Section 4427.8 of the Business and Professions Code
California State Board of Pharmacy
Regulation of automated drug delivery system (ADDS) units, including the use and dispersion of ADDS throughout the health care system, the number of and findings of ADDS inspections conducted by the board each year, and public safety concerns relating to the use of ADDS
Appropriate committees of the Legislature
On or before January 1, 2025
Section 44272.6 of the Health and Safety Code
State Energy Resources Conservation and Development Commission
Proposal of alternative funding methodologies or fee structures for funding zero-emission vehicle infrastructure for light-, medium-, and heavy-duty vehicles, including an assessment of the economic equity of the alternatives
Legislature
By January 1, 2026
Section 44272.7 of the Health and Safety Code
State Energy Resources Conservation and Development Commission
Draft investment plan relating to the Alternative and Renewable Fuel and Vehicle Technology Program for the upcoming fiscal year; and beginning with the investment plan for the 2012-13 fiscal year, the final investment plan for the upcoming fiscal year
Joint Legislative Budget Committee, Relevant fiscal and policy committees of the Legislature
05/01/2012
05/01/2015
05/01/2016
05/01/2017
05/01/2018
05/01/2019
05/01/2020
05/01/2021
05/01/2022
05/01/2023
05/01/2024
05/17/2012
04/30/2015
05/09/2016
01/09/2017
05/11/2018
01/10/2019
12/15/2020
12/15/2020
12/15/2020
02/22/2024
02/26/2025
Section 44272.7 of the Health and Safety Code
State Energy Resources Conservation and Development Commission
Approvals of significant augmentations or reductions to the final investment plan update relating to the Alternative and Renewable Fuel and Vehicle Technology Program
Joint Legislative Budget Committee, Relevant fiscal and policy committees of the Legislature
Within 30 days of, or 90 days of, approval of the final investment plan update
2017-18 Investment Plan Update for the Alternative and Renewable Fuel and Vehicle Technology Program
Section 44274 of the Health and Safety Code
State Air Resources Board
Evaluation of the implementation of the Air Quality Improvement Program
Legislature
Beginning January 1, 2011, biennially
01/01/2011
01/01/2019
01/01/2021
01/01/2023
01/26/2011
02/19/2019
04/27/2021
10/26/2023
Section 44274.7 of the Health and Safety Code
State Air Resources Board
Report regarding funds expended to provide financial assistance to owners and operators of on-road heavy-duty diesel-fueled motor vehicles for costs associated with early compliance with specified regulations
Legislature
By January 1, 2010, and each January 1 thereafter until all funds are expended
Section 44274.9 of the Health and Safety Code
State Air Resources Board
Report on the Zero-Emission Assurance Project, including the number of rebates issued, total cost to administer the project, and a quantitative analysis of the project’s emissions benefits and impacts on low-income consumer buyer decisions
Legislature
No later than January 1, 2024
Section 44275.5 of the Education Code
Commission on Teacher Credentialing
Countries, other than the United States, with national standards for teacher credentialing which are equivalent to those offered by a regionally accredited institution in the United States, and the number of approved credential applications including the country of origin of those credential applications
Legislature
Annually
Section 44275.6 of the Education Code
State Department of Education
The number of visa applications for persons excluded from the term "immigrant," for purposes of the federal Immigration and Nationality Act, that school districts, county offices of education, or charter schools apply for on behalf of potential employees, and the number of those visa applications that are granted
Legislature
Annually
12/31/2021
12/31/2022
12/31/2023
06/13/2022
03/09/2023
12/12/2023
Section 4429 of the Welfare and Institutions Code
State Department of Developmental Services
Report acts and proceedings of department regarding management of the institution for the developmentally disabled and annual reports for each state hospital
Legislature
Biennial
Section 443.19 of the Health and Safety Code
State Department of Public Health
Information collected on individuals who were prescribed aid-in-dying drugs and died in the previous year
Legislature
On or before July 1, 2017, and each year thereafter
07/01/2017
07/01/2018
07/01/2019
06/22/2018
07/09/2019
06/02/2020
Section 4430 of the Welfare and Institutions Code
State Department of Developmental Services
Report on prospective needs for care, custody, and treatment of developmentally disabled persons, together with department's recommendations therefor
Legislature
None
Section 4432 of the Welfare and Institutions Code
State Council on Developmental Disabilities
Proposed allocations for level-of-care staffing in state hospitals that serve persons with developmental disabilities
Legislature
Section 44320.3 of the Education Code
Commission on Teacher Credentialing
A report on the progress of meeting the standards of program quality and effectiveness for the preparation of candidates for teaching credentials, and details regarding the passage of an approved teaching performance assessment. The report should also include how stakeholders were engaged in the process of meeting these requirements
Appropriate fiscal and policy committees of the Legislature
Commencing on July 1, 2022, and annually thereafter
Section 44320.4 of the Education Code
Commission on Teacher Credentialing
The progress of the workgroup to assess current design and implementation of the state’s current teaching performance assessments in making its recommendations and actions taken by the commission to implement the recommendations it adopts
Legislature
Annually, beginning on October 15, 2025, and through October 15, 2028
Section 4435.2 of the Welfare and Institutions Code
State Department of Developmental Services
Information including a definition of generic services, options to improve coordination of generic services, a description of regional center efforts to coordinate generic services for individuals and families, identified barriers to accessing generic services, and a status update on the evaluation of the availability of common services and supports that individuals served by regional centers can access when determined necessary by their individual program planning team or their individualized family service plan team
Legislature
No later than July 1, 2025
Section 4436 of the Welfare and Institutions Code
State Department of Developmental Services
Evaluations of enhanced behavioral supports homes and community crisis homes
Budget and appropriate policy committees of the Legislature
Annually, commencing January 10 of the year after the first enhanced behavioral supports home or community crisis home is opened
Section 4436 of the Welfare and Institutions Code
State Department of Developmental Services
Evaluations for acute crisis center at Fairview Developmental Center
Budget and appropriate policy committees of the Legislature
Annually, commencing on January 10, 2015
Section 4436 of the Welfare and Institutions Code
State Department of Developmental Services
Evaluations for acute crisis center at Sonoma Developmental Center
Budget and appropriate policy committees of the Legislature
Annually, commencing on January 10, 2016
Section 44361 of the Health and Safety Code
Office of Environmental Health Hazard Assessment
Recommendations on staffing requirements for review of health risk assessments
Legislature
None
Section 4437 of the Welfare and Institutions Code
State Department of Developmental Services
Supplemental budget information regarding developmental and regional centers
Legislature
On or before February 1 of each year
02/01/2017
02/01/2018
02/01/2019
02/01/2020
02/01/2021
02/01/2023
02/01/2024
02/01/2025
02/06/2017
02/05/2018
02/12/2020
02/12/2020
02/09/2021
02/01/2023
03/11/2024
02/14/2025
2017 Supplemental Budget Information Report
2018 Supplemental Budget Information Report
2019 Supplemental Budget Information Report
2020 Supplemental Budget Information Report
2021 Supplemental Budget Information Report
2023 Supplemental Budget Information Report
2024 Supplemental Budget Information Report
2025 Supplemental Budget Information Report
Section 44393 of the Education Code
Commission on Teacher Credentialing
An evaluation to determine the success of the Classified School Employee Teacher Credentialing Program
Governor, Education policy and fiscal committees of the Legislature
On or before July 1, 2021
Section 44393 of the Education Code
Commission on Teacher Credentialing
Status of the California Classified School Employee Teacher Credentialing Program
Legislature
On or before January 1 of each year
12/31/2001
12/31/2002
12/31/2003
12/31/2004
12/31/2005
12/31/2006
01/01/2008
01/01/2009
01/01/2010
01/01/2011
01/01/2013
01/01/2015
01/01/2017
01/01/2018
01/01/2020
01/01/2021
01/01/2022
01/01/2023
01/01/2024
01/01/2025
04/28/2009
02/26/2003
07/16/2004
01/13/2005
02/22/2006
12/21/2006
12/26/2007
01/07/2009
01/05/2010
12/21/2010
12/24/2012
01/06/2015
12/30/2016
12/20/2017
12/12/2019
12/14/2020
12/15/2021
12/14/2022
12/21/2023
12/30/2024
Paraprofessional Teacher Training Program, 2001
Paraprofessional Teacher Training Program, October 2002
Paraprofessional Teacher Training Program, December 2003
California School Paraprofessional Teacher Training Program, December 2004
California School Paraprofessional Teacher Training Program, December 2005
California School Paraprofessional Teacher Training Program, September 2006 Report
California School Paraprofessional Teacher Training Program
California School Paraprofessional Teacher Training Program, December 2008
California School Paraprofessional Teacher Training Program, December 2009
The California School Paraprofessional Teacher Training Program: A Report to the Legislature
California School Paraprofessional Teacher Training Program, 2011-12
California School Paraprofessional Teacher Training Program, 2014
Commission on Teacher Credentialing
California Classified School Employee Teacher Credentialing Program Annual Report
California Classified School Employee Teacher Credentialing Program, December 2017
California Classified School Employee Teacher Credentialing Program, November 2019
Classified School Employee Teacher Credentialing Program Status Report, December 2020
Classified School Employee Teacher Credentialing Program Status Report, December 2021
California Classified School Employee Teacher Credentialing Program Status Report, December 2022
California Classified School Employee Teacher Credentialing Program Status Report, December 2023
California Classified School Employee Teacher Credentialing Program Status Report, December 2024
Section 44400.02 of the Education Code
Commission on Teacher Credentialing
The state of the grant program for student teacher stipend applications, including, but not limited to, the number of prospective educators paid, their education preparation programs, their desired credential, the participating local educational agencies, and the demographics of the participants in the program
Appropriate fiscal and policy committees of the Legislature
On or before January 1, 2027, and each year thereafter
Section 44400.03 of the Education Code
Kern County Superintendent of Schools
A comprehensive independent evaluation of the state’s investments in educator recruitment and retention
Legislature
On or before July 1, 2029
Section 44415.6 of the Education Code
Commission on Teacher Credentialing
An evaluation of the school counselor residency grants allocated to determine the effectiveness of the Teacher Residency Grant Program in recruiting, developing support systems for, and retaining school counselors
Appropriate fiscal and policy committees of the Legislature
On or before December 1, 2029
Section 44415.7 of the Education Code
Commission on Teacher Credentialing
The impact of the statewide technical assistance center in providing technical assistance to local educational agencies and teacher preparation programs to implement, scale up, and sustain residency programs to support a well-trained and diverse educator workforce
Appropriate fiscal and policy committees of the Legislature, Governor
On or before December 31, 2029
Section 44417 of the Education Code
Commission on Teacher Credentialing
An evaluation of the Teacher Residency Grant Program and the Local Solutions Grant Program to determine the effectiveness of these programs in recruiting, developing support systems for, and retaining special education, and bilingual education, science, technology, engineering, and mathematics, teachers
Appropriate fiscal and policy committees of the Legislature
By December 1, 2023
Section 44417.5 of the Education Code
Commission on Teacher Credentialing
An evaluation of the Teacher Residency Grant Program described in Section 44415.5 of the Education Code to determine the effectiveness of this program in recruiting, developing support systems for, and retaining teachers prepared to teach either in commission-designated shortage areas or in furtherance of subparagraph (B) of paragraph (1) of subdivision (c) of Section 44415.5
Appropriate fiscal and policy committees of the Legislature
On or before December 1, 2029
Section 44525.7 of the Health and Safety Code
California Pollution Control Financing Authority
Information regarding a program providing loans to cities, counties, school districts, redevelopment agencies, financial institutions, for-profit or not-for-profit organizations, or any participating parties, to assist in financing the costs of performing prescribed activities
Legislature
Commencing in 2002, and annually thereafter
12/31/2002
12/31/2003
12/31/2004
12/31/2005
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
12/31/2021
12/31/2022
12/31/2023
12/31/2024
01/16/2003
12/30/2003
12/31/2004
02/22/2006
04/25/2007
07/10/2008
03/31/2009
09/11/2009
12/07/2010
09/06/2011
01/18/2013
06/25/2014
06/30/2015
06/30/2016
06/28/2017
05/11/2018
03/25/2019
06/30/2020
06/16/2021
06/30/2022
06/30/2023
06/21/2024
06/30/2025
California Recycle Underutilized Sites (Cal ReUSE) Program, December 2002
California Recycle Underutilized Sites (Cal ReUSE) Program, December 2003
California Recycle Underutilized Sites (CalReUSE) Program, December 2004
California Recycle Underutilized Sites (CALReUSE) Program, Brownfields Site Assessment Assistance, 2005
California Recycle Underutilized Sites (CALReUSE) Program, 2006 Annual Report
California Recycle Underutilized Sites (CALReUse) Program, 2007
CALReUSE Program, California Recycle Underutilized Sites, 2008 Annual Report, March 2009
CALReUSE Remediation Program, 08-09 Annual Report
CALReUSE Remediation Program, 2009-10 Annual Report, September 2010
CALReUSE Remediation Program, 2010-11 Annual Report, August 2011
CALReUSE Remediation Program, 2011-12 Annual Report, December 2012
California Recycle Underutilized Sites Program, 2013 Annual Report
California Recycle Underutilized Sites Program, 2014 Annual Report
California Recycle Underutilized Sites Program, 2015 Annual Report
California Recycle Underutilized Sites Program, 2016 Annual Report
California Recycle Underutilized Sites (CALReUSE) Program Annual Report, FY ending June 30, 2017
California Recycle Underutilized Sites (CALReUSE) Program Annual Report, FY ending June 30, 2018
California Recycle Underutilized Sites (CALReUSE) Program Annual Report, FY ending June 30, 2019
California Recycle Underutilized Sites (CALReUSE) Program Annual Report, FY ending June 30, 2020
California Recycle Underutilized Sites (CALReUSE) Program Annual Report, FY ending June 30, 2021
California Recycle Underutilized Sites (CALReUSE) Program Annual Report, FY ending June 30, 2022
California Recycle Underutilized Sites (CALReUSE) Program Annual Report, FY ending June 30, 2023
California Recycle Underutilized Sites Program Annual Report for Fiscal Year Ending June 30, 2024
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
12/31/2025
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
09/29/2025
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
California Capital Access Program (CalCAP) Annual Report for 2024
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