Section 26017 of the Public Resources Code
California Alternative Energy and Advanced Transportation Financing Authority
Report of California Alternative Energy Source Financing Authority's activities for prior year ending December 31
Legislature
No later than March 31 of each year
03/01/2002
03/01/2003
03/01/2004
03/01/2005
03/01/2006
03/01/2007
03/01/2008
03/01/2010
03/01/2011
03/31/2021
03/31/2022
03/31/2023
03/31/2024
03/31/2025
03/01/2002
03/01/2003
11/08/2004
05/06/2005
03/20/2006
05/22/2007
07/10/2008
03/25/2010
03/16/2011
03/31/2021
03/31/2022
03/30/2023
04/24/2024
03/28/2025
Section 2603 of the Penal Code
Counties administering involuntary medication to inmates awaiting arraignment, trial, or sentencing
Summary of the number of inmates receiving involuntary medication between January 1, 2025, and July 1, 2028, the crime for which those inmates were arrested, the total time each inmate was detained, and details regarding the administration of involuntary medication
Assembly Committee on Public Safety, Senate Committee on Public Safety
No later than January 1, 2029
Section 26050.5 of the Business and Professions Code
Department of Cannabis Control
The number of provisional licenses that have been granted under this section, the number of provisional licenses that have been canceled for each of the circumstances provided in subdivision (g), and the number of provisional licenses granted under this section that remain active at the time of the report
Appropriate committees of the Legislature
On or before January 1, 2030
Section 2614 of the Unemployment Insurance Code
Employment Development Department
Employment Development Department's fraud deterrence and detection activities
Assembly Committee on Insurance, Assembly Committee on Labor and Employment, Senate Committee on Labor, Public Employment and Retirement
By June 30 of each year
06/30/1997
06/30/1998
06/30/1999
06/30/2000
06/30/2001
06/30/2002
06/30/2004
06/30/2005
06/30/2007
06/30/2008
06/30/2009
06/30/2012
06/30/2013
06/30/2016
06/30/2017
06/30/2018
06/30/2019
06/30/2020
06/30/2021
06/30/2022
06/30/2023
11/06/1997
06/26/1998
08/11/1999
10/24/2000
09/26/2001
08/30/2002
11/29/2004
10/20/2005
10/10/2007
02/26/2009
06/01/2011
01/23/2013
08/29/2013
07/21/2016
09/15/2017
10/17/2018
10/29/2019
11/16/2020
01/10/2022
01/31/2024
03/19/2024
Fraud Deterrence and Detection Activities
Fraud Deterrence and Detection Activities, September 2000
Annual Report on Fraud Deterrence and Detection Activities, June 2001
Annual Report, Fraud Deterrence and Detection Activities, June 2002
Fraud Deterrence and Detection Activities, June 2004
Fraud Deterrence and Detection Activities, June 2005
Fraud Deterrence and Detection Activities, June 2007
Fraud Deterrence and Detection Activities, June 2008
2009 Annual Report: Fraud Deterrence and Detection Activities, December 2010
2011 Annual Report: Fraud Deterrence and Detection Activities, June 2012
2012 Annual Report: Fraud Deterrence and Detection Activities, June 2013
2015 Annual Report: Fraud Deterrence and Detection Activities, June 2016
2016 Annual Report: Fraud Deterrence and Detection Activities, June 2017
2017 Annual Report: Fraud Deterrence and Detection Activities, Twenty Fourth Report, June 2018
2018 Annual Report: Fraud Deterrence and Detection Activities, Twenty Fifth Report, June 2019
2019 Annual Report: Fraud Deterrence and Detection Activities, Twenty Sixth Report, June 2020
2020 Annual Report: Fraud Deterrence and Detection Activities, Twenty Seventh Report, June 2021
2021 Annual Report: Fraud Deterrence and Detection Activities, Twenty Eighth Report, June 2022
2022 Annual Report: Fraud Deterrence and Detection Activities, Twenty Ninth Report, June 2023
Section 26190 of the Business and Professions Code
Department of Cannabis Control
Description of cannabis licensing activities and, in the first publication of the reports, the state of the cannabis market, including statutory or regulatory changes
Legislature
Beginning on March 1, 2023, and on or before March 1 of each year thereafter
03/01/2023
03/01/2024
03/01/2025
03/01/2023
02/28/2024
03/04/2025
Section 26191 of the Business and Professions Code
Office of State Audits and Evaluations
Findings of the performance audit of the Department of Cannabis Control
Legislature
By July 1, 2022, and triennially thereafter
Section 26210 of the Public Resources Code
Citizens Oversight Board
Evaluation of the California Clean Energy Jobs Act, including information required to be filed pursuant to Public Resources Code Section 26240
Legislature
Annually
12/31/2017
12/31/2017
12/31/2018
12/31/2018
12/31/2019
12/31/2019
12/31/2020
12/31/2020
12/31/2021
12/31/2021
03/28/2018
03/28/2018
03/29/2019
03/29/2019
04/10/2020
04/10/2020
03/29/2021
03/29/2021
03/30/2022
03/30/2022
Section 26216 of the Public Resources Code
Citizens Oversight Board
Review and evaluation on the progress and status of projects and the activities of the board and its committees during the preceding calendar year
Governor, Legislature
Within 90 days of the end of the calendar year to which it pertains
03/31/2016
03/31/2018
03/31/2019
03/31/2020
03/31/2022
04/04/2016
03/29/2018
03/28/2019
04/10/2020
03/30/2022
Section 26240 of the Public Resources Code
Citizens Oversight Board
Evaluation of the California Clean Energy Jobs Act, including information required to be filed pursuant to Public Resources Code Section 26240
Legislature
Annually
12/31/2017
12/31/2017
12/31/2018
12/31/2018
12/31/2019
12/31/2019
12/31/2020
12/31/2020
12/31/2021
12/31/2021
03/28/2018
03/28/2018
03/29/2019
03/29/2019
04/10/2020
04/10/2020
03/29/2021
03/29/2021
03/30/2022
03/30/2022
Section 26248 of the Business and Professions Code
Governor's Office of Business and Economic Development
Progress of local equity programs that have received funding pursuant to Section 26244 of the Business and Professions Code
Legislature
On or before July 1, 2021, and annually thereafter
07/01/2021
07/01/2022
07/01/2023
07/01/2024
07/13/2022
12/18/2024
12/18/2024
12/18/2024
Section 26605.6 of the Government Code
State Department of Health Care Services
Report on efforts to adopt regulations to implement specified provisions of release or medical probation
Legislature
Update by December 31, 2013, and annually thereafter
12/31/2015
12/31/2016
12/31/2017
12/31/2019
12/31/2020
12/31/2021
02/01/2016
01/24/2017
03/07/2018
01/10/2020
09/29/2020
11/18/2021
Section 26605.7 of the Government Code
State Department of Health Care Services
Report on efforts to adopt regulations to implement specified provisions of release or medical probation
Legislature
Update by December 31, 2013, and annually thereafter
12/31/2015
12/31/2016
12/31/2017
12/31/2019
12/31/2020
12/31/2021
02/01/2016
01/24/2017
03/07/2018
01/10/2020
09/29/2020
11/18/2021
Section 2694 of the Penal Code
Department of Corrections and Rehabilitation
Reason for the determination that a peer counseling component shall not be included as part of a substance abuse treatment program offered in a facility under the jurisdiction of the Department of Corrections and Rehabilitation
Appropriate policy committees of the Legislature, Assembly Committee on Budget, Senate Committee on Budget
On January 10, 2015, and January 10, 2016
Section 27 of Chapter 50 of the Statutes of 2023
Chancellor of the California Community Colleges
How funding each college has expended for the purposes described in subdivision (a) of Section 27 of Chapter 50 of the Statutes of 2023, including a breakdown of the amount expended per activity, a narrative description of enrollment and retention trends across colleges, and conclusions based on this analysis
Legislature
On or before September 30, 2025
Section 27150.4 of the Vehicle Code
Department of the California Highway Patrol
Report of findings and recommendations from an evaluation of the efficacy of sound-activated enforcement devices from at least three different companies
Legislature
On or before January 1, 2025
Section 2717 of the Public Resources Code
State Mining and Geology Board
Actions relating to Surface Mining and Reclamation Act of 1975 during preceding fiscal year
Legislature
On December 1 of each year
12/01/2009
12/01/2010
12/01/2015
12/01/2017
12/01/2019
12/01/2023
12/01/2024
01/20/2012
01/20/2012
04/19/2016
02/22/2018
01/23/2020
05/08/2024
01/01/2025
Annual Report 2008-09 (includes Years 2000-2009) December 2009
Annual Report 2009-10 December 2010
State Mining and Geology Board 2014-2015 Annual Report Pertaining to the
Surface Mining and Reclamation Act
State Mining and Geology Board 2016-2017 Annual Report Pertaining to the Surface Mining and Reclamation Act
State Mining and Geology Board 2018-2019 Annual Report Pertaining to the Surface Mining and Reclamation Act
State Mining and Geology Board 2022-2023 Annual Report Pertaining to the Surface Mining and Reclamation Act
State Mining and Geology Board 2023-2024 Annual Report Pertaining to the Surface Mining and Reclamation Act
Section 27305 of the Government Code
County Recorders Association of California
Report on the progress each county recorder has made in implementing a social security number truncation program
Assembly Committee on Judiciary, Senate Committee on Judiciary
No later than January 1, 2009, and annually thereafter
Section 27310 of the Penal Code
Department of Justice
Summary of enforcement efforts to ensure compliance with gun show and event laws
Legislature
No later than May 1, 2024, and annually thereafter
Section 2746.55 of the Business and Professions Code
State Department of Public Health
Reports, reflecting a 12-month period of time, regarding birth outcomes of patients under the care of a certified nurse-midwife in an out-of-hospital setting at the onset of labor, collected pursuant to this section and Sections 102425 and 102426 of the Health and Safety Code
Legislature
First report, no later than four and one-half years after the State Department of Public Health receives an appropriation; subsequent reports, annually thereafter
Section 2761.5 of the Business and Professions Code
California Research Bureau
Evaluation of the extent to which employers voluntarily report disciplined nurses to the Board of Registered Nursing and options for consistent and reasonable reporting mechanisms
Legislature
By January 1, 2019
Section 2775.7 of the Public Utilities Code
Public Utilities Commission
Findings supporting the need to propose a moratorium on new natural gas service connections
Senate Committee on Energy, Utilities, and Communications, Policy committees of the Legislature, Assembly Committee on Utilities and Energy
If the commission determines that a moratorium on new natural gas service connections is necessary to prevent substantial and imminent harm or to ensure gas system reliability
Section 2783 of the Labor Code
Employment Development Department
The use of unemployment insurance in the commercial fishing industry
Legislature
On or before March 1, 2021, and each March 1 thereafter
03/01/2021
03/01/2022
03/01/2024
03/31/2021
10/12/2022
11/27/2024
Use of Unemployment Insurance in the Commercial Fishing Industry Report Covering Time Period of January 1, 2020 through December 31, 2020
Use of Unemployment Insurance (UI) in the Commercial Fishing Industry Report covering Time Period of January 1, 2021 through December 31, 2021
Use of Unemployment Insurance in the Commercial Fishing Industry Report covering time period of January 1, 2023, through December 31, 2023
Section 2785.6 of the Business and Professions Code
Board of Registered Nursing
Findings and recommendations from a study regarding how approved schools of nursing or nursing programs manage or coordinate clinical placements
Legislature
Section 2786 of the Business and Professions Code
Board of Registered Nursing
Collection and analysis of information related to the management of clinical placements and coordination with clinical facilities by approved schools of nursing or nursing programs, including how approved schools of nursing or nursing programs collaborate and coordinate with other approved schools of nursing, nursing programs, or regional planning consortiums that utilize the same clinical facility
Legislature
Annually
Section 28 of Chapter 235 of the Statutes of 2010
Department of Food and Agriculture
Status of biologics transitioning to United States Veterinary Biological Product Licensure and of any additional products as described in subdivision (d) of Section 28 of Chapter 235 of the Statutes of 2010
Legislature
By June 1, 2011, and every June thereafter until Chapter 235 of the Statutes of 2010 becomes operative
Section 28004 of the Public Resources Code
Morro Bay Management Plan Task Force
Morro Bay management plan developed pursuant to Division 18 of the Public Resources Code
Legislature
1-Jul-97
Section 2808 of the Penal Code
Prison Industry Authority
Report on financial activity and condition of each enterprise, plans regarding changes and implementation of new enterprises and the number of prisoners at each institution working in those enterprises
Legislature
On or before February 1 of each year
02/01/1990
02/01/1992
02/01/1997
02/01/1998
02/01/1999
02/01/2000
02/01/2001
02/01/2002
02/01/2003
02/01/2004
02/01/2005
02/01/2008
02/01/2009
02/01/2010
02/01/2011
02/01/2012
02/01/2013
02/01/2014
02/01/2015
02/01/2016
02/01/2017
02/01/2018
02/01/2019
02/01/2020
02/01/2021
02/01/2022
02/01/2023
02/01/2024
02/01/2025
05/15/1990
07/01/1992
05/30/1997
02/20/1998
05/12/1999
06/27/2000
04/16/2001
01/30/2002
04/15/2003
04/09/2004
08/03/2005
03/10/2008
03/04/2009
02/16/2010
02/09/2011
02/02/2012
01/31/2013
01/30/2014
01/30/2015
01/29/2016
02/01/2017
02/01/2018
01/30/2019
01/07/2020
01/22/2021
01/20/2022
01/12/2023
01/19/2024
01/24/2025
Report to the Legislature Fiscal Year 1997-1998
Report to the Legislature, Fiscal Year 1998-1999
Report to the Legislature, Fiscal Year 1999-2000
California Prison Industry Authority Annual Report, Fiscal Year 2000-2001
2001-2002 Annual Report
Annual Report, 2002-2003
Annual Report to the Legislature, 2003/2004
Annual Plan Fiscal Year 2007-2008
Report to the Legislature, 2007-08
Annual Report to the Legislature, 2008-09
Report to the Legislature, Fiscal Year 2009-2010
Report to the Legislature, Fiscal Year 2010-11
Report to the Legislature, Fiscal Year 2011-12
Report to the Legislature, Fiscal Year 2012-13
Report to the Legislature, Fiscal Year 2013-14
Report to the Legislature, Fiscal Year 2014-15
Report to the Legislature, Fiscal Year 2015-16
California Prison Industry Authority Report Fiscal Year 2016-17
California Prison Industry Authority Report Fiscal Year 2017-18
California Prison Industry Authority Report Fiscal Year 2018-19
California Prison Industry Authority Report Fiscal Year 2019-20
California Prison Industry Authority Report Fiscal Year 2020-21
California Prison Industry Authority Report to the Legislature Fiscal Year 2021-2022
California Prison Industry Authority Report to the Legislature Fiscal Year 2022-2023
California Prison Industry Authority Report to the Legislature Fiscal Year 2023-2024
Section 2815.7 of the Business and Professions Code
Board of Registered Nursing
Report specifying the reasons for fee increases and percentage of fee increase to be used for investigational or enforcement purposes of the Board of Registered Nursing
Appropriate policy and fiscal committees of the Legislature
Whenever the board increases any fees
Section 2847.6 of the Business and Professions Code
Board of Vocational Nursing and Psychiatric Technicians
Progress in implementing the administrative and enforcement program monitor’s recommendations
Legislature
No later than April 1, 2018, July 1, 2018, October 1, 2018, January 1, 2019, July 1, 2019, and January 1, 2020
Section 2859 of the Fish and Game Code
Fish and Game Commission
Master plan and program description for the Marine Life Protection Program, including marine life reserve and other marine protected area designations
Joint Committee on Fisheries and Aquaculture
Section 28843 of the Public Utilities Code
Bay Area Rapid Transit District (BART) Inspector General
A summary of findings, investigations, and audits, including any significant problems discovered and whether recommendations have been implemented by the district
Legislature
Annually
12/31/2020
12/31/2021
12/31/2023
08/07/2020
07/22/2021
07/31/2023
Section 29010.11 of the Public Utilities Code
San Francisco Bay Area Rapid Transit District
Assessment of whether the provisions of Chapter 1000 of the Statues of 2018 regarding zoning standards, effectively accelerate and improve the quality of the new transit-oriented development at district stations
Legislature
Before July 1, 2027
Section 2905 of the Vehicle Code
Governor
Report on the California Traffic Safety Program, progress made in implementation, and recommendations concerning legislative action needed
Legislature
On or before the 5th day of the legislative session annually
01/10/1999
01/10/2000
01/10/2001
01/10/2005
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
01/10/2024
01/10/2025
05/03/1999
07/21/2000
01/09/2001
01/25/2005
01/05/2015
01/06/2016
01/06/2017
01/04/2018
01/07/2019
12/30/2019
12/30/2020
12/28/2021
12/30/2022
01/03/2024
01/03/2025
Section 2912 of the Penal Code
Board of Parole Hearings
Efforts to transfer foreign-born prisoners to their countries of origin
Joint Legislative Budget Committee, Fiscal committees of the Legislature
Quarterly
03/31/2008
06/30/2008
09/30/2008
12/31/2008
03/31/2009
06/30/2009
09/30/2009
12/31/2009
03/31/2010
06/20/2010
09/30/2010
12/31/2010
03/31/2011
06/30/2011
09/30/2011
12/31/2011
03/31/2012
06/30/2012
09/30/2012
12/31/2012
03/31/2013
06/30/2013
09/30/2013
12/31/2013
03/31/2014
06/30/2014
09/30/2014
12/31/2014
03/31/2015
06/30/2015
09/30/2015
12/31/2015
03/31/2016
06/30/2016
09/30/2016
12/31/2016
03/31/2017
06/30/2017
09/30/2017
12/31/2017
03/31/2018
06/30/2018
09/30/2018
12/31/2018
03/31/2019
06/30/2019
09/30/2019
12/31/2019
03/31/2020
06/30/2020
09/30/2020
12/31/2020
03/31/2021
06/30/2021
09/30/2021
12/31/2021
03/31/2022
06/30/2022
09/30/2022
12/31/2022
03/31/2023
06/30/2023
09/30/2023
12/31/2023
03/31/2024
06/30/2024
09/30/2024
12/31/2024
05/04/2008
12/08/2008
01/07/2009
04/29/2009
04/29/2009
01/05/2010
01/08/2010
02/05/2010
04/12/2010
07/12/2010
10/14/2010
02/09/2011
04/19/2011
07/07/2011
09/29/2011
01/19/2012
04/04/2012
07/18/2012
10/12/2012
02/08/2013
04/23/2013
07/11/2013
10/10/2013
01/10/2014
04/04/2014
07/02/2014
12/19/2014
03/02/2015
07/08/2015
07/08/2015
10/27/2015
01/29/2016
04/01/2016
07/01/2016
10/03/2016
01/03/2017
05/09/2017
08/29/2017
12/20/2017
04/02/2018
05/15/2018
07/30/2018
10/30/2018
01/22/2019
04/23/2019
07/22/2019
10/14/2019
01/27/2020
04/22/2020
07/17/2020
11/03/2020
03/30/2021
04/28/2021
08/13/2021
11/12/2021
01/26/2022
05/26/2022
07/18/2022
10/26/2022
01/27/2023
04/25/2023
07/25/2023
11/02/2023
01/29/2024
04/25/2024
07/26/2024
10/22/2024
01/30/2025
First Quarter Report, January 1, 2008, through March 31, 2008
Second Quarter Report, April 1, 2008 through June 30, 2008
First Quarter Report, January 1, 2010, through March 31, 2010
Fourth Quarter Report , October 1, 2012, through December 31, 2012
First Quarter Report , January 1, 2013, through March 31, 2013
Second Quarter Report , April 1, 2013, through June 30, 2013
Third Quarter Report , July 1, 2013, through September 30, 2013
Fourth Quarter Report , October 1, 2013, through December 31, 2013
First Quarter Report, January 1, 2014, through March 31, 2014
Second Quarter Report, April 1, 2014, through June 30, 2014
Third Quarter Report, July 1, 2014, through September 30, 2014
Fourth Quarter Report, October 1, 2014, through December 31, 2014
First Quarter Report, January 1, 2015, through March 31, 2015
Second Quarter Report, April 1, 2015, through June 30, 2015
Third Quarter Report, July 1 2015 through September 30, 2015
Fourth Quarter Report, October 1 2015 through December 31, 2015
First Quarter Report, January 1, 2016 through March 31, 2016
Second Quarter Report, April 1, 2016 through June 30, 2016
Third Quarter Report, July 1, 2016 through September 30, 2016
Fourth Quarter Report, October 1, 2016 through December 31, 2016
First Quarter Report, January 1, 2017 through March 31, 2017
Second Quarter Report, April 1, 2017 through June 30, 2017
Third Quarter Report, July 1, 2017 through September 30, 2017
Fourth Quarter Report, October 1, 2017 through December 31, 2017
First Quarter Report, January 1, 2018 through March 31, 2018
Second Quarter Report, April 1, 2018 through June 30, 2018
Third Quarter Report, July 1, 2018 through September 30, 2018
Fourth Quarter Report, October 1, 2018 through December 31, 2018
First Quarter Report, January 1, 2019 through March 31, 2019
Second Quarter Report, April 1, 2019 through June 30, 2019
Third Quarter Report, July 1, 2019 through September 30, 2019
Fourth Quarter Report, October 1, 2019 through December 31, 2019
First Quarter Report, January 1, 2020 through March 31, 2020
Second Quarter Report, April 1, 2020 through June 30, 2020
Third Quarter Report, July 1, 2020 through September 30, 2020
Fourth Quarter Report, October 2020 through December 31, 2020
First Quarter Report, January 1, 2021 through March 31, 2021
Second Quarter Report, April 1, 2021 through June 30, 2021
Third Quarter Report, July 2021 through September 30, 2021
Fourth Quarter Report, October 2021 through December 31, 2021
First Quarter Report, January 1, 2022 through March 31, 2022
Second Quarter Report, April 1, 2022 through June 30, 2022
Third Quarter Report, July 2022 through September 30, 2022
Fourth Quarter Report, October 2022 through December 31, 2022
First Quarter Report, January 1, 2023 through March 31, 2023
Second Quarter Report, April 1, 2023 through June 30, 2023
Third Quarter Report, July 1, 2023 through September 30, 2023
Fourth Quarter Report, October 1, 2023 through December 31, 2023
First Quarter Report, January 1, 2024 through March 31, 2024
First Quarter Report, April 1, 2024 through June 30, 2024
Third Quarter Report, July 1, 2024 through September 30, 2024
Fourth Quarter Report, October 1, 2024 through December 31, 2024
Section 2923.53 of the Civil Code
Business, Transportation, and Housing Agency
Regarding the details of the actions, relating to mortgage loans, taken to implement Section 2923.53 of the Civil Code, and the numbers of applications received and orders issued
Legislature
Three months after the first exemption is issued; every 6 months thereafter
Section 2936 of the Penal Code
Department of Corrections and Rehabilitation
Explanation of the rationale for each of the proposed changes to credit earning and an estimate of the impact of the proposed changes to credit earning on the size of inmate and parolee populations
Legislative Analyst, Relevant fiscal and policy committees of the Legislature
On or before the day that the regulatory changes are first submitted to the Office of Administrative Law
Proposed Regulatory Changes Impacting Inmate Credit Earning
Proposed Regulatory Changes Impacting Inmate Credit Earning
Section 29422 of the Public Resources Code
San Francisco Bay Conservation and Development Commission
Recommend legislative action necessary to assure effective implementation of relevant policy relating to Suisun Marsh preservation
Legislature
If recommended action is not taken
Section 29510 of the Public Resources Code
San Francisco Bay Conservation and Development Commission
Report on appellate procedure in secondary management area regarding local government's application for marsh development permit in Suisun Marsh
Legislature
No later than 2 years following certification of local protection program
Section 29553 of the Government Code
Boards of supervisors of counties receiving fiscal relief pursuant to Section 29553 of the Government Code
Report detailing actual revenue lost due to repeal of certain criminal justice fees for each of the three most recent years prior to enactment of Chapter 92 of the Statutes of 2020
Joint Legislative Budget Committee, Legislative Analyst
No later than May 1, 2022
Section 29553 of the Government Code
Boards of supervisors of counties receiving fiscal relief pursuant to Section 29553 of the Government Code
Report documenting spending of backfill allocations providing relief after the repeal of certain criminal justice fees, including total annual budget of county departments receiving allocations and description of programs, services, strategies, and enhancements supported by allocations
Joint Legislative Budget Committee, Legislative Analyst
No later than January 10 of every year beginning in 2023
Section 29554 of the Government Code
Boards of supervisors of counties receiving fiscal relief pursuant to Section 29554 of the Government Code
Report detailing actual revenue lost due to repeal of certain criminal justice fees for each of the three most recent years prior to enactment of Chapter 257 of the Statutes of 2021
Joint Legislative Budget Committee, Legislative Analyst
No later than May 1, 2023
Section 29554 of the Government Code
Boards of supervisors of counties receiving fiscal relief pursuant to Section 29554 of the Government Code
Report documenting spending of backfill allocations providing relief after the repeal of certain criminal justice fees, including total annual budget of county departments receiving allocations and description of programs, services, strategies, and enhancements supported by allocations
Joint Legislative Budget Committee, Legislative Analyst
No later than January 10 of every year beginning in 2024
Section 29780 of the Public Resources Code
Delta Protection Commission
Report on the progress in achieving the objectives of the Johnston-Baker-Andal-Boatwright Delta Protection Act of 1992
Governor, Legislature
January 1 of each year
01/01/2015
01/01/2016
01/01/2017
01/01/2018
01/01/2019
01/01/2020
01/01/2021
01/01/2022
01/01/2023
01/01/2024
01/01/2025
12/21/2022
03/10/2016
04/04/2017
12/21/2022
12/21/2022
12/21/2022
12/21/2022
12/21/2022
01/25/2023
01/30/2024
01/24/2025
2014 Annual Report of the Delta Protection Commission
2015 Annual Report of the Delta Protection Commission
2016 Annual Report of the Delta Protection Commission
2017 Annual Report of the Delta Protection Commission
2018 Annual Report of the Delta Protection Commission
2019 Annual Report of the Delta Protection Commission
2020 Annual Report of the Delta Protection Commission
2021 Annual Report of the Delta Protection Commission
2022 Annual Report of the Delta Protection Commission
2023 Annual Report of the Delta Protection Commission
2023 Annual Report of the Delta Protection Commission
Section 2985.5 of the Penal Code
Department of Corrections and Rehabilitation
Analysis and evaluation of the supportive services program for mentally ill parolees, including number of participants served, types of services, outcomes, and cost savings
Joint Legislative Budget Committee, Assembly Committee on Budget, Assembly Committee on Public Safety, Senate Committee on Public Safety, Senate Committee on Transportation and Housing, Senate Committee on Budget and Fiscal Review, Assembly Committee on Housing and Community Development
Annually on or before February 1
Evaluation of the Integrated Services for Mentally Ill Parolees Program (ISMIP)
Section 3 of Chapter 17 of the Statutes of 2021
Legislative Analyst
An analysis of whether the Payroll Protection Program loans and tax benefits of the deductions, tax basis, and other attributes were distributed evenly over industries, regions, and businesses by type of ownership harmed by the COVID-19 pandemic
Legislature
By January 1, 2024
Section 3 of Chapter 216 of the Statutes of 1999
Public Employees' Retirement System
Report on investments of the state and its pension funds in companies doing business in California, and affiliates of those companies, that owe compensation to victims of World War II slave and forced labor from 1929 to 1945
Legislature
None
03/30/2001
07/16/2004
05/04/2005
03/17/2006
05/04/2012
10/15/2013
02/25/2014
02/27/2015
02/25/2016
02/23/2017
02/22/2018
02/22/2019
02/03/2020
02/03/2020
04/08/2021
02/17/2022
December 2000 Publicly-Traded Companies that May Have Used Forced or Slave Labor
Holocaust-era Restitution Holdings (As of December 31, 2003)
Holocaust-era Restitution Holdings (As of December 31, 2004)
Report on Publicly Traded Companies that Benefited from Forced or Slave Labor, 1929-45, December 2012
Publicly Traded Companies that Benefited from Forced or Slave Labor, 1929-1945, December 2013
2014 Holocaust Era Reports
Publicly Traded Companies that Benefited from Forced or Slave Labor, 1929-1945, December 2015
2016 Holocaust Era Report
Publicly Traded Companies that Benefited from Forced or Slave Labor, 1929-45, December 2017
Publicly Traded Companies that Benefited from Forced or Slave Labor, 1929-45, December 2018
Publicly Traded Companies that Benefited from Forced or Slave Labor, 1929-1945, October 2019
2019 Holocaust Era Report
Publicly Traded Companies that Benefited from Forced or Slave Labor, 1929-1945, September 2020
Publicly Traded Companies that Benefited from Forced or Slave Labor, 1929-1945, September 2021
Section 3 of Chapter 216 of the Statutes of 1999
State Teachers' Retirement System
Report on investments of the state and its pension funds in companies doing business in California, and affiliates of those companies, that owe compensation to victims of World War II slave and forced labor from 1929 to 1945
Legislature
None
01/07/2009
01/05/2010
12/29/2010
12/29/2011
Annual Report Regarding World War II Slave Labor-Related Investments, December 31, 2008
Investment Reports, December 31, 2009
Section 3 of Chapter 216 of the Statutes of 1999
State Treasurer
Report on investments of the state and its pension funds in companies doing business in California, and affiliates of those companies, that owe compensation to victims of World War II slave and forced labor from 1929 to 1945
Legislature
None
Section 3 of Chapter 226 of the Statutes of 2019
Legislative Analyst
Measurement of the number of in-state truck deliveries that were affected by Section 6388.5 of the Revenue and Taxation Code
Legislature
Biannually
Section 3 of Chapter 230 of the Statutes of 2013
Department of Toxic Substances Control
Evaluation of data to determine if the standards for prescribed levels of arsenic and lead in glass beads is appropriate and protective
Legislature
No later than January 1, 2019