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
Section 2 of Chapter 589 of the Statutes of 2008
Task Force on the Interstate Compact on Educational Opportunity for Military Children
Report regarding the Interstate Compact on Educational Opportunity for Military Children
Appropriate committees of the Legislature
By January 1, 2009
Section 2 of Chapter 643 of the Statutes of 2022
State Board of Equalization
Report of data from county assessors to quantify the amount of assessed value exempted and the number of owner-occupied dwelling units created by nonprofits granted the property taxation exemption allowed by Chapter 643 of the Statutes of 2022
Legislature
By June 1, 2025, and every June 1 thereafter until June 1, 2028
Section 2 of Chapter 679 of the Statutes of 2002
State Department of Health Care Services
Recommendations regarding whether the State of California should adopt new federal standards if the United States Consumer Product Safety Commission adopts new standards relating to entrapment hazards in swimming pools and spas
Governor, Legislature
Within 90 days of adoption of new standards by the United States Consumer Product Safety Commission
Section 2 of Chapter 684 of the Statutes of 2019
Legislative Analyst
Report on the effectiveness of the tax exemption provided in Section 6377 of the Revenue and Taxation Code
Legislature
No later than May 1, 2024
Section 2 of Chapter 78 of the Statutes of 2020
Department of Tax and Fee Administration
Report on the estimate of revenue loss associated with the tax expenditure created by Chapter 78 of the Statutes of 2020
Legislature
Before each year beginning on or after January 1, 2023, and before January 1, 2026
Section 2 of Chapter 842 of the Statutes of 2000
Los Angeles County
Assessment of the health care needs of the county and the catchment area of the Los Angeles County University of Southern California (LAC-USC) Medical Center, including the role of the Women's and Children's Hospital in meeting the community's needs
Governor
Two years prior to obtaining the certificate of occupancy for the Los Angeles County University of Southern California Medical Center replacement facility referred to in subdivision (a) of Section 14085.54 of the Welfare and Institutions Code
Section 2 of Chapter 881 of the Statutes of 1997
Department of Housing and Community Development
Administration and implementation of demonstration programs regarding financing the acquisition, construction, or rehabilitation of farmworker housing
Legislature
On or before January 1, 1999, and biennially thereafter on or before each January 1 for which a report is due
Section 2 of Chapter 887 of the Statutes of 2002
State Department of Mental Health
Analysis on the savings to the General Fund and to the county mental health system, and the increased federal funding and the improvements that could be realized to county mental health programs, foster care programs, juvenile justice programs, and local
Legislature
No later than 12 months after the department receives sufficient funds to develop the analysis
Section 2 of Chapter 89 of the Statutes of 2002
Secretary of State
Report on crime victim services in the state
Legislature
No later than January 1, 2004
Section 2 of Chapter 89 of the Statutes of 2002
Business, Consumer Services, and Housing Agency
Report on crime victim services in the state
Legislature
No later than January 1, 2004
Section 2 of Chapter 9 of the Statutes of 1997
Office of Criminal Justice Planning
Report measuring success of courses in photodocumentation of victims' injuries and crime scenes in domestic violence and sexual assault cases
Legislature
Annually, commencing on January 1, 1999
Section 2 of Chapter 9 of the Statutes of 2017
Department of Finance
A report regarding the compliance by county auditors with calculations for vehicle license fee adjustment amounts
Legislature
By September 1, 2018
Section 2 of Chapter 920 of the Statutes of 2024
Legislative Analyst
Data from the California Department of Tax and Fee Administration and the Department of Cannabis Control, including, but not limited to, estimated tax revenue lost, the amount of medicinal cannabis products donated, and the number of medicinal cannabis patients served, as a result of the tax exemptions
Governor, Legislature
Annual, each year that the tax exemptions are in effect
Section 20 of Chapter 9 of the Statutes of 2025
Chancellor of the California Community Colleges
The use of the funds for community-based organizations for financial aid outreach and application assistance supporting current and prospective community college students, including the services provided, the number of students participating in those services, and the number of those students who completed a FAFSA or CADAA
Relevant policy and fiscal committees of the Legislature
On or before March 1, 2028
Section 201 of the Business and Professions Code
Department of Consumer Affairs
Accounting of the pro rata calculation of administrative expenses and the findings from a one-time study of its current system for prorating administrative expenses
Appropriate policy committees of the Legislature
On or before July 1, 2015, and on or before July 1 of each subsequent year
Annual Department of Consumer Affairs Distributed Costs Report
2025-26 Annual Department of Consumer Affairs Distributed Costs Report
Section 20118.7 of the Public Contract Code
School districts
The use of the task order procurement contracting method
Appropriate fiscal and policy committees
On or before January 15, 2029, and on or before January 15, 2033
Section 20119.5 of the Public Contract Code
Los Angeles Unified School District
Report on the use of the best value procurement method for bid evaluation and selection for public projects
Appropriate fiscal and policy committees of the Legislature
On or before January 1, 2025
Section 20136 of the Government Code
Public Employees' Retirement System
Status of achieving appropriate objectives and initiatives regarding participation of emerging and diverse managers responsible for asset management within its portfolio of investments
Legislature
Commencing March 1, 2023, and annually thereafter
03/01/2023
03/01/2024
03/01/2025
03/01/2023
02/29/2024
02/26/2025
Section 20142 of the Public Contract Code
Los Angeles County
Review report regarding a contract modified under Section 20142 of the Public Contract Code, if the contract was modified
Assembly Committee on Local Government, Senate Committee on Governance and Finance
No later than July 1, 2026
Section 20142 of the Public Contract Code
Santa Clara County
Review report regarding a contract modified under Section 20142 of the Public Contract Code, if the contract was modified
Assembly Committee on Local Government, Senate Committee on Governance and Finance
No later than July 1, 2026
Section 20155.7 of the Public Contract Code
Board of Supervisors of counties participating in best value construction contracting
Report on the procedures and criteria for the selection of a best value contractor
Appropriate policy committees of the Legislature, Joint Legislative Budget Committee
Before March 1, 2029
Section 20208 of the Government Code
Public Employees' Retirement System
Report on nature, duration and cost of investment contract services used by Public Employees' Retirement System
Governor, Legislature, Joint Legislative Budget Committee
April of each year
04/30/2007
04/30/2008
04/30/2009
04/30/2010
04/30/2011
04/30/2012
04/30/2013
04/30/2014
04/30/2015
04/30/2016
04/30/2017
04/30/2018
04/30/2019
04/30/2020
04/30/2021
04/30/2022
04/30/2023
04/30/2024
04/30/2025
03/24/2015
03/24/2015
03/24/2015
01/29/2010
03/14/2011
02/02/2012
01/23/2013
01/27/2014
02/27/2015
01/13/2016
02/03/2017
01/11/2018
01/24/2019
05/07/2020
04/22/2021
04/21/2022
04/20/2023
04/18/2024
04/17/2025
2006 Investment Advisor Report, January 2007
2007 Investment Advisor Report, January 2008
2008 Investment Advisor Report, January 2009
2009 Investment Advisor Report, January 2010
2010 Investment Advisor Report, January 2011
2011 Investment Advisor Report, January 2012
2012 Investment Advisor Report, January 2013
2013 Investment Advisor Report, January 2014
2014 Investment Advisor Report, January 2015
2015 Investment Advisor Report, January 2016
2016 Investment Advisor Report, January 2017
2017 Investment Advisor Report, January 2018
2018 Investment Advisor Report, January 2019
2019 Investment Advisor Report, January 2020
2020 Investment Advisor Report, January 2021
2021 Investment Advisor Report, January 2022
2022 Investment Advisor Report, January 2023
2023 Investment Advisor Report, January 2024
2024 Investment Advisor Report, January 2025
Section 20209.12 of the Public Contract Code
Transit operators
Description of each public works project financed with public funds, procured through the design-build process, and completed on or before November 1, 2015
Legislative Analyst
Within 120 days of the design-build project being put into operation or by December 1, 2015, whichever occurs first
Section 20228 of the Government Code
Public Employees' Retirement System
Audit of Public Employees' Retirement System financial statements
Governor, Secretary of the Senate, Chief Clerk of the Assembly
Annual
12/31/2000
12/31/2002
12/31/2003
12/31/2004
12/31/2005
12/31/2007
12/31/2008
12/31/2011
12/31/2012
12/31/2013
12/31/2014
12/31/2016
12/31/2017
12/31/2018
12/31/2020
12/31/2021
12/31/2022
12/31/2023
12/14/2000
12/13/2002
01/28/2004
01/12/2005
01/21/2006
03/10/2008
04/15/2009
05/08/2012
03/18/2013
01/31/2014
02/06/2015
01/17/2017
01/12/2018
01/30/2019
02/23/2021
02/17/2022
03/01/2023
04/16/2024
California Public Employees’ Retirement System, Basic Financial Statements, Fiscal Year Ended June 30, 2013
Independent Auditor’s Report
California Public Employees’ Retirement System, Basic Financial Statements, Fiscal Year Ended June 30, 2016
California Public Employees’ Retirement System, Basic Financial Statements, Fiscal Year Ended June 30, 2017
California Public Employees’ Retirement System, Basic Financial Statements, Fiscal Year Ended June 30, 2018
California Public Employees’ Retirement System, Basic Financial Statements, Fiscal Year Ended June 30, 2020
California Public Employees’ Retirement System, Basic Financial Statements, Fiscal Year Ended June 30, 2021
2021-22 Annual Comprehensive Financial Report Fiscal Year Ended June 30, 2022
Safeguarding California’s Public Employees’ Future
2022-23 Annual Comprehensive Financial Report Fiscal Year Ended June 30, 2023
Investing in Today to Meet the Needs of Our Members Tomorrow
Section 20229 of the Government Code
Public Employees' Retirement System
Actuarial report describing the investment return assumptions, discount rates, and amortization periods utilized in the calculations of the contribution rates for state and school employees
Governor, Legislature
Annually
10/29/2011
12/31/2012
12/31/2013
12/31/2014
12/31/2015
12/31/2016
12/31/2017
12/31/2018
12/31/2019
12/31/2020
12/31/2021
12/31/2022
12/31/2023
12/31/2024
06/18/2012
05/05/2017
05/15/2018
05/04/2021
04/28/2022
05/04/2023
06/20/2024
05/06/2025
09/29/2011
03/07/2013
10/15/2013
06/18/2014
10/14/2015
11/01/2016
11/07/2018
11/21/2019
10/20/2020
11/23/2021
11/23/2021
11/18/2022
11/15/2023
11/07/2024
1959 Survivor Benefit Program Actuarial Valuation As of June 30, 2013
1959 Survivor Benefit Program Actuarial Valuation as of June 30, 2016
1959 Survivor Benefit Program Actuarial Valuation as of June 30, 2017
1959 Survivor Benefit Program Actuarial Valuation as of June 30, 2020
1959 Survivor Benefit Program Actuarial Valuation as of June 30, 2021
1959 Survivor Benefit Program Actuarial Valuation As of June 30, 2022
1959 Survivor Benefit Program Actuarial Valuation As of June 30, 2023
1959 Survivor Benefit Program Actuarial Valuation As of June 30, 2024
State and Schools Actuarial Valuation, As of June 30, 2011
State and Schools Actuarial Valuation, As of June 30, 2011
State and Schools Actuarial Valuation, as of June 30, 2012
1959 Survivor Benefit Program Actuarial Valuation as of June 30, 2013
State and Schools Actuarial Valuation, as of June 30, 2014
State and Schools Actuarial Valuation, as of June 30, 2015
State and Schools Actuarial Valuation, as of June 30, 2017
State and Schools Actuarial Valuation, as of June 30, 2018
State Actuarial Valuation and the Schools Pool Actuarial Valuation reports as June 30, 2019
State Actuarial Valuation and the Schools Pool Actuarial Valuation reports as June 30, 2020
State Actuarial Valuation and the Schools Pool Actuarial Valuation reports as June 30, 2020
State Actuarial Valuation and the Schools Pool Actuarial Valuation reports as June 30, 2021
State Actuarial Valuation and the Schools Pool Actuarial Valuation reports as June 30, 2022
State Actuarial Valuation and the Schools Pool Actuarial Valuation reports as June 30, 2023
Section 20232 of the Government Code
Public Employees' Retirement System
Report of financial statements and investments of Public Employees' Retirement System board for the fiscal year
Governor, Legislature
Soon as practicable after close of each fiscal year
12/31/1999
12/31/2000
12/31/2001
12/31/2002
12/31/2003
12/31/2004
12/31/2005
12/31/2006
12/31/2007
12/31/2008
12/31/2009
12/31/2010
12/31/2011
12/31/2014
12/31/2015
12/31/2016
12/31/2017
12/31/2018
12/31/2019
12/31/2020
12/31/2021
12/31/2022
12/31/2023
12/31/2024
03/21/2000
04/16/2001
02/21/2002
03/15/2003
04/13/2004
05/04/2005
03/24/2006
02/23/2007
03/26/2008
02/18/2009
08/13/2010
06/21/2011
03/22/2012
01/20/2015
03/01/2016
01/17/2017
01/12/2018
01/30/2019
01/17/2020
02/22/2021
02/17/2022
03/01/2023
03/22/2024
04/14/2025
Comprehensive Annual Financial Report Year Ended June 30, 1999
Comprehensive Annual Financial Report, Year Ended June 30, 2000
Comprehensive Annual Financial Report, Year Ended June 30, 2001
Comprehensive Annual Financial Report, Year Ended June 30, 2003
Comprehensive Annual Financial Report, Year Ending June 30, 2004
Comprehensive Annual Financial Report, Year Ended June 30, 2005
Comprehensive Annual Financial Report, Year Ended June 30, 2006
Comprehensive Annual Financial Report and Operations Summary, Year Ended June 30, 2007
Comprehensive Annual Financial Report and Operations Summary, Fiscal Year ended 6/30/08
Comprehensive Annual Financial Report and Operations Summary, Fiscal Year ended 6/30/09
Comprehensive Annual Financial Report and Operations Summary, Fiscal Year ended 6/30/10
Comprehensive Annual Financial Report and Operations Summary, Fiscal Year ended 6/30/11
Comprehensive Annual Financial Report
Fiscal Year Ended June 30, 2014
Comprehensive Annual Financial Report
Fiscal Year Ended June 30, 2015
Comprehensive Annual Financial Report
Fiscal Year Ended June 30, 2016
Comprehensive Annual Financial Report
Fiscal Year Ended June 30, 2017
Comprehensive Annual Financial Report
Fiscal Year Ended June 30, 2018
Comprehensive Annual Financial Report
Fiscal Year Ended June 30, 2019
Comprehensive Annual Financial Report
Fiscal Year Ended June 30, 2020
Comprehensive Annual Financial Report
Fiscal Year Ended June 30, 2021
Comprehensive Annual Financial Report
Fiscal Year Ended June 30, 2022
Comprehensive Annual Financial Report
Fiscal Year Ended June 30, 2023
Comprehensive Annual Financial Report
Fiscal Year Ended June 30, 2024
Section 20235 of the Government Code
Public Employees' Retirement System
Discuss the Public Employees' Retirement System's assets, including review of all defined benefit trusts and defined contribution plans
Legislature
Semiannually
12/31/2006
03/31/2007
06/30/2007
09/30/2007
12/31/2007
03/31/2008
06/30/2008
12/31/2008
06/30/2009
09/30/2009
12/31/2009
03/31/2010
06/30/2010
12/31/2010
03/31/2011
06/30/2011
09/30/2011
03/31/2012
06/30/2012
09/30/2012
12/31/2012
12/31/2014
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
04/13/2009
04/13/2009
04/13/2009
04/13/2009
04/13/2009
04/13/2009
04/13/2009
04/13/2009
07/14/2010
07/14/2010
07/14/2010
07/14/2010
10/08/2010
05/04/2011
10/21/2011
10/07/2011
12/27/2011
06/21/2012
09/06/2012
05/10/2013
05/10/2013
02/27/2015
11/23/2016
02/23/2017
08/24/2017
03/09/2018
08/24/2018
05/17/2019
09/05/2019
05/08/2020
10/02/2020
04/16/2021
10/06/2021
03/25/2022
10/13/2022
03/29/2023
11/06/2023
08/20/2024
09/24/2024
03/20/2025
09/19/2025
Quarterly Performance Analysis
Quarterly Performance Analysis
Quarterly Performance Analysis
Quarterly Performance Analysis
Quarterly Performance Analysis
Quarterly Performance Analysis for Period Ending December 31, 2010
Quarterly Performance Analysis for Period Ending March 31, 2011
Quarterly Performance Analysis for Period Ending June 30, 2011
Quarterly Performance Analysis for Period Ending September 30, 2011
Quarterly Performance Analysis for Period Ending March 31, 2012
Quarterly Performance Analysis for Period Ending June 30, 2012
Quarterly Performance Analysis for Period Ending September 30, 2012
Quarterly Performance Analysis for period ending December 31, 2012
CIO Performance Report
CIO Performance Report
CIO Performance Report Period Ending December 31, 2016
CIO Performance Report Period Ending June 30, 2017
CIO Performance Report Period Ending December 31, 2017
CIO Performance Report Period Ending June 30, 2018
CIO Performance Report Period Ending December 31, 2018
CIO Performance Report Period Ending June 30, 2019
CIO Performance Report Period Ending December 31, 2019
CIO Performance Report Period Ending June 30, 2020
CIO Performance Report Period Ending December 31, 2020
CIO Performance Report Period Ending June 30, 2021
CIO Performance Report Period Ending December 31, 2021
CIO Performance Report Period Ending June 30, 2022
CIO Performance Report Period Ending December 31, 2022
CIO Performance Report Period Ending June 30, 2023
CIO Performance Report Period Ending December 31, 2023
CIO Performance Report Period Ending June 30, 2024
CIO Performance Report Period Ending December 31, 2024
CIO Performance Report Period Ending June 30, 2025
Section 20236 of the Government Code
Public Employees' Retirement System
Analysis of asset and liability implications of each bill affecting the investment strategy of the Public Employees' Retirement System, its funding, or its benefit structure
Legislature
None
Section 2038 of the Streets and Highways Code
California Workforce Development Board
Demographic data from participants in the state-approved apprenticeship programs receiving grant funds from the Road Maintenance and Rehabilitation Account
Legislature
Annually
Section 20388 of the Public Contract Code
Los Angeles County Metropolitan Transportation Authority
Report on the use of job order contracting under Article 24.5 of Chapter 1 of Part 3 of Division 2 of the Public Contract Code, including a description of the authority’s system for evaluating job order contract bids for award of job order contracts, a description of each job order contract awarded and the contractor awarded the contract, and an assessment of the use of job order contracting
Appropriate policy and fiscal committees of the Legislature
On or before January 1, 2028
Section 20395 of the Public Contract Code
Los Angeles County
Review report regarding a contract modified under Section 20142 of the Public Contract Code, if the contract was modified
Assembly Committee on Local Government, Senate Committee on Governance and Finance
No later than July 1, 2026
Section 20395 of the Public Contract Code
Santa Clara County
Review report regarding a contract modified under Section 20142 of the Public Contract Code, if the contract was modified
Assembly Committee on Local Government, Senate Committee on Governance and Finance
No later than July 1, 2026
Section 20398 of the Government Code
Department of Human Resources
Report on annual determination as to which employment classifications meet the conditions for state peace officer/firefighter and state safety membership under the Public Employees' Retirement Law
Legislature
July 1 of each year
07/01/2000
07/01/2001
07/01/2002
07/01/2009
07/01/2010
07/01/2011
07/01/2012
07/01/2013
07/01/2014
07/01/2015
07/01/2016
07/01/2018
07/01/2019
07/01/2022
07/01/2023
07/01/2024
07/21/2000
07/01/2004
07/01/2004
12/29/2009
07/14/2010
07/05/2011
07/05/2012
07/26/2013
06/30/2014
07/02/2015
07/01/2016
07/02/2019
07/13/2020
07/18/2023
07/01/2024
07/01/2025
Annual Report
Annual Report
Annual Report
Annual Report
New Positions or Classifications Approved for the Peace Officer/Firefighter (PO/FF) Retirement Category Annual Report, FY 2018-19
New Positions or Classifications Approved for the Peace Officer/Firefighter (PO/FF) Retirement Category Annual Report, FY 2019-20
New Positions or Classifications Approved for the Peace Officer/Firefighter (PO/FF) 2022-23
New Positions or Classifications Approved for the Peace Officer/Firefighter (PO/FF) 2023-24
New Positions or Classifications Approved for the Peace Officer/Firefighter (PO/FF) 2024-25
Section 20405 of the Public Contract Code
Los Angeles County
Review report regarding a contract modified under subdivision (e) of Section 20405 of the Public Contract Code, if one was modified
Assembly Committee on Local Government, Senate Committee on Governance and Finance
No later than July 1, 2026
Section 20405.1 of the Government Code
Department of Human Resources
Report containing the classes or positions that are eligible for state safety membership under Government Code Section 20405.1
Legislature
Annual
12/31/2000
12/31/2001
12/31/2002
12/31/2009
12/31/2010
12/31/2011
12/31/2012
12/31/2013
12/31/2014
12/31/2015
12/31/2016
12/31/2018
12/31/2019
12/31/2022
12/31/2023
12/31/2024
08/09/2000
07/01/2004
07/01/2004
12/29/2009
07/14/2010
07/05/2011
07/10/2012
07/26/2013
06/30/2014
07/02/2015
07/01/2016
07/02/2019
07/13/2020
07/18/2023
07/01/2024
07/01/2025
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 2022-23
New Positions or Classes Approved for the State Safety Retirement Category Annual Report, Fiscal Year 2023-24
New Positions or Classes Approved for the State Safety Retirement Category Annual Report, Fiscal Year 2024-25
Section 20614 of the Public Contract Code
Los Angeles County
Review report regarding a contract modified under subdivision (b) of Section 20614 of the Public Contract Code, if one was modified
Assembly Committee on Local Government, Senate Committee on Governance and Finance
No later than July 1, 2026