Section 8950 of the Government Code
Joint Legislative Ethics Committee
Report on violation of Code of Ethics by member of Legislature including recommendations
Legislature
None
Section 89562 of the Education Code
California State University stakeholder workgroup
Recommendations to alleviate concerns of current emergency response programs on the campuses of the California State University
Legislature
Nine months after the first meeting of the stakeholder workgroup
Section 8957 of the Education Code
Board of Trustees of the California State Summer School for the Arts
Report on the percentages and numbers of pupils that receive financial assistance to attend the California State Summer School for the Arts
Governor, Legislature
Annually by October 1
Section 89704 of the Education Code
California State University
Revenues received by the Trustees of the California State University from extension programs, special session, or self-supporting instructional programs
Appropriate fiscal and policy committees of the Legislature
On or before March 31 of each year
Section 89712 of the Education Code
Chancellor of the California State University
A summary of the fees adopted or rescinded in the prior academic year, and the uses of proposed and currently implemented fees
Legislature
By December 1 of each year
12/01/2016
12/01/2017
12/01/2018
12/01/2019
12/01/2020
12/01/2021
12/01/2022
12/01/2023
12/01/2024
11/30/2016
12/01/2017
12/06/2018
01/17/2020
11/23/2020
12/03/2021
11/21/2022
11/29/2023
11/22/2024
Section 89720 of the Education Code
California State University Trustees
Report on sale or exchange of interests in real property received
Joint Legislative Budget Committee
January 31 of each year
01/05/2012
01/05/2013
01/05/2014
01/31/2015
01/31/2017
01/31/2018
01/31/2019
01/31/2020
01/31/2021
01/31/2022
01/31/2023
01/31/2025
01/19/2012
12/24/2012
12/19/2013
01/14/2015
12/19/2016
12/13/2017
01/10/2019
01/14/2020
01/06/2021
01/26/2022
01/27/2023
01/01/2025
California State University (CSU) Report on the Year 2011 Per E.C. 89720 Acceptance, Sale and/or Exchange of Gift Real Property
California State University (CSU) Report on the Year 2012 Per E.C. 89720 Acceptance, Sale and/or Exchange of Gift Real Property
California State University (CSU) Report on the Year 2013 Per E.C. 89720 Acceptance, Sale and/or Exchange of Gift Real Property
2014 Acceptance, Sale and/or Exchange of Gift Real Property Report per Education Code 89720
2016 Acceptance, Sale and/or Exchange of Gift Real Property Report per Education Code 89720
2017 Acceptance, Sale and/or Exchange of Gift Real Property Report per Education Code 89720
2018 Acceptance, Sale and/or Exchange of Gift Real Property Report per Education Code 89720
2019 Acceptance, Sale and/or Exchange of Gift Real Property Report per Education Code 89720
2020 Acceptance, Sale and/or Exchange of Gift Real Property Report per Education Code 89720
2021 Acceptance, Sale and/or Exchange of Gift Real Property Report per Education Code 89720
2022 Acceptance, Sale and/or Exchange of Gift Real Property Report per Education Code 89720
2024 Acceptance, Sale and/or Exchange of Gift Real Property Report per Education Code 89720
Section 89720 of the Education Code
California State University Trustees
Report on gifts accepted by trustees on behalf of the State of California
Joint Legislative Budget Committee
January 31 of each year
01/05/1995
01/05/1996
01/05/1997
01/05/1998
01/05/1999
01/05/2000
01/05/2001
01/05/2002
01/05/2003
01/05/2004
01/05/2005
01/05/2006
01/05/2007
01/05/2008
01/05/2009
01/05/2010
01/05/2011
01/05/2012
01/05/2013
01/05/2014
01/31/2015
01/31/2016
01/31/2017
01/31/2018
01/31/2019
01/31/2020
01/31/2021
01/31/2022
01/31/2023
01/31/2024
01/31/2025
02/21/2024
12/09/1995
02/09/1996
02/07/1997
02/17/1998
02/02/1999
02/09/2000
02/02/2001
02/11/2002
01/16/2003
07/19/2004
05/10/2005
02/16/2006
02/15/2007
02/01/2008
02/11/2009
02/16/2010
02/08/2011
02/07/2012
02/05/2013
02/05/2014
02/13/2015
02/05/2016
02/13/2017
02/02/2018
02/11/2019
02/18/2020
02/02/2021
02/11/2022
02/02/2023
02/06/2024
12/16/2024
Gifts that Uplift: CSU Donor Support 2022-23
1997/98 The California State University Annual Report of Voluntary Support
1998/99 California State University Annual Report of Voluntary Support
1999/2000 The California State University Annual Report of Voluntary Support
2000/2001 Annual Report of Voluntary Support
2001/2002 Annual Report of Voluntary Support
Annual Report of External Support, 2002/03
2003/2004 Annual Report of External Support
Annual Report on External Support to the CSU, 2004-2005
2005-2006 Annual Report on External Support
2006-2007 Annual Report of External Support for the California State University
2007-08 External Suppport Annual Report
2008-09 External Support Annual Report
09/10 Philanthropic Annual Report
2010/2011 Philanthropic Annual Report
2011-2012 Philanthropic Annual Report
2012-13 Philanthropic Support Annual Report
2013-14 Philanthropic Support Annual Report
2014-15 Philanthropic Support Annual Report
2015-16 Philanthropic Support Annual Report
California Starts Here! Gifts That Inspire, Build and Transform, 2016-2017 Donor Support
California Starts Here! Gifts That Inspire, Build and Transform, 2017-2018 Donor Support
California Starts Here! Gifts That Inspire, Build and Transform, 2018-2019 Donor Support
Investing in Tomorrow: Sustaining
California’s Success 2019-2020 Donor Support
A Bold Step Forward: 2020-2021 Donor Support
Power the Future: Gifts That Elevate Lives and Families CSU 2021-2022 Donor Support
2023 Acceptance, Sale and/or Exchange of Real Property Report per Education Code
89720
2024 Acceptance, Sale and/or Exchange of Real Property Report per Education Code
Section 89726 of the Education Code
California State University Trustees
An investment performance report including investment returns, comparisons to benchmarks, holding, market values, and fees
Legislature
Annually
12/31/2018
12/31/2018
12/31/2019
12/31/2019
12/31/2020
12/31/2020
12/31/2021
12/31/2021
12/31/2023
12/31/2024
01/25/2019
01/25/2019
12/05/2019
12/05/2019
11/20/2020
11/20/2020
12/03/2021
12/03/2021
11/16/2023
11/18/2024
CSU Annual Investment Report for the Fiscal Year Ended June 30, 2018
CSU Annual Investment Report for the Fiscal Year Ended June 30, 2018
CSU Annual Investment Report for the Fiscal Year Ended June 30, 2019
CSU Annual Investment Report for the Fiscal Year Ended June 30, 2019
CSU Annual Investment Report for the Fiscal Year Ended June 30, 2020
CSU Annual Investment Report for the Fiscal Year Ended June 30, 2020
CSU Annual Investment Report for the Fiscal Year Ended June 30, 2021
CSU Annual Investment Report for the Fiscal Year Ended June 30, 2021
CSU Annual Investment Report for the Fiscal Year Ended June 30,
2023
CSU Annual Investment Report For the Fiscal Year Ended June 30, 2024
Section 89753 of the Education Code
California State University Trustees
Report of authorizations given for transfer of funds for the support of California State University
Joint Legislative Budget Committee, Appropriate fiscal committees of the Legislature
On or before January 10
06/30/1992
09/30/1992
12/31/1992
03/31/1993
08/18/1992
10/28/1992
02/28/1993
04/23/1993
Section 89772 of the Education Code
California State University
Details of the scope, funding, and current status of all capital expenditures and for all capital outlay projects
Joint Legislative Budget Committee
On or before February 1 of each fiscal year
02/01/2018
02/01/2019
02/01/2020
02/01/2021
02/01/2022
02/01/2024
02/01/2025
02/01/2026
02/08/2024
02/18/2025
02/26/2018
12/19/2018
03/03/2020
09/08/2020
12/07/2021
08/29/2023
09/18/2024
09/02/2025
Section 89776 of the Education Code
California State University Trustees
A five-year affordable student housing plan for each campus including a description of current student housing capacity, availability and demand for units, cost of housing, and campus institutional aid distribution policies to assist full-time students
Legislature
By October 15 of each year, and a final report by October 15, 2025
Section 9 of Chapter 1 of the Statutes of 2003
Fresno County Superintendent of Schools
Fiscal and administrative status of the West Fresno Elementary School District
Appropriate policy and fiscal committees of the Legislature, Appropriate subcommittees of the Legislature
Quarterly until six months after all rights, duties, and powers are returned to the school district pursuant to subdivision (e) of Section 3 of Chapter 1 of the Statutes of 2003
Section 9 of Chapter 1071 of the Statutes of 1989
State Department of Education
Assessment of role of California Community Colleges in relation to respective roles of University of California and California State University regarding English as a second language programs
Legislature
No later than 18 months after an appropriation for the costs of the study
Section 9 of Chapter 489 of the Statutes of 2007
Chancellor of the California Community Colleges
Report on the use of the funds appropriated from the General Fund to the Board of Governors of the California Community Colleges, in augmentation of Schedule (2) (10.10.020 Basic Skills and Apprenticeship) of Item 6870-101-0001 of the Budget Act of 2007,
Legislative Analyst
Not later than September 1, 2008
Section 9 of Chapter 489 of the Statutes of 2007
Chancellor of the California Community Colleges
Report on the annual performance accountability measures for funding of California Community Colleges basic skills and English as a Second Language (ESL) programs, as specified
Governor, Legislature
1-Nov-08
Section 9 of Chapter 493 of the Statutes of 2004
State Department of Mental Health
Allocation plan for distribution of funds identified in Provision 10 of Item 6110-161-0890 of Section 2.00 of the Budget Act of 2004 (Stats. 2004, Ch. 208) for support of mental health services for children with disabilities
Joint Legislative Budget Committee
None
Section 9 of Chapter 515 of the Statutes of 2009
Bay Area Toll Authority
Review and analysis of privacy issues associated with the Bay Area Toll Authority's electronic toll payment collection system
Assembly Committee on Transportation, Senate Committee on Transportation and Housing
On or before January 31, 2011
Section 9 of Chapter 668 of the Statutes of 2010
Public Employees' Retirement System
Report on the use of placement agents in connection with investments made by the Public Employees' Retirement System and the State Teachers' Retirement System
Senate Committee on Public Employment and Retirement, Assembly Committee on Public Employees, Retirement and Social Security
Not later than August 1, 2012
Report on Placement Agent Activity
Section 9 of Chapter 668 of the Statutes of 2010
State Teachers' Retirement System
Report on the use of placement agents in connection with investments made by the Public Employees' Retirement System and the State Teachers' Retirement System
Senate Committee on Public Employment and Retirement, Assembly Committee on Public Employees, Retirement and Social Security
Not later than August 1, 2012
Section 90.3 of the Labor Code
Labor Commissioner
Effectiveness of program targeting employers in industries with the highest incidence of unlawfully uninsured employers
Governor, Legislature
Annually, not later than March 1
03/01/2006
03/01/2007
03/01/2008
03/01/2009
03/01/2010
03/01/2011
03/01/2012
03/01/2013
03/01/2014
03/01/2015
03/01/2017
03/01/2018
03/01/2019
03/01/2020
03/01/2021
03/01/2022
03/02/2007
05/22/2007
04/15/2008
06/17/2009
05/27/2010
04/06/2011
05/22/2012
04/18/2013
01/23/2015
06/12/2015
01/24/2019
09/20/2019
07/08/2021
04/21/2022
10/18/2022
08/04/2023
2005 Annual Report of the Unlawfully Uninsured Employeer Enforcement Program
2006 Annual Report of the Unlawfully Uninsured Employer Enforcement Program
2007 Annual Report of the Unlawfully Uninsured Employer Enforcement Program
2008 Annual Report of the Unlawfully Uninsured Employer Enforcement Program
2009 Annual Report of the Unlawfully Uninsured Employer Enforcement Program
2010 Annual Report of the Unlawfully Uninsured Employer Enforcement Program
2011 Annual Report of the Unlawfully Uninsured Employer Enforcement Program
2012 Annual Report of the Unlawfully Uninsured Employer Enforcement Program
2013 Annual Report of the Unlawfully Uninsured Employer Enforcement Program
2014 Annual Report of the Unlawfully Uninsured Employer Enforcement Program
2017 Annual Report of the Unlawfully Uninsured Employer Enforcement Program
2018 Annual Report of the Unlawfully Uninsured Employer Enforcement Program
2019 Annual Report of the Unlawfully Uninsured Employer Enforcement Program
2020 Report on the Effectiveness of the Unlawfully Uninsured Employer Enforcement Program
2021 Report on the Effectiveness of the Unlawfully Uninsured Employer Enforcement Program
2022 Report on the Effectiveness of the Unlawfully Uninsured Employer Enforcement Program
Section 90.5 of the Labor Code
Labor Commissioner
Effectiveness of field enforcement unit established to enforce minimum labor standards
Legislature
Annually, not later than March 1
03/01/2006
03/01/2007
03/01/2008
03/01/2009
03/01/2010
03/01/2011
03/01/2012
03/01/2013
03/01/2015
03/01/2016
03/01/2017
03/01/2018
03/01/2019
03/01/2020
03/01/2021
03/01/2022
06/27/2007
05/23/2007
04/15/2008
05/04/2009
04/19/2010
08/09/2011
05/11/2012
06/04/2013
06/30/2015
03/17/2017
03/07/2017
01/24/2019
05/27/2019
06/10/2021
03/07/2022
11/15/2022
Section 900 of the Health and Safety Code
Children's Environmental Health Center
Progress of the State Air Resources Board and the Office of Environmental Health Hazard Assessment toward implementing Chapter 731 of the Statutes of 1999, regarding protecting the public health, including infants and children, from air pollutants and toxic air contaminants
Governor, Legislature
No later than December 31, 2001; biennially thereafter
Section 900 of the Health and Safety Code
Office of Environmental Health Hazard Assessment
Progress of the State Air Resources Board and the Office of Environmental Health Hazard Assessment toward implementing Chapter 731 of the Statutes of 1999, regarding protecting the public health, including infants and children, from air pollutants and toxic air contaminants
Governor, Legislature
No later than December 31, 2001; biennially thereafter
12/31/2001
12/31/2016
12/31/2018
02/25/2014
02/28/2017
08/26/2019
Children's Environmental Health Program
Report to the Legislature and Governor: Children’s Environmental Health Center
Report to the Legislature and Governor: Children’s Environmental Health Center, August 2019
Section 90009.5 of the Financial Code
Department of Financial Protection and Innovation
Report of the Department of Financial Protection and Innovation’s activities related to the covered persons required to be registered by the regulation covering the entire period since the initial year of required registration
Appropriate committees of the Legislature
On or before December 1 before the year in which a regulation requiring a covered person to register with the Department of Financial Protection and Innovation is set to become inoperative
Section 90009.5 of the Financial Code
Department of Financial Protection and Innovation
Review of all of the activities conducted to implement Division 24 of the Financial Code during the prior year, and summary of all the activities the Department of Financial Protection and Innovation intends to conduct during the upcoming year
Appropriate committees of the Legislature
At least once annually, prior to March 15
Section 9002 of the Welfare and Institutions Code
California Department of Aging
Update to the intrastate funding formula, based on any revised area agency on aging designations and any modifications to planning service area map boundaries, and other factors and weights that may be adopted or required under state and federal statute and regulations, plus a plan including the updated area agency on aging designations and any corresponding changes to the statewide planning and service area map
Legislature
Update to the intrastate funding formula on or before September 30, 2026, and a plan at least 90 days before final adoption
Section 901 of the Health and Safety Code
Children's Environmental Health Center
Report on the review of cancer risk assessment guidelines by the Office of Environmental Health Hazard Assessment for use in establishing cancer potency values or numerical health guidance values that adequately address carcinogenic exposures to the fetus
Governor, Legislature
On and after January 1, 2002, and biennially thereafter
01/01/2002
12/31/2004
12/31/2012
12/31/2022
04/29/2002
07/15/2004
02/25/2014
08/10/2023
Section 902.1 of the Code of Civil Procedure
Attorney General
Report stating reasons for nonintervention and nonparticipation in the appeal of contested actions or special proceedings regarding the unconstitutionality of state statutes
Legislature
Annually
Section 90300 of the Public Utilities Code
San Diego County Transit District Factfinding Commissions
Investigation of labor dispute in San Diego County Transit District
Governor
Within 30 days of its creation
Section 910 of the Public Utilities Code
Public Utilities Commission
An annual workplan report that details the scheduled ratemaking proceedings and other decisions that may be considered by the commission during the calendar year
Governor, Legislature
Annually, no later than February 1 of each year
02/01/2018
02/01/2021
02/01/2022
02/01/2023
02/01/2018
02/01/2021
01/31/2022
02/01/2023
Section 910.2 of the Public Utilities Code
Public Utilities Commission
Report on collections from each class of utility and expenditure for regulatory and other authorized commission activities affecting each class
Legislature
Within 60 days after end of fiscal year
Section 910.3 of the Public Utilities Code
Public Utilities Commission
Progress of activities undertaken by each electrical corporation, gas corporation, water corporation, wireless telecommunications service provider, electric service provider, and telephone corporation with gross annual California revenues exceeding 25 million dollars, by each community choice aggregator with gross annual revenues exceeding 15 million dollars, and by each electrical corporation, gas corporation, water corporation, wireless telecommunications service provider, electric service provider, and telephone corporation with gross annual California revenues exceeding 15 million dollars, but not more than 25 million dollars, in the implementation of women, minority, disabled veteran, and LGBT business enterprise development programs
Legislature
On September 1 of each year
09/01/2016
09/01/2017
09/01/2018
09/01/2019
09/01/2020
09/01/2021
09/01/2022
09/01/2023
08/31/2016
09/01/2017
08/27/2018
08/30/2019
08/28/2020
09/03/2021
08/29/2022
08/28/2023
Year 2015 Utility Procurement of
Goods, Services and Fuel from
Women-, Minority-, Disabled Veteran-, and LGBT-Owned Business Enterprises: September 2016
Year 2016 Utility Procurement of
Goods, Services and Fuel from
Women-, Minority-, Disabled Veteran-, and LGBT-Owned Business Enterprises: September 2017
Year 2017 Utility Procurement of
Goods, Services and Fuel from
Women-, Minority-, Disabled Veteran-, and LGBT-Owned Business Enterprises: September 2018
Year 2018 Utility Procurement of
Goods, Services and Fuel from
Women-, Minority-, Disabled Veteran-, and LGBT-Owned Business Enterprises: September 2019
Year 2019 Utilities Procurement of Goods, Services, and Fuel from Women-, Minority, Disabled Veteran-, and LGBT-owned Business Enterprises: September 2020
Year 2020 Utilities Procurement of Goods, Services, and Fuel from Women, Minority, Disabled Veteran, and LGBT Business Enterprises: September 2021
Year 2021 Utilities Procurement of Goods, Services, and Fuel from Women, Minority, Disabled Veteran, and LGBT Business Enterprises: September 2022
Year 2022 Utilities Procurement of Goods, Services, and Fuel from Women, Minority, Disabled Veteran, LGBT, and Persons with Disabilities Business Enterprises
Section 910.4 of the Public Utilities Code
Public Utilities Commission
All sources and amounts of funding and actual and proposed expenditures, in the two prior fiscal years and for the proposed fiscal year, including any costs to ratepayers, related to entities or programs established by the Public Utilities Commission
Appropriate fiscal and policy committees of the Legislature, Joint Legislative Budget Committee
By February 1 of each year
02/01/2017
02/01/2018
02/01/2020
02/01/2022
02/01/2023
01/06/2017
02/02/2018
01/31/2020
01/31/2022
01/31/2023
Section 910.5 of the Public Utilities Code
Public Utilities Commission
Information regarding residential and household gas and electric service disconnections
Legislature
By April 1 of each year
04/01/2018
04/01/2019
04/01/2020
04/01/2021
04/01/2022
04/01/2023
04/17/2018
04/16/2019
05/04/2020
06/01/2021
04/01/2022
04/03/2023
Senate Bill 598: Residential and Household Service Disconnections 2013 - 2017
Senate Bill 598 Report – Residential and Household Service Disconnections 2014-2018
Senate Bill 598 Report – Residential and Household Service Disconnections 2015-2019
Senate Bill 598 Report - Residential and Household Utility Service Disconnections Pursuant to Public Utilities Code Section 910.5
2016-2020
Senate Bill 598 Report - Residential and Household Utility Service Disconnections Pursuant to Public Utilities Code Section 910.5, 2017-2021 Results
Senate Bill 598 Report - Residential and Household Utility Service Disconnections Pursuant to Public Utilities Code Section 910.5, 2018-2022 Results
Section 910.6 of the Public Utilities Code
Public Utilities Commission
Report on the Public Utilities Commission's advocacy efforts to keep transmission rates low for ratepayers through its participation in Federal Energy Regulatory Commission rate cases and the Independent System Operator’s transmission planning processes
Legislature
Annually
Section 9102 of the Welfare and Institutions Code
California Department of Aging
Number of persons served statewide and expenditures in each of the prior and current fiscal years for each state or federally funded program or service administered by the department
Fiscal, budget, and policy committees of the Legislature, Legislative Analyst
January 10 of each year beginning in 2006 (Report suspended until the 2010-11 fiscal year)
2006/07 Aging Services Data Report
Aging Services Data Report
Section 9102 of the Welfare and Institutions Code
California Department of Aging
Program factsheets for each state and federal program administered by the department
Fiscal, budget, and policy committees of the Legislature, Legislative Analyst
By March 1 of each year
03/01/2008
03/01/2009
03/01/2010
03/24/2009
03/24/2009
03/25/2010
Long-Term Care and Aging Services Statistical Fact Sheets and Program Narratives Data Covering Periods: Fiscal Year 2005-06 through Fiscal Year 2009-10
Long-Term Care and Aging Services Statistical Fact Sheets and Program Narratives Data Covering Periods: Fiscal Year 2005-06 through Fiscal Year 2009-10
Long-Term Care and Aging Services Division Statistical Fact Sheets and Program Narratives, March 2010
Section 911.2 of the Public Utilities Code
Public Utilities Commission
Findings of any risk assessments evaluating the potential impact of a leak from a new underground gas storage facility on public and environmental health, safety, and welfare, as required by Section 1103 of the Public Utilities Code
Legislature
Section 9113 of the Public Resources Code
State Resource Conservation Commission
Report on resource conservation projects and improvements accomplished with aid of state
Governor
Annual
Section 912.1 of the Public Utilities Code
Public Utilities Commission
Audit report of expenditures from Transportation Rate Fund
Policy and budget committees of the Legislature
On or before February 15 of each year, with respect to the audit for the fiscal year ending on the previous June 30
02/15/2002
02/15/2003
02/15/2005
02/15/2006
02/15/2007
02/15/2008
09/08/2003
04/09/2004
05/06/2005
03/20/2006
02/23/2007
11/25/2008
Audit Report on the Public Utilities Transportation Rate Fund for the Fiscal Year 2001-02
Audit Report to the Legislature on the Transportation Rate Fund, March 29, 2004
Audit Report to the Legislature on The Transportation Rate Fund, February 15, 2005
Audit Report to the Legislature on The Transportation Rate Fund, February 22, 2006
Audit Report to the Legislature on The Transportation Rate Fund for the Fiscal Year 2005-06
Audit Report to the Legislature on The Transportation Rate Fund for The Fiscal Year 2006-07
Section 912.2 of the Public Utilities Code
Public Utilities Commission
Findings of financial and performance audits relating to the California Advanced Services Fund
Legislature
On or before April 1, 2023, and biennially thereafter
Section 912.3 of the Public Utilities Code
Public Utilities Commission
An audit report on any financial and performance audits of any entity or program created by order, decision, motion, settlement, or other action of the commission
Appropriate policy and fiscal committees of the Legislature, Governor, Legislature
Immediately upon completion of an audit
Section 9122 of the Welfare and Institutions Code
California Department of Aging
A report on the implementation of the No Wrong Door System, a system that enables consumers to access all long-term services and supports (LTSS) through one agency, organization, coordinated network, or portal
Governor, Legislature
Section 913 of the Public Utilities Code
Public Utilities Commission
Costs of programs and activities conducted by each electrical corporation with at least 1,000,000 retail customers and each gas corporation with at least 500,000 retail customers, including activities to comply with their duty to serve
Legislature, Governor
No later than April 1 of each year
04/01/2016
04/01/2017
04/01/2018
04/01/2019
04/01/2020
04/01/2021
04/01/2023
05/17/2017
04/02/2018
05/09/2019
04/01/2020
03/30/2021
03/30/2022
04/03/2023
Section 913.1 of the Public Utilities Code
Public Utilities Commission
Recommendations for actions that can be undertaken during the succeeding 12 months to limit utility cost and rate increases, consistent with the state's energy and environmental goals
Governor, Legislature
By May 1, 2010, and by each May 1 thereafter
05/01/2010
05/01/2011
05/01/2012
05/01/2013
05/01/2014
05/01/2015
05/01/2016
05/01/2017
05/01/2018
05/01/2019
05/01/2020
05/01/2021
05/01/2022
05/01/2023
06/22/2010
05/06/2011
05/08/2012
07/11/2013
06/10/2014
05/05/2015
05/23/2016
05/30/2017
05/01/2018
05/09/2019
06/08/2020
04/30/2021
05/09/2022
05/31/2023
Actions to Limit Utility Cost and Rate Increases
Actions to Limit Utility Cost and Rate Increases
Actions to Limit Utility Cost and Rate Increases May 2012
Actions to Limit Utility Cost and Rate Increases June 2013
Actions to Limit Utility Cost and Rate Increases June 2014
Actions to Limit Utility Cost and Rate Increases May 2015
Actions to Limit Utility Cost and Rate Increases May 2016
Actions to Limit Utility Cost and Rate Increases May 2017
Actions to Limit Utility Cost and Rate Increases May 2018
Actions to Limit Utility Cost and Rate Increases May 2019
Actions to Limit Utility Cost and Rate Increases May 2020
Utility Costs and Affordability of the Grid of the Future: An Evalutation of Electric Costs, Rates, and Equity Issues, May 2021
Actions to Limit Utility Cost and Rate Increases May 2022
Actions to Limit Utility Cost and Rate Increases Pursuant to Public Utilities Code Section 913.1, May 2023
Section 913.10 of the Public Utilities Code
Public Utilities Commission
Study, including findings and recommendations, identifying proposals to reduce the cost to ratepayers of expanding the state’s electrical transmission grid as necessary to achieve the state’s goals, to meet the state’s requirements, and to reduce the emissions of greenhouse gases, as specified in statute, regulation, or executive order
Governor, Legislature
On or before July 1, 2025
Section 913.11 of the Public Utilities Code
Public Utilities Commission
Specified information regarding the transition to a zero-carbon electric system for the State of California that does not cause or contribute to greenhouse gas emissions increases elsewhere in the western grid
Legislature
By January 1, 2021, and at least every four years thereafter
Section 913.11 of the Public Utilities Code
State Air Resources Board
Specified information regarding the transition to a zero-carbon electric system for the State of California that does not cause or contribute to greenhouse gas emissions increases elsewhere in the western grid
Legislature
By January 1, 2021, and at least every four years thereafter
Section 913.11 of the Public Utilities Code
State Energy Resources Conservation and Development Commission
Specified information regarding the transition to a zero-carbon electric system for the State of California that does not cause or contribute to greenhouse gas emissions increases elsewhere in the western grid
Legislature
By January 1, 2021, and at least every four years thereafter
Section 913.11 of the Public Utilities Code
California Energy Commission
Joint report including a review of the policy described in subdivision (a) of Section 454.53, evaluation identifying the potential benefits and impacts on system and local reliability, evaluation identifying the nature of any anticipated financial costs and benefits, barriers to, and benefits of, achieving the policy described, and alternative scenarios and estimated costs and benefits of each scenario
Legislature
By January 1, 2021, and at least every four years thereafter