Section 19343 of the Education Code
State Librarian
Information on the number of third grade pupils who have obtained student success card, and received local public library access as a result of the partnerships developed, as well as the number of new summer readers each local public library received during the summer months each year, and any measurable increases to the use of other library resources as a result of the partnerships developed
Legislature
On or before January 1, 2029, and by each January 1 thereafter
Section 19353 of the Education Code
State Librarian
The deposits made to, and expenditures made from, the Imagination Library of California Fund, whether any local match requirements were waived, how many local programs exist, where they are located, and which entity or organization serves as the local partner, and how many children are enrolled and how many books have been sent to enrolled children
Legislature
By January 1, 2028, and annually thereafter
Section 19402 of the Government Code
Department of Human Resources
Demonstration of progress made toward meeting upward mobility goals for permanent civil service positions, and a copy of those upward mobility goals
Legislature
On or before January 1 of the following year after each department provides the report described in paragraph (1) of subdivision (b)
2024 Civil Service Upward Mobility Progress Report
Section 19441 of the Business and Professions Code
California Horse Racing Board
Report of board's proceedings and the state of the business of horse racing for the preceding fiscal year and recommendations for improved functioning of horseracing laws
Governor, Legislature
On or before January 31 of each year
Annual Report 1007-2008
Annual Report 2008-09
Section 1947.12 of the Civil Code
Legislative Analyst
Report on the effectiveness of Sections 1947.12 and 1947.13 of the Civil Code, including the impact of the respective rental rate cap on the housing market within the state
Legislature
On or before January 1, 2030
Section 19522 of the Revenue and Taxation Code
Franchise Tax Board
Report on all changes to the Internal Revenue Code enacted into law in the prior year, including an estimate of the revenue effect of conforming California law to each of those changes
Legislature
On or before January 10 each year, or, if changes are enacted after September 15, within 120 days after signature by President of United States
01/10/2000
01/10/2001
01/10/2006
01/10/2009
01/10/2010
01/10/2011
01/10/2012
01/10/2013
01/10/2014
01/10/2015
01/10/2016
01/10/2017
01/10/2018
01/10/2019
01/10/2020
01/10/2021
01/10/2022
01/10/2023
01/10/2025
01/10/2000
03/03/2001
04/25/2006
03/24/2009
04/19/2010
04/27/2011
04/05/2012
01/18/2013
02/13/2014
04/15/2015
04/13/2016
03/30/2017
04/19/2018
02/19/2019
04/03/2020
01/14/2021
03/10/2022
01/10/2023
04/17/2025
Section 19586 of the Revenue and Taxation Code
Franchise Tax Board
For taxable years beginning on or after January 1, 2023, and before January 1, 2025, information on the cost to administer and implement the requirement for notification of paperless filing options, total number of tax returns filed using paperless filing options offered through the Franchise Tax Board, analysis of discernible efficacy and impact of the required notification, number of tax returns filed using paperless filing options through the Franchise Tax Board that claimed the CalEITC, and the estimated cost savings potential eligible individuals realized by using paperless filing options offered through the Franchise Tax Board
Legislature
On or before January 1, 2026
Section 19601.01 of the Business and Professions Code
Thoroughbred associations and fairs
For thoroughbred associations and fairs whose written notice for a percentage deduction pursuant to subdivision (a) of Section 19601.01 has been approved, an accounting for all receipts and expenditures in any of the affected funds
Fiscal committees of the Legislature, Assembly Committee on Governmental Organization, Senate Committee on Governmental Organization
Within one year of initial board approval and annually thereafter if the approval is extended
Section 19602 of the Government Code
Department of Human Resources
Final revision of plan for demonstration projects to improve state personnel management
Legislature
90 days in advance of date project takes effect
Section 1961 of the Welfare and Institutions Code
Office of Youth and Community Restoration
Summary of county utilizations of block grant funds, including a summary of the programs, strategies, system enhancements, and related expenditures made by each county utilizing Youthful Offender Block Grant funds, and countywide trend data (the report may be consolidated with the report required by Section 30061 of the Government Code)
Governor, Legislature
By March 1 of each year
03/01/2017
03/01/2018
03/01/2019
03/01/2020
03/01/2021
03/01/2023
03/01/2024
04/17/2017
03/16/2018
02/21/2019
03/19/2020
03/05/2021
06/27/2023
04/26/2024
Section 19617.4 of the Business and Professions Code
California Horse Racing Board
Report on funds deposited by associations conducting race meetings
Governor, Legislature
Annual
Section 1962.7 of the Streets and Highways Code
Riverside County
A description and evaluation of the effectiveness of the neighborhood electric vehicle (NEV) transportation plan and a recommendation as to whether it should be terminated, continued in effect, or expanded statewide
Legislature
On or before January 1, 2016, if the county or any city in the county adopts a NEV transportation plan
Section 1962.7 of the Streets and Highways Code
Cities in Riverside County
A description and evaluation of the effectiveness of the neighborhood electric vehicle (NEV) transportation plan and a recommendation as to whether it should be terminated, continued in effect, or expanded statewide
Legislature
On or before January 1, 2016, if the county or any city in the county adopts a NEV transportation plan
Section 1966.16 of the Streets and Highways Code
Los Angeles County
The neighborhood electric vehicle (NEV) transportation plan, if adopted, including a description of the plan, evaluation of its effectiveness, and recommendation as to whether Article 3 of Chapter 8 of Division 2.5 of the Streets and Highways Code should be terminated, continued in existence, or expanded statewide
Legislature
Within two years of the date the NEV transportation plan is adopted
Section 1966.7 of the Streets and Highways Code
Cities in San Diego County
A description and evaluation of the effectiveness of the neighborhood electric vehicle (NEV) transportation plan and a recommendation as to whether it should be terminated, continued in effect, or expanded statewide
Legislature
Within two years of the date the NEV transportation plan is adopted
Section 1966.7 of the Streets and Highways Code
San Diego County
A description and evaluation of the effectiveness of the neighborhood electric vehicle (NEV) transportation plan and a recommendation as to whether it should be terminated, continued in effect, or expanded statewide
Legislature
Within two years of the date the NEV transportation plan is adopted
Section 1967.10 of the Streets and Highways Code
Treasure Island Development Authority
Findings, conclusions, and recommendations on the public opinion survey regarding the congestion pricing demonstration program
Assembly Committee on Transportation, Senate Committee on Transportation and Housing
Not later than three years and no sooner than one year after the Treasure Island Transportation Management Agency first collects revenues from the congestion pricing fees authorized under Section 1967.5 of the Streets and Highways Code
Section 19683 of the Government Code
State Personnel Board
Report on complaints filed for reprisal or retaliation for disclosure of information by public employees; hearings held and legal actions taken
Governor, Legislature
June 30 of each year
06/30/1990
06/30/1991
06/30/1992
06/30/2000
06/30/2003
06/30/2004
06/30/2006
06/30/2008
06/30/2009
06/30/2010
06/30/2011
06/30/2013
06/30/2014
06/30/2015
06/30/2016
06/30/2017
06/30/2018
06/30/2019
06/30/2020
06/30/2024
06/29/1990
06/28/1991
06/30/1992
02/23/2001
05/05/2004
07/26/2004
08/22/2006
02/11/2009
08/07/2009
08/04/2010
06/10/2011
11/19/2013
06/10/2014
05/11/2015
05/26/2016
08/14/2017
07/02/2018
06/11/2019
06/18/2020
06/27/2024
Complaints of Retaliation for the Disclosure of Information by Public Employees (Whistleblower Retaliation), August 18, 2000
Whistleblower Retaliation Complaints, January 1, 2002 to December 31, 2002
Whistleblower Retaliation Complaints, January 1, 2003 to December 31, 2003
Whistleblower Retaliation Complaints, January 1, 2005 to December 31, 2005
Whistleblower Retaliation Complaints, June 2008
Whistle blower Retaliation Complaints, (Covering January 1, 2008 through December 31, 2008) June 2009
Whistle blower Retaliation Complaints (Covering January 1, 2009 through December 31, 2009) June 2010
Whistleblower Retaliation Complaints (Covering January 1, 2010 through December 31, 2010) June 2011
Whistleblower Retaliation Complaints (Covering January 1, 2012 through December 31, 2012) June 2013
Whistleblower Retaliation Complaints, January 1, 2013 through December 31, 2013
Whistleblower Retaliation Complaints, 2014
Whistleblower Retaliation Complaints, 2015
Whistleblower Retaliation Complaints, 2016
Whistleblower Retaliation Complaints, 2017
Whistleblower Retaliation Complaints, 2018
Whistleblower Retaliation Complaints, 2019
Whistleblower Retaliation Complaints, 2023
Section 19702.5 of the Government Code
State Personnel Board
Report of number and type of complaints of discrimination by department
Legislature
Annual
12/31/1991
12/31/1992
12/31/2000
12/31/2002
12/31/2007
12/31/2008
12/31/2009
12/31/2010
12/31/2011
12/31/2012
06/28/1991
07/06/1992
06/14/2000
02/28/2003
01/31/2008
03/25/2010
01/05/2010
05/27/2010
05/20/2011
05/01/2012
1999 Formal Discrimination Complaint Activity in the State Civil Service
Discrimination Complaint Activity in the State Civil Service for Calendar Year 2006
2008 Annual Report, Discrimination Complaint Activity in State Civil Service, February 2010
Discrimination Complaint Activity in State Civil Service, October 2009
2009 Annual Report, Discrimination Complaint Activity in State Civil Service, March 2010
2010 Annual Report: Discrimination Complaint Activity in State Civil Service May 2011
2011 Annual Report: Discrimination Complaint Activity in State Civil Service April 2012
Section 19702.5 of the Government Code
State Personnel Board
Outcome of hearings to assess the effectiveness, accessibility, and fairness of the state discrimination complaint process including action plans for board resolution of deficiencies and any legislative recommendations
Legislature
Within 90 days of hearings held at least once every 3 years
Section 19705 of the Government Code
Department of Human Resources
Report of appointments by gender and ethnicity as result of selection process
Governor, Legislature
Annual
Section 19726 of the Welfare and Institutions Code
Department of Rehabilitation
Evaluation reports on the implementation of a targeted disability employment program to increase employment opportunities for people with disabilities to work toward and achieve competitive integrated employment
Legislature
No later than May 14, 2022, May 14, 2023, and May 14, 2024
Section 19792.5 of the Government Code
Department of Human Resources
Report on the salaries of persons, categorized by race, ethnicity, gender, and disability in state civil service including information regarding the progress of individuals by race, ethnicity, gender, and disability in attaining high-level positions
Governor, Legislature
Annual
12/31/2014
12/31/2015
12/31/2016
12/31/2017
12/31/2018
12/31/2019
12/31/2020
01/30/2015
01/04/2016
09/08/2017
06/28/2018
03/08/2019
10/06/2021
09/27/2022
Section 19793 of the Government Code
Department of Human Resources
Census report that includes demographic information on employees in the state civil service, specifically including identified underutilizations and steps taken to ensure equal employment opportunities
Governor, Legislature
By November 15 of each year
10/06/2021
09/27/2022
01/30/2015
01/04/2016
Section 19816.20 of the Government Code
Department of Human Resources
Report listing classes or positions found to be eligible for the state safety category of membership in the Public Employees' Retirement System under Section 19816.20 of the Government Code
Legislature
Annual
12/31/2000
12/31/2001
12/31/2002
12/31/2010
12/31/2012
12/31/2013
12/31/2014
12/31/2015
12/31/2016
12/31/2018
12/31/2019
12/31/2021
12/31/2022
12/31/2023
08/09/2000
07/01/2004
07/01/2004
07/05/2011
07/10/2012
07/26/2013
06/30/2014
07/02/2015
07/01/2016
07/01/2019
07/13/2020
07/07/2022
07/18/2023
07/01/2024
State Safety Retirement Report to the Legislature, August 1, 2000
State Safety Retirement Category Additions, July 1, 2000 to July 1, 2001
State Safety Retirement Category Membership, Fiscal Year 2012-13
State Safety Retirement Category Membership, Fiscal Year 2013-14
State Safety Retirement Category Membership, Fiscal Year 2014-15
State Safety Retirement Category Membership, Fiscal Year 2015-16
New Positions or Classes Approved for the State Safety Retirement Category Annual Report, Fiscal Year 2018-19
New Positions or Classes Approved for the State Safety Retirement Category Annual Report, Fiscal Year 2019-20
New Positions or Classes Approved for the State Safety Retirement Category Annual Report, Fiscal Year 2021-22
New Positions or Classes Approved for the State Safety Retirement Category Annual Report, Fiscal Year 2022-23
New Positions or Classes Approved for the State Safety Retirement Category Annual Report, Fiscal Year 2023-24
Section 19825.5 of the Government Code
Department of Human Resources
Annual compensation of officers and employees listed in Sections 11550, 11552, 11554, 11555, and 11556
Legislature
Within 30 days of the effective date of the proposed compensation adjustment
12/23/2020
12/23/2020
12/23/2020
Approved salary for the Director, Department of Resources, Recycling, and Recovery
Approved salary for the Director, Office of Statewide Health Planning and Development
Approved salary for the Director, Department of Managed Health Care
Section 19826 of the Government Code
Department of Human Resources
Report on employee salaries in comparable occupations in private industry and other governmental agencies for Bargaining Units 2, 5, 6, 7, 9, 10, 12, 13, 16, 18, and 19
Legislature
On February 1, 2025, and biennially thereafter
01/10/1990
01/10/1997
01/10/1999
01/10/2001
01/10/2002
01/10/2003
01/10/2004
01/10/2005
01/10/2019
01/10/2020
01/10/2021
01/10/2022
01/10/2023
02/01/2025
02/01/2027
01/16/1990
02/26/1997
01/19/1999
04/16/2001
02/11/2002
05/06/2003
07/14/2004
05/02/2005
01/11/2019
12/09/2019
01/02/2020
01/14/2022
01/12/2023
01/31/2025
05/02/2025
Report on Salaries in Occupations Comparable to State Civil Service 1998-99
Report on Salaries for Occupations Comparable to Selected State Civil Service Classifications, January 2001
Report on Salaries for Occupations Comparable to Selected State Civil Service Classifications, December 2001
Report on Salaries for Occupations Comparable to Selected State Civil Service Classifications, December 2002
Report on Salaries for Occupations Comparable to Selected State Civil Service Classifications, December 2003
Report on Salaries for Occupations Comparable to Selected Civil Service Classifications, April 2005
2017 State Employees Total Compensation Report For Bargaining Units 2, 7, 13 and 18, January 2019
2018 State Employees Total Compensation Report For Bargaining Units 1, 3, 4, 11, 14, 15, 17, 20, and 21, December 2019
2019 State Employees Total Compensation Report For Bargaining Units 9, 10, 12, 16, and 19
2020 California State Employee Total Compensation Report for State Employee Bargaining Units 2, 9, 10, 12, 13, and 18
2021 California State Employee Total Compensation Report for Bargaining
Units 1, 3, 4, 7, 11, 14, 15, 16, 17, 19, 20, and 21
2023 California State Employee Total Compensation Report for Bargaining Units 2, 7, 9, 10, 12, 13, 16, 18 & 19
2023 California State Employee Total Compensation Report for Bargaining Units 2, 6, 9, 13, 16, 18, and 19
Section 19826 of the Government Code
Department of Human Resources
Findings relating to the salaries of employees in comparable occupations in private industry and other governmental agencies for Bargaining Units 1, 3, 4, 5, 8, 11, 14, 15, 17, 20, and 21
Legislature
On February 1, 2026, and biennially thereafter
Section 19827 of the Government Code
Department of Human Resources
Survey and calculate the estimated average total compensation based on projected average total compensation for various named law enforcement departments as of July 1 of the year in which the survey is conducted
Legislature
Annually
12/31/2020
12/31/2021
12/31/2023
12/31/2024
12/15/2020
08/16/2021
11/13/2023
09/30/2024
Section 19827.2 of the Government Code
Department of Human Resources
An evaluation of all state civil service classifications in the Personnel Classification Plan and prepare a detailed report on gender and ethnicity pay equity in each classification where there is an underrepresentation of women and minorities
Appropriate policy committees of the Legislature
Annual
12/31/1997
12/31/1998
12/31/2000
12/31/2001
12/31/2002
12/31/2003
12/31/2004
12/31/2007
12/31/2008
12/31/2010
12/31/2014
12/31/2015
12/31/2016
12/31/2017
12/31/2020
12/31/2021
12/31/2022
09/11/1997
09/01/1998
05/02/2001
01/07/2002
01/03/2003
07/14/2004
12/20/2004
01/07/2009
12/23/2009
08/31/2011
01/30/2015
10/27/2016
02/22/2018
04/05/2021
01/25/2022
05/18/2023
12/23/2024
Section 19829.5 of the Government Code
Legislative Analyst
Fiscal analysis of a memorandum of understanding submitted to the Legislative Analyst by the Department of Personnel Administration pursuant to Government Code Section 3517.5
Legislature
10 calendar days from the date the tentative agreement is received by the Legislative Analyst
06/19/2006
07/06/2006
08/04/2006
08/18/2006
08/25/2006
08/25/2006
08/25/2006
08/28/2006
03/11/2009
07/16/2010
12/21/2010
03/16/2011
03/25/2011
04/01/2011
04/12/2011
04/24/2012
07/11/2013
08/05/2013
09/09/2013
09/09/2013
09/10/2013
09/10/2013
09/10/2013
05/19/2014
05/29/2014
08/22/2014
08/22/2014
08/25/2014
09/04/2015
09/09/2015
04/04/2016
06/24/2016
08/30/2016
01/10/2017
03/14/2017
06/01/2018
08/28/2018
08/28/2018
06/14/2019
08/08/2019
08/27/2019
08/27/2019
09/12/2019
09/12/2019
01/10/2020
06/25/2020
06/28/2021
08/15/2022
02/01/2023
08/26/2024
08/27/2024
08/27/2024
09/19/2024
09/19/2024
MOU Fiscal Analysis: Bargaining Unit 8 (Firefighters)
MOU Fiscal Analysis: Bargaining Units 1, 3, 4, 11, 14, 15, 17, 20, and 21 (SIEU Local 1000)
MOU Fiscal Analysis: Bargaining Unit 16 (Physicians, Dentists, and Podiatrists) and Bargaining Unit 19 (Health and Social Services/Professional)
MOU Fiscal Analysis: Bargaining Unit 5 (California Highway Patrol)
MOU Fiscal Analysis: Bargaining Unit 10 (Professional Scientific)
MOU Fiscal Analysis: Bargaining Unit 7 (Protective Services and Public Safety)
MOU Fiscal Analysis: Bargaining Unit 12 (Craft and Maintenance) Bargaining Unit 13 (Stationary Engineers)
MOU Fiscal Analysis: Bargaining Unit 18 (Psychiatric Technicians)
MOU Fiscal Analysis: Bargaining Units 1, 3, 4, 11, 14, 15, 17, 20, and 21 (SIEU Local 1000)
MOU Fiscal Analysis: Bargaining Units 5, 8, 12, 16, 18, and 19
MOU Fiscal Analysis Bargaining Units 1, 3, 4, 11, 14,15,17, 20, and 21 (SEIU Local 1000), December 16, 2010
MOU Fiscal Analysis Bargaining Unit 2 (Attorneys, Administrative Law Judges, and Hearing Officers)
MOU Fiscal Analysis, Bargaining Unit 7 (Protective Services and Public Safety), March 25, 2011
MOU Fiscal Analysis, Bargaining Units 9 and 10, April 1, 2011
MOU Fiscal Analysis Bargaining Units 6 and 13, April 8, 2011
MOU Fiscal Analysis: Bargaining Units 12, 16, 18, and 19
MOU Fiscal Analysis: Bargaining Units 1, 3, 4, 11, 14, 15, 17, 20, and 21 (SEIU Local 1000)
MOU Fiscal Analysis: Bargaining Unit 18 (Psychiatric Technicians)
MOU Fiscal Analysis: Bargaining Units 16 and 19
MOU Fiscal Analysis: Bargaining Unit 12
MOU Fiscal Analysis: Bargaining Unit 7
MOU Fiscal Analysis: Bargaining Unit 6
MOU Fiscal Analysis: Bargaining Unit 9
MOU Fiscal Analysis: Bargaining Unit 13
MOU Fiscal Analysis: Bargaining Unit 10 (California Association of Professional Scientists)
MOU Fiscal Analysis: Bargaining Unit 10 (Professional Scientists)
MOU Fiscal Analysis Bargaining Unit 2 (Attorneys, Administrative Law Judges, and Hearing Officers)
MOU Fiscal Analysis: Bargaining Unit 13
MOU Fiscal Analysis: Bargaining Unit 9 (Professional Engineers)
MOU Fiscal Analysis: Bargaining Unit 10 (Scientists)
MOU Fiscal Analysis: Bargaining Unit 6
MOU Fiscal Analysis: Bargaining Unit 7
MOU Fiscal Analysis: Bargaining Unit 2 (Attorneys and Hearing Officers)
MOU Fiscal Analysis: Bargaining Units 1, 3, 4, 11, 12, 13, 14, 15, 17, 18, 19, 20, and 21 (SIEU Local 1000)
MOU Fiscal Analysis: Bargaining Unit 16
MOU Fiscal Analysis: Bargaining Unit 6
MOU Fiscal Analysis: Bargaining Unit 10
MOU Fiscal Analysis: Bargaining Unit 9
MOU Fiscal Analysis: Bargaining Unit 6 (Corrections)
MOU Fiscal Analysis: Bargaining Unit 7 (Protective Services and Public Safety)
MOU Fiscal Analysis: Bargaining Unit 13
MOU Fiscal Analysis: Bargaining Unit 5
MOU Fiscal Analysis: Bargaining Units 1, 3, 4, 11, 12, 13, 14, 15, 17, 18, 19, 20, and 21 (SIEU Local 1000)
MOU Fiscal Analysis: Bargaining Unit 2
MOU Fiscal Analysis: Bargaining Unit 18
MOU Fiscal Analysis: Bargaining Units 1, 3, 4, 6, 9, 11, 14, 15, 17, 20, and 21
MOU Fiscal Analysis: Bargaining Units 2; 5; 6; 7; 9; 10; 12; 13; 16; 19; and Service Employees International Union, Local 1000
MOU Fiscal Analysis: Bargaining Unit 18 (Psychiatric Technicians)
MOU Fiscal Analysis: Bargaining Unit 10
MOU Fiscal Analysis: Bargaining Unit 5
MOU Fiscal Analysis: Bargaining Unit 10
MOU Fiscal Analysis: Bargaining Unit 8
MOU Fiscal Analysis: Bargaining Unit 8 (Firefighters)
MOU Fiscal Analysis: Bargaining Unit 10 (Professional Scientific)
Section 19888.2 of the Government Code
Department of Industrial Relations
Regarding emergency appointments, the number of positions filled, the number of remaining vacancies, a description of the positions associated with these vacancies, and the average time for filling new positions.
Budget committees of the Legislature
Between December 1, 2024, and December 1, 2026, quarterly
Section 19951 of the Business and Professions Code
California Gambling Control Commission
Details of the fee levels established by the commission through regulations, describing how fees for each licensing category were calculated
Appropriate budget and policy committees of the Legislature
Beginning January 1, 2023, and every two years thereafter
Section 2 of Chapter 101 of the Statutes of 1998
County boards of supervisors designating public park or oceanfront beach as "drug-free zone"
Number of arrests, and the disposition of each arrest, made in each "drug-free zone"
Legislature
Annually
Section 2 of Chapter 101 of the Statutes of 1998
City councils designating public park or oceanfront beach as "drug-free zone"
Number of arrests, and the disposition of each arrest, made in each "drug-free zone"
Legislature
Annually
Section 2 of Chapter 1087 of the Statutes of 1992
San Diego Interagency Water Quality Panel
Status of water quality in San Diego Bay
Governor, Legislature
Annually
Section 2 of Chapter 145 of the Statutes of 2011
Yolo County
Report on the Cache Creek Area Plan that is prepared by the County of Yolo staff and submitted to the board of supervisors of the county in which the Cache Creek Resource Management Plan is implemented
Assembly Committee on Natural Resources, Senate Committee on Natural Resources and Water
Annually until December 31, 2017
12/31/2011
12/31/2012
12/31/2013
04/24/2012
03/08/2013
01/16/2014
Cache Creek Annual Status Report 2011
2012 Cache Creek Annual Status Report
2013 Cache Creek Annual Status Report
Section 2 of Chapter 225 of the Statutes of 2022
Department of Tax and Fee Administration
Report regarding achievement of objectives from tax exemptions on the sale, storage, use, or other consumption of tangible personal property sold by thrift stores located on military installations and operated by entities that provide financial, educational, and other assistance to members of the Armed Forces of the United States
Legislature
No later than January 1, 2028
Section 2 of Chapter 232 of the Statutes of 2006
Office of Small Business Advocate
Report on study of the costs of state regulations on small businesses, including recommendations
Speaker of the Assembly, President pro Tempore of the Senate, Assembly Committee on Jobs, Economic Development, and the Economy, Senate Committee on Government Modernization, Efficiency and Accountability
No later than October 1, 2007
Section 2 of Chapter 248 of the Statutes of 2022
California Alternative Energy and Advanced Transportation Financing Authority
Report on the number of businesses receiving sales and use tax exclusions, and the total dollar value of exclusions allocated, pursuant to Section 26011.8 of the Public Resources Code
Legislature
No later than January 10, 2023, and each January 10 thereafter
Section 2 of Chapter 274 of the Statutes of 2001
California Peace Officer Memorial Commission
(1) Report with respect to the amount of money transferred to the California Peace Officer Memorial Foundation Fund and of that amount, the amount expended, or; (2) Submit the annual Registry of Charitable Trusts report required by the Attorney General
Legislature
On or before December 31, 2003, and, with respect to the Registry of Charitable Trusts report, annually thereafter
Section 2 of Chapter 333 of the Statutes of 2002
Task Force on Emergency Medical Services
Plan for emergency and trauma services and recommendations for extending coverage, ensuring access for uninsured patients, maximizing state resources, and oversight and administration
Legislature
Within two years from the date that funding and positions have been provided for the project
Section 2 of Chapter 45 of the Statutes of 2017
Imperial County
Evaluation of the effectiveness of reentry services and support provided to persons being released from county jail
Legislature
On or before January 1, 2023
Section 2 of Chapter 45 of the Statutes of 2017
Alameda County
Evaluation of the effectiveness of reentry services and support provided to persons being released from county jail
Legislature
On or before January 1, 2023
Section 2 of Chapter 45 of the Statutes of 2017
Los Angeles County
Evaluation of the effectiveness of reentry services and support provided to persons being released from county jail
Legislature
On or before January 1, 2023
Section 2 of Chapter 45 of the Statutes of 2017
Riverside County
Evaluation of the effectiveness of reentry services and support provided to persons being released from county jail
Legislature
On or before January 1, 2023
Section 2 of Chapter 45 of the Statutes of 2017
San Diego County
Evaluation of the effectiveness of reentry services and support provided to persons being released from county jail
Legislature
On or before January 1, 2023
Section 2 of Chapter 45 of the Statutes of 2017
Santa Clara County
Evaluation of the effectiveness of reentry services and support provided to persons being released from county jail
Legislature
On or before January 1, 2023
Section 2 of Chapter 45 of the Statutes of 2017
San Joaquin County
Evaluation of the effectiveness of reentry services and support provided to persons being released from county jail
Legislature
On or before January 1, 2023
Section 2 of Chapter 567 of the Statutes of 2010
State Department of Social Services
Effect of act relating to safe surrender of newborn children
Legislature
On or before January 1, 2013, and on or before January 1 of each subsequent year
01/01/2016
01/01/2017
01/01/2018
01/01/2019
02/23/2016
03/07/2017
10/16/2020
11/05/2021