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
08/21/2025
08/21/2025
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
Quarterly Statement of Expenditures for the Medical Assistance Program (MAP) and State and Local Administration (ADM) Ending March 31, 2025
Quarterly Statement of Expenditures for the Medical Assistance Program (MAP) and State and Local Administration (ADM) Ending December 31, 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
05/01/2025
02/07/2024
05/08/2024
03/26/2025
09/03/2025
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
Electricity Supply Reliability Reserve Fund Progress Report
May 1, 2025
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
Section 81674 of the Water Code
City and County of San Francisco
Progress made on projects financed by the San Francisco Bay Area Regional Water System Financing Authority and on the implementation of the capital improvement program for the regional water system
Joint Legislative Audit Committee
On or before September 1 of each year
Section 8169.5 of the Government Code
Legislative Analyst
Report on bids and acquisition costs of new state facilities
Joint Committee on Rules
Within 60 days of receiving documents submitted to Legislature as required by Government Code Section 8169.5
Report on Bids and Acquisition Costs of New State Facilities
Section 82 of Chapter 144 of the Statutes of 2021
Chancellor of the California Community Colleges
An updated summary of each community college‘s progress toward implementing its work plan submitted, including the share of each community college‘s students engaged in guided pathways activities and practices and the community college‘s alignment of course offerings with student education plans
Legislature
On or before July 1, 2023
Section 82 of Chapter 74 of the Statutes of 2006
California Health and Human Services Agency
Progress on implementing a plan to improve the state's ability to respond to a public health emergency, including an update on the acquisition of disaster preparedness equipment and supplies
Appropriate policy and fiscal committees of the Legislature
Quarterly commencing October 1, 2006
Section 82.3 of the Harbors and Navigation Code
Boating and Waterways Commission
Status of any regulations or any loans or grants adopted or being considered for a determination of eligibility by the division, pending the previous report
Assembly Committee on Water, Parks and Wildlife, Senate Committee on Natural Resources and Water, Assembly Committee on Appropriations, Senate Committee on Appropriations, Governor
On or before January 1, 2013, and every three years thereafter
Triennial Program Report: Reporting Period January 1, 2020 - December 31, 2022
Triennial Program Report: Reporting Period January 1, 2013 - June 30, 2017
Section 8202.6 of the Education Code
Superintendent of Public Instruction
The statewide interest holder workgroup recommendations on best practices for increasing access to high-quality universal preschool programs for three- and four-year-old children offered through a mixed-delivery model that provides equitable learning experiences across a variety of settings
Appropriate fiscal and policy committees of the Legislature
No later than March 31, 2024
Section 8215 of the Education Code
State Department of Education
Summary of the estimated funding used in general child care and development programs for infants and toddlers, and the number of preschool age children receiving part-day preschool and wraparound child care services, and a comparison to the prior year on a county-by-county basis
Legislature
Annually
Section 8245 of the Government Code
Commission on the Status of Women and Girls
Report on commission activities and findings
Legislature
Not less than every odd-numbered year
12/31/1989
12/31/1991
12/31/2007
12/31/2009
01/03/1990
08/20/1991
04/21/2009
04/21/2009
Public Policy Agenda and Proposals to the Governor and State Legislature, 2007-2008 Session
Public Policy Agenda and Proposals to the Governor and State Legislature, 2009-10 Session
Section 8257 of the Welfare and Institutions Code
Legislative Analyst
Information regarding council, advisory committee, or working group members with lived homelessness experience, including the estimated incurred aggregate tax liability because of their participation on the committee and the estimated number of people who served on the council, advisory committee, or working groups that excluded qualified amounts from gross income
Legislature
On or before April 1 of each year
Section 8257.1 of the Welfare and Institutions Code
Homeless Coordinating and Financing Council
Interim report and final assessment of a statewide homeless assessment
Assembly Committee on Budget, Senate Committee on Budget and Fiscal Review, Assembly Committee on Housing and Community Development, Senate Committee on Housing
Interim report by July 1, 2022, and final assessment by December 31, 2022
Section 8258 of the Government Code
Commission on Asian and Pacific Islander American Affairs
Report detailing activities undertaken by the commission in the preceding 12-month period and setting forth the commission's proposed action plan for the following year and its recommendations on how to improve the delivery of state services to Asian and
Governor, Legislature
By December 1 of each year
Section 827.9 of the Welfare and Institutions Code
Los Angeles County
Evaluation of the efficacy of the procedures for the release of police records containing information about minors in Los Angeles County
Legislature
On or before December 31, 2006
Section 8272 of the Government Code
California Youth Empowerment Commission
Details of the activities, issues, demographics, budget, and outcomes of the commission
Governor, Legislature
On or before May 30, 2026, and annually thereafter
Section 8276.4 of the Fish and Game Code
Dungeness Crab Task Force
Recommendations relating to Dungeness crab management
Joint Committee on Fisheries and Aquaculture
no later than January 15, 2022, and by January 15 of every third year thereafter through 2028
Section 8281.5 of the Education Code
Superintendent of Public Instruction
The expenditure of funds and relevant outcome data in order to evaluate the impact of the grants awarded
Appropriate fiscal and policy committees of the Legislature
On or before October 1, 2024
Section 8286 of the Education Code
City and County of San Francisco
Summary of the success of the city and county's childcare subsidy plan and the city and county's ability to maximize the use of funds and to improve and stabilize childcare in the city and county
Legislature
At least once every three years
Section 8290.7 of the Government Code
California Law Revision Commission
A study on how to remove the terms “dependent adult” and “dependent person” from California code sections
Legislature
Section 8291 of the Government Code
California Law Revision Commission
Report and recommendations regarding revision of laws
Governor, Legislature
None
03/21/2006
03/21/2006
03/21/2007
04/16/2007
07/08/2008
07/08/2008
08/20/2010
06/07/2013
08/31/2015
02/10/2021
01/04/2022
12/31/2024
01/28/2025
Section 8293 of the Education Code
San Mateo County
Summary of the success of the county childcare subsidy plan project and the county's ability to maximize the use of funds and to improve and stabilize childcare in the county
Legislature
At least once every three years
Section 830.38 of the Penal Code
California Health and Human Services Agency
Recommendations to further improve the quality and stability of law enforcement and investigative functions at both developmental centers and state hospitals
Budget and appropriate policy committees of the Legislature
No later than January 10, 2015
Section 83002.5 of the Water Code
State Water Resources Control Board
Scope and findings of the pilot projects in the Tulare Lake Basin and the Salinas Valley that focus on nitrate contamination
Legislature
Within two years of receiving funding
Recommendations Addressing Nitrate in Groundwater