Section 919 of the Public Utilities Code
Antelope Valley Fairgrounds
Report relative to the Antelope Valley Fairgrounds EE and PV Synergy Demonstration Project including recorded energy usage and electricity produced by the photovoltaic solar energy system at the fairgrounds, on a time-of-use basis
Legislature
Biennial
Section 92.1 of the Streets and Highways Code
Department of Transportation
Findings and recommendations on the use of positive protection measures with the goal of isolating workers or work zones from traffic
Legislature
By January 1, 2024
Section 92495 of the Education Code
Department of Finance
A list of preliminarily approved capital outlay projects by the University of California for the 2013-14 fiscal year and each fiscal year thereafter
Budget committees of the Legislature, Budget subcommittees of the Legislature that consider appropriations for the University of California
By February 1
Section 9254 of the Food and Agricultural Code
Department of Food and Agriculture
Information on canine blood collection
Assembly Committee on Agriculture, Senate Committee on Agriculture, Senate Committee on Business, Professions and Economic Development, Assembly Committee on Business and Professions
Annually
Section 93022 of the Government Code
Great Redwood Trail Agency
Report describing the Great Redwood Trail Agency‘s progress towards fulfilling the requirements and goals relating to the rail rights-of-way
Legislature
Before January 1, 2024, and annually thereafter
Great Redwood Trail Report to Legislature 2023
Great Redwood Trail Report to Legislature 2024
Section 9354.3 of the Government Code
Public Employees' Retirement System
Report on work of the board for that fiscal year on the Legislator's Retirement Fund
Governor
As soon as practicable after the close of each fiscal year
12/31/1989
12/31/1992
12/31/1993
12/31/2006
12/31/2007
12/31/2008
12/31/2009
12/31/2011
12/31/2012
12/31/2013
12/31/2016
12/31/2017
12/31/2018
12/31/2021
12/31/2022
12/31/2023
06/30/1989
10/01/1992
06/30/1993
04/14/2009
04/14/2009
04/14/2009
06/16/2010
06/08/2012
11/20/2013
04/02/2014
01/17/2017
01/12/2018
01/30/2019
02/17/2022
03/01/2023
04/16/2024
Legislators’ Retirement System Actuarial Valuation as of June 30, 2013
Legislators’ Retirement System Actuarial Valuation as of June 30, 2016
Legislators’ Retirement System Actuarial Valuation as of June 30, 2017
Legislators’ Retirement System Actuarial Valuation as of June 30, 2018
Legislators’ Retirement System Actuarial Valuation as of June 30, 2021
Legislators’ Retirement System Actuarial Valuation as of June 30, 2022
Legislators’ Retirement System Actuarial Valuation as of June 30, 2023
Section 9358.1 of the Government Code
Public Employees' Retirement System
Report on rate of contributions for Legislators' Retirement Fund
Joint Committee on Rules
Annual
12/31/1989
12/31/1992
12/31/1997
12/31/2006
12/31/2007
12/31/2008
12/31/2009
12/31/2011
12/31/2012
12/31/2013
12/31/2014
12/31/2018
12/31/2019
12/31/2021
12/31/2022
12/31/2023
12/31/2024
06/30/1989
10/01/1992
06/18/1997
07/17/2006
05/10/2007
07/08/2008
05/05/2009
07/22/2011
06/08/2012
11/20/2013
04/01/2015
03/15/2019
04/21/2020
04/28/2022
03/16/2023
06/20/2024
03/14/2025
Section 938 of the Public Utilities Code
Public Utilities Commission
Results of a third-party audit evaluating the electrical corporation’s current and future energization performance and making recommendations as to whether the electrical corporation is adequately meeting and anticipating customer demand, adequately training and retaining an adequate workforce, and is funded at sufficient levels to meet forecasted demand growth
Appropriate policy committees of the Legislature
On a biannual basis
Section 94155 of the Education Code
California Educational Facilities Authority
Report of activities of the authority for the preceding calendar year
Governor, Legislature
On or before March 31 of each year
03/31/1990
03/31/1997
03/31/1998
03/31/1999
03/31/2000
03/31/2001
03/31/2002
03/31/2003
03/31/2004
03/31/2005
03/31/2006
03/31/2007
03/31/2008
03/31/2009
03/31/2010
03/31/2011
03/31/2012
03/31/2013
03/31/2014
03/31/2016
03/31/2017
03/31/2018
03/31/2019
03/31/2020
03/31/2021
03/31/2022
03/31/2023
03/31/2024
03/31/2025
03/29/1990
03/31/1997
03/03/1998
02/18/1999
02/28/2000
02/28/2001
02/05/2002
01/31/2003
04/13/2004
04/28/2005
03/30/2006
05/10/2007
04/16/2008
03/26/2009
03/30/2010
03/14/2011
03/22/2012
03/15/2013
03/21/2014
03/30/2016
03/30/2017
03/30/2018
03/28/2019
03/27/2020
03/29/2021
03/22/2022
03/30/2023
03/29/2024
03/28/2025
Section 94162 of the Education Code
California Educational Facilities Authority
Financial condition and programmatic results of the California Student Loan Refinancing Program
Governor, Legislature
Annually
Section 94874.9 of the Education Code
Bureau for Private Postsecondary Education
Reviews and actions taken on complaints concerning independent institutions of higher education
Legislature
On or before February 1, 2017 and each year thereafter
02/01/2017
02/01/2018
02/01/2021
02/01/2022
02/01/2023
03/16/2017
02/01/2018
11/17/2021
03/24/2022
03/08/2023
Private Postsecondary Education State Authorization Contracts Report
Private Postsecondary Education State Authorization Contracts Report
Private Postsecondary Education State Authorization Contracts Report, Calendar Year 2020
Bureau for Private Postsecondary Education’s State Authorization Report for 2021
Bureau for Private Postsecondary Education’s State Authorization Report for 2022
Section 94948 of the Education Code
Bureau for Private Postsecondary Education
Updates on the bureau's progress in protecting consumers and enforcing the provisions of Chapter 8 (commencing with Section 94800) of the Education Code
Legislature
Every six months
Bureau for Private Postsecondary Education – Written Update
Section 94949 of the Education Code
Department of Consumer Affairs
Results of performance audit evaluating the effectiveness and efficiency of the Bureau for Private Postsecondary Education's operations
Governor, Legislature
None
Independent Review of the Bureau for Private Postsecondary Education
Section 94949.72 of the Education Code
Office of Student Assistance and Relief
The office’s progress in protecting students and conducting the duties of the office
Legislature
Annually
Office of Student Assistance and Relief Annual Report from January 1, 2024, to December 31, 2024
Section 94949.73 of the Education Code
Office of Student Assistance and Relief
A final summary of the outreach and education activities conducted by the office and the number of students served from Corinthian Colleges, Inc., institutions and every other eligible institution, and a detailed summary of services provided to those students
Legislature
By January 1, 2019
Section 95 of Chapter 31 of the Statutes of 2014
State Department of Public Health
Report detailing workload and performance metrics relating to investigations of complaints concerning paraprofessionals and long-term care facilities, relicensing and recertification surveys, and specified information on the Licensing and Certification Program
Appropriate policy committees, Fiscal committees of the Legislature
Quarterly, beginning October 2014
Section 95 of Chapter 31 of the Statutes of 2014
State Department of Public Health
Status and use of funds from the Internal Departmental Quality Improvement Account for the Licensing and Certification Program Evaluation and the outcomes from this effort
Appropriate policy committees, Fiscal committees of the Legislature
By October 2014
Section 95 of Chapter 31 of the Statutes of 2014
State Department of Public Health
Assessment of the possibilities of using professional position classifications other than Health Facility Evaluator Nurses to perform licensing and certification survey or complaint workload
Appropriate policy committees, Fiscal subcommittees of the Legislature
By December 2014
Section 95.5 of the Revenue and Taxation Code
Department of Finance
Report on the State-County Assessors' Partnership Agreement Program to quantify the benefit of providing county assessors with state grants to improve their ability to discharge specified essential duties
Joint Legislative Budget Committee
No later than May 8, 2017
Section 95.50 of the Revenue and Taxation Code
Department of Finance
Report on the State Supplementation for County Assessors Program for each fiscal year in which program funding was appropriated in the annual Budget Act
Joint Legislative Budget Committee
No later than March 1, 2022
Section 96.1 of the Labor Code
Division of Labor Standards Enforcement
Report of wage claim information pertaining to the prior calendar year, including number; type; and related wages, penalties, and other compensation
Budget and policy committees of the Legislature
By March 1, 2022, and by that date annually thereafter
Wage Claims Adjudication Unit Annual Report Pursuant to Labor Code Section 96.1, Calendar Year 2021
Section 9600 of the Unemployment Insurance Code
Employment Development Department
Report on statewide plan and area plans to coordinate all job training programs
Legislature
Annual
Section 965.4 of the Government Code
Governor
Report all judgments or settlements against the state not theretofore reported
Legislature
Each session of the Legislature
Section 97 of Chapter 188 of the Statutes of 2007
State Department of Mental Health
Detailed implementation plan to implement Accounting and Administrative Control Review recommendations
8-Mar
Section 97 of Chapter 188 of the Statutes of 2007
State Department of Mental Health
Action plan to address reforms regarding Mental Health Managed Care and Short/Doyle services
8-Mar
Section 9716 of the Welfare and Institutions Code
Office of the State Long-Term Care Ombudsman
Description of activities carried out by the Office of the State Long-Term Care Ombudsman, including evaluations, recommendations, and analyses of specified data
Governor, Legislature
September 30, 2013, and annually thereafter
Annual Report Federal Fiscal Year 2012
Section 972.1 of the Military and Veterans Code
Department of Veterans Affairs
Determination of amount of new or increased monetary benefits paid to eligible veterans by the federal government attributable to the assistance of county veterans service officers
Legislature
On or before October 1 of each year
01/01/2005
01/01/2007
01/01/2009
01/01/2010
01/01/2011
01/01/2012
10/01/2013
10/01/2014
10/01/2015
10/01/2016
10/01/2017
10/01/2020
10/01/2021
10/01/2022
10/01/2023
10/01/2024
01/18/2005
02/09/2007
02/16/2010
04/18/2011
01/19/2012
01/18/2013
10/15/2013
10/20/2014
10/01/2015
09/27/2016
09/29/2017
10/30/2020
10/01/2021
10/03/2022
10/27/2023
09/30/2024
Monetary Benefits Attributable to the Assistance of County Veteran Service Offices
Monetary Benefits Attributable to the Assistance of County Veterans Service Offices, Fiscal Year 2005-2006
Monetary Benefits Attributable to the Assistance of County Veteran Service Officers, Fiscal Year 2008-2009
Monetary Benefits Attributable to the Assistance of County Veterans Service Officers, Fiscal Year 2009-2010
Monetary Benefits Attributable to the Assistance of County Veterans Service Offices, Fiscal Year 2010-11
Monetary Benefits Attributable to the Assistance of County Veterans Service Offices, Fiscal Year 2011-12
Monetary Benefits Attributable to the Assistance of County Veterans Service Offices, Fiscal Year 2012-13
Monetary Benefits Attributable to the Assistance of County Veterans Service Offices, Fiscal Year 2013-14
Monetary Benefits Attributable to the Assistance of County Veterans Service Offices, Fiscal Year 2014-15
Monetary Benefits Attributable to the Assistance of County Veterans Service Offices, Fiscal Year 2015-16
Monetary Benefits Attributable to the Assistance of County Veterans Service Offices, Fiscal Year 2016-17
Monetary Benefits Attributable to the Assistance of County Veterans Service Offices, Fiscal Year 2019-20
Monetary Benefits Attributable to the Assistance of County Veterans Service Offices, Fiscal Year 2020-21
Monetary Benefits Attributable to the Assistance of County Veterans Service Offices, Fiscal Year 2021-22
Monetary Benefits Attributable to the Assistance of County Veterans Service Offices
Fiscal Year 2022-2023
Monetary Benefits Attributable to the Assistance Of County Veterans Service Offices Fiscal Year 2023-2024
Section 974 of the Military and Veterans Code
Department of Veterans Affairs
Report of the activities of county veterans service officers
Legislature
Annually
12/31/2006
12/31/2009
12/31/2010
12/31/2011
12/31/2012
12/31/2013
12/31/2014
12/31/2015
12/31/2016
12/31/2019
12/31/2020
12/31/2021
12/31/2022
12/31/2023
02/09/2007
02/16/2010
04/18/2011
01/19/2012
01/18/2013
10/20/2014
10/01/2015
09/27/2016
09/29/2017
10/30/2020
10/01/2021
10/03/2022
10/27/2023
09/30/2024
Monetary Benefits Attributable to the Assistance of County Veterans Service Offices, Fiscal Year 2005-2006
Monetary Benefits Attributable to the Assistance of County Veterans Service Offices, Fiscal Year 2008-2009
Monetary Benefits Attributable to the Assistance of County Veterans Service Offices, Fiscal Year 2009-2010
Monetary Benefits Attributable to the Assistance of County Veteran Service Officers, Fiscal Year 2010-2011
Monetary Benefits Attributable to the Assistance of County Vererans Service Offices, Fiscal Year 2011-12
Monetary Benefits Attributable to the Assistance of County Veterans Service Offices, Fiscal Year 2013-14
Monetary Benefits Attributable to the Assistance of County Veterans Service Offices, Fiscal Year 2014-15
Monetary Benefits Attributable to the Assistance of County Veterans Service Offices, Fiscal Year 2015-16
Monetary Benefits Attributable to the Assistance of County Veterans Service Offices, Fiscal Year 2016-17
Monetary Benefits Attributable to the Assistance of County Veterans Service Offices, Fiscal Year 2019-20
Monetary Benefits Attributable to the Assistance Of County Veterans Service Offices, Fiscal Year 2020-2021
Monetary Benefits Attributable to the Assistance Of County Veterans Service Offices, Fiscal Year 2021-2022
Monetary Benefits Attributable to the Assistance of County Veterans Service Offices Fiscal Year 2022-2023
Monetary Benefits Attributable to the Assistance Of County Veterans Service Offices Fiscal Year 2023-2024
Section 9757.5 of the Welfare and Institutions Code
Department of Finance
Report on demographics of Medicare imminent populations and information on the Health Insurance Counseling and Advocacy Program utilization; recommendations on appropriate changes to the ratio of funding from the Insurance Fund and fees collected
Legislature
Within 30 days of January 1, 1999, and biennially therafter
Section 98.75 of the Labor Code
Labor Commissioner
Report on discrimination complaints for previous calendar year
Legislature
February 15 of each year
02/15/1991
02/15/1993
02/15/2006
02/15/2007
02/15/2008
02/15/2009
02/15/2010
02/15/2011
02/15/2012
02/15/2013
02/15/2016
02/15/2017
02/15/2018
02/15/2019
02/15/2020
02/15/2021
02/15/2022
02/01/1991
02/25/1993
03/02/2007
06/12/2007
03/27/2008
06/17/2009
05/24/2010
04/06/2011
05/22/2012
04/18/2013
07/14/2017
12/27/2017
07/13/2018
09/16/2019
12/10/2020
10/22/2021
03/22/2023
2005 Retaliation Complaint Report
2006 Retaliation Complaint Report
2007 Retaliation Complaint Report
2008 Retaliation Complaint Report
2009 Retaliation Complaint Report
2010 Retaliation Complaint Report
2011 Retaliation Complaint Report
2012 Retaliation Complaint Report
2015 Retaliation Complaint Report
2016 Retaliation Complaint Report
2017 Retaliation Complaint Report
2018 Retaliation Complaint Report
2019 Retaliation Complaint Report
2020 Retaliation Complaint Report
2021 Annual Report for Retaliation
Complaint Investigation Program
Section 9850 of the Welfare and Institutions Code
California Department of Aging
Identification of ways to improve the organization and structure of the California Department of Aging in order to effectively implement and administer the master plan for aging
Governor, Legislature
By October 1, 2020
Section 9850 of the Welfare and Institutions Code
California Department of Aging
Updates on the status of improving the organization and structure of the California Department of Aging to implement the master plan for aging, including data metrics, best practices, and model policies
Governor, Legislature
Annually beginning October 1, 2021, through October 1, 2030, inclusive
Section 987.006 of the Military and Veterans Code
Department of Housing and Community Development
The memorandum of understanding to address respective and shared responsibilities in implementing, overseeing, and evaluating the acquisition, construction, rehabilitation, and preservation of affordable multifamily supportive housing, affordable transitional housing
Budget committees of the Legislature
No later than August 15, 2014
Section 987.006 of the Military and Veterans Code
California Housing Finance Agency
The memorandum of understanding to address respective and shared responsibilities in implementing, overseeing, and evaluating the acquisition, construction, rehabilitation, and preservation of affordable multifamily supportive housing, affordable transitional housing
Budget committees of the Legislature
No later than August 15, 2014
Section 987.006 of the Military and Veterans Code
Department of Veterans Affairs
The memorandum of understanding to address respective and shared responsibilities in implementing, overseeing, and evaluating the acquisition, construction, rehabilitation, and preservation of affordable multifamily supportive housing, affordable transitional housing
Budget committees of the Legislature
No later than August 15, 2014
Section 989.1 of the Military and Veterans Code
Department of Veterans Affairs
Insurance coverage implemented or required by the Department of Veterans Affairs and payable out of the Pooled Self-Insurance Fund
Legislature
On or before September 1 of each year
09/01/2011
09/01/2012
09/01/2013
09/01/2014
09/01/2015
09/01/2018
09/01/2023
09/01/2024
08/26/2011
08/31/2012
09/04/2013
09/02/2014
09/02/2015
08/30/2019
12/20/2023
09/03/2024
CalVet Insurance Plans, Annual Report
CalVet Insurance Plans, Annual Report
CalVet Insurance Plans, Annual Report
CalVet Insurance Plans, Annual Report
CalVet Insurance Plans, Annual Report
CalVet Insurance Plans, Annual Report
CalVet Insurance Plans, Annual Report
CalVet Pooled Insurance Fund Report for Fiscal Year 2023-24
Section 989.7 of the Military and Veterans Code
Department of Veterans Affairs
Report on insurance coverage implemented or required by the department with regard to administration of the Indemnity Fund for veterans farm and home purchases
Legislature
On or before September 1 of each year
07/01/1989
09/01/2011
09/01/2012
09/01/2013
09/01/2014
09/01/2015
09/01/2016
09/01/2017
09/01/2018
09/01/2019
09/01/2024
07/05/1989
08/26/2011
08/31/2012
09/04/2013
09/02/2014
09/02/2015
08/31/2016
08/29/2017
08/30/2018
08/30/2019
09/03/2024
CalVet Insurance Plans, Annual Report
CalVet Insurance Plans, Annual Report
CalVet Insurance Plans, Annual Report
CalVet Insurance Plans, Annual Report
CalVet Insurance Plans, Annual Report
CalVet Insurance Plans, Annual Report
CalVet Insurance Plans, Annual Report Fiscal Year 2016-17
CalVet Insurance Plans, Annual Report Fiscal Year 2017-18
CalVet Insurance Plans, Annual Report Fiscal Year 2018-19
CalVet Insurance Plans, Annual Report Fiscal Year 2023-24
Section 99 of Chapter 38 of the Statutes of 2012
Chancellor of the California Community Colleges
Implementation of any necessary workload reductions in community college courses and programs outside of those needed by students to achieve their basic skills, workforce training, or transfer goals
Fiscal committees of the Legislature
On or before September 15, 2013
Section 99001 of the Education Code
Western Interstate Commission for Higher Education
Report on commission activities for the preceding calendar year
Governor, Legislature
On or before the 15th day of January of each year
Section 99004 of the Education Code
Western Interstate Commission for Higher Education
Report on transactions conducted by the commission during the calendar year; and recommendations for legislative action deemed advisable to carry out the intent and purposes of the Western Regional Education Compact
Governor, Legislature
On or before December 31 of each year
Section 99070 of the Education Code
California State University
Summary of first-year activities undertaken by individual campuses, programs, or the university system that have substantively included local and regional workforce partners, plus recommendations to overcome barriers to addressing regional workforce demands
Legislature
On or before May 1, 2019
Section 99172 of the Public Utilities Code
Fresno Area Express
Summary of the number of prohibition orders issued to persons who engage in disorderly conduct, including the types and numbers of citations by category, and the number of exclusion orders appealed, the appeals granted, the reasons granted, and other relevant information directly related to those orders
Legislature
Annually
FAX Annual Senate Bill 1561 Report for 2010, January 24, 2011
Section 99172 of the Public Utilities Code
Los Angeles County Metropolitan Transportation Authority
Summary of the number of prohibition orders issued to persons who engage in disorderly conduct, including the types and numbers of citations by category, and the number of exclusion orders appealed, the appeals granted, the reasons granted, and other relevant information directly related to those orders
Legislature
Annually
Section 99172 of the Public Utilities Code
Sacramento Regional Transit District
Summary of the number of prohibition orders issued to persons who engage in disorderly conduct, including the types and numbers of citations by category, and the number of exclusion orders appealed, the appeals granted, the reasons granted, and other relevant information directly related to those orders
Legislature
Annually
Section 99172 of the Public Utilities Code
San Francisco Bay Area Rapid Transit District
Summary of the number of prohibition orders issued to persons who engage in disorderly conduct, including the types and numbers of citations by category, and the number of exclusion orders appealed, the appeals granted, the reasons granted, and other relevant information directly related to those orders
Legislature
Annually
San Francisco Bay Area Rapid Transit District 2020 Annual Prohibition Order Report
Section 99172 of the Public Utilities Code
Santa Clara Valley Transportation Authority
Summary of the number of prohibition orders issued to persons who engage in disorderly conduct, including the types and numbers of citations by category, and the number of exclusion orders appealed, the appeals granted, the reasons granted, and other relevant information directly related to those orders
Legislature
Annually
Section 99172 of the Public Utilities Code
Santa Monica Department of Transportation
Summary of the number of prohibition orders issued to persons who engage in disorderly conduct, including the types and numbers of citations by category, and the number of exclusion orders appealed, the appeals granted, the reasons granted, and other relevant information directly related to those orders
Legislature
Annually
Section 99182 of the Education Code
California Postsecondary Education Commission
Higher education report which provides information to the citizens of the state on the significant indicators of performance of the public colleges and universities
Governor, Legislature
On or before November 15, 1994, and each November 15 thereafter
Section 99200 of the Education Code
Concurrence Committee
A report on addressing learning loss in the mathematics, science, writing, and reading and literature projects specified in Section 99201 due to the COVID-19 pandemic
Appropriate policy and fiscal committees of the Legislature, Governor
On or before January 1, 2024
Section 99251 of the Education Code
Commission on the Status of Women and Girls
Report on the number of student health centers that provide abortion by medication techniques, the number of abortions by medication techniques performed at student health centers, and the total amount of funds received by each system and provided to the system’s student health centers
Legislature
On or before December 31, 2021, and on or before December 31 of each year thereafter until December 31, 2026
College Student Right to Access Implementation Fund: Abortion by Medication Techniques (Senate Bill 24)
2024 College Student Right to Access Implementation Fund: Abortion by Medication Techniques (Senate Bill 24)