C.R.S. Section 42-7-304
Custody and disposition of security


(1)

Security deposited in compliance with the requirements of section 42-7-301 shall be placed by the director in the custody of the state treasurer and shall be applied only to the payment of a judgment rendered against the person on whose behalf the deposit was made, for damages arising out of the accident in question in an action at law begun not later than one year after the date of such accident. Such deposit or any balance thereof shall be returned to the depositor or the depositor’s personal representative, or the person designated by either of them, when evidence satisfactory to the director has been filed with the director that there has been a release from liability, or a final adjudication of nonliability, or a warrant for confession of judgment, or a duly acknowledged agreement, or whenever, after the expiration of one year from the date of the accident, or within one year after the date of deposit of any security, the director shall be given reasonable evidence that there is no such action pending and no judgment rendered in such action left unpaid.

(2)

The director may reduce the amount of security ordered in any case within six months after the date of the accident if, in the director’s judgment, the amount originally ordered is excessive. In case the security originally ordered has been deposited, the excess deposit over the reduced amount ordered shall be returned immediately to the depositor or the depositor’s personal representative, regardless of any other provisions of this article.

(3)

Intentionally left blank —Ed.

(a)

It is the duty of any person having a claim against the security deposited under the provisions of section 42-7-301, on or before the expiration of one year from the date of the accident, to notify the director in writing under oath that there has been a release of liability, or a final adjudication of nonliability, or a warrant for confession of judgment, or a duly acknowledged agreement or that there is no action pending and no judgment rendered in any such action left unpaid or of any action taken on said claim which has not been finally determined.

(b)

If any claimant fails to notify the director in writing under oath as provided in paragraph (a) of this subsection (3), the director shall notify the state treasurer to that effect and the state treasurer may, upon receipt of said notification, void the obligation provided for in section 42-7-301 and release and return the security to the depositor. The state treasurer shall then be fully and completely released from any further obligation or liability in relation thereto.

(c)

Where said depositor cannot be located, the state treasurer shall notify the depositor by registered or certified mail, return receipt requested, addressed to the last-known address of said depositor, advising said depositor that the depositor must either appear and claim the security deposited within thirty days from the date of receipt of said letter, or said security will escheat to the general fund of the state of Colorado. If said depositor does not appear within the thirty-day period, the state treasurer shall void the obligation as provided in section 42-7-301, and the security shall escheat to the general fund of the state of Colorado, relieving the state treasurer of any further obligation or liability in relation thereto.

Source: Section 42-7-304 — Custody and disposition of security, https://leg.­colorado.­gov/sites/default/files/images/olls/crs2023-title-42.­pdf (accessed Oct. 20, 2023).

42‑7‑101
Short title
42‑7‑102
Legislative declaration
42‑7‑103
Definitions
42‑7‑201
Director to administer article
42‑7‑301
Security and proof of financial responsibility for the future required under certain circumstances
42‑7‑301.5
Proof of financial responsibility
42‑7‑302
Exemptions from requirement of filing security and proof of financial responsibility for the future
42‑7‑303
Duration of suspension
42‑7‑304
Custody and disposition of security
42‑7‑401
Proof required on judgments
42‑7‑402
Suspension, duration, bankruptcy
42‑7‑403
Sufficiency of payments
42‑7‑404
Payment of judgment in installments
42‑7‑405
Suspension upon second judgment
42‑7‑406
Proof required under certain conditions
42‑7‑407
Duty of courts to report
42‑7‑408
Proof of financial responsibility - methods of giving proof - duration - exception
42‑7‑409
Proof for member of family or chauffeur
42‑7‑410
Certificate for insurance policy
42‑7‑411
Restrictions in certain type of policy
42‑7‑412
Certificate furnished by nonresident
42‑7‑413
Motor vehicle liability policy
42‑7‑414
Requirements to be complied with
42‑7‑415
When insurance carrier to issue certificate
42‑7‑416
Notice required upon cancellation
42‑7‑417
Article not to affect other policies
42‑7‑418
Money - securities for financial responsibility
42‑7‑419
Substitution of proof
42‑7‑420
Failure of proof - other proof
42‑7‑421
When director may release proof of financial responsibility
42‑7‑422
No proof when proof required
42‑7‑501
Self-insurers
42‑7‑502
Action against nonresident - reciprocity with other states
42‑7‑503
Director to furnish operating record
42‑7‑504
Matters not to be evidence in litigation
42‑7‑505
Forging ability to respond in damages
42‑7‑505.5
Motor carrier indemnity agreements void - choice of law for transportation contracts
42‑7‑506
Surrender of license
42‑7‑507
Penalty
42‑7‑508
No repeal of motor vehicle laws
42‑7‑509
Article does not prevent other process
42‑7‑510
Insurance or bond required
42‑7‑601
Short title
42‑7‑602
Uninsured motorist identification database program - creation
42‑7‑603
Definitions
42‑7‑604
Motorist insurance identification database program - creation - administration - selection of designated agent - legislative declaration
42‑7‑606
Disclosure of insurance information - penalty
42‑7‑607
Part 6 not to supersede other provisions
42‑7‑609
Report
Green check means up to date. Up to date

Current through Fall 2024

§ 42-7-304’s source at colorado​.gov