Staff Publications Procedures for Greenhouse Gas Emissions Reports This memorandum memorializes the process for requesting and preparing greenhouse gas emissions reports (reports) pursuant to Section 2-2-322.3, C.R.S. It outlines the number of reports per session, the process for req... Publishing agency: Legislative Council Staff Release date: 2019-12-03 Subjects: Energy Natural Resources & Environment
Financial Audit Legislative Department, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1935F Release date: 2019-12-01 Subjects: Higher Education Department: Legislative Department
Financial Audit Colorado Bridge Enterprise, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1933F Release date: 2019-12-01 Subjects: Transportation & Motor Vehicles Department: Transportation
Financial Audit Colorado High Performance Transportation Enterprise, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1932F Release date: 2019-12-01 Subjects: Transportation & Motor Vehicles Department: Transportation
Financial Audit Colorado State University – Global Campus, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1916F-B Release date: 2019-12-01 Subjects: Higher Education Department: Colorado State University System
Financial Audit Colorado Mesa University, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1912F Release date: 2019-12-01 Subjects: Higher Education Department: Colorado Mesa University
Financial Audit Colorado Community College System, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1911F Release date: 2019-12-01 Subjects: Higher Education Department: Colorado Community College System
Financial Audit CollegeInvest College Savings Program Funds, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1909F Release date: 2019-12-01 Subjects: Higher Education
Financial Audit Auraria Higher Education Center, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1907F Release date: 2019-12-01 Subjects: Higher Education Department: Auraria Higher Education Center
Financial Audit Adams State University, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1902F Release date: 2019-12-01 Subjects: Higher Education Department: Adams State University
Financial Audit Bruce McCandless Colorado State Veterans Community Living Center - Florence, Fiscal Year Ended June 30, 2019 Report #: 1906F Release date: 2019-12-01 Subjects: Human Services Department: Human Services
Financial Audit University of Colorado, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1905F Release date: 2019-12-01 Subjects: Higher Education
Financial Audit Fort Lewis College, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1904F Release date: 2019-12-01 Subjects: Higher Education Department: Fort Lewis College
Financial Audit Colorado State University System, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1916F-A Release date: 2019-12-01 Subjects: Higher Education Department: Colorado State University System
Financial Audit Metropolitan State University of Denver, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1923F Release date: 2019-12-01 Subjects: Higher Education
Financial Audit University of Northern Colorado, Fiscal Years Ended June 30, 2019 and 2018 Report #: 1937F-A Release date: 2019-12-01 Subjects: Higher Education
Staff Publications Demographic Note Procedures This memorandum memorializes the process for requesting and preparing Demographic Notes (notes) pursuant to Section 2-2-322.5, C.R.S. It outlines the number of notes per session, the process for requesting notes, the ... Publishing agency: Legislative Council Staff Release date: 2019-11-25 Subjects: Business & Economic Development General Assembly
Staff Publications Summary Report of the Wildfire Matters Review Committee to Legislative Council Publishing agency: Legislative Council Staff Release date: 2019-11-13 Subjects: Natural Resources & Environment
Staff Publications Making Higher Education Attainable Interim Study Committee Summary Report Summary Report for the Making Higher Education Attainable Interim Study Committee. Publishing agency: Legislative Council Staff Release date: 2019-11-12 Subjects: Higher Education
Staff Publications Summary Report of Early Childhood and School Readiness Legislation Commission to Legislative Council Publishing agency: Legislative Council Staff Release date: 2019-11-12 Subjects: Education & School Finance (Pre & K-12)
Staff Publications Opioid and Other Substance Use Disorders Study Committee Summary Report for the Opioid and Other Substance Abuse Disorders Study Committee. Publishing agency: Legislative Council Staff Release date: 2019-11-07 Subjects: Health Care & Health Insurance Public Health
Staff Publications School Safety Committee Summary Report Summary Report for the School Safety Committee to the Legislative Council. Publishing agency: Legislative Council Staff Release date: 2019-11-07 Subjects: Education & School Finance (Pre & K-12)
Staff Publications Legislative Oversight Committee Concerning the Treatment of Persons with Mental Health Disorders in the Criminal and Juvenile Justice System Summary Report Summary report for the Legislative Oversight Committee Concerning the Treatment of Persons with Mental Health Disorders in the Criminal and Juvenile Justice System. Publishing agency: Legislative Council Staff Release date: 2019-11-07 Subjects: Courts & Judicial Crimes, Corrections, & Enforcement Human Services
Staff Publications Energy Legislation Review Interim Study Committee Summary Report Summary report for the Energy Legislation Review Interim Study Committee. Publishing agency: Legislative Council Staff Release date: 2019-11-07 Subjects: Energy
Staff Publications Prison Population Management Interim Study Committee Summary Report Summary report for the Prison Population Management Interim Study Committee. Publishing agency: Legislative Council Staff Release date: 2019-11-06 Subjects: Crimes, Corrections, & Enforcement