Section 48004 of the Education Code
Superintendent of Public Instruction
Recommendations on whether any of the screening instruments chosen pursuant to this section are also developmentally appropriate for identifying dual language learners, who are three through four years old, inclusive, in California state preschool programs
Relevant policy and fiscal committees of the Legislature
By no later than March 31, 2026
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
2025 College Access Tax Credit Report
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
Section 5.45 of Chapter 268 of the Statutes of 2008
Department of Finance
Information on resources bond funds for the CALFED Bay-Delta Program contained in the base budget, including the amount of bond funds, the source of bond funds, and the activities and positions supported by the funds
Legislature
Section 5.50 of Chapter 118 of the Statutes of 1991
Department of General Services
Approval of any contracts and interagency agreements for consultant or personal services
Joint Legislative Budget Committee
Quarterly
Section 5.50 of Chapter 467 of the Statutes of 1990
Department of General Services
Approval of any contracts and interagency agreements for consultant or personal services
Joint Legislative Budget Committee
Quarterly
Section 50 of Chapter 13 of the Statutes of 2015
State Department of Education
Recommendations of stakeholder workgroup to examine CalWORKs Stage 2, CalWORKs Stage 3, and alternative payment program child care contract requirements, program and fiscal audits, and the process by which contractors are informed of and implement new contract requirements, with the purpose of identifying redundancies and efficiencies in program implementation and reducing the workload in program administration
Legislature
No later than April 1, 2016
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