legislature |
|
|
|
|
Section 18070.3 of the Health and Safety Code |
Department of Housing and Community Development |
Report on the number of claims to the Manufactured Home Recovery Fund, number of claims processed and decided within one year of their application date, the amount of fund money paid to claimants and the amount of fund money allocated for the department's costs |
Legislature |
Upon request by a member of the Legislature |
|
|
|
Section 1810.7 of the Vehicle Code |
Department of Motor Vehicles |
Report on implementation of program to allow access to electronic data base for vehicle registration information for commercial use |
Legislature |
Every three years |
|
|
|
Department of Motor Vehicles Online Inquiry |
|
Section 182.8 of the Streets and Highways Code |
California Transportation Commission |
Report recommending any changes in the funds exchange program necessitated by the reauthorization of the federal surface transportation act |
Governor, Legislature |
Not later than the effective date of the reauthorization of the federal surface transportation act |
|
|
|