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 7103 of the Revenue and Taxation Code
Department of Tax and Fee Administration
The identity of any confirmed historic venue and the city or county that identified that venue pursuant to subdivision (g), and the amount of revenue allocated in the preceding fiscal year pursuant to this section to a city or county with respect to each confirmed historic venue
Assembly Committee on Revenue and Taxation, Senate Committee on Governance and Finance
On or before November 1 of each year
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 711.4 of the Fish and Game Code
Department of Fish and Wildlife
Filing fees adjustments necessary to pay full costs of departmental programs
Legislature
Annual
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
California Climate Adaptation Strategy 2023 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 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
2024 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
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
07/01/2025
10/04/2007
12/14/2016
11/03/2021
10/16/2023
08/05/2025
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
Steelhead Report and Restoration Card Program Report to the Legislature 2022-23
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