Staff Publications Rule Review Memorandum re: 4 CCR 725-1 (LLS Docket No. 170405; SOS Tracking No. 2017-00396) MEMORANDUM TO: Committee on Legal Services FROM: Duane Gall, Office of Legislative Legal Services DATE: November 30, 2017 SUBJECT: Rules of the Real Estate Commission, Division of Real Estate, Department of Regulatory... Publishing agency: Office of Legislative Legal Services Release date: 2017-12-05
Staff Publications Statutory Revision Committee Annual Report 20171115 Publishing agency: Office of Legislative Legal Services Release date: 2017-11-20
Staff Publications Meeting Agenda - Statutory Revision Committee - 20171117 Publishing agency: Office of Legislative Legal Services Release date: 2017-11-12
Staff Publications Meeting Agenda - Committee on Legal Services - 20171115 Publishing agency: Office of Legislative Legal Services Release date: 2017-11-08
Staff Publications Rule Review Memorandum re: 2 CCR 406-16 (LLS Docket No. 170385; SOS Tracking No. 2017-00329). MEMORANDUM TO: Committee on Legal Services FROM: Jennifer Berman, Office of Legislative Legal Services DATE: November 8, 2017 SUBJECT: Rules of the Parks and Wildlife Commission, Division of Parks and Wildlife, Depart... Publishing agency: Office of Legislative Legal Services Release date: 2017-11-08
Staff Publications Rule Review Memorandum re: 3 CCR 710-1 (LLS Docket No. 170284; SOS Tracking No. 2017-00135) MEMORANDUM TO: Committee on Legal Services FROM: Jennifer Berman, Office of Legislative Legal Services DATE: November 8, 2017 SUBJECT: Rules of the State Electrical Board, Division of Professions and Occupations, Depa... Publishing agency: Office of Legislative Legal Services Release date: 2017-11-08
Staff Publications Rule Review Memorandum re: 4 CCR 739-1 (LLS Docket No. 170273; SOS Tracking No. 2017-00110) MEMORANDUM TO: Committee on Legal Services FROM: Christy Chase, Office of Legislative Legal Services DATE: November 8, 2017 SUBJECT: Rules of the Director of the Division of Professions and Occupations, Department of ... Publishing agency: Office of Legislative Legal Services Release date: 2017-11-08
Staff Publications Rule Review Memorandum re: 1 CCR 208-1 (LLS Docket No. 170180; SOS Tracking No. 2016-00672) MEMORANDUM TO: Committee on Legal Services FROM: Kip Kolkmeier, Office of Legislative Legal Services DATE: November 8, 2017 SUBJECT: Rules of the Colorado Racing Commission, Department of Revenue, concerning human dru... Publishing agency: Office of Legislative Legal Services Release date: 2017-11-08
Staff Publications Uniform Trust Code (CBA draft as approved by ULC as uniform) Publishing agency: Office of Legislative Legal Services Release date: 2017-10-30
Staff Publications Meeting Agenda - Statutory Revision Committee - 20171019 Publishing agency: Office of Legislative Legal Services Release date: 2017-10-13
Staff Publications Rule Review Memorandum re: Rules of the Colorado Racing Commission, Department of Revenue, concerning human drug testing of occupational licensees, 1 CCR 208-1 (LLS Docket No. 170180; SOS Tracking No. 2016-00672) MEMORANDUM TO: Committee on Legal Services FROM: Kip Kolkmeier, Office of Legislative Legal Services DATE: October 4, 2017 SUBJECT: Rules of the Colorado Racing Commission, Department of Revenu... Publishing agency: Office of Legislative Legal Services Release date: 2017-10-04
Tax Expenditure Evaluation Tax Expenditure Evaluation Schedule (January 2019) The Colorado Office of the State Auditor (OSA) prepared this schedule for evaluating the State’s tax expenditures pursuant to Section 39-21-305(1)(d), C.R.S. The OSA identified 208 tax expenditures that will be evalua... Publishing agency: Office of the State Auditor Release date: 2019-02-04 Subjects: Fiscal Policy & Taxes
Staff Publications 18-0067 The Basic Pattern and New Terminology for Transfers Publishing agency: Office of Legislative Legal Services Release date: 2017-09-11
Staff Publications 18-0067 Staff Memorandum G on the Proposed Legislation Publishing agency: Office of Legislative Legal Services Release date: 2017-09-11
Staff Publications 18-0067 Examples of How the Transfer Language Is Modernized Publishing agency: Office of Legislative Legal Services Release date: 2017-09-11
Staff Publications 18-0067 Chart of the Sections Affecting Each Principal Department Publishing agency: Office of Legislative Legal Services Release date: 2017-09-11
Staff Publications Meeting Agenda - Committee on Legal Services - 20170825 Publishing agency: Office of Legislative Legal Services Release date: 2017-08-18
Staff Publications Meeting Agenda - Statutory Revision Committee - 20170821 Publishing agency: Office of Legislative Legal Services Release date: 2017-08-14
Staff Publications Meeting Agenda - Committee on Legal Services Subcommittee for Executive Director Search - 20170803 Publishing agency: Office of Legislative Legal Services Release date: 2017-08-01
Staff Publications Meeting Minutes - Committee on Legal Services - 20170407 Publishing agency: Office of Legislative Legal Services Release date: 2017-07-26
Staff Publications Meeting Minutes - Statutory Revision Committee - 20171117 Publishing agency: Office of Legislative Legal Services Release date: 2018-01-15
Staff Publications Meeting Minutes - Statutory Revision Committee - 20171019 Publishing agency: Office of Legislative Legal Services Release date: 2018-01-15
Staff Publications Meeting Minutes - Statutory Revision Committee - 20170821 Publishing agency: Office of Legislative Legal Services Release date: 2018-01-15
Staff Publications Meeting Agenda - Statutory Revision Committee - 20180119 Publishing agency: Office of Legislative Legal Services Release date: 2018-01-15
Budget Related Publications FY 2018-19 Staff Budget Briefing Summary FY 2018-19 Staff Budget Briefing Summary Publishing agency: Joint Budget Committee Staff Release date: 2018-01-05 Subjects: State Revenue & Budget