Section 7599.2 of the Government Code
State Controller
Audit results for grant monies distributed from the Safe Neighborhoods and Schools Fund
Legislature
Every two years
12/31/2016
12/31/2018
12/31/2020
12/31/2022
08/09/2018
07/02/2020
08/05/2022
10/14/2024
Proposition 47 Safe Neighborhoods and Schools Fund, FY 2016-17
Proposition 47 Safe Neighborhoods and Schools Fund, FY July 1, 2017 - June 30, 2020
Proposition 47 Safe Neighborhoods and Schools Fund, FY July 1, 2020 - June 30, 2022
Proposition 47 Safe Neighborhoods and Schools Fund Grants Program for the period of July 1, 2022, through June 30, 2024
Section 76 of Chapter 15 of the Statutes of 2017
Southern California Regional Occupational Center
An operational plan for a transition to a fully fee-supported funding model
Legislative Analyst
By September 1, 2017, and annual updates to that plan by September 1 of each of the next three fiscal years of operation
Section 76 of Chapter 74 of the Statutes of 2006
Managed Risk Medical Insurance Board
Copies of each of the individual phases of the evaluation being conducted regarding the Healthy Families Program and the provision of mental health and substance abuse treatment services
Appropriate policy and fiscal committees of the Legislature
On a flow basis as appropriate when completed by the contractor
Section 76002 of the Education Code
Chancellor of the California Community Colleges
Results of a report on the amount of full-time equivalent students claimed by each community college district for special part-time and special full-time students for the preceding academic year in specific class categories
Legislature
On or before March 1, 2004, and March 1 of each year thereafter
Section 76004 of the Education Code
Chancellor of the California Community Colleges
The total number of high school pupils enrolled, the total number of community college courses by course category and type, and the total number and percentage of successful course completions by schoolsite in each College and Career Access Pathways (CCAP) partnership
Legislature
On or before May 1 of each year
Section 76089 of the Food and Agricultural Code
California Cherry Commission
Audit of books, records, and accounts of commission's dealings
Legislature
Annual
Section 76104.6 of the Government Code
Board of Supervisors of each county
Total amount of fines collected and allocated pursuant to Section 76104.6 of the Government Code, and the amounts expended by the county for each DNA sample collection program
Legislature
On or before April 1 in the year following adoption of this section, and annually thereafter
Section 7612.11 of the Business and Professions Code
Cemetery and Funeral Bureau
Report to determine if endowment fund levels of each licensee’s cemetery are sufficient to cover cost of future maintenance, and review endowment care funds previously reported
Appropriate committees of the Legislature
By January 1, 2018
Section 7612.12 of the Business and Professions Code
Cemetery and Funeral Bureau
Summary of workgroup discussions, along with recommendations, regarding options for ensuring continued care, maintenance, and embellishment of abandoned cemeteries, including the possibility of requiring counties to assume responsibility for cemeteries located within their boundaries that become abandoned
Legislature
No later than January 1, 2028
Section 76140 of the Education Code
California Community Colleges Board of Governors
Demographics, attendance rates, and class completion rates of students receiving an exemption from nonresident tuition fees
Legislature
On or before January 1, 2028
Section 76289 of the Food and Agricultural Code
California Sheep Commission
Audit of books, records, and accounts of commission's dealings
Legislature
Annual
Section 76302 of the Education Code
San Mateo Community College District
A report on the implementation of the California College Promise regarding the adoption of a policy that uses local unrestricted general funds to provide fee waivers to students with the greatest financial need
Appropriate committees of the Legislature
On or before March 1, 2026
Section 76303 of the Education Code
West Valley-Mission Community College District
How the district has determined to use local unrestricted general funds to support implementation of the California College Promise and to assist students with the total cost of attendance, how the district has determined to use California College Promise funds to assist students with the total cost of attendance, including a copy of the policy adopted by the governing board of the West Valley-Mission Community College District, a copy of the fiscal impact statement, data on students that received aid, and the services and programs that were limited or eliminated due to the implementation of this section
Appropriate committees of the Legislature
On or before March 1, 2028
Section 76396.3 of the Education Code
Chancellor of the California Community Colleges
An evaluation of the use of funding for the California College Promise to waive student fees
Legislature
On or before July 1, 2024
Section 7652.1 of the Fish and Game Code
Department of Fish and Wildlife
Summary of reasons for proposed regulations regarding commercial fishery management plans
Legislature
After hearings on fishery management plans
Section 7652.2 of the Fish and Game Code
Department of Fish and Wildlife
Summary of reasons for proposed repeal or amendment of regulations regarding commercial fishery management plan
Legislature
After hearings on fishery management plans
Section 7653 of the Fish and Game Code
Department of Fish and Wildlife
Commercial fishing statutes or regulations to be amended or repealed and regulations to be adopted as statutes to conform state law to fishery management plan
Legislature
Upon adoption of any regulation pursuant to Fish and Game Code Section 7652
Section 77 of Chapter 74 of the Statutes of 2006
California State Auditor's Office
Results of any audit of the clinical laboratory oversight programs of the State Department of Health Services
Joint Legislative Budget Committee, Fiscal committees, health policy committees, and business and professions committees of the Legislature
None
Section 77 of the Labor Code
Commission on Health and Safety and Workers' Compensation
State of workers' compensation system, including recommendations for administrative or legislative modifications which would improve the operation of the system
Governor, Legislature
Annually (made available to Governor and Legislature upon request)
Section 77001.5 of the Government Code
Judicial Council
Report on judicial administration standards and measures that promote the fair and efficient administration of justice, including, but not limited to, the following subjects: (1) providing equal access to courts and respectful treatment for all court participants; (2)case processing, including the efficient use of judicial resources; and (3) general court administration
Legislature
Annually, following the adoption by the Judicial Council, on or before November 1, 2007, of judicial administration standards and measures that promote the fair and efficient administration of justice
12/31/2008
12/31/2009
12/31/2012
12/31/2013
12/31/2014
12/31/2015
11/01/2016
11/01/2017
11/01/2018
11/01/2019
11/01/2020
11/01/2021
11/01/2022
11/01/2023
11/01/2024
06/04/2009
04/19/2010
01/22/2013
12/20/2013
11/05/2014
11/17/2015
11/02/2016
11/01/2017
11/01/2018
11/21/2019
10/30/2020
11/12/2021
11/02/2022
10/30/2023
10/30/2024
Judicial Administration Standards and Measures That Promote the Fair and Efficient Administration of Justice, May 6, 2009
Judicial Administration Standards and Measures Promoting the Fair and Efficient Administration of Justice
Judicial Administration Standards and Measures Promoting the Fair and Efficient Administration of Justice, December 14, 2012
Judicial Administration Standards and Measures That Promote the Fair and Efficient Administration of Justice, December 2013
Judicial Administration Standards and
Measures That Promote the Fair and Efficient Administration of Justice, November 2014
Judicial Administration Standards and
Measures That Promote the Fair and Efficient Administration of Justice, November 2015
Standards and Measures That Promote the Fair and Efficient Administration of Justice, November 2016
Standards and Measures That Promote the Fair and Efficient Administration of Justice, November 2017
Standards and Measures That Promote the Fair and Efficient Administration of Justice, November 2018
Standards and Measures That Promote the Fair and Efficient Administration of Justice, November 2019
Standards and Measures That Promote the Fair and Efficient Administration of Justice, November 2020
Standards and Measures That Promote the Fair and Efficient Administration of Justice, November 2021
Standards and Measures That Promote the Fair and Efficient Administration of Justice, November 2022
Standards and Measures That Promote the Fair and Efficient Administration of Justice, November 2023
Standards and Measures That Promote the Fair and Efficient Administration of Justice November 2024
Section 7702 of the Food and Agricultural Code
Invasive Species Council of California
Activities of the Invasive Species Council of California and recommendations to improve invasive species management
Governor, Legislature
Section 77202.5 of the Government Code
Judicial Council
All approved allocations and reimbursements to the trial courts in each fiscal year, including funding received through augmentations in accordance with paragraph (2) of subdivision (a) of Section 77202 of the Government Code
Assembly Committee on Judiciary, Senate Committee on Judiciary, Assembly Committee on Budget, Senate Committee on Budget and Fiscal Review
On or before September 30 following the close of each fiscal year
09/30/2009
09/30/2010
09/30/2011
09/30/2012
09/30/2013
09/30/2014
09/30/2015
09/30/2016
09/30/2017
09/30/2018
09/30/2019
09/30/2020
09/30/2021
09/30/2022
09/30/2023
09/30/2024
12/07/2009
12/29/2010
10/17/2011
11/07/2012
11/20/2013
11/05/2014
09/22/2015
09/20/2016
09/25/2017
10/01/2018
09/30/2019
09/25/2020
09/29/2021
09/27/2022
09/29/2023
09/30/2024
Section 77202.5 of the Government Code
Judicial Council
Summary by court of all court revenues, expenditures, reserves, and fund balances from the prior fiscal year, as specified
Budget and Judiciary Committees of the Legislature
On or before December 31, 2009, and on or before December 31 following the close of each fiscal year thereafter
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
01/30/2012
01/25/2013
02/03/2014
02/06/2015
03/03/2016
02/10/2017
12/29/2017
12/19/2018
12/23/2019
12/14/2020
12/20/2021
12/31/2022
12/29/2023
01/02/2025
Report of Trial Court Revenue, Expenditure, and Fund Balance Constraints for Fiscal Year 2010–2011
Report of Trial Court Revenue, Expenditure, and Fund Balance Constraints for Fiscal Year 2011–2012
Report to the Legislature on Trial Court Revenue, Expenditure, and Fund Balance Constraints for Fiscal Year 2012-2013
Report of Trial Court Revenue, Expenditure, and Fund Balance Constraints for Fiscal Year 2013-2014
Report of Trial Court Revenue, Expenditure, and Fund Balance Constraints for Fiscal Year 2014-2015
Report of Trial Court Revenue, Expenditure, and Fund Balance Constraints for Fiscal Year 2015-2016
Report of Trial Court Trust Fund Revenue, Expenditure, and Fund Balance Constraints for 2016–17
Report of Trial Court Trust Fund Revenue, Expenditure, and Fund Balance Constraints for 2017-18
Report of Trial Court Trust Fund Revenue, Expenditure, and Fund Balance Constraints for 2018-19
Report of Trial Court Trust Fund Revenue, Expenditure, and Fund Balance Constraints for 2019-20
Report of Trial Court Trust Fund Revenue, Expenditure, and Fund Balance Constraints for 2020-21
Report of Trial Court Trust Fund Revenue, Expenditure, and Fund Balance Constraints for 2021-22
Report of Trial Court Trust Fund Revenue, Expenditure, and Fund Balance Constraints for 2022-23
Report of Trial Court Trust Fund Revenue, Expenditure, and Fund Balance Constraints for 2023–24
Section 77206 of the Government Code
State Controller
Results of financial and fiscal compliance audits of the trial courts
Legislature
April 1 of each year
04/01/2013
04/01/2018
04/01/2020
04/01/2022
05/16/2018
08/14/2018
09/21/2018
11/14/2018
11/14/2018
04/08/2021
03/30/2022
03/29/2024
09/02/2015
06/14/2019
01/20/2022
05/14/2024
Superior Court of Yolo County Validity of Recorded Revenues, Expenditures, and Fund Balances Audit Report, FY July 1, 2016 through June 30, 2017
Superior Court of Sacramento County Validity of Recorded Revenues, Expenditures, and Fund Balances Audit Report, FY July 1, 2016 through June 30, 2017
Superior Court of Amador County Validity of Recorded Revenues, Expenditures, and Fund Balances Audit Report, FY July 1, 2016 through June 30, 2017
Superior Court of Tehama County Validity of Recorded Revenues, Expenditures, and Fund Balances Audit Report, FY July 1, 2016 through June 30, 2017
Superior Court of San Mateo County Validity of Recorded Revenues, Expenditures, and Fund Balances Audit Report, FY July 1, 2016 through June 30, 2017
Superior Courts of California Validity of Recorded Revenues, Expenditures, and Fund Balances Audit Report, FY July 1, 2016 through June 30, 2019
Superior Courts of California Validity of Recorded Revenues, Expenditures, and Fund Balances Audit Report, FY July 1, 2019 through June 30, 2020
Superior Courts of California, Validity of Recorded Revenues, Expenditures, and Fund Balances for the period of July 1, 2020, through June 30, 2021
Judicial Council of California's Fiscal Compliance Performance Audit FY July 1, 2013 through June 30, 2014
Judicial Council of California's Fiscal Compliance Performance Audit FY July 1, 2017 through June 30, 2018
Judicial Council of California's Fiscal Compliance Performance Audit FY July 1, 2019 through June 30, 2020
Judicial Council of California's Fiscal Compliance Performance Audit FY July 1, 2021 through June 30, 2022
Section 77206 of the Government Code
State Controller
Audit report of the Administrative Office of the Courts
Legislature
Biennially
Judicial Council of California’s
Fiscal Compliance Audit for the Fiscal Year July 1, 2013 through June 30, 2014
Judicial Council of California’s
Fiscal Compliance Audit for the Fiscal Year July 1, 2015 through June 30, 2016
Section 77209 of the Government Code
Judicial Council
Report on the use of the State Trial Court Improvement and Modernization Fund, including appropriate recommendations
Legislature
Annual
12/31/2002
12/31/2003
12/31/2004
12/31/2005
12/31/2006
12/31/2007
12/31/2008
12/31/2009
12/31/2010
12/31/2011
12/31/2012
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
03/21/2003
05/07/2004
02/04/2005
04/13/2006
01/29/2007
02/11/2008
01/06/2009
12/29/2009
04/26/2011
03/02/2012
01/18/2013
01/28/2015
01/11/2016
01/13/2017
12/03/2017
12/05/2018
11/22/2019
11/05/2020
12/20/2021
12/20/2022
12/29/2023
12/31/2024
Section 7722 of the Labor Code
Division of Occupational Safety and Health
Report on revenues and expenditures appropriated for pressure vessel safety program
Legislative Analyst, Joint Legislative Audit Committee
Annual
12/31/1991
12/31/1992
12/31/2005
12/31/2006
12/31/2007
12/31/2008
12/31/2010
12/31/2011
12/31/2019
12/31/2020
12/31/2021
12/31/2022
12/31/2023
01/22/1991
02/14/1992
03/02/2007
05/24/2007
02/06/2009
03/24/2009
02/09/2011
01/26/2012
09/30/2020
12/23/2021
02/01/2024
03/21/2024
07/17/2024
Section 77451 of the Food and Agricultural Code
California Strawberry Commission
Audit of books, records, and accounts of commission's dealings
Legislature
Annual
Section 78 of Chapter 48 of the Statutes of 2022
Department of Technology
Total funds expended, total miles constructed, total miles leased, and remaining number of miles until total network completion regarding the development, construction, and acquisition of a statewide open-access middle-mile broadband network
Joint Legislative Budget Committee, Relevant policy committees of the Legislature
By March 1 of each year until January 1, 2026
Section 78 of Chapter 51 of the Statutes of 2019
Southern California Regional Occupational Center
An updated operational plan for a transition to a fully fee-supported funding model
Legislative Analyst
On or before September 1, 2019
Section 78052 of the Education Code
Chancellor of the California Community Colleges
The development and implementation of zero-textbook-cost programs, which are associate degree programs or career technical education certificates earned entirely by using alternative instructional materials and methodologies, including open educational resources
Legislative Analyst, Legislature
By June 30, 2027
Section 78061 of the Education Code
Legislative Analyst
Implementation of the California Community College Teacher Credentialing Partnership Pilot Program
Legislature
On or before April 1, 2023
Section 78075 of the Education Code
California Community Colleges Board of Governors
A report on the efforts to serve justice-involved students, and recommendations on whether and how the Rising Scholars Network under this article can be expanded to all community college districts and campuses
Relevant budget and policy subcommittees of the Legislature
On or before December 31, 2023, and every two years thereafter
Section 78082 of the Education Code
Chancellor of the California Community Colleges
A report on the implementation of the Hire UP Pilot Program
Legislature
On or before March 1, 2025, and annually thereafter
Section 78213.2 of the Education Code
Chancellor of the California Community Colleges
An updated summary of each community colleges’ progress in implementing its plan for equitable placement and completion policies and practices
Legislature
On or before July 1, 2025
Section 78213.2 of the Education Code
Chancellor of the California Community Colleges
An additional updated summary of each community colleges’ progress in implementing its plan for equitable placement and completion policies and practices
Legislature
On or before July 1, 2027
Section 78219 of the Education Code
Chancellor of the California Community Colleges
Progress of the implementation of a common assessment system for the purposes of community college placement and advisement
Governor, Legislature
By December 31, 2012, only if funding is received to cover the costs of the common assessment system
Section 78220 of the Education Code
Chancellor of the California Community Colleges
All executive summaries regarding an equitable method for allocating funds to all community college districts receiving Student Success and Support program funding
Appropriate budget and policy committees of the Legislature
On or before January 1, 2015, and updated every three academic years
Section 78221 of the Education Code
Chancellor of the California Community Colleges
Expenditures of the previous fiscal year for maintaining a student equity plan that ensures equal educational opportunities for all students
Appropriate fiscal and policy committees of the Legislature, Legislative Analyst
On or before March 15, 2016, and on or before March 15 annually thereafter; Beginning in the 2025–26 fiscal year, annually, on or before March 1
Section 78222 of the Education Code
Chancellor of the California Community Colleges
Details on how funding was expended in the prior fiscal year and for what specific purposes, and progress in advancing goals to boost achievement for all students with an emphasis on eliminating achievement gaps for students from traditionally underrepresented groups
Legislature
By April 1 of each year
Section 78260 of the Education Code
Chancellor of the California Community Colleges
Program expenditures and outcomes by participating district and college regarding the recruitment and retention of nursing faculty
Governor, Legislature
Annually by March 1
Section 78261 of the Education Code
Chancellor of the California Community Colleges
Compilation of specified information regarding nursing students
Governor, Legislature
By July 1 of each year; Beginning in the 2025–26 fiscal year, biennially, on or before March 1
03/01/2014
03/01/2015
03/01/2016
03/01/2017
03/01/2019
03/01/2020
03/01/2021
04/14/2014
06/30/2015
06/10/2016
03/24/2017
07/03/2019
10/18/2023
10/18/2023
Section 78261.5 of the Education Code
Chancellor of the California Community Colleges
The participation, retention, and completion rates in registered nursing programs of students admitted through a multicriteria screening process, and information on the annual impact of the Seymour-Campbell Student Success Act had on the matriculation services for students admitted through the multicriteria screening process
Governor, Legislature
On or before March 1, 2015, and on or before March 1 thereafter
Section 78263.1 of the Education Code
Chancellor of the California Community Colleges
The participation, retention, and completion rates in community college allied health programs of students admitted through a multicriteria screening process, disaggregated by the age, gender, ethnicity, and language spoken at the home of those students, including information on the annual impact, if any, the Seymour-Campbell Student Success Act of 2012 had on the matriculation services for students admitted through the multicriteria screening process
Governor, Legislature
On or before March 1, 2026, and each March 1 thereafter
Section 78558 of the Food and Agricultural Code
California Seafood Council
Audit of all expenditures of the California Seafood Council
Governor
30 days after completion of audit required once every two years
Section 78575 of the Health and Safety Code
Department of Toxic Substances Control
Report on the progress of the cleanup of the San Gabriel Valley groundwater sites in the County of Los Angeles and on the progress of enforcement actions relating to those sites.
Governor, Legislature
Section 7912 of the Family Code
State Department of Social Services
Report on the capacity for serving all child welfare and probation-supervised foster children within California or in home-based settings outside of the state
Relevant policy and fiscal committees of the Legislature
On or before January 1, 2022, and every six months thereafter until facilities are decertified and all children returned to California on or before January 1, 2023
Section 7912 of the Family Code
State Department of Social Services
The number of children placed by a county child welfare agency or probation department in out-of-state residential facilities pursuant to the Interstate Compact on the Placement of Children
Relevant policy and fiscal committees of the Legislature
On or before September 1, 2021, and each month thereafter
Section 79200 of the Water Code
Natural Resources Agency
Report that describes the status of the implementation of all elements of the CALFED Bay-Delta Program, any determinations made by the Secretary of the Resources Agency pursuant to Section 79199 of the Water Code, and an accounting of all expenditures
Legislature
On or before December 15 of each year
CALFED Bay-Delta Program, Annual Report for Calendar Year 2000
Section 79206 of the Education Code
Chancellor of the California Community Colleges
An accounting of funds for direct instructional workload used to provide additional sections of credit or noncredit classes for CalWORKS recipient students
Joint Legislative Budget Committee
By February 15 of each year, if the chancellor approves the use of funds