Section 79207 of the Education Code
Chancellor of the California Community Colleges
How the moneys for the the CalWORKs Recipients Education Program were spent; services provided; participation rates; and outcome data
Legislature, Governor, Legislative Analyst
By February 15 of each year
Section 79226 of the Education Code
California Community Colleges Board of Governors
Description of efforts to serve students who are current and former foster youth
Governor, Education policy committees of the Legislature
Commencing March 31, 2020, and every two years thereafter
Section 79251 of the Food and Agricultural Code
California Blueberry Commission
Audit of the books, records, and accounts of the California Blueberry Commission
Legislature
Annually
12/31/2015
12/31/2016
12/31/2017
12/31/2018
12/31/2019
12/31/2020
12/18/2015
12/31/2016
01/05/2018
01/16/2019
01/17/2020
04/01/2021
California Blueberry Commission Annual Report 2014-15
California Blueberry Commission Annual Report 2015-16
California Blueberry Commission Annual Report 2016-17
California Blueberry Commission Annual Report 2017-18
California Blueberry Commission Annual Report 2018-19
California Blueberry Commission Annual Report 2019-20
Section 79511 of the Education Code
Chancellor of the California Community Colleges
An evaluation of the Asian American, Native Hawaiian, and Pacific Islander (AANHPI) Student Achievement Program, including an assessment of the impact of the program, as well as a comparison of the impact of the program relative to other support strategies implemented by each participating campus for the same or similar student groups
Appropriate fiscal and policy committees of the Legislature
On or before March 31, 2026
Section 79511 of the Education Code
Chancellor of the California Community Colleges
An evaluation of the Asian American, Native Hawaiian, and Pacific Islander (AANHPI) Student Achievement Program, including the amount of funding allocated to each participating community college, a description of the services provided by each participating community college, the number of students served by each participating community college, the number of low-income, underserved, and first-generation AANHPI students served, and the number of students served who meet any of, or any combination of, the following: completed certifications, attained associate degrees, attained associate degrees for transfer, transferred or obtained a job upon completion
Appropriate fiscal and policy committees of the Legislature
On or before March 31 of each year
Section 79520 of the Education Code
Chancellor of the California Community Colleges
A report based on the data and information on the use of funds made available for the Native American Student Support and Success Program
Governor, Legislature
On or before September 1, 2024, and each year thereafter
Section 79575 of the Water Code
State agencies expending funds pursuant to Division 26.5 of the Water Code
Recipients of funds pursuant to Proposition 50 and amount of each project, grant or loan awarded during the previous fiscal year and the total amount awarded, categorized by project, grants or loans awarded, and the intended public and environmental benefits
Legislature
No later than January 1, 2005, and on or before January 1 of each year thereafter
Section 79706 of the Water Code
Department of Water Resources
Final Program Guidelines of financial assistance programs funded by State General Obligation Bonds
Appropriate fiscal and policy committees of the Legislature
Upon adoption
04/02/2018
03/28/2019
01/21/2021
10/12/2022
06/20/2023
Section 79755 of the Water Code
California Water Commission
Findings for specified criteria identified for a water storage project funded pursuant to Chapter 8 (commencing with Section 79750) of the Water Code
Legislature
2023 Report on Commission Findings for Projects Funded Pursuant to California Water Code Section 79755
Section 79851 of the Food and Agricultural Code
Olive Oil Commission of California
Annual audit report
Legislature
Annually
Section 79956 of the Food and Agricultural Code
California Agave Commission
Copy of the annual audit of books, records, and accounts of all of the dealings pertaining to matters relating to the activities subject to Chapter 30 of Division 22 of Part 2 of the Food and Agricultural Code
Legislature
Annually
Section 8 of Article V of the California Constitution
Governor
Each application that was granted for each case of reprieve, pardon, or commutation by the Governor, or his or her predecessor in office, during the immediately preceding regular session of the Legislature
Legislature
At the beginning of every regular session of the Legislature
02/08/2012
02/08/2012
02/08/2012
02/04/2013
02/04/2013
02/04/2013
02/20/2015
02/20/2015
02/20/2015
02/26/2016
02/26/2016
02/26/2016
03/10/2017
03/10/2017
03/10/2017
02/09/2018
02/09/2018
02/09/2018
03/20/2019
03/20/2019
03/20/2019
03/20/2019
03/20/2019
03/20/2019
02/12/2020
02/12/2020
02/12/2020
12/31/2020
12/31/2020
12/31/2020
01/03/2022
01/03/2022
01/03/2022
01/16/2024
01/16/2024
01/16/2024
02/12/2025
02/12/2025
02/12/2025
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 3, 2011 through December 31, 2011
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 3, 2011 through December 31, 2011
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 3, 2011 through December 31, 2011
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2012 through December 31, 2012
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2012 through December 31, 2012
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2012 through December 31, 2012
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2014 through December 31, 2014
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2014 through December 31, 2014
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2014 through December 31, 2014
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2015 through December 31, 2015
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2015 through December 31, 2015
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2015 through December 31, 2015
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2016 through December 31, 2016
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2016 through December 31, 2016
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2016 through December 31, 2016
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2017 through December 31, 2017
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2017 through December 31, 2017
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2017 through December 31, 2017
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2018 through December 31, 2018
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2018 through December 31, 2018
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2018 through December 31, 2018
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2013 through December 31, 2013
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2013 through December 31, 2013
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2013 through December 31, 2013
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2019 through December 31, 2019
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2019 through December 31, 2019
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2019 through December 31, 2019
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2020 through December 31, 2020
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2020 through December 31, 2020
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2020 through December 31, 2020
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2021 through December 31, 2021
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2021 through December 31, 2021
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2021 through December 31, 2021
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2023 through December 31, 2023
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2023 through December 31, 2023
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2023 through December 31, 2023
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2024 through December 31, 2024
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2024 through December 31, 2024
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2024 through December 31, 2024
Section 8 of Article V of the California Constitution
Governor
Report on each parole decision affirmed, modified, or reversed, stating the pertinent facts and reasons for the action
Legislature
None
02/13/2012
02/15/2013
01/04/2019
03/20/2019
03/20/2019
03/20/2019
03/20/2019
03/20/2019
02/12/2020
12/31/2020
01/16/2024
02/12/2025
Executive Report on Parole Review Decisions for the Period January 3, 2011 through December 31, 2011
Executive Report on Parole Review Decisions for the Period January 3, 2012 through December 31, 2012
Executive Report on Parole Review Decisions, January 1, 2018 through December 1, 2018
Executive Report on Parole Review Decisions for the Period January 1, 2017 through December 31, 2017
Executive Report on Parole Review Decisions for the Period January 1, 2016 through December 31, 2016
Executive Report on Parole Review Decisions for the Period January 1, 2015 through December 31, 2015
Executive Report on Parole Review Decisions for the Period January 1, 2014 through December 31, 2014
Executive Report on Parole Review Decisions for the Period January 1, 2013 through December 31, 2013
Executive Report on Parole Review Decisions for the Period January 1, 2019 through December 31, 2019
Executive Report on Parole Review Decisions for the Period January 1, 2020 through December 31, 2020
Executive Report on Parole Reversal Decisions for the Period January 1, 2023 through December 31, 2023
Executive Report on Parole Reversal Decisions for the Period January 1, 2024 through December 31, 2024
Section 8 of Chapter 23 of the 2009-2010 Third Extraordinary Session
Employment Development Department
Progress and effectiveness of implementation of the alternative base period program
Joint Legislative Budget Committee
No less than quarterly until April 3, 2013
Section 8 of Chapter 403 of the Statutes of 2000
Student Aid Commission
Report on the Ortiz-Pacheco-Poochigian-Vasconcellos Cal Grant Program, including the number of applicants and a measurement of student persistence and graduation rates over time
Governor, Legislature
Annually
12/31/2004
12/31/2008
12/31/2010
12/31/2014
05/03/2005
11/25/2008
07/05/2011
03/20/2015
The Competitive Cal Grant Program-A Report on the First Three Years, March 2005
Competitive Cal Grant Program
Competitive Cal Grant Program, 2007-08 to 2009-10
California Student Aid Commission 2013-14 Cal Grant Offered Awardees
Section 8 of Chapter 694 of the Statutes of 2013
Department of Veterans Affairs
Report on all expenditures from one million dollars appropriated from the General Fund to the California Central Coast State Veterans Cemetery at Fort Ord Endowment Fund made for the construction of the California Central Coast State Veterans Cemetery at
Joint Legislative Budget Committee, Fiscal committees of the Legislature
Annually, by January 10 of each year, commencing January 10, 2015
Section 8 of Chapter 964 of the Statutes of 1992
California Regional Water Quality Control Board for the Lahontan Region
Study of the water quality impact of off-highway motor vehicle use in the Lake Tahoe basin
Legislature
No later than 30 months after the date funds are available from the Legislature for the study
Section 8.50 of Chapter 303 of the Statutes of 1995
Department of Finance
Report on reduction of amounts of federal block grants and plan for reduced expenditures for each program affected by the reduction
Joint Legislative Budget Committee, Appropriations committees of the Legislature
Within 30 days after federal notification that federal funds have been reduced
Section 8.52 of Chapter 38 of the Statutes of 2005
Department of Finance
Report on allocations made for the purpose of offsetting existing expenditures by adjustment of items of appropriations
Joint Legislative Budget Committee, Fiscal committees of the Legislature
Not less than 30 days prior to the effective date of any adjustment to items of appropriation or a lesser time pursuant to Sec. 8.52, Stats. 2005, Ch. 38
Section 8.52 of Chapter 38 of the Statutes of 2005
State entities receiving a final federal audit or deferral letter
Copies of final federal audit or deferral letters
Joint Legislative Budget Committee
Within 30 days of receipt of the audit or deferral letter
Section 8.53 of Chapter 10 of the Statutes of 2015
State entities receiving a final federal audit or deferral letter
Copies of final federal audit or deferral letters
Joint Legislative Budget Committee
Within 30 days of receipt of the audit or deferral letter
Section 8.53 of Chapter 14 of the Statutes of 2017
State entities receiving a final federal audit or deferral letter
Copies of final federal audit or deferral letters
Joint Legislative Budget Committee
Within 30 days of receipt of the audit or deferral letter
04/18/2018
08/29/2018
10/17/2018
11/13/2018
Federal Deferral Letter for Children's Health Insurance for Quarter Ending December 31, 2017
Federal Deferral Letter for Children's Health Insurance for Quarter Ending March 31, 2017
Federal Deferral Letter for Centers for Medicare & Medicaid Services (CMS) for Quarter Ending September 30, 2017
Federal Deferral Letter for Centers for Medicare & Medicaid Services (CMS) for Quarter Ending December 31, 2017
Section 8.53 of Chapter 20 of the Statutes of 2013
State entities receiving a final federal audit or deferral letter
Copies of final federal audit or deferral letters
Joint Legislative Budget Committee
Within 30 days of receipt of the audit or deferral letter
Federal Deferral Letters for the Quarter Ending on December 31, 2013
Section 8.53 of Chapter 21 of the Statutes of 2012
State entities receiving a final federal audit or deferral letter
Copies of final federal audit or deferral letters
Joint Legislative Budget Committee
Within 30 days of receipt of the audit or deferral letter
Section 8.53 of Chapter 23 of the Statutes of 2016
State entities receiving a final federal audit or deferral letter
Copies of final federal audit or deferral letters
Joint Legislative Budget Committee
Within 30 days of receipt of the audit or deferral letter
Federal Deferral Letter for Children's Health Insurance for Quarter Ending September 30, 2016
Federal Deferral Letter for Children's Health Insurance for Quarter Ending December 31, 2016
Section 8.53 of Chapter 23 of the Statutes of 2019
State entities receiving a final federal audit or deferral letter
Copies of final federal audit or deferral letters
Joint Legislative Budget Committee
Within 30 days of receipt of a federal audit or deferral
Section 8.53 of Chapter 25 of the Statutes of 2014
State Department of Health Care Services
Copies of final federal audit or deferral letters
Joint Legislative Budget Committee
Within 30 days of receipt of the audit or deferral letter
09/15/2016
09/15/2016
11/28/2017
11/28/2017
06/02/2023
Federal Deferral Letter of Quarter Ending June 30, 2014
Federal Deferral Letter of Quarter Ending September 30, 2014
Federal Deferral Letter of Quarter Ending December 31, 2015
Federal Deferral Letter of Quarter Ending June 30, 2017
Federal Deferral Letter of Quarter Ending September 30, 2022
Section 8.53 of Chapter 25 of the Statutes of 2014
State entities receiving a final federal audit or deferral letter
Copies of final federal audit or deferral letters
Joint Legislative Budget Committee
Within 30 days of receipt of the audit or deferral letter
Section 8.53 of Chapter 29 of the Statutes of 2018
State entities receiving a final federal audit or deferral letter
Copies of final federal audit or deferral letters
Joint Legislative Budget Committee
Within 30 days of receipt of a federal audit or deferral letter
04/25/2019
08/12/2019
10/08/2019
12/17/2019
02/13/2020
05/11/2020
06/03/2020
08/13/2020
Federal Deferral Letter for the Quarter that Ended on March 31, 2018
Federal Deferral Letter for the Quarter that Ended on June 30, 2018
Federal Deferral Letter for the Quarter that Ended on September 30, 2018
Federal Deferral Letter for the Quarter that Ended on December 31, 2018
Federal Deferral Letter for the Quarter that Ended on March 31, 2019
Federal Deferral Letter for the Quarter that Ended on June 30, 2019
Department of Health Care Services Federal Deferral Letter for the Quarter that Ended on September 30, 2019
Department of Health Care Services Federal Deferral Letter for the Quarter that Ended on December 31, 2019
Section 8.53 of Chapter 6 of the Statutes of 2020
State entities receiving a final federal audit or deferral letter
Copies of final federal audit or deferral letters
Joint Legislative Budget Committee
Within 30 days of receipt of the audit or deferral letter
10/16/2020
02/04/2021
05/10/2021
08/11/2021
10/07/2021
04/07/2022
05/04/2022
04/27/2023
09/06/2023
11/06/2023
02/22/2024
05/24/2024
08/26/2024
11/01/2024
02/10/2025
02/10/2025
Department of Health Care Services Federal Deferral Letter for the Quarter that Ended on March 31, 2020
Center for Medicaid, Medicaid and Chip Services (CMS) Federal Deferral Letter for the Quarter that Ended on June 30, 2020
Expenditures for the Medical Assistance Program (MAP) and State and Local Administration (ADM) Costs Federal Deferral Letter for the Quarter that Ended September 30, 2020
Expenditures for the Medical Assistance Program (MAP) and State and Local Administration (ADM) Costs Federal Deferral Letter for the Quarter that Ended December 30, 2020
Expenditures for the Medical Assistance Program (MAP) and State and Local Administration (ADM) Costs Federal Deferral Letter for the Quarter that Ended March 31, 2021
Department of Health Care Services Federal Deferral Letter for the Quarter that Ended on June 30, 2021
Department of Health Care Services Federal Deferral Letter for the Quarter that Ended on September 30, 2021
Department of Health Care Services Federal Deferral Letter for the Quarter that Ended on June 30, 2022
Department of Health Care Services Federal Deferral Letter for the Quarter that Ended on December 31, 2022
Deferral Letter for the Quarter that Ended on March 31, 2023
Department of Health Care Services Federal Deferral Letter for the Quarter that Ended on June 30, 2023
Department of Health Care Services Federal Deferral Letter for the Quarter that Ended on September 30, 2023
Department of Health Care Services Federal Deferral Letter for the Quarter that Ended on December 31, 2023
Department of Health Care Services Federal Deferral Letter for the Quarter that Ended on March 31, 2024
Quarterly Statement of Expenditures for the Medical Assistance Program (MAP) and State and Local Administration (ADM) Ending September 30, 2024
Quarterly Statement of
Expenditures for the Medical Assistance Program (MAP) and State and Local Administration (ADM) Ending June 30, 2024
Section 800.6 of the Streets and Highways Code
Department of Fish and Wildlife
Report on the Advance Mitigation Program, including how it has improved the habitat mitigation provided by the department for transportation projects and recommendations on how to maximize these attributes
Legislature
By July 1, 2018, or one year after the initial Advance Mitigation Program investments have begun, whichever is earlier, and biennially thereafter
07/01/2018
07/01/2020
07/01/2022
07/01/2024
07/10/2018
02/08/2021
02/23/2023
12/17/2024
Section 800.6 of the Streets and Highways Code
Department of Transportation
A report that describes to what extent the Advance Mitigation Program has accelerated the delivery of transportation projects
Legislature
By July 1, 2019, and biennially thereafter
Section 80024 of the Public Resources Code
State agencies
Expenditures pursuant to the California Drought, Water, Parks, Climate, Coastal Protection, and Outdoor Access For All Act of 2018 and the public benefits received from those expenditures
Legislature
By January 1, 2027
Section 8010 of the Government Code
Commission on the State of Hate
Description of activities for the previous year, and recommendations for the following year regarding response to and reduction of hate crimes
Governor, Legislature
By July 1 of each year
Section 8010 of the Government Code
Commission on the State of Hate
Report on the work of the commission
Joint Committee on Rules
Annually, beginning on July 1, 2023
Section 8010.5 of the Government Code
Commission on the State of Hate
Notice of an appropriation made for the operation of Government Code Sections 8010-8011 on the Commission on the State of Hate
Legislative Counsel
Notice of an Appropriation from the Commission on the State of Hate
Section 8028 of the Health and Safety Code
California State Auditor
Findings from an audit done regarding the University of California’s compliance with the federal and state acts in relation to the handling and maintaining of Native American human remains and cultural items
Legislature
Commencing in the year 2019 and again in 2021, and again in 2024 and 2026
Section 8028.7 of the Health and Safety Code
California State University
Systemwide progress of the California State University in reviewing its collections of Native American human remains and cultural items
Legislature
On or before December 31, 2024, and each December 31 thereafter
Section 8028.72 of the Health and Safety Code
California State University
Systemwide estimates, disaggregated by campus, of the funding and other resources needed to complete repatriations under the Native American Graves Protection and Repatriation Act
Legislature
Section 8030.10 of the Business and Professions Code
Court Reporters Board of California
Information to determine the feasibility of funding the Transcript Reimbursement Fund through a distinct assessment collected separately from certificate fees
Joint Legislative Budget Committee, Appropriate policy committees of the Legislature
On or before July 1, 2022
Section 80380 of the Health and Safety Code
Secretary for Environmental Protection
The number and dollar amount of loans approved, repaid, and in default pursuant to Article 5; waived pursuant to Section 80425; and approved, repaid, and in default pursuant to Article 7 of the Health and Safety Code; and the number of preliminary endangerment assessments completed and number of sites where necessary response actions have been completed pursuant to agreements entered into under Chapter 10 of the Health and Safety Code
Joint Legislative Budget Committee, Appropriate policy committees of the Legislature
On or before January 10 of each year when a loan under this chapter is made or repaid during the previous fiscal year
Section 806 of the Business and Professions Code
Board of Behavioral Sciences
Statistical report including a summary of administrative and disciplinary actions taken regarding professional services and recommendations for corrective legislation
Legislature
Not later than 30 days after the commencement of each regular legislative session
01/31/2001
01/31/2002
01/31/2003
01/31/2004
01/31/2010
01/31/2012
01/31/2013
01/31/2014
01/31/2015
01/31/2017
01/31/2018
01/31/2019
01/31/2020
01/31/2001
01/16/2002
04/25/2003
01/27/2004
01/22/2010
02/10/2012
01/29/2013
01/30/2014
01/23/2015
01/13/2017
01/12/2018
01/18/2019
02/03/2020
Section 806 of the Business and Professions Code
Board of Psychology
Statistical report including a summary of administrative and disciplinary actions taken regarding professional services and recommendations for corrective legislation
Legislature
Not later than 30 days after the commencement of each regular legislative session
805 Reports Received From January 2009 to December 2009
Section 806 of the Business and Professions Code
Dental Board of California
Statistical report including a summary of administrative and disciplinary actions taken regarding professional services and recommendations for corrective legislation
Legislature
Not later than 30 days after the commencement of each regular legislative session
01/31/2012
01/31/2014
01/31/2015
02/07/2013
02/10/2015
02/09/2016
Section 80714 of the Water Code
State Energy Resources Conservation and Development Commission
Assessment of whether each local publicly owned electric utility exceeded, met, or failed to meet its minimum planning reserve margin for 2023 and the system resource adequacy requirements from June 1, 2023, to September 30, 2023, inclusive, that the Public Utilities Commission established for load-serving entities
Appropriate policy and budget committees of the Legislature
On or before January 31, 2024
Section 80730 of the Water Code
Department of Water Resources
Actions undertaken by the department relating to the Electricity Supply Strategic Reliability Reserve Program, including expenditures, resources used, and emissions of greenhouse gases, criteria air pollutants, and toxic air contaminants emitted by the resources
Joint Legislative Budget Committee
Beginning on January 31, 2023, and on May 1, August 1, and December 1 annually thereafter
12/01/2023
05/01/2024
08/01/2024
02/07/2024
05/08/2024
03/26/2025
Progress Report Electricity Supply Reliability Reserve Fund December 2023
Electricity Supply Reliability Reserve Fund May 2024 Progress Report
Electricity Supply Reliability Reserve Fund Progress Report, August 1, 2024
Covering March 1, 2024, through June 30, 2024
Section 81009 of the Food and Agricultural Code
Industrial Hemp Advisory Board
The economic impacts of industrial hemp cultivation, processing, and product manufacturing in California,and in other states that may have permitted industrial hemp cultivation
Assembly Committee on Agriculture, Assembly Committee on Public Safety, Senate Committee on Agriculture, Senate Committee on Public Safety
Not later than January 1, 2019, or five years after the provisions relating to growing industrial hemp are authorized under federal law, whichever is later
Section 81133.1 of the Education Code
Department of General Services
Evaluation of the implementation of the collaborative process for project development and review and whether the process has assisted the department, the school districts, and the community college districts in meeting their timeframe goals
Legislature
Preliminary report by July 1, 2008, and a final report by July 1, 2009
Section 81254 of the Education Code
Chancellor of the California Community Colleges
Report on the number, types, and disposition of waiver requests submitted pursuant to Section 81250 of the Education Code relating to conveyances of property
Governor, Legislature
Annually, on or before July 1
07/01/2013
07/01/2014
07/01/2016
07/01/2017
08/29/2013
01/28/2014
11/28/2016
06/01/2017
California Community Colleges 2012 Waiver Requests
California Community Colleges 2013 Waiver Requests
California Community Colleges 2015 Waiver Requests
California Community Colleges 2016 Waiver Requests
Section 81561 of the Education Code
Los Angeles Community College District
Findings and recommendations on the success of the pilot program to provide affordable housing to students or employees of the Los Angeles Community College District
Legislature
Not later than January 1, 2032