Staff Publications 2020 Revisor's Changes (Gray Book) Publishing agency: Office of Legislative Legal Services Release date: 2020-01-26
Staff Publications Subject Index of Introduced Bills 2019 Publishing agency: Office of Legislative Legal Services Release date: 2020-01-24
Tax Expenditure Evaluation Enterprise Zones Tax Expenditures Report No. 2020-TE9 Publishing agency: Office of the State Auditor Release date: 2020-01-21 Subjects: Agriculture Business & Economic Development Energy Fiscal Policy & Taxes Health Care & Health Insurance Transportation & Motor Vehicles
Tax Expenditure Evaluation Gasoline and Special Fuel & Dyed Diesel Sales Tax Exemptions Report No. 2020-TE8 Note: A more recent evaluation was issued in August 2023. Click HERE to access the August 2023 report. Publishing agency: Office of the State Auditor Release date: 2020-01-21 Subjects: Fiscal Policy & Taxes
Tax Expenditure Evaluation Regional Home Office Insurance Premium Tax Rate Reduction Report No. 2020-TE7 Note: A more recent evaluation was issued in March 2025. Click HERE to access the March 2025 report. Publishing agency: Office of the State Auditor Release date: 2020-01-21 Subjects: Business & Economic Development Fiscal Policy & Taxes Insurance Labor & Employment
Tax Expenditure Evaluation Cigarette Excise Tax Stamp Discount and Tobacco Products Excise Tax Vendor Allowance Report No. 2020-TE6 Publishing agency: Office of the State Auditor Release date: 2020-01-21 Subjects: Fiscal Policy & Taxes Liquor, Tobacco, & Marijuana
Tax Expenditure Evaluation Structural Cigarette and Tobacco Products Excise Tax Expenditures Report No. 2020-TE5 Publishing agency: Office of the State Auditor Release date: 2020-01-21 Subjects: Fiscal Policy & Taxes Liquor, Tobacco, & Marijuana
Tax Expenditure Evaluation Wood From Trees Killed by or Infested by Certain Beetles Sales Tax Exemption Report No. 2020-TE4 Publishing agency: Office of the State Auditor Release date: 2020-01-21 Subjects: Fiscal Policy & Taxes
Tax Expenditure Evaluation Enterprise Zone Refundable Renewable Energy Investment Tax Credit Report No. 2020-TE3 Publishing agency: Office of the State Auditor Release date: 2020-01-21 Subjects: Business & Economic Development Energy Fiscal Policy & Taxes Natural Resources & Environment
Tax Expenditure Evaluation Rural Jump-Start Tax Expenditures Report No. 2020-TE2 Note: A more recent evaluation was issued in February 2025. Click HERE to access the February 2025 report. Publishing agency: Office of the State Auditor Release date: 2020-01-21 Subjects: Business & Economic Development Fiscal Policy & Taxes
Tax Expenditure Evaluation Unauthorized Insurance Premium Tax Expenditures Report No. 2020-TE1 Publishing agency: Office of the State Auditor Release date: 2020-01-21 Subjects: Fiscal Policy & Taxes Insurance
Session Related Publications 2019 Senate Journal History Publishing agency: Senate Release date: 2020-01-17 Subjects: General Assembly
Session Related Publications 2019 Senate Member Sponsorship of Bills, Resolutions, and Memorials Publishing agency: Senate Release date: 2020-01-17 Subjects: General Assembly
Staff Publications The Role of Colorado's Forests in Greenhouse Gas Mitigation This memorandum provides information regarding programs in Colorado that address deforestation and forest degradation, and the role that forests can play in mitigating greenhouse gas emissions. Publishing agency: Legislative Council Staff Release date: 2020-01-10 Subjects: Natural Resources & Environment
Final/Annual Reports 2019 Colorado Youth Advisory Council Review Committee Final Report Final Report to the Colorado General Assembly by the Colorado Youth Advisory Council Review Committee. Publishing agency: Legislative Council Staff Release date: 2020-01-06 Subjects: Children & Domestic Matters General Assembly
Final/Annual Reports 2019 Treatment of Persons With Mental Health Disorders in the Criminal Justice System Final Report Final Report to the Colorado General Assembly by the Treatment of Persons With Mental Health Disorders in the Criminal Justice System Committee. Publishing agency: Legislative Council Staff Release date: 2020-01-06 Subjects: Courts & Judicial Crimes, Corrections, & Enforcement General Assembly Human Services
Final/Annual Reports 2019 Tax Expenditure Evaluation Interim Study Committee Final Report Final Report to the Colorado General Assembly by the Tax Expenditure Evaluation Interim Study Committee. Publishing agency: Legislative Council Staff Release date: 2020-01-06 Subjects: Fiscal Policy & Taxes General Assembly
Final/Annual Reports School Safety Committee 2019 Final Report Final report to the Colorado General Assembly by the School Safety Committee. This committee was created by a resolution adopted by the Executive Committee of the Legislative Council during the 2019 legislative interi... Publishing agency: Legislative Council Staff Release date: 2020-01-02 Subjects: Education & School Finance (Pre & K-12) General Assembly
Informational Report School Capital Construction Memo, Fiscal Year 2019 Report #: 2050S Release date: 2020-01-01 Subjects: Education & School Finance (Pre & K 12) Department: Education
Attestation Engagement Colorado School of Mines, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2019 Report #: 1903F-A Release date: 2020-01-01 Subjects: Higher Education
Performance Audit Severance Taxes Report #: 1928P Release date: 2020-01-01 Subjects: Fiscal Policy & Taxes Department: Natural Resources Revenue
Financial Audit Colorado School of Mines, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1903F Release date: 2020-01-01 Subjects: Higher Education
Attestation Engagement Colorado State University, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2019 Report #: 1916F-C Release date: 2020-01-01 Subjects: Higher Education Department: Colorado State University System
Attestation Engagement Colorado State University-Pueblo, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2019 Report #: 1916F-D Release date: 2020-01-01 Subjects: Higher Education Department: Colorado State University System
Attestation Engagement Metropolitan State University of Denver, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2019 Report #: 1923F-A Release date: 2020-01-01 Subjects: Higher Education