These documents may be presented in PDF format, which requires the Adobe Reader.
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
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
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
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
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
Released 6/30/2021
Subject:
- Name Change of State's Annual Financial Report
- GASB 84 Items
- Fiscal Procedures Manual Addendum Update
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
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
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
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
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
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
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
Released 9/25/2020
Subject:
- Coronavirus Relief Fund (CRF) Federal Reporting Procedures
- FY2021 Core Budget Control
- HB 20-1408 Projects
- Meal and Incidental Per Diem Rates Effective October 1, 2020
- Controller Distribution List Change
- OSC Staff Changes
- Financial Services Unit Assignments
- Subrecipient Expenditure Reporting Template of Upfront Distributions
- CRF Quarterly Questionnaire
- Office of Inspector General Pandemic Response Accountability Committee Financial Progress Report
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
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
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