appendix - california state senate · an agency report dated november 20, 2018, entitled: influenza...

147
SENATE JOURNAL CALIFORNIA LEGISLATURE 2019–20 REGULAR SESSION APPENDIX LETTERS OF TRANSMITTAL REPORTS OF STATE DEPARTMENTS AND AGENCIES Presenting reports of state departments and agencies received by the Secretary of the Senate and ordered printed in the Senate Journal DECEMBER 2018

Upload: others

Post on 28-Jul-2020

0 views

Category:

Documents


0 download

TRANSCRIPT

  • SENATE JOURNAL

    CALIFORNIA LEGISLATURE 2019–20 REGULAR SESSION

    ������ ���� APPENDIX

    LETTERS OF TRANSMITTAL REPORTS OF STATE DEPARTMENTS

    AND AGENCIES Presenting reports of state departments and agencies received by the

    Secretary of the Senate and ordered printed in the Senate Journal

    DECEMBER 2018

  • 1 SENATE JOURNAL

    COMMUNICATIONS AND PETITIONS LETTERS OF TRANSMITTAL

    The following reports of state departments and agencies were orderedprinted in the Journal:

    An annual report dated November 30, 2018, entitled: Status of the Centralized Revenue Opportunity System (CROS) Project, was received from the Department of Tax and Fee Administration and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated November 29, 2018, entitled: 2018–19 Placer County Local Government Agreement, was received from the Department of Forestry and Fire Protection and transmitted to the Committee on Budget and Fiscal Review.

    A Title Summary Report 18-0010 dated November 29, 2018, entitled: Citizens’ Lockbox for Road Repairs and Infrastructure Improvements, was received from the Department of Justice and transmitted to the Committee on Rules.

    A quarterly report dated November 9, 2018, entitled: Hazardous Waste Fee Revenue, was received from the Department of Tax and Fee Administration and transmitted to the Committee on Environmental Quality.

    A quarterly report dated November 30, 2018, entitled: Legal Services Provided to the Commission on Teacher Credentialing, was received from the Department of Justice and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated November 20, 2018, entitled: Influenza Vaccination Among Health Care Personnel in California Hospitals, was received from the Department of Public Health and transmitted to the Committee on Energy, Utilities and Communications.

    An agency report dated October 18, 2018, entitled: Activity by Utility Type for the 2017–18 Fiscal Year, was received from the Public Utilities Commission and transmitted to the Committee on Budget and Fiscal Review.

    A supplemental report dated December 1, 2018, entitled: Sales and Use Tax Audit and Collection Activities, Statewide Compliance and Outreach Program and Audit Selection Improvements for Fiscal Year 2017–18, was received from the Department of Tax and Fee Administration and transmitted to the Committee on Budget and Fiscal Review.

  • 2 SENATE JOURNAL

    A supplemental report dated November 29, 2018, entitled: Item 7730-001-0001 Franchise Tax Board’s Audit and Compliance Programs, was received from the Franchise Tax Board and transmitted to the Committee on Budget and Fiscal Review.

    An annual report dated November 30, 2018, entitled: Annual Railroad Safety Report, was received from the Public Utilities Commission and transmitted to the Committee on Energy, Utilities and Communications.

    An annual report dated December 3, 2018, entitled: Elevator Safety Revenue and Expenditures for Fiscal Year 2016–17, was received from the Department of Industrial Relations and transmitted to the Committee on Labor and Industrial Relations.

    An annual report dated December 3, 2018, entitled: Crane Safety Revenue and Expenditures for Fiscal Year 2016–17, was received from the Department of Industrial Relations and transmitted to the Committee on Labor and Industrial Relations.

    An annual report dated November 1, 2018, entitled: 2018 Renewables Portfolio Standard, was received from the Public Utilities Commission and transmitted to the Committee on Energy, Utilities and Communications.

    An agency report dated December 5, 2018, entitled: California Mathematics Readiness Challenge Initiative (CMRCI) Report, was received from the California State University and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated December 5, 2018, entitled: California State University Student Success Fees, was received from the California State University and transmitted to the Committee on Budget and Fiscal Review.

    An annual report dated December 7, 2018, entitled: Provision of Financial Services by Lawyers, was received from the State Bar of California and transmitted to the Committee on Judiciary.

    An agency report dated December 10, 2018, entitled: Student Financial Aid Programs for 2016–17, was received from the California Community Colleges and transmitted to the Committee on Education.

    An agency report dated December 4, 2018, entitled: Form I-914 Supplement B Certifications, was received from the Montclair Police Department and transmitted to the Committee on Judiciary.

  • 3 SENATE JOURNAL

    An agency report dated December 5, 2018, entitled: Summary of Campus Capacity—Instructional and Faculty Office Space, was received from the California State University and transmitted to the Committee on Budget and Fiscal Review.

    An audit report dated December 11, 2018, entitled: California State Auditor Report 2018-802: Local High Risk—City of Montebello, was received from the Office of the California State Auditor and transmitted to the Committee on Rules.

    An agency report dated November 15, 2018, entitled: Statewide Collection of Court-Ordered Debt for 2017–18, was received from the Judicial Council of California and transmitted to the Committee on Judiciary.

    A supplemental report dated December 12, 2018, entitled: The Supplemental Report of the 2018–19 Budget Act (Item 6100-194-0001) Alternative Payment Agencies: Comparing Paper and Electronic Processes to Collect Monthly Child Care Attendance Records, was received from the Office of the Legislative Analyst and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated December 12, 2018, entitled: Evaluation of a Sales Tax Exemption for Certain Manufacturers, was received from the Office of the Legislative Analyst and transmitted to the Committee on Budget and Fiscal Review.

    An annual report dated December 15, 2018, entitled: 2018 Annual Report, was received from the Transportation Commission and transmitted to the Committee on Transportation and Housing.

    An audit report dated December 18, 2018, entitled: California State Auditor Report 2018-118: California Public Utilities Commission: It Could Improve the Transparency of Water Rate Increases by Disclosing It’s Review Process and Ensuring That Utilities Notify Customers as Required, was received from the Office of the California State Auditor and transmitted to the Committee on Rules.

    An agency report dated December 12, 2018, entitled: Disability Access Continuing Education, was received from the California Architects Board and transmitted to the Committee on Business, Professions and Economic Development.

  • 4 SENATE JOURNAL

    An agency report dated December 6, 2018, entitled: 2018 OAL Determination No. 5 (OAL Matter No. CTU2018-0530-01): Inmate Indecent Exposure and Sexual Disorderly Conduct Management; Security Measures, Issued by the Department of Corrections and Rehabilitation, was received from the Office of Administrative Law and transmitted to the Committee on Governmental Organization.

    An agency report dated December 7, 2018, entitled: 2018 OAL Determination No. 6 (S) (OAL Matter No. CTU2018-1012-01): California State Prison, Los Angeles County Operational Procedure #555: Dining Hall Demeanor, was received from the Office of Administrative Law and transmitted to the Committee on Governmental Organization.

    An agency report dated December 31, 2018, entitled: State Trial Court Improvement and Modernization Fund Expenditures for 2017–18, was received from the Judicial Council of California and transmitted to the Committee on Judiciary.

    An annual report dated November 20, 2018, entitled: Annual General Obligation Bonds Accountability Report, was received from the University of California and transmitted to the Committee on Budget and Fiscal Review.

    An annual report dated December 11, 2018, entitled: Recidivism Reduction Fund Court Grant Program: Annual Report 2018, was received from the Judicial Council of California and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated November 27, 2018, entitled: Local Workforce Development Board Training Expenditures, was received from the Employment Development Department and transmitted to the Committee on Labor and Industrial Relations.

    An agency report dated December 5, 2018, entitled: Local Enforcement of the California Fair Employment and Housing Act, was received from the Department of Fair Employment and Housing and transmitted to the Committee on Judiciary.

    An agency report dated December 17, 2018, entitled: 2018 California Public Divest from Iran Act and Sudan Act, was received from the Public Employees’ Retirement System and transmitted to the Committee on Public Employment and Retirement.

  • 5 SENATE JOURNAL

    An agency report dated December 19, 2018, entitled: Fiscal Year 2018–19 Mid-Year Budget (Second Reading), was received from the Public Employees’ Retirement System and transmitted to the Committee on Budget and Fiscal Review.

    An audit report dated December 20, 2018, entitled: California State Auditor Report 2018-116: San Diego’s Hepatitis A Outbreak: By Acting More Quickly, the County and City of San Diego Might Have Reduced the Spread of the Disease, was received from the Office of the California State Auditor and transmitted to the Committee on Rules.

    An agency report dated December 19, 2018, entitled: Findings for the City of San Jose Draft Ordinance (Government Code Section 8698.3), was received from the Department of Housing and Community Development and transmitted to the Committee on Transportation and Housing.

    An annual report dated December 21, 2018, entitled: Assessing California’s Climate Policies—Transportation, was received from the Office of the Legislative Analyst and transmitted to the Committee on Environmental Quality.

    An annual report dated December 21, 2018, entitled: Assessing California’s Climate Policies—An Overview, was received from the Office of the Legislative Analyst and transmitted to the Committee on Environmental Quality.

    NEVA MARIE PARKER, Minute Clerk

  • SENATE JOURNAL

    CALIFORNIA LEGISLATURE 2019–20 REGULAR SESSION

    ������ ���� APPENDIX

    LETTERS OF TRANSMITTAL REPORTS OF STATE DEPARTMENTS

    AND AGENCIES Presenting reports of state departments and agencies received by the

    Secretary of the Senate and ordered printed in the Senate Journal

    JANUARY 2019

  • 7 SENATE JOURNAL

    COMMUNICATIONS AND PETITIONS LETTERS OF TRANSMITTAL

    The following reports of state departments and agencies were orderedprinted in the Journal:

    An annual report dated December 21, 2018, entitled: Fiscal Year 2015–16 Annual Report, was received from the Agricultural Labor Relations Board and transmitted to the Committee on Agriculture.

    An annual report dated December 21, 2018, entitled: Fiscal Year 2016–17 Annual Report, was received from the Agricultural Labor Relations Board and transmitted to the Committee on Agriculture.

    An annual report dated December 14, 2018, entitled: Item 6440-001-0001 of the 2018 Budget Act, Psychiatry Graduate Medical Education (GME), University of California Riverside, was received from the University of California and transmitted to the Committee on Budget and Fiscal Review.

    A supplemental report dated December 5, 2018, entitled: Item 6440-001-0001 of the 2015–16 Supplemental Report of the 2015–16 Budget Package, Operational Changes, was received from the University of California and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated November 9, 2018, entitled: Item 6440-001-0001 of the 2017 Budget Act, 2017–18 Use of One-Time Funds to Support Best Practices in Equal Employment Opportunity in Faculty Employment, was received from the University of California and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated November 7, 2018, entitled: Item 6440-001-0001 of the 2018 Budget Act, 2018–19 Use of One-Time Funds to Support Best Practices in Equal Employment Opportunity in Faculty Employment, was received from the University of California and transmitted to the Committee on Budget and Fiscal Review.

    An annual report dated November 5, 2018, entitled: Admission and Enrollment of Students from LCFF+ High Schools, was received from the University of California and transmitted to the Committee on Budget and Fiscal Review.

  • 8 SENATE JOURNAL

    An annual report dated December 12, 2018, entitled: Consolidated Private Industry Partner Report, was received from the Department of Motor Vehicles and transmitted to the Committee on Transportation.

    An agency report dated December 14, 2018, entitled: Financial Statements for September 30, 2018, was received from the California Lottery and transmitted to the Committee on Governmental Organization.

    An agency report dated December 17, 2018, entitled: 2018 OAL Determination No. 7 (OAL Matter No. CTU2018-0601-01) Memorandum Dated January 2, 2018; Milestone Completion Credits and Education Credits, Issued by the California Department of Corrections and Rehabilitation, was received from the Office of Administrative Law and transmitted to the Committee on Governmental Organization.

    An annual report dated December 19, 2018, entitled: NIBRS Annual Transition Progress Report for 2017, was received from the Department of Justice and transmitted to the Committee on Budget and Fiscal Review.

    An annual report dated January 3, 2019, entitled: Annual Staff Report on the Management of State School Lands for Fiscal Year 2017–18, was received from the State Lands Commission and transmitted to the Committee on Natural Resources and Water.

    An annual report dated December 21, 2018, entitled: California Witness Relocation and Assistance Program, 2017–18, was received from the Department of Justice and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated December 21, 2018, entitled: Industrial Hemp Cultivation, was received from the Department of Justice and transmitted to the Committee on Agriculture.

    An agency report dated January 1, 2019, entitled: Comprehensive Plan for Approving and Disapproving Continuing Education Opportunities, was received from the Board of Registered Nursing and transmitted to the Committee on Business, Professions and Economic Development.

    An annual report dated December 21, 2018, entitled: Consolidated Specialized License Plate Programs, was received from the Department of Motor Vehicles and transmitted to the Committee on Governance and Finance.

  • 9 SENATE JOURNAL

    An agency report dated December 11, 2018, entitled: Pilot Program Regarding County Roads Designated by the Inyo County Board of Supervisors for Combined-Use, was received from the Inyo County Board of Supervisors and transmitted to the Committee on Transportation.

    An annual report dated December 24, 2018, entitled: Fourth Annual Case-Related Data Report, was received from the Office of Administrative Hearings and transmitted to the Committee on Business, Professions and Economic Development.

    An agency report dated December 26, 2018, entitled: California Eligibility and Enrollment in Fulfillment of ABx1-1: Insurance Affordability Programs for January–March 2017, and April–June 2017, was received from the Department of Health Care Services and transmitted to the Committee on Health.

    An annual report dated December 28, 2018, entitled: Accusations Prosecuted for Department of Consumer Affairs Client Agencies, was received from the Department of Justice and transmitted to the Committee on Budget and Fiscal Review.

    An annual report dated December 31, 2018, entitled: Children’s Hospital Program of 2004 and 2008, was received from the California Health Facilities Financing Authority and transmitted to the Committee on Governmental Organization.

    A quarterly report dated December 27, 2018, entitled: 2018–19 First Quarter Information Technology, was received from the Office of California Correctional Health Care Services and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated December 31, 2018, entitled: Form I-918 Supplement B Certifications, was received from the Office of the Fresno County District Attorney and transmitted to the Committee on Judiciary.

    An agency report dated December 31, 2018, entitled: 2017–18 Budget Act, Unclaimed Property Program Securities Accounting Workload, was received from the Office of the State Controller and transmitted to the Committee on Budget and Fiscal Review.

    An annual report dated January 3, 2019, entitled: 2017–18 Annual Report, was received from the Infrastructure and Economic Development Bank and transmitted to the Committee on Business, Professions and Economic Development.

  • 10 SENATE JOURNAL

    An agency report dated December 26, 2018, entitled: Specific Investment Holdings in Iran, Sudan, and Northern Ireland, was received from the Teachers’ Retirement System and transmitted to the Committee on Labor, Public Employment and Retirement.

    An annual report dated December 11, 2018, entitled: California Assessment of Student Performance and Progress Annual Implementation Update and Five-Year Cost Projection, was received from the Department of Education and transmitted to the Committee on Education.

    An agency report dated December 11, 2018, entitled: 2018 California Community Corrections Performance Incentives Act of 2009, was received from the Judicial Council of California and transmitted to the Committee on Public Safety.

    A biennial report dated December 28, 2018, entitled: 2016–18 Biennial Inspection Cycle, was received from the Board of State and Community Corrections and transmitted to the Committee on Public Safety.

    An annual report dated December 28, 2018, entitled: Third Annual Joint Agency Staff Report on Assembly Bill 8: Assessment of Time and Cost Needed to Attain 100 Hydrogen Refueling Stations in California, was received from the California Energy Commission and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated December 21, 2018, entitled: Approved Mandates, Denied Mandates, and Incorrect Reduction Claims, was received from the Commission on State Mandates and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated December 5, 2018, entitled: Patient Benefit Fund, was received from the Department of State Hospitals and transmitted to the Committee on Health.

    An agency report dated January 2, 2019, entitled: Assessing Alternatives to California’s Electric Vehicle Registration Fee, was received from the University of California and transmitted to the Committee on Transportation.

    An annual report dated December 31, 2018, entitled: Student Voter Registration Efforts Carried Out Over the Past Calendar Year, was received from the Secretary of State and transmitted to the Committee on Elections and Constitutional Amendments.

  • 11 SENATE JOURNAL

    An agency report dated December 17, 2018, entitled: U Visa Certification Requests, was received from the Simi Valley Police Department and transmitted to the Committee on Judiciary.

    An agency report dated December 19, 2018, entitled: 2018 Solano Superior Court I-918 Report, was received from the Solano County Superior Court of California and transmitted to the Committee on Judiciary.

    An agency report dated December 21, 2018, entitled: I-918 Supplement B Certification Forms, was received from the Indio Police Department and transmitted to the Committee on Judiciary.

    An agency report dated December 19, 2018, entitled: I-918 Form B Reporting Stats for 2018, was received from the Palm Springs Police Department and transmitted to the Committee on Judiciary.

    An agency report dated December 19, 2018, entitled: Form I-918 Supplement B, Petition for U Nonimmigrant Status, was received from the Ventura County Sheriff’s Office and transmitted to the Committee on Judiciary.

    An agency report dated December 18, 2018, entitled: Number of U-Visas Processed, was received from the Orange County Sheriff’s Department and transmitted to the Committee on Judiciary.

    An agency report dated January 3, 2019, entitled: 2017 California State Employee Total Compensation, was received from the Department of Human Resources and transmitted to the Committee on Budget and Fiscal Review.

    An annual report dated December 21, 2018, entitled: 2017 Fish Passage, was received from the Department of Transportation and transmitted to the Committee on Natural Resources and Water.

    An agency report dated December 31, 2018, entitled: Active Transportation in California, Non-Motorized Transportation Facilities for Fiscal Year 2017–18, was received from the Department of Transportation and transmitted to the Committee on Transportation.

    An annual report dated December 21, 2018, entitled: Annual Progress Report, Assembly Bill 2498, Construction Manager/General Contractor Pilot Program, was received from the Department of Transportation and transmitted to the Committee on Governmental Organization.

  • 12 SENATE JOURNAL

    A biennial report dated December 28, 2018, entitled: 2018 Biennial Report on Unrefunded Gasoline Tax Used for Off-Highway Agricultural Purposes, was received from the Department of Transportation and transmitted to the Committee on Transportation.

    An annual report dated December 31, 2018, entitled: Public Transportation Modernization, Improvement, and Service Enhancement Account (PTMISEA) Program, was received from the Department of Transportation and transmitted to the Committee on Governmental Organization.

    An agency report dated January 1, 2019, entitled: Small Business Outreach Plan and Implementation Report, was received from the Department of Transportation and transmitted to the Committee on Budget and Fiscal Review.

    An annual report dated January 4, 2019, entitled: 2018 State of California’s Information Technology, was received from the Department of Technology and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated December 26, 2018, entitled: Monthly Status Update Report for August, September, October, and November of 2018, was received from the Department of Motor Vehicles and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated January 7, 2019, entitled: Monthly Status Update Report for December 2018, was received from the Department of Motor Vehicles and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated January 8, 2019, entitled: Antimicrobial Use and Stewardship Program, was received from the Department of Food and Agriculture and transmitted to the Committee on Agriculture.

    An agency report dated January 2, 2019, entitled: U-Visa Form I-918 Supplement B Certifications for 2018, was received from the Fresno City Police Department and transmitted to the Committee on Judiciary.

    An agency report dated December 27, 2018, entitled: 2018 U-Visa and T-Visa Applications, was received from the Modesto Police Department and transmitted to the Committee on Judiciary.

  • 13 SENATE JOURNAL

    An agency report dated January 1, 2019, entitled: U-Visa Form I-918 Supplement B Certifications for 2018, was received from the Whittier Police Department and transmitted to the Committee on Judiciary.

    An agency report dated December 31, 2018, entitled: U-Visa and T-Visa Report, was received from the Santa Clara County Superior Court of California and transmitted to the Committee on Judiciary.

    An agency report dated January 3, 2019, entitled: U-Visa Form I-918 Supplement B Certifications for 2018, was received from the Office of the Monterey County District Attorney and transmitted to the Committee on Judiciary.

    An agency report dated December 27, 2018, entitled: U-Visa Form I-918 Certifications for 2018, was received from the Office of the Los Angeles County District Attorney and transmitted to the Committee on Judiciary.

    An agency report dated December 31, 2018, entitled: U-Visa Form I-918 Supplement B Certifications for 2018, was received from the Office of the Ventura County District Attorney and transmitted to the Committee on Judiciary.

    An annual report dated January 2, 2019, entitled: Annual DNA Identification Fund Report for Calendar Year 2018, was received from the County of Tehama and transmitted to the Committee on Public Safety.

    An agency report dated December 15, 2018, entitled: Item 2720-011-0044 of the Budget Act of 2018, Activities and Expenditures for the Previous Fiscal Year for Tactical Alerts, was received from the California Highway Patrol and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated December 21, 2018, entitled: State General Obligation Bond Measures for the School Facility Program, was received from the Department of General Services and transmitted to the Committee on Governmental Organization.

    An agency report dated January 1, 2019, entitled: California Initiative to Advance Precision Medicine, was received from the Governor’s Office of Planning and Research and transmitted to the Committee on Health.

  • 14 SENATE JOURNAL

    An agency report dated December 31, 2018, entitled: Coastal Hazards and Legacy Oil and Gas Well Removal and Remediation Program, was received from the State Lands Commission and transmitted to the Committee on Natural Resources and Water.

    A supplemental report dated December 17, 2018, entitled: Report on California Rules of Court, Rule 10.75: Meetings of Advisory Bodies, as Required by the Supplemental Report of the 2013–14 Budget Package, was received from the Judicial Council of California and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated December 21, 2018, entitled: Fiscal Year 2017–18 Project Delivery Report, was received from the Department of Transportation and transmitted to the Committee on Transportation.

    An agency report dated December 21, 2018, entitled: U-Visa Form I-918 Supplement B Certifications, was received from the Office of the Tulare County District Attorney and transmitted to the Committee on Judiciary.

    An agency report dated January 1, 2019, entitled: U-Visa Form I-918 Supplement B Certifications for 2018, was received from the Oxnard Police Department and transmitted to the Committee on Judiciary.

    An agency report dated December 20, 2018, entitled: Form I-918 Supplement B Certifications for 2018, was received from the Santa Clara County Social Services Agency and transmitted to the Committee on Judiciary.

    An agency report dated January 1, 2019, entitled: Allocation of Funding in 2017–18 for Support of New Judgeships Authorized in 2007–08 as Required Under Statute 2007, Chapters 171/172, was received from the Judicial Council of California and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated December 31, 2018, entitled: Electronic Recording Equipment Purchased or Leased by Superior Courts (January 1–June 30, 2018), was received from the Judicial Council of California and transmitted to the Committee on Judiciary.

  • 15 SENATE JOURNAL

    An agency report dated December 31, 2018, entitled: Receipts and Expenditures from Local Courthouse Construction Funds, was received from the Judicial Council of California and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated January 10, 2019, entitled: 2019 Dairy Digester Research and Development Program, was received from the Department of Food and Agriculture and transmitted to the Committee on Budget and Fiscal Review.

    An annual report dated January 7, 2019, entitled: 2018 Annual Report, California’s Traffic Safety Accomplishments and How Federal Funds Have Been Applied, was received from the Office of Traffic Safety and transmitted to the Committee on Transportation.

    A supplemental report dated January 10, 2019, entitled: California Department of Corrections and Rehabilitation’s Response to the LAO Supplemental Report of the 2010–11 Budget Package, Budget Item Number 5225-001-0001, Annual Performance Measures, was received from the Department of Corrections and Rehabilitation and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated January 10, 2019, entitled: January 2019 Report—Investment in Mental Health Wellness Grant Program for Children and Youth (SB 833, Section 20), was received from the California Health Facilities Financing Authority and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated January 10, 2019, entitled: Update on Abandoned Offshore Oil and Gas Wells, Complying with the Legislative Analyst’s Office Supplemental Report of the 2018–19 California State Budget, Item 3560-001-0001, was received from the State Lands Commission and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated January 4, 2019, entitled: Road Charge: Pay-at-the-Pump Research Report, as Required by Provision 21 of Item 2660-001-0042 of the 2017–18 Budget Act, was received from the Department of Transportation and transmitted to the Committee on Budget and Fiscal Review.

  • 16 SENATE JOURNAL

    An agency report dated January 10, 2019, entitled: Senate Bill 90: 1991 Realignment Report, was received from the Department of Finance and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated January 10, 2019, entitled: Deuel Vocational Institution Medical Inspection Results, Cycle 5, was received from the Office of the Inspector General and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated January 3, 2019, entitled: California Immigrant Victims of Crime Equity Act—2018 Required Reporting, Application/Petitions for U Nonimmigrant Status for 2018, was received from the Office of the Cal Poly San Luis Obispo University Police and transmitted to the Committee on Judiciary.

    An agency report dated January 10, 2019, entitled: 2019–20 Investment Plan Update for the Alternative and Renewable Fuel and Vehicle Technology Program, was received from the California Energy Commission and transmitted to the Committee on Budget and Fiscal Review.

    A supplemental report dated January 11, 2019, entitled: Status of New Regional Offices, as Well as the Workload of All Regional Offices and the Board, Pursuant to the Requirements in the Supplemental Report of the 2017–18 Budget Package for Item 7300-001-0001, was received from the Agricultural Labor Relations Board and transmitted to the Committee on Budget and Fiscal Review.

    An audit report dated January 15, 2019, entitled: State Auditor Report 2018-301: Some Superior Courts Generally Followed Requirements but Could Improve Their Procurement Practices, was received from the Office of the California State Auditor and transmitted to the Committee on Rules.

    A quarterly report dated January 14, 2019, entitled: Quarterly Report on the Progress of the California Business Connect Project, in Accordance with the Supplemental Report of the 2014–15 Budget Package Item 0890-001-0228, was received from the Secretary of State and transmitted to the Committee on Budget and Fiscal Review.

    An annual report dated January 8, 2019, entitled: U-Visa Form I-918 Supplement B Certifications for 2018, was received from the Office of the San Joaquin County District Attorney and transmitted to the Committee on Judiciary.

  • 17 SENATE JOURNAL

    An annual report dated January 7, 2019, entitled: Form I-918 Supplement B Certifications 2016 Annual Report, was received from the El Cajon Police Department and transmitted to the Committee on Judiciary.

    An annual report dated December 27, 2018, entitled: Form I-918 Supplement B Certification Annual Report for 2018, was received from the Fresno County Superior Court of California and transmitted to the Committee on Judiciary.

    An annual report dated January 2, 2019, entitled: Form I-918 Supplement B Certifications 2016 Annual Report, was received from the Chula Vista Police Department and transmitted to the Committee on Judiciary.

    A supplemental report dated January 10, 2019, entitled: Statistics Regarding the Workload of the Fair Political Practices Commission for the Calendar Year 2018, Pursuant to Item 8620-001-0001 of the 2018 Budget Act, was received from the Fair Political Practices Commission and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated January 10, 2019, entitled: Form I-914 Supplement B Declarations, was received from the Contra Costa County Superior Court of California and transmitted to the Committee on Judiciary.

    An agency report dated January 8, 2019, entitled: U-Visa Form I-918 Supplement B Certifications for 2017, was received from the Office of the Placer County District Attorney and transmitted to the Committee on Judiciary.

    An annual report dated December 17, 2018, entitled: California Rules of Court, Rule 10.75 (Meetings of Advisory Bodies), as Required by the Supplemental Report of the 2013–14 Budget Package, was received from the Judicial Council of California and transmitted to the Committee on Budget and Fiscal Review.

    A Title Summary Report 18-0011 dated January 8, 2019, entitled: Jury Entitlement in Matters Related to Legal Rights to Children. Initiative Statute, was received from the Department of Justice and transmitted to the Committee on Rules.

  • 18 SENATE JOURNAL

    An annual report dated January 7, 2019, entitled: Project Planning Activities Relating to the Front End Applications Sustainability (FES) Planning Augmentation, Pursuant to the Budget Act of 2017 (Provision 1 of Item 2740-001-0044), was received from the Department of Motor Vehicles and transmitted to the Committee on Budget and Fiscal Review.

    An annual report dated January 10, 2019, entitled: California Department of Public Health Center for Environmental Health Division of Food, Drug and Cannabis Safety 2019 Annual Report on Drug Manufacturing, Medical Device Manufacturing, and Home Medical Device Retailer Licensing Costs and Fee Analysis, was received from the Department of Public Health and transmitted to the Committee on Health.

    An agency report dated January 15, 2019, entitled: Coastal Act Section 30821 Administrative Penalties Report, was received from the California Coastal Commission and transmitted to the Committee on Natural Resources and Water.

    An audit report dated January 10, 2019, entitled: State Auditor Report 2018-041: Recommendations Not Fully Implemented After One Year, The Omnibus Audit Accountability Act of 2006, for January 2019, was received from the Office of the California State Auditor and transmitted to the Committee on Rules.

    An agency report dated January 15, 2019, entitled: Victims of Crime: U Nonimmigrant Status, was received from the California Highway Patrol and transmitted to the Committee on Judiciary.

    An agency report dated January 15, 2019, entitled: Victims of Crime: T Nonimmigrant Status, was received from the California Highway Patrol and transmitted to the Committee on Judiciary.

    An agency report dated January 16, 2019, entitled: Mentally Ill Offender Crime Reduction Grant Report for 2018, was received from the Board of State and Community Corrections and transmitted to the Committee on Public Safety.

    An annual report dated January 11, 2019, entitled: Form I-918 Supplement B Certifications for 2018, was received from the Petaluma Police Department and transmitted to the Committee on Judiciary.

  • 19 SENATE JOURNAL

    An agency report dated January 11, 2019, entitled: Form I-918 Supplement B Certifications for 2018, was received from the Office of the Merced County District Attorney and transmitted to the Committee on Judiciary.

    An annual report dated January 10, 2019, entitled: California Public Utilities Commission Office of the Safety Advocate 2018 Annual Report, was received from the Public Utilities Commission and transmitted to the Committee on Energy, Utilities and Communications.

    An annual report dated January 11, 2019, entitled: Entities or Programs Established by the CPUC Pursuant to Public Utilities Code Section 910.4, was received from the Public Utilities Commission and transmitted to the Committee on Budget and Fiscal Review.

    A biennial report dated December 31, 2018, entitled: Penal Code Section 3520 Mandated Biennial Report of Research and Evaluation Projects for the Period of July 1, 2016 through June 30, 2018, was received from the Department of Corrections and Rehabilitation and transmitted to the Committee on Public Safety.

    An agency report dated January 18, 2019, entitled: Pipeline Safety Division Report as Required by Government Code Section 51015.6, was received from the Department of Forestry and Fire Protection and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated January 10, 2019, entitled: 2018 U-Visa Reporting, was received from the Guadalupe Police Department and transmitted to the Committee on Judiciary.

    An agency report dated January 16, 2019, entitled: Form I-918 Supplement B Certifications during the Calendar Year 2018, was received from the Monterey County Sheriff’s Office and transmitted to the Committee on Judiciary.

    An agency report dated December 20, 2018, entitled: U-Visa Applications for Calendar Year 2018, was received from the City of Anaheim and transmitted to the Committee on Judiciary.

  • 20 SENATE JOURNAL

    An agency report dated January 22, 2019, entitled: Petitions for U Nonimmigrant Status Form I-918 and Petitions for T Nonimmigrant Status Form I-914 for Calendar Year 2018, was received from the Riverside County Sheriff’s Office and transmitted to the Committee on Judiciary.

    An annual report dated January 14, 2019, entitled: I-918 and I-914 Certification Requests for Calendar Year 2018, was received from the San Diego County Superior Court of California and transmitted to the Committee on Judiciary.

    An agency report dated January 11, 2019, entitled: Form I-918 Supplement B Certifications for Calendar Year 2018, was received from the Office of the San Mateo County District Attorney and transmitted to the Committee on Judiciary.

    An annual report dated January 22, 2019, entitled: The 2017–18 California Blueberry Commission’s Annual Report, was received from the California Blueberry Commission and transmitted to the Committee on Agriculture.

    An agency report dated December 31, 2018, entitled: Property Tax Assessments in the Counties of Humboldt, Los Angeles, Madera, Monterey, Riverside, San Benito, Santa Clara, Sierra, Solano, and Ventura, was received from the Board of Equalization and transmitted to the Committee on Governance and Finance.

    An agency report dated January 17, 2019, entitled: 2016–17 Language Survey and Implementation Plan, was received from the Department of Human Resources and transmitted to the Committee on Labor, Public Employment and Retirement.

    An annual report dated January 23, 2019, entitled: Achievements in Conservation, Recycling and Groundwater Recharge, was received from the Metropolitan Water District of Southern California and transmitted to the Committee on Natural Resources and Water.

    An agency report dated January 24, 2019, entitled: 2018 Investment Advisor Report for January 2019, was received from the Public Employees’ Retirement System and transmitted to the Committee on Budget and Fiscal Review.

  • 21 SENATE JOURNAL

    An agency report dated January 24, 2019, entitled: Special Review of Salinas Valley State Prison’s Processing of Inmate Allegations of Staff Misconduct, was received from the Office of the Inspector General and transmitted to the Committee on Public Safety.

    An annual report dated January 23, 2019, entitled: Telephone Corporations Customer, Employment and Investment Information for 2017, was received from the Public Utilities Commission and transmitted to the Committee on Energy, Utilities and Communications.

    An agency report dated January 15, 2019, entitled: 2018 Processed Applications for Form I-918, Petition for U Nonimmigrant Status, was received from the San Luis Obispo County Sheriff’s Office and transmitted to the Committee on Judiciary.

    An agency report dated January 14, 2019, entitled: Form I-918 Supplement B Certifications for Calendar Year 2018, was received from the Salinas Police Department and transmitted to the Committee on Judiciary.

    An annual report dated January 9, 2019, entitled: U-Visa and T-Visa Annual Report for 2018, was received from the Stockton Police Department and transmitted to the Committee on Judiciary.

    An agency report dated January 18, 2019, entitled: Statistical Report on 805 Reports Received from January 2018 to December 2018, was received from the Board of Behavioral Sciences and transmitted to the Committee on Business, Professions and Economic Development.

    A supplemental report dated January 25, 2019, entitled: In Accordance with Item 3790-101-0001, Supplemental Report of the 2018–19 Budget Act, Documentation Regarding a Legislative Specified Grant for Sonoma Community Center, was received from the Department of Parks and Recreation and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated January 25, 2019, entitled: In Accordance with Item 3790-101-6051, Supplemental Report of the 2018–19 Budget Act, Documentation Regarding Grant Liquidation Extensions, was received from the Department of Parks and Recreation and transmitted to the Committee on Budget and Fiscal Review.

  • 22 SENATE JOURNAL

    An audit report dated January 29, 2019, entitled: State Auditor Report 2018-112: California Department of Veterans Affairs and Department of General Services: the Departments’ Mismanagement of the Veterans Home Properties Has Not Served the Veterans’ Best Interests and Has Been Detrimental to the State, was received from the Office of the California State Auditor and transmitted to the Committee on Rules.

    An agency report dated January 23, 2019, entitled: 2018 Report of U Visa’s and T Visa’s Under the Victims of Trafficking and Violence Protection Act of 2000 and in Nevada County, was received from the Nevada County Sheriff’s Office and transmitted to the Committee on Judiciary.

    An agency report dated January 1, 2019, entitled: U-Visa (I-918 Supplement B) Certification Requests for Calendar Year 2018, was received from the Napa County Sheriff’s Office and transmitted to the Committee on Judiciary.

    An agency report dated March 1, 2019, entitled: Status of Active Judicial Branch Courthouse Construction Program Projects (2017–18), was received from the Judicial Council of California and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated February 1, 2019, entitled: Court Reporter Fees Collected and Expenditures for Court Reporter Services in Superior Court Civil Proceedings for 2017–18, was received from the Judicial Council of California and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated January 22, 2019, entitled: Preliminary Plans for the Facility D Yard Project at the Pelican Bay State Prison (PBSP) as Authorized by Chapter 14, Statutes of 2017, Item 5225-301-0001 (11), was received from the Department of Corrections and Rehabilitation and transmitted to the Committee on Budget and Fiscal Review.

    An annual report dated January 28, 2019, entitled: 2016–17 Hazard Evaluation System and Information Service, was received from the Department of Industrial Relations and transmitted to the Committee on Judiciary.

  • 23 SENATE JOURNAL

    An annual report dated January 28, 2019, entitled: 2016–17 Annual Report on the Effectiveness of the Bureau of Field Enforcement, was received from the Department of Industrial Relations and transmitted to the Committee on Insurance.

    An agency report dated January 28, 2019, entitled: 2017 Division of Workers’ Compensation Audit Unit Report, was received from the Department of Industrial Relations and transmitted to the Committee on Insurance.

    An agency report dated January 28, 2019, entitled: 2017 Report on the Effectiveness of the Unlawfully Uninsured Employer Enforcement Program per Labor Code 90.3(d), was received from the Department of Industrial Relations and transmitted to the Committee on Insurance.

    An annual report dated January 31, 2019, entitled: Comprehensive Annual Financial Report (CAFR) for the Fiscal Year ending June 30, 2018, In Accordance with California Government Code Section 20232, 20228, and 9354.3, was received from the Public Employees’ Retirement System and transmitted to the Committee on Labor, Public Employment and Retirement.

    An agency report dated January 30, 2019, entitled: Underground Injection Control Program Report on Permitting and Program Assessment January 30, 2019, Reporting Period of April 1, 2018 to September 30, 2018, Prepared Pursuant to Senate Bill 83 (Ch. 24, Stats. of 2015), was received from the Department of Conservation and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated January 30, 2019, entitled: Prison Industry Report for Fiscal Year 2017–18 per Penal Code Section 2808 (K), was received from the Prison Industry Authority and transmitted to the Committee on Judiciary.

    An agency report dated January 30, 2019, entitled: Resolution of Proceedings, Disposition of Applications for Rehearing, and Commissioner Presence at Hearings, Pursuant to Public Utilities Code Section 910.1, was received from the Public Utilities Commission and transmitted to the Committee on Energy, Utilities and Communications.

  • 24 SENATE JOURNAL

    An audit report dated January 31, 2019, entitled: State Auditor Report 2018-113: California Department of Corrections and Rehabilitation: Several Poor Administrative Practices Have Hindered Reductions in Recidivism and Denied Inmates Access to In-Prison Rehabilitation Programs, was received from the Office of the California State Auditor and transmitted to the Committee on Rules.

    NEVA MARIE PARKER, Minute Clerk

  • SENATE JOURNAL

    CALIFORNIA LEGISLATURE 2019–20 REGULAR SESSION

    ������ ���� APPENDIX

    LETTERS OF TRANSMITTAL REPORTS OF STATE DEPARTMENTS

    AND AGENCIES Presenting reports of state departments and agencies received by the

    Secretary of the Senate and ordered printed in the Senate Journal

    FEBRUARY 2019

  • 25 SENATE JOURNAL

    COMMUNICATIONS AND PETITIONS LETTERS OF TRANSMITTAL

    The following reports of state departments and agencies were orderedprinted in the Journal:

    An agency report dated January 22, 2019, entitled: 2018 Processed Applications for Form I-918, Petition for U Nonimmigrant Status, was received from the Office of the San Luis Obispo District Attorney and transmitted to the Committee on Judiciary.

    An agency report dated January 23, 2019, entitled: U-Visa Report for 2018, was received from the Paso Robles Police Department and transmitted to the Committee on Judiciary.

    An agency report dated January 29, 2019, entitled: Statistics Regarding the Workload of the Fair Political Practices Commission for the Calendar Year 2018, Pursuant to Item 8620-001-0001 of the 2018 Budget Act, was received from the Fair Political Practices Commission and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated January 11, 2019, entitled: Form I-918 Supplement B (I-918B), U Nonimmigrant Status Certification for 2018, was received from the Los Angeles Police Department and transmitted to the Committee on Judiciary.

    An agency report dated January 28, 2019, entitled: U-Visas/T-Visas Signed and/or Denied by the Monterey Police Department, was received from the Monterey Police Department and transmitted to the Committee on Judiciary.

    An agency report dated January 31, 2019, entitled: San Diego River Conservancy Legislative Report for 2017–18, Outlining Activities Over the Past Two Years, was received from the San Diego River Conservancy and transmitted to the Committee on Natural Resources and Water.

    An agency report dated January 30, 2019, entitled: U-Visa Applicants Covering the Year 2018, was received from the Alameda County Sheriff’s Office and transmitted to the Committee on Judiciary.

    An annual report dated February 1, 2019, entitled: Board Annual Report 2018—Summary of Contents: Significant Actions Taken by the Board, Fire Protection Trends, and California’s Forests and Rangelands, was received from the Department of Forestry and Fire Protection and transmitted to the Committee on Natural Resources and Water.

  • 26 SENATE JOURNAL

    An agency report dated January 20, 2019, entitled: State Water Resources Control Board Annual Fees—Water Quality Report to the Legislature for Fiscal Year 2015–16 and 2016–17—Consolidated, was received from the State Water Resources Control Board and transmitted to the Committee on Budget and Fiscal Review.

    A quarterly report dated January 18, 2019, entitled: Litigation Deposit Fund Pursuant to Government Code Article 9, Section 16427 (e), was received from the Department of Justice and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated January 29, 2019, entitled: 2018 Assessment of the Efficacy, Availability, and Environmental Impacts of Ballast Water Treatment Technologies for Use in California Waters, was received from the State Lands Commission and transmitted to the Committee on Natural Resources and Water.

    An agency report dated January 31, 2019, entitled: 2019 Report on State Compensation Insurance Fund’s Equity Investment Experience Requested Under California Insurance Code Section 11797 (c), was received from the Department of Insurance and transmitted to the Committee on Insurance.

    An agency report dated February 1, 2019, entitled: Options to Improve Affordability in California’s Individual Health Insurance Market, In Accordance with Government Code Sections 100503.3 (a) and 9795, was received from Covered California and transmitted to the Committee on Budget and Fiscal Review.

    An annual report dated February 1, 2019, entitled: Annual DNA Identification Fund Report for Calendar Year 2018, was received from the County of Modoc and transmitted to the Committee on Public Safety.

    An annual report dated January 17, 2019, entitled: Annual Report on Exempt Positions as of December 31, 2018, Complying with Government Code Section 12010.6 (f), was received from the Department of Human Resources and transmitted to the Committee on Labor, Public Employment and Retirement.

    An agency report dated January 31, 2019, entitled: CalVet Budget Estimate, In Accordance with Section 1072 of the California Military and Veterans Code, was received from the Department of Veterans Affairs and transmitted to the Committee on Veterans Affairs.

  • 27 SENATE JOURNAL

    An annual report dated February 1, 2019, entitled: California Dig Safe Board Second Annual Report for 2018–19, was received from the California Underground Facilities Safe Excavation (“Dig Safe”) Board and transmitted to the Committee on Energy, Utilities and Communications.

    An agency report dated January 28, 2019, entitled: 2017–18 Preliminary Report on the California Adult Education Program, was received from the Department of Education and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated January 30, 2019, entitled: Progress Report on the Scope, Funding, and Current Status of Capital Expenditures Funded Under these Provisions of the Education Code, Pursuant to Sections 92493, et seq. of the Education Code, was received from the University of California and transmitted to the Committee on Budget and Fiscal Review.

    An annual report dated January 23, 2019, entitled: Annual Audited Financial Report on the Operations of the CalSavers Retirement Savings Program, Pursuant to Government Code Section 100038(a), Provision 1, was received from the California Secure Choice Retirement Savings Investment Board and transmitted to the Committee on Labor, Public Employment and Retirement.

    An annual report dated February 1, 2019, entitled: California Actuarial Advisory Panel’s 2018 Annual Report to the Legislature, Pursuant to Government Code Section 7507.2, was received from the California Actuarial Advisory Panel and transmitted to the Committee on Labor, Public Employment and Retirement.

    An agency report dated February 1, 2019, entitled: Supplemental Report of the 2018–19 Budget Act Item No. 3860-001-0001, was received from the Central Valley Flood Protection Board and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated January 18, 2019, entitled: Intimate Partner Battering (IPB) Cases Reviewed by BPH in 2018, Pursuant to Penal Code Section 3041.5, was received from the Board of Parole Hearings and transmitted to the Committee on Budget and Fiscal Review.

    An annual report dated February 1, 2019, entitled: California Smart Grid Annual Report for the Fiscal Year 2017–18, Pursuant to Public Utilities Code Section 913.2, was received from the Public Utilities Commission and transmitted to the Committee on Energy, Utilities and Communications.

  • 28 SENATE JOURNAL

    An annual report dated January 29, 2019, entitled: 2018 U Visa Annual Report, was received from the Contra Costa County Sheriff’s Office and transmitted to the Committee on Judiciary.

    An annual report dated February 1, 2019, entitled: U Visa Annual Reporting 2018, was received from the Pleasant Hill Police Department and transmitted to the Committee on Judiciary.

    An agency report dated January 31, 2019, entitled: Innovative Programming Grants Summary, as Required in Senate Bill 834, Chapter 33 of June 2016, was received from the Department of Corrections and Rehabilitation and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated February 1, 2019, entitled: San Francisco Public Utilities Commission’s Progress Made During 2018 on Securing Supplemental Sources of Water to Augment Existing Supplies During Dry Years, In Accordance with the California Water Code, Section 73504 (a), was received from the San Francisco Public Utilities Commission and transmitted to the Committee on Natural Resources and Water.

    An agency report dated February 1, 2019, entitled: Semiannual Report on Contracts for the Judicial Branch, July 1–December 31, 2018, as Required Under Public Contract Code Section 19209, was received from the Judicial Council of California and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated January 29, 2019, entitled: Initial Analysis of the 2019–20 State Budget Proposal; Budget Center Annual Conference—March 27, 2019, was received from the California Budget and Policy Center and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated January 29, 2019, entitled: 2018 Juvenile Judicial Officer Training Survey, as Required Under Welfare and Institutions Code Section 304.7, was received from the Judicial Council of California and transmitted to the Committee on Budget and Fiscal Review.

    An annual report dated January 6, 2019, entitled: Annual DNA Identification Fund Report for Calendar Year 2018, was received from the County of Inyo and transmitted to the Committee on Public Safety.

  • 29 SENATE JOURNAL

    An agency report dated February 7, 2019, entitled: Funding Modifications to the 2017–18 Investment Plan Update for the Alternative and Renewable Fuel and Vehicle Technology Program (ARFVTP), was received from the California Energy Commission and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated February 6, 2019, entitled: U-Visa Statistics for 2018, was received from the Visalia Police Department and transmitted to the Committee on Judiciary.

    An audit report dated February 6, 2019, entitled: Superior Court of Sonoma County Audit Report, Validity of Recorded Revenues, Expenditures, and Fund Balances, July 1, 2016–June 30, 2017, was received from the Office of the State Controller and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated February 6, 2019, entitled: Guidance for Stormwater and Dry Weather Runoff Capture (California Practices to Use Runoff Effectively) at Schools, was received from the State Water Resources Control Board and transmitted to the Committee on Natural Resources and Water.

    An annual report dated February 6, 2019, entitled: School Employees Fund, Pursuant to Section 832 of the California Unemployment Insurance Code, was received from the Employment Development Department and transmitted to the Committee on Labor, Public Employment and Retirement.

    An annual report dated February 8, 2019, entitled: Annual DNA Identification Fund Report for Calendar Year 2018, was received from the County of Tuolumne and transmitted to the Committee on Public Safety.

    An annual report dated February 11, 2019, entitled: Exemptions From the Bidding Process Due to Unexpected Causes for the January 1, 2018–December 31, 2018 Period, As Required by Section 10722 of the Public Contract Code, was received from the California State University and transmitted to the Committee on Budget and Fiscal Review.

    An audit report dated February 14, 2019, entitled: State Auditor Report 2018-114: Disabled Veteran Business Enterprise (DVBE) Program, was received from the Office of the California State Auditor and transmitted to the Committee on Rules.

  • 30 SENATE JOURNAL

    An annual report dated February 14, 2019, entitled: January 2019 Actual Expenditures for Fiscal Year 2017–18, Estimated Expenditures for Fiscal Year 2018–19, and Projected Budget for Fiscal Year 2019–20, was received from the Department of Health Care Services and transmitted to the Committee on Budget and Fiscal Review.

    A quarterly report dated February 11, 2019, entitled: Hazardous Waste Fee Revenue, Pursuant to the Requirements of Section 25178.1 of the Health and Safety Code, was received from the Department of Tax and Fee Administration and transmitted to the Committee on Environmental Quality.

    An agency report dated February 13, 2019, entitled: I-918 Supplement B Request—Reporting Per Penal Code Section 679.10(I), was received from the Lemoore Police Department and transmitted to the Committee on Judiciary.

    An agency report dated January 24, 2019, entitled: Incarcerated Students: Encouraging Results From Pilot Program, 2018 Report, was received from the California Community Colleges and transmitted to the Committee on Education.

    An agency report dated February 20, 2019, entitled: Licensing and Certification Fee Report, in Compliance with California Health and Safety Code Section 1266, was received from the Department of Public Health and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated January 20, 2019, entitled: Seventh Annual Position and Vacancy Report, Required by SB 853, Chapter 717, Statutes of 2010, was received from the Department of Public Health and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated February 19, 2019, entitled: Cal Grant Program Offered Awardees 2018–19, Cal Grant Program Average 2018–19, and Facts at Your Fingertips: Transfer Entitlement 2017–18, was received from the California Student Aid Commission and transmitted to the Committee on Education.

    An agency report dated February 21, 2019, entitled: San Quentin State Prison Medical Inspection Results, Cycle 5, was received from the Office of the Inspector General and transmitted to the Committee on Budget and Fiscal Review.

  • 31 SENATE JOURNAL

    An agency report dated February 12, 2019, entitled: 2018 Annual Report of the Delta Protection Commission, Pursuant to Public Resources Code Section 29780, was received from the Delta Protection Commission and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated February 19, 2019, entitled: Juvenile Justice Crime Prevention Act (JJCPA) and Youthful Offender Block Grant (YOBG) March 2019, Pursuant to Government Code Section 30061 (b)(4)(E)(ii) and Welfare and Institutions Code Section 1961(d), was received from the Board of State and Community Corrections and transmitted to the Committee on Public Safety.

    An agency report dated February 19, 2019, entitled: Summary of Federal Income Tax Charges—2018, Required by Section 19522 of the Revenue and Taxation Code, was received from the Franchise Tax Board and transmitted to the Committee on Governance and Finance.

    An agency report dated February 21, 2019, entitled: CalPERS Publicly Traded Companies that Benefitted from Forced or Slave Labor, 1929–1945, In Accordance with Chapter 216, Statutes of 1999, was received from the Public Employees’ Retirement System and transmitted to the Committee on Judiciary.

    An agency report dated February 21, 2019, entitled: CalPERS Northern Ireland Portfolio Screening Report, In Accordance with Government Code Section 7513.5, was received from the Public Employees’ Retirement System and transmitted to the Committee on Labor, Public Employment and Retirement.

    An annual report dated February 20, 2019, entitled: 2018 Surplus Real Property, Pursuant to Government Code Section 11011(f), was received from the Department of General Services and transmitted to the Committee on Budget and Fiscal Review.

    An annual report dated February 19, 2019, entitled: Annual DNA Identification Fund Report for Calendar Year 2018, was received from the County of Butte and transmitted to the Committee on Public Safety.

    An audit report dated February 26, 2019, entitled: State Auditor Report 2018-117: City and County Contracts with U.S. Immigration and Customs Enforcement, was received from the Office of the California State Auditor and transmitted to the Committee on Rules.

  • 32 SENATE JOURNAL

    An annual report dated February 26, 2019, entitled: New Employment Credit Report—2019, Required Under the Revenue and Taxation Code Sections 17053.73 and 23626, was received from the Franchise Tax Board and transmitted to the Committee on Budget and Fiscal Review.

    An annual report dated February 26, 2019, entitled: California Competes Credit, Required Under the Revenue and Taxation Code Sections 17059.2 and 23689, was received from the Franchise Tax Board and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated February 27, 2019, entitled: 2019 Adopted Final Budget, In Accordance with Business and Professions Code Section 6140.1, was received from the State Bar of California and transmitted to the Committee on Judiciary.

    An annual report dated February 26, 2019, entitled: Comprehensive Annual Financial Report, Pursuant to Section 22324 of the Education Code, was received from the Teachers’ Retirement System and transmitted to the Committee on Labor, Public Employment and Retirement.

    NEVA MARIE PARKER, Minute Clerk

    http:17053.73

  • SENATE JOURNAL

    CALIFORNIA LEGISLATURE 2019–20 REGULAR SESSION

    ������ ���� APPENDIX

    LETTERS OF TRANSMITTAL REPORTS OF STATE DEPARTMENTS

    AND AGENCIES Presenting reports of state departments and agencies received by the

    Secretary of the Senate and ordered printed in the Senate Journal

    MARCH 2019

  • 33 SENATE JOURNAL

    COMMUNICATIONS AND PETITIONS LETTERS OF TRANSMITTAL

    The following reports of state departments and agencies were orderedprinted in the Journal:

    A supplemental report dated March 1, 2019, entitled: Review of the State’s Active Transportation Program, In Accordance With the Supplemental Report of the 2018–19 Budget Act, Item 2600-001-0042, was received from the Office of the Legislative Analyst and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated February 15, 2019, entitled: Evaluation of the Effectiveness of Family Code Section 4007.5, was received from the Department of Child Support Services and transmitted to the Committee on Judiciary.

    An agency report dated February 19, 2019, entitled: Citizens Oversight Board Proposition 39 Clean Energy Jobs Act Summary Report Year 5 (Fiscal Year 2017–18), was received from the California Community Colleges and transmitted to the Committee on Budget and Fiscal Review.

    An annual report dated March 1, 2019, entitled: Lawyer Assistance Program 2018 Annual Report, Business and Professions Code Section 6238, was received from the State Bar of California and transmitted to the Committee on Judiciary.

    An agency report dated March 1, 2019, entitled: Medication-Assisted Treatment for Substance-Use Disorders, Required by Senate Bill 843, Statutes of 2016, was received from the Department of Corrections and Rehabilitation and transmitted to the Committee on Budget and Fiscal Review.

    An annual report dated February 13, 2019, entitled: Deaf and Disabled Telecommunications Program Pursuant to Public Utilities Code Section 914.5, was received from the Public Utilities Commission and transmitted to the Committee on Energy, Utilities and Communications.

    An agency report dated February 22, 2019, entitled: SB 270 Report to the Legislature, was received from the Department of Resources Recycling and Recovery and transmitted to the Committee on Environmental Quality.

    A quarterly report dated February 28, 2019, entitled: Legal Services Provided to the Commission on Teacher Credentialing, was received from the Department of Justice and transmitted to the Committee on Budget and Fiscal Review.

  • 34 SENATE JOURNAL

    An agency report dated March 1, 2019, entitled: Armed Prohibited Persons System, was received from the Department of Justice and transmitted to the Committee on Budget and Fiscal Review.

    An annual report dated March 5, 2019, entitled: Specific Topics Related to Child Support Collections, Pursuant to Family Code Section 17556, was received from the Department of Child Support Services and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated March 1, 2019, entitled: Statistics Regarding the Workload of the Fair Political Practices Commission for the Calendar Year 2018, Pursuant to Supplemental Reporting Language Contained in the 2006 Budget Act for Item 8620-001-0001, was received from the Fair Political Practices Commission and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated March 1, 2019, entitled: Investigations OLES Conducted Pursuant to Section 4023.6 and its Oversight of Investigations Pursuant to Section 4023.7 of the Welfare and Institutions Code, was received from the Health and Human Services Agency and transmitted to the Committee on Budget and Fiscal Review.

    An audit report dated March 7, 2019, entitled: State Auditor Report 2018-501: Sexual Assault Evidence Kits: Although Testing All Kits Could Benefit Sexual Assault Investigations, the Extent of the Benefits is Unknown, was received from the Office of the California State Auditor and transmitted to the Committee on Rules.

    An agency report dated March 4, 2019, entitled: Implementation of Assembly Bill 72 (Chapter 492, Statutes of 2016), was received from the Department of Managed Health Care and transmitted to the Committee on Health.

    An annual report dated March 7, 2019, entitled: 2017 Annual Census of Employees in State Civil Service, was received from the Department of Human Resources and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated March 1, 2019, entitled: Tracking Outcomes: 2019 Report to the Joint Legislative Budget Committee (Fulfills the Requirements of the Supplemental Report of the 2016–17 Budget Act, Item 1700-001-0001), was received from the Department of Fair Employment and Housing and transmitted to the Committee on Budget and Fiscal Review.

  • 35 SENATE JOURNAL

    An annual report dated March 5, 2019, entitled: Annual DNA Identification Fund Report for Calendar Year 2018, was received from the County of Monterey and transmitted to the Committee on Public Safety.

    An annual report dated March 1, 2019, entitled: Annual DNA Identification Fund Report for Calendar Year 2018, was received from the County of Colusa and transmitted to the Committee on Public Safety.

    An annual report dated March 1, 2019, entitled: Annual Report on DIVCA Video, Broadband and Video Employment Pursuant to AB 2987, was received from the Public Utilities Commission and transmitted to the Committee on Energy, Utilities and Communications.

    An agency report dated February 25, 2019, entitled: Report on Incompetent to Stand Trial Commitments Exceeding the 10-Day Limit, As Mandated by SB 391 (Chapter 294, Statutes of 1997), was received from the Health and Human Services Agency and transmitted to the Committee on Health.

    A supplemental report dated March 1, 2019, entitled: Funding for Public Works Labor Enforcement, Pursuant to the Supplemental Report of the 2017–18 Budget Act, Item 7350-001-3150, was received from the Department of Industrial Relations and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated March 13, 2019, entitled: California’s Low Cost Insurance and Consumer Education and Outreach Plan 2019, Pursuant to California Insurance Code Section 11629.85, was received from the Office of the Insurance Commissioner and transmitted to the Committee on Insurance.

    An audit report dated March 14, 2019, entitled: State Auditor Report 2018-111: Department of Health Care Services, Millions of Children in Medi-Cal Are Not Receiving Preventive Health Services, was received from the Office of the California State Auditor and transmitted to the Committee on Rules.

    An agency report dated March 5, 2019, entitled: State of Field Office Wait-Times and Efforts to Improve Business Processes, Required by the Budget Act of 2018 (SB 862, Chapter 449, Statutes of 2018), was received from the Department of Motor Vehicles and transmitted to the Committee on Budget and Fiscal Review.

    http:11629.85

  • 36 SENATE JOURNAL

    A quarterly report dated March 15, 2019, entitled: List of 32 Data Reports that Provide Key Insurance Affordability Program (IAP) Application, Enrollment and Renewal Findings and Renewable Findings through the Second Quarter of 2018, was received from the Department of Health Care Services and transmitted to the Committee on Health.

    An annual report dated March 11, 2019, entitled: Annual DNA Identification Fund Report for Calendar Year 2018, was received from the County of Santa Cruz and transmitted to the Committee on Public Safety.

    A biennial report dated March 15, 2019, entitled: Diversity and Inclusion Plan: 2019–20 Biennial Report, In Accordance with Business and Professions Code Section 6001.3, was received from the State Bar of California and transmitted to the Committee on Judiciary.

    An annual report dated March 15, 2019, entitled: Activities of the Division of Occupational Safety and Health (the Division), Required by California Labor Code Section 6330, was received from the Department of Industrial Relations and transmitted to the Committee on Rules.

    An annual report dated March 11, 2019, entitled: Annual DNA Identification Fund Report for Calendar Year 2018, was received from the County of Sonoma and transmitted to the Committee on Public Safety.

    An agency report dated March 11, 2019, entitled: Current and Planned Self-Service Terminal Use, Required by the 2016–17 Budget Act (Item 2740-001-0044), was received from the Department of Motor Vehicles and transmitted to the Committee on Budget and Fiscal Review.

    A biennial report dated March 6, 2019, entitled: California Marine Invasive Species Program, Required by Public Resources Code Sections 71210 and 71212, was received from the State Lands Commission and transmitted to the Committee on Natural Resources and Water.

    An agency report dated March 12, 2019, entitled: Legislatures’ Retirement System Actuarial Valuation and Employer and Employee Contribution Rates, Pursuant to Government Code Section 9358.1, was received from the Public Employees’ Retirement System and transmitted to the Committee on Rules.

    An agency report dated March 12, 2019, entitled: Judges’ Retirement System Actuarial Valuation as of June 30, 2018, Pursuant to Government Code Section 75109.5, was received from the Public Employees’ Retirement System and transmitted to the Committee on Labor, Public Employment and Retirement.

  • 37 SENATE JOURNAL

    An agency report dated March 12, 2019, entitled: Judges’ Retirement System II Actuarial Valuation as of June 30, 2018, was received from the Public Employees’ Retirement System and transmitted to the Committee on Labor, Public Employment and Retirement.

    An annual report dated March 12, 2019, entitled: Annual DNA Identification Fund Report for Calendar Year 2018, was received from the County of Trinity and transmitted to the Committee on Public Safety.

    An annual report dated March 13, 2019, entitled: Annual DNA Identification Fund Report for Calendar Year 2018, was received from the County of Sierra and transmitted to the Committee on Public Safety.

    An annual report dated March 11, 2019, entitled: Annual DNA Identification Fund Report for Calendar Year 2018, was received from the County of Ventura and transmitted to the Committee on Public Safety.

    An annual report dated March 12, 2019, entitled: Annual DNA Identification Fund Report for Calendar Year 2018, was received from the County of Humboldt and transmitted to the Committee on Public Safety.

    An agency report dated February 28, 2019, entitled: Educator Effectiveness Funds Final Expenditure Report, Required by Section 8 of Senate Bill 103 (Chapter 324, Statutes of 2015), was received from the Department of Education and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated March 14, 2019, entitled: Assembly Bill 1062, Cross-Enrollment: Online Education, was received from the California State University and transmitted to the Committee on Budget and Fiscal Review.

    An annual report dated February 1, 2019, entitled: Annual DNA Identification Fund Report for Calendar Year 2018, was received from the County of Sutter and transmitted to the Committee on Public Safety.

    An annual report dated March 13, 2019, entitled: Annual DNA Identification Fund Report for Calendar Year 2018, was received from the County of San Luis Obispo and transmitted to the Committee on Public Safety.

    An annual report dated March 5, 2019, entitled: Annual DNA Identification Fund Report for Calendar Year 2018, was received from the County of Santa Clara and transmitted to the Committee on Public Safety.

  • 38 SENATE JOURNAL

    A quarterly report dated March 15, 2019, entitled: 2018–19 2nd Quarter Information Technology Legislative Report, Pursuant to the 2010–11 Supplemental Budget Report, Item 5225-002-0001, #1, was received from the Office of California Correctional Health Care Services and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated March 15, 2019, entitled: Performance Outcome Measures, Pursuant to Section 92675 of the Education Code, was received from the University of California and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated March 15, 2019, entitled: Unique Statewide Pupil Identifier, Pursuant to Section 10803 of the Education Code, was received from the University of California and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated January 22, 2019, entitled: Form I-918 Supplement B Certifications, Pursuant to California Penal Code Section 67910(I), was received from the Office of the Los Angeles City Attorney and transmitted to the Committee on Judiciary.

    An annual report dated March 20, 2019, entitled: California Pollution Control Financing Authority—Annual Reports for 2018, Pursuant to Health and Safety Code Section 44538 and Government Code Section 6588.7(8), was received from the Office of the State Treasurer and transmitted to the Committee on Environmental Quality.

    An audit report dated March 21, 2019, entitled: State Auditor Report 2018-110: The City of Lincoln and its Administration of Public Funds and Assets, was received from the Office of the California State Auditor and transmitted to the Committee on Rules.

    An annual report dated March 14, 2019, entitled: Annual DNA Identification Fund Report for Calendar Year 2018, was received from the County of Madera and transmitted to the Committee on Public Safety.

    An annual report dated March 19, 2019, entitled: Annual DNA Identification Fund Report for Calendar Year 2018, was received from the County of Del Norte and transmitted to the Committee on Public Safety.

    An annual report dated February 22, 2019, entitled: Annual DNA Identification Fund Report for Calendar Year 2018, was received from the County of Lake and transmitted to the Committee on Public Safety.

  • 39 SENATE JOURNAL

    An annual report dated March 11, 2019, entitled: Annual DNA Identification Fund Report for Calendar Year 2018, was received from the County of Nevada and transmitted to the Committee on Public Safety.

    An annual report dated March 18, 2019, entitled: Annual DNA Identification Fund Report for Calendar Year 2018, was received from the County of Sacramento and transmitted to the Committee on Public Safety.

    An agency report dated March 20, 2019, entitled: 2018 Integrated Energy Policy Report Update, was received from the California Energy Commission and transmitted to the Committee on Energy, Utilities and Communications.

    A supplemental report dated March 22, 2019, entitled: Data on the Reporting of Child Abuse or Neglect Incidents Among Children Who are Aged 14 to 17 Compared to Younger Children, Required by Item 5180-001-0001 of the Supplemental Report of the 2018–19 Budget Act, was received from the Office of the Legislative Analyst and transmitted to the Committee on Budget and Fiscal Review.

    An annual report dated March 13, 2019, entitled: Annual DNA Identification Fund Report for Calendar Year 2017, was received from the County of San Diego and transmitted to the Committee on Public Safety.

    An annual report dated March 13, 2019, entitled: Annual DNA Identification Fund Report for Calendar Year 2018, was received from the County of San Diego and transmitted to the Committee on Public Safety.

    An annual report dated March 11, 2019, entitled: Annual DNA Identification Fund Report for Calendar Year 2018, was received from the County of Fresno and transmitted to the Committee on Public Safety.

    An annual report dated March 15, 2019, entitled: Annual DNA Identification Fund Report for Calendar Year 2018, was received from the County of Alameda and transmitted to the Committee on Public Safety.

    An agency report dated March 18, 2019, entitled: Activities and Operations of the California Uniform Construction Cost Accounting Commission for 2018, In Accordance with Public Contract Code Section 220017(d), was received from the California Uniform Construction Cost Accounting Commission and transmitted to the Committee on Governance and Finance.

  • 40 SENATE JOURNAL

    An agency report dated March 31, 2019, entitled: California Recycle Underutilized Sites (CALReUSE) Program Annual Report of Activities for the 2017–18 Fiscal Year, Pursuant to Health and Safety Code Sections 44525.7 and 53545.14(b), was received from the California Pollution Control Financing Authority and transmitted to the Committee on Environmental Quality.

    An annual report dated March 19, 2019, entitled: Annual DNA Identification Fund Report for Calendar Year 2018, was received from the County of Kings and transmitted to the Committee on Public Safety.

    An annual report dated March 21, 2019, entitled: Annual DNA Identification Fund Report for Calendar Year 2018, was received from the County of Orange and transmitted to the Committee on Public Safety.

    An annual report dated March 20, 2019, entitled: Annual DNA Identification Fund Report for Calendar Year 2018, was received from the County of Napa and transmitted to the Committee on Public Safety.

    An annual report dated March 18, 2019, entitled: Annual DNA Identification Fund Report for Calendar Year 2018, was received from the County of Merced and transmitted to the Committee on Public Safety.

    An annual report dated March 21, 2019, entitled: Annual DNA Identification Fund Report for Calendar Year 2018, was received from the County of Amador and transmitted to the Committee on Public Safety.

    An annual report dated March 21, 2019, entitled: Annual DNA Identification Fund Report for Calendar Year 2018, was received from the County of Stanislaus and transmitted to the Committee on Public Safety.

    An agency report dated March 20, 2019, entitled: Certified and Denied U-Visa and T-Visa for Calendar Year 2018, was received from the Citrus Heights Police Department and transmitted to the Committee on Judiciary.

    An agency report dated March 15, 2019, entitled: Financial Statements for the Six Months Ended December 31, 2018 Prepared from Books Without Audit, Pursuant to Government Code Section 8880.22, was received from the California Lottery and transmitted to the Committee on Governmental Organization.

    An agency report dated March 26, 2019, entitled: Veterans Suicide Data Brief, With the Requirement Set Forth in Health and Safety Code Section 102791, was received from the Department of Public Health and transmitted to the Committee on Veterans Affairs.

  • 41 SENATE JOURNAL

    An annual report dated December 17, 2018, entitled: Small Business Utilization, Pursuant to Section 10500.5 of the Public Contract Code, was received from the University of California and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated March 22, 2019, entitled: Annual Audited Statements and Reports of the Golden State ScholarShare College Savings Trust, Governor’s Scholarship Program, and the California Memorial Scholarship Program, was received from the ScholarShare Investment Board and transmitted to the Committee on Education.

    An agency report dated December 17, 2018, entitled: Summer Enrollment, Pursuant to Section 66057 of the Education Code, was received from the University of California and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated December 14, 2018, entitled: 2018 Contracting Out For Services at Newly Developed Facilities, Pursuant to Section 92611.9 of the Education Code, was received from the University of California and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated March 26, 2019, entitled: Annual Progress of the Statewide Energy Partnership (SEP) Program, In Response to SB 85, Chapter 23, Statutes of 2017, was received from the University of California and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated February 1, 2019, entitled: University of California Hunger-Free Campus Report, Addressing the Required Reporting Areas Identified in AB 1809, was received from the University of California and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated February 20, 2019, entitled: Data on Student Transfers, Pursuant to Section 66721.9 of the Education Code, was received from the University of California and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated February 20, 2019, entitled: Entry Level Writing Requirement (ELWR), Pursuant to Section 66015.10 of the Education Code, was received from the University of California and transmitted to the Committee on Budget and Fiscal Review.

    http:66015.10

  • 42 SENATE JOURNAL

    An agency report dated March 26, 2019, entitled: Summary of Hiring Practices, Required by Section 89291 of the Education Code, was received from the California State University and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated March 26, 2019, entitled: Basic Needs Initiative, Required by Chapter 33 of the Statutes of 2018 (Assembly Bill 1809), was received from the California State University and transmitted to the Committee on Budget and Fiscal Review.

    An annual report dated March 27, 2019, entitled: 2018 Annual Report of Activities, In Accordance with Section 26017 of the Public Resources Code, was received from the Alternative Energy and Advanced Transportation Financing Authority and transmitted to the Committee on Energy, Utilities and Communications.

    An agency report dated March 27, 2019, entitled: Malpractice Insurance Working Group Report to Board of Trustees, Required by Business and Professions Code Section 6069.5, was received from the State Bar of California and transmitted to the Committee on Judiciary.

    An annual report dated March 28, 2019, entitled: Annual Report of Activities for the Preceding Calendar Year, Pursuant to Education Code Section 94155, was received from the California Educational Facilities Authority and transmitted to the Committee on Education.

    An agency report dated March 28, 2019, entitled: Community Services Infrastructure Grant Program (SB 843, Section 52), was received from the California Health Facilities Financing Authority and transmitted to the Committee on Budget and Fiscal Review.

    An audit report dated March 28, 2019, entitled: State Auditor Report 2018-129: Employment Development Department, Its Practice of Mailing Documents Containing Social Security Numbers Puts Californians at Risk of Identity Theft, was received from the Office of the California State Auditor and transmitted to the Committee on Rules.

    NEVA MARIE PARKER, Minute Clerk

  • SENATE JOURNAL

    CALIFORNIA LEGISLATURE 2019–20 REGULAR SESSION

    ������ ���� APPENDIX

    LETTERS OF TRANSMITTAL REPORTS OF STATE DEPARTMENTS

    AND AGENCIES Presenting reports of state departments and agencies received by the

    Secretary of the Senate and ordered printed in the Senate Journal

    APRIL 2019

  • 43 SENATE JOURNAL

    COMMUNICATIONS AND PETITIONS LETTERS OF TRANSMITTAL

    The following reports of state departments and agencies were orderedprinted in the Journal:

    An annual report dated March 31, 2019, entitled: Proposition 39 Clean Energy Jobs Act, was received from the California Citizens Oversight Board and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated March 19, 2019, entitled: Recommendations of the California Computer Science Strategic Implementation Plan Panel, as Required by California Education Code Section 53311, was received from the Department of Education and transmitted to the Committee on Budget and Fiscal Review.

    An agency report dated March 29, 2019, entitled: List of All Community Stakeholders Who Provided Input at Stakeholder F