1

Alerts Issued by the Office of the State Controller

These documents may be presented in PDF format, which requires the Adobe Reader.

Alert #237

Released 3/12/2024
Subject:
  • New Object Codes
  • Object Code Changes
  • New Revenue Source Code
  • New Balance Sheet Account
  • OSC seeking COFRS COA Quick Reference
  • Federal Reporting Cutoff Date Modifications Due to CORE Upgrade 
  • FY24-FY25 Open/Close Online Training - Save The Date
  • OSC Staffing Changes

Alert #236

Released 10/04/2023
Subject:
  • New Revenue Source Codes (RSRC)
  • New Object Code (OBJ)
  • DPA Statewide Reimbursement Programs
  • Full Appropriation Control
  • New Statewide InfoAdvantage Report, VEND-012
  • Per Diem Rates Effective October 1, 2023
  • Exhibit K3
  • Report of Expenditures of Federal Funds Used for Costs Associated with a Disaster (SB21-288)
  • SLFRF Budget Carryforwards, Closeout, Reversion Clarification
  • SLFRF Program Income
  • Fiscal Rule Reference Clarification
  • OSC Staffing Changes

Alert #235

Released 07/07/2023
Subject:
  • SLFRF Diagnostic Reports
  • IHE SLFRF Capital Construction Revenue Source Code Clarification
  • Transfers within SLFRF Budget Lines (Operating and Capital)
  • Governmental Accounting Research System (GARS)
  • Update on GASB 96 Guidance - Prepaid IT Subscriptions
  • New Exhibit IR_IP
  • Digital Trunk Radio Payments Common Policy
  • OSC Staffing Changes

Alert #234

Released 05/30/2023
Subject:

Alert #233

Released 03/06/2023
Subject:
  • Vendor IRS Form 1099 Questions and Corrections
  • Colorado Privacy Act Controller Definition
  • SLFRF-004 Report Available in infoAdvantage
  • Federal Reporting Calendar Creation
  • SLFRF Subrecipient UEI Reporting Requirement
  • Depreciation Lease Equivalent Payment Transfers per SB22-239
  • Update on COP Proceeds Appropriated in HB20-1408
  • OSC Staff Changes
  • FSU Assignments

Alert #232

Released 12/15/2022
Subject:
  • Loan & Advance Reporting
  • IRS Form 1098-F Instructions and OSC Template
  • SLFRF Budget Reversion Clarification
  • SLFRF Reporting Training December 20th
  • OSC Staff Changes

Alert #231

Released 9/27/2022
Subject:
  • Senate Bill 22-234 Concerning Unemployment Compensation
  • Accounts Receivable Collection Plan and Report
  • Per Diem Rates Effective October 1, 2022
  • M06 Payroll Correction Alert #230 Instruction Rescinded
  • SLFRF Reporting Update
  • Closing Process for Completed SLFRF Projects (Budget/Accounting)
  • SLFRF Capital Construction Transfers
  • Higher Education Institution (IHE) SLFRF CORE Entries
  • SLFRF Transfers to Institutions of Higher Education
  • SLFRF Pass-thru of Pass-thru Revenue Earning Event Type Clarification
  • OSC Website updates are on the way
  • Attachment: Updated Spending Authority Indicator and Event Type Matrix

Alert #230

Released 9/1/2022
Subject:
  • Coronavirus Relief Fund Reporting (CRF) and Close-Out Certifications
  • State Staffing and Obligations for SLFRF
  • Report of Expenditures of Federal Funds Used for Costs Associated with a Disaster
  • M06 FY2023 Payroll Corrections
  • OSC Staffing Changes

Alert #229

Released 8/4/2022
Subject:
  • Closing Instructions with M04 / M06 Monthly Payroll Cycle Issues
  • Revision to Exhibit K1 Instructions
  • New SLFRF Agency Assignments

Alert #228

Released 7/13/2022
Subject:
  • Fiscal Year 2022 Warrant Reissue Cutoff
  • Exhibits for Fiscal Year 2022 Closing
  • Revisions to Chapter 4, Section 3 of the Fiscal Procedures Manual
  • Federal Coronavirus Relief Funds (CRF) and State and Local Fiscal Recovery Fund (SLFRF) Transfer Clarification
  • OSC Open/Close Calendar Updates
  • Fiscal Year 2021 Single Audit Federal Submissions
  • OSC Staff Changes

Alert #227

Released 5/24/2022
Subject:
  • Family and Medical Leave Funding Source Codes and SAI Codes
  • Transfer Codes for Department of Early Childhood and OSC Diagnostic Report OSC-012
  • Percentage of Employees Expected to Retire with PERA Benefits
  • Budget Booking of State and Local Fiscal Recovery Funds (SLFRF)
  • OSC Staffing Changes
  • Updated Spending Authority Indicator and Event Type Matrix
  • Updated Agency Contact List for SLFRF Reporting
  • FSU extended coverage schedule for FY2022 Year End Close
  • FSU assignments

Alert #226

Released 4/15/2022
Subject:
  • Fiscal Rules and Procurement Rules
  • Mileage Reimbursement Policy and Technical Guidance
  • Flexible Work Arrangement Fiscal Policy
  • Reminder: Due Dates for SLFRF Reports
  • Updated FPM and Open/Close Calendar
  • Fiscal Year 2022 Close - Existing Capital Leases and GASB No. 87
  • FY 2023 Long Bill Coding
  • Audit Risk Letter
  • 2021 Compliance Supplement Update
  • Financial Data Warehouse (FDW)
  • OSC Staffing Changes
  • FSU Agency Assignments

Alert #225

Released 12/29/2021
Subject:
  • Mileage Reimbursement Rates for 2022
  • CORE 2021 Federal Tax (1099) Reporting Dates
  • Reminder: Upcoming Due Dates for CRF and SLFRF Reports
  • Spending Authority Indicator and Event Type Matrix Update
  • FPM Addendum Update for SLFRF Budget Transfers and Interagency Purchasing
  • OSC Staffing Changes
  • FSU Agency Assignments

Alert #224

Released 11/09/2021
Subject:
  • SB21-288 Emergency Federal Funds Report and Instructions
  • Updated Federal Tax Reporting Guide and 11/10 1099 Webinar
  • Delegation: Debt Collection Services Commitment Vouchers
  • Save the Date - SLFRF Quarterly Reporting Training
  • FSU Agency Assignments
  • OSC SLFRF Team

Alert #223

Released 07/29/2021
Subject:
  • Revised Open/Close Calendar
  • Internal Receivable/Payable Confirmation Form Threshold
  • FY 2020 Federal Audit Clearinghouse and eZ-Audit Submissions
  • Fiscal Procedures Manual Addendum Update
  • Accounts Receivable Forgiveness Request Form & Worksheet - New
  • FSU Assignments
  • FSU Extended Hours for Period 13 and 14 Close

 

 

Alert #222

Released 6/30/2021
Subject:
  • Name Change of State's Annual Financial Report
  • GASB 84 Items
  • Fiscal Procedures Manual Addendum Update

 

Alert #221

Released 6/16/2021
Subject:
  • Fiscal Procedures Manual Addendum - American Rescue Plan Act and Other Federal COVID-19 Acts
  • New Federal Treasury Offset Process
  • Long Bill Review Job Aid
  • Coded Long Bill Timing
  • Labor Allocation Payroll Entries
  • Travel and Other Employee Reimbursements
  • Coronavirus Relief Fund (CRF) Quarterly Reporting Reminder
  • Exhibits Listing Available
  • Percentage of Employees Expected to Retire
  • Spending Authority for Agency Funds Converting to Fiduciary Funds Due to GASB 84

 

Alert #220

Released 5/11/2021
Subject:
  • Disposition of Surplus Property Not Accepted by Colorado Correctional Industries (CCI)
  • New Accounts Receivable Forgiveness Request Form
  • New Revenue Source Code (RSRC) for Federal COVID-19 Replacement Revenues
  • New Object Code (OBJ) for Cost Pool Allocations
  • GASB 87 Updates
  • OSC Staffing Changes 

 

Alert #219

Released 3/30/2021
Subject:
  • Coronavirus Relief Fund (CRF) Reporting Deadline
  • Pending Extension of Appropriated CRF Appropriations
  • COVID-19 Act Major Program Group Assignments
  • Federal Funds Accountability and Transparency Act (FFATA) Single Audit Update
  • Draft Fiscal Procedures Manual & Open/Close Calendar
  • Central Collection Services Repealed
  • OSC Staff Changes
  • Financial Services Unit Department Assignments

Alert #218

Released 1/20/2021
Subject:
  • Waiver and Revision of Fiscal Rule 9-6 - Assignment of State Owned Vehicles
  • Pay-Date Shift Applicability to Institutions of Higher Education
  • FY21 NYTI and Zero Dollar Budget Roll
  • Updates to Diagnostic Reports

Alert #217

Released 1/7/2021
Subject:
  • CRF Spending Deadlines Extended by Executive Orders
  • Reintroduced 1099-NEC Form
  • Federal Carryforward Adjustments
  • Six-Month Certifications for Capital Construction Projects
  • Mileage Reimbursement Rates for 2021

Alert #216

Released 12/22/2020
Subject:
  • Pending Coronavirus Relief Fund (CRF) Extension and Unspent Allocations
  • Coronavirus Relief Fund (CRF) Interest Allocations
  • Central Collection Services Waiver Extending Timeframe for Internal Collection Activities
  • OSC Staff Changes

Alert #215

Released 12/1/2020
Subject:
  • Coronavirus Relief Fund (CRF) Federal Reporting Procedures
  • Special Session Appropriations
  • SB17-267 & HB20-1408 Projects (Update)
  • New HB20-1426 infoAdvantage Turnaround Report
  • Controller Distribution List Change Update

Alert #214

Released 9/25/2020
Subject:

Alert #213

Released 6/13/2020
Subject:
  • Rollforward Request from FY20 into FY21
  • Coronavirus Relief Subfund Appropriations
  • Changes to the Loan & Advance Process
  • Changes to the Overexpenditure Form
  • CARES Act GASB Technical Guidance Finalized
  • CRF CARES Act Eligible Payroll Guidance
  • CRF CARES Act Exhibit K1 Update
  • Central Collection Services Waiver Extending Timeframe for Internal Collection Activities

Alert #212

Released 6/12/2020
Subject:
  • FY2021 Long Bill Coding
  • Compensated Absence Liability
  • Financial Statement Exhibits - FY2020
  • Impact of Late Budget & Waiver of Fiscal Rule 3-1
  • Event Types for Pay Date Shift Entries
  • COVID-19 Related Federal Funds CORE Coding Structure Update
  • OSC Staff Changes
  • Financial Services Unit Assignments & Extended Coverage Schedule

Alert #211

Released 5/22/2020
Subject:
  • COVID-19 Related Federal Funds CORE Coding Structure
  • Fiscal Procedures Manual
  • Open/Close Training and CPE Deadline
  • Financial Services Unit (FSU) Assignments