Section 30603 of the Government Code
Los Angeles County
Proposed budget, including estimated actual expenditures and revenues for the current year, and an analysis of the impact of the Governor's Budget for the next fiscal year
Governor, Legislature
Annually
Section 3068 of the Penal Code
Department of Corrections and Rehabilitation
A multiyear evaluation plan for the Preventing Parolee Crime Program
Legislature
Six months after an appropriation is made for the evaluation plan regarding the impact of an expansion of the Preventing Parolee Crime Program
Section 3069.5 of the Penal Code
Department of Corrections and Rehabilitation
Final report on the evaluation of the Parole Violation Intermediate Sanctions (PVIS) program
Legislature
Three years after funding is provided pursuant to Penal Code 3060.9(h)
Section 3069.5 of the Penal Code
Department of Corrections and Rehabilitation
Report regarding the status of implementation of the Parole Violation Intermediate Sanctions (PVIS) program and the number of offenders assigned and participating in the program in the preceding fiscal year
Legislature
Annually, beginning January 1, 2009
Parole Violation Intermediate Sanctions Program, January 2010
Section 3072 of the Penal Code
State Department of State Hospitals
Report on evaluation of the specialized sex offender treatment pilot program for inmates whom the Department of Corrections and Rehabilitation determines pose a high risk to the public of committing violent sex crimes.
Joint Legislative Budget Committee, Fiscal and public safety policy committees of the Legislature
By January 1, 2012
Section 3073.5 of the Labor Code
California Apprenticeship Council
Activities of the council and analyses of data relating to apprenticeship programs
Legislature
Annually
12/31/2006
12/31/2007
12/31/2008
12/31/2009
12/31/2010
12/31/2011
12/31/2014
12/31/2016
02/23/2007
06/27/2007
03/03/2009
01/14/2010
02/08/2011
03/20/2012
10/22/2014
01/22/2018
Section 30756 of the Public Utilities Code
Southern California Rapid Transit District Factfinding Commissions
Investigation of labor dispute in Southern California Rapid Transit District
Governor
Within 60 days of creation of factfinding commission
Section 30821.3 of the Public Resources Code
California Coastal Commission
Report on the imposition of administrative civil penalties, including the number and type of new violations, number of violations resolved, number of administrative penalties issued, and number of days from invoice to resolution
Relevant policy and budget committees of the Legislature
After January 1, 2024
Section 309.5 of the Public Utilities Code
Office of Ratepayer Advocates
The number of personnel years utilized during the prior year by the Office of Ratepayer Advocates; the total dollars expended in the prior year, the estimated total for the current year, and the total proposed for the following year; and workload standards and measures
Joint Legislative Budget Committee, Fiscal committees of the Legislature
On or before January 10 of each year
2013 Annual Report
2014 Annual Report
Section 30914 of the Streets and Highways Code
Bay Area Toll Authority
20-year toll bridge expenditure plan, submtted for adoption, that has as its highest priority, the replacement of transit vehicles purchased pursuant to subdivision (c) of Section 30914 of the Streets and Highways Code
Legislature
By January 1, 2020
Section 3092.5 of the Vehicle Code
California State Transportation Agency
Report on the status of the pilot program to identify and evaluate issues related to the collection of revenue for a road charge program
Appropriate policy and fiscal committees of the Legislature
Interim report no later than July 1, 2024 and final report no later than December 31, 2026
Section 30923 of the Streets and Highways Code
Bay Area Toll Authority
A summary of expenditures for the projects and programs specified in Section 30914.7 of the Streets and Highways Code
Transportation committees of the Legislature
Annually
12/31/2019
12/31/2022
12/31/2023
12/31/2024
12/30/2019
12/22/2022
01/04/2024
12/05/2024
Section 30923 of the Streets and Highways Code
Bay Area Toll Authority
Status of the projects and programs funded pursuant to Section 30914.7 of the Streets and Highways Code
Legislature
Annually
12/31/2019
12/31/2020
12/31/2021
12/30/2019
12/18/2020
12/16/2021
Section 30952.2 of the Streets and Highways Code
Toll Bridge Program Oversight Committee
Toll bridge seismic retrofit program in subdivision (a) of Section 188.5 of the Streets and Highways Code
Fiscal and Transportation committees of the Legislature
August 15, 2005, and quarterly thereafter until completion of all applicable projects
11/15/2005
11/15/2006
08/15/2007
11/15/2007
02/15/2008
05/15/2008
08/15/2008
11/15/2008
02/15/2009
05/15/2009
08/15/2009
11/15/2009
02/15/2010
05/15/2010
08/15/2010
11/15/2010
02/15/2011
05/15/2011
08/15/2011
11/15/2011
02/15/2012
11/15/2012
12/08/2005
12/21/2006
10/10/2007
11/20/2007
03/26/2008
07/08/2008
09/04/2008
11/25/2008
02/18/2009
05/27/2009
09/11/2009
12/10/2009
03/26/2010
05/24/2010
09/20/2010
11/22/2010
03/14/2011
05/12/2011
08/16/2011
11/14/2011
02/16/2012
02/26/2013
Toll Bridge Seismic Retrofit Program Report, Third Quarter Report Ending September 30, 2005
Toll Bridge Seismic Retrofit Program Report, Third Quarter Report, September 30, 2006
Toll Bridge Seismic Retrofit Program Report, Second Quarter Report, June 30, 2007
Toll Bridge Seismic Retrofit Program Report, Third Quarter Report, September 30, 2007
Toll Bridge Seismic Retrofit Program Report, Fourth Quarter Report, December 31, 2007
Toll Bridge Seismic Retrofit Program Report, First Quarter Report, May 13, 2008
Toll Bridge Program Oversight Committee, Second Quarter Report, June 30, 2008
Toll Bridge Seismic Retrofit Program Report, Third Quarter Report, September 30, 2008
Toll Bridge Program Oversight Committee, Fourth Quarter Report, December 31, 2008
Toll Bridge Seismic Retrofit and Regional Measure 1 Programs, First Quarter 2009
Toll Bridge Seismic Retrofit and Regional Measure 1 Programs, Second Quarter 2009, August 2009
Toll Bridge Seismic Retrofit and Regional Measure 1 Programs, Third Quarter Project and Financial Update, November 2009
2009 Fourth Quarter Project Progress and Financial Update, February 2010
Toll Bridge Seismic Retrofit and Regional Measure 1 Programs, 2010 First Quarter Project Progress and Financial Update, May 2010
San Francisco Bay AreaToll Bridge Seismic Retrofit and Regional Measure 1 Programs, 2010 First Quarter Project Progress and Financial Update, August 2010
San Francisco Bay AreaToll Bridge Seismic Retrofit and Regional Measure 1 Programs, 2010 Third Quarter Project Progress and Financial Update, November 2010
San Francisco Bay AreaToll Bridge Seismic Retrofit and Regional Measure 1 Programs, 2010 Fourth Quarter Project Progress and Financial Update, February 2011
San Francisco Bay AreaToll Bridge Seismic Retrofit and Regional Measure 1 Programs, 2011 First Quarter Project Progress and Financial Update, May 2011
San Francisco Bay AreaToll Bridge Seismic Retrofit and Regional Measure 1 Programs, 2011 Second Quarter Project Progress and Financial Update, August 2011
San Francisco Bay AreaToll Bridge Seismic Retrofit and Regional Measure 1 Programs, 2011 Third Quarter Project Progress and Financial Update, November 2011
San Francisco Bay AreaToll Bridge Seismic Retrofit and Regional Measure 1 Programs, 2011 Fourth Quarter Project Progress and Financial Update, February 2012
San Francisco Bay AreaToll Bridge Seismic Retrofit and Regional Measure 1 Programs, 2012 Fourth Quarter Project Progress and Financial Update, February 2013
Section 31 of Chapter 251 of the Statutes of 2022
Department of Housing and Community Development
Policy recommendations designed to ensure that residential dwelling units can maintain the recommended maximum safe indoor air temperature, taking into account state climate goals, the extreme heat plan, regional temperature differences, and various methods for reducing indoor air temperatures, including technical feasibility, building and site electrical system limitations, cost barriers, electric utility capacity limitations, state and federal statutory requirements, and other relevant factors
Legislature
On or before January 1, 2025
Recommended Maximum Safe Indoor Air Temperature Policy Recommendations Report
Section 31.10 of Chapter 20 of the Statutes of 2013
Department of Finance
Report on all adjustments to position authority in any department or agency made pursuant to Section 31.10 of the Budget Act of 2013
Legislature
By July 31, 2014
Section 31.10 of Chapter 21 of the Statutes of 2012
Department of Finance
Report on all adjustments to position authority in any department or agency made pursuant to Section 31.10 of the Budget Act of 2012
Legislature
10-Jan-13
Section 31008 of the Revenue and Taxation Code
Department of Tax and Fee Administration
Report on the effect of collecting the California Electronic Cigarette Excise Tax on the purchase of electronic cigarettes at retail in the state
Assembly Committee on Revenue and Taxation, Assembly Committee on Health, Senate Committee on Health, Senate Committee on Governance and Finance
On or before July 1, 2024
Section 3108.5 of the Public Resources Code
State Oil and Gas Supervisor
Report on progress made to make all public information collected or maintained by the division and all notices of violation and orders of the supervisor readily available to the public on the division’s internet website
Assembly Committee on Natural Resources, Senate Committee on Natural Resources and Water
Commencing July 1, 2023
Section 31108 of the Public Resources Code
State Coastal Conservancy
Report on the effectiveness and progress of conservancy's programs, including identification of additional funding, legislation, or other resources and a discussion of its progress in implementing the Lower Cost Coastal Accommodation Program
Governor, Legislature
On January 2, three years after the most recent report was submitted, and every third year thereafter
01/02/1989
01/02/2022
01/02/2025
04/01/1989
07/08/2022
01/14/2025
Triennial Progress Report, January 2022
Triennial Progress Report from the State Coastal Conservancy for the Years 2022-2024
Section 3113 of the Public Resources Code
Department of Conservation
Statewide and district information of the number of shall-witness and may-witness operations performed
Legislature
Annually
12/31/2018
12/31/2019
12/31/2020
12/31/2021
12/31/2022
01/27/2020
03/17/2021
06/08/2022
02/02/2024
02/02/2024
Performed and Witnessed Oil and Gas Operations, January 1, 2018 - December 31, 2018
Performed and Witnessed Oil and Gas Operations, January 1, 2019 - December 31, 2019, Prepared Pursuant to Senate Bill 854 (Ch. 51, Stats. of 2018) March 2021
Performed and Witnessed Oil and Gas Operations, January 1, 2020 - December 31, 2020, Prepared Pursuant to Senate Bill 854 (Ch. 51, Stats. of 2018)
Performed and Witnessed Oil and Gas Operations, January 1, 2021 - December 31, 2021, Prepared Pursuant to Senate Bill 854 (Ch. 51, Stats. of 2018)
Performed and Witnessed Oil and Gas Operations, January 1, 2022 - December 31, 2022, Prepared Pursuant to Senate Bill 854 (Ch. 51, Stats. of 2018)
Section 3114 of the Public Resources Code
Department of Conservation
Report on the Underground Injection Control Program, including, but not limited to, the number and location of projects approved, average approval times, list of pending aquifer exemptions
Fiscal and relevant policy committees of the Legislature
By July 30, 2019, and annually thereafter
07/30/2019
07/30/2020
07/30/2021
07/30/2022
07/30/2023
01/27/2020
08/11/2021
06/23/2022
02/02/2024
03/08/2024
Underground Injection Control Program Report on Permitting and Program Assessment, October 1, 2018 - March 31, 2019
Underground Injection Control Program Report on Permitting and Program Assessment, April 1, 2019 - March 31, 2020
Underground Injection Control Program Report on Permitting and Program Assessment, April 1, 2020 - March 31, 2021
Underground Injection Control Program Report on Permitting and Program Assessment, April 1, 2021 - March 31, 2022
Underground Injection Control Program Report on Permitting and Program Assessment, April 1, 2022 - March 31, 2023
Section 312 of the Business and Professions Code
Department of Consumer Affairs
Report of programmatic and statistical information regarding the activities of the department and constituent entities and information concerning the director's activities pursuant to Section 326 of the Business and Professions Code
Governor, Legislature
On or before January 1, 2003 and annually thereafter
12/31/2001
01/01/2003
01/01/2004
01/01/2005
01/01/2006
01/01/2007
01/01/2008
01/01/2009
01/01/2010
01/01/2018
01/01/2021
01/01/2022
01/01/2023
01/01/2024
04/12/2002
08/15/2003
07/15/2004
12/07/2005
12/08/2005
04/25/2007
09/12/2008
07/23/2009
03/25/2010
01/01/2018
03/30/2021
04/05/2022
03/15/2023
05/01/2024
Annual Report 2000-2001
Annual Report, 2001-2002
Annual Report, 2002-2003
Annual Report 2003-04
Annual Report Fiscal Year 2004-05
Annual Report, Fiscal Year 2005-06
2006-07 Annual Report
2007-2008 Annual Report
2008-09 Annual Report
2016-17 Annual Report
2019-20 Annual Report
2020-21 Annual Report
2021-22 Annual Report
2022-23 Annual Report
Section 312.1 of the Business and Professions Code
Office of Administrative Hearings
Actions taken pertaining to accusations and cases relating to consumer complaints against a person whose profession is licensed
Governor, Legislature
On or before January 1, 2016, and on or before January 1 of each subsequent year
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
12/29/2015
01/04/2017
12/26/2017
12/24/2018
12/30/2019
01/11/2021
01/31/2022
02/06/2023
12/22/2023
01/23/2025
Case-related Data Report Pursuant to California Business and Professions Code Section 312.1, January 2016
Case-related Data Report Pursuant to California Business and Professions Code Section 312.1, January 2017
Case-related Data Report Pursuant to California Business and Professions Code Section 312.1, January 2018
Case-related Data Report Pursuant to California Business and Professions Code Section 312.1, January 2019
Case-related Data Report Pursuant to California Business and Professions Code Section 312.1, January 2020
Case-related Data Report Pursuant to California Business and Professions Code Section 312.1, January 2021
Case-related Data Report Pursuant to California Business and Professions Code Section 312.1, January 2022
Case-related Data Report Pursuant to California Business and Professions Code Section 312.1, January 2023
Case-related Data Report Pursuant to California Business and Professions Code Section 312.1, January 2024
Case-related Data Report Pursuant to California Business and Professions Code Section 312.1, January 2025
Section 312.2 of the Business and Professions Code
Attorney General
Report including information regarding actions taken by the Attorney General pertaining to customer complaints against a person licensed by an agency within the Department of Consumer Affairs
Appropriate policy committees of the Legislature, Governor
On or before January 1, 2018, and each subsequent year
01/01/2018
01/01/2019
01/01/2020
01/01/2021
01/01/2022
01/01/2023
01/01/2024
01/01/2025
12/29/2017
12/27/2018
12/30/2019
12/31/2020
12/31/2021
12/30/2022
12/29/2023
12/30/2024
Accusations Prosecuted for Department of Consumer Affairs Client Agencies Annual Report
Accusations Prosecuted for Department of Consumer Affairs Client Agencies Second Annual Report, Fiscal Year 2017-18, January 1, 2019
Accusations Prosecuted for Department of Consumer Affairs Client Agencies Third Annual Report, Fiscal Year 2018-19, January 1, 2020
Accusations Prosecuted for Department of Consumer Affairs Client Agencies Fourth Annual Report, Fiscal Year 2019-20, January 1, 2021
Accusations Prosecuted for Department of Consumer Affairs Client Agencies Fourth Annual Report, Fiscal Year 2020-21, January 1, 2022
Accusations Prosecuted for Department of Consumer Affairs Client Agencies Fourth Annual Report, Fiscal Year 2021-22, January 1, 2023
Accusations Prosecuted for Department of Consumer Affairs Client Agencies Fourth Annual Report, Fiscal Year 2022-23, January 1, 2024
Accusations Prosecuted for Department of Consumer Affairs Client Agencies Fourth Annual Report, Fiscal Year 2023-24, January 1, 2025
Section 3121 of the Labor Code
Division of Apprenticeship Standards
Recommendations on the expansion of youth apprenticeships in California
Fiscal committees of the Legislature, Policy committees of the Legislature
No later than July 1, 2024
Section 313.5 of the Education Code
State Department of Education
Recommendations of guideline, regulatory, or statutory changes necessary to identify when English learners are prepared for the successful transition to classrooms and curricula that require English proficiency
Legislature
By January 1, 2014
Section 31452.61 of the Government Code
Los Angeles County
Specified information regarding prepaid accounts as options to the retirement system’s retired members or their beneficiaries
Assembly Committee on Public Employment and Retirement, Senate Committee on Labor, Public Employment and Retirement
No later than November 30, 2027
Section 316 of the Unemployment Insurance Code
Employment Development Department
Data from regular collection, monitoring, and oversight of multilingual access unemployment insurance services
Budget committees of the Legislature
Annually
12/31/2021
12/31/2022
12/31/2024
10/20/2022
11/20/2023
04/25/2025
Status of Multilingual Access
Services - Disability Insurance and Paid Family Leave, July 1, 2022
Oversight of Multilingual Access Services: Unemployment Insurance
March 1, 2023
Oversight of Multilingual Access Services: Unemployment Insurance March 1, 2024
Section 316 of the Unemployment Insurance Code
Employment Development Department
Report on the status of multilingual access services to be delivered to individuals participating in the State Disability Insurance and Paid Family Leave programs
Budget and policy committees of the Legislature
No later than July 1, 2022
Section 32 of Chapter 251 of the Statutes of 2022
California Alternative Energy and Advanced Transportation Financing Authority
Details regarding the number of businesses receiving exclusions from sales and use tax pursuant to Section 26011.8 of the Public Resources Code to manufacture, refine, extract, process, or recover lithium and the total dollar value of exclusions granted pursuant to Section 26011.8 of the Public Resources Code to manufacture, process, or recover lithium
Legislature
No later than March 31, 2023, and each March 31 thereafter through 2025
Section 3201 of the Welfare and Institutions Code
State Department of Public Health
Interim report on the progress and a final report on the efficacy of programs to reduce fentanyl overdoses and use throughout the state for which grants were provided
Governor, Legislature
Interim report on or before January 1, 2026; final report on or before January 1, 2028
Section 3201.9 of the Labor Code
Division of Workers' Compensation
Findings relating to labor-management agreements and workers' compensation claims
Legislature
Upon completion of report required in subdivision (i) of Section 3201.5 and subdivision (h) of Section 3201.7 of the Labor Code
Alternative Dispute Resolution/Carve-Out Program for 2007
Section 3204 of the Family Code
Judicial Council
Report on programs for supervised visitation and exchange services, education, and counseling and whether and to what extent those programs are achieving the goal of promoting and encouraging healthy parent and child relationships between noncustodial or joint custodial parents and their children
Legislature
On March 1, 2002, and on the first day of March of each subsequent even-numbered 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
03/01/2012
03/01/2014
03/01/2016
03/01/2018
03/01/2020
03/01/2022
03/01/2024
02/28/2002
03/03/2003
07/16/2004
04/28/2005
03/20/2006
08/10/2007
04/15/2008
03/26/2010
03/09/2012
03/04/2014
03/03/2016
02/02/2018
01/30/2020
02/28/2022
02/16/2024
Section 3206.3 of the Public Resources Code
State Oil and Gas Supervisor
A comprehensive report on the status of idle and long-term idle wells for the preceding calendar year
Legislature
On or before July 1, 2019, and annually thereafter
07/01/2019
07/01/2020
07/01/2021
07/01/2022
07/01/2023
11/13/2019
04/01/2021
08/02/2022
08/04/2023
05/31/2024
Idle Well Program Report on Idle and Long-Term Idle Well in California
Idle Well Program Report on Idle and Long-Term Idle Well in California, Reporting Period: January 1, 2019 to December 31, 2019
Idle Well Program Report An Overview of Idle, Hazardous, and Idle-Deserted Wells, and Deserted and Hazardous Facilities in California Reporting Period: January 1, 2020 to December 31, 2020
Idle Well Program Report An Overview of Idle, Hazardous, and Idle-Deserted Wells, and Deserted and Hazardous Facilities in California Reporting Period: January 1, 2021 to December 31, 2021
Idle Well Program Legislative Report An Overview of Idle and Orphaned Wells in California Reporting Period: January 1, 2022 to December 31, 2022
Section 32065 of the Public Resources Code
California Urban Waterfront Area Restoration Financing Authority
Report on activities for the preceding calendar year ending December 31; includes listing of applications received and accepted, specification of bonds sold and unsold, and a projection of requirements for the coming year
Legislature
No later than March 31 of each year
03/31/1990
03/31/1997
03/31/1998
03/31/1999
03/31/2000
03/31/2001
03/31/2002
03/31/2003
03/31/2004
03/31/2005
03/31/2006
03/31/2007
03/31/2008
03/31/2009
03/31/2010
03/31/2011
03/31/2012
02/09/1990
04/02/2003
04/02/2003
04/02/2003
04/02/2003
04/02/2003
04/02/2003
04/02/2003
11/08/2004
05/06/2005
04/06/2006
04/09/2009
04/09/2009
04/09/2009
04/01/2010
04/06/2012
04/06/2012
2004 Annual Report of Activities
2005 Annual Report of Activities
California Urban Waterfront Area Restoration Financing Authority 2006 Annual Report of Activities
California Urban Waterfront Area Restoration Financing Authority 2007 Annual Report of Activities
California Urban Waterfront Area Restoration Financing Authority 2008 Annual Report of Activities
California Urban Waterfront Area Restoration Financing Authority 2009 Annual Report of Activities
California Urban Waterfront Area Restoration Financing Authority 2010 Annual Report of Activities
California Urban Waterfront Area Restoration Financing Authority 2011 Annual Report of Activities
Section 3212.15 of the Labor Code
Commission on Health and Safety and Workers' Compensation
Analysis of the effectiveness of the presumption that post-traumatic stress disorder so developing or manifesting itself in certain cases arises out of and in the course of employment
Assembly Committee on Insurance, Legislature, Senate Committee on Labor, Public Employment and Retirement
No later than January 1, 2027
Section 3212.15 of the Labor Code
Commission on Health and Safety and Workers' Compensation
Analysis of claims filed for post-traumatic stress disorder injury for which compensation is claimed by public safety dispatchers, public safety telecommunicators, and emergency response communication employees, from January 1, 2020, through December 31, 2023
Assembly Committee on Insurance, Legislature, Senate Committee on Labor, Public Employment and Retirement
No later than January 1, 2025
Section 3215 of the Public Resources Code
State Oil and Gas Supervisor
Comprehensive report on well stimulation treatments in the exploration and production of oil and gas resources in California
Legislature
On or before July 30 of each year
01/01/2016
01/01/2017
07/30/2018
07/30/2019
07/30/2020
07/30/2021
07/30/2022
07/30/2023
12/31/2015
01/03/2017
07/30/2018
01/27/2020
08/11/2021
08/04/2023
04/11/2025
04/11/2025
Well Stimulation Treatment First Annual Report
Well Stimulation Treatment Annual Report July 1, 2015 - June 30, 2016
Well Stimulation Treatment Annual Report July 1, 2016 - December 31, 2017
Well Stimulation Treatment Annual Report January 1, 2018 - December 31, 2018
Well Stimulation Treatment Annual Report January 1, 2019 - December 31, 2019
Well Stimulation Treatment Annual Report January 1, 2020 - December 31, 2020
Well Stimulation Treatment Annual Report January 1, 2021 - December 31, 2021
Well Stimulation Treatment Annual Report January 1, 2022 - December 31, 2022
Section 32242 of the Education Code
State Department of Health Care Services
Report on results of school lead sample survey, with recommendations on the feasibility and necessity of conducting statewide lead testing and any additional action needed relating to lead contamination in the schools
Legislature
None
Section 3237 of the Public Resources Code
State Oil and Gas Supervisor
The process established to determine that the current or previous operator does not have the financial resources to fully cover the cost of plugging and abandoning the well or the decommissioning of deserted production facilities
Assembly Committee on Natural Resources, Senate Committee on Natural Resources and Water
By July 1, 2022
Section 325.6 of the Unemployment Insurance Code
Employment Development Department
Performance measures regarding the Veterans Employment Training services program, including the number of veterans receiving individualized, case managed services; the number of veterans who receive individualized case managed services entering employment
Legislature
On or before November 1 following any fiscal year in which state funds support the Veterans Employment Training services program
Section 32527 of the Education Code
Chancellor of the California Community Colleges
A report regarding the Learning Recovery Emergency Fund, that includes the amount of funds provided for each college, a description of how funds were used, a statement of reasons describing how the funds prioritized services for underrepresented students, and an explanation of the effectiveness of services or supports provided by these funds
Legislative Analyst, Legislature
On or before March 1, 2024
Section 32565.5 of the Public Resources Code
Baldwin Hills and Urban Watersheds Conservancy
Report on a proposed watershed and open-space plan for improvements in the conservancy territory
Legislature
On or before January 1, 2026
Section 3258 of the Public Resources Code
Department of Conservation
Report on the number and location of hazardous wells, idle-deserted wells, deserted facilities, and hazardous facilities remaining, the estimated costs of abandoning and decommissioning those wells and facilities, a timeline for future abandonment and decommissioning of those wells and facilities with a specific schedule of goals, and information from field inspections that can be used to prioritize those wells and facilities in the specific schedule of goals
Legislature
On April 1, 2021, by April 1, 2022 for specified information, and an update on October 1, 2023, and annually thereafter
Section 32656.1 of the Public Resources Code
San Diego River Conservancy
A progress report containing information regarding projects funded and performed by the San Diego River Conservancy, including recommendations for legislative action needed to achieve its objectives
Governor, Legislature
January 1, 2017, and on every odd-numbered year thereafter
01/01/2017
01/01/2019
01/01/2021
01/01/2023
02/28/2017
01/31/2019
07/11/2022
01/20/2023
Section 328 of the Welfare and Institutions Code
State Department of Social Services
Report that includes specified data regarding the number of children in the care and custody of all county placing agencies pursuant to a voluntary placement agreement and the number of child welfare agency investigations that resulted in a written plan for care of a child outside the home of the parent that is not a voluntary placement agreement
Legislature
On or before January 1, 2025, or 15 months after the date the department notifies the Legislature that the CWS-CARES can perform the necessary automation to implement the new data fields
Section 3287 of the Public Resources Code
Department of Conservation
The implementation of health protection zones by the Geologic Energy Management Division
Appropriate budget and policy committees of the Legislature
On or before July 1, 2030, and annually thereafter
Section 3287 of the Public Utilities Code
California Catastrophe Response Council
Prepare and file reports regarding the formation, administration, and disposition of the Wildfire Fund
Legislature
On January 1, 2021, and annually thereafter
01/01/2021
01/01/2022
01/01/2023
01/01/2024
01/01/2025
12/15/2020
01/03/2022
01/04/2023
01/08/2024
01/07/2025
Report to the Legislature and Department of Finance on the Formation, Administration, and Disposition of the Wildfire Fund Operations, January 1, 2021
Report to the Legislature and Department of Finance on the Formation, Administration, and Disposition of the Wildfire Fund Operations, January 1, 2022
Report to the Legislature and Department of Finance on the
Formation, Administration, and Disposition of the Wildfire Fund, January 1, 2023
Report to the Legislature and Department of Finance on the Formation, Administration, and Disposition of the Wildfire Fund, January 1, 2024
Report to the Legislature and Department of Finance on the
Formation, Administration, and Disposition of the Wildfire Fund (“Statutory Report”)
January 1, 2025
Section 329 of the Unemployment Insurance Code
Joint Enforcement Strike Force on the Underground Economy
Report on activities of Joint Enforcement Strike Force on the Underground Economy
Governor, Legislature
Annually, by June 30, of each year
06/30/2004
06/30/2014
06/30/2015
06/30/2016
06/30/2018
06/30/2019
06/30/2020
06/30/2021
06/30/2022
06/30/2023
12/21/2004
02/06/2015
09/11/2015
08/09/2016
06/29/2018
09/09/2019
07/23/2020
04/01/2022
07/20/2023
07/20/2023