Section 8618 of the Public Resources Code
State Lands Commission
Report on progress in achieving objectives of Kapiloff Land Bank Act
Governor, Legislature
On or before January 2 of each year
01/02/2017
01/02/2018
01/02/2019
01/02/2020
01/02/2021
01/02/2022
01/02/2023
01/02/2024
01/02/2025
12/30/2016
11/02/2022
11/02/2022
11/02/2022
11/02/2022
11/02/2022
12/27/2022
12/27/2023
12/19/2024
Section 8654.10 of the Government Code
Department of Forestry and Fire Protection
An evaluation of the wildfire mitigation financial assistance program implementation, including, but not limited to, program cost-effectiveness compared to other programs; overall wildfire risk reduction achieved statewide; quantity, monetary value, geographic distribution, and categories of awards; sources and amounts of funds appropriated or granted; and barriers encountered
Legislature
No later than July 1, 2028
Section 8654.10 of the Government Code
Office of Emergency Services
An evaluation of the wildfire mitigation financial assistance program implementation, including, but not limited to, program cost-effectiveness compared to other programs; overall wildfire risk reduction achieved statewide; quantity, monetary value, geographic distribution, and categories of awards; sources and amounts of funds appropriated or granted; and barriers encountered
Legislature
No later than July 1, 2028
Section 8670.13.3 of the Government Code
Oil Spill Response Administrator
A report on the effectiveness of dispersants used in response to an oil spill, including results of available monitoring data to determine whether the dispersants use resulted in overall environmental benefit or harm
Legislature
Within two months of the use of dispersants used in State waters
Section 8670.40.5 of the Government Code
Oil Spill Response Administrator
Progress and effectiveness of the network of oiled wildlife rescue and rehabilitation stations and adequacy of funding
Legislature
Upon request
Section 8670.42 of the Government Code
Department of Fish and Wildlife
Report on the financial basis and programmatic effectiveness of the state's oil spill prevention, response, and preparedness program
Governor, Legislature
On or before January 1, 2013, and no less than once every four years thereafter
01/01/2013
01/01/2017
01/01/2021
01/01/2025
01/21/2016
12/29/2016
01/04/2021
01/02/2025
Section 8670.42 of the Government Code
State Lands Commission
Report on the financial basis and programmatic effectiveness of the state's oil spill prevention, response, and preparedness program
Governor, Legislature
On or before January 1, 2013, and no less than once every four years thereafter
Section 8670.55 of the Government Code
Oil Spill Technical Advisory Committee
Evaluation of oil spill response and preparedness programs
Governor, Legislature
Biennially
12/31/2008
12/31/2010
12/31/2012
12/31/2014
12/31/2016
12/31/2020
12/31/2024
03/31/2009
06/23/2011
11/26/2013
12/01/2015
08/17/2017
08/17/2022
02/28/2025
2007-08 Biennial Report by the Oil Spill Technical Advisory Committee, January 2009
2009-2010 Biennial Report by the Oil Spill Technical Advisory Committee
2011-2012 Biennial Report by the Oil Spill Technical Advisory Committee
2013-2014 Biennial Report by the Oil Spill Technical Advisory Committee
2015-2016 Biennial Report by the Oil Spill Technical Advisory Committee
2019-2020 Biennial Report by the Oil Spill Technical Advisory Committee
2023-2024 Oil Spill Technical Advisory Committee Biennial Report
Regarding California Oil Spill Response and Preparedness
Section 8684.2 of the Government Code
California Infrastructure and Economic Development Bank
Report on loan guarantees approved and rejected by gender, ethnic group, type of business and location, and each participating loan institution (the report may be combined with the report required in Section 63089.98)
Legislature
As long as there are any outstanding small business disaster loan guarantees
Section 8698.4 of the Government Code
Cities, counties, and cities and counties
Upon declaration of a shelter crisis, report containing numbers regarding homeless shelters, permanent supportive housing units, and their current and former residents, as well as steps being taken to better serve and reduce the homeless population
Assembly Committee on Housing and Community Development, Senate Committee on Housing
By January 1 of each year
City of Petaluma’s Shelter Crisis Emergency Reporting for the Calendar Year 2023
City of Petaluma’s Shelter Crisis Emergency Reporting for the Calendar Year 2024
Section 8699.02 of the Government Code
Office of Emergency Services
Progress report discussing the impact of the Flexible Assistance for Survivors (FAS) pilot grant program, including information received pursuant to paragraph (3) of subdivision (m) of Section 8699.01 of the Government Code
Legislature
By July 1, 2026
Section 87 of Chapter 15 of the Statutes of 2017
Superintendent of Public Instruction
Information on how the designated lead agencies used the funds allocated by the California Equity Performance and Improvement Program to support and build capacity within local educational agencies and the State Department of Education to promote equity in California’s public schools
Legislative Analyst
By November 30 of each fiscal year until no information is available
Section 8713 of the Government Code
California-Mexico Border Relations Council
Report on council's activities
Legislature
Annually
01/01/2012
01/01/2013
01/01/2016
01/01/2017
01/01/2018
01/01/2019
01/01/2020
09/06/2012
01/30/2014
10/09/2017
08/06/2018
04/12/2019
12/21/2020
12/23/2021
Section 87164 of the Education Code
State Personnel Board
Report regarding complaints filed, hearings held, and legal actions taken under the Reporting by Community College Employees of Improper Governmental Activities Act
Governor, Legislature
by June 30 of each year
Section 8722 of the Public Resources Code
State Lands Commission
Report on the status of the memorandum of agreement to facilitate land exchanges that consolidate school land parcels in the California desert into contiguous holdings that are suitable for large-scale renewable energy-related projects
Legislature
By January 1 of each year
01/01/2020
01/01/2021
01/01/2022
11/02/2022
11/02/2022
11/02/2022
Section 8741 of the Government Code
California Museum of Latino History, Art, and Culture
Report on status of California Museum of Latino History, Art, and Culture
Legislature
January 1, 1991, and each year thereafter
Section 87482 of the Education Code
Chancellor of the California Community Colleges
The number of districts which hired faculty under subdivision (c) of Section 87482 of the Education Code, the number of faculty members hired under subdivision (c) of Section 87482 of the Education Code, and the ratio of full-time to part-time faculty
Governor, Legislature
On or before September 30 of each year; Beginning in the 2025–26 fiscal year, biennially, on or before March 1
Section 87482.4 of the Education Code
California Postsecondary Education Commission
Study of the California Community College system's part-time faculty employment, salary, and compensation patterns as they relate to full-time community college faculty with similar education credentials and work experience
Governor, Legislature
Preliminary findings due on or before March 31, 2000; Study due on or before July 1, 2000
Section 8801 of the Food and Agricultural Code
Governing Board of the Pest Control Compact
Report to each party state of activities of the Pest Control Fund for the preceding year
Governor, Legislature
Annual
Section 881 of the Military and Veterans Code
Department of Veterans Affairs
Progress report on the status of the regulations regarding certification of veteran service providers
Assembly Committee on Veterans Affairs, Senate Committee on Veterans Affairs
On or before April 1, 2019
Section 88650 of the Education Code
Chancellor of the California Community Colleges
Performance accountability outcome measures for the economic and workplace development program, including sufficient information to ensure the understanding of the magnitude of expenditures by type
Governor, Legislature
On or about March 1 of each year, Beginning in the 2025–26 fiscal year, biennially, on or before March 1
03/01/2014
03/01/2015
03/01/2018
03/01/2022
08/20/2014
05/11/2015
03/01/2018
08/05/2025
Section 88650.5 of the Education Code
Chancellor of the California Community Colleges
Evaluation of the effectiveness of the economic and workplace development program in achieving the specific program goals and objectives, including specific conclusions about the strengths and weaknesses of the program and an analysis of available outcome
Legislature
No later than March 1, 2016
Section 88671 of the Education Code
Chancellor of the California Community Colleges
Report on a grant program that supports public-private partnerships that will prepare California students for high-skill jobs of the future in technology, manufacturing, and health care
Appropriate budget and policy committees of the Legislature
No later than January 10, 2025
Section 8869.84 of the Government Code
California Debt Limit Allocation Committee
Report on the results of the Extra Credit Teacher Home Purchase Program
Legislature
Annually, if the committee establishes the Extra Credit Teacher Home Purchase Program
11/21/2002
10/16/2003
04/13/2004
03/25/2005
04/13/2006
04/26/2007
Annual Report to the California Legislature, September 2000-December 31, 2001
Annual Report to the California Legislature on the Extra Credit Teacher Home Purchase Program, January 1, 2002-December 21, 2002
Annual Report to the California Legislature on the Extra Credit Teacher Home Purchase Program, January 1, 2003-December 31, 2003
Annual Report on the Extra Credit Teacher Home Purchase Program
The Extra Credit Teacher Home Purchase Program, March 28, 2006
Annual Report to the Legislature on the Extra Credit Teacher Home Purchas Program, January 1, 2006-December 31, 2006
Section 887.4 of the Streets and Highways Code
Department of Transportation
Summarize programs undertaken for development of nonmotorized transportation facilities and funding for those programs
Legislature
Prior to December 31 of each year
12/31/2001
12/31/2002
12/31/2003
12/31/2008
12/31/2009
12/31/2010
12/31/2011
12/31/2012
12/31/2013
12/31/2014
12/31/2015
12/31/2016
12/31/2017
12/31/2018
05/21/2001
07/15/2003
02/19/2004
02/27/2009
01/28/2010
11/22/2010
10/26/2011
01/18/2013
12/31/2013
01/20/2015
03/09/2016
12/30/2016
03/16/2018
01/02/2019
Non-Motorized Transportation Facilities, 2000-01 Fiscal Year
Non-Motorized Transportation Facilities, December 2002
Non-Motorized Transportation Facilities, December 2003
Development of Nonmotorized Transportation Facilities, Fiscal Year 2007-2008
Development of Nonmotorized Transportation Facilities, Fiscal Year 2008-2009
Development of Nonmotorized Transportation Facilities, Fiscal Year 2009-10
Development of Nonmotorized Transportation Facilities, Fiscal Year 2010-11
Development of Nonmotorized Transportation Facilities, Fiscal Year 2011-12
Development of Nonmotorized Transportation Facilities, Fiscal Year 2012-13
Non-Motorized Transportation Facilities, Fiscal Year 2013-14
Non-Motorized Transportation Facilities, Fiscal Year 2014-15
Non-Motorized Transportation Facilities, Fiscal Year 2015-16
Active Transportation in California, The Non-Motorized Transportation Facilities Report, Fiscal year 2016-17
Active Transportation in California, The Non-Motorized Transportation Facilities Report, Fiscal year 2017-18
Section 8870.1 of the Government Code
Alfred E. Alquist Seismic Safety Commission
Report on earthquake hazard reduction
Governor, Legislature
Annual
12/31/1990
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
12/31/2008
12/31/2009
01/31/1990
10/14/1999
01/08/2001
02/21/2002
01/22/2003
02/28/2003
07/16/2004
02/14/2007
02/14/2007
04/25/2007
03/02/2009
09/11/2009
Seismic Safety Commission Annual Report, 2000 Legislative Session
Seismic Safety Commission Annual Report, 2001 Legislative Session
Seismic Safety Commission Annual Report for 2002 (2001-2002 Legislative Session)
Seismic Safety Commission Annual Report for 2002 (2001-2002 Legislative Session)
Annual Report for 2003
Annual Report for 2004
Annual Report for 2005
Annual Report for 2006
Alfred E. Alquist Seismic Safety Commission 2007 Annual Report
Annual Report for 2008
Section 88700 of the Education Code
Chancellor of the California Community Colleges
The effectiveness of the plans in delivering instruction in basic skills to students enrolled, or who will enroll, at California State University campuses, and on costs avoided by the California State University, if any, and recommendations on expanded use of community colleges to deliver basic skills instruction to California State University students
Legislative Analyst, Legislature
No later than April 1, 2017
Section 8871.2 of the Government Code
Alfred E. Alquist Seismic Safety Commission
A series of five-year programs to be revised by the commission annually; each revision shall include a finding on the state's progress toward specified goals regarding the California Earthquake Hazard Reduction Program
Governor, Legislature
Annual
12/31/1990
12/31/1992
12/31/1999
12/31/2000
12/31/2001
12/31/2002
12/31/2003
12/31/2004
12/31/2005
12/31/2007
12/31/2008
01/31/1990
12/23/1992
10/14/1999
01/08/2001
02/21/2002
01/22/2003
07/16/2004
02/14/2007
02/14/2007
03/02/2009
09/11/2009
Seismic Safety Commission Annual Report, 2000 Legislative Session
Seismic Safety Commission Annual Report, 2001 Legislative Session
Seismic Safety Commission Annual Report for 2002 (2001-2002 Legislative Session)
Annual Report for 2003
Annual Report for 2004
Annual Report for 2005
Alfred E. Alquist Seismic Safety Commission 2007 Annual Report
Annual Report for 2008
Section 8875.4 of the Government Code
Alfred E. Alquist Seismic Safety Commission
Report on the filing of mitigation programs from local jurisdictions
Legislature
Annual
06/30/1992
06/30/1997
06/30/1998
06/30/1999
06/30/2000
06/30/2001
06/30/2002
06/30/2003
06/30/2004
12/31/2006
12/23/1992
07/16/2003
07/16/2003
10/14/1999
01/08/2001
02/21/2002
01/22/2003
07/16/2003
08/05/2005
01/25/2007
Seismic Safety Commission Annual Report, 2000 Legislative Session
Seismic Safety Commission Annual Report, 2001 Legislative Session
Seismic Safety Commission Annual Report for 2002 (2001-2002 Legislative Session)
2003 Report to the Legislature, Status of the Unreinforced Masonry Building Law
Status of the Unreinforced Masonry Building Law, 2004 Report
Status of the Unreinforced Masonry Building Law, 2006 Progress Report to the Legislature
Section 88750 of the Education Code
Chancellor of the California Community Colleges
A report regarding outcomes resulting from the use of funds pursuant to this section, including, but not limited to, the number of students participating in pathways to law school programs, the demographics, graduation, and success rates of those students, and transfer pathways established
Appropriate budget and policy committees of the Legislature
On or before July 1, 2025
Section 8878.61 of the Government Code
Department of General Services
Report listing expenditures regarding implementation of Earthquake Safety and Public Buildings Rehabilitation Bond Act of 1990
Joint Legislative Budget Committee, Fiscal committees of the Legislature
January 10 of each year
01/10/1994
01/10/1995
01/10/1996
01/10/1998
01/10/2000
01/10/2001
01/10/2002
01/10/2003
01/10/2004
01/10/2008
01/10/2009
01/10/2010
01/04/1994
08/07/1995
12/01/1996
01/29/1998
02/04/2000
03/30/2001
04/19/2002
11/24/2003
05/27/2004
07/08/2008
03/02/2009
02/18/2010
Section 8879.58 of the Government Code
State Controller
Copies of all completed audits regarding the use of state bond funds on projects receiving an allocation from the Transit System Safety, Security, and Disaster Response Account
Budget and transportation committees of the Legislature
None
Section 8879.61 of the Government Code
Office of Emergency Services
A summary of the projects selected for funding through the Transit System Safety, Security, and Disaster Response Account, status of projects from the prior year, and specified information regarding those projects
Legislative Analyst, Assembly Committee on Budget, Assembly Committee on Transportation, Senate Committee on Transportation and Housing, Senate Committee on Budget and Fiscal Review
On or before May 1 of each year
Section 8880.22 of the Government Code
California State Lottery Commission
Report on the operation of the Lottery including statement of revenues, prize disbursements, expenses, and all other transactions involving lottery funds
Governor, Legislature
Quarterly; due 75 days after close of quarter
03/16/1997
06/14/1997
12/14/1997
03/16/1998
06/14/1998
12/14/1998
03/16/1999
06/14/1999
09/13/1999
12/14/1999
03/16/2000
09/13/2000
12/14/2000
03/16/2001
09/13/2001
12/14/2001
03/16/2002
09/13/2002
12/14/2002
03/16/2003
09/13/2003
12/14/2003
03/16/2004
09/13/2004
12/14/2004
03/16/2005
12/14/2005
03/16/2006
09/13/2006
09/13/2017
12/14/2017
03/14/2018
03/28/1997
06/13/1997
12/13/1997
03/16/1998
07/16/1998
12/22/1998
03/19/1999
06/14/1999
12/31/1999
03/07/2000
06/06/2000
12/14/2000
03/16/2001
07/26/2001
12/20/2001
03/13/2002
06/17/2002
12/16/2002
03/20/2003
06/24/2003
12/10/2003
05/10/2004
07/15/2004
12/28/2004
04/28/2005
06/15/2005
02/21/2006
06/19/2006
12/21/2006
01/05/2018
03/13/2018
06/15/2018
California State Lottery Fund Financial Statements September 30, 1998
California State Lottery Fund Financial Statements, December 31, 1998
California State Lottery Fund Financial Statements, March 31, 1999
California State Lottery Fund, Financial Statements, September 30, 1999
California State Lottery Fund, Financial Statements, December 31, 1999
California State Lottery Fund Financial Statements, March 31, 2000
California State Lottery Fund Financial Statements, September 30, 2000
California State Lottery Fund, Financial Statements, December 31, 2000
California State Lottery Fund Financial Statements, March 31, 2001
California State Lottery Fund Financial Statements, September 30, 2001
California State Lottery Fund Financial Statements, December 31, 2001
California State Lottery Fund Financial Statements, March 31, 2002
California State Lottery Fund, September 30, 2002
California State Lottery Fund Financial Statements, December 31, 2002
California State Lottery Fund Financial Statements, March 31, 2003
California State Lottery Fund Financial Statements, September 30, 2003
California State Lottery Fund Financial Statements, December 31, 2003
State Lottery Fund Financial Statements, March 31, 2004
Financial Statements, September 30, 2004
California State Lottery Fund Financial Statements, December 31, 2004
California State Lottery Fund Financial Statements, March 31, 2005
California State Lottery Fund Financial Statements, September 30, 2005
Califoria State Lottery Fund Financial Statements, March 31, 2006
California State Lottery Fund Financial Statement, September 30, 2006
California State Lottery Fund Financial Statements, September 30, 2017
California State Lottery Fund Financial Statements, December 31, 2017
California State Lottery Fund Financial Statements, March 31, 2018
Section 8880.40 of the Government Code
California State Lottery Commission
Recommendations regarding matters concerning the secure and efficient operation and administration of the lottery and convenience of purchasers of tickets and shares
Governor, Legislature
Unspecified
Section 8880.43 of the Government Code
California State Lottery Commission
Proposed administrative budget for the California State Lottery Commission for the fiscal year that begins the following July 1
Joint Legislative Budget Committee, Budget committees of the Legislature
No later than January 10 of each year
Preliminary Administrative Budget, Fiscal Year 2018-19
Section 8880.43 of the Government Code
California State Lottery Commission
Proposed and final administrative budgets and expected sales revenues of the California State Lottery Commission for the fiscal year that begins the following July 1
Joint Legislative Budget Committee, Budget committees of the Legislature
Proposed due no later than June 1 of each year; final due no later than June 30 of each year
California State Lottery Fund Fiscal Year 2018-19 Proposed Budget
State Lottery Fund Final Budget - Fiscal Year 2024-25
Section 8880.44 of the Government Code
California State Lottery Commission
Report regarding demographic analysis of lottery players
Governor, Legislature
From time to time
Section 8880.45 of the Government Code
California State Lottery Commission
Effectiveness of Lottery communications activities such as advertising, and recommendations on future conduct and expenditure rate for such activities
Governor
From time to time
Section 8880.46 of the Government Code
California State Lottery Commission
Report on independent audit regarding lottery security
Governor, Legislature
Every 2 years after completion of first audit
01/25/1989
03/13/2013
11/06/2014
12/16/2016
10/16/2018
10/16/2018
12/11/2020
11/22/2022
11/12/2024
Security and Controls Assessment Report, Public Report, February 26, 2010
2012 Security Assessment Report
California Lottery Security Audit Report 2014
2012 Surveillance Audit Report
WLASCS: 2016 Annual Surveillance Audit Report
WLASCS: 2012 Re-Certification Audit Report
2019 WLA-SCS: 2016 Annual Surveillance Audit Report, 2019 ISO 27001:2013 Management System Audit Report, 2020 WLA-SCS: 2016 Annual Surveillance Audit Report, 2020 ISO 27001:2013 Management System Audit Report
2021 WLA-SCS: 2016 Annual Surveillance Audit Report, 2021 ISO 27001:2013 Management System Audit Report, 2022 WLA-SCS: 2016 Annual Surveillance Audit Report, 2022 ISO 27001:2013 Management System Audit Report
2023 WLA-SCS: 2020 Annual Surveillance Audit Report, 2023 ISO 27001:2013 Management System Audit Report, 2024 WLA-SCS: 2020 Annual Surveillance Audit Report, 2024 ISO 27001:2013 Management System Audit Report
Section 8880.56 of the Government Code
California State Lottery Commission
The California State Lottery's purchase of goods and services through the Department of General Services
Legislature
By October 1 of each year
Section 8880.56 of the Government Code
California State Lottery Commission
Report on level of participation of small businesses, socially and economically disadvantaged businesses, and California businesses in all contracts awarded by California State Lottery Commission
Legislature
By July 1 of each year
07/01/1999
07/01/2000
07/01/2001
07/01/2003
07/01/2004
07/01/2005
07/01/2006
07/01/2007
07/01/2008
07/01/2009
07/01/2010
07/01/2011
07/01/2012
07/01/2013
07/01/2014
07/01/2015
07/01/2016
07/01/2018
07/01/2019
07/01/2021
07/16/1999
08/07/2000
07/30/2001
01/26/2004
05/18/2005
02/22/2006
01/07/2007
02/01/2008
01/07/2009
01/08/2010
02/10/2011
12/20/2011
07/26/2013
08/29/2013
08/13/2014
07/17/2015
07/17/2017
07/13/2018
07/29/2019
08/04/2021
Small Businesses, Socially and Economically Disadvantaged Businesses, and California Businesses Contracts Awarded for Fiscal Year 1999/2000
Small Businesses, Socially and Economically Disadvantaged Businesses and California Businesses Contracts Awarded for Fiscal Year 2000/2001
Business and Community Relations Office Annual Report to the Legislature, Fiscal Year 2002/03
Small Businesses, Socially and Economically Disadvantaged Businesses Contracts Awarded for Fiscal Year 2003/04
Small Businesses, Socially and Economically Disadvantaged Business Participation Report for Fiscal Year 2011/12
Small Business, Socially and Economically Disadvantaged Business Participation Report for Fiscal Year 2012/13
Contracts Awarded in FY 2013/14 to Small Businesses, Microbusinesses, Disabled Veteran-owned Business Enterprises, Socially and Economically Disadvantaged Businesses and California-based Business
Contracts Awarded in FY 2014/15 to Small Businesses, Microbusinesses, Disabled Veteran-owned Business Enterprises, Socially and Economically Disadvantaged Businesses and California-based Business
Contracts Awarded in FY 2015/16 to Small Businesses, Microbusinesses, Disabled Veteran-owned Business Enterprises, Socially and Economically Disadvantaged Businesses and California-based Business
Contracts Awarded in FY 2017/18 to Small Businesses, Microbusinesses, Disabled Veteran-owned Business Enterprises, Socially and Economically Disadvantaged Businesses and California-based Business
Contracts Awarded in FY 2018/19 to Small Businesses, Microbusinesses, Disabled Veteran-owned Business Enterprises, Socially and Economically Disadvantaged Businesses and California-based Business
Contracts Awarded in FY 2020/21 to Small Businesses, Microbusinesses, Disabled Veteran-owned Business Enterprises, Socially and Economically Disadvantaged Businesses and California-based Business
Section 88826 of the Education Code
Chancellor of the California Community Colleges
Report on the Strong Workforce Program, including performance accountability outcome measures, recommendations received from consortiums and recommendations for future allocations to consortiums
Governor, Legislature
On or before the January 1 immediately subsequent to the fiscal year which the report addresses; Beginning in the 2025–26 fiscal year, annually, on or before March 1
Section 88826.5 of the Education Code
Chancellor of the California Community Colleges
Number of students participating at each clinical training site and the license number or employer identification number of the site for each community college program offering certificates or degrees related to allied health professionals with comparative clinical placements delineated by program and occupation
Legislature
Beginning in July 1, 2019, and in each year thereafter; Beginning in the 2025–26 fiscal year, biennially, on or before March 1
07/01/2021
07/01/2022
07/01/2023
01/23/2024
06/26/2024
04/23/2025
Section 88828 of the Education Code
State Department of Education
An evaluation on the progress that local educational agencies have made expanding the availability of high-quality, industry-valued career technical education and workforce development opportunities; improving coordination and alignment with postsecondary educational institutions and workforce agencies and programs; and the progress in closing the equity gaps in program access and completion
Appropriate fiscal and policy committees of the Legislature, Governor
No later than January 31, 2024, and on or before January 31 every five years thereafter
Section 88828 of the Education Code
California Workforce Pathways Joint Advisory Committee
Recommendations on whether the data metrics remain the most appropriate metrics to measure and evaluate career technical education program outcomes for both new and renewal applicants, and whether other metrics should be included
Appropriate fiscal and policy committees of the Legislature
No later than November 30 of each fiscal year
11/30/2020
11/30/2021
11/30/2023
12/10/2020
05/20/2022
03/18/2024
Section 88922 of the Education Code
Chancellor of the California Community Colleges
A summary of the plans outlining the college’s commitment to implement a guided pathways program for all entering students
Legislature
By July 1, 2018, and by each July 1 from 2019 to 2022, inclusive
07/01/2018
07/01/2019
07/01/2020
11/07/2019
10/18/2023
03/03/2025
Section 8899.95 of the Government Code
Natural Resources Agency
Report regarding identifying geographic features and place names in the State of California containing the word “squaw”; replacement names proposed and process to select that replacement name; number and location of any markers, signs, or maps that shall be or have been changed to reflect the name change; the date that requests to change names were filed with the United States Board of Geographic Names and whether those changes have been made; all work completed to date; and any other relevant information
Legislature
Annually, beginning on January 1, 2025
Section 89 of Chapter 144 of the Statutes of 2021
Chancellor of the California Community Colleges
A report including the number of colleges receiving funds, the amount per college, how colleges plan to use these funds, and any recommendations for future state funding to support the purposes of this section
Legislature
Commencing one year after grants have been awarded to community college districts
Section 8902 of the Education Code
Superintendent of Public Instruction
A comprehensive report on the impact of the California Community Schools Partnership Program in achieving the goals described in Section 8902 of the Education Code, including an evaluation of the effectiveness of the opportunities provided
Appropriate fiscal and policy committees of the Legislature, Governor
On or before December 31, 2031