Section 44538 of the Health and Safety Code
California Pollution Control Financing Authority
Report on activities of the authority for the preceding calendar 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
03/31/2007
03/31/2008
03/31/2009
03/31/2010
03/31/2011
03/31/2012
03/31/2013
03/31/2014
03/31/2015
03/31/2016
03/31/2017
03/31/2018
03/31/2019
03/31/2020
03/31/2021
03/31/2022
03/31/2023
03/31/2024
03/31/2025
02/09/1990
03/31/1997
03/31/1998
03/31/1999
03/31/2000
03/30/2001
03/22/2002
03/28/2003
11/08/2004
12/21/2005
04/26/2007
04/16/2008
03/31/2009
04/20/2010
04/06/2011
04/03/2012
04/01/2013
03/25/2014
03/24/2015
03/10/2016
03/28/2017
03/30/2018
03/20/2019
03/30/2020
03/30/2021
04/04/2022
03/30/2023
03/13/2024
03/12/2025
Annual Report of Activities
2003 Annual Report
2004 Annual Report
2006 Annual Report to the California State Legislature, March 2007
California Pollution Control Financing Authority, 2007 Annual Report to the California State Legislature, March 2008
California Pollution Control Financing Authority 2008 Annual Report
Tax-Exempt Bond Program, Pollution Control Tax-Exempt Bond Financing Program, 2009 Annual Report, March 2010
Tax-Exempt Bond Program, Pollution Control Tax-Exempt Bond Financing Program, 2010 Annual Report, March 2011
Tax-Exempt Bond Program, Pollution Control Tax-Exempt Bond Financing Program, 2011 Annual Report, March 2012
Tax-Exempt Bond Program, Pollution Control Tax-Exempt Bond Financing Program, 2012 Annual Report, March 2013
Tax-Exempt Bond Financing Program, 2013 Annual Report, March 2014
Tax-Exempt Bond Financing Program, 2014 Annual Report, March 2015
Tax-Exempt Bond Financing Program 2015 Annual Report, March 2016
Tax-Exempt Bond and Rate Reduction Bond Financing Program, March 2017
Tax-Exempt Bond and Rate Reduction Bond Financing Program, 2017 Annual Report, March 2018
Tax-Exempt Bond and Rate Reduction Bond Financing Program, 2018 Annual Report, March 2019
Tax-Exempt Bond and Rate Reduction Bond Financing Program, 2019 Annual Report, March 2020
Tax-Exempt Bond and Rate Reduction Bond Financing Program, 2020 Annual Report, March 2021
Tax-Exempt Bond and Rate Reduction Bond Financing Program, 2021 Annual Report, March 2022
Tax-Exempt Bond and Rate Reduction Bond Financing Program, 2022 Annual Report, March 2023
Tax-Exempt Bond and Rate Reduction Bond Financing Program, 2023 Annual Report, March 2024
Tax-Exempt Private Activity Bond and Publicly-Owned Utility Rate Reduction Bond Financing Programs 2024 Annual Report
March 2025
Section 44559.6 of the Health and Safety Code
California Pollution Control Financing Authority
Report that describes the financial condition and programmatic results of the capital access loan program for small businesses
Governor, Legislature
Annual
12/31/1997
12/31/1998
12/31/1999
12/31/2000
12/31/2001
12/31/2002
12/31/2003
12/31/2004
12/31/2006
12/31/2007
12/31/2008
12/31/2009
12/31/2010
12/31/2011
12/31/2012
12/31/2013
12/31/2014
12/31/2015
12/31/2016
12/31/2017
12/31/2018
12/31/2019
12/31/2020
12/31/2022
12/31/2023
04/02/1997
03/31/1998
03/31/1999
03/31/2000
03/30/2001
03/22/2002
11/08/2004
04/06/2006
04/26/2007
04/16/2008
03/31/2009
12/29/2010
06/01/2011
06/08/2012
06/19/2013
06/23/2014
06/24/2015
06/29/2016
06/28/2017
05/31/2018
05/23/2019
05/29/2020
06/03/2021
12/28/2023
07/22/2024
California Capital Access Program, 1996 Program Results
California Capital Access Program, 1997 Program Results
California Capital Access Program, 1998 Program Results
California Capital Access Program, 1999 Program Results
California Capital Access Program, 2000 Program Results
California Capital Access Program, 2001 Program Results
California Capital Access Program for Small Business 2003 Annual Report
California Capital Access Program, 2004 Annual Report
California Capital Access Program, 2006 Annual Report
California Capital Access Program, 2007 Annual Report
Capital Access Program, 2008 Annual Report
California Capital Access Program, 2009 Annual Report
California Capital Access Program, 2010 Annual Report
California Capital Access Program, 2011 Annual Report
California Capital Access Program, 2012 Annual Report
California Capital Access Program, 2013 Annual Report
California Capital Access Program, 2014 Annual Report
California Capital Access Program, 2015 Annual Report
California Capital Access Program, 2016 Annual Report
California Capital Access Program, 2017 Annual Report
California Capital Access Program, 2018 Annual Report
California Capital Access Program, 2019 Annual Report
California Capital Access Program, 2020 Annual Report
California Capital Access Program, 2022 Annual Report
California Capital Access Program (CalCAP) Annual Report for 2023
Section 4470 of the Government Code
State Architect
Report of the total fees transmitted to the Disability Access and Education Revolving Fund in the previous calendar year and of its distribution
Legislature, Assembly Committee on Judiciary, Senate Committee on Judiciary, Senate Committee on Budget and Fiscal Review, Assembly Committee on Budget
Annually, commencing April 1, 2014
03/01/2014
03/01/2015
04/01/2016
04/01/2017
04/01/2018
04/01/2021
04/01/2022
04/01/2023
02/28/2014
02/24/2015
03/28/2016
04/10/2017
04/27/2018
08/24/2021
12/06/2022
01/18/2024
Section 4474.1 of the Welfare and Institutions Code
State Department of Developmental Services
A detailed plan of the closure of a state developmental center
Legislature
Not later than April 1 immediately prior to the fiscal year in which the plan is to be implemented
Plan for the Closure of Fairview Developmental Center and the Porterville Developmental Center General Treatment Area
Section 4474.12 of the Welfare and Institutions Code
State Department of Developmental Services
Interim reports and the final report on the movers longitudinal study on individuals who have moved into the community from Sonoma Developmental Center, Fairview Developmental Center, or Porterville Developmental Center
Legislature
Annually, and upon completion of the study
Section 4474.16 of the Welfare and Institutions Code
State Department of Developmental Services
Steps foreseen, planned, and completed in the development of services under the State Department of Developmental Services updated version of the safety net plan
Fiscal committees of the Legislature, Policy committees of the Legislature
Commencing July 1, 2023, and until December 31, 2026, the department shall provide quarterly updates
Section 4474.2 of the Welfare and Institutions Code
State Department of Developmental Services
Use of the department's employees in providing services in the community to assist in the orderly closures of Agnews Developmental Center and Lanterman Developmental Center
Fiscal committees of the Legislature
Section 4474.6 of the Welfare and Institutions Code
State Department of Developmental Services
The final transition plan regarding health care services for Medi-Cal eligible consumers who are transitioning from a developmental center into the community
Joint Legislative Budget Committee
No later than December 31, 2016
Section 4474.6 of the Welfare and Institutions Code
State Department of Health Care Services
The final transition plan regarding health care services for Medi-Cal eligible consumers who are transitioning from a developmental center into the community
Joint Legislative Budget Committee
No later than December 31, 2016
Developmental Center Closures: Transitioning Medi-Cal Eligible Beneficiaries to Managed Care
Section 45 of Chapter 24 of the Statutes of 2015
Department of Conservation
Report on progress addressing the Underground Injection Control Program’s assessment findings
Fiscal and relevant policy committees of the Legislature
By January 30, 2016, and every six months thereafter
07/30/2018
01/30/2019
07/30/2019
07/31/2018
01/30/2019
01/27/2020
Underground Injection Control Program Report on Permitting and Program Assessment, July 31, 2018
Underground Injection Control Program Report on Permitting and Program Assessment, January 30, 2019
Underground Injection Control Program Report on Permitting and Program Assessment, October 1, 2018 - March 31, 2019
Section 45 of Chapter 24 of the Statutes of 2015
Department of Conservation
Report on the Underground Injection Control Program
Fiscal and relevant policy committees of the Legislature
By January 30, 2016, and every six months thereafter
Section 45 of Chapter 24 of the Statutes of 2015
State Water Resources Control Board
Report on the Underground Injection Control Program
Fiscal and relevant policy committees of the Legislature
By January 30, 2016, and every six months thereafter
Section 45 of Chapter 29 of the Statutes of 2016
Commission on Teacher Credentialing
The outcome of recruitment activities by the California Center on Teaching Careers for the purpose of recruiting qualified and capable individuals into the teaching profession
On or before January 1, 2020
Section 45 of Chapter 53 of the Statutes of 2018
California Complete Count Census
Complete Count Census school-based curriculum pilot projects, including development, deployment, and refinement elements, both completed and planned, and project contracting agreements
Joint Legislative Audit Committee, Assembly Select Committee on the Census, Senate Select Committee on the 2020 United States Census
On or before January 1, 2019
Section 45 of Chapter 53 of the Statutes of 2018
California Complete Count Census
Progress report on Census infrastructure
Joint Legislative Budget Committee, Assembly Select Committee on the Census, Senate Select Committee on the 2020 United States Census
By October 1, 2018
Section 45 of Chapter 53 of the Statutes of 2018
California Complete Count Census
Complete Count Census staff infrastructure, including current and projected regional office staffing and hiring plans
Joint Legislative Budget Committee, Assembly Select Committee on the Census, Senate Select Committee on the 2020 United States Census
On or before January 1, 2019
Section 45 of Chapter 53 of the Statutes of 2018
California Complete Count Census
Complete Count Census statewide outreach and rapid deployment tool that includes the status of the project's development, deployment, and refinement elements, both completed and planned, and project contracting agreements
Joint Legislative Budget Committee, Assembly Select Committee on the Census, Senate Select Committee on the 2020 United States Census
On or before January 1, 2019
Section 45 of Chapter 53 of the Statutes of 2018
California Complete Count Census
Statewide readiness and needs assessment for the federal decennial census, identification of key trends and findings uncovered by regional meetings
Joint Legislative Budget Committee, Assembly Select Committee on the Census, Senate Select Committee on the 2020 United States Census
On or before January 1, 2019
Section 4511.6 of the Welfare and Institutions Code
State Department of Developmental Services
A final evaluation report of the pilot project that tests the feasibility of remote consumer services and supports that use technology solutions
Legislature
No later than January 10, 2026
Section 45118 of the Education Code
State Department of Education
Recommendations on appropriate staffing ratios for classified employees in schools and community colleges
Legislature
On or before July 31, 2026
Section 4519.10 of the Welfare and Institutions Code
State Department of Developmental Services
Proposed quality measures or benchmarks for consumer outcomes and regional center and service provider performance
Legislature
On or before April 1, 2022
Section 4519.10 of the Welfare and Institutions Code
State Department of Developmental Services
Proposal of new or revised quality measures or benchmarks for consumer outcomes and regional center and service provider performance
Legislature
On or before April 1 of any subsequent year in which the department proposes new or revised quality measures or benchmarks
Section 4519.10 of the Welfare and Institutions Code
State Department of Developmental Services
Status update regarding progress toward implementing rate reform and creating an enhanced person-centered, outcomes-based system for service providers and individuals with developmental disabilities
Legislature
On or before March 1, 2024
Section 4519.2 of the Welfare and Institutions Code
State Department of Developmental Services
Indicators to track the regional center system’s delivery of services, best practices for developmental services providers, and recommendations for measuring and improving outcomes for consumers
Legislature
No later than January 10, 2021
Section 4519.2 of the Welfare and Institutions Code
State Department of Developmental Services
Statewide data regarding developmental services providers and compliance with federal Home and Community-Based Services (HCBS)
Legislature
No later than May 1, 2020
Section 4519.2 of the Welfare and Institutions Code
State Department of Developmental Services
Number of complaints filed at each regional center for the prior fiscal year, including subject matter and information regarding resolutions
Legislature
Annually, beginning on January 10, 2020
01/10/2020
01/10/2021
01/10/2025
03/06/2020
02/03/2021
02/24/2025
Section 4519.8 of the Welfare and Institutions Code
State Department of Developmental Services
Rate study addressing the sustainability, quality, and transparency of community-based services for individuals with developmental disabilities
Appropriate fiscal and policy committees of the Legislature
On or before March 1, 2019
Section 454.53 of the Public Utilities Code
Public Utilities Commission
Specified information regarding the transition to a zero-carbon electric system for the State of California that does not cause or contribute to greenhouse gas emissions increases elsewhere in the western grid
Legislature
By January 1, 2021, and at least every four years thereafter
Section 454.53 of the Public Utilities Code
State Air Resources Board
Specified information regarding the transition to a zero-carbon electric system for the State of California that does not cause or contribute to greenhouse gas emissions increases elsewhere in the western grid
Legislature
By January 1, 2021, and at least every four years thereafter
Section 454.53 of the Public Utilities Code
State Energy Resources Conservation and Development Commission
Specified information regarding the transition to a zero-carbon electric system for the State of California that does not cause or contribute to greenhouse gas emissions increases elsewhere in the western grid
Legislature
By January 1, 2021, and at least every four years thereafter
Section 4540 of the Welfare and Institutions Code
State Council on Developmental Disabilities
Report of council's activities, recommendations, and an evaluation of the efficiency of the administration of provisions regarding services for the developmentally disabled
Governor, Legislature
Annual
Section 4565 of the Welfare and Institutions Code
State Council on Developmental Disabilities
Copy of the California Developmental Disabilities State Plan
Legislature
No later than November 1 of each year
Section 4581 of the Welfare and Institutions Code
California Health and Human Services Agency
Initial report on the recommended components of the master plan for developmental services resulting from the master plan committee advisory process, the community roundtable discussions, and the public comment received, and updates to include identification of any statutory changes, funding requirements, and changes to the department’s new case management system
Governor, Legislature
Initial report by March 15, 2025; updates annually beginning March 15, 2026, to March 15, 2036, inclusive
Section 4589 of the Public Resources Code
Department of Forestry and Fire Protection
Trends in the use of, compliance with, and effectiveness of the exemptions and emergency notice provisions regarding the tree mortality epidemic in California
Legislature
Commencing December 31, 2019, and annually thereafter
Report on Exempt Timber Harvesting for the Reduction of Fire Hazard Within 150 Feet of Structures And Non-Discretionary Timber Harvest Notice Use and Rule Compliance
Beyond Zone 1: Monitoring of Fire Hazard Reduction Within 300 Feet of Residences
Section 4589 of the Public Resources Code
State Board of Forestry and Fire Protection
Trends in the use of, compliance with, and effectiveness of the exemptions and emergency notice provisions regarding the tree mortality epidemic in California
Legislature
Commencing December 31, 2019, and annually thereafter
Section 46 of Chapter 29 of the Statutes of 2016
California Collaborative for Educational Excellence
Lessons learned from the pilot program that will provide information on long-term efforts to advise and assist school districts, county superintendents of schools, and charter schools in improving pupil outcomes and its implications for the ongoing work of the California Collaborative for Educational Excellence
Legislative Analyst
On or before November 1, 2018
Section 46 of Chapter 29 of the Statutes of 2016
California Collaborative for Educational Excellence
An implementation plan to provide specified professional development training to school districts, county offices of education, and charter schools for the purpose of successfully utilizing evaluation rubrics adopted by the State Board of Education
Legislative Analyst
Within 30 days of the State Board of Education’s adoption of the evaluation rubrics
Section 46 of Chapter 29 of the Statutes of 2016
California Collaborative for Educational Excellence
A plan for implementing a pilot program that will provide information on long-term efforts to advise and assist school districts, county superintendents of schools, and charter schools in improving pupil outcomes
Legislative Analyst
On or before the earlier of October 15, 2016, or the 10th day after the next scheduled meeting of the governing board of the California Collaborative for Educational Excellence following the effective date of Assembly Bill 1624 of the 2015–16 Regular Sess
Section 4602 of the Business and Professions Code
California Massage Therapy Council
Assessment of the council's contact with non-English speakers
Legislature
On or before January 1, 2019
Section 4610 of the Labor Code
Division of Workers' Compensation
Results of an independent research organization’s evaluation of the impact of providing medical treatment within the first 30 days after a claim is filed
Assembly Committee on Insurance, Senate Committee on Labor and Industrial Relations
Before July 1, 2023
Section 46120 of the Education Code
Superintendent of Public Instruction
A report on expanded learning opportunity programs including information on expanded learning providers
Relevant fiscal and policy committees of the Legislature
By February 1, 2024
Expanded Learning Opportunities Program, Transitional Kindergarten, and Kindergarten
Section 4620.3 of the Welfare and Institutions Code
State Department of Developmental Services
Proposed best practices for the administrative management of regional centers and for regional centers to use when purchasing services for consumers and families
Fiscal and applicable policy committees of the Legislature
No later than May 15, 2011
Section 46211 of the Education Code
State Department of Education
Findings and recommendations regarding local pupil information systems to identify opportunities for local educational agencies to collect and report to the state more nuanced data about the reasons for pupil absences
Budget committees of the Legislature
On or before January 1, 2026
Section 4629.9 of the Public Resources Code
Natural Resources Agency
Report on the activities of all state departments, agencies, and boards relating to forest and timberland regulation
Joint Legislative Budget Committee
On or before January 10, 2013, and on each January 10 thereafter
2021 Report to the Joint Legislative Budget Committee on the Timber Regulation and Forest Restoration Program Assembly Bill 1492
Report to the Joint Legislative Budget Committee on the Timber Regulation and Forest Restoration Program Assembly Bill 1492 Fiscal Years 2021-22 & 2022-23
Section 4641.1 of the Welfare and Institutions Code
State Department of Developmental Services
Details of a plan to implement a wage differential for bilingual and multilingual staff at regional centers
Legislature
Prior to implementation
Section 4646 of the Welfare and Institutions Code
State Department of Developmental Services
Documented input from stakeholders and a completed review of the in-person individual program plan meeting requirements at regional centers
Legislature
No later than May 14, 2026
Section 4651 of the Labor Code
Commission on Health and Safety and Workers' Compensation
Disability indemnity payments made to prepaid card accounts
Legislature
On or before December 1, 2022
Section 4660.1 of the Labor Code
Commission on Health and Safety and Workers' Compensation
Results of a study conducted to compare average loss of earnings for employees who sustained work-related injuries with permanent disability ratings
Appropriate policy and fiscal committees of the Legislature
No later than January 1, 2016
Section 4679.1 of the Welfare and Institutions Code
State Department of Developmental Services
Community placement plan and community resource development plan, including housing development funding and guidelines, assessment process for community unmet needs and local priorities, and housing development monitoring
Assembly Committee on Human Services, Senate Committee on Human Services, Appropriate budget subcommittees of the Legislature
By September 1, 2017
Section 4679.1 of the Welfare and Institutions Code
State Department of Developmental Services
Type and number of housing projects approved, in progress, and occupied, and the total number of allowable beds, by regional center; total number of new beds by facility type, by regional center; and degree to which housing development gains have been offset by program closures, by facility type, for each regional center
Assembly Committee on Human Services, Senate Committee on Human Services, Appropriate budget subcommittees of the Legislature
Annually, by April 1