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
Section 4685.8 of the Welfare and Institutions Code
State Council on Developmental Disabilities
Prescribed information, by regional center, relating to the Self-Determination Program
Appropriate policy and fiscal committees of the Legislature
Annually
An Evaluation of Participant Experience in California’s Self-Determination Program
June 30, 2023
Section 4685.8 of the Welfare and Institutions Code
State Council on Developmental Disabilities
Status of the Self-Determination Program and recommendations to enhance its effectiveness
Legislature
By June 30, 2023
Section 4685.9 of the Welfare and Institutions Code
Office of the Self-Determination Program Ombudsperson
Relevant data collected over the course of the year, including the number of contacts to the Office of the Self-Determination Program Ombudsman, the number of complaints made, the type of complaints, the number of investigations performed, the trends and issues that arose in the course of investigating complaints, the number of referrals made, and the number of pending complaints
Appropriate policy and fiscal committees of the Legislature
Annual
Section 4688.21 of the Welfare and Institutions Code
State Department of Developmental Services
Update on the status of the review regarding recommendations to modify the scope of the service or establish a rate model specific to the service for adults with developmental disabilities
Legislature
No later than January 10, 2024
Section 4691 of the Welfare and Institutions Code
State Department of Developmental Services
Report on rates and standards for services purchased by regional centers for developmentally disabled persons
Legislature
April 15 of each year, commencing 1993
Section 4696.1 of the Welfare and Institutions Code
State Department of Developmental Services
Information relating to persons dually diagnosed as mentally ill and developmentally disabled, status of memorandums of understanding developed jointly by each regional center and the county mental health agency; and availability of mobile crisis interventions
Legislature
By May 15 of each year
05/15/2010
05/15/2011
05/15/2016
12/09/2010
01/18/2012
09/01/2016
Crisis Intervention for Persons with Developmental Disabilities, May 2010
Crisis Intervention for Persons with Developmental Disabilities, May 2011
Crisis Intervention for Persons with Developmental Disabilities, May 2016
Section 4699.6 of the Welfare and Institutions Code
State Department of Developmental Services
Evaluation of the success of the programs designed to stabilize the developmental services workforce, including stipends, entry-level training, internships, and tuition reimbursement
Legislature
No later than January 10, 2026
Section 47115 of the Revenue and Taxation Code
Lithium Extraction Tax Citizens Oversight Committee
How revenues from the collection of the lithium extraction excise tax were distributed, how revenues deposited were allocated, and any recommendations for improving the distribution or allocation, or both, of those revenues to enhance the health and welfare of the local communities where lithium extraction occurs
Legislature
April 1, 2027 and every April 1 thereafter
Section 472.4 of the Business and Professions Code
Department of Consumer Affairs
Evaluation of the effectiveness of third-party dispute resolution process for automotive repairs on new motor vehicles
Legislature
Biennial
12/31/1995
12/31/1997
12/31/2001
12/31/2003
12/31/2005
12/31/2013
12/31/2015
12/31/2017
12/31/2019
12/31/2021
12/31/2023
01/17/1995
12/01/1998
07/25/2001
07/16/2003
03/17/2006
07/26/2013
12/01/2015
03/01/2018
02/26/2020
01/24/2022
07/24/2024
Section 475 of the Health and Safety Code
Office of Binational Border Health
California-Mexico border health status report
Governor, Legislature
Annual
12/31/2001
12/31/2008
12/31/2009
12/31/2010
12/31/2014
12/31/2015
12/31/2016
12/31/2018
03/27/2002
12/23/2009
03/04/2011
04/11/2012
05/05/2016
01/20/2017
12/19/2017
09/27/2019
Section 47605.4 of the Education Code
Commission on Teacher Credentialing
Findings and recommendations of a comprehensive study to examine whether existing certificates, permits, or other documents adequately address the needs for noncore, noncollege preparatory courses in all schools
Appropriate policy committees of the Legislature
By June 30, 2022
Section 47612.7 of the Education Code
County Office Fiscal Crisis and Management Assistance Team
A study which shall identify and make recommendations on potential improvements to the processes used to determine funding for nonclassroom-based charter schools, including recommendations for enhancing oversight and reducing fraud, waste, and abuse
Appropriate fiscal and policy committees of the Legislature
No later than March 1, 2024
Section 47612.7 of the Education Code
Legislative Analyst
A study which shall identify and make recommendations on potential improvements to the processes used to determine funding for nonclassroom-based charter schools, including recommendations for enhancing oversight and reducing fraud, waste, and abuse
Appropriate fiscal and policy committees of the Legislature
No later than March 1, 2024
Section 4771 of the Public Resources Code
Wildfire and Forest Resilience Task Force
Report on progress made in achieving the goals and key actions identified in the state’s Wildfire and Forest Resilience Action Plan, on state expenditures made to implement these key actions, and on additional resources and policy changes needed to achieve these goals and key actions, including information on the prior year’s acreage treatment goals
Appropriate policy and budget committees of the Legislature
On or before January 1, 2023, and annually thereafter on or before March 1, until March 1, 2048
Section 4785 of the Public Resources Code
State Board of Forestry and Fire Protection
Experiments, findings, and conclusions regarding protection and improvement of range and forage lands
Legislature
From time to time
Section 4789.6 of the Public Resources Code
State Board of Forestry and Fire Protection
Report on forest management research
Governor, Legislature
Biennial
Information Collection, Research, and Monitoring, December 1, 2002
Section 4799.05 of the Public Resources Code
Natural Resources Agency
Report substantial changes made to the federal National Environmental Policy Act of 1969 or other federal laws that affect the management of federal forest lands in California since January 1, 2023
Legislature
On or before February 1, 2027
Section 4799.10.2 of the Public Resources Code
Department of Forestry and Fire Protection
Statewide strategic plan to achieve a 10-percent increase of tree canopy cover in urban areas by 2035
Legislature
On or before June 30, 2025
Section 480 of the Business and Professions Code
Department of Consumer Affairs
Deidentified information from each licensing board regarding application forms and other documents, notices, and communications relating to applicants, and criminal history reports of applicants
Appropriate policy committees of the Legislature
Annually
DRE APPLICATION DENIAL REPORT - FISCAL YEAR 2020-21
ASSEMBLY BILL 2138 (CHIU, CHAPTER 995, STATUTES OF 2018)
Section 48000.15 of the Education Code
State Department of Education
A report with the number of teachers in transitional kindergarten classrooms with early enrollment children that did not meet at least one of the requirements specified in subparagraphs (A) to (C), inclusive, of paragraph (4) of subdivision (g) of Section 48000 of the Education Code, disaggregated by each school district and charter school
Appropriate fiscal and policy committees of the Legislature
By October 1, 2024, and again by October 1, 2025
Section 4801 of the Penal Code
Board of Parole Hearings
Report on cases the board considered for parole during the previous year pursuant to Section 4801(b) of the Penal Code regarding a prisoner having committed the crime after experiencing intimate partner battering
Governor, Legislature
Annually
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
12/31/2021
12/31/2022
12/31/2023
12/31/2024
12/30/2011
01/04/2014
01/04/2014
08/10/2016
08/10/2016
02/06/2017
03/26/2018
02/25/2019
01/27/2020
03/30/2021
01/26/2022
01/27/2023
01/29/2024
01/30/2025
Inmate Partner Battering Report 2011
Inmate Partner Battering Report 2012
Inmate Partner Battering Report 2013
Inmate Partner Battering Report 2014
Inmate Partner Battering Report 2015
Inmate Partner Battering Report 2016
Inmate Partner Battering Report 2017
Inmate Partner Battering Report 2018
Inmate Partner Battering Report 2019
Intimate Partner Battery, January 2020 through December 31, 2020
Intimate Partner Battery, January 2021 through December 31, 2021
Intimate Partner Battery, January 2022 through December 31, 2022
Intimate Partner Battery, January 2023 through December 31, 2023
Intimate Partner Battery, January 2024 through December 31, 2024
Section 4807 of the Fish and Game Code
Fish and Game Commission
Finding of necropsies on mountain lions taken under depredation permits
Legislature
Not later than the January 15 next following year in which mountain lion was taken
06/02/1997
02/14/2001
02/14/2002
02/27/2014
01/30/2015
02/22/2016
01/19/2017
02/02/2018
Report from the Fish and Game Commission Regarding Findings of Necropsies on Mountain Lions Taken Under Depredation Permits During 2000
Report from the Fish and Game Commission Regarding Findings of Necropsies on Mountain Lions Taken Under Depredation Permits During 2001
Report from the Fish and Game Commission Regarding Findings of Necropsies on Mountain Lions Taken Under Depredation Permits (2013)
Findings of Necropsies on Mountain Lions Taken Under Depredation Permits 2014
Findings of Necropsies on Mountain Lions Taken Under Depredation Permits 2015
Findings of Necropsies on Mountain Lions Taken Under Depredation Permits in 2016
Findings of Necropsies on Mountain Lions Taken Under Depredation Permits in 2017
Section 4807 of the Penal Code
Governor
Each application that was granted for each case of reprieve, pardon, or commutation by the Governor, or his or her predecessor in office, during the immediately preceding regular session of the Legislature
Legislature
At the beginning of every regular session of the Legislature
02/08/2012
02/08/2012
02/08/2012
02/04/2013
02/04/2013
02/04/2013
02/20/2015
02/20/2015
02/20/2015
02/26/2016
02/26/2016
02/26/2016
03/10/2017
03/10/2017
03/10/2017
02/09/2018
02/09/2018
02/09/2018
03/20/2019
03/20/2019
03/20/2019
03/20/2019
03/20/2019
03/20/2019
02/12/2020
02/12/2020
02/12/2020
12/31/2020
12/31/2020
12/31/2020
01/03/2022
01/03/2022
01/03/2022
01/16/2024
01/16/2024
01/16/2024
02/12/2025
02/12/2025
02/12/2025
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 3, 2011 through December 31, 2011
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 3, 2011 through December 31, 2011
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 3, 2011 through December 31, 2011
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2012 through December 31, 2012
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2012 through December 31, 2012
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2012 through December 31, 2012
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2014 through December 31, 2014
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2014 through December 31, 2014
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2014 through December 31, 2014
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2015 through December 31, 2015
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2015 through December 31, 2015
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2015 through December 31, 2015
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2016 through December 31, 2016
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2016 through December 31, 2016
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2016 through December 31, 2016
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2017 through December 31, 2017
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2017 through December 31, 2017
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2017 through December 31, 2017
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2018 through December 31, 2018
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2018 through December 31, 2018
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2018 through December 31, 2018
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2013 through December 31, 2013
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2013 through December 31, 2013
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2013 through December 31, 2013
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2019 through December 31, 2019
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2019 through December 31, 2019
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2019 through December 31, 2019
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2020 through December 31, 2020
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2020 through December 31, 2020
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2020 through December 31, 2020
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2021 through December 31, 2021
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2021 through December 31, 2021
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2021 through December 31, 2021
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2023 through December 31, 2023
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2023 through December 31, 2023
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2023 through December 31, 2023
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2024 through December 31, 2024
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2024 through December 31, 2024
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2024 through December 31, 2024
Section 48070.6 of the Education Code
Superintendent of Public Instruction
Information on statewide dropout rates, graduation rates, pupil promotion rates, course enrollment patterns, and behavioral data
Governor, Legislature
On or before August 1, 2011, and annually thereafter
Annual Report on Dropouts in California 2009-10
Section 48316 of the Education Code
Legislative Analyst
Results of a comprehensive evaluation of the pupil interdistrict transfer program, recommendations regarding the extension of the program, and recommendations regarding implementation of the program to ensure access to the program for all pupils
Education policy committees of the Legislature
By September 30, 2026
Section 48360 of the Education Code
Superintendent of Public Instruction
Evaluation of the Open Enrollment Act which enables pupils residing in the state to attend public schools in school districts other than their school district of residence
Governor, Legislature
On or before October 1, 2014
Section 48649 of the Education Code
Superintendent of Public Instruction
An independent evaluation of county juvenile court and county community schools
Budget subcommittees of the Legislature, Relevant policy committees of the Legislature
On or before November 1, 2025
Section 48650 of the Education Code
State Department of Education
A report with findings and recommendations regarding meeting the needs of pupils with disabilities who enroll in juvenile court schools operated by county offices of education
Relevant policy and budget committees of the Legislature
On or before February 25, 2025
Section 4868.5 of the Welfare and Institutions Code
Office of Employment First
Description of work and recommendations made regarding the Employment First Policy in order to reduce redundancy, ensure coordination of all employment support services across all agencies and departments, avoid fragmentation of services, guide strategic planning, and promote racial equity toward employment for individuals with developmental disabilities
Appropriate policy committees of the Legislature, Governor
On or before June 30, 2025, and annually thereafter
Section 49 of Chapter 13 of the Statutes of 2015
State Department of Education
Recommendations of stakeholder workgroup to streamline data and other reporting requirements for child care and early providers that contract with the State Department of Education to provide state preschool and other subsidized child care and early learning programs
Legislature
No later than April 1, 2016
Section 4901 of the Unemployment Insurance Code
Employment Development Department
Report on department's automation efforts including recommendations
Legislature
Biennially, beginning on or before February 1, 1994, and on or before February 1 of each even-numbered year thereafter
02/01/1998
02/01/2000
02/01/2002
02/01/2012
02/01/2014
02/01/2020
02/05/1998
06/27/2000
03/05/2002
01/31/2012
04/11/2014
02/28/2020
Biennial Report to the Legislature on Automation Plans, February, 2000
Biennial Report to the Legislature on Automation Plans, February 2002
Biennial Report to the Legislature on Automation Plans, February 2012
Biennial Report on Automation Plans, 2014
2020 Biennial Automation Update Report, February 1, 2020
Section 49021 of the Food and Agricultural Code
Department of Food and Agriculture
Evaluation of the Local, Equitable Access to Food (LEAF) Program, to include the number of grants issued pursuant to paragraphs (1) and (2) of subdivision (c) of Section 49020 of the Food and Agriculture Code, the average amount of grant funds awarded and geographical information for grantees
Appropriate committees of the Legislature
Nine months after the Department of Food and Agriculture has issued sufficient grants to evaluate the program
Section 4904.5 of the Penal Code
California Victim Compensation Board
Report on approved erroneous conviction claims that were paid in the prior fiscal year, including a listing of all individuals approved by the board for compensation, the amount approved for each individual, and a case summary
Joint Legislative Budget Committee
On or before September 1 each year
Section 49085 of the Education Code
Superintendent of Public Instruction
The educational outcomes for pupils in foster care at both the individual schoolsite level and school district level
Governor, Legislature
On or before July 1 of each even-numbered year
Section 4934.1 of the Business and Professions Code
Milton Marks Commission on California State Government Organization and Economy
Report on findings and recommendations regarding the scope of practice and educational requirements for acupuncturists; evaluation of the national examination administered by the National Certification Commission for Acupuncture and Oriental Medicine and whether it should be offered in California
Legislature
By September 1, 2004
Section 49421 of the Education Code
State Department of Education
A final report of the pilot programs established pursuant to Section 49421 of the Education Code
Relevant policy and fiscal committees of the Legislature
On or before January 1, 2025, or six months after the final local educational agency has ended its service as a pilot participant, whichever comes first
Section 49426.5 of the Education Code
State Department of Education
The local educational agencies that have used their authority to hire licensed vocational nurses
Legislature
On or before January 1, 2028
Section 5 of Chapter 1 of the Statutes of 2003
County Office Fiscal Crisis and Management Assistance Team
Progress that the West Fresno Elementary School District is making in meeting the recommendations of the improvement plans developed pursuant to Section 5 of Chapter 1 of the Statutes of 2003
Appropriate policy and fiscal committees of the Legislature
Commencing in December 2003, and each six months thereafter until June 2004
Section 5 of Chapter 10 of the Statutes of 2016
Department of Toxic Substances Control
A summary of an environmental review and report on cleanup activities near the Exide Technologies facility in the City of Vernon
Assembly Committee on Budget, Senate Committee on Budget and Fiscal Review
At the department’s presentation of its proposed budget
Section 5 of Chapter 27 of the Statutes of 1992
California-Nevada Super Speed Ground Transportation Commission
Plan regarding construction and operation of a super speed ground transportation system at no expense to the State of California principally following the Route of Interstate Highway 15 between the City of Las Vegas, Nevada, and a point in southern Califo
Legislature
None
Section 5 of Chapter 748 of the Statutes of 2006
California Housing Finance Agency
Plan for the development, acquisition, construction, and rehabilitation of supportive housing projects
Legislature
None
Section 5 of Chapter 976 of the Statutes of 2022
Franchise Tax Board
Performance indicators to determine if the college access tax credits are achieving the goal of encouraging increased private sector support of the Cal Grant Program, which shall include the number of taxpayers allowed tax credits and the total dollar value of tax credits allowed pursuant to Section 12207, 17053.87, and 23687 of the Revenue and Taxation Code
Legislature
Annual
Section 5.00 of Chapter 23 of the Statutes of 2019
Department of Justice
Outline of new billing rate structure, how the structure differs from the existing one, and how this new structure ensures that the department’s costs of providing legal services are fully covered
Joint Legislative Budget Committee, Fiscal committees of the Legislature
No later than 30 days before the Department of Finance makes the first adjustment regarding reimbursements to the Department of Justice for legal services
Legal Services Revolving Fund (LSRF) Cost Recovery Billing Rates Fiscal Year 2019-20, August 1, 2019
Section 5.25 of Chapter 22 of the Statutes of 2024
Department of Justice
The use of funds for the purpose of defending the state against enforcement and legal actions taken by the federal government, filing affirmative litigation challenging actions taken by the federal government, and taking administrative action authorized under state law to mitigate the impacts of actions taken by the federal government, including whether the state is contracting with outside counsel, and the costs, if any, and each instance in which the Department of Justice is taking administrative action authorized under state law to mitigate the impacts of actions taken by the federal government
Joint Legislative Budget Committee
On or before August 1 annually through August 1, 2028
Section 5.26 of Chapter 22 of the Statutes of 2024
Judicial Council
A report on grants to qualified legal services projects and support centers for providing civil legal services for indigent persons, including, at a minimum, the grant awardees, grant amounts, and grant period
Joint Legislative Budget Committee
Following the award of all funding
Section 5.26 of Chapter 22 of the Statutes of 2024
Judicial Council
A report on grants to nonprofit providers of legal services, including, at a minimum, the grant awardees, grant amounts, and grant period
Joint Legislative Budget Committee
90 days after the end of the supplemental funding grant period