Section 72 of Chapter 33 of the Statutes of 2018
Chancellor of the California Community Colleges
A summary of funds for a one-time reentry grant program to provide support for currently and formerly incarcerated students on their reentry into their communities
Legislature
On or before July 31, 2022
Section 72081 of the Food and Agricultural Code
California Wheat Commission
Audit of books, records, and accounts of commission's dealings
Legislature
Annual
Section 72208 of the Education Code
Accrediting Commission for Community and Junior Colleges
A decision that affects the accreditation status of a community college
Appropriate policy committees of the Legislature, Budget subcommittees of the Legislature
Upon issuance of a decision
Section 72208 of the Education Code
Accrediting Commission for Community and Junior Colleges
Any accreditation policy changes that affect the accreditation process or status for a community college
Budget subcommittees of the Legislature, Appropriate policy committees of the Legislature
Biannual
Section 729.12 of the Welfare and Institutions Code
San Diego County behavioral health director
Evaluation of pilot program for assessment and screening of drug and alcohol use and abuse, education and intervention, for juvenile wards of the court in San Diego County
Legislature
At conclusion of pilot program
Section 7299.7 of the Government Code
Office of Planning and Research
Findings from a survey of a sample of local agencies to determine the extent to which local agencies are complying with certain emergency information provision requirements
Legislature
Commencing January 1, 2027, every three years
Section 73 of Chapter 15 of the Statutes of 2017
California Center on Teaching Careers
Outcomes of the California Educator Development (CalED) grant program
Legislative Analyst, Budget committees of the Legislature
By October 1 of each year
Section 73 of Chapter 23 of the Statutes of 2013
State Department of Public Health
Report relating to the AIDS Drug Assistance Program estimated budget
Joint Legislative Budget Committee
By October 1, 2013
Section 7316 of the Labor Code
Division of Occupational Safety and Health
Revenues obtained and expenditures appropriated for the conveyance safety program
Legislative Analyst, Joint Legislative Audit Committee
Annually
12/31/1991
12/31/1992
12/31/2005
12/31/2007
12/31/2008
12/31/2010
12/31/2011
12/31/2017
12/31/2019
12/31/2020
12/31/2021
12/31/2022
12/31/2023
02/01/1991
02/18/1992
03/02/2007
07/10/2008
03/24/2009
02/09/2011
01/26/2012
12/05/2018
09/28/2020
12/21/2021
03/22/2024
03/22/2024
07/09/2024
Section 73160 of the Food and Agricultural Code
California Navel Orange Commission
Audit of books, records, and accounts of commission's dealings
Legislature
Annual
Section 73502 of the Water Code
City and County of San Francisco
Progress made on the implementation of a capital improvement program for the bay area regional water system during the previous fiscal year
Joint Legislative Audit Committee
On or before September 1 of each year
Section 73504 of the Water Code
Regional wholesale water suppliers
Description of the progress made the previous calendar year on securing supplemental sources of water to augment existing supplies during dry years
Legislature
On or before February 1 of each year
Section 7363 of the Fish and Game Code
Department of Fish and Wildlife
Accounting of funds derived from the Bay-Delta Sport Fishing Enhancement Stamps and validations, the funds generated and expended and administrative expenditures, and the status of specified funded programs
Appropriate policy and fiscal committees of the Legislature
At least annually, on or before January 10 of each year
Bay-Delta Sport Fishing Enhancement Stamp 2008/2009 Fiscal Year Fund Report January 2010
Bay-Delta Sport Fishing Enhancement Stamp 2009/2010 Fiscal Year Fund Report
Section 7364 of the Fish and Game Code
Department of Fish and Wildlife
Spending plan that focuses on identifying and funding viable projects and monitoring revenues to assist in effectively expending available Bay-Delta Sport Fishing Enhancement Stamp revenues in a manner consistent with the purposes described in Section 7361
Legislature
By January 31, 2010
Section 7381 of the Fish and Game Code
Department of Fish and Wildlife
Report on the steelhead trout fishing report-restoration card program's projects undertaken using revenues derived pursuant to that program, the benefits derived, and recommendations for revising the fishing report-restoration card requirement, if any
Legislature
On or before July 1, 2025
07/01/2007
07/01/2016
07/01/2021
07/01/2023
10/04/2007
12/14/2016
11/03/2021
10/16/2023
California Steelhead Fishing Report-Restoration Card, July 2007
California Steelhead Fishing Report-Restoration Card, 2007-2014
Steelhead Report and Restoration Card Program Report to the Legislature 2015-2019
Steelhead Report and Restoration Card Program Report to the Legislature 2020-2021
Section 7384 of the Labor Code
Division of Occupational Safety and Health
Report on revenues from all funding sources and expenditures for the crane unit
Legislative Analyst, Appropriate policy committees of the Legislature, Joint Legislative Audit Committee
Annual
12/31/2005
12/31/2006
12/31/2007
12/31/2008
12/31/2010
12/31/2011
12/31/2017
12/31/2018
12/31/2019
12/31/2020
12/31/2021
12/31/2022
12/31/2023
03/02/2007
05/22/2007
07/09/2008
03/24/2009
02/09/2011
01/26/2012
12/05/2018
09/20/2019
09/30/2020
12/08/2021
03/21/2024
03/21/2024
07/09/2024
Section 739.6 of the Insurance Code
Insurance Commissioner
Conditions that exist with respect to the State Compensation Insurance Fund
Governor, President pro Tempore of the Senate, Speaker of the Assembly
In the event of a Mandatory Control Level Event
Section 74 of Chapter 110 of the Statutes of 2020
Young People’s Task Force
A report on the Young People’s Task Force findings and recommendations for state and local policy changes and guidance regarding the presence of peace officers and other law enforcement personnel on school campuses and ways to identify and consider possible alternative options to ensure pupil safety on a school campus
Governor, Relevant policy and budget committees of the Legislature
No later than October 1, 2021
Section 74 of Chapter 74 of the Statutes of 2006
State Department of Mental Health
In response to a signed consent decree, copies of all monitoring reports produced within the previous six months by the court monitor, including all reports regarding Metropolitan State Hospital, and copies of other correspondence between the United State
Appropriate policy and fiscal committees of the Legislature
Commencing in September 2006, and every three months thereafter until the state is in compliance with the consent decree
09/30/2006
12/31/2006
03/31/2007
06/30/2007
09/30/2007
12/31/2007
03/31/2008
06/30/2008
09/30/2008
03/31/2009
06/30/2009
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
12/22/2006
03/09/2007
03/09/2007
06/27/2007
11/20/2007
11/26/2007
05/20/2008
09/03/2008
11/25/2008
03/24/2009
06/04/2009
01/27/2011
01/27/2011
01/27/2011
01/27/2011
01/27/2011
01/27/2011
05/10/2011
06/17/2011
08/19/2011
12/28/2011
12/04/2012
Consent Judgment and Agreement with the United States Department of Justice, Report on Department of Mental Health Compliance, First Quarter Report 2006
Report on Status of Compliance with the Consent Judgment with United States Department of Justice
Report on Status of Compliance with the Consent Judgment with United States Department of Justice
Report on Status of Compliance with the Consent Judgment with United States Department of Justice
Report on Status of Compliance with the Consent Judgment with United States Department of Justice
Report on Status of Compliance with the Consent Judgment with United States Department of Justice, Second Quarter Report 2007-2008
Consent Judgment and Agreement With the United States Department of Justice Report on Department of Mental Health Compliance, Third Quarter Report 2007-2008
Consent Judgment and Agreement with the United States Department of Justice, Report on Department of Mental Health Compliance, Fourth Quarter Report 2007-2008
Report on Department of Mental Health Compliance First Quarter Report 2008-2009
Status of Compliance With Consent Judgment With the United States Department of Justice, Third Quarter Report 2008-09
Status of Compliance With Consent Judgment With the United States Department of Justice, Fourth Quarter Report 2008-2009
Status of Compliance With Consent Judgment With the United States Department of Justice, First Quarter Report 2009-2010
Status of Compliance With Consent Judgment With the United States Department of Justice, Second Quarter Report 2009-2010
Status of Compliance With Consent Judgment With the United States Department of Justice, Third Quarter Report 2009-2010
Status of Compliance With Consent Judgment With the United States Department of Justice, Fourth Quarter Report 2009-2010
Status of Compliance With Consent Judgment With the United States Department of Justice, First Quarter Report 2010-2011
Status of Compliance With Consent Judgment With the United States Department of Justice, Second Quarter Report 2010-2011
Status of Compliance With Consent Judgment With the United States Department of Justice, Third Quarter Report 2010-2011
Status of Compliance With Consent Judgment With the United States Department of Justice, Fourth Quarter Report 2010-2011
Status of Compliance With Consent Judgment With the United States Department of Justice, First Quarter Report 2011-2012
Status of Compliance With Consent Judgment With the United States Department of Justice, Second Quarter Report 2011-2012
Status of Compliance With Consent Judgment With the United States Department of Justice, Third and Fourth Quarter Report 2011-2012
Section 74 of Chapter 758 of the Statutes of 2008
State Department of Public Health
Estimate package for the AIDS Drug Assistance Program (ADAP)
Fiscal committees of the Legislature
No later than January 10 and May 14 of each year
Section 74099 of the Food and Agricultural Code
Winegrowers of California Commission
Audit of books, records, and accounts of commission's dealings
Legislature
Annual
Section 74599 of the Food and Agricultural Code
California Wine Commission
Audit of books, records, and accounts of commission's dealings
Legislature
Annual
Section 74899 of the Food and Agricultural Code
California Winegrape Growers Commission
Audit of books, records, and accounts of commission's dealings
Legislature
Annual
Section 749 of the Welfare and Institutions Code
Board of State and Community Corrections
Report based on progress and evaluation reports provided by all participating counties, on the effectiveness of these programs in achieving the demonstration project and program goals of the Repeat Offender Prevention Project
Legislature
Upon request
Section 75 of Chapter 33 of the Statutes of 2018
Online Education Initiative
A summary of the competitive grants to community college districts to develop online programs and courses that either lead to short-term, industry-valued certificates, credentials, or programs or enable students to continue their education in a career pathway offered by an existing community college
Legislature
On or before April 1, 2020
Section 75007 of the Education Code
California Online Community College
An accreditation plan that identifies an accrediting agency recognized by the United States Department of Education from which the college will seek accreditation and outlines the process by which the college will achieve accreditation candidacy or preaccreditation
Legislature
The plan is due on or before April 1, 2021, evidence of accreditation candidacy or preaccreditation is due on or before April 1, 2022, and evidence of full accreditation is due on or before April 1, 2025
Section 75011 of the Education Code
California Online Community College
Startup milestones in compliance with Section 75003.1 regarding the number of designed program pathways
Legislature
By August 1, 2019
Section 75011 of the Education Code
California Online Community College
Startup milestones in compliance with Section 75003.1 regarding student enrollment and the number of designed program pathways
Legislature
By August 1, 2020
Section 75011 of the Education Code
California Online Community College
Startup milestones in compliance with Section 75003.1 regarding student enrollment, the number of designed program pathways, and student outcomes
Legislature
By August 1, 2021
Section 75011 of the Education Code
California Online Community College
Startup milestones in compliance with Section 75003.1 regarding student enrollment, the number of designed program pathways, student outcomes, progress on transition planning for the scaling phase, and the qualitative description of any innovative teaching and student support practices and technologies developed by the college’s faculty and staff
Legislature
By August 1, 2022, and August 1 of each year thereafter
Section 7502.5 of the Welfare and Institutions Code
State Department of Developmental Services
Information on each regional center regarding transitional program residents
Appropriate policy and fiscal committees of the Legislature
Before March 1 of each year
Section 7507.2 of the Government Code
California Actuarial Advisory Panel
Report on the activities of the California Actuarial Advisory Panel in providing impartial and independent information on pensions, other postemployment benefits, and best practices to public agencies
Legislature
On or before February 1 of each year
California Actuarial Advisory Panel’s 2024 Annual Report
Section 75089 of the Food and Agricultural Code
California Egg Commission
Audit of books, records, and accounts of commission's dealings
Legislature
Annual
Section 7510.5 of the Government Code
Public Employees' Retirement System
Analysis of the climate-related financial risk of its public market portfolio, including the alignment of the fund with the Paris climate agreement and California climate policy goals and the exposure of the fund to long-term risks
Legislature
By January 1, 2020, and every three years thereafter
Section 75107 of the Government Code
Judges' Retirement System
Report on condition of the Judges' Retirement Fund when money is insufficient to pay retirement allowances and other obligations of fund
Legislature
11/15/2013
04/02/2014
04/01/2015
03/15/2016
05/05/2017
03/02/2018
03/15/2019
04/21/2020
03/12/2021
04/28/2022
03/16/2023
06/20/2024
03/14/2025
Judges’ Retirement System and System II Actuarial Valuation as of June 30, 2013, Required Contributions for FY 2014/15
Judges’ Retirement System and System II Actuarial Valuation as of June 30, 2014, Required Contributions for FY 2015-16
Judges’ Retirement System and System II Actuarial Valuation as of June 30, 2015, Required Contributions for FY 2016-17
Judges’ Retirement System and System II Actuarial Valuation as of June 30, 2016 for FY 2017-18
Judges’ Retirement System and System II Actuarial Valuation as of June 30, 2017 for FY 2018-19
Judges’ Retirement System and System II Actuarial Valuation as of June 30, 2018 for FY 2019-20
Judges’ Retirement System and System II Actuarial Valuation as of June 30, 2019 for FY 2020-21
Judges’ Retirement System and System II Actuarial Valuation as of June 30, 2020 for FY 2021-22
Judges' Retirement System Actuarial Valuation as of June 30, 2021 for FY 2022-23
Judges’ Retirement System and System II Actuarial Valuation as of June 30, 2022 for FY 2023-24
Judges’ Retirement System and System II Actuarial Valuation as of June 30, 2023 for FY 2024-25
Judges’ Retirement System and System II Actuarial Valuation as of June 30, 2024 for FY 2025-26
Section 75125 of the Public Resources Code
Strategic Growth Council
Information regarding applicants, amounts awarded, and proposed projects for grants and loans to support the planning and development of sustainable communities
Legislature
Annually
07/01/2010
07/01/2011
07/01/2012
07/01/2013
07/01/2014
07/01/2015
12/31/2016
12/31/2017
12/31/2018
12/31/2019
12/31/2020
12/31/2021
09/20/2010
07/06/2011
07/05/2012
07/11/2013
07/01/2014
07/06/2015
07/01/2016
06/30/2018
07/08/2019
07/29/2020
11/19/2021
05/17/2023
Section 7513.5 of the Government Code
Public Employees' Retirement System
Report on extent to which United States and international corporations operating in Northern Ireland, in which assets of the Public Employees' Retirement System and the State Teachers' Retirement System are invested, adhere to fair employment practices
Legislature
On or before the first day of March of each year
03/01/2001
03/01/2004
03/01/2005
03/01/2006
03/01/2007
03/01/2008
03/01/2009
03/01/2012
03/01/2013
03/01/2014
03/01/2015
03/01/2016
03/01/2017
03/01/2018
03/01/2019
03/01/2020
03/01/2021
03/01/2022
03/01/2023
03/01/2024
03/01/2025
02/28/2001
07/16/2004
05/04/2005
03/17/2006
04/14/2009
04/14/2009
04/14/2009
05/04/2012
10/15/2013
02/25/2014
02/23/2015
02/25/2016
02/23/2017
02/21/2018
02/22/2019
02/03/2020
04/08/2021
02/17/2022
02/02/2023
01/18/2024
12/09/2024
Section 7513.5 of the Government Code
State Teachers' Retirement System
Report on extent to which United States and international corporations operating in Northern Ireland, in which assets of the Public Employees' Retirement System and the State Teachers' Retirement System are invested, adhere to fair employment practices
Legislature
On or before the first day of March of each year
03/01/2009
03/01/2010
03/01/2011
03/01/2012
03/01/2013
03/01/2014
03/01/2015
03/01/2018
03/01/2020
03/01/2021
03/01/2025
02/26/2009
01/05/2010
12/29/2010
12/29/2011
01/18/2013
12/31/2013
12/30/2014
12/29/2017
12/31/2019
12/30/2020
12/19/2024
Annual Report Regarding Northern Ireland Investments, December 31, 2008
Investment Reports, December 31, 2009
Investment Reports, December 31, 2012
Investment Reports, December 31, 2013
California State Teachers’ Retirement System Investment Reports December 31, 2014
California State Teachers’ Retirement System Investment Reports December 31, 2017
California State Teachers’ Retirement System Investment Reports December 31, 2019
California State Teachers’ Retirement System Investment Reports as of June 30, 2020
California State Teachers’ Retirement System Investment Reports as of June 30, 2024
Section 7513.6 of the Government Code
Public Employees' Retirement System
Any investments in a company with business operations in Sudan, a summary of those business operations, and the sale or transfer of investments in those companies
Legislature
On or before January 1, 2008, and every year thereafter
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
01/01/2017
01/01/2018
01/01/2019
01/01/2020
01/01/2021
01/01/2022
01/31/2008
01/07/2009
01/05/2010
01/14/2011
12/27/2011
01/18/2013
03/19/2015
12/18/2014
12/22/2015
12/29/2016
12/25/2017
12/20/2018
12/19/2019
11/20/2020
11/19/2021
Report on Companies with Business Operations in Sudan, January 1, 2008
Report on Companies with Business Operations in Sudan, January 1, 2009
Sudan Related Investments--Second Legislative Report, December 31, 2009
California Public Divest from Sudan Act, December 31, 2010
California Public Divest from Sudan Act, December 31, 2011
California Public Divest from Sudan Act, December 31, 2012
California Public Divest from Sudan Act
Annual Legislative Report December 31, 2013
California Public Divest from Iran Act
Annual Legislative Report
California Public Divest from Sudan Act
Annual Legislative Report December 31, 2015
California Public Divest from Sudan Act
Annual Legislative Report December 31, 2016
California Public Divest from Iran Act and Sudan Act Annual Legislative Report December 31, 2017
California Public Divest from Iran Act and Sudan Act Legislative Report, December 31, 2018
California Public Divest from Iran Act and Sudan Act Legislative Report, December 31, 2019
2020 CalPERS California Public Divest from Iran Act and Sudan Act Report
2021 CalPERS California Public Divest from Iran Act and Sudan Act Report
Section 7513.6 of the Government Code
State Teachers' Retirement System
Any investments in a company with business operations in Sudan, a summary of those business operations, and the sale or transfer of investments in those companies
Legislature
On or before January 1, 2008, and every year thereafter
01/01/2009
01/01/2010
01/01/2011
01/01/2012
01/01/2013
01/01/2014
01/01/2015
01/01/2016
01/01/2017
01/01/2018
01/01/2019
01/01/2020
01/01/2021
01/01/2025
01/07/2009
01/05/2010
12/29/2010
12/29/2011
01/18/2013
12/31/2013
12/30/2014
12/31/2015
12/30/2016
12/29/2017
12/31/2018
12/31/2019
12/30/2020
12/19/2024
Second Annual Report Regarding Sudan-Related Investiments, December 31, 2008
Investment Reports, December 31, 2009
Investment Reports, December 31, 2012
Investment Reports, December 31, 2013
California State Teachers’ Retirement System Investment Reports December 31, 2014
California State Teachers’ Retirement System Investment Reports December 31, 2015
California State Teachers’ Retirement System Investment Reports December 31, 2016
California State Teachers’ Retirement System Investment Reports December 31, 2017
California State Teachers’ Retirement System Investment Reports December 31, 2018
California State Teachers’ Retirement System Investment Reports December 31, 2019
California State Teachers’ Retirement System Investment Reports as of June 30, 2020
California State Teachers’ Retirement System Investment Reports as of June 30, 2024
Section 7513.7 of the Government Code
State Teachers' Retirement System
Report on investments the State Teachers' Retirement System has in companies with specified business operations in Iran and the sale or transfer of those investments, subject to the fiduciary duty of the Teachers' Retirement Board, and an annual calculati
Legislature
On or before January 1, 2009, and every year thereafter
01/01/2009
01/01/2010
01/01/2011
01/01/2012
01/01/2013
01/01/2014
01/01/2015
01/01/2022
01/01/2023
01/01/2024
01/01/2025
01/07/2009
01/05/2010
12/29/2010
12/29/2011
01/18/2013
12/31/2013
12/30/2014
12/31/2021
12/16/2022
12/28/2023
12/10/2024
First Annual Report Regarding Iran-Related Investments, December 31, 2008
Investment Reports, December 31, 2009
Investment Reports, December 31, 2012
Investment Reports, December 31, 2013
California State Teachers’ Retirement System Investment Reports December 31, 2014
California State Teachers' Retirement System Investment Reports As of June 30, 2021
2022 California Public Divest from Iran Act Legislative Report
2023 California Public Divest from Iran Act Legislative Report
2024 California Public Divest from Iran Act Legislative Report
Section 7513.7 of the Government Code
Public Employees' Retirement System
Report on investments the Public Employees' Retirement System has in companies with specified business operations in Iran and the sale or transfer of those investments, subject to the fiduciary duty of the board of administration, and an annual calculatio
Legislature
On or before January 1, 2009, and every year thereafter
01/01/2009
01/01/2010
01/01/2011
01/01/2012
01/01/2013
01/01/2014
01/01/2015
01/15/2025
04/15/2009
01/05/2010
01/14/2011
12/27/2011
01/18/2013
03/19/2015
12/18/2014
12/16/2024
Iran Related Investments--Second Legislative Report, December 31, 2009
California Public Divest from Iran Act, December 31, 2010
California Public Divest from Iran Act, December 31, 2011
California Public Divest from Iran Act, December 31, 2012
California Public Divest from Iran Act
Annual Legislative Report December 31, 2013
California Public Divest from Iran Act
Annual Legislative Report
2024 CalPERS California Public Divest from Iran Act Report
Section 7513.74 of the Government Code
Public Employees' Retirement System
Report including lists of investment vehicles in the government of Turkey of which the board has or has not liquidated its investments, and, if a vehicle was not liquidated, the findings supporting why
Governor, Legislature
Within one year of the passage of a federal law pursuant to subdivision (b) of Section 7513.74 of the Government Code that imposes sanctions on the government of Turkey for failure to officially acknowledge its responsibility for the Armenian Genocide
Section 7513.74 of the Government Code
State Teachers' Retirement System
Report including lists of investment vehicles in the government of Turkey of which the board has or has not liquidated its investments, and, if a vehicle was not liquidated, the findings supporting why
Governor, Legislature
Within one year of the passage of a federal law pursuant to subdivision (b) of Section 7513.74 of the Government Code that imposes sanctions on the government of Turkey for failure to officially acknowledge its responsibility for the Armenian Genocide
Section 7513.74 of the Government Code
Public Employees' Retirement System
Report on the merit of continuing prescribed divestment from from the government of Turkey, including, but not limited to, the financial effects of the divestment action on the fiduciary responsibilities of the board
Legislature
On or before January 1, 2035
Section 7513.74 of the Government Code
State Teachers' Retirement System
Report on the merit of continuing prescribed divestment from from the government of Turkey, including, but not limited to, the financial effects of the divestment action on the fiduciary responsibilities of the board
Legislature
On or before January 1, 2035
Section 75215 of the Public Resources Code
Strategic Growth Council
Guidelines and selection criteria for the implementation of the Affordable Housing and Sustainable Communities Program
Fiscal and applicable policy committees of the Legislature
Upon adoption of the guidelines and selection criteria
Section 75223 of the Public Resources Code
California State Transportation Agency
Draft guidelines for selection criteria for grant applications for the Transit and Intercity Rail Capital Program
Fiscal and applicable policy committees of the Legislature
At least 30 days prior to the first public workshop
Section 75250 of the Public Resources Code
Strategic Growth Council
Detailed data on the Community Resilience Center Program, including recommendations for improvement
Appropriate budget subcommittees of the Legislature, Legislative Analyst
On or before January 1, 2025, and annually thereafter until the funds for the program are fully expended
Section 7599.103 of the Government Code
Green Empowerment Zone for the Northern Waterfront area of the County of Contra Costa
Gauge of the progress of the zone, including information about jobs gained and lost, grants solicited and received, and workforce training
Legislature
On or before January 1, 2023, and on or before January 1 of each year thereafter