Section 41404.5 of the Education Code
School districts
A report regarding the administrator-to-teacher ratio for the 2011-12 fiscal year to the 2019-20 fiscal year, inclusive, a description of the reasons for not meeting the ratio requirement for each fiscal year in which the ratio was not met, including the estimated impact of pupils, and a plan setting out goals for meeting the ratio by the 2023-24 fiscal year
Budget committees of the Legislature
By September 1, 2019
Section 41404.5 of the Education Code
School districts
A report detailing the administrator-to-teacher ratio for the prior fiscal year and the progress towards meeting the goals for meeting the ratio requirement by the 2023-24 fiscal year
Budget committees of the Legislature
By each September 1 from 2020 to 2022
Section 41404.5 of the Education Code
Los Angeles Unified School District
A report detailing the ratio of administrative employees to teachers, including the number of teachers and administrators above the required ratio, and the progress towards achieving the goals for meeting the ratio requirement by the 2025-26 fiscal year
Budget committees of the Legislature
By each September 1 from 2024 to 2025
Section 41404.5 of the Education Code
Los Angeles Unified School District
A report containing the ratio of administrative employees to teachers for the 2011–12 fiscal year to the 2022–23 fiscal year, inclusive, a description of the reasons for not meeting the ratio requirement for each fiscal year in which the ratio was not met, including the estimated impact on pupils and the number of teachers and administrators above the required ratio, and a plan setting out goals for meeting the ratio by the 2025–26 fiscal year
Budget committees of the Legislature
By September 1, 2023
Section 4142 of the Public Resources Code
Department of Forestry and Fire Protection
Copy of the final cooperative agreement for the purpose of preventing and suppressing fires and a brief summary of the agreement for purposes of highlighting information relevant to the Legislature's fiscal oversight of the agreement
Fiscal and relevant policy committees of the Legislature
Within 30 days of the final approval of a new or renewed cooperative agreement, valued at five million dollars ($5,000,000) or more
01/11/2012
01/11/2012
01/11/2012
08/15/2013
08/15/2013
08/21/2013
03/29/2016
03/29/2016
01/26/2017
01/26/2017
01/26/2017
03/09/2018
03/09/2018
03/09/2018
03/14/2018
09/20/2018
09/20/2018
10/30/2018
12/03/2018
04/16/2019
04/16/2019
05/04/2023
06/22/2023
06/22/2023
06/22/2023
06/27/2023
06/27/2023
06/29/2023
07/10/2023
11/09/2023
11/09/2023
11/27/2023
01/03/2024
01/04/2024
01/04/2024
01/18/2024
03/19/2024
03/27/2024
03/28/2024
04/03/2024
04/04/2024
04/04/2024
04/09/2024
10/24/2024
10/31/2024
12/19/2024
01/08/2025
03/12/2025
2011-2012 Ramona Municipal Water District Local Government Agreement
2010-2011 San Luis Obispo County Local Government Agreement
2011-2012 San Luis Obispo County Local Government Agreement
2012-18 San Miguel Local Government Agreement
2012-13 Placer County Local Government Agreement
2012-13 San Mateo County Local Government Agreement
2015-16 Butte County Local Government Agreement
2015-16 Pebble Beach Community Services District Local Government Agreement
2015-2016 City of Yucaipa Local Government Agreement
2016-2017 San Luis Obispo County Local Government Agreement
2016-2017 Fresno County Fire Protection District Local Government Agreement
2017-2018 Riverside County Local Government Agreement
2017-2018 Butte County Local Government Agreement
2017-2018 San Diego County Local Government Agreement
2017-2018 Placer County Local Government Agreement
2017-18 Cypress Fire Protection District Local Government Agreement
2017-18 Merced County Local Government Agreement
2018-2023 South Santa Clara County Fire District Local Government Agreement
2018-2019 Placer County Local Government Agreement
2018-2019 San Mateo County Local Government Agreement
2018-2019 Butte County Local Government Agreement
2022-2026 Fresno County Fire Protection District Local Government Emergency Service Agreement PRC 4142(b)
2022-2023 Shasta County Fire Protection Reimbursement Agreement PRC 4142(b)
2022-2023 Butte County Fire Protection Reimbursement Agreement PRC 4142(b)
2022-2026 County of San Diego Local Government Agreement PRC 4142(b)
2022-2023 Merced County Fire Protection Reimbursement Agreement PRC 4142(b)
2022-2023 County of Madera Local Government Emergency Service Agreement PRC 4142(b)
2022-2024 City of Oroville Local Government Agreement PRC 4142(b)
2022-2023 City of Madera Fire Protection Reimbursement Agreement PRC 4142(b)
2022-2023 San Luis Obispo County Local Government Agreement PRC 4142(b)
2023-2028 City of Morgan Hill Local Government Agreement PRC 4142(b)
2023-2025 South Santa Clara County Fire Protection District Local Government Agreement PRC 4142(b)
2023-2025 Napa County Local Government Agreement PRC 4142(b)
2023-2025 Cameron Park Community Services District Local Government Agreement PRC 4142(b)
2023-2024 Santa Cruz County Local Government Agreement PRC 4142(b)
2023-2024 Merced County Fire Protection Reimbursement Agreement PRC 4142(b)
2023-26 Riverside County Fire Protection Reimbursement Agreement PRC 4142(b)
2023-2024 Tuolumne County Fire Protection Reimbursement Agreement PRC 4142(b)
2023-2024 Madera County Fire Protection Reimbursement Agreement PRC 4142(b)
2023-2024 Butte County Fire Protection Reimbursement Agreement PRC 4142(b)
2023-2028 Deer Springs Fire Protection District Reimbursement Agreement PRC 4142(b)
2023-2024 City of Madera Fire Protection Reimbursement Agreement PRC 4142(b)
2023-2026 City of Atwater Fire Protection Reimbursement Agreement PRC 4142(b)
2024-2025 City of Madera Reimbursement Agreement
2023-2024 San Luis Obispo County Reimbursement Agreement
Pebble Beach Community Services District Reimbursement Agreement for Fiscal Years 2024-2026
2023-2026 Cypress Fire Protection District Fire Protection Reimbursement Agreement PRC 4142(b)
Placer County Reimbursement Agreement for Fiscal Year 2024-2025
Section 4143 of the Welfare and Institutions Code
State Department of State Hospitals
Written draft policies and procedures that will guide the operation of the enhanced treatment programs (ETPs)
Appropriate policy and fiscal committees of the Legislature, Joint Legislative Budget Committee
At least 60 days prior to activating an enhanced treatment program
Section 4145 of the Welfare and Institutions Code
State Department of State Hospitals
Findings and recommendations after monitoring the pilot enhanced treatment programs (ETP) and evaluation of outcomes
Annually, beginning January 10 of the first year after which the first ETP is opened and services have commenced
01/19/2022
01/10/2023
01/10/2024
Enhanced Treatment Program Pilot Evaluation, Findings, and Recommendations
Enhanced Treatment Program Pilot Evaluation, Findings, and Recommendations
Enhanced Treatment Program Pilot Evaluation, Findings, and Recommendations
Section 41472 of the Education Code
Department of Finance
Amendment of loan repayment schedule for West Contra Costa Unified School District
Legislature
On determination that amendment of loan repayment schedule for West Contra Costa Unified School District is warranted
Section 4148 of the Welfare and Institutions Code
State Department of State Hospitals
Amounts expended during the 2024–25 fiscal year, pursuant to Article 10.15 of the Bargaining Unit 16 Memorandum of Understanding between the State of California and the Union of American Physicians and Dentists, related to civil service psychiatrists and contract psychiatrists
Assembly Committee on Budget, Senate Committee on Budget and Fiscal Review
On or before January 31, 2026
Section 41480 of the Education Code
State Department of Education
A summary of information reported pursuant to subdivision (d) of Section 41480 of the Education Code, regarding the plan delineating the expenditure of funds apportioned
Appropriate policy committees of the Legislature, Appropriate budget subcommittees of the Legislature
On or before January 1, 2024, and again on or before November 30, 2026
Section 41490 of the Education Code
Superintendent of Public Instruction
Copies of reports related to the Orange County Department of Education and how it used funds in the prior fiscal year
Legislative Analyst, Appropriate fiscal and policy committees of the Legislature
On or before September 30 of each fiscal year, until funds are fully expended
Section 4158 of the Fish and Game Code
Department of Fish and Wildlife
A bobcat management plan to inform and coordinate management decisions regarding bobcat populations using credible science and utilizing an ecosystem-based approach
Legislature
Before opening a bobcat hunting season
Section 41585 of the Education Code
State Department of Education
A summary of how the funds in this section were disbursed and used to further the goals of enabling more local educational agencies to establish either middle college or early college high schools that provide pupils with access to obtain college credits while enrolled in high school, and to provide incentives for local educational agencies to establish dual enrollment course opportunities
Joint Legislative Budget Committee, Senate Committee on Education, Assembly Committee on Higher Education, Assembly Committee on Education
On or before June 30, 2024, and on or before June 30, 2027
Section 41590 of the Education Code
State Department of Education
A report on how A–G Completion Improvement Grant Program recipients are measuring the impact of the funds received under this section on their A–G completion rate, as identified within their plan, and the outcomes based on those measurements
Appropriate policy and fiscal committees of the Legislature
On or before April 30, 2024
Section 41999 of the Health and Safety Code
State Air Resources Board
Evaluation of grant program to provide incentives for dry cleaners to replace use of perchloroethylene with nontoxic and nonsmog-forming systems
Legislature
Commencing January 1, 2007, and every three years thereafter
01/01/2007
01/01/2010
01/01/2019
08/10/2007
04/18/2011
03/29/2021
Section 42 of Chapter 12 of the 2009-2010 Third Extraordinary Session
Superintendent of Public Instruction
Statewide information and information for each school district and county office of education in which the governing board elected to use balances in restricted accounts, and the programs and amounts of restricted balances used
Joint Legislative Budget Committee
By April 15, 2010
Section 42 of Chapter 29 of the Statutes of 2016
California School Information Services
Expenditure plan with workload justification for maintenance of the California Longitudinal Pupil Achievement Data System (CALPADS)
Legislative Analyst
By November 1, 2016
Section 4200.3 of the Business and Professions Code
California State Board of Pharmacy
Report on the pharmicist's licensure examination pass rates of applicants who sat for the national examination compared with the pass rates of applicants who sat for the prior state examination
Joint Committee on Boards, Commissions, and Consumer Protection
Section 42008.5 of the Vehicle Code
Counties participating in amnesty program for Vehicle Code fines and bail
Report on amnesty program for delinquent fines and bail summarizing the amount of money collected, operating costs of the program, distribution of funds collected, and how funds were expended
Judiciary committees of the Legislature
Not later than six months after termination of the program
Section 42061 of the Public Resources Code
Department of Resources Recycling and Recovery
Status of material types relative to the requirements in subparagraphs (A) and (B) of paragraph (2) of subdivision (d) of Section 42355.51
Legislature
On or before January 1, 2024
Section 42064 of the Public Resources Code
Agency or department receiving funding from the California Plastic Pollution Mitigation Fund
Report on how the funding will be used, progress toward mitigation goals, and relevant details and outcomes from third parties who may be provided funding by the agency or department for mitigation purposes
Budget committees of the Legislature
Annual
Section 42065 of the Public Resources Code
Department of Resources Recycling and Recovery
Report on progress in implementing Chapter 3 of Part 3 of Division 30 of the Public Resources Code, including, but not limited to, a description of efforts to adopt regulations under subdivision (a) of Section 42060 and whether producer responsibility organizations are on track to meet the requirements contained in those regulations and the producer responsibility organization plan
Policy and budget committees of the Legislature
By January 1 of each odd-numbered year
Section 4209.3 of the Public Resources Code
Office of the State Fire Marshal
Report identifying known personnel and resource shortfalls in implementing programs and activities overseen by the Deputy Director of Community Wildfire Preparedness and Mitigation pursuant to Article 12 of Chapter 1 of Part 2 of Division 4 of the Public Resources Code
Legislature
On or before January 1, 2023
Community Wildfire Preparedness & Mitigation Programs Report
Section 42127 of the Education Code
Superintendent of Public Instruction
Reasons a school district has not adopted a budget by the deadline, the steps being taken to finalize budget adoption, and the date the adopted budget is anticipated
Legislature
By January 10 if any district, including a district that has received a waiver of the budget review committee process, does not have an adopted budget by December 31
12/10/2005
12/10/2008
01/10/2025
01/26/2005
03/10/2008
01/15/2025
Section 42127.1 of the Education Code
Superintendent of Public Instruction
Reasons a school district has not adopted a budget by the deadline, the steps being taken to finalize budget adoption, and the date the adopted budget is anticipated
Legislature
By January 10 if any district, including a district that has received a waiver of the budget review committee process, does not have an adopted budget by December 31
12/10/2005
12/10/2008
01/10/2025
01/26/2005
03/10/2008
01/15/2025
Section 4216.23 of the Government Code
California Underground Facilities Safe Excavation Board
Activities of the California Underground Facilities Safe Excavation Board and any recommendations of the board
Governor, Legislature
On or before February 1, 2018, and each year thereafter
California Underground Facilities Safe Excavation Board First Annual Report, February 1, 2018
California Underground Facilities Safe Excavation Board Second Annual Report, FY 2018-19, February 1, 2019
Section 42160 of the Education Code
County Office Fiscal Crisis and Management Assistance Team
Progress that Oakland Unified School District has made to complete the specified activities to improve the school district’s fiscal solvency in the prior year Budget Act
Assembly Committee on Budget, Senate Committee on Budget and Fiscal Review
By March 1 of each year, through March 1, 2021
Section 42160 of the Education Code
County Office Fiscal Crisis and Management Assistance Team
Recommendations and a certification that specified activities to improve Oakland Unified School District’s fiscal solvency have been completed
Assembly Committee on Budget, Senate Committee on Budget and Fiscal Review
By March 1 of each fiscal year, through March 1, 2021
Section 42160 of the Education Code
Alameda County Superintendent of Schools
Recommendations and a certification that specified activities to improve Oakland Unified School District’s fiscal solvency have been completed
Assembly Committee on Budget, Senate Committee on Budget and Fiscal Review
By March 1 of each fiscal year, through March 1, 2021
Section 42161 of the Education Code
County Office Fiscal Crisis and Management Assistance Team
Progress that Inglewood Unified School District has made to complete the specified activities to improve the school district’s fiscal solvency in the prior year Budget Act
Assembly Committee on Budget, Senate Committee on Budget and Fiscal Review
By March 1 of each year, through March 1, 2021
Section 42161 of the Education Code
County Office Fiscal Crisis and Management Assistance Team
Recommendations and a certification that specified activities to improve Inglewood Unified School District’s fiscal solvency have been completed
Assembly Committee on Budget, Senate Committee on Budget and Fiscal Review
By March 1 of each fiscal year, through March 1, 2021
Section 42161 of the Education Code
Los Angeles County Superintendent of Schools
Recommendations and a certification that specified activities to improve Inglewood Unified School District’s fiscal solvency have been completed
Assembly Committee on Budget, Senate Committee on Budget and Fiscal Review
By March 1 of each fiscal year, through March 1, 2021
Section 42162 of the Education Code
County Office Fiscal Crisis and Management Assistance Team
The progress that Oakland Unified School District has made to complete the activities specified in the prior year Budget Act to improve the school district‘s fiscal solvency
Assembly Committee on Budget, Senate Committee on Budget and Fiscal Review
By October 1, 2023
Section 42162 of the Education Code
Alameda County Superintendent of Schools
Oakland Unified School District’s completion of activities specified in the prior year Budget Act to improve the school district’s fiscal solvency
Assembly Committee on Budget, Senate Committee on Budget and Fiscal Review
Biannually by April 1 and by November 1 of the 2023–24 and 2024–25 fiscal years
Section 42162 of the Education Code
County Fiscal Crisis and Management Assistance Team
Oakland Unified School District’s completion of activities specified in the prior year Budget Act to improve the school district’s fiscal solvency
Assembly Committee on Budget, Senate Committee on Budget and Fiscal Review
Biannually by April 1 and by November 1 of the 2023–24 and 2024–25 fiscal years
Section 42163 of the Education Code
County Office Fiscal Crisis and Management Assistance Team
The progress that Inglewood Unified School District has made to complete the activities specified in the prior year Budget Act to improve the school district‘s fiscal solvency
Assembly Committee on Budget, Senate Committee on Budget and Fiscal Review
By October 1, 2023
Section 42163 of the Education Code
County Fiscal Crisis and Management Assistance Team
Inglewood Unified School District’s completion of activities specified in the prior year Budget Act to improve the school district’s fiscal solvency
Assembly Committee on Budget, Senate Committee on Budget and Fiscal Review
By April 1, 2023, and November 1, 2023
Section 42163 of the Education Code
Los Angeles County Superintendent of Schools
Inglewood Unified School District’s completion of activities specified in the prior year Budget Act to improve the school district’s fiscal solvency
Assembly Committee on Budget, Senate Committee on Budget and Fiscal Review
By April 1, 2023, and November 1, 2023
Section 422.94 of the Penal Code
Department of Justice
Policy recommendations, summary data provided by grant recipients, and analysis of the effectiveness of vertical prosecution programs in better serving hate crime victims and achieving just, equitable, and appropriate resolutions to hate crime cases
Legislature
No later than January 1, 2029
Section 42238.016 of the Education Code
State Department of Education
The progress of school districts, county offices of education, and charter schools in increasing salaries for classified staff assigned to a schoolsite or sites and certificated staff assigned to a schoolsite or sites
Legislature
On or before August 31, 2026, and annually thereafter
Section 42238.024 of the Education Code
State Department of Education
Information on pupil outcomes at schoolsites that receive funding pursuant to Section 42238.024 of the Education Code and statewide pupil outcomes
Relevant fiscal and policy committees of the Legislature
By February 1, 2025, and each February 1 thereafter
Section 42238.026 of the Education Code
Legislative Analyst
The effects of changing the pupil count methodology of the local control funding formula from average daily attendance to pupil enrollment
Legislature
On or before January 1, 2026
Section 42276 of the Vehicle Code
California State Transportation Agency
Report on study of fees imposed under Vehicle Code including changes in fees necessary to generate sufficient revenues in Motor Vehicle Account
Legislature
No later than January 10 of each 4-year period following January 10, 1985
Section 42885.5 of the Public Resources Code
Department of Resources Recycling and Recovery
Five-year plan to establish goals and priorities for the waste tire program and each program element
Appropriate policy and fiscal committees of the Legislature
On or before July 1, 2001, and every two years thereafter
07/01/2011
07/01/2013
07/01/2019
07/01/2023
03/09/2012
11/15/2013
02/24/2021
02/22/2024
Section 4291.5 of the Public Resources Code
Department of Forestry and Fire Protection
Defensible space data collected pursuant paragraph (2) of subdivision (c) of Section 4291.5 of the Public Resources Code
Legislature
On December 31, 2023, and annually thereafter
2022-2023 Cal Fire's Fire Prevention Report
Section 42923 of the Education Code
Superintendent of Public Instruction
Report on the Foster Youth Services Coordinating program
Appropriate fiscal and policy committees of the Legislature, Governor
By July 1 of each even-numbered year
02/15/2000
02/15/2004
02/15/2006
02/15/2008
02/15/2010
02/15/2012
02/15/2014
07/01/2020
07/01/2022
07/01/2024
02/25/2000
05/10/2004
03/30/2006
09/12/2008
03/24/2010
10/11/2012
10/22/2014
12/02/2020
12/08/2022
08/05/2024
Section 42999.5 of the Public Resources Code
Department of Resources Recycling and Recovery
Report on all eligible zero-waste projects funded, including the amount awarded to each project and estimated amount of waste diverted from transformation facilities and landfills by each project, and opportunities for further investments in local zero-waste strategies in communities seeking to reduce their reliance on transformation facilities and landfills
Legislature
No later than six months after the conclusion of the funding cycle
Section 43 of Chapter 24 of the Statutes of 2019
Governor
Task force findings and observations regarding the development of a proposal to increase paid family leave duration to a full six months by 2021-22
Legislature
By November 2019
Section 43 of Chapter 79 of the Statutes of 2006
County Offices of Education
Information on outcomes related to the number, quality, and capacity of secondary level math teachers in pilot schools; statistics regarding unmet demand for secondary level math teachers in pilot schools; types of incentives and support provided to teach
Governor, Legislature, Legislative Analyst
On or before August 1, 2007, and August 1, 2008
Mathematics Teacher Partnership Pilot Program, Final Project Report, August 1, 2008
Section 43 of Chapter 79 of the Statutes of 2006
Chancellor of the California Community Colleges
A listing of grant recipients, description of how grant funds were used, and an assessment of the effectiveness of the grant funds in retaining and recruiting nursing faculty
Legislature
On or before January 10, 2009