Section 5002.2 of the Public Resources Code
Department of Parks and Recreation
Recommendations for improving the state park planning and approval process
Legislature
By January 1, 2018
Section 5002.2 of the Public Resources Code
State Park and Recreation Commission
Recommendations for improving the state park planning and approval process
Legislature
By January 1, 2018
Recommendations for Improving the State Park Planning and Approval Process
Section 5009.5 of the Public Resources Code
Department of Parks and Recreation
Information on the implementation of this section, including revenues and expenditures and other relevant information or data collected during the operation of community access agreements
Legislature
On or before December 31, 2028
Section 5010.1.6 of the Public Resources Code
Department of Parks and Recreation
Outcomes of the reservation drawing established pursuant to subdivision (a), including any analysis obtained pursuant to subdivision (b)
Legislature
On or before January 1, 2028
Section 5010.7 of the Public Resources Code
Department of Parks and Recreation
Distribution of revenue generated by a revenue generation program to each park district
Legislature
Commencing on July 1, 2014, and annually on or before December 31 thereafter
Revenue Distributed to Park Districts Report FY 2013-14
Revenue Distributed to Park Districts Report FY 2016-17
Section 5019.92 of the Public Resources Code
Department of Parks and Recreation
Report on a prioritized action plan to increase revenues and collection of user fees at state parks
Governor, Legislature
By July 1, 2013
Section 50199.15 of the Health and Safety Code
California Tax Credit Allocation Committee
Report on low-income housing tax credit allocations
Legislature
Annually by April 1 of each year
04/01/1996
04/01/2002
04/01/2003
04/01/2004
04/01/2005
04/01/2006
04/01/2007
04/01/2008
04/01/2009
04/01/2010
04/01/2011
04/01/2012
04/01/2013
04/01/2014
04/01/2015
04/01/2016
04/01/2017
04/01/2018
04/01/2019
04/01/2020
04/01/2021
04/01/2022
04/01/2023
04/01/2024
04/01/2025
06/25/1996
05/17/2002
04/15/2003
05/05/2004
03/23/2005
04/12/2012
04/12/2012
04/12/2012
04/12/2012
04/12/2012
04/12/2012
04/12/2012
04/12/2013
03/27/2014
04/02/2015
03/30/2016
03/30/2017
03/28/2018
03/29/2019
04/03/2020
04/01/2021
04/01/2022
03/30/2023
03/28/2024
04/01/2025
Section 5020.4 of the Public Resources Code
State Historical Resources Commission
Report on activities, unattained goals of historical resources plans and programs, and recommendations for legislation for support of these programs
Legislature
Annual in January
Section 50218.6 of the Health and Safety Code
Homeless Coordinating and Financing Council
Report on the methodology used to determine the allocation of bonus funding with regards to round 3 of the Homeless Housing, Assistance, and Prevention Program
Relevant fiscal and policy committees of the Legislature
Within 30 days of making a determination on funding allocations
Section 50218.7 of the Health and Safety Code
Homeless Coordinating and Financing Council
Report on the methodology used to determine the allocation of bonus funding with regards to round 4 of the Homeless Housing, Assistance, and Prevention Program
Relevant fiscal and policy committees of the Legislature
Within 30 days of making a determination on funding allocations
Section 5023.2 of the Penal Code
Department of Corrections and Rehabilitation
Copy of policies and procedures implemented to ensure that all adult prisons employ the same statewide utilization management program established pursuant to subdivision (a) of Section 5023.2 of the Penal Code
Joint Legislative Budget Committee, Assembly Committee on Budget, Senate Committee on Budget and Fiscal Review, Assembly Committee on Appropriations, Senate Committee on Appropriations, Assembly Committee on Health, Senate Committee on Health, Assembly Committee on Public Safety, Senate Committee on Public Safety
By July 1, 2011
Section 5025 of the Penal Code
Department of Corrections and Rehabilitation
Report on the number of persons referred to the US Department of Homeland Security pursuant to subdivision (a) of Penal Code Section 5025
Legislature
Quarterly
Number of Inmates in the Institution Population Who Have a USICE Hold, Have a Potential USICE Hold or do Not Have an Actual or Potential USICE Hold by Country of Birth and Hold Status as of December 31, 2008
Number of Inmates in the Institution Population Who Have a USICE Hold, Have a Potential USICE Hold or do Not Have an Actual or Potential USICE Hold by Country of Birth and Hold Status as of December 31, 2009
Section 5025 of the Penal Code
Department of Youth and Community Restoration
Report on the number of persons referred to the US Department of Homeland Security pursuant to subdivision (a) of Penal Code Section 5025
Legislature
Quarterly
Section 5025.1 of the Business and Professions Code
California Board of Accountancy
Report on terms and duration, identity of firms or individuals under each contract, and data demonstrating the cost effectiveness of the board's sole-source contracting in the investigation and prosecution of judicial and administrative matters
Appropriate policy and fiscal committees of the Legislature
On or before June 1 of each year
06/01/2001
06/01/2003
06/01/2004
06/01/2005
06/01/2006
06/01/2007
06/01/2008
06/01/2009
06/01/2010
06/01/2011
06/01/2013
06/01/2014
06/01/2015
06/20/2001
06/16/2009
06/16/2009
06/16/2009
06/16/2009
07/08/2008
06/16/2009
06/03/2010
12/28/2011
04/30/2012
03/18/2014
08/15/2014
05/14/2015
Fiscal Year 2000/2001 Annual Report of Contracts for Consultant/Professional Services - External
Fiscal Year 2002/2003 Annual Report of Contracts for Consultant/Professional Services - External
Fiscal Year 2003/2004 Annual Report of Contracts for Consultant/Professional Services - External
Fiscal Year 2004/2005 Annual Report of Contracts for Consultant/Professional Services - External
Fiscal Year 2005/2006 Annual Report of Contracts for Consultant/Professional Services - External
Fiscal Year 2006/2007 Annual Report of Contracts for Consultant/Professional Services-External
Fiscal Year 2007/2008 Annual Report of Contracts for Consultant/Professional Services - External
Fiscal Year 2008/2009 Annual Report of Contracts for Consultant/Professional Services - External
Fiscal Year 2009/2010 Annual Report of Contracts for Consultant/Professional Services - External
Fiscal Year 2010/2011 Annual Report of Contracts for Consultant/Professional Services - External
Fiscal Year 2011/2012 Annual Report of Contracts for Consultant Professional Services - External
Fiscal Year 2012/2013 Annual Report fo Cantracts for Consultant Professional Services - External
Fiscal Year 2013/2014 Annual Report of Contracts for Consultant Professional Services - External
Section 50254 of the Health and Safety Code
California Interagency Council on Homelessness
Report on the outcomes, learnings, and best practice models identified through the Encampment Resolution Funding program
Relevant fiscal and policy committees of the Legislature
Section 5027 of the Penal Code
Department of Corrections and Rehabilitation
Information about the public safety grant programs and participants at institutions that are underserved by volunteer and not-for-profit organizations from the previous fiscal year
Budget and Public Safety Committees of the Legislature
On or before January 1 of each year
01/01/2018
01/01/2019
01/01/2020
01/01/2021
01/01/2022
01/01/2023
01/01/2024
01/01/2025
02/26/2018
01/31/2019
12/31/2019
12/23/2020
12/31/2021
12/29/2022
01/01/2024
12/26/2024
2017 Innovative Programming Grants Summary Report
2018 Innovative Programming Grants Summary Report
2019 Innovative Programming Grants Summary Report
2020 Innovative Programming Grants Summary Report
2021 Innovative Programming Grants Summary Report
2022 Innovative Programming Grants Summary Report
2023 Innovative Programming Grants Summary Report
2024 Innovative Programming Grants Summary Report
Section 50300 of the Health and Safety Code
Affordable Housing Finance Workgroup
Recommendations on implementing a single consolidated application and coordinated review process between the Department of Housing and Community Development, the California Housing Finance Agency, the California Tax Credit Allocation Committee, and the California Debt Limit Allocation Committee
Assembly Committee on Housing and Community Development, Assembly Committee on Revenue and Taxation, Legislature, Senate Committee on Governance and Finance, Senate Committee on Housing
On or before July 1, 2026
Section 50300 of the Health and Safety Code
California Debt Limit Allocation Committee
Plan to update any state-administered program based on the recommendations of the Affordable Housing Finance Workgroup
Legislature
On or before January 1, 2027
Section 50300 of the Health and Safety Code
California Housing Finance Agency
Plan to update any state-administered program based on the recommendations of the Affordable Housing Finance Workgroup
Legislature
On or before January 1, 2027
Section 50300 of the Health and Safety Code
California Tax Credit Allocation Committee
Plan to update any state-administered program based on the recommendations of the Affordable Housing Finance Workgroup
Legislature
On or before January 1, 2027
Section 50300 of the Health and Safety Code
Department of Housing and Community Development
Plan to update any state-administered program based on the recommendations of the Affordable Housing Finance Workgroup
Legislature
On or before January 1, 2027
Section 5033 of the Penal Code
Department of Corrections and Rehabilitation
A preliminary assessment followed by a completed assessment of systemwide capacity, including an estimate of the department's overall housing needs based on its population projections
Budget committees of both houses of the Legislature
Preliminary assessment on or before August 15, 2023; a completed assessment on or before November 15, 2023
Section 50408 of the Health and Safety Code
Department of Housing and Community Development
Report on operations and accomplishments of the prior fiscal year of the housing programs administered by the department, including the Emergency Housing and Assistance Program and Community Development Block Grant activity
Governor, Legislature
On or before December 31 of each year
12/31/2013
12/31/2018
12/31/2019
12/31/2020
12/31/2021
01/06/2014
12/31/2019
12/31/2019
02/02/2021
03/09/2023
Section 50408.5 of the Health and Safety Code
Department of Housing and Community Development
Comprehensive strategy to substantially improve policy, funding, and implementation of farmworker housing production in California
Legislature
No later than January 1, 2027
Section 50496 of the Health and Safety Code
Department of Housing and Community Development
Evaluation of the statewide success rate and changes made to increase efficiencies in placements
Legislature
Annually
Section 5064 of the Vehicle Code
Yosemite Foundation
Use and expenditure of money in Yosemite Foundation Account for special interest license plates
Legislature
June 30 of each year
Section 50676 of the Health and Safety Code
Department of Housing and Community Development
Allocation plan to demonstrate how funds from the federal Housing Trust Fund shall be distributed, based on the priority housing needs identified in the state's consolidated plan
Assembly Committee on Housing and Community Development, Senate Committee on Transportation and Housing
Thirty days after receipt of the federal funds
Section 50710.6 of the Health and Safety Code
Department of Housing and Community Development
Analysis of the feasibility and impact of transitioning housing units at Office of Migrant Services centers to year-round availability, and recommendations
Assembly Committee on Housing and Community Development, Senate Committee on Housing
By July 1, 2027
Section 5073 of the Public Resources Code
Department of Parks and Recreation
Recommendations for modifications to the California Recreational Trails System Plan
Legislature
On or before January 1, 2024
Section 5080.42 of the Public Resources Code
Department of Parks and Recreation
Report on the status of operating agreements entered into by the department that includes a list of the state park system units with operating agreements, a discussion of the management and operations of each unit, and an accounting of all revenues and expenditures
Legislature
Biennially
12/31/2015
12/31/2017
12/31/2019
05/05/2017
04/05/2019
11/16/2022
Section 50843.5 of the Health and Safety Code
Department of Housing and Community Development
Number of housing trust funds created, description of projects supported, the number of units assisted, and the amount of matching funds received
Legislature
No later than December 31 of each year in which funds are awarded by the program
Section 50897.4 of the Health and Safety Code
Department of Housing and Community Development
Report that provides programmatic performance metrics for funds administered pursuant to Chapter 17 of Part 2 of Division 31 of the Health and Safety Code, including obligation of funds, expenditure of funds, expenditure by eligible uses, reallocation of funds if any, and geographic distribution of funds
Joint Legislative Budget Committee
On a monthly basis for the duration of the program
06/01/2021
07/01/2021
08/01/2021
09/01/2021
10/01/2021
11/01/2021
12/01/2021
01/01/2022
02/01/2022
03/01/2022
04/01/2022
05/01/2022
10/01/2022
11/01/2022
12/01/2022
01/01/2023
02/01/2023
03/01/2023
04/01/2023
05/01/2023
06/01/2023
07/01/2023
08/01/2023
09/01/2023
10/01/2023
11/01/2023
12/01/2023
01/01/2024
06/10/2021
07/13/2021
08/11/2021
09/14/2021
10/18/2021
12/06/2021
12/22/2021
02/18/2022
02/18/2022
04/05/2022
06/09/2022
06/09/2022
10/24/2023
10/24/2023
10/24/2023
10/24/2023
10/24/2023
10/24/2023
10/24/2023
10/24/2023
10/24/2023
10/24/2023
10/24/2023
10/24/2023
10/24/2023
01/17/2024
01/17/2024
01/31/2024
First Monthly California COVID-19 Rent Relief State Rental Assistance Program. This report covers the period beginning with program inception through May 31, 2021.
Second Monthly California COVID-19 Rent Relief State Rental Assistance Program. This report covers the period beginning with program inception through June 30, 2021.
Third Monthly California COVID-19 Rent Relief State Rental Assistance Program. This report covers the period beginning with program inception through July 31, 2021.
Fourth Monthly California COVID-19 Rent Relief State Rental Assistance Program. This report covers the period beginning with program inception through August 31, 2021.
Fifth Monthly California COVID-19 Rent Relief State Rental Assistance Program. This report covers the period beginning with program inception through September 31, 2021.
Sixth Monthly California COVID-19 Rent Relief State Rental Assistance Program. This report covers the period beginning with program inception through October 31, 2021.
Seventh Monthly California COVID-19 Rent Relief State Rental Assistance Program. This report covers the period beginning with program inception through November 31, 2021.
Eigth Monthly California COVID-19 Rent Relief State Rental Assistance Program. This report covers the period beginning with program inception through December 31, 2021.
Ninth Monthly California COVID-19 Rent Relief State Rental Assistance Program. This report covers the period beginning with program inception through January 31, 2022.
Tenth Monthly California COVID-19 Rent Relief State Rental Assistance Program. This report covers the period beginning with program inception through February 28, 2022.
Eleventh Monthly California COVID-19 Rent Relief State Rental Assistance Program. This report covers the period beginning with program inception through March 15, 2022
Twelfth Monthly California COVID-19 Rent Relief State Rental Assistance Program. This report covers the period beginning with program inception through April 15, 2022
California COVID-19 Rent Relief Program Monthly Report to Joint Legislative Budget Committee – September 2022
California COVID-19 Rent Relief Program Monthly Report to Joint Legislative Budget Committee – October 2022
California COVID-19 Rent Relief Program Monthly Report to Joint Legislative Budget Committee – November 2022
California COVID-19 Rent Relief Program Monthly Report to Joint Legislative Budget Committee – December 2022
California COVID-19 Rent Relief Program Monthly Report to Joint Legislative Budget Committee – January 2023
California COVID-19 Rent Relief Program Monthly Report to Joint Legislative Budget Committee – February 2023
California COVID-19 Rent Relief Program Monthly Report to Joint Legislative Budget Committee – March 2023
California COVID-19 Rent Relief Program Monthly Report to Joint Legislative Budget Committee – April 2023
California COVID-19 Rent Relief Program Monthly Report to Joint Legislative Budget Committee – May 2023
California COVID-19 Rent Relief Program Monthly Report to Joint Legislative Budget Committee – June 2023
California COVID-19 Rent Relief Program Monthly Report to Joint Legislative Budget Committee – July 2023
California COVID-19 Rent Relief Program Monthly Report to Joint Legislative Budget Committee – August 2023
California COVID-19 Rent Relief Program Monthly Report to Joint Legislative Budget Committee – September 2023
California COVID-19 Rent Relief Program
Monthly Report to Joint Legislative Budget Committee – October 2023
California COVID-19 Rent Relief Program
Monthly Report to Joint Legislative Budget Committee – November 2023
California COVID-19 Rent Relief Program
Monthly Report to Joint Legislative Budget Committee – December 2023
Section 5090.24 of the Public Resources Code
Off-Highway Motor Vehicle Recreation Commission
Status of the Off-Highway Motor Vehicle Recreation Program and off-highway motor vehicle recreation
Appropriate policy and fiscal committees of the Legislature, Governor
On or before January 1, 2022, and every three years thereafter
Off-Highway Motor Vehicle Recreation Commission 2022 Program Report
Section 5090.77 of the Public Resources Code
Department of Parks and Recreation
Summary of information, for the purpose of evaluating the effectiveness of outdoor environmental education programs in achieving the objectives of the Outdoor Equity Grants Program
Appropriate budget committees of the Legislature, Appropriate fiscal committees of the Legislature
Annually, following each award year
Section 5093.39 of the Public Resources Code
Natural Resources Agency
Report on California Wilderness Preservation System
Governor, Legislature
On or before December 1 of each year
Section 5093.547 of the Public Resources Code
Natural Resources Agency
Report on suitability of adding designated rivers or segments thereof to California Wild and Scenic Rivers System
Governor, Legislature
None
Mokelumne River Wild and Scenic River Study Report
Section 5096.172 of the Public Resources Code
Department of Parks and Recreation
Prioritized listing and comparative evaluation of all coastal zone projects nominated for study for acquisition as coastal reserves or preserves
Legislature
By November 1 of each year for projects nominated during the 12 months ending June 30
Section 5096.351 of the Public Resources Code
Natural Resources Agency
Report on the progress of the development and implementation of the Environmental Improvement Program for the Lake Tahoe Basin
Legislature
Annual
12/31/2014
12/31/2015
12/31/2016
12/31/2017
12/31/2018
12/31/2020
12/31/2021
12/31/2022
12/31/2023
10/05/2023
10/05/2023
10/05/2023
10/05/2023
10/05/2023
06/17/2022
10/05/2023
10/05/2023
10/08/2024
Environmental Improvement Program August 2014
Environmental Improvement Program August 2015
Environmental Improvement Program August 2016
Environmental Improvement Program August 2017
Environmental Improvement Program 2018 Accomplishments + Looking Forward
25th Anniversary Environmental Improvement Program: Celebrating 25 Years of the Lake Tahoe Summit 2020 Accomplishments + Looking Forward
Environmental Improvement Program 2021 Accomplishments + Looking Forward
Environmental Improvement Program 2022 Accomplishments + Looking Forward
Lake Tahoe Environmental Improvement Program 2023-24 Accomplishments
Section 5097.94 of the Public Resources Code
Native American Heritage Commission
Native American Heritage Commission activities, disbursement of funds, and dispute resolutions relating to repatriation activities
Legislature
Annually
2022 Annual Report
2023 Annual Report
Section 5097.998 of the Public Resources Code
California Indian Cultural Center and Museum Task Force
Report detailing the task force's activities and progress toward establishing the heritage center
Legislature
Annually
Section 51005 of the Health and Safety Code
California Housing Finance Agency
Detailed agency report including financial statement, statement of accomplishments, progress, priorities, and affirmative action goals
Joint Legislative Budget Committee, Legislative Analyst, Governor, Legislature
By December 31 of each year
11/01/2000
11/01/2001
11/01/2002
11/01/2003
11/01/2004
11/01/2005
11/01/2006
11/01/2007
11/01/2008
11/01/2009
11/01/2010
11/01/2011
11/01/2012
11/01/2013
11/01/2014
11/01/2015
11/01/2016
11/01/2017
11/01/2018
12/31/2019
12/31/2020
12/31/2021
12/31/2022
12/31/2023
12/31/2024
11/02/2000
11/01/2001
11/22/2002
11/25/2003
11/29/2004
02/23/2006
12/21/2006
11/20/2007
11/25/2008
11/09/2009
12/07/2010
11/04/2011
11/06/2012
11/15/2013
11/03/2014
11/01/2015
11/01/2016
02/28/2018
05/13/2019
06/29/2020
07/14/2021
11/04/2022
01/11/2024
03/26/2025
03/26/2025
1999-2000 Annual Report, Twenty-Five Years of Housing Californians
Adelante, Go Forward, California Housing Finance Agency Annual Report, 2000-2001
Affordable Housing is Our Business, 2001/2002 Annual Report
Annual Report, 2002/2003
Lending with Promise, 2003-2004 Annual Report
California Housing Finance Ageny 2004-2005 Annual Report
California Housing Finance Agency 2005-2006 Annual Report
California Housing Finance Agency 2006-2007 Annual Report
Housing Finance Agency 2007-2008 Annual Report
New Directions, California Housing Finance Agency Annual Report
California Housing Finance Agency 2009-2010 Annual Report
California Housing Finance Agency 2010-2011 Annual Report
California Housing Finance Agency 2011-12 Annual Report
California Housing Finance Agency 2012-13 Annual Report
California Housing Finance Agency 2013-14 Annual Report
California Housing Finance Agency 2014-15 Annual Report
California Housing Finance Agency 2015-2016 Annual Report and Statistical Supplement
California Housing Finance Agency 2016-2017 Comprehensive Annual Financial Report
Bridging the Gap: California Housing Finance Agency a Component Unit of the State of California 2017-18 Comprehensive Annual Financial Report for FY ended June 30, 2018 and June 30, 2017
Broadening Our Reach: California Housing Finance Agency 2018-2019 Comprehensive Annual Financial Report
Broadening Our Reach: California Housing Finance Agency 2019-2020 Comprehensive Annual Financial Report
Broadening Our Reach: California Housing Finance Agency 2020-21 Comprehensive Annual Financial Report
Breaking New Ground: 2021-2022 Annual Comprehensive Financial Report
Re-Imagining Community 22/23 Annual Comprehensive Financial Report
2023/24 Annual Comprehensive Financial Report
Section 51226.9 of the Education Code
County Offices of Education
A report on the county offices of education progress in the development of the model curriculum related to Native American studies
Appropriate fiscal and policy committees of the Legislature
Annually, until the completion of the model curriculum
Section 51228.3 of the Education Code
Superintendent of Public Instruction
A report detailing the procedures to be followed if a complaint of noncompliance is filed with a local educational agency or if an appeal of the local educational agency’s decision on the complaint is made to the State Department of Education
Appropriate fiscal and policy committees of the Legislature
By January 1 of each year
Section 51298.1 of the Government Code
Governor's Office of Business and Economic Development
Compilation of information submitted regarding capital investment incentive programs by each county, city and county, and city
Legislature
No later than October 1, every two years commencing October 1, 2026
Section 51475 of the Education Code
State Department of Education
An evaluation of the California Serves Program using the model uniform metrics established by the department in partnership with CaliforniaVolunteers
Appropriate fiscal and policy committees of the Legislature
On or before November 5, 2024, and annually thereafter
Section 51526 of the Health and Safety Code
California Housing Finance Agency
Details of program implementation, including the number of loans made and the characteristics of the borrowers
Legislature
On or before January 10, 2023, and annually thereafter
01/10/2023
01/10/2024
01/10/2025
01/11/2023
02/13/2024
02/12/2025
Section 51526.1 of the Health and Safety Code
California Housing Finance Agency
Assessment from the first two rounds of the California Dream for All Program, options for the next phase of the program, and recommendations for further improvements to the existing program
Legislature
On or before January 31, 2026
Section 51532 of the Health and Safety Code
California Housing Finance Agency
Findings from an evaluation of the Accessory Dwelling Unit Program
Legislature
By no later than January 1, 2025
Section 51622 of the Health and Safety Code
California Housing Finance Agency
Report on the condition of the housing loan and bond insurance program, including evaluation of program effectiveness in relation to cost
Governor, Legislature
No later than November 1 biennially
11/01/1998
11/01/2002
11/01/2006
11/01/2008
11/01/2010
11/01/2012
11/30/1998
11/22/2002
12/21/2006
03/26/2009
12/07/2010
11/06/2012
Performance Evaluation and Strategic Analysis of California Housing Loan Insurance Fund
Mortgage Insurance Services Division and California Housing Loan Insurance Fund Biennial Performance Review
Biennial Program Evaluation Report on the California Housing Finance Agency Mortgage Insurance Services, November 1, 2008
Biennial Program Evaluation Report on the California Housing Finance Agency Mortgage Insurance Services, November 1, 2010
Biennial Program Evaluation Report on the California Housing Finance Agency Mortgage Insurance Services, November 1, 2012
Section 51622 of the Health and Safety Code
California Housing Finance Agency
Annual agreed-upon procedures engagement of the California Housing Loan Insurance Fund's books and accounts on bond and loan insurance
Governor, Legislature
No later than November 1 of each year
11/01/1998
11/01/1999
11/01/2000
11/01/2009
11/01/2015
11/01/2016
01/14/1999
11/22/1999
11/02/2000
03/26/2009
11/01/2015
11/01/2016
1997-1998 Annual Report
1998-1999 Annual Report
California Housing Loan Insurance Fund, Biennial Evaluation of Loan Program, October 2000
2007-2008 Statistical Supplement
California Housing Loan Insurance Fund, 2014-15 Annual Report
California Housing Loan Insurance Fund, Biennial Report For Years Ended December 31, 2015 and 2014