C.R.S. Section 24-30-204
Fiscal year


(1)

The fiscal year of the state government shall commence on July 1 and end on June 30 of each year. This fiscal year shall be followed in making appropriations and in financial reporting and shall be uniformly adopted by all departments, institutions, and agencies in the state government except the department of transportation, which shall prepare and submit its budget as required by law. Financial statements for the fiscal year shall be submitted by each department, institution, or agency to the controller no later than August 25. Notwithstanding section 24-1-136 (11)(a)(I), the controller shall prepare financial statements in accordance with generally accepted accounting principles and submit these financial statements to the governor and the general assembly no later than September 20. The controller may grant an extension, not to exceed twenty days, to any department, institution, or agency because of administrative hardship in complying with this section.

(2)

Intentionally left blank —Ed.

(a)

For fiscal years commencing on or after July 1, 1992, in addition to the financial statements required pursuant to subsection (1) of this section, all departments, institutions, and agencies in the state government shall submit a quarterly report of financial information to the controller no later than thirty days after the last day of each fiscal year quarter. Such report shall include such financial information as deemed reasonable and necessary by the controller. Such report shall include, but shall not be limited to, sufficient financial information for the controller to determine if such department, institution, or agency is properly crediting monthly revenues and accruals and is properly billing the federal government, in a timely manner, for reimbursement of state moneys expended for federal programs. The controller shall work with all departments to develop a format for such quarterly report of each department, institution, and agency.

(b)

Notwithstanding the provisions of paragraph (a) of this subsection (2), a governing board that implements a capital construction or acquisition project as described in section 23-1-106 (9), C.R.S., is not required to submit for the project quarterly reports as described in paragraph (a) of this subsection (2).

(3)

The official books of the state shall be closed no later than thirty-five days after the end of the fiscal year. As of this date, all adjusted revenue, expenditures, and expense accounts shall be closed into the state accounting system in order to divide the financial details of the state into comparable periods.

Source: Section 24-30-204 — Fiscal year, https://leg.­colorado.­gov/sites/default/files/images/olls/crs2023-title-24.­pdf (accessed Oct. 20, 2023).

24‑30‑101
Department of personnel - state support services
24‑30‑102
Construction of terms
24‑30‑104
Burnham Yard rail property site - required development planning
24‑30‑201
Accounts and control - controller
24‑30‑202
Procedures - vouchers, warrants, and checks - rules - penalties - definitions
24‑30‑202.4
Collection of debts due the state - state agency options - controller’s duties - offsetting disbursements - definitions
24‑30‑202.5
Assistant state solicitors general
24‑30‑202.7
Lottery winnings offset - definitions
24‑30‑203
Refunds of money erroneously collected
24‑30‑204
Fiscal year
24‑30‑205
Duties of controller
24‑30‑207
Reports of revenue and expenditures
24‑30‑209
Statewide financial and human resources information technology systems - billing process - statewide financial information technology systems cash fund - creation
24‑30‑210
Cash fund solvency fund - creation - loans - report - legislative declaration
24‑30‑1001
Office of administrative courts - administrative courts cash fund - creation
24‑30‑1002
Appropriation of moneys
24‑30‑1003
Administrative law judges - appointment - qualifications - standards of conduct
24‑30‑1101
Legislative findings and declarations
24‑30‑1102
Definitions
24‑30‑1103
Central services
24‑30‑1104
Functions of the department - definitions - rules
24‑30‑1105
Powers of the executive director - penalties
24‑30‑1106
Appeal from decisions of director
24‑30‑1107
Existing and new equipment, personnel, applications, and systems subject to approval of director
24‑30‑1108
Revolving fund - service charges - pricing policy
24‑30‑1111
Postage meters - penalty for private use
24‑30‑1112
Permanent assignment of vehicles - state agency - verification of minimum mileage - revocation
24‑30‑1113
Assignment of vehicles to state agency officers or employees - report to legislative audit committee - definition
24‑30‑1114
Restrictions on assignment of vehicles
24‑30‑1115
Motor fleet management fund - creation
24‑30‑1117
Exclusive authority to acquire state-owned motor vehicles
24‑30‑1201
Definitions
24‑30‑1203
Purchasing requirements
24‑30‑1204
Cooperation between state agencies
24‑30‑1301
Definitions
24‑30‑1302
State buildings - transfer
24‑30‑1302.5
Office of the state architect
24‑30‑1303
Office of the state architect - responsibilities
24‑30‑1303.5
Office of the state architect to prepare and maintain inventory of state property - vacant facilities
24‑30‑1303.7
Controlled maintenance projects - flexibility in administering appropriations
24‑30‑1303.8
Governor’s mansion maintenance fund - creation - report
24‑30‑1303.9
Eligibility for state controlled maintenance funding - legislative declaration
24‑30‑1304
Life-cycle cost - legislative findings and declaration
24‑30‑1305
Life-cycle cost - application - definitions
24‑30‑1305.5
High performance standards - report - legislative declaration - definition
24‑30‑1306
Acceptance of gifts and grants
24‑30‑1307
Legislative declaration
24‑30‑1310
Funding for capital construction, controlled maintenance, or capital renewal - definitions
24‑30‑1311
Statewide planning function - responsibilities
24‑30‑1312
Accessibility signage for facilities
24‑30‑1313
Capitol complex renovation fund - created - repeal
24‑30‑1314
Capitol complex renovation - report - repeal
24‑30‑1401
Legislative declaration
24‑30‑1402
Definitions
24‑30‑1403
Professional services - listings - preliminary selections
24‑30‑1404
Contracts - definition
24‑30‑1405
Public notice
24‑30‑1406
Criminal liability
24‑30‑1407
Prior existing design plans
24‑30‑1408
Emergency contracts
24‑30‑1501
Legislative declaration
24‑30‑1502
Definitions
24‑30‑1503
Risk management system
24‑30‑1503.5
Risk management system - independent program
24‑30‑1504
Powers and duties of the department
24‑30‑1505
Powers of the executive director
24‑30‑1506
Claims investigation, claims adjustment, and support services
24‑30‑1507
Legal services
24‑30‑1508
State claims board - creation
24‑30‑1509
Powers and duties of the board
24‑30‑1510
Risk management fund - creation - authorized and unauthorized payments
24‑30‑1510.3
Risk management fund - state employee workers’ compensation account - assessment of risks to institutions of higher education
24‑30‑1510.5
Self-insured property fund - creation - authorized and unauthorized payments - executive director authorized to make payments
24‑30‑1510.7
Workers’ compensation for state employees
24‑30‑1511
State treasurer to invest funds
24‑30‑1511.5
State self-insurance funds - transfers - definition
24‑30‑1512
Risk management fund and self-insured property fund not subject to insurance laws
24‑30‑1513
State auditor - examination - report
24‑30‑1515
Compromise or settlement of claims - authority
24‑30‑1516
Rules and regulations
24‑30‑1517
Applicability
24‑30‑1519
Insurance policies
24‑30‑1520
Authorization by law to settle claims or to pay judgments
24‑30‑1801
Legislative declaration
24‑30‑1804
Institutions of higher education - statewide telecommunications network
24‑30‑2001
Definitions
24‑30‑2002
Contracts for energy analysis and recommendations
24‑30‑2003
Energy cost-savings contracts
24‑30‑2101
Short title
24‑30‑2102
Legislative declaration
24‑30‑2103
Definitions
24‑30‑2104
Address confidentiality program - creation - substitute address - uses - service by mail - application assistance centers
24‑30‑2105
Filing and certification of applications - authorization card
24‑30‑2106
Change of name, address, or telephone number
24‑30‑2107
Certification cancellation - records
24‑30‑2108
Address use by state or local government agencies
24‑30‑2109
Disclosure of actual address prohibited
24‑30‑2110
Request for disclosure
24‑30‑2111
Disclosure of address or unique identifying information in criminal and civil proceedings
24‑30‑2112
Participation in the program - orders relating to allocation of parental responsibilities or parenting time
24‑30‑2113
Rule-making authority
24‑30‑2114
Surcharge - collection and distribution - address confidentiality program surcharge fund - creation - definitions
24‑30‑2115
Address confidentiality program fund - creation - appropriations
24‑30‑2201
Short title
24‑30‑2202
Definitions
24‑30‑2203
Colorado disability funding committee
24‑30‑2204
Program to assist persons to obtain disability benefits - repeal
24‑30‑2204.5
Program to investigate, fund, and pilot projects or programs to benefit persons with disabilities
24‑30‑2205.5
Disability support fund
24‑30‑2206
License to buy and sell selected registration numbers for license plates
24‑30‑2208
Sale of registration numbers
24‑30‑2209
Creation of a private market for registration numbers - fee
24‑30‑2210
Administration
24‑30‑2211
Implementation
24‑30‑2212
Sunset review - repeal of part
Green check means up to date. Up to date

Current through Fall 2024

§ 24-30-204’s source at colorado​.gov