Section 6145 of the Business and Professions Code
State Bar of California
Financial statements for preceding 12 months and an independent auditor's report
Judiciary committees of the Legislature
Annually, on or before May 31
05/01/2011
05/01/2012
05/01/2013
05/01/2014
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
05/31/2024
01/16/2024
01/16/2024
01/16/2024
05/20/2014
01/16/2024
01/16/2024
01/16/2024
01/16/2024
01/16/2024
01/16/2024
01/16/2024
01/16/2024
01/16/2024
05/24/2024
Financial Statements and Independent Auditor's Report for Years Ended December 31, 2010 and 2009, and Supplementary Information for Years Ended December 31, 2010
2011 Financial Statements and Independent Auditor's Report for Years Ended December 31, 2011 and 2010, and Supplementary Information for Years Ended December 31, 2011
2012 Financial Statements and Independent Auditor's Report for Years Ended December 31, 2012 and 2011, and Supplementary Information for Years Ended December 31, 2012
2013 Financial Statements and Independent Auditor's Report for Years Ended December 31, 2013 and 2012, and Supplementary Information for Years Ended December 31, 2013
Financial Statements and Independent Auditor's Report for Years Ended December 31, 2014 and 2013, and Supplementary Information for Years Ended December 31, 2014
Financial Statements and Independent Auditor's Report for Years Ended December 31, 2015 and 2014, and Supplementary Information for Years Ended December 31, 2015
2016 Financial Statements and Report of Independent Auditors December 31, 2016 and 2015, and Supplementary Information for Year Ended December 31, 2016
Financial Statements and Independent Auditor's Report for Years Ended December 31, 2017 and 2016, and Supplementary Information for Years Ended December 31, 2017
2018 Financial Statements and Independent Auditor's Report for Years Ended December 31, 2018 and 2017, and Supplementary Information for Years Ended December 31, 2018
2019 Financial Statements and Independent Auditor's Report for Years Ended December 31, 2019 and 2018, and Supplementary Information for Years Ended December 31, 2019
2020 Financial Statements and Independent Auditor's Report for Years Ended December 31, 2020 and 2019, and Supplementary Information for Years Ended December 31, 2020
2021 Financial Statements and Independent Auditor's Report for Years Ended December 31, 2021 and 2020, and Supplementary Information for Years Ended December 31, 2021
2022 Financial Statements and Independent Auditor's Report for Years Ended December 31, 2022 and 2021, and Supplementary Information for Years Ended December 31, 2022
2023 Financial Statements and Independent Auditor’s Report Years Ended December 31, 2023 and 2022 and Supplementary Information for Year Ended December 31, 2023
Section 6145.1 of the Business and Professions Code
State Bar of California
Written justification for how the California State Bar would use revenue generated by an increase in the mandatory annual license fee authorized by Section 6140 for active licensees and Section 6141 for inactive licensees
Judiciary committees of the Legislature
No later than April 1, 2024
Section 6145.1 of the Business and Professions Code
State Bar of California
Progress on the Office of Chief Trial Counsel’s case processing standards
Judiciary committees of the Legislature
No later than April 1, 2024
Section 6210 of the Government Code
Secretary of State
Report on total number of applications received for the Address Confidentiality for Victims of Domestic Violence Program
Legislature
No later than January 10 of each year
01/10/2000
01/10/2001
01/10/2002
01/10/2003
01/10/2004
01/10/2005
01/10/2006
01/10/2007
01/10/2008
01/10/2009
01/10/2010
01/10/2011
01/10/2012
01/10/2013
01/10/2014
01/10/2015
01/10/2017
01/10/2018
01/10/2019
01/10/2020
01/10/2021
01/10/2022
01/10/2023
01/10/2024
01/10/2025
03/23/2009
01/10/2001
01/10/2002
01/16/2003
01/09/2004
01/12/2005
02/17/2006
01/24/2007
03/23/2009
02/25/2009
01/08/2010
01/14/2011
01/11/2012
01/22/2013
01/15/2014
01/05/2015
01/10/2017
01/10/2018
01/10/2019
01/10/2020
01/08/2021
01/10/2022
01/10/2023
01/10/2024
01/10/2025
Section 6212 of the Public Resources Code
State Lands Commission
Report on the activities and accomplishments of the coastal hazard and legacy oil and gas well removal and remediation program for the prior year (may be included in the annual report required in Section 8618 of the Government Code)
Legislature
On or before January 1 of each year, until January 1, 2026
01/01/2019
01/01/2020
01/01/2021
01/01/2022
01/01/2023
01/01/2024
01/01/2025
12/31/2018
12/30/2019
12/30/2020
12/29/2021
12/27/2022
12/19/2023
12/17/2024
Section 6212 of the Public Resources Code
State Lands Commission
Information covering the life of the coastal hazard and legacy oil and gas well removal and remediation program
Appropriate policy and fiscal committees of the Legislature
On or before January 1, 2027
Section 6216 of the Government Code
Secretary of State
Report on the total number of applications received for the "Address Confidentiality for Reproductive Health Care Service Providers, Employees, Volunteers, and Patients" program; discloses the number of program participants within each county and also describes any allegations of misuse related to election purposes
Legislature
No later than January 10 of each year
01/10/2004
01/10/2005
01/10/2006
01/10/2007
01/10/2008
01/10/2009
01/10/2013
01/10/2014
01/10/2015
01/10/2018
01/10/2019
01/10/2020
01/10/2021
01/10/2022
01/10/2023
01/10/2024
01/10/2025
03/23/2009
03/23/2009
03/23/2009
03/23/2009
03/23/2009
03/23/2009
01/22/2013
01/15/2014
01/05/2015
01/10/2018
01/10/2019
01/10/2020
01/08/2021
01/10/2022
01/10/2023
01/10/2024
01/10/2025
Section 6217.8 of the Public Resources Code
State Lands Commission
Report on a schedule for expenditures for disbursement of moneys from the Oil Trust Fund to the City of Long Beach
Fiscal and applicable policy committees of the Legislature
None
Section 6242.6 of the Penal Code
Board of State and Community Corrections
Critique and evaluation of substance abuse community correctional detention centers programs and their success rates
Legislature
Two years after substance abuse community correctional detention centers programs begin operations
Section 62462 of the Government Code
City and County of San Francisco
If San Francisco establishes a district pursuant to Division 8 (commencing with Section 62450) of Title 6 of the Government Code, a report regarding the commercial-to-residential conversion projects financed by the district
Relevant committees of the Legislature
Annual
Section 62592 of the Government Code
Regional housing finance authorities
Allocations and expenditures under its control, including a description of projects funded and their status, and the households served by income level
Legislature
Annual
Section 6261 of the Penal Code
Department of Corrections and Rehabilitation
Report of actions performed to contract with private profit and nonprofit corporations to provide reentry work furlough programs or reasons for noncompliance
Fiscal and applicable policy committees of the Legislature
Annual
Section 629.62 of the Penal Code
Attorney General
Report on interceptions of wire or electronic communications conducted during the preceding year
Legislature
No later than April of each year
04/30/1999
04/30/2000
04/30/2001
04/30/2002
04/30/2003
04/30/2004
04/30/2005
04/30/2006
04/30/2007
04/30/2008
04/30/2009
04/30/2010
04/30/2011
04/30/2012
04/30/2013
04/30/2014
04/30/2015
04/30/2016
04/30/2017
04/30/2019
04/30/2020
04/30/2021
04/30/2022
04/30/2023
04/30/2024
04/29/1999
05/22/2000
06/20/2001
07/03/2002
12/20/2004
05/03/2005
01/21/2006
08/28/2006
10/04/2007
11/25/2008
07/09/2009
06/28/2010
05/24/2011
08/08/2012
05/17/2013
09/30/2014
04/13/2015
05/11/2016
05/01/2017
04/04/2019
04/01/2020
04/30/2021
04/01/2022
04/28/2023
04/11/2024
Electronic Interceptions 2003
California Electronic Interceptions Report, 2008
California Electronic Interceptions Report, 2009
California Electronic Interceptions Report, 2010
California Electronic Interceptions Report, 2011
California Electronic Interceptions Report, 2012
California Electronic Interceptions Report, 2013
California Electronic Interceptions Report, 2014
California Electronic Interceptions Report, 2015
California Electronic Interceptions Report, 2016
California Electronic Interceptions Report, 2018
California Electronic Interceptions Report, 2019
California Electronic Interceptions Report, 2020
California Electronic Interceptions Report, 2021
California Electronic Interceptions Report, 2022
California Electronic Interceptions Report, 2023
Section 63035 of the Government Code
California Infrastructure and Economic Development Bank
Report on bank activities relating to the infrastructure bank fund and programs for the preceding fiscal year ending June 30
Governor, Legislative Analyst, Legislature, President pro Tempore of the Senate, Speaker of the Assembly
Not later than January 1 of each year
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
11/01/2019
11/01/2020
11/01/2022
01/01/2024
04/19/2010
12/08/2010
11/10/2011
11/06/2012
11/26/2013
10/28/2014
10/30/2015
11/02/2016
11/02/2017
10/31/2018
02/20/2020
02/05/2021
05/09/2023
05/06/2024
Annual Activity Report, 2008-09
Annual Activity Report, 2009-10
Annual Activity Report, Fiscal Year 2010/2011
Annual Activity Report, Fiscal Year 2011/2012
Annual Activity Report, Fiscal Year 2012/2013
California Infrastructure and Economic Development Bank (IBank) 2013-2014 Annual Report
Annual Activity Report, Fiscal Year 2014/2015
Annual Activity Report, Fiscal Year 2015-16
Annual Activity Report, Fiscal Year 2016-17
Annual Activity Report, Fiscal Year 2017-18
Annual Activity Report, Fiscal Year 2018-19
Annual Activity Report, Fiscal Year 2019-20
Annual Activity Report, Fiscal Year 2021-22
Annual Activity Report, Fiscal Year 2022-23
Section 6312 of the Government Code
International Genocide Memorial Commission
Progress on the design and construction of the Genocide Memorial
Joint Committee on Rules
Biannually
Section 63126 of the Food and Agricultural Code
Department of Food and Agriculture
Report on marketing orders affecting processing strawberries
Legislature
On or before last day of each year in which a marketing order affecting processing strawberries is in effect
06/02/2000
01/31/2001
01/14/2002
05/07/2004
04/28/2005
04/17/2013
04/11/2014
04/16/2015
04/22/2016
06/05/2018
11/30/2020
10/01/2021
09/26/2022
11/28/2023
Review of the Price Posting and Filing Regulations for the 1999 Marketing Season for the Purchase of Processing Strawberries
Review of the Price Posting and Filing Regulations for the 2000 Marketing Season for the Purchase of Processing Strawberries
Review of the Price Posting and Filing Regulations for the 2001 Marketing Season for the Purchase of Processing Strawberries
Review of the Price Posting and Filing Regulations for the 2003 Marketing Season for the Purchase of Processing Strawberries
Review of Price Posting and Filing Regulations for the 2004 Marketing Season for the Purchase of Processing Strawberries
Review of the Price Posting and Filing Regulations for the 2012 Marketing Season for the Purchase of Processing Strawberries
Review of the Price Posting and Filing Regulations for the 2013 Marketing Season for the Purchase of Processing Strawberries
Review of the Price Posting and Filing Regulations for the 2014 Marketing Season for the Purchase of Processing Strawberries
Review of the Price Posting and Filing Regulations for the 2015 Marketing Season
Review of the Price Posting and Filing Regulations for the Purchase of Processing Strawberries During the 2017 Marketing Season
Annual Report on Price Posting for Processing Strawberries 2019 Marketing Season
Annual Report on Price Posting for Processing Strawberries 2020 Marketing Season
Annual Report on Price Posting for Processing Strawberries 2021 Marketing Season
Annual Report on Price Posting for Processing Strawberries 2022 Marketing Season
Section 6330 of the Labor Code
Department of Industrial Relations
Report on activities of the Division of Occupational Safety and Health: funds, inspections, hearings and recommendations
Legislature
No later than March 1 of each year
03/01/1989
03/01/1997
03/01/1998
03/01/2001
03/01/2002
03/01/2005
03/01/2006
03/01/2007
03/01/2008
03/01/2012
03/01/2016
03/01/2019
03/01/2020
03/01/2021
03/01/2022
03/01/2023
02/07/1989
04/15/1997
03/10/1998
05/29/2002
03/06/2003
05/10/2005
03/02/2007
03/10/2008
01/14/2010
07/27/2012
12/05/2017
03/24/2021
01/07/2022
11/29/2022
08/04/2023
02/05/2025
Section 6368.2 of the Revenue and Taxation Code
Department of Tax and Fee Administration
Analysis of performance indicators in Paragraph (2) of Subdivision (d) to measure whether the qualified motor vehicle sales tax exemptions are achieving the goal, purpose, and objective described in Paragraph (1) of Subdivision (d)
Legislature
On or before March 1, 2024, and annually thereafter
Section 6370.2 of the Revenue and Taxation Code
Legislative Analyst
A review of the effectiveness of the sales and use tax exemption, a recommendation on whether the exemption should be modified or extended or allowed to become inoperative, and an assessment on whether more targeted approaches to providing families in need with adequate access to breast pumps and related supplies are available
Assembly Committee on Revenue and Taxation, Senate Committee on Governance and Finance
On or before July 1, 2027
Section 6377.1 of the Revenue and Taxation Code
Department of Tax and Fee Administration
The total dollar amount of exemptions taken for the immediately preceding calendar year, including a comparison of that amount to the estimate made by the Department of Finance
Joint Legislative Budget Committee
No later than each May 1 next following a calendar year for which this section provides an exemption
Section 6377.1 of the Revenue and Taxation Code
Department of Tax and Fee Administration
A report of the revenue value of the total dollar amount of exemptions taken for sales to, or purchases by, qualified persons for the immediately preceding calendar year
Joint Legislative Budget Committee
No later than each May 1 next following calendar years 2018 to 2030, inclusive
05/01/2018
05/01/2019
05/01/2020
05/01/2021
05/01/2022
05/01/2023
05/01/2024
04/27/2018
04/26/2019
04/30/2020
04/30/2021
04/29/2022
04/28/2023
05/06/2024
2017 Manufacturer's Exemption Return Data Annual Report
2018 Manufacturer's Exemption Return Data Annual Report
2019 Manufacturer's Exemption Return Data Annual Report
2020 Manufacturer's Exemption Return Data Annual Report
2021 Manufacturing and Research and Development Exemption Annual Report
2022 Manufacturing and Research and Development Exemption Annual Report
2023 Manufacturing and Research and Development Exemption Annual Report
Section 6377.1 of the Revenue and Taxation Code
Department of Tax and Fee Administration
A report of the revenue value of the total dollar amount of exemptions taken under this section for the immediately preceding calendar year
Joint Legislative Budget Committee
No later than each May 1 next following calendar years 2022 through 2030, inclusive
Section 6385 of the Revenue and Taxation Code
Legislative Analyst
Analysis of performance indicators, including average monthly maritime fuel price at all domestic and international Pacific seaports, average monthly maritime fuel price at California seaports, and maritime fuel deliveries at California seaports, measuring whether the exemption meets the goal of ensuring that fueling will continue to be a robust economic activity in the state and adhere to tax policy and rationale of first substantial use occurring out of state
Legislature
On or before January 1, 2026
Section 64309 of the Food and Agricultural Code
Department of Food and Agriculture
Audit of expenditures of funds of the Dairy Council of California
Governor
Annually
Section 64634 of the Government Code
Bay Area Housing Finance Authority
A copy of the completed independent financial and performance audit, conducted according to guidelines established by the Controller, for bonds secured by ad valorem property taxes, and financial reports
Joint Legislative Budget Committee
Every two years after the issuance of bonds
Section 64634 of the Government Code
California State Auditor
Results of any financial and performance audit of the Bay Area Housing Finance Authority requested by the Governor or Legislature
Joint Legislative Budget Committee
Upon request of the Governor or Legislature
Section 64652 of the Government Code
Bay Area Housing Finance Authority
Allocations and expenditures under the Bay Area Housing Finance Authority’s control, and those controlled by counties pursuant to subdivision (d) of Section 64650 of the Government Code, including a description of projects funded and their status, the households served by income level, and the extent to which the minimum targets were achieved
Legislature
Annually
Section 64696 of the Food and Agricultural Code
Department of Food and Agriculture
Audit of expenditures of funds of California Beef Council
Governor
Biennial
Section 6477 of the Public Resources Code
State Lands Commission
Report on management of school and lieu lands and on waivers, suspensions, reductions, alterations or amendments made by the commission pursuant to Sections 6477 and 6916 of the Public Resources Code, together with the reasons therefor
Governor, Legislature
Annual
12/31/2008
12/31/2016
12/31/2019
12/31/2020
12/31/2021
12/31/2022
12/31/2023
12/31/2024
06/04/2009
01/03/2017
12/31/2019
12/31/2020
12/29/2021
12/27/2022
12/14/2023
12/09/2024
Annual Staff Report on the Management of State School Lands, Fiscal Year 2007-08
Annual Staff Report on the Management of State School Lands Fiscal Year 2015-16
Annual Staff Report on the Management of State School Lands Fiscal Year 2018-19
Annual Staff Report on the Management of State School Lands Fiscal Year 2019-20
Annual Staff Report on the Management of State School Lands Fiscal Year 2020-21
Annual Staff Report on the Management of State School Lands Fiscal Year 2021-22
Annual Staff Report on the Management of State School Lands Fiscal Year 2022-23
Annual Staff Report on the Management of State School Lands Fiscal Year 2023-24
Section 64832 of the Government Code
Los Angeles County Affordable Housing Solutions Agency
Report on allocations and expenditures under agency control, and those controlled by the county or a city pursuant to subdivision (d) of Section 64830 of the Government Code, including a description of projects funded and their status, the households served by income level, and the extent to which the minimum targets in subdivision (d) of Section 64830 of the Government Code were achieved
Legislature
Annual
Section 65 of Chapter 1 of the 2001-2002 Third Extraordinary Session
Department of Finance
Summary listing by department of the amounts reverted to the General Fund to effect a statewide reduction in operating expenses and equipment costs
Joint Legislative Budget Committee, Appropriations committees of the Legislature
None
Section 65040.11.5 of the Government Code
Office of Planning and Research
A summary of federal grant funding to the state
Legislature
On or before January 1, 2018, and annually thereafter
Section 65048 of the Government Code
Governor
Report on state environmental goals and policies
Legislature
Every 4 years
Section 65048 of the Government Code
Office of Planning and Research
Report regarding the implementation of the State Environmental Goals and Policy Report
Governor, Legislature
Annually on or before January 1
Section 65050 of the Government Code
Statewide Director of Immigrant Integration
Report on the programs and services that serve California immigrants and a statewide plan for better implementation and coordination of immigrant assistance policies and programs
Governor, Legislature
On or before January 10, 2017
Section 65057 of the Government Code
Office of Planning and Research
Updates and final evaluations of the demonstration projects on precision medicine
Legislature
Annually
01/01/2017
01/01/2018
01/01/2019
01/01/2020
12/31/2020
12/31/2022
12/31/2023
12/30/2016
01/08/2018
01/04/2019
02/25/2020
06/17/2021
04/17/2024
03/11/2025
2016 California Initiative to Advance
Precision Medicine Report: December 2016
2017 California Initiative to Advance
Precision Medicine Report: January 2018
2018 California Initiative to Advance
Precision Medicine Report: January 2019
2019 California Initiative to Advance
Precision Medicine Report: January 2020
2020 California Initiative to Advance
Precision Medicine Report: January 2021
2022 California Initiative to Advance
Precision Medicine Report
2023 California Initiative to Advance
Precision Medicine Report
Section 65059.2 of the Government Code
Office of Planning and Research
A summary of awarded funds for competitive grant proposals from intersegmental faculty teams that apply principles of learning science and adaptive learning technologies in online or hybrid course series in STEM and other disciplines, and evaluations of completed proposal projects
Legislature
Annually
Section 65073.1 of the Government Code
California Transportation Commission
Specific, action-oriented, and pragmatic recommendations for transportation system improvements regarding a review of the recommendations in the update to the California Transportation Plan
Legislature, Governor
By December 31, 2016, and every 5 years thereafter
Section 65080 of the Government Code
State Air Resources Board
Assessment of the progress made by each metropolitan planning organization in meeting the regional greenhouse gas emission reduction targets set by the State Air Resources Board
Assembly Committee on Transportation, Senate Committee on Transportation and Housing, Senate Committee on Environmental Quality, Assembly Committee on Natural Resources
On or before September 1, 2018, and every four years thereafter
Section 65080.9 of the Government Code
Los Angeles County Metropolitan Transportation Authority
Details of a commute benefit ordinance that requires employers operating within the authority’s area to offer certain employees commute benefits
Senate Committee on Environmental Quality, Transportation policy committees of the Legislature
Before January 1, 2022, if the authority adopts a commute benefit ordinance
Section 65089.15 of the Government Code
City/County Association of Governments of San Mateo County
Report on the program for the management of traffic congestion and stormwater pollution in San Mateo County
Legislature
1-Jul-06
Section 6532 of the Government Code
Santa Clara Stadium Authority
Report regarding the design-build stadium construction project
Legislative Analyst
Within six months following the completion of construction of the stadium
Section 65570 of the Government Code
Department of Conservation
Report on data collected on amount of land converted to or from agricultural use, and between agricultural categories, by county and on a statewide basis
Legislature
Commencing on December 31, 2018, and continuing biennially thereafter
06/30/1990
06/30/1996
06/30/1998
12/31/2018
01/04/1990
09/23/1996
07/31/1998
08/28/2023
2016-2018 California Farmland Conversion Report
Section 65583.2 of the Government Code
Suburban jurisdictions within the San Francisco-Oakland-Fremont California Metropolitan Statistical Area (MSA)
Information regarding the progress in developing low- and very low income housing consistent with requirements of Section 65400
Assembly Committee on Housing and Community Development, Senate Committee on Housing
On or before December 31, 2019, on or before December 31, 2023, and on or before December 31, 2027
County of Marin Senate Bill 106 (Assembly Bill 1537) Second Report
Section 65585.1 of the Government Code
San Diego Association of Governments
Report on use and results of the self-certification process by local governments within the jurisdiction of the San Diego Association of Governments
Legislature
Within 6 months after completion of all housing element revisions
Section 65595 of the Government Code
Department of Water Resources
Report relating to (1) the extent to which local agencies have complied with the model water efficient landscape ordinance adopted pursuant to Chapter 1145 of the Statutes of 1990, and (2) the department's recommendations regarding the landscape water bud
Legislature
Before the adoption of the updated model ordinance pursuant to paragraph (1) of subdivision (a) of Section 65594 of the Government Code
Model Water Efficient Landscape Ordinance
Section 65852.24 of the Government Code
Department of Housing and Community Development
Two studies on the outcomes of the provisions for city and county zoning ordinances, including the number of projects built, the number of units built, the jurisdictional and regional location of the housing, the relative wealth and access to resources of the communities in which they are built, the level of affordability, the effect on greenhouse gas emissions, and the creation of construction jobs that pay the prevailing wage
Legislature
On or before January 1, 2027, and on or before January 1, 2031
Section 65863.11 of the Government Code
Department of Housing and Community Development
Information for the previous fiscal year regarding the number of assisted housing properties and units which complied with specified requirements, except that the report due December 31, 2022, shall include information for the 18 months from January 1, 2021, to June 30, 2022, inclusive
Legislature
On or before December 31 of each year
03/31/2019
03/31/2020
03/31/2021
04/03/2019
11/19/2020
05/26/2021
Section 6588.7 of the Government Code
California Pollution Control Financing Authority
California Pollution Control Financing Authority activities for the preceding calendar year relating to utility projects (the report may be submitted as a part of the report required pursuant to Section 44538 of the Health and Safety Code)
Legislature
Annually no later than March 31
03/31/2018
03/31/2020
03/31/2021
03/31/2022
03/31/2023
03/31/2024
03/31/2025
03/30/2018
03/30/2020
03/30/2021
04/04/2022
03/30/2023
03/13/2024
03/12/2025
Tax-Exempt bond and Rate Reduction Bond Financing Programs, 2017 Annual Report
Tax-Exempt bond and Rate Reduction Bond Financing Programs, 2019 Annual Report
Tax-Exempt Bond and Rate Reduction Bond Financing Programs, 2020 Annual Report
Tax-Exempt Bond and Rate Reduction Bond Financing Programs, 2021 Annual Report
Tax-Exempt Bond and Rate Reduction Bond Financing Programs, 2022 Annual Report
Tax-Exempt Bond and Rate Reduction Bond Financing Programs, 2023 Annual Report
Tax-Exempt Private Activity Bond and Publicly-Owned Utility Rate Reduction Bond Financing Programs 2024 Annual Report
March 2025
Section 65912.104 of the Government Code
Department of Housing and Community Development
Findings of a study on the outcomes of the Affordable Housing and High Road Jobs Act of 2022
Legislature
On or before January 1, 2027 and on or before January 1, 2031