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 Budget, Assembly Committee on Judiciary, Senate Committee on Budget and Fiscal Review, Senate Committee on Judiciary
On or before February 1 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 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 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
The implementation of the Hire UP Pilot Program
Legislature
On or before March 1, 2025, and annually thereafter until a final report is submitted on March 1, 2029
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
03/01/2022
04/14/2014
06/30/2015
06/10/2016
03/24/2017
07/03/2019
10/18/2023
10/18/2023
08/05/2025
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
Report on California Community Colleges Nursing Educational Programs Multicriteria Selection Process for Fiscal Year 2022-23
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 79 of Chapter 8 of the Statutes of 2025
State Department of Education
The findings of the study on particularly harmful ultraprocessed foods and beverages being offered in school meals in California
Legislature
On or before July 1, 2027, again on or before January 1, 2030, and finally on or before January 1, 2032
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
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
02/15/2019
02/15/2023
02/15/2024
02/11/2019
03/03/2025
08/06/2025
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
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, on or before September 1, 2027, and on or before September 1, 2030
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