Section 4105.5 of the Fish and Game Code
Department of Finance
Update on activities of the California African American Museum Foundation; details on all joint management agreements, lease agreements, and any contracts executed between the State of California and the Foundation; revenues and expenditures associated with Foundation activities at the California African American Museum; and a summary of agreements entered into pursuant to subdivisions (a), (b), and (c) of Section 4104.5 that is expected to involve a total investment or estimated annual gross sales in excess of one million dollars
Chairperson of the Joint Legislative Budget Committee, Chairpersons of the committees and appropriate subcommittees that consider the State Budget, Chairpersons of the committees in each house of the Legislature that consider appropriations, Legislative Analyst
On or before January 10, 2024, and annually thereafter
Section 4109 of the Fish and Game Code
Department of Finance
Update on activities of the Exposition Park Foundation; details on all joint management agreements, lease agreements, and any contracts executed between the State of California and the Foundation; revenues and expenditures associated with Foundation activities at Exposition Park; and a summary of agreements entered into pursuant to subdivisions (n), (o), and (p) of Section 4109 that is expected to involve a total investment or estimated annual gross sales in excess of one million dollars
Chairperson of the Joint Legislative Budget Committee, Chairpersons of the committees and appropriate subcommittees that consider the State Budget, Chairpersons of the committees in each house of the Legislature that consider appropriations, Legislative Analyst
On or before January 10, 2024, and annually thereafter
Section 41206.01 of the Education Code
Chancellor of the California Community Colleges
Comments on the Department of Finance’s proposed calculations and published data
Joint Legislative Budget Committee
No later than June 6 of each year
Section 41206.01 of the Education Code
Superintendent of Public Instruction
Comments on the Department of Finance’s proposed calculations and published data
Joint Legislative Budget Committee
No later than June 6 of each year
Section 41206.01 of the Education Code
Department of Finance
Comments and responses on the Department of Finance’s proposed Proposition 98 certification
Legislature
No later than June 30 of each year
Section 41206.02 of the Education Code
Superintendent of Public Instruction
Comments on the Department of Finance’s proposed calculations and published data for the 2016-17 fiscal year
Joint Legislative Budget Committee
No later than August 1, 2018
Section 41206.02 of the Education Code
Chancellor of the California Community Colleges
Comments on the Department of Finance’s proposed calculations and published data for the 2016-17 fiscal year
Joint Legislative Budget Committee
No later than August 1, 2018
Section 41206.03 of the Education Code
Department of Finance
A schedule for the allocation of the outstanding balance in the minimum funding obligation to school districts and community college districts
Joint Legislative Budget Committee, Appropriations committees of the Legislature
No later than September 1 of each year
Section 41207 of the Education Code
State Controller
Summary of the amounts of any claims and interest that are offset from funds provided pursuant to Section 41207 of the Education Code for each mandate for each fiscal year
Fiscal committees of the Legislature
None
Section 41207.4 of the Education Code
State Controller
A summary of the amounts of any claims and interest that are offset from funds provided to school districts and community college districts pursuant to Section 41207.4 of the Education Code for each mandate for each fiscal year
Fiscal committees of the Legislature
None
Section 41207.41 of the Education Code
State Controller
Summary of the amounts of any claims and interest that are offset from funds provided pursuant to Section 41207.41 of the Education Code for each mandate for each fiscal year
Fiscal committees of the Legislature
Section 41207.42 of the Education Code
State Controller
A summary of the amounts of any claims and interest that are offset from funds provided to school districts and community college districts pursuant to Section 41207.42 of the Education Code for each mandate for each fiscal year
Fiscal committees of the Legislature
Section 41207.45 of the Education Code
State Controller
A summary of the amounts of any claims and interest that are offset from funds provided to school districts pursuant to Section 41207.45 of the Education Code for each mandate for each fiscal year
Fiscal committees of the Legislature
Section 4123.8 of the Public Resources Code
Department of Forestry and Fire Protection
Report on moneys spent for purposes of healthy forest and fire prevention programs and projects that improve forest health and reduce greenhouse gas emissions caused by uncontrolled wildfires and to complete prescribed fire and other fuel reduction projects
Relevant fiscal and policy committees of the Legislature
On or before January 1, 2026
Section 4125 of the Welfare and Institutions Code
State Department of State Hospitals
Summary data sheet containing information on how the benefit fund at each state hospital was expended in the previous fiscal year
Legislature
No later than August 15 of each year
08/15/2013
08/15/2014
08/15/2015
08/15/2016
08/15/2017
08/15/2018
08/15/2013
08/26/2014
12/16/2015
08/19/2016
08/04/2017
12/05/2018
Patient Benefit Fund Expenditure Report, FY 2012-13
Patient Benefit Fund Expenditure Report, FY 2013-14
Patient Benefit Fund Expenditure Report, FY 2014-15
Patient Benefit Fund at the State Hospitals Expenditure Report, FY 2015-16
Patient Benefit Fund at the State Hospitals Expenditure Report, FY 2016-17
Patient Benefit Fund at the State Hospitals Expenditure Report, FY 2017-18
Section 41320.1 of the Education Code
County superintendents of schools
Report on whether a school district receiving emergency apportionments is complying with the fiscal plan approved for the school district
Legislature
On or before December 30 of every year, if notified of specified actions
Section 41326 of the Education Code
Governing board of a qualifying school district
An advisory evaluation of an administrator focusing on the administrator’s effectiveness in leading the qualifying school district toward fiscal recovery and improved academic achievement
Governor, Legislature
After one complete fiscal year has elapsed following the qualifying school district’s acceptance of an emergency apportionment
Section 41326 of the Education Code
County Office Fiscal Crisis and Management Assistance Team
Review of the fiscal oversight of a school district receiving an emergency apportionment by the county superintendent of schools
Legislature
Within three months of the county superintendent of schools assuming control over a qualifying school district
Section 41327.1 of the Education Code
County Office Fiscal Crisis and Management Assistance Team
Progress the school district is making in meeting the recommendations of improvement plans
Appropriate fiscal and policy committees of the Legislature, Members of the Legislature who represent the qualifying school district
Beginning six months after an emergency loan is approved, and annually thereafter until local authority is returned pursuant to subdivision (g) of Section 41326 of the Education Code
Section 41327.2 of the Education Code
County superintendents of schools
Fiscal and administrative status of the qualifying district, particularly in regard to the implementation of fiscal and management recovery plans
Section 41366.6 of the Education Code
California School Finance Authority
Detailed fund condition information for the Charter School Revolving Loan Fund and the Charter School Security Fund including an accounting of actual beginning balances, revenues, itemized expenditures, and ending balances for the prior year, as well as p
Legislative Analyst
By October 1 of each year
Section 4137 of the Public Resources Code
Department of Forestry and Fire Protection
Fire prevention efforts, including the increased activities described in subdivision (b) of Section 4137 of the Public Resources Code
Assembly Committee on Budget, Assembly Committee on Natural Resources, Legislative Analyst, Senate Committee on Budget and Fiscal Review, Senate Committee on Natural Resources and Water
On or before March 1 of each year
01/10/2010
01/10/2011
01/10/2012
01/10/2013
01/10/2014
01/10/2015
01/10/2018
01/10/2020
01/10/2022
01/10/2023
01/10/2024
03/14/2011
01/10/2012
05/02/2013
05/02/2014
07/14/2015
03/29/2016
04/19/2018
07/06/2023
11/06/2023
04/08/2024
05/15/2025
Cal Fire Annual Fire Prevention Activities Report, 2009
Cal Fire Annual Fire Prevention Activities Report, 2010/2011
Cal Fire Annual Fire Prevention Activities Report, 2011/2012
Cal FIRE Annual Fire Prevention Activities Report, 2012-13
Cal FIRE Annual Fire Prevention Activities Report, 2013-14
Cal FIRE Annual Fire Prevention Activities Report, 2014-15
Cal FIRE Annual Fire Prevention Activities Report, 2017-18
Cal FIRE Annual Fire Prevention Activities Report, 2019-20
Cal FIRE Annual Fire Prevention Activities Report, 2021-22
Cal FIRE Annual Fire Prevention Activities Report, 2022-23
Cal FIRE Annual Fire Prevention Activities Report, 2023-24
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 41404.5 of the Education Code
Paradise Unified School District
The administrator-to-teacher ratio calculated pursuant to this article for the 2024–25 fiscal year to the 2026–27 fiscal year, inclusive, including the number of teachers and administrators above the required ratio for the prior fiscal year, 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, a plan setting out goals for meeting the ratio by the 2026–27 fiscal year, and the progress towards meeting the ratio by the 2026–27 fiscal year
Budget and policy committees of the Legislature
By September 1, 2026
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
07/02/2025
08/04/2025
08/18/2025
08/18/2025
2011-2012 San Luis Obispo County Local Government Agreement
2011-2012 Ramona Municipal Water District Local Government Agreement
2010-2011 San Luis Obispo County Local Government Agreement
2012-13 Placer County Local Government Agreement
2012-18 San Miguel 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
2024-2025 Madera County Fire Protection Reimbursement Agreement PRC 4142(b)
2024-2025 Merced County Fire Protection Reimbursement Agreement PRC 4142(b)
2024-2025 Santa Cruz County Fire Protection Reimbursement Agreement Report
2024-2027 Tuolumne County Fire Protection Reimbursement Agreement Report
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
Appropriate fiscal and policy committees of the Legislature, Legislative Analyst
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 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