Section 17053.88.5 of the Revenue and Taxation Code
Franchise Tax Board
Utilization of the credit, authorized by Sections 17053.88.5 and 23688.5 of the Revenue and Taxation Code, for the qualified value of the qualified donation items, the county in which the donated items originated, and the month the donation was made
Legislature
On or before December 1, 2019, and each December 1 thereafter until the inoperative date specified in subdivision (h)
12/01/2019
12/01/2020
12/01/2021
12/01/2022
12/01/2023
12/01/2024
11/26/2019
11/23/2020
11/24/2021
11/28/2022
11/09/2023
11/07/2024
Donated Fresh Fruits or Vegetables Report
2020 California Donated Fruits or Vegetables Tax Credit
2021 California Donated Fruits or Vegetables Tax Credit
2022 California Donated Fruits or Vegetables Tax Credit
2023 California Donated Fruits or Vegetables Tax Credit
2024 California Donated Fruits or Vegetables Tax Credit
Section 17053.98.1 of the Revenue and Taxation Code
Legislative Analyst
Evaluation of the effectiveness of the tax credits allowed by this section and Section 23698.1 in achieving the metrics outlined in subdivision (a), including an assessment of the refundability of the tax credit in achieving those metrics
Assembly Committee on Revenue and Taxation, Senate Committee on Governance and Finance
On or before May 1, 2028
Section 17053.98.1 of the Revenue and Taxation Code
California Film Commission
Diversity data provided by the applicants, and in the aggregate and per project, an assessment of whether the diversity workplan goals required by Section 17053.98.1 of the Revenue and Taxation code were met for qualified motion pictures that submitted the final assessment to the California Film Commission in the prior fiscal year, including an account of diversity workplans submitted, interim assessments submitted, and final assessments submitted, as well as which categories of the diversity workplan checklist established pursuant paragraph (5) of subdivision (b) were included
Legislature
Annually, beginning June 30, 2027
Section 17053.98.1 of the Revenue and Taxation Code
California Film Commission
Report about the Career Pathways Training program, including the breakdown of spending by the program, how participation in the program by both program partners and participants has changed in comparison to prior years, whether graduates of the program are accessing jobs in the film industry upon completion of the program, what projects the students have worked on, whether those projects received a tax credit, whether students are employed in California or another state, and the aggregated self-reported and voluntarily provided ethnic, racial, gender, and disability status of such individuals
Legislature
Annually, beginning January 1, 2025
Section 17059.2 of the Revenue and Taxation Code
Franchise Tax Board
Total dollar amount of tax credits claimed under this section with respect to the relevant fiscal year, including a comparison of that to the estimate made by the Department of Finance
Joint Legislative Budget Committee
Annually, by no later than March 1
03/01/2014
03/01/2015
03/01/2016
03/01/2017
03/01/2018
03/01/2019
03/01/2020
03/01/2021
03/01/2022
03/01/2023
03/01/2024
03/01/2025
02/27/2014
02/12/2015
02/12/2016
02/28/2017
02/26/2018
02/26/2019
02/26/2020
02/10/2021
02/28/2022
02/09/2023
02/07/2024
02/24/2025
Section 17070.35 of the Education Code
State Allocation Board
Report explaining reasons for delay in adoption of regulations to administer Leroy F. Greene School Facilities Act of 1998
Legislature
By November 4, 1998, if initial regulations for administration of the Leroy F. Greene School Facilities Act of 1998 are not adopted by November 4, 1998
Section 171 of Chapter 717 of the Statutes of 2010
State Department of Public Health
Vacancy report, effective as of December 1 of the previous calendar year, identifying both filled and vacant positions within the department by center, division, branch, and classification
Joint Legislative Budget Committee, Fiscal committees of the Legislature
No later than Jaunary 20 of each year
01/20/2011
01/20/2012
01/20/2013
01/20/2014
01/20/2015
01/20/2016
01/20/2017
01/20/2018
01/20/2019
01/20/2020
03/30/2011
01/23/2012
04/01/2013
01/28/2014
01/20/2015
01/21/2016
01/31/2017
02/23/2018
01/18/2019
01/02/2020
Section 17131.22 of the Revenue and Taxation Code
Legislative Analyst
Estimate of the number of taxpayers with specified pandemic relief excluded from income, and estimate of the total dollar value of the specified pandemic relief received, to the extent data is available
Legislature
No later than November 1, 2028
Section 17138.8 of the Revenue and Taxation Code
Department of Forestry and Fire Protection
Details, to the extent data is available, the aggregate amount of funds distributed from the California Wildfire Mitigation Financial Assistance Program, and the number of individuals who accepted funds from the program who may be eligible to exclude the income pursuant to this section and Section 24308.10
Legislature
No later than December 1, 2029
Section 17138.8 of the Revenue and Taxation Code
Office of Emergency Services
Details, to the extent data is available, the aggregate amount of funds distributed from the California Wildfire Mitigation Financial Assistance Program, and the number of individuals who accepted funds from the program who may be eligible to exclude the income pursuant to this section and Section 24308.10
Legislature
No later than December 1, 2029
Section 17139.2 of the Revenue and Taxation Code
Legislative Analyst
Estimated number of qualified taxpayers that excluded qualified amounts from gross income, and the estimated aggregate amount of those settlement payments arising out of the 2019 Kincade Fire
Legislature
On December 1, 2028
Section 17139.3 of the Revenue and Taxation Code
Legislative Analyst
The estimated number of qualified taxpayers that excluded qualified amounts from gross income, and the estimated aggregate amount of those settlement payments arising out of the 2020 Zogg Fire
Legislature
On December 1, 2028
Section 17140.4 of the Revenue and Taxation Code
State Treasurer
Details regarding the number of ABLE accounts that are created for individuals who are made newly eligible by the raised age limit
Legislature
No later than January 1, 2030
Section 17144.8 of the Revenue and Taxation Code
Legislative Analyst
Estimate of the number of taxpayers with discharged student loan debt excluded from income, and estimate of the total dollar value of the debt discharged, to the extent data is available
Legislature
No later than October 1, 2026
Section 172 of the Military and Veterans Code
Adjutant General
Report regarding money adjutant general received and disbursed for military purposes, number and condition of active militia, and a history of the activities and developments of the Military Department during the preceding four years
Governor
Every 4th year commencing 1963
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
06/26/2024
08/13/2025
09/12/2025
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
07/30/2024
07/11/2025
09/12/2025
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 17209 of the Revenue and Taxation Code
Franchise Tax Board
Data on the number and total dollar amount of business tax deductions and credits claimed pursuant to Section 17209 of the Revenue and Tax Code
Legislature
On or before July 31 of each calendar year in which either the deductions or credits are allowed
07/30/2020
07/28/2021
11/29/2022
09/06/2023
09/12/2025
Commercial Cannabis Activity: Personal Income Tax Law - Business Expenses Report
Commercial Cannabis Activity: Personal Income Tax Law - Business Expenses Report
Commercial Cannabis Activity: Personal Income Tax Law—Business Expenses Report for tax year 2021
Commercial Cannabis Activity: Personal Income Tax Law – Business Expenses Report
Commercial Cannabis Activity: Personal Income Tax Law – Business Expenses Report 2025
Section 17250.67 of the Education Code
School districts that use the alternative design-build procurement methods
The use of alternative design-build procurement methods
Appropriate policy and fiscal committees of the Legislature
No later than January 1, 2028
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
04/23/2024
04/23/2024
04/23/2024
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 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
03/01/2019
03/01/2020
03/01/2021
03/01/2022
03/01/2023
03/01/2024
03/01/2019
02/21/2020
02/26/2021
03/01/2022
03/01/2023
03/01/2024
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
10/31/2024
10/31/2008
05/04/2009
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
04/25/2006
05/25/2010
06/06/2011
06/12/2013
05/28/2019
03/04/2020
03/04/2020
02/08/2021
03/05/2021
05/04/2023
06/05/2025
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
Appropriate policy and fiscal committees of the Legislature, Legislative Analyst
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
11/01/2013
11/01/2023
11/01/2024
11/20/2013
11/02/2023
11/06/2024
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
12/31/2006
06/30/2007
12/31/2007
06/30/2019
12/31/2019
06/30/2020
06/30/2021
12/31/2021
06/30/2022
12/31/2022
06/30/2023
12/31/2023
06/30/2024
10/09/2007
01/03/2008
04/15/2008
06/19/2019
12/19/2019
06/30/2020
07/16/2021
12/15/2021
06/27/2022
12/08/2022
06/23/2023
12/20/2023
12/06/2024
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
12/31/1989
06/30/1997
12/31/1997
06/30/1998
12/31/1998
06/30/1999
12/31/1999
06/30/2000
12/31/2000
06/30/2001
12/31/2001
06/30/2002
12/31/2002
06/30/2004
12/31/2004
06/30/2005
12/31/2005
06/30/2006
12/31/2006
06/30/2007
12/31/2007
06/30/2009
12/31/2009
06/30/2011
06/30/2012
12/31/2012
06/30/2013
12/31/2013
06/30/2014
12/31/2014
06/30/2015
12/31/2015
06/30/2016
12/31/2016
06/30/2017
12/31/2017
06/30/2018
12/31/2018
06/30/2019
12/31/2019
06/30/2020
12/31/2020
06/30/2021
12/31/2021
06/30/2022
12/31/2022
06/30/2023
12/31/2023
06/30/2024
12/31/2024
06/30/2025
08/21/1989
07/02/1997
12/26/1997
03/24/2009
01/05/1999
04/15/1999
12/31/1999
06/28/2000
01/08/2001
07/27/2001
01/29/2002
10/16/2002
03/24/2009
03/24/2009
03/24/2009
03/24/2009
03/24/2009
03/24/2009
03/24/2009
03/24/2009
03/24/2009
06/16/2009
01/08/2010
12/14/2011
08/14/2012
01/22/2013
07/26/2013
01/16/2014
07/01/2014
01/15/2015
08/17/2015
01/12/2016
07/05/2016
01/11/2017
06/30/2017
01/03/2018
07/02/2018
12/21/2018
07/01/2019
12/31/2019
07/01/2020
12/31/2020
07/01/2021
12/31/2021
07/05/2022
01/04/2023
07/05/2023
12/29/2023
07/01/2024
12/31/2024
07/02/2025
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)
Report to the Legislature on Approved Mandate Claims (January 1, 2025 – June 30, 2025)
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
01/15/1990
01/15/1999
01/15/2001
01/15/2002
01/15/2004
01/15/2005
01/15/2006
01/15/2007
01/15/2008
01/15/2009
01/15/2010
01/15/2011
01/15/2012
01/15/2013
01/15/2014
01/15/2015
01/15/2017
01/15/2018
01/15/2019
01/15/2020
01/15/2021
01/15/2022
01/15/2023
01/15/2024
01/15/2025
01/29/1990
01/05/1999
01/08/2001
02/05/2002
01/26/2004
03/24/2009
03/24/2009
03/24/2009
03/24/2009
04/30/2009
03/25/2010
01/26/2011
01/20/2012
01/23/2013
01/16/2014
01/15/2015
01/11/2017
01/03/2018
12/21/2018
12/31/2019
12/31/2020
12/31/2021
01/04/2023
12/29/2023
12/31/2024
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
01/01/2002
01/01/2006
07/01/2019
01/01/2020
07/01/2020
01/01/2021
07/01/2021
07/01/2022
07/01/2024
07/01/2025
12/13/2002
04/26/2007
06/19/2019
12/19/2019
06/30/2020
12/10/2020
06/27/2022
06/23/2023
09/20/2024
07/23/2025
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
ANNUAL REPORT TO THE LEGISLATURE CHILD SUPPORT PERFORMANCE AND STATISTICS FEDERAL FISCAL YEAR 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
12/31/2001
12/31/2005
12/31/2019
12/31/2021
12/13/2002
04/26/2007
12/19/2019
12/15/2021
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
01/15/2011
01/15/2012
01/15/2013
01/15/2014
01/15/2015
01/15/2017
01/15/2018
01/15/2019
01/15/2020
01/15/2021
01/15/2022
01/15/2023
01/15/2024
01/15/2025
12/14/2011
01/20/2012
01/23/2013
01/16/2014
01/15/2015
01/11/2017
01/03/2018
12/21/2018
12/31/2019
12/31/2020
12/30/2021
01/04/2023
12/29/2023
12/31/2024
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