Final/Annual Reports 2024 Legislative Oversight for Colorado Jail Standards Final Report Pursuant to Section 2-3-1901, C.R.S, the Legislative Oversight Committee for Colorado Jail Standards (committee) is responsible for adopting and revising standards for Colorado jails. The committee adopted a set of ja... Publishing agency: Legislative Council Staff Release date: 2026-01-22 Subjects: Courts & Judicial
HJR26-1001 Resolution | 2026 Regular Session General Assembly Positions & Salary Ranges LONG TITLE: Concerning the officers and employees of the Second Regular Session of the Seventy-fifth General Assembly. LAST ACTION: 01/21/2026 | Introduced In Senate - Assigned to SUBJECTS: General Assembly SPONSORS: Rep. E. Hamrick Sen. R. Rodriguez
Attestation Engagement Adams State University, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2025 Report #: 2502F-B Release date: 2026-01-21 Subjects: Higher Education Department: Adams State University
Attestation Engagement Colorado State University–Pueblo, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2025 Report #: 2516F-C Release date: 2026-01-21 Subjects: Higher Education Department: Colorado State University System
Attestation Engagement Colorado Mesa University, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2025 Report #: 2512F-B Release date: 2026-01-21 Subjects: Higher Education Department: Colorado Mesa University
Attestation Engagement Metropolitan State University of Denver, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2025 Report #: 2523F-B Release date: 2026-01-21 Subjects: Higher Education
Financial Audit Metropolitan State University of Denver, Fiscal Years Ended June 30, 2025 and 2024 Report #: 2523F-A Release date: 2026-01-21 Subjects: Higher Education
Financial Audit Statewide Bridge and Tunnel Enterprise, Fiscal Years Ended June 30, 2025 and 2024 Report #: 2533F Release date: 2026-01-21 Subjects: Transportation & Motor Vehicles Department: Transportation
Financial Audit Colorado High Performance Transportation Enterprise, Fiscal Years Ended June 30, 2025 and 2024 Report #: 2532F Release date: 2026-01-21 Subjects: Transportation & Motor Vehicles Department: Transportation
Financial Audit Auraria Higher Education Center, Fiscal Years Ended June 30, 2025 and 2024 Report #: 2507F Release date: 2026-01-21 Subjects: Higher Education Department: Auraria Higher Education Center
Financial Audit Colorado Student Loan Program, dba College Assist, Fiscal Years Ended June 30, 2025 and 2024 Report #: 2508F Release date: 2026-01-21 Subjects: Higher Education Department: Higher Education
Financial Audit Western Colorado University, Fiscal Years Ended June 30, 2025 and 2024 Report #: 2538F-A Release date: 2026-01-21 Subjects: Higher Education Department: Western Colorado University
Attestation Engagement Colorado State University, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2025 Report #: 2516F-B Release date: 2026-01-21 Subjects: Higher Education Department: Colorado State University System
Attestation Engagement University of Northern Colorado, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2025 Report #: 2537F-B Release date: 2026-01-21 Subjects: Higher Education
Financial Audit University of Colorado, Fiscal Years Ended June 30, 2025 and 2024 Report #: 2505F-A Release date: 2026-01-21 Subjects: Higher Education
Financial Audit Colorado Mesa University, Fiscal Years Ended June 30, 2025 and 2024 Report #: 2512F-A Release date: 2026-01-21 Subjects: Higher Education Department: Colorado Mesa University
Attestation Engagement Western Colorado University, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2025 Report #: 2538F-B Release date: 2026-01-21 Subjects: Higher Education Department: Western Colorado University
Financial Audit University of Northern Colorado, Fiscal Years Ended June 30, 2025 and 2024 Report #: 2537F-A Release date: 2026-01-21 Subjects: Higher Education
Financial Audit Colorado State University System, Fiscal Years Ended June 30, 2025 and 2024 Report #: 2516F-A Release date: 2026-01-21 Subjects: Higher Education Department: Colorado State University System
Attestation Engagement University of Colorado–Boulder, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2025 Report #: 2505F-B Release date: 2026-01-21 Subjects: Higher Education
Attestation Engagement Colorado School of Mines, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2025 Report #: 2503F-B Release date: 2026-01-21 Subjects: Higher Education
Session Related Publications Senate Term Limits Term Limit Information for Members of the Colorado State Senate. Publishing agency: Legislative Council Staff Release date: 2026-01-21 Subjects: General Assembly
Attestation Engagement Fort Lewis College, NCAA Agreed-Upon Procedures, Fiscal Year Ended June 30, 2025 Report #: 2504F-B Release date: 2026-01-21 Subjects: Higher Education Department: Fort Lewis College
HR26-1001 Resolution | 2026 Regular Session House Officers & Employees LONG TITLE: Concerning employees and positions for the House of Representatives convened in the Second Regular Session of the Seventy-fifth General Assembly. LAST ACTION: 01/20/2026 | House Third Reading Passed - No Amendments SUBJECTS: General Assembly SPONSORS: Rep. E. Hamrick
HJR26-1002 Resolution | 2026 Regular Session MLK Jr. Day LONG TITLE: Concerning the commemoration of Martin Luther King Jr. Day. LAST ACTION: 01/20/2026 | Signed by the President of the Senate SUBJECTS: General Assembly SPONSORS: Rep. J. Bacon Rep. M. Carter Sen. J. Coleman Sen. T. Exum