Section 7 of Chapter 15 of the Statutes of 1994
Department of Transportation
Department's progress toward completion of seismic safety retrofit projects
Joint Legislative Budget Committee, Transportation policy committees of the Legislature
End of each calendar quarter
Seismic Safety Retrofit Program, First Quarter Fiscal Year 01/02
Section 7 of Chapter 22 of the Statutes of 2009
California Correctional Health Care Services
Actions taken and planned to reduce and better manage medical service contract costs in the 2009-10 fiscal year and future fiscal years
Joint Legislative Budget Committee, Fiscal committees of the Legislature
First report no later than November 1, 2009; updated report no later than April 1, 2010
Section 7 of Chapter 51 of the Statutes of 2022
Legislative Analyst
Report on the extent to which the Better for Families Tax Refund payments achieved the goal of maximizing the benefit to California residents and families in helping them meet the demands of higher costs and inflation
Legislature
No later than April 1, 2024
Evaluation of the Better for Families Tax Refund
Section 7 of Chapter 53 of the Statutes of 2004
County Office Fiscal Crisis and Management Assistance Team
Improvement plan for the Vallejo City Unified School District
Members of the Legislature who represent the Vallejo City Unified School Distirct
Commencing 30 days following the effective date of this act and in May 2005, and each six months thereafter until May 2006
Section 7 of Chapter 753 of the Statutes of 2002
Secretary of State
Report on the impact, if any, of permitting electronic application for absentee ballots, including the impact of the electronic applications on voter participation
Legislature
Within one year of the first statewide election following implementation of Chapter 753 of the Statutes of 2002
Electronic Absentee Ballot Application Program, Primary Election, March 2, 2004
Section 7 of Chapter 937 of the Statutes of 1997
Superintendent of Public Instruction
Development of funding plan for the Beginning Teacher Support and Assessment Program
Legislature
Unspecified
Section 7 of Chapter 937 of the Statutes of 1997
Commission on Teacher Credentialing
Development of funding plan for the Beginning Teacher Support and Assessment Program
Legislature
Unspecified
Section 70 of Chapter 18 of the 2009-2010 Fourth Extraordinary Session
Osteopathic Medical Board of California
Full report of all Osteopathic Medical Board of California proceedings together with a report of its receipts and disbursements
Governor
On or before the first day of January in each year
Section 70 of Chapter 33 of the Statutes of 2018
Chancellor of the California Community Colleges
A summary of the use of funds to support mental health services and training
Legislature
By March 1, 2019
Section 70 of Chapter 719 of the Statutes of 2010
Employment Development Department
Progress and effectiveness of implementation of the alternative base period program prescribed in Sections 1275, 1277.1, 1277.5, and 1329.5 of the Unemployment Insurance Code
Joint Legislative Budget Committee
Quarterly, until September 3, 2013
Section 70 of Chapter 758 of the Statutes of 2008
State Department of Developmental Services
Update on impact of the adopted freezes and various cost containment measures on clients and service levels
Appropriate policy and fiscal committees of the Legislature
Annually, beginning in the 2008-09 fiscal year, during the fall legislative interim
Section 70004 of the Financial Code
State Controller
A brief annual summary on the use of moneys appropriated from the California Financial Literacy Fund
Assembly Committee on Banking and Finance, Senate Committee on Banking and Financial Institutions
Beginning in 2013, no later than August 30 of each year
Section 7003 of the Penal Code
Department of Corrections and Rehabilitation
Preliminary plans for all correctional facilities included within master plan
Joint Legislative Budget Committee
At least 30 days prior to submission of plans to Public Works Board
07/11/1989
09/28/2021
03/30/2022
03/30/2022
04/04/2023
Preliminary Plans Submittal for the California State Prison, Los Angeles County - Medication Preparation Room Unit D5, November 2021
Preliminary Plans Submittal for the California Health Care Facility, Facility B, Individual Exercise Yards
Preliminary Plans Submittal for the California Substance Abuse Treatment Facility and State Prison, Corcoran, Air Cooling Facility F and G
Preliminary Plans Submittal for Chuckawalla Valley State Prison, Blythe, New Portable Water Wells
Section 7003.5 of the Penal Code
Department of Corrections and Rehabilitation
Report on status of each prison facility or project that is part of the master plan
Joint Legislative Budget Committee
On January 10 of each year
01/10/2008
01/10/2009
01/10/2010
01/10/2011
01/10/2013
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
03/26/2008
04/07/2009
04/19/2010
01/27/2011
04/09/2013
07/27/2015
05/03/2017
02/02/2018
02/19/2019
02/20/2020
02/02/2021
02/11/2022
01/30/2023
02/01/2024
01/31/2025
Section 7003.5 of the Penal Code
Department of Corrections and Rehabilitation
Reports on the progress of funded projects consistent with the requirements outlined in the State Administrative Manual including new prisons and other construction projects
Joint Legislative Budget Committee
Quarterly
03/31/2008
06/30/2008
09/30/2008
12/31/2008
03/31/2009
09/30/2009
12/31/2009
03/31/2010
06/30/2010
09/30/2010
12/31/2010
03/31/2011
06/30/2011
09/30/2011
12/31/2011
03/31/2012
06/30/2012
09/30/2012
12/31/2012
03/31/2013
06/30/2013
09/30/2013
12/31/2013
03/31/2014
06/30/2014
09/30/2014
12/31/2014
03/31/2015
06/30/2015
09/30/2015
12/31/2015
03/31/2016
06/30/2016
09/30/2016
12/31/2016
03/31/2017
06/30/2017
09/30/2017
12/31/2017
03/31/2018
06/30/2018
09/30/2018
12/31/2018
06/30/2019
09/30/2019
12/31/2019
03/31/2020
06/30/2020
03/31/2021
06/30/2021
09/30/2021
12/31/2021
03/31/2022
06/30/2022
09/30/2022
12/31/2022
03/31/2023
06/30/2023
09/30/2023
12/31/2023
03/31/2024
06/30/2024
09/30/2024
12/31/2024
11/25/2008
02/27/2009
04/09/2009
05/27/2009
12/23/2009
03/30/2010
06/01/2010
06/18/2010
10/11/2010
12/29/2010
05/25/2011
07/06/2011
10/25/2011
12/09/2011
03/09/2012
05/30/2012
09/13/2012
12/18/2012
03/15/2013
06/12/2013
09/20/2013
12/31/2013
03/21/2014
06/03/2014
09/23/2014
12/11/2014
03/16/2015
06/05/2015
11/20/2015
01/06/2016
03/24/2016
07/11/2016
10/25/2016
02/02/2017
04/24/2017
07/24/2017
10/02/2017
02/14/2018
03/26/2018
06/08/2018
10/23/2018
03/05/2019
04/29/2019
10/30/2019
02/13/2020
06/04/2020
08/17/2020
11/13/2020
08/24/2021
10/07/2021
02/10/2022
05/20/2022
08/18/2022
09/27/2022
04/25/2023
05/10/2023
09/27/2023
12/05/2023
03/13/2024
04/03/2024
06/06/2024
09/20/2024
11/21/2024
04/02/2025
Quarterly Status Report, Capitol Outlay Projects, Status as of March 31, 2008
Quarterly Status Report Capital Outlay Projects Status as of June 30, 2008
Quarterly Status Report Capital Outlay Projects, Status as of September 30, 2008
Capital Outlay Projects Status as of December 31, 2008
Capital Outlay Projects, Status as of March 31, 2009
Quarterly Status Report ,Capital Outlay Projects Status as of September 30, 2009
Quarterly Status Report , Capital Outlay Projects Status as of December 31, 2009
Quarterly Status Report, Capital Outlay Projects Status as of March 31, 2010
Quarterly Status Report, Capital Outlay Projects Status as of June 30, 2010
Quarterly Status Report, Capital Outlay Projects Status as of September 30, 2010
Quarterly Status Report, Capital Outlay Projects Status as of December 31, 2010
Quarterly Status Report, Capital Outlay Projects, Status as of March 31, 2011
Quarterly Status Report, Capital Outlay Projects, Status as of June 30, 2011
Quarterly Status Report, Capital Outlay Projects, Status as of September 30, 2011
Quarterly Status Report, Capital Outlay Projects, Status as of December 31, 2011
Quarterly Status Report, Capital Outlay Projects, Status as of March 31, 2012
Quarterly Status Report, Capital Outlay Projects, Status as of June 30, 2012
Capital Outlay Projects, Quarterly Status Report, September 30, 2012
Quarterly Status Report, Capital Outlay Projects, Status as of December 31, 2012
Quarterly Status Report, Capital Outlay Projects, Status as of March 31, 2013
Quarterly Status Report, Capital Outlay Projects, Status as of June 30, 2013
Quarterly Status Report, Capital Outlay Projects, Status as of September 30, 2013
Quarterly Status Report, Capital Outlay Projects, Status as of December 31, 2013
Quarterly Status Report, Capital Outlay Projects, Status as of March 31, 2014
Quarterly Status Report, Capital Outlay Projects, Status as of June 30, 2014
Capital Outlay Quarterly Report, July through September 2014
Capital Outlay Quarterly Report, October through December 2014
Capital Outlay Quarterly Report, January through March 2015
Capital Outlay Quarterly Report, April through June 2015
Capital Outlay Quarterly Report, July through September 2015
Capital Outlay Quarterly Report, October through December 2015
Capital Outlay Quarterly Report, January through March 2016
Capital Outlay Quarterly Report, April through June 2016
Capital Outlay Quarterly Report, July through September 2016
Capital Outlay Quarterly Report, October through December 2016
Capital Outlay Quarterly Report, January through March 2017
Capital Outlay Quarterly Report, April through June 2017
Capital Outlay Quarterly Report, July through September 2017
Capital Outlay Quarterly Report, October through December 2017
Capital Outlay Quarterly Report, January through March 2018
Capital Outlay Quarterly Report, April through June 2018
Capital Outlay Quarterly Report, July through September 2018
Capital Outlay Quarterly Report, October through December 2018
Capital Outlay Quarterly Report, April through June 2019
Quarterly Status Report, Capital Outlay Projects, Status as of September 30, 2019
Quarterly Status Report, Capital Outlay Projects, Status as of December 31, 2019
Quarterly Status Report, Capital Outlay Project, Status as of March 31, 2020
Quarterly Status Report, Capital Outlay Project, Status as of June 30, 2020
Quarterly Status Report, Capital Outlay Project, Status as of March 31, 2021
Quarterly Status Report, Capital Outlay Project, Status as of June 30, 2021
Quarterly Status Report, Capital Outlay Project, Status as of September 30, 2021
Quarterly Status Report, Capital Outlay Project, Status as of December 31, 2021
Quarterly Status Report, Capital Outlay Project, Status as of March 31, 2022
Quarterly Status Report, Capital Outlay Project, Status as of June 30, 2022
Quarterly Status Report, Capital Outlay Project, Status as of September 30, 2022
Quarterly Status Report, Capital Outlay Project, Status as of December 31, 2022
Quarterly Status Report, Capital Outlay Project, Status as of March 31, 2023
Quarterly Status Report, Capital Outlay Project, Status as of June 30, 2023
Quarterly Status Report, Capital Outlay Project, Status as of September 30, 2023
Quarterly Status Report, Capital Outlay Project, Status as of December 31, 2023
Quarterly Status Report, Capital Outlay Project, Status as of March 31, 2024
Quarterly Status Report, Capital Outlay Project, Status as of June 30, 2024
Quarterly Status Report, Capital Outlay Project, Status as of September 30, 2024
Quarterly Status Report, Capital Outlay Project, Status as of December 31, 2024
Section 70120 of the Public Utilities Code
Marin County Transit District Factfinding Commissions
Investigation of labor dispute in Marin County Transit District
Governor
Within 30 days of creation of factfinding commission
Section 7017.3 of the Business and Professions Code
Contractors State License Board
Specified data on complaints filed with the board against licensed contractors, registered home improvement salespersons, and unlicensed persons acting as licensees or registrants
Legislature
Not later than October 1 of each year
10/01/2010
10/01/2011
10/01/2012
10/01/2013
10/01/2014
10/01/2016
10/01/2017
10/01/2018
10/01/2019
10/01/2020
10/01/2021
10/01/2022
10/01/2023
10/01/2024
10/08/2010
10/11/2011
11/06/2012
10/15/2013
09/22/2014
09/22/2016
09/26/2017
09/18/2018
09/16/2019
09/16/2020
09/21/2021
09/20/2022
09/18/2023
09/23/2024
Complaints Filed, Fiscal Year 2009/10
Complaints Filed, Fiscal Year 2010/2011
2011/12 Annual Statistical Report of Complaints Filed
2012/13 Annual Statistical Report of Complaints Filed
2013/14 Annual Statistical Report of Complaints Filed
2015/16 Annual Statistical Report of Complaints Filed
2016/17 Annual Statistical Report of Complaints Filed
2017/18 Annual Statistical Report of Complaints Filed
2018/19 Annual Statistical Report of Complaints Filed
2019/20 Annual Statistical Report of Complaints Filed
2020/21 Annual Statistical Report of Complaints Filed
2021/22 Annual Statistical Report of Complaints Filed
2022/23 Annual Statistical Report of Complaints Filed
2023/24 Annual Statistical Report of Complaints Filed
Section 70352 of the Government Code
Judicial Council
Report on expenditures from the Court Facilities Trust Fund
Governor, Legislature
After the end of each fiscal year
12/31/2005
12/31/2006
12/31/2007
12/31/2008
06/30/2009
06/30/2010
06/30/2011
06/30/2012
06/30/2013
06/30/2014
06/30/2015
06/30/2016
06/30/2017
06/30/2018
06/30/2019
06/30/2020
06/30/2021
06/30/2022
06/30/2023
06/30/2024
04/13/2006
03/02/2007
04/06/2009
03/02/2009
02/05/2010
12/08/2010
11/15/2012
05/20/2013
03/19/2014
04/23/2015
01/05/2016
12/16/2016
10/25/2017
10/25/2018
12/23/2019
12/10/2020
12/16/2021
12/09/2022
11/01/2023
12/10/2024
Section 70371.7 of the Government Code
Judicial Council
Report describing the scope, budget, schedule, number of courtrooms, number of secure holding cells, and square footage of administrative support space to be constructed or renovated
Joint Legislative Budget Committee
Prior to seeking the State Public Works Board establishment of the scope and cost of immediate and critical needs court projects
Section 70391 of the Government Code
Judicial Council
Plan for the disposition of court facilities transferred to the state, prior to, or as part of, any budget submission to fund a new courthouse that will replace the existing court facilities transferred to the state
Legislature
none
Section 70403 of the Government Code
Judicial Council
Report on county receipts and expenditures in connection with local courthouse construction funds, including any amounts required to be repaid by counties
Budget and fiscal committees of the Legislature
January 1, 2007, and on or before each January 1, thereafter
01/01/2007
01/01/2008
01/01/2009
01/01/2010
01/01/2011
01/01/2012
01/01/2013
01/01/2014
01/01/2015
01/01/2016
01/01/2018
01/01/2019
01/01/2020
01/01/2021
01/01/2022
01/01/2023
01/01/2024
01/01/2025
12/28/2006
12/28/2007
01/14/2010
03/25/2010
03/25/2010
03/05/2012
01/18/2013
01/09/2014
01/08/2015
07/01/2016
01/02/2018
12/21/2018
12/23/2019
12/14/2020
12/20/2021
12/05/2022
12/29/2023
12/18/2024
County Reporting on Local Courthouse Construction Funds for the Periods January 1, 1998 to December 31, 2005
County Reporting on Local Courthouse Construction Funds for the Periods January 1, 1998 to December 31, 2005 (Update) and January 1, 2006 to June 30, 2007
County Reporting on Local Courthouse Construction Funds: July 1, 2007, to June 30, 2008, January 1, 1998, to December 31, 2005 (Update), January 1, 2006, to June 30, 2007 (Update), December 31, 2009
County Reporting on Local Courthouse Construction Funds, July 1, 2008 to June 30, 2009, January 1, 1998, to December 31, 2005 (Update), January 1, 2006, to June 30, 2007 (Update), July 1, 2007, to June 30, 2008 (Update)
County Reporting on Local Courthouse Construction Funds, July 1, 2008 to June 30, 2009, January 1, 1998, to December 31, 2005 (Update), January 1, 2006, to June 30, 2007 (Update), July 1, 2007, to June 30, 2008 (Update)
2011 Report on Receipts and Expenditures From Local Courthouse Construction Funds
2012 Report on Receipts and Expenditures From Local Courthouse Construction Funds
2013 Report on Receipts and Expenditures From Local Courthouse Construction Funds
2014 Receipts and Expenditures From Local Courthouse Construction Funds
2015 Receipts and Expenditures From Local Courthouse Construction Funds
2017 Receipts and Expenditures From Local Courthouse Construction Funds
2018 Receipts and Expenditures From Local Courthouse Construction Funds
2019 Receipts and Expenditures From Local Courthouse Construction Funds
2020 Receipts and Expenditures From Local Courthouse Construction Funds
2021 Receipts and Expenditures From Local Courthouse Construction Funds
Receipts and Expenditures From Local Courthouse Construction Funds for 2021–22
Receipts and Expenditures From Local Courthouse Construction Funds for 2022-23
Receipts and Expenditures From Local Courthouse Construction Funds for 2023-24
Section 7050 of the Penal Code
Department of Corrections and Rehabilitation
Report on any funds to be expended to address deficiencies related to utility systems owned by local government entities and serving state prison facilities subject to the provisions of Government Code Section 54999
Joint Legislative Budget Committee
None
Section 7050 of the Penal Code
Department of Corrections and Rehabilitation
The scope, cost, and schedule information of projects related to the renovation, improvement, or expansion of infrastructure capacity at existing prison facilities
Joint Legislative Budget Committee
Concurrent with the request to establish each project
12/31/2008
03/31/2009
06/30/2009
12/31/2009
09/30/2010
12/31/2010
03/31/2011
06/30/2011
09/30/2011
12/31/2011
03/31/2012
02/26/2009
01/08/2010
01/08/2010
02/05/2010
10/18/2010
02/08/2011
05/20/2011
08/12/2011
10/25/2011
02/07/2012
04/17/2012
Chapter 7, Statutes of 2007 (Assembly Bill 900) Quarterly Report as of December 31, 2008
Chapter 7, Statutes of 2007 (Assembly Bill 900) Quarterly Report as of March 31, 2009
Chapter 7, Statutes of 2007 (Assembly Bill 900) Quarterly Report as of June 30, 2009
Chapter 7, Statutes of 2007 (Assembly Bill 900) Quarterly Report as of December 31, 2009
Chapter 7, Statutes of 2007 (Assembly Bill 900) Quarterly Report as of September 30, 2010
Chapter 7, Statutes of 2007 (Assembly Bill 900) Quarterly Report as of December 31, 2010
Chapter 7, Statutes of 2007 (Assembly Bill 900) Quarterly Report as of March 31, 2011
Chapter 7, Statutes of 2007 (Assembly Bill 900) Quarterly Report as of June 30, 2011
Chapter 7, Statutes of 2007 (Assembly Bill 900) Quarterly Report as of September 30, 2011
Chapter 7, Statutes of 2007 (Assembly Bill 900) Quarterly Report as of December 31, 2011
Chapter 7, Statutes of 2007 (Assembly Bill 900) Quarterly Report as of March 31, 2012
Section 7060 of the Revenue and Taxation Code
State Board of Equalization
Report on a reward program for information resulting in the identification of underreported or unreported sales and use taxes
Legislature
Within 2 1/2 years of the effective date of the act adding Revenue and Taxation Code Section 7060 (b) or within 2 1/2 years of the commencement of a program pursuant to Revenue and Taxation Code Section 7060 (a), whichever is later
Section 707.1 of the Public Resources Code
Department of Forestry and Fire Protection
Any moneys recovered by the department in a civil action to recover state costs related to fire suppression, rescue, or emergency medical services in the prior year
Legislature
No later than January 10 of each year
01/10/2015
01/10/2016
01/10/2018
01/10/2020
01/10/2021
01/10/2022
01/10/2023
04/19/2016
02/03/2017
11/05/2019
02/14/2022
08/15/2022
10/16/2023
12/28/2023
CAL FIRE Civil Cost Recovery Report Fiscal Year 2014-15
CAL FIRE Civil Cost Recovery Report Fiscal Year 2015-16
CAL FIRE Civil Cost Recovery Report Fiscal Year 2017-18
CAL FIRE Civil Cost Recovery Report Fiscal Year 2019-20
CAL FIRE Civil Cost Recovery Report Fiscal Year 2020-21
CAL FIRE Civil Cost Recovery Report Fiscal Year 2021-22
CAL FIRE Civil Cost Recovery Report Fiscal Year 2022-23
Section 7088 of the Revenue and Taxation Code
Franchise Tax Board
Report of implementation of programs to evaluate employee's or officer's performance with respect to his or her contact with taxpayers
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
12/31/2005
12/31/2006
12/31/2007
12/31/2012
10/01/1997
10/01/1998
10/01/1999
10/01/2000
10/01/2001
10/04/2002
10/01/2003
12/02/2004
02/23/2006
12/22/2006
01/31/2008
12/04/2012
Section 71081 of the Public Resources Code
Secretary for Environmental Protection
Report on environmental protection indicators for California developed pursuant to Chapter 4 (commencing with Section 71080) of Part 2 of Division 34 of the Public Resources Code
Governor, Legislature
On or before January 1, 2006, and by January 1 every two years thereafter
Section 71093 of the Education Code
Compton Community College District
An update on the Compton Community College District’s repayment of the emergency apportionment funding pursuant to Section 41329.58 of the Education Code, including the principal loan balance, annual loan payment, and the loan repayment schedule
Education budget subcommittees of the Legislature
Beginning on or before September 15, 2023, and annually thereafter
Section 71115 of the Public Resources Code
California Environmental Protection Agency
Implementation of Part 3 (commencing with Section 71110) of the Public Resources Code, relating to environmental justice
Governor, Legislature
Not later than January 1, 2004, and every three years thereafter
Section 71131 of the Public Resources Code
Strategic Growth Council
Report on regional climate collaboratives, including, but not limited to, membership, populations served, and an outline of all activities conducted
Relevant policy and fiscal committees of the Legislature
Annual
Section 71153 of the Public Resources Code
Natural Resources Agency
A report describing each applicable agency's actions to implement the state's climate adaptation strategy
Legislature
By December 31, 2017
California Climate Adaptation Strategy 2022 Implementation Report
Section 712.1 of the Fish and Game Code
Department of Fish and Wildlife
Status summary and final report of the Department of Fish and Wildlife's service-based budget review
Legislative Analyst, Budget and policy committees of the Legislature
By December 15, 2018, by January 15, 2021
Section 712.1 of the Public Utilities Code
Independent Safety Committee for Diablo Canyon
Findings and recommendations for improved safety of the operation of the Diablo Canyon powerplant
Governor, Legislature
Annually
12/31/2022
12/31/2023
12/31/2024
11/22/2022
11/22/2023
12/30/2024
Section 71205.3 of the Public Resources Code
State Lands Commission
Review of the efficacy, availability, and environmental impacts, including the effect on water quality, of currently available technologies for ballast water treatment systems
Legislature
Not less than 18 months before January 1, 2030, and January 1, 2040
Section 71210 of the Public Resources Code
State Lands Commission
Report on the results of the pilot program for evaluating alternatives for treating and otherwise managing ballast water and biofouling
Legislature
Biennially beginning on or before January 31, 2005
01/31/2017
01/31/2019
01/31/2021
01/31/2023
01/31/2025
01/17/2017
03/06/2019
01/20/2021
12/27/2022
01/07/2025
Section 71212 of the Public Resources Code
State Lands Commission
Report relating to ballast water, including a summary of the information provided in ballast water discharge report forms, information on monitoring and inspection, evaluation of the effectiveness of the measures taken to reduce or eliminate the discharge
Legislature
On or before January 31, 2005 and updated biennially
01/31/2017
01/31/2021
01/31/2023
01/17/2017
01/20/2021
12/27/2022
Section 71271 of the Public Resources Code
State Lands Commission
Comparison of a federal program of ballast water management and the state's program of ballast water management and a finding as to the federal program's relative effectiveness in preventing the introduction of marine invasive species from vessels visitin
Legislature
Within eight months of the implementation of a federal program regarding ballast water management
Section 713 of the Fish and Game Code
Department of Fish and Wildlife
Report on calculations of license fee increases or decreases in relation to changes in Implicit Price Deflator for State and Local Government Purchases of Goods and Services
Legislature
Section 71361 of the Public Resources Code
Office of Planning and Research
An update of the Extreme Heat Action Plan to promote comprehensive, coordinated, and effective state and local government action on extreme heat
Relevant fiscal and policy committees of the Legislature
On or before July 1, 2026, and every 3 years thereafter
Section 71365 of the Public Resources Code
Natural Resources Agency
Plan for forest and watershed restoration investments for the drainages that supply the Oroville, Shasta, and Trinity Reservoirs
Legislature
Section 71365 of the Public Resources Code
California Environmental Protection Agency
Plan for forest and watershed restoration investments for the drainages that supply the Oroville, Shasta, and Trinity Reservoirs
Legislature
Section 7137.5 of the Business and Professions Code
California Uniform Construction Cost Accounting Commission
Recommendation regarding a local public agency source to fund the commission
Legislature
Section 71410 of the Public Resources Code
Department of Insurance
Results of a study prepared pursuant to subdivision (f) of Section 71410 of the Public Resources Code regarding extreme heat events
Policy committees of the Legislature having jurisdiction over natural resources, environmental quality, insurance, and the budget
On or before July 1, 2024
Section 71452 of the Public Resources Code
Natural Resources Agency
Report on the progress made during the prior calendar year toward achieving the 30x30 goal to conserve 30 percent of state lands and coastal waters by 2030 established by Executive Order No. N-82-20, including recommended actions needed to address barriers to implementation and interim benchmarks for the next calendar year
Legislature
On or before March 31, 2024, and annually thereafter
Pathways to 30x30 California Annual Progress Report
Section 7149.05 of the Fish and Game Code
Department of Fish and Wildlife
Recommendations for increasing fees for all sport fishing licenses to levels that provide adequate resources to fund sport fishing, including all necessary supporting activities, at the department
Legislature
On or before January 1, 2025
Section 7149.05 of the Fish and Game Code
Department of Fish and Wildlife
Report evaluating all sport fishing licenses issued pursuant to Section 7149.05 of the Fish and Game Code, including sales information, the cost of administering and implementing sport fishing licenses to the department and commission, and evidence of any changes in the number of new or renewing sport fishing license participants
Legislature
On or before July 1, 2028
Section 7150.90 of the Health and Safety Code
California Organ and Tissue Donor Registrar
Number, changes in the number, and nonidentifiable information of organ and tissue donors upon their death
Legislature
Annually
Section 71552 of the Public Resources Code
California Endowment for Marine Preservation
Report including an updated business plan of the California Endowment for Marine Preservation; a comprehensive and detailed report of the endowment's operations, activities, financial condition, and accomplishments; a listing of each recipient of a grant
Governor, Appropriate policy and fiscal committees of the Legislature
On or before February 1 each year following incorporation
Section 71674 of the Government Code
California Law Revision Commission
Report on recommendations regarding amendments to remove obsolete provisions of law resulting from the enactment of Chapter 7 (commencing with Section 71600) of Title 8 of the Government Code, the enactment of the Lockyer-Isenberg Trial Court Funding Act
Legislature
None
Statutes Made Obsolete by Trial Court Restructuring: Part 2
Section 71900 of the Government Code
Judicial Council
Recommendations regarding court interpreter availability and the future court interpreter workforce
Legislature
On or before January 1, 2026