Section 34 of Chapter 53 of the Statutes of 2019
State Department of Social Services
An assessment of the effectiveness of the CalFresh program in addressing student food insecurity at the public postsecondary segments
Relevant policy and fiscal committees of the Legislature
On or before November 1, 2019
Section 34 of Chapter 80 of the Statutes of 2005
State Department of Health Care Services
Core activities to improve the Medi-Cal Managed Care Program and to expand to the 13 new counties, as directed by the Budget Act of 2005 including key milestones and objectives of progress regarding changes to the existing program, submittal of state plan
Quarterly updates, commencing January 1, 2006
03/31/2006
03/31/2007
06/30/2007
09/30/2007
12/31/2009
09/30/2010
12/31/2010
03/31/2011
09/30/2011
12/31/2011
03/31/2012
06/30/2012
09/30/2012
12/31/2012
06/30/2013
09/30/2013
12/31/2013
03/31/2014
06/30/2014
12/31/2014
03/31/2015
06/30/2015
12/31/2015
06/30/2016
07/17/2006
02/23/2007
05/22/2007
10/10/2007
05/25/2010
12/29/2010
07/28/2011
10/19/2011
01/26/2012
04/03/2012
09/27/2012
09/27/2012
01/18/2013
03/21/2013
11/22/2013
03/18/2014
08/07/2014
09/15/2014
12/04/2014
06/09/2015
08/06/2015
11/23/2015
05/06/2016
11/18/2016
Quarterly Update Medi-Cal Managed Care Program, July through December 2005
Quarterly Update to the Legislature Medi-Cal Managed Care Program, October through December 2006
Quarterly Update to the Legislature, Medi-Cal Managed Care Program, January through March 2007
Quarterly Update to the Legislature Medi-Cal Managed Care Program, Period April through June 2007
Quarterly Update to the Legislature Medi-Cal Managed Care Program, October through December 2009
Quarterly Update to the Legislature Medi-Cal Managed Care Program, July through September 2010
Quarterly Update to the Legislature Medi-Cal Managed Care Program, October through December 2010
Quarterly Update to the Legislature Medi-Cal Managed Care Program, January through March 2011
Quarterly Update to the Legislature Medi-Cal Managed Care Program, July through September 2011
Quarterly Update to the Legislature Medi-Cal Managed Care Program, October through December 2011
Quarterly Update to the Legislature, Medi-Cal Managed Care Program, January through March 2012
Quarterly Update to the Legislature Medi-Cal Managed Care Program, Period April through June 2012
Quarterly Update to the Legislature Medi-Cal Managed Care Program, Period July through September 2012
Quarterly Update to the Legislature Medi-Cal Managed Care Program, October through December 2012
Quarterly Update to the Legislature Medi-Cal Managed Care Program, Period April through June 2013
Quarterly Update - Medi-Cal Managed Care Program, July through September 2013
Quarterly Update - Medi-Cal Managed Care Program, October through December 2013
Quarterly Update - Medi-Cal Managed Care Expansion into Rural Counties and the Medi-Cal Managed Care Progam, January through March 2014
Quarterly Update - Medi-Cal Managed Health Care Expansion into Rural Counties and Medi-Cal Managed Care Program, April through June 2014
Quarterly Update - Medi-Cal Managed Health Care Expansion into Rural Counties and Medi-Cal Managed Care Program, October through December 2014
Quarterly Update - Medi-Cal Managed Health Care Expansion into Rural Counties and the Medi-Cal Managed Care Progam, January through March 2015
Quarterly Update - Medi-Cal Managed Health Care Expansion into Rural Counties and the Medi-Cal Managed Care Progam, April through June 2015
Quarterly Update - Medi-Cal Managed Health Care Expansion into Rural Counties and the Medi-Cal Managed Care Progam, October through December 2015
Quarterly Update - Medi-Cal Managed Health Care Expansion into Rural Counties and the Medi-Cal Managed Care Progam, April through June 2016
Section 340 of the Unemployment Insurance Code
Employment Development Department
An updated progress assessment on the effectiveness of its fraud prevention and detection tools and an annual analysis and assessment on the effectiveness of those tools
Assembly Committee on Budget, Senate Committee on Budget and Fiscal Review, Assembly Committee on Insurance, Senate Committee on Public Employment and Retirement, Joint Legislative Audit Committee, Senate Committee on Labor
By July 1, 2022, then on or after January 1, 2023, and annually thereafter
Section 34019 of the Revenue and Taxation Code
State Department of Health Care Services
Spending report of funds from the Youth Education, Prevention, Early Intervention and Treatment Account for the 2021–22 and 2022–23 fiscal years
Legislature
On or before July 10, 2023
Section 34019 of the Revenue and Taxation Code
State Department of Health Care Services
Spending report of funds from the Youth Education, Prevention, Early Intervention and Treatment Account for the prior fiscal year
Legislature
On or before July 10, 2024, and annually thereafter
Section 34020.1 of the Revenue and Taxation Code
Department of Cannabis Control
Report on the condition and health of the cannabis industry in the state, including, but not limited to, the number of local jurisdictions that have permitted commercial activity, potential expansion or contraction of the market, number of equity licensees approved and counties where they are located, health and future revenue projections of the tax fund, cannabis business viability, cultivation tax suspension impacts, and recommendations for strengthening the cannabis market
Legislature
On or before March 1, 2025
Section 34200 of the Penal Code
Attorney General
Report on the specific types of firearms used in the commission of crimes based on information obtained from state and local crime laboratories
Legislature
On or before April 15 of each year commencing in 1998
04/15/1998
04/15/1999
04/15/2001
04/15/2002
04/15/2003
04/15/2004
04/15/2005
04/15/2006
04/15/2007
04/15/2008
04/15/2009
04/15/2010
04/15/2012
04/15/2013
04/15/2014
04/15/2015
04/15/2017
04/15/2018
04/15/2019
04/15/2020
04/15/2021
04/15/2022
04/15/2023
04/15/2024
03/30/1998
03/30/1999
05/16/2001
05/10/2002
07/16/2003
07/23/2004
08/05/2005
04/06/2006
05/10/2007
07/08/2008
09/11/2009
06/04/2010
08/31/2012
09/09/2013
10/03/2014
05/01/2015
04/28/2017
04/13/2018
04/24/2019
04/15/2020
04/15/2021
04/15/2022
04/14/2023
04/15/2024
Firearms Used in the Commission of Crimes
Firearms Used in the Commission of Crimes, 1999
Firearms Used in the Commission of Crimes 2000
Firearms Used in the Commission of Crimes 2001
Firearms Used in the Commission of Crimes, 2002
Firearms Used in the Commission of Crimes 2003
Firearms Used in the Commission of Crimes, 2004
Firearms Used in the Commission of Crimes, 2005
Firearms Used in the Commission of Crimes, 2006
Firearms Used in the Commission of Crimes 2007
Firearms Used in the Commission of Crimes, 2008
Firearms Used in the Commission of Crimes, 2009
Firearms Used in the Commission of Crimes, 2011
Firearms Used in the Commission of Crimes, 2012
Firearms Used in the Commission of Crimes, 2013
Firearms Used in the Commission of Crimes, 2014
Firearms Used in the Commission of Crimes 2016
Firearms Used in the Commission of Crimes 2017
Firearms Used in the Commission of Crimes 2018
Firearms Used in the Commission of Crimes 2019
Firearms Used in the Commission of Crimes 2020
Firearms Used in the Commission of Crimes 2021
Firearms Used in the Commission of Crimes 2022
Firearms Used in the Commission of Crimes 2023
Section 3430 of the Penal Code
Department of Corrections and Rehabilitation
Report on staffing analysis of all current job classifications assigned to each prison that houses only females
Legislature
By March 1, 2009
Section 34340 of the Health and Safety Code
Housing authorities located in the City of San Diego or the County of Santa Clara
For each calendar year during which a middle-income housing project pilot program was implemented, information regarding units produced by gap financing, including the number of units produced, the levels and term of affordability of those units, and the amount of gap financing per regulated unit
Legislature
On or before January 1, 2020, and on or before January 1, 2022
Missing Middle Housing Act AB 1637 Report
Missing Middle Housing Act AB 1637 Report
Section 34340 of the Health and Safety Code
Housing authorities located in the County of San Bernardino
For each calendar year during which a middle-income housing project pilot program was implemented, information regarding units produced by gap financing, including the number of units produced, the levels and term of affordability of those units, and the amount of gap financing per regulated unit
Legislature
On or before January 1, 2020, and on or before January 1, 2022
2020 Report on Middle Income Housing Development and Financing Pilot Program as Mandated by AB 1768 (Steinorth, 2018)
Section 3486 of the Civil Code
California Research Bureau
Summary of the information collected relating to unlawful detainer involving a controlled substance and evaluation of the merits of the pilot program in the County of Los Angeles
Judiciary committees of the Legislature
Once on or before March 20, 2011; and once on or before March 20, 2013
Section 35 of Chapter 12 of the 2009-2010 Fourth Extraordinary Session
Department of Finance
Report that includes all of the following: (1) summarizes the two vendor assessments of the state's current financial system and future automation goals, as presented in the request for proposals; (2) provides details about the two proposals for the devel
Legislature
No less than 30 days prior to executing a contract for the prime vendor to implement Section 15849.22 of the Government Code by developing the Financial Information System of California (FISCal)
Section 35 of Chapter 25 of the Statutes of 2016
State Department of Social Services
Results of stakeholder discussions regarding the adequacy of the proposed foster care rates and rate structure, and the extent to which the rates will achieve desired outcomes for Continuum of Care Reform and AB 403 (Chapter 773, Statutes of 2015), including updated projected costs
Budget committees of the Legislature
No later than August 10, 2016 and no later than January 10, 2017
Section 35 of Chapter 53 of the Statutes of 2019
Chancellor of the California Community Colleges
The use of funds to support a one-time reentry grant program to provide support for currently and formerly incarcerated students and their reentry into their communities
Legislature
On or before July 31, 2023
Section 350 of the Public Utilities Code
Independent System Operator
Any new use of any grid enhancing technology that is deemed reasonable by the Independent System Operator in that plan and the costs and efficiency savings of the deployment of that grid enhancing technology
Relevant policy committees of the Legislature
Section 3502 of the Public Contract Code
Department of General Services
Description of the method that the department used to develop the maximum global warming potential for each category of eligible materials pursuant to subdivision (a) of Section 3502 of the Public Contract Code
Legislature
By January 1, 2022
Section 3520 of the Penal Code
Department of Corrections and Rehabilitation
Report containing a review of each biomedical or behavioral research program which has been approved and conducted
Legislature
On or before January 1 of each odd-numbered year
01/01/2015
01/01/2021
01/01/2025
01/09/2015
04/09/2021
12/27/2024
Biennial Report of Research and
Evaluation Projects Conducted by the
California Department of Corrections
and Rehabilitation
Biennial Report of Research and
Evaluation Projects Conducted by the
California Department of Corrections
and Rehabilitation, July 1, 2018 - June 30, 2020
Biennial Report of Research - Evaluation Projects: July 01, 2022 through June 30, 2024
Section 35266 of the Education Code
Office of Emergency Services
Summary of the types and number of cyberattacks on local educational agencies, the types and number of data breaches affecting local educational agencies that have been reported to the Attorney General pursuant to Sections 1798.29 and 1798.82 of the Civil Code, any activities provided by the California Cybersecurity Integration Center to prevent cyberattacks or data breaches of a local educational agency, and support provided by the Center following a cyberattack or data breach of a local educational agency
Governor, Relevant policy committees of the Legislature
Annually, by January 1
Summary of Local Educational Agency Cyberattack and Data Breach Report to the CAL-CSIC
Section 35400 of the Education Code
Los Angeles Unified School District Office of the Inspector General
The use and effectiveness of the subpoena power relevant to any inquiry or investigation undertaken by the inspector general in the performance of their duties
Legislature
An annual report, on or before July 1 of each year
07/01/2006
07/01/2014
07/01/2015
07/01/2016
07/01/2017
07/01/2018
07/01/2019
07/01/2020
07/01/2021
07/01/2022
07/01/2023
12/01/2024
08/25/2006
11/07/2014
07/01/2015
06/30/2016
06/30/2017
06/29/2018
06/28/2019
06/02/2020
06/30/2021
06/30/2022
06/30/2023
07/01/2024
Use and Effectiveness of Subpoena Authority, June 30, 2006
Cumulative Report on the Use of Subpoena Authority
Use and Effectiveness of Subpoena Authority, June 30, 2015
Use and Effectiveness of Subpoena Authority, June 30, 2016
Use and Effectiveness of Subpoena Authority, June 30, 2017
Use and Effectiveness of Subpoena Authority, June 29, 2018
Use and Effectiveness of Subpoena Power, June 29, 2019
Use and Effectiveness of Subpoena Power, June 30, 2020
Use and Effectiveness of Subpoena Power, June 30, 2021
Use and Effectiveness of Subpoena Power, June 30, 2022
Use and Effectiveness of Subpoena Power, June 30, 2023
Use and Effectiveness of Subpoena Power, June 30, 2024
Section 35400.8 of the Vehicle Code
Sacramento Regional Transit District
Summary of any vehicular or traffic accidents where the size of the folding bicycle rack attached to the front of the bus was a factor, and a summary of the mobility improvements that folding devices provide
Assembly Committee on Transportation, Senate Committee on Transportation and Housing
On or before December 31, 2018, if a folding device is installed on specified buses
Section 3541.3 of the Government Code
Public Employment Relations Board
Activities of the board in preceding fiscal year
Legislature
By October 15 of each year
10/15/1989
10/15/1990
10/15/1991
10/15/1992
10/15/1993
10/15/1995
10/15/1996
10/15/1997
10/15/1998
10/15/1999
10/15/2000
10/15/2001
10/15/2002
10/15/2003
10/15/2004
10/15/2005
10/15/2007
10/15/2008
10/15/2009
10/15/2010
10/15/2011
10/15/2012
10/15/2013
10/15/2014
10/15/2015
10/15/2016
10/15/2017
10/15/2018
10/15/2019
10/15/2020
10/15/2021
10/15/2022
10/15/2023
10/15/2024
10/31/1989
10/15/1990
10/15/1991
10/15/1992
10/15/1993
11/15/1995
11/15/1996
12/15/1997
11/15/1998
11/02/1999
10/30/2000
10/19/2001
10/11/2002
10/16/2003
12/15/2004
11/10/2005
02/04/2008
11/25/2008
01/08/2010
12/08/2010
10/17/2011
11/07/2012
10/22/2013
10/21/2014
10/15/2015
10/14/2016
10/16/2017
10/15/2018
12/31/2019
11/30/2020
11/22/2021
12/29/2022
11/01/2023
12/09/2024
Public Employment Relations Board Annual Report to the Legislature, 1989-90
Public Employment Relations Board Annual Report to the Legislature, 1990-91
Public Employment Relations Board Annual Report to the Legislature, 1991-92
Public Employment Relations Board 1992-1993 Report to the Legislature
Public Employment Relations Board 1994-95 Annual Report
Public Employment Relations Board 1995-96 Annual Report
Public Employment Relations Board 1996-97 Annual Report
Public Employment Relations Board 1997-98 Annual Report
Public Employment Relations Board 1998-99 Annual Report
Public Employment Relations Board, 1999-2000 Annual Report, October 2000
Public Employment Relations Board, 2000-2001 Annual Report, October 15, 2001
Public Employment Relations Board 2001-2002 Annual Report, October 15, 2002
Public Employment Relations Board 2002-2003 Annual Report, October 15, 2003
Public Employment Relations Board 2003-2004 Annual Report, October 15, 2004
Public Employment Relations Board 2004-2005 Annual Report, October 15, 2005
2006-2007 Annual Report, Ocober 15, 2007
2007-2008 Annual Report, October 15, 2008
2008-09 Annual Report, October 15, 2009
2009-2010 Annual Report, October 15, 2010
2010-2011 Annual Report, October 15, 2011
2011-12 Annual Report, October 15, 2012
2012-2013 Annual Report, October 15, 2013
2013-2014 Annual Report
2014-2015 Annual Report
Public Employment Relations Board 2015-2016 Annual Report, October 15, 2016
Public Employment Relations Board 2016-2017 Annual Report, October 15, 2017
Public Employment Relations Board 2017-2018 Annual Report, October 15, 2018
Public Employment Relations Board 2018-2019 Annual Report, October 15, 2019
Public Employment Relations Board 2019-2020 Annual Report, October 15, 2020
Public Employment Relations Board 2020-2021 Annual Report, October 15, 2021
Public Employment Relations Board 2021-2022 Annual Report, October 15, 2022
Public Employment Relations Board 2022-2023 Annual Report, October 15, 2023
Public Employment Relations Board 2023-2024 Annual Report, October 15, 2024
Section 35635 of the Public Resources Code
Ocean Protection Council
Report on the implementation of the Statewide Microplastics Strategy and the council’s findings pursuant to paragraphs (1) to (7), inclusive, of subdivision (d) of Section 35635 of the Public Resources Code and shall make recommendations for policy changes, including statutory changes, or additional research that may be needed
Legislature
On or before December 31, 2025
Section 35815 of the Health and Safety Code
Business, Consumer Services, and Housing Agency
Report on activities of regulatory agencies and departments regarding financial discrimination in housing
Legislature
Annual
12/31/2014
12/31/2015
12/31/2019
01/12/2015
12/31/2015
04/19/2021
Section 359.5 of the Public Utilities Code
Independent System Operator
Report on the impacts of a regional market affected by proposed governance modifications, regarding rates, overall economic and environmental impact, including disadvantaged communities, and analysis of renewable resources, and the creation and retention of jobs and other benefits to California
Governor, Legislature
Submitted to the Governor and from the Governor to the Legislature no later than December 31, 2017
Section 361 of the Education Code
State Department of Education
A statewide implementation plan for the EL Roadmap Policy
Appropriate fiscal and policy committees of the Legislature
On or before November 1, 2026
Section 361 of the Education Code
State Department of Education
A progress report that identifies local educational agencies that engaged in the implementation of the plan for the EL Roadmap Policy, including, but not limited to, local educational agencies that contacted the department for assistance in implementation and those that offered professional development opportunities to assist educators in implementing the plan
Appropriate fiscal and policy committees of the Legislature
Annually, commencing January 1, 2027
Section 36116 of the Health and Safety Code
Model Cities Coordinator
Report on state's role in Model Cities program
Governor, Legislature
March 1 of each year
Section 3612 of the Government Code
Board of investigation into public transportation labor disputes
Report on the issues involved in a public transportation labor dispute leading to a threatened or actual strike or lockout
Governor
Within seven days of appointment of board of investigation
Section 36447.15 of the Water Code
Irvine Ranch Water District
Report describing the district's use of the authority granted pursuant to Section 36447.15 of the Water Code relating to pledges of revenues to the payment or security of the principal, redemption price, and purchase price of general obligation bonds
Chief Clerk of the Assembly, Secretary of the Senate
On or before January 1, 2014
Section 36447.15 of the Water Code
Santa Margarita Water District
Report describing the district's use of the authority granted pursuant to Section 36447.15 of the Water Code relating to pledges of revenues to the payment or security of the principal, redemption price, and purchase price of general obligation bonds
Chief Clerk of the Assembly, Secretary of the Senate
On or before January 1, 2014
Section 366.24 of the Welfare and Institutions Code
Judicial Council
Findings relating to California's tribal customary adoption provisions and their effects on children, birth parents, adoptive parents, Indian custodians, tribes, and the court
Legislature
On or before January 1, 2013
Section 367.8 of the Code of Civil Procedure
Judicial Council
Certification that each courtroom of the superior court in which the court is conducting a remote proceeding meets the minimum standards for courtroom technology
Legislature
By December 31, 2025, and annually thereafter
Section 367.8 of the Code of Civil Procedure
Judicial Council
Assessments of the impact of technology issues or problems affecting remote proceedings and purchases and leases of technology and equipment to facilitate remote conferences, hearings, or proceedings
Legislature
On or before December 31, 2023, and annually thereafter
Section 367.8 of the Code of Civil Procedure
Judicial Council
Assessment of the impact of technology issues or problems affecting criminal remote proceedings
Legislature
On or before December 31, 2025, and annually thereafter
Section 369.5 of the Public Utilities Code
Public Utilities Commission
Framework for assessing, tracking, and analyzing total annual energy costs paid by residential households in California
Legislature
On or before December 31, 2026
Section 369.5 of the Welfare and Institutions Code
State Department of Social Services
Report on options to seek authorization from a dependent child, a ward, or their attorney, for the release of the dependent child's or ward's medical information regarding psychotropic medication prescribed between January 1, 2017, and July 1, 2020. Report also includes recommendations to best reach those children and their attorneys to seek authorization
Legislature
By April 15, 2020
Section 36994 of the Public Resources Code
California Ocean Science Trust
Report including the most recent financial audit of the trust and written findings for funds committed for California ocean resource science projects
Legislature, Joint Committee on Fisheries and Aquaculture
Annually
12/31/2009
12/31/2010
12/31/2011
12/31/2012
12/31/2016
12/31/2017
12/31/2020
11/09/2009
10/17/2011
02/28/2012
02/13/2014
08/06/2018
04/12/2019
10/18/2021
California Ocean Science Trust Report to the Legislature, 2007-2008
California Ocean Science Trust Report to the Legislature, 2009-2010
California Ocean Science Trust Report to the Legislature, 2010-11
California Ocean Science Trust: Progress Report, October 2009 through September 2012
California Ocean Science Trust: Progress Report From October 2015 through September 2016
California Ocean Science Trust: Progress Report From October 1, 2016 through September 30, 2017
2020 Annual Report
Section 3700 of the Penal Code
Department of Corrections and Rehabilitation
Report on examination of incarcerated person under judgment of death to investigate incarcerated person's sanity
Governor
20 days prior to day appointed for execution of incarcerated person
Section 3716.5 of the Labor Code
Department of Industrial Relations
Data on the job classifications of employees who are paid Workers' Compensation benefits from the Uninsured Employers Fund
Legislature
November 1, 1990, and each year thereafter
11/01/1991
11/01/1992
11/01/1995
11/01/2005
11/01/2006
11/01/2007
11/02/2008
11/01/2009
11/01/2013
11/01/2014
11/01/2020
11/01/2021
11/01/2022
11/01/2023
09/01/1991
10/28/1992
04/26/1995
04/27/2007
04/27/2007
03/10/2008
06/05/2009
08/11/2010
01/22/2014
10/21/2014
07/08/2021
12/21/2021
12/15/2022
01/05/2024
Report of Uninsured Employers Benefits Trust Fund Job Classifications
Report of Uninsured Employers Benefits Trust Fund Job Classifications
Job Classifications of Employees Paid Benefits from the Uninsured Employers Benefit Trust Fund, October 15, 2007
Job Classifications of Employees Paid Benefits from the Uninsured Employers Benefit Trust Fund, September 30, 2008
Job Classifications of Employees Paid Benefits from the Uninsured Employers Benefit Trust Fund, July 1, 2008-June 30, 2009
Job Classifications of Employees Paid Benefits from the Uninsured Employers’Benefit Fund, July 1, 2012-June 30, 2013
Job Classifications of Employees Paid Benefits from the Uninsured Employers’ Benefit Fund, July 1, 2013 to June 30,2014
Job Classifications of Employees Paid Benefits from the Uninsured Employers’ Benefit Fund, July 1, 2019 to June 30,2020
Job Classifications of Employees Paid from the Uninsured Employers Fund, covering Fiscal Year 2020/21 (July 1, 2020 through June 30, 2021)
Job Classifications of Employees Paid from the Uninsured Employers Fund,
covering Fiscal Year 2021/22 (July 1, 2021 through June 30, 2022)
Job Classifications of Employees Paid from the Uninsured Employers Fund, covering Fiscal Year 2022/23 (July 1, 2022 through June 30, 2023)
Section 377.34 of the Code of Civil Procedure
Judicial Council
Report detailing data for all judgements, consent judgements, or court-approved settlement agreements rendered from January 1, 2022, to July 31, 2024, inclusive, in which damages were recovered for a decedent’s pain, suffering, or disfigurement brought by a decedent’s personal representative or successor in interest
Legislature
On or before January 1, 2025
Recovery of Damages for Pain, Suffering, or Disfigurement by Decedent’s Estate
Section 38 of Chapter 299 of the Statutes of 1997
County Offices of Education
Expenditure plan for funds received pursuant to Education Code Section 42238.42 regarding the state's minimum funding obligation to schools and community colleges
Governor
By March 1, 1998
Section 38 of Chapter 299 of the Statutes of 1997
School districts
Expenditure plan for funds received pursuant to Education Code Section 42238.42 relating to the state's minimum funding obligation to school districts
Governor
By March 1, 1998
Section 38 of Chapter 56 of the Statutes of 2022
Franchise Tax Board
Analyses of the number and total dollar amount of credits claimed for each taxable year and whether the credits meet the goals, purposes, and objectives described in subdivision (a) of Section 38 of Chapter 56 of the Statutes of 2022
Legislature
On or before March 1, 2025, and annually thereafter
High-Road Cannabis Tax Credit Report
Section 38 of Chapter 80 of the Statutes of 2005
State Department of Health Care Services
Data comparing the University of California, Davis (UC Davis), baseline study of nurse staffing levels released in May 2002 to staffing of registered nurse and other licensed nurse staffing subsequent to the full implementation of the licensed nurse-to-pa
Legislature
By July 1, 2009
Section 38.9 of the Revenue and Taxation Code
Legislative Analyst
Report evaluating the economic effects and administration of the qualified motion picture tax credits
Assembly Committee on Revenue and Taxation, Senate Committee on Governance and Finance
On or before May 1, 2023
Section 38.9 of the Revenue and Taxation Code
Legislative Analyst
Summary of the workforce diversity information collected by the California Film Commission pursuant to Sections 17053.95, 17053.98, 23695, and 23698 of the Revenue and Taxation Code that evaluates the effectiveness of the tax credits allowed pursuant to Sections 17053.98 and 23698 of the Revenue and Taxation Code
Assembly Committee on Revenue and Taxation, Senate Committee on Governance and Finance
On or before May 1, 2025
Section 38026.2 of the Vehicle Code
City of Needles
Evaluation of the pilot project established pursuant to section 38026.2 of the Vehicle Code, including a description of the designated combined-use road segments, evaluation of overall safety and effectiveness, and description of public comments
Legislature
Not later than January 1, 2027
Section 38026.2 of the Vehicle Code
City of Needles
The operation and impacts of the combined-use highways, portions of adjoining trails in close proximity, and neighboring lands affected by the system, including, but not limited to, impacts on cultural resources and archaeological sites, streambed modifications and water quality impacts, impacts on protections for wildlife and aquatic habitat, native plants, and wildlife, traffic, particulate pollution, and noise
Legislature
On or before January 1, 2027
Section 38026.3 of the Vehicle Code
Department of Parks and Recreation
An evaluation of the pilot project to designate combined-use highways on roads in Red Rock Canyon State Park, including a description of the road segments designated to allow combined use for over three miles, an evaluation of the overall safety and effectiveness of the pilot project, and a description of the public comments received at a public hearing held by the department in regards to an evaluation of the pilot project
Legislature
Not later than January 1, 2029
Section 38165 of the Vehicle Code
Department of Motor Vehicles
Recommendations to improve the identification of off-highway motor vehicles
Assembly Committee on Water, Parks and Wildlife, Senate Committee on Natural Resources and Water
On or before July 1, 2009