State Statutes — Colorado

Full-text mirror of state statutes for Colorado. 29254 sections indexed. Each section is hosted with full body text on Authority Network America.

Title 01 · CRS Title 01 (658 sections)
  • 1-1-101 — Short title
  • 1-1-102 — Applicability
  • 1-1-103 — Election code liberally construed
  • 1-1-104 — Definitions
  • 1-1-105 — Elections conducted pursuant to provisions that refer to qualified electors
  • 1-1-105.5 — District elections conducted on or prior to May 3, 2016 - limitations on contests based on elector qualifications - exc
  • 1-1-106 — Computation of time
  • 1-1-107 — Powers and duties of secretary of state - penalty
  • 1-1-108 — Copies of election laws and manual provided
  • 1-1-109 — Forms prescribed - rules
  • 1-1-110 — Powers of county clerk and recorder and deputy - communication to electors
  • 1-1-111 — Powers and duties of governing boards
  • 1-1-112 — Powers and duties of election commission. (Repealed)
  • 1-1-113 — Neglect of duty and wrongful acts - procedures for adjudication of controversies - review by supreme court
  • 1-1-114 — Registration deadline. (Repealed)
  • 1-1-115 — Colorado voter access and modernized elections commission - creation - composition - terms - duties - report - definiti
  • 1-1-116 — Access to precinct caucus - party assembly
  • 1-1-117 — Party member access to methods of selecting candidates for the general election
  • 1-1-201 — Commencement of terms - state, congressional district, and county officers
  • 1-1-202 — Commencement of terms - nonpartisan officers
  • 1-1-203 — End of term
  • 1-1-301 — Certification program
  • 1-1-302 — Persons required to complete certification - deadline
  • 1-1-303 — Certification courses
  • 1-1-304 — Qualifications and conduct of election officials
  • 1-10-101 — Canvass board for partisan elections - appointment, fees, oaths
  • 1-10-101.5 — Duties of the canvass board
  • 1-10-102 — Official abstract of votes cast - certification
  • 1-10-103 — Transmitting returns to the secretary of state - total of results
  • 1-10-104 — Imperfect returns - corrections
  • 1-10-104.5 — Rules
  • 1-10-105 — Election results - certification by secretary of state
  • 1-10-106 — Summary of election results - statewide elections - early voting
  • 1-10-201 — Canvass of nonpartisan elections
  • 1-10-202 — Canvass of votes in coordinated elections
  • 1-10-203 — Official abstract of votes cast - nonpartisan elections
  • 1-10-204 — Imperfect returns
  • 1-10-205 — Corrections
  • 1-11-101 — Tie votes at partisan elections
  • 1-11-102 — Tie votes in nonpartisan elections
  • 1-11-102.5 — Ballot issue and ballot question - majority required
  • 1-11-103 — Certificates of election for nonpartisan, ballot issue, or ballot question elections
  • 1-11-104 — Certificates of election for county officers
  • 1-11-105 — Certificates of election for national, state, and district officers
  • 1-11-106 — Delivery of certified list of results
  • 1-11-107 — Lists of presidential electors
  • 1-11-108 — Official abstract. (Repealed)
  • 1-11-201 — Causes of contest
  • 1-11-202 — Who may contest election
  • 1-11-203 — Contests arising out of primary elections
  • 1-11-203.5 — Contests concerning ballot order or ballot title - ballot issue or ballot question elections
  • 1-11-204 — Contests for presidential elector
  • 1-11-205 — Contests for state officers
  • 1-11-206 — Evidence in contests for state officers
  • 1-11-207 — Rules for conducting contests for state officers
  • 1-11-208 — Contests for state senator or representative
  • 1-11-208.5 — Certification of questions to administrative law judge
  • 1-11-209 — Depositions in contests for state senator or representative
  • 1-11-210 — Secretary of state to transmit papers in contests for state senator or representative
  • 1-11-211 — Contests for district attorneys
  • 1-11-212 — Contests for county and nonpartisan officers - ballot issues and ballot questions
  • 1-11-212.5 — Contests concerning bond elections
  • 1-11-213 — Rules for conducting contests in district court
  • 1-11-214 — Trial and appeals in contests for county and nonpartisan elections
  • 1-11-215 — Recount in contests for county and nonpartisan elections
  • 1-11-216 — Judgment in contests for county and nonpartisan elections
  • 1-11-216.5 — Judgment in election contests - creation of financial obligation
  • 1-11-217 — Costs of election contest
  • 1-11-218 — Violations by the governing body
  • 1-11-301 — Legislative declaration
  • 1-11-302 — Causes of special legislative election
  • 1-11-303 — Call for special legislative election
  • 1-11-304 — Date of election
  • 1-11-305 — Notice of special legislative election
  • 1-11-306 — Withdrawal from special legislative election
  • 1-11-307 — Conduct of special legislative election
  • 1-11-308 — Mail-in ballots. (Repealed)
  • 1-11-309 — Early voting. (Repealed)
  • 1-11-310 — Survey of returns
  • 1-11-311 — Special legislative elections subject to Fair Campaign Practices Act
  • 1-12-100.5 — Definitions
  • 1-12-101 — Elected officers subject to recall
  • 1-12-102 — Limitations
  • 1-12-103 — Petition for recall - statement of grounds
  • 1-12-104 — Signatures required for state and county officers
  • 1-12-105 — Signatures required for school district officers
  • 1-12-106 — Signatures required for nonpartisan officers. (Repealed)
  • 1-12-107 — Designated election officials
  • 1-12-108 — Petition requirements - approval as to form - determination of sufficiency - protest - offenses
  • 1-12-108.5 — Applicability of laws pertaining to initiative and referendum petitions and circulators. (Repealed)
  • 1-12-109 — Resignation
  • 1-12-110 — Call for election - cancellation of recall election
  • 1-12-111 — Setting date of recall election
  • 1-12-111.5 — Nonpartisan recall election plan. (Repealed)
  • 1-12-111.7 — Recall election notice - publication
  • 1-12-112 — Ballots - statement included
  • 1-12-113 — Conduct and timing of recall election
  • 1-12-114 — Mail ballots - plan required - voter service and polling centers - number required - definition
  • 1-12-115 — Write-in candidates
  • 1-12-116 — Sufficiency of the recall
  • 1-12-117 — Nomination of successor - ballot certification
  • 1-12-118 — Election of successor
  • 1-12-118.5 — Postelection protest of successor candidate qualification - procedure
  • 1-12-119 — Canvass of votes - notification of results
  • 1-12-120 — Cost of recall election
  • 1-12-120.5 — Reimbursement for recall election expenses
  • 1-12-121 — Special provisions
  • 1-12-122 — Recalls subject to Fair Campaign Practices Act
  • 1-12-123 — Conflicts with constitutional requirements for recall of state officers or other elections laws
  • 1-12-201 — Vacancies in office of United States senator
  • 1-12-202 — Vacancies in office of representative in congress
  • 1-12-203 — Vacancies in general assembly
  • 1-12-204 — Vacancies in state and district offices
  • 1-12-205 — Vacancies in county offices
  • 1-12-206 — Vacancies in the office of county commissioner - county commissioner vacancy election - repeal
  • 1-12-207 — Vacancies on nonpartisan boards
  • 1-12-208 — Unexpired terms less than ninety days
  • 1-12-209 — Terms of persons filling vacancies
  • 1-12-210 — Certification of appointment
  • 1-13-101 — District attorney or attorney general to prosecute
  • 1-13-102 — Sufficiency of complaint - judicial notice
  • 1-13-103 — Immunity of witness from prosecution
  • 1-13-104 — Perjury
  • 1-13-105 — False certificates by officers
  • 1-13-106 — Forgery
  • 1-13-107 — Violation of duty
  • 1-13-108 — Anonymous statements concerning candidates or issues. (Repealed)
  • 1-13-109 — False or reckless statements relating to candidates or questions submitted to electors - penalties - definitions
  • 1-13-110 — Wagers with electors
  • 1-13-111 — Penalties for election offenses
  • 1-13-112 — Offenses relating to mail ballots
  • 1-13-113 — Interference with distribution of election material
  • 1-13-114 — Failure to comply with requirements of secretary of state
  • 1-13-201 — Interfering with or impeding registration
  • 1-13-202 — Unlawful qualification as taxpaying elector
  • 1-13-203 — Procuring false registration
  • 1-13-204 — Adding names after registration closed. (Repealed)
  • 1-13-205 — County clerk and recorder signing wrongful registration
  • 1-13-206 — Disposition of mail voter registration application. (Repealed)
  • 1-13-207 — Signature on registration record is proof of oath
  • 1-13-208 — Deputy county clerk and recorder - influencing party affiliation
  • 1-13-209 — High school deputy registrar - influencing party affiliation
  • 1-13-301 — Fraud at precinct caucus, assembly, or convention
  • 1-13-302 — Fraudulent voting in precinct caucus, assembly, or convention
  • 1-13-303 — Other offenses at precinct caucus, assembly, or convention
  • 1-13-401 — Bribery of petition signers
  • 1-13-402 — Tampering with nomination papers - nomination petitions
  • 1-13-403 — Defacing of petitions other than nominating petitions
  • 1-13-601 — Tampering with notices or supplies
  • 1-13-701 — Interference with election official - intimidation or retaliation against election official
  • 1-13-702 — Interfering with watcher
  • 1-13-703 — Tampering with statewide voter registration system, registration list, or pollbook
  • 1-13-704 — Unlawfully permitting to vote
  • 1-13-704.5 — Voting by persons not entitled to vote - penalty
  • 1-13-705 — Personating elector
  • 1-13-706 — Delivering and receiving ballots at polls
  • 1-13-707 — Inducing defective ballot
  • 1-13-707.5 — Tampering with ballot box
  • 1-13-708 — Tampering with voting equipment
  • 1-13-708.5 — Elected officials not to handle electronic or electromechanical voting equipment or devices
  • 1-13-709 — Voting in wrong polling location. (Repealed)
  • 1-13-709.5 — Residence - false information - penalty
  • 1-13-709.6 — Residence - conspiring to give false information - penalty
  • 1-13-710 — Voting twice - penalty
  • 1-13-711 — Interference with voter while voting
  • 1-13-712 — Disclosing or identifying vote
  • 1-13-713 — Intimidation
  • 1-13-714 — Electioneering - removing and return of ballot - definition
  • 1-13-715 — Liquor in or near voter service and polling center
  • 1-13-716 — Destroying, removing, or delaying delivery of election records
  • 1-13-717 — Penalty for destruction of supplies
  • 1-13-718 — Release of information concerning count
  • 1-13-719 — Employer's unlawful acts
  • 1-13-720 — Unlawfully giving or promising money or employment or facilitating the trading of votes
  • 1-13-721 — Receipt of money or jobs
  • 1-13-722 — Defacing or removing abstract of votes. (Repealed)
  • 1-13-723 — Penalty for neglect of duty - destruction of ballots - breaking seal
  • 1-13-724 — Unlawfully carrying a firearm at a polling location or drop box - exception - legislative declaration
  • 1-13-725 — False slate of presidential electors - penalties
  • 1-13-726 — Intimidation of voters or election officials - civil enforcement - short title - definitions
  • 1-13-801 — Mailing other materials with mail ballot
  • 1-13-802 — Delivery of a mail ballot outside county clerk and recorder's office
  • 1-13-803 — Offenses relating to voting by mail ballot
  • 1-13-804 — Duty to report lost, stolen, or late ballots - penalty
  • 1-2-101 — Qualifications for registration - preregistration
  • 1-2-102 — Rules for determining residence
  • 1-2-103 — Military service - students - inmates - persons with behavioral or mental health disorders - confinement
  • 1-2-104 — Additional qualifications
  • 1-2-201 — Registration required - deadlines - additional identifying information to be provided by first-time registrants
  • 1-2-202 — Registration by county clerk and recorder
  • 1-2-202.5 — Online voter registration - online changes in elector information
  • 1-2-203 — Registration on Indian reservations
  • 1-2-204 — Questions answered by elector - rules
  • 1-2-205 — Self-affirmation made by elector
  • 1-2-206 — Declaration of party affiliation. (Repealed)
  • 1-2-207 — Affidavit registration. (Repealed)
  • 1-2-208 — Registration by federal postcard application - definitions. (Repealed)
  • 1-2-209 — Registration of citizens who reside outside the United States - federal law. (Repealed)
  • 1-2-209.5 — Absent uniformed services and overseas electors - simultaneous voter registration and absentee ballot application - des
  • 1-2-210 — Registration for congressional vacancy elections
  • 1-2-210.5 — Registration of and voting by persons in custody of division of youth services - definitions
  • 1-2-211 — Establishment and conduct of branch registration sites. (Repealed)
  • 1-2-212 — Mobile registration sites - definitions - establishment and conduct. (Repealed)
  • 1-2-213 — Registration at driver's license examination facilities
  • 1-2-213.3 — Transfer of new voter registration records from department of revenue
  • 1-2-213.5 — State institutions of higher education - electronic voter registration option - information to students
  • 1-2-214 — Withdrawal of registration. (Repealed)
  • 1-2-215 — Certificate of registration
  • 1-2-216 — Change of address
  • 1-2-216.5 — Verification of change of address. (Repealed)
  • 1-2-217 — Change in residence after close of registration. (Repealed)
  • 1-2-217.5 — Change in residence before close of registration - emergency registration at office of county clerk and recorder. (Repe
  • 1-2-217.7 — Registration on or immediately prior to election day - locations - rules - legislative declaration
  • 1-2-218 — Change of name
  • 1-2-218.5 — Declaration of affiliation
  • 1-2-219 — Changing or withdrawing declaration of affiliation
  • 1-2-220 — Loss of party affiliation. (Repealed)
  • 1-2-221 — Continuation of affiliation. (Repealed)
  • 1-2-222 — Errors in recording of affiliation
  • 1-2-223 — Names transferred when precinct boundaries changed
  • 1-2-224 — Canceling registration. (Repealed)
  • 1-2-225 — Change of polling place - accessibility for persons with disabilities. (Repealed)
  • 1-2-226 — Deceased electors - purging of registration book. (Repealed)
  • 1-2-227 — Custody and preservation of records
  • 1-2-228 — Residence - false information - penalty
  • 1-2-229 — Change in status of electors deemed Inactive - failed to vote - update to active status - repeal. (Repealed)
  • 1-2-300.3 — Definitions
  • 1-2-301 — Centralized statewide registration system - secretary of state to maintain computerized statewide voter registration li
  • 1-2-302 — Maintenance of computerized statewide voter registration list - confidentiality
  • 1-2-302.5 — Change of address search - rules
  • 1-2-303 — Multiple registration - most recent date of registration determines precinct in which allowed to vote
  • 1-2-304 — Multiple registration - procedure. (Repealed)
  • 1-2-305 — Postelection procedures - voting history - definitions
  • 1-2-401 — Legislative declaration
  • 1-2-402 — Registration by high school deputy registrars - rules
  • 1-2-403 — Training and registration materials for high school deputy registrars - processing applications
  • 1-2-501 — Form for mail and agency registration - procedures for registration by mail for first-time electors - additional identi
  • 1-2-502 — Form for agency registration
  • 1-2-502.5 — Transfer of voter registration information to secretary of state
  • 1-2-502.7 — Voter registration agencies - reports - transfer of records for voter registration
  • 1-2-503 — Availability of forms
  • 1-2-504 — Voter registration agencies
  • 1-2-505 — Services at voter registration agencies - services to persons with disabilities
  • 1-2-506 — Prohibitions
  • 1-2-507 — Transmittal of voter registration applications - when
  • 1-2-508 — Receipt of voter registration applications - effective dates - legislative intent
  • 1-2-509 — Reviewing voter registration applications - notification
  • 1-2-510 — Public disclosure of voter registration activities
  • 1-2-511 — Prosecutions of violations
  • 1-2-601 — Withdrawal of registration
  • 1-2-602 — Deceased electors
  • 1-2-603 — Notification that elector has moved and registered in different county
  • 1-2-604 — Cancellation of electors with multiple registrations
  • 1-2-605 — Canceling registration - procedures
  • 1-2-606 — Cancellation by reason of criminal conviction in federal court
  • 1-2-701 — Registration of voter registration drive - training - rules
  • 1-2-702 — Conducting a voter registration drive
  • 1-2-703 — Violations - penalties
  • 1-3-100.3 — Definitions
  • 1-3-101 — Party affiliation required - residence
  • 1-3-102 — Precinct caucuses
  • 1-3-103 — Party committees
  • 1-3-104 — Political party vacancy committees
  • 1-3-105 — Powers of central committees
  • 1-3-106 — Control of party controversies
  • 1-3-107 — Party platforms
  • 1-3-108 — Use of party name
  • 1-4-1001 — Withdrawal or disqualification from candidacy
  • 1-4-1002 — Vacancies in major party designation up to the sixty-eighth day before primary election day
  • 1-4-1003 — Vacancies in major party designation occurring between the sixty-seventh day before a primary election and the earliest
  • 1-4-1004 — Vacancies in major party designation occurring from the day after the earliest day to mail primary election ballots thr
  • 1-4-1005 — Vacancies in major party nomination occurring from the day after primary election day through the earliest day to mail
  • 1-4-1006 — Vacancies in major party nomination occurring from the day after the earliest day to mail general election ballots thro
  • 1-4-1007 — Vacancies in minor party designation or nomination
  • 1-4-1008 — Vacancies in unaffiliated designation or nomination
  • 1-4-1009 — Vacancies in school district director nomination
  • 1-4-101 — Primary elections - when - nominations - expenses - legislative declaration
  • 1-4-1010 — Vacancies in office occurring from the sixty-eighth day prior to primary election day through the earliest day to mail
  • 1-4-1011 — Vacancies of joint gubernatorial candidates - process for filling vacancy in nomination for office of lieutenant govern
  • 1-4-1012 — Remote participation in vacancy committee meetings
  • 1-4-102 — Methods of placing names on primary ballot
  • 1-4-103 — Order of names on primary ballot
  • 1-4-104 — Party nominees
  • 1-4-104.5 — Primary election canceled - when
  • 1-4-105 — Defeated candidate ineligible
  • 1-4-1101 — Write-in candidate affidavit of intent
  • 1-4-1102 — Time of filing affidavit
  • 1-4-1103 — Write-in votes for governor, president
  • 1-4-1201 — Declaration
  • 1-4-1202 — Definitions
  • 1-4-1203 — Presidential primary elections - when - conduct
  • 1-4-1204 — Names on ballots
  • 1-4-1205 — Write-in candidate affidavit for presidential primary
  • 1-4-1206 — Presidential primary ballots - survey of returns
  • 1-4-1207 — Election results - certification - pledging of delegates
  • 1-4-1301 — Formation of minor political party
  • 1-4-1302 — Petition to qualify as a minor political party
  • 1-4-1303 — Qualifications to nominate by constitution or bylaws
  • 1-4-1304 — Nomination of candidates
  • 1-4-1305 — Disqualification of minor political party
  • 1-4-1401 — Legislative declaration
  • 1-4-1402 — Applicability of part
  • 1-4-1403 — Referral of question in single-county judicial districts
  • 1-4-1404 — Referral of question in multiple-county judicial districts
  • 1-4-1405 — Coordinated or general election ballot
  • 1-4-1406 — County clerk and recorder designated election official - certification of results to secretary of state
  • 1-4-1407 — Initiative - petition
  • 1-4-1408 — Prior actions not affected
  • 1-4-201 — Time of holding general election
  • 1-4-202 — United States senators
  • 1-4-203 — Representatives in congress
  • 1-4-204 — State and district officers
  • 1-4-205 — County commissioners
  • 1-4-206 — Other county officers
  • 1-4-301 — Time of holding presidential elections
  • 1-4-302 — Party nominations to be made by convention
  • 1-4-303 — Nomination of unaffiliated candidates - fee. (Repealed)
  • 1-4-304 — Presidential electors
  • 1-4-305 — Compensation
  • 1-4-401 — Time of congressional vacancy elections
  • 1-4-401.5 — Special congressional vacancy election - continuity in representation - rules
  • 1-4-402 — Nominations of political party candidates
  • 1-4-403 — Nomination of unaffiliated candidates for congressional vacancy election
  • 1-4-404 — Nomination and acceptance of candidate
  • 1-4-501 — Only eligible electors eligible for office
  • 1-4-502 — Methods of nomination for partisan candidates
  • 1-4-503 — Method of nomination for nonpartisan candidates
  • 1-4-504 — Documents are public records
  • 1-4-601 — Designation of candidates for primary election - definition
  • 1-4-602 — Delegates to party assemblies - definition
  • 1-4-603 — Designation of major political party candidates by petition
  • 1-4-604 — Filing of petitions and certificates of designation by assembly - legislative declaration
  • 1-4-605 — Order of names on primary ballot
  • 1-4-701 — Party nominations to be made by convention
  • 1-4-702 — Nominations of candidates for general election by convention
  • 1-4-801 — Designation of party candidates by petition
  • 1-4-802 — Petitions for nominating minor political party and unaffiliated candidates for a partisan office
  • 1-4-803 — Petitions for nominating school district directors
  • 1-4-804 — Petitions for nominating nonpartisan special district directors. (Repealed)
  • 1-4-805 — Petitions for nominating municipal candidates in coordinated elections
  • 1-4-806 — Preregistrants eligible to sign petitions
  • 1-4-901 — Designation of petition
  • 1-4-902 — Form of petition
  • 1-4-903 — Approval of petition
  • 1-4-904 — Signatures on the petitions
  • 1-4-905 — Circulators - requirements - affidavits - notarization - training
  • 1-4-905.5 — Petition entities - requirements - violations - definitions
  • 1-4-905.7 — Expenditures related to petition circulation - report - penalty - definitions
  • 1-4-906 — Candidate's acceptance
  • 1-4-907 — Filing of petition
  • 1-4-908 — Review of petition - signature verification - notification - cure - rules
  • 1-4-909 — Protest of designations and nominations
  • 1-4-910 — Protest to a recall petition. (Repealed)
  • 1-4-911 — Review of a protest
  • 1-4-912 — Cure - rules
  • 1-4-913 — Defacing of petitions. (Repealed)
  • 1-40-101 — Legislative declaration
  • 1-40-102 — Definitions
  • 1-40-103 — Applicability of article
  • 1-40-104 — Designated representatives
  • 1-40-105 — Filing procedure - review and comment meeting - amendments - filing with secretary of state - definition
  • 1-40-105.5 — Initial fiscal impact statement - fiscal summary - definition
  • 1-40-106 — Title board - meetings - ballot title - initiative and referendum - definitions - rules
  • 1-40-106.5 — Single-subject requirements for initiated measures and referred constitutional amendments - legislative declaration
  • 1-40-107 — Rehearing - appeal - fees - signing
  • 1-40-108 — Petition - time of filing
  • 1-40-109 — Signatures required - withdrawal
  • 1-40-110 — Warning - ballot title
  • 1-40-111 — Notice of circulation - signatures - affidavits - notarization - list of circulators and notaries
  • 1-40-112 — Circulators - requirements - training
  • 1-40-113 — Form - representatives of signers
  • 1-40-114 — Petitions - not election materials - no bilingual language requirement
  • 1-40-115 — Ballot - voting - publication
  • 1-40-116 — Validation - ballot issues - random sampling - rules
  • 1-40-117 — Statement of sufficiency - cure
  • 1-40-118 — Protest
  • 1-40-119 — Procedure for hearings
  • 1-40-120 — Filing in federal court
  • 1-40-121 — Designated representatives - expenditures related to petition circulation - report - penalty - definitions
  • 1-40-122 — Certification of ballot titles
  • 1-40-123 — Counting of votes - effective date - conflicting provisions
  • 1-40-124 — Publication
  • 1-40-124.5 — Ballot information booklet
  • 1-40-125 — Mailing to electors
  • 1-40-126 — Explanation of effect of yes/for or no/against vote included in notices provided by mailing or publication
  • 1-40-126.5 — Explanation of ballot titles and actual text of measures in notices provided by mailing or publication
  • 1-40-127 — Ordinances - effective, when - referendum. (Repealed)
  • 1-40-128 — Ordinances, how proposed - conflicting measures. (Repealed)
  • 1-40-129 — Voting on ordinances. (Repealed)
  • 1-40-130 — Unlawful acts - penalty
  • 1-40-131 — Tampering with initiative or referendum petition
  • 1-40-132 — Enforcement
  • 1-40-133 — Retention of petitions
  • 1-40-134 — Withdrawal of initiative petition
  • 1-40-135 — Petition entities - requirements - definition
  • 1-40-136 — Bills enacted in the second regular session of the seventy-second general assembly that include an act subject to petiti
  • 1-41-101 — Legislative declaration
  • 1-41-102 — State ballot issue elections in odd-numbered years
  • 1-41-103 — Local ballot issue elections in odd-numbered years
  • 1-45-101 — Short title
  • 1-45-102 — Legislative declaration
  • 1-45-103 — Definitions
  • 1-45-103.7 — Contribution limits - county offices - school district director - treatment of independent expenditure committees - con
  • 1-45-104 — Contribution limits. (Repealed)
  • 1-45-105 — Voluntary campaign spending limits. (Repealed)
  • 1-45-105.3 — Contribution limits. (Repealed)
  • 1-45-105.5 — Contributions to members of general assembly and governor during consideration of legislation
  • 1-45-106 — Unexpended campaign contributions
  • 1-45-107 — Independent expenditures. (Repealed)
  • 1-45-107.5 — Independent expenditures - restrictions on foreign corporations - registration - disclosure - disclaimer requirements -
  • 1-45-108 — Disclosure - definitions - repeal
  • 1-45-108.3 — Disclaimer statement - committees - electioneering communications - direct ballot issue or ballot question expenditures
  • 1-45-108.5 — Political organizations - disclosure
  • 1-45-109 — Filing - where to file - timeliness
  • 1-45-110 — Candidate affidavit - disclosure statement
  • 1-45-111 — Duties of the secretary of state - enforcement. (Repealed)
  • 1-45-111.5 — Duties of the secretary of state - enforcement - sanctions - definitions
  • 1-45-111.7 — Campaign finance complaints - initial review - curing violations - investigation and enforcement - hearings - advisory
  • 1-45-112 — Duties of municipal clerk
  • 1-45-112.5 — Immunity from liability
  • 1-45-113 — Sanctions. (Repealed)
  • 1-45-114 — Expenditures - political advertising - rates and charges
  • 1-45-115 — Encouraging withdrawal from campaign prohibited
  • 1-45-116 — Home rule counties and municipalities
  • 1-45-117 — State and political subdivisions - limitations on contributions
  • 1-45-117.5 — Media outlets - political records
  • 1-45-118 — Severability
  • 1-46-101 — Legislative declaration
  • 1-46-102 — Definitions
  • 1-46-103 — Use of deepfakes in a communication concerning a candidate for elective office - disclosure requirements - limitations
  • 1-46-104 — Enforcement - administrative hearing
  • 1-46-105 — Civil action - injunctive relief - damages
  • 1-46-106 — Limitation
  • 1-47-101 — Short title. [Editor's note: For the applicability of this section on or after January 1, 2026, see the editor's note f
  • 1-47-102 — Legislative declaration. [Editor's note: For the applicability of this section on or after January 1, 2026, see the edi
  • 1-47-103 — Definitions. [Editor's note: For the applicability of this section on or after January 1, 2026, see the editor's note f
  • 1-47-104 — Liberal construction. [Editor's note: For the applicability of this section on or after January 1, 2026, see the editor
  • 1-47-105 — Prohibition on voter suppression. [Editor's note: For the applicability of this section on or after January 1, 2026, se
  • 1-47-106 — Prohibition on voter dilution. [Editor's note: For the applicability of this section on or after January 1, 2026, see t
  • 1-47-107 — Prohibition on voting prerequisites based on gender identity, gender expression, or sexual orientation. [Editor's note:
  • 1-47-108 — Prohibition on additional voting prerequisites and burdens based on confinement in local jail. [Editor's note: For the
  • 1-47-201 — Enforcement of voting rights act - civil action - attorney general powers - priority on court calendar. [Editor's note:
  • 1-47-202 — Notification letter - when required. [Editor's note: For the applicability of this section on or after January 1, 2026,
  • 1-47-203 — Political subdivision resolution - remedy for violation of Colorado Voting Rights Act - agreement with aggrieved person
  • 1-47-204 — Prima facie case - voter suppression. [Editor's note: For the applicability of this section on or after January 1, 2026
  • 1-47-205 — Factors in determining voter dilution. [Editor's note: For the applicability of this section on or after January 1, 202
  • 1-47-206 — Remedy for violation of Colorado Voting Rights Act - preliminary relief - award of costs and fees. [Editor's note: For
  • 1-47-207 — Attorney general enforcement. [Editor's note: For the applicability of this section on or after January 1, 2026, see th
  • 1-47-301 — Election data collection and maintenance. [Editor's note: For the applicability of this section on or after January 1,
  • 1-47-302 — Submission of election data by political subdivisions. [Editor's note: For the applicability of this section on or afte
  • 1-5-101 — Establishing precincts and polling places for partisan elections
  • 1-5-101.5 — Precinct numbering
  • 1-5-102 — Establishing precincts and voter service and polling centers for nonpartisan elections
  • 1-5-102.5 — Establishing polling places for coordinated elections. (Repealed)
  • 1-5-102.7 — Combining precincts and polling places - vote centers. (Repealed)
  • 1-5-102.9 — Voter service and polling centers - number required - services provided - drop-off locations - definition
  • 1-5-103 — Changes in boundaries - partisan elections
  • 1-5-104 — Changes in boundaries - nonpartisan elections
  • 1-5-105 — Restrictions
  • 1-5-106 — Polling location or drop-off location - designation by sign
  • 1-5-107 — Polling places for disabled electors - repeal. (Repealed)
  • 1-5-108 — Election judges may change polling locations and drop-off locations
  • 1-5-201 — Notice of presidential primary election. (Repealed)
  • 1-5-201.5 — Legislative declaration - purpose
  • 1-5-202 — Notice of presidential primary and primary election by secretary of state and county clerk and recorder. (Repealed)
  • 1-5-203 — Certification of ballot
  • 1-5-204 — Call for nominations for nonpartisan elections. (Repealed)
  • 1-5-205 — Published and posted notice of election - content
  • 1-5-206 — Postcard notice - reimbursement of mailing cost - definition. (Repealed)
  • 1-5-206.5 — Ballot issue notice. (Repealed)
  • 1-5-206.7 — Failure to receive mailed notice
  • 1-5-207 — Court-ordered elections
  • 1-5-208 — Election may be canceled - when
  • 1-5-301 — Registration record for partisan elections
  • 1-5-302 — Computer lists may be used in lieu of original registration records
  • 1-5-303 — Registration records for nonpartisan elections
  • 1-5-304 — Lists of property owners
  • 1-5-401 — Method of voting
  • 1-5-402 — Primary election ballots
  • 1-5-403 — Content of ballots for general and congressional vacancy elections
  • 1-5-404 — Arrangement of names on ballots for partisan elections
  • 1-5-405 — Arrangement of names on voting machines - testing of machines - repeal. (Repealed)
  • 1-5-406 — Content of ballots for nonpartisan elections
  • 1-5-407 — Form of ballots
  • 1-5-408 — Form of ballots - electronic voting. (Repealed)
  • 1-5-409 — Single cross mark for party slate not permitted
  • 1-5-410 — Printing and distribution of ballots
  • 1-5-411 — Substitute ballots
  • 1-5-412 — Correction of errors
  • 1-5-413 — Sample ballots
  • 1-5-501 — Sufficient voting booths, voting machines, or electronic voting equipment
  • 1-5-502 — Ballot boxes for nonmachine voting
  • 1-5-503 — Arrangement of voting equipment or voting booths and ballot boxes
  • 1-5-504 — Instruction cards
  • 1-5-504.5 — Items to be posted at polling locations
  • 1-5-505 — Election expenses to be paid by county - repeal. (Repealed)
  • 1-5-505.5 — State reimbursement to counties for elections with state certified ballot content
  • 1-5-506 — Election expenses in nonpartisan elections
  • 1-5-507 — County clerk and recorder to give estimate
  • 1-5-600.3 — Definitions
  • 1-5-601 — Use of voting systems
  • 1-5-601.5 — Compliance with federal requirements
  • 1-5-602 — Requirements for voting machines - repeal. (Repealed)
  • 1-5-603 — Adoption and payment for voting machines
  • 1-5-604 — Experimental use - repeal. (Repealed)
  • 1-5-605 — Other laws apply - paper ballots permitted for absentee voting - repeal. (Repealed)
  • 1-5-605.5 — Custody of voting system
  • 1-5-605.7 — Mechanical lever voting machines - prohibited
  • 1-5-606 — Election officials and employees not to have interest in voting equipment or devices
  • 1-5-607 — Elected officials not to handle voting equipment or devices
  • 1-5-608 — Requirements - electronic voting systems - repeal. (Repealed)
  • 1-5-608.2 — Punch card voting systems - prohibited
  • 1-5-608.5 — Electromechanical voting systems - testing by federally accredited labs - certification and approval of purchasing of e
  • 1-5-609 — Acquisition and use authorized - repeal. (Repealed)
  • 1-5-610 — Preparation for use - electromechanical voting
  • 1-5-611 — Requirements - nonpunch card electronic voting systems
  • 1-5-612 — Use of electronic and electromechanical voting systems
  • 1-5-613 — Purchase and sale of voting equipment
  • 1-5-614 — Certification of electronic and electromechanical voting systems - standards. (Repealed)
  • 1-5-615 — Electromechanical voting systems - requirements
  • 1-5-616 — Electromechanical voting systems - standards - procedures
  • 1-5-617 — Examination - testing - certification
  • 1-5-618 — Modification of electronic and electromechanical voting systems - definition
  • 1-5-619 — Temporary use of electronic and electromechanical voting systems
  • 1-5-620 — Electronic or electromechanical voting system information - software. (Repealed)
  • 1-5-621 — Compliance - definitions
  • 1-5-622 — Special rules applicable to 2007 retesting of voting systems - repeal. (Repealed)
  • 1-5-623 — Purchase of new electromechanical voting systems - approval of secretary of state - rules
  • 1-5-701 — Legislative declaration - federal funds
  • 1-5-702 — Definitions
  • 1-5-703 — Accessibility of polling locations to persons with disabilities
  • 1-5-704 — Standards for accessible voting systems
  • 1-5-705 — Accessible voter interface devices - minimum requirement
  • 1-5-706 — Ballot access for voters with a disability - definition
  • 1-5-707 — Voting notice required - covered entities
  • 1-5-801 — Acquisition of voting systems - voter-verified paper record
  • 1-5-802 — Use of voting systems - voter-verified paper record
  • 1-5-901 — Short title
  • 1-5-902 — Legislative declaration - intent
  • 1-5-903 — Definitions
  • 1-5-904 — Multilingual ballot hotline - creation - secretary of state - rules
  • 1-5-905 — Multilingual ballot access - general provisions - requirements of secretary of state - county clerks
  • 1-5-906 — Minority language sample ballots - county clerk
  • 1-5-907 — In-person minority language ballot - county clerk - voter service and polling centers
  • 1-5-908 — State assistance to counties for implementation costs
  • 1-6-100.3 — Definitions
  • 1-6-101 — Qualifications for election judges - student election judges - legislative declaration
  • 1-6-102 — List furnished by precinct committeepersons
  • 1-6-103 — Recommendations by county chairperson
  • 1-6-103.5 — Recommendations by minor political parties
  • 1-6-103.7 — Unaffiliated voters - self-nomination
  • 1-6-104 — Appointment of election judges by county clerk and recorder and designated election officials
  • 1-6-105 — Appointment of election judges for elections not coordinated by county clerk and recorder
  • 1-6-106 — Confirmation and acceptance of election judge appointment
  • 1-6-107 — Acceptances - school of instruction - appointment of supply judge. (Repealed)
  • 1-6-108 — Lists of election judges
  • 1-6-109 — Party affiliation of election judges in partisan elections - definition
  • 1-6-109.5 — Appointment and duties of supervisor judge - definition
  • 1-6-110 — Judges at primary elections. (Repealed)
  • 1-6-111 — Number of election judges
  • 1-6-112 — Number of judges in nonpartisan elections. (Repealed)
  • 1-6-113 — Vacancies
  • 1-6-114 — Judges - oath required - electioneering prohibited
  • 1-6-115 — Compensation of judges
  • 1-6-116 — Delivery of election returns and other election papers - compensation. (Repealed)
  • 1-6-117 — Judges for new or changed precincts. (Repealed)
  • 1-6-118 — Judges may change polling place. (Repealed)
  • 1-6-119 — Removal of election judge by designated election official
  • 1-6-120 — Removal of election judges by the court
  • 1-6-121 — Election judge vacancies. (Repealed)
  • 1-6-122 — State employees - leave to serve as election judge
  • 1-7-1001 — Short title
  • 1-7-1001.3 — Definitions. [Editor's note: This version of this section is effective March 1, 2026.]
  • 1-7-1002 — Ranked voting methods - report - legislative declaration
  • 1-7-1003 — Conduct of elections using ranked voting methods - instant runoff voting - choice voting or proportional voting - repor
  • 1-7-1004 — Secretary of state - rules - guidance to local governments
  • 1-7-101 — Hours of voting on election day
  • 1-7-102 — Employees entitled to vote
  • 1-7-103 — No voting unless eligible - first-time voters casting a ballot in person after having registered by mail to vote. (Repe
  • 1-7-104 — Affidavits of eligibility
  • 1-7-105 — Watchers at primary elections
  • 1-7-106 — Watchers at general and congressional vacancy elections
  • 1-7-107 — Watchers at nonpartisan elections
  • 1-7-108 — Requirements of watchers
  • 1-7-109 — Judges to keep pollbooks. (Repealed)
  • 1-7-110 — Preparing to vote in person
  • 1-7-111 — Electors requiring assistance
  • 1-7-112 — Non-English speaking electors - assistance. (Repealed)
  • 1-7-113 — Influencing electors
  • 1-7-114 — Write-in votes
  • 1-7-115 — Time in voting area
  • 1-7-116 — Coordinated elections - definition
  • 1-7-117 — Joint elections. (Repealed)
  • 1-7-118 — Ranked voting in a coordinated election - procedure - costs - definition
  • 1-7-119 — Voter service and polling centers - electors - use of mobile phones
  • 1-7-201 — Voting at primary election
  • 1-7-202 — Count and certification. (Repealed)
  • 1-7-203 — Accounting forms
  • 1-7-301 — Judges open ballot box first
  • 1-7-302 — Electors given only one ballot
  • 1-7-303 — Spoiled ballots
  • 1-7-304 — Manner of voting in person
  • 1-7-305 — Counting by counting judges
  • 1-7-306 — Counting by receiving judges. (Repealed)
  • 1-7-307 — Method of counting paper ballots
  • 1-7-308 — Judges to keep accounting forms. (Repealed)
  • 1-7-309 — Determination of improperly marked ballots
  • 1-7-401 — Judges to inspect machines
  • 1-7-402 — Sample ballots - ballot labels. (Repealed)
  • 1-7-403 — Instruction to electors
  • 1-7-404 — Judge to inspect voting machine
  • 1-7-405 — Seal on voting machine. (Repealed)
  • 1-7-406 — Close of polls and count - seals. (Repealed)
  • 1-7-407 — Close of polls - primary. (Repealed)
  • 1-7-408 — Judges to keep accounting forms. (Repealed)
  • 1-7-501 — Judges open ballot box first
  • 1-7-502 — Elector given only one ballot or ballot card. (Repealed)
  • 1-7-503 — Manner of voting. (Repealed)
  • 1-7-504 — Spoiled ballot or ballot card
  • 1-7-505 — Close of polls - security of voting machinery. (Repealed)
  • 1-7-506 — Electronic vote-counting - test. (Repealed)
  • 1-7-506.5 — Testing of voting systems and tabulating equipment. (Repealed)
  • 1-7-507 — Electronic vote-counting - procedure
  • 1-7-508 — Determination of improperly marked ballots
  • 1-7-509 — Electronic and electromechanical vote counting - testing of equipment required - rules
  • 1-7-510 — Election software code - escrow - definition
  • 1-7-511 — Election software - voting equipment providers - escrow - definition
  • 1-7-512 — Voting system providers - duties - definition
  • 1-7-513 — Voting equipment - records
  • 1-7-513.5 — Voting equipment - security
  • 1-7-514 — Random audit
  • 1-7-515 — Risk-limiting audits - rules - legislative declaration - definitions
  • 1-7-601 — Judges' certificate and statement
  • 1-7-602 — Judges to post returns. (Repealed)
  • 1-7-603 — Alternative preparation of election returns - procedures
  • 1-7-701 — Delivery of election returns, ballot boxes, and other election papers
  • 1-7-801 — Ballots preserved
  • 1-7-802 — Preservation of election records
  • 1-7-901 — Receipt of comments concerning ballot issues
  • 1-7-902 — Preparation of fiscal information
  • 1-7-903 — Preparation of written comments
  • 1-7-904 — Transmittal of notices
  • 1-7-905 — Preparation of notices
  • 1-7-905.5 — Form of notice
  • 1-7-906 — Mailing of notices
  • 1-7-907 — Ballot issue notice
  • 1-7-908 — Additional notice - election to create financial obligation
  • 1-9-101 — Challenge of illegal or fraudulent registration
  • 1-9-201 — Right to vote may be challenged
  • 1-9-202 — Challenge to be made by written oath
  • 1-9-203 — Challenge questions asked person intending to vote
  • 1-9-204 — Oath of challenged elector. (Repealed)
  • 1-9-205 — Refusal to answer questions or take oath. (Repealed)
  • 1-9-206 — Challenges of absentee ballots. (Repealed)
  • 1-9-207 — Challenges of ballots cast by mail
  • 1-9-208 — Challenges of provisional ballots
  • 1-9-209 — Challenges delivered to district attorney
  • 1-9-210 — Copy of challenge delivered to elector
Title 02 · CRS Title 02 (319 sections)
  • 2-1-100.5 — Legislative declaration
  • 2-1-101 — Congressional districts. (Repealed)
  • 2-1-101.5 — Definitions
  • 2-1-102 — Neutral criteria for judicial determinations of congressional districts. (Repealed)
  • 2-1-103 — Citation for federal Voting Rights Act of 1965 - legislative declaration
  • 2-1-104 — Precinct boundaries
  • 2-1-105 — Maps of legislative districts
  • 2-1-106 — Attachments and detachments
  • 2-1-107 — Changes in county and municipal boundaries
  • 2-1-108 — Published plan and records
  • 2-1-109 — Applicability
  • 2-2-1001 — (Repealed)
  • 2-2-1101 — (Repealed)
  • 2-2-1201 — Accountability clauses - post-enactment review of implementation of bills by legislative service agencies - definitions
  • 2-2-1301 — Short title
  • 2-2-1301.5 — Definitions
  • 2-2-1302 — Colorado youth advisory council - creation - purpose
  • 2-2-1303 — Membership - selection - terms
  • 2-2-1304 — Duties - meetings - community outreach - designation of organization to accept donations - authority to contract
  • 2-2-1305 — Reporting requirements
  • 2-2-1305.5 — Representative Hugh McKean Colorado youth advisory council review committee - created
  • 2-2-1306 — Youth advisory council cash fund - created - gifts, grants, and donations
  • 2-2-1307 — Repeal of part
  • 2-2-1501 — Legislative task force on the business personal property tax - creation - duties - repeal. (Repealed)
  • 2-2-1601 — Legislative department cash fund - redistricting accounts - creation - definition - repeal
  • 2-2-2101 — Definitions
  • 2-2-2102 — Accountability, accreditation, student performance, and resource inequity task force - appointments - meetings
  • 2-2-2103 — Accountability, accreditation, student performance, and resource inequity task force - duties - report
  • 2-2-2104 — Repeal of part
  • 2-2-2201 — Commission on property tax - creation - powers and duties - report - repeal. (Repealed)
  • 2-2-2301 — Legislative declaration
  • 2-2-2302 — Definitions
  • 2-2-2303 — Black Coloradan racial equity study - third-party entity qualifications - commission created - membership - staff suppo
  • 2-2-2304 — Commission - meetings - duties
  • 2-2-2305 — Black Coloradan racial equity study - historical research
  • 2-2-2306 — Black Coloradan racial equity study - economic analysis - contractor
  • 2-2-2307 — Black Coloradan racial equity study - report - presentation to legislative committees
  • 2-2-2308 — Gifts, grants, and donations - cash fund
  • 2-2-2309 — Effective dates - repeal of part - notice to revisor of statutes
  • 2-2-2401 — Colorimetric field drug test working group - creation - members - duties - report - repeal
  • 2-2-2501 — Short title
  • 2-2-2502 — Definitions
  • 2-2-2503 — Legislation inside advisory council - creation - purpose
  • 2-2-2504 — Membership - selection - terms - repeal
  • 2-2-2505 — Duties - meetings - community outreach - designation of organization to accept donations - authority to contract - legi
  • 2-2-2506 — Report
  • 2-2-2507 — Legislation inside advisory council review committee - created
  • 2-2-301 — Call of houses to order
  • 2-2-302 — Clerks to file certificates - roll - officers
  • 2-2-303 — Committee on credentials - permanent organization
  • 2-2-303.5 — Time for convening regular sessions - procedure for convening earlier
  • 2-2-304 — Members not to be questioned
  • 2-2-305 — Legislative employees - compensation
  • 2-2-306 — Appointment - qualifications - duties
  • 2-2-307 — Compensation of members - reimbursement of expenses - definitions - repeal
  • 2-2-308 — Officers and employees - cessation of pay - when - exceptions
  • 2-2-309 — Method of payment
  • 2-2-310 — Senate and house journals published
  • 2-2-311 — Disposition of journals
  • 2-2-312 — Cost of publication
  • 2-2-313 — Witnesses - attendance before assembly
  • 2-2-314 — Violation - penalty
  • 2-2-315 — Member may administer oath
  • 2-2-316 — Legislative declaration - travel by members - during adjournment
  • 2-2-317 — Expense, subsistence, and travel allowance - definition
  • 2-2-318 — Members to be reimbursed for expenses
  • 2-2-319 — Sections 2-2-316 to 2-2-319 provide no increase in compensation or mileage
  • 2-2-320 — Legislative department contracts - approval
  • 2-2-321 — Designation and assignment of space in capitol buildings group and on the grounds thereof
  • 2-2-322 — Fiscal notes - repeal
  • 2-2-322.3 — Greenhouse gas emissions reports - definitions - repeal. (Repealed)
  • 2-2-322.5 — Demographic notes - definitions
  • 2-2-323 — Service of process on the general assembly - legislative declaration
  • 2-2-324 — Committees of reference - program review. (Repealed)
  • 2-2-325 — Legislative appointees - boards and commissions - other governmental bodies
  • 2-2-326 — Compensation and expenses for members appointed to and serving on state entities - definition
  • 2-2-327 — Annual address to joint session by tribal governments
  • 2-2-401 — Legislative declaration
  • 2-2-402 — Chief security officers
  • 2-2-403 — Indemnification of members, officers, and employees of the general assembly
  • 2-2-404 — Legislative rules
  • 2-2-405 — Injunctions
  • 2-2-406 — Contempt of either house
  • 2-2-501 — Number of members of general assembly - election from districts
  • 2-2-502 — Definitions
  • 2-2-503 — Designation of senatorial districts to elect in years ending in 2 and 4
  • 2-2-504 — Holdover senators keep office - vacancies
  • 2-2-505 — Maps of legislative districts
  • 2-2-505.5 — Presidential election years. (Repealed)
  • 2-2-506 — Precinct boundaries
  • 2-2-507 — Attachments and detachments
  • 2-2-508 — Changes in county and municipal boundaries
  • 2-2-509 — Published plan and records
  • 2-2-510 — Commission meetings - open to public. (Repealed)
  • 2-2-511 — Applicability
  • 2-2-700.3 — Definitions
  • 2-2-701 — General assembly - bills regarding the sentencing of criminal offenders - legislative intent
  • 2-2-702 — General assembly - bills regarding the sentencing of criminal offenders - required to be assigned to the appropriations
  • 2-2-703 — General assembly - bills which result in a net increase in periods of imprisonment in state correctional facilities - f
  • 2-2-801 — Plain language requirement in state laws
  • 2-2-802 — People first language in state laws
  • 2-2-803 — Inclusion of tribal governments - definition
  • 2-2-901 — Population data for redistricting
  • 2-2-902 — Accurate census data - electronic record of prisoner home address - adjustment of census data - definitions
  • 2-3-100.3 — Definitions
  • 2-3-1001 — Legal counsel retained
  • 2-3-1002 — Legislative expenses cash fund - creation
  • 2-3-101 — Legislative audit committee - membership - meetings - powers and duties
  • 2-3-102 — State auditor - qualifications and appointment - term of office
  • 2-3-103 — Duties of state auditor - definition
  • 2-3-103.5 — Deputies
  • 2-3-103.7 — Disclosure of reports before filing
  • 2-3-104 — Salary and staff of state auditor
  • 2-3-104.5 — Legal representation of the state auditor
  • 2-3-105 — Transfer of employees. (Repealed)
  • 2-3-106 — Bond. (Repealed)
  • 2-3-107 — Authority to subpoena witnesses - access to records
  • 2-3-108 — Special audits
  • 2-3-109 — Emergency reports
  • 2-3-110 — Reimbursement of state auditor for certain audits - disclosure
  • 2-3-110.5 — Fraud hotline - investigations - confidentiality - access to records - definitions
  • 2-3-111 — Office of state auditor - conduct audit of juvenile justice system - repeal. (Repealed)
  • 2-3-112 — Prevention programs - programmatic review. (Repealed)
  • 2-3-113 — Programs that receive tobacco settlement money - program review - definitions
  • 2-3-114 — State records management - duties of state auditor - definitions
  • 2-3-115 — Use of state education fund money for school capital construction - audits - reports
  • 2-3-116 — Performance audit of foster care program - repeal. (Repealed)
  • 2-3-117 — Pilot efficiency reviews - school districts - report - repeal. (Repealed)
  • 2-3-118 — Performance audit of statewide database of permittees - repeal. (Repealed)
  • 2-3-119 — Audit of healthcare affordability and sustainability hospital provider fee - cost shift
  • 2-3-120 — Periodic performance audits of Colorado new energy improvement district and new energy improvement program - reports
  • 2-3-1201 — Sunrise and sunset review - designation of committees of reference to conduct review
  • 2-3-1202 — Staff assistance
  • 2-3-1203 — Sunset review of advisory committees - legislative declaration - definition - repeal
  • 2-3-1204 — Departments having authority to create advisory committees - duties - repeal. (Repealed)
  • 2-3-121 — Performance audits of public highway authorities
  • 2-3-122 — Risk-based performance audit of department of transportation - repeal. (Repealed)
  • 2-3-123 — Audits of the distribution of money in the state historical fund used for the preservation and restoration of the citie
  • 2-3-124 — Audits of reports of recidivism and educational outcomes by the division of youth services
  • 2-3-125 — Periodic performance audits of Colorado civil rights division and commission - reports
  • 2-3-126 — Performance audits of Colorado electric transmission authority
  • 2-3-127 — Audit of statewide education accountability systems - report - legislative declaration - definitions - repeal. (Repeale
  • 2-3-128 — Oil and gas - performance audit - report - definitions - repeal
  • 2-3-129 — Audit of license fees paid to health-care cash funds
  • 2-3-130 — Audit - department of corrections - budget practices - third-party auditor
  • 2-3-1301 — Definitions
  • 2-3-1302 — Capital development committee established
  • 2-3-1303 — Rules of procedure
  • 2-3-1304 — Powers and duties of capital development committee
  • 2-3-1304.3 — Additional powers and duties of capital development committee - approval and oversight of fund-raising for restoration
  • 2-3-1304.5 — Reports from departments, institutions, and agencies in connection with capital construction requests - repeal. (Repeal
  • 2-3-1304.6 — Capital construction and long-range planning by state agencies and state institutions of higher education - policy
  • 2-3-1305 — Recommendations and findings
  • 2-3-1305.5 — Continuation projects - future appropriations. (Repealed)
  • 2-3-1306 — Staff assistance
  • 2-3-1307 — Highway and bridge projects - exempt
  • 2-3-1308 — Repeal of part. (Repealed)
  • 2-3-131 — Performance audit - air pollution control division - report
  • 2-3-132 — Performance audit - division of unemployment insurance
  • 2-3-1401 — Oversight of economic development activities of state - business affairs and labor committee and business, labor, and t
  • 2-3-1501 — Legislative declaration
  • 2-3-1502 — Definitions
  • 2-3-1503 — Legislative emergency preparedness, response, and recovery committee - creation - membership - duties - repeal
  • 2-3-1701 — Definitions
  • 2-3-1702 — Joint technology committee established
  • 2-3-1703 — Organization, procedures, and meetings
  • 2-3-1704 — Powers and duties of the joint technology committee
  • 2-3-1705 — Staff assistance
  • 2-3-1706 — Repeal of part. (Repealed)
  • 2-3-1707 — Artificial intelligence impact task force - creation - membership - duties - compensation - staff support - report - de
  • 2-3-1801 — Legislative committees to receive information from the executive branch during a declared disaster emergency - definiti
  • 2-3-1901 — Legislative oversight committee for Colorado jail standards - creation - duties - repeal
  • 2-3-1901.5 — Jail standards compliance
  • 2-3-1902 — Colorado jail standards commission - creation - membership. (Repealed)
  • 2-3-1903 — Commission - duties - report. (Repealed)
  • 2-3-1904 — Repeal of part. (Repealed)
  • 2-3-200.3 — Definitions
  • 2-3-201 — Joint budget committee established
  • 2-3-202 — Organization and meetings
  • 2-3-203 — Powers and duties of the joint budget committee
  • 2-3-204 — Staff director, assistants, and consultants
  • 2-3-205 — Expenses - vouchers
  • 2-3-206 — Recommendations and findings
  • 2-3-207 — Implementation of a zero-base budgeting program. (Repealed)
  • 2-3-208 — Budget requests - amendments - supplemental appropriation requests - deadlines - definitions
  • 2-3-209 — Long-range financial plan - definitions
  • 2-3-210 — Evidence-based decision-making - budget requests - legislative declaration
  • 2-3-2101 — Legislative declaration
  • 2-3-2102 — Definitions
  • 2-3-2103 — American Indian affairs interim committee - creation - duties - membership - reporting - repeal
  • 2-3-300.3 — Definitions
  • 2-3-301 — Legislative council created - executive committee created
  • 2-3-302 — Organization - meetings
  • 2-3-303 — Functions - report - definitions - repeal
  • 2-3-303.3 — Interim committees - repeal
  • 2-3-304 — Director of research - assistants
  • 2-3-304.5 — Tax policy changes - dynamic model - pilot program - advisory committee
  • 2-3-305 — Requests of the governor
  • 2-3-306 — Authority to subpoena witnesses
  • 2-3-307 — Minutes of council
  • 2-3-308 — Recommendations and findings
  • 2-3-309 — Reimbursement of members for expenses
  • 2-3-310 — Centralized legislative accounting service
  • 2-3-311 — Interstate cooperation
  • 2-3-312 — Opportunities to include tribal governments - reports - definition - repeal. (Repealed)
  • 2-3-313 — Legislative council staff - study correctional release options for aging and seriously ill offenders
  • 2-3-500.3 — Definitions
  • 2-3-501 — Legal services in legislative department - committee on legal services - office of legislative legal services
  • 2-3-502 — Committee on legal services - membership - duties
  • 2-3-503 — Director - staff - revisor
  • 2-3-504 — Duties of office
  • 2-3-505 — Requests for drafting bills and amendments - confidential nature thereof - lobbying for bills
  • 2-3-506 — Use of supreme court library
  • 2-3-507 — Office space in or near capitol - office hours - appropriations
  • 2-3-508 — Terminology - references
  • 2-3-509 — Transfer of employees. (Repealed)
  • 2-3-510 — Study regarding an organizational recodification of title 12 of the Colorado Revised Statutes - legislative declaration
  • 2-3-511 — Legislative human resources division - creation - duties - records - definitions
  • 2-3-600.3 — Definitions
  • 2-3-601 — Commission on uniform state laws - creation
  • 2-3-602 — Compensation - expenses
  • 2-3-603 — Meetings - organization
  • 2-3-603.5 — Status of commissioners
  • 2-3-604 — Duties of commissioners
  • 2-3-700.3 — Definitions
  • 2-3-701 — Function of committee - statute revision
  • 2-3-702 — Revisor of statutes - duties
  • 2-3-702.5 — Directive to the revisor of statutes - changes in arrangement - repeal. (Repealed)
  • 2-3-703 — Revision - editorial work
  • 2-3-704 — Revisor to aid in bill drafting. (Repealed)
  • 2-3-705 — Distribution of statutes
  • 2-3-706 — Successor to committee on statute revision. (Repealed)
  • 2-3-900.3 — Definitions
  • 2-3-901 — Statutory revision committee - creation
  • 2-3-902 — Duties of committee
  • 2-4-101 — Common and technical usage
  • 2-4-102 — Singular and plural
  • 2-4-103 — Gender
  • 2-4-104 — Tense
  • 2-4-105 — Week
  • 2-4-106 — Month
  • 2-4-107 — Year
  • 2-4-108 — Computation of time
  • 2-4-109 — Standard time - daylight saving time - definition - repeal
  • 2-4-110 — Joint authority
  • 2-4-111 — Quorum
  • 2-4-112 — Conflict in the expression of numbers
  • 2-4-113 — Use of to in reference to several sections
  • 2-4-114 — Introductory portion
  • 2-4-115 — Assessed value - valuation for assessment
  • 2-4-201 — Intentions in the enactment of statutes
  • 2-4-202 — Statutes presumed prospective
  • 2-4-203 — Ambiguous statutes - aids in construction
  • 2-4-204 — Severability of statutory provisions
  • 2-4-205 — Special or local provision prevails over general
  • 2-4-206 — Irreconcilable statutes passed at the same or different sessions
  • 2-4-207 — Original controls over subsequent printing
  • 2-4-208 — Continuation of prior law
  • 2-4-209 — Statutory references
  • 2-4-210 — References in a series. (Repealed)
  • 2-4-211 — Common law of England
  • 2-4-212 — Liberal construction
  • 2-4-213 — Form of enacting clause
  • 2-4-214 — Use of relative and qualifying words and phrases
  • 2-4-215 — Each general assembly a separate entity - future general assemblies not bound by acts of previous general assemblies
  • 2-4-216 — Limitations on statutory programs
  • 2-4-301 — Multiple amendments to the same provision - one without reference to the other
  • 2-4-302 — Repeal of a repealing statute
  • 2-4-303 — Penalties and liabilities not released by repeal
  • 2-4-401 — Definitions
  • 2-4-402 — Colorado Revised Statutes
  • 2-4-501 — Purpose - legislative declaration
  • 2-4-502 — Definitions
  • 2-4-503 — Rules of construction
  • 2-4-504 — Tribal consent to application of state laws
  • 2-4-505 — Preservation of sovereign immunity - preservation of legal remedies
  • 2-4-601 — Purpose - legislative declaration
  • 2-4-602 — Definitions
  • 2-4-603 — Rules of construction
  • 2-4-604 — Tribal consent to application of state laws
  • 2-4-605 — Preservation of sovereign immunity - preservation of legal remedies
  • 2-5-100.3 — Definitions
  • 2-5-101 — Compilation of Colorado Revised Statutes
  • 2-5-102 — Inclusions - nonstatutory
  • 2-5-103 — Preparation of Colorado Revised Statutes
  • 2-5-104 — Revisor's bill
  • 2-5-105 — Publication contract - legislative declaration
  • 2-5-105.5 — Publication - paper specification
  • 2-5-106 — Bid and contract forms, guarantee, bonds. (Repealed)
  • 2-5-107 — Notification of bidders. (Repealed)
  • 2-5-108 — Contents of forms. (Repealed)
  • 2-5-109 — Contract approval and execution
  • 2-5-110 — Cost, alternative specifications. (Repealed)
  • 2-5-111 — Sale price to public
  • 2-5-112 — Report to the 1974 session of the general assembly. (Repealed)
  • 2-5-113 — Effect of enactment of Colorado Revised Statutes 1973 - legislative construction not based on editorial matters
  • 2-5-114 — Deposit with secretary of state. (Repealed)
  • 2-5-115 — Copyright by state
  • 2-5-116 — Official list - designation and disposition of statutes
  • 2-5-117 — Softbound volumes - ancillary publications
  • 2-5-118 — Official statutes - publications by other persons or agencies
  • 2-5-119 — Tax levy on civil actions
  • 2-5-120 — Editorial matters not construed. (Repealed)
  • 2-5-121 — Report deposited - 1973 supplement to Colorado Revised Statutes 1963. (Repealed)
  • 2-5-122 — Enactment. (Repealed)
  • 2-5-123 — Publishing - publication - effective date. (Repealed)
  • 2-5-124 — Validation of Colorado Revised Statutes and replacement volumes and supplements thereto - effective date - proceedings
  • 2-5-125 — Supplements and replacement volumes to Colorado Revised Statutes - report - enactment - publication - effective date
  • 2-5-126 — Annual enactment of Colorado Revised Statutes - validation - effective date
  • 2-7-101 — Legislative declaration
  • 2-7-102 — Assignment of departments for review - all principal departments subject to legislative oversight - composition of join
  • 2-7-103 — Review of principal department - subject matter to be studied
  • 2-7-104 — Staff - report - recommendations
  • 2-7-200.1 — Short title
  • 2-7-201 — Legislative declaration
  • 2-7-202 — Definitions
  • 2-7-203 — Departmental presentations to legislative committees of reference - departmental regulatory agendas - legislative decla
  • 2-7-204 — Performance management systems
  • 2-7-205 — Annual performance report
Title 03 · CRS Title 03 (44 sections)
  • 3-1-101 — Consent to acquisition of lands by United States
  • 3-1-102 — Consent to acquire land - when notice required - directive to the attorney general
  • 3-1-103 — Jurisdiction of United States over land
  • 3-1-104 — When jurisdiction vests - tax exemption
  • 3-1-105 — Jurisdiction over Denver public building site ceded
  • 3-1-106 — Governor to execute deed
  • 3-1-107 — Exempt from taxation
  • 3-1-108 — Jurisdiction over Pueblo post office ceded
  • 3-1-109 — Exempt from taxation
  • 3-1-110 — Jurisdiction over Leadville post office ceded
  • 3-1-111 — Exempt from taxation
  • 3-1-112 — Jurisdiction over Colorado Springs post office ceded
  • 3-1-113 — Exempt from taxation
  • 3-1-114 — Jurisdiction over Denver mint site ceded
  • 3-1-115 — Exempt from taxation
  • 3-1-116 — Jurisdiction of Fort Lewis ceded
  • 3-1-117 — Governor to execute deed
  • 3-1-118 — Exempt from taxation
  • 3-1-119 — Jurisdiction of Fort Logan ceded
  • 3-1-120 — Exempt from taxation
  • 3-1-121 — Jurisdiction of land for enlargement of Fort Logan ceded
  • 3-1-122 — Jurisdiction of Uncompahgre cantonment ceded
  • 3-1-123 — Governor to execute deed
  • 3-1-124 — Exempt from taxation
  • 3-1-125 — Jurisdiction over land for Indian school ceded
  • 3-1-126 — Governor to execute deed
  • 3-1-127 — Exemption from taxation
  • 3-1-128 — State canal number three released
  • 3-1-129 — Board to report. (Repealed)
  • 3-1-130 — Rocky Mountain National Park
  • 3-1-131 — Mesa Verde National Park
  • 3-1-132 — Air corps technical school - Denver
  • 3-1-133 — Acceptance of jurisdiction over Fort Lyon - repeal. (Repealed)
  • 3-1-134 — Consent to acquisition of land for certain purposes
  • 3-1-135 — United States Army Garrison, Fitzsimons - Aurora - acceptance of jurisdiction
  • 3-1-136 — Jurisdiction for land located in Buckley Air Force base
  • 3-1-137 — Severability
  • 3-2-101 — State jurisdiction over Indian reservations and federally controlled properties for school district purposes
  • 3-3-101 — Concurrent jurisdiction of the United States over certain lands dedicated to national park purposes
  • 3-3-102 — Concurrent jurisdiction of the United States over certain lands dedicated to the Piñon Canyon maneuver site in Las Anim
  • 3-3-103 — United States Air Force academy - El Paso county - concurrent jurisdiction
  • 3-3-104 — Rocky Mountain arsenal - Adams county - concurrent jurisdiction
  • 3-3-105 — Pueblo chemical depot - concurrent jurisdiction - legislative declaration
  • 3-3-106 — United States military installations - concurrent jurisdiction - legislative declaration
Title 04 · CRS Title 04 (526 sections)
  • 4-1-101 — Short titles
  • 4-1-102 — Scope of article
  • 4-1-103 — Construction of act to promote its purposes and policies - applicability of supplemental principles of law
  • 4-1-104 — Construction against implied repeal
  • 4-1-105 — Severability
  • 4-1-106 — Use of singular and plural - gender
  • 4-1-107 — Captions
  • 4-1-201 — General definitions
  • 4-1-202 — Notice - knowledge
  • 4-1-203 — Lease distinguished from security interest
  • 4-1-204 — Value
  • 4-1-205 — Reasonable time - seasonableness
  • 4-1-301 — Territorial applicability - parties' power to choose applicable law
  • 4-1-302 — Variation by agreement
  • 4-1-303 — Course of performance, course of dealing, and usage of trade
  • 4-1-304 — Obligation of good faith
  • 4-1-305 — Remedies to be liberally administered
  • 4-1-306 — Waiver or renunciation of claim or right after breach
  • 4-1-307 — Prima facie evidence by third-party documents
  • 4-1-308 — Performance or acceptance under reservation of rights
  • 4-1-309 — Option to accelerate at will
  • 4-1-310 — Subordinated obligations
  • 4-12-101 — Title
  • 4-12-102 — Definitions
  • 4-12-103 — Relation to article 9 and consumer laws
  • 4-12-104 — Rights in controllable account, controllable electronic record, and controllable payment intangible
  • 4-12-105 — Control of controllable electronic record
  • 4-12-106 — Discharge of account debtor on controllable account or controllable payment intangible
  • 4-12-107 — Governing law
  • 4-13-101 — Short title
  • 4-13-102 — Definitions
  • 4-13-201 — Saving clause
  • 4-13-301 — Saving clause
  • 4-13-302 — Security interest perfected before effective date
  • 4-13-303 — Security interest unperfected before effective date
  • 4-13-304 — Effectiveness of actions taken before effective date
  • 4-13-305 — Priority
  • 4-13-306 — Priority of claims when priority rules of article 9 do not apply
  • 4-2-101 — Short title
  • 4-2-102 — Scope - certain security and other transactions excluded from this article
  • 4-2-103 — Definitions and index of definitions
  • 4-2-104 — Definitions: merchant - between merchants - financing agency
  • 4-2-105 — Definitions: transferability - goods - future goods - lot - commercial unit
  • 4-2-106 — Definitions: contract - agreement - contract for sale - sale - present sale - conforming - termination - cancellation -
  • 4-2-107 — Goods to be severed from realty - recording
  • 4-2-201 — Formal requirements - statute of frauds
  • 4-2-202 — Final expression - parol or extrinsic evidence
  • 4-2-203 — Seals inoperative
  • 4-2-204 — Formation in general
  • 4-2-205 — Firm offers
  • 4-2-206 — Offer and acceptance in formation of contract
  • 4-2-207 — Additional terms in acceptance or confirmation
  • 4-2-208 — Course of performance or practical construction
  • 4-2-209 — Modification, rescission, and waiver
  • 4-2-210 — Delegation of performance - assignment of rights
  • 4-2-301 — General obligations of parties
  • 4-2-302 — Unconscionable contract or clause
  • 4-2-303 — Allocation or division of risks
  • 4-2-304 — Price payable in money, goods, realty, or otherwise
  • 4-2-305 — Open price term
  • 4-2-306 — Output, requirements, and exclusive dealings
  • 4-2-307 — Delivery in single lot or several lots
  • 4-2-308 — Absence of specified place for delivery
  • 4-2-309 — Absence of specific time provisions - notice of termination
  • 4-2-310 — Open time for payment or running of credit - authority to ship under reservation
  • 4-2-311 — Options and cooperation respecting performance
  • 4-2-312 — Warranty of title and against infringement - buyer's obligation against infringement
  • 4-2-313 — Express warranties by affirmation, promise, description, sample
  • 4-2-314 — Implied warranty - merchantability - usage of trade
  • 4-2-315 — Implied warranty - fitness for particular purpose
  • 4-2-316 — Exclusion or modification of warranties
  • 4-2-317 — Cumulation and conflict of warranties express or implied
  • 4-2-318 — Third party beneficiaries of warranties express or implied
  • 4-2-319 — F.O.B. and F.A.S. terms
  • 4-2-320 — C.I.F. and C. & F. terms
  • 4-2-321 — C.I.F. or C. & F. - net landed weights - payment on arrival - warranty of condition on arrival
  • 4-2-322 — Delivery ex-ship
  • 4-2-323 — Form of bill of lading required in overseas shipment - overseas
  • 4-2-324 — No arrival, no sale term
  • 4-2-325 — Letter of credit - confirmed credit
  • 4-2-326 — Sale on approval and sale or return - rights of creditors
  • 4-2-327 — Special incidents of sale on approval and sale or return
  • 4-2-328 — Sale by auction
  • 4-2-401 — Passing of title - reservation for security - limited application of this section
  • 4-2-402 — Rights of seller's creditors against sold goods
  • 4-2-403 — Power to transfer - good faith purchase of goods - entrusting
  • 4-2-501 — Insurable interest in goods - manner of identification of goods
  • 4-2-502 — Buyer's right to goods on seller's insolvency - repudiation - failure to deliver
  • 4-2-503 — Manner of seller's tender of delivery
  • 4-2-504 — Shipment by seller
  • 4-2-505 — Seller's shipment under reservation
  • 4-2-506 — Rights of financing agency
  • 4-2-507 — Effect of seller's tender - delivery on condition
  • 4-2-508 — Cure by seller of improper tender or delivery - replacement
  • 4-2-509 — Risk of loss in the absence of breach
  • 4-2-510 — Effect of breach on risk of loss
  • 4-2-511 — Tender of payment by buyer; payment by check; certification of payment in livestock transactions
  • 4-2-512 — Payment by buyer before inspection
  • 4-2-513 — Buyer's right to inspection of goods
  • 4-2-514 — When documents deliverable on acceptance - when on payment
  • 4-2-515 — Preserving evidence of goods in dispute
  • 4-2-601 — Buyer's rights on improper delivery
  • 4-2-602 — Manner and effect of rightful rejection
  • 4-2-603 — Merchant buyer's duties as to rightfully rejected goods
  • 4-2-604 — Buyer's options as to salvage of rightfully rejected goods
  • 4-2-605 — Waiver of buyer's objections by failure to particularize
  • 4-2-606 — What constitutes acceptance of goods
  • 4-2-607 — Effect of acceptance - notice of breach - burden of establishing breach after acceptance - notice of claim or litigatio
  • 4-2-608 — Revocation of acceptance in whole or in part
  • 4-2-609 — Right to adequate assurance of performance
  • 4-2-610 — Anticipatory repudiation
  • 4-2-611 — Retraction of anticipatory repudiation
  • 4-2-612 — Installment contract - breach
  • 4-2-613 — Casualty to identified goods
  • 4-2-614 — Substituted performance
  • 4-2-615 — Excuse by failure of presupposed conditions
  • 4-2-616 — Procedure on notice claiming excuse
  • 4-2-701 — Remedies for breach of collateral contracts not impaired
  • 4-2-702 — Seller's remedies on discovery of buyer's insolvency
  • 4-2-703 — Seller's remedies in general
  • 4-2-704 — Seller's right to identify goods to the contract notwithstanding breach or to salvage unfinished goods
  • 4-2-705 — Seller's stoppage of delivery in transit or otherwise
  • 4-2-706 — Seller's resale including contract for resale
  • 4-2-707 — Person in the position of a seller
  • 4-2-708 — Seller's damages for nonacceptance or repudiation
  • 4-2-709 — Action for the price
  • 4-2-710 — Seller's incidental damages
  • 4-2-711 — Buyer's remedies in general - buyer's security interest in rejected goods
  • 4-2-712 — Cover - buyer's procurement of substitute goods
  • 4-2-713 — Buyer's damages for nondelivery or repudiation
  • 4-2-714 — Buyer's damages for breach in regard to accepted goods
  • 4-2-715 — Buyer's incidental and consequential damages
  • 4-2-716 — Buyer's right to specific performance or replevin
  • 4-2-717 — Deduction of damages from the price
  • 4-2-718 — Liquidation or limitation of damages - deposits
  • 4-2-719 — Contractual modification or limitation of remedy
  • 4-2-720 — Effect of cancellation or rescission on claims for antecedent breach
  • 4-2-721 — Remedies for fraud
  • 4-2-722 — Who can sue third parties for injury to goods
  • 4-2-723 — Proof of market price - time and place
  • 4-2-724 — Admissibility of market quotations
  • 4-2-725 — Statute of limitations in contracts for sale
  • 4-3-101 — Short title
  • 4-3-102 — Subject matter
  • 4-3-103 — Definitions
  • 4-3-104 — Negotiable instrument
  • 4-3-105 — Issue of instrument
  • 4-3-106 — Unconditional promise or order
  • 4-3-107 — Instrument payable in foreign money
  • 4-3-108 — Payable on demand or at definite time
  • 4-3-109 — Payable to bearer or to order
  • 4-3-110 — Identification of person to whom instrument is payable
  • 4-3-111 — Place of payment
  • 4-3-112 — Interest
  • 4-3-113 — Date of instrument
  • 4-3-114 — Contradictory terms of instrument
  • 4-3-115 — Incomplete instrument
  • 4-3-116 — Joint and several liability; contribution
  • 4-3-117 — Other agreements affecting instrument
  • 4-3-118 — Statute of limitations
  • 4-3-119 — Notice of right to defend action
  • 4-3-201 — Negotiation
  • 4-3-202 — Negotiation subject to rescission
  • 4-3-203 — Transfer of instrument; rights acquired by transfer
  • 4-3-204 — Indorsement
  • 4-3-205 — Special indorsement; blank indorsement; anomalous indorsement
  • 4-3-206 — Restrictive indorsement
  • 4-3-207 — Reacquisition
  • 4-3-301 — Person entitled to enforce instrument
  • 4-3-302 — Holder in due course
  • 4-3-303 — Value and consideration
  • 4-3-304 — Overdue instrument
  • 4-3-305 — Defenses and claims in recoupment
  • 4-3-306 — Claims to an instrument
  • 4-3-307 — Notice of breach of fiduciary duty
  • 4-3-308 — Proof of signatures and status as holder in due course
  • 4-3-309 — Enforcement of lost, destroyed, or stolen instrument
  • 4-3-310 — Effect of instrument on obligation for which taken
  • 4-3-311 — Accord and satisfaction by use of instrument
  • 4-3-312 — Lost, destroyed, or stolen cashier's check, teller's check, or certified check
  • 4-3-401 — Signature necessary for liability on instrument
  • 4-3-402 — Signature by representative
  • 4-3-403 — Unauthorized signature
  • 4-3-404 — Impostors; fictitious payees
  • 4-3-405 — Employer's responsibility for fraudulent indorsement by employee
  • 4-3-406 — Negligence contributing to forged signature or alteration of instrument
  • 4-3-407 — Alteration
  • 4-3-408 — Drawee not liable on unaccepted draft
  • 4-3-409 — Acceptance of draft; certified check
  • 4-3-410 — Acceptance of varying draft
  • 4-3-411 — Refusal to pay cashier's checks, teller's checks, and certified checks
  • 4-3-412 — Obligation of issuer of note or cashier's check
  • 4-3-413 — Obligation of acceptor
  • 4-3-414 — Obligation of drawer
  • 4-3-415 — Obligation of indorser
  • 4-3-416 — Transfer warranties
  • 4-3-417 — Presentment warranties
  • 4-3-418 — Payment or acceptance by mistake
  • 4-3-419 — Instruments signed for accommodation
  • 4-3-420 — Conversion of instrument
  • 4-3-501 — Presentment
  • 4-3-502 — Dishonor
  • 4-3-503 — Notice of dishonor
  • 4-3-504 — Excused presentment and notice of dishonor
  • 4-3-505 — Evidence of dishonor
  • 4-3-506 — Recording credit card or social security numbers prohibited
  • 4-3-601 — Discharge and effect of discharge
  • 4-3-602 — Payment
  • 4-3-603 — Tender of payment
  • 4-3-604 — Discharge by cancellation or renunciation
  • 4-3-605 — Discharge of indorsers and accommodation parties
  • 4-4-101 — Short title
  • 4-4-102 — Applicability
  • 4-4-103 — Variation by agreement - measure of damages - action constituting ordinary care
  • 4-4-104 — Definitions and index of definitions
  • 4-4-105 — Bank - depositary bank - intermediary bank - collecting bank - payor bank - presenting bank
  • 4-4-106 — Payable through or payable at bank - collecting bank
  • 4-4-107 — Separate office of bank
  • 4-4-108 — Time of receipt of items
  • 4-4-109 — Delays
  • 4-4-110 — Electronic presentment
  • 4-4-111 — Statute of limitations
  • 4-4-201 — Status of collecting banks as agent and provisional status of credits - applicability of article - item indorsed pay an
  • 4-4-202 — Responsibility for collection or return - when action timely
  • 4-4-203 — Effect of instructions
  • 4-4-204 — Methods of sending and presenting - sending directly to payor bank
  • 4-4-205 — Depositary bank holder of unindorsed item
  • 4-4-206 — Transfer between banks
  • 4-4-207 — Transfer warranties
  • 4-4-208 — Presentment warranties
  • 4-4-209 — Encoding and retention warranties
  • 4-4-210 — Security interest of collecting bank in items, accompanying documents, and proceeds
  • 4-4-211 — When bank gives value for purposes of holder in due course
  • 4-4-212 — Presentment by notice of item not payable by, through, or at a bank - liability of drawer or indorser
  • 4-4-213 — Medium and time of settlement by bank
  • 4-4-214 — Right of charge-back or refund - liability of collecting bank - return of item
  • 4-4-215 — Final payment of item by payor bank - when provisional debits and credits become final - when certain credits become av
  • 4-4-216 — Insolvency and preference
  • 4-4-301 — Deferred posting - recovery of payment by return of items - time of dishonor - return of items by payor bank
  • 4-4-302 — Payor bank's responsibility for late return of item
  • 4-4-303 — When items subject to notice, stop-payment order, legal process, or setoff - order in which items may be charged or cer
  • 4-4-401 — When bank may charge customer's account
  • 4-4-402 — Bank's liability to customer for wrongful dishonor - time of determining insufficiency of account
  • 4-4-403 — Customer's right to stop payment - burden of proof of loss
  • 4-4-404 — Bank not obligated to pay check more than six months old
  • 4-4-405 — Death or incompetence of customer
  • 4-4-406 — Customer's duty to discover and report unauthorized signature or alteration
  • 4-4-407 — Payor bank's right to subrogation on improper payment
  • 4-4-501 — Handling of documentary drafts - duty to send for presentment and to notify customer of dishonor
  • 4-4-502 — Presentment of on arrival drafts
  • 4-4-503 — Responsibility of presenting bank for documents and goods - report of reason for dishonor - referee in case of need
  • 4-4-504 — Privilege of presenting bank to deal with goods - security interest for expenses
  • 4-5-101 — Short title
  • 4-5-102 — Definitions
  • 4-5-103 — Scope
  • 4-5-104 — Formal requirements
  • 4-5-105 — Consideration
  • 4-5-106 — Issuance, amendment, cancellation, and duration
  • 4-5-107 — Confirmer, nominated person, and adviser
  • 4-5-108 — Issuer's rights and obligations
  • 4-5-109 — Fraud and forgery
  • 4-5-110 — Warranties
  • 4-5-111 — Remedies
  • 4-5-112 — Transfer of letter of credit
  • 4-5-113 — Transfer by operation of law
  • 4-5-114 — Assignment of proceeds
  • 4-5-115 — Statute of limitations
  • 4-5-116 — Choice of law and forum
  • 4-5-117 — Subrogation of issuer, applicant, and nominated person
  • 4-5-117.5 — Security interest of issuer or nominated person
  • 4-5-118 — Applicability
  • 4-5-119 — Saving clause
  • 4-6-112 — Savings clause. (Repealed)
  • 4-7-101 — Short title
  • 4-7-102 — Definitions and index of definitions
  • 4-7-103 — Relation of article to treaty or statute
  • 4-7-104 — Negotiable and nonnegotiable document of title
  • 4-7-105 — Reissuance in alternative medium
  • 4-7-106 — Control of electronic document of title
  • 4-7-107 — Relation to federal Electronic Signatures in Global and National Commerce Act. (Repealed)
  • 4-7-201 — Person that may issue a warehouse receipt - storage under bond
  • 4-7-202 — Form of warehouse receipt - effect of omission
  • 4-7-203 — Liability for nonreceipt or misdescription
  • 4-7-204 — Duty of care - contractual limitation of warehouse's liability
  • 4-7-205 — Title under warehouse receipt defeated in certain cases
  • 4-7-206 — Termination of storage at warehouse's option
  • 4-7-207 — Goods must be kept separate - fungible goods
  • 4-7-208 — Altered warehouse receipts
  • 4-7-209 — Lien of warehouse
  • 4-7-210 — Enforcement of warehouse's lien
  • 4-7-301 — Liability for nonreceipt or misdescription - said to contain - shipper's weight, load, and count - improper handling
  • 4-7-302 — Through bills of lading and similar documents of title
  • 4-7-303 — Diversion - reconsignment - change of instructions
  • 4-7-304 — Tangible bills of lading in a set
  • 4-7-305 — Destination bills
  • 4-7-306 — Altered bills of lading
  • 4-7-307 — Lien of carrier
  • 4-7-308 — Enforcement of carrier's lien
  • 4-7-309 — Duty of care - contractual limitation of carrier's liability
  • 4-7-401 — Irregularities in issue of receipt or bill or conduct of issuer
  • 4-7-402 — Duplicate document of title - overissue
  • 4-7-403 — Obligation of bailee to deliver - excuse
  • 4-7-404 — No liability for good-faith delivery pursuant to document of title
  • 4-7-501 — Form of negotiation and requirements of due negotiation
  • 4-7-502 — Rights acquired by due negotiation
  • 4-7-503 — Document of title to goods defeated in certain cases
  • 4-7-504 — Rights acquired in absence of due negotiation - effect of diversion - stoppage of delivery
  • 4-7-505 — Indorser not guarantor for other parties
  • 4-7-506 — Delivery without indorsement - right to compel indorsement
  • 4-7-507 — Warranties on negotiation or delivery of document of title
  • 4-7-508 — Warranties of collecting bank as to documents of title
  • 4-7-509 — Adequate compliance with commercial contract
  • 4-7-601 — Lost, stolen, or destroyed documents of title
  • 4-7-602 — Attachment of goods covered by negotiable document of title
  • 4-7-603 — Conflicting claims - interpleader
  • 4-7-701 — Effective date
  • 4-7-702 — Applicability
  • 4-7-703 — Saving clause
  • 4-8-101 — Short title
  • 4-8-102 — Definitions
  • 4-8-103 — Rules for determining whether certain obligations and interests are securities or financial assets
  • 4-8-104 — Acquisition of security or financial asset or interest therein
  • 4-8-105 — Notice of adverse claim
  • 4-8-106 — Control
  • 4-8-107 — Whether indorsement, instruction, or entitlement order is effective
  • 4-8-108 — Warranties in direct holding
  • 4-8-109 — Warranties in indirect holding
  • 4-8-110 — Applicability - choice of law
  • 4-8-111 — Clearing corporation rules
  • 4-8-112 — Creditor's legal process
  • 4-8-113 — Statute of frauds inapplicable
  • 4-8-114 — Evidentiary rules concerning certificated securities
  • 4-8-115 — Securities intermediary and others not liable to adverse claimant
  • 4-8-116 — Securities intermediary as purchaser for value
  • 4-8-201 — Issuer
  • 4-8-202 — Issuer's responsibility and defenses - notice of defect or defense
  • 4-8-203 — Staleness as notice of defect or defense
  • 4-8-204 — Effect of issuer's restriction on transfer
  • 4-8-205 — Effect of unauthorized signature on security certificate
  • 4-8-206 — Completion or alteration of security certificate
  • 4-8-207 — Rights and duties of issuer with respect to registered owners
  • 4-8-208 — Effect of signature of authenticating trustee, registrar, or transfer agent
  • 4-8-209 — Issuer's lien
  • 4-8-210 — Overissue
  • 4-8-301 — Delivery
  • 4-8-302 — Rights of purchaser
  • 4-8-303 — Protected purchaser
  • 4-8-304 — Indorsement
  • 4-8-305 — Instruction
  • 4-8-306 — Effect of guaranteeing signature, indorsement, or instruction
  • 4-8-307 — Purchaser's right to requisites for registration of transfer
  • 4-8-401 — Duty of issuer to register transfer
  • 4-8-402 — Assurance that indorsement or instruction is effective
  • 4-8-403 — Demand that issuer not register transfer
  • 4-8-404 — Wrongful registration
  • 4-8-405 — Replacement of lost, destroyed, or wrongfully taken security certificate
  • 4-8-406 — Obligation to notify issuer of lost, destroyed, or wrongfully taken security certificate
  • 4-8-407 — Authenticating trustee, transfer agent, and registrar
  • 4-8-501 — Securities account - acquisition of security entitlement from securities intermediary
  • 4-8-502 — Assertion of adverse claim against entitlement holder
  • 4-8-503 — Property interest of entitlement holder in financial asset held by securities intermediary
  • 4-8-504 — Duty of securities intermediary to maintain financial asset
  • 4-8-505 — Duty of securities intermediary with respect to payments and distributions
  • 4-8-506 — Duty of securities intermediary to exercise rights as directed by entitlement holder
  • 4-8-507 — Duty of securities intermediary to comply with entitlement order
  • 4-8-508 — Duty of securities intermediary to change entitlement holder's position to other form of security holding
  • 4-8-509 — Specification of duties of securities intermediary by other statute or regulation - manner of performance of duties of
  • 4-8-510 — Rights of purchaser of security entitlement from entitlement holder
  • 4-8-511 — Priority among security interests and entitlement holders
  • 4-8-601 — Effective date
  • 4-8-603 — Saving clause
  • 4-9-101 — Short title
  • 4-9-102 — Definitions and index of definitions
  • 4-9-103 — Purchase-money security interest - application of payments - burden of establishing - definitions
  • 4-9-104 — Control of deposit account
  • 4-9-105 — Control of electronic copy of record evidencing chattel paper
  • 4-9-106 — Control of investment property
  • 4-9-107 — Control of letter-of-credit right
  • 4-9-107.5 — Control of controllable electronic record, controllable account, or controllable payment intangible
  • 4-9-108 — Sufficiency of description
  • 4-9-109 — Scope
  • 4-9-110 — Security interests arising under article 2 or 2.5
  • 4-9-201 — General effectiveness of security agreement
  • 4-9-202 — Title to collateral immaterial
  • 4-9-203 — Attachment and enforceability of security interest; proceeds; supporting obligations; formal requisites
  • 4-9-204 — After-acquired property - future advances
  • 4-9-205 — Use or disposition of collateral permissible
  • 4-9-206 — Security interest arising in purchase or delivery of financial asset
  • 4-9-207 — Rights and duties of secured party having possession or control of collateral
  • 4-9-208 — Additional duties of secured party having control of collateral
  • 4-9-209 — Duties of secured party if account debtor has been notified of assignment
  • 4-9-210 — Request for accounting - request regarding list of collateral or statement of account - definitions
  • 4-9-301 — Law governing perfection and priority of security interests
  • 4-9-302 — Law governing perfection and priority of agricultural liens
  • 4-9-303 — Law governing perfection and priority of security interests in goods covered by a certificate of title
  • 4-9-304 — Law governing perfection and priority of security interests in deposit accounts
  • 4-9-305 — Law governing perfection and priority of security interests in investment property
  • 4-9-306 — Law governing perfection and priority of security interests in letter-of-credit rights
  • 4-9-306.5 — Law governing perfection and priority of security interests in chattel paper
  • 4-9-306.7 — Law governing perfection and priority of security interests in controllable accounts, controllable electronic records,
  • 4-9-307 — Location of debtor
  • 4-9-308 — When security interest or agricultural lien is perfected - continuity of perfection
  • 4-9-309 — Security interest perfected upon attachment
  • 4-9-310 — When filing required to perfect security interest or agricultural lien - security interests and agricultural liens to w
  • 4-9-311 — Perfection of security interests in property subject to certain statutes, regulations, and treaties
  • 4-9-312 — Perfection of security interests in chattel paper, controllable accounts, controllable electronic records, controllable
  • 4-9-313 — When possession by or delivery to secured party perfects security interest without filing
  • 4-9-314 — Perfection by control
  • 4-9-314.5 — Perfection by possession and control of chattel paper
  • 4-9-315 — Secured party's rights on disposition of collateral and in proceeds
  • 4-9-316 — Continued perfection of security interest following change in governing law
  • 4-9-317 — Interests that take priority over or take free of security interest or agricultural lien
  • 4-9-318 — No interest retained in right to payment that is sold - rights and title of seller of account or chattel paper with res
  • 4-9-319 — Rights and title of consignee with respect to creditors and purchasers
  • 4-9-320 — Buyer of goods
  • 4-9-321 — Licensee of general intangible and lessee of goods in ordinary course of business
  • 4-9-322 — Priorities among conflicting security interests in and agricultural liens on same collateral
  • 4-9-323 — Future advances
  • 4-9-324 — Priority of purchase-money security interests
  • 4-9-325 — Priority of security interests in transferred collateral
  • 4-9-326 — Priority of security interests created by new debtor
  • 4-9-326.5 — Priority of security interest in controllable account, controllable electronic record, and controllable payment intangi
  • 4-9-327 — Priority of security interests in deposit account
  • 4-9-328 — Priority of security interests in investment property
  • 4-9-329 — Priority of security interests in letter-of-credit right
  • 4-9-330 — Priority of purchaser of chattel paper or instrument
  • 4-9-331 — Priority of rights of purchasers of controllable accounts, controllable electronic records, controllable payment intang
  • 4-9-332 — Transfer of money - transfer of funds from deposit account
  • 4-9-333 — Priority of certain liens arising by operation of law
  • 4-9-334 — Priority of security interests in fixtures and crops
  • 4-9-335 — Accessions
  • 4-9-336 — Commingled goods
  • 4-9-337 — Priority of security interests in goods covered by certificate of title
  • 4-9-338 — Priority of security interest or agricultural lien perfected by filed financing statement providing certain incorrect i
  • 4-9-339 — Priority subject to subordination
  • 4-9-340 — Effectiveness of right of recoupment or set-off against deposit account
  • 4-9-341 — Bank's rights and duties with respect to deposit account
  • 4-9-342 — Bank's right to refuse to enter into or disclose existence of control agreement
  • 4-9-401 — Alienability of debtor's rights
  • 4-9-402 — Secured party not obligated on contract of debtor or in tort
  • 4-9-403 — Agreement not to assert defenses against assignee
  • 4-9-404 — Rights acquired by assignee; claims and defenses against assignee
  • 4-9-405 — Modification of assigned contract
  • 4-9-406 — Discharge of account debtor - notification of assignment - identification and proof of assignment - restrictions on ass
  • 4-9-407 — Restrictions on creation or enforcement of security interest in leasehold interest or in lessor's residual interest
  • 4-9-408 — Restrictions on assignment of promissory notes, health-care-insurance receivables, and certain general intangibles ineff
  • 4-9-409 — Restrictions on assignment of letter-of-credit rights ineffective
  • 4-9-501 — Filing office
  • 4-9-502 — Contents of financing statement - record of mortgage as financing statement - time of filing financing statement
  • 4-9-503 — Name of debtor and secured party
  • 4-9-504 — Indication of collateral
  • 4-9-505 — Filing and compliance with other statutes and treaties for consignments, leases, other bailments, and other transaction
  • 4-9-506 — Effect of errors or omissions
  • 4-9-507 — Effect of certain events on effectiveness of financing statement
  • 4-9-508 — Effectiveness of financing statement if new debtor becomes bound by security agreement
  • 4-9-509 — Persons entitled to file a record
  • 4-9-510 — Effectiveness of filed record
  • 4-9-511 — Secured party of record
  • 4-9-512 — Amendment of financing statement
  • 4-9-513 — Termination statement
  • 4-9-514 — Assignment of powers of secured party of record
  • 4-9-515 — Duration and effectiveness of financing statement - effect of lapsed financing statement
  • 4-9-516 — What constitutes filing - effectiveness of filing
  • 4-9-517 — Effect of indexing errors
  • 4-9-518 — Claim concerning inaccurate or wrongfully filed record
  • 4-9-519 — Numbering, maintaining, and indexing records - communicating information provided in records
  • 4-9-520 — Acceptance and refusal to accept record
  • 4-9-521 — Uniform form of written financing statement and amendment
  • 4-9-522 — Maintenance and destruction of records
  • 4-9-523 — Information from filing office - sale or license of records
  • 4-9-524 — Delay by filing office
  • 4-9-525 — Fees
  • 4-9-526 — Filing-office rules
  • 4-9-527 — Duty to report. (Repealed)
  • 4-9-528 — Refiling required
  • 4-9-529 — Electronic and other filings
  • 4-9-530 — Proper office to file certain amendments. (Repealed)
  • 4-9-531 — Removal of social security numbers from financing statements in the custody of the secretary of state
  • 4-9-601 — Rights after default - judicial enforcement - consignor or buyer of accounts, chattel paper, payment intangibles, or pr
  • 4-9-602 — Waiver and variance of rights and duties
  • 4-9-603 — Agreement on standards concerning rights and duties
  • 4-9-604 — Procedure if security agreement covers real property or fixtures
  • 4-9-605 — Unknown debtor or secondary obligor
  • 4-9-606 — Time of default for agricultural lien
  • 4-9-607 — Collection and enforcement by secured party
  • 4-9-608 — Application of proceeds of collection or enforcement - liability for deficiency and right to surplus
  • 4-9-609 — Secured party's right to take possession after default
  • 4-9-610 — Disposition of collateral after default
  • 4-9-611 — Notification before disposition of collateral - definition
  • 4-9-612 — Timeliness of notification before disposition of collateral
  • 4-9-613 — Contents and form of notification before disposition of collateral: general
  • 4-9-614 — Contents and form of notification before disposition of collateral: consumer-goods transaction
  • 4-9-615 — Application of proceeds of disposition; liability for deficiency and right to surplus
  • 4-9-616 — Explanation of calculation of surplus or deficiency - definitions
  • 4-9-617 — Rights of transferee of collateral
  • 4-9-618 — Rights and duties of certain secondary obligors
  • 4-9-619 — Transfer of record or legal title
  • 4-9-620 — Acceptance of collateral in full or partial satisfaction of obligation - compulsory disposition of collateral
  • 4-9-621 — Notification of proposal to accept collateral
  • 4-9-622 — Effect of acceptance of collateral
  • 4-9-623 — Right to redeem collateral
  • 4-9-624 — Waiver
  • 4-9-625 — Remedies for secured party's failure to comply with article
  • 4-9-626 — Action in which deficiency or surplus is in issue
  • 4-9-627 — Determination of whether conduct was commercially reasonable
  • 4-9-628 — Nonliability and limitation on liability of secured party - liability of secondary obligor
  • 4-9-629 — Secured party's liability when taking possession after default - legislative declaration - fund
  • 4-9-701 — Effective date
  • 4-9-702 — Saving clause
  • 4-9-703 — Security interest perfected before effective date
  • 4-9-704 — Security interest unperfected before effective date
  • 4-9-705 — Effectiveness of action taken before effective date
  • 4-9-706 — When initial financing statement suffices to continue effectiveness of financing statement
  • 4-9-707 — Amendment of pre-effective-date financing statement
  • 4-9-708 — Persons entitled to file initial financing statement or continuation statement
  • 4-9-709 — Priority
  • 4-9-710 — Effectiveness of filing in clerk and recorders' offices
  • 4-9-801 — Effective date
  • 4-9-802 — Saving clause
  • 4-9-803 — Security interest perfected before effective date
  • 4-9-804 — Security interest unperfected before effective date
  • 4-9-805 — Effectiveness of action taken before effective date
  • 4-9-806 — When initial financing statement suffices to continue effectiveness of financing statement
  • 4-9-807 — Amendment of pre-effective-date financing statement
  • 4-9-808 — Person entitled to file initial financing statement or continuation statement
  • 4-9-809 — Priority
Title 05 · CRS Title 05 (368 sections)
  • 5-1-101 — Short title
  • 5-1-102 — Purposes - rules of construction
  • 5-1-103 — Supplementary general principles of law applicable
  • 5-1-104 — Construction against implicit repeal
  • 5-1-105 — Severability clause
  • 5-1-106 — Waiver - agreement to forego rights - settlement of claims
  • 5-1-107 — Effect of code on powers of organizations
  • 5-1-201 — Territorial application - definitions
  • 5-1-202 — Exclusions
  • 5-1-203 — Jurisdiction and service of process
  • 5-1-301 — General definitions
  • 5-1-302 — Definitions - federal Truth in Lending Act and federal Consumer Leasing Act
  • 5-1-303 — Index of definitions in code
  • 5-10-1001 — Advertising
  • 5-10-101 — Short title
  • 5-10-102 — Legislative declaration
  • 5-10-103 — Waiver - agreement to forego rights - prohibited
  • 5-10-104 — Effective date
  • 5-10-105 — Supplementary general principles of law applicable
  • 5-10-201 — Application
  • 5-10-202 — Exclusions
  • 5-10-301 — Definitions
  • 5-10-401 — Disclosures
  • 5-10-402 — Form requirements
  • 5-10-403 — Receipts
  • 5-10-501 — Acquiring ownership
  • 5-10-502 — Prohibited provisions
  • 5-10-503 — Balloon payments
  • 5-10-504 — Prohibited charges
  • 5-10-601 — Additional charges
  • 5-10-602 — Reinstatement fees
  • 5-10-603 — Liability damage waivers - fees
  • 5-10-604 — Taxes
  • 5-10-701 — Lessee's remedies - reinstatement
  • 5-10-702 — Limitations on lessor's remedies
  • 5-10-703 — Assignee liability
  • 5-10-704 — Notice of assignment
  • 5-10-801 — Administrator responsibility
  • 5-10-802 — Lessor's records and investigations
  • 5-10-803 — Assurance of discontinuance
  • 5-10-804 — Notification by lessors - contents - repeal
  • 5-10-805 — Fees
  • 5-10-901 — Unlawful acts - fines - deceptive trade practice
  • 5-10-902 — Remedies of lessee
  • 5-10-903 — Unconscionability
  • 5-10-904 — Effect of correction
  • 5-10-905 — Statute of limitations
  • 5-12-101 — Legal rate of interest
  • 5-12-102 — Statutory interest - definition
  • 5-12-103 — Greater rate may be stipulated
  • 5-12-104 — Warrants to bear six percent
  • 5-12-105 — Interest upon foreclosure
  • 5-12-106 — Rate of interest on judgments which are appealed
  • 5-12-107 — Commercial credit plans - definitions
  • 5-13-101 — Mortgages
  • 5-13-102 — Business and agricultural loans
  • 5-13-103 — Small business loans
  • 5-13-104 — Other loans. (Repealed)
  • 5-13-105 — General override. (Repealed)
  • 5-13-106 — Other loans - legislative declaration
  • 5-16-101 — Short title
  • 5-16-102 — Scope of article
  • 5-16-103 — Definitions
  • 5-16-104 — Location information - acquisition
  • 5-16-105 — Communication in connection with debt collection - definition - repeal
  • 5-16-106 — Harassment or abuse
  • 5-16-107 — False or misleading representations - repeal
  • 5-16-108 — Unfair practices
  • 5-16-109 — Validation of debts
  • 5-16-109.5 — Medical debt - requirements related to payment plans - collection prohibited during health insurance appeals - definiti
  • 5-16-110 — Multiple debts
  • 5-16-111 — Legal actions by collection agencies
  • 5-16-111.5 — Fees, costs, and costs of collection - limitation
  • 5-16-112 — Deceptive forms
  • 5-16-113 — Civil liability
  • 5-16-114 — Administrative enforcement - rules
  • 5-16-115 — License - registration - unlawful acts
  • 5-16-116 — Collection agency board - created. (Repealed)
  • 5-16-117 — Powers and duties of the administrator
  • 5-16-118 — Collection agency license - required
  • 5-16-119 — Collection agency license - requirements - application - fee - expiration - definition
  • 5-16-120 — License - issuance - grounds for denial - appeal - contents
  • 5-16-121 — Collection agency license - renewals
  • 5-16-122 — Collection agency license - notification of change and reapplication requirements
  • 5-16-123 — Duties of collection agencies
  • 5-16-124 — Bond - definition
  • 5-16-125 — Unlawful acts
  • 5-16-125.5 — Statute of limitations - actions by administrator
  • 5-16-126 — Criminal penalties
  • 5-16-127 — Complaint - investigations - powers of administrator - sanctions
  • 5-16-128 — Debt collectors for the department of personnel - complaint - disciplinary procedures
  • 5-16-129 — Records
  • 5-16-130 — Jurisdiction of courts
  • 5-16-131 — Duty of district attorney
  • 5-16-132 — Remedies
  • 5-16-133 — Injunction - receiver
  • 5-16-134 — Disposition of fees and fines - definition - repeal
  • 5-16-134.5 — Debts sold or resold after January 1, 2018
  • 5-16-135 — Repeal of article
  • 5-17-101 — Legislative declaration
  • 5-17-102 — Definitions
  • 5-17-103 — Application of the Colorado Fair Debt Collection Practices Act
  • 5-17-104 — Prohibited practices
  • 5-17-105 — Fees
  • 5-17-106 — Requirements relating to private child support enforcement service contracts
  • 5-17-107 — Accounting for collections
  • 5-17-108 — Verification of account information
  • 5-17-109 — Cancellation or termination of private child support enforcement service contract
  • 5-17-110 — Civil liability
  • 5-17-111 — Administrative enforcement
  • 5-17-112 — Statute of limitations
  • 5-17-113 — Notice - rules
  • 5-18-101 — Short title
  • 5-18-102 — Legislative declaration
  • 5-18-103 — Definitions
  • 5-18-104 — Permissible purposes - prohibition
  • 5-18-105 — Consumer reports - accuracy of information
  • 5-18-106 — Disclosures to consumers
  • 5-18-107 — Credit scoring related to the extension of credit secured by a dwelling - definition
  • 5-18-108 — Charges for certain disclosures
  • 5-18-109 — Reporting of information prohibited - exceptions - repeal
  • 5-18-110 — Procedure for disputed information
  • 5-18-111 — Consumer report information block
  • 5-18-112 — Security freeze - timing - covered entities - cost
  • 5-18-112.5 — Security freeze for protected consumers
  • 5-18-113 — Notice of rights
  • 5-18-113.5 — Notice of rights regarding protected consumers
  • 5-18-114 — Security freeze - prohibition of changing official information in credit report or record
  • 5-18-115 — Security freeze - exemptions
  • 5-18-116 — Consumer's right to file action in court or arbitrate disputes
  • 5-18-117 — Violations
  • 5-18-118 — Provisions of article cumulative
  • 5-19-101 — Short title
  • 5-19-102 — Legislative declaration
  • 5-19-103 — Definitions
  • 5-19-104 — Prohibited acts
  • 5-19-105 — Written disclosure required
  • 5-19-106 — Content of written disclosure
  • 5-19-107 — Written contracts required
  • 5-19-108 — Waivers and exemptions
  • 5-19-109 — Criminal penalties and injunctive relief
  • 5-19-110 — Powers of administrator of the uniform consumer credit code and district attorney - subpoenas - hearings - notification
  • 5-19-111 — Damages
  • 5-19-112 — Aiding or assisting violation
  • 5-19-113 — Remedies cumulative
  • 5-19-114 — Relation between parts of article
  • 5-19-201 — Short title
  • 5-19-202 — Definitions
  • 5-19-203 — Exempt agreements and persons
  • 5-19-204 — Registration required
  • 5-19-205 — Application for registration - form, fee, and accompanying documents - repeal
  • 5-19-206 — Application for registration - required information
  • 5-19-206.5 — Name-based judicial record check
  • 5-19-206.7 — Remote work authorized - definition
  • 5-19-207 — Application for registration - obligation to update information
  • 5-19-208 — Application for registration - public information
  • 5-19-209 — Certificate of registration - issuance or denial
  • 5-19-210 — Certificate of registration - timing
  • 5-19-211 — Renewal of registration
  • 5-19-212 — Registration in another state
  • 5-19-213 — Bond required
  • 5-19-214 — Bond required - substitute
  • 5-19-215 — Good faith requirement
  • 5-19-216 — Customer service
  • 5-19-217 — Prerequisites for providing debt-management services
  • 5-19-218 — Communication by electronic or other means - definitions
  • 5-19-219 — Form and contents of agreement
  • 5-19-220 — Cancellation of agreement - waiver
  • 5-19-221 — Required language
  • 5-19-222 — Trust account
  • 5-19-223 — Fees and other charges - rules
  • 5-19-224 — Voluntary contributions
  • 5-19-225 — Voidable agreements
  • 5-19-226 — Termination of agreements
  • 5-19-227 — Periodic reports - retention of records
  • 5-19-228 — Prohibited acts and practices
  • 5-19-229 — Notice of litigation
  • 5-19-230 — Advertising
  • 5-19-231 — Liability for the conduct of other persons
  • 5-19-232 — Powers of administrator - rules
  • 5-19-233 — Administrative and legal remedies
  • 5-19-234 — Suspension, revocation, or nonrenewal of registration - definitions
  • 5-19-235 — Private enforcement
  • 5-19-236 — Violation of unfair or deceptive practices statute
  • 5-19-237 — Statute of limitations
  • 5-19-238 — Uniformity of application and construction
  • 5-19-239 — Relation to federal Electronic Signatures in Global and National Commerce Act
  • 5-19-240 — Transitional provisions - application to existing transactions
  • 5-19-241 — Severability
  • 5-19-242 — Repeal of part
  • 5-2-101 — Short title
  • 5-2-102 — Scope
  • 5-2-201 — Finance charge for consumer credit transactions
  • 5-2-202 — Additional charges
  • 5-2-203 — Delinquency charges
  • 5-2-204 — Deferral charges - rules
  • 5-2-205 — Finance charge on refinancing
  • 5-2-206 — Finance charge on consolidation
  • 5-2-207 — Prepaid finance charge
  • 5-2-208 — Conversion to revolving account
  • 5-2-209 — Advances to perform covenants of consumer
  • 5-2-210 — Right to prepay
  • 5-2-211 — Rebate upon prepayment - definitions
  • 5-2-212 — Surcharges on credit transactions - enforcement - definitions
  • 5-2-213 — General-purpose credit cards - definitions
  • 5-2-214 — Alternative charges for loans not exceeding one thousand dollars
  • 5-2-301 — Authority to make supervised loans
  • 5-2-302 — License to make supervised loans - consumer credit unit cash fund - rules - definition - repeal
  • 5-2-303 — Denial and discipline of license
  • 5-2-304 — Records - annual reports - proof of financial responsibility
  • 5-2-305 — Examinations and investigations
  • 5-2-306 — Administrative procedures - applicability
  • 5-2-307 — Judicial review
  • 5-2-308 — Regular schedule of payments - maximum loan term
  • 5-2-309 — Conduct of business other than making loans
  • 5-2-310 — Application of other provisions
  • 5-2-501 — Transactions subject to code by agreement of parties
  • 5-2-502 — Finance charge for other transactions
  • 5-20-101 — Short title
  • 5-20-102 — Scope of article - residence of debtor
  • 5-20-103 — Definitions
  • 5-20-104 — Student loan ombudsperson - report - fund - rules
  • 5-20-105 — License required
  • 5-20-106 — Licensure of student loan servicers - definition
  • 5-20-107 — License and investigation fees
  • 5-20-108 — Affirmative acts required of student loan servicers - definitions
  • 5-20-109 — Prohibited acts of student loan servicers
  • 5-20-110 — Powers and duties of the administrator - rules
  • 5-20-111 — Compliance with federal law
  • 5-20-112 — Civil action
  • 5-20-113 — Application of administrative procedures - provisions
  • 5-20-114 — Administrative enforcement orders
  • 5-20-115 — Assurance of discontinuance
  • 5-20-116 — Injunctions
  • 5-20-117 — Civil actions by the administrator
  • 5-20-118 — Limitations
  • 5-20-119 — Confidential information
  • 5-20-201 — Scope of part - construction with other laws - legislative declaration
  • 5-20-202 — Definitions
  • 5-20-203 — Registration of private education creditors - penalties - rules
  • 5-20-204 — Cosigner disclosures
  • 5-20-205 — Cosigner release - definition
  • 5-20-206 — Cosigner rights
  • 5-20-207 — Bankruptcy or death of cosigner
  • 5-20-208 — Total and permanent disability of the private education credit borrower or cosigner
  • 5-20-209 — Refinancing - additional disclosures - limitations on default pending approval
  • 5-20-210 — Prohibited conduct
  • 5-20-211 — Record retention - confidentiality
  • 5-20-212 — Collection on debt - prerequisites - documentation
  • 5-20-213 — Actions - counterclaims
  • 5-20-214 — Remedies - civil actions - limitations - deceptive trade practice
  • 5-21-101 — Short title
  • 5-21-102 — Scope of article
  • 5-21-103 — Definitions
  • 5-21-104 — Notification required
  • 5-21-105 — Notification by mortgage servicers - rules
  • 5-21-106 — Fees - repeal
  • 5-21-107 — Federal laws
  • 5-21-107.5 — Disbursement of insurance proceeds to borrowers - disclosure of mortgage interest rate - retention of communications
  • 5-21-108 — Powers and duties of the administrator - rules
  • 5-21-109 — Application of administrative procedures
  • 5-21-110 — Administrative enforcement orders
  • 5-21-111 — Assurance of discontinuance
  • 5-21-112 — Injunctions
  • 5-21-113 — Civil actions by the administrator
  • 5-21-114 — Limitations
  • 5-21-115 — Confidential information
  • 5-21-116 — Reporting
  • 5-3-101 — Applicability - information required
  • 5-3-102 — Notice of assignment
  • 5-3-103 — Change in terms of revolving credit accounts
  • 5-3-104 — Receipts - statements of account - evidence of payment
  • 5-3-105 — Notice to cosigners and similar parties
  • 5-3-106 — Disclosures for real estate secured consumer credit transactions
  • 5-3-107 — Disclosures for consumer credit sale secured by a motor vehicle
  • 5-3-108 — Written agreement required
  • 5-3-109 — Records
  • 5-3-110 — Advertising
  • 5-3-111 — Use of credit scores
  • 5-3-201 — Security in sales or leases
  • 5-3-202 — Cross-collateral
  • 5-3-203 — Debt secured by cross-collateral
  • 5-3-204 — Restrictions on interest in land as security
  • 5-3-205 — Use of multiple agreements
  • 5-3-206 — No assignment of earnings
  • 5-3-207 — Authorization to confess judgment prohibited
  • 5-3-208 — Balloon payments
  • 5-3-209 — Referral sales
  • 5-3-210 — Discrimination prohibited - exemption
  • 5-3-301 — Restriction on liability in consumer lease
  • 5-3-302 — Limitation on default charges
  • 5-3-303 — Assignee subject to claims and defenses
  • 5-3-304 — Use of account - constructive assent to terms
  • 5-3-305 — Advance payment to reserve lodging and motor vehicle rental services - notice to consumer required
  • 5-3-401 — Definitions - home solicitation sale
  • 5-3-402 — Buyer's right to cancel
  • 5-3-403 — Form of agreement or offer - statement of buyer's rights
  • 5-3-404 — Restoration of down payment
  • 5-3-405 — Duty of buyer - no compensation for services prior to cancellation
  • 5-3-501 — Scope
  • 5-3-502 — Form of insurance premium loan agreement
  • 5-3-503 — Notice of cancellation
  • 5-4-101 — Short title
  • 5-4-102 — Scope - relation to credit insurance act - applicability to parties
  • 5-4-103 — Definitions - consumer credit insurance - Credit Insurance Act
  • 5-4-104 — Creditor's provision of and charge for insurance - excess amount of charge
  • 5-4-105 — Conditions applying to insurance to be provided by creditor
  • 5-4-106 — Unconscionability
  • 5-4-107 — Maximum charge by creditor for insurance
  • 5-4-108 — Refund or credit required - amount
  • 5-4-109 — Existing insurance - choice of insurer
  • 5-4-110 — Charge for insurance in connection with a deferral, refinancing, or consolidation - duplicate charges
  • 5-4-111 — Cooperation between administrator and commissioner of insurance
  • 5-4-112 — Administrative action of commissioner of insurance
  • 5-4-201 — Term of insurance
  • 5-4-202 — Amount of insurance
  • 5-4-203 — Filing and approval of rates and forms
  • 5-4-301 — Property insurance
  • 5-4-302 — Insurance on creditor's interest only
  • 5-4-303 — Liability insurance
  • 5-4-304 — Cancellation by creditor
  • 5-5-101 — Short title
  • 5-5-102 — Scope
  • 5-5-103 — Restrictions on deficiency judgments in consumer credit sales
  • 5-5-104 — Insecurity and impaired collateral
  • 5-5-105 — No garnishment before judgment
  • 5-5-106 — Limitation on garnishment - definitions
  • 5-5-107 — No discharge from employment for garnishment
  • 5-5-108 — Extortionate extensions of credit
  • 5-5-109 — Unconscionability - inducement by unconscionable conduct - unconscionable debt collection
  • 5-5-110 — Notice of right to cure
  • 5-5-111 — Cure of default
  • 5-5-112 — Attorney fees
  • 5-5-201 — Effect of violations on rights of parties
  • 5-5-202 — Civil liability for violation of disclosure provisions
  • 5-5-203 — Consumer's right to rescind certain transactions
  • 5-5-204 — Interests in land
  • 5-5-205 — Refunds and penalties as set-off to obligation
  • 5-5-206 — Civil liability for discrimination
  • 5-5-301 — Willful violations
  • 5-5-302 — Disclosure violations
  • 5-6-101 — Short title
  • 5-6-102 — Applicability
  • 5-6-103 — Definitions - administrator
  • 5-6-104 — Powers of administrator - harmony with federal regulations - reliance on rules
  • 5-6-105 — Administrative powers with respect to supervised financial organizations
  • 5-6-106 — Investigatory powers
  • 5-6-107 — Application of administrative procedures - provisions
  • 5-6-108 — Judicial review
  • 5-6-109 — Administrative enforcement orders
  • 5-6-110 — Assurance of discontinuance
  • 5-6-111 — Injunctions against violations of code
  • 5-6-112 — Injunctions against unconscionable agreements and fraudulent or unconscionable conduct
  • 5-6-113 — Temporary relief
  • 5-6-114 — Civil actions by administrator
  • 5-6-115 — Jury trial
  • 5-6-116 — Consumers' remedies not affected
  • 5-6-201 — Applicability
  • 5-6-202 — Notification
  • 5-6-203 — Fees - repeal
  • 5-6-204 — Cash fund created - definition - repeal
  • 5-6-301 — Council of advisors on consumer credit
  • 5-6-302 — Function of council - conflict of interest
  • 5-9-101 — Time of taking effect prior to June 30, 2000 - provisions for transition
  • 5-9-101.5 — Time of taking effect - provisions for transition
  • 5-9-102 — Continuation of licensing prior to July 1, 2000
  • 5-9-102.5 — Continuation of licensing after July 1, 2000
  • 5-9-103 — (Reserved)
Title 06 · CRS Title 06 (426 sections)
  • 6-1-1001 — Restrictions on use of loan information for solicitations - definition
  • 6-1-101 — Short title
  • 6-1-102 — Definitions
  • 6-1-103 — Attorney general and district attorneys concurrently responsible for enforcement
  • 6-1-104 — Cooperative reporting
  • 6-1-105 — Unfair or deceptive trade practices - definitions
  • 6-1-105.5 — Hearing aid dealers - deceptive trade practices. (Repealed)
  • 6-1-106 — Exclusions
  • 6-1-107 — Powers of attorney general and district attorneys
  • 6-1-108 — Subpoenas - hearings - rules
  • 6-1-109 — Remedies
  • 6-1-110 — Restraining orders - injunctions - assurances of discontinuance
  • 6-1-1101 — Short title
  • 6-1-1102 — Legislative declaration
  • 6-1-1103 — Definitions
  • 6-1-1104 — Foreclosure consulting contract
  • 6-1-1105 — Right of cancellation
  • 6-1-1106 — Waiver of rights - void
  • 6-1-1107 — Prohibited acts
  • 6-1-1108 — Criminal penalties
  • 6-1-1109 — Unconscionability
  • 6-1-111 — Information and evidence confidential and inadmissible - when
  • 6-1-1110 — Language
  • 6-1-1111 — Written contract required
  • 6-1-1112 — Written contract - contents - notice
  • 6-1-1113 — Cancellation
  • 6-1-1114 — Notice of cancellation
  • 6-1-1115 — Options through reconveyances
  • 6-1-1116 — Waiver of rights - void
  • 6-1-1117 — Prohibited conduct
  • 6-1-1118 — Criminal penalties
  • 6-1-1119 — Unconscionability
  • 6-1-112 — Civil penalties - definition
  • 6-1-1120 — Language
  • 6-1-1121 — Short sales - subsequent purchaser - definition
  • 6-1-113 — Civil actions - damages - other relief - class actions
  • 6-1-114 — Criminal penalties
  • 6-1-115 — Limitations
  • 6-1-116 — Investigation of unfair business practices by regulated persons - district attorney requests for records from licensing
  • 6-1-1201 — Short title
  • 6-1-1202 — Definitions
  • 6-1-1203 — Insurance coverage during car sharing period
  • 6-1-1204 — Notification of implications of lien
  • 6-1-1205 — Liability - exclusions for personal automobile liability insurance policy - indemnification
  • 6-1-1206 — Prohibition on exclusion of coverage for car sharing
  • 6-1-1207 — Record keeping
  • 6-1-1208 — Federal law - vicarious liability
  • 6-1-1209 — Insurable interest
  • 6-1-1210 — Required disclosures and notices
  • 6-1-1211 — Driver's license verification and data retention
  • 6-1-1212 — Shared car equipment
  • 6-1-1213 — Safety recalls
  • 6-1-1214 — Enabling operation at airport
  • 6-1-1215 — Shared car accessibility
  • 6-1-1301 — Short title
  • 6-1-1302 — Legislative declaration
  • 6-1-1303 — Definitions
  • 6-1-1304 — Applicability of part
  • 6-1-1305 — Responsibility according to role
  • 6-1-1305.5 — Responsibility according to role - processing data of minors
  • 6-1-1306 — Consumer personal data rights
  • 6-1-1307 — Processing de-identified data
  • 6-1-1308 — Duties of controllers
  • 6-1-1308.5 — Duties of controllers - duty of care - rebuttable presumption
  • 6-1-1309 — Data protection assessments - attorney general access and evaluation - definition
  • 6-1-1309.5 — Data protection assessments - heightened risk of harm to minors
  • 6-1-1310 — Liability
  • 6-1-1311 — Enforcement - penalties - repeal
  • 6-1-1312 — Preemption - local governments
  • 6-1-1313 — Rules - opt-out mechanism
  • 6-1-1314 — Biometric data and biometric identifiers - controllers - duties and requirements - written policy - prohibited acts - r
  • 6-1-1401 — Definitions
  • 6-1-1402 — Disclosure of information by online marketplaces to inform consumers - reporting of suspicious marketplace activity
  • 6-1-1403 — Enforcement
  • 6-1-1404 — Preemption
  • 6-1-1501 — Short title
  • 6-1-1502 — Definitions - repeal
  • 6-1-1503 — Manufacturer obligations regarding services - exemptions
  • 6-1-1504 — Limitations
  • 6-1-1505 — Federal legislation on right to repair agricultural equipment - repeal - notice to revisor
  • 6-1-1601 — Social media platform - youth users - definition
  • 6-1-1701 — Definitions
  • 6-1-1702 — Developer duty to avoid algorithmic discrimination - required documentation
  • 6-1-1703 — Deployer duty to avoid algorithmic discrimination - risk management policy and program
  • 6-1-1704 — Disclosure of an artificial intelligence system to consumer
  • 6-1-1705 — Compliance with other legal obligations - definitions
  • 6-1-1706 — Enforcement by attorney general
  • 6-1-1707 — Rules
  • 6-1-1801 — Definitions
  • 6-1-1802 — Applicability of part
  • 6-1-1803 — Agreements for residential solar electric systems or residential battery energy storage systems - disclosures to consum
  • 6-1-1804 — Agreements - contract terms and requirements - cooling-off period
  • 6-1-1805 — Financing of residential solar electric systems and residential battery energy storage systems - documents required
  • 6-1-1806 — Salespersons
  • 6-1-1807 — Misrepresentations prohibited
  • 6-1-1808 — Record retention and consumer privacy
  • 6-1-1809 — Welcome calls - information provided to consumer
  • 6-1-1810 — Warranties and maintenance
  • 6-1-1811 — Enforcement
  • 6-1-1812 — Investor-owned utility disclosures and oversight of available customer incentives
  • 6-1-201 — Definitions
  • 6-1-202 — Prohibited act
  • 6-1-203 — Collision damage waiver form - requirements - failure to comply
  • 6-1-204 — Prohibited exclusion
  • 6-1-205 — Information to be disclosed in advertisements for rental agreements for rental motor vehicles
  • 6-1-206 — Additional mandatory charges - required disclosures - definitions
  • 6-1-207 — Adaptive equipment in rental motor vehicles - requirements - failure to comply - legislative declaration - definitions
  • 6-1-208 — Notification of chain laws
  • 6-1-301 — Legislative declaration
  • 6-1-302 — Definitions
  • 6-1-303 — Registration of commercial telephone sellers
  • 6-1-304 — Unlawful telemarketing practices
  • 6-1-305 — Penalties
  • 6-1-306 — Repeal. (Repealed)
  • 6-1-401 — Legislative intent
  • 6-1-402 — Definitions
  • 6-1-403 — Express warranty required - authorized servicers
  • 6-1-404 — Remedies
  • 6-1-405 — Remedies for consumers of purchased wheelchairs - conditions
  • 6-1-406 — Remedies for consumers of leased wheelchairs - conditions
  • 6-1-407 — Resale of a returned wheelchair - disclosure required
  • 6-1-408 — Other remedies - waiver of rights void
  • 6-1-409 — Fraudulent acts
  • 6-1-410 — Arbitration
  • 6-1-411 — Defect notification
  • 6-1-412 — Disclosures
  • 6-1-501 — Definitions
  • 6-1-502 — Express warranty required - authorized servicers
  • 6-1-503 — Remedies
  • 6-1-504 — Remedies for consumers of purchased facilitative devices - conditions
  • 6-1-505 — Remedies for consumers of leased facilitative devices - conditions
  • 6-1-506 — Resale of a returned facilitative device - disclosure required
  • 6-1-507 — Other remedies - waiver of rights void - limitation of coverage
  • 6-1-508 — Fraudulent acts
  • 6-1-509 — Arbitration
  • 6-1-510 — Defect notification
  • 6-1-511 — Disclosures
  • 6-1-701 — Dispensing hearing aids - deceptive trade practices - definitions
  • 6-1-702 — Unsolicited facsimiles - deceptive trade practice - definitions
  • 6-1-702.5 — Commercial electronic mail messages - deceptive trade practice - remedies - definitions - short title - legislative dec
  • 6-1-703 — Time shares and resale time shares - deceptive trade practices
  • 6-1-703.5 — Time share resale transfer agreements - deceptive trade practices
  • 6-1-704 — Health clubs - deceptive trade practices
  • 6-1-705 — Dance studios - deceptive trade practices
  • 6-1-706 — Buyers' clubs - deceptive trade practices
  • 6-1-707 — Use of title or degree - deceptive trade practice
  • 6-1-708 — Vehicle sales and leases - deceptive trade practice - definition
  • 6-1-709 — Sales of manufactured and tiny homes - deceptive trade practices
  • 6-1-710 — Trafficking of false airbag - deceptive trade practices - criminal liability - definitions
  • 6-1-711 — Restrictions on credit card receipts - legislative declaration - application - definitions
  • 6-1-712 — Discount health plan and cards - deceptive trade practices - definitions
  • 6-1-713 — Disposal of personal identifying information - policy - definitions
  • 6-1-713.5 — Protection of personal identifying information - definition
  • 6-1-714 — Unfair drug pricing practice - deceptive trade practice - definitions
  • 6-1-715 — Confidentiality of social security numbers
  • 6-1-716 — Notification of security breach
  • 6-1-717 — Influencing a real estate appraisal - deceptive trade practice
  • 6-1-718 — Ticket sales and resales - prohibitions - unlawful conditions - definitions
  • 6-1-719 — Truth in music advertising
  • 6-1-720 — Ticket sales - deceptive trade practice - definitions
  • 6-1-721 — Like-kind exchanges by exchange facilitators - deceptive trade practice - definitions
  • 6-1-722 — Gift certificates - validity - exemptions - definitions
  • 6-1-723 — Cathinone bath salts - deceptive trade practice
  • 6-1-724 — Unlicensed alternative health-care practitioners - deceptive trade practices - short title - legislative declaration -
  • 6-1-725 — Synthetic cannabinoids - incense - deceptive trade practice
  • 6-1-726 — Sale of public services - deceptive trade practice - definition
  • 6-1-727 — Immigration-related services provided by nonattorneys - deceptive trade practice - definitions
  • 6-1-728 — Solicitation of fee for a deed or deed of trust - definitions
  • 6-1-729 — Assisted living residence referral - disclosures - penalty - fine - definitions
  • 6-1-730 — Price gouging during declared disaster prohibited - deceptive trade practice - legislative declaration - definitions
  • 6-1-731 — Contracts for dating services and online dating services - right of cancellation - remedy for violations - required not
  • 6-1-731.5 — Online dating services - deceptive trade practice - safety policy required - report - rules - definitions
  • 6-1-732 — Automatic renewal contracts - unlawful acts - required disclosures - right to cancel - trial period offers - exemptions
  • 6-1-733 — Solicitations to file a secretary of state document or retrieve a copy of a public record for a fee - requirements - de
  • 6-1-734 — Access to abortion services and emergency contraception - deceptive trade practice - definitions
  • 6-1-735 — Rental price gouging during declared disaster prohibited - definitions
  • 6-1-736 — Organized youth athletic activities - notice of requirements
  • 6-1-737 — Requirement to disclose certain pricing information - landlords and tenants - remedies - rules - definitions
  • 6-1-738 — Funeral directors - theft of client funds - deceptive trade practice
  • 6-1-739 — Veterans' benefits matters - compensation for services - written agreements - advertising - disclosures - deceptive tra
  • 6-1-740 — Kratom - deceptive trade practice - definitions
  • 6-1-801 — Legislative finding, declaration, and intent
  • 6-1-802 — Definitions
  • 6-1-803 — Prohibited practices and required disclosures
  • 6-1-804 — Exemptions
  • 6-1-901 — Short title
  • 6-1-902 — Legislative declaration
  • 6-1-903 — Definitions
  • 6-1-904 — Unlawful to make telephone solicitations to subscribers on the Colorado no-call list - requirements for telephone solic
  • 6-1-905 — Establishment and operation of a Colorado no-call list
  • 6-1-906 — Enforcement - penalties - defenses
  • 6-1-907 — Acceptance of gifts, grants, and donations
  • 6-1-908 — Severability
  • 6-10-101 — Definitions
  • 6-10-102 — General assignment
  • 6-10-103 — Inventory - list of creditors
  • 6-10-104 — Assignment for all creditors
  • 6-10-105 — Assent of creditors presumed
  • 6-10-106 — Inventory filed where - bond
  • 6-10-107 — Assignee an officer of court
  • 6-10-108 — Notice of assignment of realty
  • 6-10-109 — Priority of claims - notice
  • 6-10-110 — Report of assignee
  • 6-10-111 — Exceptions to claims - hearing
  • 6-10-112 — Judgment - fee of assignee
  • 6-10-113 — Application of unclaimed dividends
  • 6-10-114 — Notice of distribution
  • 6-10-115 — Distribution of unclaimed dividends
  • 6-10-116 — Assignee under supervision of court
  • 6-10-117 — Assignee appointed by court - when
  • 6-10-118 — Removal of assignee by court
  • 6-10-119 — Powers of assignee
  • 6-10-120 — Insufficient sureties
  • 6-10-121 — Additional security - when
  • 6-10-122 — Appearance compelled - when
  • 6-10-123 — Misappropriation by debtor
  • 6-10-124 — Debts not due - interest
  • 6-10-125 — Creditors may appoint an attorney
  • 6-10-126 — Waiver of proceedings by parties
  • 6-10-127 — Final report - notice - discharge. (Repealed)
  • 6-10-128 — Trust closed in one year
  • 6-10-129 — Property exempt from assignment
  • 6-10-130 — Preferred claims
  • 6-10-131 — Action on bond of assignee
  • 6-10-132 — Foreclosure of mortgage on property
  • 6-10-133 — Effect of general assignment. (Repealed)
  • 6-10-134 — Application of assignor for discharge. (Repealed)
  • 6-10-135 — Form of affidavit annexed to application. (Repealed)
  • 6-10-136 — Order to show cause - when. (Repealed)
  • 6-10-137 — Hearing - proof of notice - issues. (Repealed)
  • 6-10-138 — Jury trial - when. (Repealed)
  • 6-10-139 — Jury drawn as in civil cases. (Repealed)
  • 6-10-140 — Verdict recorded - costs. (Repealed)
  • 6-10-141 — Court decides if jury disagrees. (Repealed)
  • 6-10-142 — Evidence at hearing. (Repealed)
  • 6-10-143 — Jurisdiction of creditors - when. (Repealed)
  • 6-10-144 — Discharge of assignor - when. (Repealed)
  • 6-10-145 — Discharge - qualifications - exceptions. (Repealed)
  • 6-10-146 — Judgment upon discharge - release. (Repealed)
  • 6-10-147 — Discharge bars subsequent action. (Repealed)
  • 6-10-148 — Appeal - bond. (Repealed)
  • 6-10-149 — Joint debtor not released. (Repealed)
  • 6-10-150 — Property not affected. (Repealed)
  • 6-10-151 — Jurisdiction of district court
  • 6-10-152 — Colorado rules of civil procedure apply
  • 6-10-153 — Property under jurisdiction of court
  • 6-10-154 — Disposition of property when no market
  • 6-12-101 — Definitions
  • 6-12-102 — Bad faith patent infringement communications - prohibition
  • 6-12-103 — Exclusions
  • 6-12-104 — Enforcement
  • 6-13-101 — Definitions
  • 6-13-102 — Scope of article
  • 6-13-103 — Payment of royalties - contract requirements
  • 6-13-104 — Violations - penalties
  • 6-13-201 — Filing and online publication of contracts and royalty schedules
  • 6-13-202 — Catalog of musical works - publication by performing rights society
  • 6-13-203 — Violations
  • 6-13-204 — Royalties and catalog of musical works - material information
  • 6-15-101 — Definitions
  • 6-15-102 — Art dealers and artists - consignment of works of fine art
  • 6-15-103 — Penalties
  • 6-15-104 — Applicability
  • 6-15-201 — Short title
  • 6-15-202 — Legislative declaration
  • 6-15-203 — Definitions
  • 6-15-204 — Inquiry as to producer
  • 6-15-205 — Unlawful acts
  • 6-15-206 — Unfair trade practices
  • 6-15-207 — Violations - penalty
  • 6-15-208 — Right of action - damages
  • 6-16-101 — Short title
  • 6-16-102 — Legislative declaration
  • 6-16-103 — Definitions
  • 6-16-104 — Charitable organizations - initial registration - annual filing - fees
  • 6-16-104.3 — Professional fundraising consultants - annual registration - fees
  • 6-16-104.5 — Additional reporting requirements. (Repealed)
  • 6-16-104.6 — Paid solicitors - annual registration - filing of contracts - fees
  • 6-16-105 — Written confirmation of contribution - disclosures
  • 6-16-105.3 — Solicitations by telephone
  • 6-16-105.5 — Solicitations by container - disclosures
  • 6-16-106 — Contributor's right to cancel
  • 6-16-107 — Donated tickets - sponsored attendance
  • 6-16-108 — Publications. (Repealed)
  • 6-16-109 — Records - accounts
  • 6-16-110 — Charitable sales promotions
  • 6-16-110.5 — Secretary of state - dissemination of information - cooperation with other agencies - rules
  • 6-16-111 — Violations - rules
  • 6-16-111.5 — Investigations
  • 6-16-112 — Address of record - service of process
  • 6-16-113 — Severability
  • 6-16-114 — Fines - required notification - rules
  • 6-17-101 — Short title
  • 6-17-102 — Legislative declaration
  • 6-17-103 — Definitions
  • 6-17-104 — Records retention period
  • 6-17-105 — Form of record
  • 6-17-106 — Scope of article
  • 6-18-301 — Legislative declaration
  • 6-18-301.5 — Definitions
  • 6-18-302 — Creation of provider networks - requirements
  • 6-18-303 — Effect on scope of practice - limited exception to prohibitions on corporate practice of licensed health-care providers
  • 6-18-304 — Competitive behavior - restraints of trade prohibited
  • 6-18-401 — (Repealed)
  • 6-19-101 — Legislative declaration
  • 6-19-102 — Definitions
  • 6-19-103 — Procedures for covered transactions - notice - attorney general powers
  • 6-19-104 — Attorney general - effect on powers
  • 6-19-201 — Scope of part 2
  • 6-19-202 — Notice
  • 6-19-203 — Attorney general review and assessment
  • 6-19-301 — Scope of part 3
  • 6-19-302 — Notice
  • 6-19-401 — Scope of part 4
  • 6-19-402 — Notice and filing
  • 6-19-403 — Certification and criteria
  • 6-19-404 — Attorney general review
  • 6-19-405 — Post-transaction requirements
  • 6-19-406 — Attorney general powers
  • 6-19-407 — Attorney general review and assessment
  • 6-2-101 — Short title
  • 6-2-102 — Legislative declaration
  • 6-2-103 — Discriminatory sales - exceptions
  • 6-2-104 — Personal responsibility
  • 6-2-105 — Unlawful to sell below cost - definition
  • 6-2-106 — How cost established
  • 6-2-107 — Allegation and proof - evidence
  • 6-2-108 — Secret rebates or refunds prohibited
  • 6-2-109 — Contract illegal - when
  • 6-2-110 — When provisions not applicable
  • 6-2-111 — Unlawful acts - remedy - license - rules
  • 6-2-111.5 — Civil discovery requests
  • 6-2-112 — Testimony - books and records
  • 6-2-113 — Selling below cost
  • 6-2-114 — Advertising goods not available
  • 6-2-115 — Evidence to establish legal price. (Repealed)
  • 6-2-115.5 — State agencies - authority to contract with private enterprise
  • 6-2-116 — Penalty
  • 6-2-117 — Remedies cumulative
  • 6-20-101 — Provider disclosure of average charge
  • 6-20-102 — Limits on facility fees - rules - definitions
  • 6-20-201 — Definitions
  • 6-20-202 — Notice to patient of debt
  • 6-20-203 — Limitations on collection actions - definition
  • 6-22-101 — Legislative declaration
  • 6-22-102 — Definitions
  • 6-22-103 — Contracts for roofing services - writing required - required terms
  • 6-22-104 — Residential roofing contract - payment from insurance proceeds - right to rescind - return of payments
  • 6-22-105 — Waiver of insurance deductible prohibited
  • 6-23-101 — Definitions
  • 6-23-102 — Direct primary care - not regulated by the division of insurance
  • 6-23-103 — Direct primary health-care provider rights
  • 6-23-104 — Direct primary health-care providers - prohibitions
  • 6-23-105 — Enforcement
  • 6-24-101 — Definitions
  • 6-24-102 — Organization as endowment care cemetery - when
  • 6-24-103 — Nonendowment section in endowment care cemetery
  • 6-24-104 — Acquisition of land
  • 6-24-105 — Plats of land to be recorded
  • 6-24-106 — Endowment care fund
  • 6-24-107 — Reports
  • 6-24-108 — Delivery of copy of contract - required
  • 6-24-109 — Burial memorial - changes - notice of ownership
  • 6-24-110 — Discrimination
  • 6-24-111 — Violations - penalties
  • 6-24-112 — Abandoned graves - right to reclaim
  • 6-25-101 — Definitions - evidence of intent
  • 6-25-102 — Public establishment - vendor contract
  • 6-25-103 — Defrauding an innkeeper - repeal. (Repealed)
  • 6-25-104 — Notice prerequisite to conviction - repeal. (Repealed)
  • 6-25-105 — Jurisdiction - repeal. (Repealed)
  • 6-25-106 — Safe for valuables - notice
  • 6-25-107 — Maximum amount landlord bound to receive
  • 6-25-108 — Landlord not responsible - when
  • 6-25-109 — Responsibility when key furnished
  • 6-25-110 — Maximum liability for articles lost from rooms
  • 6-25-111 — Liability for baggage left by guest
  • 6-25-112 — Liability in case of fire or accident
  • 6-25-113 — Liability limited to damages
  • 6-25-201 — Definitions
  • 6-25-202 — Innkeepers' right to refuse accommodations - exceptions
  • 6-26-101 — Complaints to federal trade commission - attorney general to provide guidance
  • 6-27-101 — Short title
  • 6-27-102 — Legislative declaration
  • 6-27-103 — Definitions
  • 6-27-104 — Firearm industry standards of responsible conduct
  • 6-27-105 — Cause of action for violations of standards of responsible conduct
  • 6-27-106 — Limitations
  • 6-27-201 — Definitions
  • 6-27-202 — Payment card network - merchant category code
  • 6-27-203 — Merchant acquirer - merchant category
  • 6-27-204 — Waivers void
  • 6-27-205 — Attorney general - exclusive enforcement authority
  • 6-27-206 — Enforcement
  • 6-28-101 — Definitions
  • 6-28-102 — Over-the-counter diet pills - prohibition on selling to persons under eighteen years of age - deceptive trade practice
  • 6-29-101 — Short title
  • 6-29-102 — Legislative declaration
  • 6-29-103 — Definitions
  • 6-29-104 — Applicability
  • 6-29-105 — Acquisition of 340B drugs - prohibited acts - use of savings - enforcement - penalties - nonpreemption - data exclusion
  • 6-4-101 — Short title
  • 6-4-102 — Legislative declaration
  • 6-4-103 — Definitions
  • 6-4-104 — Illegal restraint of trade or commerce
  • 6-4-105 — Monopolization and attempt to monopolize
  • 6-4-106 — Bid-rigging
  • 6-4-107 — Mergers - acquisitions
  • 6-4-108 — Facilitating or aiding and abetting
  • 6-4-109 — Exemptions
  • 6-4-110 — Jurisdiction - venue
  • 6-4-111 — Civil discovery request - rules
  • 6-4-112 — Enforcement by the attorney general
  • 6-4-113 — Civil penalties
  • 6-4-114 — Enforcement - injunction
  • 6-4-115 — Enforcement - civil damages
  • 6-4-116 — Notice to the attorney general
  • 6-4-117 — Computation of damages
  • 6-4-118 — Enforcement - criminal proceedings
  • 6-4-119 — Statute of limitations
  • 6-4-120 — Remedies - cumulative
  • 6-4-121 — Void contracts - refund
  • 6-4-122 — Severability
  • 6-6-101 — Definitions
  • 6-6-102 — Obligation of recipient
  • 6-6-103 — Collections prohibited - penalty - definition
Title 07 · CRS Title 07 (1168 sections)
  • 7-101-101 — Short title
  • 7-101-102 — Reservation of power to amend or repeal
  • 7-101-201 — Filing requirements
  • 7-101-202 — Forms - secretary of state to furnish upon request - repeal. (Repealed)
  • 7-101-203 — Filing, service, and copying fees - subpoenas. (Repealed)
  • 7-101-204 — Effective time and date of document. (Repealed)
  • 7-101-205 — Correcting filed document. (Repealed)
  • 7-101-206 — Filing duty of secretary of state - manner of filing. (Repealed)
  • 7-101-207 — Appeal from secretary of state's refusal to file document. (Repealed)
  • 7-101-208 — Evidentiary effect of copy of filed document. (Repealed)
  • 7-101-209 — Certificates issued by secretary of state. (Repealed)
  • 7-101-210 — Proof of delivery for filing. (Repealed)
  • 7-101-401 — General definitions
  • 7-101-402 — Notice. (Repealed)
  • 7-101-501 — Short title
  • 7-101-502 — Law applicable to public benefit corporations - how formed
  • 7-101-503 — Public benefit corporation - definitions - contents of articles of incorporation
  • 7-101-504 — Nonprofit corporations
  • 7-101-505 — Share certificates - notices regarding uncertificated shares
  • 7-101-506 — Duties of directors
  • 7-101-507 — Benefit report - definition
  • 7-101-508 — Actions to enforce requirements of section 7-101-506 (1)
  • 7-101-509 — No effect on other corporations
  • 7-102-101 — Incorporators
  • 7-102-102 — Articles of incorporation
  • 7-102-103 — Incorporation
  • 7-102-104 — Unauthorized assumption of corporate powers
  • 7-102-105 — Organization of corporation
  • 7-102-106 — Bylaws
  • 7-102-107 — Emergency bylaws
  • 7-102-108 — Forum selection - definition
  • 7-103-101 — Purposes and applicability
  • 7-103-102 — General powers
  • 7-103-103 — Emergency powers
  • 7-103-104 — Ultra vires
  • 7-103-105 — Agent may convey real estate - repeal. (Repealed)
  • 7-103-106 — Ratification of defective corporate actions - definitions
  • 7-104-101 — Corporate name. (Repealed)
  • 7-104-102 — Reserved name. (Repealed)
  • 7-105-101 — Registered office and registered agent
  • 7-105-102 — Change of registered office or registered agent - repeal. (Repealed)
  • 7-105-103 — Resignation of registered agent - repeal. (Repealed)
  • 7-105-104 — Service on corporation - repeal. (Repealed)
  • 7-106-101 — Authorized shares
  • 7-106-102 — Terms of class or series determined by board of directors
  • 7-106-103 — Issued and outstanding shares
  • 7-106-104 — Fractional shares
  • 7-106-105 — Reverse split
  • 7-106-201 — Subscription for shares
  • 7-106-202 — Issuance of shares
  • 7-106-203 — Liability of shareholders
  • 7-106-204 — Share dividends
  • 7-106-205 — Share options and other rights - definitions
  • 7-106-206 — Form and content of certificates
  • 7-106-207 — Shares without certificates
  • 7-106-208 — Restriction on transfer of shares and other securities
  • 7-106-209 — Expense of issue
  • 7-106-301 — Shareholders' preemptive rights
  • 7-106-302 — Corporation's acquisition of its own shares
  • 7-106-401 — Distributions to shareholders
  • 7-106-402 — Unclaimed distributions
  • 7-107-101 — Annual meeting
  • 7-107-102 — Special meeting
  • 7-107-103 — Court-ordered meeting
  • 7-107-104 — Action without meeting
  • 7-107-105 — Notice of meeting
  • 7-107-106 — Waiver of notice
  • 7-107-107 — Record date
  • 7-107-108 — Remote participation in shareholders' meetings - meetings held solely by remote participation
  • 7-107-201 — Shareholders' list for meeting
  • 7-107-202 — Voting entitlement of shares
  • 7-107-203 — Proxies
  • 7-107-204 — Shares held by intermediaries and nominees
  • 7-107-205 — Corporation's acceptance of votes
  • 7-107-206 — Quorum and voting requirements for voting groups
  • 7-107-207 — Action by single and multiple voting groups
  • 7-107-208 — Greater quorum or voting requirements
  • 7-107-209 — Voting for directors - cumulative voting
  • 7-107-301 — Voting trusts
  • 7-107-302 — Voting agreements
  • 7-107-401 — Definition of shareholder - repeal. (Repealed)
  • 7-107-402 — Actions by shareholders
  • 7-108-101 — Requirement for board of directors
  • 7-108-102 — Qualifications of directors
  • 7-108-103 — Number and election of directors
  • 7-108-104 — Election of directors by certain classes of shareholders
  • 7-108-105 — Terms of directors generally
  • 7-108-106 — Staggered terms for directors
  • 7-108-107 — Resignation of directors
  • 7-108-108 — Removal of directors by shareholders
  • 7-108-109 — Removal of directors by judicial proceeding
  • 7-108-110 — Vacancy on board
  • 7-108-111 — Compensation of directors
  • 7-108-201 — Meetings
  • 7-108-202 — Action without meeting
  • 7-108-203 — Notice of meeting
  • 7-108-204 — Waiver of notice
  • 7-108-205 — Quorum and voting
  • 7-108-206 — Committees
  • 7-108-301 — Officers
  • 7-108-302 — Duties of officers
  • 7-108-303 — Resignation and removal of officers
  • 7-108-304 — Contract rights with respect to officers
  • 7-108-401 — Standards of conduct for directors and officers
  • 7-108-402 — Standards of liabilities for directors
  • 7-108-403 — Limitation of certain liabilities of directors and officers
  • 7-108-404 — Limitation of certain remedies - definition
  • 7-108-405 — Liability of directors for unlawful distributions
  • 7-108-501 — Conflicting interest transaction - definition
  • 7-109-101 — Definitions
  • 7-109-102 — Authority to indemnify directors
  • 7-109-103 — Mandatory indemnification of directors
  • 7-109-104 — Advance of expenses to directors
  • 7-109-105 — Court-ordered indemnification - advance of expenses
  • 7-109-106 — Determination and authorization of indemnification of directors
  • 7-109-107 — Indemnification of officers, employees, fiduciaries, and agents
  • 7-109-108 — Insurance
  • 7-109-109 — Variation by corporate action
  • 7-109-110 — Notice to shareholders of indemnification of director
  • 7-109-111 — Exclusivity
  • 7-110-101 — Authority to amend articles of incorporation
  • 7-110-102 — Amendment of articles of incorporation by board of directors
  • 7-110-103 — Amendment of articles of incorporation by board of directors and shareholders
  • 7-110-104 — Voting on amendments of articles of incorporation by voting groups
  • 7-110-105 — Amendment of articles of incorporation before issuance of shares
  • 7-110-106 — Articles of amendment to articles of incorporation
  • 7-110-107 — Restated articles of incorporation
  • 7-110-108 — Amendment of articles of incorporation pursuant to reorganization
  • 7-110-109 — Effect of amendment of articles of incorporation
  • 7-110-201 — Amendment of bylaws by board of directors or shareholders
  • 7-110-202 — Bylaw changing quorum or voting requirement for shareholders
  • 7-110-203 — Bylaws - changing quorum or voting requirement for directors - requiring a meeting place
  • 7-111-101 — Merger of domestic corporation
  • 7-111-101.5 — Conversion of domestic corporation
  • 7-111-102 — Owner's interest exchange involving domestic corporation
  • 7-111-103 — Action on plan - merger, conversion, or exchange - definitions
  • 7-111-104 — Merger of parent and subsidiary
  • 7-111-104.5 — Statement of merger or conversion - repeal. (Repealed)
  • 7-111-105 — Statement of share exchange - repeal. (Repealed)
  • 7-111-106 — Effect of merger, conversion, or share exchange - repeal. (Repealed)
  • 7-111-106.5 — Merger with foreign entity
  • 7-111-107 — Share exchange with foreign corporation - repeal. (Repealed)
  • 7-111-108 — Redomestication as a domestic insurer
  • 7-112-101 — Sale or mortgage of property without shareholder approval
  • 7-112-102 — Sale of property requiring shareholder approval
  • 7-113-101 — Definitions
  • 7-113-102 — Right to appraisal
  • 7-113-103 — Assertion of rights by nominees and beneficial owners
  • 7-113-201 — Notice of appraisal rights
  • 7-113-202 — Notice of intent to demand payment
  • 7-113-203 — Appraisal notice and form
  • 7-113-204 — Perfection of rights - right to withdraw
  • 7-113-205 — Payment
  • 7-113-206 — After-acquired shares
  • 7-113-207 — Procedure if shareholder is dissatisfied with payment or offer
  • 7-113-301 — Court action
  • 7-113-302 — Court costs and expenses
  • 7-113-401 — Other remedies limited
  • 7-114-101 — Authorization of dissolution before issuance of shares
  • 7-114-102 — Authorization of dissolution after issuance of shares
  • 7-114-102.5 — Dissolution upon expiration of period of duration
  • 7-114-103 — Articles of dissolution
  • 7-114-103.5 — Name of dissolved corporation - repeal. (Repealed)
  • 7-114-104 — Revocation of dissolution. (Repealed)
  • 7-114-105 — Effect of dissolution
  • 7-114-106 — Disposition of known claims by notification. (Repealed)
  • 7-114-107 — Disposition of claims by publication. (Repealed)
  • 7-114-108 — Enforcement of claims against dissolved corporation. (Repealed)
  • 7-114-109 — Service on dissolved corporation - repeal. (Repealed)
  • 7-114-201 — Grounds for administrative dissolution. (Repealed)
  • 7-114-202 — Procedure for and effect of administrative dissolution. (Repealed)
  • 7-114-203 — Reinstatement following administrative dissolution - repeal. (Repealed)
  • 7-114-204 — Appeal from denial of reinstatement - repeal. (Repealed)
  • 7-114-301 — Grounds for judicial dissolution
  • 7-114-302 — Procedure for judicial dissolution
  • 7-114-303 — Receivership or custodianship
  • 7-114-304 — Decree of dissolution
  • 7-114-305 — Election to purchase in lieu of dissolution
  • 7-114-401 — Deposit with state treasurer
  • 7-115-101 — Authority to transact business or conduct activities required
  • 7-116-101 — Corporate records
  • 7-116-102 — Inspection of corporate records by shareholder - definitions
  • 7-116-103 — Scope of shareholder's inspection right
  • 7-116-104 — Court-ordered inspection of corporate records
  • 7-116-105 — Financial statements
  • 7-116-106 — Information respecting shares
  • 7-116-107 — Periodic report to secretary of state
  • 7-116-108 — Statement of person named as director or officer. (Repealed)
  • 7-116-109 — Interrogatories by secretary of state. (Repealed)
  • 7-117-100.3 — Definitions
  • 7-117-101 — Application to existing corporations
  • 7-117-102 — Application to foreign corporations
  • 7-117-103 — Saving provisions
  • 7-117-104 — Severability
  • 7-117-105 — Effective date
  • 7-121-101 — Short title
  • 7-121-102 — Reservation of power to amend or repeal
  • 7-121-201 — Filing requirements
  • 7-121-301 — Powers - repeal. (Repealed)
  • 7-121-401 — General definitions
  • 7-121-402 — Notice
  • 7-121-501 — Private foundations
  • 7-121-601 — Judicial relief
  • 7-122-101 — Incorporators
  • 7-122-102 — Articles of incorporation
  • 7-122-103 — Incorporation
  • 7-122-104 — Unauthorized assumption of corporate powers
  • 7-122-105 — Organization of nonprofit corporation
  • 7-122-106 — Bylaws
  • 7-122-107 — Emergency bylaws
  • 7-123-101 — Purposes and applicability
  • 7-123-102 — General powers
  • 7-123-103 — Emergency powers
  • 7-123-104 — Ultra vires
  • 7-123-105 — Actions against nonprofit corporations
  • 7-124-101 — Corporate name. (Repealed)
  • 7-124-102 — Reserved name. (Repealed)
  • 7-125-101 — Registered office and registered agent
  • 7-126-101 — No requirement of members
  • 7-126-102 — Admission
  • 7-126-103 — Liability to third parties
  • 7-126-104 — Consideration
  • 7-126-201 — Differences in rights and obligations of members
  • 7-126-202 — Transfers
  • 7-126-203 — Creditor's action against member
  • 7-126-301 — Resignation
  • 7-126-302 — Termination, expulsion, or suspension
  • 7-126-303 — Purchase of memberships
  • 7-126-304 — Residential membership - return of consideration - cessation of periodic payments - time limits - effective date
  • 7-126-401 — Derivative suits
  • 7-126-501 — Delegates
  • 7-127-101 — Annual and regular meetings
  • 7-127-102 — Special meeting
  • 7-127-103 — Court-ordered meeting
  • 7-127-104 — Notice of meeting
  • 7-127-105 — Waiver of notice
  • 7-127-106 — Record date - determining members entitled to notice and vote
  • 7-127-107 — Action without meeting
  • 7-127-108 — Meetings by telecommunication
  • 7-127-109 — Action by written ballot
  • 7-127-201 — Members list for meeting and action by written ballot
  • 7-127-202 — Voting entitlement generally
  • 7-127-203 — Proxies
  • 7-127-204 — Nonprofit corporation's acceptance of votes
  • 7-127-205 — Quorum and voting requirements for voting groups
  • 7-127-206 — Action by single and multiple voting groups
  • 7-127-207 — Lesser or greater quorum or greater voting requirements
  • 7-127-208 — Voting for directors - cumulative voting
  • 7-127-209 — Other methods of electing directors
  • 7-127-301 — Voting agreements
  • 7-128-101 — Requirement for board of directors
  • 7-128-102 — Qualifications of directors
  • 7-128-103 — Number of directors
  • 7-128-104 — Election, appointment, and designation of directors
  • 7-128-105 — Terms of directors generally
  • 7-128-106 — Staggered terms for directors
  • 7-128-107 — Resignation of directors
  • 7-128-108 — Removal of directors
  • 7-128-109 — Removal of directors by judicial proceeding
  • 7-128-110 — Vacancy on board
  • 7-128-111 — Compensation of directors
  • 7-128-201 — Meetings
  • 7-128-202 — Action without meeting
  • 7-128-203 — Notice of meeting - rights of residential members
  • 7-128-204 — Waiver of notice
  • 7-128-205 — Quorum and voting
  • 7-128-206 — Committees of the board
  • 7-128-301 — Officers
  • 7-128-302 — Duties of officers
  • 7-128-303 — Resignation and removal of officers
  • 7-128-304 — Contract rights with respect to officers
  • 7-128-401 — General standards of conduct for directors and officers
  • 7-128-402 — Limitation of certain liabilities of directors and officers
  • 7-128-403 — Liability of directors for unlawful distributions
  • 7-128-501 — Conflicting interest transaction
  • 7-129-101 — Indemnification definitions
  • 7-129-102 — Authority to indemnify directors
  • 7-129-103 — Mandatory indemnification of directors
  • 7-129-104 — Advance of expenses to directors
  • 7-129-105 — Court-ordered indemnification of directors
  • 7-129-106 — Determination and authorization of indemnification of directors
  • 7-129-107 — Indemnification of officers, employees, fiduciaries, and agents
  • 7-129-108 — Insurance
  • 7-129-109 — Limitation of indemnification of directors
  • 7-129-110 — Notice to voting members of indemnification of director
  • 7-130-101 — Authority to amend articles of incorporation
  • 7-130-102 — Amendment of articles of incorporation by board of directors or incorporators
  • 7-130-103 — Amendment of articles of incorporation by board of directors and members
  • 7-130-104 — Voting on amendments of articles of incorporation by voting groups
  • 7-130-105 — Articles of amendment to articles of incorporation
  • 7-130-106 — Restated articles of incorporation
  • 7-130-107 — Amendment of articles of incorporation pursuant to reorganization
  • 7-130-108 — Effect of amendment of articles of incorporation
  • 7-130-201 — Amendment of bylaws by board of directors or members
  • 7-130-202 — Bylaw changing quorum or voting requirement for members
  • 7-130-203 — Bylaw changing quorum or voting requirement for directors
  • 7-130-301 — Approval by third persons
  • 7-130-302 — Amendment terminating members or redeeming or canceling memberships
  • 7-131-101 — Merger
  • 7-131-101.5 — Conversion
  • 7-131-102 — Action on plan of conversion or merger
  • 7-131-103 — Statement of merger or conversion
  • 7-131-104 — Effect of merger or conversion
  • 7-131-105 — Merger with foreign entity
  • 7-132-101 — Sale of property
  • 7-132-102 — Sale of property other than in regular course of activities
  • 7-133-101 — Distributions prohibited
  • 7-133-102 — Authorized distributions
  • 7-134-101 — Dissolution by incorporators or directors if no members
  • 7-134-102 — Dissolution by directors and members
  • 7-134-103 — Articles of dissolution
  • 7-134-104 — Revocation of dissolution. (Repealed)
  • 7-134-105 — Effect of dissolution
  • 7-134-106 — Disposition of known claims by notification. (Repealed)
  • 7-134-107 — Disposition of claims by publication. (Repealed)
  • 7-134-108 — Enforcement of claims against dissolved nonprofit corporation. (Repealed)
  • 7-134-109 — Service on dissolved nonprofit corporation - repeal. (Repealed)
  • 7-134-201 — Grounds for administrative dissolution. (Repealed)
  • 7-134-202 — Procedure for and effect of administrative dissolution. (Repealed)
  • 7-134-203 — Reinstatement following administrative dissolution - repeal. (Repealed)
  • 7-134-204 — Appeal from denial of reinstatement - repeal. (Repealed)
  • 7-134-205 — Continuation as unincorporated association. (Repealed)
  • 7-134-301 — Grounds for judicial dissolution
  • 7-134-302 — Procedure for judicial dissolution
  • 7-134-303 — Receivership or custodianship
  • 7-134-304 — Decree of dissolution
  • 7-134-401 — Dissolution upon expiration of period of duration
  • 7-134-501 — Deposit with state treasurer
  • 7-135-101 — Authority to conduct activities required
  • 7-136-101 — Corporate records
  • 7-136-102 — Inspection of corporate records by members
  • 7-136-103 — Scope of member's inspection right
  • 7-136-104 — Court-ordered inspection of corporate records
  • 7-136-105 — Limitations on use of membership list
  • 7-136-106 — Financial statements
  • 7-136-107 — Periodic report to secretary of state
  • 7-136-108 — Statement of person named as director or officer. (Repealed)
  • 7-136-109 — Interrogatories by secretary of state. (Repealed)
  • 7-137-100.3 — Definitions
  • 7-137-101 — Application to existing corporations
  • 7-137-102 — Pre-1968 corporate entities - failure to file reports and designate registered agents - dissolution
  • 7-137-103 — Application to foreign nonprofit corporations
  • 7-137-201 — Procedure to elect to accept articles 121 to 137 of this title
  • 7-137-202 — Statement of election to accept articles 121 to 137 of this title
  • 7-137-203 — Filing statement of election to accept articles 121 to 137 of this title
  • 7-137-204 — Effect of certificate of acceptance
  • 7-137-301 — Saving provisions
  • 7-30-101 — Definitions
  • 7-30-101.1 — Suspended, defunct, and dissolved nonprofit corporations
  • 7-30-101.2 — Charitable nonprofit corporations - private foundations
  • 7-30-102 — Supplementary general principles of law and equity
  • 7-30-103 — Territorial application
  • 7-30-104 — Real and personal property - nonprofit association as legatee, devisee, or beneficiary
  • 7-30-105 — Statement of authority as to real property
  • 7-30-106 — Liability in contract and tort
  • 7-30-107 — Capacity to assert and defend - standing
  • 7-30-108 — Effect of judgment or order
  • 7-30-109 — Disposition of personal property of inactive nonprofit association
  • 7-30-110 — Appointment of agent to receive service of process
  • 7-30-111 — Claim not abated by change of members or officers
  • 7-30-112 — Venue
  • 7-30-113 — Summons and complaint - service on whom
  • 7-30-114 — Uniformity of application and construction
  • 7-30-115 — Short title
  • 7-30-116 — Severability clause
  • 7-30-117 — Effective date
  • 7-30-118 — Transition concerning real and personal property
  • 7-30-119 — Saving clause
  • 7-40-101 — Who may organize - certificate - fees
  • 7-40-102 — Powers
  • 7-40-103 — Contents of certificate or bylaws
  • 7-40-104 — Additional powers - indemnification - liability
  • 7-40-105 — Amendments - where filed - fees
  • 7-40-106 — Associations which can be formed
  • 7-40-107 — Dividend only on dissolution
  • 7-40-108 — Procedure for merger. (Repealed)
  • 7-40-109 — Procedure for consolidation. (Repealed)
  • 7-40-110 — Approval of merger or consolidation. (Repealed)
  • 7-40-111 — Certificate of merger or consolidation. (Repealed)
  • 7-40-112 — Effect of merger or consolidation. (Repealed)
  • 7-40-113 — Merger and consolidation with religious, educational, and benevolent societies. (Repealed)
  • 7-42-101 — Additional statements in certificates - mutual ditch corporation shares
  • 7-42-101.5 — Acequia ditch corporation - definition - powers
  • 7-42-102 — Work after organization
  • 7-42-103 — Right-of-way
  • 7-42-104 — Assessment on stock
  • 7-42-105 — Right to purchase own stock
  • 7-42-106 — Assessments to pay purchase price
  • 7-42-107 — Shall furnish water to whom - rate
  • 7-42-108 — Shall keep ditch in repair
  • 7-42-109 — Penalty for damage
  • 7-42-110 — Consolidation of ditch companies - repeal. (Repealed)
  • 7-42-111 — Extension of term
  • 7-42-112 — Procedure to extend term
  • 7-42-113 — Duplicate certificate issued - when
  • 7-42-114 — Statement of loss
  • 7-42-115 — Publication of notice of demand
  • 7-42-116 — Duplicate conclusive against original
  • 7-42-117 — Proof of right to certificate
  • 7-42-118 — Liability of stockholders, directors, and officers
  • 7-43-101 — Certificate for flume companies. (Repealed)
  • 7-43-102 — Certificate for pipeline companies
  • 7-43-103 — Nonprofit corporations - powers
  • 7-44-101 — Tax exemptions - fees
  • 7-44-102 — Stock subscription record
  • 7-44-103 — Organization - assessments
  • 7-44-104 — Directors may file petition in district court
  • 7-44-105 — Application to prior associations
  • 7-44-106 — Water users' association petition in district court - when
  • 7-44-107 — Associations may extend corporate life
  • 7-45-101 — Formation of toll road or toll highway company - description of corridor
  • 7-45-102 — Definitions
  • 7-45-103 — Deadline to commence work - maintenance of effort requirement
  • 7-45-104 — Acquisition of right-of-way
  • 7-45-105 — Planning standards and project review
  • 7-45-106 — Environmental standards and review
  • 7-45-107 — Construction safety standards
  • 7-45-108 — Notice requirements for proposed toll roads and toll highways - removal from titles and voiding of previously filed and
  • 7-45-109 — Use of land by toll road or toll highway company - right to repurchase unneeded condemned property
  • 7-45-110 — Sale of interest in or assets of a toll road or toll highway company
  • 7-45-111 — Public-private initiatives
  • 7-47-101 — Who may organize - powers
  • 7-47-102 — May acquire land
  • 7-47-103 — Land surveyed and platted
  • 7-47-104 — Disposition of proceeds of sales of lots
  • 7-47-104.5 — Reports
  • 7-47-105 — Rights of lot owners
  • 7-47-106 — Property exempt from taxes - attachment
  • 7-47-107 — Property not exempt - when
  • 7-47-108 — Not applicable - when
  • 7-47-109 — Abandoned graves - right to reclaim
  • 7-48-101 — Short title
  • 7-48-102 — Definitions
  • 7-48-103 — Incorporation - applicability of Colorado Business Corporation Act
  • 7-48-104 — Domestic entity name
  • 7-48-105 — Approval of governor
  • 7-48-106 — Restrictions on powers
  • 7-48-107 — Acquisition or disposition of securities and capital stock
  • 7-48-108 — Membership - loans from members
  • 7-48-109 — Capital stock - stockholders and members
  • 7-48-110 — Directors
  • 7-48-111 — Amendments to articles of incorporation
  • 7-48-112 — Earned surplus
  • 7-48-113 — Members to have rights of stockholders
  • 7-48-114 — Deposit of funds
  • 7-48-115 — Books and records
  • 7-48-116 — Credit of state not pledged
  • 7-49-101 — Legislative declaration
  • 7-49-102 — Definitions
  • 7-49-103 — Corporation authorized
  • 7-49-104 — Corporate name
  • 7-49-105 — Approval of governor and state treasurer
  • 7-49-106 — Election of board of directors
  • 7-49-107 — Restrictions on powers
  • 7-49-108 — Membership - loans from members
  • 7-49-109 — Loan insurance fund established
  • 7-49-110 — Mortgage loans eligible for insurance
  • 7-49-111 — Percentage of insurance
  • 7-49-112 — Processing loans for insurance
  • 7-49-113 — Eligible properties
  • 7-49-114 — Working capital fund
  • 7-49-115 — Division of housing - assistance
  • 7-49-116 — Nonliability of state for mortgage insurance commitments
  • 7-49-117 — Deposit of funds
  • 7-49-118 — Books and records
  • 7-50-101 — How organized
  • 7-50-102 — Affidavit of chairperson
  • 7-50-103 — Bylaws
  • 7-50-104 — Trustees of educational institution
  • 7-50-105 — Educational institution may confer degrees
  • 7-50-106 — Property vests in corporation
  • 7-50-107 — May take, hold, and convey property
  • 7-50-108 — New corporation formed - when
  • 7-50-109 — Incorporation of Christian governing organizations
  • 7-50-110 — Quorum of directors
  • 7-50-111 — Amendment of articles
  • 7-50-112 — Amendment filed before effective
  • 7-50-113 — Articles of amendment evidence of amendment
  • 7-50-114 — Dissolution
  • 7-51-101 — How organized
  • 7-51-102 — Affidavit of chairperson - where filed - effect
  • 7-51-103 — Bylaws
  • 7-51-104 — Property vests in corporation
  • 7-51-105 — Powers of corporation
  • 7-51-106 — Shares of stock
  • 7-51-107 — Board of directors
  • 7-51-108 — Election of directors
  • 7-51-109 — Liability of stockholders
  • 7-51-110 — Certificate of full paid stock
  • 7-51-111 — Purchase of property
  • 7-51-112 — Any church may incorporate
  • 7-51-113 — Incorporation of religious organization
  • 7-52-101 — Execution of articles of incorporation
  • 7-52-102 — Filing articles - corporate existence
  • 7-52-103 — Corporate powers
  • 7-52-104 — Succession to property upon death, resignation, or removal of person incorporated as corporation sole
  • 7-52-105 — Succession to property on death, resignation, or removal of person not incorporated as corporation sole
  • 7-52-106 — Applicability of revised nonprofit corporation act
  • 7-55-101 — Cooperative association defined
  • 7-55-101.5 — Patronage capital for cooperative electric associations and cooperative telephone associations defined
  • 7-55-102 — Articles of incorporation - filing
  • 7-55-103 — Bylaws
  • 7-55-104 — Board of directors
  • 7-55-105 — Election of officers
  • 7-55-106 — Power of directors
  • 7-55-107 — Powers
  • 7-55-107.5 — Indemnification and personal liability of directors, officers, employees, and agents
  • 7-55-108 — Application of powers
  • 7-55-109 — Amendment of articles
  • 7-55-110 — Vote of stockholders or members
  • 7-55-111 — Use of the term cooperative - penalty for unlawful use - repeal. (Repealed)
  • 7-55-112 — Merger, conversion, or consolidation
  • 7-55-113 — Adoption of provisions of this article
  • 7-55-114 — Dissolution of association
  • 7-55-115 — Exemption from securities laws
  • 7-55-116 — Application of corporation laws
  • 7-55-117 — Associations not in restraint of trade
  • 7-55-118 — Associations of other jurisdictions
  • 7-55-119 — Quorum
  • 7-55-120 — Incorporation fees
  • 7-55-121 — Periodic report
  • 7-56-101 — Short title
  • 7-56-102 — Legislative declaration
  • 7-56-103 — Definitions
  • 7-56-104 — Filings by the secretary of state
  • 7-56-105 — Effective time and date of documents. (Repealed)
  • 7-56-106 — Periodic and other reports
  • 7-56-107 — Cooperative records
  • 7-56-201 — Articles of incorporation
  • 7-56-202 — Amendment of articles
  • 7-56-203 — Restated articles
  • 7-56-204 — Cooperatives desiring to relinquish provisions of this article
  • 7-56-205 — Entities formed under other law but subject to this article
  • 7-56-206 — Cooperative name. (Repealed)
  • 7-56-207 — Use of the term cooperative - penalty for unlawful use. (Repealed)
  • 7-56-208 — Bylaws
  • 7-56-209 — Agricultural marketing cooperatives
  • 7-56-210 — Renewable energy cooperatives
  • 7-56-301 — Members
  • 7-56-302 — Member meetings - how called - notice
  • 7-56-303 — Members' list for meeting
  • 7-56-304 — Quorum
  • 7-56-305 — Member voting
  • 7-56-306 — Reserves, distributions, and patronage refunds
  • 7-56-307 — Inspection of cooperative records by member
  • 7-56-308 — Scope of member's inspection right
  • 7-56-309 — Court-ordered inspection
  • 7-56-401 — Directors - elections - remuneration - vacancy
  • 7-56-402 — Officers - titles - election - duties and authority - removal
  • 7-56-403 — Procedures for meetings of the board of directors
  • 7-56-404 — Removal of director by the membership or the board
  • 7-56-405 — Removal of director by judicial proceeding
  • 7-56-406 — Indemnification and personal liability of directors, officers, employees, and agents
  • 7-56-407 — Persons to be bonded
  • 7-56-408 — Registered office and registered agent - repeal. (Repealed)
  • 7-56-409 — Registered agent - service of process
  • 7-56-501 — Powers
  • 7-56-502 — Marketing or purchasing contracts
  • 7-56-503 — Remedies for breach of marketing or purchasing contract
  • 7-56-504 — Inducing breach of marketing or purchasing contract
  • 7-56-505 — Purchases of property or other interests
  • 7-56-506 — Warehouse receipts - interest in warehouse entities
  • 7-56-507 — Application of other laws
  • 7-56-508 — Cooperatives not in restraint of trade
  • 7-56-509 — Exemption from securities laws
  • 7-56-510 — Renewable energy cooperatives - powers
  • 7-56-601 — Encumbering property
  • 7-56-602 — Merger, conversion, or consolidation or share or equity capital exchange
  • 7-56-603 — Procedure for consolidation, share or equity capital exchange, conversion, and merger
  • 7-56-604 — Merger of parent and subsidiary
  • 7-56-604.5 — Statement of merger or conversion
  • 7-56-605 — Statement of consolidation or share or equity capital exchange
  • 7-56-606 — Effect of merger, conversion, consolidation, or share or equity capital exchange
  • 7-56-606.5 — Merger with foreign entity
  • 7-56-607 — Consolidation or share or equity capital exchange with foreign business
  • 7-56-608 — Dissenters' rights - definitions
  • 7-56-609 — Sale or other disposition of property without member approval
  • 7-56-610 — Sale or other disposition of property requiring member approval
  • 7-56-701 — Authorization of dissolution before issuance of memberships
  • 7-56-702 — Authorization of dissolution after issuance of memberships
  • 7-56-703 — Articles of dissolution
  • 7-56-704 — Revocation of dissolution. (Repealed)
  • 7-56-705 — Effect of dissolution
  • 7-56-706 — Disposition of known claims by notification. (Repealed)
  • 7-56-707 — Disposition of claims by publication. (Repealed)
  • 7-56-708 — Enforcement of claims against dissolved cooperative. (Repealed)
  • 7-56-709 — Service on dissolved cooperative - repeal. (Repealed)
  • 7-56-710 — Grounds for administrative dissolution. (Repealed)
  • 7-56-711 — Procedure for and effect of administrative dissolution. (Repealed)
  • 7-56-712 — Reinstatement following administrative dissolution. (Repealed)
  • 7-56-713 — Appeal from denial of reinstatement. (Repealed)
  • 7-56-714 — Grounds for judicial dissolution
  • 7-56-715 — Procedure for judicial dissolution
  • 7-56-716 — Receivership or custodianship
  • 7-56-717 — Decree of dissolution
  • 7-56-718 — Certain assignments of assets in dissolution
  • 7-56-801 — Authority to transact business or conduct activities required
  • 7-56-802 — Registered agent - service of process
  • 7-56-901 — Application to existing cooperatives
  • 7-58-1001 — Members' contributions
  • 7-58-1002 — Contribution and valuation
  • 7-58-1003 — Contribution agreements
  • 7-58-1004 — Allocations of profits and losses
  • 7-58-1005 — Distributions
  • 7-58-1006 — Redemption or repurchase
  • 7-58-1007 — Limitation on distributions
  • 7-58-1008 — Liability for improper distributions - limitation of action
  • 7-58-1009 — Relation to state securities law
  • 7-58-101 — Short title
  • 7-58-1010 — Alternative distribution of unclaimed property, distributions, redemptions, or payments
  • 7-58-102 — Definitions
  • 7-58-103 — Reservation of power to amend or repeal
  • 7-58-104 — Nature of limited cooperative association
  • 7-58-105 — Purpose of limited cooperative association
  • 7-58-106 — Powers
  • 7-58-107 — Governing law
  • 7-58-108 — Supplemental principles of law
  • 7-58-109 — Requirements of other laws
  • 7-58-110 — Relation to restraint of trade and antitrust law
  • 7-58-1101 — Member's dissociation
  • 7-58-1102 — Effect of dissociation as member
  • 7-58-1103 — Power of estate of member
  • 7-58-111 — Name
  • 7-58-112 — Required information
  • 7-58-113 — Business transactions of member with limited cooperative association
  • 7-58-114 — Dual capacity
  • 7-58-1201 — Dissolution - winding up
  • 7-58-1202 — Voluntary dissolution
  • 7-58-1203 — Judicial dissolution - grounds
  • 7-58-1204 — Judicial dissolution - procedure
  • 7-58-1205 — Voluntary dissolution before commencement of activity
  • 7-58-1206 — Voluntary dissolution by the board and members
  • 7-58-1207 — Winding up
  • 7-58-1208 — Distribution of assets in winding up
  • 7-58-1209 — Court proceeding
  • 7-58-1210 — Statement of dissolution
  • 7-58-1301 — Derivative action
  • 7-58-1302 — Proper plaintiff
  • 7-58-1303 — Pleading
  • 7-58-1304 — Approval for discontinuance or settlement
  • 7-58-1305 — Proceeds and expenses
  • 7-58-1306 — Applicability of derivative proceeding to foreign limited cooperative associations
  • 7-58-1401 — Authority to transact business or conduct activities required
  • 7-58-1402 — Registered agent - service of process
  • 7-58-1501 — Disposition of assets not requiring member approval
  • 7-58-1502 — Member approval of other disposition or encumbrance of assets
  • 7-58-1503 — Notice and action on disposition or encumbrance of assets
  • 7-58-1504 — Disposition or encumbrance of assets
  • 7-58-1601 — Definitions
  • 7-58-1602 — Conversion
  • 7-58-1603 — Action on plan of conversion by converting limited cooperative association
  • 7-58-1604 — Merger
  • 7-58-1605 — Notice and action on plan of merger by constituent limited cooperative association
  • 7-58-1606 — Approval or abandonment of merger by members
  • 7-58-1607 — Merger of parent and subsidiary
  • 7-58-1608 — Filings required for conversion or merger
  • 7-58-1609 — Effect of conversion or merger
  • 7-58-1610 — Consolidation
  • 7-58-1611 — Part not exclusive
  • 7-58-1701 — Uniformity of application and construction
  • 7-58-1702 — Relation to electronic signatures in global and national commerce act
  • 7-58-1703 — Saving clause
  • 7-58-1704 — Effective date
  • 7-58-201 — Limited cooperative associations - registered agents - service of process - annual reports
  • 7-58-202 — Foreign entity authority
  • 7-58-301 — Organizers
  • 7-58-302 — Formation of limited cooperative association
  • 7-58-303 — Articles
  • 7-58-304 — Organization of limited cooperative association
  • 7-58-305 — Bylaws
  • 7-58-306 — Required provision for members' contributions
  • 7-58-401 — Authority to amend articles and bylaws
  • 7-58-402 — Notice and action on amendment of articles and bylaws
  • 7-58-403 — Method of voting on amendment of articles and bylaws
  • 7-58-404 — Voting by district, class, or voting group
  • 7-58-405 — Approval of amendment
  • 7-58-406 — Restated articles
  • 7-58-407 — Amendment of articles - filing
  • 7-58-501 — Members
  • 7-58-502 — Becoming a member
  • 7-58-503 — No power as member to bind association
  • 7-58-504 — No liability as member for association's obligations
  • 7-58-505 — Right of member and former member to information
  • 7-58-506 — Annual meeting of members
  • 7-58-507 — Special meeting of members
  • 7-58-508 — Notice of members meeting
  • 7-58-509 — Waiver of members meeting notice
  • 7-58-510 — Quorum of members
  • 7-58-511 — Voting by patron members
  • 7-58-512 — Determination of voting power of patron member
  • 7-58-513 — Voting by investor members
  • 7-58-514 — Voting requirements for members
  • 7-58-515 — Manner of voting
  • 7-58-516 — Action without a meeting
  • 7-58-517 — Districts and delegates - classes of members
  • 7-58-601 — Member's interest
  • 7-58-602 — Patron and investor members' interests
  • 7-58-603 — Transferability of member's interest
  • 7-58-604 — Security interest and set-off
  • 7-58-605 — Charging orders for judgment creditor of member or transferee
  • 7-58-701 — Authority
  • 7-58-702 — Marketing contracts
  • 7-58-703 — Duration of marketing contract
  • 7-58-704 — Remedies for breach of contract
  • 7-58-801 — Board of directors
  • 7-58-802 — No liability as director for limited cooperative association's obligations
  • 7-58-803 — Qualifications of directors
  • 7-58-804 — Election of directors and composition of board
  • 7-58-805 — Term of director
  • 7-58-806 — Resignation of director
  • 7-58-807 — Removal of director
  • 7-58-808 — Suspension of director by board
  • 7-58-809 — Vacancy on board
  • 7-58-810 — Remuneration of directors
  • 7-58-811 — Meetings
  • 7-58-812 — Action without meeting
  • 7-58-813 — Meetings - notice
  • 7-58-814 — Waiver of notice of meeting
  • 7-58-815 — Quorum
  • 7-58-816 — Voting
  • 7-58-817 — Committees
  • 7-58-818 — Standards of conduct and liability
  • 7-58-819 — Conflict of interest
  • 7-58-820 — Other considerations of directors
  • 7-58-821 — Right of director or committee member to information
  • 7-58-822 — Appointment and authority of officers
  • 7-58-823 — Resignation and removal of officers
  • 7-58-901 — Indemnification
  • 7-60-101 — Short title
  • 7-60-102 — Definitions
  • 7-60-103 — Knowledge and notice
  • 7-60-104 — Rules of construction
  • 7-60-105 — Rules for cases not covered
  • 7-60-106 — Partnership defined
  • 7-60-107 — Partnership determined - how
  • 7-60-108 — Partnership property
  • 7-60-109 — Partner agent of partnership
  • 7-60-110 — Conveyance of real property
  • 7-60-111 — Admission of partner binds partnership
  • 7-60-112 — Notice to partner - effect
  • 7-60-113 — Partner's wrongful acts - liability
  • 7-60-114 — Partner's breach of trust - liability
  • 7-60-115 — Nature of partner's liability
  • 7-60-116 — Liability of purported partner
  • 7-60-117 — Liability of incoming partner
  • 7-60-118 — Rights and duties of partners
  • 7-60-119 — Partnership books
  • 7-60-120 — Duty to render information
  • 7-60-121 — Accountable as a fiduciary
  • 7-60-122 — Right to an account
  • 7-60-123 — Rights and duties beyond term
  • 7-60-124 — Property rights of a partner
  • 7-60-125 — Right in specific property
  • 7-60-126 — Nature of partner's interest
  • 7-60-127 — Assignment of partner's interest
  • 7-60-128 — Interest subject to charging order
  • 7-60-129 — Dissolution defined
  • 7-60-130 — Dissolution is not termination
  • 7-60-131 — Causes of dissolution
  • 7-60-132 — Dissolution by decree of court
  • 7-60-133 — General effect of dissolution
  • 7-60-134 — Right of partner to contribution
  • 7-60-135 — Power of partner to bind partnership after dissolution
  • 7-60-136 — Effect of dissolution on existing liability
  • 7-60-137 — Right to wind up
  • 7-60-138 — Application of partnership property
  • 7-60-139 — Rights dissolved for fraud
  • 7-60-140 — Rules for distribution
  • 7-60-141 — Liability of persons continuing business
  • 7-60-142 — Rights of retiring partner
  • 7-60-143 — Accrual of actions
  • 7-60-144 — Registration of partnerships
  • 7-60-144.5 — Statement of partnership authority or statement of denial
  • 7-60-145 — Name of registered limited liability partnership. (Repealed)
  • 7-60-146 — Limitations on distribution from limited liability partnerships
  • 7-60-147 — Liability of partner in limited liability partnership upon return of contribution. (Repealed)
  • 7-60-148 — Law governing foreign limited liability partnerships - repeal. (Repealed)
  • 7-60-149 — Limited liability partnership periodic reports
  • 7-60-150 — Filing of report - repeal. (Repealed)
  • 7-60-151 — Filing, service, and copying fees. (Repealed)
  • 7-60-152 — Failure of limited liability partnerships to comply with part 5 of article 90 of this title. (Repealed)
  • 7-60-152.5 — Registered agent - service of process
  • 7-60-153 — Application of corporation case law to set aside limited liability
  • 7-60-154 — Scope of article - choice of law - application to professions and occupations
  • 7-61-101 — Short title
  • 7-61-102 — Definitions
  • 7-61-103 — Formation
  • 7-61-104 — Business which may be carried on
  • 7-61-105 — Limited partner's contribution
  • 7-61-106 — Name not to contain surname of limited partner - exceptions
  • 7-61-107 — Liability for false statement in certificate
  • 7-61-108 — Limited partner not liable to creditors - when
  • 7-61-109 — Admission of additional limited partners
  • 7-61-110 — General partner - rights - liabilities
  • 7-61-111 — Rights of a limited partner
  • 7-61-112 — Status of person erroneously believing self to be a limited partner
  • 7-61-113 — One person both general and limited partner
  • 7-61-114 — Transactions with limited partner
  • 7-61-115 — Relation of limited partners inter se
  • 7-61-116 — Compensation of limited partner
  • 7-61-117 — Withdrawal or reduction of limited partner's contribution
  • 7-61-118 — Liability of limited partner to partnership
  • 7-61-119 — Nature of limited partner's interest
  • 7-61-120 — Assignment of limited partner's interest
  • 7-61-121 — Effect of retirement, death, or insanity of a general partner
  • 7-61-122 — Death of limited partner
  • 7-61-123 — Rights of creditors of limited partner
  • 7-61-124 — Distribution of assets
  • 7-61-125 — When certificate shall be canceled or amended
  • 7-61-126 — Requirements for amendment and for cancellation of certificate
  • 7-61-127 — Parties to actions
  • 7-61-128 — Rules of construction
  • 7-61-129 — Law governing cases not covered
  • 7-61-129.5 — Applicability
  • 7-61-130 — Provisions for existing limited partnerships
  • 7-62-1001 — Right of action
  • 7-62-1002 — Expenses
  • 7-62-1003 — Security and costs
  • 7-62-101 — Definitions
  • 7-62-102 — Name of limited partnership. (Repealed)
  • 7-62-103 — Reservation of name. (Repealed)
  • 7-62-104 — Registered office - registered agent - repeal. (Repealed)
  • 7-62-104.5 — Registered agent - service of process
  • 7-62-105 — Records
  • 7-62-106 — Nature of business
  • 7-62-107 — Business transactions of partner with the partnership
  • 7-62-108 — Service of process on limited partnership - repeal. (Repealed)
  • 7-62-109 — Conversion of limited partnership into other entities - repeal. (Repealed)
  • 7-62-110 — Statute of frauds - applicability
  • 7-62-1101 — Applicability
  • 7-62-1102 — Construction and application
  • 7-62-1103 — Provisions for existing limited partnerships
  • 7-62-1104 — Rules for cases not provided for in this article - registration as limited liability limited partnership
  • 7-62-1105 — Short title
  • 7-62-1201 — Fees for filing documents and certificates - other charges. (Repealed)
  • 7-62-201 — Certificates - contents - filing with secretary of state
  • 7-62-202 — Amendment to certificate
  • 7-62-203 — Statement of dissolution
  • 7-62-204 — Approval of certificates
  • 7-62-205 — Presumptions
  • 7-62-206 — Filing in office of secretary of state. (Repealed)
  • 7-62-207 — Liability for false statement in certificate
  • 7-62-208 — Notice of existence of limited partnership
  • 7-62-209 — Delivery of certificates to limited partners - repeal. (Repealed)
  • 7-62-210 — Merger and consolidation of limited partnerships - repeal. (Repealed)
  • 7-62-301 — Admission of limited partners
  • 7-62-302 — Voting
  • 7-62-303 — Liability to third parties
  • 7-62-304 — Person erroneously believing self to be a limited partner
  • 7-62-305 — Information and accounting
  • 7-62-306 — Time of admission
  • 7-62-401 — Admission of general partners
  • 7-62-402 — Events of withdrawal
  • 7-62-403 — General powers and liabilities
  • 7-62-404 — Contributions by a general partner
  • 7-62-405 — Voting
  • 7-62-501 — Form of contribution
  • 7-62-502 — Liability for contributions
  • 7-62-503 — Sharing of profits and losses
  • 7-62-504 — Sharing of distributions
  • 7-62-601 — Interim distributions
  • 7-62-602 — Withdrawal of general partner
  • 7-62-603 — Withdrawal of limited partner
  • 7-62-604 — Distribution upon withdrawal
  • 7-62-605 — Distribution in kind
  • 7-62-606 — Right to distribution
  • 7-62-607 — Limitations on distribution
  • 7-62-608 — Liability upon return of contribution
  • 7-62-701 — Nature of partnership interest
  • 7-62-702 — Assignment of partnership interest
  • 7-62-703 — Rights of creditor
  • 7-62-704 — Right of assignee to become limited partner
  • 7-62-705 — Deceased or incompetent individual partners - dissolved or terminated corporate partners
  • 7-62-801 — Dissolution - general rules
  • 7-62-802 — Judicial dissolution
  • 7-62-803 — Winding up
  • 7-62-804 — Distribution of assets
  • 7-62-805 — Domestic entity names - dissolution - repeal. (Repealed)
  • 7-62-901 — Law governing foreign limited partnership or foreign limited liability limited partnership. (Repealed)
  • 7-62-902 — Authority to transact business or conduct activities required
  • 7-62-903 — Registered agent - service of process
  • 7-63-101 — Short title
  • 7-63-102 — Definitions
  • 7-63-103 — Nature of business
  • 7-63-104 — Formation of association
  • 7-63-105 — Articles
  • 7-63-106 — Names. (Repealed)
  • 7-63-107 — Limited liability
  • 7-63-108 — Reference to corporation law
  • 7-63-109 — Bylaws
  • 7-63-110 — Management - officers, managers, and members
  • 7-63-111 — Dealings on behalf of association
  • 7-63-112 — Capital contributions
  • 7-63-113 — Dividends
  • 7-63-114 — Membership participation - interests
  • 7-63-115 — Information and accounting
  • 7-63-116 — Dissolution and termination
  • 7-63-117 — Conversion - repeal. (Repealed)
  • 7-64-1001 — Definitions
  • 7-64-1002 — Registration
  • 7-64-1003 — Name. (Repealed)
  • 7-64-1004 — Limitations on distributions to general partner
  • 7-64-1005 — Liability of general partner upon return of contribution. (Repealed)
  • 7-64-1006 — Governing law - repeal. (Repealed)
  • 7-64-1007 — Periodic reports
  • 7-64-1008 — Failure to comply with part 5 of article 90 of this title. (Repealed)
  • 7-64-1008.5 — Registered agent - service of process
  • 7-64-1009 — Application of corporation case law to set aside limited liability
  • 7-64-101 — Definitions
  • 7-64-1010 — Scope of part - choice of law - application to professions and occupations
  • 7-64-102 — Knowledge and notice
  • 7-64-103 — Effect of partnership agreement - nonwaivable provisions - statute of frauds
  • 7-64-104 — Supplemental principles of law
  • 7-64-105 — Filing and recording of statements
  • 7-64-106 — Law governing internal relations
  • 7-64-107 — Partnership subject to amendment or repeal of article
  • 7-64-1101 — Filing requirements
  • 7-64-1102 — Registered agent - service of process. (Repealed)
  • 7-64-1201 — Uniformity of application and construction
  • 7-64-1202 — Title
  • 7-64-1203 — Severability clause
  • 7-64-1204 — Effective date
  • 7-64-1205 — Applicability
  • 7-64-1206 — Saving clause
  • 7-64-201 — Partnership as entity
  • 7-64-202 — Formation of partnership
  • 7-64-203 — Partnership property
  • 7-64-204 — When property is partnership property
  • 7-64-205 — Admission without contribution or transferrable interest
  • 7-64-301 — Partner agent of partnership
  • 7-64-302 — Transfer of partnership property
  • 7-64-303 — Statement of partnership authority
  • 7-64-304 — Statement of denial
  • 7-64-305 — Partnership liable for partner's actionable conduct
  • 7-64-306 — Partner's liability
  • 7-64-307 — Actions by and against partnership and partners
  • 7-64-308 — Liability of purported partner
  • 7-64-401 — Partner's rights and duties
  • 7-64-402 — Distributions in kind
  • 7-64-403 — Partner's rights and duties with respect to information
  • 7-64-404 — General standards of partner's conduct
  • 7-64-405 — Actions by partnership and partners
  • 7-64-406 — Continuation of partnership beyond definite term or particular undertaking
  • 7-64-501 — Partner not co-owner of partnership property
  • 7-64-502 — Partner's transferable interest in partnership
  • 7-64-503 — Transfer of partner's transferable interest
  • 7-64-504 — Partner's transferable interest subject to charging order
  • 7-64-601 — Events causing partner's dissociation
  • 7-64-602 — Partner's power to dissociate - wrongful dissociation
  • 7-64-603 — Effect of partner's dissociation
  • 7-64-701 — Purchase of dissociated partner's interest
  • 7-64-702 — Dissociated partner's power to bind and liability to partnership
  • 7-64-703 — Dissociated partner's liability to other persons
  • 7-64-704 — Statement of dissociation
  • 7-64-705 — Continued use of partnership name
  • 7-64-801 — Events causing dissolution and winding up of partnership business
  • 7-64-802 — Partnership continues after dissolution
  • 7-64-803 — Right to wind up partnership business
  • 7-64-804 — Partner's power to bind partnership after dissolution
  • 7-64-805 — Statement of dissolution
  • 7-64-806 — Partner's liability to other partners after dissolution
  • 7-64-807 — Settlement of accounts and contributions among partners
  • 7-70-101 — Definitions
  • 7-70-102 — Statement of trademark registration
  • 7-70-103 — Effect of filing statement of trademark registration
  • 7-70-104 — Duration and renewal
  • 7-70-105 — Statement of withdrawal of trademark registration
  • 7-70-106 — Statement of transfer of trademark registration
  • 7-70-107 — Judicial cancellation of statement of trademark registration
  • 7-70-108 — Service of process on a registrant
  • 7-70-109 — Statements of trademark registration filed prior to May 29, 2007
  • 7-71-101 — Statement of trade name required
  • 7-71-102 — Consequences for failure to have effective statement of trade name filed
  • 7-71-103 — Statement of trade name
  • 7-71-104 — Effect of filing a statement of trade name
  • 7-71-105 — Renewal of statement of trade name
  • 7-71-106 — Withdrawal of statement of trade name
  • 7-71-107 — Nonprofit entities
  • 7-71-108 — Recording of trade name affidavit
  • 7-71-109 — Trade names registered with the department of revenue
  • 7-71-110 — Existing trade names on file in the records of the secretary of state
  • 7-71-111 — Affidavit or certification recorded before July 1, 1985
  • 7-71-112 — Affidavit or certification recorded pursuant to 24-35-301 (1.5), C.R.S
  • 7-74-101 — Short title
  • 7-74-102 — Definitions
  • 7-74-103 — Injunctive relief
  • 7-74-104 — Damages
  • 7-74-105 — Attorney fees
  • 7-74-106 — Preservation of secrecy
  • 7-74-107 — Statute of limitations
  • 7-74-108 — Effect on other law
  • 7-74-109 — Uniformity of application and construction
  • 7-74-110 — Severability
  • 7-80-101 — Short title
  • 7-80-102 — Definitions
  • 7-80-103 — Nature of business
  • 7-80-104 — Powers
  • 7-80-105 — Unauthorized assumption of powers
  • 7-80-106 — Transaction of business outside state
  • 7-80-107 — Application of corporation case law to set aside limited liability
  • 7-80-108 — Effect of operating agreement - nonwaivable provisions - statute of frauds
  • 7-80-109 — Construction of article
  • 7-80-1101 — Application to limited liability companies formed prior to July 1, 1994
  • 7-80-201 — Limited liability company name. (Repealed)
  • 7-80-202 — Reservation of name - repeal. (Repealed)
  • 7-80-203 — Formation
  • 7-80-204 — Articles of organization
  • 7-80-205 — Filing of articles of organization - repeal. (Repealed)
  • 7-80-206 — Appeal from secretary of state. (Repealed)
  • 7-80-207 — Effect of filing of articles of organization
  • 7-80-208 — Notice of existence of limited liability company
  • 7-80-209 — Amendment of articles of organization
  • 7-80-301 — Limited liability companies - registered agents - service of process - periodic reports
  • 7-80-401 — Management of limited liability company
  • 7-80-402 — Designation of managers
  • 7-80-403 — Officers and other agents
  • 7-80-404 — Duties of members and managers
  • 7-80-405 — Members and managers as agents of the limited liability company
  • 7-80-406 — Business transactions of member or manager with the limited liability company. (Repealed)
  • 7-80-407 — Reimbursement and indemnification of members and managers
  • 7-80-408 — Access to and confidentiality of information - records - accounting
  • 7-80-501 — Form of contribution
  • 7-80-502 — Liability for contributions
  • 7-80-503 — Sharing of profits and losses
  • 7-80-504 — Sharing of distributions
  • 7-80-601 — Interim distributions
  • 7-80-602 — Resignation of member
  • 7-80-603 — Interest of member upon resignation
  • 7-80-604 — Distribution in kind
  • 7-80-605 — Right to distribution
  • 7-80-606 — Limitations on distribution
  • 7-80-607 — Liability upon return of contribution. (Repealed)
  • 7-80-700.3 — Definitions
  • 7-80-701 — Admission of members
  • 7-80-702 — Interest in limited liability company - transferability of interest
  • 7-80-703 — Rights of creditor against a member
  • 7-80-704 — Deceased or incompetent members who are individuals - dissolved or terminated members who are legal entities
  • 7-80-705 — Liability of members and managers
  • 7-80-706 — Voting
  • 7-80-707 — Meetings of members. (Repealed)
  • 7-80-708 — Quorum of members - vote required. (Repealed)
  • 7-80-709 — Notice of members' meetings. (Repealed)
  • 7-80-710 — Waiver of notice. (Repealed)
  • 7-80-711 — Action by members without a meeting. (Repealed)
  • 7-80-712 — Information and accounting. (Repealed)
  • 7-80-713 — Derivative proceeding - standing
  • 7-80-714 — Derivative proceeding - demand
  • 7-80-715 — Stay of derivative proceeding
  • 7-80-716 — Dismissal of derivative proceeding
  • 7-80-717 — Discontinuance or settlement of derivative proceeding
  • 7-80-718 — Payment of expenses - derivative proceeding
  • 7-80-719 — Applicability of derivative proceeding to foreign limited liability companies
  • 7-80-801 — Dissolution - time and notice of dissolution
  • 7-80-802 — Statement of dissolution
  • 7-80-803 — Effect of dissolution
  • 7-80-803.3 — Right to wind up business
  • 7-80-803.5 — Manager's or member's power to bind limited liability company after dissolution
  • 7-80-804 — Disposition of known claims by notification. (Repealed)
  • 7-80-805 — Disposition of claims by publication. (Repealed)
  • 7-80-806 — Enforcement of claims against dissolved limited liability company. (Repealed)
  • 7-80-807 — Grounds for administrative dissolution. (Repealed)
  • 7-80-808 — Procedure for and effect of administrative dissolution. (Repealed)
  • 7-80-809 — Approval by judicial act. (Repealed)
  • 7-80-810 — Judicial dissolution
  • 7-80-811 — Procedure for judicial dissolution
  • 7-80-812 — Receivership or custodianship
  • 7-80-813 — Decree of dissolution
  • 7-80-901 — Foreign limited liability companies
  • 7-80-902 — Registered agent - service of process
  • 7-90-1001 — Reinstatement after dissolution
  • 7-90-1002 — Vote or consent required - effect of opposition
  • 7-90-1003 — Articles of reinstatement
  • 7-90-1004 — Entity name upon reinstatement
  • 7-90-1005 — Effect of reinstatement
  • 7-90-101 — Short title
  • 7-90-102 — Definitions
  • 7-90-102.5 — Relationship between constituent documents and organic statutes
  • 7-90-103 — Reservation of power to amend or repeal
  • 7-90-104 — Nonapplication of uniform commercial code to owner's interest
  • 7-90-105 — Notice
  • 7-90-106 — Relation to electronic signatures in global and national commerce act
  • 7-90-107 — Protection of member-specific data - nonprofit entities - rights and remedies - legislative declaration
  • 7-90-201 — Conversion of an entity
  • 7-90-201.3 — Plan of conversion
  • 7-90-201.4 — Approval of plan of conversion
  • 7-90-201.7 — Statement of conversion - when conversion effective
  • 7-90-202 — Effect of conversion - entity unchanged
  • 7-90-203 — Merger of entities
  • 7-90-203.1 — Exchange of owner's interest
  • 7-90-203.3 — Plan of merger - plan of exchange
  • 7-90-203.4 — Approval of plan of merger or exchange
  • 7-90-203.7 — Statement of merger - when merger effective
  • 7-90-203.8 — Statement of owner's interest exchange
  • 7-90-204 — Effect of merger
  • 7-90-204.3 — Effect of an exchange
  • 7-90-204.5 — Foreign entity resulting from conversion or surviving merger
  • 7-90-205 — Scope of article - article not exclusive - repeal. (Repealed)
  • 7-90-205.5 — Abandonment or amendment of plan of merger, plan of conversion, or plan of exchange
  • 7-90-206 — Appraisal rights, prohibitions, restrictions, and requirements
  • 7-90-301 — Filing requirements
  • 7-90-301.5 — Act of causing document to be delivered for filing
  • 7-90-302 — Forms and cover sheets - secretary of state to furnish upon request
  • 7-90-303 — Filing, service, and copying fees - subpoenas
  • 7-90-304 — Effective time and date of filed document
  • 7-90-304.5 — Restated constituent filed document
  • 7-90-305 — Correcting filed document
  • 7-90-305.5 — Statement of change
  • 7-90-306 — Filing duty of secretary of state - manner of filing - definition
  • 7-90-307 — Appeal from secretary of state's refusal to file document
  • 7-90-308 — Evidentiary effect of copy of filed document
  • 7-90-309 — Certificates issued by secretary of state
  • 7-90-310 — Proof of delivery for filing
  • 7-90-311 — Powers. (Repealed)
  • 7-90-312 — Restated constituent filed documents. (Repealed)
  • 7-90-313 — Remedy for failure or refusal to file - presumptions
  • 7-90-314 — Fraudulent filings - complaint - review - referral to attorney general - referral to administrative law judge - marking
  • 7-90-315 — Working group - report - repeal. (Repealed)
  • 7-90-401 — Powers
  • 7-90-402 — Interrogatories by secretary of state
  • 7-90-403 — Notices by the secretary of state
  • 7-90-404 — Distribution of information - student loan repayment and loan forgiveness programs
  • 7-90-501 — Periodic reports
  • 7-90-502 — Statement of person named in filed document. (Repealed)
  • 7-90-601 — Entity name
  • 7-90-601.5 — Domestic entity name and trade name of dissolved domestic entity
  • 7-90-601.6 — Entity name of delinquent entity
  • 7-90-601.7 — Foreign entity name and trade name of withdrawn foreign entity
  • 7-90-602 — Reserved entity name
  • 7-90-603 — Assumed entity name of foreign entity
  • 7-90-604 — Registered true name of a foreign entity
  • 7-90-701 — Registered agent - definition
  • 7-90-702 — Change or resignation of registered agent
  • 7-90-703 — Correction of registered agent
  • 7-90-704 — Service on entities
  • 7-90-705 — Change of principal office address
  • 7-90-706 — Application to dissolved or delinquent entities. (Repealed)
  • 7-90-707 — Commercial registered agent. [Editor's note: This section is effective ninety days following certification by the secre
  • 7-90-708 — Termination of commercial registered agent listing. [Editor's note: This section is effective ninety days following cer
  • 7-90-709 — Change of commercial registered agent name or address. [Editor's note: This section is effective ninety days following
  • 7-90-710 — Listing of entities represented by commercial registered agents. [Editor's note: This section is effective ninety days
  • 7-90-801 — Authority to transact business or conduct activities required
  • 7-90-802 — Consequences of transacting business or conducting activities without authority
  • 7-90-803 — Statement of foreign entity authority to transact business or conduct activities
  • 7-90-804 — Change of statement of foreign entity authority to transact business or conduct activities
  • 7-90-805 — Effect of statement of foreign entity authority
  • 7-90-806 — Withdrawal of foreign entity
  • 7-90-807 — Service on withdrawn foreign entity
  • 7-90-808 — Grounds for revocation. (Repealed)
  • 7-90-809 — Procedure for and effect of revocation. (Repealed)
  • 7-90-810 — Appeal from revocation. (Repealed)
  • 7-90-811 — Application to existing foreign entities
  • 7-90-812 — Foreign general partnerships
  • 7-90-813 — Title 12 limitations
  • 7-90-901 — Grounds for delinquency
  • 7-90-902 — Declaration of delinquency
  • 7-90-903 — Effect of delinquency
  • 7-90-904 — Cure of delinquency
  • 7-90-905 — Appeal from declaration of delinquency
  • 7-90-906 — Limited liability partnerships and limited liability limited partnerships
  • 7-90-907 — Dissolution upon expiration of term - repeal. (Repealed)
  • 7-90-908 — Dissolution of delinquent entity
  • 7-90-909 — Notice of dissolution upon expiration of term. (Repealed)
  • 7-90-910 — Effect of dissolution under section 7-90-908
  • 7-90-911 — Disposition of known claims by notification - definitions
  • 7-90-912 — Disposition of claims by publication
  • 7-90-913 — Enforcement of claims against a dissolved domestic entity
  • 7-90-914 — Court proceedings
  • 7-90-915 — Manager duties
Title 08 · CRS Title 08 (872 sections)
  • 8-1-101 — Definitions
  • 8-1-102 — Industrial claim appeals office - creation - powers and duties
  • 8-1-103 — Division of labor standards and statistics - director - employees - qualifications - compensation - expenses
  • 8-1-104 — Director - seal
  • 8-1-105 — Offices and supplies
  • 8-1-106 — Records - sessions
  • 8-1-107 — Powers and duties of director - rules
  • 8-1-108 — Orders effective - when - validity presumed
  • 8-1-109 — Employer to furnish safe place to work. (Repealed)
  • 8-1-110 — Unsafe places - investigation - report - order. (Repealed)
  • 8-1-111 — Jurisdiction over employer and employee relation
  • 8-1-112 — Officers to assist in enforcing orders
  • 8-1-113 — Agents of division and director - powers
  • 8-1-114 — Employers and employees to furnish information - penalty
  • 8-1-115 — Information not public - penalty for divulging
  • 8-1-116 — Investigators to have access to premises - penalty
  • 8-1-117 — Director to have access to books - penalty
  • 8-1-118 — Rules of evidence - procedure
  • 8-1-119 — Record of proceedings
  • 8-1-120 — Depositions
  • 8-1-121 — Contempt - punishment - fees
  • 8-1-122 — Inquiries - scope - report
  • 8-1-123 — Arbitration
  • 8-1-124 — Witnesses - rules of evidence. (Repealed)
  • 8-1-125 — Disputes - jurisdiction - request for intervention - penalty
  • 8-1-126 — Lockouts and strikes unlawful - when
  • 8-1-127 — When findings or awards are binding. (Repealed)
  • 8-1-128 — Petition - writ - dissolution
  • 8-1-129 — Strikes and lockouts - penalties
  • 8-1-130 — Judicial review
  • 8-1-131 — Review - notice - evidence - order. (Repealed)
  • 8-1-132 — Final findings and awards - interlocutory orders - modification. (Repealed)
  • 8-1-132.5 — Fact-finding by commission - workmen's compensation. (Repealed)
  • 8-1-133 — Court to modify or vacate - venue. (Repealed)
  • 8-1-134 — Review - complaint - answer - hearing. (Repealed)
  • 8-1-135 — Cause referred back to director and commission - procedure. (Repealed)
  • 8-1-136 — Setting aside order of director or commission. (Repealed)
  • 8-1-137 — Appellate review. (Repealed)
  • 8-1-138 — Fees - costs - counsel for director or commission. (Repealed)
  • 8-1-139 — Failure of witness to appear or testify - penalty - repeal. (Repealed)
  • 8-1-140 — Violation - penalty
  • 8-1-141 — Each day separate offense
  • 8-1-142 — Collection of penalties
  • 8-1-143 — Costs - counsel for director - attorney general and district attorney to enforce
  • 8-1-144 — Penalty for false statements
  • 8-1-145 — Authority of department of public health and environment not affected
  • 8-1-146 — Effect of transfer of powers, duties, and functions
  • 8-1-147 — Actions, suits, or proceedings not to abate by reorganization - maintenance by or against successors. (Repealed)
  • 8-1-148 — Rules, regulations, rates, and orders adopted prior to article - abolishment of commission - continued
  • 8-1-149 — Transfer of officers, employees, and property. (Repealed)
  • 8-1-150 — Licensing functions subject to periodic review. (Repealed)
  • 8-1-151 — Public safety inspection fund created
  • 8-1-152 — Applications for licenses - authority to suspend licenses - rules
  • 8-1-153 — Private employers - veterans' preference hiring policy - definitions
  • 8-10-101 — Wages a preferred claim
  • 8-10-102 — Statement of claim presented
  • 8-10-103 — Payment - prorating - prior mortgage not impaired
  • 8-11-100 — 1 to 8-11-125. (Repealed)
  • 8-12-101 — Short title
  • 8-12-102 — Legislative declaration
  • 8-12-103 — Definitions
  • 8-12-104 — Exemptions
  • 8-12-105 — Minimum age requirements - maximum hours of work
  • 8-12-106 — Permissible occupations at age nine or older
  • 8-12-107 — Permissible occupations at age twelve or older
  • 8-12-108 — Permissible occupations at age fourteen or older
  • 8-12-109 — Permissible occupations at age sixteen or older
  • 8-12-110 — Hazardous occupations prohibited for minors
  • 8-12-111 — Age certificates
  • 8-12-112 — Proof of high school diploma, passing score on general educational development examination, or completion of career and
  • 8-12-113 — School release permit
  • 8-12-114 — Appeal from denial or cancellation of school release permit - procedure
  • 8-12-115 — Director of division of labor standards and statistics - powers and duties - public records - filing final orders - rul
  • 8-12-116 — Penalty and damages for violations
  • 8-12-117 — Remedies for violations - workers' compensation - remedies at law and in equity
  • 8-12-118 — Protection from retaliation - rebuttable presumption of retaliation
  • 8-13-101 — Employment declared dangerous
  • 8-13-102 — Eight-hour day - exceptions
  • 8-13-102.1 — Period of employment - relation to conservation of fuel
  • 8-13-103 — Penalty for violation
  • 8-13-104 — Eight-hour day for public employees. (Repealed)
  • 8-13-105 — Emergency cases. (Repealed)
  • 8-13-106 — Penalty for violation. (Repealed)
  • 8-13-107 — Firemen - hours of duty
  • 8-13-108 — Penalty for violation
  • 8-13-109 — Employment in cement and plaster factories injurious. (Repealed)
  • 8-13-110 — Overtime not mandatory
  • 8-13-111 — Penalty for violation. (Repealed)
  • 8-14-101 — Protection of building employees
  • 8-14-102 — Scaffolding - complaints - duty of building inspector
  • 8-14-103 — Flooring - hoisting of materials - regulations
  • 8-14-104 — Building inspector to enforce - prosecutions
  • 8-14-105 — Penalty for violation
  • 8-15-101 — (Repealed)
  • 8-16-101 — (Repealed)
  • 8-17-100.3 — Definitions
  • 8-17-101 — Colorado labor employed on public works
  • 8-17-102 — Contracts to provide for preference of Colorado labor
  • 8-17-103 — Penalty for violation. (Repealed)
  • 8-17-104 — Enforcement - violation - penalties - Colorado labor enforcement cash fund - creation
  • 8-17-105 — Compliance standard
  • 8-17-106 — Rules
  • 8-17-107 — Federal and state law
  • 8-18-101 — Bid preference - state contracts. (Repealed)
  • 8-18-102 — Repeal of article. (Repealed)
  • 8-18-103 — Preference for state agricultural products. (Repealed)
  • 8-19-101 — Bid preference - public projects. (Repealed)
  • 8-19-102 — Definitions. (Repealed)
  • 8-19-102.5 — Resident bidder - reciprocity. (Repealed)
  • 8-19-103 — Repeal of article. (Repealed)
  • 8-19-104 — Bid preference - survey. (Repealed)
  • 8-19-105 — Federal and state law. (Repealed)
  • 8-2-101 — Combination of employees for peaceable objects lawful
  • 8-2-102 — Coercion of employees unlawful
  • 8-2-103 — Penalty for coercing employees
  • 8-2-104 — Obtaining workmen by misrepresentation unlawful
  • 8-2-105 — Penalty
  • 8-2-106 — Armed guards - when lawful
  • 8-2-107 — Workman engaged by false representations to recover damages
  • 8-2-108 — Unlawful for employer to prevent employees participating in politics
  • 8-2-109 — Rights of person charged with contempt
  • 8-2-110 — Unlawful to publish blacklist
  • 8-2-111 — Penalty for blacklisting
  • 8-2-111.5 — Certain employment references - exception to blacklisting prohibition
  • 8-2-111.6 — Health-care employers - immunity from civil liability - requirements - exception to blacklisting prohibition - legislat
  • 8-2-111.7 — Employees working with persons with intellectual and developmental disabilities - immunity from civil liability - requi
  • 8-2-112 — Unlawful to publish notice of boycott
  • 8-2-113 — Unlawful to intimidate worker - agreement not to compete - prohibition - exceptions - notice - rules - definitions
  • 8-2-114 — Immunity from civil liability for employer disclosing information - employer shall not maintain blacklist - credit list
  • 8-2-115 — Violation of sections - misdemeanor - repeal. (Repealed)
  • 8-2-116 — Age of employee not ground for discharge. (Repealed)
  • 8-2-117 — Penalty for violation. (Repealed)
  • 8-2-118 — Cost of medical examination - employer and employee defined
  • 8-2-119 — Awards of back pay - deduction of unemployment compensation
  • 8-2-120 — Residency requirements prohibited for public employment - legislative declaration - definitions
  • 8-2-121 — Document fraud - penalties. (Repealed)
  • 8-2-122 — Employment verification requirements - audits - fine for fraudulent documents - cash fund created - definitions
  • 8-2-123 — Health-care workers - retaliation prohibited - definitions
  • 8-2-124 — Electronic verification program - availability - notice to employers - definitions
  • 8-2-125 — Identification of workers engaged in off-site work - permissible forms of identification - exceptions - definitions
  • 8-2-126 — Employer use of consumer credit information - violation - short title - definitions
  • 8-2-127 — Prohibitions of employer - requiring access to personal electronic communication devices - definitions - rules
  • 8-2-128 — Prohibitions of employer - requiring social security number - exceptions
  • 8-2-129 — Access to personnel files and records - definitions - exemptions
  • 8-2-130 — Criminal history - limits on advertisements and applications - exceptions - enforcement - rules - short title - definit
  • 8-2-131 — Age of job applicants - limits on applications - exceptions - enforcement - rules - short title - definitions
  • 8-2-132 — Prohibition on employers - living organ donation - retaliation - adverse action - civil action - penalty for violation
  • 8-2-201 — Damages - fellow servant rule abolished - limitation on admission of criminal history
  • 8-2-202 — Damages in case of death - limit
  • 8-2-203 — Who may sue - consolidation of actions
  • 8-2-204 — Limitation of actions - limit of damages
  • 8-2-205 — Assumption of risk abolished
  • 8-2-206 — Agricultural employers - agricultural employees - violations - penalties - definitions
  • 8-20-1001 — Definitions
  • 8-20-1002 — Duties of director - standards - certification of inspectors - fees - rules
  • 8-20-1003 — Notification to division
  • 8-20-1004 — Rules
  • 8-20-101 — Division of oil and public safety - creation - appointment of director - transfer of duties
  • 8-20-102 — Duties of director of division of oil and public safety - rules
  • 8-20-103 — Inspector's report - publications
  • 8-20-104 — Enforcement of law - penalties - notification by division required - definitions
  • 8-20-105 — Expenses of administration. (Repealed)
  • 8-20-106 — Confidentiality
  • 8-20-107 — Retail electric vehicle charging - rules - definitions
  • 8-20-201 — Definitions
  • 8-20-202 — Classification of liquid fuel products
  • 8-20-203 — Inspection
  • 8-20-204 — Specifications - classes I, II, and III
  • 8-20-204.5 — Motor fuel blends containing alcohol - purity
  • 8-20-205 — Specifications of kerosene. (Repealed)
  • 8-20-206 — Shipper notify director
  • 8-20-206.5 — Environmental response surcharge - liquefied petroleum gas and natural gas inspection fund - perfluoroalkyl and polyflu
  • 8-20-207 — Method of tests
  • 8-20-208 — Director to keep record
  • 8-20-209 — Access to premises - records
  • 8-20-210 — Records of carriers - access
  • 8-20-211 — Labeling visible containers
  • 8-20-211.5 — Labeling of containers
  • 8-20-212 — Loading lines to be cleaned
  • 8-20-213 — Recycled or used motor oil - legislative declaration - definitions - sale
  • 8-20-214 — Inspectors - business forbidden
  • 8-20-215 — Mislabeling
  • 8-20-216 — Unlawful to deceive purchaser
  • 8-20-217 — Sale of products not indicated
  • 8-20-218 — Calibration of transport, tank truck, or delivery trucks
  • 8-20-219 — Equipment - disguise unlawful
  • 8-20-220 — Trade names - unlawful use
  • 8-20-221 — Assisting in violations
  • 8-20-222 — Improvers of products
  • 8-20-223 — Containers - inspection
  • 8-20-223.5 — Emission inspection
  • 8-20-224 — Empty containers - removal
  • 8-20-225 — Measuring device - sealing - approval of prover and procedure
  • 8-20-226 — False labels unlawful
  • 8-20-227 — Tests used
  • 8-20-228 — Hazardous, dangerous conditions - duty of director
  • 8-20-229 — Penalty. (Repealed)
  • 8-20-230 — Submittal of plans
  • 8-20-231 — Minimum standards - publications
  • 8-20-232 — Method of sales
  • 8-20-232.5 — Method of sales of motor fuels - gallon equivalents - conversion factors
  • 8-20-233 — Declaration on invoice
  • 8-20-234 — Temperature compensator permanent
  • 8-20-235 — Measuring gasoline and special fuel for sale to distributors
  • 8-20-301 — Unlawful use of container
  • 8-20-302 — Refill container unlawful
  • 8-20-303 — Reuse of container unlawful
  • 8-20-304 — Applicable - when
  • 8-20-305 — Penalty for violation
  • 8-20-401 — Definitions
  • 8-20-402 — Rules of director
  • 8-20-403 — Penalty for violation. (Repealed)
  • 8-20-404 — Conflicting rules forbidden
  • 8-20-405 — Minimum standards
  • 8-20-406 — Submittal of plans
  • 8-20-407 — Reports of accidents
  • 8-20-408 — Meter inspection
  • 8-20-409 — Requirements for appliances
  • 8-20-410 — Tank delivery truck, semitrailer, or truck trailer for bulk storage
  • 8-20-411 — Location and charging of containers
  • 8-20-412 — Violations of sections 8-20-405 to 8-20-414. (Repealed)
  • 8-20-413 — Specifications of liquefied petroleum gas as defined in GPA 2140
  • 8-20-414 — Restrictions on use of butane and butane-propane mixtures
  • 8-20-415 — Liability limited
  • 8-20-801 — Short title
  • 8-20-802 — Definitions
  • 8-20-803 — Annual inspection of sample - permit authorizing sale - reinspection
  • 8-20-804 — When deemed adulterated
  • 8-20-805 — When deemed misbranded
  • 8-20-806 — Director to enforce
  • 8-20-807 — Rules
  • 8-20-808 — List of brands may be furnished
  • 8-20-809 — False advertising prohibited
  • 8-20-810 — District attorney to bring actions
  • 8-20-811 — Disposition of fees
  • 8-20-812 — Penalty
  • 8-20-901 — Sale of approved brake fluid
  • 8-20-902 — Brake fluid specifications - list of approved brands
  • 8-20-903 — District attorney to bring actions
  • 8-20-904 — Penalty
  • 8-3-101 — Short title
  • 8-3-102 — Legislative declaration
  • 8-3-103 — Construction
  • 8-3-104 — Definitions
  • 8-3-105 — Director to administer - adopt rules and regulations
  • 8-3-106 — Rights of employees
  • 8-3-107 — Representatives and elections
  • 8-3-108 — What are unfair labor practices
  • 8-3-109 — What are not unfair labor practices
  • 8-3-110 — Prevention of unfair labor practices
  • 8-3-111 — Protection of employees when authority acquires certain operations
  • 8-3-112 — Arbitration
  • 8-3-113 — Mediation
  • 8-3-114 — Duties of attorney general and district attorneys
  • 8-3-115 — Employer and employee committees
  • 8-3-116 — Interference with director - officer of division
  • 8-3-117 — Existing contracts unaffected
  • 8-3-118 — Jurisdiction to issue restraining orders or injunctions
  • 8-3-119 — Relations contrary to public policy
  • 8-3-120 — Conflict of provisions
  • 8-3-121 — Civil liability for damages
  • 8-3-122 — Penalty for violation
  • 8-3-123 — Nonapplicability of other statutes
  • 8-4-101 — Definitions
  • 8-4-102 — Proper payment - record of wages
  • 8-4-103 — Payment of wages - insufficient funds - pay statement - record retention - gratuity notification - penalties
  • 8-4-104 — Funds available to pay wages - mining industry
  • 8-4-105 — Payroll deductions permitted - notice required
  • 8-4-105.5 — Automatic enrollment in retirement plans - relief from liability - conditions - definitions
  • 8-4-106 — Early payment of wages permitted
  • 8-4-107 — Post notice of paydays
  • 8-4-108 — Payment in the event of strike
  • 8-4-109 — Termination of employment - payments required - civil penalties - payments to surviving spouse or heir
  • 8-4-110 — Disputes - fees
  • 8-4-111 — Enforcement - duty of director - duties of district or city attorneys - local government authority to enact and enforce
  • 8-4-111.5 — Hearing officer review and appeals of administrative actions
  • 8-4-112 — Enforcement of director subpoenas
  • 8-4-113 — Fines pursuant to enforcement - wage theft enforcement fund - created - administrative lien and levy of employer assets
  • 8-4-114 — Criminal penalties
  • 8-4-115 — Certificate of registration required
  • 8-4-116 — Issuance of certificate of registration
  • 8-4-117 — Additional obligations
  • 8-4-118 — Authority to obtain information
  • 8-4-119 — Penalty provisions
  • 8-4-120 — Discrimination and retaliation prohibited - employee protections - criminal penalties - civil remedies
  • 8-4-120.5 — Implementation of House Bill 25-1001 - report on enforcement of wage hour laws to joint budget committee - repeal
  • 8-4-121 — Nonwaiver of employee rights
  • 8-4-122 — Limitation of actions
  • 8-4-123 — Termination of occupancy pursuant to contract of employment - legislative declaration
  • 8-4-124 — Third-party food delivery services - prohibitions - penalties - definitions
  • 8-4-125 — Supplemental health-care staffing agencies - annual certification - contract restrictions - penalty - civil action - re
  • 8-4-126 — Cost and wage transparency from delivery network companies - notice requirements - deactivation requirements - enforcem
  • 8-4-127 — Transportation network companies - disclosures to drivers - deactivation and suspension policies - disclosures to divis
  • 8-40-101 — Short title
  • 8-40-102 — Legislative declaration
  • 8-40-201 — Definitions
  • 8-40-202 — Employee
  • 8-40-203 — Employer
  • 8-40-301 — Scope of term employee - definition
  • 8-40-302 — Scope of term employer
  • 8-41-101 — Assumption of risk - negligence of employee or fellow servant
  • 8-41-102 — Liability of employer complying
  • 8-41-103 — Availability of common-law defenses
  • 8-41-104 — Acceptance as surrender of other remedies
  • 8-41-201 — Not applicable to common carriers
  • 8-41-202 — Rejection of coverage by corporate officers and others
  • 8-41-203 — Negligence of stranger - remedies - subrogation - actions - compromise
  • 8-41-204 — Injury outside of state - benefits in accordance with state law
  • 8-41-205 — Waiver of compensation by employee - approval required - exception
  • 8-41-206 — Disability beginning five years after injury
  • 8-41-207 — Death after two years
  • 8-41-208 — Coverage for job-related exposure to or contraction of hepatitis C
  • 8-41-209 — Coverage for occupational diseases contracted by firefighters
  • 8-41-210 — Coverage for property tax work-off program participants
  • 8-41-211 — Transportation network company drivers - rules
  • 8-41-212 — Exemptions - laws of other state furnish exclusive remedy - definitions
  • 8-41-301 — Conditions of recovery - definitions
  • 8-41-302 — Scope of terms - accident - injury - occupational disease
  • 8-41-303 — Loaning employer liable for compensation
  • 8-41-304 — Last employer liable - exception
  • 8-41-401 — Lessor contractor-out deemed employer - liability - recovery
  • 8-41-402 — Repairs to real property - exception for liability of occupant of residential real property
  • 8-41-403 — Exemption of certain lessors of real property
  • 8-41-404 — Construction work - proof of coverage required - violation - penalty - definitions
  • 8-41-501 — Persons presumed wholly dependent
  • 8-41-502 — Other dependents - temporary dependency
  • 8-41-503 — Dependency and extent determined - how
  • 8-41-504 — Action by injured employee - dependents not parties in interest
  • 8-41-505 — Minor children
  • 8-42-101 — Employer must furnish medical aid - approval of plan - fee schedule - contracting for treatment - no recovery from empl
  • 8-42-102 — Basis of compensation - wages defined - average weekly wage - at the time of injury clarified
  • 8-42-103 — Disability indemnity payable as wages - period of disability
  • 8-42-104 — Effect of previous injury or compensation
  • 8-42-105 — Temporary total disability - hearings
  • 8-42-106 — Temporary partial disability
  • 8-42-107 — Permanent partial disability benefits - schedule - medical impairment benefits - how determined
  • 8-42-107.2 — Selection of independent medical examiner - procedure - time - allocation of costs - disclosures regarding physician re
  • 8-42-107.5 — Limits on temporary disability payments and permanent partial disability payments
  • 8-42-107.6 — Premium dividend for employing injured employees
  • 8-42-108 — Disfigurement - additional compensation
  • 8-42-109 — Added compensation for additional injuries
  • 8-42-110 — Permanent partial disability - how determined. (Repealed)
  • 8-42-111 — Award for permanent total disability
  • 8-42-112 — Acts of employees reducing compensation
  • 8-42-112.5 — Limitation on payments - use of controlled substances
  • 8-42-113 — Limitations on payments to prisoners - incentives to sheriffs and department of corrections
  • 8-42-113.5 — Recovery of overpayments - notice required
  • 8-42-114 — Death benefits
  • 8-42-115 — Death from injury - benefits
  • 8-42-116 — When death not proximate result - benefits
  • 8-42-117 — Benefits to partial dependents
  • 8-42-118 — Applicability of repeal of death benefits to nonresident dependents
  • 8-42-119 — Partial dependents - compensation
  • 8-42-120 — Termination of right to benefits - definition
  • 8-42-121 — Director to determine and apportion benefits
  • 8-42-122 — Minor dependents - safeguarding payments
  • 8-42-123 — Funeral and burial expenses
  • 8-42-124 — Assignability and exemption of claims - payment to employers - when
  • 8-42-125 — Data gathering on workers' compensation system
  • 8-42-126 — Monetary benefits and penalties - timely payment - determination of date deemed paid
  • 8-42-127 — Direct deposit
  • 8-43-101 — Record of injuries - occupational disease - reported to division - rules - definition
  • 8-43-102 — Notice to employer of injury - notice to employees - failure to report
  • 8-43-103 — Notice of injury - time limit
  • 8-43-104 — Electronic filings - rules
  • 8-43-201 — Disputes arising under Workers' Compensation Act of Colorado
  • 8-43-202 — Director may refer taking of evidence in cases to appropriate officials of other states
  • 8-43-203 — Notice concerning liability - notice to claimants - notice of rights and claims process - rules
  • 8-43-204 — Settlements - rules
  • 8-43-205 — Mediation
  • 8-43-206 — Settlement conference procedures
  • 8-43-206.5 — Right to binding arbitration for resolution of disputes under articles 40 to 47
  • 8-43-207 — Hearings
  • 8-43-207.5 — Prehearing conferences - rules - definition
  • 8-43-208 — Investigations
  • 8-43-209 — Time schedule for hearings - establishment
  • 8-43-210 — Evidence
  • 8-43-211 — Notice - request for hearing
  • 8-43-212 — Compulsion of testimony
  • 8-43-213 — Transcripts
  • 8-43-214 — Transcript certified - evidence
  • 8-43-215 — Orders
  • 8-43-216 — Frivolous claims for compensation - repeal. (Repealed)
  • 8-43-217 — Claims management - legislative declaration
  • 8-43-218 — Authority of director
  • 8-43-219 — Not a limitation on rights or privileges
  • 8-43-220 — Injured worker exit survey
  • 8-43-301 — Petitions to review
  • 8-43-302 — Corrected orders
  • 8-43-303 — Reopening
  • 8-43-304 — Violations - penalty - offset for benefits obtained through fraud - rules
  • 8-43-304.5 — Penalties in rate-making
  • 8-43-305 — Each day separate offense
  • 8-43-306 — Collection of fines, penalties, and overpayments
  • 8-43-307 — Appeals to court of appeals
  • 8-43-308 — Causes for setting aside award
  • 8-43-309 — Actions in court tried within thirty days
  • 8-43-310 — Error disregarded unless prejudicial
  • 8-43-311 — Court record transmitted to industrial claim appeals office - when
  • 8-43-312 — Court may remand case or order entry of award
  • 8-43-313 — Summary review by supreme court
  • 8-43-314 — Fees - costs - duty of district attorneys and attorney general
  • 8-43-315 — Witnesses and testimony - mileage - fees - costs
  • 8-43-316 — Appearance by officer for closely held entity
  • 8-43-317 — Service of documents
  • 8-43-318 — Remand of case or order - time limit for further proceedings consistent with ruling on appeal
  • 8-43-401 — District attorney or attorney of division to act for director or office - penalties for failure of insurer to pay benef
  • 8-43-401.5 — Financial incentives to deny or delay claim or medical care - prohibition - penalties
  • 8-43-402 — False statement - felony
  • 8-43-403 — Attorney fees
  • 8-43-404 — Examination - refusal - personal responsibility - physicians to testify and furnish results - injured worker right to s
  • 8-43-405 — Payment as discharge of liability - conflicting claims
  • 8-43-406 — Compensation in lump sum
  • 8-43-407 — Election to waive vocational rehabilitation benefits and become subject to permanent partial disability provisions
  • 8-43-408 — Default of employer - additional liability
  • 8-43-409 — Defaulting employers - penalties - enjoined from continuing business - fines - procedure - definition - repeal
  • 8-43-410 — Right to compensation operates as lien - interest on award
  • 8-43-501 — Utilization review process - legislative declaration - cash fund
  • 8-43-502 — Independent medical examinations
  • 8-43-503 — Utilization review of health-care providers
  • 8-43-601 — Short title
  • 8-43-602 — Legislative declaration
  • 8-43-603 — Definitions
  • 8-43-604 — Performance programs
  • 8-43-605 — Due process
  • 8-43-606 — Enforcement
  • 8-43-607 — Filing with director
  • 8-44-101 — Insurance requirements
  • 8-44-102 — Contract for insurance subject to workers' compensation act
  • 8-44-103 — Insurers to file system of rating - approval
  • 8-44-104 — Cutting rates - rebates - penalty
  • 8-44-105 — Provisions of policies - primary liability - notice of injury
  • 8-44-106 — Insurer violation - suspension or revocation of license
  • 8-44-107 — Right of insurer to examine books of employer
  • 8-44-108 — Repayments for misclassifications
  • 8-44-109 — Notice - change in rate by classification - policyholder's right to appeal classifications - availability of medical ca
  • 8-44-110 — Notice of cancellation
  • 8-44-111 — Workers' compensation insurance - deductibles - definition
  • 8-44-112 — Surcharge on workers' compensation insurance premiums - workers' compensation cash fund - repeal
  • 8-44-113 — Data from insurance carriers and self-insured employers related to workers' compensation - studies related to workers'
  • 8-44-114 — Determination of premium
  • 8-44-115 — Calculation of premium - motor vehicle accidents
  • 8-44-116 — Reversionary interests in indemnity benefits prohibited
  • 8-44-201 — Employer as own insurance carrier - revocation of permission
  • 8-44-202 — Workers' compensation self-insurance fund - created
  • 8-44-203 — Department of human services - self-insurance program
  • 8-44-204 — Public entities - self-insurance authorized for workers' compensation - pooled insurance - definition
  • 8-44-205 — Employers - self-insurance pools authorized for workers' compensation - definition
  • 8-44-206 — Guaranty fund - immediate payment fund - legislative declaration
  • 8-45-101 — Pinnacol Assurance - creation - powers and duties
  • 8-45-102 — Pinnacol Assurance fund created - control of fund
  • 8-45-103 — Board to fix rates - chief executive officer to administer rates - sue and be sued - personal liability limited
  • 8-45-104 — Blanks furnished by state. (Repealed)
  • 8-45-105 — Places of employment classified - amount of premiums
  • 8-45-106 — Insurance at cost - board may impose surcharges
  • 8-45-107 — Basis of rates - reserve - surplus
  • 8-45-108 — Intentional misrepresentation by employer. (Repealed)
  • 8-45-109 — Rate schedules posted. (Repealed)
  • 8-45-110 — Board to keep accounts - readjustment by board of rates. (Repealed)
  • 8-45-111 — Portions of premiums paid carried to surplus
  • 8-45-112 — Amendment of rates - distribution to policyholders
  • 8-45-113 — New policies issued - when
  • 8-45-114 — Adjustment of premiums. (Repealed)
  • 8-45-115 — Determination of premium - payment in advance - deductibles. (Repealed)
  • 8-45-116 — Reinsurance. (Repealed)
  • 8-45-117 — Regulation by commissioner of insurance
  • 8-45-118 — Treasurer custodian of fund - disbursements
  • 8-45-119 — State treasurer to give separate bond as custodian
  • 8-45-120 — State treasurer to invest funds
  • 8-45-121 — Visitation of fund by commissioner of insurance - annual audit - examination
  • 8-45-122 — Annual report
  • 8-45-123 — Change of names - direction to revisor. (Repealed)
  • 8-45-124 — Review of cost-effectiveness of use of national council on compensation insurance by the authority. (Repealed)
  • 8-45-125 — Legislative interim committee on operation of Pinnacol Assurance - creation - members - study - report - repeal. (Repea
  • 8-46-101 — Subsequent injury fund - repeal
  • 8-46-102 — Funding for subsequent injury fund and major medical insurance fund
  • 8-46-103 — State treasurer to invest funds
  • 8-46-104 — Closure of fund
  • 8-46-105 — Calculation of premium - permanent total disability - employer may request examination
  • 8-46-106 — Abatement of taxes - independent review of fund
  • 8-46-107 — Report to general assembly and governor. (Repealed)
  • 8-46-108 — Legislative council study of subsequent injury fund. (Repealed)
  • 8-46-109 — Legislative declaration - claims management
  • 8-46-201 — Short title
  • 8-46-202 — Major medical insurance fund - tax imposed - returns - repeal
  • 8-46-203 — Failure to make returns. (Repealed)
  • 8-46-204 — Use of funds limited. (Repealed)
  • 8-46-205 — Collection of taxes due
  • 8-46-206 — Enforcement powers - violations
  • 8-46-207 — Receipt and disbursement of moneys. (Repealed)
  • 8-46-208 — Applications - awards
  • 8-46-209 — Credit for reduced disability - when
  • 8-46-210 — State treasurer to invest funds
  • 8-46-211 — Abatement of tax - when. (Repealed)
  • 8-46-212 — Closure of fund
  • 8-46-301 — Short title
  • 8-46-302 — Medical disaster insurance fund - tax imposed - returns
  • 8-46-303 — Use of funds limited
  • 8-46-304 — Enforcement powers - violations
  • 8-46-305 — Receipt and disbursement of moneys
  • 8-46-306 — Applications - medical panel - awards - limitations
  • 8-46-307 — Credit for reduced disability - when
  • 8-46-308 — State treasurer to invest funds
  • 8-46-309 — Authority to utilize other revenue
  • 8-47-101 — Division of workers' compensation - creation - powers, duties, and functions - transfer of functions
  • 8-47-102 — Director to enforce orders
  • 8-47-103 — Orders of director or appeals office - validity
  • 8-47-104 — Orders and awards - technical objections
  • 8-47-105 — Deposit on unpaid compensation or benefits - trust fund - surplus
  • 8-47-106 — State average weekly wage - method of computation
  • 8-47-107 — Adoption of rules
  • 8-47-108 — Workers' compensation study - report to general assembly. (Repealed)
  • 8-47-109 — Report to general assembly. (Repealed)
  • 8-47-110 — Public officers to enforce orders - furnish information
  • 8-47-111 — Division efforts to ensure employer compliance with workers' compensation coverage requirements - legislative declarati
  • 8-47-112 — Division website - procedures to file complaints
  • 8-47-201 — Information to division - blanks - verification
  • 8-47-202 — Information furnished to division - confidential use
  • 8-47-203 — Access to files, records, and orders - definition
  • 8-47-203.2 — Mental health records - disclosure - rules - definition
  • 8-47-203.3 — Release of location information concerning individuals with outstanding felony arrest warrants
  • 8-47-204 — Employees of division - qualifications
  • 8-47-205 — Salaries of employees of division
  • 8-47-206 — Employees of division - bonds
  • 8-47-207 — Collection of statistics
  • 8-47-208 — Records of employers open to inspection of division
  • 8-47-209 — Expenses of division
  • 8-5-101 — Definitions
  • 8-5-102 — Wage discrimination prohibited
  • 8-5-103 — Enforcement - rules - complaints
  • 8-5-104 — Employer liability - awards
  • 8-5-105 — Records open to inspection - repeal. (Repealed)
  • 8-5-106 — Colorado pay equity commission - creation - duties - cash fund - report - repeal. (Repealed)
  • 8-5-201 — Employment opportunities - job opportunities or advancement - pay rates in job listings - rules
  • 8-5-202 — Record keeping
  • 8-5-203 — Enforcement - rules
  • 8-55-101 — Workers' compensation classification appeals board - creation
  • 8-55-102 — Right to appeal - notice of appeal procedures
  • 8-55-103 — Hearings - conflicts of interest
  • 8-55-104 — Review of board decisions
  • 8-55-105 — Repeal of article
  • 8-6-101 — Legislative declaration - minimum wage of workers - authority of a local government to enact minimum wage laws - tip of
  • 8-6-101.5 — Minimum wage for agricultural workers - rest periods - overwork protections - definition
  • 8-6-102 — Construction
  • 8-6-103 — Definitions
  • 8-6-104 — Wages shall be adequate - conditions healthful and moral
  • 8-6-105 — Director to investigate
  • 8-6-106 — Determination of minimum wage and conditions
  • 8-6-107 — Powers of director - duty of employer
  • 8-6-108 — Public hearings - witness fees - contempt - director to make rules
  • 8-6-108.5 — Minimum wage - rules
  • 8-6-108.7 — Elimination of subminimum wage for individuals with disabilities - legislative declaration - definitions
  • 8-6-109 — Methods of establishing minimum wages - wage board
  • 8-6-110 — Wage board - duties - report - quorum
  • 8-6-111 — Director to review report
  • 8-6-112 — New determination of wages and conditions
  • 8-6-113 — Employment at less than minimum wage - license. (Repealed)
  • 8-6-114 — Wages and working conditions for minors. (Repealed)
  • 8-6-115 — Discrimination by employer - penalty - prosecutions
  • 8-6-116 — Violation - penalty
  • 8-6-117 — Minimum wage presumed reasonable - conclusiveness
  • 8-6-118 — Recovery of balance of minimum wage
  • 8-6-119 — Investigation of complaints
  • 8-6-120 — Overtime wages for agricultural workers - rules
  • 8-67-101 — Short title
  • 8-67-102 — Legislative declaration
  • 8-67-103 — Definitions
  • 8-67-104 — Exclusions
  • 8-67-105 — Colorado uninsured employer fund
  • 8-67-106 — Creation of board
  • 8-67-107 — Powers of the board - rules
  • 8-67-108 — Plan of operation - rules
  • 8-67-109 — Effect of benefits
  • 8-67-110 — Collection of benefit reimbursements
  • 8-67-111 — Payment of benefits
  • 8-67-112 — Medical benefits
  • 8-67-113 — Procedure
  • 8-70-101 — Short title
  • 8-70-102 — Legislative declaration
  • 8-70-103 — Definitions
  • 8-70-104 — Additional definitions. (Repealed)
  • 8-70-105 — Banks as instrumentalities of United States
  • 8-70-106 — No vested rights or immunities
  • 8-70-107 — Disposition of funds in event of unconstitutionality
  • 8-70-108 — Conformity with federal statutes
  • 8-70-109 — Agricultural labor
  • 8-70-110 — Benefits - classifications
  • 8-70-111 — Benefit year - definitions
  • 8-70-112 — Claims - classifications
  • 8-70-113 — Employer - definition
  • 8-70-114 — Employing unit - definitions - rules - employee leasing company certification fund
  • 8-70-115 — Employment - Federal Unemployment Tax Act
  • 8-70-116 — Employment - location of services
  • 8-70-117 — Employment - base of operations
  • 8-70-118 — Employment - nonprofit organizations
  • 8-70-119 — Employment - hospitals - institutions of higher education
  • 8-70-120 — Employment - agricultural labor
  • 8-70-121 — Employment - domestic services
  • 8-70-122 — Employment - American employer
  • 8-70-123 — Employment - vessels - aircraft
  • 8-70-124 — Employment - credit - state unemployment fund
  • 8-70-125 — Employment - educational institutions
  • 8-70-125.5 — Employment - Indian tribes
  • 8-70-125.7 — Employment - property tax work-off program participants
  • 8-70-126 — Employment does not include - agricultural labor
  • 8-70-127 — Employment does not include - domestic service
  • 8-70-128 — Employment does not include - employer's trade or business
  • 8-70-129 — Employment does not include - spouse - minor
  • 8-70-130 — Employment does not include - instrumentalities of United States
  • 8-70-131 — Employment does not include - school - college - university
  • 8-70-132 — Employment does not include - educational institution
  • 8-70-133 — Employment does not include - hospital
  • 8-70-134 — Employment does not include - unemployment compensation system
  • 8-70-135 — Employment does not include - paper routes
  • 8-70-136 — Employment does not include - brokers
  • 8-70-137 — Employment does not include - organization exempt from income tax
  • 8-70-138 — Employment does not include - in-home services. (Repealed)
  • 8-70-139 — Employment does not include - insurance agents
  • 8-70-140 — Employment does not include - nonprofit organizations - governmental entities - Indian tribes
  • 8-70-140.1 — Employment does not include - foreign government service
  • 8-70-140.2 — Employment does not include - nonresident alien service
  • 8-70-140.5 — Employment does not include - drivers of taxis or limousines
  • 8-70-140.6 — Employment does not include - nonprofit youth sports organization coach - definitions
  • 8-70-140.7 — Employment does not include - land professionals
  • 8-70-140.8 — Employment does not include - owners
  • 8-70-141 — Wages - definition
  • 8-70-142 — Wages - remuneration not included as wages
  • 8-70-143 — Applicability of legislation
  • 8-71-101 — Division of unemployment insurance created - director
  • 8-71-102 — Powers, duties, and functions - acceptance of money
  • 8-71-103 — Organization of division - authority to issue bonds
  • 8-71-104 — Head of division. (Repealed)
  • 8-71-105 — Unemployment compensation commission. (Repealed)
  • 8-71-106 — State employment service. (Repealed)
  • 8-72-101 — Duties and powers of division
  • 8-72-102 — Rules
  • 8-72-103 — Publications
  • 8-72-104 — Personnel
  • 8-72-105 — Advisory council - sunset review. (Repealed)
  • 8-72-106 — Employment stabilization
  • 8-72-107 — Records and reports - fee - violation - penalty
  • 8-72-108 — Oaths - witnesses - subpoenas
  • 8-72-109 — State-federal cooperation
  • 8-72-110 — Reciprocal interstate agreements - rules
  • 8-72-111 — Release of location information concerning individuals with outstanding felony arrest warrants
  • 8-72-112 — Division - reporting - veterans programs
  • 8-72-113 — Annual report - federal stimulus moneys to expand unemployment benefits - repeal. (Repealed)
  • 8-72-114 — Employee misclassification - investigations - enforcement - advisory opinions - rules - employee misclassification advi
  • 8-73-101 — Payment of benefits
  • 8-73-102 — Weekly benefit amount for total unemployment - definitions
  • 8-73-103 — Benefits for partial unemployment
  • 8-73-104 — Duration of benefits
  • 8-73-105 — Part-time workers
  • 8-73-105.3 — Temporary employees
  • 8-73-105.5 — Employment by temporary help contracting firm
  • 8-73-106 — Seasonal industry
  • 8-73-107 — Eligibility conditions - penalty
  • 8-73-108 — Benefit awards - definitions
  • 8-73-109 — Strikes or other labor disputes - definitions
  • 8-73-110 — Other remuneration - severance pay - definitions
  • 8-73-111 — Compensation from other state
  • 8-73-112 — Benefits payable after receiving workers' compensation benefits
  • 8-73-113 — Benefits payable during approved training - definition
  • 8-73-114 — Enhanced unemployment insurance compensation benefits - eligibility - approved training programs - amount of benefits -
  • 8-73-115 — Dependent allowance - study - repeal. (Repealed)
  • 8-73-116 — Benefit recovery fund - recovery benefits - eligible individuals - third-party administrator - definitions - rules - ac
  • 8-74-100.3 — Definitions
  • 8-74-101 — Claims for benefits - employer-provided information required
  • 8-74-102 — Deputy's decision - rules
  • 8-74-103 — Hearing officer review - rules
  • 8-74-104 — Industrial claim appeals office review
  • 8-74-105 — Reconsiderations
  • 8-74-106 — Appeals - time limits - procedures
  • 8-74-107 — Court review
  • 8-74-108 — Conclusiveness of determinations and decisions
  • 8-74-109 — Payment of benefits
  • 8-74-110 — Decisions of industrial claim appeals panel. (Repealed)
  • 8-75-101 — Definitions
  • 8-75-102 — Effect of state law provisions relating to regular benefits on claims for, and payment of, extended benefits
  • 8-75-103 — Eligibility requirements for extended benefits
  • 8-75-103.5 — Additional extended benefit requirements
  • 8-75-104 — Weekly extended benefit amount
  • 8-75-105 — Total extended benefit amount
  • 8-75-106 — Beginning and termination of extended benefit period
  • 8-75-107 — Amended determination of on or off indicator. (Repealed)
  • 8-75-108 — Total unemployment rate extended benefits
  • 8-75-201 — Short title
  • 8-75-202 — Definitions
  • 8-75-203 — Work share program - work share plan - eligibility of employer - approval - denial - rules
  • 8-75-204 — Employee eligibility for unemployment benefits under the work share plan - employee eligibility for job training
  • 8-75-205 — Benefits formula - limitation of benefits
  • 8-75-206 — Work share plan - effective date - expiration - termination
  • 8-75-207 — Work share plan modifications
  • 8-75-208 — Benefits payments charged to employer
  • 8-75-209 — Repeal of article. (Repealed)
  • 8-76-101 — Payment
  • 8-76-102 — Rate of premiums - surcharge - repeal. (Repealed)
  • 8-76-102.5 — Rates effective upon fund solvency - repeal of prior rates - solvency surcharge - definitions
  • 8-76-103 — Future rates based on benefit experience - definitions - repeal. (Repealed)
  • 8-76-103.5 — Transitional provisions - combined premium rate for 2012 - repeal. (Repealed)
  • 8-76-104 — Transfer of experience - assignment of rates - definitions
  • 8-76-105 — Period of employer's coverage
  • 8-76-106 — Termination of employer liability
  • 8-76-107 — Election to become liable
  • 8-76-108 — Coverage by political subdivisions
  • 8-76-109 — Payments in lieu of premiums by state hospitals and state institutions of higher education
  • 8-76-110 — Financing benefits paid to employees of nonprofit organizations
  • 8-76-111 — Coverage of state employees
  • 8-76-112 — Political subdivisions - security for collection of premiums or reimbursable payments
  • 8-76-113 — Protest - appeal - filed by an employer
  • 8-76-114 — Local government advisory council. (Repealed)
  • 8-76-115 — Coverage of Indian tribes
  • 8-76-116 — Power to levy bond assessments - definition
  • 8-77-101 — Unemployment compensation fund - state treasurer custodian
  • 8-77-101.5 — CARES act funds - administration - transfer - unemployment compensation fund - legislative declaration
  • 8-77-102 — Collection and transmittal of receipts - clearing account - refunds - transfers
  • 8-77-103 — Advances from federal unemployment trust fund - Title XII repayment fund
  • 8-77-103.5 — Issuance of unemployment revenue bonds and notes - unemployment bond repayment account - creation
  • 8-77-104 — Benefit account - requisitions - payment of benefits
  • 8-77-105 — Discontinuance of unemployment trust fund
  • 8-77-106 — Unemployment revenue fund
  • 8-77-107 — Appropriation of administrative costs
  • 8-77-108 — Federal advance interest repayment fund
  • 8-77-109 — Employment support fund - unemployment insurance program support fund - created - uses - repeal
  • 8-77-110 — Office of future work - study - report. (Repealed)
  • 8-78-101 — Establishment of administration fund
  • 8-78-102 — Protection against loss
  • 8-78-103 — Deposit and disbursement
  • 8-78-104 — Reimbursement of fund
  • 8-79-101 — Interest on past-due premiums and surcharges
  • 8-79-102 — Collection of premiums and surcharges, benefit overpayments, penalties, and interest - rules
  • 8-79-103 — Premiums, surcharges, and assessments a lien on property
  • 8-79-104 — Failure to file true report - penalty
  • 8-79-105 — Levy on property - sale
  • 8-79-106 — No indemnity bond required
  • 8-79-107 — Immediate assessment - when
  • 8-79-108 — Refunds
  • 8-80-101 — Waiver of rights void
  • 8-80-102 — Limitation of fees
  • 8-80-103 — Assignment of benefits void - exemptions
  • 8-81-101 — Penalties
  • 8-81-102 — Penalties in prior law continue in force
  • 8-81-103 — Representation in court
  • 8-82-101 — Nonprofit corporation - authorization and purposes
  • 8-82-102 — Anticipation warrants - issuance and investment
  • 8-82-103 — Purchase and leasehold by division - terms
  • 8-82-104 — Tax exemption - when
  • 8-82-105 — Judicial remedies
  • 8-83-1001 — Definitions
  • 8-83-1002 — Apprenticeship program alignment with international standards
  • 8-83-101 — Definitions
  • 8-83-102 — Division of employment and training created - director
  • 8-83-103 — Powers, duties, and functions - acceptance of money
  • 8-83-104 — State employment service
  • 8-83-105 — Personnel
  • 8-83-106 — Division - offer waiver of confidentiality for employment purposes
  • 8-83-107 — Workforce development enterprise - creation - powers and duties - enterprise fund - fee - legislative declaration - def
  • 8-83-201 — Short title
  • 8-83-202 — Legislative declaration
  • 8-83-203 — Definitions
  • 8-83-204 — Work force development program - legislative declaration - purposes
  • 8-83-205 — Work force development program - creation - administration - merit system - Wagner-Peyser funded employment services
  • 8-83-206 — Local elected officials - function - authority
  • 8-83-207 — Local work force development boards - authority - functions
  • 8-83-208 — Implementation - local plans
  • 8-83-209 — State work force development plan
  • 8-83-210 — Work force boards - membership
  • 8-83-211 — Functions of work force boards
  • 8-83-212 — Youth council. (Repealed)
  • 8-83-212.5 — Work force development board standing committees
  • 8-83-213 — Rural consortium work force development board
  • 8-83-214 — Rural consortium local elected officials board
  • 8-83-215 — Designation of local work force development areas
  • 8-83-215.5 — Designation of planning regions
  • 8-83-216 — Required and optional partners of work force boards
  • 8-83-217 — Memorandum of understanding - one-stop partners
  • 8-83-218 — Core services
  • 8-83-219 — Intensive services - training services - individual training accounts
  • 8-83-220 — Encouragement of in-demand programs - legislative declaration
  • 8-83-221 — Title I and Title III allocation
  • 8-83-222 — County distribution formula - use of money
  • 8-83-223 — Allocation process
  • 8-83-224 — State council - duties
  • 8-83-225 — Colorado department of labor and employment - functions
  • 8-83-226 — Responsibilities of governor
  • 8-83-227 — Additional funding for workforce development activities - state funding not subject to federal law limitations
  • 8-83-301 — Short title. (Repealed)
  • 8-83-302 — Legislative declaration. (Repealed)
  • 8-83-303 — Definitions. (Repealed)
  • 8-83-304 — Skilled worker outreach, recruitment, and key training grant program - creation - award criteria. (Repealed)
  • 8-83-305 — Skilled worker outreach, recruitment, and key training grant review committee - creation - membership - duties - grant
  • 8-83-306 — Reports. (Repealed)
  • 8-83-307 — Skilled worker outreach, recruitment, and key training grant program fund - creation. (Repealed)
  • 8-83-307.5 — Repeal. (Repealed)
  • 8-83-308 — Colorado state apprenticeship resource directory - collection of apprenticeship program information - promotion of publ
  • 8-83-401 — Definitions
  • 8-83-402 — Employment support and job retention services program - creation
  • 8-83-403 — Program purpose - duties of the director
  • 8-83-404 — Administration of the program
  • 8-83-405 — Reports required
  • 8-83-406 — Employment support and job retention services program cash fund - created
  • 8-83-407 — Repeal of part
  • 8-83-501 — Legislative declaration
  • 8-83-502 — Definitions
  • 8-83-503 — Just transition office - advisory committee - repeal
  • 8-83-504 — Just transition cash fund - transfer from general fund - transfer from account - use of money - definition - repeal
  • 8-83-504.5 — Additional coal transition workforce assistance program funding - coal transition workforce assistance program account
  • 8-83-505 — Utility workforce transition plans - reemployment of affected workers
  • 8-83-506 — Report - recommendations
  • 8-83-601 — Definitions
  • 8-83-602 — Work-based learning incentive program - creation - rules - appropriation
  • 8-83-602.5 — Teacher externship program - creation - rules - repeal. (Repealed)
  • 8-83-603 — Statewide digital navigator program - office of future of work - rules - appropriation
  • 8-83-701 — Construction registered apprenticeship grant program - created - reports - appropriation - definitions
  • 8-83-702 — Repeal of part
  • 8-83-801 — Definitions
  • 8-83-802 — Apprenticeship navigator pilot program - navigator positions - report
  • 8-83-803 — Rules
  • 8-83-804 — Repeal of part
  • 8-84-101 — Definitions
  • 8-84-102 — Rehabilitation programs
  • 8-84-103 — Personnel
  • 8-84-104 — Functions of the department
  • 8-84-105 — Administration - rules
  • 8-84-106 — Rehabilitation of persons with disabilities - vocational rehabilitation services - rules
  • 8-84-107 — Cooperation with federal government
  • 8-84-108 — Transfer of functions - transition plan - report
  • 8-84-201 — Short title
  • 8-84-202 — Definitions
  • 8-84-203 — Priority for persons who are blind - licensing
  • 8-84-204 — Satisfactory sites for vending facilities - other businesses operated by persons who are blind
  • 8-84-205 — Vending machines - income
  • 8-84-206 — Cooperation - locations - rules
  • 8-84-207 — Status of existing contracts
  • 8-84-208 — Business enterprise program cash fund - creation
  • 8-84-209 — Working group to address expanding opportunities for blind vendors - report - repeal. (Repealed)
  • 8-84-301 — Definitions
  • 8-84-302 — Duties of the department
  • 8-84-303 — Employment first advisory partnership - memorandum of understanding - reporting
  • 8-84-304 — Duties of the employment first advisory partnership - strategic plan - report
  • 8-85-101 — Legislative declaration
  • 8-85-102 — Definitions
  • 8-85-103 — Functions of office - functions of department - appropriations - rules
  • 8-85-104 — Written plan - consumer choice
  • 8-85-105 — Rules
  • 8-85-106 — State plan
  • 8-85-107 — Approval of independent living centers - evaluation standards
  • 8-85-108 — Acceptance of federal grants
  • 8-85-109 — Transfer of functions - transition plan - report
  • 8-87-101 — Definitions
  • 8-87-102 — IMG assistance program - creation - services - report
  • 8-87-103 — Clinical readiness program - creation - administration - required components - participant qualifications - report
  • 8-87-104 — Report to the general assembly
  • 8-87-105 — Funding for programs - gifts, grants, and donations - implementation contingent on receipt of funding
  • 8-88-101 — Definitions
  • 8-88-102 — Colorado disability opportunity office - creation - duties - legislative intent
  • 8-88-102.5 — Comprehensive community integration plan for individuals with disabilities - review and assessment
  • 8-88-103 — Appropriation - gifts, grants, and donations
  • 8-88-201 — Short title
  • 8-88-202 — Colorado disability funding committee - powers and duties
  • 8-88-203 — Program to assist individuals to obtain disability benefits
  • 8-88-204 — Program to investigate, fund, and pilot projects or programs to benefit individuals with disabilities
  • 8-88-205 — Disability support fund
  • 8-88-206 — Sale of registration numbers for license plates - license to buy and sell - market for - royalty payment - administrati
  • 8-88-207 — Sunset review - repeal of part
  • 8-9-101 — Assignment of wages - requirements
  • 8-9-102 — Copies to be given employer and assignor
  • 8-9-103 — When assignment must be recorded
  • 8-9-104 — Joinder of wife or husband in assignment - acknowledgment
  • 8-9-105 — Burden of proof of validity on assignee
  • 8-9-106 — Deductions for union dues
  • 8-9-107 — Other authorized deductions
Title 09 · CRS Title 09 (61 sections)
  • 9-1-101 — Doors - passages
  • 9-1-102 — Penalty
  • 9-1-103 — No action for rent
  • 9-1-104 — Doors open outward
  • 9-1-105 — Fireproof stairways
  • 9-1-106 — Loss of life - penalty
  • 9-3-101 — Use of toxic fire-extinguishing agents prohibited
  • 9-3-102 — Sale of illegal fire extinguishers prohibited
  • 9-3-103 — Enforcement
  • 9-3-104 — Violation - penalty
  • 9-3-105 — District attorney to prosecute
  • 9-4-101 — Definitions
  • 9-4-102 — Boiler inspection section - created - director - chief boiler inspector - inspectors - qualifications
  • 9-4-103 — Duties - rules
  • 9-4-104 — Exemptions
  • 9-4-105 — Inspections of boilers
  • 9-4-106 — Owner to report boilers - wrongful use - inspection of new installations
  • 9-4-106.5 — Owner to report boilers taken out of service
  • 9-4-107 — Certificate
  • 9-4-108 — Violation by owner or user - penalty - enforcement
  • 9-4-108.5 — Variances
  • 9-4-109 — Fees for boiler and pressure vessel inspection certificates
  • 9-4-110 — Special inspectors
  • 9-4-110.5 — Owner-user inspection organizations - registration
  • 9-4-111 — Penalty - inspector fails to perform duty
  • 9-4-112 — Regulations common to all types and services of boilers
  • 9-4-113 — New power boiler installations
  • 9-4-114 — Existing power boiler installations
  • 9-4-115 — New miniature boiler installations
  • 9-4-116 — Existing miniature boiler installations
  • 9-4-117 — New heating boilers and hot-water supply boilers installations
  • 9-4-118 — Existing heating boilers and hot-water supply boilers installations
  • 9-5-101 — Definitions
  • 9-5-102 — Disabilities covered - purpose
  • 9-5-103 — Applicability of standards - enforcement
  • 9-5-104 — Responsibility for enforcing standards
  • 9-5-105 — Exemptions for certain privately funded projects
  • 9-5-106 — Implementation plan
  • 9-6-101 — Explosives on passenger vehicles and trains
  • 9-6-102 — Packing for shipment
  • 9-6-103 — Violation - penalty
  • 9-6-104 — Death by negligence
  • 9-6-105 — Marking for sale
  • 9-6-106 — Date of manufacture - wrapping
  • 9-6-107 — Violation - penalty
  • 9-6-108 — Applicability
  • 9-7-101 — Short title
  • 9-7-102 — Legislative declaration
  • 9-7-103 — Definitions
  • 9-7-104 — Enforcement
  • 9-7-105 — Duties of director of division
  • 9-7-106 — Explosives permits
  • 9-7-107 — Fees
  • 9-7-108 — Issuance of permit - renewal - criminal history record check
  • 9-7-108.3 — Transition to three-year permits - repeal. (Repealed)
  • 9-7-108.5 — Disposition of fees
  • 9-7-109 — Records
  • 9-7-110 — Revocation or suspension of permit
  • 9-7-111 — Failure to obtain permit - penalty
  • 9-7-112 — Unlawful use of explosives or incendiaries - penalty. (Repealed)
  • 9-7-113 — Use of flammable gases in home marijuana cultivation - prohibited
Title 10 · CRS Title 10 (1353 sections)
  • 10-1-101 — Legislative declaration
  • 10-1-102 — Definitions
  • 10-1-103 — Division of insurance - division of insurance cash fund created - division subject to repeal - repeal of functions
  • 10-1-104 — Commissioner of insurance - other employees
  • 10-1-105 — Actuary
  • 10-1-106 — Oath required of insurance commissioner and actuary
  • 10-1-107 — Personal fees prohibited
  • 10-1-108 — Duties of commissioner - reports - publications - fees - disposition of funds - adoption of rules - examinations and in
  • 10-1-109 — Rules of commissioner
  • 10-1-110 — Grounds and procedure for suspension or revocation of certificate or license of entities
  • 10-1-111 — Invoking aid of courts
  • 10-1-112 — Policy conditions required by other states
  • 10-1-113 — No seal required on policies
  • 10-1-114 — Sale of premium notes prohibited
  • 10-1-115 — Penalty
  • 10-1-116 — Defamation of other companies - penalty
  • 10-1-117 — Company unauthorized in other states
  • 10-1-118 — Foreign companies - unsatisfied judgments - suspension
  • 10-1-119 — Insurance vending machines prohibited
  • 10-1-120 — Reporting of medical malpractice claims
  • 10-1-120.5 — Reporting of malpractice claims against nurses
  • 10-1-121 — Reporting of malpractice claims against physical therapists
  • 10-1-122 — Reporting of malpractice claims against architects
  • 10-1-123 — Reporting of claims against plumbers
  • 10-1-124 — Reporting of podiatric malpractice claims
  • 10-1-125 — Reporting of malpractice claims against optometrists
  • 10-1-125.3 — Reporting of malpractice claims against pharmacists and pharmacies
  • 10-1-125.5 — Reporting of malpractice claims against naturopathic doctors
  • 10-1-125.7 — Reporting of malpractice claims against audiologists
  • 10-1-126 — Training program for persons working with the aging
  • 10-1-127 — Discretionary use of administrative law judges
  • 10-1-128 — Fraudulent insurance acts - immunity for furnishing information relating to suspected insurance fraud - legislative dec
  • 10-1-129 — Fraudulent insurance acts - enforcement
  • 10-1-130 — Availability of sickness, health, and accident insurance
  • 10-1-131 — Duties to third parties - rules
  • 10-1-132 — Oversight of the general assembly
  • 10-1-133 — Consumer insurance council - creation - advisory body - appointment of members - meetings - repeal
  • 10-1-134 — Office of insurance ombudsman - plan - report to joint budget committee
  • 10-1-135 — Reimbursement for benefits - limitations - notice - definitions - legislative declaration
  • 10-1-136 — Insurance policies - language other than English - increasing access for non-English-speaking consumers - definitions
  • 10-1-137 — Electronic delivery of documents - when permitted - definitions - consent - construction with other laws
  • 10-1-138 — Internet posting of standard insurance provisions - conditions - notice of revisions
  • 10-1-139 — Confidentiality
  • 10-1-140 — Subpoena authority
  • 10-1-141 — Investigations - rules
  • 10-1-142 — Prohibition on denial of coverage or increase in premiums of insurance for living organ donors - commissioner to enforc
  • 10-1-143 — Study on homeowner's insurance - repeal. (Repealed)
  • 10-1-144 — Cost to reconstruct a home - annual report - homeowner's insurance affordability study - rules
  • 10-1-145 — Study regarding standards for the remediation of residential premises after fire - required considerations - report - r
  • 10-1-201 — Legislative declaration
  • 10-1-202 — Definitions
  • 10-1-203 — Authority, scope, and scheduling of examinations
  • 10-1-204 — Conduct of examinations - conferences - penalty
  • 10-1-205 — Financial examination reports
  • 10-1-206 — Conflict of interest
  • 10-1-207 — Immunity from liability - prohibited activity
  • 10-1-208 — Informal investigations. (Repealed)
  • 10-1-209 — Short title. (Repealed)
  • 10-1-210 — Market analysis procedures. (Repealed)
  • 10-1-211 — Protocols for market conduct actions. (Repealed)
  • 10-1-212 — Targeted, on-site market conduct examinations - rules. (Repealed)
  • 10-1-213 — Confidentiality requirements. (Repealed)
  • 10-1-214 — Market conduct surveillance personnel. (Repealed)
  • 10-1-215 — Fines and penalties. (Repealed)
  • 10-1-216 — Participation in national market conduct databases. (Repealed)
  • 10-1-217 — Coordination with other states through NAIC
  • 10-1-218 — Additional duties of commissioner
  • 10-1-301 — Legislative declaration
  • 10-1-302 — Definitions
  • 10-1-303 — Market analysis - market conduct surveillance
  • 10-1-304 — Authority and scope of market conduct surveillance - rules - penalty
  • 10-1-305 — Market conduct examinations
  • 10-1-306 — Market conduct surveillance personnel
  • 10-1-307 — Immunity from liability - prohibited activity
  • 10-1-308 — Rules
  • 10-1-309 — Confidentiality requirements
  • 10-1-310 — Fines and penalties
  • 10-1-311 — Participation in national market conduct databases
  • 10-1-312 — Coordination with other states through NAIC
  • 10-10-101 — Short title
  • 10-10-102 — Legislative declaration
  • 10-10-103 — Definitions
  • 10-10-104 — Application of article
  • 10-10-105 — Forms of credit life insurance and credit accident and health insurance. (Repealed)
  • 10-10-106 — Amount of credit insurance
  • 10-10-107 — Term of credit insurance
  • 10-10-108 — Provisions of policies and certificates of insurance - disclosure to debtors
  • 10-10-109 — Filing form certification - filing of rating data - withdrawal of forms
  • 10-10-110 — Premiums and refunds
  • 10-10-111 — Issuance of policies
  • 10-10-112 — Claims
  • 10-10-113 — Existing insurance - choice of insurer
  • 10-10-114 — Enforcement
  • 10-10-115 — Judicial review
  • 10-10-116 — Penalties
  • 10-10-117 — Insurance expense not computed as cost of loan
  • 10-10-118 — Charge accounts
  • 10-10-119 — Truncated coverage
  • 10-11-101 — Short title
  • 10-11-102 — Definitions
  • 10-11-103 — Compliance with article required
  • 10-11-104 — Corporate form required
  • 10-11-105 — Financial requirements prior to this article
  • 10-11-106 — Determination of insurability required
  • 10-11-107 — Powers
  • 10-11-108 — Prohibitions
  • 10-11-109 — Unearned premium reserve
  • 10-11-110 — Amount of unearned premium reserve - release
  • 10-11-111 — Reserve for unpaid losses and loss expense
  • 10-11-112 — Net retained liability
  • 10-11-113 — Power to reinsure
  • 10-11-114 — Legal investments and admitted assets
  • 10-11-115 — Prior investments
  • 10-11-116 — Title insurance agents licensed
  • 10-11-117 — Title insurance agents - certain names prohibited
  • 10-11-118 — Title insurance - rules
  • 10-11-119 — Laws applicable
  • 10-11-120 — Corporate existence preserved
  • 10-11-121 — Application of article - other laws applicable
  • 10-11-122 — Title commitments - rules
  • 10-11-123 — Notification of severed mineral estates
  • 10-11-124 — Affiliated business arrangements - rules - investigative information shared with division of real estate
  • 10-11-125 — Fees, salaries, compensation, or other payments
  • 10-11-126 — Affiliated business arrangements - enforcement - penalties
  • 10-11-127 — Fiduciary responsibilities of title insurance entities - definition of fiduciary funds - deceptive act or practice - ru
  • 10-11-201 — Title insurance advisory group - meetings - response by commissioner - subject to review - repeal
  • 10-11-202 — Powers, duties, and functions - recommendations on rules. (Repealed)
  • 10-11-203 — Repeal of part. (Repealed)
  • 10-12-101 — Mutual protective associations
  • 10-12-102 — Association to file articles - bylaws
  • 10-12-103 — Noncompliance a misdemeanor - penalty
  • 10-12-104 — Fees - annual statement - tax
  • 10-12-105 — Guaranty fund of mutual companies
  • 10-12-106 — Fees of mutual companies
  • 10-12-107 — Ownership of profits
  • 10-12-108 — Mutual insurance companies - corporation policyholders
  • 10-12-109 — Mutual insurance companies - voting powers
  • 10-12-110 — Mutual insurance companies - premiums and premium deposits
  • 10-12-111 — Mutual life assessment companies prohibited - when
  • 10-12-112 — Validation clause
  • 10-12-401 — Legislative declaration
  • 10-12-402 — Scope of provisions
  • 10-12-403 — Mutual insurer defined
  • 10-12-404 — Company name
  • 10-12-405 — Applicability of other code and corporation code provisions
  • 10-12-406 — Lines of business
  • 10-12-407 — Bylaws
  • 10-12-408 — Liability of members
  • 10-12-409 — Dividends
  • 10-12-410 — Insolvency or impairment of mutual insurance company
  • 10-12-411 — Conversion of domestic mutual insurer to domestic stock or other form of insurer
  • 10-13-100.3 — Definitions
  • 10-13-101 — Interinsurance contracts
  • 10-13-102 — Licensing of solicitors
  • 10-13-103 — Declaration of subscribers
  • 10-13-104 — Venue of actions - service of process
  • 10-13-105 — Maximum indemnity on single risk
  • 10-13-106 — Certificate of authority issued
  • 10-13-107 — Reserve required
  • 10-13-108 — Annual financial report
  • 10-13-109 — Authority conferred on corporations
  • 10-13-109.5 — Exchange may hold and convey real estate
  • 10-13-110 — Noncompliance a misdemeanor
  • 10-13-111 — Annual certification - revocation
  • 10-13-112 — Annual filing fee - tax. (Repealed)
  • 10-13-113 — Additional penalties
  • 10-13-114 — Laws applicable
  • 10-14-101 — Definitions
  • 10-14-102 — Fraternal benefit societies - what constitutes
  • 10-14-103 — Lodge system - defined
  • 10-14-104 — Representative form of government - defined
  • 10-14-105 — Purposes and powers
  • 10-14-201 — Qualifications for membership
  • 10-14-202 — Principal office - meetings - communications to members - grievance procedures
  • 10-14-203 — No personal liability
  • 10-14-204 — Waiver
  • 10-14-301 — Organization
  • 10-14-302 — Amendments to governing documents
  • 10-14-303 — Institutions
  • 10-14-304 — Reinsurance
  • 10-14-305 — Consolidations and mergers
  • 10-14-306 — Conversion of fraternal benefit society into a mutual or stock life insurance company
  • 10-14-401 — Benefits
  • 10-14-402 — Beneficiaries
  • 10-14-403 — Benefits not attachable
  • 10-14-404 — Benefit contract
  • 10-14-405 — Nonforfeiture benefits, cash surrender values, certificate loans, and other options
  • 10-14-501 — Investments
  • 10-14-502 — Funds
  • 10-14-503 — Exemptions
  • 10-14-504 — Taxation
  • 10-14-505 — Rules and regulations of commissioner
  • 10-14-601 — Valuation
  • 10-14-602 — Reports
  • 10-14-603 — Annual certificate of authority
  • 10-14-604 — Cash capital
  • 10-14-605 — Examination of societies
  • 10-14-606 — Publications
  • 10-14-607 — Grounds for injunction, liquidation, and receivership of domestic society
  • 10-14-608 — Foreign or alien society - admission
  • 10-14-609 — Suspension - revocation - denial of license of foreign or alien society
  • 10-14-610 — Injunction
  • 10-14-611 — Licensing of agents
  • 10-14-612 — Unfair methods of competition and unfair and deceptive acts and practices
  • 10-14-701 — Service of process
  • 10-14-702 — Fees
  • 10-14-703 — Review
  • 10-14-704 — Penalties
  • 10-14-705 — Exemption of certain societies
  • 10-15-101 — Legislative declaration
  • 10-15-102 — Definitions
  • 10-15-103 — License procedure - records - examination of records - definition - rules
  • 10-15-103.5 — Scope of article - exemptions
  • 10-15-104 — Annual report
  • 10-15-105 — Contract requirements - refund - full performance
  • 10-15-106 — Preexisting contracts
  • 10-15-107 — Deposit of funds with trustee
  • 10-15-108 — Standard for investments by trustees
  • 10-15-109 — Disbursements - excess trust assets
  • 10-15-110 — Discharge of preneed contract - disbursements by trustees
  • 10-15-111 — Insurance-funded preneed contracts
  • 10-15-111.5 — Change of ownership - rules
  • 10-15-111.7 — Disposition of unclaimed preneed funeral contracts - unclaimed property trust fund
  • 10-15-112 — Rules
  • 10-15-113 — Applicability of administrative procedure act
  • 10-15-114 — Investigations - actions against licensees
  • 10-15-115 — Injunctions - cease-and-desist orders
  • 10-15-116 — Surrender of license
  • 10-15-117 — Reinstatement of license
  • 10-15-118 — Violation
  • 10-15-119 — Immunity from prosecution
  • 10-15-120 — Rule against perpetuities inapplicable
  • 10-15-121 — Other insurance laws applicable
  • 10-15-122 — Study of contract sellers - report - repeal. (Repealed)
  • 10-15-123 — Repeal of article
  • 10-16-1001 — Legislative declaration
  • 10-16-1002 — Definitions
  • 10-16-1003 — Privacy of health information
  • 10-16-1004 — Health-care coverage cooperatives - establishment - fees
  • 10-16-1005 — Issuance of certificate of authority by commissioner for cooperative to purchase health-care coverage
  • 10-16-1006 — Authority to deny application for, revoke, or suspend certificate of authority
  • 10-16-1007 — Prohibition on cooperatives transacting insurance business
  • 10-16-1008 — Administrative structure of cooperatives - board of directors - officers - employees
  • 10-16-1009 — Powers, duties, and responsibilities of cooperatives
  • 10-16-101 — Short title
  • 10-16-1010 — Marketing requirements of cooperatives
  • 10-16-1011 — Requirements for waivered health care coverage cooperatives - rules. (Repealed)
  • 10-16-1012 — Application of rating factors inside a waivered cooperative. (Repealed)
  • 10-16-1013 — Violations of article by persons involved with operations of cooperatives - enforcement - penalties
  • 10-16-1014 — Technical assistance to authorized cooperatives from division of insurance
  • 10-16-1015 — Health-care cooperatives - rule-making authority
  • 10-16-1016 — State innovation waiver - authority to apply
  • 10-16-102 — Definitions
  • 10-16-103 — Proposal of mandatory health-care coverage provisions
  • 10-16-103.3 — Commission on mandated health insurance benefits - cash fund - purpose - creation - duties - repeal. (Repealed)
  • 10-16-103.4 — Essential health benefits - requirements - rules
  • 10-16-103.5 — Payment of premiums - required term in contract - rules - definition
  • 10-16-103.6 — Copayment-only prescription payment structures - required inclusion in health benefit plans - rules
  • 10-16-104 — Mandatory coverage provisions - applicability - rules - definitions
  • 10-16-104.1 — Prohibition on discrimination for organ transplants based solely on disability - definition
  • 10-16-104.2 — Coverage for contraception - rules - definitions
  • 10-16-104.3 — Health coverage for persons under twenty-six years of age - coverage for students who take medical leave of absence
  • 10-16-104.4 — Child-only plans - legislative declaration - open enrollment - reporting requirements - repeal. (Repealed)
  • 10-16-104.5 — Autism - treatment - not mental illness - repeal. (Repealed)
  • 10-16-104.6 — Off-label use of cancer drugs
  • 10-16-104.7 — Substance use disorders - court-ordered treatment coverage
  • 10-16-104.8 — Behavioral, mental health, or substance use disorder services coverage - court-ordered
  • 10-16-104.9 — Geographic areas for small employers
  • 10-16-105 — Guaranteed issuance of health insurance coverage - individual and small employer health benefit plans
  • 10-16-105.1 — Guaranteed renewability - exceptions - individual and small employer health benefit plans - rules - notice to revisor o
  • 10-16-105.2 — Small employer health insurance availability program
  • 10-16-105.3 — Health benefit plans - not prohibited
  • 10-16-105.5 — Individual health plans - federally eligible individual - limited guarantee issue. (Repealed)
  • 10-16-105.6 — Rate usage
  • 10-16-105.7 — Health benefit plan open enrollment periods - special enrollment periods - rules
  • 10-16-105.9 — Health benefit plan - carrier insolvency - covered persons - deductible amounts - rules - definition
  • 10-16-106 — Group replacement - extension of benefits
  • 10-16-106.3 — Uniform claims - billing codes - electronic claim forms
  • 10-16-106.5 — Prompt payment of claims - legislative declaration - rules
  • 10-16-106.7 — Assignment of health insurance benefits
  • 10-16-107 — Rate filing regulation - benefits ratio - rules
  • 10-16-107.1 — False or misleading information - penalties
  • 10-16-107.2 — Filing of health policies - rules
  • 10-16-107.3 — Health insurance policies - plain language required - rules
  • 10-16-107.4 — Health-care sharing plan or arrangement - required reporting and certification - noncompliance - information posted on
  • 10-16-107.5 — Uniform application form - use by all carriers - rules
  • 10-16-107.7 — Nondiscrimination against providers
  • 10-16-108 — Continuation privileges
  • 10-16-108.3 — Continuation privileges - special election period - notice requirements - definitions - repeal. (Repealed)
  • 10-16-108.5 — Fair marketing standards - rules
  • 10-16-109 — Rules
  • 10-16-110 — Fees paid by health coverage entities
  • 10-16-1101 — Short title
  • 10-16-1102 — Legislative declaration
  • 10-16-1103 — Definitions
  • 10-16-1104 — Commissioner powers and duties - rules - study and report
  • 10-16-1105 — Reinsurance program - creation - enterprise status - subject to waiver or funding approval - operation - payment parame
  • 10-16-1106 — Accounting - reports - audits
  • 10-16-1107 — Funding for reinsurance program - sources - permitted uses - reinsurance program cash fund - calculation of total fundi
  • 10-16-1108 — Special assessments against hospitals and carriers - rules - enforcement. (Repealed)
  • 10-16-1109 — State innovation waiver - federal funding - Colorado reinsurance program
  • 10-16-111 — Annual statements and reports - rules
  • 10-16-1110 — Repeal of part - notice to revisor of statutes. (Repealed)
  • 10-16-112 — Private utilization review - health-care coverage entity responsibility - definitions
  • 10-16-112.5 — Prior authorization for health-care services - disclosures and notice - determination deadlines - criteria - limits and
  • 10-16-113 — Procedure for denial of benefits - internal review - rules - definitions
  • 10-16-113.5 — Independent external review of adverse determinations - legislative declaration - definitions - rules
  • 10-16-113.7 — Reporting the denial of benefits to division
  • 10-16-114 — Short title. (Repealed)
  • 10-16-115 — Definitions. (Repealed)
  • 10-16-116 — Catastrophic health insurance - coverage - premium payments - reporting requirements - definitions - short title - rule
  • 10-16-116.5 — State innovation waiver for nonemployer catastrophic health plans - notice of decision by secretary - effect of secreta
  • 10-16-117 — Premium payments - pre-tax - election - reporting requirements. (Repealed)
  • 10-16-118 — Prohibition against preexisting condition exclusions
  • 10-16-119 — Requirements for excess loss or stop-loss health insurance used in conjunction with self-insured employer benefit plans
  • 10-16-119.5 — Stop-loss health insurance for small employers of not more than fifty employees - requirements - definitions - rules
  • 10-16-120 — Legislative review of requirements for guaranteed issue of basic and standard health benefit plans. (Repealed)
  • 10-16-1201 — Short title
  • 10-16-1202 — Legislative declaration
  • 10-16-1203 — Definitions
  • 10-16-1204 — Health insurance affordability enterprise - creation - powers and duties - assess and allocate health insurance afforda
  • 10-16-1205 — Health insurance affordability fees - special assessment on hospitals - allocation of revenues
  • 10-16-1206 — Health insurance affordability cash fund - creation - repeal
  • 10-16-1207 — Health insurance affordability board - creation - membership - powers and duties - subject to open meetings and public
  • 10-16-1208 — Limitation on authority - public option
  • 10-16-1209 — Repeal of certain provisions - notice to the revisor - repeal
  • 10-16-121 — Required contract provisions in contracts between carriers and providers - definitions
  • 10-16-121.3 — Limitations on provisions in contracts between carriers and licensed health-care providers - methods of payment - fees
  • 10-16-121.5 — Prohibited contract provisions in contracts between carriers and providers for dental services - definition
  • 10-16-121.7 — Prohibited contract provisions in contracts between carriers and eye care providers - definitions
  • 10-16-1210 — Regulatory agenda - division review of regulation - repeal
  • 10-16-1211 — Performance audit of the enterprise - repeal
  • 10-16-122 — Access to prescription drugs
  • 10-16-122.1 — Contracts between PBMs and pharmacies - carrier submit list of PBMs - PBM registration - fees - prohibited practices -
  • 10-16-122.3 — Pharmacy benefit management firm payments - retroactive reduction prohibited - enforcement - rules - dispensing fees -
  • 10-16-122.4 — Pharmacy benefits - formulary change prohibition - exceptions - enforcement - definition - rules
  • 10-16-122.5 — Pharmacy benefit manager - audit of pharmacies - time limits on on-site audits - enforcement - rules
  • 10-16-122.6 — Pharmacy benefit managers - contracts with pharmacies - maximum allowable cost pricing - enforcement - rules
  • 10-16-122.7 — Disclosures between pharmacists and patients - carrier and PBM prohibitions - enforcement - short title - legislative d
  • 10-16-122.8 — Pharmacy benefit manager practices - agreements - fees - documentation - rules. [Editor's note: This section is effecti
  • 10-16-122.9 — Prescription drug benefits - real-time access to benefit information - enforcement - definitions - rules
  • 10-16-123 — Telehealth - definitions
  • 10-16-124 — Prescription information cards - legislative declaration
  • 10-16-124.5 — Prior authorization form - drug benefits - program - chronic maintenance drugs - rules of commissioner - definitions -
  • 10-16-124.6 — Drugs used for substance use disorder - prior authorization prohibited
  • 10-16-124.7 — Opioid analgesics with abuse-deterrent properties - study - definitions
  • 10-16-124.8 — Colorado consortium for prescription drug abuse prevention - create process for recovery - report
  • 10-16-125 — Reimbursement to nurses
  • 10-16-126 — Fee-for-service dental plans
  • 10-16-127 — Coinsurance and deductibles
  • 10-16-128 — Annual report to general assembly
  • 10-16-129 — Health savings accounts
  • 10-16-130 — Disclosure of rate increases to public entities - legislative declaration - definitions
  • 10-16-1301 — Short title
  • 10-16-1302 — Legislative declaration - intent
  • 10-16-1303 — Definitions
  • 10-16-1304 — Standardized health benefit plan - established - components - rules - independent analysis - repeal
  • 10-16-1305 — Standardized health benefit plan - carriers required to offer - premium rates - rules
  • 10-16-1305.5 — Rate filings
  • 10-16-1306 — Failure to meet premium rate requirements - notice - public hearing - rules
  • 10-16-1307 — Advisory board - members - rules
  • 10-16-1308 — Federal waiver - commissioner application - use of money
  • 10-16-1309 — Standardized plan - cost shift
  • 10-16-131 — Health care reform project - blue ribbon commission for health care reform - repeal. (Repealed)
  • 10-16-1310 — Reports required - repeal
  • 10-16-1311 — State measurement for accountable, responsive, and transparent (SMART) government act report
  • 10-16-1312 — Rules
  • 10-16-1313 — Severability
  • 10-16-132 — Study of factors driving health care costs in Pueblo county - repeal. (Repealed)
  • 10-16-133 — Health carrier information disclosure - website - insurance producer fees and disclosure requirements - legislative dec
  • 10-16-134 — Health-care transparency - information required - website - definition. (Repealed)
  • 10-16-135 — Health coverage plan information cards - rules - standardization - contents
  • 10-16-136 — Wellness and prevention programs - individual and small group health coverage plans - voluntary participation - incenti
  • 10-16-137 — Policy forms - explanation of benefits - standardization of forms - rules
  • 10-16-138 — Pathology services - direct billing required
  • 10-16-139 — Access to care - rules - definitions
  • 10-16-140 — Grace periods - premium payments - rules
  • 10-16-1401 — Definitions
  • 10-16-1402 — Colorado prescription drug affordability review board - created - membership - terms - conflicts of interest
  • 10-16-1403 — Colorado prescription drug affordability review board - powers and duties - rules
  • 10-16-1404 — Colorado prescription drug affordability review board meetings - required to be public - exceptions
  • 10-16-1405 — Colorado prescription drug affordability review board - reports from carriers and pharmacy benefit management firms req
  • 10-16-1406 — Colorado prescription drug affordability review board - affordability reviews of prescription drugs
  • 10-16-1407 — Colorado prescription drug affordability review board - upper payment limits for certain prescription drugs - rules - s
  • 10-16-1408 — Colorado prescription drug affordability review board - judicial review
  • 10-16-1409 — Colorado prescription drug affordability advisory council - created - membership - powers and duties
  • 10-16-141 — Medication synchronization services - cost sharing for partial refills - dispensing fees
  • 10-16-1410 — Use of savings - report - rules
  • 10-16-1411 — Unlawful acts - enforcement - penalties
  • 10-16-1412 — Notice of withdrawal of prescription drugs with upper payment limits required - rules - penalty
  • 10-16-1413 — Optional participating plans - notice of election to participate required
  • 10-16-1414 — Reports
  • 10-16-1415 — Exemption - prescription drugs derived from cannabis
  • 10-16-1416 — Repeal of part
  • 10-16-142 — Physical rehabilitation services - copayments and coinsurance - research
  • 10-16-143 — Single geographic rating area - individual plans - study - report - repeal. (Repealed)
  • 10-16-143.5 — Pharmacy reimbursement - substance use disorders - injections - patient counseling
  • 10-16-144 — Health-care services provided by pharmacists
  • 10-16-145 — Step therapy - limitations - exceptions - definitions - rules
  • 10-16-145.5 — Step therapy - prior authorization - prohibited - stage four advanced metastatic cancer - opioid prescription - definit
  • 10-16-146 — Periodic updates to provider directory
  • 10-16-147 — Parity reporting - commissioner - carriers - rules - examination of complaints
  • 10-16-148 — Medication-assisted treatment - limitations on carriers - rules
  • 10-16-149 — Commissioner report - parity effects on premiums - repeal. (Repealed)
  • 10-16-150 — Primary care payment reform collaborative - created - powers and duties - report - definition - repeal
  • 10-16-1501 — Short title
  • 10-16-1502 — Legislative declaration
  • 10-16-1503 — Definitions
  • 10-16-1504 — Applicability - exclusions
  • 10-16-1505 — Prohibition on 340B discrimination
  • 10-16-1506 — Enforcement - rules
  • 10-16-151 — Cost sharing in prescription insulin drugs - limits - definition - rules
  • 10-16-152 — HIV prevention and treatment medication - limitations on carriers - step therapy - prior authorization - study - repeal
  • 10-16-153 — Coverage for opioid antagonists provided by a hospital - definition
  • 10-16-154 — Disclosures - physical therapists - occupational therapists - chiropractors - acupuncturists - patients - carrier prohi
  • 10-16-155 — Actuarial reviews of proposed health-care legislation - division to contract with third parties - required consideratio
  • 10-16-155.5 — Actuarial review of doula services - report - definition
  • 10-16-156 — Prescription drugs - rebates - consumer cost reduction - point of sale - study - report - rules - definitions
  • 10-16-157 — Alternative payment model parameters - parameters to include an aligned quality measure set - primary care providers -
  • 10-16-158 — Treatment of sexually transmitted infection - cost sharing - rules - definition
  • 10-16-159 — Coverage for sterilization services - cost sharing
  • 10-16-160 — Cost sharing - prescription epinephrine - limits - rules - definition
  • 10-16-161 — Calculation of contribution to out-of-pocket and cost-sharing requirements - exception - definition - rules
  • 10-16-162 — Prohibition on discrimination for coverage based solely on natural medicine consumption - definitions
  • 10-16-163 — Contracts - health benefit plans - pharmacy benefit managers - policyholders - transparency requirements - rules - defi
  • 10-16-164 — Hospital facility fee report - data collection
  • 10-16-165 — Dental coverage plans - dental loss ratio - rules - definitions
  • 10-16-166 — Prohibition on using the body mass index or ideal body weight - medical necessity criteria - rules
  • 10-16-167 — Medical aid-in-dying - carrier prohibitions
  • 10-16-168 — Carriers - health care - price transparency - rules - legislative declaration - definitions
  • 10-16-169 — Carriers - prescription drug coverage - transparency
  • 10-16-170 — Delivery of notices and documents by electronic means - definitions - consent required - withdrawal of consent - employ
  • 10-16-200.3 — Definitions
  • 10-16-201 — Form and content of individual sickness and accident insurance policies
  • 10-16-201.5 — Renewability of health benefit plans - modification of health benefit plans. (Repealed)
  • 10-16-202 — Required provisions in individual sickness and accident policies
  • 10-16-203 — Optional provisions in individual sickness and accident insurance policies
  • 10-16-204 — Inapplicable or inconsistent provisions in individual policies of sickness and accident insurance
  • 10-16-205 — Order of certain policy provisions in individual policies of sickness and accident insurance
  • 10-16-206 — Third-party ownership of individual sickness and accident insurance policies
  • 10-16-207 — Requirements of other jurisdictions
  • 10-16-208 — Conforming to statute
  • 10-16-209 — Application for policy
  • 10-16-210 — Notice - waiver
  • 10-16-211 — Age limit
  • 10-16-212 — Exemption from attachment and execution
  • 10-16-213 — Industrial sickness and accident insurance
  • 10-16-214 — Group sickness and accident insurance
  • 10-16-215 — Blanket sickness and accident insurance
  • 10-16-216 — Examinations
  • 10-16-216.5 — Hearing procedure and judicial review - violations - penalty
  • 10-16-217 — Application of part 1 of this article and part 2
  • 10-16-218 — Judicial review
  • 10-16-219 — Benefits for care in tax-supported institutions - behavioral health disorders - mental health disorders - intellectual
  • 10-16-220 — Minimum standards for sickness and accident plans
  • 10-16-221 — Statewide health care review committee - creation - membership - duties - repeal
  • 10-16-222 — Termination of policies
  • 10-16-301 — Legislative declaration
  • 10-16-302 — Incorporation and organization - exemptions
  • 10-16-303 — Filing of articles of incorporation
  • 10-16-304 — Contents of articles
  • 10-16-305 — Directors
  • 10-16-306 — Contracts - benefits for long-term care insurance
  • 10-16-307 — Authority to do business
  • 10-16-308 — Automatic extension of certificate
  • 10-16-309 — Requirements for certificate of authority
  • 10-16-310 — Surplus - guarantee fund deposit - regulations
  • 10-16-311 — Group benefits for depositors of banks - benefits for subscribers in public institutions
  • 10-16-312 — Contracts with other organizations
  • 10-16-313 — Licensing of representatives. (Repealed)
  • 10-16-314 — Payment for examinations of corporations
  • 10-16-315 — Revocation of certificate - appeal
  • 10-16-316 — Complaints
  • 10-16-317 — Exemption of direct payment methods
  • 10-16-317.5 — Assignment of benefits
  • 10-16-318 — Prospective reimbursement
  • 10-16-319 — Effective date
  • 10-16-320 — Investment of funds
  • 10-16-321 — Medicare supplement benefit standards
  • 10-16-322 — Filing of health policies
  • 10-16-323 — Conversion of corporation to mutual insurance company. (Repealed)
  • 10-16-324 — Conversion of corporation to a stock insurance company
  • 10-16-325 — Termination of health policies
  • 10-16-401 — Establishment of health maintenance organizations
  • 10-16-402 — Issuance of certificate of authority - denial
  • 10-16-403 — Powers of health maintenance organizations
  • 10-16-404 — Governing body
  • 10-16-405 — Fiduciary responsibilities
  • 10-16-406 — Evidence of coverage - rules
  • 10-16-407 — Information to enrollees
  • 10-16-408 — Open enrollment
  • 10-16-409 — Complaint system
  • 10-16-410 — Investments
  • 10-16-411 — Protection against insolvency
  • 10-16-412 — Statutory deposit
  • 10-16-413 — Prohibited practices
  • 10-16-413.5 — Return to home - legislative declaration - definitions
  • 10-16-414 — Regulation of agents
  • 10-16-415 — Powers of insurers and nonprofit hospital, medical-surgical, and health service corporations
  • 10-16-416 — Examination
  • 10-16-417 — Suspension or revocation of certificate of authority
  • 10-16-418 — Rehabilitation, liquidation, or conservation of health maintenance organization
  • 10-16-419 — Administrative procedures
  • 10-16-420 — Penalties and enforcement
  • 10-16-421 — Statutory construction and relationship to other laws
  • 10-16-421.5 — Acquisition of control of or merger of a health maintenance organization
  • 10-16-422 — Filings and reports as public documents
  • 10-16-423 — Confidentiality of health information
  • 10-16-424 — Commissioner's authority to contract
  • 10-16-425 — Applicability of provisions
  • 10-16-426 — Medicare supplement benefit standards
  • 10-16-427 — Contractual relations
  • 10-16-428 — Prohibition concerning state-funded medical assistance. (Repealed)
  • 10-16-429 — Termination of contract
  • 10-16-501 — Legislative declaration
  • 10-16-502 — Establishment of prepaid dental care plan organizations
  • 10-16-503 — Application for certificate of authority
  • 10-16-504 — Issuance of certificate of authority
  • 10-16-505 — Guarantee fund deposit
  • 10-16-506 — Reserve requirement - exception
  • 10-16-507 — Enrollee coverage by prepaid dental care plan organizations - form filing requirements
  • 10-16-508 — Examination of prepaid dental care plan organization
  • 10-16-509 — Operational expenses
  • 10-16-510 — Suspension or revocation of certificate of authority
  • 10-16-511 — Rehabilitation, liquidation, or conservation of prepaid dental care plan organization
  • 10-16-512 — Other laws applicable
  • 10-16-601 — Legislative declaration
  • 10-16-602 — Definitions
  • 10-16-603 — Independent medical examinations - governing standard
  • 10-16-604 — Financial interest in future care of patient prohibited
  • 10-16-605 — Independence of examiners
  • 10-16-606 — Applicability
  • 10-16-701 — Short title
  • 10-16-702 — Legislative declaration
  • 10-16-703 — Applicability
  • 10-16-704 — Network adequacy - required disclosures - balance billing - rules - legislative declaration - definitions
  • 10-16-705 — Requirements for carriers and participating providers - definitions - rules
  • 10-16-705.5 — Participating provider networks - definitions - selection standards - informal reconsideration - enforcement - legislat
  • 10-16-705.7 — Timely credentialing of physicians by carriers - notice of receipt required - notice of incomplete applications require
  • 10-16-706 — Intermediaries
  • 10-16-707 — Enforcement
  • 10-16-708 — Rule-making authority of commissioner
  • 10-16-709 — Evaluation - nonparticipating health-care providers - legislative declaration - rules
  • 10-16-710 — Reporting to commissioner - medication-assisted treatment - rules
  • 10-16-801 — (Repealed)
  • 10-18-101 — Definitions
  • 10-18-102 — Applicability and scope
  • 10-18-103 — Standards for policy provisions - guarantee issue
  • 10-18-104 — Minimum standards for benefits and claims payment
  • 10-18-105 — Loss ratio standards and filing requirements
  • 10-18-106 — Disclosure standards - regulations necessary for compliance with federal law
  • 10-18-107 — Right to examine policy - right to refund of premium
  • 10-18-108 — Advertising - copy provided to commissioner
  • 10-18-109 — Penalties
  • 10-19-101 — Short title
  • 10-19-102 — Legislative declaration
  • 10-19-103 — Definitions
  • 10-19-104 — Scope and applicability of article
  • 10-19-105 — Extraterritorial jurisdiction - group long-term care insurance
  • 10-19-106 — Rules on disclosure
  • 10-19-107 — Performance standards
  • 10-19-108 — Requirements for preexisting conditions
  • 10-19-109 — Requirements for prior hospitalization or institutionalization
  • 10-19-110 — Loss ratio standards
  • 10-19-111 — Right to return policy - free look
  • 10-19-112 — Outline of coverage - certificate
  • 10-19-113 — Option for inflation adjustment - renewability
  • 10-19-113.3 — Incontestability period
  • 10-19-113.4 — Nonforfeiture benefits - rules
  • 10-19-113.5 — Requirement to offer basic and standard long-term care plans - advisory committee established. (Repealed)
  • 10-19-113.6 — Producer training requirements
  • 10-19-113.7 — Rules
  • 10-19-114 — Compliance
  • 10-19-114.5 — Penalties
  • 10-19-115 — Severability
  • 10-2-1001 — Short title
  • 10-2-1002 — Definitions
  • 10-2-1003 — Licensure
  • 10-2-1004 — Required contract provisions
  • 10-2-1005 — Duties of insurers
  • 10-2-1006 — Examination authority
  • 10-2-1007 — Penalties and liabilities
  • 10-2-1008 — Rules and regulations
  • 10-2-101 — Short title
  • 10-2-102 — Scope - applicability
  • 10-2-103 — Definitions
  • 10-2-104 — Authority of commissioner - rules
  • 10-2-105 — Insurance producer - exemptions from definition
  • 10-2-1101 — Effective date - applicability
  • 10-2-201 — Prelicensure education - when required
  • 10-2-202 — Exemption from prelicensure education requirements
  • 10-2-203 — Course certification, registration, and review by commissioner
  • 10-2-301 — Continuing education requirement - rules
  • 10-2-401 — License required
  • 10-2-402 — License examination requirement
  • 10-2-403 — Exemption from license examination
  • 10-2-404 — Application for license
  • 10-2-405 — Residency - individuals - agencies
  • 10-2-406 — Licensing of agencies
  • 10-2-407 — License - definitions of lines of insurance - authority
  • 10-2-408 — License - contents - continuation due date
  • 10-2-409 — License - amendment - reissuance
  • 10-2-410 — Temporary licensing
  • 10-2-411 — Duplicate license
  • 10-2-412 — Change of address - notification
  • 10-2-413 — Fees
  • 10-2-414 — Additional lines of authority - application for license
  • 10-2-414.5 — Travel insurance - limited lines license - travel insurance producers - definitions - rules
  • 10-2-415 — Appointment of insurance producer by insurer - continuation - exceptions. (Repealed)
  • 10-2-415.5 — Appointment of insurance producer - continuation - renewal - exceptions
  • 10-2-415.6 — Bail bond reports required - repeal. (Repealed)
  • 10-2-415.7 — Termination of insurance producer bail bonding agent - notice - penalty
  • 10-2-416 — Notification to the commissioner of termination
  • 10-2-416.5 — Required availability to commissioner of list of producer appointees for enforcement purposes
  • 10-2-417 — Public insurance adjusters - license required - financial responsibility - standards of conduct - rules
  • 10-2-418 — Bail bonding authority
  • 10-2-501 — Reciprocity
  • 10-2-502 — Nonresident licensing - qualification
  • 10-2-503 — Commissioner as agent for service of process
  • 10-2-601 — Financial institutions may sell insurance - where - regulation
  • 10-2-602 — Sale of annuities and insurance by financial institutions - certain tying arrangements prohibited
  • 10-2-603 — Bank sale of annuities - disclosure requirements
  • 10-2-604 — Disclosures
  • 10-2-605 — Misleading advertising
  • 10-2-606 — Discrimination against affiliated agents
  • 10-2-607 — Location of sales
  • 10-2-701 — Assumed names - registration - rules
  • 10-2-702 — Commissions
  • 10-2-703 — Countersignature not required. (Repealed)
  • 10-2-704 — Fiduciary responsibilities
  • 10-2-705 — Bail bond documents - requirements - rules
  • 10-2-706 — Insurance producer designee - responsibility
  • 10-2-707 — Business practices - price limits - collateral
  • 10-2-801 — Licenses - denial, suspension, revocation, termination - reporting of actions - definitions
  • 10-2-802 — Surrender of license
  • 10-2-803 — Notice of penalty, suspension, termination, revocation, or denial
  • 10-2-804 — Investigation by commissioner
  • 10-2-901 — Short title
  • 10-2-902 — Definitions
  • 10-2-903 — Licensure
  • 10-2-904 — Required contract provisions - reinsurance intermediary-producers
  • 10-2-905 — Books and records - reinsurance intermediary-producers
  • 10-2-906 — Duties of insurers utilizing the services of a reinsurance intermediary-producer
  • 10-2-907 — Required contract provisions - reinsurance intermediary-managers
  • 10-2-908 — Prohibited acts
  • 10-2-909 — Duties of reinsurers utilizing the services of a reinsurance intermediary-manager
  • 10-2-910 — Examination authority
  • 10-2-911 — Penalties and liabilities
  • 10-2-912 — Rules and regulations
  • 10-20-101 — Short title
  • 10-20-102 — Legislative declaration
  • 10-20-103 — Definitions
  • 10-20-104 — Coverage and limitations - coordination of benefits
  • 10-20-105 — Construction
  • 10-20-106 — Creation of the association
  • 10-20-107 — Board of directors
  • 10-20-108 — Powers and duties of the association
  • 10-20-109 — Assessments
  • 10-20-110 — Plan of operation - rules
  • 10-20-111 — Powers and duties of the commissioner
  • 10-20-112 — Prevention of insolvencies
  • 10-20-113 — Credits for assessments paid - tax offsets
  • 10-20-114 — Miscellaneous provisions - definition
  • 10-20-115 — Examination of the association - annual report
  • 10-20-116 — Tax exemptions
  • 10-20-117 — Immunity
  • 10-20-118 — Stay of proceedings - reopening default judgments
  • 10-20-119 — Prohibited advertisement of association article in insurance sales - notice to owners, certificate holders, and enrolle
  • 10-20-120 — Prospective application
  • 10-22-101 — Short title
  • 10-22-102 — Legislative declaration - intent
  • 10-22-103 — Definitions
  • 10-22-104 — Health benefit exchange - creation
  • 10-22-105 — Exchange board of directors
  • 10-22-106 — Powers and duties of the board
  • 10-22-107 — Colorado health insurance exchange oversight committee - creation - duties - repeal
  • 10-22-108 — Moneys for implementation, operation, and sustainability of the exchange
  • 10-22-109 — Funding for the operation of the exchange and reserves - special fees - rules
  • 10-22-110 — Tax credit for contributions to the exchange - allocation notice - rules - repeal
  • 10-22-111 — Tax exemption
  • 10-22-112 — Health benefit exchange - referral to private insurance brokers - fees - rules
  • 10-22-113 — Colorado affordable health care coverage easy enrollment program - advisory committee - creation - appointments - dutie
  • 10-22-114 — Standardized plan survey - repeal
  • 10-22-115 — Public awareness and education campaign - board - report - repeal
  • 10-23-101 — Definitions
  • 10-23-102 — Registration required - qualifications - enforcement
  • 10-23-103 — Registration requirements - application
  • 10-23-104 — Fees
  • 10-23-105 — Qualification bond - forfeiture
  • 10-23-106 — Discipline - hearing - civil penalty
  • 10-23-107 — Unlicensed practice - penalties
  • 10-23-108 — Bail bond documents - requirements - rules
  • 10-23-109 — Business practices - price limits - collateral
  • 10-23-110 — Repeal of article - review of functions
  • 10-3-1001 — Short title
  • 10-3-1002 — Legislative declaration
  • 10-3-1003 — Service of process upon unauthorized insurer
  • 10-3-1004 — Defense of action by unauthorized insurer
  • 10-3-1005 — Attorney fees
  • 10-3-101 — Formation of insurance companies
  • 10-3-102 — Purpose of organization or admittance
  • 10-3-103 — Names of companies
  • 10-3-104 — Unauthorized companies - penalties
  • 10-3-105 — Certificate of authority to do business - companies prohibited - definitions
  • 10-3-106 — Deemed incorporated under corporation law
  • 10-3-107 — Appointment of registered agent to receive service of process - commissioner required to maintain list - when service o
  • 10-3-108 — File duly certified copy of charter
  • 10-3-109 — Reports, statements, assessments, and maintenance of records - publication - penalties for late filing, late payment, o
  • 10-3-110 — Remuneration of company officials. (Repealed)
  • 10-3-1101 — Legislative declaration
  • 10-3-1102 — Definitions
  • 10-3-1103 — Unfair methods of competition - unfair or deceptive acts or practices - prohibited
  • 10-3-1104 — Unfair methods of competition - unfair or deceptive practices - rules - definitions
  • 10-3-1104.5 — HIV testing - legislative declaration - definitions - requirements for testing - limitations on disclosure of test resu
  • 10-3-1104.6 — Genetic information - limitations on disclosure of information - liability - definitions - legislative declaration
  • 10-3-1104.7 — Genetic testing - legislative declaration - definitions - limitations on disclosure of information - liability
  • 10-3-1104.8 — Domestic abuse discrimination - prohibited
  • 10-3-1104.9 — Insurers' use of external consumer data and information sources, algorithms, and predictive models - unfair discriminat
  • 10-3-1105 — Favored agent or insurer - coercion of debtors
  • 10-3-1106 — Power of commissioner
  • 10-3-1107 — Hearings
  • 10-3-1108 — Orders
  • 10-3-1109 — Penalty for violation of cease-and-desist orders
  • 10-3-111 — Violations - penalty
  • 10-3-1110 — Rules
  • 10-3-1111 — Provisions of part 11 additional to existing law
  • 10-3-1112 — Immunity from prosecution
  • 10-3-1113 — Information to trier of fact in civil actions
  • 10-3-1114 — Construction of part 11
  • 10-3-1115 — Improper denial of claims - prohibited - definitions - severability
  • 10-3-1116 — Remedies for unreasonable delay or denial of benefits - required contract provision - frivolous actions - severability
  • 10-3-1117 — Required disclosures - liability - definition
  • 10-3-1118 — Failure-to-cooperate defense
  • 10-3-1119 — Policy documents - language consistent with advertisement for product - definitions. (Repealed)
  • 10-3-112 — Directors - terms - election - conflicts of interest - recovery of profits
  • 10-3-113 — Increase of capital
  • 10-3-114 — Violations - penalty
  • 10-3-115 — License required of foreign companies. (Repealed)
  • 10-3-116 — Sale of stock without license - penalty. (Repealed)
  • 10-3-117 — License automatically extended - when
  • 10-3-118 — Reinsurance - conditions - credit for reinsurance. (Repealed)
  • 10-3-119 — Application for receivership. (Repealed)
  • 10-3-120 — Investments of officers, directors, and principal stockholders
  • 10-3-1201 — Legislative declaration
  • 10-3-1202 — Definitions
  • 10-3-1203 — Book-entry system
  • 10-3-121 — Regulation of proxies, consents, or authorizations
  • 10-3-122 — Duties of foreign companies
  • 10-3-123 — Assessment accident associations
  • 10-3-124 — Advertisement for insurance - requirement. (Repealed)
  • 10-3-125 — Redomestication of foreign insurers
  • 10-3-126 — Alien insurers
  • 10-3-127 — Domicile of nonprofit hospital, medical-surgical, and health services corporations
  • 10-3-128 — Domestic insurer - requirement to maintain offices in this state
  • 10-3-129 — Prohibition - display of social security number - insurance companies
  • 10-3-130 — Certificate of authority application process - tracking compliance with uniform process
  • 10-3-1301 — Short title
  • 10-3-1302 — Legislative declaration
  • 10-3-1303 — Definitions
  • 10-3-1304 — Identification of parts
  • 10-3-1305 — Disclosure
  • 10-3-1306 — Unfair and deceptive acts
  • 10-3-1307 — Liability
  • 10-3-131 — Acts of producers - responsibility of insurer - definitions
  • 10-3-1401 — Short title
  • 10-3-1402 — Purpose
  • 10-3-1403 — Authority of commissioner
  • 10-3-1501 — Purpose and scope - applicability - legislative declaration
  • 10-3-1502 — Definitions
  • 10-3-1503 — Risk management framework
  • 10-3-1504 — ORSA requirement
  • 10-3-1505 — ORSA summary report
  • 10-3-1506 — Exemption
  • 10-3-1507 — Contents of ORSA summary report
  • 10-3-1508 — Confidentiality
  • 10-3-1509 — Sanctions
  • 10-3-1510 — Rules
  • 10-3-1511 — Effective date
  • 10-3-1601 — Purpose and scope - applicability - legislative declaration
  • 10-3-1602 — Definitions
  • 10-3-1603 — Disclosure requirement
  • 10-3-1604 — Contents of corporate governance annual disclosure - rules
  • 10-3-1605 — Confidentiality
  • 10-3-1606 — Retention of third-party consultants - information sharing
  • 10-3-1607 — Sanctions
  • 10-3-1608 — Rules
  • 10-3-1701 — Definitions
  • 10-3-1702 — Plan of division - general requirements
  • 10-3-1703 — Plan of division - dividing insurer to survive division
  • 10-3-1704 — Plan of division - dividing insurer to not survive division
  • 10-3-1705 — Amending plan of division
  • 10-3-1706 — Abandoning plan of division
  • 10-3-1707 — Approval of plan of division - articles of incorporation and bylaws
  • 10-3-1708 — Commissioner approval of plan of division
  • 10-3-1709 — Confidentiality - records
  • 10-3-1710 — Certificate of division
  • 10-3-1711 — After division is effective
  • 10-3-1712 — Resulting insurers' liability for allocated assets and debts
  • 10-3-1713 — Shareholder appraisal rights
  • 10-3-1714 — Rules
  • 10-3-1715 — Enforcement by commissioner
  • 10-3-1716 — Merger or consolidation effective with division
  • 10-3-201 — Cash capital - guaranty fund - deposit
  • 10-3-202 — Surplus ascertained - disposition of
  • 10-3-203 — Additional deposits - withdrawals
  • 10-3-204 — Payment of dividends
  • 10-3-205 — Manner of paying surplus
  • 10-3-206 — Security deposits - certificates
  • 10-3-207 — Fees paid by insurance companies
  • 10-3-207.5 — Funding for insurance fraud investigations and prosecutions - creation of fund. (Repealed)
  • 10-3-208 — Financial statements
  • 10-3-209 — Tax on premiums collected - exemptions - penalties - filing system - division to contract with third parties - rules -
  • 10-3-210 — Deposit and safekeeping of securities
  • 10-3-211 — Deposit only admitted assets
  • 10-3-212 — Insolvency or impairment of stock insurance company
  • 10-3-213 — Investments eligible as admitted assets
  • 10-3-214 — Quantitative investment limitations - manner of applying
  • 10-3-215 — Evidences of indebtedness
  • 10-3-215.5 — Investments in medium- and lower-grade obligations
  • 10-3-216 — Mortgage loans
  • 10-3-217 — Federally guaranteed or insured real estate loans
  • 10-3-218 — Real estate for use in company's business
  • 10-3-219 — Real estate acquired in satisfaction of indebtedness
  • 10-3-220 — Real estate for production of income - definition
  • 10-3-221 — Tangible personal property for production of income. (Repealed)
  • 10-3-222 — Policy loans. (Repealed)
  • 10-3-223 — Accounts in building or savings and loan associations. (Repealed)
  • 10-3-224 — Time deposits. (Repealed)
  • 10-3-225 — Transportation equipment interests
  • 10-3-226 — Equity interests - definition
  • 10-3-227 — Stock for purpose of reinsurance, consolidation, or merger
  • 10-3-228 — Collateral loans
  • 10-3-228.5 — Securities lending - repurchase - reverse repurchase - dollar roll transactions
  • 10-3-229 — Investments for purposes of compliance in other jurisdictions
  • 10-3-230 — Additional investments
  • 10-3-231 — Valuation of investments
  • 10-3-232 — Liens for certain purposes permitted
  • 10-3-233 — Disposition of certain real estate
  • 10-3-234 — Approval and record of investments
  • 10-3-235 — Certain admitted assets deemed securities for deposit purposes
  • 10-3-236 — Assets acquired through merger, consolidation, or reinsurance
  • 10-3-237 — Assets acquired under prior law
  • 10-3-238 — Refunds
  • 10-3-239 — Subordinated indebtedness
  • 10-3-240 — Approval of investments
  • 10-3-241 — Prohibited investments. (Repealed)
  • 10-3-242 — Qualified money market funds - definition
  • 10-3-243 — Derivative transactions - definitions - restrictions - rules
  • 10-3-244 — Climate risk disclosure - insurer participation - rules - reporting - definition
  • 10-3-301 — Definitions
  • 10-3-302 — Deposits required - when
  • 10-3-303 — Deposits with commissioner
  • 10-3-304 — Depositaries - responsibility
  • 10-3-305 — Rights of depositors
  • 10-3-306 — Release of deposits
  • 10-3-307 — Commissioner order release
  • 10-3-401 — Legislative declaration
  • 10-3-402 — Definitions
  • 10-3-403 — Scope of part 4
  • 10-3-404 — Determination of delinquency - procedure
  • 10-3-405 — Direct supervision
  • 10-3-406 — Protest of finding of delinquency
  • 10-3-407 — Costs of direct supervision
  • 10-3-408 — Conservatorship. (Repealed)
  • 10-3-409 — Protest of order of conservatorship. (Repealed)
  • 10-3-410 — Costs of conservatorship. (Repealed)
  • 10-3-411 — Penalties for noncompliance
  • 10-3-412 — Review of action while under direct supervision
  • 10-3-413 — Appeal from final determination or order of commissioner
  • 10-3-414 — Nondisclosure of reports and evidence during period of direct supervision or conservatorship
  • 10-3-501 — Legislative declaration - intents and purposes
  • 10-3-502 — Definitions
  • 10-3-503 — Persons covered
  • 10-3-504 — Jurisdiction - venue
  • 10-3-504.5 — Application for receivership - penalty
  • 10-3-505 — Injunctions - orders
  • 10-3-506 — Cooperation of officers, owners, and employees
  • 10-3-507 — Continuation of delinquency proceedings
  • 10-3-508 — Condition on release from delinquency proceedings
  • 10-3-509 — Court's seizure order
  • 10-3-510 — Confidentiality of hearings
  • 10-3-511 — Grounds for rehabilitation
  • 10-3-512 — Rehabilitation orders
  • 10-3-513 — Powers and duties of rehabilitator
  • 10-3-514 — Actions by and against rehabilitator
  • 10-3-514.5 — Immunity and indemnification of receiver and employees - applicability
  • 10-3-515 — Termination of rehabilitation
  • 10-3-516 — Grounds for liquidation
  • 10-3-517 — Liquidation orders
  • 10-3-518 — Continuation of coverage
  • 10-3-519 — Dissolution of insurer
  • 10-3-520 — Powers of liquidator
  • 10-3-521 — Notice to creditors and others
  • 10-3-522 — Duties of agents
  • 10-3-523 — Actions by and against liquidator
  • 10-3-524 — Collection and listing of assets
  • 10-3-525 — Fraudulent transfers prior to petition
  • 10-3-526 — Fraudulent transfer after petition
  • 10-3-527 — Voidable preferences and liens
  • 10-3-528 — Claims of holders of void or voidable rights
  • 10-3-529 — Setoffs - effective date - applicability
  • 10-3-530 — Assessments
  • 10-3-531 — Reinsurers' liability
  • 10-3-532 — Recovery of premiums owed
  • 10-3-533 — Domiciliary liquidator's proposal to distribute assets
  • 10-3-533.5 — Sale of insolvent insurer as a going concern
  • 10-3-534 — Filing of claims
  • 10-3-535 — Proof of claim
  • 10-3-536 — Special claims
  • 10-3-537 — Special provisions for third-party claims
  • 10-3-538 — Disputed claims
  • 10-3-539 — Claims of surety
  • 10-3-540 — Secured creditors' claims
  • 10-3-540.5 — Qualified financial contracts - definitions
  • 10-3-541 — Priority of distribution - definitions - repeal
  • 10-3-542 — Liquidator's recommendations to the court
  • 10-3-543 — Distribution of assets
  • 10-3-544 — Unclaimed and withheld funds
  • 10-3-545 — Termination of proceedings
  • 10-3-546 — Reopening liquidation
  • 10-3-547 — Disposition of records during and after termination of liquidation
  • 10-3-548 — External audit of receiver's books
  • 10-3-549 — Conservation of property of foreign or alien insurers found in this state
  • 10-3-550 — Liquidation of property of foreign or alien insurers found in this state
  • 10-3-551 — Domiciliary liquidators in other states
  • 10-3-552 — Ancillary formal proceedings
  • 10-3-553 — Ancillary summary proceedings
  • 10-3-554 — Claims of nonresidents against insurers domiciled in this state
  • 10-3-555 — Claims of residents against insurers domiciled in reciprocal states
  • 10-3-556 — Attachment, garnishment, and levy of execution
  • 10-3-557 — Interstate priorities
  • 10-3-558 — Subordination of claims for noncooperation
  • 10-3-559 — Severability
  • 10-3-601 — Short title
  • 10-3-601.5 — Definitions
  • 10-3-602 — Exchange of securities
  • 10-3-603 — Acquiring corporation - definition. (Repealed)
  • 10-3-604 — Procedure for exchange
  • 10-3-605 — Filing plan of exchange
  • 10-3-606 — Effect of exchange
  • 10-3-607 — Authorized insurance business and regulatory authority
  • 10-3-608 — Domestic company and acquiring corporation separate and distinct entities
  • 10-3-609 — Examination
  • 10-3-610 — Application of this part 6
  • 10-3-701 — Purpose
  • 10-3-702 — Credit allowed to a domestic ceding insurer - rules - definitions
  • 10-3-703 — Asset or reduction from liability for reinsurance ceded by a domestic insurer to an assuming insurer not meeting the re
  • 10-3-704 — Qualified United States financial institutions
  • 10-3-705 — Rules - definitions
  • 10-3-706 — Reinsurance agreements affected
  • 10-3-801 — Definitions
  • 10-3-802 — Subsidiaries of insurers
  • 10-3-803 — Acquisition of control of or merger with domestic insurer - definitions
  • 10-3-803.5 — Acquisitions involving insurers not otherwise covered - definitions
  • 10-3-804 — Registration of insurers - rules - group capital calculation - liquidity stress test - exemptions
  • 10-3-805 — Standards and management of an insurer within an insurance holding company system - rules
  • 10-3-806 — Examination
  • 10-3-807 — Supervisory colleges
  • 10-3-807.5 — Group-wide supervision of internationally active insurance groups - information collection - cooperation - rules
  • 10-3-808 — Confidential treatment
  • 10-3-809 — Rules
  • 10-3-810 — Injunctions - prohibitions against voting securities - sequestration of voting securities
  • 10-3-811 — Criminal proceedings - civil penalties - definition
  • 10-3-812 — Receivership
  • 10-3-813 — Revocation, suspension, or nonrenewal of insurer's license
  • 10-3-814 — Judicial review - mandamus
  • 10-3-815 — Recovery of distributions or payments
  • 10-3-816 — Conflict with other laws
  • 10-3-901 — Short title
  • 10-3-902 — Legislative declaration
  • 10-3-903 — Definition of transacting insurance business
  • 10-3-903.5 — Jurisdiction over providers of health-care benefits - rules
  • 10-3-904 — Commissioner may enjoin unauthorized company
  • 10-3-904.5 — Emergency cease-and-desist orders - issuance - rules - definition
  • 10-3-904.6 — Emergency cease-and-desist orders - hearings - judicial review - violations
  • 10-3-904.7 — Failure to pay penalties or restitution
  • 10-3-905 — Service of process upon unauthorized company
  • 10-3-906 — Validity of insurance contracts - liability under insurance contract
  • 10-3-907 — Investigation and disclosure of insurance contracts
  • 10-3-908 — Reporting of unauthorized insurance
  • 10-3-909 — Unauthorized insurance premium tax
  • 10-3-910 — Application of this part 9
  • 10-4-1001 — Short title
  • 10-4-1002 — Definitions
  • 10-4-1003 — Disclosure of information
  • 10-4-1004 — Evidence - confidential
  • 10-4-1005 — Immunity
  • 10-4-1006 — Enforcement
  • 10-4-1007 — Penalty
  • 10-4-1008 — Municipal ordinances - concurrent jurisdiction - common law
  • 10-4-1009 — Continuing duties of insurers - unfair claim settlement practices
  • 10-4-101 — Legislative declaration
  • 10-4-101.5 — Definitions
  • 10-4-102 — Federal voluntary fair access to insurance required, property insurance program - state qualification
  • 10-4-103 — Voluntary partial payment of liability claims without admission of liability
  • 10-4-104 — Competency of minor to contract for insurance - nonavoidance
  • 10-4-105 — Valuation of bonds and policies other than life
  • 10-4-106 — Assigned risks
  • 10-4-106.5 — Medical malpractice insurers - requirement to provide information to the department of public health and environment
  • 10-4-107 — Cancellation of medical malpractice policies
  • 10-4-108 — Notice
  • 10-4-109 — Nonrenewal of medical malpractice policies
  • 10-4-109.5 — Notice of intent prior to unilateral increase in premium or decrease in coverage previously provided in medical malprac
  • 10-4-109.6 — Medical malpractice insurers - protections relating to reproductive health care - definition
  • 10-4-109.7 — Notice of intent prior to cancellation of certain policies of insurance
  • 10-4-110 — Notice of intent prior to nonrenewal of certain policies of insurance
  • 10-4-110.3 — Exclusions where claim involves sexual misconduct - void
  • 10-4-110.4 — Exclusion - claims involving loss in progress not known to insured
  • 10-4-110.5 — Notice of intent prior to unilateral increase in premium or decrease in coverage previously provided in certain policie
  • 10-4-110.6 — Homeowner's insurance - definition. (Repealed)
  • 10-4-110.7 — Cancellation or nonrenewal - homeowner's insurance policies
  • 10-4-110.8 — Homeowner's insurance - prohibited and required practices - estimates of replacement value - additional living expense
  • 10-4-110.9 — Fire insurance - issuance and renewal of policies within federally designated disaster areas
  • 10-4-111 — Summary disclosure forms required
  • 10-4-112 — Property damage - time of payment. (Repealed)
  • 10-4-113 — Exemptions
  • 10-4-114 — Requirements on hazard insurance coverage for loans secured by real property
  • 10-4-115 — Private utilization review
  • 10-4-116 — Use of credit information
  • 10-4-117 — Loss history information report - notice to insured - definition
  • 10-4-118 — Severability
  • 10-4-119 — Monthly and electronic payment of premiums
  • 10-4-120 — Unfair or discriminatory trade practices - legislative declaration
  • 10-4-1201 — Definitions
  • 10-4-1202 — Minimum standards
  • 10-4-1203 — Disclosure
  • 10-4-1204 — Penalties
  • 10-4-1205 — Applicability
  • 10-4-1206 — Effective date
  • 10-4-121 — Authority of insurer to protect policyholders' property - emergency
  • 10-4-122 — Market study - property and casualty insurance - associations of common interest communities and lodging facilities own
  • 10-4-123 — Policy summary of major provisions - choice of language - penalty for insurer noncompliance - rules - definitions
  • 10-4-124 — Homeowner insurance - underwriting - wildfire risk models - requirements - definitions - rules
  • 10-4-1301 — Legislative declaration
  • 10-4-1302 — Definitions
  • 10-4-1303 — Temporary joint underwriting association
  • 10-4-1304 — Board of directors - authority
  • 10-4-1305 — Plan of operation - annual certification
  • 10-4-1306 — Deficits - assessment - rebate of surplus
  • 10-4-1307 — Annual statements
  • 10-4-1308 — Examinations
  • 10-4-1309 — Legislative declaration - authority of commissioner - emergency rules - judicial review
  • 10-4-1310 — Privileged communications
  • 10-4-1311 — Tax exemption
  • 10-4-1401 — Legislative declaration
  • 10-4-1402 — Rules
  • 10-4-1403 — Exemption from rate filing, approval, and form certification requirements
  • 10-4-1404 — Multistate insurance risks - choice of law
  • 10-4-1501 — Definitions
  • 10-4-1502 — Licensure of vendors
  • 10-4-1503 — Requirements for sale of portable electronics insurance
  • 10-4-1504 — Authority of vendors of portable electronics
  • 10-4-1505 — Suspension or revocation of license
  • 10-4-1506 — Termination of portable electronics insurance
  • 10-4-1507 — Application for license - fees
  • 10-4-1601 — Definitions
  • 10-4-1602 — Exemptions
  • 10-4-1603 — Requirements for sale of consumer goods service contracts - definitions
  • 10-4-1604 — Obligations of reimbursement insurance companies
  • 10-4-1605 — Required disclosures - reimbursement insurance policy
  • 10-4-1606 — Required disclosures - service contracts
  • 10-4-1607 — Prohibited acts
  • 10-4-1608 — Required record keeping
  • 10-4-1609 — Enforcement provisions - rules
  • 10-4-1701 — Definitions
  • 10-4-1702 — Authority to issue license
  • 10-4-1703 — License - application - restrictions
  • 10-4-1704 — Disclosures to occupant
  • 10-4-1705 — Supervision of issuance - training
  • 10-4-1706 — Compensation
  • 10-4-1707 — Exemption from requirements
  • 10-4-1708 — Notification
  • 10-4-1709 — Enforcement
  • 10-4-1801 — Short title
  • 10-4-1802 — Legislative declaration
  • 10-4-1803 — Definitions
  • 10-4-1804 — Fair access to insurance requirements plan association - creation - participation required
  • 10-4-1805 — Fair access to insurance requirements plan association - board of directors - membership - duties - report
  • 10-4-1806 — FAIR plan - plan requirements - insurer requirements
  • 10-4-1807 — Plan of operation - mandatory components - amendments - revocation by commissioner - rules
  • 10-4-1808 — FAIR plans - requirements for licensed producers
  • 10-4-1809 — Assessment of fees
  • 10-4-1810 — Enforcement - suspension or revocation of certificate of authority - fines
  • 10-4-1810.5 — Immunity - exceptions - remedies
  • 10-4-1811 — Appeals - judicial review
  • 10-4-1812 — Rules
  • 10-4-1901 — Short title
  • 10-4-1902 — Scope and purpose
  • 10-4-1903 — Definitions
  • 10-4-1904 — Premium tax
  • 10-4-1905 — Travel protection plans
  • 10-4-1906 — Sales practices - definition
  • 10-4-1907 — Travel administrators
  • 10-4-1908 — Policy
  • 10-4-1909 — Rules
  • 10-4-301 — Bond executed by surety company
  • 10-4-302 — Release of surety - other security
  • 10-4-303 — Application for release of surety - refund
  • 10-4-304 — Place of deposit
  • 10-4-305 — Bond part of expense
  • 10-4-401 — Purpose - applicability
  • 10-4-402 — Definitions
  • 10-4-403 — Standards for rates - competition - procedure - requirement for independent actuarial opinions regarding 1991 legislati
  • 10-4-404 — Rate administration
  • 10-4-404.5 — Rating plans - property and casualty type II insurers - rules
  • 10-4-404.6 — Legislative declaration - obtaining information of impact of changes in the civil justice system. (Repealed)
  • 10-4-405 — Filing of rating information - certain coverages
  • 10-4-406 — Review of filings - certain coverages
  • 10-4-407 — Hearings
  • 10-4-408 — Rating organization - study of workers' compensation rates - premium reductions - adoption of rules
  • 10-4-409 — Rates furnished - cooperation among organizations
  • 10-4-410 — Advisory organizations
  • 10-4-411 — Joint underwriting
  • 10-4-412 — Assigned risk motor vehicle insurance
  • 10-4-413 — Records required to be maintained
  • 10-4-414 — Examinations
  • 10-4-415 — Prohibition against anticompetitive behavior
  • 10-4-416 — Prohibiting changes in rates or coverages
  • 10-4-417 — False or misleading information
  • 10-4-418 — Enforcement procedures - penalties
  • 10-4-419 — Claims-made policy forms
  • 10-4-419.5 — Workers' compensation form certification
  • 10-4-420 — Risk management procedures
  • 10-4-421 — Notice of rate increases and decreases
  • 10-4-501 — Short title
  • 10-4-502 — Legislative declaration
  • 10-4-503 — Definitions
  • 10-4-504 — Scope
  • 10-4-505 — Construction
  • 10-4-506 — Colorado insurance guaranty association
  • 10-4-507 — Board of directors
  • 10-4-508 — Powers and duties of association
  • 10-4-508.5 — Aggregate liability of association
  • 10-4-509 — Plan of operation
  • 10-4-510 — Duties and powers of commissioner
  • 10-4-511 — Effect of paid claims
  • 10-4-512 — Nonduplication of recovery
  • 10-4-513 — Prevention of insolvencies
  • 10-4-514 — Examination of association
  • 10-4-515 — Tax exemption
  • 10-4-516 — Recognition of assessments in rates
  • 10-4-517 — Immunity
  • 10-4-518 — Stay of proceedings
  • 10-4-519 — Termination - distribution of funds
  • 10-4-520 — Advertising
  • 10-4-601 — Definitions
  • 10-4-601.5 — Administrative authority
  • 10-4-602 — Basis for cancellation
  • 10-4-603 — Notice
  • 10-4-604 — Nonrenewal
  • 10-4-604.5 — Issuance or renewal of insurance policies - proof of insurance provided by certificate, card, or other media
  • 10-4-605 — Proof of notice
  • 10-4-606 — Further notice
  • 10-4-607 — Immunity
  • 10-4-608 — Exemptions
  • 10-4-609 — Insurance protection against uninsured motorists - applicability
  • 10-4-610 — Property damage protection against uninsured motorists
  • 10-4-611 — Elimination of discounts - damage by uninsured motorist
  • 10-4-612 — Study concerning implementation of proof of insurance. (Repealed)
  • 10-4-613 — Glass repair and replacement
  • 10-4-614 — Inflatable restraint systems - replacement - verification of claims - definition
  • 10-4-615 — Motorist insurance identification database program - reporting required - fine
  • 10-4-616 — Disclosure of credit reports
  • 10-4-617 — Insurers - biannual fee - auto theft prevention authority
  • 10-4-618 — Unfair or discriminatory trade practices - legislative declaration. (Repealed)
  • 10-4-619 — Coverage compulsory
  • 10-4-620 — Required coverage
  • 10-4-621 — Required coverages are minimum
  • 10-4-622 — Required provision for intrastate and interstate operation
  • 10-4-623 — Conditions and exclusions
  • 10-4-624 — Self-insurers
  • 10-4-625 — Premium payments
  • 10-4-626 — Prohibited reasons for nonrenewal or refusal to write policy of automobile insurance applicable to this part 6
  • 10-4-627 — Discriminatory standards - premiums - surcharges - proof of financial responsibility requirements
  • 10-4-628 — Refusal to write - changes in - cancellation - nonrenewal of policies prohibited
  • 10-4-629 — Cancellation - renewal - reclassification
  • 10-4-630 — Exclusion of named driver
  • 10-4-631 — Insurers to file rate schedule. (Repealed)
  • 10-4-632 — Reduction in rates for drivers aged fifty-five years or older who complete driver's education course - legislative decl
  • 10-4-633 — Certification of policy and notice forms
  • 10-4-633.5 — Automobile insurance policies - plain language required - rules
  • 10-4-634 — Assignment of payment for covered benefits
  • 10-4-635 — Medical payments coverage - exceptions - definitions
  • 10-4-636 — Disclosure requirements for automobile insurance products offered - rules
  • 10-4-637 — No discrimination by profession
  • 10-4-638 — Retroactive adjustment of health-care service claims
  • 10-4-639 — Claims practices for property damage
  • 10-4-640 — Operator's policy of insurance
  • 10-4-641 — Rules - medical payments coverage
  • 10-4-642 — Prompt payment of direct benefits - legislative declaration - definitions
  • 10-4-643 — Electronic claim forms - rules
  • 10-4-644 — Child restraint system - insurance coverage - definition
  • 10-5-101 — Short title
  • 10-5-101.1 — Legislative declaration
  • 10-5-101.2 — Definitions
  • 10-5-101.5 — Exemptions
  • 10-5-102 — Validity of certain contracts
  • 10-5-103 — Conditions for export
  • 10-5-103.5 — Producing broker's affidavit
  • 10-5-104 — Endorsement of contract
  • 10-5-105 — Surplus line insurance valid
  • 10-5-106 — When export declared eligible
  • 10-5-107 — Brokers may accept business from producers
  • 10-5-108 — Placement of surplus lines insurance
  • 10-5-109 — Records of surplus line broker
  • 10-5-110 — Statement - rules
  • 10-5-111 — Tax on premiums - filing system - division to contract with third parties - rules - definition
  • 10-5-111.5 — Allocation of premium tax
  • 10-5-112 — Penalty for failure to comply
  • 10-5-113 — Revocation of broker's license
  • 10-5-114 — Actions against insurer - service
  • 10-5-115 — Authority of commissioner - assistance of brokers' association
  • 10-5-116 — Records produced on order
  • 10-5-117 — Rules and regulations
  • 10-5-118 — Notice provisions not applicable to surplus lines
  • 10-5-119 — Disclosures regarding claims-made policies by surplus line brokers or insurers
  • 10-6-101 — Short title
  • 10-6-102 — Legislative declaration
  • 10-6-103 — Definitions
  • 10-6-104 — Scope of article. (Repealed)
  • 10-6-105 — Employee benefits - minimum coverages
  • 10-6-106 — Names of companies
  • 10-6-107 — Formation and operation of captive insurance companies
  • 10-6-108 — Control of operations
  • 10-6-109 — Increase of capital. (Repealed)
  • 10-6-110 — Violations - penalty. (Repealed)
  • 10-6-111 — No seal required on policies. (Repealed)
  • 10-6-112 — Deemed incorporated under corporation law. (Repealed)
  • 10-6-113 — Authority to do business
  • 10-6-114 — Reports and statements
  • 10-6-115 — Grounds and procedure for suspension or revocation of certificate - review by commissioner
  • 10-6-116 — Capital and surplus requirements
  • 10-6-117 — Security deposits - certificates. (Repealed)
  • 10-6-118 — Deposit and safekeeping of securities and letters of credit. (Repealed)
  • 10-6-119 — Surplus - letter of credit. (Repealed)
  • 10-6-120 — Examinations and investigations
  • 10-6-121 — Legal investments
  • 10-6-122 — Reinsurance
  • 10-6-123 — Filing of policy provisions - no requirement of filing for pure captive insurance companies. (Repealed)
  • 10-6-124 — Making of rates. (Repealed)
  • 10-6-125 — Filing of rates
  • 10-6-126 — Rating organizations - membership. (Repealed)
  • 10-6-127 — Guaranty fund coverage - not required
  • 10-6-128 — Tax on premiums collected - exemptions - penalties
  • 10-6-128.5 — Penalties
  • 10-6-129 — Rules of commissioner
  • 10-6-130 — Laws applicable
  • 10-7-101 — Valuation of life policies
  • 10-7-102 — Life insurance policies - requirements
  • 10-7-103 — Life insurance policies - prohibition
  • 10-7-104 — Exceptions
  • 10-7-105 — Violation
  • 10-7-105.5 — Lapse of life insurance policy - notice - affidavit of mailing or electronic transmission - legislative declaration
  • 10-7-106 — Exclusive right of insured in proceeds
  • 10-7-107 — Nonforfeiture benefits - applicability
  • 10-7-108 — Regulating vouchers for disbursements
  • 10-7-109 — Suicide no defense for nonpayment
  • 10-7-110 — Minor's capacity to contract for life insurance and annuities and to exercise rights concerning same. (Repealed)
  • 10-7-111 — Minor's capacity to give acquittances for insurance or annuity payments. (Repealed)
  • 10-7-112 — Interest payable on benefits or proceeds
  • 10-7-113 — Acceleration of benefits
  • 10-7-114 — Actuarial opinion of reserves - definition - rules
  • 10-7-115 — Insurable interest - 170 (c) organizations
  • 10-7-116 — Military sales - rules
  • 10-7-201 — Group life insurance
  • 10-7-202 — Policy provisions
  • 10-7-203 — Employer defined
  • 10-7-204 — Reciprocal provisions
  • 10-7-205 — Exemption from execution
  • 10-7-206 — Issuance and valuation of policies - annual statement
  • 10-7-207 — Assignment
  • 10-7-301 — Short title
  • 10-7-301.5 — Definitions
  • 10-7-302 — Compulsory policy provisions
  • 10-7-303 — Computation of cash surrender value
  • 10-7-304 — Computation of nonforfeiture benefit
  • 10-7-305 — Adjusted premiums
  • 10-7-305.1 — Adjusted premiums for new policies
  • 10-7-305.2 — Future premium determination - standards
  • 10-7-306 — Calculation of values - supplemental rules
  • 10-7-306.1 — Calculation of values - new policies
  • 10-7-307 — Exemptions
  • 10-7-308 — Waiver prohibited
  • 10-7-309 — Minimum standard of valuation - rules
  • 10-7-309.5 — Minimum standards of valuation for new policies - definition
  • 10-7-310 — Life and endowment reserves
  • 10-7-310.5 — Individual annuity and pure endowment reserves
  • 10-7-311 — Minimum aggregate reserves
  • 10-7-312 — Optional standards
  • 10-7-313 — Minimum reserves
  • 10-7-313.1 — Minimum reserves - exceptions
  • 10-7-313.2 — Minimum standards for other coverages including accident and health insurance contracts - rules
  • 10-7-313.3 — Valuation manual for policies issued on or after the operative date of the valuation manual - rules
  • 10-7-313.4 — Requirements of a principle-based valuation
  • 10-7-313.5 — Minimum reserves - exceptions. (Repealed)
  • 10-7-313.6 — Experience reporting for policies in force on or after the operative date of the valuation manual
  • 10-7-313.7 — Minimum standards for other coverages. (Repealed)
  • 10-7-313.8 — Confidentiality - definitions
  • 10-7-313.9 — Single state exemption
  • 10-7-314 — Automatic premium loans
  • 10-7-315 — Operative date
  • 10-7-316 — Effect on existing policies
  • 10-7-401 — Sales not prohibited
  • 10-7-402 — Investment contract funds - separate accounts
  • 10-7-403 — Where benefits are payable in variable amounts
  • 10-7-404 — Authority to issue variable contracts
  • 10-7-405 — Construction
  • 10-7-501 — Short title
  • 10-7-502 — Exemptions
  • 10-7-503 — Compulsory contract provisions
  • 10-7-504 — Minimum nonforfeiture amounts - rules
  • 10-7-505 — Computation of annuity benefit
  • 10-7-506 — Computation of cash surrender benefit
  • 10-7-507 — Computation of paid-up annuity nonforfeiture benefit
  • 10-7-508 — Determination of maturity date
  • 10-7-509 — Calculations of values - supplemental rules
  • 10-7-510 — Effective date - applicability of part
  • 10-7-511 — Rule-making authority
  • 10-7-601 — Short title
  • 10-7-602 — Definitions
  • 10-7-603 — Licensing
  • 10-7-604 — Licensure - refusal to issue - suspension - revocation - refusal to renew
  • 10-7-605 — Forms approval
  • 10-7-606 — Annual reports
  • 10-7-607 — Examinations
  • 10-7-608 — Disclosures
  • 10-7-609 — General requirements
  • 10-7-610 — Limited purchase in incontestability period
  • 10-7-611 — Advertising - legislative intent
  • 10-7-612 — Fraudulent acts
  • 10-7-613 — Penalties
  • 10-7-614 — Unfair trade practices
  • 10-7-615 — Rules
  • 10-7-616 — No preemption - Colorado Securities Act - authority of division of securities
  • 10-7-617 — Application
  • 10-7-618 — Continuation of business
  • 10-7-619 — Viatical settlements cash fund - created
  • 10-7-620 — Severability
  • 10-7-701 — Short title
  • 10-7-702 — Definitions
  • 10-7-703 — Insurance on the life of another
  • 10-7-704 — Insurable interest
  • 10-7-705 — Insured's own life
  • 10-7-706 — Reliance on statements
  • 10-7-707 — Consent of insured
  • 10-7-708 — Prohibited practices
  • 10-7-709 — Actions to recover death benefits
  • 10-7-710 — Legitimate insurance transactions
  • 10-7-801 — Short title
  • 10-7-802 — Definitions
  • 10-7-803 — Insurers - duty to compare names of insureds with death master file and to locate beneficiaries
  • 10-8-301 — (Repealed)
  • 10-8-401 — (Repealed)
Title 11 · CRS Title 11 (698 sections)
  • 11-101-101 — Short title
  • 11-101-102 — Declaration of policy
  • 11-101-201 — Effect on existing banks
  • 11-101-301 — Application of code
  • 11-101-302 — No private right of action
  • 11-101-401 — Definitions
  • 11-102-101 — Division of banking - creation - repeal of article - subject to review
  • 11-102-102 — Powers of commissioner
  • 11-102-103 — Banking board
  • 11-102-104 — Powers and duties of banking board - fees - rules
  • 11-102-105 — Roles and authority of banking board and commissioner - rules - exercise of powers
  • 11-102-106 — Nontraditional mortgages - consumer protections - rules - incorporation of federal interagency guidance
  • 11-102-201 — Hearing officers - powers - procedure - order final
  • 11-102-202 — Subpoenas - witnesses - production of records
  • 11-102-203 — Effect of good faith reliance on orders or rules of banking board
  • 11-102-203.5 — Independent administrative review of material supervisory determinations - rules
  • 11-102-204 — Court review
  • 11-102-301 — Examinations and examiner's reports
  • 11-102-302 — Bank reports to banking board - generally
  • 11-102-303 — Bank reports to banking board - requirements for acquiring control - penalty - rules - definitions
  • 11-102-304 — Commissioner's annual report - publications
  • 11-102-305 — Records
  • 11-102-306 — Information confidential
  • 11-102-307 — Access to records
  • 11-102-308 — Bank records - preservation - reproduction
  • 11-102-401 — Assessments
  • 11-102-402 — Administrative fees. (Repealed)
  • 11-102-403 — Division of banking cash fund - creation - repeal
  • 11-102-501 — Banking interests of officers and employees - violation
  • 11-102-502 — Exemption from liability - when
  • 11-102-503 — Assessment of civil money penalties by banking board
  • 11-102-504 — No indemnification or insurance against civil money penalties
  • 11-102-505 — Removal of director, officer, or other person
  • 11-102-506 — Suspension of director, officer, or other person
  • 11-102-507 — Informal enforcement authority
  • 11-102-508 — Statements derogatory to state banks - penalty
  • 11-103-101 — General corporate powers
  • 11-103-102 — Trust, fiduciary, and agency powers - when authorized
  • 11-103-103 — State bank organized as a limited liability company
  • 11-103-201 — Capital
  • 11-103-202 — Inadequacy of capital - assessments
  • 11-103-203 — Liability of shareholders
  • 11-103-301 — Incorporators
  • 11-103-302 — Application fees
  • 11-103-303 — Application for de novo charter or charter conversion
  • 11-103-304 — Procedure for granting or denying charter
  • 11-103-401 — Subscription calls
  • 11-103-402 — First meetings of stockholders - director's oath - bylaws
  • 11-103-403 — Stockholders' meetings - voting trusts - preemptive right - transfer of stock - rules
  • 11-103-404 — Waiver of notice - meeting or vote
  • 11-103-405 — Amendment of articles - change of location - authorized but unissued stock
  • 11-103-406 — Dividends - when payable
  • 11-103-501 — Directors and officers
  • 11-103-502 — Directors' meetings - duties
  • 11-103-503 — Waiver of notice - meeting or vote
  • 11-103-601 — Director and officer insurance and fidelity bonds - legislative declaration
  • 11-103-602 — Indemnification and personal liability of directors, officers, employees, and agents
  • 11-103-603 — Deposit insurance - membership in federal reserve system - federal national mortgage association
  • 11-103-701 — Merger or conversion
  • 11-103-702 — Approval of merger by directors
  • 11-103-703 — Approval by banking board
  • 11-103-704 — Approval by stockholders - rights of dissenters
  • 11-103-705 — Effective date of merger - certificate
  • 11-103-706 — Continuation of corporate entity
  • 11-103-707 — Conversion from state bank to national and vice versa
  • 11-103-708 — Nonconforming assets
  • 11-103-709 — Sale of all assets of bank, branch, or department
  • 11-103-801 — Voluntary liquidation and dissolution
  • 11-103-802 — Involuntary liquidation by banking board - reorganization
  • 11-103-803 — Reorganization plan
  • 11-103-804 — Liquidation by commissioner - procedure
  • 11-103-805 — Federal deposit insurance corporation or successor as liquidator
  • 11-103-806 — Assets sold or pledged as security
  • 11-103-807 — Enforcement of directors' liability
  • 11-103-808 — Emergency grant of new charter
  • 11-103-809 — Emergency grant of branch facility - legislative declaration
  • 11-103-810 — Preapproved shelf charter
  • 11-104-101 — Prohibition on acquisition or control - limited service banking institutions
  • 11-104-201 — Legislative declaration
  • 11-104-202 — Acquisition of control of bank holding companies and banks by bank holding companies in different states - interstate b
  • 11-104-203 — Authority of banking board to enforce provisions of article
  • 11-105-101 — Branch banks and practices prohibited
  • 11-105-102 — Accounts and interest
  • 11-105-103 — Saturday closing - notice - effect
  • 11-105-104 — Minor or institutional deposits
  • 11-105-105 — Joint deposits - right of survivor
  • 11-105-106 — Final adjustment - statement of account
  • 11-105-107 — Adverse claim deposits
  • 11-105-108 — Transmitting money - foreign exchange
  • 11-105-109 — Temporary closing of banks - when
  • 11-105-110 — Disclosure of information pursuant to legal process
  • 11-105-111 — Trust account - limited documentation required - certificate of trust
  • 11-105-112 — Entity account - certificate of existence and authority - definitions
  • 11-105-201 — Short title. (Repealed)
  • 11-105-202 — Legislative declaration. (Repealed)
  • 11-105-203 — Conditions of authority. (Repealed)
  • 11-105-204 — Conditions for retailers. (Repealed)
  • 11-105-205 — Powers of the banking board. (Repealed)
  • 11-105-206 — Jurisdiction of the district court. (Repealed)
  • 11-105-207 — Fees. (Repealed)
  • 11-105-208 — Consumer protection
  • 11-105-209 — Permissive sharing among dissimilar institutions. (Repealed)
  • 11-105-210 — No operation by bank employees. (Repealed)
  • 11-105-211 — Merchant code for firearms
  • 11-105-301 — Reserves against deposits
  • 11-105-302 — Loans, acceptances, investments, and letters of credit
  • 11-105-303 — Corporate powers - interest and charges
  • 11-105-304 — Bank investments - customers' orders
  • 11-105-305 — Acceptances - letters of credit
  • 11-105-401 — Acquisition of property to satisfy indebtedness
  • 11-105-402 — Banking property - acquisition
  • 11-105-403 — Sale of assets
  • 11-105-404 — Pledge of assets
  • 11-105-405 — Signature guaranty
  • 11-105-501 — Safe deposit boxes - leasing and subsidiary company
  • 11-105-502 — Access by fiduciaries
  • 11-105-503 — Lease to minor
  • 11-105-504 — Death of lessee - procedure
  • 11-105-505 — Adverse claims to safe deposit box
  • 11-105-506 — Annual fees
  • 11-105-601 — Legislative declaration
  • 11-105-602 — Financial branches allowed - conversion of financial institutions to branches - acquisitions
  • 11-105-603 — Financial institutions - common powers and limitations
  • 11-105-604 — Subsidiary depository institutions as agent
  • 11-105-605 — Rule-making by banking board and financial services board
  • 11-105-606 — Notice of branch closing
  • 11-106-101 — Bank as fiduciary
  • 11-106-102 — Investment power
  • 11-106-103 — General fiduciary powers
  • 11-106-104 — Agency powers
  • 11-106-105 — Substitution of Colorado bank or Colorado trust company
  • 11-106-106 — Investment in securities
  • 11-106-107 — Funds awaiting investment or distribution
  • 11-107-101 — Unauthorized conduct of banking business
  • 11-107-102 — Receipt of deposits while insolvent
  • 11-107-103 — Unlawful service as officer or director
  • 11-107-104 — Unlawful gratuity, compensation, or transactions
  • 11-107-105 — Unlawful concealment of transactions
  • 11-107-106 — Unlawful payment of penalties and judgment against others
  • 11-107-107 — Embezzlement or misapplication of funds
  • 11-107-108 — Unlawful acts or omissions - penalties
  • 11-107-109 — Unlawful acts or failure to perform - penalty
  • 11-107-110 — Injunction
  • 11-107-111 — General corporation laws applicable
  • 11-109-101 — Definitions
  • 11-109-102 — Use of words trust or trust company
  • 11-109-103 — Applicability of powers of banking board and bank commissioner to trust companies
  • 11-109-104 — Powers - banking board - commissioner
  • 11-109-105 — No private right of action
  • 11-109-201 — Powers of trust companies
  • 11-109-202 — Offices of trust companies
  • 11-109-203 — Activities not requiring a charter
  • 11-109-204 — Federal deposit insurance required
  • 11-109-205 — Transactions with affiliates
  • 11-109-206 — Trust company organized as a limited liability company
  • 11-109-301 — Incorporators
  • 11-109-302 — Application fee
  • 11-109-303 — Assessments
  • 11-109-304 — Capital
  • 11-109-305 — Application for charter
  • 11-109-306 — Procedure for granting or denying charter
  • 11-109-401 — Acquisition of majority control over an existing trust company - definitions
  • 11-109-402 — Reports to the banking board and to the commissioner - penalty - rules
  • 11-109-501 — Directors' meetings - duties
  • 11-109-502 — Director and officer insurance and fidelity bonds - legislative declaration
  • 11-109-601 — Penalty for noncompliance with the law
  • 11-109-602 — Assessment of civil money penalties by banking board
  • 11-109-603 — No indemnification or insurance against civil money penalties
  • 11-109-604 — Removal of director, officer, or other person
  • 11-109-605 — Suspension of director, officer, or other person
  • 11-109-606 — Informal enforcement authority
  • 11-109-607 — Receipt of deposits while insolvent
  • 11-109-701 — Discontinuance of trust business - voluntary liquidation and dissolution
  • 11-109-702 — Involuntary liquidation
  • 11-109-703 — Emergency grant of new charter
  • 11-109-704 — Liquidation by commissioner - procedure
  • 11-109-801 — Appeals procedure
  • 11-109-802 — Injunctions - appeals
  • 11-109-901 — Reserves against deposits
  • 11-109-902 — Investments
  • 11-109-903 — Substitution of trust companies
  • 11-109-904 — Laws governing individuals apply
  • 11-109-905 — Separation of fiduciary funds
  • 11-109-906 — Funds awaiting investment or distribution
  • 11-109-907 — Extensions of credit
  • 11-109-908 — Fiduciary accounts - duties of trust companies - rules
  • 11-110-1001 — Net worth
  • 11-110-1002 — Surety bond
  • 11-110-1003 — Maintenance of permissible investments - statutory trust - rules
  • 11-110-1004 — Types of permissible investments - rules
  • 11-110-101 — Short title
  • 11-110-102 — Legislative declaration
  • 11-110-1101 — Suspension and revocation of license
  • 11-110-1102 — Suspension and revocation of authorized delegates
  • 11-110-1103 — Orders to cease and desist
  • 11-110-1104 — Consent orders
  • 11-110-1105 — Criminal penalties
  • 11-110-1106 — Civil penalties
  • 11-110-1107 — Unlicensed persons
  • 11-110-1108 — Judicial review
  • 11-110-1201 — Uniformity of application and construction
  • 11-110-1202 — Severability
  • 11-110-1203 — Repeal of article - review of functions
  • 11-110-201 — Definitions - rules
  • 11-110-301 — Exemptions
  • 11-110-302 — Authority to require demonstration of exemption
  • 11-110-401 — Implementation - rules
  • 11-110-402 — Confidentiality
  • 11-110-403 — Supervision
  • 11-110-404 — Networked supervision
  • 11-110-405 — Relationship to federal law - interpretative guidance
  • 11-110-501 — License required
  • 11-110-502 — Consistent state licensing - rules
  • 11-110-503 — Application for license - license fee - rules
  • 11-110-504 — Information requirements for certain individuals - background check - name-based judicial record check
  • 11-110-505 — Issuance of license - investigation of financial condition - initial license term - denial - appeal
  • 11-110-506 — Renewal of license - annual fee - renewal report
  • 11-110-507 — Maintenance of license - suspension and revocation
  • 11-110-601 — Acquisition of control - application - fee - investigation of financial condition - denial - appeal - exemptions
  • 11-110-602 — Notice and information requirements for a change of key individuals
  • 11-110-701 — Report of condition
  • 11-110-702 — Audited financials
  • 11-110-703 — Authorized delegate reporting
  • 11-110-704 — Reports of certain events
  • 11-110-705 — Bank secrecy act reports
  • 11-110-706 — Records - rules
  • 11-110-801 — Relationship between licensee and authorized delegate - written policies and procedures required - background investiga
  • 11-110-802 — Unauthorized activities - joint and several liability
  • 11-110-901 — Timely transmission
  • 11-110-902 — Refunds
  • 11-110-903 — Receipts - definition
  • 11-110-904 — Notice
  • 11-110-905 — Disclosures for payroll processing services
  • 11-111-101 — Short title
  • 11-111-102 — Definitions
  • 11-111-103 — Scope - choice of law - forum
  • 11-111-104 — Variation by agreement or amendment
  • 11-111-105 — Requirements for special deposit
  • 11-111-106 — Permissible purpose
  • 11-111-107 — Payment to beneficiary by bank
  • 11-111-108 — Property interest of depositor or beneficiary
  • 11-111-109 — When creditor process enforceable against bank
  • 11-111-110 — Injunction or similar relief
  • 11-111-111 — Recoupment or set off
  • 11-111-112 — Duties and liability of bank
  • 11-111-113 — Term and termination
  • 11-111-114 — Principles of law and equity
  • 11-111-115 — Uniformity of application and construction
  • 11-111-116 — Transitional provision
  • 11-112-101 — Short title. [Editor's note: This section is effective January 1, 2026.]
  • 11-112-102 — Definitions. [Editor's note: This section is effective January 1, 2026.]
  • 11-112-103 — Virtual currency kiosks - disclosures - receipts - daily limit - cancellation and refund. [Editor's note: This section
  • 11-24-101 — Short title
  • 11-24-102 — Common trust funds established and operated
  • 11-24-103 — Exclusive management and control
  • 11-24-104 — Court accountings
  • 11-24-105 — Uniformity of interpretation
  • 11-24-106 — Existing fiduciary relationships
  • 11-24-107 — Fiduciary defined
  • 11-30-101 — Definitions - organization - charter - investigation
  • 11-30-101.7 — Hearing procedures for community field of membership credit unions
  • 11-30-102 — Bylaws of credit unions
  • 11-30-103 — Membership
  • 11-30-103.5 — Branches. (Repealed)
  • 11-30-104 — Powers
  • 11-30-105 — Exclusive right to use credit union in title - penalty
  • 11-30-106 — Examinations - reports - powers of commissioner - rules - penalty
  • 11-30-106.5 — Assessment of civil money penalties
  • 11-30-107 — Fiscal year - meetings
  • 11-30-108 — Elections
  • 11-30-109 — Directors and officers - compensation
  • 11-30-110 — Credit committee - credit officer
  • 11-30-111 — Supervisory committee
  • 11-30-112 — Capital
  • 11-30-113 — Minors
  • 11-30-114 — Rates. (Repealed)
  • 11-30-115 — Power to borrow and loan money
  • 11-30-116 — Loans
  • 11-30-117 — Reserves
  • 11-30-117.5 — Share insurance required - confidentiality
  • 11-30-118 — Dividends
  • 11-30-118.5 — Preauthorized transfers - credit union must have written authorization. (Repealed)
  • 11-30-119 — Expulsion or withdrawal of members
  • 11-30-120 — Suspension - liquidation - procedures
  • 11-30-120.5 — Conversion - state to federal credit union - federal to state credit union
  • 11-30-121 — Change in place of business
  • 11-30-122 — Merger
  • 11-30-123 — Taxation
  • 11-30-124 — Transfer of functions. (Repealed)
  • 11-30-125 — Notice of branch opening and closing
  • 11-30-126 — Trust account - limited documentation required - certificate of trust
  • 11-30-127 — Merchant code for firearms
  • 11-35-101 — Alternatives to surety bonds permitted - requirements - definition - rules
  • 11-35-101.5 — Irrevocable letter of credit permitted - requirements
  • 11-38-101 — Legislative declaration
  • 11-38-102 — Definitions
  • 11-38-103 — Prepayment
  • 11-38-104 — Intervening liens
  • 11-38-105 — Interest - periodic advances
  • 11-38-106 — Lender default
  • 11-38-107 — Repayment
  • 11-38-108 — Inapplicability of related statutes
  • 11-38-109 — Disclosure - total loan cost
  • 11-38-110 — Treatment of reverse mortgage loan proceeds by public benefit programs
  • 11-38-111 — Consumer information and counseling
  • 11-38-112 — Application of article
  • 11-40-101 — Short title
  • 11-40-102 — Definitions
  • 11-40-103 — Savings and loan association defined
  • 11-40-104 — Fiscal year - closing dates - net earnings
  • 11-40-105 — File annual reports
  • 11-40-106 — Annual fees and assessments - fund
  • 11-40-106.5 — Preauthorized transfers - savings and loan association must have written authorization. (Repealed)
  • 11-40-107 — Defamation of associations - penalty
  • 11-40-108 — Circulating false information - penalty
  • 11-40-109 — Suits interfering with business of association
  • 11-41-100.3 — Definitions
  • 11-41-101 — General organization
  • 11-41-102 — Restriction on corporate name
  • 11-41-103 — Use of name savings and loan association restricted
  • 11-41-104 — Articles of incorporation
  • 11-41-105 — Minimum stock subscription - issuance of preferred stock
  • 11-41-106 — Approval of articles of incorporation
  • 11-41-107 — Documents deposited with commissioner
  • 11-41-108 — Refusal of certificate - appeal
  • 11-41-109 — Certificate of approval - where articles filed
  • 11-41-110 — Body corporate
  • 11-41-111 — Renewal of corporate life
  • 11-41-112 — Powers of savings and loan associations
  • 11-41-112.5 — Savings and loan association as fiduciary
  • 11-41-113 — Federal home loan bank membership
  • 11-41-114 — How funds invested
  • 11-41-115 — Interest rates on loans
  • 11-41-116 — Where associations may operate
  • 11-41-117 — Insurance of shares
  • 11-41-117.5 — Insurance of obligations
  • 11-41-118 — Loans - investment in notes or bonds
  • 11-41-119 — Loans to members and other loans
  • 11-41-119.5 — Reporting of loans. (Repealed)
  • 11-41-120 — Branches. (Repealed)
  • 11-41-121 — Merger, consolidation, and transfer
  • 11-41-122 — Membership fees
  • 11-41-123 — Directors and meetings
  • 11-41-124 — Officers or directors to receive no commission
  • 11-41-125 — Loans to officers and directors
  • 11-41-126 — Bonds of officers
  • 11-41-127 — Violations - penalties
  • 11-41-128 — Acknowledgments
  • 11-41-129 — Amendment of articles of incorporation
  • 11-41-130 — Reorganization
  • 11-41-130.5 — Cessation of business as an association - amendment of articles
  • 11-41-131 — Dissolution
  • 11-41-132 — Escheat proceedings
  • 11-41-133 — Acquisition of majority control over an existing association - definitions
  • 11-41-134 — Indemnification and personal liability of directors, officers, employees, and agents - legislative declaration
  • 11-42-101 — Investment and savings shares
  • 11-42-102 — Preliminary requirements
  • 11-42-103 — Contents of certificate - accounts
  • 11-42-104 — Participating and limited dividend shares
  • 11-42-105 — Responsibility for losses - extent
  • 11-42-106 — Transfer of shares
  • 11-42-107 — Permanent stock
  • 11-42-108 — Assessment to restore impaired permanent stock
  • 11-42-109 — Sale of delinquent stock
  • 11-42-110 — Forfeiture of delinquent stock
  • 11-42-111 — Reserves and distribution of earnings
  • 11-42-112 — Requirements for sale of permanent stock
  • 11-42-113 — Redemption of shares or stock
  • 11-42-114 — Bonus plan
  • 11-42-115 — Power to issue shares to minors or in trust
  • 11-42-116 — Joint accounts
  • 11-42-117 — Notice of intention to withdraw
  • 11-42-118 — Form of notice
  • 11-42-119 — Filing of notice
  • 11-42-120 — Shares or account not withdrawable
  • 11-42-121 — Payment of withdrawals
  • 11-42-122 — Limitation on withdrawals
  • 11-42-123 — Matured shares
  • 11-42-124 — Applicable to previously issued certificates
  • 11-42-125 — Associations authorized to accept deposit accounts
  • 11-43-101 — Restrictions on foreign associations
  • 11-44-101 — Division of financial services created
  • 11-44-101.4 — Definitions
  • 11-44-101.5 — Division subject to termination - repeal of article. (Repealed)
  • 11-44-101.6 — Financial services board - creation - penalty
  • 11-44-101.7 — Powers of the financial services board
  • 11-44-101.8 — Review of commissioner actions by financial services board - judicial review
  • 11-44-102 — Commissioner - duties - employees
  • 11-44-103 — Powers of commissioner
  • 11-44-103.5 — Record retention by the commissioner
  • 11-44-104 — Commissioner may delegate powers
  • 11-44-105 — Commissioner may institute suits
  • 11-44-106 — Issuance of subpoenas
  • 11-44-106.5 — Suspension or removal of directors, officers, or employees - penalty
  • 11-44-107 — Confidentiality
  • 11-44-108 — Seal of commissioner. (Repealed)
  • 11-44-109 — Examination by commissioner - procedure - penalty
  • 11-44-110 — Power to take possession of association
  • 11-44-110.5 — Supervisory mergers
  • 11-44-111 — Appeal from commissioner's action
  • 11-44-112 — Appointment of commissioner as receiver - assignment for benefit of creditors prohibited
  • 11-44-113 — Procedure under court order
  • 11-44-114 — Noncompliance with orders - penalty
  • 11-44-115 — Officers to furnish schedule of property
  • 11-44-116 — Liquidation powers of commissioner
  • 11-44-117 — Setoffs
  • 11-44-118 — Commissioner and deputy not to accept gifts
  • 11-44-119 — Association's right to resort to court
  • 11-44-120 — Records of commissioner
  • 11-44-121 — Commissioner may destroy records. (Repealed)
  • 11-44-122 — Waiver of membership or stockholder voting
  • 11-44-123 — Assessment of civil money penalties
  • 11-44-124 — Repeal of article - review of functions
  • 11-45-101 — Conversion into federal association
  • 11-45-102 — Effect of conversion
  • 11-45-103 — Conversion into state association
  • 11-46-101 — Definitions
  • 11-46-102 — Safe deposit boxes
  • 11-46-103 — Lease to natural persons
  • 11-46-104 — Leases to joint tenants
  • 11-46-105 — Access by fiduciaries
  • 11-46-106 — Effect of lessee's death or incompetence
  • 11-46-107 — Search procedure on death
  • 11-46-108 — Adverse claims to contents of safe deposit box
  • 11-46-109 — Nonpayment of rent
  • 11-47-101 — Short title
  • 11-47-102 — Legislative declaration
  • 11-47-103 — Definitions
  • 11-47-104 — Administration - powers of commissioner and financial services board
  • 11-47-105 — Acceptance of provisions - designation as eligible public depository
  • 11-47-106 — Minimum amount of eligible collateral required to be maintained as security for public deposits. (Repealed)
  • 11-47-107 — Eligible collateral - when required to be maintained. (Repealed)
  • 11-47-108 — Method of securing public deposits
  • 11-47-109 — Where collateral held - right of substitution - income derived
  • 11-47-110 — Subsequent elections upon approval of commissioner. (Repealed)
  • 11-47-111 — Reports required - when filed - contents
  • 11-47-112 — Power and authority of financial services board
  • 11-47-113 — Procedure when event of default occurs
  • 11-47-114 — Assessments made - exceptions. (Repealed)
  • 11-47-115 — When assessments payable - procedure if not paid. (Repealed)
  • 11-47-116 — Disposition of assessments - subrogation of claims - expenses. (Repealed)
  • 11-47-117 — No impairment of obligations. (Repealed)
  • 11-47-118 — Public moneys to be deposited only in eligible public depositories - penalty for violation
  • 11-47-119 — Liability of officials of governmental units
  • 11-47-120 — Authority to accept deposits - acceptance of insured deposits
  • 11-48-100.3 — Definitions
  • 11-48-101 — Applicability
  • 11-48-102 — Limitations
  • 11-48-103 — Communications facility. (Repealed)
  • 11-48-104 — No operation by financial institution employees
  • 11-48-105 — Sharing
  • 11-48-106 — Consumer protection
  • 11-48-107 — Access to automated clearinghouse
  • 11-49-101 — Definitions
  • 11-49-102 — Escrow account for entrance fees
  • 11-49-103 — Withdrawal or dismissal of person - refund
  • 11-49-104 — Recording of lien by commissioner
  • 11-49-105 — Reserve requirements
  • 11-49-106 — Annual report by providers - fee
  • 11-49-107 — Examination - fees
  • 11-49-108 — Rules
  • 11-49-109 — Violation
  • 11-49-110 — Article does not apply to facilities licensed by department of public health and environment
  • 11-49-111 — Life care contract and CBCC contract - content
  • 11-49-112 — Register
  • 11-49-113 — Advertisements and solicitations of life care contracts and CBCC contracts - requirements
  • 11-49-114 — Injunction against violations - prosecution
  • 11-49-115 — Local regulations
  • 11-50-101 — Short title
  • 11-50-102 — Definitions
  • 11-50-103 — Scope and jurisdiction
  • 11-50-104 — Nomination of custodian
  • 11-50-105 — Transfer by gift or exercise of power of appointment
  • 11-50-106 — Transfer authorized by will or trust
  • 11-50-107 — Other transfer by fiduciary
  • 11-50-108 — Transfer by obligor
  • 11-50-109 — Receipt for custodial property
  • 11-50-110 — Manner of creating custodial property and effecting transfer - designation of initial custodian - control
  • 11-50-111 — Single custodianship
  • 11-50-112 — Validity and effect of transfer
  • 11-50-113 — Care of custodial property
  • 11-50-114 — Powers of custodian
  • 11-50-115 — Use of custodial property
  • 11-50-116 — Custodian's expenses, compensation, and bond
  • 11-50-117 — Exemption of third person from liability
  • 11-50-118 — Liability to third persons
  • 11-50-119 — Renunciation, resignation, death, or removal of custodian - designation of successor custodian
  • 11-50-120 — Accounting by and determination of liability of custodian
  • 11-50-121 — Termination of custodianship
  • 11-50-122 — Applicability
  • 11-50-123 — Effect on existing custodianships
  • 11-50-124 — Uniformity of application and construction
  • 11-50-125 — Severability
  • 11-50-126 — Prior transfers not affected
  • 11-51-1001 — Short title
  • 11-51-1002 — Definitions
  • 11-51-1003 — Governmental disclosures - immunity
  • 11-51-1004 — Third-party disclosures - immunity
  • 11-51-1005 — Delaying disbursements - immunity
  • 11-51-1006 — Immunity for nondisclosure
  • 11-51-1007 — Records
  • 11-51-1008 — Multiple duties to report
  • 11-51-101 — Short title and purpose
  • 11-51-102 — Scope of article
  • 11-51-201 — Definitions
  • 11-51-201.5 — Investment adviser registration depository - definition
  • 11-51-202 — References to federal statutes
  • 11-51-301 — Requirement for registration of securities
  • 11-51-302 — General registration provisions
  • 11-51-303 — Registration by coordination
  • 11-51-304 — Registration by qualification
  • 11-51-304.5 — Notice filing - investment companies
  • 11-51-305 — Filing of sales literature
  • 11-51-306 — Denial, suspension, or revocation of registration
  • 11-51-307 — Exempt securities
  • 11-51-308 — Exempt transactions
  • 11-51-308.5 — Crowdfunding - intrastate offering of securities - online intermediaries - rules - fees - short title - legislative dec
  • 11-51-308.7 — Colorado digital token act - legislative declaration - exemptions - definitions - rules. (Repealed)
  • 11-51-309 — Discretionary exemptions
  • 11-51-310 — Denial or revocation of exemptions
  • 11-51-311 — Coordination of exemptions
  • 11-51-401 — Licensing and notice filing requirements
  • 11-51-402 — Exempt broker-dealers, sales representatives - sanctions - exempt investment advisers and investment adviser representa
  • 11-51-403 — Application for license - notice filing requirements
  • 11-51-404 — License and notice fees
  • 11-51-405 — Examinations and alternate qualifications
  • 11-51-406 — General provisions
  • 11-51-407 — Operating requirements
  • 11-51-408 — Licensing of successor firms
  • 11-51-409 — Access to records
  • 11-51-409.5 — Mandatory disclosure - investment advisers and investment adviser representatives
  • 11-51-410 — Denial, suspension, or revocation
  • 11-51-411 — Abandonment of license
  • 11-51-412 — Withdrawal
  • 11-51-501 — Fraud and other prohibited conduct
  • 11-51-502 — Misleading filings
  • 11-51-503 — Unlawful representation concerning a license, registration, or exemption
  • 11-51-601 — Investigations - subpoenas
  • 11-51-602 — Enforcement by injunction
  • 11-51-603 — Criminal penalties
  • 11-51-603.5 — Concurrent enforcement by attorney general - legislative declaration
  • 11-51-604 — Civil liabilities
  • 11-51-605 — Burden of proof
  • 11-51-606 — Conduct of proceedings - cease-and-desist orders - consent orders - summary orders - issued by securities commissioner
  • 11-51-607 — Judicial review of orders
  • 11-51-701 — Division of securities - creation - powers and duties
  • 11-51-702 — Division subject to termination. (Repealed)
  • 11-51-702.5 — Securities board - creation - duties - repeal
  • 11-51-703 — Administration of article
  • 11-51-704 — Rules, forms, and orders
  • 11-51-705 — Interpretive opinions
  • 11-51-706 — Consent to service of process
  • 11-51-707 — Collection of fees - division of securities cash fund created - repeal
  • 11-51-708 — Administrative files
  • 11-51-801 — Effective date of article
  • 11-51-802 — Savings provisions
  • 11-51-803 — Repeal of article
  • 11-51-901 — Short title
  • 11-51-902 — General powers of securities commissioner
  • 11-51-903 — Interests in local government investment pool trust fund
  • 11-51-904 — Requirement for registration of local government investment pools
  • 11-51-905 — General registration requirements
  • 11-51-906 — Reports to securities commissioner
  • 11-51-907 — Access to records
  • 11-51-908 — Confidentiality of information
  • 11-53-101 — Short title
  • 11-53-102 — Definitions
  • 11-53-103 — Unlawful commodity transactions
  • 11-53-104 — Exempt person transactions
  • 11-53-105 — Exempt transactions
  • 11-53-106 — Unlawful commodity activities
  • 11-53-107 — Fraudulent conduct
  • 11-53-108 — Misleading filings
  • 11-53-109 — Liability of principals, controlling persons, and others
  • 11-53-110 — Securities law unaffected
  • 11-53-111 — Purpose
  • 11-53-201 — Investigations - subpoenas
  • 11-53-202 — Enforcement - cease-and-desist orders
  • 11-53-203 — Power of court to grant relief
  • 11-53-204 — Criminal penalties - statute of limitations
  • 11-53-205 — Administration of article
  • 11-53-206 — Cooperation with other agencies
  • 11-53-207 — General authority to adopt rules, forms, and orders
  • 11-53-208 — Scope of article
  • 11-53-209 — Pleading exemptions
  • 11-53-210 — Affirmative defenses
  • 11-53-211 — Interpretive opinions
  • 11-54-101 — Short title
  • 11-54-102 — Definitions
  • 11-54-103 — Refunding public securities
  • 11-54-104 — Method of issuance
  • 11-54-105 — Limitations upon issuance
  • 11-54-106 — Use of proceeds of refunding public securities
  • 11-54-107 — Payment of refunding public securities
  • 11-54-108 — Combination of refunding and other public securities
  • 11-54-109 — Supplemental provisions
  • 11-54-110 — Governing body's determination final
  • 11-54-111 — Public security provisions
  • 11-54-112 — Signatures on public securities
  • 11-54-113 — Covenants in authorizing ordinance
  • 11-54-114 — Incontestable recital in public securities
  • 11-54-115 — Cumulative and continuing rights of holders of public securities
  • 11-54-116 — Construction of article
  • 11-54-117 — Validation
  • 11-54-118 — Effect - limitations
  • 11-54-119 — Liberal construction
  • 11-55-101 — Short title
  • 11-55-102 — Definitions
  • 11-55-103 — Facsimile signature
  • 11-55-104 — Use of facsimile seal
  • 11-55-105 — Violation - penalty
  • 11-55-106 — Uniformity of interpretation
  • 11-55-107 — Limitations on actions brought
  • 11-55-108 — Trust or fiduciary relationship between issuer and holder
  • 11-55-109 — Moneys to revert to general or other fund
  • 11-55-110 — Payment authorized although suit for recovery barred
  • 11-56-101 — Short title
  • 11-56-102 — Legislative declaration - applicability
  • 11-56-103 — Definitions
  • 11-56-104 — Purpose of refunding
  • 11-56-104.5 — Disclosures by underwriters of financial matters related to refunding
  • 11-56-105 — General provisions - limitations
  • 11-56-106 — Refunding with bonds of another type
  • 11-56-107 — Bond provisions
  • 11-56-108 — Application of bond proceeds - procedures - limitations
  • 11-56-109 — Proceeds of refunding bonds in escrow - investment - security - amounts
  • 11-56-110 — Sources of payment - limitations
  • 11-56-111 — Combination of refunding bonds and other bonds - limitations
  • 11-56-112 — Special obligation refunding bonds
  • 11-56-113 — Tax exemption - exceptions
  • 11-56-114 — Conclusive determination of governing body that statutory limitations have been met
  • 11-56-115 — Prior obligations not impaired
  • 11-56-116 — Construction of this article
  • 11-56-117 — Liberal construction
  • 11-57-101 — Applicability
  • 11-57-102 — Form - payment and transfer of securities
  • 11-57-103 — Determination by resolution or ordinance
  • 11-57-104 — No restriction on other acts
  • 11-57-105 — Records - registered public obligations
  • 11-57-201 — Short title
  • 11-57-202 — Legislative declaration
  • 11-57-203 — Definitions
  • 11-57-204 — Election of applicability
  • 11-57-205 — Delegation of authority
  • 11-57-206 — Fixed and variable rates of interest for securities - agreement with third party for interest determinations
  • 11-57-207 — Denomination, maturity, interest, and negotiability of securities - rate of interest
  • 11-57-208 — Pledged revenues received or credited subject to immediate lien - priority and validity of lien
  • 11-57-209 — Recourse against public entities officers and agents - acceptance of securities constitutes waiver and release
  • 11-57-210 — Recital in securities conclusive evidence of validity and regularity of issuance
  • 11-57-211 — Meetings aided by telecommunications devices
  • 11-57-212 — Limitation of actions
  • 11-57-213 — Confirmation of actions and powers
  • 11-57-214 — Investments
  • 11-58-101 — Short title
  • 11-58-102 — Legislative declaration
  • 11-58-103 — Definitions
  • 11-58-104 — Applicability of article
  • 11-58-105 — Annual information report
  • 11-58-106 — Committee to develop standards - cash fund. (Repealed)
  • 11-58-107 — Immunity from liability
  • 11-58-108 — Transfer of moneys to general fund - repeal. (Repealed)
  • 11-59-101 — Short title
  • 11-59-102 — Legislative declaration
  • 11-59-103 — Definitions
  • 11-59-104 — General powers of securities commissioner
  • 11-59-105 — Colorado municipal bond supervision advisory board - creation. (Repealed)
  • 11-59-106 — Requirement for registration of district bonds
  • 11-59-107 — General registration provisions
  • 11-59-108 — Registration of bonds
  • 11-59-109 — Denial, suspension, or revocation of registration
  • 11-59-110 — Exemptions from registration
  • 11-59-111 — Unlawful representation concerning registration or exemption
  • 11-59-112 — Misleading filing
  • 11-59-113 — Investigations - subpoenas
  • 11-59-114 — Enforcement by injunction
  • 11-59-115 — Criminal and civil penalties and damages
  • 11-59-116 — Administrative proceedings
  • 11-59-117 — Judicial review of orders
  • 11-59-118 — Interpretation and interpretive opinions
  • 11-59-119 — Collection of fees - division of securities cash fund
  • 11-59-120 — Effective date
  • 11-60-101 — Definitions
  • 11-60-102 — Debentures - legal investments - federal intermediate credit banks - bank for cooperatives
  • 11-60-103 — Lawful investments - international banks
  • 11-60-104 — Article controlling
  • 11-61-101 — Gold and silver coin a legal tender
  • 11-61-102 — Retailers' acceptance of United States currency - penalty - definitions
  • 11-7-100 — 3 to 11-7-112. (Repealed)
  • 11-70-101 — Trust agreements among a group or association of physicians, dentists, or health-care institutions authorized
  • 11-70-102 — Title to property of trusts - liability of trust and trustees
  • 11-70-103 — Obligation of participating physicians, dentists, and hospitals limited
  • 11-70-104 — Application of article
  • 11-70-105 — Insurance
  • 11-70-106 — Certificate of membership
  • 11-70-107 — Workers' compensation
  • 11-71-101 — Legislative declaration
  • 11-71-102 — Definitions
  • 11-71-103 — Applicability of article - confidentiality of compliance review committee documents - definition
Title 12 · CRS Title 12 (1262 sections)
  • 12-1-101 — Short title
  • 12-1-102 — Scope of article
  • 12-1-103 — Definitions
  • 12-10-101 — Definitions
  • 12-10-201 — Definitions
  • 12-10-202 — License required
  • 12-10-203 — Application for license - rules - definition
  • 12-10-204 — Errors and omissions insurance required - rules
  • 12-10-205 — Licenses - issuance - contents - display
  • 12-10-206 — Real estate commission - created - compensation - immunity
  • 12-10-207 — Division of real estate - creation - director, clerks, and assistants
  • 12-10-208 — Resident licensee - nonresident licensee - consent to service
  • 12-10-209 — Record of licensees - publications
  • 12-10-210 — Compilation and publication of passing rates per educational institution for real estate licensure examinations - defin
  • 12-10-211 — Change of license status - inactive - cancellation
  • 12-10-212 — License fees - partnership, limited liability company, and corporation licenses - rules
  • 12-10-213 — Renewal of license - continuing education requirement - rules
  • 12-10-214 — Disposition of fees
  • 12-10-215 — Fee adjustments - cash fund created - repeal
  • 12-10-216 — Records - evidence - inspection
  • 12-10-217 — Investigation - revocation - actions against licensee or applicant - definition
  • 12-10-218 — Affiliated business arrangements - definitions - disclosures - enforcement and penalties - reporting - rules - investig
  • 12-10-219 — Hearing - administrative law judge - review - rules
  • 12-10-220 — Rules
  • 12-10-220.5 — Radon disclosure - rules
  • 12-10-221 — Broker remuneration
  • 12-10-222 — Acts of third parties - broker's liability
  • 12-10-223 — Violations
  • 12-10-224 — Subpoena compelling attendance of witnesses and production of records and documents
  • 12-10-225 — Failure to obey subpoena - penalty
  • 12-10-226 — Powers of commission - injunctions
  • 12-10-226.3 — HOA homeowners' rights task force - creation - membership - duties - reporting - definitions - repeal. (Repealed)
  • 12-10-226.5 — Metropolitan district homeowners' rights task force - creation - membership - duties - reporting - definition - repeal.
  • 12-10-227 — Repeal of part - subject to review
  • 12-10-301 — When entitled to commission
  • 12-10-302 — Objections on account of title
  • 12-10-303 — When owner must perfect title
  • 12-10-304 — Referral fees - conformity with federal law required - remedies for violation - definitions
  • 12-10-305 — Repeal of part - subject to review
  • 12-10-401 — Legislative declaration
  • 12-10-402 — Definitions
  • 12-10-403 — Relationships between brokers and the public - definition - rules
  • 12-10-403.5 — Broker engagement contracts - residential premises - prohibited terms - definition
  • 12-10-404 — Single agent engaged by seller or landlord
  • 12-10-405 — Single agent engaged by buyer or tenant
  • 12-10-406 — Dual agent
  • 12-10-407 — Transaction-broker
  • 12-10-408 — Broker disclosures
  • 12-10-409 — Duration of relationship
  • 12-10-410 — Compensation
  • 12-10-411 — Violations
  • 12-10-501 — Definitions
  • 12-10-502 — Registration required
  • 12-10-503 — Application for registration
  • 12-10-504 — Registration of developers
  • 12-10-505 — Refusal, revocation, or suspension of registration - letter of admonition - probation
  • 12-10-506 — Powers of commission - injunction - rules
  • 12-10-507 — Violation - penalty
  • 12-10-508 — Repeal of part - subject to review
  • 12-10-601 — Legislative declaration
  • 12-10-602 — Definitions
  • 12-10-603 — Board of real estate appraisers - creation - compensation - immunity - legislative declaration - subject to review - re
  • 12-10-604 — Powers and duties of the board - rules
  • 12-10-605 — Fees, penalties, and fines collected under part 6
  • 12-10-606 — Qualifications for licensing and certification of appraisers - continuing education - rules - evaluations - definitions
  • 12-10-607 — Appraisal management companies - application for license - exemptions
  • 12-10-608 — Errors and omissions insurance - duties of the division - certificate of coverage - group plan made available - rules
  • 12-10-609 — Bond required
  • 12-10-610 — Expiration of licenses - renewal - penalties - fees - rules
  • 12-10-611 — Licensure or certification by endorsement - temporary practice
  • 12-10-612 — Denial of license or certificate - renewal - definition
  • 12-10-613 — Prohibited activities - grounds for disciplinary actions - procedures
  • 12-10-614 — Appraisal management companies - prohibited activities - grounds for disciplinary actions - procedures - rules
  • 12-10-615 — Judicial review of final board actions and orders
  • 12-10-616 — Unlawful acts - penalties
  • 12-10-617 — Appraisal management company license required - violations - injunction
  • 12-10-618 — Injunctive proceedings
  • 12-10-619 — Special provision for appraiser employees of county assessors
  • 12-10-620 — Duties of board under federal law
  • 12-10-621 — Business entities
  • 12-10-622 — Provisions found not to comply with federal law null and void - severability
  • 12-10-623 — Scope of article - regulated financial institutions - de minimis exemption
  • 12-10-701 — Short title
  • 12-10-702 — Definitions
  • 12-10-703 — Board of mortgage loan originators - creation - compensation - enforcement of part after board creation - immunity
  • 12-10-704 — License required - rules
  • 12-10-705 — Registration required - rules
  • 12-10-706 — License or registration inactivation
  • 12-10-707 — Errors and omissions insurance - duties of the board - certificate of coverage - when required - group plan made availa
  • 12-10-708 — License renewal
  • 12-10-709 — Exemptions - definition - rules
  • 12-10-710 — Originator's relationship to borrower - rules
  • 12-10-711 — Powers and duties of the board - rules
  • 12-10-712 — Powers and duties of the board over mortgage companies - fines - rules
  • 12-10-713 — Disciplinary actions - grounds - procedures - rules
  • 12-10-714 — Hearing - administrative law judge - review - rules
  • 12-10-715 — Subpoena - petty offense
  • 12-10-716 — Immunity
  • 12-10-717 — Bond required - rules
  • 12-10-718 — Fees
  • 12-10-719 — Attorney general - district attorney - jurisdiction
  • 12-10-720 — Violations - injunctions
  • 12-10-721 — Prohibited conduct - influencing a real estate appraisal
  • 12-10-722 — Rule-making authority
  • 12-10-723 — Acts of employee - mortgage loan originator's liability
  • 12-10-724 — Dual status as real estate broker - requirements
  • 12-10-725 — Written disclosure of fees and costs - contents - limits on fees - rules
  • 12-10-726 — Fee, commission, or compensation - when permitted - amount
  • 12-10-727 — Confidentiality
  • 12-10-728 — Mortgage call reports - reports of violations
  • 12-10-729 — Unique identifier - clearly displayed
  • 12-10-730 — Repeal of part - subject to review
  • 12-10-801 — HOA information and resource center - creation - duties - rules - subject to review - repeal
  • 12-10-901 — Definitions
  • 12-10-902 — Purchase of service contract not compulsory
  • 12-10-903 — Contract requirements
  • 12-10-904 — Penalty for violation
  • 12-10-905 — Prohibitions
  • 12-10-906 — Repeal of part - subject to review
  • 12-100-101 — Legislative declaration
  • 12-100-102 — Applicability of common provisions
  • 12-100-103 — Definitions - rules
  • 12-100-104 — State board of accountancy - subject to termination
  • 12-100-105 — Powers and duties of board
  • 12-100-106 — Fees
  • 12-100-107 — Certificate of certified public accountant - issuance - renewal - reinstatement - rules
  • 12-100-108 — Educational and experience requirements - rules
  • 12-100-109 — Examinations - reexaminations - rules
  • 12-100-110 — Approval of schools
  • 12-100-111 — Issuance of certificate by reciprocity
  • 12-100-112 — Use of the title certified public accountant
  • 12-100-113 — Status - retired - inactive
  • 12-100-114 — Partnerships, professional corporations, and limited liability companies composed of certified public accountants - reg
  • 12-100-115 — Continuing education - rules
  • 12-100-116 — Unlawful acts - definition
  • 12-100-117 — Exceptions - acts not prohibited - rules
  • 12-100-118 — Single act evidence of practice
  • 12-100-119 — Inactive certificant. (Repealed)
  • 12-100-120 — Grounds for disciplinary action - administrative penalties
  • 12-100-121 — Response to board communication
  • 12-100-122 — Revocation or suspension of partnership, professional corporation, or limited liability company registration
  • 12-100-123 — Hearings before board - notice - procedure - review
  • 12-100-124 — Investigations - findings - board actions - confidentiality of complaints
  • 12-100-125 — Judicial review
  • 12-100-126 — Reconsideration and review of action of board
  • 12-100-127 — Unauthorized practice - penalties
  • 12-100-128 — Ownership of accountant's working papers
  • 12-100-129 — Ownership of state auditor's working papers
  • 12-100-130 — Repeal of article - subject to review
  • 12-105-101 — Short title
  • 12-105-102 — Legislative declaration
  • 12-105-103 — Applicability of common provisions
  • 12-105-104 — Definitions
  • 12-105-105 — Books and records - report - publications
  • 12-105-106 — Powers and duties of the director - advisory committee
  • 12-105-107 — Examinations
  • 12-105-108 — Application - form
  • 12-105-109 — Results of examinations
  • 12-105-110 — When the director admits applicant
  • 12-105-111 — Qualifications of applicants - requirements - rules
  • 12-105-112 — Registration for places of business
  • 12-105-113 — Renewal and reinstatement of license
  • 12-105-114 — Fees
  • 12-105-115 — Licensure by endorsement
  • 12-105-116 — Issuance of license - display
  • 12-105-117 — License required
  • 12-105-118 — Exemptions
  • 12-105-119 — Director may employ aid - compensation
  • 12-105-120 — Inspections
  • 12-105-121 — Unauthorized practice - penalties - fines
  • 12-105-122 — Enforcement
  • 12-105-123 — Investigations
  • 12-105-124 — Disciplinary proceedings - administrative law judges - judicial review
  • 12-105-125 — Grounds for discipline
  • 12-105-125.5 — Interstate compact for cosmetologists - powers and duties - rules - definitions
  • 12-105-126 — Repeal of article - review of functions
  • 12-110-101 — Short title
  • 12-110-102 — Legislative declaration
  • 12-110-103 — Applicability of common provisions
  • 12-110-104 — Definitions
  • 12-110-105 — Office of combative sports - creation
  • 12-110-106 — Colorado combative sports commission - creation
  • 12-110-107 — General powers and duties of the commission - rules
  • 12-110-108 — License required
  • 12-110-109 — Renewal and reinstatement of licenses - fees
  • 12-110-110 — Office director - appointment - qualification - powers and duties - director of division's powers and duties
  • 12-110-111 — Grounds for discipline
  • 12-110-112 — Toughperson fighting prohibited
  • 12-110-113 — Immunity
  • 12-110-114 — Fees
  • 12-110-115 — Violations
  • 12-110-116 — Repeal of article - subject to review
  • 12-115-101 — Legislative declaration
  • 12-115-102 — Applicability of common provisions
  • 12-115-103 — Definitions
  • 12-115-104 — State electrical board
  • 12-115-105 — Repeal of article - subject to review
  • 12-115-106 — Board under department of regulatory agencies
  • 12-115-107 — Board powers and duties - rules - definitions
  • 12-115-108 — Program director
  • 12-115-109 — Electrician must have license - control and supervision
  • 12-115-110 — License requirements - rules - continuing education - photovoltaic installer registration - repeal
  • 12-115-111 — Credit for experience not subject to supervision of a licensed electrician
  • 12-115-112 — Unauthorized use of title
  • 12-115-113 — License by endorsement or reciprocity - rules
  • 12-115-114 — Temporary permits - rules
  • 12-115-115 — Apprentices - supervision - registration - data-sharing agreement - discipline - rules
  • 12-115-116 — Exemptions - definition
  • 12-115-117 — Fees
  • 12-115-118 — Publications
  • 12-115-119 — Inspectors - qualifications - enforcement of licensing and apprentice-supervision-ratio requirements - rules - legislat
  • 12-115-120 — Inspection - electrical permits - application - standard - definition
  • 12-115-121 — Inspection fees
  • 12-115-122 — Violations - citations - settlement agreements - hearings - fines - rules
  • 12-115-123 — Unauthorized practice - penalties
  • 12-115-124 — Judicial review
  • 12-120-101 — Applicability of common provisions
  • 12-120-102 — Definitions
  • 12-120-103 — State board of licensure for architects, professional engineers, and professional land surveyors - creation - compositi
  • 12-120-104 — Powers and duties of the board and division - rules
  • 12-120-105 — Prior actions
  • 12-120-201 — General provisions
  • 12-120-202 — Definitions
  • 12-120-203 — Exemptions
  • 12-120-204 — Forms of organizations permitted to practice
  • 12-120-205 — Unlawful practice - penalties - enforcement
  • 12-120-206 — Disciplinary actions - grounds for discipline
  • 12-120-207 — Disciplinary proceedings - injunctive relief procedure
  • 12-120-208 — Reconsideration and review of board action
  • 12-120-209 — Application for license
  • 12-120-210 — Eligibility for engineer-intern
  • 12-120-211 — Qualifications for engineer-interns
  • 12-120-212 — Eligibility for professional engineer
  • 12-120-213 — Qualifications for professional engineer
  • 12-120-214 — Licenses
  • 12-120-215 — Fees - disposition
  • 12-120-216 — Professional engineer's seal - rules
  • 12-120-301 — General provisions
  • 12-120-302 — Definitions
  • 12-120-303 — Exemptions
  • 12-120-304 — Forms of organizations permitted to practice
  • 12-120-305 — Unlawful practice - penalties - enforcement
  • 12-120-306 — Disciplinary actions - grounds for discipline
  • 12-120-307 — Disciplinary proceedings - injunctive relief procedure
  • 12-120-308 — Reconsideration and review of board actions
  • 12-120-309 — Application for licensing
  • 12-120-310 — Eligibility for land surveyor-intern
  • 12-120-311 — Qualifications for land surveyor-interns
  • 12-120-312 — Eligibility for professional land surveyor
  • 12-120-313 — Qualifications for professional land surveyor
  • 12-120-314 — Licenses
  • 12-120-315 — Fees - disposition
  • 12-120-316 — Professional land surveyor's seal - rules
  • 12-120-401 — General provisions
  • 12-120-402 — Definitions
  • 12-120-403 — Exemptions - definitions
  • 12-120-404 — Forms of organizations permitted to practice - requirements
  • 12-120-405 — Unauthorized practice - penalties - enforcement
  • 12-120-406 — Disciplinary actions - grounds for discipline
  • 12-120-407 — Disciplinary proceedings - injunctions
  • 12-120-408 — Reconsideration and review of board actions
  • 12-120-409 — Application for licensing
  • 12-120-410 — Professional liability - insurance
  • 12-120-411 — Notification to board
  • 12-120-412 — Eligibility for architect
  • 12-120-413 — Qualifications for architect licensure
  • 12-120-414 — Retired architects - classification - fees
  • 12-120-415 — Licenses
  • 12-120-416 — Continuing education - rules
  • 12-120-417 — Architect's seal - rules
  • 12-130-101 — Short title
  • 12-130-102 — Legislative declaration
  • 12-130-103 — Applicability of common provisions
  • 12-130-104 — Definitions
  • 12-130-105 — License required
  • 12-130-106 — Board - composition - appointments - terms
  • 12-130-107 — Powers and duties of board - rules
  • 12-130-108 — Records
  • 12-130-109 — Licensure - application - qualifications - rules
  • 12-130-110 — Fees
  • 12-130-111 — Professional liability - insurance
  • 12-130-112 — Grounds for disciplinary action
  • 12-130-113 — Disciplinary actions by board - procedures
  • 12-130-114 — Unauthorized practice - penalties
  • 12-130-115 — Judicial review
  • 12-130-116 — Landscape architect's stamp - rules
  • 12-130-117 — Exemptions
  • 12-130-118 — Architecture, engineering, and surveying
  • 12-130-119 — Repeal of article - subject to review
  • 12-135-101 — Short title
  • 12-135-102 — Applicability of common provisions
  • 12-135-103 — Definitions - repeal
  • 12-135-104 — Funeral establishment - subcontractor
  • 12-135-105 — Unlawful acts
  • 12-135-106 — Care of bodies required - public health
  • 12-135-107 — Consumer protection
  • 12-135-108 — Violations and penalties
  • 12-135-109 — Exceptions - safe harbor
  • 12-135-110 — Registration required
  • 12-135-111 — Title protection. (Repealed)
  • 12-135-112 — Standards of practice - embalming - transporting
  • 12-135-113 — Custody and responsibility - rules
  • 12-135-114 — Insurance requirements
  • 12-135-201 — Mortuaries in cemeteries not exempt
  • 12-135-301 — Unlawful acts
  • 12-135-302 — Exceptions - safe harbor
  • 12-135-303 — Registration required
  • 12-135-304 — Title protection. (Repealed)
  • 12-135-305 — Records and receipts
  • 12-135-306 — Limited liability
  • 12-135-307 — Standards of practice - cremating
  • 12-135-308 — Custody and responsibility - rules
  • 12-135-401 — Powers and duties of the director - rules
  • 12-135-402 — Fees
  • 12-135-403 — Cease-and-desist orders - orders and stipulations - suspension - procedure
  • 12-135-404 — Civil penalty - fines
  • 12-135-405 — Enforcement - injunctions
  • 12-135-406 — Repeal - subject to review
  • 12-135-501 — Licenses required - funeral director, mortuary science practitioner, embalmer, cremationist, and natural reductionist -
  • 12-135-502 — Criminal history record checks - definition
  • 12-135-503 — Criminal history - rules
  • 12-135-504 — License expiration - continuing education - rules
  • 12-135-505 — Not required to be licensed
  • 12-135-506 — Title protection
  • 12-135-507 — Disciplinary proceedings - investigations - hearings - judicial review - fines
  • 12-135-508 — Grounds for discipline
  • 12-135-509 — Liberal construction
  • 12-135-510 — Repeal of part - subject to review
  • 12-135-601 — Practice of a funeral director described - definition
  • 12-135-602 — License required
  • 12-135-603 — Qualifications - examination - licensure - rules
  • 12-135-701 — Practice of a mortuary science practitioner described - rules
  • 12-135-702 — License required
  • 12-135-703 — Qualifications - examination - licensure - rules
  • 12-135-801 — Practice of an embalmer described
  • 12-135-802 — License required
  • 12-135-803 — Qualifications - examination - licensure - rules
  • 12-135-901 — Practice of a cremationist described - practice of a natural reductionist described
  • 12-135-902 — License required
  • 12-135-903 — Qualifications - examinations - rules
  • 12-140-101 — Applicability of common provisions
  • 12-140-102 — Definitions
  • 12-140-103 — Registration required - subject to review - repeal
  • 12-140-104 — Records and receipts
  • 12-140-105 — Standards of practice
  • 12-140-106 — Disclosure
  • 12-140-107 — Discipline
  • 12-140-108 — Violations and penalties - private civil right of action
  • 12-140-109 — Rules
  • 12-145-101 — Legislative declaration
  • 12-145-102 — Applicability of common provisions
  • 12-145-103 — Definitions
  • 12-145-104 — Applicability
  • 12-145-105 — Registration required - fees
  • 12-145-106 — Guide qualifications - violations - penalty
  • 12-145-107 — Powers and duties of the director - rules
  • 12-145-108 — Issuance of registration - violations
  • 12-145-109 — Disciplinary actions - grounds for discipline
  • 12-145-110 — Penalties - distribution of fines
  • 12-145-111 — Cease-and-desist orders - unauthorized practice - penalties
  • 12-145-112 — Contracts for outfitting services - writing required
  • 12-145-113 — Other remedies - contracts void - public nuisance - seizure of equipment
  • 12-145-114 — Advisory committee
  • 12-145-115 — Enforcement
  • 12-145-116 — Judicial review
  • 12-145-117 — Notice - hunting and fishing license
  • 12-145-118 — Repeal of article - review of functions
  • 12-15-101 — Legislative declaration
  • 12-15-101.5 — Definitions
  • 12-15-102 — Division of conservation - creation - director
  • 12-15-103 — Conservation easement oversight commission - created
  • 12-15-104 — Certification of conservation easement holders - rules - definition
  • 12-15-105 — Conservation easement tax credit certificates - rules
  • 12-15-106 — Conservation easement tax credit certificate application process - definitions - rules
  • 12-15-107 — Conservation cash fund
  • 12-150-101 — Legislative declaration
  • 12-150-102 — Applicability of common provisions
  • 12-150-103 — Definitions
  • 12-150-104 — Passenger tramway safety board - composition
  • 12-150-105 — Powers and duties of board - rules
  • 12-150-106 — Responsibilities of area operators
  • 12-150-107 — Disciplinary action - administrative sanctions - grounds
  • 12-150-108 — Orders - enforcement
  • 12-150-109 — Disciplinary proceedings
  • 12-150-110 — Passenger tramway licensing required
  • 12-150-111 — Application for new construction or major modification
  • 12-150-112 — Application for licensing
  • 12-150-113 — Licensing of passenger tramways
  • 12-150-114 — Licensing and certification fees
  • 12-150-115 — Inspections and investigations - costs - reports - rules
  • 12-150-116 — Emergency shutdown
  • 12-150-117 — Provisions in lieu of others
  • 12-150-118 — Governmental immunity
  • 12-150-119 — Confidentiality of reports and other materials
  • 12-150-120 — Repeal of article - subject to review
  • 12-155-101 — Legislative declaration
  • 12-155-102 — Applicability of common provisions
  • 12-155-103 — Definitions
  • 12-155-104 — State plumbing board - subject to review - repeal of article
  • 12-155-105 — Powers of board - fees - rules
  • 12-155-106 — Colorado plumbing code - amendments - variances - Colorado fuel gas code
  • 12-155-107 — Program director
  • 12-155-108 — Plumber must have license - registration - control and supervision - rules
  • 12-155-109 — Unauthorized advertising - use of title
  • 12-155-110 — License issuance - examination - rules
  • 12-155-111 — Credit for experience received outside of Colorado
  • 12-155-112 — License and registration renewal - term of license - renewal - fees - reinstatement - continuing education - rules
  • 12-155-113 — Disciplinary action by board - procedures - cease-and-desist orders
  • 12-155-114 — Reconsideration and review of board action
  • 12-155-115 — Judicial review
  • 12-155-116 — License by endorsement - rules
  • 12-155-117 — Temporary permits - rules
  • 12-155-118 — Exemptions
  • 12-155-119 — Plumbing inspectors - qualifications - enforcement of licensing and apprentice-supervision-ratio requirements - rules -
  • 12-155-120 — Inspection - plumbing permits - application - standards - definition
  • 12-155-121 — Municipal and county regulations
  • 12-155-122 — Unauthorized practice - penalties
  • 12-155-123 — Violation - fines - rules
  • 12-155-124 — Apprentices - registration - data-sharing agreement - discipline - rules
  • 12-155-125 — Plumbing contractors - requirement to display registration identification - master plumber of contractor
  • 12-155-126 — Backflow prevention devices - requirements - service information provided to customer
  • 12-165-101 — Short title
  • 12-165-102 — Legislative declaration
  • 12-165-103 — Applicability of common provisions
  • 12-165-104 — Definitions
  • 12-165-105 — Director powers and duties - rules
  • 12-165-106 — Licensure - title protection - unauthorized practice - penalty
  • 12-165-107 — Exemptions
  • 12-165-108 — Radon measurement and radon mitigation licenses - qualifications - fees - renewal - rules
  • 12-165-109 — Insurance required
  • 12-165-110 — Duties of radon professionals - rules
  • 12-165-111 — Disciplinary actions - grounds for discipline - rules - letters of admonition - cease-and-desist orders
  • 12-165-112 — Director's authority to examine, inspect, and test
  • 12-165-113 — Repeal of article - review of functions
  • 12-170-101 — Short title
  • 12-170-102 — Legislative declaration
  • 12-170-103 — Applicability of common provisions
  • 12-170-104 — Definitions
  • 12-170-105 — Director powers and duties - prohibition - rules
  • 12-170-106 — Board - creation - appointment - duties - report
  • 12-170-107 — Federally recognized American tribes and Indigenous community working group - creation - duties
  • 12-170-108 — License required - unauthorized practice - mandatory disclosure of information - data collection - rules
  • 12-170-109 — Grounds for discipline
  • 12-170-110 — Disciplinary proceedings - administrative law judges - judicial review
  • 12-170-111 — Fees - cash fund - created
  • 12-170-112 — Local jurisdiction
  • 12-170-113 — Protections
  • 12-170-114 — Liberal construction
  • 12-170-115 — Preemption
  • 12-170-116 — Self-executing, severability, conflicting provisions
  • 12-170-117 — Repeal of article - review of functions
  • 12-20-101 — Scope
  • 12-20-102 — Definitions
  • 12-20-103 — Division of professions and occupations - creation - duties of division and department head - office space - per diem f
  • 12-20-104 — Excise tax on renewal fees - report to joint budget committee - definition
  • 12-20-105 — Fee adjustments - division of professions and occupations cash fund created - legal defense account created - general f
  • 12-20-201 — Payment of fees - condition of licensure, certification, or registration
  • 12-20-202 — Licenses, certifications, and registrations - renewal - reinstatement - fees - occupational credential portability prog
  • 12-20-203 — Inactive license or certification - rights and responsibilities
  • 12-20-204 — Regulator's rule-making authority
  • 12-20-205 — Director - audit of practice acts - barriers to practice - criminal history records - report - denial of license, certi
  • 12-20-206 — Regulators - consideration of criminal records - petition process - denials - definition
  • 12-20-301 — Definitions
  • 12-20-302 — Active military personnel - exemptions from licensing requirements
  • 12-20-303 — Continuing education - regulated service members - rules
  • 12-20-304 — Military spouse - authority to practice - reciprocity - notice. (Repealed)
  • 12-20-305 — Rules
  • 12-20-401 — Procedures for complaints concerning licensees, certificate holders, and registrants - executive director authority - r
  • 12-20-402 — Immunity
  • 12-20-403 — Disciplinary procedures - investigations - hearings - oaths - witness statements - subpoenas - appointment of administr
  • 12-20-404 — Disciplinary actions - regulator powers - disposition of fines - mistreatment of at-risk adult - exceptions - definitio
  • 12-20-405 — Cease-and-desist orders
  • 12-20-406 — Injunctive relief
  • 12-20-407 — Unauthorized practice of profession or occupation - penalties - exclusions
  • 12-20-408 — Judicial review
  • 12-200-101 — Legislative declaration
  • 12-200-102 — Applicability of common provisions
  • 12-200-103 — Definitions
  • 12-200-104 — Injection therapy - training - substances - rules
  • 12-200-105 — Mandatory disclosure of information to patients - retention of records of disclosure
  • 12-200-105.5 — Protection of patient records - acupuncturist's obligations - verification of compliance - rules
  • 12-200-106 — Requirement for licensure with the division - annual fee - required disclosures
  • 12-200-107 — Licensure by endorsement
  • 12-200-108 — Unlawful acts - exceptions - definition - title protection
  • 12-200-109 — Grounds for disciplinary action
  • 12-200-110 — Disciplinary authority and proceedings
  • 12-200-111 — Unauthorized practice - penalties
  • 12-200-112 — Confidential agreement to limit practice
  • 12-200-113 — Civil penalties
  • 12-200-114 — Director - powers and duties - rules
  • 12-200-115 — Powers and duties of the executive director of the department of public health and environment - rules
  • 12-200-116 — Insurance coverage - not affected
  • 12-200-117 — Scope of article
  • 12-200-118 — Repeal of article - review of functions
  • 12-205-101 — Short title
  • 12-205-102 — Legislative declaration
  • 12-205-103 — Applicability of common provisions
  • 12-205-104 — Definitions
  • 12-205-105 — Use of titles restricted
  • 12-205-106 — Limitations on authority
  • 12-205-107 — License required
  • 12-205-108 — Requirements for license - license by endorsement - application - denial
  • 12-205-109 — Renewal of license - fees
  • 12-205-110 — Scope of article - exclusions - authority for clinical setting - definitions
  • 12-205-111 — Grounds for discipline - disciplinary proceedings - definitions
  • 12-205-112 — Cease-and-desist orders
  • 12-205-113 — Mental or physical examination of licensees
  • 12-205-114 — Confidential agreement to limit practice - violation grounds for discipline
  • 12-205-115 — Unauthorized practice - penalties
  • 12-205-116 — Rule-making authority
  • 12-205-117 — Repeal of article - review of functions
  • 12-210-101 — Applicability of common provisions
  • 12-210-102 — Definitions
  • 12-210-103 — Scope of article - exemption
  • 12-210-104 — Title protection - use of title
  • 12-210-105 — License required - application - fee - liability insurance - disclosure - exemption
  • 12-210-106 — Licensure - expiration - renewal - reinstatement - fees
  • 12-210-107 — Licensure by endorsement
  • 12-210-107.5 — Continuing education
  • 12-210-108 — Disciplinary actions - grounds for discipline
  • 12-210-109 — Director - powers - duties - rules
  • 12-210-109.5 — Interstate compact - powers and duties of the director - rules - definitions
  • 12-210-110 — Cease-and-desist orders - unauthorized practice - penalties
  • 12-210-111 — Professional liability insurance required - rules
  • 12-210-112 — Confidential agreements to limit practice - violation grounds for discipline
  • 12-210-113 — Mental and physical examination of licensees
  • 12-210-114 — Protection of medical records - licensee's obligations - verification of compliance - noncompliance grounds for discipl
  • 12-210-115 — Repeal of article - review of functions
  • 12-210-201 — Definitions
  • 12-210-202 — Dispensing hearing aids - deceptive trade practices
  • 12-215-101 — Legislative declaration - unlawful acts - license required
  • 12-215-102 — Applicability of common provisions
  • 12-215-103 — Definitions
  • 12-215-104 — State board of chiropractic examiners - board meetings - election of officers - subject to review - repeal of article
  • 12-215-105 — Board powers - limits on authority - publications - records - rules
  • 12-215-106 — Licensure - minimum education requirements
  • 12-215-107 — Display of license required
  • 12-215-108 — Application for license - fee - examination
  • 12-215-109 — Licensure by endorsement
  • 12-215-110 — Renewal of license
  • 12-215-111 — Change of address - reporting required
  • 12-215-112 — Persons licensed under previous laws
  • 12-215-113 — Continuing education
  • 12-215-114 — Professional liability insurance required - rules
  • 12-215-115 — Discipline of licensees - suspension, revocation, denial, and probation - grounds - definitions
  • 12-215-116 — Mental and physical examination of licensees
  • 12-215-117 — Use of title
  • 12-215-118 — Disciplinary proceedings
  • 12-215-119 — Professional review committee - immunity
  • 12-215-120 — Cease-and-desist orders
  • 12-215-121 — Unauthorized practice - penalties - exemption
  • 12-215-122 — Judicial review
  • 12-215-123 — Duty of district attorneys - duty of department of regulatory agencies
  • 12-215-124 — Professional service corporations, limited liability companies, and registered limited liability partnerships for the p
  • 12-215-125 — Reporting requirements
  • 12-215-126 — Confidentiality - exceptions
  • 12-215-127 — Animal chiropractic - registration - qualifications - continuing education - collaboration with veterinarian - discipli
  • 12-215-128 — Chiropractic assistants
  • 12-215-129 — Confidential agreement to limit practice
  • 12-215-130 — Chiropractic students - chiropractic services - consent - rules
  • 12-215-201 — Legislative declaration
  • 12-215-202 — Board authorized to issue rules - definition
  • 12-220-101 — Short title
  • 12-220-102 — Legislative declaration
  • 12-220-103 — Applicability of common provisions
  • 12-220-104 — Definitions - rules
  • 12-220-105 — Colorado dental board - qualifications of board members - quorum - panel - rules - review of functions - repeal of arti
  • 12-220-106 — Powers and duties of board - rules - limitation on authority
  • 12-220-107 — Indebtedness - appropriations - publications
  • 12-220-108 — Attorney general shall represent board and members
  • 12-220-109 — Interstate compact for dentists and dental hygienists - powers and duties - rules - definitions
  • 12-220-201 — Grounds for disciplinary action - definition
  • 12-220-202 — Disciplinary actions - rules
  • 12-220-203 — Disciplinary proceedings
  • 12-220-204 — Board panels
  • 12-220-205 — Cease-and-desist orders
  • 12-220-206 — Mental and physical examinations
  • 12-220-207 — Confidential agreement to limit practice
  • 12-220-208 — Review of board action
  • 12-220-209 — Professional review committees - immunity
  • 12-220-210 — Use or sale of forged or invalid diploma, license, license renewal certificate, or identification
  • 12-220-211 — Unauthorized practice - penalties
  • 12-220-212 — Soliciting or advertisements by unlicensed persons
  • 12-220-301 — Persons entitled to practice dentistry, dental therapy, or dental hygiene
  • 12-220-302 — Persons exempt from operation of this article
  • 12-220-303 — Ownership of dental or dental hygiene practice - information to be posted - heir to serve as temporary proprietor - lim
  • 12-220-304 — Names and status under which dental practice may be conducted
  • 12-220-305 — What constitutes practicing dentistry - rules
  • 12-220-306 — Dentists may prescribe drugs - surgical operations - anesthesia - limits on prescriptions - rules
  • 12-220-307 — Professional liability insurance required - rules
  • 12-220-308 — Continuing education requirements - rules
  • 12-220-309 — Independent advertising or marketing agent - injunctive proceedings
  • 12-220-310 — Dentist peer health assistance program - fees - rules
  • 12-220-401 — Application for dentist license - fee
  • 12-220-402 — Dentist academic license
  • 12-220-403 — Examination - how conducted - dentist license issued to successful applicants
  • 12-220-404 — Dentist - licensure by endorsement
  • 12-220-405 — Application for dental hygienist license - fee
  • 12-220-406 — Dental hygienist examinations - license
  • 12-220-407 — Dental hygienist - licensure by endorsement
  • 12-220-407.2 — Application for dental therapist license - fee - rules
  • 12-220-407.5 — Dental therapist examinations - license
  • 12-220-408 — Renewal of dental and dental hygienist licenses - fees - questionnaire
  • 12-220-409 — Inactive dental, dental therapist, or dental hygienist license - rules
  • 12-220-410 — Retired dental, dental therapist, and dental hygienist licenses - rules
  • 12-220-411 — Anesthesia and sedation permits - dentists, dental therapists, and dental hygienists - training and experience requirem
  • 12-220-412 — Change of address - duplicate licenses and certificates
  • 12-220-501 — Tasks authorized to be performed by dental therapists, dental hygienists, or dental assistants - rules
  • 12-220-502 — Construction of dental devices by unlicensed technician
  • 12-220-503 — What constitutes practicing unsupervised dental hygiene - rules
  • 12-220-504 — What constitutes practicing supervised dental hygiene - rules
  • 12-220-505 — Interim therapeutic restorations by dental hygienists - permitting process - rules - subject to review
  • 12-220-506 — Application of silver diamine fluoride by dental hygienists - authorization - limitations - rules - subject to review -
  • 12-220-507 — Dental hygienist peer health assistance program - fees - rules
  • 12-220-508 — Practice of dental therapy - supervision requirement - rules
  • 12-220-601 — Legislative declaration
  • 12-220-602 — Minimum standards - rules - definition
  • 12-225-101 — Scope of article - exemptions - legislative declaration
  • 12-225-102 — Applicability of common provisions
  • 12-225-103 — Definitions
  • 12-225-104 — Requirement for registration with the division - annual fee - grounds for revocation
  • 12-225-105 — Mandatory disclosure of information to clients
  • 12-225-106 — Prohibited acts - practice standards - informed consent - emergency plan - risk assessment - referral - rules
  • 12-225-107 — Limited use of certain medications - limited use of sutures - limited administration of intravenous fluids - emergency
  • 12-225-108 — Director - powers and duties - rules
  • 12-225-109 — Disciplinary action authorized - grounds for discipline - injunctions - rules
  • 12-225-110 — Unauthorized practice - penalties
  • 12-225-111 — Confidential agreement to limit practice
  • 12-225-112 — Assumption of risk - no vicarious liability - professional liability insurance required
  • 12-225-113 — Confidential files
  • 12-225-114 — Repeal of article - subject to review
  • 12-230-101 — Applicability of common provisions
  • 12-230-102 — Definitions
  • 12-230-103 — Scope of article - exemption
  • 12-230-104 — Scope of practice
  • 12-230-105 — Title protection - use of title
  • 12-230-106 — Repeal of article - review of functions
  • 12-230-201 — License required - application - qualifications
  • 12-230-202 — Licensure - expiration - renewal - reinstatement - fees
  • 12-230-203 — Licensure by endorsement
  • 12-230-204 — Apprentice license - expiration - rules
  • 12-230-205 — Retention of records - licensee's obligation
  • 12-230-206 — Financial assurance required - rules
  • 12-230-207 — Continuing education
  • 12-230-301 — Director - powers - duties - rules
  • 12-230-302 — Disciplinary actions
  • 12-230-303 — Cease-and-desist orders - unauthorized practice - penalties
  • 12-230-401 — Grounds for discipline
  • 12-230-501 — Definitions
  • 12-230-502 — Dispensing hearing aids - deceptive trade practices
  • 12-235-101 — Short title
  • 12-235-102 — Legislative declaration
  • 12-235-103 — Applicability of common provisions
  • 12-235-104 — Definitions
  • 12-235-105 — Use of massage titles restricted
  • 12-235-106 — Limitations on authority
  • 12-235-107 — License required
  • 12-235-108 — License - requirements - denial of license application
  • 12-235-109 — License expiration - effect - renewal - reinstatement - penalty
  • 12-235-110 — Scope of article - exclusions - authority for clinical setting - definitions
  • 12-235-111 — Grounds for discipline - definitions
  • 12-235-112 — Disciplinary proceedings - injunctions - investigations - hearings - judicial review - fine
  • 12-235-113 — Cease-and-desist orders
  • 12-235-114 — Mental and physical examination of licensees
  • 12-235-115 — Unauthorized practice - criminal penalties
  • 12-235-116 — Professional liability insurance required
  • 12-235-117 — Confidential agreement to limit practice
  • 12-235-118 — Rule-making authority
  • 12-235-119 — Local government - regulations - enforcement
  • 12-235-120 — Repeal of article - review of functions
  • 12-240-101 — Short title
  • 12-240-102 — Legislative declaration
  • 12-240-103 — Applicability of common provisions
  • 12-240-104 — Definitions
  • 12-240-105 — Colorado medical board - immunity - subject to review - repeal of article
  • 12-240-106 — Powers and duties of board - limitation on authority - rules
  • 12-240-107 — Practice of medicine defined - exemptions from licensing requirements - unauthorized practice by physician assistants a
  • 12-240-108 — Collaboration with advanced practice registered nurses and certified midwives with prescriptive authority - mentorships
  • 12-240-109 — Child health associates - scope of practice
  • 12-240-110 — Qualifications for licensure
  • 12-240-111 — Distinguished foreign teaching physician license - qualifications - rules
  • 12-240-112 — Anesthesiologist assistant license - qualifications
  • 12-240-113 — Physician assistant license - qualifications
  • 12-240-114 — International medical graduates - degree equivalence
  • 12-240-114.5 — Physician assistants - collaboration requirements - proof of practice hours from another jurisdiction - liability - def
  • 12-240-115 — Applications for license
  • 12-240-116 — Licensing panel
  • 12-240-117 — Issuance of licenses - prior practice prohibited
  • 12-240-118 — Pro bono license - qualifications - reduced fee - rules
  • 12-240-119 — Reentry license - period of inactivity - international medical graduate - competency assessment - board rules - convers
  • 12-240-120 — Refusal of license - issuance subject to probation
  • 12-240-121 — Unprofessional conduct - definitions
  • 12-240-122 — Prescriptions - requirement to advise patients
  • 12-240-123 — Prescriptions - limitations
  • 12-240-124 — Prescribing opioid antagonists
  • 12-240-125 — Disciplinary action by board - rules
  • 12-240-126 — Confidential agreements to limit practice
  • 12-240-127 — Appeal of final board actions
  • 12-240-128 — Physician training licenses
  • 12-240-129 — Intern, resident, or fellow reporting
  • 12-240-130 — Renewal, reinstatement, reactivation - delinquency - fees - questionnaire
  • 12-240-130.5 — Continuing medical education - requirement - compliance - legislative declaration - rules - definitions
  • 12-240-131 — Peer health assistance program
  • 12-240-132 — Division of fees - independent advertising or marketing agent - definition
  • 12-240-133 — Recovery of fees illegally paid
  • 12-240-134 — Liability of persons other than licensee
  • 12-240-135 — Unauthorized practice - penalties - injunctive relief
  • 12-240-136 — Existing licenses
  • 12-240-137 — Postmortem examinations by licensee - definition - application of this section
  • 12-240-138 — Professional service corporations, limited liability companies, and registered limited liability partnerships for the p
  • 12-240-139 — Injuries to be reported - exemptions - penalty for failure to report - immunity from liability - definitions
  • 12-240-140 — Determination of death
  • 12-240-141 — Inactive license
  • 12-240-142 — Protection of medical records - licensee's obligations - verification of compliance - noncompliance grounds for discipl
  • 12-240-143 — Medical marijuana recommendations - guidelines
  • 12-240-144 — Licensee duties relating to assistance animals - definitions
  • 12-240-145 — Prescription medications - financial benefit for prescribing prohibited
  • 12-240-146 — Interstate compact - powers and duties of the board - rules - definitions
  • 12-240-147 — Delegation of medical-aesthetic services to unlicensed individuals - required disclosures - applicability
  • 12-245-101 — Legislative declaration
  • 12-245-201 — Applicability of common provisions
  • 12-245-202 — Definitions
  • 12-245-203 — Practice outside of or beyond professional training, experience, or competence - general scope of practice for licensur
  • 12-245-203.5 — Minors - consent for outpatient psychotherapy services - immunity - definition
  • 12-245-204 — Boards - division to supervise - meetings - duties - powers - rules - removal of members - limitation on authority
  • 12-245-205 — Fees - renewal
  • 12-245-206 — Records
  • 12-245-207 — Licensure by endorsement
  • 12-245-208 — Provisional license - fees
  • 12-245-209 — License - issuance
  • 12-245-210 — Prohibition against prescribing drugs or practicing medicine - exception for opioid antagonist
  • 12-245-211 — Collaborate with physician
  • 12-245-212 — Professional review committees - immunity
  • 12-245-213 — Professional service corporations for the practice of psychology, social work, marriage and family therapy, professiona
  • 12-245-214 — Denial of license, registration, or certification - reinstatement
  • 12-245-215 — Legislative intent - schools and colleges - examinations
  • 12-245-216 — Mandatory disclosure of information to clients
  • 12-245-217 — Scope of article - exemptions
  • 12-245-218 — Title use restrictions
  • 12-245-219 — Judicial review of final board actions and orders
  • 12-245-220 — Disclosure of confidential communications - definitions
  • 12-245-221 — Article not to restrict other professions
  • 12-245-222 — Powers and duties of the boards - rules
  • 12-245-222.5 — Mental health disciplinary record work group - creation - recommendations - report - repeal. (Repealed)
  • 12-245-223 — Confidential agreement to limit practice
  • 12-245-224 — Prohibited activities - related provisions - definition
  • 12-245-225 — Authority of boards - cease-and-desist orders - rules - fines
  • 12-245-226 — Disciplinary proceedings - judicial review - mental and physical examinations - multiple licenses
  • 12-245-227 — Reconsideration and review of action of a board
  • 12-245-228 — Unauthorized practice - penalties
  • 12-245-229 — Licensee duties relating to assistance animals - definitions
  • 12-245-230 — Injunctive proceedings
  • 12-245-231 — Mental health professional peer health assistance program - fees - administration - rules - definition
  • 12-245-232 — Minimum standards for testing
  • 12-245-233 — Auricular acudetox by professionals - training - definition
  • 12-245-234 — Repeal of article - subject to review
  • 12-245-301 — Definitions
  • 12-245-302 — State board of psychologist examiners - created - members - terms
  • 12-245-303 — Practice of psychology defined
  • 12-245-304 — Qualifications - examinations - licensure and registration - rules
  • 12-245-305 — Rights and privileges of licensure - title
  • 12-245-306 — Exemptions
  • 12-245-307 — Continuing professional development - rules
  • 12-245-308 — Psychology interjurisdictional compact act - powers and duties of the board - rules - definition
  • 12-245-309 — Prescription authority - psychotropic drugs - prescription certificates - requirements - issuance, denial, renewal, and
  • 12-245-401 — Definitions
  • 12-245-402 — State board of social work examiners - created - members - terms
  • 12-245-403 — Social work practice defined
  • 12-245-404 — Qualifications - examination - licensure and registration - rules
  • 12-245-405 — Rights and privileges of licensure and a social work degree - titles
  • 12-245-406 — Scope of part
  • 12-245-407 — Exemptions
  • 12-245-408 — Clinical social work practice of psychotherapy
  • 12-245-409 — Employees of social services
  • 12-245-410 — Continuing professional competency - rules - definition
  • 12-245-411 — Interstate compact - powers and duties of the board - rules - definitions
  • 12-245-501 — Definitions
  • 12-245-502 — State board of marriage and family therapist examiners - created - members - terms
  • 12-245-503 — Marriage and family therapy practice defined
  • 12-245-504 — Qualifications - examination - licensure and registration - rules
  • 12-245-505 — Rights and privileges of licensure and registration - title
  • 12-245-506 — Continuing professional competency - rules - definition
  • 12-245-601 — Definitions
  • 12-245-602 — State board of licensed professional counselor examiners - created - members - fines
  • 12-245-603 — Practice of licensed professional counseling defined
  • 12-245-604 — Licensure - examination - licensed professional counselors - rules
  • 12-245-605 — Rights and privileges of licensure - title
  • 12-245-606 — Continuing professional competency - rules - definition
  • 12-245-607 — Interstate compact - powers and duties of the board - rules - definitions
  • 12-245-701 — Definitions
  • 12-245-702 — State board of unlicensed psychotherapists - creation - membership
  • 12-245-703 — Database of unlicensed psychotherapists - unauthorized practice - penalties - data collection - rules
  • 12-245-704 — Expenses of the board
  • 12-245-705 — Jurisdiction
  • 12-245-801 — Definitions
  • 12-245-802 — State board of addiction counselor examiners - created - members - terms
  • 12-245-803 — Practice of addiction counseling defined - scope of practice
  • 12-245-804 — Requirements for licensure, certification, and registration - rules
  • 12-245-805 — Rights and privileges of certification and licensure - titles - clinical supervision
  • 12-245-806 — Continuing professional competency - rules - definition
  • 12-250-101 — Short title
  • 12-250-102 — Applicability of common provisions
  • 12-250-103 — Definitions
  • 12-250-104 — Naturopathic medicine advisory committee - creation - membership - duties
  • 12-250-105 — Director powers and duties - rules
  • 12-250-106 — Practice of naturopathic medicine by naturopathic doctors - exclusions - protected activities - definition - rules
  • 12-250-107 — Registration required - qualifications - examination - registration by endorsement - rules
  • 12-250-108 — Registration renewal or reinstatement - fees
  • 12-250-109 — Continuing professional competency - rules
  • 12-250-110 — Compliance with transparency requirements
  • 12-250-111 — Persons entitled to practice as naturopathic doctors - title protection for naturopathic doctors
  • 12-250-112 — Disclosures - record keeping
  • 12-250-113 — Grounds for discipline - disciplinary actions authorized - procedures - definitions
  • 12-250-114 — Unauthorized practice - penalties
  • 12-250-115 — Professional liability insurance required - vicarious liability
  • 12-250-116 — Judgments and settlements - reporting
  • 12-250-117 — Protection of medical records - registrant's obligations - verification of compliance - noncompliance grounds for disci
  • 12-250-118 — Confidential agreement to limit practice
  • 12-250-119 — Mental and physical examination of registrants
  • 12-250-120 — Inactive registration - rules
  • 12-250-121 — Repeal of article - subject to review - definition
  • 12-255-101 — Short title
  • 12-255-102 — Legislative declaration
  • 12-255-103 — Applicability of common provisions
  • 12-255-104 — Definitions
  • 12-255-105 — State board of nursing created - removal of board members - meetings of board
  • 12-255-106 — Employees - executive administrator
  • 12-255-107 — Powers and duties of the board - rules - definition
  • 12-255-108 — Advisory committee
  • 12-255-109 — Examination
  • 12-255-110 — Requirements for professional nurse licensure
  • 12-255-111 — Requirements for advanced practice registered nurse registration - legislative declaration - advanced practice registry
  • 12-255-111.5 — Requirements for certified midwife licensure - license by endorsement - questionnaire - fees - definition
  • 12-255-112 — Prescriptive authority - advanced practice registered nurses - certified midwives - limits on prescriptions - rules - f
  • 12-255-113 — Professional liability insurance required - advanced practice registered nurses and certified midwives in independent p
  • 12-255-114 — Requirements for practical nurse licensure - fees - questionnaire
  • 12-255-115 — Volunteer licensure - fees - questionnaire
  • 12-255-116 — Persons licensed under previous laws
  • 12-255-117 — Temporary licenses and permits
  • 12-255-118 — Approval of educational programs
  • 12-255-118.5 — Approved nurse aide training programs
  • 12-255-119 — Disciplinary procedures of the board - inquiry and hearings panels - mental and physical examinations - definitions - r
  • 12-255-120 — Grounds for discipline - definitions
  • 12-255-121 — Withholding or denial of license - hearing - definitions
  • 12-255-122 — Inactive license status - reactivation
  • 12-255-123 — Immunity in professional review
  • 12-255-124 — Surrender of license
  • 12-255-125 — Unauthorized practice - penalties
  • 12-255-126 — Injunctive proceedings
  • 12-255-127 — Exclusions
  • 12-255-128 — Prescribing opioid antagonists
  • 12-255-129 — Continuing education - rules
  • 12-255-130 — Peer health assistance or alternative to discipline program - fund - rules
  • 12-255-131 — Delegation of nursing or midwifery tasks - rules
  • 12-255-132 — School nurses - over-the-counter medication
  • 12-255-133 — Licensee duties relating to assistance animals - definitions
  • 12-255-133.5 — Licensee duties related to medical forensic evidence
  • 12-255-134 — Repeal of article - subject to review
  • 12-255-135 — Confidential agreement to limit practice
  • 12-255-136 — Change of name - direction to revisor - repeal. (Repealed)
  • 12-255-137 — Delegation of medical-aesthetic services to unlicensed individuals - required disclosures - applicability
  • 12-255-201 — Nurse aide certification program - department of public health and environment to assist - funding
  • 12-255-202 — Application for certification - fee
  • 12-255-203 — Application for certification by competency evaluation
  • 12-255-204 — Certification by endorsement
  • 12-255-205 — Certification by competency evaluation
  • 12-255-206 — Scope of practice - rules
  • 12-255-207 — Advisory committee
  • 12-255-208 — Medication aides - training - scope of duties - rules
  • 12-255-209 — Grounds for discipline
  • 12-255-210 — Withholding or denial of certification
  • 12-255-211 — Mental and physical competency of nurse aides
  • 12-255-212 — Disciplinary proceedings - hearing officers
  • 12-255-213 — Surrender of certificate
  • 12-255-214 — Exclusions
  • 12-255-215 — Unauthorized practice - penalties
  • 12-265-101 — Legislative declaration
  • 12-265-102 — Applicability of common provisions
  • 12-265-103 — Definitions
  • 12-265-104 — Administrator license required
  • 12-265-105 — State training school
  • 12-265-106 — Board of examiners of nursing home administrators - creation - subject to termination
  • 12-265-107 — Powers and duties of the board - rules
  • 12-265-108 — Qualifications for admission to examination
  • 12-265-109 — Administrator-in-training - rules
  • 12-265-110 — Licenses - temporary licenses - renewal - fees - rules
  • 12-265-111 — Examinations
  • 12-265-112 — Licensure by endorsement
  • 12-265-113 — Grounds for discipline
  • 12-265-114 — Withholding or denial of license - hearing
  • 12-265-115 — Mental and physical examination of licensees
  • 12-265-116 — Disciplinary proceedings - administrative law judge - judicial review - publicly recorded votes
  • 12-265-117 — Temporary advisory committees - immunity
  • 12-265-118 — Unauthorized practice - penalties
  • 12-265-119 — Cease-and-desist orders
  • 12-265-120 — Injunctive proceedings
  • 12-265-121 — Administration of nursing homes relying on treatment by spiritual means
  • 12-265-122 — Records
  • 12-265-123 — Repeal of article - review of functions
  • 12-270-101 — Short title
  • 12-270-102 — Legislative declaration
  • 12-270-103 — Applicability of common provisions
  • 12-270-104 — Definitions - rules
  • 12-270-105 — Use of titles restricted
  • 12-270-106 — License required - occupational therapists - occupational therapy assistants
  • 12-270-107 — Licensure of occupational therapists - qualifications - application - rules
  • 12-270-108 — Licensure of occupational therapy assistants - qualifications - application - rules
  • 12-270-108.5 — Provisional license - fee - examination
  • 12-270-109 — Supervision of occupational therapy assistants and aides
  • 12-270-110 — Scope of article - exclusions
  • 12-270-111 — Limitations on authority
  • 12-270-112 — Continuing professional competency - definition
  • 12-270-113 — Protection of medical records - licensee's obligations - verification of compliance - noncompliance grounds for discipl
  • 12-270-114 — Grounds for discipline - disciplinary proceedings - definitions - judicial review
  • 12-270-115 — Unauthorized practice - penalties
  • 12-270-116 — Rule-making authority
  • 12-270-117 — Mental and physical examination of licensees
  • 12-270-118 — Confidential agreement to limit practice
  • 12-270-119 — Professional liability insurance required - rules
  • 12-270-119.5 — Interstate compact - powers and duties of the director - rules - definitions
  • 12-270-120 — Repeal of article - review of functions
  • 12-275-101 — Legislative declaration
  • 12-275-102 — Applicability of common provisions
  • 12-275-102.5 — Definitions
  • 12-275-103 — Practice of optometry defined - prescribing drugs - therapeutic optometrist - rule
  • 12-275-104 — Proprietor defined
  • 12-275-105 — Persons entitled to practice optometry - title protection of optometrists
  • 12-275-106 — Persons excluded from operation of this article
  • 12-275-107 — State board of optometry - created - members
  • 12-275-108 — Powers and duties of the board - rules - limitation on authority
  • 12-275-109 — Volunteer optometrist license
  • 12-275-110 — Application for license - licensure by endorsement
  • 12-275-111 — Current licensees - treatment and therapeutic practice
  • 12-275-112 — Examination - licenses
  • 12-275-113 — Use of prescription and nonprescription drugs - limits on prescriptions
  • 12-275-114 — Prescriptions - requirement to advise patients
  • 12-275-115 — License renewal - questionnaire - continuing education
  • 12-275-116 — Change of address
  • 12-275-117 — Licenses to be displayed
  • 12-275-118 — Records to be kept by the board
  • 12-275-119 — Patient's exercise of free choice - release of patient records - rules
  • 12-275-120 — Unprofessional conduct - definitions
  • 12-275-121 — Mental and physical examination of licensees - confidential agreements to limit practice
  • 12-275-122 — Discipline - procedure - professional review - immunity - reconsideration and review of action by board - rules
  • 12-275-123 — Use or sale of forged or invalid certificate, degree, or license
  • 12-275-124 — Corporate practice prohibited - exceptions
  • 12-275-125 — Enforcement - injunction - defense
  • 12-275-126 — Unauthorized practice - penalties
  • 12-275-127 — Professional service corporations, limited liability companies, and registered limited liability partnerships for the p
  • 12-275-128 — Financial responsibility - rules
  • 12-275-129 — Judgments and settlements - reporting
  • 12-275-130 — Repeal of article - review of functions
  • 12-280-101 — Public interest - rules
  • 12-280-102 — Applicability of common provisions
  • 12-280-103 — Definitions - rules
  • 12-280-104 — State board of pharmacy - creation - subject to review - repeal of parts
  • 12-280-105 — Membership of board - removal - compensation - meetings
  • 12-280-106 — Veterinary pharmaceutical advisory committee - creation - appointments - rules - repeal
  • 12-280-107 — Rules
  • 12-280-108 — Powers and duties - rules
  • 12-280-109 — Drugs, devices, and other materials
  • 12-280-110 — Publications
  • 12-280-111 — Malpractice claims information - not public - exception
  • 12-280-112 — Fees
  • 12-280-113 — Approval of schools
  • 12-280-114 — Licensure, certification, or registration - applicability - applications - licensure and certification requirements - r
  • 12-280-115 — Exemptions from licensure - hospital residency programs - home renal dialysis - research companies
  • 12-280-115.5 — Certification of pharmacy technicians - requirements - provisional certification - criminal history record check - rule
  • 12-280-116 — Expiration and renewal of licenses, certifications, or registrations
  • 12-280-117 — Continuing education - exceptions - inactive status
  • 12-280-117.5 — Continuing education for pharmacy technicians - exceptions - inactive status
  • 12-280-118 — Prescription drug outlet under charge of pharmacist - rules
  • 12-280-119 — Registration of facilities - rules
  • 12-280-120 — Compounding - dispensing - sale of drugs and devices - rules - definition
  • 12-280-121 — Compounding drugs for office use by a veterinarian - rules - definitions
  • 12-280-122 — Limited authority to delegate activities constituting practice of pharmacy to pharmacy interns or pharmacy technicians
  • 12-280-123 — Prescription required - exception - dispensing opioid antagonists - selling nonprescription syringes and needles
  • 12-280-124 — Labeling - rules - definitions
  • 12-280-125 — Substitution of prescribed drugs and biological products authorized - when - conditions
  • 12-280-125.3 — Pharmacists' authority - minor prescription adaptions
  • 12-280-125.5 — Pharmacists' authority to dispense chronic maintenance drugs - rules - liability
  • 12-280-125.7 — Pharmacists' authority to prescribe and dispense HIV prevention drugs - definitions - rules
  • 12-280-126 — Unprofessional conduct - grounds for discipline
  • 12-280-127 — Disciplinary actions
  • 12-280-128 — Judicial review
  • 12-280-129 — Unlawful acts - civil fines
  • 12-280-130 — Unauthorized practice - penalties
  • 12-280-131 — New drugs - when sales permissible
  • 12-280-132 — Advertising of prescription drug prices
  • 12-280-133 — Nonresident prescription drug outlet - registration
  • 12-280-133.5 — Nonresident 503B outsourcing facility - registration - requirements - denial, revocation, or suspension - rules
  • 12-280-133.7 — Third-party logistics providers - registration - denial, revocation, or suspension - rules
  • 12-280-134 — Records
  • 12-280-135 — Unused medicine - licensed facilities - correctional facilities - reuse - definitions - rules
  • 12-280-135.5 — Colorado drug donation program - created - rules - records - definitions
  • 12-280-136 — Confidential agreement to limit practice
  • 12-280-137 — Investigations of suspicious drugs
  • 12-280-138 — Patient counseling - pharmacists required to perform - patient may decline - rules
  • 12-280-139 — Insulin affordability program - record keeping - reimbursement - penalty - definitions
  • 12-280-140 — Emergency prescription insulin supply - eligibility - record keeping - penalty
  • 12-280-141 — Prescription drugs - automated pharmacy dispensing system - registration - rules - definition
  • 12-280-142 — Epinephrine auto-injector affordability program - record keeping - reimbursement - penalty - definitions
  • 12-280-143 — Automated cassette - prescription drugs - rules
  • 12-280-201 — Legislative declaration
  • 12-280-202 — Definitions
  • 12-280-203 — Pharmacy peer health assistance fund - rules
  • 12-280-204 — Eligibility - participants
  • 12-280-205 — Liability
  • 12-280-206 — Immunity
  • 12-280-301 — Definitions
  • 12-280-302 — Exemptions - definition. (Repealed)
  • 12-280-303 — Wholesaler registration requirements - rules
  • 12-280-304 — Record check
  • 12-280-305 — Restrictions on transactions
  • 12-280-306 — Records - pedigree - compliance with DQSA
  • 12-280-307 — Penalty
  • 12-280-308 — Manufacturer, agent, representative, or employee - drug cost information - required - definitions
  • 12-280-401 — Legislative declaration
  • 12-280-402 — Definitions
  • 12-280-403 — Prescription drug use monitoring program - registration required - applications - rules - appropriation
  • 12-280-404 — Program operation - access - rules - definitions
  • 12-280-405 — Prescription drug monitoring fund - creation - fee - repeal
  • 12-280-406 — Violations - penalties
  • 12-280-407 — Prescription drug outlets - prescribers - responsibilities - liability
  • 12-280-408 — Exemption - waiver
  • 12-280-409 — Examination and analysis of prescription drug monitoring program - recommendations to executive director
  • 12-280-410 — Repeal of part - review of functions. (Repealed)
  • 12-280-501 — Written guidelines and procedures for making therapeutic interchange and therapeutically equivalent selections
  • 12-280-502 — Therapeutic interchange and therapeutically equivalent selections for nursing care facility or long-term acute care hos
  • 12-280-601 — Definitions
  • 12-280-602 — Collaborative pharmacy practice agreements - pharmacist requirements
  • 12-280-603 — Rules
  • 12-280-604 — Collaborative pharmacy practice agreement - statewide drug therapy protocol for medication-assisted treatment for opioi
  • 12-285-101 — Short title
  • 12-285-102 — Legislative declaration
  • 12-285-103 — Applicability of common provisions
  • 12-285-104 — Definitions
  • 12-285-105 — State physical therapy board - created
  • 12-285-106 — Powers and duties of board - reports - publications - rules - interstate compact - limitation on authority
  • 12-285-107 — Use of titles restricted
  • 12-285-108 — Limitations on authority
  • 12-285-109 — License required
  • 12-285-110 — Licensure by examination
  • 12-285-111 — Provisional license - fee
  • 12-285-112 — Licensure by endorsement
  • 12-285-113 — Licensing of internationally educated applicants
  • 12-285-114 — Expiration and renewal of licenses
  • 12-285-115 — Inactive license - rules
  • 12-285-116 — Special practice authorities and requirements - definition - rules
  • 12-285-117 — Scope of article - exclusions
  • 12-285-118 — Professional liability insurance required - rules
  • 12-285-119 — Continuing professional competency - definition - rules
  • 12-285-120 — Grounds for disciplinary action - definitions
  • 12-285-121 — Protection of medical records - licensee's obligations - verification of compliance - rules
  • 12-285-122 — Disciplinary actions
  • 12-285-123 — Disciplinary proceedings - investigations - judicial review
  • 12-285-124 — Mental and physical examination of licensees
  • 12-285-125 — Confidential agreements
  • 12-285-126 — Professional review committees - immunity
  • 12-285-127 — Reports by insurance companies
  • 12-285-128 — Unauthorized practice - penalties
  • 12-285-129 — Violation - fines
  • 12-285-130 — Injunctive proceedings
  • 12-285-131 — Professional service corporations, limited liability companies, and registered limited liability partnerships for the p
  • 12-285-132 — Repeal of part - review of functions
  • 12-285-201 — Additional board authority - rules
  • 12-285-202 — Use of titles restricted
  • 12-285-203 — Limitations on authority
  • 12-285-204 — Certification required
  • 12-285-205 — Certification by examination
  • 12-285-206 — Certification by endorsement
  • 12-285-207 — Certification of internationally educated applicants
  • 12-285-208 — Expiration and renewal of certification
  • 12-285-209 — Continuing professional competency - rules - definition
  • 12-285-210 — Scope of part 2 - exclusions
  • 12-285-211 — Grounds for disciplinary action
  • 12-285-212 — Disciplinary actions
  • 12-285-213 — Disciplinary proceedings - investigations - judicial review
  • 12-285-214 — Mental and physical examination of certified physical therapist assistants
  • 12-285-215 — Confidential agreements
  • 12-285-216 — Reports by insurance companies
  • 12-285-217 — Unauthorized practice - penalties
  • 12-285-218 — Violation - fines
  • 12-285-219 — Injunctive proceedings
  • 12-285-220 — Repeal of part - review of functions
  • 12-290-101 — Applicability of common provisions
  • 12-290-102 — Definitions
  • 12-290-103 — Podiatric surgery
  • 12-290-104 — Podiatry license required - professional liability insurance required - exceptions - rules
  • 12-290-105 — Appointment of members of podiatry board - terms - review of functions - repeal of article
  • 12-290-106 — Powers and duties of board - limitation on authority - rules
  • 12-290-107 — Examination as to qualifications - rules
  • 12-290-108 — Issuance, revocation, or suspension of license - probation - unprofessional conduct - definitions - immunity in profess
  • 12-290-109 — Volunteer podiatrist license
  • 12-290-110 — Podiatry training license
  • 12-290-111 — Prescriptions - requirement to advise patients - limits on prescriptions
  • 12-290-112 — Licensure by endorsement
  • 12-290-113 — Disciplinary action by board
  • 12-290-114 — Reconsideration and review of action of board
  • 12-290-115 — Judicial review
  • 12-290-116 — Unauthorized practice - penalties - exclusions
  • 12-290-117 — Use of physician assistants - collaboration requirements - rules
  • 12-290-118 — Professional service corporations, limited liability companies, and registered limited liability partnerships for the p
  • 12-290-119 — Renewal of license - continuing education - professional development program - rules - renewal questionnaire
  • 12-290-120 — Injunctive proceedings
  • 12-290-121 — Duplicates of license
  • 12-290-122 — Division of fees prohibited - penalty - recovery of fees illegally paid
  • 12-290-123 — Confidential agreements to limit practice - violation grounds for discipline
  • 12-290-124 — Bone marrow aspirations from the tibia
  • 12-290-201 — Legislative declaration
  • 12-290-202 — Board authorized to issue rules
  • 12-295-101 — Legislative declaration
  • 12-295-102 — Applicability of common provisions
  • 12-295-103 — Definitions
  • 12-295-104 — State board of nursing - review of functions - repeal of article
  • 12-295-105 — Application for license
  • 12-295-106 — License by examination
  • 12-295-107 — Examinations - issuance of license after examination
  • 12-295-108 — License by endorsement
  • 12-295-109 — Approved psychiatric technician education program
  • 12-295-110 — Renewal of license
  • 12-295-111 — Grounds for discipline
  • 12-295-112 — Withholding or denial of license - hearing
  • 12-295-113 — Disciplinary proceedings
  • 12-295-114 — Immunity in professional review
  • 12-295-115 — Surrender of license
  • 12-295-116 — Judicial review
  • 12-295-117 — Exclusions
  • 12-295-118 — Unauthorized practice - penalties
  • 12-295-119 — Professional nursing and the practice of a psychiatric technician - other groups
  • 12-295-120 — Confidential agreement to limit practice
  • 12-30-101 — Scope
  • 12-30-102 — Medical transparency act of 2010 - disclosure of information about health-care providers - fines - rules - short title
  • 12-30-103 — Solicitation of accident victims - waiting period - definitions
  • 12-30-104 — Health-care prescriber boards - disciplinary procedures - definitions
  • 12-30-105 — Nurse-physician advisory task force for Colorado health care - creation - duties - definition - repeal
  • 12-30-106 — Health-care work force data collection
  • 12-30-107 — Mammography report - dense breast tissue - required notice
  • 12-30-108 — Confidential agreement to limit practice - violation grounds for discipline - definition
  • 12-30-109 — Prescriptions - limitations - definition - rules
  • 12-30-109.5 — Prescription drugs for treatment of chronic pain - patients - prescribers - definitions
  • 12-30-110 — Prescribing or dispensing opioid antagonists - authorized recipients - definitions
  • 12-30-111 — Electronic prescribing of controlled substances - exceptions - rules - definitions
  • 12-30-112 — Health-care providers - required disclosures - balance billing - deceptive trade practice - rules - definitions
  • 12-30-113 — Out-of-network health-care providers - out-of-network services - billing - payment - deceptive trade practice
  • 12-30-114 — Demonstrated competency - opiate prescribers - rules - definition
  • 12-30-115 — Required disclosure to patients - conviction of or discipline based on sexual misconduct - signed agreement to treatmen
  • 12-30-116 — Protection for administering medical marijuana at school
  • 12-30-117 — Acceptance of patients enrolled in standardized plan - acceptance of reimbursement rate requirements
  • 12-30-118 — Acceptance of transfers from home and birthing centers
  • 12-30-119 — Culturally relevant and affirming health-care training - health-care providers - grants - definition
  • 12-30-120 — Unprofessional conduct - grounds for discipline - offering medication abortion reversal - definitions - rules
  • 12-30-121 — Legally protected health-care activity - prohibit adverse action against regulated professionals and applicants - defin
  • 12-30-122 — Intimate examination of sedated or unconscious patient - informed consent required - definitions
  • 12-30-123 — Health-care providers - on-site administered topical medication - use for continued treatment - definition
  • 12-30-124 — Out-of-state telehealth providers - registration - financial responsibility - discipline - emergency protocol - disclos
  • 12-30-125 — Peer support team members - disclosure of confidential information - not regulated by division - definitions
  • 12-30-201 — Legislative declaration
  • 12-30-202 — Definitions
  • 12-30-203 — Use of professional review committees
  • 12-30-204 — Establishment of professional review committees - function - rules
  • 12-30-205 — Hospital professional review committees
  • 12-30-206 — Governing boards to register with division - annual reports - aggregation and publication of data - definition - rules
  • 12-30-207 — Immunity from liability
  • 12-30-208 — Conformance with federal law and regulation - legislative declaration - rules - limitations on liability - definition
  • 12-30-209 — Repeal of part - review of functions
  • 12-300-101 — Short title
  • 12-300-102 — Legislative declaration
  • 12-300-103 — Applicability of common provisions
  • 12-300-104 — Definitions
  • 12-300-105 — Use of titles restricted
  • 12-300-106 — Limitations on authority
  • 12-300-107 — License - effectiveness - fee
  • 12-300-108 — Renewal of license
  • 12-300-109 — Grounds for action - disciplinary proceedings
  • 12-300-110 — Mental and physical examination of licensees
  • 12-300-111 — Confidential agreement to limit practice
  • 12-300-112 — Exceptions
  • 12-300-113 — Practice of medicine prohibited
  • 12-300-114 — Unauthorized practice - penalties
  • 12-300-115 — Rule-making authority
  • 12-300-116 — Repeal of article - review of functions
  • 12-305-101 — Short title
  • 12-305-102 — Legislative declaration
  • 12-305-103 — Applicability of common provisions
  • 12-305-104 — Definitions
  • 12-305-105 — Use of titles restricted
  • 12-305-106 — Certification required - exception
  • 12-305-107 — Certification - application - qualifications - provisional certification - renewal - fees - rules
  • 12-305-108 — Provisional certification - qualifications - application - expiration - practice - rules
  • 12-305-109 — Continuing professional competency - rules - definition
  • 12-305-110 — Scope of article - exclusions - rules
  • 12-305-111 — Limitations on authority - limitations specific to speech-language pathology assistants
  • 12-305-111.5 — Direction and supervision of speech-language pathology assistants by speech-language pathologists - definitions
  • 12-305-112 — Grounds for discipline - definitions
  • 12-305-113 — Disciplinary actions - judicial review
  • 12-305-114 — Unauthorized practice - penalties
  • 12-305-115 — Rule-making authority
  • 12-305-115.5 — Interstate compact - powers and duties of the director - rules - definitions
  • 12-305-116 — Mental and physical examination of certificate holders
  • 12-305-117 — Confidential agreement to limit practice
  • 12-305-118 — Protection of medical records - certificate holder's obligations - verification of compliance - noncompliance grounds f
  • 12-305-119 — Repeal of article - review of functions
  • 12-310-101 — Applicability of common provisions
  • 12-310-102 — Definitions
  • 12-310-103 — Registration - penalty - renewal - database - fees - rules
  • 12-310-104 — Scope of article - exclusion
  • 12-310-105 — Employers - requirements - references - legislative declaration - definition
  • 12-310-106 — Grounds for discipline - disciplinary proceedings - judicial review
  • 12-310-107 — Record check required
  • 12-310-108 — Mental and physical examination
  • 12-310-108.5 — Confidential agreement to limit practice
  • 12-310-109 — Repeal of article - subject to review
  • 12-315-101 — Short title
  • 12-315-102 — Legislative declaration. [Editor's note: This version of this section is effective January 1, 2026.]
  • 12-315-103 — Applicability of common provisions
  • 12-315-104 — Definitions
  • 12-315-105 — License requirements and exceptions - practice of veterinary medicine - prescriptions - definitions - rules
  • 12-315-105.5 — Delegation to and supervision of veterinary technicians, veterinary technician specialists, veterinary professional ass
  • 12-315-106 — Board of veterinary medicine - creation - powers - rules
  • 12-315-107 — Application for license - qualifications - rules
  • 12-315-108 — Academic license
  • 12-315-109 — License by endorsement
  • 12-315-110 — License renewal - waiver - rules - continuing education
  • 12-315-111 — Inactive license
  • 12-315-112 — Discipline of licensees - definition
  • 12-315-113 — Hearing procedure - judicial review
  • 12-315-114 — Unauthorized practice - penalties
  • 12-315-115 — Abandonment of animals - definition
  • 12-315-116 — Veterinary students and veterinary student preceptors
  • 12-315-117 — Emergency care or treatment
  • 12-315-118 — Repeal of article - subject to review
  • 12-315-119 — Veterinary records in custody of animal care providers - definition - rules
  • 12-315-120 — Reporting requirements - immunity for reporting - veterinary-patient-client privilege inapplicable
  • 12-315-121 — Corporate structure for the practice of veterinary medicine - definitions
  • 12-315-122 — Veterinary premises - licensed veterinarian responsible for veterinary medical decisions
  • 12-315-123 — Veterinary peer health assistance program - fees - administration - rules
  • 12-315-124 — Evaluations of licensees - behavioral health - mental health - physical conditions
  • 12-315-125 — Confidential agreement to limit practice
  • 12-315-126 — Prescriptions - limitations. (Repealed)
  • 12-315-201 — Additional board duties - rules - repeal
  • 12-315-202 — Registration required - rules. [Editor's note: This version of this section is effective January 1, 2026.]
  • 12-315-203 — Application for veterinary technician registration - qualifications - provisional registration - fee - veterinary techn
  • 12-315-203.7 — Veterinary professional associate - qualifications - registration - fees - continuing education - rules. [Editor's note
  • 12-315-204 — Use of title restricted. [Editor's note: This version of this section is effective January 1, 2026.]
  • 12-315-205 — Veterinary technicians - registration by endorsement
  • 12-315-206 — Expiration, renewal, reinstatement, or reactivation of a registration - inactive status - rules - definition. [Editor's
  • 12-315-207 — Discipline - registered veterinary technician - veterinary technician specialist - registered veterinary professional a
  • 12-315-208 — Examination of registrants - behavioral health - mental health - physical conditions
  • 12-315-209 — Duties of licensed veterinarian - supervision of veterinary technicians and veterinary technician specialists - rules
  • 12-315-209.7 — Duties of licensed veterinarian - direction and supervision of veterinary professional associate - rules. [Editor's not
  • 12-315-210 — Unauthorized practice - penalties. [Editor's note: This version of this section is effective January 1, 2026.]
  • 12-315-301 — Definitions - rules
  • 12-315-302 — Veterinarian-client-patient relationship - telemedicine
  • 12-315-303 — Treatment of patients using telehealth - telemedicine - licensure - technology - consent
  • 12-315-304 — Standard of care
  • 12-315-305 — Prescribing medication through telemedicine
  • 12-315-306 — Telereferral
  • 12-315-307 — Telesupervision
  • 12-315-308 — Emergency care - continuity of care
  • 12-315-309 — Medical records - definition
  • 12-315-310 — Confidentiality and privacy
Title 13 · CRS Title 13 (1118 sections)
  • 13-1-101 — Clerks shall keep record books
  • 13-1-102 — Entries in records
  • 13-1-103 — Lost or destroyed records
  • 13-1-104 — Application for new order or record
  • 13-1-105 — Procedure where probate records destroyed
  • 13-1-106 — Certified copy of record in supreme court or court of appeals
  • 13-1-107 — Costs of replacement
  • 13-1-108 — Judge may order adjournment
  • 13-1-109 — Court may appoint trustee
  • 13-1-110 — Appeal bond defective or insufficient
  • 13-1-111 — Courts of record
  • 13-1-112 — Clerk to keep seal
  • 13-1-113 — Seal - how attached
  • 13-1-114 — Powers of court
  • 13-1-115 — Courts may issue proper writs
  • 13-1-116 — Courts sit at county seat
  • 13-1-117 — Juridical days
  • 13-1-118 — Judicial holidays
  • 13-1-119 — Judgment record and register of actions open for inspection
  • 13-1-119.5 — Electronic access to name index and register of actions
  • 13-1-120 — Proceedings in English - abbreviations
  • 13-1-121 — Action not affected by vacancy
  • 13-1-122 — When judge shall not act unless by consent
  • 13-1-123 — Transfer of civil actions
  • 13-1-123.5 — Transfer of venue - actions involving related persons
  • 13-1-124 — Jurisdiction of courts
  • 13-1-125 — Service of process
  • 13-1-126 — Documents in court proceedings - designation by clerk of representative to attend court proceedings
  • 13-1-127 — Entities - school districts - legislative declaration - representation - definitions
  • 13-1-128 — Confidentiality of decisions of courts of record - violations - penalties - repeal. (Repealed)
  • 13-1-129 — Preferential trial dates
  • 13-1-130 — Reports of convictions to department of education
  • 13-1-131 — Speedy trial option in civil actions
  • 13-1-132 — Use of interactive audiovisual devices and communication technology in court proceedings
  • 13-1-133 — Use of recycled paper
  • 13-1-134 — Court automation system - juvenile or domestic actions
  • 13-1-135 — Family courts - implementation report. (Repealed)
  • 13-1-136 — Civil protection orders - single set of forms
  • 13-1-137 — Reporting of data concerning juvenile proceedings
  • 13-1-138 — Notification of court reminder program. (Repealed)
  • 13-1-139 — Court limitations on medication-assisted treatment - prohibited
  • 13-1-140 — Prohibition on issuing subpoena in connection with proceeding in another state
  • 13-1-140.1 — Subpoena requirements - legally protected health-care activity - enforcement
  • 13-1-141 — Ralph L. Carr Colorado judicial center - Colorado state patrol - law enforcement services
  • 13-1-142 — Probation and parole supervision fee report
  • 13-1-201 — Legislative declaration
  • 13-1-202 — Definitions
  • 13-1-203 — Court security cash fund commission - creation - membership
  • 13-1-204 — Court security cash fund - creation - grants - regulations
  • 13-1-205 — Grant applications - duties of counties
  • 13-1-206 — Repeal of part. (Repealed)
  • 13-1-301 — Legislative declaration
  • 13-1-302 — Definitions
  • 13-1-303 — Underfunded courthouse facility cash fund commission - creation - membership
  • 13-1-304 — Underfunded courthouse facility cash fund - creation - grants - regulations
  • 13-1-305 — Grant applications - duties of counties
  • 13-1-306 — Legislative review - repeal
  • 13-1-401 — Legislative declaration
  • 13-1-402 — Definitions
  • 13-1-403 — Prohibition of civil arrest - writ of protection - procedure
  • 13-1-404 — Remedies
  • 13-1-405 — Severability
  • 13-10-101 — Legislative declaration
  • 13-10-102 — Definitions
  • 13-10-103 — Applicability
  • 13-10-104 — Municipal court created - jurisdiction
  • 13-10-104.5 — Municipal court - municipal ordinance - act of domestic violence - report - repeal
  • 13-10-105 — Municipal judge - appointment - removal
  • 13-10-106 — Qualifications of municipal judges
  • 13-10-107 — Compensation of municipal judges
  • 13-10-108 — Clerk of the municipal court
  • 13-10-109 — Bond
  • 13-10-110 — Court facilities and supplies
  • 13-10-111 — Commencement of actions - process
  • 13-10-111.5 — Notice to municipal courts of municipal holds
  • 13-10-112 — Powers and procedures
  • 13-10-113 — Fines and penalties
  • 13-10-114 — Trial by jury
  • 13-10-114.5 — Representation by counsel - independent indigent defense - definitions
  • 13-10-115 — Fines and costs
  • 13-10-115.5 — Expungement of juvenile delinquent records - definition
  • 13-10-116 — Appeals
  • 13-10-117 — Time - docket fee - bond
  • 13-10-118 — Notice - scope
  • 13-10-119 — Certification to appellate court
  • 13-10-120 — Bond - approval of sureties - forfeitures
  • 13-10-121 — Conditions of bond - forfeiture - release
  • 13-10-122 — Docket fee - dismissal
  • 13-10-123 — Procedendo on dismissal
  • 13-10-124 — Action on bond in name of municipality
  • 13-10-125 — Judgment
  • 13-10-126 — Prostitution offender program authorized - reports
  • 13-10-127 — Failure to appear
  • 13-100-101 — Legislative declaration
  • 13-100-102 — Definitions
  • 13-100-103 — Office of administrative services for independent agencies - created - repeal
  • 13-100-104 — Budget requests and annual statewide compensation adjustments
  • 13-14-100.2 — Legislative declaration
  • 13-14-101 — Definitions
  • 13-14-102 — Civil protection orders - legislative declaration. (Repealed)
  • 13-14-103 — Emergency protection orders
  • 13-14-104 — Foreign protection orders. (Repealed)
  • 13-14-104.5 — Procedure for temporary civil protection order
  • 13-14-105 — Provisions relating to civil protection orders
  • 13-14-105.5 — Civil protection orders - prohibition on possessing or purchasing a firearm
  • 13-14-106 — Procedure for permanent civil protection orders
  • 13-14-107 — Enforcement of protection order - duties of peace officer
  • 13-14-108 — Modification and termination of civil protection orders
  • 13-14-109 — Fees and costs
  • 13-14-110 — Foreign protection orders
  • 13-14-111 — Transfer of wireless telephone service in domestic abuse cases - definitions
  • 13-15-101 — Petition - proceedings - applicability
  • 13-15-102 — Publication of change
  • 13-16-101 — Security for costs
  • 13-16-102 — Motion to require cost bond
  • 13-16-103 — Costs of poor person
  • 13-16-104 — When plaintiff recovers costs
  • 13-16-105 — When defendant recovers costs
  • 13-16-106 — Costs in replevin
  • 13-16-107 — Costs on motion to dismiss
  • 13-16-108 — When several matters pleaded
  • 13-16-109 — Costs on several counts
  • 13-16-110 — When several defendants
  • 13-16-111 — Recovery of costs of suit
  • 13-16-112 — Number of witness fees taxed
  • 13-16-113 — Costs upon dismissal or summary judgment
  • 13-16-114 — Costs in equity
  • 13-16-115 — In suit for use of another
  • 13-16-116 — Costs in adverse suit
  • 13-16-117 — On appeal from decisions in probate
  • 13-16-118 — Clerk to tax costs
  • 13-16-119 — Costs retaxed - forfeit by clerk
  • 13-16-120 — Fee bill - precept - levy and return
  • 13-16-121 — Costs allowed to defendants who prevail against public entities. (Repealed)
  • 13-16-122 — Items includable as costs
  • 13-16-123 — Award of fees and costs to garnishee
  • 13-16-124 — Sheriff's fees charged to judicial department
  • 13-16-125 — Limit on supersedeas bond
  • 13-16-126 — Transparency and limitations on third-party litigation funding - unfair or deceptive trade practices - enforcement - de
  • 13-17-101 — Legislative declaration
  • 13-17-101.5 — Definitions
  • 13-17-102 — Attorney fees - licensed legal paraprofessional
  • 13-17-103 — Procedure for determining reasonable fee - judicial discretion
  • 13-17-104 — Fee arrangements between attorney or licensed legal paraprofessional and client
  • 13-17-105 — Stipulation as to fees
  • 13-17-106 — Applicability
  • 13-17-201 — Award of reasonable attorney fees in certain cases
  • 13-17-202 — Award of actual costs and fees when offer of settlement was made
  • 13-17-203 — Limitation on attorney fees in class action litigation against public entities
  • 13-17-301 — Short title
  • 13-17-302 — Legislative declaration
  • 13-17-303 — Definitions
  • 13-17-304 — Limitation on contingent fees - applicability
  • 13-2-101 — Terms of supreme court
  • 13-2-102 — Special terms
  • 13-2-103 — Open sessions - oral arguments
  • 13-2-104 — Quorum - adjournment
  • 13-2-105 — Continuance of causes
  • 13-2-106 — Process from supreme court
  • 13-2-107 — Judge shall not act as attorney
  • 13-2-108 — Rules of civil procedure
  • 13-2-109 — Rules of criminal procedure
  • 13-2-110 — Court to prescribe rules and forms
  • 13-2-111 — Employees - compensation
  • 13-2-112 — Duties of bailiff
  • 13-2-113 — Fees of clerk of supreme court
  • 13-2-114 — Seal of supreme court
  • 13-2-115 — Pensions of supreme court judges
  • 13-2-116 — Disposition of law books
  • 13-2-117 — Librarian to have charge of library
  • 13-2-118 — Duties of librarian
  • 13-2-119 — Disposition of fees
  • 13-2-120 — Supreme court library fund
  • 13-2-121 — Manner of disbursement
  • 13-2-122 — Supreme court and court of appeals opinions published
  • 13-2-123 — Duty of reporter
  • 13-2-124 — Publication of reports
  • 13-2-125 — Purchase, distribution, and sale of reports
  • 13-2-126 — Reports and session laws furnished
  • 13-2-127 — Method for review
  • 13-20-1001 — Short title
  • 13-20-1002 — Legislative declaration
  • 13-20-1003 — Definitions
  • 13-20-1004 — Forum non conveniens
  • 13-20-101 — What actions survive
  • 13-20-102 — Effect of repeal
  • 13-20-1101 — Action involving exercise of constitutional rights - motion to dismiss - appeal - legislative declaration - definitions
  • 13-20-1201 — Definitions
  • 13-20-1202 — Civil cause of action for sexual misconduct against a minor - exceptions
  • 13-20-1203 — Limitation on action - retroactive application
  • 13-20-1204 — Waiver of liability void
  • 13-20-1205 — No contributory negligence - interest on damages - limitation on damages
  • 13-20-1206 — Attorney fees
  • 13-20-1207 — Applicability of part to public entities and public employees - damages - no duty to indemnify
  • 13-20-1301 — Actions for tracking a person without consent - definitions
  • 13-20-201 — Legislative declaration
  • 13-20-202 — Civil causes abolished
  • 13-20-203 — Breach of contract to marry not actionable
  • 13-20-204 — Certain contracts made in settlement of claims void
  • 13-20-205 — Unlawful to file pleading
  • 13-20-206 — Unlawful to name correspondent
  • 13-20-207 — Correspondent not to be disclosed - cross-examination - effect
  • 13-20-208 — Penalty for violations
  • 13-20-401 — Definitions
  • 13-20-402 — Physician to provide information for written informed consent
  • 13-20-403 — Restrictions on electroconvulsive treatment - rights of minors
  • 13-20-501 — (Repealed)
  • 13-20-601 — Legislative declaration
  • 13-20-602 — Actions against licensed professionals and acupuncturists - certificate of review required
  • 13-20-701 — Legislative declaration
  • 13-20-702 — Definitions
  • 13-20-703 — Environmental third-party liability - ownership
  • 13-20-801 — Short title
  • 13-20-802 — Legislative declaration
  • 13-20-802.5 — Definitions
  • 13-20-803 — List of defects required
  • 13-20-803.3 — Multifamily construction incentive program - created - construction defect claims against architects and engineers - st
  • 13-20-803.5 — Notice of claim process - duty to mitigate
  • 13-20-804 — Restriction on construction defect negligence claims
  • 13-20-805 — Tolling of statutes of limitation
  • 13-20-806 — Limitation of damages
  • 13-20-807 — Express warranty - not affected
  • 13-20-808 — Insurance policies issued to construction professionals
  • 13-20-901 — Class actions - appellate review
  • 13-21-1001 — Definitions
  • 13-21-1002 — Computer dissemination of indecent material to a child - prohibition
  • 13-21-1003 — Civil penalty - action for recovery - distribution of proceeds - attorney fees
  • 13-21-101 — Interest on damages
  • 13-21-102 — Exemplary damages
  • 13-21-102.5 — Limitations on damages for noneconomic loss or injury - definitions
  • 13-21-103 — Damages for selling liquor to an intoxicated person
  • 13-21-104 — Damages for using animal left for keeping
  • 13-21-105 — Damages from fire set in woods or prairie - treble damages during drought conditions
  • 13-21-105.5 — Infant crib safety act - legislative declaration - definitions - safety standards - exemptions - action for damages
  • 13-21-106 — Broadcasting defamatory statements
  • 13-21-106.5 — Civil damages for destruction or bodily injury caused by a bias-motivated crime
  • 13-21-106.7 — Civil damages for preventing passage to and from a health-care facility and engaging in prohibited activity near facilit
  • 13-21-107 — Damages for destruction or bodily injury caused by minors
  • 13-21-107.5 — Civil damages for loss caused by theft
  • 13-21-108 — Persons rendering emergency assistance exempt from civil liability
  • 13-21-108.1 — Persons rendering emergency assistance through the use of automated external defibrillators - limited immunity - defini
  • 13-21-108.2 — Persons rendering emergency assistance - competitive sports - exemption from civil liability
  • 13-21-108.3 — Architects, building code officials, professional engineers, and professional land surveyors rendering assistance durin
  • 13-21-108.4 — Persons rendering emergency assistance from a locked vehicle - exempt from criminal and civil liability - definitions
  • 13-21-108.5 — Persons rendering assistance relating to discharges of hazardous materials - legislative declaration - exemption from c
  • 13-21-108.7 — Persons rendering emergency assistance through the administration of an opioid antagonist - limited immunity - legislat
  • 13-21-108.8 — Persons furnishing a non-laboratory synthetic opiate detection test or a non-laboratory additive detection test - limit
  • 13-21-108.9 — Landowner allowing access to property during emergency - limited immunity - definitions
  • 13-21-109 — Recovery of damages for checks, drafts, or orders not paid upon presentment
  • 13-21-109.5 — Recovery of damages for fraudulent use of social security numbers
  • 13-21-110 — Medical committee - privileged communication - limitation on liability
  • 13-21-1101 — Short title
  • 13-21-1102 — Legislative declaration
  • 13-21-1103 — Definitions
  • 13-21-1104 — Actions against food providers that comply with applicable state and federal laws - exemptions
  • 13-21-1105 — Pleading requirements
  • 13-21-1106 — Stay of proceedings pending motion to dismiss
  • 13-21-111 — Negligence cases - comparative negligence as measure of damages
  • 13-21-111.5 — Civil liability cases - pro rata liability of defendants - respondeat superior - shifting financial responsibility for
  • 13-21-111.6 — Civil actions - reduction of damages for payment from collateral source
  • 13-21-111.7 — Assumption of risk - consideration by trier of fact
  • 13-21-111.8 — Assumption of risk - shooting ranges
  • 13-21-112 — Ad damnum clauses in professional liability actions
  • 13-21-113 — Donation of items of food - exemption from civil and criminal liability - definitions
  • 13-21-113.3 — Donation of firefighting equipment - exemption from civil and criminal liability - definitions - legislative declaratio
  • 13-21-113.5 — Use of school or nonprofit organization kitchen - exemption from civil and criminal liability
  • 13-21-113.7 — Immunity of volunteer firefighters, volunteers, incident management teams, and their employers or organizations - defin
  • 13-21-114 — Immunity of mine rescue participants and their employers or organizations
  • 13-21-115 — Actions against landowners - short title - legislative declaration - definitions
  • 13-21-115.5 — Volunteer service act - immunity - exception for operation of motor vehicles - exception for helicopter search and resc
  • 13-21-115.6 — Immunity from civil liability for school crossing guards and sponsors
  • 13-21-115.7 — Immunity from civil liability for directors, officers, or trustees - nonprofit corporations or nonprofit organizations
  • 13-21-116 — Actions not constituting an assumption of duty - board member immunity - immunity for volunteers assisting organization
  • 13-21-117 — Civil liability - mental health providers - duty to warn - definitions
  • 13-21-117.5 — Civil liability - intellectual and developmental disability service providers - definitions
  • 13-21-117.7 — Civil actions against family foster care providers - limited liability
  • 13-21-118 — Actions based on flight in aircraft
  • 13-21-119 — Equine activities - llama activities - legislative declaration - exemption from civil liability
  • 13-21-120 — Colorado baseball spectator safety act - legislative declaration - limitation on actions - duty to post warning notice
  • 13-21-1201 — Short title
  • 13-21-1202 — Legislative declaration
  • 13-21-1203 — Definitions
  • 13-21-1204 — Construction
  • 13-21-1205 — Damages - woman injured by the unlawful termination of a pregnancy
  • 13-21-1206 — Exceptions to liability
  • 13-21-1207 — Limitation of actions - three years
  • 13-21-121 — Agricultural recreation or agritourism activities - legislative declaration - inherent risks - limitation of civil liab
  • 13-21-122 — Civil liability for unlawful use of personal identifying information
  • 13-21-122.5 — Civil liability for trading in telephone records
  • 13-21-123 — Civil liability for newspaper theft. (Repealed)
  • 13-21-124 — Civil actions against dog owners
  • 13-21-125 — Civil actions for theft in the mortgage lending process
  • 13-21-126 — Funeral picketing - legislative declaration - definitions - damages
  • 13-21-127 — Civil damages for human trafficking and involuntary servitude
  • 13-21-128 — Civil liability for destruction or unlawful seizure of recordings by a law enforcement officer - definitions
  • 13-21-129 — Snow removal service liability limitation - exceptions - short title - definitions
  • 13-21-130 — Civil liability for false statement to recover possession of real property
  • 13-21-1301 — Legislative declaration
  • 13-21-1302 — Jurisdiction over nonresident representatives
  • 13-21-1303 — Damages
  • 13-21-1304 — Liquor licensees excepted
  • 13-21-131 — Civil action for deprivation of rights
  • 13-21-132 — Civil liability for misuse of gametes - definitions
  • 13-21-133 — Out-of-state civil action against a person or entity prohibited - legally protected health-care activity - out-of-state
  • 13-21-1401 — Short title
  • 13-21-1402 — Definitions
  • 13-21-1403 — Civil action - definitions
  • 13-21-1404 — Exceptions to liability - definitions
  • 13-21-1405 — Plaintiff's privacy
  • 13-21-1406 — Remedies
  • 13-21-1407 — Statute of limitations
  • 13-21-1408 — Construction
  • 13-21-1409 — Uniformity of application and construction
  • 13-21-1501 — Short title
  • 13-21-1502 — Definitions
  • 13-21-1503 — Civil action - consent - disclaimers
  • 13-21-1504 — Exceptions to liability - construction
  • 13-21-1505 — Plaintiff privacy
  • 13-21-1506 — Remedies
  • 13-21-1507 — Rules
  • 13-21-201 — Damages for death
  • 13-21-202 — Action notwithstanding death
  • 13-21-203 — Limitation on damages
  • 13-21-203.5 — Alternative means of establishing damages - solatium amount
  • 13-21-203.7 — Adjustments of dollar limitations for effects of inflation - definition
  • 13-21-204 — Limitation of actions
  • 13-21-301 — Settlements, releases, and statements of injured persons
  • 13-21-401 — Definitions
  • 13-21-402 — Innocent seller
  • 13-21-402.5 — Product misuse
  • 13-21-403 — Presumptions
  • 13-21-404 — Inadmissible evidence
  • 13-21-405 — Report to general assembly. (Repealed)
  • 13-21-406 — Comparative fault as measure of damages
  • 13-21-801 — Short title
  • 13-21-802 — Legislative declaration
  • 13-21-803 — Definitions
  • 13-21-804 — Damages - persons injured by an individual illegal drug user
  • 13-21-805 — Nonexclusiveness - exceptions to liability - joinder
  • 13-21-806 — Comparative negligence
  • 13-21-807 — Contribution among and recovery from multiple defendants
  • 13-21-808 — Effect of criminal drug conviction
  • 13-21-809 — Prejudgment attachment and execution on judgments
  • 13-21-810 — Statute of limitations
  • 13-21-811 — Stay of action
  • 13-21-812 — Nonretroactive
  • 13-21-813 — Severability
  • 13-22-101 — Competence of persons eighteen years of age or older
  • 13-22-102 — Minors - consent for medical care and treatment for use of drugs or a substance use disorder
  • 13-22-103 — Minors - consent for medical, dental, and related care
  • 13-22-103.5 — Minors - consent for medical care - pregnancy
  • 13-22-104 — Transplants and transfusions generally - declaration of policy - limit on liability of minors
  • 13-22-105 — Minors - consent - contraception
  • 13-22-106 — Minors - consent - sexual offense
  • 13-22-107 — Legislative declaration - definitions - children - waiver by parent of prospective negligence claims
  • 13-22-201 — Definitions
  • 13-22-202 — Notice
  • 13-22-203 — Applicability
  • 13-22-204 — Effect of agreement to arbitrate - nonwaivable provisions
  • 13-22-205 — Application for judicial relief
  • 13-22-206 — Validity of agreement to arbitrate
  • 13-22-207 — Motion to compel or stay arbitration
  • 13-22-208 — Provisional remedies
  • 13-22-209 — Initiation of arbitration
  • 13-22-210 — Consolidation of separate arbitration proceedings
  • 13-22-211 — Appointment of arbitrator - service as a neutral arbitrator
  • 13-22-212 — Disclosure by arbitrator
  • 13-22-213 — Action by majority
  • 13-22-214 — Immunity of arbitrator - competency to testify - attorney fees and costs
  • 13-22-215 — Arbitration process
  • 13-22-216 — Representation by attorney
  • 13-22-217 — Witnesses - subpoenas - depositions - discovery
  • 13-22-218 — Judicial enforcement of pre-award ruling by arbitrator
  • 13-22-219 — Award
  • 13-22-220 — Change of award by arbitrator
  • 13-22-221 — Remedies - fees and expenses of arbitration proceeding
  • 13-22-222 — Confirmation of award
  • 13-22-223 — Vacating award
  • 13-22-224 — Modification or correction of award
  • 13-22-225 — Judgment on award - attorney fees and litigation expenses
  • 13-22-226 — Jurisdiction
  • 13-22-227 — Venue
  • 13-22-228 — Appeals
  • 13-22-229 — Uniformity of application and construction
  • 13-22-230 — Saving clause
  • 13-22-301 — Short title
  • 13-22-302 — Definitions
  • 13-22-303 — Office of dispute resolution - establishment
  • 13-22-304 — Director - assistants
  • 13-22-305 — Mediation services
  • 13-22-306 — Office of dispute resolution programs - mediators
  • 13-22-307 — Confidentiality
  • 13-22-308 — Settlement of disputes
  • 13-22-309 — Reports. (Repealed)
  • 13-22-310 — Dispute resolution fund - creation - source of funds - transfer - repeal
  • 13-22-311 — Court referral to mediation - duties of mediator
  • 13-22-312 — Applicability
  • 13-22-313 — Judicial referral to ancillary forms of alternative dispute resolution
  • 13-22-501 — Short title
  • 13-22-502 — Legislative declaration
  • 13-22-503 — Definitions
  • 13-22-504 — Agreement for alternative dispute resolution
  • 13-22-505 — Applicability
  • 13-22-506 — Choice of language
  • 13-22-507 — Immunity
  • 13-22-601 — Contracts pertaining to marijuana enforceable
  • 13-22-701 — Short title
  • 13-22-702 — Legislative declaration
  • 13-22-703 — Definitions
  • 13-22-704 — Notification concerning abortion
  • 13-22-705 — No notice required - when
  • 13-22-706 — Penalties - damages - defenses
  • 13-22-707 — Judicial bypass - rules
  • 13-22-708 — Limitations
  • 13-23-101 — Short title
  • 13-23-102 — Definitions
  • 13-23-103 — Required disclosures to payee
  • 13-23-104 — Approval of transfers of structured settlement payment rights
  • 13-23-105 — Effect of transfer of structured settlement payment right
  • 13-23-106 — Procedure for approval of transfer
  • 13-23-107 — General provisions - construction
  • 13-23-108 — Exceptions - judgment for periodic payment against a health-care professional or institution - assignment of workers' co
  • 13-24-101 — Short title
  • 13-24-102 — Definitions
  • 13-24-103 — Applicability
  • 13-24-104 — Collaborative law participation agreement - requirements
  • 13-24-105 — Beginning and concluding collaborative law process
  • 13-24-106 — Proceedings pending before tribunal - status report
  • 13-24-107 — Emergency order
  • 13-24-108 — Approval of agreement by tribunal
  • 13-24-109 — Disqualification of collaborative lawyer and lawyers in associated law firm
  • 13-24-111 — Governmental entity as party
  • 13-24-112 — Disclosure of information
  • 13-24-113 — Standards of professional responsibility and mandatory reporting not affected
  • 13-24-114 — Appropriateness of collaborative law process - informed consent
  • 13-24-115 — Coercive or violent relationship
  • 13-24-116 — Confidentiality of collaborative law communication
  • 13-24-117 — Privilege against disclosure for collaborative law communication - admissibility - discovery
  • 13-24-118 — Waiver and preclusion of privilege
  • 13-24-119 — Limits of privilege
  • 13-24-120 — Authority of tribunal in case of noncompliance
  • 13-24-121 — Uniformity of application and construction
  • 13-24-122 — Relation to electronic signatures in global and national commerce act
  • 13-24-123 — Authority of supreme court
  • 13-25-101 — Printed statutes - reports of decisions
  • 13-25-102 — United States census bureau mortality table as evidence
  • 13-25-103 — Mortality table. (Repealed)
  • 13-25-104 — Proof of handwriting
  • 13-25-105 — Certificate of register - patent
  • 13-25-106 — Judicial notice of laws of other jurisdictions
  • 13-25-107 — Proceedings of cities and towns
  • 13-25-108 — Evidence of assessment
  • 13-25-109 — Recording of patents to land
  • 13-25-110 — Patent - copy of record
  • 13-25-111 — Patents already recorded
  • 13-25-112 — Fees of recorder
  • 13-25-113 — Lost deed - bond - note - affidavit
  • 13-25-114 — Certificate of publisher
  • 13-25-115 — Certificate of head officer
  • 13-25-116 — Water officials' records
  • 13-25-117 — Parties plaintiff
  • 13-25-118 — Joint defendants
  • 13-25-119 — Dying declarations
  • 13-25-120 — Corporate resolutions and minutes
  • 13-25-121 — Reports of death
  • 13-25-122 — Person missing, interned, or captured
  • 13-25-123 — Report deemed pursuant to law
  • 13-25-124 — Libel and slander - how pleaded
  • 13-25-125 — Justification - pleaded and proved
  • 13-25-125.5 — Libel and slander - self-publication
  • 13-25-126 — Genetic tests to determine parentage
  • 13-25-126.5 — Documents arising from environmental self-evaluation - admissibility in evidence
  • 13-25-127 — Civil actions - degree of proof required
  • 13-25-128 — Rules of evidence - grant of authority subject to reservation
  • 13-25-129 — Statements of a child - hearsay exception
  • 13-25-129.5 — Statements of persons with intellectual and developmental disabilities - hearsay exception
  • 13-25-130 — Criminal actions - use of photographs, video tapes, or films of property
  • 13-25-131 — Civil actions - sexual assault - certain evidence presumed irrelevant
  • 13-25-132 — Criminal actions - video tape depositions - use at trial
  • 13-25-133 — Telecommunications devices for the deaf and teletype - inadmissibility in evidence - exception
  • 13-25-134 — Electronic records and signatures - admissibility in evidence - originals
  • 13-25-135 — Evidence of admissions - civil proceedings - unanticipated outcomes - medical care
  • 13-25-136 — Criminal actions - prenatal drug and alcohol screening - admissibility of evidence
  • 13-25-137 — Admissibility of commercial packaging
  • 13-25-138 — Victim's prior sexual conduct history - evidentiary hearing - victim's identity - protective order
  • 13-25-139 — Criminal action - interference with witness - forfeiture by wrongdoing
  • 13-26-101 — Short title
  • 13-26-102 — Business and public records as evidence
  • 13-26-103 — Records of trust departments or companies not excepted
  • 13-26-104 — Uniform construction
  • 13-27-101 — Short title
  • 13-27-102 — Definitions
  • 13-27-103 — Applicability
  • 13-27-104 — Validity of unsworn declaration
  • 13-27-105 — Required medium
  • 13-27-106 — Form of unsworn declaration
  • 13-27-107 — Uniformity of application and construction
  • 13-27-108 — Relation to Electronic Signatures in Global and National Commerce Act
  • 13-3-101 — State court administrator - duties - report - definitions - repeal
  • 13-3-102 — Surveys - conferences - reports
  • 13-3-103 — Nominating and discipline commissions - expenses
  • 13-3-104 — State shall fund courts
  • 13-3-105 — Personnel - duties - qualifications - compensation - conditions of employment
  • 13-3-106 — Judicial department operating budget - fiscal procedures
  • 13-3-107 — Consolidation of offices of clerks of court in certain counties
  • 13-3-108 — Maintenance of court facilities - capital improvements
  • 13-3-109 — Retirement - past service benefits
  • 13-3-110 — Expenses and compensation of judges outside county of residence
  • 13-3-111 — Appointment of retired or resigned justice or judge pursuant to agreement of parties - appointment discretionary
  • 13-3-112 — Report on increase in docket fees. (Repealed)
  • 13-3-113 — Family-friendly courts
  • 13-3-114 — State court administrator - compensation for exonerated persons - definitions - annual payments - child support payment
  • 13-3-114.5 — State court administrator - reimbursement of monetary amounts paid following a vacated conviction or amended order of r
  • 13-3-115 — Diversion funding committee
  • 13-3-116 — Restorative justice coordinating council - establishment - membership
  • 13-3-117 — State court administrator - automatic conviction sealing
  • 13-3-118 — State court administrator - twenty-third judicial district county assistance - definition - repeal
  • 13-3-119 — Data-sharing task force between state and municipal courts - creation - legislative declaration - repeal. (Repealed)
  • 13-3-120 — Office of the judicial discipline ombudsman established - judicial discipline advisory board - qualifications of ombuds
  • 13-30-101 — Short title
  • 13-30-102 — Legislative declaration
  • 13-30-103 — Compensation of justices and judges
  • 13-30-104 — Judicial compensation adjustment - annual general appropriations bill
  • 13-32-101 — Docket fees in civil actions - judicial stabilization cash fund - justice center cash fund - justice center maintenance
  • 13-32-102 — Fees in probate proceedings - equal justice fee collection
  • 13-32-103 — Docket fees in special proceedings
  • 13-32-104 — Additional fees of clerks of courts
  • 13-32-105 — Docket fees in criminal actions
  • 13-32-105.5 — Docket fees - reduction by rule
  • 13-32-106 — Fee bill and application of fees
  • 13-32-107 — Fee book a public record
  • 13-32-108 — Unclaimed funds - district court
  • 13-32-109 — Report of unclaimed funds - district court
  • 13-32-110 — Actions for funds barred in two years
  • 13-32-111 — Refund by decree of court - when
  • 13-32-112 — Unclaimed funds - county court
  • 13-32-113 — Exemption from fees
  • 13-32-114 — Judicial department information technology cash fund - creation - uses
  • 13-33-101 — Fees of jurors
  • 13-33-102 — Fees of witnesses
  • 13-33-103 — Mileage fees of jurors and witnesses
  • 13-33-104 — Witness fees paid into treasury - when
  • 13-33-105 — Witness fees - claim for
  • 13-33-106 — Failure of clerk to comply - penalty
  • 13-4-101 — Establishment
  • 13-4-102 — Jurisdiction
  • 13-4-102.1 — Interlocutory appeals of determinations of questions of law in civil cases
  • 13-4-102.2 — Interlocutory appeals of motions to dismiss actions involving constitutional rights
  • 13-4-103 — Number of judges - qualifications
  • 13-4-104 — Term of office - selection
  • 13-4-104.5 — Temporary judicial duties
  • 13-4-105 — Chief judge
  • 13-4-106 — Divisions
  • 13-4-107 — Place of court
  • 13-4-108 — Supreme court review
  • 13-4-109 — Certification of cases to the supreme court
  • 13-4-110 — Determination of jurisdiction - transfer of cases
  • 13-4-111 — Employees - compensation
  • 13-4-112 — Fees of the clerk of court of appeals - equal justice fee collection
  • 13-4-113 — Publication of decisions
  • 13-40-101 — Forcible entry and detainer defined
  • 13-40-102 — Forcible entry prohibited
  • 13-40-103 — Forcible detention prohibited
  • 13-40-104 — Unlawful detention defined - definitions - repeal
  • 13-40-105 — Crops of possessor
  • 13-40-106 — Written demand
  • 13-40-107 — Notice to terminate tenancy
  • 13-40-107.5 — Termination of tenancy for substantial violation - definition - legislative declaration
  • 13-40-108 — Service of notice to vacate or demand
  • 13-40-109 — Jurisdiction of courts
  • 13-40-110 — Action - how commenced - report
  • 13-40-110.5 — Automatic suppression of court records - definition
  • 13-40-111 — Issuance and return of summons
  • 13-40-112 — Service
  • 13-40-113 — Answer of defendant - additional and amended pleadings
  • 13-40-113.5 — Residential actions in county court - remote participation - electronic filing - procedures for technology failure - au
  • 13-40-114 — Delay in trial - undertaking
  • 13-40-115 — Judgment - writ of restitution - cure period
  • 13-40-116 — Dismissal
  • 13-40-117 — Appeals
  • 13-40-118 — Deposit of rent
  • 13-40-119 — Rules of practice
  • 13-40-120 — Appellate review
  • 13-40-121 — When deposit of rent is paid
  • 13-40-122 — Writ of restitution after judgment - definitions
  • 13-40-123 — Damages
  • 13-40-124 — Qualified farm owner-tenant defined. (Repealed)
  • 13-40-125 — Rights of qualified farm owner-tenant. (Repealed)
  • 13-40-125.5 — Possession pursuant to agreement - enforcement. (Repealed)
  • 13-40-126 — Priority of proceedings. (Repealed)
  • 13-40-127 — Eviction legal assistance - fund - rules - report - definitions
  • 13-40-128 — Monthly residential eviction data - report - definitions
  • 13-45-101 — Petition for writ - criminal cases
  • 13-45-102 — Petition for relief - civil cases
  • 13-45-103 — Hearing - pleadings - discharge
  • 13-45-104 — Witnesses - duty of sheriff
  • 13-45-105 — Court to examine witnesses
  • 13-45-106 — Bail - recognizance - binding witness
  • 13-45-107 — Remand - second writ - offenses not bailable
  • 13-45-108 — Second writ - bailable offense
  • 13-45-109 — Once discharged - reimprisonment
  • 13-45-110 — Prisoner not to be removed - when
  • 13-45-111 — Removal of prisoners - causes
  • 13-45-112 — Judge refusing or delaying writ - penalty
  • 13-45-113 — Failure to obey writ - penalty
  • 13-45-114 — Avoiding writ - penalty
  • 13-45-115 — Failure to deliver process - penalty. (Repealed)
  • 13-45-116 — Detention after release - penalty
  • 13-45-117 — Forfeitures go to use of prisoner
  • 13-45-118 — Recovery of forfeiture not bar to civil suit
  • 13-45-119 — Writ to testify or be surrendered - run to any county - copy - fees
  • 13-45-120 — When county court can issue writ. (Repealed)
  • 13-45-121 — Powers of county court. (Repealed)
  • 13-5-101 — Judicial districts and terms
  • 13-5-102 — First district
  • 13-5-103 — Second district
  • 13-5-104 — Third district
  • 13-5-105 — Fourth district
  • 13-5-106 — Fifth district
  • 13-5-107 — Sixth district
  • 13-5-108 — Seventh district
  • 13-5-109 — Eighth district
  • 13-5-110 — Ninth district
  • 13-5-111 — Tenth district
  • 13-5-112 — Eleventh district
  • 13-5-113 — Twelfth district
  • 13-5-114 — Thirteenth district
  • 13-5-115 — Fourteenth district
  • 13-5-116 — Fifteenth district
  • 13-5-117 — Sixteenth district
  • 13-5-118 — Seventeenth district
  • 13-5-119 — Eighteenth district
  • 13-5-120 — Nineteenth district
  • 13-5-121 — Twentieth district
  • 13-5-122 — Twenty-first district
  • 13-5-123 — Twenty-second district
  • 13-5-123.1 — Twenty-third district
  • 13-5-123.2 — Twenty-third judicial district - elections in 2024 - reports - repeal
  • 13-5-124 — Appointment of clerk and employees
  • 13-5-125 — Clerks to keep records
  • 13-5-126 — Duties of bailiff
  • 13-5-127 — Duties of reporters
  • 13-5-128 — Compensation of reporter
  • 13-5-129 — Reporters' expenses. (Repealed)
  • 13-5-130 — Reporters to file verified statements. (Repealed)
  • 13-5-131 — Multiple-judge districts
  • 13-5-132 — Powers of judges sitting separately
  • 13-5-133 — Judges may sit en banc - purpose - rules
  • 13-5-134 — Juries
  • 13-5-135 — Time limit on judgment
  • 13-5-136 — Forfeit of salary
  • 13-5-137 — Judges seeking retention in office. (Repealed)
  • 13-5-138 — Appeals to district court
  • 13-5-139 — Transfer of information from orders for child support and maintenance to child support enforcement agency - payment of
  • 13-5-140 — Transfer of certain registry functions - cooperation between departments
  • 13-5-141 — Compilation - sentences received upon conviction of felony
  • 13-5-142 — National instant criminal background check system - reporting
  • 13-5-142.5 — National instant criminal background check system - judicial process for awarding relief from federal prohibitions - le
  • 13-5-142.8 — Notice by professional persons
  • 13-5-143 — Judge as party to a case - recusal of judge upon motion
  • 13-5-144 — Chief judge - veterans treatment court authority
  • 13-5-145 — Truancy detention reduction policy - legislative declaration
  • 13-5-201 — District court magistrates
  • 13-50-101 — Joint obligations and covenants
  • 13-50-102 — Joint debtors - release - effect
  • 13-50-103 — Liability of remaining debtor
  • 13-50-104 — Right of surety
  • 13-50-105 — Actions by and against partnerships and associations - what property bound by judgment
  • 13-51-101 — Short title
  • 13-51-102 — Legislative declaration
  • 13-51-103 — Definitions
  • 13-51-104 — Interpretation and construction
  • 13-51-105 — Power and force of declaration
  • 13-51-106 — Who may obtain declaration
  • 13-51-107 — Contract construed any time
  • 13-51-108 — Purposes of declaration
  • 13-51-109 — Not a limitation
  • 13-51-110 — When court may refuse
  • 13-51-111 — Review
  • 13-51-112 — Further relief
  • 13-51-113 — Issues of fact
  • 13-51-114 — Costs
  • 13-51-115 — Parties - ordinances - statutes
  • 13-52-101 — Property first levied on
  • 13-52-102 — Property subject to execution - lien - real estate
  • 13-52-103 — Change of name of debtor - record
  • 13-52-104 — Transcript of federal judgment filed - lien
  • 13-52-105 — Legal and equitable interests
  • 13-52-106 — Certificate holders included
  • 13-52-107 — What moneys may be levied on
  • 13-52-108 — Concerning garnishment and attachment prior to judgment
  • 13-52-109 — Property sold in parcels
  • 13-52-110 — Execution to any county
  • 13-52-111 — Return - endorsement - entry
  • 13-53-101 — Short title
  • 13-53-102 — Definitions
  • 13-53-103 — Filing and status of foreign judgments
  • 13-53-104 — Notice of filing
  • 13-53-105 — Stay
  • 13-53-106 — Fees
  • 13-53-107 — Optional procedure
  • 13-53-108 — Uniformity of interpretation
  • 13-54-101 — Definitions
  • 13-54-102 — Property exempt - commingled exempt and nonexempt assets - definitions
  • 13-54-102.5 — Child support payments - exemption
  • 13-54-103 — No exemption for purchase price
  • 13-54-104 — Restrictions on garnishment and levy under execution or attachment - definitions
  • 13-54-105 — No exemption for taxes
  • 13-54-106 — Exemptions applicable to all writs - exception for child support
  • 13-54-107 — Exemptions in bankruptcy
  • 13-55-101 — Defendant to file written claim
  • 13-55-102 — Service of notice of levy
  • 13-55-103 — Proceedings for sale stayed
  • 13-55-104 — Hearing on claim
  • 13-55-105 — Court enters order or judgment
  • 13-55-106 — Order or judgment is final
  • 13-55-107 — Failure to claim - effect
  • 13-55-108 — Damages
  • 13-55-109 — Court may order sale - proceeds
  • 13-55-110 — Appeals
  • 13-56-101 — Certificate of levy - notice
  • 13-56-102 — Writs from other county
  • 13-56-103 — Lien of six years' duration
  • 13-56-104 — Recorder to file and record
  • 13-56-201 — Hours - notice - penalty - irregularity
  • 13-57-101 — Ten days' notice of sale
  • 13-57-102 — Future delivery bond - conditions
  • 13-57-103 — Breach of bond - levy on security - sale
  • 13-58-101 — Death of debtor - filing claim
  • 13-58-102 — Execution to issue after one year
  • 13-58-103 — Death of plaintiff - substitution
  • 13-58-104 — Lien of judgment not abated by death
  • 13-58-105 — Administrator to buy on execution
  • 13-59-101 — No imprisonment for debt
  • 13-59-102 — Execution against the body
  • 13-59-103 — Body execution in tort, when. (Repealed)
  • 13-59-104 — Finding - term - release. (Repealed)
  • 13-59-105 — Plaintiff to pay costs, unless. (Repealed)
  • 13-6-101 — Establishment
  • 13-6-102 — Court of record
  • 13-6-103 — Statewide jurisdiction
  • 13-6-104 — Original civil jurisdiction
  • 13-6-105 — Specific limits on civil jurisdiction
  • 13-6-106 — Original criminal jurisdiction
  • 13-6-107 — Restraining orders to prevent emotional abuse of the elderly. (Repealed)
  • 13-6-201 — Classification of counties
  • 13-6-202 — Number of judges
  • 13-6-203 — Qualifications of judges
  • 13-6-204 — Activities of judges
  • 13-6-205 — Term and appointment of judges
  • 13-6-206 — Vacancies
  • 13-6-207 — Bond. (Repealed)
  • 13-6-208 — Special associate, associate, and assistant county judges
  • 13-6-209 — Special associate and associate county judges - designated counties
  • 13-6-210 — Assistant county judges - designated counties. (Repealed)
  • 13-6-211 — Appointment of clerk
  • 13-6-212 — Duties of clerk
  • 13-6-213 — Bond of clerk. (Repealed)
  • 13-6-214 — Other employees
  • 13-6-215 — Presiding judges
  • 13-6-216 — Judges to sit separately
  • 13-6-217 — Judges may sit en banc
  • 13-6-218 — Assignment of county judges and retired county judges to other courts authorized
  • 13-6-219 — Judge as party to a case - recusal of judge upon motion
  • 13-6-301 — Court rules
  • 13-6-302 — Terms of court
  • 13-6-303 — Place of holding court
  • 13-6-304 — Court facilities
  • 13-6-305 — Maintenance of records
  • 13-6-306 — Seal
  • 13-6-307 — Process
  • 13-6-308 — Juries
  • 13-6-309 — Verbatim record of proceedings
  • 13-6-309.5 — Traffic violations bureau - schedule of traffic offenses and fines or penalties - method of payment - effect of payment
  • 13-6-310 — Appeals from county court
  • 13-6-311 — Appeals from county court - simplified procedure
  • 13-6-401 — Legislative declaration
  • 13-6-402 — Establishment of small claims division
  • 13-6-403 — Jurisdiction of small claims court - limitations
  • 13-6-404 — Clerk of the small claims court
  • 13-6-405 — Magistrate in small claims court
  • 13-6-406 — Schedule of hearings
  • 13-6-407 — Parties - representation
  • 13-6-408 — Counterclaims exceeding jurisdiction of small claims court - procedures - sanctions for improper assertion
  • 13-6-409 — Trial procedure
  • 13-6-410 — Appeal of a claim
  • 13-6-411 — Limitation on number of claims filed
  • 13-6-411.5 — Place of trial
  • 13-6-412 — Notice to public
  • 13-6-413 — Supreme court shall promulgate rules
  • 13-6-414 — No jury trial
  • 13-6-415 — Service of process
  • 13-6-416 — Facilities
  • 13-6-417 — Execution and proceedings subsequent to judgment
  • 13-6-501 — County court magistrates - qualifications - duties
  • 13-6-502 — Jury trials
  • 13-6-503 — Evidence offered by officer
  • 13-6-504 — Appeals procedure
  • 13-60-101 — Levy to pay judgment against municipality - procedure
  • 13-61-101 — Funds subject to garnishment
  • 13-61-102 — Other salaries, wages, and fees
  • 13-61-103 — Summons - how served
  • 13-61-104 — Garnishee to answer
  • 13-61-105 — Order of court
  • 13-62-101 — Short title
  • 13-62-102 — Definitions
  • 13-62-103 — Applicability
  • 13-62-104 — Standards for recognition of foreign-country judgment
  • 13-62-105 — Personal jurisdiction
  • 13-62-106 — Procedure for recognition of foreign-country judgment
  • 13-62-107 — Effect of recognition of foreign-country judgment
  • 13-62-108 — Stay of proceedings pending appeal of foreign-country judgment
  • 13-62-109 — Statute of limitations
  • 13-62-110 — Uniformity of interpretation
  • 13-62-111 — Saving clause
  • 13-62-112 — Applicability
  • 13-63-101 — Default judgments in civil actions - affidavit
  • 13-64-101 — Short title
  • 13-64-102 — Legislative declaration
  • 13-64-201 — Legislative declaration
  • 13-64-202 — Definitions
  • 13-64-203 — Periodic payments
  • 13-64-204 — Special damages findings required
  • 13-64-205 — Determination of judgment to be entered
  • 13-64-206 — Periodic installment obligations
  • 13-64-207 — Form of funding
  • 13-64-208 — Funding the obligation
  • 13-64-209 — Assignment of periodic payments
  • 13-64-210 — Exemption of benefits
  • 13-64-211 — Settlement agreements and consent judgments
  • 13-64-212 — Satisfaction of judgment
  • 13-64-213 — Effective date - applicability of part
  • 13-64-301 — Financial responsibility
  • 13-64-302 — Limitation of liability - interest on damages - definition
  • 13-64-302.5 — Exemplary damages - legislative declaration - limitations - distribution of damages collected
  • 13-64-303 — Judgments and settlements - reported - penalties
  • 13-64-303.5 — Exclusion - mental health-care facilities
  • 13-64-304 — Effective date - applicability of part
  • 13-64-401 — Qualifications as expert witness in medical malpractice actions or proceedings
  • 13-64-402 — Collateral source evidence
  • 13-64-402.5 — Evidence relating to legally protected health-care activity - legislative declaration
  • 13-64-403 — Agreement for medical services - alternative arbitration procedures - form of agreement - right to rescind
  • 13-64-404 — Effective date - applicability of part
  • 13-64-501 — Definitions
  • 13-64-502 — Limitation on actions
  • 13-64-503 — Effective date - applicability of part
  • 13-65-101 — Definitions
  • 13-65-102 — Process for petitioning for compensation - eligibility to petition - actual innocence required - jurisdiction
  • 13-65-103 — Compensation for certain exonerated persons - monetary compensation - financial literacy training - penalty for lack of
  • 13-71-101 — Short title
  • 13-71-102 — Definitions
  • 13-71-103 — Number of trial jurors
  • 13-71-104 — Eligibility for juror service - prohibition of discrimination
  • 13-71-105 — Qualifications for juror service
  • 13-71-106 — Jury commissioners
  • 13-71-107 — Master juror list
  • 13-71-108 — Master juror wheel
  • 13-71-109 — Random selection from master juror list
  • 13-71-110 — Juror selection and summoning
  • 13-71-111 — Contents of juror summons
  • 13-71-112 — Emergency summonses
  • 13-71-113 — Modification of juror service
  • 13-71-114 — Cancellation of juror service
  • 13-71-115 — Juror questionnaires
  • 13-71-116 — Trial juror's right to one postponement - definition
  • 13-71-116.5 — Postponement related to co-employee jury service
  • 13-71-117 — Assignment of courthouse location
  • 13-71-118 — Telephone notice
  • 13-71-119 — Deferments and excuses - limitations
  • 13-71-119.5 — Persons entitled to be excused from jury service
  • 13-71-120 — Length of juror service
  • 13-71-121 — Extended trials
  • 13-71-122 — Failure to appear - delinquency notice
  • 13-71-123 — Enforcement of juror duties
  • 13-71-124 — Delegation of authority to jury commissioner
  • 13-71-125 — Compensation and reimbursement
  • 13-71-126 — Compensation of employed jurors during first three days of service
  • 13-71-127 — Financial hardship of employer or self-employed juror
  • 13-71-128 — Reimbursement of unemployed jurors during first three days of service
  • 13-71-129 — Compensation of jurors after first three days of service
  • 13-71-129.5 — Public transportation for jurors
  • 13-71-130 — Limitations on juror compensation
  • 13-71-131 — Special awards of compensation and reimbursement
  • 13-71-132 — Juror service acknowledgment information - requests - payment
  • 13-71-133 — Enforcement of employer's duty to compensate jurors
  • 13-71-134 — Penalties and enforcement remedies for harassment by employer
  • 13-71-135 — Juror orientation program
  • 13-71-136 — Availability of juror list
  • 13-71-137 — Duties and responsibilities of auxiliary services providers for jurors who are deaf, hard of hearing, or deafblind
  • 13-71-138 — Preservation of juror records
  • 13-71-139 — Challenge of juror pool
  • 13-71-140 — Irregularity in selecting, summoning, and managing jurors
  • 13-71-141 — Authority to contract and accept gifts
  • 13-71-142 — Alternate jurors
  • 13-71-143 — Grand jurors - vacancies
  • 13-71-144 — Jury fees to be assessed in civil cases
  • 13-71-145 — Expense of meals and provisions to be taxed
  • 13-72-101 — Grand jurors - term - additional juries
  • 13-72-102 — Number of jurors
  • 13-72-103 — Selection of jury panel
  • 13-72-104 — Foreman appointed - duties
  • 13-72-105 — Oath of foreman - jurors
  • 13-72-106 — Attendance excused - discharged - prospective jurors
  • 13-72-107 — Juror giving information - oath
  • 13-72-108 — Sealing of indictment
  • 13-72-109 — Impaneling of judicial district grand jury - county grand jury unnecessary
  • 13-73-100.3 — Definitions
  • 13-73-101 — Petition for impaneling - determination by chief judge
  • 13-73-102 — Powers and duties - applicable law - rules and regulations
  • 13-73-103 — List of prospective jurors - selection - membership - term
  • 13-73-104 — Summoning of jurors
  • 13-73-105 — Judicial supervision
  • 13-73-106 — Presentation of evidence
  • 13-73-107 — Return of indictment or presentment - designation of venue - consolidation of indictments - sealing of indictment
  • 13-73-108 — Costs and expenses
  • 13-74-101 — Petition for impaneling - determination by chief judge
  • 13-74-102 — Powers and duties - applicable law - rules and regulations
  • 13-74-103 — List of prospective jurors - selection - membership - term
  • 13-74-104 — Summoning of jurors
  • 13-74-105 — Judicial supervision
  • 13-74-106 — Presentation of evidence
  • 13-74-107 — Return of indictment - designation of venue - consolidation of indictments - sealing of indictments
  • 13-74-108 — Costs and expenses
  • 13-74-109 — Applicability
  • 13-74-110 — Procedural matters
  • 13-8-101 — Establishment
  • 13-8-102 — Court of record - powers
  • 13-8-103 — Jurisdiction
  • 13-8-104 — Number of judges
  • 13-8-105 — Qualifications of judges
  • 13-8-106 — Activities of judge
  • 13-8-107 — Term of office
  • 13-8-108 — Vacancies
  • 13-8-109 — Magistrates
  • 13-8-110 — Clerk
  • 13-8-111 — Other employees
  • 13-8-112 — Judges may sit en banc - presiding judge
  • 13-8-113 — Judges to sit separately
  • 13-8-114 — Practice and procedure
  • 13-8-115 — Rules of court
  • 13-8-116 — Terms
  • 13-8-117 — Seal
  • 13-8-118 — Process
  • 13-8-119 — Venue
  • 13-8-120 — Sheriff to attend
  • 13-8-121 — Appearance by district attorney and city attorney
  • 13-8-122 — Juries
  • 13-8-123 — Judgments
  • 13-8-124 — Appellate review
  • 13-8-125 — Fees
  • 13-8-126 — Supervision by supreme court
  • 13-80-101 — General limitation of actions - three years
  • 13-80-102 — General limitation of actions - two years
  • 13-80-102.5 — Limitation of actions - medical or health care
  • 13-80-103 — General limitation of actions - one year
  • 13-80-103.5 — General limitation of actions - six years
  • 13-80-103.6 — General limitation of actions - domestic violence - six years - definition
  • 13-80-103.7 — General limitation of actions - sexual misconduct - third-party liability - definition
  • 13-80-103.8 — Limitation of civil forfeiture actions related to criminal acts
  • 13-80-103.9 — Limitation of actions - failure to perform a background check by a public entity - injury to a child
  • 13-80-104 — Limitation of actions against architects, contractors, builders or builder vendors, engineers, inspectors, and others
  • 13-80-105 — Limitation of actions against land surveyors
  • 13-80-105.5 — Limitation of actions against a real estate appraiser - definitions
  • 13-80-106 — Limitation of actions against manufacturers or sellers of products
  • 13-80-107 — Limitation of actions against manufacturers, sellers, or lessors of new manufacturing equipment
  • 13-80-107.5 — Limitation of actions for uninsured or underinsured motorist insurance - definitions
  • 13-80-108 — When a cause of action accrues
  • 13-80-109 — Limitations apply to noncompulsory counterclaims and setoffs
  • 13-80-110 — Causes barred in state of origin
  • 13-80-111 — Commencement of new action upon involuntary dismissal
  • 13-80-112 — When action survives death
  • 13-80-113 — New promise - effect of payment
  • 13-80-114 — Promise by one of parties in joint interest
  • 13-80-115 — Endorsement by payee - effect
  • 13-80-116 — Action against joint debtors or obligors
  • 13-80-117 — No dismissal for nonjoinder
  • 13-80-118 — Absence or concealment of a party subject to suit
  • 13-80-119 — Damages sustained during commission of a felonious act or in flight from the commission of a felonious act
  • 13-81-101 — Definitions
  • 13-81-101.5 — Appointment of legal representative
  • 13-81-102 — Right of legal representative
  • 13-81-103 — Statute begins to run - when
  • 13-81-104 — Right of trustee
  • 13-81-105 — Failure of trustee to take action
  • 13-81-106 — Removal of disability - effect
  • 13-81-107 — Action prosecuted to final decision
  • 13-82-101 — Short title
  • 13-82-102 — Uniformity of application and construction
  • 13-82-103 — Definitions
  • 13-82-104 — Conflict of laws - limitation periods
  • 13-82-105 — Rules applicable to computation of limitation period
  • 13-82-106 — Unfairness
  • 13-82-107 — Existing and future claims
  • 13-85-101 — Legislative declaration
  • 13-85-102 — Definitions
  • 13-85-103 — Civil actions entitled to priority
  • 13-85-104 — Appellate review of certain actions entitled to priority
  • 13-9-101 — Establishment
  • 13-9-102 — Court of record - powers
  • 13-9-103 — Jurisdiction
  • 13-9-104 — Number of judges
  • 13-9-105 — Qualifications of judges
  • 13-9-106 — Compensation of judges
  • 13-9-107 — Appointment and term of office
  • 13-9-108 — Vacancies
  • 13-9-109 — Clerk
  • 13-9-110 — Other employees
  • 13-9-111 — Practice and procedure
  • 13-9-112 — Rules of court
  • 13-9-113 — Terms
  • 13-9-114 — Seal
  • 13-9-115 — Process
  • 13-9-116 — Venue
  • 13-9-117 — Juries
  • 13-9-118 — Judgments
  • 13-9-119 — Appeals
  • 13-9-120 — Fees
  • 13-9-121 — Funds
  • 13-9-122 — Supervision by supreme court
  • 13-9-123 — National instant criminal background check system - reporting
  • 13-9-124 — National instant criminal background check system - judicial process for awarding relief from federal prohibitions - le
  • 13-90-101 — Who may testify - interest
  • 13-90-102 — Testimony concerning oral statements made by person incapable of testifying - when allowed - definitions
  • 13-90-103 — Book account, how identified. (Repealed)
  • 13-90-104 — Conversation of deceased partner
  • 13-90-105 — Incompetent not restored by release
  • 13-90-106 — Who may not testify
  • 13-90-107 — Who may not testify without consent - definitions
  • 13-90-108 — Offer taken as consent
  • 13-90-109 — Estates of deceased persons, infants, and persons who have been declared mentally incompetent
  • 13-90-110 — Religious opinions of witness
  • 13-90-111 — Power of court to enforce attendance. (Repealed)
  • 13-90-112 — Power to enforce subpoena duces tecum
  • 13-90-113 — Interpreters - compensation
  • 13-90-114 — Paid by state
  • 13-90-115 — Service of subpoena
  • 13-90-116 — Examination of party to record by adverse party
  • 13-90-117 — Affirmation - form - perjury
  • 13-90-117.5 — Oath or affirmation taken by a child
  • 13-90-118 — Witness immunity
  • 13-90-119 — Privilege for newsperson
  • 13-90-201 — Legislative declaration
  • 13-90-202 — Definitions
  • 13-90-203 — Powers and duties of the enterprise - rules
  • 13-90-204 — Appointment of auxiliary services providers
  • 13-90-205 — Coordination of auxiliary services requests
  • 13-90-206 — Use of an intermediary interpreter
  • 13-90-207 — Requirements to be met prior to commencing proceedings
  • 13-90-208 — Waiver
  • 13-90-209 — Privileged communications
  • 13-90-210 — Compensation
  • 13-91-101 — Short title
  • 13-91-102 — Legislative declaration
  • 13-91-103 — Definitions
  • 13-91-104 — Office of the child's representative - board - qualifications of director
  • 13-91-105 — Duties of the office of the child's representative - guardian ad litem and counsel for youth programs
  • 13-91-106 — Guardian ad litem fund - court-appointed special advocate (CASA) fund - created
  • 13-91-107 — Repeal of article. (Repealed)
  • 13-92-101 — Legislative declaration
  • 13-92-102 — Definitions
  • 13-92-103 — Respondent parents' counsel - commission - office - duties - qualifications of director
  • 13-92-104 — Duties of the office of the respondent parents' counsel
  • 13-93-101 — License to practice necessary
  • 13-93-102 — No discrimination - issuance of license
  • 13-93-103 — License fee
  • 13-93-104 — Clerk of supreme court keeps roll of attorneys
  • 13-93-105 — Supreme court may strike name
  • 13-93-106 — Persons forbidden to practice
  • 13-93-107 — Judge not to act as attorney
  • 13-93-108 — Practicing law without license deemed contempt
  • 13-93-109 — Special admission of counselors from other states
  • 13-93-110 — Notice of charges - time to show cause
  • 13-93-111 — Solicitation of accident victims - waiting period - definition
  • 13-93-112 — Attorney not to be surety
  • 13-93-113 — Judge not to have law partner
  • 13-93-114 — Attorney's lien - notice of claim filed
  • 13-93-115 — Other property to which lien attaches
  • 13-93-201 — Legal aid dispensaries - law students practice
  • 13-93-202 — Practice by law student intern
  • 13-93-203 — Eligibility requirements for law student intern practice
  • 13-93-204 — Certification of law student intern by law school dean - filing - effective period - withdrawal by dean or termination
  • 13-93-205 — Qualifications of supervising lawyer
  • 13-93-206 — Other rights not affected by provisions for practice by law student intern
  • 13-93-301 — License to practice necessary
  • 13-93-302 — Scope of authority to practice
  • 13-93-303 — No discrimination - issuance of license
  • 13-93-304 — License fee
  • 13-93-305 — Clerk of supreme court keeps roll of licensed legal paraprofessionals
  • 13-93-306 — Supreme court may strike name
  • 13-93-307 — Individuals forbidden to practice
  • 13-93-308 — Judge not to act as licensed legal paraprofessional
  • 13-93-309 — Practicing law without license deemed contempt
  • 13-93-310 — Notice of charges - time to show cause
  • 13-93-311 — Licensed legal paraprofessional not to be surety
  • 13-93-312 — Judge not to have law partner
  • 13-93-313 — Licensed legal paraprofessional's lien - notice of claim filed
  • 13-93-314 — Other property to which lien attaches
  • 13-94-101 — Short title
  • 13-94-102 — Legislative declaration
  • 13-94-103 — Definitions
  • 13-94-104 — Public guardianship commission created - repeal. (Repealed)
  • 13-94-104.1 — Office of public guardianship board - members - duties - appointment of director - repeal
  • 13-94-105 — Office of public guardianship - director - duties - memorandum of understanding - annual report - repeal
  • 13-94-106 — Costs - waiver of court costs and filing fees - bond not required
  • 13-94-107 — Director shall develop rules
  • 13-94-108 — Office of public guardianship cash fund - created - gifts, grants, and donations
  • 13-94-109 — No entitlement created
  • 13-94-110 — Immunity
  • 13-94-111 — Repeal - wind-up. (Repealed)
  • 13-95-101 — Legislative declaration and intent
  • 13-95-102 — Definitions
  • 13-95-103 — Office of bridges of Colorado - administrative support - director - confidentiality - repeal
  • 13-95-104 — Bridges of Colorado commission - creation - membership - duties - repeal
  • 13-95-105 — Bridges of Colorado - programs - administration
  • 13-95-106 — Bridges court liaisons - bridges wraparound care coordinators - duties and responsibilities
  • 13-95-107 — Bridges program participant services funding
  • 13-95-108 — Gifts, grants, and donations
  • 13-95-109 — Reporting requirements
Title 14 · CRS Title 14 (291 sections)
  • 14-1-101 — Adoption of adults
  • 14-10-101 — Short title
  • 14-10-102 — Purposes - rules of construction
  • 14-10-103 — Definitions and interpretations of terms
  • 14-10-104 — Uniformity of application and construction
  • 14-10-104.5 — Legislative declaration
  • 14-10-105 — Application of Colorado rules of civil procedure
  • 14-10-106 — Dissolution of marriage - legal separation
  • 14-10-106.5 — Dissolution of civil unions - legal separation - jurisdiction - applicability of article and case law
  • 14-10-107 — Commencement - pleadings - abolition of existing defenses - automatic, temporary injunction - enforcement
  • 14-10-107.5 — Entry of appearance and notice of withdrawal by delegate child support enforcement unit
  • 14-10-107.7 — Required notice of involvement with state department of human services
  • 14-10-107.8 — Required notice of prior restraining, civil protection, or emergency protection orders to prevent domestic abuse - peti
  • 14-10-108 — Temporary orders in a dissolution case
  • 14-10-109 — Enforcement of protection orders
  • 14-10-110 — Irretrievable breakdown
  • 14-10-111 — Declaration of invalidity
  • 14-10-112 — Separation agreement
  • 14-10-113 — Disposition of property - definitions
  • 14-10-114 — Spousal maintenance - advisory guidelines - legislative declaration - definitions
  • 14-10-115 — Child support guidelines - purpose - determination of income - schedule of basic child support obligations - adjustment
  • 14-10-116 — Appointment in domestic relations cases - representation of the best interests of the child - legal representative of t
  • 14-10-116.5 — Appointment in domestic relations cases - child and family investigator - disclosure - background check - definition
  • 14-10-117 — Payment of maintenance or child support
  • 14-10-118 — Enforcement of orders
  • 14-10-119 — Attorney and licensed legal paraprofessional fees
  • 14-10-120 — Decree
  • 14-10-120.2 — Ex-parte request for restoration of prior name of party
  • 14-10-120.3 — Dissolution of marriage or legal separation upon affidavit - requirements
  • 14-10-120.5 — Petition - fee - assessment - displaced homemakers fund
  • 14-10-121 — Independence of provisions of decree or temporary order
  • 14-10-122 — Modification and termination of provisions for maintenance, support, and property disposition - automatic lien - defini
  • 14-10-123 — Commencement of proceedings concerning allocation of parental responsibilities - jurisdiction - automatic temporary inj
  • 14-10-123.3 — Requests for parental responsibility for a child by grandparents
  • 14-10-123.4 — Rights of children in matters relating to parental responsibilities
  • 14-10-123.5 — Joint custody. (Repealed)
  • 14-10-123.6 — Required notice of prior restraining orders to prevent domestic abuse - proceedings concerning parental responsibilitie
  • 14-10-123.7 — Parental education - legislative declaration
  • 14-10-123.8 — Access to records
  • 14-10-124 — Best interests of the child
  • 14-10-124.3 — Stay of proceedings - criminal charges of allegations of sexual assault. (Repealed)
  • 14-10-124.4 — Family time for grandparents or great-grandparents - legislative declaration - definitions
  • 14-10-124.5 — Disputes concerning grandparent or great-grandparent family time
  • 14-10-125 — Temporary orders
  • 14-10-126 — Interviews
  • 14-10-127 — Evaluation and reports - training and qualifications of evaluators - disclosure - definitions
  • 14-10-127.5 — Domestic violence training for court personnel - expert testimony - child placement decisions - legislative declaration
  • 14-10-128 — Hearings
  • 14-10-128.1 — Appointment of parenting coordinator - disclosure
  • 14-10-128.3 — Appointment of decision-maker - disclosure
  • 14-10-128.5 — Appointment of arbitrator - de novo hearing of award
  • 14-10-129 — Modification of parenting time
  • 14-10-129.5 — Disputes concerning parenting time
  • 14-10-130 — Judicial supervision
  • 14-10-131 — Modification of custody or decision-making responsibility
  • 14-10-131.3 — Modification of the allocation of parental responsibilities and parenting time based upon military service - legislativ
  • 14-10-131.5 — Joint custody modification - termination. (Repealed)
  • 14-10-131.7 — Designation of custody for the purpose of other state and federal statutes
  • 14-10-131.8 — Construction of 1999 revisions
  • 14-10-132 — Affidavit practice
  • 14-10-133 — Effective date - applicability
  • 14-11-101 — Foreign decrees - how handled
  • 14-12-101 — Legislative declaration
  • 14-12-102 — Domestic relations counselor - assistants - term
  • 14-12-103 — Offices - qualifications - salaries. (Repealed)
  • 14-12-104 — Duties of domestic relations counselors
  • 14-12-105 — Counseling proceedings to be private - communications confidential
  • 14-12-106 — Court may appoint marriage counselor in any county or judicial district where the population is under one hundred thous
  • 14-13-101 — Short title
  • 14-13-102 — Definitions
  • 14-13-103 — Proceedings governed by other law
  • 14-13-104 — International application of article
  • 14-13-105 — Effect of child-custody determination
  • 14-13-106 — Priority
  • 14-13-108 — Notice to persons outside state
  • 14-13-109 — Appearance and limited immunity
  • 14-13-110 — Communication between courts
  • 14-13-111 — Taking testimony in another state
  • 14-13-112 — Cooperation between courts - preservation of records
  • 14-13-201 — Initial child-custody jurisdiction
  • 14-13-202 — Exclusive, continuing jurisdiction
  • 14-13-203 — Jurisdiction to modify determination
  • 14-13-204 — Temporary emergency jurisdiction
  • 14-13-205 — Notice - opportunity to be heard - joinder
  • 14-13-206 — Simultaneous proceedings
  • 14-13-207 — Inconvenient forum
  • 14-13-208 — Jurisdiction declined by reason of conduct
  • 14-13-209 — Information to be submitted to court
  • 14-13-210 — Appearance of parties and child
  • 14-13-301 — Definitions
  • 14-13-302 — Enforcement under Hague Convention
  • 14-13-303 — Duty to enforce
  • 14-13-304 — Temporary visitation or parenting time
  • 14-13-305 — Registration of child-custody determination
  • 14-13-306 — Enforcement of registered determination
  • 14-13-307 — Simultaneous proceedings
  • 14-13-308 — Expedited enforcement of child-custody determination
  • 14-13-309 — Service of petition and order
  • 14-13-310 — Hearing and order
  • 14-13-311 — Warrant to take physical custody of child
  • 14-13-312 — Costs, fees, and expenses
  • 14-13-313 — Recognition and enforcement
  • 14-13-314 — Appeals
  • 14-13-401 — Application and construction
  • 14-13-402 — Severability clause
  • 14-13-403 — Transitional provision
  • 14-14-101 — Short title
  • 14-14-102 — Definitions
  • 14-14-103 — Additional remedies
  • 14-14-104 — Recovery for child support debt
  • 14-14-105 — Continuing garnishment
  • 14-14-106 — Interest
  • 14-14-107 — Wage assignment - applicability. (Repealed)
  • 14-14-108 — Child support debt offset. (Repealed)
  • 14-14-109 — Security, bond, or guarantee
  • 14-14-110 — Contempt of court
  • 14-14-111 — Immediate deductions for family support obligations - legislative declaration - procedures - applicability. (Repealed)
  • 14-14-111.5 — Income assignments for child support or maintenance
  • 14-14-112 — Deductions for health insurance
  • 14-14-113 — Recordation of social security numbers in certain family matters
  • 14-15-101 — Short title
  • 14-15-102 — Legislative declaration
  • 14-15-103 — Definitions
  • 14-15-104 — Requisites of a valid civil union
  • 14-15-105 — Individual - civil union with relative - prohibited
  • 14-15-106 — Restrictions as to minors and wards
  • 14-15-107 — Rights, benefits, protections, duties, obligations, responsibilities, and other incidents of parties to a civil union
  • 14-15-108 — Modification of civil union terms through an agreement
  • 14-15-109 — Civil union license and certificate
  • 14-15-110 — Issuance of a civil union license - certification - fee
  • 14-15-110.5 — Civil union license and certificate without appearing in person
  • 14-15-111 — When civil union licenses issued - validity
  • 14-15-112 — Persons authorized to certify civil unions - registration - fee
  • 14-15-113 — Civil union license required for certification
  • 14-15-114 — Evidence of civil union
  • 14-15-115 — Dissolution, legal separation, and declaration of invalidity of civil unions - jurisdiction - venue
  • 14-15-116 — Reciprocity - principle of comity
  • 14-15-117 — Application of article to joint tax returns - legislative declaration
  • 14-15-118 — Construction
  • 14-15-118.5 — Construction - effect when parties to a civil union marry - dissolution process
  • 14-15-119 — Severability
  • 14-2-101 — Short title
  • 14-2-102 — Purposes - rules of construction
  • 14-2-103 — Uniformity of application and construction
  • 14-2-104 — Formalities
  • 14-2-105 — Marriage license and marriage certificate
  • 14-2-106 — License to marry
  • 14-2-106.5 — License to marry without appearing in person
  • 14-2-107 — When licenses to marry issued - validity
  • 14-2-108 — Judicial approval
  • 14-2-109 — Solemnization and registration of marriages - proxy marriage
  • 14-2-109.3 — Rights of underage married persons
  • 14-2-109.5 — Common law marriage - age restrictions
  • 14-2-110 — Prohibited marriages
  • 14-2-111 — Putative spouse
  • 14-2-112 — Application
  • 14-2-113 — Violation - penalty
  • 14-2-201 — Property ownership
  • 14-2-202 — Married person may sue and be sued
  • 14-2-203 — Rights in separate business
  • 14-2-204 — Not to affect marriage settlements
  • 14-2-205 — Married person's land subject to judgment
  • 14-2-206 — Spouse cannot convey other spouse's lands
  • 14-2-207 — Spouse may convey lands as if unmarried
  • 14-2-208 — Married person may contract
  • 14-2-209 — Loss of consortium
  • 14-2-210 — Domicile
  • 14-2-301 — Short title
  • 14-2-302 — Definitions
  • 14-2-303 — Scope
  • 14-2-303.5 — Applicability of part and case law to agreements relating to civil unions
  • 14-2-304 — Governing law
  • 14-2-305 — Principles of law and equity
  • 14-2-306 — Formation requirements
  • 14-2-307 — When agreement effective
  • 14-2-308 — Void marriage
  • 14-2-309 — Enforcement
  • 14-2-310 — Unenforceable terms
  • 14-2-311 — Limitation of action
  • 14-2-312 — Uniformity of application and construction
  • 14-2-313 — Relation to electronic signatures in global and national commerce act
  • 14-4-101 — Definitions. (Repealed)
  • 14-4-102 — Restraining orders to prevent domestic abuse. (Repealed)
  • 14-4-103 — Emergency protection orders. (Repealed)
  • 14-4-104 — Duties of peace officers - enforcement of emergency protection orders. (Repealed)
  • 14-4-105 — Violations of orders
  • 14-4-106 — Venue. (Repealed)
  • 14-4-107 — Family violence justice fund - creation - grants from fund - definitions
  • 14-5-1001 — Venue. (Repealed)
  • 14-5-1002 — Jurisdiction by arrest. (Repealed)
  • 14-5-1003 — Duty of officials of this state as responding state. (Repealed)
  • 14-5-1004 — Proceedings not to be stayed. (Repealed)
  • 14-5-1005 — Declaration of reciprocity - repeal. (Repealed)
  • 14-5-1006 — Interstate central registry - duties as the responding and initiating state - repeal. (Repealed)
  • 14-5-1007 — Enforcement of interstate income withholding. (Repealed)
  • 14-5-101 — Short title
  • 14-5-102 — Definitions
  • 14-5-103 — State tribunals and support enforcement agency
  • 14-5-104 — Remedies cumulative
  • 14-5-105 — Application of article to resident of foreign country and foreign support proceeding
  • 14-5-201 — Bases for jurisdiction over nonresident
  • 14-5-202 — Duration of personal jurisdiction
  • 14-5-203 — Initiating and responding tribunals of this state
  • 14-5-204 — Simultaneous proceedings
  • 14-5-205 — Continuing, exclusive jurisdiction to modify child support order
  • 14-5-206 — Continuing jurisdiction to enforce child support order
  • 14-5-207 — Determination of controlling child support order
  • 14-5-208 — Child support orders for two or more obligees
  • 14-5-209 — Credit for payment
  • 14-5-210 — Application of article to nonresident subject to personal jurisdiction
  • 14-5-211 — Continuing, exclusive jurisdiction to modify spousal-support order
  • 14-5-301 — Proceedings under article
  • 14-5-302 — Proceeding by minor parent
  • 14-5-303 — Application of law of this state
  • 14-5-304 — Duties of initiating tribunal
  • 14-5-305 — Duties and powers of responding tribunal
  • 14-5-306 — Inappropriate tribunal
  • 14-5-307 — Duties of support enforcement agency
  • 14-5-308 — Duty of attorney general
  • 14-5-309 — Private counsel
  • 14-5-310 — Duties of state information agency
  • 14-5-311 — Pleadings and accompanying documents
  • 14-5-312 — Nondisclosure of information in exceptional circumstances
  • 14-5-313 — Costs and fees
  • 14-5-314 — Limited immunity of petitioner
  • 14-5-315 — Nonparentage as defense
  • 14-5-316 — Special rules of evidence and procedure
  • 14-5-317 — Communications between tribunals
  • 14-5-318 — Assistance with discovery
  • 14-5-319 — Receipt and disbursement of payments
  • 14-5-401 — Establishment of support order
  • 14-5-402 — Proceeding to determine parentage
  • 14-5-501 — Employer's receipt of income-withholding order of another state
  • 14-5-502 — Employer's compliance with income-withholding order of another state
  • 14-5-503 — Employer's compliance with two or more income-withholding orders
  • 14-5-504 — Immunity from civil liability
  • 14-5-505 — Penalties for noncompliance
  • 14-5-506 — Contest by obligor
  • 14-5-507 — Administrative enforcement of orders
  • 14-5-601 — Registration of order for enforcement
  • 14-5-602 — Procedure to register order for enforcement
  • 14-5-603 — Effect of registration for enforcement
  • 14-5-604 — Choice of law
  • 14-5-605 — Notice of registration of order
  • 14-5-606 — Procedure to contest validity or enforcement of registered support order
  • 14-5-607 — Contest of registration or enforcement
  • 14-5-608 — Confirmed order
  • 14-5-609 — Procedure to register child support order of another state for modification
  • 14-5-610 — Effect of registration for modification
  • 14-5-611 — Modification of child support order of another state
  • 14-5-612 — Recognition of order modified in another state
  • 14-5-613 — Jurisdiction to modify child support order of another state when individual parties reside in this state
  • 14-5-614 — Notice to issuing tribunal of modification
  • 14-5-615 — Jurisdiction to modify child support order of foreign country
  • 14-5-616 — Procedure to register child support order of foreign country for modification
  • 14-5-701 — Definitions
  • 14-5-702 — Applicability
  • 14-5-703 — Relationship of state department of human services to United States central authority
  • 14-5-704 — Initiation by state department of human services of support proceeding under Convention
  • 14-5-705 — Direct request
  • 14-5-706 — Registration of Convention support order
  • 14-5-707 — Contest of registered Convention support order
  • 14-5-708 — Recognition and enforcement of registered Convention support order
  • 14-5-709 — Partial enforcement
  • 14-5-710 — Foreign support agreement
  • 14-5-711 — Modification of Convention child support order
  • 14-5-712 — Personal information - limit on use
  • 14-5-713 — Record in original language - English
  • 14-5-801 — Grounds for rendition
  • 14-5-802 — Conditions of rendition
  • 14-5-901 — Uniformity of application and construction
  • 14-5-902 — Transitional provision
  • 14-5-903 — Severability clause
  • 14-6-101 — Nonsupport of spouse and children - penalty
  • 14-6-102 — Suspension of sentence. (Repealed)
  • 14-6-103 — Extradition
  • 14-6-104 — Jurisdiction
  • 14-6-105 — Spouse competent witness
  • 14-6-106 — Venue
  • 14-6-107 — Venue - home or school of child
  • 14-6-108 — Citizenship - residence
  • 14-6-109 — Forfeiture of bond - disposition of fines
  • 14-6-110 — Joint liability for family expenses
  • 14-6-111 — Legislative declaration
  • 14-6-112 — Procedures by clerk. (Repealed)
  • 14-6-113 — Remedies additional to those now existing
  • 14-7-101 — Commitment of child - parent liable for support
  • 14-7-102 — Action by state or county for support of child
  • 14-7-103 — District and county attorneys to report actions
  • 14-7-104 — Application of article
  • 14-7-105 — Recovery for child support debt. (Repealed)
Title 15 · CRS Title 15 (926 sections)
  • 15-1-1001 — Legislative declaration
  • 15-1-1002 — Prohibition of certain acts - amendment of governing instrument
  • 15-1-1003 — Requirement for distribution of certain amounts
  • 15-1-1004 — Applicability of sections 15-1-1002 and 15-1-1003
  • 15-1-1005 — Rights and powers of courts and attorney general not impaired
  • 15-1-1006 — References to Internal Revenue Code of 1954
  • 15-1-1007 — Application of part 10
  • 15-1-101 — Short title
  • 15-1-102 — Legislative declaration
  • 15-1-103 — Definitions
  • 15-1-104 — Prior transactions
  • 15-1-105 — Application of payments to fiduciary
  • 15-1-106 — Transfer of negotiable instruments by fiduciary
  • 15-1-107 — Check drawn by fiduciary payable to third person, effect
  • 15-1-108 — Check drawn by and payable to fiduciary, effect
  • 15-1-109 — Deposit in name of fiduciary
  • 15-1-110 — Check drawn upon account of principal by fiduciary
  • 15-1-1101 — Short title
  • 15-1-1102 — Definitions
  • 15-1-1103 — Standard of conduct in managing and investing institutional fund
  • 15-1-1104 — Appropriation for expenditure of accumulation of endowment fund - rules of construction
  • 15-1-1105 — Delegation of management and investment functions
  • 15-1-1106 — Release or modification of restrictions on management, investment, or purpose
  • 15-1-1107 — Reviewing compliance
  • 15-1-1108 — Application to existing institutional funds
  • 15-1-1109 — Relation to Electronic Signatures in Global and National Commerce Act
  • 15-1-111 — Deposits in personal account of fiduciary
  • 15-1-1110 — Uniformity of application and construction
  • 15-1-112 — Deposits in name of two or more trustees
  • 15-1-112.5 — Liability of a fiduciary for acts of predecessor fiduciary
  • 15-1-113 — Cases not provided for in law
  • 15-1-1201 — Life estate in property - rights of surviving spouse
  • 15-1-1202 — Applicability of part
  • 15-1-1401 — Restrictions on exercise of certain fiduciary powers
  • 15-1-1501 — Short title
  • 15-1-1502 — Definitions
  • 15-1-1503 — Applicability
  • 15-1-1504 — User direction for disclosure of digital assets
  • 15-1-1505 — Terms-of-service agreement
  • 15-1-1506 — Procedure for disclosing digital assets
  • 15-1-1507 — Disclosure of content of electronic communications of deceased user
  • 15-1-1508 — Disclosure of other digital assets of deceased user
  • 15-1-1509 — Disclosure of content of electronic communications of principal
  • 15-1-1510 — Disclosure of other digital assets of principal
  • 15-1-1511 — Disclosure of digital assets held in trust when trustee is original user
  • 15-1-1512 — Disclosure of contents of electronic communications held in trust when trustee not original user
  • 15-1-1513 — Disclosure of other digital assets held in trust when trustee not original user
  • 15-1-1514 — Disclosure of digital assets to conservator of protected person
  • 15-1-1515 — Fiduciary duty and authority
  • 15-1-1516 — Custodian compliance and immunity
  • 15-1-1517 — Uniformity of application and construction
  • 15-1-1518 — Relation to electronic signatures in global and national commerce act
  • 15-1-201 — When part 2 applicable
  • 15-1-201.5 — Definitions
  • 15-1-202 — Trustee not liable, when
  • 15-1-203 — No liability if distribution under instrument
  • 15-1-204 — Rights of appointees
  • 15-1-205 — Rights of persons entitled
  • 15-1-206 — Rights of bona fide purchasers
  • 15-1-301 — Fiduciary defined
  • 15-1-302 — Application
  • 15-1-303 — Construction of part 3
  • 15-1-304 — Standard for investments
  • 15-1-304.1 — Standard for investments on and after July 1, 1995 - Colorado Uniform Prudent Investor Act
  • 15-1-305 — Terms of instrument govern
  • 15-1-306 — Court not restricted
  • 15-1-307 — Powers of investment in persons other than fiduciary. (Repealed)
  • 15-1-308 — Investments in United States government obligations
  • 15-1-501 — Fiduciary property kept separate
  • 15-1-502 — Nominees
  • 15-1-503 — Fiduciary property deposits
  • 15-1-504 — Holding of securities by fiduciary or depository of fiduciary property
  • 15-1-505 — Records
  • 15-1-506 — Liability of issuer
  • 15-1-507 — Custodian as fiduciary
  • 15-1-508 — Individual and corporate fiduciaries
  • 15-1-509 — Fiduciary duty
  • 15-1-510 — Application
  • 15-1-701 — Power to become partner
  • 15-1-702 — Family business interests - maintenance of entity - formation of successor entity
  • 15-1-801 — Short title
  • 15-1-802 — Definitions
  • 15-1-803 — Powers conferred on fiduciaries
  • 15-1-804 — Powers available
  • 15-1-805 — Powers of fiduciary conferred by court
  • 15-1-806 — Third persons protected in dealing with fiduciary
  • 15-1-807 — Applicability
  • 15-10-101 — Short title
  • 15-10-102 — Purposes - rule of construction
  • 15-10-103 — Supplementary general principles of law applicable
  • 15-10-104 — Severability
  • 15-10-105 — Construction against implied repeal
  • 15-10-106 — Effect of fraud and evasion
  • 15-10-106.5 — Petition to determine cause and date of death resulting from disaster - body unidentifiable or missing
  • 15-10-107 — Evidence of death or status
  • 15-10-108 — Acts by holder of general power
  • 15-10-109 — Remarriage of absentee's spouse
  • 15-10-110 — Insurance and other contracts - surrender value - effect of contract provisions - suit on claim of death
  • 15-10-111 — Entry into safe deposit box of decedent - definitions
  • 15-10-112 — Cost of living adjustment of certain dollar amounts
  • 15-10-201 — General definitions
  • 15-10-301 — Territorial application
  • 15-10-302 — Subject matter jurisdiction
  • 15-10-303 — Venue - multiple proceedings - transfer
  • 15-10-304 — Practice in court
  • 15-10-305 — Records and certified copies
  • 15-10-306 — Jury trial
  • 15-10-307 — Registrar - powers
  • 15-10-308 — Appeals
  • 15-10-310 — Oath or affirmation on filed document
  • 15-10-401 — Notice - method and time of giving
  • 15-10-402 — Notice - waiver
  • 15-10-403 — Pleadings - when parties bound by others - notice
  • 15-10-501 — Court powers - definitions - application
  • 15-10-502 — Initial investigation
  • 15-10-503 — Power of a court to address the conduct of a fiduciary - emergencies - nonemergencies
  • 15-10-504 — Surcharge - contempt - sanctions against fiduciaries
  • 15-10-505 — Notice to fiduciary - current address on file
  • 15-10-601 — Definitions
  • 15-10-602 — Recovery of reasonable compensation and costs
  • 15-10-603 — Factors in determining the reasonableness of compensation and costs
  • 15-10-604 — Fee disputes - process and procedure
  • 15-10-605 — Compensation and costs - assessment - limitations
  • 15-10-606 — Applicability
  • 15-11-1001 — Short title
  • 15-11-1002 — Definitions
  • 15-11-1003 — International wills - validity
  • 15-11-1004 — International wills - requirements
  • 15-11-1005 — International wills - other points of form
  • 15-11-1006 — Certificate that requirements for an international will have been met
  • 15-11-1007 — Effect of certificate
  • 15-11-1008 — Revocation
  • 15-11-1009 — Source and construction of this part
  • 15-11-101 — Intestate estate
  • 15-11-1010 — Persons authorized to act in relation to international will - eligibility - recognition by authorizing agency
  • 15-11-1011 — Filing of international will - certificate and deposit of will
  • 15-11-102 — Share of spouse
  • 15-11-102.5 — Share of designated beneficiary
  • 15-11-103 — Share of heirs other than surviving spouse and designated beneficiary - definitions
  • 15-11-104 — Requirement of survival by one hundred twenty hours - individual gestation
  • 15-11-105 — No taker
  • 15-11-106 — Per capita at each generation
  • 15-11-107 — Inheritance without regard to number of common ancestors in same generation
  • 15-11-108 — After-born heirs - repeal. (Repealed)
  • 15-11-109 — Advancements
  • 15-11-110 — Debts to decedent
  • 15-11-1101 — Short title
  • 15-11-1102 — Statutory rule against perpetuities - applicability - repeal. (Repealed)
  • 15-11-1102.5 — Statutory rule against perpetuities
  • 15-11-1103 — When nonvested property interest or power of appointment created
  • 15-11-1104 — Reformation - repeal. (Repealed)
  • 15-11-1104.5 — Reformation
  • 15-11-1105 — Exclusions from statutory rule against perpetuities
  • 15-11-1106 — Prospective application
  • 15-11-1106.5 — Retroactive application of certain provisions - notice of election
  • 15-11-1107 — Uniformity of application and construction
  • 15-11-111 — Alienage
  • 15-11-112 — Dower and courtesy abolished
  • 15-11-113 — Individual related to decedent through more than one line of relationship
  • 15-11-114 — Parent barred from inheriting in certain circumstances
  • 15-11-115 — Definitions
  • 15-11-116 — Effect of parent-child relationship
  • 15-11-117 — No distinction based on marital status
  • 15-11-118 — Adoptee and adoptee's adoptive parent or parents
  • 15-11-119 — Adoptee and adoptee's genetic parents
  • 15-11-120 — Child conceived by assisted reproduction other than child born to gestational carrier
  • 15-11-1201 — Short title
  • 15-11-1202 — Definitions
  • 15-11-1203 — Scope
  • 15-11-1204 — Part supplemented by other law
  • 15-11-1205 — Power to disclaim - general requirements - when irrevocable
  • 15-11-1206 — Disclaimer of interest in property
  • 15-11-1207 — Disclaimer of rights of survivorship in jointly held property
  • 15-11-1208 — Disclaimer of interest by trustee
  • 15-11-1209 — Disclaimer of power of appointment or other power not held in fiduciary capacity
  • 15-11-121 — Child born to gestational carrier
  • 15-11-1210 — Disclaimer by appointee, object, or taker in default of exercise of power of appointment
  • 15-11-1211 — Disclaimer of power held in fiduciary capacity
  • 15-11-1212 — Delivery or filing
  • 15-11-1213 — When disclaimer barred or limited
  • 15-11-1214 — Tax-qualified disclaimer
  • 15-11-1215 — Filing or registering of disclaimer
  • 15-11-1216 — Application to existing relationships
  • 15-11-1217 — Uniformity of application and construction
  • 15-11-1218 — Severability
  • 15-11-122 — Equitable adoption
  • 15-11-1301 — Short title
  • 15-11-1302 — Definitions
  • 15-11-1303 — Law applicable to electronic wills - principles of equity
  • 15-11-1304 — Choice of law regarding execution
  • 15-11-1305 — Execution of electronic will
  • 15-11-1306 — Harmless error
  • 15-11-1307 — Revocation
  • 15-11-1308 — Electronic will attested and made self-proving at time of execution
  • 15-11-1309 — Certification of paper copy
  • 15-11-1310 — Uniformity of application and construction
  • 15-11-1311 — Application of part
  • 15-11-201 — Definitions
  • 15-11-202 — Elective-share
  • 15-11-203 — Composition of the marital-property portion of the augmented estate
  • 15-11-204 — Decedent's net probate estate
  • 15-11-205 — Decedent's nonprobate transfers to others
  • 15-11-206 — Decedent's nonprobate transfers to the surviving spouse
  • 15-11-207 — Surviving spouse's property and nonprobate transfers to others
  • 15-11-208 — Exclusions, valuations, and overlapping application
  • 15-11-209 — Sources from which elective-share payable
  • 15-11-210 — Personal liability of recipients
  • 15-11-211 — Proceeding for elective-share - time limit
  • 15-11-212 — Right of election personal to surviving spouse - incapacitated surviving spouse
  • 15-11-213 — Waiver of right to elect and of other rights
  • 15-11-214 — Protection of payers and other third parties
  • 15-11-301 — Entitlement of spouse; premarital will
  • 15-11-302 — Omitted children
  • 15-11-401 — Applicable law
  • 15-11-402 — Homestead
  • 15-11-403 — Exempt property
  • 15-11-404 — Family allowance
  • 15-11-405 — Source, determination, and documentation
  • 15-11-501 — Who may make a will
  • 15-11-502 — Execution - witnessed or notarized wills - holographic wills
  • 15-11-503 — Writings intended as wills
  • 15-11-504 — Self-proved will
  • 15-11-505 — Who may witness
  • 15-11-506 — Choice of law as to execution
  • 15-11-507 — Revocation by writing or by act
  • 15-11-508 — Revocation by change of circumstances
  • 15-11-509 — Revival of revoked will
  • 15-11-510 — Incorporation by reference
  • 15-11-511 — Testamentary additions to trusts
  • 15-11-512 — Events of independent significance
  • 15-11-513 — Separate writing or memorandum identifying devise of certain types of tangible personal property
  • 15-11-514 — Contracts concerning succession
  • 15-11-515 — Deposit of will with court in testator's lifetime
  • 15-11-516 — Duty of custodian of will; lodging of will after death; transfer of lodged will; liability
  • 15-11-517 — Penalty clause for contest
  • 15-11-601 — Scope
  • 15-11-602 — Will may pass all property and after-acquired property
  • 15-11-603 — Antilapse; deceased devisee; class gifts
  • 15-11-604 — Failure of testamentary provision
  • 15-11-605 — Increase in securities; accessions
  • 15-11-606 — Nonademption of specified devises - unpaid proceeds of sale, condemnation, or insurance - sale by conservator or agent
  • 15-11-607 — Nonexoneration
  • 15-11-608 — Exercise of power of appointment - repeal. (Repealed)
  • 15-11-609 — Ademption by satisfaction
  • 15-11-701 — Scope
  • 15-11-702 — Requirement of survival by one hundred twenty hours
  • 15-11-703 — Choice of law as to meaning and effect of governing instrument
  • 15-11-704 — Power of appointment; meaning of specific reference requirement - repeal. (Repealed)
  • 15-11-705 — Class gifts construed to accord with intestate succession
  • 15-11-706 — Nonprobate transfers - deceased beneficiary
  • 15-11-707 — Survivorship with respect to future interests under terms of trust; substitute takers
  • 15-11-708 — Class gifts to descendants, issue, or heirs of the body; form of distribution if none specified
  • 15-11-709 — By representation; per capita at each generation; per stirpes
  • 15-11-710 — Worthier-title doctrine abolished
  • 15-11-711 — Interests in heirs and like
  • 15-11-712 — Simultaneous death; disposition of property
  • 15-11-713 — Construction of wills and trusts containing formula marital clauses
  • 15-11-801 — Disclaimer of property interests. (Repealed)
  • 15-11-802 — Effect of divorce, annulment, and decree of separation
  • 15-11-803 — Effect of homicide on intestate succession, wills, trusts, joint assets, life insurance, and beneficiary designations
  • 15-11-804 — Revocation of probate and nonprobate transfers by divorce - no revocation by other changes of circumstances
  • 15-11-805 — Ownership of personal property between spouses
  • 15-11-806 — Reformation to correct mistakes
  • 15-11-807 — Modification to achieve transferor's tax objectives
  • 15-11-901 — Honorary trusts; trusts for pets
  • 15-12-1001 — Formal proceedings terminating administration - testate or intestate - order of general protection
  • 15-12-1002 — Formal proceedings terminating testate administration - order construing will without adjudicating testacy
  • 15-12-1003 — Closing estates - by sworn statement of personal representative
  • 15-12-1004 — Liability of distributees to claimants
  • 15-12-1005 — Limitations on proceedings against personal representative
  • 15-12-1006 — Limitations on actions and proceedings against distributees
  • 15-12-1007 — Certificate discharging liens securing fiduciary performance
  • 15-12-1008 — Subsequent administration
  • 15-12-1009 — Estates not closed after three years or more
  • 15-12-101 — Devolution of estate at death; restrictions
  • 15-12-102 — Necessity of order of probate for will
  • 15-12-103 — Necessity of appointment for administration
  • 15-12-104 — Claims against decedent
  • 15-12-105 — Proceedings affecting devolution and administration - jurisdiction of subject matter
  • 15-12-106 — Proceedings within the exclusive jurisdiction of court - service - jurisdiction over persons
  • 15-12-107 — Scope of proceedings - proceedings independent - exception
  • 15-12-108 — Probate, testacy, and appointment proceedings - ultimate time limit
  • 15-12-109 — Statutes of limitations on decedent's cause of action
  • 15-12-1101 — Effect of approval of agreements involving trusts, inalienable interests, or interests of third persons
  • 15-12-1102 — Procedure for securing court approval of compromise
  • 15-12-1201 — Collection of personal property by affidavit
  • 15-12-1202 — Effect of affidavit
  • 15-12-1203 — Small estates - summary administrative procedure
  • 15-12-1204 — Small estates - closing by sworn statement of personal representative
  • 15-12-1205 — Time of taking effect - provisions for transition
  • 15-12-1301 — Definitions
  • 15-12-1302 — Petition to determine heirship - devisees - interests in property
  • 15-12-1303 — Hearing - notice - service
  • 15-12-1304 — Appearance - hearing
  • 15-12-1305 — Judgment
  • 15-12-1306 — Decree - conclusive and when - reopening
  • 15-12-1307 — Title of proceedings
  • 15-12-1308 — Proceedings under the rules of civil procedure
  • 15-12-1309 — Effective date - applicability
  • 15-12-1401 — Short title
  • 15-12-1402 — Definitions
  • 15-12-1403 — Apportionment by will or other dispositive instrument
  • 15-12-1404 — Statutory apportionment of estate taxes
  • 15-12-1405 — Credits and deferrals
  • 15-12-1406 — Insulated property, advancement of tax - definitions
  • 15-12-1407 — Apportionment and recapture of special elective benefits
  • 15-12-1408 — Securing payment of estate tax from property in possession of fiduciary
  • 15-12-1409 — Collection of estate tax by fiduciary
  • 15-12-1410 — Right of reimbursement
  • 15-12-1411 — Action to determine or enforce part
  • 15-12-1412 — Uniformity of application and construction
  • 15-12-1413 — Severability
  • 15-12-1414 — Delayed application
  • 15-12-201 — Venue for first and subsequent estate proceedings - location of property
  • 15-12-203 — Priority among persons seeking appointment as personal representative
  • 15-12-204 — Demand for notice of order or filing concerning decedent's estate
  • 15-12-301 — Informal probate or appointment proceedings - application - contents
  • 15-12-302 — Informal probate - duty of registrar - effect of informal probate
  • 15-12-303 — Informal probate - proof and findings required
  • 15-12-304 — Informal probate - unavailable in certain cases
  • 15-12-305 — Informal probate - registrar not satisfied
  • 15-12-306 — Informal probate - notice and information requirements
  • 15-12-307 — Informal appointment proceedings - delay in order - duty of registrar - effect of appointment
  • 15-12-308 — Informal appointment proceedings - proof and findings required
  • 15-12-309 — Informal appointment proceedings - registrar not satisfied
  • 15-12-310 — Informal appointment proceedings - notice requirements
  • 15-12-311 — Informal appointment unavailable in certain cases
  • 15-12-401 — Formal testacy proceedings - nature - when commenced
  • 15-12-402 — Formal testacy or appointment proceedings - petition - contents
  • 15-12-403 — Formal testacy proceedings - notice of hearing on petition
  • 15-12-404 — Formal testacy proceedings - written objections to probate
  • 15-12-405 — Formal testacy proceedings - uncontested cases - hearings and proof
  • 15-12-406 — Formal testacy proceedings - contested cases
  • 15-12-407 — Formal testacy proceedings - burdens in contested cases
  • 15-12-408 — Formal testacy proceedings - will construction - effect of final order in another jurisdiction
  • 15-12-409 — Formal testacy proceedings - order - foreign will
  • 15-12-410 — Formal testacy proceedings - probate of more than one instrument
  • 15-12-411 — Formal testacy proceedings - partial intestacy
  • 15-12-412 — Formal testacy proceedings - effect of order - vacation
  • 15-12-413 — Formal testacy proceedings - vacation of order for other cause
  • 15-12-414 — Formal proceedings concerning appointment of personal representative
  • 15-12-501 — Supervised administration - nature of proceedings
  • 15-12-502 — Supervised administration - petition - order
  • 15-12-503 — Supervised administration - effect on other proceedings
  • 15-12-504 — Supervised administration - powers of personal representative
  • 15-12-505 — Supervised administration - interim orders - distribution and closing orders
  • 15-12-601 — Qualification
  • 15-12-602 — Acceptance of appointment - consent to jurisdiction
  • 15-12-603 — Bond not required without court order - exceptions
  • 15-12-604 — Bond amount - security - procedure - reduction
  • 15-12-605 — Demand for bond by interested person
  • 15-12-606 — Terms and conditions of bonds
  • 15-12-607 — Order restraining personal representative
  • 15-12-608 — Termination of appointment - general
  • 15-12-609 — Termination of appointment - death or disability
  • 15-12-610 — Termination of appointment - voluntary
  • 15-12-611 — Termination of appointment by removal - cause - procedure
  • 15-12-612 — Termination of appointment - change of testacy status
  • 15-12-613 — Successor personal representative
  • 15-12-614 — Special administrator - appointment
  • 15-12-615 — Special administrator - who may be appointed
  • 15-12-616 — Special administrator - appointed informally - powers and duties
  • 15-12-617 — Special administrator - formal proceedings - power and duties
  • 15-12-618 — Termination of appointment - special administrator
  • 15-12-619 — Public administrator - appointment - oath - bond - deputy
  • 15-12-620 — Public administrator - responsibility for protecting decedent's estate - duty of persons holding property
  • 15-12-621 — Public administrator - decedents' estates - areas of responsibility
  • 15-12-622 — Public administrator - acting as conservator or trustee
  • 15-12-623 — Public administrator - administration - reports - fees
  • 15-12-701 — Time of accrual of duties and powers
  • 15-12-702 — Priority among different letters
  • 15-12-703 — General duties - relation and liability to persons interested in estate - duty to search for a designated beneficiary a
  • 15-12-704 — Personal representative to proceed without court order - exception
  • 15-12-705 — Duty of personal representative - information to heirs and devisees
  • 15-12-706 — Duty of personal representative - inventory and appraisement
  • 15-12-707 — Employment of appraisers
  • 15-12-708 — Duty of personal representative - supplementary inventory
  • 15-12-709 — Duty of personal representative - possession of estate
  • 15-12-710 — Power to avoid transfers
  • 15-12-711 — Powers of personal representatives - in general
  • 15-12-712 — Improper exercise of power - breach of fiduciary duty
  • 15-12-713 — Sale, encumbrance, or transaction involving conflict of interest - voidable - exceptions
  • 15-12-714 — Persons dealing with personal representative - protection
  • 15-12-715 — Transactions authorized for personal representatives - exceptions
  • 15-12-716 — Powers and duties of successor personal representative
  • 15-12-717 — Corepresentatives - when joint action required
  • 15-12-718 — Powers of surviving personal representative
  • 15-12-719 — Compensation of personal representative. (Repealed)
  • 15-12-720 — Expenses in estate litigation. (Repealed)
  • 15-12-721 — Proceedings for review of employment of agents and compensation of personal representatives and employees of estate. (R
  • 15-12-722 — Failure to comply with court orders - penalty. (Repealed)
  • 15-12-723 — Assets concealed or embezzled
  • 15-12-801 — Notice to creditors
  • 15-12-802 — Statutes of limitations
  • 15-12-803 — Limitations on presentation of claims
  • 15-12-804 — Manner of presentation of claims
  • 15-12-805 — Classification of claims
  • 15-12-806 — Allowance of claims
  • 15-12-807 — Payment of claims
  • 15-12-808 — Individual liability of personal representative
  • 15-12-809 — Secured claims
  • 15-12-810 — Claims not due and contingent or unliquidated claims
  • 15-12-811 — Counterclaims
  • 15-12-812 — Execution and levies prohibited
  • 15-12-813 — Compromise of claims
  • 15-12-814 — Encumbered assets
  • 15-12-815 — Administration in more than one state - duty of personal representative
  • 15-12-816 — Final distribution to domiciliary representative
  • 15-12-901 — Successors' rights if no administration
  • 15-12-902 — Distribution - order in which assets appropriated - abatement
  • 15-12-903 — Right of retainer
  • 15-12-904 — Interest on general pecuniary devise
  • 15-12-905 — Penalty clause for contest
  • 15-12-906 — Distribution in kind - valuation - method
  • 15-12-907 — Distribution in kind - evidence
  • 15-12-908 — Distribution - right or title of distributee
  • 15-12-909 — Improper distribution - liability of distributee
  • 15-12-910 — Purchasers from distributees protected
  • 15-12-911 — Partition for purpose of distribution
  • 15-12-912 — Private agreements among successors to decedent binding on personal representative
  • 15-12-913 — Distributions to trustee
  • 15-12-914 — Disposition of unclaimed assets
  • 15-12-915 — Distribution to person under disability
  • 15-12-916 — Apportionment of estate taxes
  • 15-13-101 — Definitions
  • 15-13-201 — Payment of debt and delivery of property to domiciliary foreign personal representative without local administration
  • 15-13-202 — Payment or delivery discharges
  • 15-13-203 — Resident creditor notice
  • 15-13-204 — Proof of authority
  • 15-13-205 — Powers
  • 15-13-206 — Power of representatives in transition
  • 15-13-207 — Ancillary and other local administrations - provisions governing
  • 15-13-301 — Jurisdiction by act of foreign personal representative
  • 15-13-302 — Jurisdiction by act of decedent
  • 15-13-303 — Service on foreign personal representative
  • 15-13-401 — Effect of adjudication for or against personal representative
  • 15-14-101 — Short title
  • 15-14-102 — Definitions
  • 15-14-104 — Facility of transfer
  • 15-14-105 — Delegation of power by parent or guardian
  • 15-14-106 — Subject-matter jurisdiction
  • 15-14-107 — Transfer of jurisdiction
  • 15-14-108 — Venue
  • 15-14-109 — Practice in court - consolidation of proceedings
  • 15-14-110 — Letters of office
  • 15-14-111 — Effect of acceptance of appointment
  • 15-14-112 — Termination of or change in guardian's or conservator's appointment
  • 15-14-113 — Notice
  • 15-14-113.5 — Appointments without notice - investigation - report - procedures
  • 15-14-114 — Waiver of notice
  • 15-14-115 — Guardian ad litem
  • 15-14-116 — Request for notice - interested persons
  • 15-14-117 — Multiple appointments or nominations
  • 15-14-118 — Small estate - person under disability - no personal representative
  • 15-14-119 — Notice to public institutions on appointment of guardian or conservator
  • 15-14-120 — Uniform veterans' guardianship act not affected
  • 15-14-121 — Uniformity of application and construction
  • 15-14-122 — Severability clause
  • 15-14-201 — Appointment and status of guardian
  • 15-14-202 — Testamentary appointment of guardian - appointment by written instrument
  • 15-14-203 — Objection of others to parental appointment - consent by minor of twelve years of age or older to appointment of guardi
  • 15-14-204 — Judicial appointment of guardian - conditions for appointment - definition
  • 15-14-205 — Judicial appointment of guardian - procedure
  • 15-14-206 — Judicial appointment of guardian - priority of minor's nominee - limited guardianship
  • 15-14-207 — Duties of guardian
  • 15-14-208 — Powers of guardian
  • 15-14-209 — Rights and immunities of a guardian
  • 15-14-210 — Termination of guardianship - other proceedings after appointment
  • 15-14-301 — Appointment and status of guardian
  • 15-14-304 — Judicial appointment of guardian - petition
  • 15-14-305 — Preliminaries to hearing
  • 15-14-306 — Professional evaluation
  • 15-14-308 — Presence and rights at hearing
  • 15-14-309 — Notice
  • 15-14-310 — Who may be guardian - priorities - prohibition of dual roles
  • 15-14-311 — Findings - order of appointment
  • 15-14-312 — Emergency guardian
  • 15-14-313 — Temporary substitute guardian
  • 15-14-314 — Duties of guardian
  • 15-14-315 — Powers of guardian
  • 15-14-315.5 — Dissolution of marriage and legal separation
  • 15-14-316 — Rights and immunities of guardian - limitations
  • 15-14-317 — Reports - monitoring of guardianship - court access to records
  • 15-14-318 — Termination or modification of guardianship - resignation or removal of guardian
  • 15-14-319 — Right to a lawyer post-adjudication
  • 15-14-401 — Protective proceeding
  • 15-14-402 — Jurisdiction over business affairs of protected person
  • 15-14-403 — Original petition for appointment or protective order
  • 15-14-404 — Notice
  • 15-14-405 — Original petition - minors - preliminaries to hearing
  • 15-14-406 — Original petition - persons under disability - preliminaries to hearing
  • 15-14-406.5 — Professional evaluation
  • 15-14-408 — Original petition - procedure at hearing
  • 15-14-409 — Original petition - orders
  • 15-14-410 — Powers of court
  • 15-14-411 — Required court approval
  • 15-14-412 — Protective arrangements and single transactions
  • 15-14-412.5 — Limited court-approved arrangements authorized for persons seeking medical assistance for nursing home care - applicabl
  • 15-14-412.6 — Trust established by an individual - eligibility for certain public assistance programs - general provisions
  • 15-14-412.7 — Income trusts - limitations
  • 15-14-412.8 — Disability trusts - limitations
  • 15-14-412.9 — Pooled trusts - limitations
  • 15-14-413 — Who may be conservator - priorities - prohibition of dual roles
  • 15-14-414 — Petition for order subsequent to appointment
  • 15-14-415 — Bond
  • 15-14-416 — Terms and requirements of bond
  • 15-14-417 — Compensation, fees, costs, and expenses of administration - expenses. (Repealed)
  • 15-14-418 — General duties of conservator - financial plan
  • 15-14-419 — Inventory
  • 15-14-420 — Reports - appointment of monitor - monitoring - records - court access to records
  • 15-14-421 — Title by appointment
  • 15-14-422 — Protected person's interest inalienable
  • 15-14-423 — Sale, encumbrance, or other transaction involving conflict of interest
  • 15-14-424 — Protection of person dealing with conservator
  • 15-14-425 — Powers of conservator in administration
  • 15-14-425.5 — Authority to petition for dissolution of marriage or legal separation
  • 15-14-426 — Delegation
  • 15-14-427 — Principles of distribution by conservator
  • 15-14-428 — Death of protected person
  • 15-14-429 — Presentation and allowance of claims
  • 15-14-430 — Personal liability of conservator
  • 15-14-431 — Termination of proceedings
  • 15-14-432 — Payment of debt and delivery of property to foreign conservator without local proceeding
  • 15-14-433 — Foreign conservator - proof of authority - bond - powers
  • 15-14-434 — Right to a lawyer post-adjudication
  • 15-14-500.3 — Legislative declaration
  • 15-14-500.5 — Definitions - excluded powers
  • 15-14-501 — When power of attorney not affected by disability
  • 15-14-502 — Other powers of attorney not revoked until notice of death or disability
  • 15-14-503 — Short title
  • 15-14-504 — Legislative declaration - construction of statute
  • 15-14-505 — Definitions
  • 15-14-506 — Medical durable power of attorney
  • 15-14-507 — Transfer of principal
  • 15-14-508 — Immunities
  • 15-14-509 — Interstate effect of medical durable power of attorney
  • 15-14-601 — Legislative declaration. (Repealed)
  • 15-14-602 — Definitions
  • 15-14-603 — Applicability
  • 15-14-604 — Duration of agency - amendment and revocation - resignation of agent
  • 15-14-605 — Dissolution of marriage. (Repealed)
  • 15-14-606 — Duty - standard of care - record keeping - exoneration
  • 15-14-607 — Reliance on an agency instrument
  • 15-14-608 — Preservation of estate plan and trusts. (Repealed)
  • 15-14-609 — Agency - court relationship. (Repealed)
  • 15-14-610 — Statutory form agent's affidavit regarding power of attorney. (Repealed)
  • 15-14-611 — Applicability of part
  • 15-14-701 — Short title
  • 15-14-702 — Definitions
  • 15-14-703 — Applicability
  • 15-14-704 — Power of attorney is durable
  • 15-14-705 — Execution of power of attorney
  • 15-14-706 — Validity of power of attorney
  • 15-14-707 — Meaning and effect of power of attorney
  • 15-14-708 — Nomination of conservator or guardian - relation of agent to court-appointed fiduciary
  • 15-14-709 — When power of attorney effective
  • 15-14-710 — Termination of power of attorney or agent's authority
  • 15-14-711 — Coagents and successor agents
  • 15-14-712 — Reimbursement and compensation of agent
  • 15-14-713 — Agent's acceptance
  • 15-14-714 — Agent's duties
  • 15-14-715 — Exoneration of agent
  • 15-14-716 — Judicial relief
  • 15-14-717 — Agent's liability
  • 15-14-718 — Agent's resignation - notice
  • 15-14-719 — Acceptance of and reliance upon acknowledged power of attorney
  • 15-14-720 — Liability for refusal to accept acknowledged power of attorney
  • 15-14-721 — Principles of law and equity
  • 15-14-722 — Laws applicable to financial institutions and entities
  • 15-14-723 — Remedies under other law
  • 15-14-724 — Authority that requires specific grant - grant of general authority
  • 15-14-725 — Incorporation of authority - incorporation by reference
  • 15-14-726 — Construction of authority generally
  • 15-14-727 — Real property
  • 15-14-728 — Tangible personal property
  • 15-14-729 — Stocks and bonds
  • 15-14-730 — Commodities and options
  • 15-14-731 — Banks and other financial institutions
  • 15-14-732 — Operation of entity or business
  • 15-14-733 — Insurance and annuities
  • 15-14-734 — Estates, trusts, and other beneficial interests
  • 15-14-735 — Claims and litigation
  • 15-14-736 — Personal and family maintenance
  • 15-14-737 — Benefits from governmental programs or civil or military service
  • 15-14-738 — Retirement plans
  • 15-14-739 — Taxes
  • 15-14-740 — Gifts
  • 15-14-741 — Statutory form - power of attorney
  • 15-14-742 — Certification
  • 15-14-743 — Uniformity of application and construction
  • 15-14-744 — Relation to Electronic Signatures in Global and National Commerce Act
  • 15-14-745 — Effect on existing powers of attorney
  • 15-14-801 — Legislative declaration
  • 15-14-802 — Definitions
  • 15-14-803 — Supported decision-making agreement - term
  • 15-14-804 — Access to personal information
  • 15-14-805 — Agreement requirements - signature - witnesses or notary public
  • 15-14-806 — Reliance on agreement - limitation of liability
  • 15-15-101 — Nonprobate transfers on death
  • 15-15-102 — Will not to affect joint tenancy in real property or personalty
  • 15-15-103 — Liability of nonprobate transferees for creditor claims and statutory allowances
  • 15-15-201 — Definitions
  • 15-15-202 — Limitation on scope of part
  • 15-15-203 — Types of account; existing accounts
  • 15-15-204 — Forms
  • 15-15-205 — Designation of agent
  • 15-15-206 — Applicability of part
  • 15-15-211 — Ownership during lifetime
  • 15-15-212 — Rights at death
  • 15-15-213 — Alteration of rights
  • 15-15-214 — Accounts and transfers nontestamentary
  • 15-15-215 — Rights of creditors and others. (Repealed)
  • 15-15-216 — Community property and tenancy by the entireties
  • 15-15-221 — Authority of financial institution
  • 15-15-222 — Payment on multiple-party account
  • 15-15-223 — Payment on POD designation
  • 15-15-224 — Payment to designated agent
  • 15-15-225 — Payment to minor
  • 15-15-226 — Discharge
  • 15-15-227 — Set-off
  • 15-15-301 — Definitions
  • 15-15-302 — Registration in beneficiary form; sole or joint tenancy ownership
  • 15-15-303 — Registration in beneficiary form; applicable law
  • 15-15-304 — Origination of registration in beneficiary form
  • 15-15-305 — Form of registration in beneficiary form
  • 15-15-306 — Effect of registration in beneficiary form
  • 15-15-307 — Ownership on death of owner
  • 15-15-308 — Protection of registering entity
  • 15-15-309 — Nontestamentary transfer on death
  • 15-15-310 — Terms, conditions, and forms for registration
  • 15-15-311 — Application of part
  • 15-15-401 — Definitions
  • 15-15-402 — Real property - beneficiary deed
  • 15-15-403 — Medicaid eligibility exclusion
  • 15-15-404 — Form of beneficiary deed - recording
  • 15-15-405 — Revocation - change - revocation by will prohibited
  • 15-15-406 — Acknowledgment
  • 15-15-407 — Vesting of ownership in grantee-beneficiary
  • 15-15-408 — Joint tenancy - definitions
  • 15-15-409 — Rights of creditors and others. (Repealed)
  • 15-15-410 — Purchaser from grantee-beneficiary protected
  • 15-15-411 — Limitations on actions and proceedings against grantee-beneficiaries
  • 15-15-412 — Nontestamentary disposition
  • 15-15-413 — Proof of death
  • 15-15-414 — Disclaimer
  • 15-15-415 — Applicability
  • 15-16-801 — Short title
  • 15-16-802 — Definitions
  • 15-16-803 — Application - principal place of administration
  • 15-16-804 — Common law and principles of equity
  • 15-16-805 — Exclusions - definition
  • 15-16-806 — Powers of trust director
  • 15-16-807 — Limitations on powers of trust director
  • 15-16-808 — Duty and liability of trust director
  • 15-16-809 — Duty and liability of directed trustee
  • 15-16-810 — Duty to provide information to trust director or trustee
  • 15-16-811 — No duty to monitor, inform, or advise
  • 15-16-812 — Application to cotrustee
  • 15-16-813 — Limitations of action against trust director
  • 15-16-814 — Defenses in action against trust director
  • 15-16-815 — Jurisdiction over trust director
  • 15-16-816 — Office of trust director
  • 15-16-817 — Uniformity of application and construction
  • 15-16-818 — Relation to electronic signatures in global and national commerce act
  • 15-16-901 — Short title
  • 15-16-902 — Definitions
  • 15-16-903 — Scope - definitions
  • 15-16-904 — Fiduciary duty
  • 15-16-905 — Application - governing law
  • 15-16-906 — Reasonable reliance
  • 15-16-907 — Notice - exercise of decanting power
  • 15-16-908 — Representation
  • 15-16-909 — Court involvement
  • 15-16-910 — Formalities
  • 15-16-911 — Decanting power under expanded distributive discretion - definitions
  • 15-16-912 — Decanting power under limited distributive discretion - definitions
  • 15-16-913 — Trust for beneficiary with disability - definitions
  • 15-16-914 — Protection of charitable interest - definitions
  • 15-16-915 — Trust limitation on decanting
  • 15-16-916 — Change in compensation
  • 15-16-917 — Relief from liability and indemnification
  • 15-16-918 — Removal or replacement of authorized fiduciary
  • 15-16-919 — Tax-related limitations - definitions
  • 15-16-920 — Duration of second trust
  • 15-16-921 — Need to distribute not required
  • 15-16-922 — Saving provision
  • 15-16-923 — Trust for care of animal - definitions
  • 15-16-924 — Terms of second trust
  • 15-16-925 — Settlor
  • 15-16-926 — Later-discovered property
  • 15-16-927 — Obligations
  • 15-16-928 — Uniformity of application and construction
  • 15-16-929 — Relation to electronic signatures in global and national commerce act
  • 15-16-930 — Severability
  • 15-16-931 — (Reserved)
  • 15-17-101 — Time of taking effect - provisions for transition
  • 15-17-102 — Effective date - applicability for reenactment of article 11. (Repealed)
  • 15-17-103 — Effective date - applicability of repealed and reenacted parts 1 to 4 of article 14 of this title
  • 15-18-101 — Short title
  • 15-18-102 — Legislative declaration
  • 15-18-103 — Definitions
  • 15-18-104 — Declaration as to medical treatment
  • 15-18-105 — Inability of declarant to sign
  • 15-18-106 — Witnessed or notarized declaration
  • 15-18-107 — Withdrawal - withholding of life-sustaining procedures
  • 15-18-108 — Determination of validity
  • 15-18-109 — Revocation of declaration
  • 15-18-110 — Liability
  • 15-18-111 — Determination of suicide or homicide - effect of declaration on insurance
  • 15-18-112 — Application of article
  • 15-18-113 — Penalties - refusal - transfer
  • 15-19-101 — Short title
  • 15-19-102 — Legislative declaration - construction
  • 15-19-103 — Definitions
  • 15-19-104 — Declaration of disposition of last remains
  • 15-19-105 — Reliance - declarations
  • 15-19-106 — Right of final disposition
  • 15-19-106.5 — Disposition of abandoned cremated remains of veterans - liability - applicability - definitions
  • 15-19-107 — Declaration of disposition of last remains
  • 15-19-108 — Interstate effect of declaration
  • 15-19-109 — Effect of criminal charges
  • 15-19-110 — Natural reduction
  • 15-19-201 — Short title
  • 15-19-202 — Definitions
  • 15-19-203 — Applicability
  • 15-19-204 — Who may make anatomical gift before donor's death
  • 15-19-205 — Manner of making anatomical gift before donor's death
  • 15-19-206 — Amending or revoking anatomical gift before donor's death
  • 15-19-207 — Refusal to make anatomical gift - effect of refusal
  • 15-19-208 — Preclusive effect of anatomical gift, amendment, or revocation
  • 15-19-209 — Who may make anatomical gift of decedent's body or part
  • 15-19-210 — Manner of making, amending, or revoking anatomical gift of decedent's body or part
  • 15-19-211 — Persons that may receive anatomical gift - purpose of anatomical gift
  • 15-19-212 — Search and notification. (Reserved)
  • 15-19-213 — Delivery of document of gift not required - right to examine
  • 15-19-214 — Rights and duties of procurement organization and others
  • 15-19-215 — Coordination of procurement and use
  • 15-19-216 — Sale or purchase of parts prohibited
  • 15-19-217 — Other prohibited acts
  • 15-19-218 — Immunity
  • 15-19-219 — Law governing validity - choice of law as to execution of document of gift - presumption of validity
  • 15-19-220 — Donor registry
  • 15-19-221 — Effect of anatomical gift on advance health-care directive - definitions
  • 15-19-222 — Cooperation between coroner and procurement organization
  • 15-19-223 — Facilitation of anatomical gift from decedent whose body is under jurisdiction of coroner
  • 15-19-224 — Uniformity of application and construction
  • 15-19-225 — Relation to Electronic Signatures in Global and National Commerce Act
  • 15-19-301 — Board for distribution of unclaimed human bodies - rules
  • 15-19-302 — Duty of public officers as to unclaimed bodies
  • 15-19-303 — Claiming of body - publication of notice
  • 15-19-304 — Disposition of all or any portion of body after death - nonliability
  • 15-19-305 — Unlawful to hold autopsy
  • 15-19-306 — Holding of body for twenty days
  • 15-19-307 — Disposition of remains
  • 15-19-308 — Expense to be borne by institutions
  • 15-19-309 — Penalty
  • 15-20-101 — Short title
  • 15-20-102 — Definitions
  • 15-20-103 — Included and excluded property
  • 15-20-104 — Form of partition, reclassification, or waiver
  • 15-20-105 — Community property presumption
  • 15-20-106 — Disposition of property at death
  • 15-20-107 — Other remedies available at death
  • 15-20-108 — Right of surviving community property spouse
  • 15-20-109 — Right of heir, devisee, or nonprobate transferee
  • 15-20-110 — Protection of third person
  • 15-20-111 — Principles of law and equity
  • 15-20-112 — Uniformity of application and construction
  • 15-20-113 — Saving provision
  • 15-20-114 — Transitional provision
  • 15-20-115 — Severability
  • 15-20-116 — Effective date
  • 15-22-101 — Short title
  • 15-22-102 — Legislative declaration
  • 15-22-103 — Definitions
  • 15-22-104 — Requirements for a valid designated beneficiary agreement
  • 15-22-105 — Effects and applicability of a designated beneficiary agreement
  • 15-22-106 — Statutory form of a designated beneficiary agreement
  • 15-22-107 — Recording - duties of the county clerk and recorder - fee
  • 15-22-108 — Designated beneficiary agreement - effect on other legal documents
  • 15-22-109 — Affirmation of validity of designated beneficiary agreement
  • 15-22-110 — Reliance - immunity
  • 15-22-111 — Revocation of a designated beneficiary agreement
  • 15-22-112 — Death of a designated beneficiary - effect on designated beneficiary agreement
  • 15-23-101 — Short title
  • 15-23-102 — Legislative declaration
  • 15-23-103 — Definitions
  • 15-23-104 — Applicability
  • 15-23-105 — Transfer of possession to creator
  • 15-23-106 — Preservation of an abandoned original estate planning document after diligent search
  • 15-23-107 — Privilege
  • 15-23-108 — Exculpation of custodian
  • 15-23-109 — Electronic conversion and filing
  • 15-23-110 — Penalty of perjury
  • 15-23-111 — Filing statement
  • 15-23-112 — Reliance on filing statement
  • 15-23-113 — Fees - disposition - appropriation - cash fund
  • 15-23-114 — Duties of the state court administrator
  • 15-23-115 — Destruction of original estate planning document
  • 15-23-116 — Authenticity of electronic estate planning document
  • 15-23-117 — Public record
  • 15-23-118 — Access to filing statement
  • 15-23-119 — Access to electronic estate planning document prior to notification of creator's death
  • 15-23-120 — Access to electronic estate planning document after notification of creator's death - definitions
  • 15-23-121 — Action to establish a claim
  • 15-23-122 — Deletion of electronic estate planning documents and computer folders - error correction
  • 15-24-101 — Short title
  • 15-24-102 — Definitions
  • 15-24-103 — Construction
  • 15-24-201 — Scope
  • 15-24-202 — Principles of law and equity
  • 15-24-203 — Use of electronic record or signature not required
  • 15-24-204 — Recognition of electronic non-testamentary estate planning document and electronic signature
  • 15-24-205 — Attribution and effect of electronic record and electronic signature
  • 15-24-206 — Notarization and acknowledgment
  • 15-24-207 — Witnessing and attestation
  • 15-24-208 — Retention of electronic record - original
  • 15-24-209 — Certification of paper copy
  • 15-24-210 — Admissibility in evidence
  • 15-24-211 — Protection of persons without knowledge of non-testamentary estate planning documents
  • 15-24-401 — Uniformity of application and construction
  • 15-24-402 — Relation to electronic signatures in global and national commerce act
  • 15-24-403 — Transitional provision
  • 15-5-1001 — Remedies for breach of trust
  • 15-5-1002 — Damages for breach of trust
  • 15-5-1003 — Damages in absence of breach
  • 15-5-1004 — Compensation and costs
  • 15-5-1005 — Limitation of actions against trustee
  • 15-5-1006 — Reliance on trust instrument
  • 15-5-1007 — Event affecting administration or distribution
  • 15-5-1008 — Exculpation of trustee
  • 15-5-1009 — Beneficiary's consent, release, or ratification
  • 15-5-101 — Short title
  • 15-5-1010 — Limitation on personal liability of trustee
  • 15-5-1011 — Interest as a general partner
  • 15-5-1012 — Protection of person dealing with trustee
  • 15-5-1013 — Certification of trust
  • 15-5-102 — Scope
  • 15-5-103 — Definitions
  • 15-5-104 — Knowledge
  • 15-5-105 — Default and mandatory rules
  • 15-5-106 — Common law of trusts - principles of equity - other statutes
  • 15-5-107 — Governing law
  • 15-5-108 — Principal place of administration
  • 15-5-109 — Methods and waiver of notice in matters other than judicial proceedings
  • 15-5-110 — Others treated as qualified beneficiaries
  • 15-5-111 — Nonjudicial settlement agreements
  • 15-5-112 — Rules of construction
  • 15-5-113 — Alternate dispute resolution
  • 15-5-114 — Insurable interest of trustee - definition
  • 15-5-1301 — Life insurance policy owned by a trustee - definition
  • 15-5-1401 — Uniformity of application and construction
  • 15-5-1402 — Electronic records and signatures
  • 15-5-1403 — Severability clause
  • 15-5-1404 — Application to existing relationships
  • 15-5-201 — Role of court in administration of trust
  • 15-5-202 — Jurisdiction over trustee and beneficiary
  • 15-5-203 — Subject matter jurisdiction
  • 15-5-204 — Venue
  • 15-5-205 — Registration of trusts
  • 15-5-206 — Registration procedures and content of statement
  • 15-5-207 — Effect of failure to register
  • 15-5-208 — Registration - qualification of a foreign trustee
  • 15-5-209 — Release of trust registration statement
  • 15-5-210 — Judicially approved settlements
  • 15-5-301 — Representation - basic effect
  • 15-5-301.5 — Scope of representative's authority and duty of certain representatives - definitions
  • 15-5-302 — Representation by a holder of general testamentary power of appointment
  • 15-5-303 — Representation by fiduciaries and parents
  • 15-5-304 — Representation by person having substantially identical interest
  • 15-5-305 — Appointment of representative
  • 15-5-401 — Methods of creating trust
  • 15-5-402 — Requirements for creation
  • 15-5-403 — Trusts created in other jurisdictions
  • 15-5-404 — Trust purposes
  • 15-5-405 — Charitable purposes - enforcement
  • 15-5-406 — Creation of trust induced by fraud, duress, or undue influence
  • 15-5-407 — Evidence of oral trust
  • 15-5-408 — Trust for care of an animal
  • 15-5-409 — Noncharitable trust without ascertainable beneficiary
  • 15-5-409.5 — Additional provisions applicable to noncharitable trusts without ascertainable beneficiary and trusts for care of anima
  • 15-5-410 — Modification or termination of trust - proceedings for approval or disapproval
  • 15-5-411 — Modification or termination of noncharitable irrevocable trust by consent
  • 15-5-412 — Modification or termination because of unanticipated circumstances or inability to administer trust effectively
  • 15-5-413 — Cy pres
  • 15-5-414 — Modification or termination of uneconomic trust
  • 15-5-415 — Reformation to correct mistakes
  • 15-5-416 — Modification to achieve settlor's tax objectives
  • 15-5-417 — Combination and division of trusts
  • 15-5-501 — Rights of beneficiary's creditor or assignee
  • 15-5-502 — Spendthrift provision
  • 15-5-503 — Exceptions to spendthrift provision - definitions
  • 15-5-504 — Discretionary trusts - effect of standard - definitions
  • 15-5-505 — Creditor's claim against a settlor
  • 15-5-506 — Overdue distribution - definition
  • 15-5-507 — Personal obligations of trustee
  • 15-5-508 — Application of part
  • 15-5-602 — Revocation or amendment of revocable trust
  • 15-5-603 — Settlor's powers
  • 15-5-604 — Limitation on action contesting validity of revocable trust
  • 15-5-701 — Accepting or declining trusteeship
  • 15-5-702 — Trustee's bond
  • 15-5-703 — Cotrustees
  • 15-5-704 — Vacancy in trusteeship - appointment of successor
  • 15-5-705 — Resignation of trustee
  • 15-5-706 — Removal of trustee
  • 15-5-707 — Delivery of property by former trustee
  • 15-5-708 — Compensation of trustee
  • 15-5-709 — Reimbursement of expenses
  • 15-5-801 — Duty to administer trust
  • 15-5-802 — Duty of loyalty
  • 15-5-803 — Impartiality
  • 15-5-804 — Prudent administration
  • 15-5-805 — Costs of administration
  • 15-5-806 — Trustee's skills
  • 15-5-807 — Delegation by trustee
  • 15-5-809 — Control and protection of trust property
  • 15-5-810 — Record keeping and identification of trust property
  • 15-5-811 — Enforcement and defense of claims
  • 15-5-812 — Collecting trust property
  • 15-5-813 — Duty to inform and report
  • 15-5-814 — Discretionary powers - tax savings
  • 15-5-815 — General powers of trustee
  • 15-5-816 — Specific powers of trustee
  • 15-5-817 — Distribution on termination
  • 15-5-818 — Reimbursement for taxes - definitions
Title 16 · CRS Title 16 (433 sections)
  • 16-1-101 — Short title
  • 16-1-102 — Scope
  • 16-1-103 — Purpose
  • 16-1-104 — Definitions
  • 16-1-105 — Interpretation of words and phrases
  • 16-1-106 — Electronic transmission of documents required for arrest and search warrants under code authorized - definitions
  • 16-1-107 — Integrated court online network - municipal court records - legislative declaration
  • 16-1-108 — Admission of records in court
  • 16-1-109 — Eyewitness identification procedures - policies and procedures - training - admissibility - report - legislative declar
  • 16-1-110 — Regulation of showup identification procedures - definitions
  • 16-10-101 — Jury trials - statement of policy
  • 16-10-102 — When jury panel exhausted
  • 16-10-103 — Challenge of jurors for cause
  • 16-10-104 — Peremptory challenges
  • 16-10-105 — Alternate jurors
  • 16-10-106 — Incapacity of juror
  • 16-10-107 — Challenge to entire jury panel
  • 16-10-108 — Verdict
  • 16-10-109 — Trial by jury for petty offenses
  • 16-10-110 — Jury instructions - cases involving the possibility of the death penalty
  • 16-10-201 — Inconsistent statement of witness - competency of evidence
  • 16-10-202 — Variance - allegations and proof
  • 16-10-301 — Evidence of similar transactions - legislative declaration
  • 16-10-401 — Trials - authority to exclude victim's advocate from sequestration orders
  • 16-10-402 — Use of closed-circuit television - child or witness with intellectual and developmental disabilities
  • 16-10-403 — Option to close court
  • 16-10-404 — Use of a court facility dog - definitions
  • 16-11-101 — Alternatives in sentencing - repeal. (Repealed)
  • 16-11-101.5 — Collection of restitution - repeal. (Repealed)
  • 16-11-101.6 — Collection of fines and fees - methods - charges - judicial collection enhancement fund - creation - definition
  • 16-11-101.7 — Repayment of crime stopper reward - crime stopper reward reimbursement fund - created
  • 16-11-101.8 — State income tax refund and lottery winnings offsets - fines, fees, costs, or surcharges - definitions
  • 16-11-102 — Presentence or probation investigation
  • 16-11-102.3 — Genetic testing of convicted offenders - repeal. (Repealed)
  • 16-11-102.4 — Genetic testing of convicted offenders
  • 16-11-102.5 — Drug testing of offenders by judicial department - pilot program. (Repealed)
  • 16-11-103 — Imposition of sentence in class 1 felonies - appellate review. (Repealed)
  • 16-11-104 — Genetic testing - repeal. (Repealed)
  • 16-11-105 — Local initiative committee pilot program for the management of community-based programs for adults with mental illness
  • 16-11-201 — Application for probation. (Repealed)
  • 16-11-201.5 — Purposes of probation
  • 16-11-202 — Probationary power of court. (Repealed)
  • 16-11-203 — Criteria for granting probation. (Repealed)
  • 16-11-204 — Conditions of probation - repeal. (Repealed)
  • 16-11-204.3 — Genetic testing as a condition of probation - repeal. (Repealed)
  • 16-11-204.5 — Restitution as a condition of probation. (Repealed)
  • 16-11-204.6 — Repayment of crime stopper reward as a condition of probation. (Repealed)
  • 16-11-205 — Arrest of probationer - revocation
  • 16-11-206 — Revocation hearing
  • 16-11-207 — Absent violator - arrest and return
  • 16-11-208 — Officer's appointment - salary - oath
  • 16-11-209 — Duties of probation officers
  • 16-11-210 — County and juvenile courts
  • 16-11-211 — Interdistrict probation department - personnel
  • 16-11-212 — Work and education release programs. (Repealed)
  • 16-11-213 — Intensive supervision probation programs - legislative declaration. (Repealed)
  • 16-11-214 — Fund created - probation services
  • 16-11-215 — Structured and individualized behavioral responses
  • 16-11-301 — Sentences - commitments - correctional facilities - county jail - age limit
  • 16-11-302 — Duration of sentences for felonies. (Repealed)
  • 16-11-302.5 — Duration of sentences for misdemeanors. (Repealed)
  • 16-11-303 — Definite sentence not void. (Repealed)
  • 16-11-304 — Determinate sentence of imprisonment imposed by court. (Repealed)
  • 16-11-305 — Sentence not void if for definite period. (Repealed)
  • 16-11-306 — Credit for presentence confinement. (Repealed)
  • 16-11-307 — Credit for confinement pending appeal
  • 16-11-308 — Custody of department of corrections - procedure
  • 16-11-308.5 — Authority to contract with a county or a city and county for placement of prisoners in custody of executive director
  • 16-11-309 — Mandatory sentences for violent crimes. (Repealed)
  • 16-11-310 — Release from incarceration. (Repealed)
  • 16-11-311 — Sentences - youthful offenders - legislative declaration - powers and duties of district court - authorization for yout
  • 16-11-312 — Intensive family preservation program - juveniles sentenced to the youthful offender system - legislative declaration -
  • 16-11-601 — Right to attend sentencing
  • 16-11-701 — (Repealed)
  • 16-11-901 — Death penalty repeal - applicability - current sentences
  • 16-12-101 — Review of proceedings resulting in conviction
  • 16-12-101.5 — Review of proceedings regarding class 1 felony convictions - legislative intent
  • 16-12-102 — Appeals by the prosecution
  • 16-12-103 — Stays of execution
  • 16-12-201 — Legislative declaration
  • 16-12-202 — Unitary procedure for appeals - scope and applicability
  • 16-12-203 — Definitions
  • 16-12-204 — Stay of execution - postconviction review
  • 16-12-205 — Postconviction review - appointment of new postconviction counsel - qualifications - compensation
  • 16-12-206 — Postconviction review - motion
  • 16-12-207 — Supreme court - appeal - filing of notice
  • 16-12-208 — Supreme court - rules
  • 16-12-209 — Limitation on postconviction review
  • 16-12-210 — Severability
  • 16-12-301 — Short title
  • 16-12-302 — Legislative declaration
  • 16-12-303 — Definitions
  • 16-12-304 — Duty of a crime laboratory employee to report misconduct
  • 16-12-305 — Duty of crime laboratory to investigate wrongful action - report to prosecuting attorney - record retention
  • 16-12-306 — Prosecution duty to notify defendants and defendant's counsel - content of notice
  • 16-12-307 — Duty to notify victims
  • 16-12-308 — Defendant's right to counsel
  • 16-12-309 — Discovery and expert witness disclosure - procedures - construction consistent with court rules
  • 16-12-310 — Petition for post-conviction relief - petition requirements
  • 16-12-311 — Time limitation on post-conviction petition for relief
  • 16-12-312 — Evidentiary hearing on post-conviction petition for relief - procedures - standards - material to the case described
  • 16-13-1001 — Legislative declaration
  • 16-13-1002 — Resentencing hearing for persons serving life sentences without the possibility of parole as the result of a direct fil
  • 16-13-201 — Short title. (Repealed)
  • 16-13-201.5 — Applicability of part. (Repealed)
  • 16-13-202 — Definitions. (Repealed)
  • 16-13-203 — Indeterminate commitment. (Repealed)
  • 16-13-204 — Requirements before acceptance of a plea of guilty. (Repealed)
  • 16-13-205 — Commencement of proceedings. (Repealed)
  • 16-13-206 — Defendant to be advised of rights. (Repealed)
  • 16-13-207 — Psychiatric examination and report. (Repealed)
  • 16-13-208 — Report of probation department. (Repealed)
  • 16-13-209 — Termination of proceedings. (Repealed)
  • 16-13-210 — Evidentiary hearing. (Repealed)
  • 16-13-211 — Findings of fact and conclusions of law. (Repealed)
  • 16-13-212 — Appeal. (Repealed)
  • 16-13-213 — Time allowed on sentence. (Repealed)
  • 16-13-214 — Costs. (Repealed)
  • 16-13-215 — Diagnostic center as receiving center. (Repealed)
  • 16-13-216 — Powers and duties of the board
  • 16-13-301 — Definitions
  • 16-13-302 — Public nuisances - policy
  • 16-13-303 — Class 1 public nuisance
  • 16-13-304 — Class 2 public nuisance
  • 16-13-305 — Class 3 public nuisance
  • 16-13-306 — Class 4 public nuisance
  • 16-13-306.5 — Limitations on receipt of forfeiture payments from federal agencies
  • 16-13-307 — Jurisdiction - venue - parties - process
  • 16-13-308 — Temporary restraining order - preliminary injunction - when to issue
  • 16-13-309 — Judgment - relief
  • 16-13-310 — Redelivery of seized premises
  • 16-13-311 — Disposition of seized personal property
  • 16-13-312 — Violation of injunction
  • 16-13-313 — Fees - costs and fines - lien and collection
  • 16-13-314 — Disposition of forfeited real property
  • 16-13-315 — Seizure of personal property
  • 16-13-316 — Prior liens not subject to forfeiture - vesting of title
  • 16-13-317 — Reporting of proceeds. (Repealed)
  • 16-13-401 — (Repealed)
  • 16-13-501 — Short title
  • 16-13-501.5 — Legislative declaration
  • 16-13-502 — Definitions
  • 16-13-503 — Subject acts
  • 16-13-504 — Forfeiture of vehicle, fixtures and contents of building, personal property, or contraband article - exceptions
  • 16-13-504.5 — Limitations on receipt of forfeiture payments from federal agencies
  • 16-13-505 — Forfeiture proceedings
  • 16-13-506 — Final order - disposition of property
  • 16-13-507 — Disposition of contraband article or property
  • 16-13-508 — Forfeitures
  • 16-13-509 — Evidentiary presumption
  • 16-13-510 — Money placed in account
  • 16-13-511 — Severability
  • 16-13-601 — Receipt of federally forfeited property
  • 16-13-701 — Reports related to seizures and forfeitures - legislative declaration - definitions
  • 16-13-702 — Disposition of forfeited property
  • 16-13-901 — Legislative declaration
  • 16-13-902 — Definitions
  • 16-13-903 — Sexually violent predator subject to community notification - determination - implementation
  • 16-13-904 — Sex offender management board - duties
  • 16-13-905 — Local law enforcement - duties - immunity
  • 16-13-906 — Division of criminal justice - technical assistance team
  • 16-14-101 — Short title
  • 16-14-102 — Request for disposition of untried complaint or information
  • 16-14-103 — Duties of superintendent upon delivery of request
  • 16-14-104 — Trial or dismissal
  • 16-14-105 — Escape voids request
  • 16-14-106 — Article does not apply
  • 16-14-107 — Prisoners to be informed of provisions of article
  • 16-14-108 — Construction of article
  • 16-15-101 — Definitions
  • 16-15-102 — Ex parte order authorizing the interception of wire, oral, or electronic communications
  • 16-15-103 — Order may direct others to furnish assistance
  • 16-15-104 — Reports to state court administrator and attorney general
  • 16-16-101 — Short title
  • 16-16-102 — Definitions
  • 16-16-103 — Place of confinement - extension of limits
  • 16-17-101 — Governor may commute sentence
  • 16-17-102 — Application - character certificate - pardons
  • 16-17-103 — Effect of pardon and commutation of sentence - definitions
  • 16-18-101 — Costs in criminal cases
  • 16-18-102 — Costs taxed against complainant
  • 16-18-103 — When taxed against informant before grand jury
  • 16-18-104 — Prosecuting witness before grand jury liable - when
  • 16-18-105 — Enforcing judgment
  • 16-18-106 — Electronic discovery in criminal cases task force - creation - purpose - membership - report - repeal
  • 16-19-101 — Short title
  • 16-19-102 — Definitions
  • 16-19-103 — Fugitives from justice
  • 16-19-104 — Form of demand
  • 16-19-105 — Governor may investigate case
  • 16-19-106 — Extradition of persons imprisoned or awaiting trial
  • 16-19-107 — Extradition of persons not present where crime committed
  • 16-19-108 — Issue of governor's warrant
  • 16-19-109 — Manner and place of execution
  • 16-19-110 — Authority of arresting officer
  • 16-19-111 — Rights of accused - habeas corpus
  • 16-19-112 — Penalty for noncompliance
  • 16-19-113 — Confinement in jail
  • 16-19-114 — Arrest prior to requisition
  • 16-19-115 — Arrest without warrant
  • 16-19-116 — Commitment to await requisition - bail
  • 16-19-117 — Bail pending extradition
  • 16-19-118 — Extension of time
  • 16-19-119 — Forfeiture of bail
  • 16-19-119.5 — Custody pending arrival of agent of the demanding state
  • 16-19-120 — Persons under prosecution when demanded
  • 16-19-121 — When guilt inquired into
  • 16-19-122 — Governor may recall warrant
  • 16-19-123 — Fugitives from this state
  • 16-19-124 — Application for requisition
  • 16-19-125 — Immunity from civil process
  • 16-19-126 — Written waiver of extradition
  • 16-19-126.5 — Prior waiver of extradition
  • 16-19-127 — Nonwaiver by this state
  • 16-19-128 — Prosecution of other charges
  • 16-19-129 — Security for costs - default - fees
  • 16-19-130 — Rewards - how audited - paid
  • 16-19-131 — Escape - reward
  • 16-19-132 — Interpretation
  • 16-19-133 — Concealment of fugitives - penalty. (Repealed)
  • 16-19-134 — Securing the attendance of a defendant who is outside the United States
  • 16-2-101 — Misdemeanor and petty offense procedures - statement of purpose
  • 16-2-102 — Definitions
  • 16-2-103 — Application of article
  • 16-2-104 — Issuance of summons and complaint
  • 16-2-105 — Issuance of summons after complaint. (Repealed)
  • 16-2-106 — Content of summons and complaint
  • 16-2-107 — Content of summons after complaint
  • 16-2-108 — Place of appearance and trial
  • 16-2-109 — Service of summons
  • 16-2-110 — Failure to appear
  • 16-2-111 — Admission to bail pending appearance
  • 16-2-112 — Arrest followed by a complaint
  • 16-2-113 — Appearance of defendant before judge - subsequent procedure
  • 16-2-114 — Appeals
  • 16-2-201 — Penalty assessment notice procedure
  • 16-20-101 — Short title
  • 16-20-102 — Definitions
  • 16-20-103 — Persons subject to extradition
  • 16-20-104 — Executive authority - procedure
  • 16-20-105 — Limitation. (Repealed)
  • 16-21-101 — Legislative declaration
  • 16-21-102 — Offender defined
  • 16-21-103 — Information on offenders required - duties of law enforcement agencies - court
  • 16-21-104 — Fingerprinting - ordered by court
  • 16-21-104.5 — Electronic signatures - validity
  • 16-21-105 — Applicability of article to municipal courts - local law enforcement
  • 16-22-101 — Short title
  • 16-22-102 — Definitions
  • 16-22-103 — Sex offender registration - required - applicability - exception
  • 16-22-104 — Initial registration - effective date
  • 16-22-105 — Notice - requirements - residence - presumption
  • 16-22-106 — Duties - probation department - community corrections administrator - court personnel - jail personnel - notice
  • 16-22-107 — Duties - department of corrections - department of human services - confirmation of registration - notice - address ver
  • 16-22-108 — Registration - procedure - frequency - place - change of address - fee
  • 16-22-109 — Registration forms - local law enforcement agencies - duties - report
  • 16-22-110 — Colorado sex offender registry - creation - maintenance - release of information - data collection
  • 16-22-111 — Internet posting of sex offenders - procedure
  • 16-22-112 — Release of information - law enforcement agencies
  • 16-22-113 — Petition for removal from sex offender registry - mandatory hearing for discontinuation and removal
  • 16-22-114 — Immunity
  • 16-22-115 — CBI assistance in apprehending sex offenders who fail to register
  • 16-23-101 — Short title
  • 16-23-102 — Legislative declaration
  • 16-23-103 — Collection of biological samples from persons arrested for or charged with felonies
  • 16-23-104 — Collection and testing
  • 16-23-105 — Expungement
  • 16-3-101 — Arrest - when and how made
  • 16-3-102 — Arrest by peace officer
  • 16-3-103 — Stopping of suspect
  • 16-3-104 — Arrest by peace officer from another jurisdiction - definitions
  • 16-3-105 — Release by arresting authority
  • 16-3-106 — Peace officer may pursue offender
  • 16-3-107 — Custodial care of prisoner in transit
  • 16-3-107.5 — Transportation of prisoners - definitions
  • 16-3-108 — Issuance of arrest warrant without information or complaint
  • 16-3-109 — Peace officer - authority to make arrest while off duty
  • 16-3-110 — Peace officers - duties
  • 16-3-201 — Arrest by a private person
  • 16-3-202 — Assisting peace officer - arrest - furnishing information - immunity
  • 16-3-203 — Preventing a crime - reimbursement
  • 16-3-301 — Search warrants - issuance - grounds - exception - definitions
  • 16-3-301.1 — Court orders for the production of records - definitions
  • 16-3-301.5 — Search warrant for firearms possessed by a respondent in an extreme risk protection order
  • 16-3-302 — Search warrants - municipalities - inspections - grounds
  • 16-3-303 — Search warrants - application - definition
  • 16-3-303.5 — Location information - search warrant required - definitions
  • 16-3-303.8 — Testing for communicable diseases - court order required - definitions
  • 16-3-304 — Search warrants - contents
  • 16-3-305 — Search warrants - direction - execution and return - legislative declaration
  • 16-3-306 — Search warrants - joinder
  • 16-3-307 — Limiting clause
  • 16-3-308 — Evidence - admissibility - declaration of purpose - definitions
  • 16-3-309 — Admissibility of laboratory test results
  • 16-3-310 — Oral advisement and consent prior to search of a vehicle or a person during a police contact
  • 16-3-311 — Peace officer incident recordings
  • 16-3-312 — Warrantless entry of a dwelling
  • 16-3-400.3 — Definitions
  • 16-3-401 — Treatment while in custody
  • 16-3-402 — Right to communicate with attorney and family
  • 16-3-403 — Right to consult with attorney
  • 16-3-404 — Duty of officers to admit attorney
  • 16-3-405 — Strip searches - when authorized or prohibited
  • 16-3-406 — Custodial interrogation - admissibility - legislative declaration - definition
  • 16-3-501 — Warrants issued for persons illegally in the country
  • 16-3-502 — No dismissal of cases against persons illegally in the country
  • 16-3-503 — Bonds for persons with immigration-related issues
  • 16-3-601 — Recording custodial interrogations - definitions
  • 16-3-701 — Definitions
  • 16-3-702 — Recognition of Tribal court orders - arrest warrants - full faith and credit
  • 16-3-703 — Recognition of Tribal court orders - arrest warrants - process
  • 16-4-101 — Bailable offenses - definitions
  • 16-4-102 — Right to bail - before conviction - definitions
  • 16-4-103 — Setting and selection type of bond - criteria
  • 16-4-104 — Types of bond set by the court
  • 16-4-105 — Conditions of release on bond
  • 16-4-105.5 — Notification of court reminder program. (Repealed)
  • 16-4-106 — Pretrial services programs
  • 16-4-107 — Hearing after setting of monetary conditions of bond
  • 16-4-107.5 — Hearing after excluding time for speedy trial for public health emergency - repeal. (Repealed)
  • 16-4-108 — When original bond continued
  • 16-4-109 — Reduction or increase of monetary conditions of bond - change in type of bond or conditions of bond - definitions
  • 16-4-110 — Exoneration from bond liability
  • 16-4-111 — Disposition of security deposits upon forfeiture or termination of bond
  • 16-4-112 — Enforcement when forfeiture not set aside
  • 16-4-113 — Type of bond in certain misdemeanor cases
  • 16-4-114 — Enforcement procedures for compensated sureties - definitions
  • 16-4-115 — Severability
  • 16-4-116 — Bond hearing officer
  • 16-4-117 — District attorney assistance for bond hearings grant program - created - rules
  • 16-4-201 — Bail after conviction
  • 16-4-201.5 — Right to bail after a conviction - exceptions
  • 16-4-202 — Appeal bond hearing - factors to be considered
  • 16-4-203 — Appeal bond hearing - order
  • 16-4-204 — Appellate review of terms and conditions of bail or appeal bond
  • 16-4-205 — When appellate court may fix appeal bond
  • 16-4-206 — Notification of court reminder program. (Repealed)
  • 16-4-301 — Short title
  • 16-4-302 — Arrest of person illegally in state
  • 16-4-303 — Hearing and right to counsel
  • 16-4-304 — Order of return to demanding court
  • 16-5-101 — Commencement of prosecution
  • 16-5-102 — Summons to corporate defendant
  • 16-5-103 — Identity theft victims - definitions
  • 16-5-104 — Prohibition on issuing summons - reproductive health care
  • 16-5-201 — Indictments - allegations - form
  • 16-5-202 — Requisites of information - form
  • 16-5-203 — Furnishing witnesses' names
  • 16-5-204 — Witnesses before a grand jury - procedure
  • 16-5-205 — Informations - authority to file - indictments - warrants and summons
  • 16-5-205.5 — Grand jury reports
  • 16-5-206 — Summons in lieu of warrant
  • 16-5-207 — Standards and criteria relating to issuance of summons in lieu of warrant
  • 16-5-208 — Information not filed - reasons
  • 16-5-209 — Judge may require prosecution
  • 16-5-301 — Preliminary hearing or waiver - dispositional hearing
  • 16-5-401 — Limitation for commencing criminal proceedings, civil infraction proceedings, and juvenile delinquency proceedings - de
  • 16-5-401.1 — Legislative intent in enacting section 16-5-401 (6) and (7)
  • 16-5-402 — Limitation for collateral attack upon trial judgment - definitions
  • 16-5-501 — Prosecuting attorney - incarceration - legal representation and supporting services at state expense. (Repealed)
  • 16-6-101 — Grounds for change of venue
  • 16-6-102 — Motion for change of venue
  • 16-6-103 — Change of venue where offense committed in two or more counties
  • 16-6-103.5 — Plea of guilty to offenses committed in two or more counties
  • 16-6-104 — Application of rules of criminal procedure
  • 16-6-201 — Disqualification of judge
  • 16-7-101 — Separate trial of joint defendants
  • 16-7-102 — Required notice of defense of alibi
  • 16-7-201 — Place of arraignment
  • 16-7-202 — Presence of defendant
  • 16-7-203 — Irregularity of arraignment
  • 16-7-204 — Procedures on arraignment
  • 16-7-205 — Pleas authorized on arraignment
  • 16-7-206 — Guilty pleas - procedure and effect
  • 16-7-207 — Court's duty to inform on first appearance in court and on pleas of guilty
  • 16-7-207.5 — Court's duty to inform defendants with current or prior military service on first appearance in court and on pleas of g
  • 16-7-208 — Failure or refusal to plead
  • 16-7-301 — Propriety of plea discussions and plea agreements
  • 16-7-302 — Responsibilities of the trial judge with respect to plea discussions and agreements
  • 16-7-303 — Fact of discussion and agreement not admissible
  • 16-7-304 — Charges for bad checks
  • 16-7-401 — Deferred prosecution. (Repealed)
  • 16-7-402 — Counseling or treatment for alcohol or drug abuse. (Repealed)
  • 16-7-403 — Deferred sentencing of defendant. (Repealed)
  • 16-7-403.5 — Deferred sentencing - mentally ill defendants charged with certain misdemeanors - demonstration program - repeal. (Repe
  • 16-7-403.7 — Deferred sentencing - drug offenders - legislative declaration - demonstration program - repeal. (Repealed)
  • 16-7-404 — Charges for bad checks
  • 16-8-101 — Insanity defined - offenses committed before July 1, 1995
  • 16-8-101.3 — Legislative intent in enacting section 16-8-101.5 and in making conforming amendments
  • 16-8-101.5 — Insanity defined - offenses committed on and after July 1, 1995
  • 16-8-102 — Definitions
  • 16-8-103 — Pleading insanity as a defense
  • 16-8-103.5 — Impaired mental condition - when raised - procedure - legislative intent
  • 16-8-103.6 — Waiver of privilege
  • 16-8-103.7 — Examination after entry of defenses of insanity and impaired mental condition
  • 16-8-104 — Separate trial of issues
  • 16-8-104.5 — Single trial of issues
  • 16-8-105 — Procedure after plea for offenses committed before July 1, 1995
  • 16-8-105.5 — Procedure after plea for offenses committed on or after July 1, 1995
  • 16-8-106 — Examinations and report
  • 16-8-106.5 — Competency evaluation advisory board - creation - membership - duties - rules - repeal. (Repealed)
  • 16-8-107 — Evidence
  • 16-8-108 — Examination at instance of defendant
  • 16-8-109 — Testimony of lay witnesses
  • 16-8-110 — Mental incompetency to proceed - effect - how and when raised. (Repealed)
  • 16-8-111 — Determination of incompetency to proceed. (Repealed)
  • 16-8-112 — Procedure after determination of competency or incompetency. (Repealed)
  • 16-8-113 — Restoration to competency. (Repealed)
  • 16-8-114 — Evidence concerning competency - inadmissibility
  • 16-8-114.5 — Commitment - termination of proceedings. (Repealed)
  • 16-8-115 — Release from commitment after verdict of not guilty by reason of insanity or not guilty by reason of impaired mental co
  • 16-8-115.5 — Enforcement and revocation of conditional release from commitment
  • 16-8-116 — Release by department of human services authority
  • 16-8-117 — Advisement on matters to be determined
  • 16-8-118 — Temporary removal for treatment and rehabilitation
  • 16-8-119 — Counsel and physicians for indigent defendants
  • 16-8-120 — Applicable tests for release
  • 16-8-121 — Escape - return to institution
  • 16-8-122 — Commitment and observation
  • 16-9-101 — Right to compel attendance of witnesses
  • 16-9-201 — Definitions
  • 16-9-202 — Summoning witness to testify in another state
  • 16-9-203 — Witness from another state
  • 16-9-204 — Exemption from arrest
  • 16-9-205 — Production of tangible evidence
  • 16-9-301 — Definitions
  • 16-9-302 — Summoning witness to testify or produce tangible evidence in another county
  • 16-9-303 — Protection from arrest or service of process
  • 16-9-501 — Notice to the attorney general when a defendant alleges a law is unconstitutional
  • 16-9-601 — Prohibition on reproduction of sexually exploitative material
  • 16-9-701 — Discovery project steering committee
  • 16-9-702 — Statewide discovery sharing system
  • 16-9-801 — Viewing and inspecting objects held in evidence
Title 17 · CRS Title 17 (354 sections)
  • 17-1-101 — Executive director - creation - division heads - medical personnel
  • 17-1-102 — Definitions
  • 17-1-103 — Duties of the executive director
  • 17-1-103.3 — Reports for budgeting - definition
  • 17-1-103.5 — Literacy corrections program - legislative declaration - repeal. (Repealed)
  • 17-1-103.7 — Duties of executive director - emergency response time - legislative declaration. (Repealed)
  • 17-1-103.8 — Executive director - inspector general - investigators - duties
  • 17-1-104 — Facilities managed, supervised, and controlled. (Repealed)
  • 17-1-104.3 — Correctional facilities - locations - security level - report - repeal
  • 17-1-104.4 — Future correctional facility needs. (Repealed)
  • 17-1-104.5 — Incarceration of inmates from other states - private contract prison facilities
  • 17-1-104.6 — Planning and review requirements - legislative intent
  • 17-1-104.7 — Management plan for housing of juveniles - report. (Repealed)
  • 17-1-104.8 — Legislative review of facilities program plans for correctional facilities. (Repealed)
  • 17-1-104.9 — Custody levels for state inmates at private prisons - correctional emergency - definition
  • 17-1-105 — Powers of executive director
  • 17-1-105.1 — Accreditation of private contract prisons
  • 17-1-105.5 — Contract rates
  • 17-1-106 — Transfer of functions. (Repealed)
  • 17-1-107 — Department may accept gifts, donations, and grants
  • 17-1-107.5 — State criminal alien assistance program cash fund - creation
  • 17-1-108 — Transfer of inmates
  • 17-1-109 — Duties and functions of the warden
  • 17-1-109.5 — Correctional facility employees - rules
  • 17-1-110 — Joint review committee on corrections. (Repealed)
  • 17-1-111 — Certain provisions of the administrative procedure act not to apply
  • 17-1-112 — Expenses - reimbursement by department - report
  • 17-1-112.5 — Annual audit by state auditor. (Repealed)
  • 17-1-113 — Medical visits - charge to inmates - legislative declaration
  • 17-1-113.1 — Administration or monitoring of medications to persons in correctional facilities
  • 17-1-113.2 — Continuity of care for persons released from correctional facility
  • 17-1-113.3 — Telemedicine - study - report - repeal. (Repealed)
  • 17-1-113.4 — Opioid treatment for a person in custody - definitions
  • 17-1-113.5 — Inmates held in correctional facilities - medical benefits application assistance - county of residence - rules
  • 17-1-113.6 — Menstrual hygiene products for a person in custody - definition
  • 17-1-113.7 — Prohibition against the use of restraints on pregnant inmates in the custody of correctional facilities and private con
  • 17-1-113.8 — Persons with serious behavioral or mental health disorders - long-term isolated confinement - work group - medication-a
  • 17-1-113.9 — Use of administrative segregation for state inmates - reporting
  • 17-1-114 — Pool of funds - continuance of community supervision
  • 17-1-114.5 — Incarceration of a person in custody with the capacity for pregnancy - report
  • 17-1-115 — Investigators employed by the department - notification to local law enforcement agencies. (Repealed)
  • 17-1-115.2 — Correctional law enforcement agencies to provide identification cards to retired peace officers upon request - definiti
  • 17-1-115.5 — Prison sexual assault prevention program
  • 17-1-115.7 — Prevention of sexual assaults on youthful inmates - compliance with federal law - report - definition
  • 17-1-115.8 — Corrections officer staffing - report - double shift criteria - definition
  • 17-1-115.9 — Incentives for mental health professionals - report - legislative declaration
  • 17-1-116 — Corrections expansion reserve fund
  • 17-1-117 — Appropriation to comply with section 2-2-703 - HB 94-1052. (Repealed)
  • 17-1-118 — Appropriation to comply with section 2-2-703 - HB 96-1361. (Repealed)
  • 17-1-119 — Lethal perimeter security systems for correctional facilities - governmental immunity - limitations
  • 17-1-119.5 — Compilation of data related to inmates with children attending school
  • 17-1-119.7 — Prison population management measures
  • 17-1-120 — Appropriation to comply with section 2-2-703 - HB 97-1077 and HB 97-1060. (Repealed)
  • 17-1-121 — Appropriation to comply with section 2-2-703 - HB 97-1186. (Repealed)
  • 17-1-122 — Appropriation to comply with section 2-2-703 - HB 98-1160. (Repealed)
  • 17-1-123 — Appropriation to comply with section 2-2-703 - HB 98-1156. (Repealed)
  • 17-1-124 — Appropriation to comply with section 2-2-703 - SB 98-021. (Repealed)
  • 17-1-125 — Appropriation to comply with section 2-2-703 - HB 99-1068. (Repealed)
  • 17-1-126 — Appropriation to comply with section 2-2-703 - HB 00-1247. (Repealed)
  • 17-1-127 — Appropriation to comply with section 2-2-703 - HB 00-1158. (Repealed)
  • 17-1-128 — Appropriation to comply with section 2-2-703 - HB 00-1111. (Repealed)
  • 17-1-129 — Appropriation to comply with section 2-2-703 - HB 00-1214. (Repealed)
  • 17-1-130 — Appropriation to comply with section 2-2-703 - HB 00-1201. (Repealed)
  • 17-1-131 — Appropriation to comply with section 2-2-703 - HB 00-1317. (Repealed)
  • 17-1-132 — Appropriation to comply with section 2-2-703 - HB 00-1107. (Repealed)
  • 17-1-133 — Appropriation to comply with section 2-2-703 - HB 01-1205. (Repealed)
  • 17-1-134 — Appropriation to comply with section 2-2-703 - SB 01-046. (Repealed)
  • 17-1-135 — Appropriation to comply with section 2-2-703 - HB 01-1204. (Repealed)
  • 17-1-136 — Appropriation to comply with section 2-2-703 - SB 01-210. (Repealed)
  • 17-1-137 — Appropriation to comply with section 2-2-703 - HB 01-1242. (Repealed)
  • 17-1-138 — Appropriation to comply with section 2-2-703 - HB 01-1344. (Repealed)
  • 17-1-139 — Appropriation to comply with section 2-2-703 - HB 02-1301. (Repealed)
  • 17-1-140 — Appropriation to comply with section 2-2-703 - HB 02-1283. (Repealed)
  • 17-1-141 — Appropriation to comply with section 2-2-703 - HB 02-1396. (Repealed)
  • 17-1-142 — Appropriation to comply with section 2-2-703 - SB 02-050. (Repealed)
  • 17-1-143 — Appropriation to comply with section 2-2-703 - HB 02-1038. (Repealed)
  • 17-1-144 — Appropriation to comply with section 2-2-703 - HB 02S-1006. (Repealed)
  • 17-1-145 — Appropriation to comply with section 2-2-703 - HB 02S-1006. (Repealed)
  • 17-1-146 — Appropriation to comply with section 2-2-703 - HB 03-1004 - repeal. (Repealed)
  • 17-1-147 — Appropriation to comply with section 2-2-703 - HB 03-1138 - repeal. (Repealed)
  • 17-1-148 — Appropriation to comply with section 2-2-703 - HB 03-1213 - repeal. (Repealed)
  • 17-1-149 — Appropriation to comply with section 2-2-703 - HB 03-1317 - repeal. (Repealed)
  • 17-1-150 — Appropriation to comply with section 2-2-703 - HB 04-1016 - repeal. (Repealed)
  • 17-1-151 — Appropriation to comply with section 2-2-703 - HB 04-1003 - repeal. (Repealed)
  • 17-1-152 — Appropriation to comply with section 2-2-703 - HB 04-1021 - repeal. (Repealed)
  • 17-1-153 — Appropriation to comply with section 2-2-703 - SB 06-207 - repeal. (Repealed)
  • 17-1-154 — Appropriation to comply with section 2-2-703 - HB 06-1151 - repeal. (Repealed)
  • 17-1-155 — Appropriation to comply with section 2-2-703 - HB 06-1011 - repeal. (Repealed)
  • 17-1-156 — Appropriation to comply with section 2-2-703 - HB 06-1145 - repeal. (Repealed)
  • 17-1-157 — Appropriation to comply with section 2-2-703 - HB 06-1326 - repeal. (Repealed)
  • 17-1-158 — Appropriation to comply with section 2-2-703 - SB 06-206 - repeal. (Repealed)
  • 17-1-159 — Appropriation to comply with section 2-2-703 - HB 06-1092 - repeal. (Repealed)
  • 17-1-160 — Appropriation to comply with section 2-2-703 - SB 06S-004 - repeal. (Repealed)
  • 17-1-161 — Appropriation to comply with section 2-2-703 - SB 06S-005 - repeal. (Repealed)
  • 17-1-162 — Appropriation to comply with section 2-2-703 - SB 06S-007 - repeal. (Repealed)
  • 17-1-163 — Appropriation to comply with section 2-2-703 - HB 07-1040 - repeal. (Repealed)
  • 17-1-164 — Appropriation to comply with section 2-2-703 - SB 07-096 - repeal. (Repealed)
  • 17-1-165 — Appropriation to comply with section 2-2-703 - HB 07-1326 - repeal. (Repealed)
  • 17-1-166 — Department duties - parole plan - report
  • 17-1-167 — Use of restraints for state inmates - criteria - documentation - intake assessment - report - rules - definitions
  • 17-1-168 — Broadband infrastructure cash fund - created - repeal
  • 17-1-201 — Duties of department
  • 17-1-202 — Requests for competitive proposals and contract requirements
  • 17-1-202.5 — Private prison planning process
  • 17-1-203 — Powers and duties not delegable to contractor
  • 17-1-204 — Background checks
  • 17-1-205 — Contract termination - control of a correctional facility by the department
  • 17-1-206 — Inmates in custody of the department
  • 17-1-206.5 — Preparole release and revocation facility - community return-to-custody facility
  • 17-1-207 — Applicability of part
  • 17-10-101 — Legislative declaration
  • 17-10-102 — Definitions
  • 17-10-103 — Action for reimbursement of cost of care
  • 17-10-104 — Action for reimbursement of cost of care - when commenced
  • 17-10-105 — Jurisdiction - process
  • 17-10-106 — Costs of the action - payment by offender
  • 17-18-101 — Appropriation to comply with section 2-2-703 - HB 08-1115 - repeal. (Repealed)
  • 17-18-102 — Appropriation to comply with section 2-2-703 - HB 08-1352 - repeal. (Repealed)
  • 17-18-103 — Appropriation to comply with section 2-2-703 - SB 08-239 - repeal. (Repealed)
  • 17-18-104 — Appropriation to comply with section 2-2-703 - HB 08-1194 - repeal. (Repealed)
  • 17-18-105 — Appropriation to comply with section 2-2-703 - HB 10-1081 - repeal. (Repealed)
  • 17-18-106 — Appropriation to comply with section 2-2-703 - HB 10-1277 - repeal. (Repealed)
  • 17-18-107 — Appropriation to comply with section 2-2-703 - SB 10-128 - repeal. (Repealed)
  • 17-18-108 — Appropriation to comply with section 2-2-703 - HB 13-1154 - repeal. (Repealed)
  • 17-18-109 — Appropriation to comply with section 2-2-703 - HB 13-1318 - repeal. (Repealed)
  • 17-18-110 — Appropriation to comply with section 2-2-703 - HB 13-1325 - repeal. (Repealed)
  • 17-18-111 — Appropriation to comply with section 2-2-703 - SB 14-049 - repeal. (Repealed)
  • 17-18-112 — Appropriation to comply with section 2-2-703 - SB 14-161 - repeal. (Repealed)
  • 17-18-113 — Appropriation to comply with section 2-2-703 - SB 14-092 - repeal. (Repealed)
  • 17-18-114 — Appropriation to comply with section 2-2-703 - HB 14-1037 - repeal. (Repealed)
  • 17-18-115 — Appropriation to comply with section 2-2-703 - HB 14-1214 - repeal. (Repealed)
  • 17-18-116 — Appropriation to comply with section 2-2-703 - SB 14-176 - repeal. (Repealed)
  • 17-18-117 — Appropriation to comply with section 2-2-703 - HB 15-1229 - repeal. (Repealed)
  • 17-18-118 — Appropriation to comply with section 2-2-703 - HB 15-1305 - repeal. (Repealed)
  • 17-18-119 — Appropriation to comply with section 2-2-703 - HB 15-1341 - repeal. (Repealed)
  • 17-18-120 — Appropriation to comply with section 2-2-703 - HB 15-1043 - repeal. (Repealed)
  • 17-18-121 — Appropriation to comply with section 2-2-703 - SB 15-067 - repeal. (Repealed)
  • 17-18-122 — Appropriation to comply with section 2-2-703 - SB 16-142 - repeal. (Repealed)
  • 17-18-123 — Appropriation to comply with section 2-2-703 - HB 16-1080 - repeal. (Repealed)
  • 17-18-124 — Appropriation to comply with section 2-2-703 - HB 18-1200 - repeal. (Repealed)
  • 17-18-125 — Appropriation to comply with section 2-2-703 - SB 18-119 - repeal. (Repealed)
  • 17-18-126 — Appropriation to comply with section 2-2-703 - HB 18-1077 - repeal. (Repealed)
  • 17-18-127 — Appropriation to comply with section 2-2-703 - SB 19-172 - repeal. (Repealed)
  • 17-18-128 — Appropriation to comply with section 2-2-703 - HB 19-1250 - repeal. (Repealed)
  • 17-18-129 — Appropriation to comply with section 2-2-703 - SB 21-064 - repeal. (Repealed)
  • 17-18-130 — Appropriation to comply with section 2-2-703 - SB 21-064 - repeal
  • 17-19-101 — Visitors at correctional facilities
  • 17-19-102 — Employees of correctional facilities
  • 17-2-100.2 — Legislative intent regarding parole
  • 17-2-100.3 — Definitions
  • 17-2-101 — Division of adult parole
  • 17-2-102 — Division of adult parole - general powers, duties, and functions - definitions
  • 17-2-103 — Arrest of parolee - revocation proceedings
  • 17-2-103.5 — Revocation proceedings - parolee arrested for certain offenses
  • 17-2-104 — Records - reports - publications
  • 17-2-105 — Appropriation. (Repealed)
  • 17-2-106 — Branch parole offices - acquisition - duty to inform public
  • 17-2-200.3 — Definitions
  • 17-2-201 — State board of parole - duties - definitions
  • 17-2-201.5 — Study of parole system. (Repealed)
  • 17-2-202 — Request for transfer - penitentiary to reformatory. (Repealed)
  • 17-2-202.5 — Administrative hearing officers and release hearing officers - qualifications - duties
  • 17-2-203 — Request for transfer - reformatory to penitentiary. (Repealed)
  • 17-2-204 — Parole may issue - when
  • 17-2-205 — Time of parole not considered when convict is reincarcerated. (Repealed)
  • 17-2-206 — Parole not to be construed as discharge. (Repealed)
  • 17-2-207 — Parole - regulations
  • 17-2-208 — Effective date and application. (Repealed)
  • 17-2-209 — Civil proceedings - inmate subject to parole
  • 17-2-210 — Duties of board
  • 17-2-211 — Jurisdiction of courts
  • 17-2-212 — Duty of warden
  • 17-2-213 — Application of part
  • 17-2-214 — Right to attend parole hearings
  • 17-2-215 — Notification of parole proceeding
  • 17-2-215.5 — Notification requirements
  • 17-2-216 — Application of sections 17-2-214 and 17-2-215
  • 17-2-217 — Release hearing officers - pilot program
  • 17-2-218 — Suspend early parole supervision discharge for victim notification - exception
  • 17-2-301 — Short title
  • 17-2-302 — Director - powers
  • 17-2-303 — Deputization
  • 17-2-304 — Interstate agreements
  • 17-20-101 — State institutions
  • 17-20-102 — Administration of correctional facilities - wardens - reports
  • 17-20-103 — Wardens and others - conservators of peace
  • 17-20-104 — Reduced time for good conduct. (Repealed)
  • 17-20-105 — Trusty prisoners - allowance. (Repealed)
  • 17-20-106 — Forfeiture of good time. (Repealed)
  • 17-20-107 — Good time credit allowable. (Repealed)
  • 17-20-108 — Credits forfeited upon misbehavior. (Repealed)
  • 17-20-109 — Sections affect only certain prisoners. (Repealed)
  • 17-20-110 — Forfeiture for violation of rules. (Repealed)
  • 17-20-111 — One continuous sentence. (Repealed)
  • 17-20-112 — Wardens shall record infractions
  • 17-20-113 — Behavior certificate - citizenship. (Repealed)
  • 17-20-114 — Federal prisoners - others. (Repealed)
  • 17-20-114.5 — Restriction of privileges in correctional facilities - restriction of privileges because of lawsuit filed without justi
  • 17-20-115 — Rehabilitation and work programs for rehabilitation, reentry, and reintegration
  • 17-20-116 — County or municipal roadwork. (Repealed)
  • 17-20-117 — Inmate rehabilitation and work
  • 17-20-118 — Computation of time. (Repealed)
  • 17-20-119 — Discharge - clothes, money, transportation. (Repealed)
  • 17-20-120 — Convict to leave county. (Repealed)
  • 17-20-121 — Failure to observe conditions - penalty. (Repealed)
  • 17-20-122 — Justification of officer
  • 17-20-123 — Insurrection - duty of citizens
  • 17-20-124 — Visitors at correctional facilities
  • 17-20-125 — Revolving fund. (Repealed)
  • 17-20-126 — Correctional facilities for women. (Repealed)
  • 17-20-127 — Canteen, vending machine, and library fund created - receipts - disbursements. (Repealed)
  • 17-20-128 — State authorized to receive Fort Lyon property - repeal. (Repealed)
  • 17-20-129 — Food donations to nonprofit organizations encouraged
  • 17-20-130 — Visitation in correctional facilities - department policies - reporting - legislative declaration - definitions
  • 17-23-101 — Transfer of an inmate who has a behavioral or mental health disorder or an intellectual and developmental disability
  • 17-23-102 — Transfer of recovered inmate
  • 17-23-103 — Transfer to department. (Repealed)
  • 17-24-101 — Short title
  • 17-24-102 — Legislative declaration
  • 17-24-103 — Definitions
  • 17-24-104 — Creation of division of correctional industries and advisory committee - enterprise status of division - duties of comm
  • 17-24-105 — Personnel
  • 17-24-106 — General powers of the division
  • 17-24-106.3 — Revenue bonds - authority - issuance - requirements - covenants
  • 17-24-106.5 — Interstate sales authorized. (Repealed)
  • 17-24-106.6 — Surplus state property - definitions
  • 17-24-107 — Records
  • 17-24-108 — Disclosure of interests
  • 17-24-109 — Required programs
  • 17-24-109.5 — License plates - highway signs
  • 17-24-109.8 — Pilot program - refuse derived fuel. (Repealed)
  • 17-24-110 — Financial payment incentives
  • 17-24-111 — Purchasing requirement
  • 17-24-112 — Pricing
  • 17-24-113 — Business operations and budget
  • 17-24-114 — Provisions for inmates - rules
  • 17-24-115 — Rules and regulations
  • 17-24-116 — Sole authority
  • 17-24-117 — Penalty. (Repealed)
  • 17-24-118 — Treasurer and controller to write off debt. (Repealed)
  • 17-24-119 — Training and employment by organizations - account for proceeds and wages
  • 17-24-120 — Treasurer and controller to write off amount owed state. (Repealed)
  • 17-24-121 — Venture agreements
  • 17-24-122 — Agreements for the employment of inmates by private entities
  • 17-24-123 — Clean-up of illegally disposed and abandoned waste tires - services to counties
  • 17-24-124 — Inmate disaster relief program - legislative declaration
  • 17-24-125 — Correctional industries at non-state-owned facilities - definitions
  • 17-24-126 — Canteen, vending machine, and library account created - receipts - disbursements
  • 17-25-101 — Definitions
  • 17-25-102 — Minimum security facility - limitations
  • 17-25-103 — Placement limitations
  • 17-26-101 — Jail in each county
  • 17-26-102 — Keeper of jail - expenses
  • 17-26-103 — Duties of keeper
  • 17-26-104 — Feeding prisoners
  • 17-26-104.3 — Menstrual hygiene products for a person in custody - definitions
  • 17-26-104.4 — Incarceration of a person with the capacity for pregnancy - report - definition
  • 17-26-104.5 — Medical visits - charge to persons in custody - provider charges - state hospital in Pueblo
  • 17-26-104.7 — Prohibition against the use of restraints on pregnant persons in custody
  • 17-26-104.9 — Opioid treatment for a person in custody - definitions
  • 17-26-105 — Separation of prisoners
  • 17-26-106 — Male and female prisoners
  • 17-26-107 — Prisoners to work - work outside of jail - expenses
  • 17-26-108 — County to support spouse - when
  • 17-26-109 — Deductions of time - record keeping - forfeitures - definition
  • 17-26-110 — Forfeiture of good time. (Repealed)
  • 17-26-110.5 — Restriction of privileges because of lawsuit filed without justification. (Repealed)
  • 17-26-111 — Separate sentences continuous
  • 17-26-112 — Sheriff to keep record. (Repealed)
  • 17-26-113 — Prisoners to work. (Repealed)
  • 17-26-114 — Work on highways - expenses. (Repealed)
  • 17-26-115 — Trusty prisoners - good time. (Repealed)
  • 17-26-116 — Commitment - copy to sheriff - return endorsed
  • 17-26-117 — Commitment box - successor
  • 17-26-118 — Criminal justice data collection - definitions
  • 17-26-118.5 — Prevention of erroneous payments to prisoners - identifying information reporting system
  • 17-26-119 — Jail in another county - costs
  • 17-26-120 — Keeping of fugitives - charges
  • 17-26-121 — Juveniles - confinement - when
  • 17-26-122 — Guards - compensation
  • 17-26-123 — Federal prisoners - expense
  • 17-26-124 — Charges for foreign prisoners
  • 17-26-125 — Account of moneys - report
  • 17-26-126 — Commissioners to examine jail
  • 17-26-127 — Escape - duty of sheriff - expenses
  • 17-26-128 — Employment of county prisoners. (Repealed)
  • 17-26-129 — Applicability of provisions
  • 17-26-130 — Jail - pilot project authorized. (Repealed)
  • 17-26-131 — Joint jail commission authorized. (Repealed)
  • 17-26-132 — Joint jail commission - powers and duties. (Repealed)
  • 17-26-133 — Contract provisions - approval by the division of criminal justice. (Repealed)
  • 17-26-134 — Jail inspection. (Repealed)
  • 17-26-135 — Project shall comply with provisions pertaining to intergovernmental relationships. (Repealed)
  • 17-26-136 — Termination of pilot project. (Repealed)
  • 17-26-137 — County jail assistance fund - repeal. (Repealed)
  • 17-26-138 — Benefits assistance - legislative declaration - demonstration grant program - repeal. (Repealed)
  • 17-26-139 — County jail identification processing unit - personnel authority - repeal. (Repealed)
  • 17-26-140 — Continuity of care for persons released from jail - definition
  • 17-26-301 — Legislative declaration
  • 17-26-302 — Definitions
  • 17-26-303 — Placement in restrictive housing in a local jail
  • 17-26-304 — Screening in jails
  • 17-27-101 — Legislative declaration
  • 17-27-101.5 — Purposes of community corrections
  • 17-27-102 — Definitions
  • 17-27-103 — Community corrections boards - establishment - duties
  • 17-27-103.5 — Statements relating to a transitional referral to community corrections
  • 17-27-104 — Community corrections programs operated by units of local government, state agencies, or nongovernmental agencies
  • 17-27-105 — Authority to place offenders in community corrections programs. (Repealed)
  • 17-27-105.5 — Community parole officers - duties - arrest powers - definitions
  • 17-27-105.7 — Offenders held in community corrections programs - medical benefits application assistance - county of residence - repe
  • 17-27-106 — Escape from custody from a community corrections program
  • 17-27-107 — Administrative procedure act not to apply
  • 17-27-108 — Division of criminal justice in the department of public safety - duties - community corrections contracts - audit
  • 17-28-101 — Legislative declaration
  • 17-28-102 — Establishment of restitution programs
  • 17-28-103 — Victim-offender conferences - pilot program
  • 17-29-101 — Legislative declaration
  • 17-29-102 — Definitions
  • 17-29-103 — Executive director to establish work program
  • 17-29-104 — Offenders in work program. (Repealed)
  • 17-29-105 — Minimum security off-grounds work programs - authorized
  • 17-30-101 — Interdepartmental cooperation concerning offenders. (Repealed)
  • 17-31-101 — Legislative declaration
  • 17-31-102 — Definitions
  • 17-31-103 — Volunteers - rehabilitation and transition - programs
  • 17-31-104 — Right to visit offenders
  • 17-32-101 — Short title
  • 17-32-102 — Legislative declaration
  • 17-32-103 — Definitions
  • 17-32-104 — Division of correctional education - advisory board to the division. (Repealed)
  • 17-32-105 — Development of correctional education program - goals and objectives - performance objectives - evaluation - transfers
  • 17-32-106 — Powers and duties of the program
  • 17-32-107 — Correctional education program fund
  • 17-32-108 — Sale of goods and services
  • 17-33-101 — Reentry planning and programs for adult parole - grant program - rules - reports - definitions - repeal
  • 17-33-102 — Colorado offender identification program - rules - report - definitions
  • 17-33-103 — Pre-release and reentry program development - operation - report - definitions - repeal
  • 17-33-104 — Warrant search prior to offender's release - notification to offender, public defender, and court - legislative intent
  • 17-34-101 — Juveniles and young adults who are convicted as adults in district court and young adults convicted under twenty-one ye
  • 17-34-102 — Specialized program for juveniles and young adults convicted as adults and young adults convicted under twenty-one year
  • 17-40-101 — Definitions
  • 17-40-102 — Program established
  • 17-40-103 — Examination of offenders - report
  • 17-40-104 — Responsibility to the program of court imposing sentence
  • 17-40-105 — Appointment of personnel to the program
  • 17-40-106 — Responsibilities of the superintendent
  • 17-40-107 — Transfer of prisoners for examination - assignment
  • 17-40-108 — Brain injury pilot program - report - repeal
  • 17-42-101 — Freedom of worship
  • 17-42-102 — American Indians - freedom of worship - definitions
  • 17-42-103 — Policies concerning inmates' use of telephones - excessive rates prohibited - transparency of communications services i
  • 17-42-104 — Inmates incarcerated in other states - notifications to victims required - exceptions - definitions
  • 17-42-105 — Incarcerated parents - notification to court - mittimus - family services coordinator - report - policies
Title 18 · CRS Title 18 (805 sections)
  • 18-1-1001 — Protection order against defendant - definitions
  • 18-1-1001.5 — Protection order against defendant - transfer of wireless telephone service in domestic violence cases - definitions
  • 18-1-1002 — Criminal contempt proceedings - notice to district attorney
  • 18-1-101 — Citation of title 18
  • 18-1-102 — Purpose of code, statutory construction
  • 18-1-102.5 — Purposes of code with respect to sentencing
  • 18-1-103 — Scope and application of code
  • 18-1-104 — Offense defined - offenses classified - common-law crimes abolished
  • 18-1-105 — Felonies classified - presumptive penalties. (Repealed)
  • 18-1-106 — Misdemeanors classified - penalties. (Repealed)
  • 18-1-107 — Petty offenses classified - penalties. (Repealed)
  • 18-1-108 — Offenses not classified. (Repealed)
  • 18-1-109 — Penalty not fixed by statute - punishment. (Repealed)
  • 18-1-110 — Payment and collection of fines for class 1, 2, or 3 misdemeanors and class 1 or 2 petty offenses - release from incarc
  • 18-1-1101 — Definitions
  • 18-1-1102 — Scope
  • 18-1-1103 — Duty to preserve DNA evidence
  • 18-1-1104 — Manner and location of preservation of DNA evidence
  • 18-1-1105 — Law enforcement agency request for permission to dispose of evidence - procedures
  • 18-1-1106 — Defendant request for disposition of or waiver of preservation of DNA evidence - procedures
  • 18-1-1107 — Victim request for disposition of DNA evidence - procedures
  • 18-1-1108 — Notice - form and sufficiency
  • 18-1-1109 — Court data collection - DNA evidence cases - repeal. (Repealed)
  • 18-1-201 — State jurisdiction
  • 18-1-202 — Place of trial - applicability
  • 18-1-301 — Second trial barred by former prosecution for same offense
  • 18-1-302 — Second trial barred by former prosecution for different offense
  • 18-1-303 — Second trial barred by prosecution in another jurisdiction
  • 18-1-304 — Former prosecution not a bar
  • 18-1-401 — Purpose
  • 18-1-402 — Presumption of innocence
  • 18-1-403 — Legal assistance and supporting services
  • 18-1-404 — Preliminary hearing or waiver - dispositional hearing
  • 18-1-405 — Speedy trial - definition
  • 18-1-406 — Right to jury trial
  • 18-1-407 — Affirmative defense
  • 18-1-408 — Prosecution of multiple counts for same act
  • 18-1-409 — Appellate review of sentence for a felony
  • 18-1-409.5 — Appellate review of sentence not within the presumptive range. (Repealed)
  • 18-1-410 — Postconviction remedy
  • 18-1-410.5 — Relief from improperly entered guilty pleas - legislative declaration
  • 18-1-410.6 — Relief from improperly entered guilty pleas for certain misdemeanor and municipal offenses - legislative declaration
  • 18-1-410.7 — Vacating certain criminal convictions for victims of human trafficking
  • 18-1-411 — Postconviction testing of DNA - definitions
  • 18-1-412 — Procedure for application for DNA testing - appointment of counsel
  • 18-1-413 — Content of application for DNA testing
  • 18-1-414 — Preservation of evidence
  • 18-1-415 — Testing - payment
  • 18-1-416 — Results of the DNA test
  • 18-1-417 — Ineffective assistance of counsel claims - waiver of confidentiality
  • 18-1-501 — Definitions
  • 18-1-502 — Requirements for criminal liability in general and for offenses of strict liability and of mental culpability
  • 18-1-503 — Construction of statutes with respect to culpability requirements
  • 18-1-503.5 — Principles of criminal culpability
  • 18-1-504 — Effect of ignorance or mistake upon culpability
  • 18-1-505 — Consent
  • 18-1-601 — Liability based upon behavior
  • 18-1-602 — Behavior of another
  • 18-1-603 — Complicity
  • 18-1-604 — Exemptions from liability based upon behavior of another
  • 18-1-605 — Liability based on behavior of another - no defense
  • 18-1-606 — Criminal liability of business entities - definitions
  • 18-1-607 — Criminal liability of an individual for corporate conduct
  • 18-1-701 — Execution of public duty
  • 18-1-702 — Choice of evils
  • 18-1-703 — Use of physical force - special relationships
  • 18-1-704 — Use of physical force in defense of a person - definitions
  • 18-1-704.5 — Use of deadly physical force against an intruder
  • 18-1-705 — Use of physical force in defense of premises
  • 18-1-706 — Use of physical force in defense of property
  • 18-1-706.5 — Justification and exemption from liability when rendering emergency assistance to an at-risk person or animal in a lock
  • 18-1-707 — Use of force by peace officers - definitions
  • 18-1-708 — Duress
  • 18-1-709 — Entrapment
  • 18-1-710 — Affirmative defense
  • 18-1-711 — Immunity for persons who suffer or report an emergency drug or alcohol overdose event - definitions - repeal
  • 18-1-712 — Immunity for a person who administers an opioid antagonist during an opioid-related drug overdose event - definitions
  • 18-1-712.3 — Possession of opioid antagonist - insufficient for probable cause
  • 18-1-712.5 — Immunity for sex workers and persons who are victims of human trafficking for sexual servitude and who suffer or report
  • 18-1-713 — Victims of human trafficking of a minor for involuntary servitude or sexual servitude - affirmative defenses
  • 18-1-714 — Protective hearing - victim's, defendant's, or witness's gender identity, gender expression, or sexual orientation - de
  • 18-1-801 — Insufficient age
  • 18-1-802 — Insanity
  • 18-1-803 — Impaired mental condition
  • 18-1-804 — Intoxication
  • 18-1-805 — Responsibility - affirmative defense
  • 18-1-901 — Definitions
  • 18-10-101 — Legislative declaration - construction
  • 18-10-102 — Definitions
  • 18-10-103 — Gambling - professional gambling - offenses
  • 18-10-104 — Gambling devices - gambling records - gambling proceeds
  • 18-10-105 — Possession of a gambling device or record
  • 18-10-106 — Gambling information
  • 18-10-107 — Gambling premises
  • 18-10-108 — Exceptions
  • 18-11-101 — Treason
  • 18-11-102 — Insurrection
  • 18-11-201 — Advocating overthrow of government
  • 18-11-202 — Inciting destruction of life or property
  • 18-11-203 — Membership in anarchistic and seditious associations
  • 18-11-204 — Mutilation - contempt of flag - penalty
  • 18-11-205 — Unlawful to display flag - exceptions
  • 18-12-101 — Peace officer affirmative defense - definitions
  • 18-12-102 — Possessing a dangerous or illegal weapon - affirmative defense - definition
  • 18-12-103 — Possession of a defaced firearm
  • 18-12-103.5 — Defaced firearms - contraband - destruction
  • 18-12-104 — Defacing a firearm
  • 18-12-105 — Unlawfully carrying a concealed weapon - unlawful possession of weapons
  • 18-12-105.1 — Permits for concealed weapons - liability. (Repealed)
  • 18-12-105.3 — Unlawful carrying of a firearm in government buildings - penalty - definitions
  • 18-12-105.5 — Unlawfully carrying a weapon - unlawful possession of weapons - school, college, or university grounds - definition
  • 18-12-105.6 — Limitation on local ordinances regarding firearms in private vehicles
  • 18-12-106 — Prohibited use of weapons - definitions
  • 18-12-106.5 — Use of stun guns
  • 18-12-107 — Penalty for second offense
  • 18-12-107.5 — Illegal discharge of a firearm - penalty
  • 18-12-108 — Possession of weapons by previous offenders
  • 18-12-108.5 — Possession of handguns by juveniles - prohibited - exceptions - penalty
  • 18-12-108.7 — Unlawfully providing or permitting a juvenile to possess a handgun - penalty - unlawfully providing a firearm other tha
  • 18-12-109 — Possession, use, or removal of explosives or incendiary devices - possession of components thereof - chemical, biologic
  • 18-12-110 — Forfeiture of firearms
  • 18-12-111 — Unlawful purchase of firearms - report to law enforcement - unlawful attempted purchase while subject to a voluntary wa
  • 18-12-111.5 — Unlawful conduct involving an unserialized firearm, frame, or receiver - exceptions - penalties - authority to serializ
  • 18-12-112 — Private firearms transfers - sale and purchase - background check required - penalty - definitions
  • 18-12-112.5 — Firearms transfers by licensed dealers - sale and purchase - background check required - penalty - definitions
  • 18-12-113 — Failure to report a lost or stolen firearm - exception
  • 18-12-114 — Secure firearm storage required - penalty - exceptions
  • 18-12-114.5 — Secure firearm storage in a vehicle - penalty - definition
  • 18-12-115 — Waiting period for firearms sales - background check required - penalty - exceptions
  • 18-12-116 — Enforcement of large-capacity magazine ban by regulating the manufacture, distribution, transfer, sale, and purchase of
  • 18-12-117 — Ammunition sales - sales requirements - minimum purchase age - exceptions - ammunition delivery requirements - penaltie
  • 18-12-201 — Legislative declaration
  • 18-12-202 — Definitions
  • 18-12-202.5 — Concealed handgun training class - refresher class - rules
  • 18-12-202.7 — Concealed handgun training class - instructor verification
  • 18-12-203 — Criteria for obtaining a permit
  • 18-12-204 — Permit contents - validity - carrying requirements
  • 18-12-205 — Sheriff - application - procedure - background check
  • 18-12-206 — Sheriff - issuance or denial of permits - report
  • 18-12-207 — Judicial review - permit denial - permit suspension - permit revocation - denial, suspension, or revocation of instruct
  • 18-12-208 — Colorado bureau of investigation - duties
  • 18-12-209 — Issuance by sheriffs of temporary emergency permits
  • 18-12-210 — Maintenance of permit - address change - invalidity of permit
  • 18-12-211 — Renewal of permits
  • 18-12-212 — Exemption
  • 18-12-213 — Reciprocity
  • 18-12-214 — Authority granted by permit - carrying restrictions - local authority
  • 18-12-215 — Immunity
  • 18-12-216 — Permits issued prior to May 17, 2003. (Repealed)
  • 18-12-301 — Definitions
  • 18-12-302 — Large-capacity magazines prohibited - penalties - exceptions
  • 18-12-303 — Identification markings for large-capacity magazines - rules
  • 18-12-401 — Definitions
  • 18-12-401.5 — Permit required - issuing agency - cash fund - inspections - penalty - report - rules - repeal
  • 18-12-402 — Retail dealers - record - inspection
  • 18-12-403 — Record - failure to make - penalty
  • 18-12-404 — Jurisdiction - county courts
  • 18-12-405 — Locking device required - penalty
  • 18-12-406 — Requirements for firearms dealers - training - securing firearms - sale outside of business hours prohibited - rules -
  • 18-12-407 — Dealer employee requirements - background check - penalty - repeal
  • 18-12-501 — Definitions
  • 18-12-502 — Gun show promoters - requirements - penalties
  • 18-12-503 — Gun show vendors - federal firearms license and state firearms dealer permit required - penalty
  • 18-12-504 — Gun show vendor certification
  • 18-12-505 — Gun show vendors - requirements - penalties
  • 18-12-506 — Background checks at gun shows - records - fees - notice posted by promoter - penalties - definition
  • 18-12-507 — Appropriation. [Editor's note: This version of this part is effective until January 1, 2026.]
  • 18-12-508 — Effective date. [Editor's note: This version of this part is effective until January 1, 2026.]
  • 18-13-101 — Abuse of a corpse
  • 18-13-102 — Endurance contests. (Repealed)
  • 18-13-103 — Endangering the welfare of an incompetent person. (Repealed)
  • 18-13-104 — Fighting by agreement - dueling
  • 18-13-105 — Criminal libel. (Repealed)
  • 18-13-106 — Unlawful to discard or abandon iceboxes or motor vehicles and similar items
  • 18-13-107 — Interference with persons with disabilities
  • 18-13-107.3 — Intentional misrepresentation of entitlement to an assistance animal - penalty - definitions
  • 18-13-107.7 — Intentional misrepresentation of a service animal for a person with a disability - penalty - definitions
  • 18-13-108 — Removal of timber from state lands
  • 18-13-109 — Firing woods or prairie
  • 18-13-109.5 — Intentionally setting wildfire
  • 18-13-110 — Air pollution violations. (Repealed)
  • 18-13-111 — Purchases of commodity metals or detached catalytic converters - violations - creation - composition - reports - legisl
  • 18-13-112 — Hazardous waste violations
  • 18-13-113 — Unlawful to sell metal beverage containers with detachable opening devices
  • 18-13-114 — Sale of secondhand property - record - inspection - false information - penalties - definitions
  • 18-13-114.5 — Sale of secondhand property - proof of ownership required - penalty - definitions
  • 18-13-115 — Secondhand dealers - notice posting required - penalty
  • 18-13-116 — Secondhand dealers - sales tax license - penalty
  • 18-13-117 — Sales at nonpermanent locations - secondhand dealers - record of sales - penalty
  • 18-13-118 — Secondhand dealers - local regulation
  • 18-13-119 — Health-care providers - abuse of health insurance
  • 18-13-119.5 — Abuse of property insurance
  • 18-13-120 — Use, transportation, and storage of drip gasoline
  • 18-13-121 — Furnishing cigarettes, tobacco products, or nicotine products to persons under twenty-one years of age
  • 18-13-122 — Illegal possession or consumption of ethyl alcohol or marijuana by an underage person - illegal possession of marijuana
  • 18-13-123 — Unlawful administration of gamma hydroxybutyrate (GHB) or ketamine
  • 18-13-124 — Dissemination of false information to obtain hospital admittance or care
  • 18-13-125 — Telephone records - sale or purchase
  • 18-13-126 — Locating protected persons
  • 18-13-127 — Trafficking in adults. (Repealed)
  • 18-13-128 — Smuggling of humans. (Repealed)
  • 18-13-129 — Coercion of involuntary servitude. (Repealed)
  • 18-13-130 — Bail bond - prohibited activities - penalties
  • 18-13-131 — Misuse of gametes - definitions
  • 18-13-132 — Furnishing kratom products to persons under twenty-one years of age - definition
  • 18-13-133 — Prohibition on prosecuting health-care providers - patient ingests abortifacient in another state
  • 18-14-101 — Definitions
  • 18-14-102 — Accommodations and rates posted
  • 18-14-103 — Advertising prohibited - when
  • 18-14-104 — Violations - penalty
  • 18-15-101 — Definitions
  • 18-15-102 — Extortionate extension of credit - penalty
  • 18-15-103 — Presumption that extension of credit is extortionate
  • 18-15-104 — Engaging in criminal usury
  • 18-15-105 — Financing extortionate extensions of credit
  • 18-15-106 — Financing criminal usury
  • 18-15-107 — Collection of extensions of credit by extortionate means
  • 18-15-108 — Possession or concealment of records of criminal usury
  • 18-15-109 — Loan finder - definitions - prohibited fees
  • 18-16-101 — Legislative declaration
  • 18-16-102 — Definitions
  • 18-16-103 — Purchaser to identify seller
  • 18-16-104 — Purchases prohibited
  • 18-16-105 — Purchaser to maintain register and obtain declaration of seller's ownership
  • 18-16-106 — Holding period
  • 18-16-107 — Reports required
  • 18-16-108 — Penalty
  • 18-16-109 — Applicability
  • 18-16-110 — Severability
  • 18-17-101 — Short title
  • 18-17-102 — Legislative declaration
  • 18-17-103 — Definitions
  • 18-17-104 — Prohibited activities
  • 18-17-105 — Criminal penalties
  • 18-17-106 — Civil remedies
  • 18-17-107 — Civil investigative demand
  • 18-17-108 — Construction of article
  • 18-17-109 — Severability
  • 18-18-101 — Short title
  • 18-18-102 — Definitions
  • 18-18-103 — Special definition - board
  • 18-18-201 — Authority to control
  • 18-18-202 — Nomenclature
  • 18-18-203 — Schedule I
  • 18-18-204 — Schedule II
  • 18-18-205 — Schedule III
  • 18-18-206 — Schedule IV - repeal
  • 18-18-207 — Schedule V
  • 18-18-301 — Rules
  • 18-18-302 — Registration requirements - definitions
  • 18-18-303 — Registration
  • 18-18-304 — Suspension or revocation of registration
  • 18-18-305 — Order to show cause
  • 18-18-306 — Records of registrants
  • 18-18-307 — Order forms
  • 18-18-308 — Prescriptions
  • 18-18-309 — Diversion prevention and control
  • 18-18-401 — Legislative declaration
  • 18-18-402 — Definitions - terms used
  • 18-18-403 — Additional definition
  • 18-18-403.5 — Unlawful possession of a controlled substance - notice to revisor of statutes - repeal
  • 18-18-404 — Unlawful use of a controlled substance
  • 18-18-405 — Unlawful distribution, manufacturing, dispensing, or sale
  • 18-18-406 — Offenses relating to marijuana and marijuana concentrate - definitions
  • 18-18-406.1 — Unlawful use or possession of synthetic cannabinoids or salvia divinorum
  • 18-18-406.2 — Unlawful distribution, manufacturing, dispensing, sale, or cultivation of synthetic cannabinoids or salvia divinorum
  • 18-18-406.3 — Medical use of marijuana by persons diagnosed with debilitating medical conditions - unlawful acts - penalty - medical
  • 18-18-406.4 — Unlawful advertising of marijuana - exception
  • 18-18-406.5 — Unlawful use of marijuana in a detention facility
  • 18-18-406.6 — Extraction of marijuana concentrate - definitions
  • 18-18-406.7 — Unlawful possession of cathinones. (Repealed)
  • 18-18-406.8 — Unlawful distribution, manufacturing, dispensing, or sale of cathinones. (Repealed)
  • 18-18-406.9 — Unlawful distribution or purchase of dextromethorphan - penalty - preemption - definitions
  • 18-18-407 — Special offender - definitions
  • 18-18-408 — Money laundering - illegal investments - penalty. (Repealed)
  • 18-18-409 — Reduction or suspension of sentence for providing substantial assistance
  • 18-18-410 — Declaration of class 1 public nuisance
  • 18-18-411 — Keeping, maintaining, controlling, renting, or making available property for unlawful distribution or manufacture of co
  • 18-18-412 — Abusing toxic vapors - prohibited
  • 18-18-412.5 — Unlawful possession of materials to make methamphetamine and amphetamine - penalty
  • 18-18-412.7 — Sale or distribution of materials to manufacture controlled substances
  • 18-18-412.8 — Retail sale of methamphetamine precursor drugs - unlawful acts - penalty
  • 18-18-413 — Authorized possession of controlled substances
  • 18-18-414 — Unlawful acts - licenses - penalties
  • 18-18-415 — Fraud and deceit
  • 18-18-416 — Controlled substances - inducing consumption by fraudulent means
  • 18-18-417 — Notice of conviction
  • 18-18-418 — Exemptions
  • 18-18-419 — Imitation and counterfeit controlled substances act
  • 18-18-420 — Imitation controlled substances - definitions
  • 18-18-421 — Imitation controlled substances - determination - considerations
  • 18-18-422 — Imitation controlled substances - violations - penalties
  • 18-18-423 — Counterfeit substances prohibited - penalty
  • 18-18-424 — Imitation controlled substances - exceptions
  • 18-18-425 — Drug paraphernalia - legislative declaration
  • 18-18-426 — Drug paraphernalia - definitions
  • 18-18-427 — Drug paraphernalia - determination - considerations
  • 18-18-428 — Possession of drug paraphernalia - penalty - exceptions
  • 18-18-429 — Manufacture, sale, or delivery of drug paraphernalia - penalty
  • 18-18-430 — Advertisement of drug paraphernalia - penalty
  • 18-18-430.5 — Drug paraphernalia - exemption
  • 18-18-431 — Defenses
  • 18-18-432 — Drug offender public service and rehabilitation program - definitions
  • 18-18-433 — Constitutional provisions
  • 18-18-434 — Offenses relating to natural medicine and natural medicine product - definitions
  • 18-18-501 — Administrative inspections and warrants
  • 18-18-502 — Injunctions
  • 18-18-503 — Cooperative arrangements and confidentiality
  • 18-18-504 — Pleadings - presumptions - liabilities
  • 18-18-505 — Judicial review
  • 18-18-506 — Education and research
  • 18-18-601 — Pending proceedings - applicability
  • 18-18-602 — Continuation of rules - application to existing relationships
  • 18-18-603 — Statutes of limitations
  • 18-18-604 — Uniformity of interpretation
  • 18-18-605 — Severability
  • 18-18-606 — Drug case data collection
  • 18-18-607 — Safe stations - disposal of controlled substances - medical evaluation - definition
  • 18-19-101 — Legislative declaration
  • 18-19-102 — Definitions
  • 18-19-103 — Source of revenues - allocation of money - correctional treatment cash fund - repeal
  • 18-19-103.5 — Rural alcohol and substance abuse surcharge - repeal
  • 18-19-104 — Judicial district drug offender treatment boards - creation
  • 18-2-101 — Criminal attempt
  • 18-2-201 — Conspiracy
  • 18-2-202 — Joinder and venue in conspiracy prosecutions
  • 18-2-203 — Renunciation of criminal purpose
  • 18-2-204 — Duration of conspiracy
  • 18-2-205 — Incapacity, irresponsibility, or immunity of party to conspiracy
  • 18-2-206 — Penalties for criminal conspiracy - when convictions barred
  • 18-2-301 — Criminal solicitation
  • 18-2-401 — Nonavailability of defenses
  • 18-20-101 — Legislative declaration
  • 18-20-102 — Definitions - terms used
  • 18-20-103 — Violations of taxation provisions - penalties
  • 18-20-104 — False statement on application - violations of rules or provisions of article 30 of title 44 as felony
  • 18-20-105 — Slot machines - shipping notices
  • 18-20-106 — Cheating
  • 18-20-107 — Fraudulent acts
  • 18-20-108 — Use of device for calculating probabilities
  • 18-20-109 — Use of counterfeit or unapproved chips or tokens or unlawful coins or devices - possession of certain unlawful devices,
  • 18-20-110 — Cheating game and devices
  • 18-20-111 — Unlawful manufacture, sale, distribution, marking, altering, or modification of equipment and devices related to limite
  • 18-20-112 — Unlawful entry by excluded and ejected persons
  • 18-20-113 — Personal pecuniary gain or conflict of interest
  • 18-20-114 — False or misleading information - unlawful
  • 18-20-115 — Exceptions
  • 18-21-101 — Legislative declaration
  • 18-21-102 — Definitions
  • 18-21-103 — Source of revenues - allocation of money - sex offender surcharge fund - sexual exploitation of children surcharge fund
  • 18-22-101 — Legislative declaration
  • 18-22-102 — Definitions
  • 18-22-103 — Source of revenues - allocation of money - surcharge fund - transfer - repeal
  • 18-23-101 — Definitions
  • 18-23-102 — Recruitment of juveniles for a criminal street gang
  • 18-24-101 — Definitions
  • 18-24-102 — Surcharge
  • 18-24-103 — Collection and distribution of funds - child abuse investigation surcharge fund - creation
  • 18-25-101 — Restorative justice surcharge - definitions
  • 18-26-101 — Statewide discovery sharing system surcharge
  • 18-26-102 — Collection and distribution of funds - statewide discovery sharing system surcharge fund - creation
  • 18-3-101 — Definition of terms
  • 18-3-102 — Murder in the first degree
  • 18-3-103 — Murder in the second degree - definitions
  • 18-3-104 — Manslaughter
  • 18-3-105 — Criminally negligent homicide
  • 18-3-106 — Vehicular homicide
  • 18-3-107 — First degree murder of a peace officer, firefighter, or emergency medical service provider - legislative declaration
  • 18-3-201 — Definitions
  • 18-3-202 — Assault in the first degree
  • 18-3-203 — Assault in the second degree
  • 18-3-204 — Assault in the third degree
  • 18-3-205 — Vehicular assault
  • 18-3-206 — Menacing
  • 18-3-207 — Criminal extortion - aggravated extortion
  • 18-3-208 — Reckless endangerment
  • 18-3-209 — Assault on the elderly or persons with disabilities - legislative declaration. (Repealed)
  • 18-3-210 — Unlawfully aiming a laser device at an aircraft - definitions
  • 18-3-301 — First degree kidnapping
  • 18-3-302 — Second degree kidnapping
  • 18-3-303 — False imprisonment
  • 18-3-304 — Violation of custody order or order relating to parental responsibilities
  • 18-3-305 — Enticement of a child
  • 18-3-306 — Internet luring of a child
  • 18-3-401 — Definitions
  • 18-3-402 — Sexual assault
  • 18-3-403 — Sexual assault in the second degree. (Repealed)
  • 18-3-404 — Unlawful sexual contact
  • 18-3-405 — Sexual assault on a child
  • 18-3-405.3 — Sexual assault on a child by one in a position of trust
  • 18-3-405.4 — Internet sexual exploitation of a child
  • 18-3-405.5 — Sexual assault on a client by a psychotherapist - definitions
  • 18-3-405.6 — Invasion of privacy for sexual gratification
  • 18-3-405.7 — Unlawful sexual conduct by a peace officer - definition
  • 18-3-406 — Criminality of conduct. (Repealed)
  • 18-3-407 — Victim's and witness's prior history - evidentiary hearing - victim's identity - protective order
  • 18-3-407.5 — Victim evidence - forensic evidence - electronic lie detector exam without victim's consent prohibited
  • 18-3-407.7 — Sexual assault victim emergency payment program - creation - eligibility
  • 18-3-407.9 — Forensic nurse examiners - telehealth program - creation - appropriation
  • 18-3-408 — Jury instruction prohibited
  • 18-3-408.5 — Jury instruction on consent - when required
  • 18-3-409 — Marital defense
  • 18-3-410 — Medical exception
  • 18-3-411 — Sex offenses against children - limitation for commencing proceedings - evidence - statutory privilege - definition
  • 18-3-412 — Habitual sex offenders against children - indictment or information - verdict of the jury
  • 18-3-412.5 — Failure to register as a sex offender
  • 18-3-412.6 — Failure to verify location as a sex offender
  • 18-3-413 — Video tape depositions - children - victims of sexual offenses
  • 18-3-413.5 — Use of closed circuit television - child victims of sexual offenses. (Repealed)
  • 18-3-414 — Payment of treatment costs for the victim or victims of a sexual offense against a child
  • 18-3-414.5 — Sexually violent predators - assessment - annual report - definitions
  • 18-3-415 — Testing for persons charged with sexual offense
  • 18-3-415.5 — Testing persons charged with certain sexual offenses for serious sexually transmitted infections - mandatory sentencing
  • 18-3-416 — Reports of convictions to department of education
  • 18-3-417 — Reports of sexual assault by applicants, registrants, or licensed professionals
  • 18-3-418 — Unlawful electronic sexual communication - person in a position of trust - definitions
  • 18-3-501 — Legislative declaration
  • 18-3-502 — Definitions
  • 18-3-503 — Human trafficking for involuntary servitude - human trafficking of a minor for involuntary servitude
  • 18-3-504 — Human trafficking for sexual servitude - human trafficking of a minor for sexual servitude
  • 18-3-505 — Human trafficking council - created - duties - repeal
  • 18-3-601 — Legislative declaration
  • 18-3-602 — Stalking - penalty - definitions - Vonnie's law
  • 18-4-101 — Definitions
  • 18-4-102 — First degree arson
  • 18-4-103 — Second degree arson
  • 18-4-104 — Third degree arson
  • 18-4-105 — Fourth degree arson
  • 18-4-201 — Definitions
  • 18-4-202 — First degree burglary
  • 18-4-202.1 — Habitual burglary offenders - punishment - legislative declaration. (Repealed)
  • 18-4-203 — Second degree burglary
  • 18-4-204 — Third degree burglary
  • 18-4-205 — Possession of burglary tools
  • 18-4-301 — Robbery
  • 18-4-302 — Aggravated robbery
  • 18-4-303 — Aggravated robbery of controlled substances. (Repealed)
  • 18-4-304 — Robbery of the elderly or disabled - legislative declaration. (Repealed)
  • 18-4-305 — Use of photographs, video tapes, or films of property
  • 18-4-401 — Theft
  • 18-4-402 — Theft of rental property. (Repealed)
  • 18-4-403 — Statutory intent
  • 18-4-404 — Obtaining control over any stolen thing of value - conviction
  • 18-4-405 — Rights in stolen property
  • 18-4-406 — Concealment of goods
  • 18-4-407 — Questioning of person suspected of theft without liability
  • 18-4-408 — Theft of trade secrets - penalty
  • 18-4-409 — Motor vehicle theft - definitions
  • 18-4-409.5 — Unauthorized use of a motor vehicle - definition
  • 18-4-410 — Theft by receiving. (Repealed)
  • 18-4-411 — Transactions for profit in stolen goods
  • 18-4-411.5 — Interagency task force on organized retail theft - legislative declaration - repeal. (Repealed)
  • 18-4-412 — Theft of medical records or medical information - penalty - definitions
  • 18-4-413 — Mandatory sentencing for repeated felony theft from a store - store defined
  • 18-4-414 — Evidence of value
  • 18-4-415 — Use of photographs, video tapes, or films of property
  • 18-4-416 — Theft by resale of a lift ticket or coupon
  • 18-4-417 — Unlawful acts - theft detection devices
  • 18-4-418 — Fuel piracy. (Repealed)
  • 18-4-419 — Newspaper theft. (Repealed)
  • 18-4-420 — Chop shop activity - ownership or operation of a chop shop - altered or removed identification number - penalties - def
  • 18-4-501 — Criminal mischief
  • 18-4-502 — First degree criminal trespass
  • 18-4-503 — Second degree criminal trespass
  • 18-4-504 — Third degree criminal trespass
  • 18-4-504.5 — Definition of premises
  • 18-4-505 — First degree criminal tampering
  • 18-4-506 — Second degree criminal tampering
  • 18-4-506.3 — Tampering with equipment associated with oil or gas gathering operations - penalty
  • 18-4-506.5 — Tampering with a utility meter - penalty
  • 18-4-507 — Defacing or destruction of written instruments
  • 18-4-508 — Defacing, destroying, or removing landmarks, monuments, or accessories
  • 18-4-509 — Defacing a cave - definitions
  • 18-4-510 — Defacing posted notice
  • 18-4-511 — Littering of public or private property - repeal
  • 18-4-512 — Abandonment of a motor vehicle
  • 18-4-513 — Criminal use of a noxious substance
  • 18-4-514 — Use of photographs, video tapes, or films of property
  • 18-4-515 — Entry to survey property - exception to criminal trespass
  • 18-4-516 — Criminal operation of a device in motion picture theater
  • 18-4-601 — Definitions
  • 18-4-602 — Unlawful transfer for sale
  • 18-4-603 — Unlawful trafficking in unlawfully transferred articles
  • 18-4-604 — Dealing in unlawfully packaged recorded articles
  • 18-4-604.3 — Unlawful recording of a live performance
  • 18-4-604.7 — Trafficking in unlawfully recorded live performance
  • 18-4-605 — Applicability
  • 18-4-606 — Confiscation and disposition of items
  • 18-4-607 — Restitution
  • 18-4-701 — Theft of cable service - definitions
  • 18-4-702 — Civil action - damages
  • 18-4-703 — Severability
  • 18-5-101 — Definitions
  • 18-5-102 — Forgery
  • 18-5-103 — Second degree forgery. (Repealed)
  • 18-5-104 — Second degree forgery
  • 18-5-104.5 — Use of forged academic record
  • 18-5-105 — Criminal possession of a forged instrument
  • 18-5-106 — Criminal possession of second degree forged instrument. (Repealed)
  • 18-5-107 — Criminal possession of second degree forged instrument
  • 18-5-108 — Merger of offenses
  • 18-5-109 — Criminal possession of forgery devices
  • 18-5-110 — Criminal simulation
  • 18-5-110.5 — Trademark counterfeiting
  • 18-5-111 — Unlawfully using slugs
  • 18-5-112 — Obtaining signature by deception
  • 18-5-113 — Criminal impersonation
  • 18-5-114 — Offering a false instrument for recording
  • 18-5-115 — Charitable fraud. (Repealed)
  • 18-5-116 — Controlled substances - inducing consumption by fraudulent means
  • 18-5-117 — Unlawful possession of personal identifying information. (Repealed)
  • 18-5-118 — Offenses involving forgery of a penalty assessment notice issued to a minor under the age of eighteen years - suspensio
  • 18-5-119 — Theft of personal identifying information. (Repealed)
  • 18-5-120 — Gathering personal information by deception. (Repealed)
  • 18-5-121 — Division of motor vehicles official product protection - vehicular document piracy - applicability - penalty - definiti
  • 18-5-201 — Definitions. (Repealed)
  • 18-5-201.1 — Definitions relating to guaranteed check cards. (Repealed)
  • 18-5-202 — Fraudulent use of a credit device. (Repealed)
  • 18-5-202.1 — Fraudulent use of guaranteed check card. (Repealed)
  • 18-5-203 — Theft of credit device or guaranteed check card. (Repealed)
  • 18-5-204 — Criminal possession of credit device or guaranteed check card. (Repealed)
  • 18-5-205 — Fraud by check - definitions - penalties
  • 18-5-206 — Defrauding a secured creditor or debtor
  • 18-5-207 — Purchase on credit to defraud
  • 18-5-208 — Dual contracts to induce loan
  • 18-5-209 — Issuing a false financial statement - obtaining a financial transaction device by false statements
  • 18-5-210 — Receiving deposits in a failing financial institution
  • 18-5-211 — Insurance fraud - definitions
  • 18-5-301 — Fraud in effecting sales
  • 18-5-302 — Unlawful activity concerning the selling of land
  • 18-5-303 — Bait advertising
  • 18-5-304 — False statements as to circulation
  • 18-5-305 — Identification number - altering - possession
  • 18-5-306 — Counterfeit or imitation controlled substances. (Repealed)
  • 18-5-307 — Fee paid to private employment agencies
  • 18-5-308 — Electronic mail fraud
  • 18-5-309 — Money laundering - illegal investments - penalty - definitions
  • 18-5-401 — Commercial bribery and breach of duty to act disinterestedly
  • 18-5-402 — Rigging publicly exhibited contests
  • 18-5-403 — Bribery in sports
  • 18-5-501 — Definitions
  • 18-5-502 — Failure to pay over assigned accounts
  • 18-5-503 — Criminal liability of transferor of a bulk transfer. (Repealed)
  • 18-5-504 — Concealment or removal of secured property
  • 18-5-505 — Failure to pay over proceeds unlawful
  • 18-5-506 — Fraudulent receipt - penalty
  • 18-5-507 — False statement in receipt - penalty
  • 18-5-508 — Duplicate receipt not marked - penalty
  • 18-5-509 — Warehouse's goods mingled - receipts - penalty
  • 18-5-510 — Delivery of goods without receipt - penalty
  • 18-5-511 — Mortgaged goods receipt - penalty
  • 18-5-512 — Issuance of bad check
  • 18-5-701 — Definitions
  • 18-5-702 — Unauthorized use of a financial transaction device
  • 18-5-703 — Criminal possession of a financial transaction device. (Repealed)
  • 18-5-704 — Sale or possession for sale of a financial transaction device. (Repealed)
  • 18-5-705 — Criminal possession or sale of a blank financial transaction device
  • 18-5-706 — Criminal possession of forgery devices
  • 18-5-707 — Unlawful manufacture of a financial transaction device
  • 18-5-801 — Definitions
  • 18-5-802 — Equity skimming of real property
  • 18-5-803 — Equity skimming of a vehicle
  • 18-5-804 — Civil action
  • 18-5-901 — Definitions
  • 18-5-902 — Identity theft
  • 18-5-903 — Criminal possession of a financial device
  • 18-5-903.5 — Criminal possession of an identification document
  • 18-5-904 — Gathering identity information by deception
  • 18-5-905 — Possession of identity theft tools
  • 18-6-201 — Bigamy
  • 18-6-202 — Marrying a bigamist - repeal. (Repealed)
  • 18-6-203 — Definitions
  • 18-6-301 — Incest
  • 18-6-302 — Aggravated incest
  • 18-6-303 — Sentencing
  • 18-6-401 — Child abuse - definition
  • 18-6-401.1 — Child abuse - limitation for commencing proceedings - evidence - statutory privilege
  • 18-6-401.2 — Habitual child abusers - indictment or information - verdict of the jury
  • 18-6-401.3 — Video tape depositions - children - victims of child abuse
  • 18-6-401.4 — Payment of treatment costs for the victim or victims of an act of child abuse
  • 18-6-402 — Trafficking in children. (Repealed)
  • 18-6-403 — Sexual exploitation of a child - legislative declaration - definitions
  • 18-6-404 — Procurement of a child for sexual exploitation
  • 18-6-405 — Reports of convictions to department of education
  • 18-6-501 — Adultery. (Repealed)
  • 18-6-601 — Harboring a minor
  • 18-6-701 — Contributing to the delinquency of a minor
  • 18-6-800.3 — Definitions
  • 18-6-801 — Domestic violence - sentencing
  • 18-6-801.5 — Domestic violence - evidence of similar transactions
  • 18-6-801.6 — Domestic violence - summons and complaint
  • 18-6-802 — Domestic violence - local board - treatment programs - liability immunity - repeal. (Repealed)
  • 18-6-802.5 — Domestic violence - treatment programs
  • 18-6-803 — Commission - manual of standards for treatment of domestic violence perpetrators - repeal. (Repealed)
  • 18-6-803.5 — Crime of violation of a protection order - penalty - peace officers' duties - definitions
  • 18-6-803.6 — Duties of peace officers and prosecuting agencies - preservation of evidence
  • 18-6-803.7 — Central registry of protection orders - creation
  • 18-6-803.8 — Foreign protection orders. (Repealed)
  • 18-6-803.9 — Assaults and deaths related to domestic violence - report. (Repealed)
  • 18-6-804 — Repeal of part. (Repealed)
  • 18-6-805 — Repeal of sections. (Repealed)
  • 18-7-101 — Definitions
  • 18-7-102 — Obscenity
  • 18-7-103 — Injunctions to restrain the promotion of obscene materials
  • 18-7-104 — Applicability of this part 1. (Repealed)
  • 18-7-104.5 — Remedies under the Colorado Organized Crime Control Act
  • 18-7-105 — Severability
  • 18-7-106 — Constitutional questions expedited. (Repealed)
  • 18-7-107 — Disclosing a private intimate image or intimate digital depiction for harassment - definitions
  • 18-7-108 — Disclosing a private intimate image or intimate digital depiction for pecuniary gain - definitions
  • 18-7-109 — Disclosure, possession, or exchange of a private intimate image or intimate digital depiction by a juvenile - definitio
  • 18-7-201 — Prostitution prohibited
  • 18-7-201.3 — Affirmative defense - human trafficking - expungement of record protective order - definitions
  • 18-7-201.4 — Victim of human trafficking of a minor for sexual servitude - provision of services - reporting
  • 18-7-201.5 — Acquired immune deficiency syndrome testing for persons convicted of prostitution. (Repealed)
  • 18-7-201.7 — Prostitution with knowledge of being infected with acquired immune deficiency syndrome. (Repealed)
  • 18-7-202 — Soliciting for prostitution
  • 18-7-203 — Pandering
  • 18-7-204 — Keeping a place of prostitution
  • 18-7-205 — Patronizing a prostitute
  • 18-7-205.5 — Acquired immune deficiency syndrome testing for persons convicted of patronizing a prostitute. (Repealed)
  • 18-7-205.7 — Patronizing a prostitute with knowledge of being infected with acquired immune deficiency syndrome. (Repealed)
  • 18-7-206 — Pimping
  • 18-7-207 — Prostitute making display
  • 18-7-208 — Promoting sexual immorality. (Repealed)
  • 18-7-209 — Immunity from prostitution-related offenses - victims - human trafficking of a minor for involuntary servitude - human
  • 18-7-301 — Public indecency
  • 18-7-302 — Indecent exposure - definitions
  • 18-7-401 — Definitions
  • 18-7-402 — Soliciting for child prostitution
  • 18-7-403 — Pandering of a child
  • 18-7-403.5 — Procurement of a child
  • 18-7-404 — Keeping a place of child prostitution
  • 18-7-405 — Pimping of a child
  • 18-7-405.5 — Inducement of child prostitution
  • 18-7-406 — Patronizing a prostituted child
  • 18-7-407 — Criminality of conduct
  • 18-7-408 — Severability
  • 18-7-409 — Reports of convictions to department of education
  • 18-7-501 — Definitions
  • 18-7-502 — Unlawful acts
  • 18-7-503 — Applicability
  • 18-7-504 — Severability
  • 18-7-601 — Dispensing violent films to minors - misdemeanors
  • 18-7-701 — Sexual conduct in a correctional institution
  • 18-7-801 — Criminal invasion of privacy
  • 18-7-901 — Unlawful distribution of a suicide recording - definitions - Lil' Von Mercado's Law
  • 18-8-101 — Definitions
  • 18-8-102 — Obstructing government operations
  • 18-8-103 — Resisting arrest
  • 18-8-104 — Obstructing a peace officer, firefighter, emergency medical service provider, rescue specialist, or volunteer
  • 18-8-105 — Accessory to crime
  • 18-8-106 — Refusal to permit inspections
  • 18-8-107 — Refusing to aid a peace officer - repeal. (Repealed)
  • 18-8-108 — Compounding
  • 18-8-109 — Concealing death
  • 18-8-110 — False report of explosives, weapons, or harmful substances
  • 18-8-111 — False reporting to authorities - false reporting of an emergency - definition
  • 18-8-111.5 — False reporting of identifying information to law enforcement authorities - definition
  • 18-8-112 — Impersonating a peace officer
  • 18-8-113 — Impersonating a public servant
  • 18-8-114 — Abuse of public records
  • 18-8-115 — Duty to report a crime - liability for disclosure
  • 18-8-116 — Disarming a peace officer
  • 18-8-117 — Unlawful sale of publicly provided services or appointments - definitions
  • 18-8-118 — Unlawful affiliation with a public safety radio network - penalty - definitions
  • 18-8-201 — Aiding escape
  • 18-8-201.1 — Aiding escape from an institution for the care and treatment of persons with behavioral or mental health disorders
  • 18-8-202 — Inducing prisoners to absent selves - repeal. (Repealed)
  • 18-8-203 — Introducing contraband in the first degree
  • 18-8-204 — Introducing contraband in the second degree - definition
  • 18-8-204.1 — Possession of contraband in the first degree
  • 18-8-204.2 — Possession of contraband in the second degree
  • 18-8-205 — Aiding escape from civil process - repeal. (Repealed)
  • 18-8-206 — Assault during escape
  • 18-8-207 — Holding hostages
  • 18-8-208 — Escapes
  • 18-8-208.1 — Attempt to escape
  • 18-8-208.2 — Unauthorized absence
  • 18-8-209 — Concurrent and consecutive sentences
  • 18-8-210 — Persons in custody or confinement for unclassified offenses - repeal. (Repealed)
  • 18-8-210.1 — Persons in custody or confinement - juvenile offenders
  • 18-8-210.2 — Persons in custody or confinement
  • 18-8-211 — Riots in detention facilities
  • 18-8-212 — Violation of bail bond conditions
  • 18-8-213 — Unauthorized residency by an adult offender from another state
  • 18-8-301 — Definitions
  • 18-8-302 — Bribery
  • 18-8-303 — Compensation for past official behavior
  • 18-8-304 — Soliciting unlawful compensation
  • 18-8-305 — Trading in public office
  • 18-8-306 — Attempt to influence a public servant
  • 18-8-307 — Designation of supplier prohibited
  • 18-8-308 — Failing to disclose a conflict of interest
  • 18-8-401 — Definitions
  • 18-8-402 — Misuse of official information
  • 18-8-403 — Official oppression
  • 18-8-404 — First degree official misconduct
  • 18-8-405 — Second degree official misconduct
  • 18-8-406 — Issuing a false certificate
  • 18-8-407 — Embezzlement of public property
  • 18-8-408 — Designation of insurer prohibited
  • 18-8-409 — Violation of rules and regulations of judicial nominating commissions not subject to criminal prosecution
  • 18-8-410 — Abuse of public trust by an educator - definitions
  • 18-8-501 — Definitions
  • 18-8-502 — Perjury in the first degree
  • 18-8-503 — Perjury in the second degree
  • 18-8-503.5 — Perjury on a motor vehicle registration application. (Repealed)
  • 18-8-504 — False swearing
  • 18-8-505 — Perjury or false swearing - inconsistent statements
  • 18-8-506 — Perjury and false swearing - proof
  • 18-8-507 — Perjury and false swearing - previous criminal action
  • 18-8-508 — Perjury - retraction
  • 18-8-509 — Perjury and false swearing - irregularities no defense
  • 18-8-601 — Definitions
  • 18-8-602 — Bribing a witness. (Repealed)
  • 18-8-603 — Bribe-receiving by a witness
  • 18-8-604 — Intimidating a witness. (Repealed)
  • 18-8-605 — Tampering with a witness. (Repealed)
  • 18-8-606 — Bribing a juror
  • 18-8-607 — Bribe-receiving by a juror
  • 18-8-608 — Intimidating a juror
  • 18-8-609 — Jury-tampering
  • 18-8-610 — Tampering with physical evidence
  • 18-8-610.5 — Tampering with a deceased human body
  • 18-8-611 — Simulating legal process
  • 18-8-612 — Failure to obey a juror summons
  • 18-8-613 — Willful misrepresentation of material fact on juror questionnaire
  • 18-8-614 — Willful harassment of juror by employer
  • 18-8-615 — Retaliation against a judge or an elected official - definitions
  • 18-8-616 — Retaliation against a prosecutor
  • 18-8-701 — Short title
  • 18-8-702 — Definitions
  • 18-8-703 — Bribing a witness or victim
  • 18-8-704 — Intimidating a witness or victim
  • 18-8-705 — Aggravated intimidation of a witness or victim
  • 18-8-706 — Retaliation against a witness or victim
  • 18-8-706.3 — Aggravated retaliation against a witness or victim
  • 18-8-706.5 — Retaliation against a juror
  • 18-8-707 — Tampering with a witness or victim
  • 18-8-708 — Suit for damages by victim of intimidation or retaliation
  • 18-8-801 — Definitions
  • 18-8-802 — Duty to report use of force by peace officers or law enforcement animals - duty to intervene
  • 18-8-803 — Use of excessive force
  • 18-8-804 — Approved policy or guidelines
  • 18-8-805 — Prohibition on using or directing administration of ketamine - duty to report - duty to intervene - definition
  • 18-9-101 — Definitions
  • 18-9-102 — Inciting riot
  • 18-9-103 — Arming rioters
  • 18-9-104 — Engaging in a riot
  • 18-9-105 — Disobedience of public safety orders under riot conditions
  • 18-9-106 — Disorderly conduct
  • 18-9-107 — Obstructing highway or other passageway
  • 18-9-108 — Disrupting lawful assembly
  • 18-9-108.5 — Residential picketing - legislative declaration
  • 18-9-109 — Interference with staff, faculty, or students of educational institutions
  • 18-9-110 — Public buildings - trespass, interference - penalty
  • 18-9-111 — Harassment - Kiana Arellano's Law
  • 18-9-112 — Loitering - definition - legislative declaration
  • 18-9-113 — Desecration of venerated objects
  • 18-9-114 — Hindering transportation
  • 18-9-115 — Endangering public transportation and utility transmission
  • 18-9-115.5 — Violation of a restraining order related to public conveyances
  • 18-9-116 — Throwing missiles at vehicles - harassment of bicyclists
  • 18-9-116.5 — Vehicular eluding
  • 18-9-117 — Unlawful conduct on public property
  • 18-9-118 — Firearms, explosives, or incendiary devices in facilities of public transportation
  • 18-9-119 — Failure or refusal to leave premises or property upon request of a peace officer - penalties - payment of costs
  • 18-9-120 — Terrorist training activities - penalties - exemptions
  • 18-9-121 — Bias-motivated crimes - legislative declaration
  • 18-9-122 — Preventing passage to and from a health-care facility - engaging in prohibited activities near facility
  • 18-9-123 — Bringing alcohol beverages, bottles, or cans into the major league baseball stadium
  • 18-9-124 — Hazing - penalties - legislative declaration
  • 18-9-125 — Interference with a funeral
  • 18-9-201 — Definitions
  • 18-9-201.5 — Scope of part 2
  • 18-9-201.7 — Animal cruelty prevention fund - control of fund - repeal. (Repealed)
  • 18-9-202 — Cruelty and aggravated cruelty to animals, service animals, and law enforcement animals - penalties - short title - def
  • 18-9-202.5 — Impounded animals - costs of impoundment, provision, and care - disposition - procedures - application - definition
  • 18-9-203 — Sheepherder abandoning sheep without notice. (Repealed)
  • 18-9-204 — Animal fighting - penalty
  • 18-9-204.5 — Unlawful ownership of dangerous dog - legislative declaration - definitions
  • 18-9-205 — Disposition of fines
  • 18-9-206 — Unauthorized release of an animal - penalty - restitution
  • 18-9-207 — Tampering or drugging of livestock
  • 18-9-208 — Forfeiture of animals
  • 18-9-209 — Immunity for reporting cruelty to animals - false report - penalty
  • 18-9-301 — Definitions
  • 18-9-302 — Wiretapping and eavesdropping devices prohibited - penalty
  • 18-9-303 — Wiretapping prohibited - penalty
  • 18-9-304 — Eavesdropping prohibited - penalty
  • 18-9-305 — Exceptions
  • 18-9-306 — Abuse of telephone and telegraph service
  • 18-9-306.5 — Obstruction of telephone or telegraph service
  • 18-9-307 — Refusal to yield party line - repeal. (Repealed)
  • 18-9-308 — Telephone directories to contain notice - repeal. (Repealed)
  • 18-9-309 — Telecommunications crime
  • 18-9-309.5 — Civil remedies - injunctions - forfeiture
  • 18-9-310 — Unlawful use of information - penalty
  • 18-9-310.5 — False statement to the CBI for sex offender registry information
  • 18-9-311 — Automated dialing systems prohibited
  • 18-9-312 — Hostage, endangered person, or armed person in geographical area - telephone, electronic, cellular, or digital communic
  • 18-9-313 — Personal information on the internet - victims of domestic violence, sexual assault, and stalking - other protected per
  • 18-9-313.5 — Personal information on the internet - election officials - definitions
  • 18-9-314 — Interference with lawful distribution of newspapers - definitions
Title 19 · CRS Title 19 (277 sections)
  • 19-1-101 — Short title
  • 19-1-102 — Legislative declaration
  • 19-1-103 — Definitions
  • 19-1-103.5 — Other definitions. (Repealed)
  • 19-1-104 — Jurisdiction
  • 19-1-105 — Right to counsel and jury trial
  • 19-1-106 — Hearings - procedure - record
  • 19-1-107 — Social study and other reports
  • 19-1-108 — Magistrates - qualifications - duties
  • 19-1-109 — Appeals - child welfare appeals workgroup - created - reports
  • 19-1-110 — Previous orders and decrees - force and effect
  • 19-1-111 — Appointment of guardian ad litem
  • 19-1-111.5 — Court-appointed special advocate
  • 19-1-112 — Search warrants for the protection of children
  • 19-1-113 — Emergency protection orders
  • 19-1-114 — Order of protection
  • 19-1-115 — Legal custody - guardianship - placement out of the home - petition for review for need of placement - rules
  • 19-1-115.3 — Missing children and youth from out-of-home placement - required reporting to law enforcement
  • 19-1-115.5 — Placement of children out of home - legislative declaration
  • 19-1-115.7 — Foster care prevention services - provision of services - rights and remedies - exchange of information
  • 19-1-116 — Funding - alternatives to placement out of the home - services to prevent continued involvement in child welfare system
  • 19-1-117 — Visitation rights of grandparents or great-grandparents. (Repealed)
  • 19-1-117.5 — Disputes concerning grandparent or great-grandparent visitation. (Repealed)
  • 19-1-117.6 — Definitions. (Repealed)
  • 19-1-117.7 — Requests for placement - legal custody by grandparents
  • 19-1-118 — Court records - inspection. (Repealed)
  • 19-1-119 — Confidentiality of juvenile records - delinquency. (Repealed)
  • 19-1-120 — Confidentiality of records - dependency and neglect. (Repealed)
  • 19-1-121 — Confidentiality of records - Uniform Parentage Act. (Repealed)
  • 19-1-122 — Confidentiality of records - relinquishments and adoptions. (Repealed)
  • 19-1-123 — Expedited procedures for permanent placement - children under the age of six years - designated counties
  • 19-1-124 — Providers of children's services using federal or state moneys - use of state accounting standards
  • 19-1-125 — Family stabilization services
  • 19-1-126 — Compliance with the federal Indian Child Welfare Act of 1978. (Repealed)
  • 19-1-127 — Responsibility for placement and care
  • 19-1-128 — Foster care sibling visits - rules. (Repealed)
  • 19-1-129 — Department - research authorized - prenatal substance exposure - newborn and family outcomes - report
  • 19-1-130 — Access to services related to out-of-home placement - definitions
  • 19-1-131 — Children of parents who are incarcerated - rules
  • 19-1-201 — Legislative intent
  • 19-1-202 — Creation of CASA programs
  • 19-1-203 — Program director
  • 19-1-204 — Training requirements
  • 19-1-205 — Selection of CASA volunteers
  • 19-1-206 — Appointment of CASA volunteers
  • 19-1-207 — Restrictions
  • 19-1-208 — Duties of CASA volunteer
  • 19-1-209 — Role and responsibilities of guardians ad litem - other parties
  • 19-1-210 — Access to information
  • 19-1-211 — Confidentiality
  • 19-1-212 — Liability
  • 19-1-213 — State CASA entity - duties - state court administrator duties - state court-appointed special advocate fund - definitio
  • 19-1-301 — Short title
  • 19-1-302 — Legislative declaration
  • 19-1-303 — General provisions - delinquency and dependency and neglect cases - exchange of information - civil penalty - rules - d
  • 19-1-304 — Juvenile delinquency records - division of youth services critical incident information - definitions
  • 19-1-305 — Operation of juvenile facilities
  • 19-1-306 — Expungement of juvenile delinquent records - definition
  • 19-1-307 — Dependency and neglect records and information - access - fee - records and reports fund - misuse of information - pena
  • 19-1-308 — Parentage information
  • 19-1-309 — Relinquishments and adoption information
  • 19-1-309.3 — Exchange of information for child support purposes - process
  • 19-1-309.5 — Adoptive family resource registry
  • 19-1-310 — Information related to intervention and prevention programs - review and evaluation of programs. (Repealed)
  • 19-1-311 — Centralized integrated data base system for children and families - strategic business plan - technology plan - childre
  • 19-1-312 — Central registry phase out - implementation plan - repeal. (Repealed)
  • 19-3-100.5 — Legislative declarations - reasonable efforts - movement of children and sibling groups
  • 19-3-101 — Definitions. (Repealed)
  • 19-3-102 — Neglected or dependent child
  • 19-3-103 — Child not neglected - when
  • 19-3-104 — Hearings - procedure
  • 19-3-201 — Venue
  • 19-3-201.5 — Change of venue - county department and county attorney responsibilities - rules
  • 19-3-202 — Right to counsel and jury trial
  • 19-3-203 — Right to guardian ad litem and counsel for youth
  • 19-3-204 — Temporary protective custody. (Repealed)
  • 19-3-205 — Continuing jurisdiction
  • 19-3-206 — Representation of petitioner
  • 19-3-207 — Inadmissibility of certain evidence
  • 19-3-208 — Services - county required to provide - out-of-home placement options - rules - definitions
  • 19-3-208.5 — Pilot program - legislative declaration - child welfare - mental health services - rules - repeal. (Repealed)
  • 19-3-209 — Individual case plan - required
  • 19-3-210 — Foster parents' bill of rights study - task force created - principles to be examined - report. (Repealed)
  • 19-3-210.5 — Foster parents' bill of rights
  • 19-3-211 — Conflict resolution process - rules - definitions
  • 19-3-212 — Notice of rights and remedies for families
  • 19-3-213 — Placement criteria
  • 19-3-213.5 — Placement transition plans - out-of-home placements in family-based settings - training - rules - definitions
  • 19-3-214 — Placement reporting
  • 19-3-215 — Foster care - capacity may be exceeded for sibling groups
  • 19-3-216 — Rules
  • 19-3-217 — Family time upon removal - rules
  • 19-3-218 — Transferring temporary legal custody of a child or youth - advisement
  • 19-3-219 — Language access
  • 19-3-301 — Short title
  • 19-3-302 — Legislative declaration
  • 19-3-303 — Definitions. (Repealed)
  • 19-3-304 — Persons required to report child abuse or neglect
  • 19-3-304.2 — Mandatory reporter task force - creation - reporting - definitions - repeal. (Repealed)
  • 19-3-304.3 — Domestic abuse task force - creation - best practices and training for recognition of domestic abuse as child abuse or
  • 19-3-304.4 — Pre-adolescent services task force - duties - report - repeal. (Repealed)
  • 19-3-304.5 — Emergency possession of certain abandoned children - definition
  • 19-3-305 — Required report of postmortem investigation
  • 19-3-306 — Evidence of abuse - color photographs and X rays
  • 19-3-307 — Reporting procedures - definitions
  • 19-3-308 — Action upon report of intrafamilial, institutional, or third-party abuse - investigations - child protection team - rul
  • 19-3-308.3 — Differential response program for child abuse or neglect cases of low or moderate risk - rules - evaluation
  • 19-3-308.5 — Recorded interviews of child
  • 19-3-309 — Immunity from liability - persons reporting
  • 19-3-309.5 — Preconfirmation safety plan agreement - first-time minor incidents of child abuse or neglect - rules
  • 19-3-310 — Child abuse and child neglect diversion program
  • 19-3-310.5 — Mediation - pilot program. (Repealed)
  • 19-3-311 — Evidence not privileged
  • 19-3-312 — Court proceedings
  • 19-3-313 — Central registry. (Repealed)
  • 19-3-313.5 — State department duties - reports of child abuse or neglect - training of county departments - rules - notice and appea
  • 19-3-314 — Confidentiality of records. (Repealed)
  • 19-3-315 — Federal funds
  • 19-3-316 — Protection orders and emergency protection orders. (Repealed)
  • 19-3-317 — Screening tool - human trafficking
  • 19-3-318 — Study of child welfare caseworker resiliency programs - creation - membership - report - repeal. (Repealed)
  • 19-3-401 — Taking children into custody
  • 19-3-402 — Duty of officer - notification - release or detention
  • 19-3-403 — Temporary custody - hearing - time limits - restriction - rules
  • 19-3-403.5 — Temporary shelter
  • 19-3-404 — Temporary shelter - child's home
  • 19-3-405 — Temporary protective custody
  • 19-3-406 — Relatives or kin as providers of emergency, nonemergency, or continued placement for children or youth - initial crimin
  • 19-3-407 — Noncertified kinship care - requirement for background checks and other checks - definitions. (Repealed)
  • 19-3-500.2 — Legislative declaration
  • 19-3-501 — Petition initiation - preliminary investigation - informal adjustment
  • 19-3-502 — Petition form and content - limitations on claims in dependency or neglect actions
  • 19-3-503 — Summons - issuance - contents - service
  • 19-3-504 — Contempt - warrant
  • 19-3-505 — Adjudicatory hearing - findings - adjudication
  • 19-3-506 — Child with a mental health disorder or an intellectual and developmental disability - procedure
  • 19-3-507 — Dispositional hearing - rules
  • 19-3-508 — Neglected or dependent child or youth - disposition - concurrent planning - definition
  • 19-3-601 — Short title
  • 19-3-602 — Motion for termination - separate hearing - right to counsel - no jury trial
  • 19-3-603 — Notice - abandonment
  • 19-3-604 — Criteria for termination
  • 19-3-605 — Request for placement with family members
  • 19-3-606 — Review of child's disposition following termination of the parent-child legal relationship
  • 19-3-607 — Expert testimony
  • 19-3-608 — Effect of decree
  • 19-3-609 — Appeals - time requirements
  • 19-3-610 — Budgetary allocation for expenses
  • 19-3-611 — Review of decisions regarding placement of children. (Repealed)
  • 19-3-612 — Reinstatement of the parent-child legal relationship - circumstances - petition - hearings - legislative declaration
  • 19-3-701 — Petition for review of need for placement. (Repealed)
  • 19-3-702 — Permanency hearing
  • 19-3-702.5 — Periodic reviews
  • 19-3-703 — Permanent home. (Repealed)
  • 19-3-704 — Youth with disabilities - incapacitated persons
  • 19-3-705 — Transition hearing
  • 19-4-101 — Short title
  • 19-4-102 — Parent and child relationship defined
  • 19-4-102.5 — Terms defined
  • 19-4-103 — Relationship not dependent on marriage
  • 19-4-104 — How parent and child relationship established
  • 19-4-105 — Presumption of paternity
  • 19-4-105.5 — Commencement of proceedings - summons - automatic temporary injunction - enforcement
  • 19-4-105.6 — Amendment of proceedings - adding children
  • 19-4-105.7 — Stay of paternity proceedings - criminal charges of allegations of sexual assault. (Repealed)
  • 19-4-106 — Assisted reproductive procedures
  • 19-4-107 — Determination of father and child relationship - who may bring action - when action may be brought
  • 19-4-107.3 — When determination of parentage is final - modifications - exceptions
  • 19-4-107.5 — Required notice of prior civil protection orders to prevent domestic abuse - determination of parent and child relation
  • 19-4-108 — Statute of limitations
  • 19-4-109 — Jurisdiction - venue
  • 19-4-110 — Parties
  • 19-4-111 — Pretrial proceedings
  • 19-4-112 — Genetic or other tests - administrative subpoena to compel genetic testing
  • 19-4-113 — Evidence relating to paternity
  • 19-4-114 — Pretrial recommendations - temporary orders
  • 19-4-115 — Civil action
  • 19-4-116 — Judgment or order - birth-related costs - evidence
  • 19-4-117 — Costs
  • 19-4-118 — Enforcement of judgment or order
  • 19-4-119 — Modification of judgment or order
  • 19-4-120 — Represented by counsel
  • 19-4-121 — Hearings and records - confidentiality. (Repealed)
  • 19-4-122 — Action to declare mother and child relationship
  • 19-4-123 — Promise to render support
  • 19-4-124 — Birth records
  • 19-4-125 — Father defined
  • 19-4-126 — Uniformity of application and construction
  • 19-4-127 — Severability
  • 19-4-128 — Right to trial to court
  • 19-4-129 — Child support - guidelines - schedule of basic support obligations
  • 19-4-130 — Temporary orders for allocation of parental responsibilities
  • 19-5-100.2 — Legislative declaration
  • 19-5-100.5 — Applicability of article
  • 19-5-101 — Termination of the parent-child legal relationship
  • 19-5-102 — Venue
  • 19-5-102.5 — Relinquishment hearings - court docket priority
  • 19-5-103 — Relinquishment procedure - petition - hearings
  • 19-5-103.5 — Expedited relinquishment procedure - children under one year of age - other birth parents - notice - termination
  • 19-5-103.7 — Anticipated expedited relinquishment - children under one year of age - notice to other or possible parent - administra
  • 19-5-104 — Final order of relinquishment
  • 19-5-105 — Proceeding to terminate parent-child legal relationship
  • 19-5-105.5 — Termination of parent-child legal relationship upon a finding that the child was conceived as a result of sexual assaul
  • 19-5-105.7 — Termination of parent-child legal relationship in a case of an allegation that a child was conceived as a result of sex
  • 19-5-106 — Records. (Repealed)
  • 19-5-107 — When notice of relinquishment proceedings required. (Repealed)
  • 19-5-108 — When notice of relinquishment proceedings required
  • 19-5-109 — Birth parent access to records related to relinquishment of parental rights
  • 19-5-200.2 — Legislative declaration
  • 19-5-201 — Who may be adopted
  • 19-5-202 — Who may adopt
  • 19-5-202.5 — Adoption hearings - termination appeals - court docket priority - exceptions
  • 19-5-203 — Availability for adoption
  • 19-5-203.5 — Confirmatory adoption - short title - definitions
  • 19-5-204 — Venue
  • 19-5-205 — Adoption decree of foreign country approved
  • 19-5-205.5 — Nonpublic agency interstate and foreign adoptions - authority for state department to select agencies - legislative dec
  • 19-5-206 — Placement for purposes of adoption
  • 19-5-207 — Written consent and home study report for public adoptions - fingerprint-based criminal history record checks - investi
  • 19-5-207.3 — Placement of sibling groups
  • 19-5-207.5 — Legislative declaration - standardized home studies - adoptive family resource registry - rules
  • 19-5-208 — Petition for adoption - open adoption - post-adoption contact agreement
  • 19-5-209 — Petition - written home study reports
  • 19-5-210 — Hearing on petition
  • 19-5-211 — Legal effects of final decree
  • 19-5-212 — Copies of order of adoption - to whom given
  • 19-5-213 — Compensation for placing child prohibited
  • 19-5-213.5 — Unauthorized advertising for adoption purposes - exceptions - penalty - definitions
  • 19-5-214 — Limitation on annulment of adoption - best interests standard
  • 19-5-215 — Records. (Repealed)
  • 19-5-216 — Increased access for adoption - study
  • 19-5-217 — Enforcement or termination of post-adoption contact agreement
  • 19-5-301 — Legislative declaration
  • 19-5-302 — Definitions. (Repealed)
  • 19-5-303 — Commission created - duties
  • 19-5-304 — Confidential intermediaries - confidential intermediary services
  • 19-5-305 — Access to adoption records - contact with parties to adoption - contact preference form and updated medical history sta
  • 19-5-305.5 — Access to personal records relating to a former ward of the state home for dependent and neglected children - other eli
  • 19-5-306 — Public information campaign
  • 19-5-307 — Child placement agency - transfer of records
  • 19-5-401 — Definitions. (Repealed)
  • 19-5-402 — Access to nonidentifying information
  • 19-5-403 — Authority for department to select agencies
  • 19-6-101 — Initiation of proceedings - support - repayment of birth-related debt
  • 19-6-101.5 — Amendments of proceedings - adding children
  • 19-6-102 — Venue
  • 19-6-103 — Summons
  • 19-6-104 — Hearing - orders
  • 19-6-105 — Failure to comply
  • 19-6-106 — Child support - guidelines - schedule of basic support obligations
  • 19-6-107 — Orders for allocation of parental responsibilities in support actions
  • 19-7-101 — Rights of children and youth in foster care - written notice - reporting - legislative declaration
  • 19-7-102 — Protection against identity theft
  • 19-7-103 — Access to extracurricular activities - legislative declaration - rules
  • 19-7-104 — Subjects included within training for certified foster parents and kinship foster care - rules
  • 19-7-105 — Federal benefits for children and youth in foster care - rules - definitions - legislative intent - legislative declara
  • 19-7-201 — Short title
  • 19-7-202 — Legislative declaration
  • 19-7-203 — Foster care sibling rights
  • 19-7-204 — Foster care sibling family time - contact plan - rules - definition
  • 19-7-301 — Legislative declaration
  • 19-7-302 — Definitions
  • 19-7-303 — Foster youth in transition program - established
  • 19-7-304 — Eligibility and enrollment
  • 19-7-305 — Available services and supports
  • 19-7-306 — Voluntary services agreement
  • 19-7-307 — Petition - form and content
  • 19-7-308 — Right to counsel - guardian ad litem - representation of petitioner
  • 19-7-309 — Supervised independent living placements - background checks not required
  • 19-7-309.5 — Initial hearings
  • 19-7-310 — Emancipation discharge hearings - emancipation transition plan
  • 19-7-311 — Permanency planning hearings - notice to parents
  • 19-7-312 — Periodic reviews
  • 19-7-313 — Continuing jurisdiction
  • 19-7-314 — Foster youth successful transition to adulthood grant program - creation - standards - application - fund - advisory bo
  • 19-7-314.5 — Colorado fostering success voucher program - established - eligibility - administration - availability, standards, and
  • 19-7-315 — Rules
Title 20 · CRS Title 20 (34 sections)
  • 20-1-101 — Bond and oath or affirmation of district attorney and staff
  • 20-1-102 — Appear on behalf of state and counties
  • 20-1-103 — Collect forfeited recognizances
  • 20-1-104 — Appear at inquests
  • 20-1-105 — Opinions to county officers - representation
  • 20-1-106 — Appear and advise grand juries
  • 20-1-106.1 — Preparation and review of affidavits and warrants
  • 20-1-107 — Disqualification - court to appoint prosecutor - legislative declaration
  • 20-1-108 — When sick or absent, court to appoint
  • 20-1-109 — Powers of appointee
  • 20-1-110 — Intergovernmental cooperation and contracts
  • 20-1-111 — District attorneys may cooperate or contract - contents - appropriation
  • 20-1-112 — Financial audits
  • 20-1-113 — Reporting of criminal proceedings involving public school students
  • 20-1-114 — Peace officer-involved shooting investigations - disclosure
  • 20-1-115 — Reporting of children in diversion programs
  • 20-1-201 — Deputies - chief deputies - staff
  • 20-1-202 — Powers of deputies
  • 20-1-203 — Compensation of deputy, chief deputy, and assistant district attorneys
  • 20-1-204 — Powers of chief deputy
  • 20-1-205 — Assistant district attorneys - repeal
  • 20-1-206 — Powers
  • 20-1-207 — Powers of assistant
  • 20-1-208 — Special officers - stenographers - salaries
  • 20-1-209 — Investigators and other employees
  • 20-1-210 — Prohibition of practice of law - associates - members of district attorney's staff
  • 20-1-301 — Compensation of district attorneys
  • 20-1-302 — Expenses
  • 20-1-303 — District attorneys allowed necessary expenses
  • 20-1-304 — District attorney and employees authorized to receive benefits. (Repealed)
  • 20-1-305 — Benefits not considered compensation or increase in emoluments. (Repealed)
  • 20-1-306 — Compensation paid from state and county funds
  • 20-1-307 — Social security coverage
  • 20-1-308 — Compensation and expenses - special prosecutors
Title 21 · CRS Title 21 (17 sections)
  • 21-1-101 — Public defender - policy - commission
  • 21-1-102 — State public defender - deputies and employees - regional offices
  • 21-1-103 — Representation of indigent persons
  • 21-1-104 — Duties of public defender - report
  • 21-1-105 — Appointment of other attorney or investigator in place of public defender - contracts for services. (Repealed)
  • 21-1-106 — Recoupment of fees and costs
  • 21-1-107 — State public defender - gifts, grants, and donations for record sealing - sealing defense fund - created
  • 21-2-100.3 — Definitions
  • 21-2-101 — Alternate defense counsel - policy - commission
  • 21-2-102 — Alternate defense counsel - qualifications - employees
  • 21-2-103 — Representation of persons who are indigent
  • 21-2-104 — Duties of alternate defense counsel and contract attorneys - report
  • 21-2-105 — Contracts with attorneys and other legal services providers
  • 21-2-106 — Recoupment of fees and costs
  • 21-2-107 — Complaints against contracted attorneys - procedure
  • 21-2-108 — Conflict-free defense for indigent persons in municipal courts - fund created
  • 21-2-109 — Office of alternate defense counsel - gifts, grants, and donations for record sealing
Title 22 · CRS Title 22 (1042 sections)
  • 22-1-101 — Schools defined
  • 22-1-102 — Residence of child
  • 22-1-102.5 — Definition of homeless child
  • 22-1-103 — Policy of state to instruct in English - exceptions
  • 22-1-104 — Teaching of history, culture, and civil government
  • 22-1-104.3 — History, culture, social contributions, and civil government in education commission - established - membership - dutie
  • 22-1-104.5 — Teaching of visual arts and performing arts - definitions
  • 22-1-104.7 — Teaching of Holocaust and genocide studies - definitions
  • 22-1-104.9 — Teaching of Black historical and cultural studies - definitions
  • 22-1-105 — Commissioner of education to provide course. (Repealed)
  • 22-1-106 — Information as to honor and use of flag
  • 22-1-107 — Pupils to be instructed
  • 22-1-108 — Federal constitution to be taught
  • 22-1-109 — Taught at what stages
  • 22-1-110 — Effect of use of alcohol and controlled substances to be taught
  • 22-1-110.5 — Education regarding human sexuality - prior written notice to parent - content standards. (Repealed)
  • 22-1-111 — Failure to teach temperance. (Repealed)
  • 22-1-112 — School year - national holidays
  • 22-1-113 — School census - oath of parent. (Repealed)
  • 22-1-114 — Statements from private schools
  • 22-1-115 — School census - school age
  • 22-1-116 — School children - sight and hearing tests
  • 22-1-117 — Secret fraternities forbidden
  • 22-1-118 — School board to enforce
  • 22-1-119 — Students - dispensing of drugs to - liability
  • 22-1-119.1 — Policy for employee and agent possession and administration of opioid antagonists - definitions
  • 22-1-119.2 — Policy for employee and agent furnishing synthetic opiate detection tests and non-laboratory additive detection tests -
  • 22-1-119.3 — Policy for student possession and administration of prescription medication - rules - definitions
  • 22-1-119.5 — Asthma, food allergy, and anaphylaxis health management - self-administered medication - staff-administered medication
  • 22-1-119.7 — Student possession and administration of opiate antagonists and possession of non-laboratory detection tests
  • 22-1-120 — Rights of free expression for public school students
  • 22-1-121 — Nonpublic schools - employment of personnel - notification by department of education
  • 22-1-122 — Transportation token program - legislative declaration - eligibility - fund
  • 22-1-123 — Protection of student data - parental or legal guardian consent for surveys
  • 22-1-124 — Sex offender information
  • 22-1-125 — Automated external defibrillators in public schools. (Repealed)
  • 22-1-125.5 — Requirement for certification of public school athletic coaches in cardiopulmonary resuscitation - use of automated ext
  • 22-1-126 — Safe2tell program
  • 22-1-127 — Incentives for school enrollment or attendance - prohibited - exceptions - definitions
  • 22-1-128 — Comprehensive human sexuality education - legislative declaration - definitions - guidelines and content standards
  • 22-1-129 — Instruction in cardiopulmonary resuscitation and the use of automated external defibrillators - grants - definitions -
  • 22-1-129.5 — Instruction in cardiopulmonary resuscitation and the use of automated external defibrillators - guidelines and content
  • 22-1-129.7 — Placement and maintenance of automated external defibrillator - definitions
  • 22-1-130 — Notice to parents of alleged criminal conduct by school employees - legislative declaration - definitions
  • 22-1-131 — Online instruction - student protections - short title - definitions
  • 22-1-132 — Seizure safe schools - action plan - training - rules - short title - definitions
  • 22-1-133 — Prohibition on use of American Indian mascots - exemptions - definitions
  • 22-1-134 — Hunter education course - gifts, grants, or donations - definitions
  • 22-1-135 — Terms and conditions in public school contracts - definitions
  • 22-1-135.5 — Nondisclosure agreements - protection of school district, board of cooperative services, and public school employees -
  • 22-1-136 — Student identification cards - information required
  • 22-1-137 — Title IX regulation study - definitions - repeal. (Repealed)
  • 22-1-138 — Information collected and posted on department website
  • 22-1-139 — Accessible district profile reports - school climate reports and surveys - reporting - definition
  • 22-1-140 — Corporal punishment prohibited - definition
  • 22-1-141 — Legal representation - due process complaints - appointments - report - definitions - repeal
  • 22-1-142 — Tribal regalia at school graduation ceremonies - definitions
  • 22-1-142.5 — Wearing cultural or religious objects at public school graduation ceremonies - definitions
  • 22-1-143 — Harassment or discrimination - policy required - training and notification - legislative declaration - definitions
  • 22-1-144 — Purple star school program - creation - rules - definitions
  • 22-1-145 — Use of a student's chosen name - definitions
  • 22-1-145.5 — Policies related to chosen names - definition
  • 22-1-146 — Recovery school grant program - created - eligibility - reporting - definitions - rules - repeal
  • 22-1-147 — Menstrual products accessibility - rules - legislative declaration - definitions - repeal
  • 22-1-148 — Public school libraries - standards for acquisition - retention - display - utilization - reconsideration of library re
  • 22-1-149 — Policy for student possession and use of communication devices - exemption - definitions
  • 22-1-150 — Gun violence prevention awareness - materials to parents - definitions
  • 22-10-101 — Short title
  • 22-10-102 — Legislative declaration
  • 22-10-103 — Definitions
  • 22-10-104 — Adult education and literacy grant program - created - rules
  • 22-10-105 — Evaluation of grants - report
  • 22-10-106 — Adult education and literacy - workforce development - meetings
  • 22-10-107 — Adult education and literacy grant fund - created
  • 22-10-108 — Colorado career advisor training program - creation - fund - definition. (Repealed)
  • 22-10-201 — Definitions
  • 22-10-202 — Colorado adult high school program - created - standards - appropriation
  • 22-10-203 — Grant process - application process - selection process
  • 22-10-204 — Reporting requirements
  • 22-10-205 — Repeal of part
  • 22-102-101 — Short title
  • 22-102-102 — Legislative declaration
  • 22-102-103 — Definitions
  • 22-102-104 — K-5 social and emotional health pilot program - creation - selection of pilot schools - rules
  • 22-102-105 — Implementation of pilot program
  • 22-102-106 — Pilot program coordinator - evaluation of pilot program - student impacts and outcomes
  • 22-102-107 — Appropriations for this article - gifts, grants, or donations
  • 22-102-108 — Repeal of article
  • 22-104-101 — Legislative declaration
  • 22-104-102 — Definitions
  • 22-104-103 — Colorado high-impact tutoring program - created - rules
  • 22-104-104 — Program application - criteria - awards
  • 22-104-105 — Reporting requirements
  • 22-104-106 — Funding for grant program
  • 22-104-107 — Repeal of article
  • 22-105-101 — Short title
  • 22-105-102 — Legislative declaration
  • 22-105-103 — Definitions
  • 22-105-104 — Fifth-day academic enrichment and support grant program - created - use of grants - rules
  • 22-105-105 — Grant program eligibility - application - criteria - awards
  • 22-105-106 — Reporting requirements
  • 22-105-107 — Fifth-day academic enrichment and support grant program fund
  • 22-106-101 — Legislative declaration
  • 22-106-102 — Definitions
  • 22-106-103 — Colorado student leaders institute - applications
  • 22-106-104 — Colorado student leaders institute - state board of education - duties
  • 22-106-105 — Colorado student leaders institute - funding - cash fund created
  • 22-106-106 — Repeal of article
  • 22-108-101 — Short title
  • 22-108-102 — Definitions
  • 22-108-103 — Justice-engaged student's bill of rights
  • 22-108-104 — Educational support for justice-engaged students - local education provider responsibilities - point-of-contact person
  • 22-108-105 — Justice-engaged students interagency working group - duties - recommendations - rules
  • 22-108-106 — Credit transfer from state custody situations - rules - definition
  • 22-108-107 — Justice-engaged students - participation in school activities
  • 22-108-108 — Statewide justice-engaged student hotline - report - repeal
  • 22-108-109 — Support person to assist students in small and rural districts
  • 22-11-101 — Short title
  • 22-11-102 — Legislative declaration
  • 22-11-103 — Definitions
  • 22-11-104 — Rules - college and career readiness achievement standards
  • 22-11-105 — Funding
  • 22-11-201 — State public education system - annual performance review - targets for improvement
  • 22-11-202 — Colorado growth model - technical advisory panel - accountability work group - rules
  • 22-11-203 — Student longitudinal academic growth - calculation - data - research
  • 22-11-204 — Performance indicators - measures - repeal
  • 22-11-205 — State review panel - creation
  • 22-11-206 — Accreditation of school districts and institute - contracts - rules
  • 22-11-207 — Accreditation categories - criteria - rules
  • 22-11-208 — Accreditation - annual review - supports and interventions - rules
  • 22-11-209 — Removal of accreditation - recommended actions - review - appeal - rules
  • 22-11-210 — Public schools - annual review - plans - supports and interventions - rules
  • 22-11-211 — Performance watch - parent and community meeting - school districts - institute - public schools
  • 22-11-212 — Department - accountability study - report
  • 22-11-213 — Pathway plan - school districts - state charter school institute - public schools - rules
  • 22-11-301 — School district accountability committees - creation - membership
  • 22-11-302 — School district accountability committee - powers and duties
  • 22-11-303 — Accredited or accredited with distinction - performance plan - school district or institute - contents - adoption
  • 22-11-304 — Accredited with improvement plan - school district or institute - plan contents - adoption
  • 22-11-305 — Accredited with priority improvement plan - school district or institute - plan contents - adoption
  • 22-11-306 — Accredited with turnaround plan - school district or institute - plan content - adoption
  • 22-11-307 — Accreditation of public schools
  • 22-11-401 — School accountability committee - creation - qualifications - elections
  • 22-11-402 — School accountability committee - powers and duties - meetings
  • 22-11-403 — School performance plan - contents
  • 22-11-404 — School improvement plan - contents
  • 22-11-405 — School priority improvement plan - contents
  • 22-11-406 — School turnaround plan - contents
  • 22-11-501 — State data reporting system
  • 22-11-502 — Data portal - creation - contents
  • 22-11-503 — Performance reports - contents - rules
  • 22-11-503.5 — Student performance by course level - report - definitions
  • 22-11-504 — School district and institute reporting requirements
  • 22-11-505 — Statewide education accountability dashboard - definition
  • 22-11-600.3 — Definitions
  • 22-11-601 — Colorado school awards program - created - rules
  • 22-11-602 — Colorado school awards program - John Irwin schools of excellence awards - rules
  • 22-11-603 — Governor's distinguished improvement awards - rules
  • 22-11-603.5 — Centers of excellence awards
  • 22-11-603.7 — Academic growth awards - rules - definitions
  • 22-11-604 — Colorado school awards program - distribution of award
  • 22-11-605 — School awards program fund - creation - contributions
  • 22-11-701 — Legislative declaration
  • 22-11-702 — Definitions
  • 22-11-703 — Local accountability system - grant program established
  • 22-11-704 — Local accountability systems - supplemental performance reports - alternatively formatted plans
  • 22-11-705 — Local accountability systems - report
  • 22-12-101 — Short title
  • 22-12-102 — Legislative declaration
  • 22-12-103 — Definitions
  • 22-12-104 — Liability
  • 22-12-105 — False reports - misdemeanor
  • 22-12-106 — Frivolous actions - attorney fees - costs
  • 22-12-107 — Insurance
  • 22-12-108 — Applicability
  • 22-12-109 — Special rule
  • 22-13-101 — Legislative declaration
  • 22-13-102 — Definitions
  • 22-13-103 — School transformation grant program - created - rules - repeal
  • 22-13-104 — Turnaround leadership development programs - providers - design grants - review
  • 22-13-105 — School transformation grants - application - awards - report
  • 22-13-106 — School turnaround leaders development fund - created - repeal. (Repealed)
  • 22-13-201 — Legislative declaration
  • 22-13-202 — Definitions
  • 22-13-203 — School leadership program - created - participation - rules
  • 22-13-204 — School leadership pilot program - reporting
  • 22-13-205 — Repeal of part. (Repealed)
  • 22-14-101 — Legislative declaration
  • 22-14-102 — Definitions
  • 22-14-103 — Office of dropout prevention and student re-engagement - created - purpose - duties
  • 22-14-104 — Report of effective policies and strategies - creation - use
  • 22-14-105 — Assessment of statewide student attendance data - report
  • 22-14-106 — Local education provider practices assessment - technical assistance - rules
  • 22-14-107 — Student graduation and completion plans - adoption - evaluation
  • 22-14-108 — Local education provider - notice to parent of dropout status
  • 22-14-109 — Student re-engagement grant program - rules - application - grants - report
  • 22-14-109.5 — Ninth-grade success grant program - created - criteria - use of grant money - appropriation - report - rules - definiti
  • 22-14-110 — State board - rules
  • 22-14-111 — Report to general assembly, state board, and governor - exception to three-year expiration
  • 22-15-101 — (Repealed)
  • 22-16-101 — Short title
  • 22-16-102 — Legislative declaration
  • 22-16-103 — Definitions
  • 22-16-104 — State board of education - duties - rules
  • 22-16-105 — Department of education - duties
  • 22-16-106 — Department - support for local education providers
  • 22-16-107 — Local education provider - data collection - data security policy
  • 22-16-108 — School service contract provider - data transparency
  • 22-16-109 — School service contract provider - use of data
  • 22-16-110 — School service contract provider - data security - data destruction
  • 22-16-111 — Use of data - exceptions - application of article
  • 22-16-112 — Parent rights - complaint policy
  • 22-2-101 — Short title
  • 22-2-102 — Definitions
  • 22-2-103 — Department of education
  • 22-2-104 — Offices and positions - nature
  • 22-2-105 — State board of education - composition
  • 22-2-105.5 — State board of education - definitions - vacancies - procedure for filling
  • 22-2-106 — State board - duties - rules
  • 22-2-106.5 — State board - duties with regard to student data - memorandum of understanding
  • 22-2-107 — State board - power
  • 22-2-108 — Federal financial assistance
  • 22-2-109 — State board of education - additional duties - teacher standards - principal standards - rules
  • 22-2-110 — Commissioner of education - oath - qualifications - tenure
  • 22-2-111 — Commissioner of education - office - records - confidential nature
  • 22-2-112 — Commissioner - duties - report - legislative declaration
  • 22-2-113 — Commissioner - powers
  • 22-2-113.5 — Educational programs for pupils in foster homes or placed by child placement agencies - study - repeal. (Repealed)
  • 22-2-113.8 — Department of education - additional local revenues - distribution to schools - annual report
  • 22-2-114 — Department of education - special programs. (Repealed)
  • 22-2-114.1 — Dropout rates - collection of data on grades seven through twelve
  • 22-2-115 — Early childhood education program - study - report to general assembly. (Repealed)
  • 22-2-116 — Additional power - waiver of reporting requirements - review of reporting requirements
  • 22-2-116.5 — Department of education - student-level course completion data
  • 22-2-117 — Additional power - state board - waiver of requirements - rules
  • 22-2-118 — Department of education - study of school district administration and staffing patterns. (Repealed)
  • 22-2-119 — Department of education - inquiries concerning prospective employees - background investigation fee
  • 22-2-119.3 — Department of education - educator preparation program students - record check - fee - definitions
  • 22-2-119.5 — Department of education - duty to report - convictions
  • 22-2-120 — Department of education - study of optimum school size and the feasibility of school district reorganization. (Repealed
  • 22-2-121 — Department of education - funding for national academic award winners. (Repealed)
  • 22-2-121.5 — National academic contest fund - balance of moneys - transfer. (Repealed)
  • 22-2-122 — Grants to schools and school districts
  • 22-2-122.5 — COVID-19 learning impacts - extended learning opportunities - funding - combined application, reporting, and evaluation
  • 22-2-123 — Eligible facilities education task force - creation - membership - duties - repeal. (Repealed)
  • 22-2-124 — Family literacy education grant program - rules - repeal. (Repealed)
  • 22-2-125 — Loan program for capital improvements in growth school districts - use of public school fund
  • 22-2-126 — On-line education programs - study - report - repeal. (Repealed)
  • 22-2-127 — Financial literacy - resource bank - technical assistance - definitions - appropriation
  • 22-2-127.1 — Stipends for financial aid training - definitions - appropriation - repeal. (Repealed)
  • 22-2-127.3 — Holocaust and genocide studies - resource bank - technical assistance - definitions
  • 22-2-127.4 — Black historical and cultural studies - advisory committee - resource bank - technical assistance - definitions
  • 22-2-127.5 — Computer science programs - resource bank
  • 22-2-127.7 — Marijuana education materials - resource bank - technical assistance
  • 22-2-127.8 — Social media impacts on mental health education literacy - resource bank - technical assistance - reporting - definitio
  • 22-2-127.9 — Mental health education literacy - resource bank - technical assistance
  • 22-2-128 — Department of education - reciprocal agreements with adjacent states - report
  • 22-2-129 — Department of education - approved supplemental education services providers - list. (Repealed)
  • 22-2-130 — Supplemental online education grant program - legislative declaration - definitions - creation - eligibility - award -
  • 22-2-131 — Data technology system - comprehensive review - requirements - report - repeal. (Repealed)
  • 22-2-132 — Department of education - career and technical education authorization - rules
  • 22-2-133 — Assessment and identification of students with literacy challenges including dyslexia - training and technical assistan
  • 22-2-134 — Unique student identifier - early childhood education - rules. (Repealed)
  • 22-2-134.5 — Early childhood education programs - quality rating system - report. (Repealed)
  • 22-2-135 — Food allergy and anaphylaxis management - rules
  • 22-2-136 — Additional duty - state board - individual career and academic plans - standards - rules
  • 22-2-137 — State schools - legislative declaration - feasibility study - authority to contract - funding
  • 22-2-138 — State environmental education plan - fund created
  • 22-2-139 — Memorandum of understanding - notification of risk - rules
  • 22-2-140 — Digital learning study - legislative declaration - definitions - notice of funding through gifts, grants, and donations
  • 22-2-141 — Early literacy assessment tool - request for proposals - software - hardware - training - distribution - legislative de
  • 22-2-143 — Discipline strategies pilot program - created - reporting - rules - definitions - legislative declaration - repeal. (Re
  • 22-2-144 — Bullying prevention and education policies - short title - study
  • 22-2-145 — Media literacy - committee - report - strategic plan - resource bank - definition - rules
  • 22-2-146 — Department of education - COVID-19-related education loss - strategies - resources - report - legislative declaration
  • 22-2-146.5 — Department of education - improving mathematics outcomes - training and technical assistance - report - definitions
  • 22-2-146.6 — Colorado academic accelerator grant program - report - rules - definitions
  • 22-2-146.8 — Department of education - improving science outcomes - teacher professional development - report - appropriation - legi
  • 22-2-147 — Menstrual hygiene products accessibility grant program - eligibility - report - rules - definitions
  • 22-2-148 — Secondary school student substance use - committee - definitions - repeal. (Repealed)
  • 22-2-149 — Summer electronic benefits transfer for children program - duties
  • 22-2-150 — Department of education - implementation of oral health screening statewide - report - definitions - repeal
  • 22-2-301 — Short title
  • 22-2-302 — Legislative declaration
  • 22-2-303 — Definitions
  • 22-2-304 — Education data advisory committee - creation - duties - approval
  • 22-2-305 — Data dictionary - legislative declaration - creation - contents - report
  • 22-2-306 — Advance notice - legislative declaration - data collection - data submission changes - website update - submission wind
  • 22-2-307 — Data reporting requirements - interpretation of federal law - suspension
  • 22-2-308 — Data reporting requirements - office of legislative legal services
  • 22-2-309 — Student data - accessibility - transparency - accountability - short title - definitions. (Repealed)
  • 22-2-310 — Data reporting - instructional hours - report
  • 22-2-311 — Colorado statewide longitudinal data system - postsecondary workforce readiness programs
  • 22-2-401 — Legislative declaration
  • 22-2-402 — Definitions
  • 22-2-403 — Office of facility schools - created
  • 22-2-404 — Facility schools board - created - membership
  • 22-2-405 — Facility schools office - duties
  • 22-2-406 — Facility schools board duties - curriculum - graduation standards - report - rules
  • 22-2-407 — List of approved facility schools - application - criteria - rules
  • 22-2-407.5 — Facility schools - sustainable model of education for facility students - work group - created - membership - duties -
  • 22-2-408 — Approved facility schools - funding
  • 22-2-409 — Notification of risk
  • 22-2-410 — Administration - licensing - reports
  • 22-2-411 — Shared operational services grant program - creation - report - rules - definitions - repeal
  • 22-2-412 — Technical assistance center - creation - definitions
  • 22-2-501 — Legislative declaration
  • 22-2-502 — Definitions
  • 22-2-503 — Teaching and learning conditions survey
  • 22-2-504 — National certification compensation - definition - study
  • 22-2-505 — Minority teacher recruitment - short title - legislative declaration - study - report
  • 22-20-101 — Short title
  • 22-20-102 — Legislative declaration
  • 22-20-102.5 — Legislative declaration - identification of gifted children. (Repealed)
  • 22-20-103 — Definitions
  • 22-20-104 — Administration - advisory committee - rules
  • 22-20-104.5 — Plan for academic excellence - inclusion of gifted children - cooperation - rules. (Repealed)
  • 22-20-105 — Depository and retrieval network for visually and hearing impaired children. (Repealed)
  • 22-20-105.5 — Statewide information and communication network. (Repealed)
  • 22-20-106 — Special education programs - early intervening services - rules
  • 22-20-107 — Authority to contract with institutions of higher education or case management agencies
  • 22-20-107.5 — District of residence of a child with a disability - jurisdiction
  • 22-20-108 — Determination of disability - enrollment
  • 22-20-109 — Tuition - rules
  • 22-20-110 — Maintenance. (Repealed)
  • 22-20-111 — Equipment
  • 22-20-112 — Length of school year
  • 22-20-113 — School district report. (Repealed)
  • 22-20-114 — Funding of programs - legislative declaration
  • 22-20-114.3 — Agreements with administrative units for special education services - legislative declaration
  • 22-20-114.5 — Special education fiscal advisory committee - special education high-cost grants - definitions - repeal
  • 22-20-114.7 — High-cost special education trust fund - creation - grants - eligibility - legislative declaration - annual report - de
  • 22-20-115 — Study - report to general assembly. (Repealed)
  • 22-20-116 — Minimum standards for educational interpreters for the deaf in the public schools - committee to recommend standards -
  • 22-20-117 — Study of funding education programs for children with disabilities - report to the general assembly - repeal. (Repealed
  • 22-20-118 — Child find from birth through two years of age - responsibilities - rules - interagency operating agreements - funding
  • 22-20-118.5 — Child find - responsibilities - interagency operating agreements
  • 22-20-119 — Implementation of change of disability categories for children with disabilities
  • 22-20-120 — Parents encouraging parents conference - legislative declaration
  • 22-20-121 — Medically necessary treatment in school setting - policy - report - definitions
  • 22-20-122 — Special education parents - training program - publish materials - legislative declaration - definition
  • 22-20-123 — Abbreviated school days - report - rules - legislative declaration - definitions
  • 22-20-201 — Legislative declaration
  • 22-20-202 — Definitions
  • 22-20-203 — Administration - rules - state advisory committee
  • 22-20-204 — Gifted education - program plans - implementation - qualified personnel - local advisory committees
  • 22-20-204.3 — Identification of gifted children - advanced learning plans - creation - rules
  • 22-20-204.5 — Highly advanced gifted children - identification - rules - legislative declaration
  • 22-20-205 — Gifted education - funding - legislative declaration
  • 22-20-206 — Length of gifted education program
  • 22-23-101 — Short title
  • 22-23-102 — Legislative declaration
  • 22-23-103 — Definitions
  • 22-23-104 — Administration
  • 22-23-105 — Regular school session requirements
  • 22-23-106 — Summer schools
  • 22-23-107 — Computation for reimbursement
  • 22-24-101 — Short title
  • 22-24-102 — Legislative declaration
  • 22-24-103 — Definitions
  • 22-24-104 — English language proficiency program established - funding
  • 22-24-105 — Local education provider - duties
  • 22-24-106 — Department of education - powers - duties - state board of education - rules
  • 22-24-107 — English language proficiency act excellence award program - created - rules - legislative declaration
  • 22-24-108 — Professional development and student support program - created - rules
  • 22-25-101 — Short title
  • 22-25-102 — Legislative declaration
  • 22-25-103 — Definitions
  • 22-25-104 — Colorado comprehensive health education program - role of department of education - recommended curriculum guidelines -
  • 22-25-104.5 — Law-related education program - creation
  • 22-25-105 — Review of local comprehensive health education programs and local student wellness programs - allocation of funds by th
  • 22-25-106 — Local comprehensive health education programs - local student wellness programs - establishment of comprehensive health
  • 22-25-107 — Reports required
  • 22-25-108 — Participation of nonpublic school personnel
  • 22-25-109 — Colorado comprehensive health education fund - creation - acceptance of funds - repeal. (Repealed)
  • 22-25-110 — Funding of existing programs - operation of other health education programs
  • 22-29-101 — Legislative declaration
  • 22-29-102 — Definitions
  • 22-29-103 — Character education - development - resource
  • 22-29-104 — Reports - school districts - department. (Repealed)
  • 22-29-105 — Electronic transmission and storage of data. (Repealed)
  • 22-29-106 — Character education fund - creation - contributions. (Repealed)
  • 22-3-101 — Duties regarding eye protective devices
  • 22-3-102 — Courses in which devices to be used - substances and activities dangerous to eyes
  • 22-3-103 — Standards for devices
  • 22-3-104 — Implementation
  • 22-30-101 — Short title
  • 22-30-102 — Legislative declaration
  • 22-30-103 — Definitions
  • 22-30-104 — Conduct of elections
  • 22-30-105 — Activation of the school district organization planning process
  • 22-30-106 — School organization planning committee
  • 22-30-107 — Duties of the committee
  • 22-30-107.5 — Duties of affected school districts
  • 22-30-108 — Vacancies
  • 22-30-109 — Meetings - notice
  • 22-30-110 — Names certified to commissioner
  • 22-30-111 — Compensation - expenses
  • 22-30-112 — Department consultants
  • 22-30-113 — Duties of the attorney general
  • 22-30-114 — Requirements for plan of organization
  • 22-30-115 — Hearing on a plan of organization
  • 22-30-116 — Approval of the plan and submission to the commissioner
  • 22-30-117 — Special school district organization election scheduled
  • 22-30-118 — Meeting to explain final approved plan
  • 22-30-119 — Certificate of return - map
  • 22-30-120 — New school district - powers
  • 22-30-120.5 — Effective date for purposes of school finance
  • 22-30-121 — Rejection of final approved plan
  • 22-30-121.5 — New school district - election concerning financial matters
  • 22-30-122 — Election of school directors in new school districts
  • 22-30-123 — Status of old school district - assets
  • 22-30-124 — Existing bonded indebtedness
  • 22-30-125 — Election on assuming the existing bonded indebtedness
  • 22-30-125.5 — Authorization of new bonded indebtedness or assumption of existing bonded indebtedness
  • 22-30-126 — Limit of bonded indebtedness - new school district
  • 22-30-127 — New school district - bonded indebtedness
  • 22-30-128 — Detachment and annexation of territory - exemptions from school district organization planning process
  • 22-30-129 — Dissolution and annexation - exemptions from the school district organization planning process
  • 22-30-201 — Joint taxation districts - authorized
  • 22-30-202 — Joint taxation board
  • 22-31-101 — Definitions
  • 22-31-101.5 — Acts and elections conducted pursuant to provisions which refer to qualified electors
  • 22-31-102 — Computation of time. (Deleted by amendment)
  • 22-31-103 — Board of education to govern conduct of school elections - contract with county clerk and recorder
  • 22-31-104 — Regular biennial school election
  • 22-31-105 — School directors - number - election - term - plan of representation
  • 22-31-106 — Persons entitled to vote at regular biennial and special school elections - registration required
  • 22-31-107 — Candidates for school director - call - qualification - nomination
  • 22-31-108 — Adoption, modification, or elimination of director district plan of representation. (Repealed)
  • 22-31-109 — Specifications for director districts
  • 22-31-110 — Changes in director districts
  • 22-31-111 — Precincts and polling places. (Deleted by amendment)
  • 22-31-112 — Judges. (Deleted by amendment)
  • 22-31-113 — Notice of school election. (Deleted by amendment)
  • 22-31-113.5 — Election may be canceled - when. (Deleted by amendment)
  • 22-31-114 — Ballots, ballot boxes, voting machines, and electronic voting equipment. (Deleted by amendment)
  • 22-31-115 — Pollbooks - certificate of return. (Deleted by amendment)
  • 22-31-116 — Hours of voting. (Deleted by amendment)
  • 22-31-117 — Voting at school elections. (Deleted by amendment)
  • 22-31-118 — Watchers. (Deleted by amendment)
  • 22-31-119 — Absentee voting. (Deleted by amendment)
  • 22-31-120 — Registration list omissions - challenges - oaths - rejection. (Deleted by amendment)
  • 22-31-121 — Count and certification of votes. (Deleted by amendment)
  • 22-31-122 — Return of ballot box, pollbook, and registration list. (Deleted by amendment)
  • 22-31-123 — Tie votes. (Deleted by amendment)
  • 22-31-124 — Canvass of votes - certificate of election. (Deleted by amendment)
  • 22-31-125 — Oath of directors
  • 22-31-126 — Preservation of ballots. (Deleted by amendment)
  • 22-31-127 — Contests. (Deleted by amendment)
  • 22-31-128 — Recall of school directors. (Deleted by amendment)
  • 22-31-129 — Vacancies
  • 22-31-130 — School election offenses. (Deleted by amendment)
  • 22-31-131 — Election procedures in districts composed of a city and county
  • 22-31-132 — Article not applicable to local district colleges
  • 22-31-133 — Present school directors not removed
  • 22-31-134 — Validation
  • 22-32-101 — Corporate status of school districts
  • 22-32-102 — Corporate status - when questioned
  • 22-32-103 — Board of education - general powers and duties
  • 22-32-104 — Organization of board of education - definition
  • 22-32-105 — Duties - president and vice-president
  • 22-32-106 — Duties - secretary
  • 22-32-107 — Duties - treasurer
  • 22-32-108 — Meetings of the board of education - legislative intent
  • 22-32-108.5 — Board of education - distribution of additional mill levy revenue - legislative declaration - definitions
  • 22-32-109 — Board of education - specific duties - definitions
  • 22-32-109.1 — Board of education - specific powers and duties - safe school plan - conduct and discipline code - safe school reportin
  • 22-32-109.2 — Board of education - specific duties - adoption of policy
  • 22-32-109.3 — Board of education - specific duties - student records
  • 22-32-109.4 — Colorado School Collective Bargaining Agreement Sunshine Act - board of education - specific duties
  • 22-32-109.5 — Board of education - specific duties - testing requirements - developmental education placement or assessment tests - i
  • 22-32-109.6 — Board of education - specific duties - class size reduction plans - alternative student achievement plans - definitions
  • 22-32-109.7 — Board of education - specific duties - employment of personnel - definitions
  • 22-32-109.8 — Applicants selected for nonlicensed positions - submittal of form and fingerprints - prohibition against employing pers
  • 22-32-109.9 — Licensed personnel - submittal of fingerprints
  • 22-32-110 — Board of education - specific powers - definitions
  • 22-32-110.3 — Board of education - specific powers - teacher in residence program. (Repealed)
  • 22-32-110.4 — Board of education - specific powers - alternative principal preparation program. (Repealed)
  • 22-32-110.5 — Charter schools - effectiveness of charter. (Repealed)
  • 22-32-110.6 — Board of education - specific powers - No Child Left Behind Act of 2001
  • 22-32-110.7 — Board of education - specific powers - drug testing
  • 22-32-111 — Power of eminent domain
  • 22-32-112 — Oil and gas leases
  • 22-32-113 — Transportation of pupils - when
  • 22-32-114 — Transportation by parents of own children
  • 22-32-115 — Tuition for resident school-age children
  • 22-32-116 — Exclusion of nonresidents - exception
  • 22-32-116.5 — Extracurricular and interscholastic activities - definitions
  • 22-32-117 — Miscellaneous fees
  • 22-32-118 — Summer schools - continuation, evening, and community education programs
  • 22-32-118.5 — Intervention strategies - students at risk of dropping out - legislative declaration
  • 22-32-118.6 — Intervention strategies - improving mathematics outcomes - definitions
  • 22-32-119 — Kindergartens - definition
  • 22-32-119.5 — Full-day kindergarten - phase-in plan - report - legislative declaration
  • 22-32-120 — Food services - facilities - school food authorities - rules
  • 22-32-121 — Facsimile signature
  • 22-32-122 — Contract services, equipment, and supplies
  • 22-32-123 — Penalty
  • 22-32-124 — Building codes - zoning - planning - fees - rules - definitions
  • 22-32-124.3 — Energy-efficient design of school buildings and structures required - definitions
  • 22-32-124.5 — Board of appeals - definitions. (Repealed)
  • 22-32-125 — Applicability of article. (Repealed)
  • 22-32-126 — Principals - employment and authority
  • 22-32-127 — Leases or installment purchases for periods exceeding one year
  • 22-32-128 — Use of school vehicles by residents of district
  • 22-32-129 — Validation - effect - limitations. (Repealed)
  • 22-32-130 — Children's activity buses. (Repealed)
  • 22-32-131 — Voter approval of repayment of loans for capital improvements made to a growth district
  • 22-32-132 — Diplomas - veterans
  • 22-32-133 — American sign language
  • 22-32-133.5 — Computer science courses - legislative declaration
  • 22-32-134 — Healthful alternatives - school vending machines - requirements. (Repealed)
  • 22-32-134.5 — Healthy beverages policy required
  • 22-32-135 — Financial literacy curriculum - definition - repeal
  • 22-32-136 — Children's nutrition - healthful alternatives - information - facilities - local wellness policy - competitive foods
  • 22-32-136.3 — Children's nutrition - no trans fats in school foods - definitions - rules
  • 22-32-136.5 — Children's wellness - physical activity requirement - legislative declaration
  • 22-32-137 — Community service and service-learning
  • 22-32-138 — Out-of-home placement students - school stability, transfer, and enrollment procedures - absences - exemptions - provis
  • 22-32-138.5 — Educational stability grant program - application - grants - fund created - rules - report - definition
  • 22-32-139 — Food allergies and anaphylaxis policy required
  • 22-32-140 — Standardized immunization policy required
  • 22-32-141 — Student awaiting trial as adult - educational services - definitions
  • 22-32-142 — Parent engagement - policy - communications - incentives
  • 22-32-143 — Local fiscal impact summaries
  • 22-32-144 — Restorative justice practices - legislative declaration
  • 22-32-145 — Native American language and culture instruction - general credit
  • 22-32-146 — School use of on-site peace officers as school resource officers
  • 22-32-147 — Use of restraints on students - certain restraints prohibited - reports and review process - rules - definitions. (Rep
  • 22-32-148 — Food donations to nonprofit organizations encouraged
  • 22-32-149 — District scholarship programs - authorized
  • 22-32-150 — Contracting for facial recognition service by schools prohibited - definition
  • 22-32-151 — Testing for the presence of lead in drinking water in eligible schools - compliance with public health requirements - r
  • 22-32-152 — Food waste reduction encouraged - definitions
  • 22-32-153 — School ventilation and energy efficiency verification and repair - applicability of section - ventilation verification
  • 22-33-101 — Short title
  • 22-33-102 — Definitions
  • 22-33-103 — Free education - tuition may be charged, when
  • 22-33-103.5 — Attendance of homeless children and youth - definitions
  • 22-33-104 — Compulsory school attendance
  • 22-33-104.5 — Home-based education - guidelines - legislative declaration - definitions
  • 22-33-104.6 — On-line program - legislative declaration - authorized - definitions. (Repealed)
  • 22-33-104.7 — Eligibility for the general educational development tests
  • 22-33-105 — Suspension, expulsion, and denial of admission
  • 22-33-106 — Grounds for suspension, expulsion, and denial of admission
  • 22-33-106.1 — Suspension - expulsion - preschool through second grade - definitions
  • 22-33-106.3 — Disciplinary investigations - parental presence - student statements - definition
  • 22-33-106.5 — Information concerning offenses committed by students
  • 22-33-107 — Enforcement of compulsory school attendance - definitions
  • 22-33-107.1 — Parental notice of dropout status. (Repealed)
  • 22-33-107.5 — Notice of failure to attend
  • 22-33-108 — Judicial proceedings
  • 22-33-109 — Regulations
  • 22-33-110 — Jurisdiction - board of education
  • 22-33-111 — School discipline study - legislative declaration - task force appointed - report - repeal. (Repealed)
  • 22-33-112 — Addressing disproportionate discipline - task force - report - legislative declaration - definitions - repeal. (Repeal
  • 22-33-201 — Legislative declaration
  • 22-33-201.5 — Definitions
  • 22-33-202 — Identification of at-risk students - attendance issues - disproportionate discipline practices
  • 22-33-203 — Educational alternatives for expelled students
  • 22-33-204 — Services for at-risk students - agreements with state agencies and community organizations
  • 22-33-204.5 — Legislative declaration
  • 22-33-205 — Services for expelled and at-risk students - grants - criteria - rules
  • 22-34-101 — (Repealed)
  • 22-35-101 — Short title
  • 22-35-102 — Legislative declaration - repeal
  • 22-35-103 — Definitions - repeal
  • 22-35-104 — Enrollment in an institution of higher education - cooperative agreement
  • 22-35-105 — Financial provisions - payment of tuition
  • 22-35-106 — Transportation
  • 22-35-107 — Concurrent enrollment advisory board - created - membership - duties - reports - repeal
  • 22-35-108 — Accelerating students through concurrent enrollment program - objectives - non-tuition expenses - rules - repeal
  • 22-35-108.5 — Teacher recruitment education and preparation (TREP) program - objectives - selection criteria - rules - definition - r
  • 22-35-109 — Institution of higher education - enrollment - limitations
  • 22-35-109.5 — Community colleges - dropout recovery programs - definitions
  • 22-35-110 — Exclusions
  • 22-35-111 — Rules
  • 22-35-112 — Reports. (Repealed)
  • 22-35-113 — Concurrent enrollment - website
  • 22-35-114 — Concurrent enrollment expansion and innovation grant program - created - report - rules - legislative declaration - rep
  • 22-35-115 — Postsecondary and workforce readiness programs - financial study - funding - reports - legislative declaration - defini
  • 22-35-116 — Teacher recruitment and preparation (TREP) program and pathways in early technology early college high schools (p-tech)
  • 22-36-101 — Choice of programs and schools within school districts
  • 22-36-102 — Interdistrict schools of choice pilot program - repeal. (Repealed)
  • 22-36-103 — Eligibility of school districts for participation in interdistrict schools of choice pilot program - repeal. (Repealed)
  • 22-36-104 — Interdistrict schools of choice pilot program grants - repeal. (Repealed)
  • 22-36-105 — Schools of choice fund - creation - purpose - repeal. (Repealed)
  • 22-36-106 — Department - distribution of information
  • 22-36-107 — Inbound active duty military families - school enrollment - registration - legislative declaration - definitions
  • 22-37-101 — Short title
  • 22-37-102 — Legislative declaration
  • 22-37-103 — Definitions
  • 22-37-104 — Qualification
  • 22-37-105 — Administration
  • 22-37-106 — Reporting. (Repealed)
  • 22-37-107 — Funding
  • 22-38-101 — Short title
  • 22-38-102 — Legislative declaration
  • 22-38-103 — Definitions
  • 22-38-104 — Pilot schools - requirements - authority - definitions
  • 22-38-105 — Applications for the right to operate pilot schools - contents
  • 22-38-106 — Application process for pilot school contract
  • 22-38-107 — Negotiation of pilot school contract
  • 22-38-108 — Pilot school contracts - renewal of application - grounds for nonrenewal or revocation
  • 22-38-109 — Pilot school employees
  • 22-38-110 — Pilot school evaluation - report. (Repealed)
  • 22-38-111 — Pilot schools - admission of students
  • 22-38-112 — Discipline and expulsion of students
  • 22-38-113 — Notification requirements
  • 22-38-114 — Evaluation
  • 22-38-115 — Funding
  • 22-40-101 — Definitions
  • 22-40-102 — Certification - tax revenues
  • 22-40-103 — Change in needed tax revenues - unlawful
  • 22-40-104 — County treasurer - accounts - warrants
  • 22-40-105 — Depositories
  • 22-40-106 — Registered warrants by treasurer of the board
  • 22-40-107 — Short-term loans
  • 22-40-108 — Revenues - reorganization
  • 22-40-109 — Tax levy for school facilities improvements. (Repealed)
  • 22-40-110 — Additional property tax for capital improvements in growth school districts
  • 22-40-111 — Property tax relief for communication services deployment - legislative declaration - definitions
  • 22-41-101 — Composition of fund
  • 22-41-102 — Fund inviolate
  • 22-41-102.5 — Public school fund investment board - creation - working group - report
  • 22-41-103 — Certain lands considered to be investments of fund
  • 22-41-104 — Lawful investments - legislative declaration
  • 22-41-104.5 — Other financial transactions
  • 22-41-104.7 — Community investment portfolio - required investments - creation - legislative declaration - definitions
  • 22-41-105 — Income distinguished from principal
  • 22-41-106 — Disposition of income. (Repealed)
  • 22-41-107 — Reports
  • 22-41-108 — Transfer of records
  • 22-41-109 — Bond guarantee loans
  • 22-41-110 — Timely payment of school district obligations
  • 22-42-101 — Definitions
  • 22-42-102 — Bonded indebtedness - elections
  • 22-42-103 — Limitations on elections
  • 22-42-104 — Limit of bonded indebtedness
  • 22-42-104.5 — Pro rata distribution of bond revenues to qualified charter schools. (Repealed)
  • 22-42-105 — Voting precincts. (Repealed)
  • 22-42-106 — Ballots. (Repealed)
  • 22-42-107 — Concurrent election for directors and bonds. (Repealed)
  • 22-42-108 — Pollbooks - certificate of return. (Repealed)
  • 22-42-109 — Registration. (Repealed)
  • 22-42-110 — Registration list omissions - challenges - oath - rejection of vote. (Repealed)
  • 22-42-111 — Count and canvass. (Repealed)
  • 22-42-112 — Absentee voting. (Repealed)
  • 22-42-113 — Use of voting machines. (Repealed)
  • 22-42-114 — Board may issue bonds - exemption from Colorado income tax
  • 22-42-115 — Form of bonds
  • 22-42-116 — Sale at less than par - discount
  • 22-42-117 — Board to certify needed revenues
  • 22-42-118 — Tax levy to pay principal and interest
  • 22-42-119 — Bond fund - payment and redemption
  • 22-42-120 — Place of payment
  • 22-42-121 — Registration of bonds
  • 22-42-122 — Changes in boundaries - liability
  • 22-42-123 — Validation. (Repealed)
  • 22-42-124 — Prior obligations not impaired. (Repealed)
  • 22-42-125 — Public disclosure of terms of sale
  • 22-42-126 — Validation
  • 22-42-127 — Validation - effect - limitations
  • 22-42-128 — Effect of article X, section 20 on bonded indebtedness authorized prior to November 4, 1992
  • 22-42-129 — Limitation on actions
  • 22-43-101 — Definitions
  • 22-43-102 — Refunding bonds may be issued
  • 22-43-103 — Question of issuing refunding bonds
  • 22-43-104 — Authorization - form - interest
  • 22-43-105 — Sale - proceeds - amounts
  • 22-43-106 — Needed revenues - tax levy - miscellaneous
  • 22-43-107 — Application of bond proceeds - procedures - limitations
  • 22-43-108 — Reports
  • 22-43-109 — Validation. (Repealed)
  • 22-43-110 — Prior obligations not impaired. (Repealed)
  • 22-44-101 — Short title
  • 22-44-102 — Definitions
  • 22-44-103 — Budget and appropriation - required
  • 22-44-103.5 — Budget for 1992 transitional fiscal year - budget years thereafter
  • 22-44-103.7 — Budget provisions for the 2021-22 budget year - repeal. (Repealed)
  • 22-44-104 — Failure to adopt budget or appropriation
  • 22-44-105 — Budget - contents - mandatory - repeal
  • 22-44-106 — Contingency reserve - operating reserve
  • 22-44-107 — Appropriation resolution - required
  • 22-44-108 — Preparation of budget
  • 22-44-109 — Notice of budget - publication
  • 22-44-110 — Budget - consideration - adoption
  • 22-44-111 — Budget - filing
  • 22-44-112 — Transfer of moneys
  • 22-44-113 — Borrowing from funds
  • 22-44-114 — Record of expenditures
  • 22-44-115 — No obligation in excess of appropriation
  • 22-44-115.5 — Fiscal emergency - effect on budget
  • 22-44-116 — Malfeasance - removal
  • 22-44-117 — Budget - minimum content. (Repealed)
  • 22-44-118 — Full-day kindergarten reserve - tracking of expenditures - preschool programs - rules. (Repealed)
  • 22-44-119 — Fiscal emergency restricted reserve
  • 22-44-201 — Short title
  • 22-44-202 — Legislative declaration
  • 22-44-203 — Adoption and compatibility of handbook
  • 22-44-204 — Use of handbook by school districts
  • 22-44-205 — Reports. (Repealed)
  • 22-44-206 — Administration
  • 22-44-301 — Short title
  • 22-44-302 — Legislative declaration
  • 22-44-303 — Definitions
  • 22-44-304 — Financial reporting - online access to information
  • 22-44-305 — Waivers of state statute - reporting
  • 22-45-101 — Definitions
  • 22-45-102 — Accounts
  • 22-45-103 — Funds
  • 22-45-103.5 — Legislative declaration - construction of statute - no impairment of contract
  • 22-45-104 — Fees - fines - disposition
  • 22-45-105 — Moneys from school activities. (Repealed)
  • 22-45-106 — Food-service or lunchroom account. (Repealed)
  • 22-45-107 — Audit of certain moneys. (Repealed)
  • 22-45-108 — Report of county treasurer
  • 22-45-109 — Financial statements - publication. (Repealed)
  • 22-45-110 — Violation - malfeasance
  • 22-45-111 — Local college districts - powers
  • 22-45-112 — Sale of assets
  • 22-45-112.5 — Sale of certificates of participation - use of proceeds. (Repealed)
  • 22-45-113 — Validation - effect - limitations
  • 22-5-101 — Short title
  • 22-5-102 — Legislative declaration
  • 22-5-103 — Definitions
  • 22-5-104 — Creation of board of cooperative services - meetings
  • 22-5-105 — Organization of board of cooperative services - meetings
  • 22-5-105.5 — Regional education and support services plan - submittal - recommendations. (Repealed)
  • 22-5-106 — Financing, budgeting, and accounting
  • 22-5-106.5 — Short-term loans
  • 22-5-107 — Duties of board of cooperative services
  • 22-5-108 — Powers of board of cooperative services
  • 22-5-109 — Matching power
  • 22-5-110 — State and federal payments
  • 22-5-111 — Buildings and facilities
  • 22-5-112 — Veto power and dissolution
  • 22-5-113 — Approval for postsecondary occupational programs
  • 22-5-114 — Eligibility for funds
  • 22-5-114.5 — Designation as local education agency - rules
  • 22-5-115 — Financing boards of cooperative services
  • 22-5-116 — Corporate status of boards of cooperative services
  • 22-5-117 — Employment of teacher transferred from school district
  • 22-5-118 — Implementation and financing of regional education and support services - plan - annual report
  • 22-5-119 — Statewide supplemental online and blended learning program - contract - legislative declaration - definitions
  • 22-5-120 — School food authority operations - contracts for provision of food and beverages
  • 22-5-121 — BOCES healthy food grant program - application process - fund - rules - repeal. (Repealed)
  • 22-5-122 — Assistance for implementing and meeting state educational priorities - financing
  • 22-5-123 — BOCES - HVAC infrastructure improvements
  • 22-51-101 — Legislative declaration
  • 22-51-102 — Definitions
  • 22-51-103 — Creation of the public school transportation fund
  • 22-51-104 — Methods of determining reimbursement entitlement
  • 22-51-105 — Certifications by school boards, governing boards, and facility schools - rules
  • 22-51-106 — Certification to and payment by state treasurer - deficiency in fund
  • 22-51-107 — Requirements for participation
  • 22-51-108 — Rules
  • 22-51-109 — County treasurers' fees
  • 22-51-110 — Effective date. (Repealed)
  • 22-51-111 — Study of alternative transportation services. (Repealed)
  • 22-52-101 — Legislative declaration
  • 22-52-102 — Eligible students
  • 22-52-103 — Eligible schools
  • 22-52-104 — Application - payment
  • 22-52-105 — Duties of the department of education
  • 22-52-106 — Rules and regulations
  • 22-52-107 — Funding of second chance program
  • 22-52-108 — Repeal of article. (Repealed)
  • 22-54-101 — Short title
  • 22-54-102 — Statewide applicability - intergovernmental agreements - legislative declaration
  • 22-54-103 — Definitions - repeal
  • 22-54-103.1 — Protection of student data
  • 22-54-103.2 — District total program formula report
  • 22-54-103.3 — District total program - 2025-26 through 2030-31 budget years - definitions - repeal
  • 22-54-103.5 — District total program - rules - legislative declaration - repeal
  • 22-54-104 — District total program - legislative declaration - definitions - repeal
  • 22-54-104.1 — General fund appropriations requirements - maintenance of effort base. (Repealed)
  • 22-54-104.2 — Legislative declaration
  • 22-54-104.3 — Total program for budget years - special provisions
  • 22-54-104.5 — School finance study. (Repealed)
  • 22-54-104.6 — Implementation of at-risk measure - legislative declaration - definitions
  • 22-54-104.7 — Public school finance - task force - creation - duties - report - definitions - repeal. (Repealed)
  • 22-54-105 — Instructional supplies and materials - capital reserve and insurance reserve - at-risk funding - preschool funding
  • 22-54-106 — Local and state shares of district total program - legislative declaration - definition - repeal
  • 22-54-106.5 — Fiscal emergency restricted reserve - calculation of reserve amount
  • 22-54-107 — Buy-out of categorical programs - total program reserve fund levy
  • 22-54-107.5 — Authorization of additional local revenues for supplemental cost of living adjustment
  • 22-54-107.7 — Override mill levy match - working group - creation - report - repeal
  • 22-54-107.9 — Override mill levy match - calculation - distribution - fund created - definitions
  • 22-54-108 — Authorization of additional local revenues - definitions
  • 22-54-108.5 — Authorization of additional local revenues for full-day kindergarten - definition
  • 22-54-108.7 — Authorization of additional local revenues for cash funding of capital construction, new technology, existing technolog
  • 22-54-109 — Attendance in district other than district of residence
  • 22-54-110 — Loans to alleviate cash flow deficits - financed purchase of an asset agreements
  • 22-54-111 — Adjustments in valuation for assessment
  • 22-54-112 — Reports to the state board
  • 22-54-113 — County public school fund
  • 22-54-114 — State public school fund
  • 22-54-115 — Distribution from state public school fund
  • 22-54-116 — Notice to taxpayers - assistance by department of education
  • 22-54-117 — Contingency reserve - fund - repeal
  • 22-54-118 — Joint districts
  • 22-54-119 — General provisions
  • 22-54-120 — Rules and regulations
  • 22-54-121 — Funding for statewide assessment program. (Repealed)
  • 22-54-122 — Small attendance center aid
  • 22-54-123 — Richard B. Russell national school lunch act - appropriation of state matching funds - definition
  • 22-54-123.5 — School breakfast program - appropriation - low-performing schools - definition
  • 22-54-124 — State aid for charter schools - use of state education fund money - definitions
  • 22-54-125 — Increasing enrollment district aid. (Repealed)
  • 22-54-126 — Declining enrollment districts with new charter schools - additional aid - definitions
  • 22-54-127 — Tax increment financing task force - study impacts on public school finance - repeal. (Repealed)
  • 22-54-128 — Military dependent supplemental pupil enrollment aid - definitions. (Repealed)
  • 22-54-129 — Facility school funding - legislative declaration - definitions
  • 22-54-130 — Hold-harmless full-day kindergarten funding. (Repealed)
  • 22-54-131 — Full-day kindergarten funding - guidelines - technical assistance - legislative intent - legislative declaration. (Repe
  • 22-54-132 — Declining enrollment study - legislative declaration - repeal. (Repealed)
  • 22-54-133 — Charter school for the deaf and the blind - supplementary funding - definitions. (Repealed)
  • 22-54-134 — Hold-harmless facility school student funding - legislative declaration - repeal. (Repealed)
  • 22-54-135 — Average daily membership study - fund created - repeal. (Repealed)
  • 22-54-136 — At-risk per pupil additional funding - definitions. (Repealed)
  • 22-54-137 — Additional funding - small rural districts - eligible charter schools - definitions - repeal. (Repealed)
  • 22-54-138 — Career development success program - created - funding - report - legislative declaration - definitions - repeal
  • 22-54-139 — Additional funding for schools - use of retail marijuana sales tax revenue transferred to state public school fund - de
  • 22-54-140 — Additional funding for rural schools - 2018-19 budget year - definitions - repeal. (Repealed)
  • 22-54-141 — Additional funding for rural schools - 2019-20 budget year - definitions - repeal. (Repealed)
  • 22-54-142 — Rural school funding - rural schools cash fund - created - definitions - repeal. (Repealed)
  • 22-54-143 — Additional funding - 2020-21 budget year - definitions - repeal. (Repealed)
  • 22-54-144 — Additional at-risk funding - 2021-22 budget year - legislative declaration - definitions - repeal. (Repealed)
  • 22-54-145 — Additional funding for rural schools - 2023-24 budget year - definitions - repeal. (Repealed)
  • 22-54-146 — Hold-harmless at-risk funding - 2023-24 and 2024-25 budget years - repeal. (Repealed)
  • 22-54-147 — New arrival students funding - 2023-24 budget year - legislative declaration - definitions - repeal
  • 22-54-201 — Legislative declaration
  • 22-54-202 — Definitions
  • 22-54-203 — Start-up funding - rules - repeal
  • 22-54-204 — John W. Buckner postsecondary and workforce readiness innovation grant program - creation - funding - rules
  • 22-54-205 — Sustain funding - rules - repeal
  • 22-54-206 — Qualified industry credentials
  • 22-54-207 — Gifts, grants, and donations
  • 22-54-208 — Postsecondary and workforce readiness program report
  • 22-55-101 — Legislative declaration
  • 22-55-102 — Definitions
  • 22-55-103 — State education fund - creation - transfers to fund - use of money in fund - permitted investments - exempt from spendi
  • 22-55-104 — Procedures relating to state education fund revenue estimates - legislative declaration
  • 22-55-105 — General fund appropriations requirements - maintenance of effort base - definition
  • 22-55-106 — Statewide base per pupil funding - increases
  • 22-55-107 — Categorical programs - increases in funding
  • 22-55-108 — Accountability
  • 22-61-101 — Discrimination in employment prohibited
  • 22-61-102 — No group membership
  • 22-61-103 — Teacher's oath, affirmation, or pledge
  • 22-61-104 — Oath, affirmation, or pledge - professors, instructors, and teachers in state institutions of higher education
  • 22-61-105 — Penalty
  • 22-62-101 — Short title
  • 22-62-102 — Legislative declaration
  • 22-62-103 — Authority to enter into agreements
  • 22-62-103.5 — Record checks - definition
  • 22-62-104 — Payment of cost from public funds
  • 22-62-105 — Authority and status of student teachers
  • 22-63-101 — Short title
  • 22-63-102 — Legislative declaration
  • 22-63-103 — Definitions
  • 22-63-104 — Teacher employment and compensation committee - creation - issues to be studied. (Repealed)
  • 22-63-201 — Employment - license required - exception
  • 22-63-202 — Employment contracts - contracts to be in writing - duration - damage provision
  • 22-63-203 — Probationary teachers - renewal and nonrenewal of employment contract
  • 22-63-203.5 — Nonprobationary portability
  • 22-63-204 — Interest prohibited
  • 22-63-205 — Exchange of teachers - exchange educator interim authorization
  • 22-63-206 — Transfer - compensation - definitions
  • 22-63-301 — Grounds for dismissal
  • 22-63-302 — Procedure for dismissal - judicial review
  • 22-63-401 — Salary schedule - adoption - changes
  • 22-63-402 — Services - disbursements
  • 22-63-403 — Payment of salaries
  • 22-69-101 — Short title
  • 22-69-102 — Legislative declaration
  • 22-69-103 — Definitions
  • 22-69-104 — Alternative teacher compensation plan grant program - created - applications
  • 22-69-105 — Alternative teacher compensation plan grant program - rules - awarding grants
  • 22-69-106 — Alternative teacher compensation plan grant program - report
  • 22-7-1001 — Short title
  • 22-7-1002 — Legislative declaration
  • 22-7-1003 — Definitions
  • 22-7-1004 — School readiness description - school readiness assessment - adoption - revisions
  • 22-7-1005 — Preschool through elementary and secondary education - aligned standards - adoption - revisions - notice to revisor of
  • 22-7-1006 — Preschool through elementary and secondary education - aligned assessments - adoption - revisions
  • 22-7-1006.1 — Assessment selection - department of education - study - legislative declaration - repeal. (Repealed)
  • 22-7-1006.3 — State assessments - administration - rules - definitions
  • 22-7-1006.5 — Pilot program - alternative assessment
  • 22-7-1007 — Postsecondary and workforce readiness assessments pilot program - rules. (Repealed)
  • 22-7-1008 — Postsecondary and workforce readiness description - adoption - revision
  • 22-7-1009 — Diploma endorsements - adoption - revisions
  • 22-7-1009.3 — Diploma endorsement - science, technology, engineering, and mathematics - definitions
  • 22-7-1009.5 — Diploma endorsement - biliteracy - definitions
  • 22-7-1009.7 — Diploma endorsement - seal of climate literacy - report - definitions
  • 22-7-1010 — State board - commission - public input - staff assistance
  • 22-7-1011 — Regional educator meetings - purpose - recommendations - definition
  • 22-7-1012 — State plan - amendments - peer review - final adoption
  • 22-7-1013 — Local education provider - preschool through elementary and secondary education standards - adoption - academic acceler
  • 22-7-1014 — Preschool individualized readiness plans - school readiness - assessments
  • 22-7-1015 — Postsecondary and workforce readiness program - technical assistance - appropriation - repeal
  • 22-7-1015.5 — Postsecondary, workforce, career, and education grant program - created - application - criteria - awards - appropriati
  • 22-7-1016 — Assessments in high school - transcripts - definition
  • 22-7-1016.5 — Exchange of student records
  • 22-7-1017 — High school diploma - endorsement - effect
  • 22-7-1018 — Cost study
  • 22-7-1019 — Preschool to postsecondary and workforce readiness - progress reports - effectiveness reports
  • 22-7-1201 — Short title
  • 22-7-1202 — Legislative declaration
  • 22-7-1203 — Definitions
  • 22-7-1204 — Early literacy education
  • 22-7-1205 — Reading competency - assessments - READ plan creation - parental involvement
  • 22-7-1206 — Reading to ensure academic development (READ) plan - contents - implementation
  • 22-7-1207 — Advancement - decision - parental involvement
  • 22-7-1208 — Local education providers - procedures - plans - training - rules
  • 22-7-1209 — State board - rules - department - duties
  • 22-7-1210 — Early literacy fund - created
  • 22-7-1210.5 — Per-pupil intervention money - uses - distribution - monitoring
  • 22-7-1211 — Early literacy grant program - created - definitions
  • 22-7-1212 — Summer school literacy programs
  • 22-7-1213 — Reporting requirements
  • 22-7-1214 — READ plan evaluation working group - created - report - repeal. (Repealed)
  • 22-7-301 — Legislative declaration
  • 22-7-302 — Definitions
  • 22-7-303 — Colorado state advisory council for parent involvement in education - created - membership
  • 22-7-304 — Council - advisory duties - technical assistance - report
  • 22-7-305 — Parent involvement in education grant program - creation - rules - fund - reports
  • 22-7-306 — Repeal of part
  • 22-7-601 — Legislative declaration. (Repealed)
  • 22-7-602 — Definitions
  • 22-7-603 — State data reporting system. (Repealed)
  • 22-7-603.5 — Legislative declaration - measurement of value added to academic progress. (Repealed)
  • 22-7-603.7 — Academic growth pilot program - legislative declaration - creation. (Repealed)
  • 22-7-604 — Academic performance - academic growth of students - rating - designation and methodology - rules. (Repealed)
  • 22-7-604.3 — Academic growth calculation - model - rule-making. (Repealed)
  • 22-7-604.5 — Alternative education campuses - criteria - application - rule-making - report - definition
  • 22-7-604.7 — Alternative education campuses - methods to measure quality performance - repeal. (Repealed)
  • 22-7-605 — School accountability reports - format - rules. (Repealed)
  • 22-7-606 — School accountability reports - delivery web site. (Repealed)
  • 22-7-607 — School accountability reports - nonpublic schools. (Repealed)
  • 22-7-607.5 — Teacher pay incentive program - repeal. (Repealed)
  • 22-7-608 — Low-graded schools. (Repealed)
  • 22-7-609 — School improvement plans. (Repealed)
  • 22-7-609.3 — Voluntary restructuring - state board approval. (Repealed)
  • 22-7-609.4 — Public school restructuring - tracking students. (Repealed)
  • 22-7-609.5 — School improvement grant program - repeal. (Repealed)
  • 22-7-609.6 — School improvement - appropriations. (Repealed)
  • 22-7-610 — High-rated or improved school. (Repealed)
  • 22-7-611 — Closing the achievement gap program - strategies - assistance - criteria - rule-making
  • 22-7-612 — Closing the achievement gap commission - creation - members - report - repeal. (Repealed)
  • 22-7-613 — Closing the achievement gap cash fund - creation - repeal. (Repealed)
  • 22-7-701 — Short title
  • 22-7-702 — Legislative declaration
  • 22-7-703 — Definitions
  • 22-7-704 — Teacher development grant program - created - rules
  • 22-7-705 — Teacher development grant program - application
  • 22-7-706 — Grants - criteria - repeal. (Repealed)
  • 22-7-707 — Reporting requirements - progress reports - final reports
  • 22-7-708 — Teacher development fund - creation
  • 22-7-801 — Legislative declaration
  • 22-7-802 — Definitions
  • 22-7-803 — Summer school grant program - creation - administration - rules
  • 22-7-804 — Summer school programs - requirements
  • 22-7-805 — Summer school grant program - application - criteria
  • 22-7-806 — Reporting requirements
  • 22-7-807 — Summer school grant program - funding
  • 22-80-101 — School located at Colorado Springs - repeal. (Repealed)
  • 22-80-101.5 — Definitions
  • 22-80-102 — Educational institution
  • 22-80-103 — Board of trustees - appointments - powers - duties - fund created
  • 22-80-104 — Advisory board created - terms - compensation - repeal. (Repealed)
  • 22-80-105 — Superintendent and officers - appointment - compensation
  • 22-80-106 — Duties of superintendent - publications
  • 22-80-106.5 — Compensation of teachers
  • 22-80-107 — Bond of superintendent - repeal. (Repealed)
  • 22-80-108 — Interest in contracts - penalty
  • 22-80-109 — Who may be admitted
  • 22-80-110 — Nonresident students - admission
  • 22-80-111 — Counties to pay expense - repeal. (Repealed)
  • 22-80-112 — Pupils subject to rules
  • 22-80-113 — Educational training - expenditures
  • 22-80-114 — Expenditures, how made
  • 22-80-115 — Readers for blind - expenses of deaf students. (Repealed)
  • 22-80-116 — Programs for parents
  • 22-80-117 — Study group - creation - appointments - duties - report. (Repealed)
  • 22-80-118 — Provide assistance - public education - American sign language
  • 22-80-119 — Standardized immunization policy required
  • 22-80-120 — HVAC infrastructure improvements
  • 22-81-101 — Short title
  • 22-81-102 — Legislative declaration
  • 22-81-103 — Definitions
  • 22-81-104 — Pre-K-16 mathematics, science, and technology education strategic plan
  • 22-81-201 — Legislative declaration
  • 22-81-202 — Definitions
  • 22-81-203 — Science and technology education center grant program - created - applications - awards
  • 22-81-204 — Science and technology education center grants advisory board - created - duties - repeal. (Repealed)
  • 22-81-205 — State board - rules - donations
  • 22-81-206 — Science and technology education fund - creation
  • 22-83-101 — Legislative declaration
  • 22-83-102 — Pre-K through 12 and postsecondary mathematics, science, and technology education improvement plan
  • 22-83-103 — Mathematics, science, and technology education improvement plan fund - creation
  • 22-87-101 — Short title
  • 22-87-102 — Legislative declaration
  • 22-87-103 — Definitions
  • 22-87-104 — Adoption and enforcement of policy of internet safety for minors - public schools
  • 22-87-105 — Temporary disabling of technology protection measure. (Repealed)
  • 22-87-106 — No restrictions on blocking access to the internet of other material
  • 22-87-107 — No effect on library maintained by postsecondary educational institution - no requirement of additional action for publ
  • 22-9-101 — Short title
  • 22-9-102 — Legislative declaration
  • 22-9-103 — Definitions
  • 22-9-104 — State model licensed personnel performance evaluation system - department - state board - powers and duties - rules
  • 22-9-105 — State licensed personnel performance evaluation council created - duties. (Repealed)
  • 22-9-105.5 — State council for educator effectiveness - legislative declaration - membership - duties - recommendations - rules
  • 22-9-105.7 — Great teachers and leaders fund - created - gifts, grants, and donations - legislative declaration
  • 22-9-106 — Local boards of education - duties - performance evaluation system - compliance - rules
  • 22-9-107 — School district personnel performance evaluation councils - duties
  • 22-9-108 — Evaluator training - universities and colleges - duties
  • 22-9-109 — Exemption from public inspection - definition
  • 22-90-101 — Interstate compact approved and ratified
  • 22-91-101 — Legislative declaration
  • 22-91-102 — Definitions
  • 22-91-103 — School counselor corps grant program - created - rules
  • 22-91-104 — School counselor corps grant program - application - criteria - grant awards - rules
  • 22-91-104.5 — School counselor corps advisory board - created - guidelines
  • 22-91-105 — Reporting
  • 22-93-101 — Definitions
  • 22-93-102 — School bullying prevention and education grant program - created
  • 22-93-103 — School bullying prevention and education grant program - grant process - reports by grant recipients
  • 22-93-104 — Rules
  • 22-93-105 — School bullying prevention and education cash fund - created
  • 22-93-106 — School bullying prevention and education - availability of best practices and other resources
  • 22-94-101 — Definitions
  • 22-94-102 — Contract to create quality teacher recruitment program
  • 22-94-103 — Annual reports
  • 22-96-101 — Legislative declaration
  • 22-96-102 — Definitions
  • 22-96-103 — Behavioral health care professional matching grant program - created - rules
  • 22-96-104 — Behavioral health care professional matching grant program - application - criteria - grant awards
  • 22-96-105 — Reporting
Title 23 · CRS Title 23 (918 sections)
  • 23-1-101 — Legislative declaration
  • 23-1-101.1 — Definitions
  • 23-1-102 — Commission established - terms of office
  • 23-1-103 — Advisory committee to the Colorado commission on higher education
  • 23-1-103.5 — Establishment of annual allowable cash fund revenues and expenditures by general assembly. (Repealed)
  • 23-1-104 — Financing the system of postsecondary education - report
  • 23-1-105 — Duties and powers of the commission with respect to appropriations
  • 23-1-105.5 — Duties and powers of the commission with respect to student fees - report on tuition and fees
  • 23-1-106 — Duties and powers of the commission with respect to capital construction and long-range planning - report - legislative
  • 23-1-106.3 — Duties and powers of the commission - capital construction projects - federal mineral lease revenues fund - higher educ
  • 23-1-106.5 — Duties and powers of the commission with regard to advanced technology - fund created. (Repealed)
  • 23-1-106.7 — Duties and powers of the department with respect to technology transfers
  • 23-1-107 — Duties and powers of the commission with respect to program approval, review, reduction, and discontinuance
  • 23-1-108 — Duties and powers of the commission with regard to systemwide planning - reporting - definitions
  • 23-1-108.5 — Duties and powers of the commission with regard to common course numbering system - council of higher education represe
  • 23-1-109 — Duties and powers of the commission with regard to off-campus instruction - provision of concurrent enrollment programs
  • 23-1-109.3 — Duties and powers of the commission with regard to student data - memorandum of understanding
  • 23-1-109.5 — Duties and powers of the commission with regard to fiscal accountability. (Repealed)
  • 23-1-109.7 — Duties and powers of the commission with regard to the provision of educational services
  • 23-1-109.8 — Duties and powers of the commission with regard to employment first policies
  • 23-1-110 — Organization, meetings, and staff
  • 23-1-110.5 — Study of higher education organization - legislative declaration - issues - report - repeal. (Repealed)
  • 23-1-111 — Commission study - governance and administration of vocational and occupational education. (Repealed)
  • 23-1-112 — Tuition - reciprocal agreements
  • 23-1-113 — Commission directive - admission standards for baccalaureate and graduate institutions of higher education - policy - r
  • 23-1-113.2 — Department directive - admission standards for students holding international baccalaureate diplomas - legislative decl
  • 23-1-113.3 — Commission directive - developmental education courses - report
  • 23-1-113.5 — Commission directive - resident admissions - report - definitions
  • 23-1-113.7 — Commission directive - nursing programs - employer-based gift and scholarship fund - reporting requirement - legislativ
  • 23-1-114 — Commission directive - study of role of state board for community colleges and occupational education and the local cou
  • 23-1-115 — Commission directive - review and action on existing degree programs. (Repealed)
  • 23-1-116 — Commission directive - education degree programs. (Repealed)
  • 23-1-117 — Commission directive - administrative expense reduction. (Repealed)
  • 23-1-118 — Commission directive - programs of excellence. (Repealed)
  • 23-1-119 — Department directive - transition between K-12 education system and postsecondary education system
  • 23-1-119.1 — Department directive - notice of postsecondary educational opportunities and higher education admission guidelines
  • 23-1-119.2 — Commission directive - notice of college preparatory courses for high school students
  • 23-1-119.3 — Department directive - exchange of student records
  • 23-1-119.5 — Online career platform - appropriations from state work force development council
  • 23-1-120 — Commission directive - incentives for improvement initiative grants
  • 23-1-120.9 — Department directive - collaborative educator preparation grant program - created - reporting - legislative declaration
  • 23-1-121 — Commission directive - approval of educator preparation programs - review - report - legislative declaration. (Repealed
  • 23-1-121.1 — Commission directive - approval of principal preparation programs - repeal. (Repealed)
  • 23-1-121.2 — Department directive - educator preparation pathways - public information
  • 23-1-121.3 — Commission directive - principal and administrator preparation programs. (Repealed)
  • 23-1-121.5 — Commission directive - education in special education. (Repealed)
  • 23-1-121.7 — Commission directive - paraprofessional programs
  • 23-1-121.8 — Department directive - workgroup on diversity in the educator workforce - duties - recommendations - report - legislati
  • 23-1-122 — Commission directive - separately funded policy areas. (Repealed)
  • 23-1-122.1 — Commission directive - separately funded policy areas - fiscal years 1996-97 and 1997-98. (Repealed)
  • 23-1-123 — Commission directive - fee policies - definitions. (Repealed)
  • 23-1-124 — Commission directive - sophomore assessments. (Repealed)
  • 23-1-125 — Commission directive - student bill of rights - degree requirements - implementation of core courses - competency test
  • 23-1-125.5 — Department directive - statewide transfer credit online platform - funding - definitions
  • 23-1-126 — Commission directive - nursing programs
  • 23-1-127 — Commission directive - regional education providers - criteria
  • 23-1-128 — Commission directive - American sign language in higher education institutions
  • 23-1-129 — Commission directive - student loans
  • 23-1-130 — Department duty to report on workforce needs and credential production - repeal. (Repealed)
  • 23-1-131 — Commission directive - associate degree completion program - legislative declaration - definitions
  • 23-1-131.5 — Commission directive - Colorado re-engaged (CORE) initiative - four-year institutions - associate degrees - report - de
  • 23-1-132 — Commission directive - tuition waivers for exonerated persons
  • 23-1-133 — Commission directive - bachelor of science degree in nursing program - Aims community college - approval
  • 23-1-134 — Commission directive - open educational resources - course notice - report - definitions
  • 23-1-135 — Department directive - undergraduate degree and certificate programs - annual return on investment report - definition
  • 23-1-136 — Department directive - federal student loan repayment and forgiveness program information
  • 23-1-137 — Prohibition on use of American Indian mascots - exemptions - definitions
  • 23-1-137.5 — Tribal regalia at college graduation ceremonies - definitions
  • 23-1-137.7 — Wearing cultural or religious objects at college graduation ceremonies - definitions
  • 23-1-138 — Commission directive - institutional role and mission - service areas - workforce development - study - report - legisl
  • 23-1-139 — Department directive - contract for use of online platform for public benefits
  • 23-1-140 — Commission directive - statewide student success measures - definitions
  • 23-1-141 — Student success data system - student success data transparency - appropriation - definition
  • 23-1-142 — Commission directive - expansion of forestry and wildfire mitigation degree and certificate programs - simulator - legi
  • 23-1-143 — Commission directive - first-generation-serving institution designation - legislative declaration - definitions
  • 23-1-201 — Definitions
  • 23-1-202 — Policy - process - students with disabilities - dissemination of policy
  • 23-1-203 — Academic adjustments - documentation
  • 23-15-101 — Short title
  • 23-15-102 — Legislative declaration
  • 23-15-103 — Definitions
  • 23-15-104 — Authority - creation - board - organization
  • 23-15-105 — Organizational meeting - chairman - executive director - surety bond - conflict of interest
  • 23-15-106 — Meetings of board - quorum - expenses
  • 23-15-107 — General powers of the authority
  • 23-15-108 — Acquisition of property
  • 23-15-109 — Notes
  • 23-15-110 — Bonds
  • 23-15-110.5 — Colorado education savings program
  • 23-15-111 — Negotiability of bonds
  • 23-15-112 — Security for bonds and notes
  • 23-15-113 — Personal liability
  • 23-15-114 — Purchase
  • 23-15-115 — Procedure before expenditure of proceeds
  • 23-15-116 — Trust agreement to secure bonds
  • 23-15-117 — Payment of bonds - nonliability of state
  • 23-15-118 — Exemption from taxation and securities law
  • 23-15-119 — Rents and charges
  • 23-15-120 — Fees
  • 23-15-121 — Conveyance of title - release of lien
  • 23-15-122 — Investment of funds
  • 23-15-123 — Proceeds as trust funds
  • 23-15-124 — Agreement of the state not to limit or alter rights of obligees
  • 23-15-125 — Enforcement of rights of bondholders
  • 23-15-126 — Bonds eligible for investment
  • 23-15-127 — Account of activities and receipts for expenditures - report - audit
  • 23-15-128 — Federal social security act
  • 23-15-129 — Powers of authority not restricted - law complete in itself
  • 23-15-130 — Powers in addition to those granted by other laws
  • 23-15-131 — Annual report. (Repealed)
  • 23-16-101 — Legislative declaration
  • 23-16-102 — Definitions
  • 23-16-103 — Contact with student athletes prohibited. (Repealed)
  • 23-16-104 — Agent contracts - contents - notice - termination
  • 23-16-105 — Exceptions - written materials - student-initiated contacts. (Repealed)
  • 23-16-106 — Athlete agent interviews - scheduling - rules
  • 23-16-107 — Compliance coordinator - duties
  • 23-16-108 — Violations - penalties - civil suit. (Repealed)
  • 23-16-201 — Short title
  • 23-16-202 — Definitions
  • 23-16-203 — Service of process - subpoenas
  • 23-16-204 — Athlete agents - registration required - void contracts. (Repealed)
  • 23-16-205 — Registration as athlete agent - form - requirements. (Repealed)
  • 23-16-206 — Certificate of registration - issuance or denial - renewal. (Repealed)
  • 23-16-207 — Suspension, revocation, or refusal to renew registration - disciplinary action against registration - cease-and-desist
  • 23-16-208 — Registration and renewal fees. (Repealed)
  • 23-16-209 — Required form of contract
  • 23-16-210 — Notice to educational institution
  • 23-16-211 — Student athlete's right to cancel
  • 23-16-212 — Required records
  • 23-16-213 — Prohibited conduct
  • 23-16-214 — Criminal penalties
  • 23-16-215 — Civil remedies - temporary restraining orders - injunctions
  • 23-16-216 — Civil penalty
  • 23-16-217 — Uniformity of application and construction
  • 23-16-218 — Electronic signatures in global and national commerce act
  • 23-16-219 — Severability
  • 23-16-220 — Rules. (Repealed)
  • 23-16-221 — Repeal of part. (Repealed)
  • 23-16-301 — Compensation and representation of student athletes - prohibited acts - contracts - report - definitions
  • 23-18-101 — Short title
  • 23-18-102 — Definitions
  • 23-18-201 — College opportunity fund program - creation - eligibility - guidelines
  • 23-18-202 — College opportunity fund - appropriations - payment of stipends - reimbursement - report
  • 23-18-203 — College opportunity fund - data retention
  • 23-18-204 — College opportunity fund - advertisement - disclosure
  • 23-18-205 — College opportunity fund - information - notification
  • 23-18-206 — College opportunity fund - directive
  • 23-18-207 — College opportunity fund - legislative declaration - commission report
  • 23-18-208 — Advance - cash-flow management
  • 23-18-301 — Legislative declaration
  • 23-18-302 — Definitions - repeal
  • 23-18-303 — Fee-for-service contracts - authorization - performance funding - repeal. (Repealed)
  • 23-18-303.5 — Fee-for-service contracts - authorization - performance funding
  • 23-18-304 — Funding for specialty education programs - area technical colleges - local district colleges - repeal
  • 23-18-305 — Total appropriations - adjustments - fiscal emergency - resolution - financial hardship - repeal. (Repealed)
  • 23-18-306 — Duties and powers of the commission - budget provisions - periodic review of funding formula - report
  • 23-18-307 — Budget provisions - reporting - repeal. (Repealed)
  • 23-18-308 — Fee-for-service contracts - grants to local district colleges - limited purpose - repeal
  • 23-2-101 — Legislative declaration
  • 23-2-102 — Definitions
  • 23-2-102.5 — Applicability of article
  • 23-2-103 — Awarding degrees
  • 23-2-103.1 — Commission - department - duties - limitation - reciprocity
  • 23-2-103.3 — Authorization to operate in Colorado - renewal - enrollment agreement
  • 23-2-103.4 — Authorization - revocation - probationary status
  • 23-2-103.5 — Deposit of records upon discontinuance
  • 23-2-103.7 — Authorized institutions - responsibilities
  • 23-2-103.8 — Financial integrity - surety
  • 23-2-104 — Administration of article - complaints - injunctive proceedings
  • 23-2-104.5 — Fees - public hearing
  • 23-2-105 — Violation - repeal. (Repealed)
  • 23-20-101 — University of Colorado - role and mission - all campuses
  • 23-20-102 — Regents - election and term
  • 23-20-103 — Oath or affirmation of regents
  • 23-20-104 — Meetings - quorum
  • 23-20-105 — Governor to fill vacancies
  • 23-20-106 — President - election
  • 23-20-107 — President to report - contents
  • 23-20-108 — Secretary - duties
  • 23-20-109 — Treasurer - duties - bond
  • 23-20-110 — Attorney general legal advisor
  • 23-20-111 — Supervisory powers of board
  • 23-20-112 — General powers of the board - definitions
  • 23-20-113 — Board to fix salaries
  • 23-20-114 — Employment of medical personnel
  • 23-20-115 — Departments - degrees - diplomas
  • 23-20-116 — Claims against university
  • 23-20-117 — Power and authority of regents to invest. (Repealed)
  • 23-20-117.5 — University of Colorado fund - creation - control - use
  • 23-20-118 — Investments in consolidated funds
  • 23-20-119 — Corporate stock in name of nominee authorized - report
  • 23-20-120 — Donations - invested
  • 23-20-121 — Money from university lands
  • 23-20-122 — Raising funds for university student memorial center
  • 23-20-123 — Rents or charges for buildings and facilities for research
  • 23-20-124 — Research building revolving fund - appropriation of fund
  • 23-20-125 — Anticipation warrants
  • 23-20-126 — Purchase of anticipation warrants
  • 23-20-127 — Warrants as security - when
  • 23-20-128 — Tax exemption
  • 23-20-129 — Bonds
  • 23-20-129.5 — Enterprise auxiliary facility bonds
  • 23-20-130 — Disposition of natural specimens
  • 23-20-131 — Free pupil from each county
  • 23-20-132 — When tuition fee charged
  • 23-20-133 — Religious societies not to control
  • 23-20-134 — No loans to board or faculty - exception
  • 23-20-135 — Contracting debt forbidden, when
  • 23-20-136 — Fitzsimons trust fund - creation - legislative declaration - repeal
  • 23-20-137 — Health sciences center - disposition of property - use of proceeds
  • 23-20-138 — Health sciences center - definitions - accountable student program - creation
  • 23-20-139 — Retirement plan - eligibility - election
  • 23-20-140 — Partnership for rural education preparation - created - report
  • 23-20-141 — Emerging technologies for water management - study - report - legislative declaration - repeal. (Repealed)
  • 23-20-142 — Educator well-being and mental health program - reporting - repeal
  • 23-20-143 — High-potency THC marijuana and marijuana concentrate research
  • 23-20-144 — Colorado pediatric psychiatry consultation and access program (CoPPCAP) - created
  • 23-20-145 — Language access emergency alert study - definitions - repeal. (Repealed)
  • 23-20-146 — Universal health-care payment system - research and selection of draft model legislation - analysis - legislative decla
  • 23-21-1001 — Medication for opioid use disorder - consultation - stipends - school of medicine duties - legislative declaration
  • 23-21-1101 — Legislative declaration
  • 23-21-1102 — Definitions
  • 23-21-1103 — Colorado multidisciplinary health-care provider access training program - created
  • 23-21-1104 — Colorado multidisciplinary health-care provider access training program advisory committee - created - training
  • 23-21-1105 — Reporting
  • 23-21-201 — Legislative declaration
  • 23-21-202 — Definitions
  • 23-21-203 — Center created - committee established
  • 23-21-204 — Duties of the school of medicine
  • 23-21-301 — Legislative declaration
  • 23-21-302 — Definitions
  • 23-21-303 — Center created - committee established
  • 23-21-304 — Duties of the school of medicine
  • 23-21-501 — Legislative declaration
  • 23-21-502 — Definitions
  • 23-21-503 — University of Colorado hospital authority
  • 23-21-504 — Mission of the authority - obligation to provide uncompensated care - action of the board of directors
  • 23-21-505 — Authorization for transfer of hospital assets and liabilities to authority
  • 23-21-506 — Relationship between authority and regents
  • 23-21-507 — Personnel
  • 23-21-508 — Retirement benefits - rights of former state employees - PERA membership
  • 23-21-509 — Status of part 4 corporation - effect of actions taken by part 4 corporation - validation of certain actions
  • 23-21-510 — Records of board of directors
  • 23-21-511 — Meetings of board of directors
  • 23-21-512 — Disclosure of interests required
  • 23-21-513 — General powers of the authority
  • 23-21-514 — Bonds and notes
  • 23-21-515 — Remedies
  • 23-21-516 — Negotiable instruments
  • 23-21-517 — Bonds eligible for investment
  • 23-21-518 — Refunding bonds
  • 23-21-519 — Nonliability of state for bonds
  • 23-21-520 — Members of authority not personally liable on bonds
  • 23-21-521 — Annual report
  • 23-21-522 — Powers of the authority - investments
  • 23-21-523 — Agreement of this state
  • 23-21-524 — This part 5 not a limitation of powers
  • 23-21-525 — Exemption from property taxation
  • 23-21-526 — Psychiatric hospital
  • 23-21-527 — General assembly retains authority to enact laws governing university hospital
  • 23-21-528 — Severability
  • 23-21-601 — Legislative declaration
  • 23-21-602 — Personnel - election to return to state personnel system
  • 23-21-603 — Pension status of part 4 corporation employees
  • 23-21-604 — Transfers necessary to accomplish the purposes of this part 6
  • 23-21-701 — Legislative declaration
  • 23-21-702 — Definitions
  • 23-21-703 — Center created
  • 23-21-704 — Duties of the school of medicine
  • 23-21-801 — Short title
  • 23-21-802 — Legislative declaration
  • 23-21-803 — Definitions
  • 23-21-804 — Medication-assisted treatment expansion pilot program - created - pilot program location - eligible grant recipients -
  • 23-21-805 — MAT expansion advisory board - created - duties
  • 23-21-806 — Grant application - criteria - awards
  • 23-21-807 — Reporting requirements
  • 23-21-808 — Funding for pilot program
  • 23-21-809 — Repeal of part. (Repealed)
  • 23-21-901 — Regional health connector workforce program - creation - school of medicine - repeal. (Repealed)
  • 23-22-101 — Psychopathic hospital and laboratory
  • 23-22-102 — Name of hospital changed
  • 23-22-103 — Definitions
  • 23-22-104 — Control and management of hospital
  • 23-22-105 — Control of hospital - director
  • 23-22-106 — Director and assistant
  • 23-22-107 — Objects of hospital - eligible patients
  • 23-22-108 — Voluntary private patients
  • 23-22-109 — Control over voluntary patients
  • 23-22-110 — Deposit of moneys collected
  • 23-22-111 — Reorganization of university hospital - effect. (Repealed)
  • 23-23-101 — Children's diagnostic center established
  • 23-23-102 — Supervision - interdepartmental cooperation
  • 23-23-103 — Evaluations made - when
  • 23-23-104 — Custody of children - housing
  • 23-23-105 — Guardians - transportation - costs
  • 23-23-106 — Hearings held in Denver juvenile court - when
  • 23-23-107 — Case histories - preparation and use
  • 23-23-108 — Limitation on admissions - report - disposition of children
  • 23-3-101 — Short title
  • 23-3-102 — Legislative declaration
  • 23-3-103 — Definitions
  • 23-3-104 — Designation of commission
  • 23-3-105 — Duties, powers, and limitations of commission with respect to the guarantee loan program
  • 23-3-106 — Contributions to commission
  • 23-3-107 — Age qualification for loan guarantee
  • 23-30-101 — Board of governors of the Colorado state university system
  • 23-30-102 — Board body corporate - powers relating to real and personal property
  • 23-30-103 — Vacancies - compensation
  • 23-30-104 — Meetings of board
  • 23-30-105 — Election of officers - terms
  • 23-30-106 — Board of governors of the Colorado state university system fund - creation - control - use
  • 23-30-107 — Duties of secretary
  • 23-30-108 — Duties of treasurer - financial instruments signed by whom - accounts
  • 23-30-109 — Program to be made
  • 23-30-110 — Duration of course
  • 23-30-111 — Academic year - term - suspension
  • 23-30-112 — Tuition
  • 23-30-113 — Board's personnel powers
  • 23-30-114 — Board to choose chancellor and certain staff
  • 23-30-115 — Chancellor to choose certain staff
  • 23-30-116 — Board to choose presidents
  • 23-30-117 — Presidents to choose faculty and staff
  • 23-30-118 — Board to fix salaries
  • 23-30-119 — Board to confer degrees
  • 23-30-120 — Payment of expenses
  • 23-30-121 — Investments in consolidated funds
  • 23-30-122 — Corporate stock in nominee authorized - report
  • 23-30-123 — Investment policy - fiduciary responsibility - annual financial statements
  • 23-30-124 — Online university established - role and mission. (Repealed)
  • 23-31-1001 — Legislative declaration
  • 23-31-1002 — Definitions
  • 23-31-1003 — State veterinary education loan repayment council - creation - membership
  • 23-31-1004 — State veterinary education loan repayment program - creation - purpose
  • 23-31-1005 — Council powers and duties
  • 23-31-1006 — Program applicant eligibility - criteria
  • 23-31-1007 — Designated veterinary shortage areas - criteria
  • 23-31-1008 — Release from contract obligation
  • 23-31-1009 — Loan repayment
  • 23-31-101 — University established - role and mission
  • 23-31-1010 — Veterinary education loan repayment fund - creation - gifts, grants, and donations
  • 23-31-102 — Name changed
  • 23-31-103 — Board to control college and lands
  • 23-31-104 — Who shall constitute faculty
  • 23-31-105 — Duty of faculty
  • 23-31-106 — President - duties
  • 23-31-107 — President may remove officers
  • 23-31-108 — President may be professor
  • 23-31-109 — Report of experimental operations
  • 23-31-110 — Pledge of income from facilities or equipment
  • 23-31-1101 — Legislative declaration
  • 23-31-1101.5 — Definitions
  • 23-31-1102 — Colorado food systems advisory council - created - membership - terms - vacancies
  • 23-31-1103 — Council - purpose and duties
  • 23-31-1104 — Subcommittees of the council
  • 23-31-1105 — Fund - acceptance of gifts, grants, or donations
  • 23-31-1106 — Reports - recommendations
  • 23-31-1107 — Repeal of part
  • 23-31-111 — Rents or charges for buildings and facilities for research
  • 23-31-112 — Research building revolving fund - appropriation of fund
  • 23-31-113 — Anticipation warrants
  • 23-31-114 — Purchase of anticipation warrants
  • 23-31-115 — Warrants as security - when
  • 23-31-116 — Tax exemption
  • 23-31-117 — Borrowing funds
  • 23-31-118 — Advancement of money and pledge of income - definition
  • 23-31-119 — Plant breeding programs
  • 23-31-120 — Cooperation with other agencies
  • 23-31-121 — Providing personnel, supplies
  • 23-31-122 — Agricultural extension service furnished counties
  • 23-31-200.3 — Definitions
  • 23-31-201 — Transfer to board of governors of the Colorado state university system - exceptions
  • 23-31-202 — Powers and duties of board of governors of the Colorado state university system
  • 23-31-203 — Cooperation with governmental units. (Repealed)
  • 23-31-204 — Forest fires - duty of sheriff to report. (Repealed)
  • 23-31-205 — Provisions of act of congress accepted
  • 23-31-206 — Cooperative agreements
  • 23-31-207 — Employees and personnel
  • 23-31-208 — Rights by succession to state board of land commissioners - transfers to division of fire prevention and control
  • 23-31-301 — Legislative declaration
  • 23-31-302 — Forestry function named
  • 23-31-303 — Funds available
  • 23-31-304 — State responsibility determined. (Repealed)
  • 23-31-305 — Cooperation by counties. (Repealed)
  • 23-31-306 — Sheriffs to enforce. (Repealed)
  • 23-31-307 — Limitation of state responsibility. (Repealed)
  • 23-31-308 — Emergencies. (Repealed)
  • 23-31-309 — Wildfire emergency response fund - creation - wildfire preparedness fund - creation. (Repealed)
  • 23-31-310 — Forest restoration and wildfire risk mitigation grant program - technical advisory panel - legislative declaration - de
  • 23-31-311 — Watershed protection projects and forest health projects
  • 23-31-312 — Community wildfire protection plans - biomass utilization plans - county governments - guidelines and criteria - legisl
  • 23-31-313 — Healthy forests - vibrant communities - funds created - outreach working group - loan program - legislative declaration
  • 23-31-314 — Colorado forest biomass use work group - repeal. (Repealed)
  • 23-31-315 — Technical support for the Colorado wildfire risk reduction grant program - repeal. (Repealed)
  • 23-31-316 — Colorado forest health council - legislative declaration - repeal
  • 23-31-317 — Biomass utilization study - legislative declaration - report - definitions - repeal
  • 23-31-318 — Wildfire mitigation incentives for local governments - grant awards - fund - reporting - definitions - repeal
  • 23-31-319 — Forest service seedling tree nursery - necessary upgrades and improvements - definition - funding - reports - repeal
  • 23-31-320 — Timber, forest health, and wildfire mitigation industries workforce development program - creation - policies and proce
  • 23-31-321 — Wildfire mitigation and preparedness - rural grant navigator grant program - creation - administration - reporting - de
  • 23-31-401 — Definitions
  • 23-31-402 — Owner's permission required - when
  • 23-31-403 — Proof of ownership required - when
  • 23-31-404 — Violation - penalty - defense
  • 23-31-501 — Acceptance of congressional grant of 1862
  • 23-31-502 — Board of governors of the Colorado state university system to control fund
  • 23-31-503 — Acceptance of congressional act of 1883
  • 23-31-504 — Control, investment, and expending of funds
  • 23-31-505 — Other funds - investment
  • 23-31-506 — Report on condition - appropriation
  • 23-31-507 — Management of funds
  • 23-31-508 — Purpose of sections
  • 23-31-509 — Acceptance of congressional act of 1928
  • 23-31-510 — Control of funds
  • 23-31-511 — Congressional act of 1914 accepted
  • 23-31-512 — Board to receive and expend funds
  • 23-31-513 — Acceptance of congressional act of 1935
  • 23-31-514 — Control of funds from 1935 act
  • 23-31-601 — Acceptance of congressional act of 1862
  • 23-31-602 — Control of fund
  • 23-31-603 — Acceptance of congressional act of 1906
  • 23-31-604 — Board to control fund
  • 23-31-605 — Board to cooperate with counties
  • 23-31-606 — Employees and specialists
  • 23-31-607 — Stations established
  • 23-31-608 — Board to secure lands
  • 23-31-609 — Board to supervise
  • 23-31-610 — Objects of stations
  • 23-31-611 — Proceeds from station
  • 23-31-612 — Expenses - how paid
  • 23-31-701 — Short title
  • 23-31-701.5 — Definitions
  • 23-31-702 — Acknowledgment of related federal laws
  • 23-31-703 — Responsibility and objectives
  • 23-31-704 — Organization - cooperative relationships
  • 23-31-705 — Authority to accomplish purposes of part
  • 23-31-706 — Reporting and accountability
  • 23-31-707 — Colorado AgrAbility project - extension program - creation - appropriation - legislative declaration
  • 23-31-800.3 — Definitions
  • 23-31-801 — Colorado water institute - creation
  • 23-31-802 — Advisory committee on water research policy
  • 23-31-803 — Water research fund
  • 23-31-804 — Republican river groundwater economic study - reporting - legislative declaration - definitions - repeal
  • 23-31-901 — Legislative declaration
  • 23-31-902 — Annual project report - national western center trust fund - creation - use
  • 23-31-903 — Authorization for financed purchase of an asset or certificate of participation agreements
  • 23-31-904 — Cooperative agreements for regional economic development not limited
  • 23-31-905 — National western center partnership - open meetings and open records laws apply - audit
  • 23-4-101 — Legislative declaration
  • 23-4-102 — Definitions
  • 23-4-103 — Preparation, sale, and distribution of academic materials - advertising
  • 23-4-104 — Injunctions
  • 23-4-104.5 — Civil penalty
  • 23-4-105 — Other remedies
  • 23-4-105.5 — Exceptions
  • 23-4-106 — Construction of article
  • 23-40-101 — University established - role and mission
  • 23-40-102 — Name of institution changed
  • 23-40-103 — Funds for maintenance
  • 23-40-103.5 — Board of trustees for the university of northern Colorado fund - creation - control - use
  • 23-40-104 — Board of trustees
  • 23-40-104.5 — Tuition - repeal. (Repealed)
  • 23-40-105 — Granting of degrees and diplomas
  • 23-40-106 — Education innovation institute established - purposes - appropriations - report
  • 23-40-107 — Escrow requirement for accreditation of college of osteopathic medicine - cash fund - offset to appropriation - legisla
  • 23-41-101 — Location - powers
  • 23-41-102 — Board of trustees - term
  • 23-41-103 — Oath or affirmation of trustees
  • 23-41-103.5 — The Colorado school of mines fund - creation - control - use
  • 23-41-103.6 — Investments in consolidated funds
  • 23-41-103.7 — Corporate stock in name of nominee authorized
  • 23-41-103.8 — Investment policy - fiduciary responsibility
  • 23-41-104 — Control - management
  • 23-41-104.5 — Hazardous waste remediation - report. (Repealed)
  • 23-41-104.6 — Performance contract - authorization - operations. (Repealed)
  • 23-41-104.7 — Funding. (Repealed)
  • 23-41-105 — School established - role and mission
  • 23-41-106 — May procure machinery
  • 23-41-107 — Tuition
  • 23-41-108 — Officers - meeting of board
  • 23-41-109 — Vacancies
  • 23-41-110 — Treasurer's bond
  • 23-41-111 — Assays and analyses
  • 23-41-112 — Transfer of property
  • 23-41-113 — Fund used exclusively for school
  • 23-41-114 — Colorado energy research institute - creation
  • 23-41-115 — Advisory council on energy-related minerals research. (Repealed)
  • 23-41-115.5 — Legislative declaration. (Repealed)
  • 23-41-116 — Rents or charges for buildings and facilities for research
  • 23-41-117 — Research building revolving fund - appropriation of fund
  • 23-41-118 — Anticipation warrants
  • 23-41-119 — Purchase of anticipation warrants
  • 23-41-120 — Warrants as security - when
  • 23-41-121 — Tax exemption
  • 23-41-122 — Borrowing funds
  • 23-41-123 — Moneys from Colorado school of mines lands
  • 23-41-201 — Transfer of geological survey - memorandum of understanding - report
  • 23-41-202 — Legislative declaration
  • 23-41-203 — Colorado geological survey - created - purpose
  • 23-41-204 — State geologist - appointment - qualifications
  • 23-41-205 — Objectives of survey - duties of state geologist
  • 23-41-206 — Employees
  • 23-41-207 — Fees - adjustments - geological survey cash fund - created
  • 23-41-208 — Reports concerning geologic information - definitions
  • 23-41-209 — Repeal of part or section - notice to the revisor of statutes. (Repealed)
  • 23-41-210 — Annual report to general assembly - repeal. (Repealed)
  • 23-5-101 — Colorado educational institutions - annual reports. (Repealed)
  • 23-5-101.5 — Enterprise status of auxiliary facilities - definitions
  • 23-5-101.7 — Enterprise status of institutions of higher education
  • 23-5-101.8 — Enterprise status of institutions of higher education - loans - bonds. (Repealed)
  • 23-5-101.9 — Repeal. (Repealed)
  • 23-5-102 — Funding for auxiliary facilities - institutions of higher education - loans - bonds
  • 23-5-103 — Pledge of income
  • 23-5-104 — No property lien
  • 23-5-105 — Tax exemption
  • 23-5-105.5 — State board for community colleges and occupational education - authority to create financial obligations
  • 23-5-106 — Authority of governing boards - general - health-care insurance - contracts of indemnity
  • 23-5-106.5 — Authority of governing boards - student applications - criminal and disciplinary history inquiry - exceptions - definit
  • 23-5-107 — Authority of governing boards - parking
  • 23-5-108 — Governing boards authorized to cede jurisdiction for enforcement of traffic laws
  • 23-5-109 — Identification - suicide and crisis prevention - rules
  • 23-5-110 — Medical personnel
  • 23-5-111 — Educational benefits for dependents of prisoners of war and military personnel missing in action - definitions. (Repeal
  • 23-5-111.4 — Tuition for members of the National Guard - definitions. (Repealed)
  • 23-5-111.5 — Educational benefits for dependents of deceased or permanently disabled National Guardsman - definitions. (Repealed)
  • 23-5-112 — Gifts and bequests to institutions of higher education - venture development investment funds
  • 23-5-113 — Collection of loans and outstanding obligations - state educational institutions
  • 23-5-113.5 — Prohibition on withholding transcripts and diplomas - postsecondary institution - remedy - definitions
  • 23-5-114 — National direct student loans - authority to separately collect advances
  • 23-5-115 — Loans or outstanding obligations offset
  • 23-5-116 — Governing boards - authority to provide out-of-state courses
  • 23-5-117 — Governing boards - delegation of personnel power
  • 23-5-118 — Selective service registration information
  • 23-5-119 — Colorado legislative distinguished professor fund. (Repealed)
  • 23-5-119.5 — Student fees - legislative declaration - definitions - institutional plans - fee information - reporting
  • 23-5-120 — Student fees - deposit - interest
  • 23-5-121 — Governing boards - authority to establish nonprofit corporations for developing discoveries and technology
  • 23-5-122 — Intrainstitutional and intrasystem transfers - course scheduling
  • 23-5-123 — Sabbatical leave - policy - production of records - legislative declaration - definition
  • 23-5-124 — Student enrollment - prohibition - public peace and order convictions - definitions
  • 23-5-125 — Campus sex offender information
  • 23-5-126 — Governing boards - anti-terrorism measures
  • 23-5-127 — Unique student identifying number - social security number - prohibition
  • 23-5-128 — Meningococcal disease - information - immunity - definitions
  • 23-5-129 — Governing boards - performance contract - authorization - operations - definitions. (Repealed)
  • 23-5-130 — Governing boards - fee-for-service contracts - authorization. (Repealed)
  • 23-5-130.5 — Governing boards - tuition-setting - repeal. (Repealed)
  • 23-5-131 — Governing boards - tuition - fixed rate contract - definitions
  • 23-5-132 — Governing boards - travel policies - exemption from state travel rules
  • 23-5-133 — Instructors - health benefits study - report. (Repealed)
  • 23-5-134 — Appointments to governing boards - considerations
  • 23-5-135 — Governing boards - underserved students - report - repeal. (Repealed)
  • 23-5-136 — Governing boards - online textbook program
  • 23-5-137 — Loan repayment assistance - legislative declaration - definitions
  • 23-5-138 — Textbooks - academic freedom - definitions
  • 23-5-139 — Higher education revenue bond intercept program - definitions
  • 23-5-140 — Lifesaving school safety information - legislative declaration - definitions
  • 23-5-140.5 — Employee information - student loan repayment and forgiveness programs
  • 23-5-140.7 — Calculation of full-time employment of teachers for purposes of the federal public loan forgiveness program - definitio
  • 23-5-141 — Campus police information sharing - legislative declaration - definitions
  • 23-5-142 — Institution law enforcement agencies to provide identification cards to retired peace officers upon request - definitio
  • 23-5-143 — Sexual assault victim care - memorandum of understanding - training - definitions
  • 23-5-144 — Students' right to speak in a public forum - legislative declaration - violations - court actions - free speech zones -
  • 23-5-145 — Credit for military education and training - policy - definition
  • 23-5-145.5 — Credit for work-related experience - plan - report - definitions - repeal
  • 23-5-145.6 — Opportunities for credential attainment - fund - report - definitions - repeal
  • 23-5-145.7 — Funding for nondegree credential programs - duty - policy - appropriation - report - definitions - repeal. (Repealed)
  • 23-5-145.8 — Credential quality standards - report - definitions
  • 23-5-146 — Sexual misconduct - policies - confidential resources - training - reports - definitions
  • 23-5-147 — Sexual misconduct advisory committee - membership - duties - report - legislative declaration - definitions
  • 23-5-148 — Dental therapy training programs - authorization to grant advanced standing - definition
  • 23-5-149 — Epinephrine auto-injectors at institutions of higher education - immunity - short title
  • 23-5-150 — Transfer credit review process and nontransferable credit - notice - definition
  • 23-51-100.3 — Definitions
  • 23-51-101 — University established - role and mission
  • 23-51-102 — Board of trustees - creation - members - powers - duties
  • 23-51-102.5 — Tuition - repeal. (Repealed)
  • 23-51-103 — Board of trustees for Adams state university fund - creation - control - use
  • 23-51-104 — Lease of grounds - construction
  • 23-51-105 — No authority to create state obligation
  • 23-51-106 — Board of trustees to control buildings
  • 23-51-107 — Board of trustees may rent buildings
  • 23-51-108 — State property at lease end
  • 23-51-109 — Leasehold interest may be sold
  • 23-51-110 — Board of trustees may rent rooms
  • 23-52-100.3 — Definitions
  • 23-52-101 — College established - role and mission - governance
  • 23-52-102 — Board of trustees - creation - members - powers - duties
  • 23-52-103 — Board of trustees for Fort Lewis college fund - creation - control - use
  • 23-52-103.3 — Investments in consolidated funds
  • 23-52-103.4 — Corporate stock in name of nominee authorized
  • 23-52-103.5 — Investment policy - fiduciary responsibility
  • 23-52-104 — Governing board - powers
  • 23-52-104.5 — Powers and duties of the president
  • 23-52-105 — Tuition fees - Native Americans
  • 23-52-106 — Donations - power to invest
  • 23-52-107 — Board of trustees empowered to lease grounds
  • 23-52-108 — No authority to obligate state
  • 23-52-109 — Buildings - control of
  • 23-52-110 — Board of trustees may rent buildings
  • 23-52-111 — To be state property at lease end
  • 23-52-112 — Leasehold interest may be sold
  • 23-52-113 — Board of trustees may rent rooms
  • 23-52-114 — Hesperus account created
  • 23-52-115 — Development of natural resources
  • 23-52-116 — Power to invest
  • 23-53-100.3 — Definitions
  • 23-53-101 — University established - role and mission
  • 23-53-102 — Board of trustees - creation - members - powers - duties
  • 23-53-102.5 — Tuition - repeal. (Repealed)
  • 23-53-103 — Board of trustees for the Colorado Mesa university fund - creation - control - use
  • 23-53-103.3 — Investments in consolidated funds
  • 23-53-103.4 — Corporate stock in name of nominee authorized
  • 23-53-103.6 — Investment policy - fiduciary responsibility
  • 23-53-104 — Board of trustees for Colorado Mesa university to supervise
  • 23-53-105 — Power to acquire land
  • 23-53-106 — Board of trustees empowered to lease grounds
  • 23-53-107 — No authority to obligate state
  • 23-53-108 — Buildings - control of
  • 23-53-109 — Board of trustees may rent buildings
  • 23-53-110 — To be state property at lease end
  • 23-53-111 — Leasehold interest may be sold
  • 23-53-112 — Board of trustees may rent rooms
  • 23-54-100.3 — Definitions
  • 23-54-101 — University established - role and mission - governance
  • 23-54-102 — Board of trustees - creation - members - powers - duties
  • 23-54-102.5 — Tuition - repeal. (Repealed)
  • 23-54-103 — Board of trustees for Metropolitan state university of Denver fund - creation - control - use
  • 23-54-104 — The Metropolitan state university of Denver undergraduate enrichment fund - created - awards
  • 23-56-100.3 — Definitions
  • 23-56-101 — University established - role and mission
  • 23-56-102 — Board of trustees - creation - members - powers - duties
  • 23-56-102.5 — Tuition - repeal. (Repealed)
  • 23-56-103 — Board of trustees for Western Colorado university fund - creation - control - use
  • 23-56-104 — Status and control
  • 23-56-105 — Board of trustees empowered to lease grounds
  • 23-56-106 — No authority to obligate state
  • 23-56-107 — Buildings - control of
  • 23-56-108 — Board of trustees may rent buildings
  • 23-56-109 — To be state property at lease end
  • 23-56-110 — Leasehold interest may be sold
  • 23-56-111 — Board of trustees may rent rooms
  • 23-6-100.3 — Definitions
  • 23-6-101 — Persons eligible for benefits
  • 23-6-102 — Application
  • 23-6-103 — Benefits commence - when
  • 23-6-104 — Fund - limitation on pension
  • 23-60-1001 — Legislative declaration
  • 23-60-1002 — Definitions
  • 23-60-1003 — Manufacturing career pathway - design
  • 23-60-1004 — Online information - manufacturing career pathway
  • 23-60-101 — Short title
  • 23-60-102 — Legislative declaration
  • 23-60-103 — Definitions
  • 23-60-104 — State board for community colleges and occupational education - student advisory council - state advisory council
  • 23-60-104.5 — Recommendations of governor's task force - legislative declaration - definitions
  • 23-60-105 — Staff and appointments. (Repealed)
  • 23-60-106 — Notification concerning gaming schools
  • 23-60-107 — State board for community colleges and occupational education fund - creation - control - use
  • 23-60-108 — Board responsibilities - direct care provider career path pilot program - repeal. (Repealed)
  • 23-60-109 — Career pathways - design - legislative declaration
  • 23-60-110 — Teaching career pathway - design
  • 23-60-1101 — (Repealed)
  • 23-60-111 — Community colleges - high school diplomas - approval
  • 23-60-1201 — Support for in-demand short-term credentials program - created - report - appropriation - definitions - repeal
  • 23-60-201 — State system of community and technical colleges established - local district colleges - role and mission
  • 23-60-202 — Duties of board with respect to state system
  • 23-60-202.5 — Powers of board with respect to the higher education and advanced technology center at Lowry
  • 23-60-202.7 — Powers of board with respect to concurrent enrollment - definitions
  • 23-60-203 — Duties of board with respect to local district colleges
  • 23-60-204 — Financing
  • 23-60-205 — Community and technical colleges
  • 23-60-206 — College advisory council
  • 23-60-207 — College service areas
  • 23-60-208 — Eminent domain
  • 23-60-209 — Programs and services
  • 23-60-210 — Transfer of records and equipment - creation of new colleges
  • 23-60-211 — Degrees
  • 23-60-212 — Northeastern junior college - golf course and restaurant - positions of employment
  • 23-60-213 — Red Rocks community college - physician assistant master's program
  • 23-60-214 — Develop short-term degree nursing programs - appropriation - repeal
  • 23-60-301 — Supervision of occupational education
  • 23-60-302 — Approval for postsecondary occupational programs
  • 23-60-303 — Acceptance of congressional acts
  • 23-60-304 — Plans - development and implementation - credentialing - fees
  • 23-60-305 — Coordination of resources
  • 23-60-306 — Colorado customized training program - creation - policy - functions of the state board for community colleges and occu
  • 23-60-307 — Colorado existing industry training program - creation - policy - functions of the state board for community colleges a
  • 23-60-501 — Transfer of funds, property, etc. (Repealed)
  • 23-60-502 — Applicability of article
  • 23-60-601 — Certification of programs
  • 23-60-701 — Legislative declaration
  • 23-60-702 — Definitions. (Repealed)
  • 23-60-703 — Private occupational school division - creation. (Repealed)
  • 23-60-704 — Private occupational school board - established - membership. (Repealed)
  • 23-60-704.5 — Duties and powers of the board. (Repealed)
  • 23-60-705 — Duties and powers of the division subject to the approval of the executive director. (Repealed)
  • 23-60-801 — Area vocational schools - name. (Repealed)
  • 23-60-802 — Area technical colleges - credits - transfer
  • 23-60-803 — Area technical colleges - high school diplomas - approval
  • 23-60-804 — Emily Griffith technical college - associate of applied science degree program - definitions
  • 23-60-901 — Definitions
  • 23-60-902 — Accelerated education and skills training - certificates
  • 23-64-101 — Short title
  • 23-64-102 — Legislative declaration
  • 23-64-103 — Definitions
  • 23-64-104 — Exemptions
  • 23-64-105 — Private occupational school division - creation
  • 23-64-106 — Powers and duties of division
  • 23-64-107 — Private occupational school board - established - membership
  • 23-64-108 — Powers and duties of board - rules
  • 23-64-109 — Duties of private occupational schools
  • 23-64-110 — Submittal of fingerprints for persons teaching at designated schools - fingerprint-based criminal history record checks
  • 23-64-111 — Duties and powers of the division subject to approval of the executive director
  • 23-64-112 — Minimum standards
  • 23-64-113 — Prohibitions
  • 23-64-114 — Application for certificate of approval
  • 23-64-115 — Issuance of certificate of approval
  • 23-64-116 — Application for change of ownership - definition
  • 23-64-117 — Agent's permits
  • 23-64-118 — Denial of application for certificate of approval or agent's permit
  • 23-64-119 — Revocation of certificate of approval and agent's permit
  • 23-64-120 — Refund policy
  • 23-64-121 — Bonds - definitions
  • 23-64-122 — Fees - private occupational schools fund - annual adjustment - rules - repeal
  • 23-64-123 — Deceptive trade or sales practices
  • 23-64-124 — Complaints of deceptive trade or sales practices
  • 23-64-125 — Preservation of records
  • 23-64-126 — Enforceability of notes, contracts, and other evidence of indebtedness
  • 23-64-127 — Violations - civil - penalty
  • 23-64-128 — Violations - criminal - penalty
  • 23-64-129 — State administrative procedure act
  • 23-64-130 — Jurisdiction of courts - service of process
  • 23-64-131 — Enforcement - injunction - fines - rules
  • 23-64-132 — Transfer of governance of private occupational schools - provisions for transition - rules
  • 23-64-133 — Repeal of article - review of functions
  • 23-7-101 — Legislative declaration
  • 23-7-102 — Definitions
  • 23-7-103 — Presumptions and rules for determination of status - definition
  • 23-7-103.5 — Unaccompanied homeless youth - domicile - definitions
  • 23-7-104 — Commission to recommend enrollment incentive program
  • 23-7-105 — Tuition classification of Olympic athletes
  • 23-7-106 — Tuition classification of Canadian military personnel
  • 23-7-107 — Tuition classification of Chinese and Russian students in graduate public policy programs
  • 23-7-108 — Tuition classification of Colorado National Guard personnel. (Repealed)
  • 23-7-108.5 — Tuition classification of armed forces veterans. (Repealed)
  • 23-7-108.6 — Tuition classification for veterans pursuant to federal law. (Repealed)
  • 23-7-108.7 — Tuition classification of dependents of members of the armed forces. (Repealed)
  • 23-7-109 — Tuition classification for employees or employees' children of companies who move to Colorado
  • 23-7-110 — Tuition classification of students who successfully complete high school or a high school equivalency examination in Co
  • 23-7-111 — Tuition classification for persons who move to Colorado for employment
  • 23-7-112 — Tuition classification for members of American Indian tribes with historical ties to Colorado - legislative declaration
  • 23-7-113 — Tuition classification for peace corps volunteers
  • 23-70-101 — Legislative declaration
  • 23-70-101.3 — Definitions
  • 23-70-101.5 — Board abolished
  • 23-70-102 — Auraria board - membership - terms - oath or affirmation - voting
  • 23-70-103 — Responsibility of governing boards of constituent institutions
  • 23-70-104 — Duties of the Auraria board
  • 23-70-105 — General powers of the Auraria board
  • 23-70-105.5 — Public-private developments
  • 23-70-106 — Auraria board to have certain powers similar to powers exercised by the governing bodies of other state institutions of
  • 23-70-106.5 — Resolution of disputes at Auraria center
  • 23-70-107 — Borrowing funds for auxiliary or complementary facilities
  • 23-70-108 — Pledge of income
  • 23-70-109 — No property lien
  • 23-70-110 — Tax exemption
  • 23-70-111 — Certain debts and expenses prohibited
  • 23-70-112 — Limitation of actions
  • 23-70-113 — Possible change of Auraria higher education center. (Repealed)
  • 23-70-114 — Powers of board not limited
  • 23-70-115 — Directive - master plans
  • 23-70-116 — Auraria library - economic development database
  • 23-70-117 — Displaced Aurarian scholarship - created - appropriation - legislative declaration - definitions
  • 23-70-118 — Requirements for money that is appropriated to the department of higher education for use by the Auraria higher educati
  • 23-70-119 — Auraria comprehensive study
  • 23-71-101 — Short title
  • 23-71-102 — Definitions
  • 23-71-102.5 — Local district college - local college district - change in terms - authority of revisor
  • 23-71-103 — Districts organized - when
  • 23-71-104 — Petition of electors
  • 23-71-105 — Election to organize
  • 23-71-106 — Notice to be given - when. (Repealed)
  • 23-71-107 — Qualifications of voters - conduct of elections
  • 23-71-108 — Certification of returns. (Repealed)
  • 23-71-109 — Record of votes
  • 23-71-110 — Election of board - members and terms
  • 23-71-111 — Election of first board - new district
  • 23-71-112 — Precincts and polling places. (Repealed)
  • 23-71-113 — Judges. (Repealed)
  • 23-71-114 — Candidates for board of trustees
  • 23-71-115 — Notice of election. (Repealed)
  • 23-71-116 — Ballots, ballot boxes, voting machines, and electronic voting equipment. (Repealed)
  • 23-71-117 — Qualification of voters. (Repealed)
  • 23-71-118 — Officers
  • 23-71-119 — Regular meetings
  • 23-71-120 — District - body corporate
  • 23-71-120.5 — Recall of board members
  • 23-71-121 — Vacancies
  • 23-71-122 — Local college district board of trustees - specific powers - rules - definitions
  • 23-71-123 — Duties of board of trustees - degrees
  • 23-71-124 — President - duties
  • 23-71-125 — Secretary - duties
  • 23-71-126 — Treasurer - duties
  • 23-71-127 — Credits accepted by state institutions
  • 23-71-128 — Additions to district - procedure
  • 23-71-129 — Dissolution of district
  • 23-71-130 — Bonds as legal investments
  • 23-71-131 — Local district colleges subject to section 29-1-302
  • 23-71-132 — Definition and interpretation of terms. (Repealed)
  • 23-71-133 — Local district colleges - attorney general to advise - revenue for baccalaureate degree programs
  • 23-71-134 — Local district colleges - bachelor of applied science degree programs - approval
  • 23-71-135 — Local district colleges - high school diplomas - approval
  • 23-71-201 — Definitions
  • 23-71-202 — Joining state system - state support
  • 23-71-203 — Submission of plan for joining state system
  • 23-71-204 — Approval of plan - election
  • 23-71-205 — Withdrawal from state system
  • 23-71-206 — Northeastern junior college - approval of plan - date of entry into state system - continuation of mill levy
  • 23-71-207 — Colorado Northwestern community college - approval of plan - date of entry into system - continuation of mill levy
  • 23-71-208 — Colorado Northwestern community college - disposal of assets
  • 23-71-301 — Direct grants to local college districts - occupational courses
  • 23-71-302 — Distribution of grants
  • 23-71-303 — Distributions to area technical colleges
  • 23-71-304 — Area technical college grant program - established - report - definitions - repeal
  • 23-71-401 — Definitions
  • 23-71-402 — Certification - tax revenues
  • 23-71-403 — Change in needed tax revenues - unlawful
  • 23-71-404 — County treasurer - accounts - warrants
  • 23-71-405 — Depositories
  • 23-71-406 — Registered warrants by treasurer of the board of trustees
  • 23-71-407 — Short-term loans
  • 23-71-501 — Definitions
  • 23-71-502 — Bonded indebtedness - elections
  • 23-71-503 — Limitations on elections
  • 23-71-504 — Limit of bonded indebtedness
  • 23-71-505 — Voting precincts. (Repealed)
  • 23-71-506 — Ballots. (Repealed)
  • 23-71-507 — Joint election for directors and bonds. (Repealed)
  • 23-71-508 — Pollbooks - certificate of return. (Repealed)
  • 23-71-509 — Registration. (Repealed)
  • 23-71-510 — Registration list omissions - challenges - oath - rejection of vote. (Repealed)
  • 23-71-511 — Count and canvass. (Repealed)
  • 23-71-512 — Absentee voting. (Repealed)
  • 23-71-513 — Use of voting machines. (Repealed)
  • 23-71-514 — Board of trustees may issue bonds - exemption from Colorado income tax
  • 23-71-515 — Form of bonds
  • 23-71-516 — Sale at less than par - discount
  • 23-71-517 — Board of trustees to certify needed revenues
  • 23-71-518 — Tax levy to pay principal and interest
  • 23-71-519 — Bond fund - payment and redemption
  • 23-71-520 — Place of payment
  • 23-71-521 — Registration of bonds
  • 23-71-522 — Changes in boundaries - liability
  • 23-71-523 — Validation
  • 23-71-524 — Prior obligations not impaired
  • 23-71-525 — Public disclosure of terms of sale
  • 23-71-526 — Validation
  • 23-71-527 — Validation - effect - limitations
  • 23-71-601 — Definitions
  • 23-71-602 — Refunding bonds may be issued
  • 23-71-603 — Question of issuing refunding bonds
  • 23-71-604 — Authorization - form - interest
  • 23-71-605 — Sale - proceeds - amounts
  • 23-71-606 — Needed revenues - tax levy - miscellaneous
  • 23-71-607 — Application of bond proceeds - procedures - limitations
  • 23-71-608 — Reports
  • 23-71-609 — Validation
  • 23-71-610 — Prior obligations not impaired
  • 23-71-701 — Short title
  • 23-71-702 — Definitions
  • 23-71-703 — Power to issue securities
  • 23-71-704 — Interim securities
  • 23-71-705 — Terms of securities
  • 23-71-706 — Payable from special fund
  • 23-71-707 — Recital of regularity
  • 23-71-708 — Committee determination conclusive
  • 23-71-709 — No impairment of contract
  • 23-71-710 — Tax exemption
  • 23-71-711 — Construction
  • 23-71-712 — Liberal construction
  • 23-71-713 — Validation
  • 23-76-101 — Legislative declaration
  • 23-76-102 — Definitions
  • 23-76-103 — Rural education coordinator - request for proposals - reporting requirements
  • 23-76-104 — Student teachers in rural areas - financial incentives
  • 23-76-105 — Teacher cadet program
  • 23-76-106 — National board certified teacher stipends - concurrent enrollment stipends - continuing education stipends
  • 23-78-101 — Short title
  • 23-78-102 — Legislative declaration
  • 23-78-103 — Definitions
  • 23-78-104 — Educator preparation program - best practices - guidelines - report
  • 23-78-105 — Teacher mentor grant program - created - standards - appropriation - report - rules
  • 23-78-301 — Short title
  • 23-78-302 — Legislative declaration
  • 23-78-303 — Definitions
  • 23-78-304 — Department of education - eligible rural local education provider - identified
  • 23-78-305 — Teaching fellowship program - agreements - requirements - report
  • 23-78-306 — Teaching fellowship stipends - amount - funding
  • 23-78-307 — Department of higher education - review of agreements - report
  • 23-79-101 — Definitions
  • 23-79-102 — Students with disabilities - report
  • 23-79-103 — Postsecondary services advisory committee - creation - appointment - duties - report - repeal. (Repealed)
  • 23-8-101 — Legislative declaration
  • 23-8-101.5 — Definitions
  • 23-8-102 — School districts, boards of cooperative services, and institute charter schools conducting career and technical educati
  • 23-8-103 — Standards for eligibility for grants - rules
  • 23-8-104 — Reports
  • 23-8-105 — Change of name - authorization
  • 23-8-201 — Funding for technical education equipment, facilities, and instruction capacity - allocation to CTE providers - definit
  • 23-81-101 — Definitions
  • 23-81-102 — Recruitment of wildland fire prevention and mitigation educators program - report - definition
  • 23-82-101 — Definitions
  • 23-82-102 — Work-based learning consortium pilot program - created - duties - repeal. [Editor's note: This section is effective (se
  • 23-82-103 — Higher education work-based consortium fund - gifts, grants, and donations
  • 23-82-104 — Effective dates - repeal of article - notice to revisor of statutes
  • 23-83-101 — Definitions
  • 23-83-102 — Collegiate work-based learning - talent development glossary
Title 24 · CRS Title 24 (2521 sections)
  • 24-1-101 — Legislative declaration
  • 24-1-102 — Short title
  • 24-1-103 — Head of department defined
  • 24-1-104 — Policy-making authority and administrative powers of governor - delegation. (Repealed)
  • 24-1-104.1 — State education standards review - review committees convened by department of education - youth participation - defini
  • 24-1-105 — Types of entities defined - creation of new entities - transfers of existing entities
  • 24-1-106 — Agencies not enumerated - continuation
  • 24-1-107 — Internal organization of department - allocation and reallocation of powers, duties, and functions - limitations
  • 24-1-107.5 — Nonprofit entities created or supported by state agencies and state-level authorities - requirements - legislative decl
  • 24-1-108 — Appointment of officers and employees - repeal
  • 24-1-109 — Office of the governor
  • 24-1-110 — Principal departments
  • 24-1-111 — Department of state - creation
  • 24-1-112 — Department of the treasury - creation
  • 24-1-113 — Department of law - creation
  • 24-1-114 — Department of higher education - creation
  • 24-1-115 — Department of education - creation
  • 24-1-116 — Department of administration - creation. (Repealed)
  • 24-1-117 — Department of revenue - creation
  • 24-1-118 — Department of institutions - creation. (Repealed)
  • 24-1-119 — Department of public health and environment - creation
  • 24-1-119.5 — Department of health care policy and financing - creation
  • 24-1-120 — Department of human services - creation
  • 24-1-120.5 — Department of early childhood - creation
  • 24-1-121 — Department of labor and employment - creation
  • 24-1-122 — Department of regulatory agencies - creation
  • 24-1-123 — Department of agriculture - creation
  • 24-1-124 — Department of natural resources - creation - divisions
  • 24-1-125 — Department of local affairs - creation
  • 24-1-126 — State department of highways - creation. (Repealed)
  • 24-1-127 — Department of military and veterans affairs - creation
  • 24-1-128 — Department of personnel - creation
  • 24-1-128.1 — Office of state planning and budgeting - creation. (Repealed)
  • 24-1-128.5 — Department of corrections - creation
  • 24-1-128.6 — Department of public safety - creation
  • 24-1-128.7 — Department of transportation - creation
  • 24-1-129 — Effect of transfer of powers, duties, and functions. (Repealed)
  • 24-1-130 — Actions, suits, or proceedings not to abate by reorganization - maintenance by or against successors
  • 24-1-131 — Rules, regulations, and orders adopted prior to article - continuation
  • 24-1-132 — Transfer of officers and employees
  • 24-1-133 — Transfer of property and records
  • 24-1-134 — Subsequent powers and functions - assignment
  • 24-1-135 — Effect of congressional redistricting on boards and commissions - definition
  • 24-1-135.1 — Effect of congressional redistricting related to 2000 federal decennial census - definition. (Repealed)
  • 24-1-135.5 — Boards and commissions - definitions
  • 24-1-136 — Information Coordination Act - policy - functions of the heads of principal departments
  • 24-1-136.5 — Long-range planning for capital construction, controlled maintenance, capital renewal - policy - heads of principal dep
  • 24-1-137 — Effect of decrease in length of terms of office for certain state boards, commissions, authorities, and agencies. (Repe
  • 24-1-138 — Mandatory donation of services prohibited
  • 24-10-101 — Short title
  • 24-10-102 — Declaration of policy
  • 24-10-103 — Definitions
  • 24-10-104 — Waiver of sovereign immunity
  • 24-10-105 — Prior waiver of immunity - effect - indirect claims not separate
  • 24-10-106 — Immunity and partial waiver
  • 24-10-106.1 — Immunity and partial waiver - claims against the state - injuries from prescribed fire - on or after January 1, 2012
  • 24-10-106.3 — Immunity and partial waiver - claims for serious bodily injury or death on public school property or at school-sponsore
  • 24-10-106.5 — Duty of care
  • 24-10-107 — Determination of liability
  • 24-10-108 — Sovereign immunity a bar
  • 24-10-109 — Notice required - contents - to whom given - limitations
  • 24-10-110 — Defense of public employees - payment of judgments or settlements against public employees
  • 24-10-111 — Judgment against public entity or public employee - effect
  • 24-10-112 — Compromise of claims - settlement of actions
  • 24-10-113 — Payment of judgments
  • 24-10-113.5 — Attorney general to notify general assembly
  • 24-10-114 — Limitations on judgments - recommendation to general assembly - authorization of additional payment - lower north fork
  • 24-10-114.5 — Limitation on attorney fees in class action litigation
  • 24-10-115 — Authority for public entities other than the state to obtain insurance
  • 24-10-115.5 — Authority for public entities to pool insurance coverage
  • 24-10-116 — State required to obtain insurance
  • 24-10-117 — Execution and attachment not to issue
  • 24-10-118 — Actions against public employees - requirements and limitations
  • 24-10-119 — Applicability of article to claims under federal law
  • 24-10-120 — Severability
  • 24-101-101 — Short title
  • 24-101-102 — Purposes - rules of construction
  • 24-101-103 — Supplementary general principles of law applicable. (Repealed)
  • 24-101-104 — Requirement of good faith
  • 24-101-105 — Application of this code
  • 24-101-106 — Procurement training
  • 24-101-107 — Procurement ethics
  • 24-101-201 — Determinations
  • 24-101-301 — Definitions
  • 24-101-401 — Public access to procurement information
  • 24-101-402 — Retention of procurement records
  • 24-101-501 — (Repealed)
  • 24-102-101 — Authority and duties of the executive director
  • 24-102-201 — Purchasing
  • 24-102-202 — Authority of the executive director and chief procurement officer - delegation of authority - rules
  • 24-102-202.5 — Supplier database - fees - cash fund - program account - repeal
  • 24-102-203 — Special duties regarding state-owned motor vehicles. (Repealed)
  • 24-102-204 — Delegation of purchasing authority by the executive director of the department of personnel. (Repealed)
  • 24-102-205 — Centralized contract management system - personal services contracts - legislative declaration - definitions. (Repealed
  • 24-102-206 — Contract performance outside the United States or Colorado - notice - penalty
  • 24-102-206.5 — Contract performance outside the United States or Colorado - annual report
  • 24-102-207 — Statewide procurement card agreement - definition
  • 24-102-208 — Software application contracts - generally available hardware - no limitation
  • 24-102-301 — Centralization of procurement authority
  • 24-102-302 — Purchasing agencies - establishment - authority
  • 24-102-401 — State procurement rules. (Repealed)
  • 24-102-501 — Collection of data concerning public procurement
  • 24-102-502 — Procurement advisory council - sunset review. (Repealed)
  • 24-103-1001 — Legislative declaration
  • 24-103-1002 — Definitions
  • 24-103-1003 — Disparity study - report
  • 24-103-1004 — Requests for information - disparity study
  • 24-103-101 — Definitions. (Repealed)
  • 24-103-1101 — Short title
  • 24-103-1102 — Legislative declaration
  • 24-103-1103 — Definitions
  • 24-103-1104 — State procurement equity program - established - goal - preliminary implementation maximization of contracting opportun
  • 24-103-1105 — State procurement equity program implementation - stakeholder group - recommendations - report - legislative declaratio
  • 24-103-201 — Methods of source selection
  • 24-103-201.5 — Market research - request for information
  • 24-103-202 — Invitation for bids
  • 24-103-202.3 — Invitation for best value bids
  • 24-103-202.5 — Low tie bids - award procedure and determination - bid preference. (Repealed)
  • 24-103-203 — Requests for proposals
  • 24-103-204 — Small purchases
  • 24-103-205 — Sole source procurement
  • 24-103-206 — Emergency procurements
  • 24-103-206.5 — Procurements funded with federal American Recovery and Reinvestment Act of 2009 moneys - waiver of Procurement Code req
  • 24-103-207 — State purchases of recycled paper and recycled products. (Repealed)
  • 24-103-207.5 — Purchasing preference for environmentally preferable products - definitions. (Repealed)
  • 24-103-208 — Other procurement methods
  • 24-103-209 — Purchase of compost by governmental bodies - definitions. (Repealed)
  • 24-103-210 — Use of foreign-produced goods - iron, steel, and related manufactured products - disclosure - report - definitions. (Re
  • 24-103-211 — Service-disabled veteran owned small businesses - state procurement set aside - definitions. (Repealed)
  • 24-103-301 — Cancellation of invitations for bids or requests for proposals
  • 24-103-401 — Responsibility of bidders and offerors
  • 24-103-402 — Prequalification of suppliers
  • 24-103-403 — Cost or pricing data
  • 24-103-404 — Motor carriers. (Repealed)
  • 24-103-501 — Types of contracts. (Repealed)
  • 24-103-502 — Approval of accounting system. (Repealed)
  • 24-103-503 — Multiyear contracts. (Repealed)
  • 24-103-601 — Right to audit records. (Repealed)
  • 24-103-701 — Finality of determinations
  • 24-103-702 — Reporting of anticompetitive practices
  • 24-103-801 — Legislative declaration
  • 24-103-802 — Definitions
  • 24-103-803 — Nonprofit agencies - self-certified vendor list - creation
  • 24-103-804 — Services solicitations - categorical identification
  • 24-103-805 — Contract set asides - bid process created by department of personnel - obligation of state agencies - rules
  • 24-103-806 — Compliance with state and federal laws
  • 24-103-807 — Additional requirements. (Repealed)
  • 24-103-901 — Procurement preferences and goals
  • 24-103-902 — Low tie bids - award procedure and determination - bid preference
  • 24-103-903 — State purchases of recycled paper and recycled products - definitions
  • 24-103-904 — Purchasing preference for environmentally preferable products - definitions
  • 24-103-905 — Service-disabled veteran-owned small businesses - state procurement preference - definitions
  • 24-103-906 — Bid preference - state contracts
  • 24-103-907 — Preference for state agricultural products
  • 24-103-907.5 — State purchases of firearms and ammunition - contractor or bidder - rules - legislative intent - definitions. [Editor's
  • 24-103-908 — Bid preferences - resident bidder - public projects - report - federal and state law - definitions
  • 24-103-909 — Bid preference - recycled plastic products
  • 24-103-910 — Use of foreign-produced goods - iron, steel, and related manufactured products - disclosure - report - definitions
  • 24-103-911 — Preference for internet service providers that certify compliance with open internet protections - definitions
  • 24-104-101 — Definitions. (Repealed)
  • 24-104-201 — Executive director - rules
  • 24-104-202 — Duties of the chief procurement officer - specifications
  • 24-104-203 — Exempted items
  • 24-104-204 — Relationship with using agencies
  • 24-104-205 — Maximum practicable competition
  • 24-104-206 — Ownership considerations
  • 24-104-207 — Specifications prepared by architects and engineers
  • 24-104-208 — Purchase of compost by governmental bodies - definitions
  • 24-105-101 — Responsibility for selection of methods of construction contracting management
  • 24-105-102 — Performance evaluation reports - definitions. (Repealed)
  • 24-105-201 — Bid security
  • 24-105-202 — Contract performance and payment bonds - applicability
  • 24-105-203 — Bond forms and copies
  • 24-105-301 — Contract clauses and their administration
  • 24-105-302 — Fiscal responsibility
  • 24-106-101 — Contract clauses - price adjustments - additional clauses - modification
  • 24-106-102 — Supplementary general principles of law applicable
  • 24-106-103 — Centralized contract management system - personal services contracts - legislative declaration - definitions
  • 24-106-104 — Types of contracts
  • 24-106-105 — Multiyear contracts
  • 24-106-106 — Right to audit records
  • 24-106-107 — Monitoring of vendor performance - definitions
  • 24-106-108 — Administrative rules - cost reimbursement
  • 24-106-109 — Terms and conditions in contracts
  • 24-107-101 — Administrative rules - cost reimbursement. (Repealed)
  • 24-109-101 — Resolution of controversies. (Repealed)
  • 24-109-101.1 — Definitions
  • 24-109-101.5 — Resolution of controversies
  • 24-109-102 — Protested solicitations and awards
  • 24-109-103 — Stay of procurements
  • 24-109-104 — Entitlement to costs. (Repealed)
  • 24-109-105 — Debarment and suspension
  • 24-109-106 — Resolution of contract and breach of contract controversies - applicability - authority
  • 24-109-107 — Issuance and appeal of decision
  • 24-109-108 — Computation of time
  • 24-109-201 — Appeal to the executive director - stay of procurements
  • 24-109-202 — Rules of procedure
  • 24-109-203 — Time limitation for appeals
  • 24-109-204 — Decisions of the executive director
  • 24-109-205 — Appeals to district court
  • 24-109-206 — Time limitations on appeals to the district court
  • 24-109-301 — Interest
  • 24-109-401 — Applicability. (Repealed)
  • 24-109-402 — Remedies prior to an award. (Repealed)
  • 24-109-403 — Remedies after an award. (Repealed)
  • 24-109-404 — Liability of public employees
  • 24-109-501 — Applicability
  • 24-109-502 — Protests - remedies prior to an award
  • 24-109-503 — Protest - remedies following an award - ratification by chief procurement officer
  • 24-109-504 — Appeals - remedies following an award
  • 24-109-505 — Costs
  • 24-11-101 — Legal holidays - effect
  • 24-11-102 — Additional holidays - effect. (Repealed)
  • 24-11-103 — Saturday half holiday - effect. (Repealed)
  • 24-11-104 — Arbor Day - tree planting
  • 24-11-105 — Governor to issue proclamation
  • 24-11-106 — Good Roads Day. (Repealed)
  • 24-11-107 — Proclamation of governor. (Repealed)
  • 24-11-108 — Susan B. Anthony Day
  • 24-11-109 — Leif Erikson Day
  • 24-11-110 — Effect of closing public offices
  • 24-11-111 — Colorado Day
  • 24-11-112 — Cesar Chavez Day
  • 24-11-113 — Public lands day
  • 24-11-114 — Welcome Home Vietnam Veterans Day
  • 24-11-115 — Lunar New Year Day
  • 24-11-116 — Jury Appreciation Day
  • 24-11-117 — Women Veterans Appreciation Day - legislative declaration
  • 24-11-118 — Living Organ Donor Recognition Day
  • 24-110-101 — Definitions. (Repealed)
  • 24-110-201 — Cooperative purchasing authorized
  • 24-110-202 — Sale, acquisition, or use of supplies by a public procurement unit
  • 24-110-203 — Cooperative use of supplies or services
  • 24-110-204 — Joint use of facilities
  • 24-110-205 — Supply of personnel, information, and technical services
  • 24-110-206 — Use of payments received by a supplying public procurement unit
  • 24-110-207 — Public procurement units - compliance with code
  • 24-110-207.5 — Certification of certain entities as local public procurement units - rules - report
  • 24-110-208 — Review of procurement requirements
  • 24-110-301 — Contract controversies
  • 24-111-101 — Exemptions from prescribed methods of source selection
  • 24-111-102 — Priorities among preferences
  • 24-111-103 — Compliance with federal requirements. (Repealed)
  • 24-112-101 — Effective date - applicability
  • 24-113-101 — Legislative declaration
  • 24-113-102 — Definitions
  • 24-113-103 — State competition with private enterprise prohibited - exceptions
  • 24-113-104 — Competition with private enterprise by institutions of higher education - rules
  • 24-113-105 — State agency competition - complaints - advisory board. (Repealed)
  • 24-114-101 — Definitions
  • 24-114-102 — Retaliation prohibited
  • 24-114-103 — Civil actions resulting from disciplinary actions or from disclosure of information
  • 24-115-101 — Short title
  • 24-115-102 — Legislative declaration
  • 24-115-103 — Definitions
  • 24-115-104 — Critical needs financing corporation - creation - composition of board of directors - powers
  • 24-115-105 — Organizational meeting - chair - personnel - surety note - conflict of interest
  • 24-115-106 — Meetings of board - quorum - expenses
  • 24-115-107 — General powers of corporation
  • 24-115-108 — Corporate fiscal year - account of activities and receipts for expenditures - report - audit
  • 24-115-109 — Limitation on power of corporation to declare bankruptcy
  • 24-115-110 — Critical needs notes - issuance schedule - distribution of note proceeds
  • 24-115-111 — Critical needs fund - creation - appropriations to fund - repayment of notes from fund
  • 24-115-112 — Notes legal investments
  • 24-115-113 — Exemption from taxation
  • 24-115-114 — No action maintainable
  • 24-115-115 — Annual reports
  • 24-115-116 — Investments
  • 24-115-117 — Construction of article
  • 24-115-118 — Voter approval required
  • 24-116-101 — Prohibition on providing information or expending government resources - legally protected health-care activity
  • 24-116-102 — Prohibition on assisting another state - legally protected health-care activity
  • 24-116-103 — Enforcement by the attorney general
  • 24-117-101 — Short title
  • 24-117-102 — Legislative declaration
  • 24-117-103 — Definitions
  • 24-117-104 — Building urgent infrastructure and leveraging dollars authority - creation - board of directors - meetings - records
  • 24-117-105 — General powers
  • 24-117-106 — Building urgent infrastructure and leveraging dollars bonds - conditions of issuance - building urgent infrastructure a
  • 24-117-107 — Payment of bonds - nonliability of state
  • 24-117-108 — The building urgent infrastructure and leveraging dollars authority operational fund - creation
  • 24-117-109 — Exemption from taxation - securities law
  • 24-117-110 — Startup costs
  • 24-117-111 — Investment powers of authority
  • 24-117-112 — Infrastructure and long-term development assistance program - eligible project revolving fund - policies and procedures
  • 24-117-113 — Report to general assembly
  • 24-12-101 — Form of oath or affirmation for public office - requirements for oath or affirmation
  • 24-12-102 — Form of oaths or affirmations for purposes other than public office
  • 24-12-103 — Who may administer oaths or affirmations
  • 24-12-104 — Officers in armed forces empowered to perform notarial acts
  • 24-12-105 — Appointees of officers of home rule cities and city and counties
  • 24-12-106 — False swearing or affirming, perjury
  • 24-12-107 — Oaths taken out of state
  • 24-12-108 — Tax returns - applications for refunds
  • 24-13-101 — Clerks of district courts. (Repealed)
  • 24-13-102 — Suits on clerk's bond. (Repealed)
  • 24-13-103 — Bond filed with secretary of state. (Repealed)
  • 24-13-104 — Judge to examine bond. (Repealed)
  • 24-13-105 — County board to examine bonds - new bond
  • 24-13-106 — Parties interested may offer evidence
  • 24-13-107 — Record of examination
  • 24-13-108 — Failure to file new bond - vacancy
  • 24-13-109 — Release of sureties - notice
  • 24-13-110 — Duty of county clerk and recorder
  • 24-13-111 — Effect of new bond - release
  • 24-13-112 — Embezzlement - vacancy
  • 24-13-113 — Failure to file bond
  • 24-13-114 — Officers failing to deliver, not to act - penalty
  • 24-13-115 — Effect of release of sureties
  • 24-13-116 — Approval of bonds - clerk of county board
  • 24-13-117 — Approval of bonds to be of record
  • 24-13-118 — Neglect to examine bonds - penalty
  • 24-13-119 — Officers shall not become sureties
  • 24-13-120 — Forfeiture of office by becoming surety
  • 24-13-121 — Official bond payable to people
  • 24-13-122 — Freeholders only acceptable as surety. (Repealed)
  • 24-13-123 — Statement of surety - contents. (Repealed)
  • 24-13-124 — Approval or rejection of bonds
  • 24-13-125 — Official bonds - expense of premiums
  • 24-13-126 — Premiums, how paid
  • 24-14-101 — Definitions
  • 24-14-102 — Authorize purchase of liability insurance and crime insurance in lieu of a public official personal surety bond - defin
  • 24-14-103 — Approval of seller - premium cost
  • 24-14-104 — Amount of coverage - limitations
  • 24-14-105 — Limitation of actions
  • 24-15-101 — Seals
  • 24-16-101 — Short title
  • 24-16-102 — Legislative declaration
  • 24-16-103 — Definitions
  • 24-16-104 — Prohibition of division of works of public improvement construction
  • 24-16-105 — Account and record of costs
  • 24-16-106 — Rules and regulations
  • 24-16-107 — Audit
  • 24-16-108 — Repeal. (Repealed)
  • 24-17-101 — Short title
  • 24-17-102 — Control system to be maintained
  • 24-17-103 — Annual report to controller
  • 24-17-104 — Public inspection
  • 24-17-201 — Short title
  • 24-17-202 — Legislative declaration
  • 24-17-203 — Definitions
  • 24-17-204 — Review of contingency-based contracts by office of state planning and budgeting
  • 24-17-205 — Existing legal requirements not superseded
  • 24-18-101 — Legislative declaration
  • 24-18-102 — Definitions
  • 24-18-103 — Public trust - breach of fiduciary duty
  • 24-18-104 — Rules of conduct for all public officers, members of the general assembly, local government officials, and employees
  • 24-18-105 — Ethical principles for public officers, local government officials, and employees
  • 24-18-106 — Rules of conduct for members of the general assembly
  • 24-18-107 — Ethical principles for members of the general assembly
  • 24-18-108 — Rules of conduct for public officers and state employees
  • 24-18-108.5 — Rules of conduct for members of boards and commissions
  • 24-18-109 — Rules of conduct for local government officials and employees
  • 24-18-110 — Voluntary disclosure
  • 24-18-111 — Powers of the secretary of state. (Repealed)
  • 24-18-112 — Board of ethics for the executive branch - created - duties
  • 24-18-113 — Board of ethics for the general assembly - created - duties
  • 24-18-201 — Interests in contracts
  • 24-18-202 — Interest in sales or purchases
  • 24-18-203 — Voidable contracts
  • 24-18-204 — Dealings in warrants and other claims prohibited
  • 24-18-205 — Settlements to be withheld on affidavit
  • 24-18-206 — Penalty
  • 24-18-301 — Definitions
  • 24-18-302 — Notice of intent to use facial recognition service - accountability reports - public review and comment - notice - exem
  • 24-18-303 — Use of facial recognition service - meaningful human review of certain decisions required
  • 24-18-304 — Use of facial recognition service - testing required before use in certain contexts - testing capability required - exe
  • 24-18-305 — Use of facial recognition service - training of users required
  • 24-18-306 — Use of facial recognition service - record keeping required
  • 24-18-307 — Use of facial recognition service by law enforcement agencies - surveillance and tracking - prohibited uses - warrants
  • 24-18-308 — Use of facial recognition service by agencies - disclosure to criminal defendant required - warrants
  • 24-18-309 — Use of facial recognition service - applicability and exemptions
  • 24-19-101 — Legislative declaration
  • 24-19-102 — Definitions
  • 24-19-103 — Prohibition against postemployment compensation - exception
  • 24-19-104 — Terms of employment contracts - public inspection
  • 24-19-105 — Settlement agreements - public inspection - filing with the department of personnel
  • 24-19-106 — Existing employment contracts - contract extensions
  • 24-19-107 — Open records
  • 24-19-108 — Exceptions - definition
  • 24-19-109 — Enforcement of article - civil suit
  • 24-2-101 — Application
  • 24-2-102 — Appointment of officers and employees
  • 24-2-103 — Compensation of heads of departments and other officers and employees
  • 24-2-104 — Bonds. (Repealed)
  • 24-2-105 — Rules and regulations
  • 24-2-106 — Restriction of number of employees
  • 24-2-107 — Transfer of employees
  • 24-2-108 — Departments to share information and mailings
  • 24-20-101 — Office at seat of government - secretary
  • 24-20-102 — Journal to be kept - contents
  • 24-20-103 — Keep military record - entries
  • 24-20-104 — Publication policy - reports to general assembly
  • 24-20-105 — Lieutenant governor - governor - succession to office
  • 24-20-106 — Governor may employ counsel
  • 24-20-107 — Expenses allowed on certificate of governor
  • 24-20-108 — Action by governor - emergency proclamation
  • 24-20-109 — Right of senate to reconfirm new governor's appointment of reappointed executive director
  • 24-20-110 — Transfer of employees to office of innovation and technology
  • 24-20-111 — Climate change position created - duties - report
  • 24-20-112 — Implementation of section 16 of article XVIII of the Colorado constitution - criteria for pesticide use - education ove
  • 24-20-113 — Governor to provide technical assistance in federal land issues
  • 24-20-114 — Director of water project permitting - water permitting coordination fund - repeal. (Repealed)
  • 24-20-115 — Appointments by the governor - diversity - definition
  • 24-20-201 — Insurrection - firearms prohibited. (Repealed)
  • 24-20-202 — Permit to bear arms. (Repealed)
  • 24-20-203 — Constitutional rights preserved
  • 24-20-204 — Violation - penalty. (Repealed)
  • 24-20-501 — Governor's commission on community service - creation - definition
  • 24-20-502 — Membership and organization - definition
  • 24-20-503 — Powers and duties
  • 24-21-101 — Office at seat of government - duties - bond
  • 24-21-102 — Custody of state property. (Repealed)
  • 24-21-103 — Countersign commissions - record
  • 24-21-104 — Fees of secretary of state
  • 24-21-104.5 — General fund appropriation - cash fund appropriation - elections - legislative intent
  • 24-21-104.7 — Acceptance of gifts and grants
  • 24-21-104.9 — County reimbursements for voting equipment - local elections assistance cash fund - creation - repeal. (Repealed)
  • 24-21-105 — Deputy - responsibility
  • 24-21-106 — May employ clerical assistance
  • 24-21-107 — Publications
  • 24-21-108 — Hearings
  • 24-21-109 — Documents in court proceedings - designation of person to attend court proceedings
  • 24-21-110 — Applications for licenses - authority to suspend licenses - rules
  • 24-21-111 — Electronic filing - authority - electronic access - passwords - rules
  • 24-21-111.5 — Electronic filing system - improvements - integration with other systems
  • 24-21-112 — Electronic verification program - notice - definitions
  • 24-21-113 — Secretary of state business software licensing - business computer systems maintenance and enhancement cash fund
  • 24-21-114 — Secretary of state collection of business information
  • 24-21-115 — Durable medical equipment supplier license - definition - rules
  • 24-21-116 — Business intelligence center program - creation - public data - contests - legislative declaration - definitions - repe
  • 24-21-117 — Encryption and data integrity techniques - research and development
  • 24-21-301 — Definitions
  • 24-21-302 — Redaction of tax identification number from secured transaction records - liability - rules
  • 24-21-401 — Definitions
  • 24-21-402 — Electronic recording technology board - creation - enterprise status
  • 24-21-403 — Core goals - powers and duties - rules
  • 24-21-404 — Electronic recording technology fund - electronic filing - grants
  • 24-21-405 — Authority to issue bonds
  • 24-21-406 — Reporting - annual - five-year report
  • 24-21-407 — Repeal of part
  • 24-21-501 — Short title
  • 24-21-502 — Definitions
  • 24-21-503 — Applicability
  • 24-21-504 — Authority to perform notarial act
  • 24-21-505 — Requirements for certain notarial acts
  • 24-21-506 — Personal appearance required - definition
  • 24-21-507 — Identification of individual
  • 24-21-508 — Authority to refuse to perform notarial act
  • 24-21-509 — Signature if individual unable to sign
  • 24-21-510 — Notarial act in this state
  • 24-21-511 — Notarial act in another state
  • 24-21-512 — Notarial act under authority of federally recognized Indian tribe
  • 24-21-513 — Notarial act under federal authority
  • 24-21-514 — Foreign notarial act
  • 24-21-514.5 — Audio-video communication - definitions
  • 24-21-514.7 — Interpreters - use in facilitation of notarial acts - limitations
  • 24-21-515 — Certificate of notarial act
  • 24-21-516 — Short form certificates
  • 24-21-517 — Official stamp
  • 24-21-518 — Stamping device
  • 24-21-519 — Journal
  • 24-21-520 — Notification regarding performance of notarial act on electronic record - selection of technology
  • 24-21-521 — Commission as notary public - qualifications - no immunity or benefit
  • 24-21-522 — Examination of notary public
  • 24-21-523 — Grounds to deny, refuse to renew, revoke, suspend, or condition commission of notary public
  • 24-21-524 — Database of notaries public
  • 24-21-525 — Prohibited acts
  • 24-21-526 — Validity of notarial acts
  • 24-21-527 — Rules - definitions
  • 24-21-528 — Disposition of fees
  • 24-21-529 — Notary's fees
  • 24-21-530 — Change of name or address
  • 24-21-531 — Official misconduct by a notary public - liability of notary or surety
  • 24-21-532 — Willful impersonation
  • 24-21-533 — Wrongful possession of journal or seal
  • 24-21-534 — Certification restrictions
  • 24-21-535 — Notary public commission in effect
  • 24-21-536 — Saving clause
  • 24-21-537 — Uniformity of application and construction
  • 24-21-538 — Relation to Electronic Signatures in Global and National Commerce Act
  • 24-21-539 — Effective date
  • 24-21-540 — Repeal of part
  • 24-21-601 — Short title
  • 24-21-602 — Definitions
  • 24-21-603 — Fraud and deception prohibited
  • 24-21-604 — Legislative declaration - consideration for tickets - conditions - rules
  • 24-21-605 — Licensing and enforcement authority - powers - rules - duties - license suspension or revocation proceedings - definiti
  • 24-21-606 — Fees - department of state cash fund
  • 24-21-607 — Bingo-raffle license - fee
  • 24-21-608 — Landlord licensees - stipulations
  • 24-21-609 — Application for bingo-raffle license
  • 24-21-610 — Games managers - certification
  • 24-21-611 — Application for landlord license - fee
  • 24-21-612 — Application for manufacturer license
  • 24-21-613 — Application for supplier license
  • 24-21-614 — Application for manufacturer's agent license or supplier's agent license
  • 24-21-615 — Persons permitted to conduct games of chance - form of bingo-raffle licenses - display
  • 24-21-616 — Form of landlord license - display - fee
  • 24-21-617 — General conduct games of chance - premises - equipment - expenses - rules
  • 24-21-618 — Conduct of bingo games
  • 24-21-619 — Conduct of pull tabs - license revocation - rules - definitions
  • 24-21-620 — Conduct of raffles - rules
  • 24-21-621 — Persons permitted to manufacture and distribute games of chance equipment - reporting requirements
  • 24-21-622 — Bingo-raffle licensee's statement of receipts - expenses - fee - definitions
  • 24-21-623 — Examination of books and records - rules
  • 24-21-624 — Forfeiture of license - ineligibility to apply for license
  • 24-21-625 — Volunteer services - legislative declaration - immunity
  • 24-21-626 — Unfair trade practices
  • 24-21-627 — Common members - bingo-raffle licensees - definition
  • 24-21-628 — Enforcement
  • 24-21-629 — Penalties for violation
  • 24-21-630 — Colorado charitable gaming board - creation
  • 24-21-631 — Board - duties
  • 24-21-632 — Repeal of part - review of functions
  • 24-22-101 — Oath or affirmation - bond and sureties - conditions of bond
  • 24-22-102 — State treasurer may administer oaths
  • 24-22-103 — Seal of office
  • 24-22-104 — Access to all state offices
  • 24-22-105 — Acceptance of gifts, legacies, and devises - display by state historical society permitted
  • 24-22-106 — Care of records - delivery to successor in office
  • 24-22-107 — Duties and powers of state treasurer
  • 24-22-108 — Willful neglect of duty - penalty
  • 24-22-109 — Willful refusal to pay warrant or check - penalty
  • 24-22-110 — Personal profit on state money unlawful - penalty
  • 24-22-111 — Unlawful acts of other persons - penalty
  • 24-22-112 — Power of state treasurer to issue and sell notes. (Repealed)
  • 24-22-113 — Power of state treasurer to loan money to the Colorado financial reporting system project - repeal. (Repealed)
  • 24-22-114 — Business training and promotion cash fund - repeal. (Repealed)
  • 24-22-115 — Tobacco litigation settlement cash fund - health-care supplemental appropriations and overexpenditures account - creati
  • 24-22-115.5 — Legislative declaration - tobacco litigation settlement trust fund - creation. (Repealed)
  • 24-22-115.6 — Miscellaneous tobacco litigation settlement moneys
  • 24-22-116 — Legislative declaration - exclusion of tobacco litigation settlement moneys from fiscal year spending
  • 24-22-117 — Tobacco tax cash fund - accounts - creation - legislative declaration
  • 24-22-118 — Revenue from nicotine products and additional tobacco taxes - 2020 tax holding fund - preschool programs cash fund - cr
  • 24-25-101 — Legislative declaration
  • 24-25-101.5 — Definitions
  • 24-25-102 — Colorado interagency working group on school safety - creation - membership - operation - immunity
  • 24-25-103 — Duties of the working group - mission
  • 24-25-104 — Colorado working group on school safety cash fund - created - gifts, grants, and donations
  • 24-25-105 — Repeal of article. (Repealed)
  • 24-3-101 — Agency defined
  • 24-3-102 — Party in original action
  • 24-3-103 — Provisions procedural and remedial
  • 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
  • 24-30-101 — Department of personnel - state support services
  • 24-30-102 — Construction of terms
  • 24-30-103 — Property conveyed or leased to federal government. (Repealed)
  • 24-30-104 — Burnham Yard rail property site - required development planning
  • 24-30-105 — Statewide language access assessment - report - legislative declaration - definitions
  • 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
  • 24-30-1109 — Reports. (Repealed)
  • 24-30-1110 — Division subject to termination. (Repealed)
  • 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
  • 24-30-1116 — Vanpooling - state-owned vehicles - revolving account. (Repealed)
  • 24-30-1117 — Exclusive authority to acquire state-owned motor vehicles
  • 24-30-1118 — Statewide travel management program - creation - duties of department - mandatory use by state employees - repeal. (Rep
  • 24-30-1201 — Definitions
  • 24-30-1202 — Central nonprofit agency - procurement list. (Repealed)
  • 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
  • 24-30-1303.1 — Code appeals board - creation - duties. (Repealed)
  • 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
  • 24-30-1308 — Controlled maintenance funds - leased or rented facilities - secure facilities. (Repealed)
  • 24-30-1309 — Eligibility of certain buildings for controlled maintenance. (Repealed)
  • 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 edu
  • 24-30-1510.5 — Self-insured property fund - creation - authorized and unauthorized payments - executive director authorized to make pa
  • 24-30-1510.6 — Claims arising prior to September 15, 1985. (Repealed)
  • 24-30-1510.7 — Workers' compensation for state employees - state employees' workers' compensation settlement agreements - definition
  • 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
  • 24-30-1514 — Report. (Repealed)
  • 24-30-1515 — Compromise or settlement of claims - authority
  • 24-30-1516 — Rules and regulations
  • 24-30-1517 — Applicability
  • 24-30-1518 — Repeal of part. (Repealed)
  • 24-30-1519 — Insurance policies
  • 24-30-1520 — Authorization by law to settle claims or to pay judgments
  • 24-30-1801 — Legislative declaration
  • 24-30-1801.5 — Definitions. (Deleted by amendment)
  • 24-30-1802 — Advisory commission on telecommunications. (Repealed)
  • 24-30-1803 — Telecommunications plan - staff. (Deleted by amendment)
  • 24-30-1804 — Institutions of higher education - statewide telecommunications network
  • 24-30-1805 — Demonstration project. (Deleted by amendment)
  • 24-30-1806 — Policy recommendations. (Deleted by amendment)
  • 24-30-2001 — Definitions
  • 24-30-2002 — Contracts for energy analysis and recommendations
  • 24-30-2003 — Energy cost-savings contracts
  • 24-30-201 — Accounts and control - controller
  • 24-30-202 — Procedures - vouchers, warrants, and checks - rules - penalties - definitions - repeal
  • 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
  • 24-30-203.5 — Recovery audits - legislative declaration - contracting - reporting - definitions - repeal. (Repealed)
  • 24-30-204 — Fiscal year
  • 24-30-205 — Duties of controller
  • 24-30-206 — Work program - allotments - revision. (Repealed)
  • 24-30-207 — Reports of revenue and expenditures
  • 24-30-208 — Information Coordination Act - policy - functions of the division of accounts and control. (Repealed)
  • 24-30-209 — Statewide financial and human resources information technology systems - billing process - statewide financial informat
  • 24-30-210 — Cash fund solvency fund - creation - loans - report - legislative declaration
  • 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 cente
  • 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
  • 24-30-2301 — Legislative declaration
  • 24-30-2302 — Definitions
  • 24-30-2303 — Office of sustainability - creation - duties
  • 24-30-2304 — Revolving fund - definition - repeal
  • 24-30-2305 — Inflation reduction act elective pay - central submission of applications - cash fund - definition
  • 24-31-101 — Powers and duties of attorney general
  • 24-31-102 — Offices, boards, and divisions
  • 24-31-103 — Chief deputy attorney general - powers
  • 24-31-103.5 — Solicitor general - creation - powers
  • 24-31-104 — Appointment of subordinate officers and employees. (Repealed)
  • 24-31-104.5 — Funding for insurance fraud investigations and prosecutions - creation of fund
  • 24-31-105 — Criminal enforcement section. (Repealed)
  • 24-31-106 — Rights of crime victims - victims' services coordinator
  • 24-31-107 — Applications for licenses - authority to suspend licenses - rules
  • 24-31-108 — Receipt of money - subject to appropriation - exception for custodial money - legal services cash fund - creation - def
  • 24-31-108.5 — Use of funds for unanticipated legal needs
  • 24-31-109 — Attorney general to provide identification cards to retired peace officers upon request - definitions. (Repealed)
  • 24-31-110 — Department of law - investigate prescription insulin drug pricing - report - repeal. (Repealed)
  • 24-31-1101 — Financial empowerment office - creation - director
  • 24-31-1102 — Financial empowerment office - purpose - duties
  • 24-31-111 — Legal services to state agencies - definitions
  • 24-31-112 — No limitations on common law authority
  • 24-31-113 — Public integrity - patterns and practices
  • 24-31-114 — No-knock and forced entry study group - repeal. (Repealed)
  • 24-31-115 — Housing unit - powers of attorney general or district attorney - subpoenas - document production - remedies - injunctiv
  • 24-31-116 — Online fentanyl trafficking - study - report - appropriation - repeal. (Repealed)
  • 24-31-117 — Hiring committee when attorney general to operate district attorney's office due to a vacancy
  • 24-31-118 — Jail standard assessments - repeal
  • 24-31-119 — Factually inaccurate data prevention campaign - repeal
  • 24-31-1201 — Short title
  • 24-31-1202 — Definitions
  • 24-31-1203 — False claims - civil liability for certain acts - penalty - exception
  • 24-31-1204 — Civil actions for false claims - claims for retaliation - definitions
  • 24-31-1205 — False claims action procedures - limitation on action - standard of proof
  • 24-31-1206 — Jurisdiction
  • 24-31-1207 — False claims civil investigation demands
  • 24-31-1208 — Rule-making
  • 24-31-1209 — Use of recoveries - false claims recovery cash fund - creation
  • 24-31-1210 — No limitations on common law authority - medicaid fraud control
  • 24-31-1211 — False claims act report
  • 24-31-1301 — Definitions
  • 24-31-1302 — Worker and employee protection unit - creation - duties
  • 24-31-1303 — Worker misclassification - wage determinations - investigation and enforcement by the unit - coordination with departme
  • 24-31-1401 — Colorado sexual assault forensic medical evidence review board - creation - membership - duties - report - short title
  • 24-31-301 — Definitions
  • 24-31-302 — Creation of board - members
  • 24-31-303 — Duties - powers of the P.O.S.T. board - definition
  • 24-31-304 — Applicant for training - fingerprint-based criminal history record check
  • 24-31-305 — Certification - issuance - renewal - revocation - rules - definition
  • 24-31-306 — Qualifications for peace officers. (Repealed)
  • 24-31-307 — Enforcement
  • 24-31-308 — Reciprocity - provisional certificate
  • 24-31-309 — Profiling - officer identification - training - definition
  • 24-31-310 — Resources for the training of peace officers - peace officers in rural jurisdictions - legislative declaration
  • 24-31-311 — DNA evidence - collection - retention
  • 24-31-312 — School resource officer training
  • 24-31-313 — Training concerning abuse and exploitation of at-risk elders
  • 24-31-313.5 — Training concerning abuse and exploitation of at-risk adults with intellectual and developmental disabilities
  • 24-31-314 — Advanced roadside impaired driving enforcement training
  • 24-31-315 — Annual in-service training requirements
  • 24-31-316 — Attorney general to provide identification cards to retired peace officers upon request - definitions
  • 24-31-317 — Training requirements concerning peace officer interactions with persons with disabilities
  • 24-31-318 — Administrative law judge appointment
  • 24-31-319 — Training related to missing indigenous persons - development - basic and in-service training required
  • 24-31-320 — Persons with deferred action for childhood arrivals status - rules - definition
  • 24-31-321 — Peace officer conduct database - definition
  • 24-31-401 — Definitions
  • 24-31-402 — Enforcement by attorney general
  • 24-31-403 — Funding
  • 24-31-601 — Short title
  • 24-31-602 — Legislative declaration
  • 24-31-603 — Definitions
  • 24-31-604 — Administration of article
  • 24-31-605 — Delegation of duties
  • 24-31-606 — Safe2tell program - creation - duties
  • 24-31-607 — In camera review - confidentiality of materials - criminal penalty
  • 24-31-608 — Transfer of property
  • 24-31-609 — License of intellectual property
  • 24-31-610 — Safe2tell cash fund - creation
  • 24-31-611 — Annual report
  • 24-31-701 — Definitions
  • 24-31-702 — Colorado domestic violence fatality review board - creation - membership - purpose - duties
  • 24-31-703 — Local and regional domestic violence fatality review teams - creation - membership - purpose - duties
  • 24-31-704 — Access to records - confidentiality - public access - immunity
  • 24-31-705 — Colorado domestic violence fatality review board contracts - grants - cash fund created. (Repealed)
  • 24-31-706 — Repeal of part
  • 24-31-801 — Definitions
  • 24-31-802 — Medicaid fraud control unit - creation - duties
  • 24-31-803 — Medicaid fraud reporting
  • 24-31-804 — Medicaid fraud control unit - displayed information
  • 24-31-805 — Medicaid fraud control unit authority and responsibilities
  • 24-31-806 — Civil investigative demands and subpoenas
  • 24-31-807 — Provider applications - false statements - penalties
  • 24-31-808 — Medicaid fraud and waste - penalties - definition
  • 24-31-809 — Unlawful remuneration - penalties
  • 24-31-810 — Other remedies available
  • 24-31-811 — Limitation of action - three years
  • 24-31-901 — Definitions
  • 24-31-902 — Incident recordings - release - tampering - fine
  • 24-31-903 — Division of criminal justice report
  • 24-31-904 — Peace officer certification discipline
  • 24-31-905 — Prohibited law enforcement action in response to protests
  • 24-31-906 — Retaliation against whistleblower officers prohibited - private right of action - exemptions - procedures - definitions
  • 24-31-907 — Prohibited use of excited delirium - definition
  • 24-32-101 — Legislative declaration
  • 24-32-102 — Definitions
  • 24-32-103 — Division of local government - created
  • 24-32-104 — Functions of the division - interconnectivity grant program - interconnectivity grant program fund - reporting - defini
  • 24-32-105 — Limitation of authority of division
  • 24-32-106 — Powers of the director
  • 24-32-107 — Payment of expenses and salaries
  • 24-32-108 — Establishment of a file
  • 24-32-109 — Notice of change - failure to file - effect
  • 24-32-110 — Report of district or municipal officials. (Repealed)
  • 24-32-111 — Statewide program for identification of matters of state interest as part of local land use planning. (Repealed)
  • 24-32-112 — County powers relating to matters of local concern - report. (Repealed)
  • 24-32-113 — Transfer of functions and property - contracts - continuation of regulations. (Repealed)
  • 24-32-114 — Cleanup of illegally disposed of waste tires - waste tire cleanup fund - legislative declaration - repeal. (Repealed)
  • 24-32-115 — Economic self-sufficiency - development of standards - rules - fund - legislative declaration
  • 24-32-116 — Inventory of local governmental entities - information required - definitions
  • 24-32-117 — Retail marijuana impact grants - program - creation - definitions - repeal. (Repealed)
  • 24-32-118 — Military and community partnerships
  • 24-32-118.5 — Mobile veterans-support unit grant program - fund created - report - definitions - repeal. (Repealed)
  • 24-32-119 — Gray and black market marijuana enforcement grant program - report - definition - repeal
  • 24-32-120 — Justice reinvestment crime prevention initiative - program - rules - cash funds - reports - definitions - repeal
  • 24-32-1201 — Legislative declaration
  • 24-32-1202 — Definitions
  • 24-32-1203 — State clearinghouse designated - duties - limitations
  • 24-32-121 — Colorado resiliency office - creation - director - repeal
  • 24-32-122 — Colorado resiliency office - duties and powers - repeal
  • 24-32-123 — Defense counsel on first appearance grant program - rules - report - definition - repeal
  • 24-32-124 — Law enforcement community services grant program - committee - policies and procedures - fund - rules - report - defini
  • 24-32-125 — Census outreach grant program - creation - committee - legislative declaration - definitions - repeal. (Repealed)
  • 24-32-126 — Strategic action plan for upcoming decennial census
  • 24-32-127 — Community substance use and mental health services grant program - creation - legislative intent
  • 24-32-128 — Rural economic development initiative grant program - creation - report - definitions
  • 24-32-129 — Small business relief program - address negative effects of capacity limits due to COVID-19 pandemic - distribution thr
  • 24-32-130 — Local government affordable housing development incentives grant program - local government planning grant program - cr
  • 24-32-131 — Best practices in policing study
  • 24-32-132 — Small community-based nonprofit infrastructure grant program - creation - legislative declaration - definitions - repea
  • 24-32-133 — Infrastructure and strong communities grant program - creation - fund - reporting - definitions - repeal
  • 24-32-134 — Disaster resilience rebuilding program - fund - creation - policies - report - definitions
  • 24-32-135 — Community schoolyards grant program - creation - report - rules - definitions - repeal
  • 24-32-1601 — Short title. (Repealed)
  • 24-32-1602 — Legislative declaration. (Repealed)
  • 24-32-1603 — Definitions. (Repealed)
  • 24-32-1604 — Allocation of unified volume ceiling. (Repealed)
  • 24-32-1605 — Allocations to state issuing authorities. (Repealed)
  • 24-32-1606 — Allocations to local issuing authorities. (Repealed)
  • 24-32-1607 — Statewide balance. (Repealed)
  • 24-32-1608 — Reporting requirements. (Repealed)
  • 24-32-1609 — Application for allocation from statewide balance. (Repealed)
  • 24-32-1610 — Notification and validity of allocations from the statewide balance. (Repealed)
  • 24-32-1611 — Thirty-day extension. (Repealed)
  • 24-32-1612 — Statewide balance carryforward allocations. (Repealed)
  • 24-32-1613 — Time period must end on business day. (Repealed)
  • 24-32-1614 — Effect of issuance of bonds without allocations. (Repealed)
  • 24-32-1615 — Operative dates - provisional repeal. (Repealed)
  • 24-32-1616 — Conformity with federal legislation. (Repealed)
  • 24-32-1617 — Severability. (Repealed)
  • 24-32-1618 — Agreement with bond owners. (Repealed)
  • 24-32-1619 — Repeal of sections. (Repealed)
  • 24-32-1620 — Effect of repeal of sections
  • 24-32-1701 — Short title
  • 24-32-1702 — Legislative declaration
  • 24-32-1703 — Definitions
  • 24-32-1704 — Allocation of state ceiling
  • 24-32-1705 — Allocations to state issuing authorities
  • 24-32-1706 — Allocations to designated local issuing authorities
  • 24-32-1707 — Statewide balance
  • 24-32-1708 — Bond issuance and mortgage credit certificate election - reporting requirement
  • 24-32-1709 — Application for allocation from statewide balance
  • 24-32-1709.5 — Administrative costs of the department - private activity bond allocation fund - creation
  • 24-32-1710 — Notifications and validity of allocations from the statewide balance
  • 24-32-1711 — Statewide balance carryforward allocations
  • 24-32-1712 — Time period must end on business day
  • 24-32-1713 — Effect of mortgage credit certificate election or issuance of bonds without allocation
  • 24-32-1714 — Severability
  • 24-32-1715 — Agreement with bond owners
  • 24-32-2001 — Legislative declaration
  • 24-32-2002 — Definitions
  • 24-32-2003 — Colorado youth conservation and service corps council - creation - membership - duties
  • 24-32-2004 — Colorado youth service corps established - director's duties
  • 24-32-2005 — Duties and functions of the youth service corps
  • 24-32-2006 — Colorado youth service corps - criteria for enrollment
  • 24-32-2007 — Local youth employment opportunities
  • 24-32-2008 — Placement under work agreements
  • 24-32-2009 — Youth service corps members - compensation - scholarship
  • 24-32-201 — Legislative declaration. (Repealed)
  • 24-32-201.5 — Definitions
  • 24-32-2010 — Youth service corps members not to displace current workers
  • 24-32-2011 — Acceptance and utilization of funds
  • 24-32-2012 — Colorado youth service corps fund - created
  • 24-32-2013 — Conflict with federal requirements
  • 24-32-202 — Division of planning - creation - director duties
  • 24-32-203 — Duties of the division of planning
  • 24-32-204 — Population statistics, estimates, and projections
  • 24-32-205 — Assistance to local planning agencies
  • 24-32-206 — Executive director - final authority. (Repealed)
  • 24-32-207 — Reference in contracts, documents
  • 24-32-300.3 — Definitions
  • 24-32-3001 — Community-based access grant program - powers and duties of department of local affairs - definitions - legislative dec
  • 24-32-301 — Division of commerce and development - creation - director - assistants
  • 24-32-302 — Purpose
  • 24-32-303 — Authority and responsibility of the director
  • 24-32-304 — Advisory committee - responsibilities - sunset review. (Repealed)
  • 24-32-305 — Offices of division - expenses and salaries - reports and publications
  • 24-32-306 — Matching funds - gifts - bequests
  • 24-32-307 — Reference in contracts, documents
  • 24-32-308 — Motion picture and television advisory commission abolished - reestablished. (Repealed)
  • 24-32-309 — Functions of commission - legislative declaration. (Repealed)
  • 24-32-310 — Tourism information and promotion program. (Repealed)
  • 24-32-311 — Foreign trade office within division. (Repealed)
  • 24-32-3201 — Legislative declaration
  • 24-32-3202 — Definitions
  • 24-32-3203 — Office of smart growth - creation - powers and duties of executive director
  • 24-32-3204 — Powers and duties of the office of smart growth
  • 24-32-3205 — Qualifications
  • 24-32-3206 — Reporting. (Repealed)
  • 24-32-3207 — Colorado heritage communities fund - creation - source of funds - repeal
  • 24-32-3208 — Additional sources of funding
  • 24-32-3209 — Comprehensive planning disputes - development plan disputes - mediation - list of qualified professionals to assist in
  • 24-32-3301 — Legislative declaration
  • 24-32-3302 — Definitions
  • 24-32-3303 — Division of housing - powers and duties - rules
  • 24-32-3304 — State housing board - powers and duties - rules
  • 24-32-3305 — Rules - advisory committee - enforcement - regional building codes - study
  • 24-32-3306 — Recognition of similar standards - compliance with standards
  • 24-32-3307 — Noncompliance with standards
  • 24-32-3308 — Violation - penalty
  • 24-32-3309 — Fees - building regulation fund - rules
  • 24-32-3310 — Local enforcement - notice to revisor of statutes
  • 24-32-3311 — Certification of factory-built structures - rules - notice to revisor of statutes
  • 24-32-3312 — Notification and correction of defects
  • 24-32-3313 — Injunctive relief. (Repealed)
  • 24-32-3314 — Cooperation with department of revenue
  • 24-32-3315 — Installers of manufactured homes and tiny homes - registration - fees - educational requirements - rules
  • 24-32-3315.5 — Contract for the installation of manufactured homes and tiny homes - requirements
  • 24-32-3316 — Compliance with manufacturer's installation instructions
  • 24-32-3317 — Installation of manufactured homes and tiny homes - authorization - certificates - inspections - inspector qualificatio
  • 24-32-3318 — Local installation standards preempted - notice to revisor of statutes
  • 24-32-3319 — Prohibited acts
  • 24-32-3320 — Penalty for violation
  • 24-32-3321 — Investigations of consumer complaints
  • 24-32-3322 — Training of inspectors - acceptance of gifts, grants, and donations. (Repealed)
  • 24-32-3323 — Sellers of manufactured homes and tiny homes - registration
  • 24-32-3324 — Escrow and bonding requirements - rules
  • 24-32-3325 — Contract for sale of manufactured home or tiny home - requirements
  • 24-32-3326 — Unlawful sales practices - manufactured homes and tiny homes - fines
  • 24-32-3327 — Inspections
  • 24-32-3328 — Tiny homes - standards - rules
  • 24-32-3329 — Local governments inspections of tiny homes - connection to utilities - rules
  • 24-32-3501 — Peace officers behavioral health support and community partnerships grant program - created - report - rules - fund - d
  • 24-32-3502 — Public defender and prosecutor behavioral health support program - policies - report - fund
  • 24-32-3601 — Short title
  • 24-32-3602 — Legislative declaration
  • 24-32-3603 — Definitions - rules
  • 24-32-3604 — Rural economic advancement of Colorado towns - coordination of nonmonetary assistance - application - rules
  • 24-32-3605 — Repeal of part. (Repealed)
  • 24-32-3701 — Definitions
  • 24-32-3702 — Housing needs assessment methodology - statewide housing needs assessment - displacement risk guidance
  • 24-32-3703 — Local housing needs assessments - procedure - exempt local governments
  • 24-32-3704 — Regional housing needs assessments
  • 24-32-3705 — Housing action plan
  • 24-32-3706 — Directories of housing and land use strategies - development of housing and increasing housing affordability - displace
  • 24-32-3707 — Statewide strategic growth report
  • 24-32-3708 — Natural land and agricultural interjurisdictional opportunities report
  • 24-32-3709 — Technical assistance
  • 24-32-3709.5 — Regional planning roundtable commission - establishment - facilitating - notice to revisor - definition
  • 24-32-3710 — Prioritization for conformity with planning expectations
  • 24-32-3711 — Neighborhood centers - grant program prioritization
  • 24-32-3801 — Definitions
  • 24-32-3802 — Child care facility development toolkit and technical assistance program - creation - report - definitions - repeal
  • 24-32-3803 — Child care facility development planning grant program - created - report - definitions - repeal
  • 24-32-3804 — Child care facility development capital grant program - creation - report - definitions - repeal
  • 24-32-3805 — Child care facility development cash fund - definitions - repeal
  • 24-32-701 — Short title
  • 24-32-702 — Legislative declaration
  • 24-32-703 — Definitions
  • 24-32-704 — Division of housing - director
  • 24-32-705 — Functions of division
  • 24-32-705.5 — Annual public report on funding of affordable housing preservation and production - definitions - repeal
  • 24-32-705.7 — Application process for all affordable housing programs administered by the division of housing - rules - definitions
  • 24-32-706 — State housing board
  • 24-32-707 — Powers of board
  • 24-32-708 — Annual report. (Repealed)
  • 24-32-708.5 — Compliance with national standards. (Repealed)
  • 24-32-709 — Certification of factory-built housing - factory-built nonresidential units. (Repealed)
  • 24-32-710 — Rules - enforcement - advisory committee. (Repealed)
  • 24-32-711 — Recognition of similar standards. (Repealed)
  • 24-32-712 — Noncompliance with standards. (Repealed)
  • 24-32-713 — Violation - penalty. (Repealed)
  • 24-32-714 — Local enforcement. (Repealed)
  • 24-32-715 — Inspection of mobile homes and records. (Repealed)
  • 24-32-715.5 — Inspections of electrical work - manufactured housing units. (Repealed)
  • 24-32-716 — Notification and correction of defects. (Repealed)
  • 24-32-717 — Housing investment trust fund - loans - definitions
  • 24-32-718 — Publicly assisted housing - notice of termination - database - high energy performance building standard program - defi
  • 24-32-719 — Foreclosure prevention - outreach efforts - grant fund - creation - administration - repeal. (Repealed)
  • 24-32-720 — Property foreclosure reports - official state statistics - repeal. (Repealed)
  • 24-32-721 — Colorado affordable housing construction grants and loans - housing development grant fund - creation - housing assista
  • 24-32-721.3 — Middle income access program - contract with Colorado housing and finance authority for administration of funds - appro
  • 24-32-721.5 — Emergency direct assistance grant program - created - purposes of grants - rules - applications - fund created - report
  • 24-32-721.7 — Affordable housing guided toolkit and local officials guide program - creation
  • 24-32-722 — Consolidation of public housing agencies for low- and moderate-income households and persons with disabilities into the
  • 24-32-723 — Office of homeless youth services - creation - function - duties - definitions
  • 24-32-724 — Fort Lyon property - supportive residential community - definitions - repeal
  • 24-32-725 — Fort Lyon supportive residential community - study - advisory committee - creation - definitions - repeal. (Repealed)
  • 24-32-726 — Financial literacy and exchange program - creation - FLEX accounts - FLEX cash fund - transfer - short title - legislat
  • 24-32-727 — Denver-metropolitan regional navigation campuses grant - regional navigation campuses cash fund - creation - definition
  • 24-32-728 — Mobile home park resident empowerment loan program - fund - creation - policies - report - legislative declaration - de
  • 24-32-729 — Transformational affordable housing through local investments - grant program - investments eligible for funding - repo
  • 24-32-730 — Ridge View Supportive Residential Community at the Ridge View campus - report - legislative declaration
  • 24-32-731 — Revolving loan fund - eligible projects - report - definitions - legislative declaration
  • 24-32-732 — Connecting Coloradans experiencing homelessness with services, recovery care, and housing supports grant program - fund
  • 24-32-733 — Task force on corporate housing ownership - creation - membership - issues of study - additional duties - report - comp
  • 24-32-734 — Task force on mobile home ownership and taxation - creation - duties - report - definitions - repeal. (Repealed)
  • 24-32-735 — Pet-inclusive publicly financed housing - definitions - rules
  • 24-32-801 — Legislative declaration
  • 24-32-801.5 — Definitions
  • 24-32-802 — Office of rural development created - coordinator appointed
  • 24-32-803 — Duties of the office
  • 24-32-804 — Transfer of property and records. (Repealed)
  • 24-32-901 — Legislative declaration
  • 24-32-902 — Definitions
  • 24-32-903 — Rules - advisory committee - sunset review - enforcement. (Repealed)
  • 24-32-904 — Certification of camper trailers and camper coaches. (Repealed)
  • 24-32-904.5 — Compliance with national standards - recreational park trailers - recreational vehicles
  • 24-32-905 — Fees. (Repealed)
  • 24-32-906 — Recognition of similar standards. (Repealed)
  • 24-32-907 — Injunctive relief
  • 24-32-908 — Cooperation with department of revenue. (Repealed)
  • 24-32-909 — Violation - penalty
  • 24-33-101 — Department of natural resources
  • 24-33-102 — Powers and duties of the executive director and deputy director
  • 24-33-103 — Legislative declaration
  • 24-33-104 — Composition of the department
  • 24-33-105 — Executive director given power to contract with Colorado school of mines
  • 24-33-106 — Appropriation. (Repealed)
  • 24-33-107 — Acquisition of state lands by department - interests in land
  • 24-33-108 — Gifts, grants, and donations to the department - Colorado natural resources gifts, grants, and donations fund
  • 24-33-109 — Educational programs - youth educational programs
  • 24-33-109.5 — Colorado kids outdoors grant program - created - fund created - rules - report - definitions
  • 24-33-110 — Applications for licenses - authority to suspend licenses - rules
  • 24-33-111 — Conservation of native species - fund created - repeal
  • 24-33-112 — Conservation easement holders - submission of information. (Repealed)
  • 24-33-113 — Landowner incentive conservation programs - definition
  • 24-33-114 — Renewable resource generation development areas - inventory of resources - fund - definitions - repeal. (Repealed)
  • 24-33-115 — Reenergize Colorado program - powers and duties of executive director - repeal. (Repealed)
  • 24-33-116 — Colorado avalanche information center - creation - duties - fund
  • 24-33-117 — Wildfire mitigation capacity development fund - established - financing - legislative intent - repeal
  • 24-33-118 — Pollinator health study - recommendations - reporting - definition - repeal. (Repealed)
  • 24-33-201 — Division of forestry - creation - state forest service agreement
  • 24-33-202 — Forestry advisory board - creation - repeal. (Repealed)
  • 24-33-203 — State forester - authority to permit controlled burns during drought conditions - civil. (Repealed)
  • 24-33-204 — State forester - authority to permit controlled burns during drought conditions - criminal. (Repealed)
  • 24-33-205 — Management of state forest lands
  • 24-34-101 — Department created - executive director
  • 24-34-102 — Division of professions and occupations - creation - duties of division and department heads - license renewal, reinsta
  • 24-34-103 — Procedures for complaints concerning licensees. (Repealed)
  • 24-34-104 — General assembly review of regulatory agencies and functions for repeal, continuation, or reestablishment - legislative
  • 24-34-104.1 — General assembly sunrise review of new regulation of occupations and professions - definition
  • 24-34-104.3 — General assembly review of reprocessing fee - motor vehicle registration. (Repealed)
  • 24-34-104.4 — Excise tax on fees. (Repealed)
  • 24-34-104.5 — Cost of reports - charges
  • 24-34-105 — Fee adjustments - division of professions and occupations cash fund created - legal defense account. (Repealed)
  • 24-34-106 — Professions and occupations - alternative to existing disciplinary actions
  • 24-34-107 — Applications for licenses - authority to suspend licenses - rules
  • 24-34-108 — Consumer outreach and education program - creation - cash fund - fine surcharge
  • 24-34-109 — Nurse-physician advisory task force for Colorado health care - creation - duties - definition - repeal. (Repealed)
  • 24-34-110 — Medical transparency act of 2010 - disclosure of information about health care licensees - fines - rules - short title
  • 24-34-110.5 — Health care work force data collection - repeal. (Repealed)
  • 24-34-111 — Posting summary transparency reports required by federal law
  • 24-34-112 — Health care prescriber boards - disciplinary procedures - definitions. (Repealed)
  • 24-34-300.5 — Short title
  • 24-34-300.7 — Legislative declaration
  • 24-34-301 — Definitions
  • 24-34-302 — Civil rights division - director - powers and duties
  • 24-34-303 — Civil rights commission - membership
  • 24-34-304 — Division and commission subject to termination - repeal of part
  • 24-34-305 — Powers and duties of commission
  • 24-34-306 — Charge - complaint - hearing - procedure - exhaustion of administrative remedies
  • 24-34-307 — Judicial review and enforcement
  • 24-34-308 — Enforcement of federal law prohibited
  • 24-34-309 — Public education - service and assistance animals - form used in housing
  • 24-34-400.2 — Legislative declaration
  • 24-34-401 — Definitions
  • 24-34-402 — Discriminatory or unfair employment practices - affirmative defense - definition
  • 24-34-402.3 — Prohibition of discrimination - pregnancy, childbirth, and related conditions - reasonable accommodations required - no
  • 24-34-402.5 — Unlawful prohibition of legal activities as a condition of employment
  • 24-34-402.7 — Unlawful action against employees seeking protection
  • 24-34-403 — Time limits on filing of charges
  • 24-34-404 — Charges by employers and others
  • 24-34-405 — Relief authorized - short title
  • 24-34-406 — Ruling on unemployment benefits not a bar
  • 24-34-407 — Nondisclosure agreements - requirements for enforcement - penalties for noncompliance
  • 24-34-408 — Employer record keeping - repository of discrimination complaints - definition
  • 24-34-501 — Definitions
  • 24-34-502 — Unfair housing practices prohibited - definition
  • 24-34-502.2 — Unfair or discriminatory housing practices against individuals with disabilities prohibited
  • 24-34-503 — Refusal to show housing
  • 24-34-504 — Time limits on filing of charges
  • 24-34-505 — Charges by other persons
  • 24-34-505.5 — Enforcement by the attorney general
  • 24-34-505.6 — Enforcement by private persons
  • 24-34-506 — Probable cause
  • 24-34-506.5 — Conciliation agreements
  • 24-34-507 — Injunctive relief
  • 24-34-508 — Relief authorized
  • 24-34-509 — Enforcement sought by commission
  • 24-34-510 — Remedy. (Repealed)
  • 24-34-600.3 — Definitions
  • 24-34-601 — Discrimination in places of public accommodation
  • 24-34-602 — Penalty and civil liability
  • 24-34-603 — Jurisdiction of county court - trial
  • 24-34-604 — Time limits on filing of charges
  • 24-34-605 — Relief authorized
  • 24-34-701 — Publishing of discriminative matter forbidden
  • 24-34-702 — Presumptive evidence
  • 24-34-703 — Places of public accommodation - definition
  • 24-34-704 — Exceptions
  • 24-34-705 — Penalty
  • 24-34-706 — Time limits on filing of charges
  • 24-34-707 — Relief authorized - definition
  • 24-34-801 — Legislative declaration
  • 24-34-802 — Violations - penalties - immunity
  • 24-34-803 — Rights of individuals with service animals
  • 24-34-804 — Service animals - violations - penalties
  • 24-34-805 — Family preservation safeguards for families that include a parent with a disability - protections - legislative declara
  • 24-34-806 — Testing accommodations for Coloradans with disabilities - right of action - legislative declaration - definitions
  • 24-34-901 — Proposed continuing education requirements for regulated occupations and professions - review by office of executive di
  • 24-35-101 — Functions of department of revenue - creation
  • 24-35-102 — Executive director - annual report
  • 24-35-103 — Powers of executive director - deputies
  • 24-35-103.5 — Private letter rulings - information letters - fees - creation of fund - definitions
  • 24-35-104 — Bond of executive director
  • 24-35-105 — Supplies
  • 24-35-106 — Deposits by executive director
  • 24-35-107 — Division of enforcement - deputy director of revenue appointed. (Repealed)
  • 24-35-108 — Functions of department of revenue - collection of state taxes
  • 24-35-108.5 — Annual disclosure to individual taxpayers of average taxes paid
  • 24-35-109 — Collections - distraint and sale
  • 24-35-110 — Collection for political subdivisions - contract
  • 24-35-111 — Collection fee
  • 24-35-112 — Legal adviser
  • 24-35-113 — Employees interchangeable
  • 24-35-114 — Civil penalty for unpaid checks
  • 24-35-115 — Mineral audit program
  • 24-35-116 — Applications for licenses - authority to suspend licenses - rules
  • 24-35-117 — Public list of delinquent state taxes
  • 24-35-118 — Regional tourism projects - authority of department
  • 24-35-119 — Law enforcement agencies of department to provide identification cards to retired peace officers upon request - definit
  • 24-35-120 — Peace officer hiring - required use of waiver - definitions
  • 24-35-121 — Colorado offender identification program
  • 24-35-122 — Specified semiautomatic firearms guidance
  • 24-35-401 — (Repealed)
  • 24-36-100.3 — Definitions
  • 24-36-101 — State treasurer head of department
  • 24-36-102 — Function of department - employees
  • 24-36-103 — All state moneys to be transmitted to department
  • 24-36-104 — Moneys to be deposited
  • 24-36-105 — Accounts to be kept - daily report
  • 24-36-106 — Record of warrants and checks - order of payment - paid warrants and checks - validation
  • 24-36-107 — Warrants or checks endorsed when not paid - exception
  • 24-36-108 — Notice of payment - when interest ceases
  • 24-36-109 — Time deposits
  • 24-36-110 — Surety bond or collateral security required. (Repealed)
  • 24-36-111 — Authority to accept deposits
  • 24-36-111.5 — Authority to invest in real property owned by a school district
  • 24-36-112 — Deposits in savings and loan associations
  • 24-36-113 — Investment of state money - limitations
  • 24-36-114 — How interest earnings credited - management fee
  • 24-36-115 — Moneys not immediately creditable - special purpose moneys
  • 24-36-116 — Moneys paid under protest - disposition
  • 24-36-117 — Governor may make examination
  • 24-36-118 — Applications for licenses - authority to suspend licenses - rules
  • 24-36-119 — State pension obligation notes - state-assisted firefighters' and police officers' old hire pension plans - legislative
  • 24-36-120 — Authority to assess transaction fees
  • 24-36-121 — Authority to manage state public financing - state public financing cash fund - rules - legislative declaration - defin
  • 24-36-121.5 — Use of security tokens for state capital financing - feasibility study - authorization of use - legislative declaration
  • 24-36-122 — Law enforcement officers and firefighters - work-related death - continuation of medical benefits for dependants - cash
  • 24-36-123 — Rent reporting for credit pilot program - Colorado housing and finance authority - appropriations - repeal. (Repealed)
  • 24-36-124 — Financed purchase of an asset or certificate of participation agreements - fund capital costs related projects at four
  • 24-36-201 — Short title. (Repealed)
  • 24-36-202 — Legislative declaration. (Repealed)
  • 24-36-203 — Definitions. (Repealed)
  • 24-36-204 — Small business recovery loan program oversight board - creation - report - repeal. (Repealed)
  • 24-36-205 — Small business recovery loan program - creation - requirements - oversight. (Repealed)
  • 24-36-206 — Small business recovery tax credits - authorization to issue - terms - report. (Repealed)
  • 24-36-207 — Use of small business recovery tax credits - carry over. (Repealed)
  • 24-36-208 — Small business recovery fund - repeal. (Repealed)
  • 24-36-209 — Office of economic development. (Repealed)
  • 24-36-210 — Repeal of part. (Repealed)
  • 24-36-401 — Legislative declaration - tax preference performance statement
  • 24-36-402 — Definitions
  • 24-36-403 — Insurance premium tax credits - purchase - authorization to issue - terms - report
  • 24-36-404 — Use of insurance premium tax credits - carry over
  • 24-36-405 — Tax credit sale proceeds cash fund - creation
  • 24-36-406 — Distribution of sale proceeds
  • 24-36-407 — Repeal of part
  • 24-36-501 — Legislative declaration - tax preference performance statement
  • 24-36-502 — Definitions
  • 24-36-503 — Corporate tax credits - purchase - authorization to issue - terms - report
  • 24-36-504 — Use of corporate income tax credits - carry over
  • 24-36-505 — Repeal of part
  • 24-37-101 — Definitions
  • 24-37-102 — Office of state planning and budgeting - creation
  • 24-37-103 — Director - duties
  • 24-37-104 — Acceptance of gifts and grants
  • 24-37-105 — Transfer of functions
  • 24-37-201 — State planning - responsibilities
  • 24-37-202 — Prison utilization study - repeal. (Repealed)
  • 24-37-301 — Executive budget responsibility
  • 24-37-302 — Responsibilities of the office of state planning and budgeting
  • 24-37-303 — Governor has final authority
  • 24-37-304 — Additional budgeting responsibilities
  • 24-37-305 — 2018-19 fiscal year - required reductions in departmental and executive branch budget requests
  • 24-37-401 — Short title
  • 24-37-402 — Definitions
  • 24-37-403 — Establishment of state pay for success contracts program - pay for success contracts fund - creation
  • 24-37-404 — Transfers from marijuana tax cash fund and general fund to office of state planning and budgeting youth pay for success
  • 24-38-101 — Legislative declaration
  • 24-38-102 — Definitions
  • 24-38-103 — Agency authority and incentives for budget savings
  • 24-38-201 — Legislative declaration
  • 24-38-202 — Definitions
  • 24-38-203 — Unsolicited proposals
  • 24-38-204 — Public-private initiative agreements - cost savings
  • 24-38-205 — Organizations banned from contract awards
  • 24-4-101 — Short title
  • 24-4-101.5 — Legislative declaration
  • 24-4-102 — Definitions
  • 24-4-103 — Rule-making - procedure - definitions - statutory citation correction
  • 24-4-103.3 — Mandatory review of rules by agencies - report on results of review in departmental regulatory agendas
  • 24-4-103.5 — Rule-making affecting small business - procedure. (Repealed)
  • 24-4-104 — Licenses - issuance, suspension or revocation, renewal
  • 24-4-104.5 — Permits - rules in effect at time of submission of application for a permit control
  • 24-4-104.6 — Analysis of noncompliance with department rules - definition - legislative declaration
  • 24-4-105 — Hearings and determinations
  • 24-4-106 — Judicial review
  • 24-4-107 — Application of article
  • 24-4-108 — Legislative consideration of rules. (Repealed)
  • 24-4-109 — State engagement of disproportionately impacted communities - definitions
  • 24-4-201 — Definitions
  • 24-4-202 — Legislative declaration - reports
  • 24-4-203 — Evaluation and implementation
  • 24-4-204 — Consultation - cooperation
  • 24-41-101 — (Repealed)
  • 24-42-101 — Office created - director
  • 24-42-102 — Advisory committee - sunset review. (Repealed)
  • 24-42-103 — Powers, duties, and functions
  • 24-42-104 — Transfer
  • 24-42-105 — Colorado training institute. (Repealed)
  • 24-44-101 — Legislative declaration
  • 24-44-101.5 — Definitions
  • 24-44-102 — Establishment of commission
  • 24-44-103 — Duties and powers of commission
  • 24-44-104 — Membership - term of office - chairperson - compensation
  • 24-44-105 — Executive director
  • 24-44-106 — Meetings - quorum - proxy vote prohibited
  • 24-44-107 — Reports. (Repealed)
  • 24-44-108 — Fiscal records
  • 24-46-101 — Legislative declaration
  • 24-46-101.5 — Definitions
  • 24-46-102 — Colorado economic development commission - creation - membership - subcommittee
  • 24-46-103 — Commission - organization - meetings
  • 24-46-104 — Powers and duties of commission
  • 24-46-104.3 — Transferable income tax credits for certain businesses located in the state - definitions
  • 24-46-104.5 — Statewide enterprise zone - existing enterprise zones - recommendations to the general assembly - repeal. (Repealed)
  • 24-46-105 — Colorado economic development fund - creation - report - repeal
  • 24-46-105.1 — Reporting requirement - new jobs created
  • 24-46-105.3 — Economic development incentives - employers in compliance with federal law - legislative declaration
  • 24-46-105.5 — Local economic development - participation in federal programs
  • 24-46-105.7 — Performance-based incentive for new job creation - new jobs incentives cash fund
  • 24-46-105.8 — Performance-based incentive for film production in Colorado - film incentives cash fund - definitions
  • 24-46-106 — Repeal of part
  • 24-46-107 — Temporary extension of carry-forward provisions - Colorado job growth incentive tax credit - enterprise zone tax credit
  • 24-46-108 — Refundable income tax credits for certain businesses located in the state - definitions - repeal
  • 24-46-201 — Definitions
  • 24-46-202 — Venture capital authority - board - staffing fund - bonds - enterprise fund - distribution of proceeds
  • 24-46-203 — Venture capital funds - managers - qualified investments - contract - distributions
  • 24-46-204 — Venture capital tax credits - contributions to authority - report
  • 24-46-205 — Administrative expenses
  • 24-46-206 — Office - report
  • 24-46-207 — Conflict of interest
  • 24-46-301 — Short title
  • 24-46-302 — Legislative declaration
  • 24-46-303 — Definitions
  • 24-46-304 — Regional tourism project - application - requirements
  • 24-46-305 — Regional tourism project approval - director - commission - review
  • 24-46-306 — Regional tourism authority - board - creation - powers and duties
  • 24-46-307 — State sales tax increment revenue
  • 24-46-308 — Annual report - audit
  • 24-46-309 — Commencement of development
  • 24-46-310 — Issuance of bonds by a financing entity
  • 24-47-101 — Colorado international trade office - created - staff
  • 24-47-102 — Satellite trade or investment offices and presences in other nations
  • 24-47-103 — Advanced industry - export acceleration program - definitions - repeal
  • 24-5-101 — Effect of criminal conviction on employment rights - fee - determination
  • 24-5-102 — Employee information - student loan repayment and forgiveness programs - legislative declaration - definitions
  • 24-50-1001 — Definitions
  • 24-50-1002 — State agencies with access to federal tax information - authorization for background checks - procedure - costs
  • 24-50-1003 — County departments with access to federal tax information - authorization for background checks - procedure - costs
  • 24-50-1004 — State agencies sharing federal tax information with other state agencies
  • 24-50-101 — Short title - legislative declaration - terminology
  • 24-50-101.5 — Definitions
  • 24-50-102 — Department of personnel - state personnel director
  • 24-50-103 — State personnel board
  • 24-50-103.5 — Department of personnel - review
  • 24-50-103.7 — Model child care program study. (Repealed)
  • 24-50-104 — Job evaluation and compensation - state employee reserve fund - created - study - report - definitions
  • 24-50-104.5 — Compliance with federal laws
  • 24-50-105 — State personnel system - cost of administration. (Repealed)
  • 24-50-106 — Transfer to new pay plan. (Repealed)
  • 24-50-107 — Grade reduction by job evaluation action. (Repealed)
  • 24-50-108 — No claim against state. (Repealed)
  • 24-50-109 — Insufficient funds. (Repealed)
  • 24-50-109.5 — Fiscal emergencies - emergency orders
  • 24-50-110 — Budget control - personal services
  • 24-50-1101 — Short title
  • 24-50-1102 — Definitions
  • 24-50-1103 — Duties and responsibilities of the division - rules
  • 24-50-1104 — Duties and responsibilities of the director - rules
  • 24-50-1105 — Partnership units
  • 24-50-1106 — Covered employees' choice of certified employee organization - rules
  • 24-50-1107 — Rights of covered employees
  • 24-50-1108 — Rights of certified employee organizations
  • 24-50-1109 — Duties of the certified employee organization
  • 24-50-111 — Appointments and promotions to offices - competitive examinations. (Repealed)
  • 24-50-1110 — Executive and management rights
  • 24-50-1111 — Duties of the state
  • 24-50-1112 — Partnership agreements
  • 24-50-1113 — Dispute resolution
  • 24-50-1114 — Maintenance of the partnership relationship
  • 24-50-1115 — Judicial review
  • 24-50-1116 — Construction of other laws
  • 24-50-1117 — Implementation and administration - costs
  • 24-50-112 — Examinations - when held - standards - eligible list. (Repealed)
  • 24-50-112.5 — Selection system - definitions - rules - report - repeal
  • 24-50-113 — Promotions. (Repealed)
  • 24-50-114 — Temporary appointments - term - tenure
  • 24-50-115 — Employment lists - appointments - probationary periods. (Repealed)
  • 24-50-115.5 — Former employees of state fair and industrial exposition commission. (Repealed)
  • 24-50-116 — Standards of performance and conduct
  • 24-50-117 — Prohibited activities of employees
  • 24-50-118 — Service and performance evaluations - system and use. (Repealed)
  • 24-50-119 — Incentive and recognition plans. (Repealed)
  • 24-50-120 — Leaves of absence. (Repealed)
  • 24-50-120.5 — Disaster service leave. (Repealed)
  • 24-50-1201 — Short title
  • 24-50-1202 — Legislative declaration - intent
  • 24-50-1203 — Definitions
  • 24-50-1204 — Competitive pharmacy benefit manager - contract - requirements
  • 24-50-121 — Transfer of employees. (Repealed)
  • 24-50-122 — Opportunities for training - professional development center cash fund - creation - rules - transfer -repeal
  • 24-50-123 — Grievances - review
  • 24-50-124 — Reduction of employees - definition
  • 24-50-125 — Disciplinary proceedings - appeals - hearings - procedure - definitions
  • 24-50-125.3 — Discrimination appeals
  • 24-50-125.4 — Hearings
  • 24-50-125.5 — Recovery for improper personnel action
  • 24-50-126 — Resignation - procedure and effect
  • 24-50-127 — Employee records - release of location information concerning individuals with outstanding felony arrest warrants - sta
  • 24-50-128 — Certification required before salary paid
  • 24-50-129 — Appointing authority's salary liability
  • 24-50-130 — Form of records and reports
  • 24-50-131 — Subpoena powers
  • 24-50-132 — Political considerations and prohibited activities
  • 24-50-133 — Subversive acts - disqualification
  • 24-50-134 — Moving and relocation expenses
  • 24-50-135 — Exemptions from personnel system
  • 24-50-136 — Persons brought into the personnel system
  • 24-50-137 — Persons holding exempted positions
  • 24-50-138 — Effect of transfer of powers, duties, and functions
  • 24-50-139 — Administrative law judges - duties - qualifications - repeal. (Repealed)
  • 24-50-140 — Reports on other employment systems
  • 24-50-141 — Rules and regulations - limitations - affirmative action corrective remedies - implementation
  • 24-50-142 — Repayment of debts to state-supported institutions of higher education by state employees
  • 24-50-143 — Establishment and administration of overtime rules - appeals - election of remedies. (Repealed)
  • 24-50-144 — Rules on affirmative action. (Repealed)
  • 24-50-145 — Agency-based human resource innovation and management processes - legislative declaration - definitions - guidelines an
  • 24-50-146 — Colorado statewide equity office - legislative declaration
  • 24-50-201 — Legislative declaration
  • 24-50-202 — Establishment of procedure. (Repealed)
  • 24-50-203 — Preretirement education and counseling
  • 24-50-204 — Retirement. (Repealed)
  • 24-50-205 — State personnel director - notice. (Repealed)
  • 24-50-206 — Cooperation of public employees' retirement association
  • 24-50-207 — Retirement - accumulated sick leave. (Repealed)
  • 24-50-208 — Voluntary separation incentive program
  • 24-50-301 — Status while in military service
  • 24-50-302 — Rights
  • 24-50-303 — No compensation - rights of National Guard
  • 24-50-304 — Applicability
  • 24-50-401 — Office hours of state offices
  • 24-50-402 — Appointment by outgoing officers prohibited
  • 24-50-501 — Legislative declaration
  • 24-50-502 — Definitions
  • 24-50-503 — Personal services contracts implicating state personnel system - no separation of existing classified employees
  • 24-50-504 — Personal services contracts not implicating state personnel system
  • 24-50-504.7 — Commission on the privatization of personal services - creation. (Repealed)
  • 24-50-505 — Liability and immunity
  • 24-50-506 — Applicability of other laws
  • 24-50-507 — Conflict of interest
  • 24-50-508 — Intergovernmental agreements - agreements by state institutions of higher education - excluded
  • 24-50-509 — Review of individual contracts by state personnel director - when not required
  • 24-50-510 — Annual report of contracts. (Repealed)
  • 24-50-511 — State personnel director procedures
  • 24-50-512 — State personnel board rules
  • 24-50-513 — Contracts of six months or less - permitted
  • 24-50-514 — Repeal of part. (Repealed)
  • 24-50-601 — Short title
  • 24-50-602 — Legislative declaration
  • 24-50-603 — Definitions
  • 24-50-604 — Powers and duties of the director
  • 24-50-605 — Group benefit plans - specifications - contracts
  • 24-50-606 — Choice of medical plans requirement - requirement for inclusion of essential providers. (Repealed)
  • 24-50-607 — Employees - eligibility - election of coverage
  • 24-50-608 — Dependents - eligibility - election of coverage
  • 24-50-609 — State contributions - supplemental state contribution fund - creation - repeal
  • 24-50-609.5 — Supplemental state contribution for eligible state employees - legislative declaration - definitions
  • 24-50-610 — Payroll deductions - employees
  • 24-50-611 — Employer payments
  • 24-50-612 — Administrative duties
  • 24-50-613 — Group benefit plans reserve fund
  • 24-50-614 — State payments - authority of controller
  • 24-50-615 — Continuation of previously existing benefits for persons absorbed by the state personnel system
  • 24-50-616 — Group benefit plans pilot program - designated area - report - repeal. (Repealed)
  • 24-50-617 — Group benefit plans statewide pilot program - director's duties - audit - repeal. (Repealed)
  • 24-50-618 — Group benefit plans - institutions of higher education
  • 24-50-619 — Continuation of dental or medical benefits - dependents of state employee - work-related death - definitions
  • 24-50-620 — Targets for investment in primary care
  • 24-50-801 — Legislative declaration
  • 24-50-802 — Definitions
  • 24-50-803 — Employee incentive program - report by state personnel director. (Repealed)
  • 24-50-804 — Development of recommendations for an employee incentive program
  • 24-50-805 — Institutions of higher education - alternative employee incentive programs
  • 24-50-901 — Legislative declaration
  • 24-50-902 — Definitions
  • 24-50-903 — State employee idea application
  • 24-51-1001 — Types of benefit increases
  • 24-51-1002 — Annual percentages to be used
  • 24-51-1003 — Annual increases in the base benefit
  • 24-51-1004 — Annual increases for benefits effective prior to May 1, 1969. (Repealed)
  • 24-51-1005 — Cost of living stabilization fund. (Repealed)
  • 24-51-1006 — Cost of living increases. (Repealed)
  • 24-51-1007 — Service credit exceeding twenty years. (Repealed)
  • 24-51-1008 — Purchased service credit excluded. (Repealed)
  • 24-51-1009 — Annual increase reserve - creation
  • 24-51-1009.5 — Annual increase amount changes
  • 24-51-101 — Definitions
  • 24-51-1010 — Increase in benefits - actuarial assessment required
  • 24-51-1101 — Employment after service retirement - report - definitions - repeal
  • 24-51-1102 — Reduction of a service retirement benefit - disclosure of service agreements by employers - definitions
  • 24-51-1103 — Contributions for a retiree who returns to membership - benefit calculation upon subsequent retirement - survivor benef
  • 24-51-1103.5 — Contributions for a retiree employed by a school district during critical shortage - no benefit calculation upon subseq
  • 24-51-1104 — Employment after disability retirement
  • 24-51-1105 — Retirees from the judicial division
  • 24-51-1201 — Health care trust fund
  • 24-51-1202 — Health care program - design
  • 24-51-1203 — Authority to contract and to self-insure
  • 24-51-1204 — Health care program - eligibility
  • 24-51-1205 — Enrollment
  • 24-51-1206 — Premium subsidy
  • 24-51-1206.5 — Health care trust fund subsidy funding
  • 24-51-1206.7 — Denver public schools division premium subsidy
  • 24-51-1207 — Cancellation of enrollment
  • 24-51-1208 — Long-term care insurance
  • 24-51-1301 — Plan sponsored group life insurance
  • 24-51-1302 — Premiums for group life insurance
  • 24-51-1303 — Life insurance beneficiary
  • 24-51-1304 — Life insurance for certain retired state employees
  • 24-51-1401 — Voluntary investment program established and fund created
  • 24-51-1402 — Contributions to the voluntary investment program
  • 24-51-1403 — Expenses of the voluntary investment program
  • 24-51-1404 — Investments of the voluntary investment program
  • 24-51-1500.2 — Legislative declaration
  • 24-51-1500.3 — Definitions
  • 24-51-1501 — Defined contribution plan - establishment - creation of fund
  • 24-51-1502 — New eligible employees - election
  • 24-51-1502.5 — New community college employees - election. (Repealed)
  • 24-51-1503 — Defined contribution plan option
  • 24-51-1504 — Investments
  • 24-51-1505 — Contributions - vesting - definition
  • 24-51-1506 — Additional choices within first five years
  • 24-51-1506.5 — Additional choices for employees who were eligible employees before January 1, 2006
  • 24-51-1507 — Transfer or rollover into plan
  • 24-51-1508 — Distribution options
  • 24-51-1509 — Rights of defined contribution plan members
  • 24-51-1510 — Report to members
  • 24-51-1511 — Limitation on actions by eligible employees
  • 24-51-1600.3 — Definitions
  • 24-51-1601 — Deferred compensation plan and trust fund
  • 24-51-1602 — Affiliation with the deferred compensation plan
  • 24-51-1603 — Contributions to the deferred compensation plan
  • 24-51-1604 — Expenses of the deferred compensation plan
  • 24-51-1605 — Investments of the deferred compensation plan
  • 24-51-1701 — Legislative declaration
  • 24-51-1702 — Definitions
  • 24-51-1703 — Denver public schools division - consolidation
  • 24-51-1704 — Service credit
  • 24-51-1705 — Purchase of service credit relating to a refunded member contribution account and noncovered employment
  • 24-51-1706 — Accreditation of casual employment and qualifiable leave
  • 24-51-1707 — Affiliate membership
  • 24-51-1708 — Unclaimed moneys
  • 24-51-1709 — Arrearages
  • 24-51-1710 — Earned service
  • 24-51-1711 — Contributions - refunds
  • 24-51-1712 — Application for retirement benefits
  • 24-51-1713 — Eligibility - retirements without actuarial reduction
  • 24-51-1714 — Eligibility - retirements requiring actuarial reduction
  • 24-51-1715 — Benefits
  • 24-51-1716 — Optional forms of allowance
  • 24-51-1717 — Option A
  • 24-51-1718 — Option B
  • 24-51-1719 — Option C
  • 24-51-1720 — Option D
  • 24-51-1721 — Option E
  • 24-51-1722 — Additional optional forms of allowance beginning December 31, 2004
  • 24-51-1723 — Option P2
  • 24-51-1724 — Option P3
  • 24-51-1725 — Determination of option P2 or P3 benefits
  • 24-51-1726 — Minimum benefits - contributing members and affiliate members
  • 24-51-1726.5 — Contributions for a retiree who returns to membership - benefit calculation upon subsequent retirement - survivor benef
  • 24-51-1727 — Eligibility for deferred members
  • 24-51-1728 — Accredited service - deferred members
  • 24-51-1729 — Benefits - deferred members
  • 24-51-1730 — Deferred member death
  • 24-51-1731 — Benefits for deferred members determined upon date of termination
  • 24-51-1732 — Benefit increases - annual retirement allowance adjustment - contributing members - affiliate members - deferred member
  • 24-51-1733 — Domestic relations order
  • 24-51-1734 — Disability retirement
  • 24-51-1735 — Survivor benefits - refund
  • 24-51-1736 — Eligibility for survivor benefits
  • 24-51-1737 — Eligible beneficiaries
  • 24-51-1738 — Survivors of members who died between 1974 and 1984
  • 24-51-1739 — Survivors of members who died between 1984 and 1988
  • 24-51-1740 — Survivors of members who die in 1988 or later
  • 24-51-1741 — Effective date of survivor benefits
  • 24-51-1742 — Election by designated beneficiary
  • 24-51-1743 — When election becomes irrevocable
  • 24-51-1744 — Fund transfer
  • 24-51-1745 — Payment in good faith
  • 24-51-1746 — Waive appointment of guardian
  • 24-51-1747 — Portability between the Denver public schools division and the other four divisions within the association - definition
  • 24-51-1748 — Staff members of the Denver public schools retirement system
  • 24-51-201 — Public employees' retirement association - creation
  • 24-51-202 — Board of trustees - creation
  • 24-51-203 — Board - composition and election
  • 24-51-204 — Duties of the board - report
  • 24-51-205 — General authority of the board
  • 24-51-206 — Investments
  • 24-51-207 — Standard of conduct
  • 24-51-208 — Allocation of money
  • 24-51-209 — Disbursements
  • 24-51-210 — Allocation of assets and liabilities
  • 24-51-211 — Amortization of liabilities
  • 24-51-211.5 — Notice of possible change in benefits - actuarial necessity
  • 24-51-212 — Funds not subject to legal process
  • 24-51-213 — Confidentiality
  • 24-51-214 — Benefits not offset by workers' compensation benefits
  • 24-51-215 — Insurance and banking laws not applicable
  • 24-51-216 — Legal adviser
  • 24-51-217 — Termination
  • 24-51-218 — Unclaimed money
  • 24-51-219 — Merger of school district retirement system. (Repealed)
  • 24-51-220 — Reporting to general assembly - inclusion of climate risk assessment in annual stewardship report
  • 24-51-221 — Information provided to employer - salary definition
  • 24-51-301 — Required membership
  • 24-51-302 — Optional membership. (Repealed)
  • 24-51-303 — Members of the general assembly
  • 24-51-304 — Employees of the general assembly. (Repealed)
  • 24-51-305 — District attorneys
  • 24-51-305.5 — Employees of district attorneys
  • 24-51-306 — Elected state officials. (Repealed)
  • 24-51-307 — Elected municipal officials
  • 24-51-308 — City managers and key management staff
  • 24-51-309 — Affiliation by public entities
  • 24-51-310 — Persons not eligible for membership
  • 24-51-311 — Continuation of membership
  • 24-51-312 — Payment of contributions
  • 24-51-313 — Termination of affiliation - employer assigned to local government division - requirements
  • 24-51-314 — Termination of affiliation - rights of benefit recipients and inactive members
  • 24-51-315 — Termination of affiliation - reserves requirement
  • 24-51-316 — Inadequate reserves - excess reserves - nonpayment
  • 24-51-317 — Termination of affiliation - member contributions
  • 24-51-318 — Purchase of forfeited service credit
  • 24-51-319 — Retirement plan - creation and use
  • 24-51-320 — Reaffiliation of a public entity
  • 24-51-321 — No state liability - political subdivision pension plans
  • 24-51-401 — Employer and member contributions
  • 24-51-402 — Unpaid contributions for any member - legislative declaration
  • 24-51-403 — Contributions assumed and paid by the employer
  • 24-51-404 — Combining member contributions
  • 24-51-405 — Refund of the member contribution account
  • 24-51-405.5 — Direct rollovers
  • 24-51-406 — Payments from the judicial division
  • 24-51-407 — Interest
  • 24-51-408 — Matching employer contributions
  • 24-51-408.5 — Matching employer contribution on voluntary contributions made by members to tax-deferred retirement programs
  • 24-51-409 — Refund of erroneous member contribution
  • 24-51-410 — Anticipation of forfeitures in determining plan cost
  • 24-51-411 — Amortization equalization disbursement
  • 24-51-412 — Denver public schools district - contributions and disbursements - legislative declaration
  • 24-51-413 — Contribution and annual increase amount changes - definitions
  • 24-51-414 — Direct distribution - definitions
  • 24-51-415 — Defined contribution supplement
  • 24-51-416 — PERA payment cash fund - creation - repeal. (Repealed)
  • 24-51-501 — Earned service credit
  • 24-51-502 — Purchased service credit
  • 24-51-503 — Purchase of service credit relating to a refunded member contribution account
  • 24-51-504 — Purchase of service credit relating to a paid sabbatical leave
  • 24-51-505 — Purchase of service credit relating to noncovered employment
  • 24-51-506 — Payments for purchased service credit
  • 24-51-507 — Uniformed service credit
  • 24-51-508 — Leave of absence for uniformed service
  • 24-51-509 — Combining service credit
  • 24-51-601 — Retirement benefit reserve
  • 24-51-601.5 — Legislative declaration. (Repealed)
  • 24-51-602 — Service retirement eligibility
  • 24-51-603 — Benefit formula for service retirement
  • 24-51-604 — Reduced service retirement eligibility
  • 24-51-605 — Benefit formula for reduced service retirement
  • 24-51-605.5 — Benefit calculation for money purchase retirement benefit
  • 24-51-606 — Vested inactive member rights
  • 24-51-606.5 — Indexation of benefits for vested inactive members
  • 24-51-607 — Benefit formula for service retirement or reduced service retirement involving direct payments
  • 24-51-608 — Retirement from the judicial division. (Repealed)
  • 24-51-609 — Service credit exceeding twenty years
  • 24-51-610 — Division from which a member retires
  • 24-51-611 — Maximum limit under federal law
  • 24-51-612 — Required benefit commencement date
  • 24-51-613 — Transfer mechanism between PERA and the Denver public schools employees' pension and benefit association. (Repealed)
  • 24-51-614 — Employee retirement benefit study
  • 24-51-615 — Distribution of benefits
  • 24-51-701 — Eligibility to apply for short-term disability program payments and disability retirement
  • 24-51-702 — Disability programs
  • 24-51-703 — Disability program design and administration
  • 24-51-704 — Calculation of disability retirement benefit
  • 24-51-705 — Ineligibility
  • 24-51-706 — Disability determination for members of the judicial division
  • 24-51-707 — Continuation of disability retirement benefits - reduction based on earned income - applications made prior to January
  • 24-51-708 — Division from which a disabled member retires
  • 24-51-801 — Benefit options
  • 24-51-802 — Change in option or cobeneficiary
  • 24-51-803 — Determination of option 2 or 3 benefits
  • 24-51-901 — Survivor benefits reserve
  • 24-51-902 — Modification of named beneficiaries
  • 24-51-903 — Distribution to named beneficiaries
  • 24-51-904 — Survivor benefits - eligibility - member defined
  • 24-51-905 — Deceased member who was not eligible for service or reduced service retirement
  • 24-51-906 — Deceased member who was eligible for service or reduced service retirement
  • 24-51-907 — Form of survivor benefits and single payments
  • 24-51-908 — Survivor benefits
  • 24-51-909 — Surviving spouse's benefits
  • 24-51-910 — Option 3 benefits
  • 24-51-911 — Commencement of survivor benefits or single payment
  • 24-51-912 — Termination of survivor benefits
  • 24-51-913 — Payment upon termination of survivor benefits
  • 24-51-914 — Reciprocal survivor benefits agreement. (Repealed)
  • 24-53-101 — Definitions
  • 24-53-102 — Federal-state and interstate agreements
  • 24-53-103 — Employee contribution
  • 24-53-104 — Coverage of political subdivisions
  • 24-53-105 — Contribution fund
  • 24-53-106 — Rules and regulations
  • 24-53-107 — Studies and reports
  • 24-53-108 — Coverage groups - terms and conditions
  • 24-53-109 — Coverage of agricultural inspectors
  • 24-53-110 — Civil employees of National Guard
  • 24-53-111 — Transfer of powers, duties, and obligations
  • 24-54-100.3 — Definitions
  • 24-54-101 — Authorization to establish and maintain retirement plan or system
  • 24-54-101.5 — Retirement plans or systems - exemption
  • 24-54-102 — Type of plan or system
  • 24-54-103 — Prior service benefits
  • 24-54-104 — Funds for plan or system - additional contribution
  • 24-54-105 — Insurer authorized to do business in state - county, municipal, or political subdivision charge
  • 24-54-106 — Association shall be formed - withdrawal
  • 24-54-107 — Boards of retirement
  • 24-54-107.5 — Boards of retirement - requirements - plans or systems comprised of one or more counties, one or more municipalities, a
  • 24-54-108 — Control and management of plan or system
  • 24-54-108.5 — Control and management of individual county plan
  • 24-54-109 — County, municipal, or political subdivision retirement fund - tax
  • 24-54-110 — Exemption authorized - conditions
  • 24-54-111 — Funds not subject to process
  • 24-54-112 — Investments
  • 24-54-113 — Direct rollovers
  • 24-54-114 — Audit
  • 24-54-115 — Confidentiality
  • 24-54-116 — Modification of a defined benefit plan or system - legislative declaration - repeal. (Repealed)
  • 24-54-117 — Notice of possible change in benefits - ensuring sustainability
  • 24-55-101 — Definitions
  • 24-55-102 — Conveyance by city in aid of project
  • 24-55-103 — Cooperation between authorities
  • 24-56-101 — Legislative declaration - relocation assistance
  • 24-56-102 — Definitions
  • 24-56-103 — Moving and related expenses
  • 24-56-104 — Replacement housing for homeowners
  • 24-56-105 — Replacement housing for tenants and certain others
  • 24-56-106 — Relocation assistance advisory programs
  • 24-56-107 — Assurance of availability of standard housing
  • 24-56-108 — Authority of the department of local affairs
  • 24-56-109 — Administration
  • 24-56-110 — Fund availability
  • 24-56-111 — State participation in cost of local relocation payments and services
  • 24-56-112 — Payments not to be considered as income or resources
  • 24-56-113 — Appeal procedure
  • 24-56-114 — Expenses incidental to transfer of title
  • 24-56-115 — Litigation expenses
  • 24-56-116 — Inverse condemnation proceedings
  • 24-56-117 — Real property acquisition policies
  • 24-56-118 — Buildings, structures, and improvements
  • 24-56-119 — No duplication of payments
  • 24-56-120 — No new value or damage element created
  • 24-56-121 — Applicability
  • 24-6-101 — Short title
  • 24-6-102 — Effective date
  • 24-6-201 — Declaration of policy
  • 24-6-202 — Disclosure - contents - filing - false or incomplete filing - penalty
  • 24-6-203 — Reporting by incumbents and elected candidates - gifts, honoraria, and other benefits - prohibition on monetary gifts -
  • 24-6-301 — Definitions - legislative declaration
  • 24-6-302 — Disclosure statements - required - definition
  • 24-6-303 — Registration as professional lobbyist - filing of disclosure statements - certificate of registration - legislative dec
  • 24-6-303.5 — Lobbying by state officials and employees
  • 24-6-304 — Records - preservation - public inspection - electronic access
  • 24-6-304.5 — Examination of books and records
  • 24-6-305 — Powers of the secretary of state - granting and revoking of certificates - barring from registration - imposition of pe
  • 24-6-306 — Employment of legislators, legislative employees, or state employees - filing of statement
  • 24-6-307 — Employment of unregistered persons
  • 24-6-308 — Prohibited practices
  • 24-6-309 — Offenses - penalties - injunctions
  • 24-6-401 — Declaration of policy
  • 24-6-402 — Meetings - open to public - legislative declaration - definitions
  • 24-6-501 — Definitions
  • 24-6-502 — Public broadcast of governmental radio communications - encryption policy
  • 24-60-1001 — Execution of compact
  • 24-60-1002 — Compact administrator
  • 24-60-1003 — Supplementary agreements
  • 24-60-1004 — Annual budget
  • 24-60-1005 — Court review
  • 24-60-1006 — Authenticated copies of compact
  • 24-60-101 — Compacts recognized and declared to exist
  • 24-60-102 — Attorney general commissioner for Colorado
  • 24-60-103 — Compacts designed to suppress crime and enforce the criminal laws, etc
  • 24-60-104 — Commissioner to be furnished legal and clerical assistance
  • 24-60-105 — When commissioner to perform duties
  • 24-60-106 — Powers of commissioner
  • 24-60-107 — Compensation - traveling expenses
  • 24-60-1101 — Compact approved and ratified
  • 24-60-1102 — Definition of licensing authority
  • 24-60-1103 — Compact administrator - expenses
  • 24-60-1104 — Executive head - definition
  • 24-60-1105 — Offenses - assessment of points
  • 24-60-1106 — Operator's license under compact
  • 24-60-1107 — Review by district court
  • 24-60-1201 — Execution of compact
  • 24-60-1202 — State education council created
  • 24-60-1203 — Commission to file bylaws
  • 24-60-1204 — Membership on commission
  • 24-60-1301 — Execution of compact
  • 24-60-1302 — Article XX of state constitution not modified
  • 24-60-1303 — Executive director to represent state - alternate
  • 24-60-1304 — Consulting committee
  • 24-60-1305 — Advisory committee created
  • 24-60-1306 — Interstate audits
  • 24-60-1307 — Effective dates
  • 24-60-1308 — Applicability of article IV of compact
  • 24-60-1401 — Compact approved and ratified
  • 24-60-1402 — Governor to appoint member of the board - alternate
  • 24-60-1403 — Bylaws to be filed with secretary of state
  • 24-60-1404 — Workers' compensation act and related acts - applicability
  • 24-60-1501 — Compact approved and ratified
  • 24-60-1502 — Limitations on interstate library districts
  • 24-60-1503 — State political subdivisions to comply with laws
  • 24-60-1504 — State library agency
  • 24-60-1505 — State aid to library district located partly within state
  • 24-60-1506 — Commissioner of education to administer compact
  • 24-60-1507 — Withdrawal from compact
  • 24-60-1601 — Short title
  • 24-60-1602 — Compact approved and ratified
  • 24-60-1603 — Administration
  • 24-60-1701 — Execution of compact
  • 24-60-1702 — When compact effective
  • 24-60-1801 — Short title
  • 24-60-1802 — Execution of compact
  • 24-60-1803 — Working group to review proposal for enactment of compact - membership - recommendations to Colorado's commissioner
  • 24-60-1804 — Notice to revisor of statutes
  • 24-60-1901 — Ratification of compact
  • 24-60-1902 — Interstate agency created
  • 24-60-1903 — Appointment of members of compact commission
  • 24-60-1904 — Payment of expenses of compact commission
  • 24-60-1905 — Commissioners exempt from civil liability
  • 24-60-1906 — Commission - authority to borrow money - authority to accept funds
  • 24-60-1907 — Railroad loan retirement fund - fees
  • 24-60-1908 — Loans - tax-exempt
  • 24-60-2001 — Short title
  • 24-60-2002 — Execution of compact
  • 24-60-2003 — Interstate agency created
  • 24-60-2004 — Members of compact commission
  • 24-60-2005 — Commissioners exempt from civil liability
  • 24-60-2006 — Administration
  • 24-60-201 — Compact approved and ratified
  • 24-60-202 — Compact
  • 24-60-203 — Peace officers enter other states without interference
  • 24-60-204 — Legal requirements to obtain extradition waived
  • 24-60-205 — Use of jails for temporary lodging recognized
  • 24-60-206 — Subpoenas, summons and court orders recognized as valid
  • 24-60-207 — When person on probation or parole may be permitted to reside in other states
  • 24-60-208 — Supervision over probationers or parolees
  • 24-60-209 — Probationers or parolees may be retaken
  • 24-60-210 — Officer shall transport without interference
  • 24-60-2101 — Compact approved and ratified
  • 24-60-2102 — Licensing authority - definition
  • 24-60-2103 — Compact administrator - expenses
  • 24-60-2104 — Jurisdiction executive - definition
  • 24-60-211 — Attorney generals make rules and regulations
  • 24-60-212 — Compact operative upon ratification
  • 24-60-213 — Remain in effect until renounced
  • 24-60-2201 — Short title
  • 24-60-2202 — Execution of compact
  • 24-60-2203 — Legislative declaration
  • 24-60-2204 — Definitions
  • 24-60-2205 — Administration - application of other laws
  • 24-60-2206 — Site recommendation by counties
  • 24-60-2207 — Statewide assessment of facility sites
  • 24-60-2208 — State surcharge
  • 24-60-2209 — Governor to appoint member to compact board
  • 24-60-2210 — Colorado low-level radioactive waste advisory committee. (Repealed)
  • 24-60-2211 — Coordination with other programs and agencies
  • 24-60-2212 — Regulation of fees
  • 24-60-2301 — Transfer or exchange of foreign nationals convicted of a crime - authorization by governor
  • 24-60-2401 — Legislative declaration
  • 24-60-2402 — Definitions
  • 24-60-2403 — Compacts authorized
  • 24-60-2404 — Contents of compact
  • 24-60-2405 — Rules and regulations
  • 24-60-2406 — Report to general assembly. (Repealed)
  • 24-60-2501 — Short title
  • 24-60-2502 — Execution of agreement
  • 24-60-2601 — Short title
  • 24-60-2602 — Execution of compact
  • 24-60-2603 — Licensing authority - definition
  • 24-60-2604 — Compact administrator - expenses
  • 24-60-2701 — Short title
  • 24-60-2702 — Execution of compact
  • 24-60-2801 — Short title
  • 24-60-2802 — Execution of compact
  • 24-60-2803 — Limitation on assessment
  • 24-60-2901 — Short title
  • 24-60-2902 — Compact approved and ratified
  • 24-60-3001 — Interstate insurance product regulation compact
  • 24-60-3101 — Legislative declaration
  • 24-60-3102 — Definitions
  • 24-60-3103 — Model legislation - compacts authorized
  • 24-60-3301 — Execution of compact
  • 24-60-3401 — Legislative declaration
  • 24-60-3402 — Compact approved and ratified
  • 24-60-3501 — Short title
  • 24-60-3502 — Compact approved and ratified
  • 24-60-3601 — Short title
  • 24-60-3602 — Compact approved and ratified
  • 24-60-3701 — Short title
  • 24-60-3702 — Compact approved and ratified
  • 24-60-3801 — Short title
  • 24-60-3802 — Compact approved and ratified
  • 24-60-3901 — Short title
  • 24-60-3902 — Compact approved and ratified
  • 24-60-3903 — Notice to revisor of statutes
  • 24-60-4001 — Short title
  • 24-60-4002 — Execution of agreement
  • 24-60-4003 — Reaffirmation of Colorado law
  • 24-60-4004 — Conflicting provisions of law
  • 24-60-401 — Authority to enter into compacts
  • 24-60-402 — Compacts to provide rates
  • 24-60-403 — Prior compacts ratified
  • 24-60-4101 — Approved and ratified
  • 24-60-4201 — Short title
  • 24-60-4202 — Compact approved and ratified
  • 24-60-4203 — Construction of terms
  • 24-60-4204 — Notice to revisor of statutes
  • 24-60-4301 — Short title
  • 24-60-4302 — Compact approved and ratified
  • 24-60-4303 — Construction of terms
  • 24-60-4304 — Notice to revisor of statutes - effective date of compact
  • 24-60-4401 — Short title
  • 24-60-4402 — Compact approved and ratified
  • 24-60-4403 — Notice to revisor of statutes
  • 24-60-4404 — Repeal of part
  • 24-60-4501 — Compact approved and ratified
  • 24-60-4502 — Notice to revisor of statutes
  • 24-60-4503 — Repeal of part
  • 24-60-4601 — Short title
  • 24-60-4602 — Compact approved and ratified
  • 24-60-4603 — Notice to revisor of statutes - effective date of compact
  • 24-60-4701 — Short title
  • 24-60-4702 — Compact approved and ratified
  • 24-60-4703 — Notice to revisor of statutes - effective date of compact
  • 24-60-4801 — Compact approved and ratified
  • 24-60-4802 — Construction of terms
  • 24-60-4803 — Notice to revisor of statutes - effective date of compact
  • 24-60-4901 — Compact approved and ratified
  • 24-60-4902 — Construction of terms
  • 24-60-4903 — Notice to revisor of statutes - effective date of compact
  • 24-60-5001 — Short title
  • 24-60-5002 — Ratification of interstate mining compact
  • 24-60-5003 — Text of interstate mining compact - legislative declaration - definitions
  • 24-60-5004 — Membership and applicability
  • 24-60-5005 — Expenses
  • 24-60-501 — Disposal of detainers against prisoner based on untried charges
  • 24-60-502 — Appropriate court - definitions
  • 24-60-503 — Enforcement - cooperation
  • 24-60-504 — Habitual criminals - application of part 5
  • 24-60-505 — Escapes
  • 24-60-506 — Surrender of inmates
  • 24-60-507 — Administration
  • 24-60-601 — Compact
  • 24-60-701 — Definitions
  • 24-60-702 — Execution of compact
  • 24-60-703 — Administrator
  • 24-60-704 — Supplementary agreements
  • 24-60-705 — Financial arrangements
  • 24-60-705.5 — Assessments or fees - prohibition prior to July 1, 2006 - repeal. (Repealed)
  • 24-60-706 — Responsibility of parents
  • 24-60-707 — Fee - counsel or guardian ad litem
  • 24-60-708 — Enforcement
  • 24-60-801 — Execution of compact
  • 24-60-802 — Transfer of inmates
  • 24-60-803 — Enforcement of compact
  • 24-60-804 — Hearings
  • 24-60-805 — Contracts
  • 24-60-901 — Legislative declaration
  • 24-60-902 — Compact approved and ratified
  • 24-60-903 — Approval of compact
  • 24-60-904 — Commissioner appointed - alternate
  • 24-60-905 — Retirement benefits
  • 24-60-906 — Other agencies cooperate
  • 24-60-907 — State contribution limited
  • 24-60-908 — Compact effective - when
  • 24-60-909 — Filing of documents
  • 24-60-910 — Budget submitted
  • 24-60-911 — Inspection of accounts
  • 24-60-912 — Governor executive head
  • 24-61-101 — Compact as basis for payments - legislative declaration
  • 24-61-102 — Taxation compact between the Southern Ute Indian tribe, La Plata county, and the state of Colorado
  • 24-61-103 — Compact to be ratified
  • 24-61-201 — Legislative declaration
  • 24-61-202 — La Plata county to establish fund - requirements
  • 24-62-101 — Intergovernmental agreement between the Southern Ute Indian tribe and the state of Colorado concerning air quality cont
  • 24-62-102 — Legislative declaration
  • 24-67-101 — Short title
  • 24-67-102 — Legislative declaration
  • 24-67-103 — Definitions
  • 24-67-104 — Implementation of article
  • 24-67-105 — Standards and conditions for planned unit development - definitions
  • 24-67-105.5 — Review of planned unit development
  • 24-67-106 — Enforcement and modification of provisions of the plan
  • 24-67-107 — Application and construction of article
  • 24-67-108 — Model resolutions - subdivisions - improvement notices
  • 24-68-101 — Legislative declaration
  • 24-68-102 — Definitions
  • 24-68-102.5 — Applications - approval by local government
  • 24-68-103 — Vested property right - establishment - waiver
  • 24-68-104 — Vested property right - duration - termination
  • 24-68-105 — Subsequent regulation prohibited - exceptions
  • 24-68-106 — Miscellaneous provisions
  • 24-7-100.2 — Legislative declaration
  • 24-7-101 — State institutions authorized to employ security officers
  • 24-7-102 — Supervision and control
  • 24-7-103 — Powers conferred
  • 24-7-104 — State property not exempt from local law enforcement
  • 24-7-105 — Officers' qualifications
  • 24-7-106 — Peace officers standards and training board evaluation and recommendation - legislative authorization of peace officer
  • 24-70-101 — Definitions
  • 24-70-102 — Legal publications
  • 24-70-103 — Requisites of legal newspaper
  • 24-70-104 — Publication of proposed constitutional amendments and initiated and referred bills. (Repealed)
  • 24-70-105 — Proof of publication
  • 24-70-106 — Competency of newspapers - publication periods construed
  • 24-70-107 — Rates for legal publications
  • 24-70-108 — Designation of legal newspaper
  • 24-70-109 — Legal notices - contents - requirements in the case of a foreclosure sale or a sale by a public trustee
  • 24-70-201 — Definitions
  • 24-70-202 — Executive director of the department of personnel to supervise
  • 24-70-203 — Classes of printing
  • 24-70-203.5 — Printing - paper specifications
  • 24-70-204 — Specifications
  • 24-70-205 — Contracts for public printing
  • 24-70-206 — Bids - specifications
  • 24-70-207 — Delivery of sealed bids
  • 24-70-208 — Bid guarantee - opening bid
  • 24-70-209 — Letting of contract - bond
  • 24-70-210 — Law constitutes part of contract
  • 24-70-211 — Right to print, publish, and sell state laws and supreme court and court of appeals reports
  • 24-70-212 — Quality of paper
  • 24-70-213 — State purchasing agent to measure printing and keep records. (Repealed)
  • 24-70-214 — Invoices to be made in duplicate. (Repealed)
  • 24-70-215 — Requisitions for printing
  • 24-70-216 — When governor may set aside bid
  • 24-70-217 — Who prohibited from holding contract
  • 24-70-218 — Attorney general to bring action, when
  • 24-70-219 — Annulment of contract
  • 24-70-220 — Penalty for bribe
  • 24-70-221 — Account not approved, when
  • 24-70-222 — Blank pages
  • 24-70-223 — Publication of session laws
  • 24-70-224 — Official list - designation and disposition of session laws
  • 24-70-225 — Session laws - sale - price
  • 24-70-226 — Report of sales
  • 24-70-227 — Secretary to deliver to successor. (Repealed)
  • 24-70-228 — Penalty
  • 24-70-229 — Publications of educational institutions
  • 24-70-230 — Remedies
  • 24-71-101 — Electronic signatures - construction with other laws
  • 24-72-100.1 — Short title. (Repealed)
  • 24-72-101 — Records destroyed - certified copies rerecorded
  • 24-72-102 — District court to restore destroyed records
  • 24-72-103 — Costs and expenses of proceeding
  • 24-72-104 — Purchase abstracts
  • 24-72-105 — Abstract books part of records - evidence
  • 24-72-106 — Abstract books - use - presumptions
  • 24-72-107 — Abstract books, when notice
  • 24-72-108 — Jurisdiction of courts to make inquiry
  • 24-72-109 — Special commissioners - fees
  • 24-72-110 — Evidence admissible, when - charges
  • 24-72-111 — Originals destroyed, prior abstracts as evidence
  • 24-72-112 — Public records free to servicemen
  • 24-72-113 — Limit on retention of passive surveillance records - definition
  • 24-72-200.1 — Short title
  • 24-72-201 — Legislative declaration
  • 24-72-202 — Definitions
  • 24-72-203 — Public records open to inspection
  • 24-72-204 — Allowance or denial of inspection - grounds - procedure - appeal - definitions - repeal
  • 24-72-204.5 — Adoption of electronic mail policy
  • 24-72-205 — Copy, printout, or photograph of a public record - imposition of research and retrieval fee
  • 24-72-205.5 — Public inspection of ballots - stay period - recounts - rules governing public inspection of ballots - legislative decl
  • 24-72-206 — Violation - penalty. (Repealed)
  • 24-72-301 — Legislative declaration
  • 24-72-302 — Definitions
  • 24-72-303 — Records of official actions required - open to inspection - applicability
  • 24-72-304 — Inspection of criminal justice records
  • 24-72-305 — Allowance or denial of inspection - grounds - procedure - appeal
  • 24-72-305.3 — Private access to criminal history records of volunteers and employees of charitable organizations
  • 24-72-305.4 — Governmental access to criminal history records of applicants in regulated professions or occupations
  • 24-72-305.5 — Access to records - denial by custodian - use of records to obtain information for solicitation - definitions
  • 24-72-305.6 — County clerk and recorder access to criminal history records of election judges and employees - rules
  • 24-72-306 — Copies, printouts, or photographs of criminal justice records - fees authorized
  • 24-72-307 — Challenge to accuracy and completeness - appeals
  • 24-72-308 — Sealing of arrest and criminal records other than convictions. (Repealed)
  • 24-72-308.5 — Sealing of criminal conviction records information for offenses involving controlled substances for convictions entered
  • 24-72-308.6 — Sealing of criminal conviction records information for offenses involving controlled substances for convictions entered
  • 24-72-308.7 — Sealing of criminal conviction records information for offenses committed by victims of human trafficking. (Repealed)
  • 24-72-308.8 — Sealing of criminal conviction records information for offenses involving theft of public transportation services. (Rep
  • 24-72-308.9 — Sealing of criminal conviction records information for petty offenses and municipal offenses for convictions. (Repealed
  • 24-72-309 — Violation - penalty
  • 24-72-401 — Commission on judicial discipline - confidentiality of records and procedures. (Repealed)
  • 24-72-402 — Violation - penalty. (Repealed)
  • 24-72-501 — Definitions
  • 24-72-502 — Creation of a privacy policy for governmental entities
  • 24-72-601 — Definitions
  • 24-72-602 — Access to personal medical information prohibited - exceptions
  • 24-72-603 — Government access to personal medical information task force - creation - membership - duties - report - repeal. (Repea
  • 24-72-701 — Definitions
  • 24-72-702 — Expungement of arrest records in case of mistaken identity - definitions
  • 24-72-703 — Sealing of records - general provisions - order applicability - discovery and advisements
  • 24-72-704 — Sealing of arrest records when no charges filed - automatic sealing
  • 24-72-705 — Sealing criminal justice records other than convictions - simplified process - applicability
  • 24-72-706 — Sealing of criminal conviction and criminal justice records - processing fee - definition - repeal
  • 24-72-707 — Sealing of criminal conviction records information for offenses committed by victims of human trafficking
  • 24-72-708 — Sealing of criminal conviction records information for municipal offenses for convictions
  • 24-72-709 — Sealing of criminal conviction records information for multiple conviction records
  • 24-72-710 — Sealing of criminal conviction records information for offenses that receive a full and unconditional pardon
  • 24-72-711 — Record sealing - change in the law - conduct no longer prohibited
  • 24-73-101 — Governmental entity - disposal of personal identifying information - policy - definitions
  • 24-73-102 — Governmental entity - protection of personal identifying information - definition
  • 24-73-103 — Governmental entity - notification of security breach
  • 24-74-101 — Legislative declaration
  • 24-74-102 — Definitions
  • 24-74-103 — Personal identifying information shared by state agencies or political subdivisions - limitation - responsibilities - s
  • 24-74-104 — Reduce personal identifying information collected by state agencies or political subdivisions
  • 24-74-105 — Access to state agency or political subdivision records - limitations
  • 24-74-106 — Record keeping and reporting - requests for records or information - definition. (Repealed)
  • 24-74-107 — Data privacy breaches - civil penalty - legislative declaration
  • 24-74-108 — Severability
  • 24-75-1001 — Higher education fund
  • 24-75-101 — Deficiency in revenue
  • 24-75-102 — When appropriations expended - balance
  • 24-75-103 — Exceptions to transfer of balances
  • 24-75-104 — Gifts and bequests to state institutions of higher education - effect
  • 24-75-105 — Transfers required to implement conditional and centralized appropriations - repeal
  • 24-75-106 — Transfers between departments of health care policy and financing and human services for materially similar items of ap
  • 24-75-106.5 — Transfers between departments of health care policy and financing and human services for corresponding items of appropr
  • 24-75-107 — Cash fund transfers pursuant to sections 24-75-105 and 24-75-106 - repeal
  • 24-75-107.5 — Transfers of spending authority - cash fund appropriations and reappropriated funds - repeal. (Repealed)
  • 24-75-108 — Intradepartmental transfers between appropriations - definition - repeal
  • 24-75-109 — Controller may allow expenditures in excess of appropriations - limitations - appropriations for subsequent fiscal year
  • 24-75-110 — Limitation on judicial department - repeal
  • 24-75-1101 — Legislative declaration
  • 24-75-1102 — Definitions
  • 24-75-1103 — Policy on use of tobacco settlement funds
  • 24-75-1104 — Use of settlement moneys - programs - repeal. (Repealed)
  • 24-75-1104.5 — Use of settlement money - programs
  • 24-75-1105 — Use of settlement moneys - review. (Repealed)
  • 24-75-1106 — Repeal of sections - instructions to revisor of statutes. (Repealed)
  • 24-75-1107 — Loss of disputed payments - authorization for transfers to tobacco litigation settlement cash fund
  • 24-75-111 — Additional authority for controller to allow expenditures in excess of appropriations - limitations - appropriations fo
  • 24-75-111.5 — Additional authority for controller to allow expenditures for capital construction items in certain circumstances - def
  • 24-75-112 — Annual general appropriation act - headnote definitions - general provisions - footnotes
  • 24-75-112.5 — Appropriation clauses - general provisions - legislative declaration - definition
  • 24-75-113 — 2010 bills to increase state revenue - prohibition on hiring of new state employees
  • 24-75-114 — Appropriations for utilities - roll-forward spending authority - definition. (Repealed)
  • 24-75-115 — Use of state funds - marketing featuring elected officials - prohibition
  • 24-75-116 — General fund appropriation for lease payments - department of revenue - temporary reduction - repeal
  • 24-75-1201 — (Repealed)
  • 24-75-1301 — Definitions
  • 24-75-1302 — State agencies - information obtained with grants
  • 24-75-1303 — Report to general assembly
  • 24-75-1304 — Legislation - programs or services reliant on grants - repeal of program. (Repealed)
  • 24-75-1305 — Programs or services reliant on grants - statutory reauthorization of program
  • 24-75-1401 — Indirect costs excess recovery fund - creation - departmental accounts - use of fund - definitions - repeal
  • 24-75-201 — General fund - general fund surplus - custodial money - definition
  • 24-75-201.1 — Restriction on state appropriations - legislative declaration - definitions
  • 24-75-201.2 — Restriction on state spending - unrestricted general fund year-end balances
  • 24-75-201.3 — Procedures relating to revenue estimates
  • 24-75-201.5 — Revenue shortfalls - authority of the governor - when governor is required to act - definition
  • 24-75-201.7 — Enforcement of state spending restriction - punitive or exemplary damages - property tax relief fund - creation
  • 24-75-202 — Imprest cash accounts
  • 24-75-203 — Loans and advances
  • 24-75-204 — Reports
  • 24-75-205 — Insurance and retirement reserves
  • 24-75-206 — Legislative declaration
  • 24-75-207 — Definitions
  • 24-75-208 — Investment of treasury funds
  • 24-75-209 — Payment of general fund warrants or checks
  • 24-75-210 — Reports to governor
  • 24-75-211 — Augmentation of the general fund through transfers of certain moneys to meet cash flow needs and prevent a deficit - re
  • 24-75-212 — Legislative reporting of federal money - definitions. (Repealed)
  • 24-75-213 — Augmentation of the general fund for the 1985-86 fiscal year. (Repealed)
  • 24-75-214 — Augmentation of the general fund for the 1986-87 fiscal year. (Repealed)
  • 24-75-215 — Transfers to highway users tax fund. (Repealed)
  • 24-75-216 — Temporary state motor vehicle registration fee reduction. (Repealed)
  • 24-75-217 — Restoration of funds transferred to augment the general fund for the 2001-02 fiscal year. (Repealed)
  • 24-75-218 — Transfers of general fund surplus - repeal. (Repealed)
  • 24-75-219 — Transfers - transportation - capital construction - definitions
  • 24-75-220 — State education fund - transfers - surplus - legislative declaration
  • 24-75-221 — Transfer of general fund revenue to Colorado economic development fund for 2011-12 fiscal year. (Repealed)
  • 24-75-222 — Transfer to general fund - moneys from repealed cash funds - definition - repeal. (Repealed)
  • 24-75-223 — Transfer of general fund surplus to Colorado water conservation board construction fund - repeal. (Repealed)
  • 24-75-224 — Transfer from repealed cash fund - repeal. (Repealed)
  • 24-75-224.5 — Transfers from repealed cash funds to the general fund - repeal
  • 24-75-225 — Care subfund - creation - administration - transfer - legislative declaration
  • 24-75-226 — American Rescue Plan Act of 2021 cash fund - creation - recipient funds - limitations - reporting - appropriations - re
  • 24-75-226.5 — ARPA refinance state money cash fund - creation - reduction in general fund appropriations - legislative intent - defin
  • 24-75-227 — Revenue loss restoration cash fund - creation - allowable uses - definitions - repeal
  • 24-75-228 — Economic recovery and relief cash fund - creation - allowable uses - interim task force - report - legislative declarat
  • 24-75-229 — Affordable housing and home ownership cash fund - creation - allowable uses - task force - legislative declaration - de
  • 24-75-230 — Behavioral and mental health cash fund - creation - allowable uses - task force - definitions - repeal
  • 24-75-231 — Workers, employers, and workforce centers cash fund - creation - allowable uses - definitions - repeal
  • 24-75-232 — Infrastructure Investment and Jobs Act cash fund - creation - allowable uses - report - compliance monitoring - legisla
  • 24-75-301 — Definitions
  • 24-75-302 — Capital construction fund - capital assessment fees - calculation - information technology capital account - repeal
  • 24-75-302.5 — Controlled maintenance - trust fund - legislative declaration
  • 24-75-303 — Appropriation for capital construction
  • 24-75-304 — Legislative declaration
  • 24-75-305 — Transfers from capital construction fund
  • 24-75-306 — Federal revenue sharing trust fund. (Repealed)
  • 24-75-307 — Capitol complex master plan implementation fund - creation - transfers for fund
  • 24-75-401 — Cash funds abolished
  • 24-75-402 — Cash funds - limit on uncommitted reserves - reduction in the amount of fees - exclusions - definitions
  • 24-75-403 — Capital reserve - creation - annual appropriation - definitions
  • 24-75-404 — Repealed cash funds - unused cash funds
  • 24-75-601 — Definitions
  • 24-75-601.1 — Legal investments of public funds - definition
  • 24-75-601.2 — Prior investments valid
  • 24-75-601.3 — Remedial actions - investments not made in conformance with statute
  • 24-75-601.4 — Liability of officials of public entities
  • 24-75-601.5 — Liability for sale of unlawful investments to public entities
  • 24-75-602 — Bonds of housing authority as legal investments
  • 24-75-603 — Depositories
  • 24-75-604 — Investments in bonds issued by member institutions of the farm credit system
  • 24-75-605 — Legal investments - cities of twenty-five thousand or more population - limitation in class of investments
  • 24-75-701 — Definitions
  • 24-75-702 — Local governments - authority to pool surplus funds
  • 24-75-703 — Local government investment pooling - trust method - resolution - filing requirements
  • 24-75-704 — Investments - limitations
  • 24-75-705 — Board of trustees - duties - liabilities
  • 24-75-706 — Custodian - location - unlawful activities
  • 24-75-707 — Investment adviser - duties - unlawful activities
  • 24-75-708 — Administrator - duties - unlawful activities
  • 24-75-709 — Administration and enforcement
  • 24-75-901 — Short title
  • 24-75-902 — Legislative declaration
  • 24-75-903 — Definitions
  • 24-75-904 — Computations
  • 24-75-905 — Authority to issue and sell notes
  • 24-75-906 — Limitation on amount of notes
  • 24-75-907 — Form and terms of notes
  • 24-75-908 — Execution of notes
  • 24-75-909 — Manner of sale of notes
  • 24-75-910 — Investment or deposit of proceeds - income therefrom
  • 24-75-911 — No debt created
  • 24-75-912 — Notes as legal investments and eligible collateral
  • 24-75-913 — Construction with other statutes
  • 24-75-914 — State auditor - report
  • 24-75-915 — Saving clause
  • 24-76-100.3 — Definitions
  • 24-76-101 — Appropriation of certain federal funds
  • 24-76-102 — Reporting requirements
  • 24-76-103 — Federal grants - mortgage lending process
  • 24-76-104 — Reporting of federal funds
  • 24-77-101 — Legislative declaration
  • 24-77-102 — Definitions
  • 24-77-103 — Limitation on state fiscal year spending - legislative declaration - report
  • 24-77-103.5 — Legislative declaration - correction of errors - authority of the controller and auditor
  • 24-77-103.6 — Retention of excess state revenues - general fund exempt account - required uses - excess state revenues legislative re
  • 24-77-103.7 — Over-refunds of state revenues - definitions
  • 24-77-103.8 — Unrefunded state revenues
  • 24-77-103.9 — Over-refunds of and unrefunded state revenues - records and disclosure
  • 24-77-104 — State emergency reserve - cash fund - creation - declaration of emergency - reimbursement of emergency reserve expendit
  • 24-77-104.5 — General fund exempt account - referendum C money - specification of uses for health care and education - definitions
  • 24-77-105 — Emergency taxes - declaration of emergency - limitation
  • 24-77-106 — Establishment of annual allowable uncommitted reserves - legislative declaration
  • 24-77-106.5 — Annual financial report - certification of excess state revenues
  • 24-77-107 — Construction
  • 24-77-108 — Creation of a new fee-based enterprise
  • 24-77-109 — Definition of fee - scope - definitions - repeal. (Repealed)
  • 24-79-101 — Legislative declaration
  • 24-79-102 — Limitation on sources of revenue
  • 24-8-101 — Legislative declaration
  • 24-8-102 — Office space, supplies, and equipment
  • 24-8-103 — Access to information
  • 24-8-104 — Staff personnel - state employees
  • 24-8-105 — General assembly to make appropriation
  • 24-80-1001 — Legislative declaration
  • 24-80-101 — Definitions
  • 24-80-102 — State archives and records - personnel - duties - cash fund - rules - definition
  • 24-80-102.5 — Custody of state property
  • 24-80-102.7 — Records management programs - records liaison officers
  • 24-80-103 — Determination of value - disposition
  • 24-80-104 — Transfer of records to archives
  • 24-80-105 — Disposal of records
  • 24-80-106 — Protection of records
  • 24-80-107 — Reproduction on film - evidence - digital scans
  • 24-80-108 — Access to records
  • 24-80-109 — Records may be replevined
  • 24-80-110 — Disagreement as to value of records
  • 24-80-111 — Microfilm revolving fund. (Repealed)
  • 24-80-112 — Noneffect of sections. (Repealed)
  • 24-80-113 — State archives - available storage space - report
  • 24-80-114 — Legislative digital policy advisory committee - report - definitions - repeal. (Repealed)
  • 24-80-115 — State archivist - review of best practices - records advisory board
  • 24-80-116 — Display of original state constitution in state capitol - online display of state constitution - educational opportunit
  • 24-80-1201 — Ghost towns - historical society may designate
  • 24-80-1202 — Destruction of ghost town - penalty
  • 24-80-1301 — Definitions
  • 24-80-1302 — Discovery of human remains
  • 24-80-1303 — Discovery of human remains during an anthropological investigation
  • 24-80-1304 — Rule-making authority - state archaeologist
  • 24-80-1305 — Violation and penalty
  • 24-80-1401 — Colorado veterans' monument preservation trust fund - preservation trust committee - park name change
  • 24-80-1402 — Fallen heroes memorial commission - fund - repeal. (Repealed)
  • 24-80-200.3 — Definitions
  • 24-80-201 — Society an educational institution
  • 24-80-201.5 — State historical society - board - appointment - powers and duties
  • 24-80-201.7 — Directors council - creation - election - duties
  • 24-80-202 — Trustee for state - exchange duplicates - lending materials
  • 24-80-202.5 — Funding recommendations
  • 24-80-203 — Publications
  • 24-80-204 — Employees
  • 24-80-205 — Disposition of duplicate specimens - loans authorized
  • 24-80-206 — Society to accept gifts
  • 24-80-207 — Purpose of donations
  • 24-80-208 — Donations providing conditions on use
  • 24-80-209 — Title to property - disbursement of revenues - enterprise services cash fund - community museums cash fund - definition
  • 24-80-210 — Collections classed and catalogued
  • 24-80-211 — Society and division - duties - repeal
  • 24-80-212 — Transfer of mineral exhibits and documents
  • 24-80-213 — Assistance from educational institutions
  • 24-80-214 — State museum cash fund - repeal
  • 24-80-215 — America 250 - Colorado 150 commission - creation - powers and duties - report - cash fund - definitions - repeal
  • 24-80-216 — Indian boarding school research program - recommendations - definitions - repeal
  • 24-80-217 — State historical society strategic initiatives fund - creation - repeal
  • 24-80-301 — County units
  • 24-80-302 — Office in county courthouse
  • 24-80-303 — County to pay expenses
  • 24-80-304 — Title to property
  • 24-80-305 — Custodian - finance board - indebtedness
  • 24-80-306 — Collection of material - expense
  • 24-80-307 — Duty of secretary-custodian - report
  • 24-80-400.3 — Definitions
  • 24-80-401 — Title to historical, prehistorical, and archaeological resources
  • 24-80-402 — Administration of part 4
  • 24-80-403 — Office of state archaeologist - purpose
  • 24-80-404 — State archaeologist - appointment - qualifications
  • 24-80-405 — Objectives and duties of the state archaeologist
  • 24-80-406 — Permits
  • 24-80-407 — Agreements
  • 24-80-408 — Properties not owned by the state
  • 24-80-409 — Penalty - injunction - temporary restraining order
  • 24-80-410 — State monuments
  • 24-80-411 — Applicability of this part 4 to human remains
  • 24-80-501 — Monuments enumerated - control
  • 24-80-502 — Survey - report - acquisition
  • 24-80-601 — Name changed from Grand
  • 24-80-602 — Effect
  • 24-80-701 — Name changed from Veta peak
  • 24-80-801 — Penalty for damaging monuments
  • 24-80-802 — Historic trail - marking
  • 24-80-803 — Old Spanish trail - marking - legislative declaration
  • 24-80-901 — Size and description of seal
  • 24-80-902 — Punishment for illegal use
  • 24-80-903 — Secretary of state alone can affix - custodian
  • 24-80-904 — State flag
  • 24-80-905 — Columbine
  • 24-80-906 — Duty to protect
  • 24-80-907 — Limitation on picking state flower
  • 24-80-908 — Violation a misdemeanor - penalty
  • 24-80-909 — State song
  • 24-80-909.5 — State folk dance
  • 24-80-910 — Lark bunting
  • 24-80-910.5 — State pets
  • 24-80-911 — State animal
  • 24-80-911.3 — State reptile
  • 24-80-911.4 — State amphibian
  • 24-80-911.5 — State fish
  • 24-80-912 — State gemstone
  • 24-80-912.5 — State mineral
  • 24-80-912.7 — State rock
  • 24-80-913 — State insect
  • 24-80-914 — State museum
  • 24-80-915 — State cactus
  • 24-80-916 — State mushroom
  • 24-82-1001 — Legislative declaration - exclusion of proceeds of leveraged leasing agreements from fiscal year spending - voter appro
  • 24-82-1002 — Definitions
  • 24-82-1003 — Leveraged leasing
  • 24-82-1004 — Leased assets not subject to taxation
  • 24-82-1005 — Liability not created by leveraged leasing agreement - indemnification agreements
  • 24-82-101 — Control of legislative space in the capitol, the legislative services building, and the state office building at 1525 S
  • 24-82-102 — State authorized to acquire property - disposition
  • 24-82-102.5 — Unused state-owned real property - cash fund - legislative declaration - definitions
  • 24-82-103 — Off-street parking - financing
  • 24-82-104 — Capitol thoroughfares - city and county of Denver regulation
  • 24-82-105 — Security for state capitol buildings group - jurisdiction of law enforcement personnel on state property
  • 24-82-106 — Acceptance - governor's approval
  • 24-82-107 — Transfer of employees and property
  • 24-82-108 — State capitol building advisory committee - creation - duties - legislative declaration - repeal
  • 24-82-109 — State capitol building renovation fund
  • 24-82-1201 — Definitions
  • 24-82-1202 — Leases of buildings
  • 24-82-1203 — Payment obligations subject to annual appropriation by the general assembly
  • 24-82-1204 — Terms and conditions of lease agreements
  • 24-82-1205 — Ancillary agreements
  • 24-82-1206 — Fiscal rules inapplicable - independent powers
  • 24-82-1207 — Inapplicability of part 7
  • 24-82-1301 — Legislative declaration
  • 24-82-1302 — Definitions
  • 24-82-1303 — Financed purchase of an asset or certificate of participation agreements for capital construction and transportation pr
  • 24-82-201 — Power to grant - utilities - public streets and highways
  • 24-82-202 — Approval
  • 24-82-203 — Terms - limitations - moneys
  • 24-82-204 — Part 2 supplementary
  • 24-82-301 — Contract of purchase authorized
  • 24-82-302 — Acquisition and conveyance
  • 24-82-400.3 — Definitions
  • 24-82-401 — State agency for surplus property
  • 24-82-402 — Director - staff
  • 24-82-403 — State agency - powers and duties
  • 24-82-404 — Delegation of power
  • 24-82-405 — Transfer charges
  • 24-82-406 — Authority to secure surplus property - revocation
  • 24-82-407 — Funds transferred
  • 24-82-408 — Purchases - how made
  • 24-82-409 — Revolving fund
  • 24-82-410 — Liquidation or disposal of surplus equipment, property, and supplies. (Repealed)
  • 24-82-501 — Short title
  • 24-82-502 — Legislative declaration
  • 24-82-503 — Conveyance of state lands authorized - description
  • 24-82-504 — Siting of institute
  • 24-82-601 — Definitions
  • 24-82-602 — Required energy performance goal
  • 24-82-701 — Definitions
  • 24-82-702 — Financed purchase of an asset or certificate of participation agreements
  • 24-82-703 — Seller
  • 24-82-704 — Payment obligations subject to annual appropriation by the general assembly
  • 24-82-705 — Terms and conditions of financed purchase of an asset or certificate of participation agreements
  • 24-82-706 — Subsequent payments
  • 24-82-707 — Ancillary agreements
  • 24-82-708 — Fiscal rules inapplicable - independent powers
  • 24-82-709 — Participation by institutions of postsecondary education
  • 24-82-801 — Financed purchase of an asset or certification of participation agreements for acquisition of real or personal property
  • 24-82-802 — Financed purchase of an asset or certificate of participation agreements for real property - definitions - financed pur
  • 24-82-803 — Financed purchase of an asset or certificate of participation agreements for certain capital construction projects - le
  • 24-82-901 — Definitions
  • 24-82-902 — Outdoor lighting fixtures funded by the state - standards
  • 24-83-101 — Legislative declaration
  • 24-83-101.5 — Definitions
  • 24-83-102 — State assistance for payment of obligations
  • 24-83-103 — Proposal selection - criteria - committee created - timetable. (Repealed)
  • 24-83-104 — Source of state payments - state executive committee. (Repealed)
  • 24-83-105 — Other contractual provisions
  • 24-83-106 — Department of personnel - authority to manage space
  • 24-85-101 — Legislative declaration
  • 24-85-102 — Definitions
  • 24-85-103 — Accessibility standards for individuals with a disability - appropriation - repeal
  • 24-85-104 — Procurement requirements - criteria - implementation - contract terms - definitions
  • 24-9-101 — Salaries of elected state officials - definition - repeal
  • 24-9-102 — Salaries of appointed state officials
  • 24-9-103 — Deputy state officers
  • 24-9-104 — Mileage allowances
  • 24-9-105 — Elected state officials - discretionary funds
  • 24-9-106 — Independent state elected official pay commission - creation - report - definitions
  • 24-90-101 — Short title
  • 24-90-102 — Legislative declaration
  • 24-90-103 — Definitions
  • 24-90-103.5 — Acts and elections conducted pursuant to provisions that refer to qualified electors or registered electors
  • 24-90-104 — State library created - administration
  • 24-90-105 — Powers and duties of state librarian
  • 24-90-105.5 — Literacy support services for persons who are blind or print-disabled - authority of state librarian - fund
  • 24-90-106 — Participation of existing libraries in the formation of new libraries
  • 24-90-106.3 — Inclusion of a governmental unit into an existing library district - procedure
  • 24-90-106.5 — Establishment or removal of a municipal library in an existing county library or library district
  • 24-90-107 — Method of establishment
  • 24-90-108 — Board of trustees of public libraries
  • 24-90-109 — Powers and duties of board of trustees
  • 24-90-110 — Establishment of public library districts - merger of public library - board of trustees. (Repealed)
  • 24-90-110.5 — Metropolitan library districts - formation. (Repealed)
  • 24-90-110.7 — Regional library authorities
  • 24-90-111 — Participation by established library. (Repealed)
  • 24-90-112 — Tax support - elections
  • 24-90-112.5 — Issuance of bonds
  • 24-90-113 — Contract to receive library service. (Repealed)
  • 24-90-113.3 — Contract to receive library service
  • 24-90-114 — Abolishment of libraries
  • 24-90-115 — Regional library service system - governing board
  • 24-90-116 — Existing libraries to comply
  • 24-90-117 — Theft or mutilation of library property - repeal. (Repealed)
  • 24-90-118 — Colorado libraries automated catalog project
  • 24-90-119 — Privacy of user records
  • 24-90-120 — Colorado imagination library program - creation - request for proposal - state librarian duties - report - legislative
  • 24-90-121 — Public libraries - science of reading - training - report - definitions
  • 24-90-122 — Public libraries - standards for acquisition - retention - display - utilization - reconsideration of library resources
  • 24-90-201 — Establishment of a state publications depository and distribution center
  • 24-90-202 — Definitions
  • 24-90-203 — Purposes - direction - rules
  • 24-90-204 — Deposits of state publications
  • 24-90-205 — Permanent public access to state publications
  • 24-90-206 — Depository library agreements - requirements
  • 24-90-207 — Online catalog of state publications
  • 24-90-208 — State publications distribution
  • 24-90-301 — Legislative declaration
  • 24-90-302 — Colorado virtual library - creation - components - access
  • 24-90-303 — Computer information network fund - creation. (Repealed)
  • 24-90-401 — Short title
  • 24-90-402 — Legislative declaration
  • 24-90-403 — Definitions
  • 24-90-404 — Qualifications
  • 24-90-405 — Administration of the grants program - powers and duties of the state librarian
  • 24-90-406 — Reporting
  • 24-90-407 — State grants to publicly supported libraries fund - creation - source of funds - appropriations - administrative costs
  • 24-90-408 — Additional sources of funding
  • 24-90-501 — Short title
  • 24-90-502 — Legislative declaration
  • 24-90-503 — Definitions
  • 24-90-504 — Authority of governing body
  • 24-90-505 — Organization - preliminary resolution
  • 24-90-506 — Notice of hearing - disqualification of member of governing body
  • 24-90-507 — Hearing - resolution - when action barred
  • 24-90-508 — Recording of resolution establishing area
  • 24-90-509 — Governing body - meetings
  • 24-90-510 — General powers of facilities district
  • 24-90-511 — Power to levy taxes
  • 24-90-512 — Determining and fixing rate of levy
  • 24-90-513 — Levies to cover deficiencies
  • 24-90-514 — County officers to levy and collect taxes - lien
  • 24-90-515 — Property sold for taxes
  • 24-90-516 — Governing body can issue bonds - form
  • 24-90-517 — Dissolution procedures
  • 24-90-518 — Exemption from taxation - securities laws
  • 24-90-519 — Limitation of actions
  • 24-90-601 — Legislative declaration
  • 24-90-602 — Definitions
  • 24-90-603 — Adoption and enforcement of policy of internet safety for minors including technology protection measures - public libr
  • 24-90-604 — Temporary disabling of technology protection measure
  • 24-90-605 — No restrictions on blocking access to the internet of other material
  • 24-90-606 — No requirement of additional action for public libraries already in compliance - no additional action in special circum
  • 24-91-101 — Legislative declaration
  • 24-91-102 — Definitions
  • 24-91-103 — Public entity - contracts - partial payments
  • 24-91-103.5 — Public entity - contracts - delay clauses - definition
  • 24-91-103.6 — Public entity - contracts - appropriations - contract modifications - severability - definition
  • 24-91-104 — Contract - completion by public entity - partial payments
  • 24-91-105 — Withdrawal by contractor of sums withheld - security deposit required
  • 24-91-106 — Escrow agreement - authority to enter into - effect on acceptable securities
  • 24-91-107 — Custodian for acceptable securities - collection of interest income - payable to contractor
  • 24-91-108 — Retained payments - amount deducted by a public entity
  • 24-91-109 — Retained payments - disbursement
  • 24-91-110 — Contracts excepted from article
  • 24-92-101 — Short title
  • 24-92-102 — Definitions
  • 24-92-103 — Construction of public projects - invitation for bids
  • 24-92-103.5 — Construction of public projects - invitation for best value bids
  • 24-92-103.7 — Disclosure - invitation for bids - invitation for best value bids
  • 24-92-104 — Exemptions - applicability
  • 24-92-104.5 — Solicitation of bids by electronic online access - department of transportation
  • 24-92-105 — Cancellation of invitations for bids
  • 24-92-106 — Responsibility of bidders and offerors
  • 24-92-107 — Prequalification of contractors
  • 24-92-108 — Types of contracts
  • 24-92-109 — Agency of government to submit cost estimate - definition
  • 24-92-110 — Rules and regulations
  • 24-92-111 — Audit
  • 24-92-112 — Finality of determinations
  • 24-92-113 — Reporting of anticompetitive practices
  • 24-92-114 — Prohibition of dividing work of public project
  • 24-92-115 — Apprenticeship utilization requirements - mechanical, electrical, and plumbing contracts - public projects - definition
  • 24-92-115.5 — Public projects - use of project labor agreements - definitions. [Editor's note: This section is effective July 1, 2027
  • 24-92-116 — Department of transportation - reporting requirements
  • 24-92-117 — Maximum global warming potential for materials used in eligible projects - buildings - projects that are not roads, hig
  • 24-92-118 — Maximum global warming potential for materials used in public projects - road - highway - bridge projects - environment
  • 24-92-201 — Definitions
  • 24-92-202 — Contractors subject to provisions - weekly payment of employees - rules
  • 24-92-203 — Prevailing rate of wages and other payments - specifications in solicitations and contract
  • 24-92-204 — Specification in contract - payment of wages - amount and frequency - unclaimed prevailing wages special trust fund - c
  • 24-92-205 — Investigation and determination of prevailing wages - filing of schedule - repeal
  • 24-92-206 — Statutory provisions included in contracts
  • 24-92-207 — Prevailing wage rates - posting
  • 24-92-208 — Apprenticeship contribution rate
  • 24-92-209 — Enforcement - rules
  • 24-92-210 — Private right of action to collect wages or benefits - definition
  • 24-92-301 — Short title
  • 24-92-302 — Legislative declaration
  • 24-92-303 — Definitions
  • 24-92-304 — Energy sector public works projects - craft labor employment - training - wage requirements
  • 24-92-305 — Energy sector public works projects - record keeping - reporting - craft labor certification - sanctions - compliance w
  • 24-92-306 — Energy sector public works projects - use of project labor agreements
  • 24-92-307 — Energy sector public works projects - existing authority of the public utilities commission
  • 24-93-101 — Short title
  • 24-93-102 — Legislative declaration
  • 24-93-103 — Definitions
  • 24-93-104 — Integrated project delivery contracts - authorization - effect of other laws
  • 24-93-105 — Integrated project delivery contracting process - prequalification of participating entities - apprentice training
  • 24-93-106 — Requests for proposals - evaluation and award of integrated project delivery contracts
  • 24-93-107 — Supplemental provisions
  • 24-93-108 — Types of contracts
  • 24-93-109 — Disclosure
  • 24-93-110 — Department of transportation - additional requirements for integrated project delivery contracts - short-listing - tran
  • 24-93-111 — Muffler requirements. [Editor's note: This section is effective July 1, 2027.]
  • 24-94-101 — Legislative declaration
  • 24-94-102 — Definitions
  • 24-94-103 — Public-private partnerships - oversight of state public entities in the executive branch of state government - definiti
  • 24-94-104 — State public entity agreements - public-private partnership
  • 24-94-105 — Public-private partnership subcommittee - contract review - lease - sale of state property
  • 24-94-106 — Report
Title 25 · CRS Title 25 (1370 sections)
  • 25-1-100.3 — Definitions
  • 25-1-1001 — Legislative declaration
  • 25-1-1002 — Definitions
  • 25-1-1003 — Grant program - requirements - use of medical assistance funds prohibited
  • 25-1-1004 — Study of statutes and rules and regulations pertaining to nursing home facilities and day care centers
  • 25-1-101 — Construction of terms
  • 25-1-101.5 — Authority of revisor of statutes to amend references to department - affected statutory provisions
  • 25-1-102 — Department created - executive director - divisions
  • 25-1-103 — State board of health created - membership
  • 25-1-104 — State board - organization
  • 25-1-105 — Executive director - chief medical officer - qualifications - salary - office - duties - crisis standards of care
  • 25-1-106 — Division personnel
  • 25-1-107 — Powers and duties of the department - repeal. (Repealed)
  • 25-1-107.5 — Additional authority of department - rules - remedies against nursing facilities - criteria for recommending assessment
  • 25-1-108 — Powers and duties of state board of health - rules - definitions
  • 25-1-108.5 — Additional powers and duties of state board of health and department - programs that receive tobacco settlement moneys
  • 25-1-108.7 — Health care credentials uniform application act - legislative declaration - definitions - state board of health rules.
  • 25-1-109 — Powers and duties of division of administration
  • 25-1-110 — Higher standards permissible
  • 25-1-1100 — 2 to 25-1-1112. (Repealed)
  • 25-1-111 — Revenues of department. (Repealed)
  • 25-1-112 — Legal adviser - attorney general - actions
  • 25-1-113 — Judicial review of decisions
  • 25-1-114 — Unlawful acts - penalties
  • 25-1-114.1 — Civil remedies and penalties
  • 25-1-114.5 — Voluntary disclosure arising from self-evaluation - presumption against imposition of administrative or civil penalties
  • 25-1-114.6 — Implementation of environmental self-audit law - pilot project - legislative declaration
  • 25-1-115 — Treatment - religious belief
  • 25-1-116 — Licensed healing systems not affected
  • 25-1-117 — Acquisition of federal surplus property
  • 25-1-118 — Rental properties - salvage - fund created - repeal. (Repealed)
  • 25-1-119 — Disposition and expenditures of moneys from fund. (Repealed)
  • 25-1-120 — Nursing facilities - rights of patients
  • 25-1-1201 — Legislative declaration
  • 25-1-1202 — Index of statutory sections regarding medical record confidentiality and health information
  • 25-1-1203 — Electronic storage of medical records
  • 25-1-1204 — Online exchange of advanced directives forms permitted
  • 25-1-121 — Patient grievance mechanism - institution's obligations to patient
  • 25-1-122 — Named reporting of certain diseases and conditions - access to medical records - confidentiality of reports and records
  • 25-1-122.5 — Confidentiality of genetic testing records - Uniform Parentage Act
  • 25-1-123 — Restructure of health and human services - development of plan - participation of department required
  • 25-1-124 — Health-care facilities - consumer information - reporting - release
  • 25-1-124.5 — Nursing care facilities - employees - record check - adult protective services data system check - definition
  • 25-1-124.7 — Health facilities - employees - adult protective services data system check
  • 25-1-125 — Applications for licenses - authority to suspend licenses - rules
  • 25-1-126 — County practitioner rural recruitment grant program - creation - legislative declaration - administration - report - de
  • 25-1-127 — Medical equipment for rural communities grant program - creation - legislative declaration - administration - report -
  • 25-1-128 — Designation of caregiver - notice - instructions - definitions - rules
  • 25-1-129 — Prescription drug monitoring program integration methods - health care provider report cards - report - repeal. (Repeal
  • 25-1-130 — Standing order - post-exposure prophylaxis - definition
  • 25-1-131 — Firearms safe storage education campaign
  • 25-1-132 — Two-year appropriation to the department - repeal. (Repealed)
  • 25-1-133 — Environmental equity and cumulative impact analyses - selection of contractor - required components of analyses - selec
  • 25-1-133.5 — Office of environmental justice - created - powers and duties - definitions
  • 25-1-134 — Environmental justice - ombudsperson - advisory board - grant program - annual report - definitions - repeal
  • 25-1-135 — Health-care services reserve corps task force - created - powers and duties - report - repeal. (Repealed)
  • 25-1-136 — Kidney disease prevention and education task force - created - powers and duties - report - selection of chair and vice
  • 25-1-137 — Task force to reduce youth violence, suicide, and delinquency risk factors - creation - membership - reporting - defini
  • 25-1-138 — Health facilities - on-site administered topical medication - use for continued treatment - definitions
  • 25-1-1501 — Legislative declaration
  • 25-1-1502 — Definitions
  • 25-1-1503 — Colorado rare disease advisory council - creation
  • 25-1-1504 — Council membership
  • 25-1-1505 — Activities carried out by the council - duties
  • 25-1-1506 — Department - fiscal agent
  • 25-1-1507 — Council facilitator - duties
  • 25-1-1508 — Council meetings - requirements - transparency - information
  • 25-1-1509 — Reporting - recommendations
  • 25-1-1510 — Funding - gifts, grants, or donations
  • 25-1-1511 — Repeal of part - sunset review
  • 25-1-401 — Office of state chemist created
  • 25-1-402 — Employment of assistants
  • 25-1-403 — Analyses of food and drugs
  • 25-1-404 — Certificate presumptive evidence
  • 25-1-501 — Legislative declaration
  • 25-1-502 — Definitions
  • 25-1-503 — State board - public health duties
  • 25-1-504 — Comprehensive public health plan - development - approval - reassessment - cash fund
  • 25-1-505 — County and district public health plans - approval
  • 25-1-506 — County or district public health agency
  • 25-1-507 — Municipal board of health
  • 25-1-508 — County or district boards of public health - public health directors
  • 25-1-509 — County and district public health directors
  • 25-1-510 — County or district board unable or unwilling to act
  • 25-1-511 — County treasurer - agency funds
  • 25-1-512 — Allocation of moneys - public health services support fund - created
  • 25-1-513 — Enlargement of or withdrawal from public health agency
  • 25-1-514 — Legal adviser - county attorney - actions
  • 25-1-515 — Judicial review of decisions
  • 25-1-516 — Unlawful acts - penalties
  • 25-1-517 — Mode of treatment inconsistent with religious creed or tenet
  • 25-1-518 — Nuisances
  • 25-1-519 — Existing intergovernmental agreements
  • 25-1-520 — Clean syringe exchange programs - operation - approval - testing supplies
  • 25-1-521 — State department - local public health agencies - address substance use disorders - appropriation - repeal. (Repealed)
  • 25-1-800.3 — Definitions
  • 25-1-801 — Patient records in custody of health-care facility
  • 25-1-802 — Patient records in custody of individual health-care providers
  • 25-1-803 — Effect of this part 8 on similar rights of a patient
  • 25-10-101 — Short title
  • 25-10-102 — Legislative declaration
  • 25-10-103 — Definitions
  • 25-10-104 — Regulation of on-site wastewater treatment systems - state and local rules
  • 25-10-105 — Minimum standards - variances
  • 25-10-106 — Basic rules for local administration
  • 25-10-107 — Fees - repeal
  • 25-10-108 — Performance evaluation and approval of systems employing new technology
  • 25-10-109 — Licensing of systems contractors and systems cleaners
  • 25-10-110 — Enforcement by local public health agencies and local boards of health
  • 25-10-111 — Authority of local boards of health to deny permits for on-site wastewater treatment systems in unsuitable areas
  • 25-10-112 — General prohibitions - rules
  • 25-10-113 — Penalties
  • 25-11-101 — Definitions
  • 25-11-101.5 — Coordination of regulatory interpretations regarding in situ leach uranium mining
  • 25-11-102 — Agreements for transfer of functions from federal government to state government
  • 25-11-103 — Radiation control agency - powers and duties
  • 25-11-104 — Rules to be adopted - fees - fund created - definitions
  • 25-11-105 — Radiation advisory committee. (Repealed)
  • 25-11-105.5 — Mammography quality assurance advisory committee - repeal. (Repealed)
  • 25-11-106 — Injunction proceedings
  • 25-11-107 — Prohibited acts - violations - penalties - rules - cease-and-desist orders
  • 25-11-108 — Exemptions
  • 25-11-109 — Provisional license. (Repealed)
  • 25-11-110 — Financial assurance warranties - definitions
  • 25-11-111 — Forfeiture of decommissioning warranties - use of funds
  • 25-11-112 — Forfeiture of long-term care warranty - use of funds
  • 25-11-113 — Forfeitures - deposit - radiation control - decommissioning fund - long-term care fund - repeal
  • 25-11-114 — Legislative declaration - public education regarding radon gas - assistance to low-income individuals for radon mitigat
  • 25-11-201 — Definitions - scope
  • 25-11-202 — Disposal of foreign radioactive waste prohibited
  • 25-11-203 — Approval of facilities, sites, and shipments for disposal of radioactive waste
  • 25-11-301 — Legislative declaration
  • 25-11-302 — Terms defined
  • 25-11-303 — Authorization to participate - implementation
  • 25-11-304 — Financial participation
  • 25-11-305 — Restriction - termination
  • 25-12-101 — Legislative declaration
  • 25-12-102 — Definitions
  • 25-12-103 — Maximum permissible noise levels
  • 25-12-104 — Action to abate
  • 25-12-105 — Violation of injunction - penalty
  • 25-12-106 — Noise restrictions - sale of new vehicles
  • 25-12-107 — Powers of local authorities
  • 25-12-108 — Preemption
  • 25-12-109 — Exception - sport shooting ranges - legislative declaration - definitions
  • 25-12-110 — Off-highway vehicles
  • 25-13-101 — Short title
  • 25-13-102 — Legislative declaration
  • 25-13-103 — Definitions
  • 25-13-104 — Administration
  • 25-13-105 — Unlawful acts
  • 25-13-106 — Sewage disposal
  • 25-13-107 — Refuse disposal
  • 25-13-108 — Water supplies
  • 25-13-109 — Group gatherings
  • 25-13-110 — Camping duration
  • 25-13-111 — Enforcement
  • 25-13-112 — Citizen's complaint
  • 25-13-113 — Construction
  • 25-13-114 — Penalty for violation
  • 25-14-101 — Legislative declaration. (Repealed)
  • 25-14-102 — Definitions. (Repealed)
  • 25-14-103 — Smoking prohibited in certain public places. (Repealed)
  • 25-14-103.5 — Prohibition against the use of tobacco products and retail marijuana on school property - legislative declaration - edu
  • 25-14-103.7 — Control of smoking in state legislative buildings. (Repealed)
  • 25-14-104 — Optional prohibition. (Repealed)
  • 25-14-105 — Local regulations. (Repealed)
  • 25-14-201 — Short title
  • 25-14-202 — Legislative declaration
  • 25-14-203 — Definitions
  • 25-14-204 — General smoking restrictions
  • 25-14-205 — Exceptions to smoking restrictions
  • 25-14-206 — Optional prohibitions
  • 25-14-207 — Other applicable regulations of smoking - local counterpart regulations authorized
  • 25-14-208 — Unlawful acts - penalty - disposition of fines and surcharges
  • 25-14-208.5 — Violations relating to signage and admission of persons under twenty-one years of age - limitation on fines
  • 25-14-209 — Severability
  • 25-14-301 — Sale of cigarettes, tobacco products, or nicotine products to persons under twenty-one years of age prohibited - defini
  • 25-15-101 — Definitions
  • 25-15-102 — Effective dates
  • 25-15-103 — Technical assistance
  • 25-15-104 — Disposal service
  • 25-15-200.1 — Short title
  • 25-15-200.2 — Legislative declaration
  • 25-15-200.3 — Definitions
  • 25-15-201 — Certificate required - disposal prohibited - exceptions
  • 25-15-202 — Application for certificate - review by department and Colorado geological survey - hearing
  • 25-15-203 — Grounds for approval
  • 25-15-204 — Certificate
  • 25-15-205 — Permit required for operation - burial of liquids prohibited
  • 25-15-206 — Substantial change in ownership, design, or operation
  • 25-15-206.5 — Revocation or suspension of certificate
  • 25-15-207 — Judicial review
  • 25-15-208 — Commission to promulgate rules and regulations - limitations
  • 25-15-209 — Inventory required
  • 25-15-209.5 — Inspection required
  • 25-15-209.6 — Performance audits
  • 25-15-210 — Sites deemed public nuisance - when
  • 25-15-211 — Violation - criminal penalty
  • 25-15-212 — Violation - civil penalty - reimbursement of costs
  • 25-15-213 — County or municipal hazardous waste disposal site fund - tax - fees
  • 25-15-214 — Hazardous waste disposal site fund - fees
  • 25-15-215 — Contracts with governmental units authorized
  • 25-15-216 — Colorado geological survey to designate optimally suitable areas
  • 25-15-217 — Circumstances allowing state designation of a hazardous waste disposal site - conditions and limitations. (Repealed)
  • 25-15-218 — State hazardous waste siting council - composition. (Repealed)
  • 25-15-219 — Department to study need for disposal sites and feasibility of alternative technologies
  • 25-15-220 — Effect of 1983 amendments. (Repealed)
  • 25-15-300.3 — Definitions
  • 25-15-301 — Powers and duties of department
  • 25-15-301.5 — Additional powers of department - legislative declaration - report
  • 25-15-302 — Solid and hazardous waste commission - creation - membership - rules - fees - administration - definitions
  • 25-15-303 — Requirements for hazardous waste treatment, storage, and disposal sites and facilities - permits
  • 25-15-304 — Hazardous waste service fund created
  • 25-15-305 — Judicial review
  • 25-15-306 — Local control of facilities - authorization by department - allocation of fees
  • 25-15-307 — Coordination with other programs
  • 25-15-308 — Prohibited acts - enforcement - definition
  • 25-15-309 — Administrative and civil penalties
  • 25-15-310 — Criminal offenses - penalties
  • 25-15-311 — Disposition of fines and penalties - repeal
  • 25-15-312 — Repeal. (Repealed)
  • 25-15-313 — Right to claim reimbursement
  • 25-15-314 — Solid and hazardous waste commission funding
  • 25-15-315 — Solid and hazardous waste commission fund - creation
  • 25-15-316 — Prior acts validated and rules continued
  • 25-15-317 — Legislative declaration
  • 25-15-318 — Nature of environmental covenants
  • 25-15-318.5 — Nature of a notice of environmental use restrictions
  • 25-15-319 — Contents of environmental covenants and notices of environmental use restrictions
  • 25-15-320 — Environmental covenants - when required - waiver
  • 25-15-321 — Creation, modification, and termination of an environmental covenant
  • 25-15-321.5 — Notice of environmental use restrictions - creation, modification, and termination
  • 25-15-322 — Enforcement - remedies
  • 25-15-323 — Registry of environmental covenants and notices of environmental use restrictions
  • 25-15-324 — Coordination with affected local governments
  • 25-15-325 — Other interests not impaired
  • 25-15-326 — Validation
  • 25-15-327 — Applicability
  • 25-15-328 — Household medication take-back program - creation - collection and disposal of medication injection devices - liability
  • 25-15-401 — Legislative declaration
  • 25-15-402 — Infectious waste - definitions
  • 25-15-402.5 — Disposition of fetal tissue
  • 25-15-403 — Generator management plan
  • 25-15-404 — On-site disinfection
  • 25-15-405 — Appropriate treatment and disposal - nonliability
  • 25-15-406 — Penalty
  • 25-15-407 — Presumption of noninfectiousness
  • 25-15-501 — Short title
  • 25-15-502 — Definitions
  • 25-15-503 — Certificate required - incineration or processing of hazardous waste prohibited - exceptions
  • 25-15-504 — Application for certificate - review by governing body
  • 25-15-505 — Grounds for approval
  • 25-15-506 — Certificate
  • 25-15-507 — Substantial change in ownership, design, or operation
  • 25-15-508 — Revocation or suspension of certificate
  • 25-15-509 — Judicial review
  • 25-15-510 — Rules - limitations
  • 25-15-511 — List of hazardous wastes - final inventory
  • 25-15-512 — Inspections of hazardous waste incinerator or processor sites
  • 25-15-513 — Violation - criminal penalty
  • 25-15-514 — Violation - civil penalty - reimbursement of costs
  • 25-15-515 — Annual fees - commercial hazardous waste incinerator or processor funds
  • 25-15-601 — Short title
  • 25-15-602 — Legislative declaration
  • 25-15-603 — Definitions - repeal
  • 25-15-604 — Prohibition on the sale or distribution of certain consumer products that contain intentionally added PFAS chemicals -
  • 25-15-605 — Prohibition on the installation of artificial turf that contains intentionally added PFAS chemicals
  • 25-16-101 — Legislative declaration
  • 25-16-102 — Definitions
  • 25-16-103 — Authorization to participate - implementation
  • 25-16-104 — Financial participation
  • 25-16-104.5 — Solid waste user fee - imposed - rate - legislative declaration - rules - repeal
  • 25-16-104.6 — Fund established - administration - revenue sources - use - repeal
  • 25-16-104.7 — Natural resource damage recoveries - fund created - repeal
  • 25-16-104.8 — Report required. (Repealed)
  • 25-16-104.9 — Hazardous substance site response fund - creation - transfer - use - definition - repeal
  • 25-16-105 — Repeal of part - repeal of various sections. (Repealed)
  • 25-16-201 — CERCLA recovery fund - creation - repeal of subsection. (Repealed)
  • 25-16-301 — Short title
  • 25-16-302 — Legislative declaration
  • 25-16-303 — Voluntary clean-up and redevelopment program - general provisions - fees - access to property during reviews
  • 25-16-304 — Voluntary clean-up plan
  • 25-16-305 — Remediation alternatives
  • 25-16-306 — Approval of voluntary clean-up plan - time limits - contents of notice - conditions under which approval is void - expi
  • 25-16-307 — No action determinations
  • 25-16-308 — Environmental assessment - requirements
  • 25-16-309 — Coordination with other laws
  • 25-16-310 — Enforceability of voluntary clean-up plans and no action determinations
  • 25-16-311 — Repeal of part. (Repealed)
  • 25-16-312 — Rural housing and development asbestos and lead paint abatement pilot grant program - fund created - definition - rules
  • 25-17-1001 — Short title
  • 25-17-1002 — Legislative declaration
  • 25-17-1003 — Definitions - rules
  • 25-17-1004 — Requirement that producers participate in a battery stewardship plan - retailer requirements - no point-of-sale fees
  • 25-17-1005 — Battery stewardship plans - review and approval by the executive director
  • 25-17-1006 — Performance goals
  • 25-17-1007 — Collection of charges - reimbursement of collection sites and electronic waste recyclers
  • 25-17-1008 — Collection site requirements - statewide collection opportunities - minimum amount of collection sites
  • 25-17-1009 — Assessment of battery-containing products required
  • 25-17-101 — Legislative declaration
  • 25-17-1010 — Education and outreach requirements - coordination with other battery stewardship organizations - survey of public awar
  • 25-17-1011 — Annual reporting requirements - proprietary information
  • 25-17-1012 — Annual fee - battery stewardship fund - responsibilities of the executive director
  • 25-17-1013 — Marking requirements for batteries - rules
  • 25-17-1014 — Battery disposal and collection requirements
  • 25-17-1015 — Enforcement
  • 25-17-1016 — Antitrust
  • 25-17-1017 — Collection of batteries independent of a battery stewardship program
  • 25-17-1018 — Rules
  • 25-17-102 — Definitions
  • 25-17-103 — Labeling and coding
  • 25-17-104 — Local government preemption - repeal. (Repealed)
  • 25-17-105 — Pilot program - recycled plastic and products - rules
  • 25-17-105.5 — Pilot program - cathode ray tube product recycling
  • 25-17-106 — Repeal of part. (Repealed)
  • 25-17-107 — Electronic device recycling task force - report - cash fund - repeal. (Repealed)
  • 25-17-108 — Statewide education campaign concerning recycling - repeal. (Repealed)
  • 25-17-301 — Short title
  • 25-17-302 — Definitions
  • 25-17-303 — Landfill ban - rules
  • 25-17-304 — State electronic device recycling - rules
  • 25-17-305 — Immunity
  • 25-17-306 — Public education
  • 25-17-307 — Charitable donations of electronic devices
  • 25-17-308 — Rules
  • 25-17-401 — Short title
  • 25-17-402 — Legislative declaration
  • 25-17-403 — Definitions
  • 25-17-404 — Paint stewardship program plan - assessment - rules - fees
  • 25-17-405 — Paint stewardship program requirements - annual reports - customer information
  • 25-17-406 — Retail sales - requirements - paint stewardship assessment added to purchase price - customer information
  • 25-17-407 — Violations - enforcement - administrative penalty
  • 25-17-408 — Fees - cash fund - creation
  • 25-17-409 — Certificate of designation not required
  • 25-17-410 — Limited exemption from antitrust, restraint of trade, and unfair trade practices provisions
  • 25-17-501 — Short title
  • 25-17-502 — Legislative declaration
  • 25-17-503 — Definitions - rules
  • 25-17-504 — Restrictions on use of single-use plastic carryout bag - inventory exception
  • 25-17-505 — Carryout bag fee - disposition of money
  • 25-17-506 — Prohibition on use of expanded polystyrene food containers
  • 25-17-507 — Enforcement - possible penalties
  • 25-17-508 — Local government regulation - preemption
  • 25-17-509 — Exemption for medical products
  • 25-17-601 — Definitions
  • 25-17-602 — Circular economy development center - creation - administration - reports
  • 25-17-603 — Repeal of part
  • 25-17-701 — Short title
  • 25-17-702 — Legislative declaration
  • 25-17-703 — Definitions
  • 25-17-704 — Producer responsibility program for statewide recycling advisory board - creation - membership
  • 25-17-705 — Producer responsibility program for statewide recycling - needs assessment - plan proposal - rules
  • 25-17-706 — Minimum recyclable list - convenience standards
  • 25-17-707 — Education and outreach program
  • 25-17-708 — Producer requirements - additional producer responsibility organization - coordination plan - rules - confidentiality -
  • 25-17-709 — Producer responsibility dues - inspection of records - annual reporting
  • 25-17-710 — Violations - enforcement - administrative penalty - injunction
  • 25-17-711 — Limited exemption from antitrust, restraint of trade, and unfair trade practices provisions
  • 25-17-712 — Eligibility for state or local incentive programs
  • 25-17-713 — Producer exemptions - rules
  • 25-17-714 — Restriction on fees
  • 25-17-715 — Producer responsibility program for statewide recycling administration fund - creation - purpose
  • 25-17-716 — No obligation to provide recycling services
  • 25-17-801 — Legislative declaration
  • 25-17-802 — Definitions
  • 25-17-803 — Requirements for products represented as compostable
  • 25-17-804 — Marketing and advertising prohibitions for products that are not certified compostable - misleading labels, images, and
  • 25-17-805 — Proof of compliance - information on commercial composting environment
  • 25-17-806 — Education and outreach - complaint forum
  • 25-19-101 — Short title
  • 25-19-102 — Legislative declaration
  • 25-19-103 — Definitions
  • 25-19-104 — Environmental priorities plan
  • 25-19-105 — Integrated environmental compliance agreements
  • 25-19-106 — Planning assistance
  • 25-19-107 — Mentoring
  • 25-19-108 — Implementation within existing resources
  • 25-2-101 — Short title
  • 25-2-102 — Definitions
  • 25-2-103 — Centralized registration system for all vital statistics - office of the state registrar of vital statistics created -
  • 25-2-104 — Registration of vital statistics
  • 25-2-105 — Vital statistics, reports, and certificates - forms and information to be included
  • 25-2-106 — Reports of marriage
  • 25-2-106.5 — Reports of civil unions
  • 25-2-107 — Reports of adoption, dissolution of marriage, parentage, and other court proceedings affecting vital statistics - tax o
  • 25-2-107.5 — Reports of dissolution of civil unions, legal separation of civil unions, or declarations of invalidity of civil unions
  • 25-2-108 — Reports and certificates as to births and deaths. (Repealed)
  • 25-2-108.5 — Reports of induced terminations of pregnancy - confidentiality - penalty
  • 25-2-109 — Local registration districts for processing of birth and death certificates. (Repealed)
  • 25-2-110 — Certificates of death - electronic death registration system - amended certificate of death following a change in gende
  • 25-2-110.5 — Fetal deaths - treatment of remains
  • 25-2-111 — Dead bodies - disposition - removal from state - records
  • 25-2-111.5 — Transfer of fetal tissue from induced termination of pregnancy - legislative declaration
  • 25-2-112 — Certificates of birth - filing - establishment of parentage - notice to collegeinvest
  • 25-2-112.3 — Certificates of stillbirth - filing - delayed registration - rules
  • 25-2-112.5 — Social security account numbers - acknowledgments of paternity - to be furnished
  • 25-2-112.7 — Crime of misrepresentation of material information in the preparation of a birth certificate - definitions
  • 25-2-113 — New certificates of birth following adoption - parentage determination
  • 25-2-113.5 — Limited access to information upon consent of all parties - voluntary adoption registry - definitions
  • 25-2-113.8 — Birth certificate modernization act - new birth certificate following a change in gender designation - short title - de
  • 25-2-113.9 — Gender selection for death certificates
  • 25-2-114 — Delayed registration of births and deaths
  • 25-2-115 — Alteration of reports and certificates - amended reports and certificates - rules
  • 25-2-116 — Institutions to keep records - persons to furnish information
  • 25-2-117 — Certified copies furnished - fee
  • 25-2-118 — Penalties
  • 25-2-119 — Tax on court action affecting vital statistics. (Repealed)
  • 25-2-120 — Reports of electroconvulsive treatment
  • 25-2-121 — Fee adjustments - vital statistics records cash fund created - definition - repeal
  • 25-2-122 — Heirloom birth and marriage certificates - funds created - report - rules - definitions
  • 25-20-101 — Short title
  • 25-20-102 — Definitions
  • 25-20-103 — Identifying devices for persons having certain conditions
  • 25-20-104 — Duty of peace officer
  • 25-20-105 — Duty of medical practitioners
  • 25-20-106 — Duty of others
  • 25-20-107 — Falsifying identification or misrepresenting condition
  • 25-20-108 — Uniformity of application and construction
  • 25-23-101 — Legislative declaration
  • 25-23-102 — Definitions
  • 25-23-103 — State loan repayment program for dentists and dental hygienists serving underserved populations - creation - conditions
  • 25-23-104 — State dental loan repayment and oral health programs fund - acceptance of grants and donations
  • 25-23-105 — Board - rule-making authority
  • 25-23-106 — Reporting - repeal
  • 25-25-101 — Short title
  • 25-25-102 — Legislative declaration
  • 25-25-103 — Definitions
  • 25-25-104 — Colorado health facilities authority - creation - membership - appointment - terms - vacancies - removal
  • 25-25-105 — Organization meeting - chair - executive director - surety bond - conflict of interest
  • 25-25-106 — Meetings of board - quorum - expenses
  • 25-25-107 — General powers of authority
  • 25-25-108 — Acquisition of property
  • 25-25-109 — Notes
  • 25-25-110 — Bonds
  • 25-25-111 — Negotiability of bonds
  • 25-25-112 — Security for bonds and notes
  • 25-25-113 — Personal liability
  • 25-25-114 — Purchase
  • 25-25-115 — Procedure concerning issuance of bonds
  • 25-25-116 — Trust agreement to secure bonds
  • 25-25-117 — Payment of bonds - nonliability of state
  • 25-25-118 — Exemption from taxation - securities law
  • 25-25-119 — Rents and charges
  • 25-25-120 — Fees
  • 25-25-121 — Conveyance of title - release of lien
  • 25-25-122 — Investment of funds
  • 25-25-123 — Proceeds as trust funds
  • 25-25-124 — Agreement of state not to limit or alter rights of obligees
  • 25-25-125 — Enforcement of rights of bondholders
  • 25-25-126 — Bonds eligible for investment
  • 25-25-127 — Account of activities - receipts for expenditures - report - audit
  • 25-25-128 — Federal social security act
  • 25-25-129 — Powers of authority not restricted - law complete in itself
  • 25-25-130 — Powers in addition to those granted by other laws
  • 25-25-131 — Annual report
  • 25-26-101 — Short title
  • 25-26-102 — Legislative declaration
  • 25-26-103 — Definitions
  • 25-26-104 — Immunity
  • 25-27-101 — Legislative declaration
  • 25-27-102 — Definitions
  • 25-27-103 — License required - criminal and civil penalties
  • 25-27-104 — Minimum standards for assisted living residences - rules - definition
  • 25-27-104.3 — Involuntary discharge - notice - grievance process - appeal - hearing - rules - definition
  • 25-27-104.5 — Requirements governing forfeiture of security deposits and rent
  • 25-27-105 — License - application - inspection - issuance - definitions
  • 25-27-105.5 — Compliance with local government zoning regulations - notice to local governments - provisional licensure
  • 25-27-106 — License denial, suspension, or revocation
  • 25-27-107 — License fees - rules
  • 25-27-107.5 — Assisted living residence cash fund created
  • 25-27-108 — Enforcement - ability to contract
  • 25-27-109 — List of licensed residences maintained by department
  • 25-27-110 — Advisory committee
  • 25-27-111 — Rules
  • 25-27-112 — Treatment - religious belief
  • 25-27-113 — Fees for providers with high medicaid utilization and disproportionate low-income residences
  • 25-27-114 — Direct care workers in assisted living residences - training - portability - rules
  • 25-29-101 — Legislative declaration
  • 25-29-102 — Definitions
  • 25-29-103 — Denver health and hospital authority
  • 25-29-104 — Mission of authority - action of board of directors
  • 25-29-105 — Transfer of health system assets and liabilities to authority
  • 25-29-106 — Relationship between authority and city and county of Denver
  • 25-29-107 — Personnel
  • 25-29-108 — Retirement benefits - rights of former city employees
  • 25-29-109 — Records of board of directors
  • 25-29-110 — Meetings of board of directors
  • 25-29-111 — Disclosure of interests required
  • 25-29-112 — General powers of authority
  • 25-29-113 — Bonds and notes
  • 25-29-114 — Remedies
  • 25-29-115 — Negotiable instruments
  • 25-29-116 — Bonds eligible for investment
  • 25-29-117 — Refunding bonds
  • 25-29-118 — Nonliability of state for bonds
  • 25-29-119 — Members of authority not personally liable on bonds
  • 25-29-120 — Annual report
  • 25-29-121 — Powers of authority - investments
  • 25-29-122 — Agreement of this state
  • 25-29-123 — This article not a limitation of powers
  • 25-29-124 — Exemption from property taxation
  • 25-29-125 — General assembly retains authority to enact laws governing Denver health and hospital authority
  • 25-29-126 — Severability
  • 25-3-100.5 — Definitions
  • 25-3-101 — Hospitals - health facilities - licensed - definitions
  • 25-3-102 — License - application - issuance - certificate of compliance required - rules
  • 25-3-102.1 — Deemed status for certain facilities
  • 25-3-102.5 — Nursing facilities - consumer satisfaction survey - pilot survey
  • 25-3-103 — License denial or revocation - provisional license - rules
  • 25-3-103.1 — Health facilities general licensure cash fund
  • 25-3-103.5 — Nondiscrimination - hospital surgical privileges - hospital rules and regulations
  • 25-3-103.7 — Employment of physicians - when permissible - conditions - definitions
  • 25-3-104 — Reports
  • 25-3-105 — License - fee - rules - performance incentive system - penalty
  • 25-3-106 — Unincorporated associations
  • 25-3-107 — Disciplinary actions reported to Colorado medical board or podiatry board
  • 25-3-108 — Receivership
  • 25-3-109 — Quality management functions - confidentiality and immunity
  • 25-3-110 — Emergency contraception - definitions
  • 25-3-111 — Authentication of verbal orders - hospital policies or bylaws
  • 25-3-112 — Hospitals - charity care information - charges for the uninsured - reports to department - department review - collecti
  • 25-3-113 — Health-care facility stakeholder forum - creation - membership - duties
  • 25-3-114 — STEMI task force - creation - membership - duties - report - notice of funding through gifts, grants, and donations - d
  • 25-3-115 — Stroke advisory board - creation - membership - duties - report - definition - repeal
  • 25-3-116 — Department recognition of national certification - suspension or revocation of recognition
  • 25-3-117 — Heart attack database - hospitals to report data on heart attack care
  • 25-3-118 — Hospital off-campus location - obtain and use unique NPI - definitions
  • 25-3-119 — Freestanding emergency departments - required notices - disclosures - rules - definitions
  • 25-3-120 — Regulation of surgical smoke - requirement to adopt a policy - definitions - applicability
  • 25-3-121 — Health-care facilities - emergency and nonemergency services - required disclosures - balance billing - deceptive trade
  • 25-3-122 — Out-of-network facilities - emergency medical services - billing - payment - deceptive trade practice
  • 25-3-123 — Mental health facility pilot program - establishment - rules - definitions
  • 25-3-124 — Food donations to nonprofit organizations encouraged
  • 25-3-125 — Visitation rights - hospital patients - residents in nursing care facilities or assisted living residences - limitation
  • 25-3-126 — Health facilities - requirements related to labor and childbirth - rules - definitions
  • 25-3-127 — Emergency room intake data - marijuana use - annual report
  • 25-3-128 — Hospitals - nurses, nurse aides, and EMS providers - staffing requirements - enforcement - waiver - rules - definitions
  • 25-3-129 — Office of saving people money on health care - study - report
  • 25-3-130 — Intimate examination of sedated or unconscious patient - informed consent required - rules - definitions
  • 25-3-131 — Maternal health-care services - discontinuation - required notifications - definitions - repeal
  • 25-3-132 — Rural and frontier hospital capital needs study - task force - creation - report - legislative declaration - definition
  • 25-3-133 — Emergency medical condition - emergency medical services - transfer - discharge - nonliability - enforcement - definiti
  • 25-3-134 — 340B drug pricing program transparency - definitions
  • 25-3-301 — Establishment of public hospital
  • 25-3-302 — Board of trustees
  • 25-3-303 — Organization of trustees
  • 25-3-304 — Trustees - powers and duties - ability to designate hospital as enterprise - definition
  • 25-3-304.5 — Hospital collaborative agreements - additional powers
  • 25-3-305 — Vacancies - removal for cause
  • 25-3-306 — Right of eminent domain
  • 25-3-307 — Building requirements
  • 25-3-308 — Improvements, operations, or enlargements
  • 25-3-309 — Hospital fees
  • 25-3-310 — Rules and regulations
  • 25-3-311 — Donations permitted
  • 25-3-312 — Training school for nurses
  • 25-3-313 — Lease of hospital
  • 25-3-314 — Charge for professional services
  • 25-3-315 — Records of hospital
  • 25-3-401 — Department to administer plan
  • 25-3-402 — State advisory hospital and mental retardation facilities and community mental health centers council. (Repealed)
  • 25-3-403 — Department to administer federal mental health construction funds
  • 25-3-601 — Definitions
  • 25-3-602 — Health facility reports - advisory committee - creation - duties
  • 25-3-603 — Department reports
  • 25-3-604 — Privacy
  • 25-3-605 — Confidentiality
  • 25-3-606 — Penalties
  • 25-3-607 — Regulatory oversight
  • 25-3-701 — Short title
  • 25-3-702 — Comprehensive hospital information system - executive director - duties - definitions. (Repealed)
  • 25-3-703 — Hospital report card - rules - exemption
  • 25-3-704 — Fees
  • 25-3-705 — Health-care charge transparency - hospital charge report - definitions
  • 25-32-101 — Short title
  • 25-32-102 — Legislative declaration
  • 25-32-103 — Definitions
  • 25-32-104 — Poison control services - statewide poison control oversight board - duties. (Repealed)
  • 25-32-105 — Department - poison control services - duties - contract
  • 25-32-106 — Release of medical information
  • 25-36-101 — Short-term grants for innovative health programs - grant fund - creation - appropriation from fund - transfer of moneys
  • 25-37-101 — Applicability of article
  • 25-37-102 — Definitions
  • 25-37-103 — Health-care contracts - required provisions - permissible provision
  • 25-37-103.5 — Pharmacy benefit managers - contracts with pharmacies - maximum allowable cost pricing. (Repealed)
  • 25-37-104 — Material change in health-care contract - written advance notice
  • 25-37-105 — Contract modification by operation of law
  • 25-37-106 — Clean claims - development of standardized payment rules and code edits - task force to develop - legislative recommend
  • 25-37-107 — Claim adjudication information - balance owing
  • 25-37-108 — Assignment of rights - requirements
  • 25-37-109 — Waiver of rights prohibited
  • 25-37-110 — Provider declining service to new patients - notice - definition
  • 25-37-111 — Termination of contract - effect on payment terms - right to terminate - termination of pharmacy contracts
  • 25-37-112 — Disclosure to third parties - confidentiality
  • 25-37-113 — Article inapplicable - when
  • 25-37-114 — Enforcement
  • 25-37-115 — Providers obligated to comply with law
  • 25-37-116 — Copyrights protected
  • 25-38-101 — Short title
  • 25-38-102 — Legislative declaration
  • 25-38-103 — Definitions
  • 25-38-104 — Minimum requirements for designations - disclaimer required
  • 25-38-105 — Disclosure required upon request - information not proprietary
  • 25-38-106 — Notice of use or change of designation required - appeal process
  • 25-38-107 — Enforcement
  • 25-38-108 — Severability
  • 25-4-1001 — Short title
  • 25-4-1002 — Legislative declaration
  • 25-4-1002.5 — Definitions
  • 25-4-1003 — Powers and duties of executive director - newborn screening programs - genetic counseling and education programs - rule
  • 25-4-1004 — Newborn screening - rules
  • 25-4-1004.3 — Newborn heart defect screening - pulse oximetry - rules - definition
  • 25-4-1004.5 — Follow-up testing and treatment - second screening - fee - rules
  • 25-4-1004.7 — Newborn hearing screening - advisory committee - report - rules
  • 25-4-1005 — Exceptions
  • 25-4-1006 — Cash funds
  • 25-4-101 — Premises sanitation - food defined
  • 25-4-102 — Sanitary regulations
  • 25-4-103 — Construction requirements
  • 25-4-104 — Protection from dirt
  • 25-4-105 — Toilet rooms and lavatories
  • 25-4-106 — Nuisances - petty offense
  • 25-4-107 — Rooms not used for sleeping
  • 25-4-108 — Work by persons with contagious diseases - forbidden
  • 25-4-109 — Enforcement
  • 25-4-110 — Prosecutions - disposition of fines
  • 25-4-111 — Penalty
  • 25-4-112 — Rules
  • 25-4-1201 — Powers and duties of executive director
  • 25-4-1202 — Streptococcus cash fund
  • 25-4-1301 — Legislative declaration
  • 25-4-1302 — Definitions
  • 25-4-1303 — Labeling - product modules - take-home containers
  • 25-4-1304 — Bulk food protection
  • 25-4-1305 — Bulk food display
  • 25-4-1306 — Dispensing utensils
  • 25-4-1307 — Materials
  • 25-4-1308 — Food-contact surfaces
  • 25-4-1309 — Non-food-contact surfaces
  • 25-4-1310 — Accessibility
  • 25-4-1311 — Equipment sanitization
  • 25-4-1312 — Violation - penalty
  • 25-4-1313 — Rules and regulations
  • 25-4-1314 — Limitation
  • 25-4-1401 — Drug assistance program - program fund - HIV medications rebate fund - created - legislative declaration - no entitleme
  • 25-4-1402 — Definitions
  • 25-4-1403 — Colorado HIV and AIDS prevention grant program
  • 25-4-1404 — Grant program - rules - advisory committee - conflict of interest
  • 25-4-1405 — AIDS and HIV prevention fund - administration - limitation
  • 25-4-1501 — Legislative declaration
  • 25-4-1502 — Definitions
  • 25-4-1503 — Fund created
  • 25-4-1504 — Allocation of fund
  • 25-4-1505 — Powers and duties of department and advisory board
  • 25-4-1506 — Repeal of part. (Repealed)
  • 25-4-1601 — Legislative declaration
  • 25-4-1602 — Definitions
  • 25-4-1603 — Licensing, certification, and food protection agency
  • 25-4-1604 — Powers and duties of department - reciprocal license - rules - definition
  • 25-4-1605 — Submission of plans for approval - required
  • 25-4-1606 — Licensure - exception
  • 25-4-1607 — Fees - rules - legislative declaration - repeal
  • 25-4-1607.5 — Retail food establishment regulation - fees - investigations - stakeholder process
  • 25-4-1607.7 — Health inspection results - development of a uniform system - communication to the public
  • 25-4-1607.9 — Department targets - audits - reporting
  • 25-4-1608 — Food protection cash fund - creation
  • 25-4-1609 — Disciplinary actions - closure - revocation - suspension - review. (Repealed)
  • 25-4-1609.5 — Grievance process
  • 25-4-1610 — Unlawful acts
  • 25-4-1611 — Violation - penalties. (Repealed)
  • 25-4-1611.5 — Violations - penalties - review
  • 25-4-1612 — Judicial review
  • 25-4-1613 — General fund moneys - repeal. (Repealed)
  • 25-4-1614 — Home kitchens - exemption - food inspection - short title - definitions - rules
  • 25-4-1615 — Pet dogs in retail food establishments - prohibited - exceptions
  • 25-4-1616 — Donation and resale of safe food encouraged
  • 25-4-1617 — Animal shares and meat sales by farmers and ranchers - short title - definitions
  • 25-4-1618 — Grocery store labeling practices encouraged
  • 25-4-1701 — Short title
  • 25-4-1702 — Legislative declaration
  • 25-4-1703 — Definitions
  • 25-4-1704 — Infant immunization program - delegation of authority to immunize minor
  • 25-4-1705 — Department of public health and environment - powers and duties - rules
  • 25-4-1706 — Infant immunization program - eligibility
  • 25-4-1707 — Moneys targeted for medical assistance for infants - reimbursement
  • 25-4-1708 — Immunization fund - created - transfer - repeal
  • 25-4-1709 — Limitations on liability
  • 25-4-1710 — Report to the general assembly. (Repealed)
  • 25-4-1711 — Infant immunization advisory committee - creation. (Repealed)
  • 25-4-1801 — Short title
  • 25-4-1802 — Legislative declaration
  • 25-4-1803 — Definitions
  • 25-4-1804 — Department designated as certifying and inspecting agency
  • 25-4-1805 — Powers and duties of department - rules
  • 25-4-1806 — Shellfish dealers - certificate required - application - fees
  • 25-4-1807 — Record-keeping requirements
  • 25-4-1808 — Unlawful acts
  • 25-4-1809 — Inspections - investigations - access - subpoena
  • 25-4-1810 — Enforcement
  • 25-4-1811 — Disciplinary actions - denial of certification
  • 25-4-1812 — Civil penalties
  • 25-4-1813 — Criminal penalties
  • 25-4-1901 — Short title
  • 25-4-1902 — Definitions
  • 25-4-1903 — Gulf war syndrome registry - creation - reporting
  • 25-4-1904 — Gulf war syndrome advisory committee - creation. (Repealed)
  • 25-4-1905 — Confidentiality of information collected
  • 25-4-1906 — Gulf war syndrome registry fund
  • 25-4-2001 — Short title
  • 25-4-2002 — Legislative declaration
  • 25-4-2003 — Definitions
  • 25-4-2004 — Powers and duties of executive director - hepatitis C program
  • 25-4-2005 — Hepatitis C testing - recommendations - definitions - rules - repeal
  • 25-4-201 — Blood testing during pregnancy - HIV - syphilis - rules
  • 25-4-202 — Tests approved by department. (Repealed)
  • 25-4-203 — Birth certificate - blood test
  • 25-4-204 — Penalty
  • 25-4-205 — District attorneys to prosecute
  • 25-4-2101 — Powers and duties of department - rules
  • 25-4-2102 — Penalties for violations
  • 25-4-2103 — Parental consent for minors
  • 25-4-2201 — Legislative declaration
  • 25-4-2202 — Definitions
  • 25-4-2203 — Health disparities and community grant program - rules
  • 25-4-2204 — Office of health equity - creation
  • 25-4-2205 — Powers and duties of the office of health equity - rules - working group
  • 25-4-2206 — Health equity commission - creation - repeal
  • 25-4-2207 — Interagency health disparities leadership council - creation. (Repealed)
  • 25-4-2208 — Necessary document program - report - appropriation - gifts, grants, or donations - definition
  • 25-4-2209 — Culturally relevant and affirming health-care training - health-care providers - grants - definitions
  • 25-4-2301 — Colorado immunization fund - supplemental tobacco litigation settlement moneys account - creation
  • 25-4-2401 — Short title
  • 25-4-2402 — Legislative declaration
  • 25-4-2403 — Department of public health and environment - powers and duties - immunization tracking system - rules - definitions
  • 25-4-2404 — Vaccines - access to the public - definitions
  • 25-4-2501 — Short title
  • 25-4-2502 — Definitions
  • 25-4-2503 — Cervical cancer immunization program - rules
  • 25-4-2504 — Public awareness campaign - fund
  • 25-4-301 — Inflammation of eyes
  • 25-4-302 — Duties of department. (Repealed)
  • 25-4-303 — Duty to treat eyes. (Repealed)
  • 25-4-304 — Duties of county, district, or municipal public health director. (Repealed)
  • 25-4-305 — Penalty. (Repealed)
  • 25-4-401 — Legislative declaration
  • 25-4-402 — Definitions
  • 25-4-403 — Eligibility - nondiscrimination
  • 25-4-404 — Rules
  • 25-4-405 — Reporting requirements - immunity
  • 25-4-406 — Reports - confidentiality
  • 25-4-407 — Reporting requirements - research exemption
  • 25-4-408 — Infection control - duties
  • 25-4-409 — Minors - treatment - consent
  • 25-4-410 — Patient consent - rights of patients, victims, and pregnant women
  • 25-4-411 — Confidential counseling and testing sites - legislative declaration
  • 25-4-412 — Public safety - public health procedures - orders for compliance - petitions - hearings
  • 25-4-413 — Emergency public health procedures - injunctions
  • 25-4-414 — Penalties
  • 25-4-500.3 — Definitions
  • 25-4-501 — Tuberculosis declared to be an infectious and communicable disease
  • 25-4-502 — Tuberculosis to be reported
  • 25-4-503 — Examination of sputum. (Deleted by amendment)
  • 25-4-504 — Statistical case register. (Deleted by amendment)
  • 25-4-505 — Laboratories to report. (Deleted by amendment)
  • 25-4-506 — Investigation and examination of suspected or known tuberculosis cases
  • 25-4-507 — Isolation order - enforcement - court review
  • 25-4-508 — Inspection of records
  • 25-4-509 — Violations - penalty
  • 25-4-510 — Jurisdiction
  • 25-4-511 — Duties of board of health and department - confidentiality of records - rules
  • 25-4-512 — Nondiscrimination in the provision of general services
  • 25-4-513 — Funding
  • 25-4-601 — Definitions
  • 25-4-602 — Notice to health department or officer if animal affected or suspected of being affected by rabies
  • 25-4-603 — Report of person bitten by animal to health department or health officer
  • 25-4-604 — Animal attacking or biting person to be confined - examination
  • 25-4-605 — Animals bitten by animals known or suspected of having rabies to be confined
  • 25-4-606 — Animals to be confined to prevent spread of rabies
  • 25-4-607 — Order of board of health requiring inoculation of animals - veterinarian waiver of order
  • 25-4-608 — Notice of order requiring inoculation of animals
  • 25-4-609 — Effect of order requiring inoculation of animals
  • 25-4-610 — Uninoculated animals not to run at large - impounding and disposition of animals
  • 25-4-611 — Report to state department
  • 25-4-612 — Enforcement of part 6
  • 25-4-613 — Liability for accident or subsequent disease from inoculation
  • 25-4-614 — Penalties
  • 25-4-615 — Further municipal restrictions not prohibited
  • 25-4-701 — Definitions
  • 25-4-702 — Board to establish rules - department to administer
  • 25-4-703 — License required - fee. (Repealed)
  • 25-4-704 — Hobby breeders of psittacine birds. (Repealed)
  • 25-4-705 — Importation for resale prohibited - when. (Repealed)
  • 25-4-706 — Pet animal and psittacine bird dealers - duties. (Repealed)
  • 25-4-707 — Psittacine birds - sale or transfer - requirements. (Repealed)
  • 25-4-708 — Nonpsittacine birds - when regulated. (Repealed)
  • 25-4-709 — Quarantine
  • 25-4-710 — Right of entry - inspections
  • 25-4-711 — Suspension or revocation of license. (Repealed)
  • 25-4-712 — Unlawful acts
  • 25-4-713 — Penalty for violations
  • 25-4-714 — Exemptions from part 7. (Repealed)
  • 25-4-715 — Repeal of sections - review of functions. (Repealed)
  • 25-4-901 — Definitions
  • 25-4-902 — Immunization prior to attending school - standardized immunization information
  • 25-4-902.5 — Immunization prior to attending a college or university - tuberculosis screening process development
  • 25-4-903 — Exemptions from immunization - rules
  • 25-4-904 — Rules - immunization rules - rule-making authority of state board of health
  • 25-4-904.5 — Annual alignment evaluation
  • 25-4-905 — Immunization of indigent children
  • 25-4-906 — Certificate of immunization - forms
  • 25-4-907 — Noncompliance
  • 25-4-908 — When exemption from immunization not recognized
  • 25-4-909 — Vaccine-related injury or death - limitations on liability
  • 25-4-910 — Immunization data collection
  • 25-4-911 — Vaccinated children standard - legislative declaration
  • 25-4-912 — Confidentiality
  • 25-40-101 — Short title
  • 25-40-102 — Legislative declaration
  • 25-40-103 — Adult stem cells cure fund - creation
  • 25-40-104 — Standards for cord blood collection and donation - administrative costs
  • 25-41-101 — Restroom access - retail establishments - liability - penalty - short title - definitions
  • 25-42-101 — Legislative declaration
  • 25-42-102 — Definitions
  • 25-42-103 — Grant of taxing authority
  • 25-42-104 — Use of revenues derived from sales tax
  • 25-42-105 — Preservation of enterprise status of certain providers and activities
  • 25-42-106 — Call, notice, conduct, and determination of results of tax elections
  • 25-42-107 — Authority granted supplemental to other authority
  • 25-43-101 — Short title
  • 25-43-102 — Definitions
  • 25-43-103 — Organized school athletic activities - concussion guidelines required
  • 25-44-101 — Definitions
  • 25-44-102 — Comprehensive human sexuality education grant program - creation - notification to schools - report - rules
  • 25-44-103 — Comprehensive human sexuality education grant program - oversight entity - duties - application process
  • 25-44-104 — Appropriation - gifts, grants, and donations - uses
  • 25-45-101 — Short title
  • 25-45-102 — Legislative declaration
  • 25-45-103 — Definitions
  • 25-45-104 — Drug manufacturers - availability of investigational drugs, biological products, or devices - costs - insurance coverag
  • 25-45-105 — Action against health-care provider's license or medicare certification prohibited
  • 25-45-106 — Access to investigational drugs, biological products, and devices
  • 25-45-107 — No cause of action created
  • 25-45-108 — Effect on health-care coverage
  • 25-45-201 — Legislative declaration
  • 25-45-202 — Definitions
  • 25-45-203 — Drug manufacturers - authorized access to and use of individualized investigational drugs, biological products, or devi
  • 25-45-204 — Action against health-care provider's license or medicare certification prohibited
  • 25-45-205 — Access to individualized investigational drugs, biological products, and devices - prohibition on state action
  • 25-45-206 — No cause of action created
  • 25-45-207 — Effect on health-care coverage
  • 25-47-101 — Definitions
  • 25-47-102 — Stock supply of epinephrine auto-injectors - emergency administration
  • 25-47-103 — Use of epinephrine auto-injectors
  • 25-47-104 — Training
  • 25-47-105 — Reporting
  • 25-47-106 — Emergency public access stations - life-saving allergy medication
  • 25-47-107 — Good samaritan protections - liability
  • 25-47-108 — Health-care professionals - hospitals - obligations under state and federal law
  • 25-48-101 — Short title
  • 25-48-102 — Definitions
  • 25-48-103 — Right to request medical aid-in-dying medication
  • 25-48-104 — Request process - witness requirements
  • 25-48-105 — Right to rescind request - requirement to offer opportunity to rescind
  • 25-48-106 — Attending provider responsibilities
  • 25-48-107 — Consulting provider responsibilities
  • 25-48-108 — Confirmation that individual is mentally capable - referral to mental health professional
  • 25-48-109 — Death certificate
  • 25-48-110 — Informed decision required
  • 25-48-111 — Medical record documentation requirements - reporting requirements - department compliance reviews - rules
  • 25-48-112 — Form of written request
  • 25-48-113 — Standard of care
  • 25-48-114 — Effect on wills, contracts, and statutes
  • 25-48-115 — Insurance or annuity policies
  • 25-48-116 — Immunity for actions in good faith - prohibition against reprisals
  • 25-48-117 — No duty to prescribe or dispense
  • 25-48-118 — Health-care facility permissible prohibitions - notice to the public - sanctions if provider violates policy
  • 25-48-119 — Liabilities
  • 25-48-120 — Safe disposal of unused medical aid-in-dying medications
  • 25-48-121 — Actions complying with article not a crime
  • 25-48-122 — Claims by government entity for costs
  • 25-48-123 — No effect on advance medical directives
  • 25-48-124 — Severability
  • 25-49-101 — Short title
  • 25-49-102 — Definitions
  • 25-49-103 — Transparency - charges for services rendered by health-care providers
  • 25-49-104 — Transparency - health-care facility charges
  • 25-49-105 — No review of health-care prices - no punishment for exercising rights - no impairment of contracts
  • 25-49-106 — Required disclosure to self-pay recipients - estimate of total cost of health-care services upon request - deceptive tr
  • 25-5-1001 — Short title
  • 25-5-1002 — Legislative declaration
  • 25-5-1003 — Definitions
  • 25-5-1004 — Registration required - fee - artificial tanning device education fund - creation
  • 25-5-1005 — Exemptions
  • 25-5-1006 — Rule-making authority - board
  • 25-5-1007 — Owner responsibilities
  • 25-5-1008 — Complaints - investigation
  • 25-5-1009 — Penalties
  • 25-5-1010 — Enforcement
  • 25-5-1011 — Assumption of risk inapplicable
  • 25-5-1101 — Legislative declaration
  • 25-5-1102 — Definitions
  • 25-5-1103 — Lead hazard reduction program
  • 25-5-1104 — Comprehensive plan
  • 25-5-1105 — Report. (Repealed)
  • 25-5-1106 — Acceptance of gifts, grants, and donations - lead hazard reduction cash fund
  • 25-5-1201 — Preemption
  • 25-5-1202 — Definitions
  • 25-5-1203 — Personal care products containing microbeads - production, manufacture, and sale prohibited
  • 25-5-1204 — Penalty for violation
  • 25-5-1301 — Short title
  • 25-5-1302 — Definitions
  • 25-5-1303 — Restriction on sale of certain firefighting foams - exemptions
  • 25-5-1303.5 — Restriction on use of certain firefighting foams - rules
  • 25-5-1304 — Notification requirement
  • 25-5-1305 — Notice of chemicals in personal protective equipment
  • 25-5-1306 — Certificate of compliance
  • 25-5-1307 — Civil penalty
  • 25-5-1308 — Survey
  • 25-5-1309 — Restriction on the use of certain firefighting foam at certain airports - definitions
  • 25-5-1310 — Perfluoroalkyl and polyfluoroalkyl substances grant program
  • 25-5-1311 — Perfluoroalkyl and polyfluoroalkyl substances take-back program
  • 25-5-1312 — Reporting requirement
  • 25-5-1401 — Short title
  • 25-5-1402 — Legislative declaration
  • 25-5-1403 — Definitions
  • 25-5-1404 — Scope and applicability
  • 25-5-1405 — Prohibited lamps
  • 25-5-1406 — Enforcement - verifications of compliance - civil action by attorney general - penalties
  • 25-5-1501 — Definitions
  • 25-5-1502 — Sodium nitrite - restriction of sale - label requirements
  • 25-5-1503 — Sale or transfer of covered products to commercial businesses
  • 25-5-1504 — Label requirements
  • 25-5-1505 — Records
  • 25-5-1506 — Violations - penalties
  • 25-5-1601 — Definitions
  • 25-5-1602 — Labeling requirements - public information on the department's website
  • 25-5-1603 — Enforcement - deceptive trade practice
  • 25-5-201 — Legislative declaration
  • 25-5-202 — Definitions
  • 25-5-203 — Content of flour
  • 25-5-204 — Content of white bread or rolls
  • 25-5-205 — Enforcement of part 2
  • 25-5-206 — Penalty
  • 25-5-301 — Short title
  • 25-5-302 — Definitions
  • 25-5-303 — Restrictions
  • 25-5-304 — Sale of bedding exposed to contagion. (Repealed)
  • 25-5-305 — Disinfection
  • 25-5-306 — Receiving bedding to be remade. (Repealed)
  • 25-5-307 — Tagging
  • 25-5-308 — Removing or defacing tag or stamp. (Repealed)
  • 25-5-309 — Administered by department
  • 25-5-310 — License. (Repealed)
  • 25-5-311 — Disposition of moneys. (Repealed)
  • 25-5-312 — Appropriation. (Repealed)
  • 25-5-313 — Posting of license. (Repealed)
  • 25-5-314 — Enforcement
  • 25-5-315 — Violation - what constitutes. (Repealed)
  • 25-5-316 — Penalty for violation
  • 25-5-317 — Rules and regulations
  • 25-5-401 — Short title
  • 25-5-402 — Definitions
  • 25-5-403 — Offenses
  • 25-5-404 — Injunction
  • 25-5-405 — Penalties
  • 25-5-406 — Tagging articles misbranded or adulterated
  • 25-5-407 — Duties of district attorney
  • 25-5-408 — Discretion as to warning
  • 25-5-409 — Regulations
  • 25-5-410 — Definitions of adulterated
  • 25-5-411 — Definitions of misbranding - food
  • 25-5-412 — Issuance of permits
  • 25-5-413 — Limit of adulteration - rule or regulation
  • 25-5-414 — Adulterations
  • 25-5-415 — Misbranding of drugs or devices - exemption - definition
  • 25-5-416 — Adulteration of cosmetics
  • 25-5-417 — Misbranding of cosmetics
  • 25-5-418 — Advertisements
  • 25-5-419 — Packaging and labeling of consumer commodities
  • 25-5-420 — Enforcement
  • 25-5-421 — Inspections
  • 25-5-422 — Reports and information
  • 25-5-423 — Cooperation with federal agencies
  • 25-5-424 — Review
  • 25-5-425 — Application of part 4
  • 25-5-426 — Wholesale food manufacturing and storage - definitions - legislative declaration - registration - fees - cash fund
  • 25-5-427 — Classes of hemp-derived compounds and cannabinoids - definitions - registration required - prohibitions - safe harbor -
  • 25-5-428 — Misbranding of cell-cultivated meat as meat product prohibited - labeling of cell-cultivated meat required - definition
  • 25-5-501 — Short title
  • 25-5-502 — Definitions
  • 25-5-503 — Prohibited acts
  • 25-5-504 — Penalties
  • 25-5-505 — Injunction proceedings
  • 25-5-506 — Embargo and seizure
  • 25-5-507 — Duties of district attorney
  • 25-5-508 — Regulations
  • 25-5-509 — Examinations - investigations
  • 25-5-510 — Records of shipment
  • 25-5-511 — Publicity
  • 25-5-512 — Exception - discretion as to reporting
  • 25-5-801 — Definitions
  • 25-5-802 — Submission of plans and specifications
  • 25-5-803 — Sanitation of swimming areas
  • 25-5-804 — Safety standards for swimming areas
  • 25-5-805 — Connection with potable water
  • 25-5-806 — Inspection
  • 25-5-807 — Injunctive relief
  • 25-5-808 — Municipalities may regulate
  • 25-5-809 — Applicability of part 8
  • 25-5-810 — Rules and regulations
  • 25-51-101 — Short title
  • 25-51-102 — Definitions
  • 25-51-103 — Engaging in an open discussion
  • 25-51-104 — Payment and financial resolution
  • 25-51-105 — Confidentiality of open discussions and offers of compensation
  • 25-51-106 — Patient safety research and education
  • 25-52-101 — Short title
  • 25-52-102 — Legislative declaration
  • 25-52-103 — Definitions
  • 25-52-104 — Colorado maternal mortality review committee - creation - members - duties - report to the general assembly
  • 25-52-105 — Access to health records related to maternal mortalities
  • 25-52-106 — Duty to comply with state and federal laws relating to health information
  • 25-52-106.5 — Perinatal health quality improvement program - perinatal health quality improvement engagement program - perinatal qual
  • 25-52-107 — Repeal of article - review of functions
  • 25-53-101 — Definitions
  • 25-53-102 — Placement of automated external defibrillator - donations - acquisitions
  • 25-53-201 — Definitions
  • 25-53-202 — Office of cardiac arrest management - creation - duties - appropriation - gifts, grants, and donations - rules
  • 25-54-101 — Definitions
  • 25-54-102 — Statewide system for advance directives created - rules
  • 25-55-101 — Training on standardized screening tools and standardized assessment tool
  • 25-56-101 — Short title
  • 25-56-102 — Legislative declaration
  • 25-56-103 — Definitions
  • 25-56-104 — Prohibition on discrimination for organ transplants based solely on disability - applicability
  • 25-56-104.5 — Prohibition on discrimination for organ transplants based solely on natural medicine consumption - applicability - defi
  • 25-56-105 — Injunctive and equitable relief - expedited judicial review - limitations
  • 25-56-106 — Enforcement
  • 25-57-101 — Short title
  • 25-57-102 — Legislative declaration
  • 25-57-103 — Definitions
  • 25-57-104 — Collection of identifying information and medical history - applicability
  • 25-57-105 — Declaration regarding disclosure of identifying information and medical history - applicability
  • 25-57-106 — Disclosure of identifying information and medical history - applicability
  • 25-57-107 — Record keeping - successor record keeper - applicability
  • 25-57-108 — Written materials for recipient parents and gamete donors
  • 25-57-109 — Donor age limits - limits on number of families per donor - restriction on dissemination of gametes - limits on egg-ret
  • 25-57-110 — License required - application - inspection - issuance, denial, suspension, or revocation - fees - civil penalties - ru
  • 25-57-111 — Rule-making authority
  • 25-57-112 — Gamete agency, gamete bank, or fertility clinic fund - created - priorities - appropriation
  • 25-57-113 — Reproductive health care - fertility treatment - protections - definitions
  • 25-58-101 — Short title
  • 25-58-102 — Legislative declaration
  • 25-58-103 — Definitions
  • 25-58-104 — Department duties - service availability form - public access to information - rules
  • 25-58-105 — Requirements for covered entities - penalty for noncompliance
  • 25-58-106 — Construction
  • 25-58-107 — Severability
  • 25-59-101 — Short title
  • 25-59-102 — Legislative declaration
  • 25-59-103 — Definitions
  • 25-59-104 — Organ donation - benefits and recognition - legislative declaration
  • 25-59-105 — Costs associated with living organ donation
  • 25-59-106 — Organ transplantation - transplant center - required notice to nondirected living organ donors
  • 25-6-101 — Legislative declaration
  • 25-6-102 — Policy, authority, and prohibitions against restrictions
  • 25-6-103 — Department of public health and environment - powers and duties
  • 25-6-104 — Department of public health and environment - family planning access collaborative - legislative declaration - recommen
  • 25-6-201 — This part 2 to be liberally construed
  • 25-6-202 — Services to be offered by the county
  • 25-6-203 — Extent of services
  • 25-6-204 — Counties may charge for services
  • 25-6-205 — Services may be refused
  • 25-6-206 — Interviews conducted in language recipient understands
  • 25-6-207 — County employee exemption
  • 25-6-301 — Legislative declaration
  • 25-6-302 — Breast-feeding
  • 25-6-401 — Short title
  • 25-6-402 — Definitions
  • 25-6-403 — Fundamental reproductive health-care rights
  • 25-6-404 — Public entity - prohibited actions
  • 25-6-405 — Application
  • 25-6-406 — Severability
  • 25-6-407 — Enforcement
  • 25-7-1001 — Legislative declaration
  • 25-7-1002 — Air quality related values program
  • 25-7-1003 — Definitions
  • 25-7-1004 — Administration of program by division
  • 25-7-1005 — Verification of federal land manager's assertion of air quality related value impairment
  • 25-7-1006 — Source attribution and control strategy development
  • 25-7-1007 — Commission to consider control strategies in rule-making proceeding
  • 25-7-1008 — Voluntary agreements
  • 25-7-101 — Short title
  • 25-7-102 — Legislative declaration
  • 25-7-103 — Definitions
  • 25-7-103.5 — Air quality enterprise - legislative declaration - fund - definitions - gifts, grants, or donations - rules - report -
  • 25-7-104 — Air quality control commission created
  • 25-7-105 — Duties of commission - technical secretary - rules - report - legislative declaration - definitions - repeal
  • 25-7-105.1 — Federal enforceability
  • 25-7-106 — Commission - additional authority
  • 25-7-106.1 — Commission - duties - visibility standard - report. (Repealed)
  • 25-7-106.3 — Commission - duties - wood-burning stoves - episodic no-burn days - rules
  • 25-7-106.5 — Commission - duties - alternative fuels - street-cleaning - time-shifting - reports. (Repealed)
  • 25-7-106.7 — Regulations - studies - AIR program area
  • 25-7-106.8 — Colorado clean vehicle fleet program. (Repealed)
  • 25-7-106.9 — Alternative fuels financial incentive program. (Repealed)
  • 25-7-107 — Commission - area classification
  • 25-7-108 — Commission to promulgate ambient air quality standards
  • 25-7-109 — Commission to adopt emission control regulations - rules
  • 25-7-109.1 — Emergency rule-making
  • 25-7-109.2 — Small business stationary source technical and environmental compliance assistance program - rules - advisory panel - l
  • 25-7-109.3 — Colorado hazardous air pollutant control and reduction program - rules - repeal
  • 25-7-109.4 — Air quality science advisory board - created - repeal. (Repealed)
  • 25-7-109.5 — Toxic air contaminants - annual toxic emissions reporting program - monitoring program - health-based standards - emiss
  • 25-7-109.6 — Accidental release prevention program
  • 25-7-110 — Commission - procedures to be followed in setting standards and regulations
  • 25-7-110.5 — Required analysis of proposed air quality rules
  • 25-7-110.8 — Additional requirements for commission to act under section 25-7-110.5
  • 25-7-1101 — Legislative declaration
  • 25-7-1102 — Definitions
  • 25-7-1103 — Powers and duties of air quality control commission - rules
  • 25-7-1104 — Duties of air pollution control division - certification of trained individuals
  • 25-7-1105 — Fees
  • 25-7-1106 — Enforcement
  • 25-7-1107 — Applicability of article - child-occupied facilities and target housing
  • 25-7-111 — Administration of air quality control programs - directive - prescribed fire - review
  • 25-7-112 — Air pollution emergencies endangering public health anywhere in this state
  • 25-7-113 — Air pollution emergencies endangering public welfare anywhere in this state
  • 25-7-114 — Permit program - definitions
  • 25-7-114.1 — Air pollutant emission notices - rules - fees
  • 25-7-114.2 — Construction permits
  • 25-7-114.3 — Operating permits required for emission of pollutants
  • 25-7-114.4 — Permit applications - contents - rules - definitions
  • 25-7-114.5 — Application review - public participation
  • 25-7-114.6 — Emission notice - fees
  • 25-7-114.7 — Emission fees - stationary sources control fund - rules - report - definitions - repeal
  • 25-7-114.8 — Permit fee credits. (Repealed)
  • 25-7-115 — Enforcement - civil actions - definitions - reporting
  • 25-7-116 — Air quality hearings board. (Repealed)
  • 25-7-117 — State implementation plan - revisions of limited applicability
  • 25-7-118 — Delayed compliance orders
  • 25-7-119 — Hearings
  • 25-7-120 — Judicial review
  • 25-7-1201 — Legislative declaration
  • 25-7-1202 — Definitions
  • 25-7-1203 — Voluntary agreements
  • 25-7-1204 — Regulatory assurances
  • 25-7-1205 — Exceptions
  • 25-7-1206 — Coal-fired power plants
  • 25-7-1207 — Allowances
  • 25-7-1208 — Economic or cost-effectiveness analyses not required
  • 25-7-121 — Injunctions
  • 25-7-122 — Civil penalties - rules
  • 25-7-122.1 — Criminal penalties
  • 25-7-122.5 — Enforcement of chlorofluorocarbon regulations
  • 25-7-122.6 — Administrative and judicial stays
  • 25-7-123 — Open burning - penalties
  • 25-7-123.1 — Statute of limitations - penalty assessment - criteria
  • 25-7-124 — Relationship with federal government, regional agencies, and other states
  • 25-7-125 — Organization within department of public health and environment
  • 25-7-126 — Application of article
  • 25-7-127 — Continuance of existing rules and orders
  • 25-7-128 — Local government - authority - penalty
  • 25-7-129 — Disposition of fines - community impact cash fund - repeal
  • 25-7-129.5 — Motor vehicle emissions assistance fund - division to provide grants - gifts, grants, or donations - definition
  • 25-7-130 — Motor vehicle emission control studies
  • 25-7-1301 — Legislative declaration
  • 25-7-1302 — Definitions
  • 25-7-1303 — Southern Ute Indian tribe/state of Colorado environmental commission created
  • 25-7-1304 — Commission - powers and duties - rules
  • 25-7-1305 — Administration of reservation air program
  • 25-7-1306 — Agencies of state to cooperate
  • 25-7-1307 — Funding for staff and program costs
  • 25-7-1308 — Administrative and judicial review of commission actions
  • 25-7-1309 — Repeal of part
  • 25-7-131 — Training programs - emission controls
  • 25-7-132 — Emission data - public availability - submission of 2023 reports to state auditor - definitions - repeal
  • 25-7-133 — Legislative review and approval of state implementation plans and rules - legislative declaration - definition
  • 25-7-133.5 — Approval or rescission of specific revisions to state implementation plan (SIP) after 1996
  • 25-7-134 — Study of air quality control programs. (Repealed)
  • 25-7-135 — Ozone protection fund created
  • 25-7-136 — Air pollution data collection and technical evaluation - repeal. (Repealed)
  • 25-7-137 — Requirements for legislative approval of Grand Canyon visibility transport commission or successor body advisory recomm
  • 25-7-138 — Housed commercial swine feeding operations - waste impoundments - odor emissions - fund created
  • 25-7-139 — Methyl tertiary butyl ether - prohibition - phase-out - civil penalty
  • 25-7-140 — Greenhouse gas emissions - data collection - legislative declaration - rules - reporting - forecasting - public informa
  • 25-7-1401 — Legislative declaration
  • 25-7-1402 — Definitions
  • 25-7-1403 — Electrifying school buses grant program - creation - eligibility
  • 25-7-1404 — Reporting
  • 25-7-1405 — Electrifying school buses grant program cash fund - creation - gifts, grants, and donations - transfer - repeal
  • 25-7-1406 — Repeal of part
  • 25-7-141 — Air toxics - duties of covered entities - public notice of air quality incidents - monitoring - corrective action - leg
  • 25-7-142 — Energy benchmarking - data collection and access - utility requirements - task force - rules - reports - exemptions - d
  • 25-7-143 — Emergency stationary engine exception - legislative declaration - rules - notice to revisor - repeal. [Editor's note: T
  • 25-7-144 — Tampering with motor vehicle emission control systems - violations - exceptions - rules - reporting - definitions
  • 25-7-145 — Legislative interim committee on ozone air quality - created - members - repeal. (Repealed)
  • 25-7-146 — Petroleum refinery pollution - assessment - monitoring data - rules - definitions
  • 25-7-147 — Rapid response inspection team
  • 25-7-1501 — Legislative declaration
  • 25-7-1502 — Definitions
  • 25-7-1503 — Scope and applicability
  • 25-7-1504 — Emission standards for new products
  • 25-7-1505 — Testing - required displays - demonstrations of compliance
  • 25-7-1506 — Rules - analysis
  • 25-7-1507 — Enforcement - verifications of compliance - civil action by attorney general - penalties
  • 25-7-1601 — Legislative declaration
  • 25-7-1602 — Definitions
  • 25-7-1603 — Colorado energy office - study - accelerated adoption of heat pump technology
  • 25-7-1604 — Repeal of part
  • 25-7-201 — Prevention of significant deterioration program
  • 25-7-202 — Definitions. (Repealed)
  • 25-7-203 — State implementation plan - contents
  • 25-7-204 — Exclusions
  • 25-7-205 — Innovative technology - waivers
  • 25-7-206 — Procedure - permits
  • 25-7-207 — Exemptions. (Repealed)
  • 25-7-208 — Area designations
  • 25-7-209 — Colorado designated pristine areas for sulfur dioxide
  • 25-7-210 — Applicability
  • 25-7-211 — Visibility impairment attribution studies
  • 25-7-212 — Actions of federal government affecting visibility - evaluation report
  • 25-7-213 — Visibility and air quality related values policy task force. (Repealed)
  • 25-7-214 — Visibility impairment subcommittee. (Repealed)
  • 25-7-301 — Attainment program
  • 25-7-302 — State implementation plan - contents
  • 25-7-303 — Exemptions. (Repealed)
  • 25-7-304 — Emission reduction offsets
  • 25-7-305 — Alternative emission reduction
  • 25-7-401 — Legislative declaration
  • 25-7-402 — Definitions
  • 25-7-403 — Commission - rule-making for wood-burning stoves
  • 25-7-404 — Wood stove testing program established
  • 25-7-405 — Certification required for sale
  • 25-7-405.5 — Resale of used noncertified wood-burning devices - prohibited
  • 25-7-406 — Fireplace design program
  • 25-7-407 — Commission - rule-making for fireplaces
  • 25-7-407.5 — Certification required for sale. (Repealed)
  • 25-7-408 — Required compliance in building codes
  • 25-7-409 — Voluntary no-burn days
  • 25-7-410 — Applicability
  • 25-7-411 — Legislative declaration
  • 25-7-412 — Definitions
  • 25-7-413 — Methods for reducing wood smoke in program area
  • 25-7-501 — Legislative declaration
  • 25-7-502 — Definitions
  • 25-7-503 — Powers and duties of commission - rules - delegation of authority to division
  • 25-7-504 — Asbestos abatement project requirements - certificate to perform asbestos abatement - certified trained persons
  • 25-7-505 — Certificate to perform asbestos abatement - application - approval by division - suspension or revocation of certificat
  • 25-7-505.5 — Testing for certification under part 5
  • 25-7-506 — Certificate of trained supervisors - application - approval by division - rules - responsibilities of trained superviso
  • 25-7-506.5 — Certification of air monitoring specialist - rules
  • 25-7-507 — Certification required under federal law for asbestos projects in facilities
  • 25-7-507.5 — Renewal of certificates - rules - recertification
  • 25-7-508 — Grounds for disciplinary action - letters of admonition - denial of certification - suspension, revocation, or refusal
  • 25-7-509 — Prohibition against local certification regarding asbestos abatement
  • 25-7-509.5 — Building permits
  • 25-7-510 — Fees
  • 25-7-511 — Enforcement - repeal
  • 25-7-511.5 — Injunctive proceedings
  • 25-7-511.6 — Refresher training - authorization
  • 25-7-512 — Repeal of part
  • 25-7-901 — Legislative declaration
  • 25-7-902 — Definitions
  • 25-7-903 — Clean air transit options for state employees
  • 25-8-1001 — Definitions
  • 25-8-1002 — Division duties - testing water quality at mobile home parks - parameters of testing - notice of results
  • 25-8-1003 — Remediation
  • 25-8-1004 — Action plan
  • 25-8-1005 — Mobile home water quality grant program - created - grant application and award process - reporting - funding
  • 25-8-1006 — Mobile home park water quality fund
  • 25-8-1007 — Enforcement
  • 25-8-1008 — This part 10 does not affect other statutory protections
  • 25-8-101 — Short title
  • 25-8-102 — Legislative declaration
  • 25-8-103 — Definitions
  • 25-8-104 — Interpretation and construction of water quality provisions
  • 25-8-105 — Regional wastewater management plans - amendments
  • 25-8-106 — Study - organizational placement of water quality control programs. (Repealed)
  • 25-8-107 — Cross-connection control services - backflow prevention devices - requirements - definitions
  • 25-8-201 — Water quality control commission created
  • 25-8-202 — Duties of commission - rules
  • 25-8-203 — Classification of state waters
  • 25-8-204 — Water quality standards
  • 25-8-205 — Control regulations
  • 25-8-205.1 — State waters protection - applicability - program to regulate the discharge of dredged or fill material - duties of com
  • 25-8-205.3 — Exemption from control regulations for graywater research - definition - repeal
  • 25-8-205.4 — Statewide authorization of graywater use - local government notice required to opt out. [Editor's note: This section is
  • 25-8-205.5 — Pollution from agricultural chemicals - rules
  • 25-8-205.7 — Control regulations for reuse of reclaimed domestic wastewater - food crops - definitions - rules
  • 25-8-205.8 — Control regulations for reuse of reclaimed domestic wastewater - toilet flushing - definitions - rules
  • 25-8-205.9 — Control regulations for reuse of reclaimed domestic wastewater - industrial hemp - definitions - rules
  • 25-8-206 — Prior acts validated
  • 25-8-207 — Review of classifications and standards
  • 25-8-208 — Emergency rule-making
  • 25-8-209 — Water quality designations - rules
  • 25-8-210 — Fees established administratively - rules - shareholding requirement - phase-in period - clean water cash fund - creati
  • 25-8-301 — Administration of water quality control programs
  • 25-8-302 — Duties of division
  • 25-8-303 — Monitoring
  • 25-8-304 — Monitoring, recording, and reporting
  • 25-8-305 — Annual report - repeal
  • 25-8-306 — Authority to enter and inspect premises and records
  • 25-8-307 — Emergencies
  • 25-8-308 — Additional authority and duties of division - penalties
  • 25-8-309 — Study of classification and standard issues. (Repealed)
  • 25-8-310 — Education program - storm water
  • 25-8-311 — Water quality green infrastructure - feasibility studies - pilot projects - division collaboration with universities -
  • 25-8-401 — Authority and procedures for hearings
  • 25-8-402 — Procedures to be followed in classifying state waters and setting standards and control regulations
  • 25-8-403 — Administrative reconsideration
  • 25-8-404 — Judicial review
  • 25-8-405 — Samples - secret processes
  • 25-8-406 — Administrative stays - renewal permits
  • 25-8-501 — Permits required for discharge of pollutants - administration
  • 25-8-501.1 — Permit required for point source water pollution control - definitions - housed commercial swine feeding operations - l
  • 25-8-502 — Application - fees - funds created - public participation - rules - definitions - repeal
  • 25-8-503 — Permits - when required and when prohibited - variances - definition
  • 25-8-503.5 — General permits - process for changing permit requirements
  • 25-8-503.7 — Use of qualified and independent contractors - powers and duties of the division - fees - definitions
  • 25-8-503.8 — Documents, information, and data utilized in developing permits
  • 25-8-504 — Agricultural wastes
  • 25-8-505 — Permit conditions concerning publicly owned wastewater treatment works
  • 25-8-506 — Nuclear and radioactive wastes. (Repealed)
  • 25-8-507 — Program repeal
  • 25-8-508 — Industrial pretreatment program - creation - fees
  • 25-8-509 — Permit conditions concerning use and disposal of biosolids
  • 25-8-601 — Division to be notified of suspected violations and accidental discharges - penalty
  • 25-8-602 — Notice of alleged violations
  • 25-8-603 — Hearing procedures for alleged violations
  • 25-8-604 — Suspension, modification, and revocation of permit
  • 25-8-605 — Cease-and-desist orders
  • 25-8-606 — Clean-up orders
  • 25-8-607 — Restraining orders and injunctions
  • 25-8-608 — Civil penalties - rules - water quality improvement fund created - definitions - repeal
  • 25-8-608.5 — Nutrients grant fund - rules - repeal. (Repealed)
  • 25-8-608.7 — Natural disaster grant fund - creation - rules - repeal. (Repealed)
  • 25-8-609 — Criminal pollution - penalties
  • 25-8-610 — Falsification and tampering - penalties
  • 25-8-611 — Proceedings by other parties
  • 25-8-612 — Remedies cumulative
  • 25-8-613 — Limitation on actions
  • 25-8-701 — Definitions
  • 25-8-702 — Approval for commencement of construction
  • 25-8-703 — State contracts for construction of domestic wastewater treatment works. (Repealed)
  • 25-8-801 — Definitions
  • 25-8-802 — Storm water management system administrator
  • 25-8-803 — Storm water management system administrator audits to support MS4 permittees' programs
  • 25-8-901 — Definitions
  • 25-8-902 — School and child care clean drinking water fund - creation
  • 25-8-903 — Testing for the presence of lead in drinking water in child care centers, family child care homes, and eligible schools
  • 25-8-904 — Report and recommendation regarding expansion required - legislative declaration
  • 25-8-905 — Repeal of part
  • 25-9-101 — Legislative declaration
  • 25-9-102 — Definitions
  • 25-9-103 — Water and wastewater facility operators certification board - composition - repeal of article
  • 25-9-104 — Duties of board - rules
  • 25-9-104.2 — Contracting - rules
  • 25-9-104.3 — Duties of the division - investigations
  • 25-9-104.4 — Exemptions
  • 25-9-105 — Water treatment facility operator
  • 25-9-106 — Domestic wastewater treatment facility operator
  • 25-9-106.2 — Industrial wastewater treatment facility operator
  • 25-9-106.3 — Multiple facility operator
  • 25-9-106.5 — Education and experience - substitution allowed
  • 25-9-107 — Certification procedure
  • 25-9-108 — Fees - rules - fund created
  • 25-9-109 — Use of title
  • 25-9-110 — Violations - penalty
Title 26 · CRS Title 26 (405 sections)
  • 26-1-101 — Short title
  • 26-1-102 — Legislative declaration
  • 26-1-103 — Definitions
  • 26-1-104 — Construction of terms
  • 26-1-105 — Department of human services created - executive director - powers, duties, and functions
  • 26-1-105.5 — Transfer of functions - employees - property - records
  • 26-1-106 — Final agency action - administrative law judge - authority of executive director
  • 26-1-107 — State board of human services - reimbursement for expenses - rules
  • 26-1-108 — Powers and duties of the executive director - rules
  • 26-1-109 — Cooperation with federal government - grants-in-aid - low-income home energy assistance program - applications - definit
  • 26-1-109.5 — Treatment of restitution payments under this title - declaration - exclusion from financial determinations
  • 26-1-110 — Publications
  • 26-1-111 — Activities of the state department under the supervision of the executive director - cash fund - report - rules - state
  • 26-1-111.3 — Activities of the state department under the supervision of the executive director - Colorado state youth development p
  • 26-1-112 — Locating violators - recoveries
  • 26-1-112.5 — Birth-related cost recovery program - cooperation with the department of health care policy and financing - duties of s
  • 26-1-113 — Enforcement of support - RURESA. (Repealed)
  • 26-1-114 — Records confidential - authorization to obtain records of assets - release of location information to law enforcement a
  • 26-1-114.5 — Records - access by county auditor
  • 26-1-115 — County departments - district departments
  • 26-1-116 — County boards - district boards
  • 26-1-117 — County director - district director
  • 26-1-118 — Duties of county departments, county directors, and district attorneys
  • 26-1-119 — County staff
  • 26-1-120 — Merit system
  • 26-1-120.3 — Merit system transition - progress report - repeal. (Repealed)
  • 26-1-120.5 — Positions exempted from merit system - repeal. (Repealed)
  • 26-1-121 — Appropriations - food distribution programs
  • 26-1-121.5 — Public assistance funding model - workload study - evaluation - report - definitions - repeal
  • 26-1-122 — County appropriations and expenditures - advancements - procedures
  • 26-1-122.3 — Public assistance programs - county administration - data collection and analysis - vendor contract
  • 26-1-122.5 — County appropriation increases - limitations - definitions
  • 26-1-123 — County social services fund
  • 26-1-124 — County social services budget
  • 26-1-125 — County social services levy - limitations. (Repealed)
  • 26-1-126 — County contingency fund - county tax base relief fund - creation
  • 26-1-126.5 — Effect of supreme court's interpretation of section 26-1-126, creating the county contingency fund for public assistanc
  • 26-1-127 — Fraudulent acts
  • 26-1-127.5 — Prevention of erroneous payments to prisoners - incentives
  • 26-1-128 — Report required. (Repealed)
  • 26-1-129 — Comprehensive information - packet of aged services and programs - implementation
  • 26-1-130 — Applications for licenses - authority to suspend licenses - rules - definitions
  • 26-1-131 — (Reserved)
  • 26-1-132 — Department of human services - rate setting - residential treatment service providers - monitoring and auditing - repor
  • 26-1-133 — Colorado mental health institute at Pueblo - forensic unit - authority to enter into lease. (Repealed)
  • 26-1-133.5 — Rental properties - fund created
  • 26-1-134 — Home- and community-based services for persons with developmental disabilities - cooperation
  • 26-1-135 — Child welfare action committee - reporting - cash fund - created
  • 26-1-136 — Persons in a department of human services facility - medical benefits application assistance - county of residence - ru
  • 26-1-136.5 — Menstrual hygiene products for a person in custody - definition
  • 26-1-136.7 — Opioid treatment for a person in custody - definitions
  • 26-1-136.8 — Custody of a person with the capacity for pregnancy
  • 26-1-137 — Persons committed to or placed in a department of human services facility - prohibition against the use of restraints o
  • 26-1-138 — Memorandum of understanding - notification of risk - rules
  • 26-1-139 — Child fatality and near fatality prevention - process - department of human services child fatality review team - repor
  • 26-1-140 — State exception to HIPAA - significant threat to schools - legislative declaration - repeal. (Repealed)
  • 26-1-141 — Departments - report required - hepatitis and HIV tests - definitions
  • 26-1-142 — Veteran suicide prevention pilot program - rules - report - definitions - repeal. (Repealed)
  • 26-1-201 — Programs administered - services provided - department of human services
  • 26-1-301 — Definitions
  • 26-1-302 — Colorado brain injury trust fund board - creation - powers and duties - reimbursement for expenses
  • 26-1-303 — Administering entity for services for persons with traumatic brain injuries. (Repealed)
  • 26-1-304 — Services for persons with brain injuries - limitations - covered services
  • 26-1-305 — Education about brain injury
  • 26-1-306 — Research related to treatment of brain injuries - grants
  • 26-1-307 — Administrative costs
  • 26-1-308 — General fund moneys. (Repealed)
  • 26-1-309 — Trust fund
  • 26-1-310 — Reports to the general assembly
  • 26-1-311 — Repeal. (Repealed)
  • 26-1-312 — Brain injury support in the criminal justice system task force - duties - membership - report - repeal. (Repealed)
  • 26-1-501 — (Repealed)
  • 26-1-701 — Legislative declaration
  • 26-1-702 — Duties of the state department - contract to implement program - reporting requirement
  • 26-1-703 — Respite care task force fund - creation
  • 26-11-100.1 — Short title
  • 26-11-100.2 — Legislative declaration
  • 26-11-100.3 — Definitions
  • 26-11-101 — Commission on the aging - created - definition
  • 26-11-102 — Organization of commission
  • 26-11-103 — Reimbursement for expenses
  • 26-11-104 — Director - liaison and staff
  • 26-11-105 — Duties of commission - report
  • 26-11-106 — Gifts - grants
  • 26-11-201 — Definitions
  • 26-11-202 — State office on aging
  • 26-11-203 — Duties of the state office
  • 26-11-204 — Area agency on aging - duties
  • 26-11-205 — Area agency on aging advisory council
  • 26-11-205.5 — Older Coloradans program - distribution formula - cash fund
  • 26-11-205.7 — Community long-term care study - older Coloradans study cash fund - strategic plan - authority to implement
  • 26-11-206 — Federal requirements - compliance
  • 26-11-207 — Family caregiver support program - creation
  • 26-11-208 — Strategic investments in aging grant program - fund created - report - definitions
  • 26-11-209 — State funding for senior services contingency reserve fund - creation - fund - reporting - appropriation - definitions
  • 26-11-210 — Adequacy review - appropriation for senior services - report
  • 26-11-301 — Definitions
  • 26-11-302 — Lifelong Colorado initiative - created - reporting
  • 26-12-101 — Short title
  • 26-12-102 — Definitions
  • 26-12-103 — State board duties - rule-making
  • 26-12-104 — Eligibility for care
  • 26-12-105 — Application for admission - preference
  • 26-12-106 — Vacancies - additional admissions
  • 26-12-107 — Standards - management - employees - adult protective services data system check
  • 26-12-108 — Payments for care - funds - report - collections for charges - central fund for veterans centers created - repeal
  • 26-12-109 — County chargeability
  • 26-12-110 — Declaration of policy - enterprise status
  • 26-12-111 — Proposed veterans community living centers - criteria
  • 26-12-112 — Powers and duties of state department
  • 26-12-113 — Anticipation warrants - legislative declaration
  • 26-12-114 — Interest - term
  • 26-12-115 — Signatures validated
  • 26-12-116 — Obligations limited
  • 26-12-117 — Anticipation warrants legal investments
  • 26-12-118 — Order of payment of warrants
  • 26-12-119 — Contractual agreements
  • 26-12-120 — Intestate estate - escheat
  • 26-12-121 — Veterans community living centers - local advisory boards - rules
  • 26-12-201 — Veterans community living centers authorized
  • 26-12-201.5 — Veterans state community living center at former Fitzsimons - legislative intent - continuum of residential care servic
  • 26-12-202 — Walsenburg veterans community living center - contractual arrangement
  • 26-12-203 — The Colorado veterans community living center at Homelake - jurisdiction - definitions
  • 26-12-204 — Sale of property
  • 26-12-205 — Homelake military veterans cemetery - definitions - fund - rules
  • 26-12-206 — Statement of intent
  • 26-12-207 — Federal funds
  • 26-12-401 — Definitions
  • 26-12-402 — Board of commissioners of veterans community living centers - creation - powers and duties - reimbursement for expenses
  • 26-12-403 — Repeal of part. (Repealed)
  • 26-13-101 — Short title
  • 26-13-102 — Legislative declaration
  • 26-13-102.5 — Definitions
  • 26-13-102.7 — Privacy - legislative declaration
  • 26-13-102.8 — Nondisclosure of information in exceptional circumstances
  • 26-13-103 — Support enforcement program
  • 26-13-104 — State plan
  • 26-13-105 — Child support enforcement services - review
  • 26-13-106 — Eligibility for services - child support DRA fee cash fund
  • 26-13-107 — State parent locator service - definitions
  • 26-13-108 — Recovery of public assistance paid for child support and maintenance - interest collected on support obligations - desi
  • 26-13-109 — Enforcement of support UIFSA
  • 26-13-110 — Federal requirements
  • 26-13-111 — State income tax refund offset
  • 26-13-111.5 — State vendor payment offset
  • 26-13-112 — Child support incentive payments. (Repealed)
  • 26-13-112.5 — Child support incentive payments - report
  • 26-13-113 — Placement in foster care automatic assignment of rights to child support
  • 26-13-114 — Family support registry - collection and disbursement of child support and maintenance - rules - legislative declaratio
  • 26-13-115 — Child support enforcement agency fund created - application of interest, fees, and recovered costs. (Repealed)
  • 26-13-115.5 — Family support registry fund created
  • 26-13-116 — Debt information made available to consumer reporting agencies - notice to noncustodial parent - fees - rules - definit
  • 26-13-117 — Study of centralized system for processing child support payments. (Repealed)
  • 26-13-118 — Lottery winnings offset
  • 26-13-118.5 — Unclaimed property offset - definitions
  • 26-13-118.7 — Gambling winnings - interception - rules
  • 26-13-119 — Distribution of amounts collected
  • 26-13-120 — Administrative review of child support orders. (Repealed)
  • 26-13-121 — Review and modification of child support orders
  • 26-13-121.5 — Enforcement of obligation to maintain health insurance
  • 26-13-122 — Administrative lien and attachment
  • 26-13-122.3 — Administrative lien and levy of accounts held by financial institutions - definitions
  • 26-13-122.5 — Administrative lien and attachment of inmate bank accounts
  • 26-13-122.7 — Administrative lien and attachment of insurance claim payments, awards, and settlements - reporting - rules - fund
  • 26-13-123 — Driver's licenses - suspension for nonpayment of child support - definitions
  • 26-13-124 — Privatization of child support enforcement programs
  • 26-13-125 — State directory of new hires - definitions
  • 26-13-126 — Authority to deny, suspend, or revoke professional, occupational, and recreational licenses - definitions
  • 26-13-127 — State case registry
  • 26-13-128 — Agreements with financial institutions - data match system - limited liability - definitions
  • 26-13-129 — Exemption from federal law
  • 26-2-1001 — Short title
  • 26-2-1002 — Legislative declaration
  • 26-2-1003 — Definitions
  • 26-2-1004 — Individual development account program - rules
  • 26-2-1005 — Eligibility for participation in the individual development account program
  • 26-2-101 — Short title
  • 26-2-102 — Legislative declaration
  • 26-2-102.5 — Foster care - Title IV-E of the social security act - Title IV-E administrative costs cash fund - rules
  • 26-2-103 — Definitions
  • 26-2-104 — Public assistance programs - automatic enrollment - electronic benefits transfer service - joint reports with departmen
  • 26-2-105 — Federal requirements
  • 26-2-106 — Applications for public assistance
  • 26-2-107 — Verification - record
  • 26-2-108 — Granting of assistance payments and social services - rules
  • 26-2-109 — Right to own certain property
  • 26-2-110 — Repayment not required
  • 26-2-1101 — Legislative declaration
  • 26-2-1102 — Definitions
  • 26-2-1103 — Transitional jobs program
  • 26-2-1104 — Repeal
  • 26-2-111 — Eligibility for public assistance - rules
  • 26-2-111.1 — Eligibility for assistance - immunization of children. (Repealed)
  • 26-2-111.2 — Community work experience program. (Repealed)
  • 26-2-111.3 — Work supplementation program. (Repealed)
  • 26-2-111.4 — Employment search program. (Repealed)
  • 26-2-111.5 — Access to supplemental security income program benefits for old age pension applicants and recipients
  • 26-2-111.6 — Old age pension work incentive program
  • 26-2-111.7 — Study of old age pension program - repeal. (Repealed)
  • 26-2-111.8 — Eligibility of noncitizens for public assistance
  • 26-2-112 — Old age pensions for inmates of public institutions
  • 26-2-113 — Funds for old age pensions
  • 26-2-114 — Amount of assistance payments - old age pension
  • 26-2-115 — State old age pension fund - priority
  • 26-2-116 — Old age pension stabilization fund
  • 26-2-117 — Old age pension health and medical care fund - supplemental old age pension health and medical care fund. (Repealed)
  • 26-2-118 — Amount of assistance payments - aid to families with dependent children. (Repealed)
  • 26-2-119 — Amount of assistance payments - aid to the needy disabled - rules
  • 26-2-119.5 — Health and medical care program - aid to the needy disabled. (Repealed)
  • 26-2-119.7 — Federal disability benefits - application assistance - fund - rules - report - legislative declaration. (Repealed)
  • 26-2-120 — Amount of assistance payments - aid to the blind
  • 26-2-121 — Expenses of treatment to prevent blindness or restore eyesight
  • 26-2-122 — Public assistance in the form of social services
  • 26-2-122.3 — Home care allowance
  • 26-2-122.4 — Home care allowance grant program - rules - report - repeal. (Repealed)
  • 26-2-122.5 — Acceptance of available money to finance the low-income energy assistance program
  • 26-2-123 — Removal to another county
  • 26-2-124 — Reconsideration and changes
  • 26-2-125 — Colorado works cases - vendor payments
  • 26-2-126 — Evidentiary conference. (Repealed)
  • 26-2-127 — Appeals
  • 26-2-128 — Recovery from recipient - estate
  • 26-2-129 — Funeral - final disposition expenses - death reimbursement - definitions - rules
  • 26-2-130 — Fraudulent acts. (Repealed)
  • 26-2-131 — Public assistance not assignable
  • 26-2-132 — Limitation
  • 26-2-133 — State income tax refund offset - rules
  • 26-2-134 — Checks, drafts, or orders for payment of moneys for public assistance - identification of bearer
  • 26-2-135 — Medically correctable program - fund established - rules
  • 26-2-136 — Personal identification systems for public assistance - committee to select methods. (Repealed)
  • 26-2-137 — Noncitizens programs
  • 26-2-138 — Refugee services program - state plan - rules - definitions - repeal. (Repealed)
  • 26-2-139 — Food pantry assistance grant program - created - timeline and criteria - grants - definitions. (Repealed)
  • 26-2-140 — Colorado diaper distribution program - diapering essentials - report - rules - definitions
  • 26-2-141 — High-quality work management system - implementation - funding - repeal
  • 26-2-142 — Colorado teen parent driver's license program - report - rules - definitions - appropriation
  • 26-2-143 — Colorado commodity supplemental food grant program - creation - appropriation - rules - definitions
  • 26-2-144 — Food bank assistance grant program - creation - rules - definition. (Repealed)
  • 26-2-145 — Community food assistance provider grant program - creation - grants - definitions - repeal
  • 26-2-201 — Short title
  • 26-2-202 — Legislative declaration
  • 26-2-203 — Definitions
  • 26-2-204 — Mandatory minimum state supplementation of SSI benefits
  • 26-2-205 — Optional state supplementation
  • 26-2-206 — Interim assistance
  • 26-2-207 — Administration
  • 26-2-208 — Federal requirements
  • 26-2-209 — Limitations
  • 26-2-210 — State supplemental security income stabilization fund - creation
  • 26-2-301 — Food stamps - administration
  • 26-2-301.5 — Performance standards - incentives - sanctions
  • 26-2-302 — Federal requirements
  • 26-2-303 — Evidentiary conference. (Repealed)
  • 26-2-304 — Appeals - recoveries - rules
  • 26-2-305 — Fraudulent acts - penalties
  • 26-2-305.5 — Categorical eligibility - repeal
  • 26-2-306 — Trafficking in food stamps
  • 26-2-307 — Fuel assistance payments - eligibility for federal standard utility allowance - supplemental utility assistance fund es
  • 26-2-308 — Colorado employment first - supplemental nutrition assistance program - federal match - legislative declaration - defin
  • 26-2-309 — Summer electronic benefits transfer for children program - creation - rules - legislative declaration - definitions - r
  • 26-2-310 — Restaurant meals program - federal approval - eligible SNAP recipients - report - rules - definitions
  • 26-2-701 — Short title
  • 26-2-702 — Legislative intent
  • 26-2-703 — Definitions
  • 26-2-704 — No individual entitlement
  • 26-2-705 — Works program - purposes
  • 26-2-706 — Target populations
  • 26-2-706.5 — Restrictions on length of participation - rules
  • 26-2-706.6 — Payments and services under Colorado works - rules
  • 26-2-707 — Diversion grant. (Repealed)
  • 26-2-707.5 — Community resources investment assistance
  • 26-2-707.7 — Information concerning immunization of children
  • 26-2-708 — Assistance - assessment - individual responsibility contract - waivers for domestic violence - rules
  • 26-2-708.5 — Colorado works controlled substance abuse control program. (Repealed)
  • 26-2-709 — Benefits - cash assistance - programs - rules - repeal
  • 26-2-709.5 — Exit interviews and follow-up interviews of participants - reporting
  • 26-2-710 — Administrative review
  • 26-2-711 — Works program - sanctions against participants - rules
  • 26-2-712 — State department duties - authority
  • 26-2-713 — State maintenance of effort
  • 26-2-714 — County block grants formula - use of money - rules
  • 26-2-714.5 — Adjusted work participation rate - notification - county authorization - career and technical education
  • 26-2-714.7 — Work participation rates - increases - county strategies - report - repeal. (Repealed)
  • 26-2-715 — Performance contracts
  • 26-2-716 — County duties - appropriations - penalties - hardship extensions - domestic violence extensions - incentives - rules
  • 26-2-717 — Reporting requirements
  • 26-2-718 — Regionalization
  • 26-2-719 — Private contracting
  • 26-2-720 — Short-term works emergency fund - repeal. (Repealed)
  • 26-2-720.5 — County block grant support fund - created
  • 26-2-721 — Colorado long-term works reserve - creation - use
  • 26-2-721.3 — Colorado works program maintenance fund - creation - use - report
  • 26-2-721.5 — Strategic allocation committee - created - duties - repeal. (Repealed)
  • 26-2-721.7 — Colorado works statewide strategic use fund - created - allocations - rules - evaluation - report - repeal. (Repealed)
  • 26-2-722 — Legislative oversight committee - created - repeal. (Repealed)
  • 26-2-723 — Evaluation - state department - repeal. (Repealed)
  • 26-2-724 — Colorado works - screening for substance abuse and mental health problems - repeal. (Repealed)
  • 26-2-725 — Outreach and engagement plan - family voice participation
  • 26-2-726 — Stable housing for survivors of domestic or sexual violence program - creation - funding - appropriation - definitions
  • 26-2-727 — Improving state-level data for the works program - annual report
  • 26-20-101 — Short title
  • 26-20-102 — Definitions
  • 26-20-103 — Basis for use of restraint or seclusion
  • 26-20-104 — General duties relating to use of restraint on individuals
  • 26-20-104.5 — Duties relating to use of seclusion by division of youth services
  • 26-20-105 — Staff training concerning the use of restraint and seclusion - adults and youth
  • 26-20-106 — Documentation requirements for restraint and seclusion - adults and youth
  • 26-20-107 — Review of the use of restraint and seclusion
  • 26-20-108 — Rules
  • 26-20-109 — Limitations
  • 26-20-110 — Youth restraint and seclusion working group - membership - purpose - repeal
  • 26-20-111 — Use of restraints in public schools - certain restraints prohibited. (Repealed)
  • 26-21-101 — Short title
  • 26-21-102 — Legislative declaration
  • 26-21-103 — Definitions
  • 26-21-103.5 — Communication services for people with disabilities enterprise - created - board of directors - membership - fees impos
  • 26-21-104 — Commission created - appointments - repeal
  • 26-21-105 — Appointment of division director - division procedures - commission's advisory role - repeal
  • 26-21-106 — Division for the deaf, hard of hearing, and deafblind - creation - powers, functions, and duties - programs - report -
  • 26-21-107 — Colorado division for the deaf, hard of hearing, and deafblind cash fund - creation - gifts, grants, and donations - re
  • 26-21-107.5 — Colorado division for the deaf, hard of hearing, and deafblind grant program - creation - standards - applications - de
  • 26-21-107.7 — Colorado division for the deaf, hard of hearing, and deafblind grant program committee - creation - members - duties -
  • 26-21-107.9 — Rules
  • 26-21-108 — Repeal of article - sunset review. (Repealed)
  • 26-23-101 — Definitions
  • 26-23-102 — Training veterans to train their own service dogs pilot program - created - purpose - selection process - services to v
  • 26-23-103 — Request for proposals for program implementation and operation - criteria for nonprofit - reporting
  • 26-23-104 — Training veterans to train their own service dogs pilot program fund - creation
  • 26-23-105 — Repeal
  • 26-5-100.2 — Legislative declaration
  • 26-5-101 — Definitions
  • 26-5-102 — Provision of child welfare services - system reform goals - out-of-home placements for children and youth with intellect
  • 26-5-103 — Coordination with other programs
  • 26-5-103.5 — Child welfare allocations committee - organization - duties - funding model - definition
  • 26-5-103.7 — Child welfare allocations funding model - evaluation group - report - definitions
  • 26-5-104 — Funding of child welfare services provider contracts - funding mechanism review - fund - report - rules - definitions
  • 26-5-105 — Reimbursement procedure
  • 26-5-105.3 — Federal waivers
  • 26-5-105.4 — Title IV-E waiver demonstration project - county performance agreements - Title IV-E waiver demonstration project cash
  • 26-5-105.5 — State department integrated care management program - county performance agreements - authorized - performance incentiv
  • 26-5-105.7 — Study of managed care - repeal. (Repealed)
  • 26-5-105.8 — Delivery of child welfare services task force - creation - duties - membership - reporting requirements - repeal. (Repe
  • 26-5-106 — Fraudulent acts. (Repealed)
  • 26-5-107 — Limitations of article
  • 26-5-108 — Developmental assessment - rules
  • 26-5-109 — Child welfare training academy established - rules
  • 26-5-110 — Guardianship assistance program - legislative intent - eligibility - reporting - rules - definition
  • 26-5-111 — Statewide child abuse reporting hotline system - child abuse hotline steering committee - screening questions for hotli
  • 26-5-112 — Child welfare caseload study - repeal. (Repealed)
  • 26-5-113 — Extended services for former foster care youth
  • 26-5-114 — Former foster care youth steering committee - implementation plan - recommendations - report
  • 26-5-115 — Acquisition of driver's licenses by individuals in foster care - immunity from liability - rules
  • 26-5-116 — Fostering educational opportunities for youth in foster care program - creation - report
  • 26-5-117 — Out-of-home placement for children and youth with mental or behavioral needs - funding - report - rules - legislative d
  • 26-5-118 — Audit of child welfare system tools - Colorado family safety assessment - Colorado family risk assessment - domestic vi
  • 26-5-119 — Equity, diversity, and inclusion in child welfare system - data collection - assessment - resource and training expansi
  • 26-6-701 — Short title
  • 26-6-702 — Definitions
  • 26-6-703 — Temporary care assistance program permitted
  • 26-6-704 — Temporary care assistance program - limitations on duration of delegation - approved temporary caregiver
  • 26-6-705 — Approval of temporary caregiver - background check - training
  • 26-6-706 — Rules
  • 26-6-707 — Application of part
  • 26-6-901 — Short title
  • 26-6-902 — Legislative declaration
  • 26-6-903 — Definitions
  • 26-6-904 — Applicability of part
  • 26-6-904.5 — Kinship foster care homes - certification and revocation of certification - financial assistance and supports - trainin
  • 26-6-905 — Licenses - out-of-state notices and consent - demonstration pilot program - report - rules - definition
  • 26-6-906 — Compliance with local government zoning regulations - notice to local governments - provisional licensure
  • 26-6-907 — Fees - when original applications, reapplications, and renewals for licensure are required - creation of child welfare
  • 26-6-908 — Application forms - criminal sanctions for perjury
  • 26-6-909 — Standards for facilities and agencies - rules
  • 26-6-910 — Certification and annual recertification of foster care homes and kinship foster care homes by county departments and l
  • 26-6-911 — Foster care - kinship care - rules applying generally - rule-making
  • 26-6-912 — Investigations and inspections - local authority - reports - rules
  • 26-6-913 — Revocation of certification of foster care home or kinship foster care home - emergency procedures - due process
  • 26-6-914 — Denial of license - suspension - revocation - probation - refusal to renew license - fines - definitions
  • 26-6-915 — Notice of negative licensing action - filing of complaints
  • 26-6-916 — Institutes
  • 26-6-917 — Acceptance of federal grants
  • 26-6-918 — Injunctive proceedings
  • 26-6-919 — Penalty
  • 26-6-920 — Periodic review of licensing and certification rules and procedures
  • 26-6-921 — Civil penalties - fines - child welfare cash fund - created
  • 26-6-922 — Child placement agencies - information sharing - investigations by state department - recovery of money - rule-making
  • 26-6-923 — Residential child care provider training academy - clinical quality and oversight - report - rules - definition
  • 26-6-924 — Residential child care facility - notice - policy - definitions
  • 26-7-101 — Legislative declaration
  • 26-7-102 — Definitions
  • 26-7-103 — Adoption assistance program - created - administration - funding - reporting - legislative intent - rules - definition
  • 26-7-104 — General information for prospective adoptive families
  • 26-7-105 — Eligibility for adoption benefits
  • 26-7-106 — Available benefits
  • 26-7-107 — Determination of benefits - adoption assistance agreement - review - definitions
  • 26-7-108 — Suspension of subsidies
  • 26-7-109 — Termination of adoption assistance agreement
  • 26-7-110 — Appeals
  • 26-8-101 — Rehabilitation programs - repeal. (Repealed)
  • 26-8-102 — Personnel - terminology - repeal. (Repealed)
  • 26-8-103 — Functions of the department - repeal. (Repealed)
  • 26-8-104 — Administration - repeal. (Repealed)
  • 26-8-105 — Rehabilitation of persons with disabilities - definitions - repeal. (Repealed)
  • 26-8-106 — Cooperation with federal government - repeal. (Repealed)
  • 26-8-107 — Work therapy program - creation - cash fund
Title 27 · CRS Title 27 (287 sections)
  • 27-50-101 — Definitions
  • 27-50-102 — Behavioral health administration - creation - coordination - health oversight agency
  • 27-50-103 — Behavioral health commissioner - appointment - powers, duties, and functions - subdivisions of the BHA
  • 27-50-104 — Powers and duties of the commissioner - rules
  • 27-50-105 — Administration of behavioral health programs - state plan - sole mental health authority - gifts, grants, or donations
  • 27-50-106 — Transfer of functions
  • 27-50-107 — State board of human services - rules
  • 27-50-108 — Systemwide behavioral health grievance system
  • 27-50-109 — Centralized digital consent repository working group - duties - report - repeal
  • 27-50-110 — Friends and family input form - rules
  • 27-50-201 — Behavioral health system monitoring - capacity - safety net performance
  • 27-50-202 — Formal agreements - state agencies and tribal governments
  • 27-50-203 — Universal contracting provisions - requirements
  • 27-50-204 — Reporting
  • 27-50-301 — Behavioral health safety net system implementation
  • 27-50-302 — Requirement to serve priority populations - screening and triage for individuals in need of behavioral health services
  • 27-50-303 — Essential behavioral health safety net providers - approval to serve limited priority populations
  • 27-50-304 — Behavioral health safety net provider network - incentives - preferred status - rules
  • 27-50-305 — Resources to support behavioral health safety net providers - independent third-party contract
  • 27-50-401 — Regional behavioral health administrative services organizations - establishment
  • 27-50-402 — Behavioral health administrative services organizations - application - designation - denial - revocation
  • 27-50-403 — Behavioral health administrative services organizations - contract requirements - individual access - care coordination
  • 27-50-404 — Care coordination - responsibilities of behavioral health administrative services organizations - coordination with man
  • 27-50-405 — Behavioral health administrative services organizations - stakeholder input - report - rules
  • 27-50-501 — Behavioral health entities - license required - criminal and civil penalties
  • 27-50-502 — Behavioral health entities - minimum standard - rules
  • 27-50-503 — Licenses - application - inspection - issuance
  • 27-50-504 — License fees - rules
  • 27-50-505 — License - denial - suspension - revocation
  • 27-50-506 — Behavioral health licensing cash fund - creation
  • 27-50-507 — Employee and contracted service provider - criminal history record check
  • 27-50-508 — Enforcement
  • 27-50-509 — Purchase of services by courts, counties, municipalities, school districts, and other political subdivisions
  • 27-50-510 — Behavioral health entities - consumer information - reporting - release - rules
  • 27-50-601 — Department of health care policy and financing - behavioral health network standards
  • 27-50-602 — Division of insurance behavioral health network standards
  • 27-50-603 — State agency behavioral health network and program standards
  • 27-50-700.3 — Definitions
  • 27-50-701 — Behavioral health administration advisory council - creation - duties - report
  • 27-50-702 — Advisory council - membership
  • 27-50-703 — Advisory council - regional subcommittees - subcommittees - working groups
  • 27-50-801 — Veteran suicide prevention pilot program - rules - report - definitions - repeal. (Repealed)
  • 27-50-802 — Study of health effects of felonizing fentanyl possession - repeal. (Repealed)
  • 27-50-803 — Technical assistance to jails - appropriation
  • 27-50-804 — School-based mental health support program - creation - appropriation - definitions - repeal
  • 27-50-805 — Contingency management grant program - creation - definitions - repeal
  • 27-60-100.3 — Definitions
  • 27-60-101 — Behavioral health crisis response system - legislative declaration
  • 27-60-102 — Civil commitment statute review task force - legislative declaration - creation - duties - repeal. (Repealed)
  • 27-60-102.5 — Definitions. (Repealed)
  • 27-60-103 — Behavioral health crisis response system - services - request for proposals - criteria - reporting - rules - definition
  • 27-60-104 — Behavioral health crisis response system - crisis service facilities - walk-in centers - mobile response units - report
  • 27-60-104.5 — Behavioral health capacity tracking system - rules - legislative declaration - definitions
  • 27-60-105 — Outpatient restoration to competency services - jail-based behavioral health services - responsible entity - duties - r
  • 27-60-105.5 — Post-dismissal services for persons receiving inpatient restoration services - continuation of services after dismissal
  • 27-60-106 — Jail-based behavioral health services program - purpose - created - funding - repeal
  • 27-60-106.5 — Criminal justice diversion programs - report - rules
  • 27-60-107 — Behavioral health entity licenses - assistance - transfer of staff. (Repealed)
  • 27-60-108 — Peer support professionals - cash fund - fees - requirements - rules - legislative declaration - definitions
  • 27-60-109 — Youth mental health services program - established - report - rules - definitions - repeal
  • 27-60-110 — Behavioral health-care services for rural and agricultural communities - vouchers - contract - appropriation
  • 27-60-111 — County-based behavioral health grant program - created - report - rules - repeal. (Repealed)
  • 27-60-112 — Behavioral health-care workforce development program - creation - rules - report
  • 27-60-113 — Out-of-home placement for children and youth with mental or behavioral needs - rules - report - legislative declaration
  • 27-60-114 — Colorado land-based tribe behavioral health services grant - creation - funding - definitions - repeal
  • 27-60-115 — Behavioral health feasibility study - authority to contract - report - definitions - appropriation
  • 27-60-116 — Withdrawal management facilities - data collection - approval of admission criteria - definition
  • 27-60-117 — Crisis response continuum of care - reimbursement shortages and gaps - report - repeal
  • 27-60-201 — Legislative declaration
  • 27-60-202 — Definitions
  • 27-60-203 — Behavioral health administration - timeline
  • 27-60-204 — Care coordination infrastructure - implementation - care navigation program - creation - report - rules - definition
  • 27-60-206 — Substance use workforce stability grant program - repeal
  • 27-60-301 — Definitions
  • 27-60-302 — Behavioral health-care provider workforce plan - expansion - current workforce
  • 27-60-303 — Behavioral health administration - additional duties - collaboration with state agencies - agricultural and rural commu
  • 27-60-304 — Reports
  • 27-60-305 — Repeal of part
  • 27-60-401 — Definitions
  • 27-60-402 — Early intervention, deflection, and redirection from the criminal justice system grant program - established - permissi
  • 27-60-403 — Grant program application - criteria - award - rules
  • 27-60-404 — Grant program reporting requirements
  • 27-60-405 — Grant program funding - requirements - reports - appropriation
  • 27-60-406 — Repeal of part
  • 27-60-501 — Definitions
  • 27-60-502 — Behavioral health-care continuum gap grant program - established - rules
  • 27-60-503 — Grant program application - criteria - contributing resources - award - rules
  • 27-60-504 — Grant program reporting requirements
  • 27-60-505 — Grant program funding - requirements - reports
  • 27-60-506 — Repeal of part
  • 27-62-101 — Definitions
  • 27-62-102 — High-fidelity wraparound services for children and youth - interagency coordination - reporting
  • 27-62-103 — Standardized assessment tool - standardized screening tools - interagency coordination - single referral and entry poin
  • 27-63-101 — Definitions
  • 27-63-102 — High-intensity behavioral health treatment programs - identification - departments' duties. (Repealed)
  • 27-63-103 — Implementation plan - departments' duties - report. (Repealed)
  • 27-63-104 — Community behavioral health safety net system advisory body - creation - membership - repeal. (Repealed)
  • 27-63-105 — Safety net system implementation - safety net system criteria
  • 27-63-106 — Safety net system - effectiveness - report
  • 27-64-101 — Legislative declaration
  • 27-64-102 — Definitions
  • 27-64-103 — 988 crisis hotline enterprise - creation - powers and duties
  • 27-64-104 — 988 crisis hotline cash fund - creation
  • 27-64-105 — Reports
  • 27-65-101 — Legislative declaration
  • 27-65-102 — Definitions
  • 27-65-103 — Voluntary applications for mental health services
  • 27-65-104 — Voluntary applications for mental health services - treatment of minors - definition
  • 27-65-105 — Rights of respondents
  • 27-65-106 — Emergency mental health hold - screening - court-ordered evaluation - discharge instructions - respondent's rights
  • 27-65-107 — Emergency transportation - application - screening - respondent's rights
  • 27-65-108 — Care coordination for persons certified or in need of ongoing treatment
  • 27-65-108.5 — Court-ordered certification for short-term treatment for incompetent defendants in a criminal matter - contents of peti
  • 27-65-109 — Certification for short-term treatment - procedure
  • 27-65-110 — Long-term care and treatment of persons with mental health disorders - procedure
  • 27-65-111 — Certification on an outpatient basis - short-term and long-term care
  • 27-65-112 — Termination of certification for short-term and long-term treatment
  • 27-65-113 — Hearing procedures - jurisdiction
  • 27-65-114 — Appeals
  • 27-65-115 — Habeas corpus
  • 27-65-116 — Restoration of rights
  • 27-65-117 — Discrimination - definition
  • 27-65-118 — Right to treatment - rules
  • 27-65-119 — Rights of respondents certified for short-term treatment or long-term care and treatment
  • 27-65-120 — Administration or monitoring of medications to persons receiving treatment
  • 27-65-121 — Employment of persons in a facility - rules
  • 27-65-122 — Voting in public elections
  • 27-65-123 — Records
  • 27-65-124 — Request for release of information - procedures - review of a decision concerning release of information
  • 27-65-125 — Treatment in federal facilities
  • 27-65-126 — Transfer of persons into and out of Colorado - reciprocal agreements
  • 27-65-127 — Imposition of legal disability - deprivation of legal right - restoration
  • 27-65-128 — Administration - rules
  • 27-65-129 — Payment for counsel
  • 27-65-130 — Advisory board - created - service standards and rules
  • 27-65-131 — Data report
  • 27-65-132 — Recognition of Tribal court commitment orders - applicability - process - definitions
  • 27-66-101 — Definitions
  • 27-66-102 — Administration - rules
  • 27-66-103 — Community mental health services - purchase program
  • 27-66-104 — Types of services purchased - limitation on payments
  • 27-66-105 — Standards for approval - repeal. (Repealed)
  • 27-66-106 — Federal grants-in-aid and other grants for mental health and integrated behavioral health services - administration. (R
  • 27-66-107 — Purchase of services by courts, counties, municipalities, school districts, and other political subdivisions. (Repealed
  • 27-66-108 — Institutes and training programs. (Repealed)
  • 27-66-109 — Family mental health services grant program - rural areas - creation - administration - report - repeal. (Repealed)
  • 27-66-110 — Trauma-informed care standards of approval
  • 27-67-101 — Short title
  • 27-67-102 — Legislative declaration
  • 27-67-103 — Definitions
  • 27-67-104 — Provision of mental health treatment services for children and youth
  • 27-67-105 — Monitoring - reports
  • 27-67-106 — Funding - rules
  • 27-67-107 — Dispute resolution - rules
  • 27-67-108 — Repeal of article. (Repealed)
  • 27-67-109 — Child and youth mental health services standards - advisory board
  • 27-70-101 — Legislative declaration
  • 27-70-102 — Definitions
  • 27-70-103 — Medication consistency for individuals with behavioral or mental health disorders in the criminal and juvenile justice
  • 27-71-101 — Legislative declaration
  • 27-71-102 — Definitions
  • 27-71-103 — Mental health residential facilities - additional beds
  • 27-71-104 — Mental health residential facilities - initial license requirements - repeal. (Repealed)
  • 27-71-105 — Mental health residential facilities - licensing requirements - rules
  • 27-80-101 — Definitions
  • 27-80-102 — Duties of the behavioral health administration
  • 27-80-103 — Grants for public programs
  • 27-80-104 — Cancellation of grants
  • 27-80-105 — Annual distribution of funds
  • 27-80-106 — Purchase of prevention and treatment services
  • 27-80-107 — Designation of managed service organizations - purchase of services - revocation of designation
  • 27-80-107.5 — Increasing access to effective substance use disorder services act - managed service organizations - substance use diso
  • 27-80-107.7 — Increase synthetic opiate treatment - report
  • 27-80-107.8 — Withdrawal management and crisis service expansion - appropriation
  • 27-80-108 — Rules
  • 27-80-109 — Coordination of state and federal funds and programs
  • 27-80-110 — Reports. (Repealed)
  • 27-80-111 — Counselor training - fund created - rules
  • 27-80-112 — Legislative declaration - treatment program for high-risk pregnant women - creation
  • 27-80-113 — Substance use and addiction counseling and treatment - necessary components
  • 27-80-114 — Treatment program for high-risk pregnant and parenting women - cooperation with organizations
  • 27-80-115 — Treatment program for high-risk pregnant and parenting women - data collection
  • 27-80-116 — Fetal alcohol spectrum disorders - legislative declaration - health warning signs - federal funding
  • 27-80-117 — Rural alcohol and substance abuse prevention and treatment program - creation - administration - cash fund - definition
  • 27-80-118 — Center for research into substance use disorder prevention, treatment, and recovery support strategies - established -
  • 27-80-119 — Care navigation program - creation - reporting - rules - legislative declaration - definition. (Repealed)
  • 27-80-120 — Building substance use disorder treatment capacity in underserved communities - grant program
  • 27-80-121 — Perinatal substance use data linkage project - center for research into substance use disorder prevention, treatment, a
  • 27-80-122 — Recovery residence certifying body - competitive selection process - appropriation
  • 27-80-123 — High-risk families cash fund - creation - services provided - report - definition
  • 27-80-124 — Colorado substance use disorders prevention collaborative - created - mission - administration - report - repeal. (Repe
  • 27-80-125 — Housing assistance for individuals with a substance use disorder - report - rules - appropriation
  • 27-80-126 — Recovery support services grant program - creation - eligibility - reporting requirements - appropriation - rules - def
  • 27-80-127 — Children and youth in need of residential mental health and substance use treatment - repeal
  • 27-80-128 — Fentanyl education and treatment program
  • 27-80-129 — Regulation of recovery residences - rules - definitions
  • 27-80-201 — Short title
  • 27-80-202 — Legislative declaration
  • 27-80-203 — Definitions
  • 27-80-204 — License required - controlled substances - repeal
  • 27-80-205 — Issuance of license - fees
  • 27-80-206 — Controlled substances program fund - disposition of fees
  • 27-80-207 — Qualifications for license
  • 27-80-208 — Denial, revocation, or suspension of license - other disciplinary actions - notice
  • 27-80-209 — Exemptions
  • 27-80-210 — Records to be kept - order forms
  • 27-80-211 — Enforcement and cooperation
  • 27-80-212 — Records confidential
  • 27-80-213 — Rules - policies
  • 27-80-214 — Defenses
  • 27-80-215 — Central registry - registration required - notice - repeal
  • 27-80-216 — Policy verifying identity
  • 27-80-301 — Short title
  • 27-80-302 — Definitions
  • 27-80-303 — Office of ombudsman for behavioral health access to care - creation - appointment of ombudsman - duties
  • 27-80-304 — Liaisons - department - commissioner of insurance
  • 27-80-305 — Qualified immunity
  • 27-80-306 — Annual report
  • 27-81-101 — Legislative declaration
  • 27-81-102 — Definitions
  • 27-81-103 — Powers of the behavioral health administration
  • 27-81-104 — Duties of the behavioral health administration - review
  • 27-81-105 — Comprehensive program for treatment - regional facilities
  • 27-81-106 — Standards for public and private treatment facilities - fees - enforcement procedures - penalties
  • 27-81-107 — Compliance with local government zoning regulations - notice to local governments - provisional approval - repeal. (Re
  • 27-81-107.5 — Licensure. (Repealed)
  • 27-81-108 — Acceptance for treatment - rules
  • 27-81-109 — Voluntary treatment of persons with substance use disorders
  • 27-81-110 — Voluntary treatment for persons intoxicated by alcohol, under the influence of drugs, or incapacitated by substances
  • 27-81-111 — Emergency commitment
  • 27-81-112 — Involuntary commitment of a person with a substance use disorder
  • 27-81-113 — Records of persons with substance use disorders, persons intoxicated by alcohol, and persons under the influence of sub
  • 27-81-114 — Rights of persons receiving evaluation, care, or treatment
  • 27-81-115 — Emergency service patrol - establishment - rules
  • 27-81-116 — Payment for treatment - financial ability of patients
  • 27-81-117 — Criminal laws - limitations
  • 27-81-118 — Opioid crisis recovery funds advisory committee - creation - membership - purpose
  • 27-82-201 — Legislative declaration
  • 27-82-202 — Definitions
  • 27-82-203 — Maternal and child health pilot program - created - eligibility of grant recipients - rules - report
  • 27-82-204 — Funding for pilot program
  • 27-82-205 — Repeal of part. (Repealed)
  • 27-90-100.3 — Definitions
  • 27-90-101 — Executive director - division heads - interagency council - advisory boards
  • 27-90-102 — Duties of executive director - governor acquire water rights - rules
  • 27-90-103 — State board of human services - rules
  • 27-90-104 — Institutions managed, supervised, and controlled
  • 27-90-105 — Future juvenile detention facility needs
  • 27-90-106 — Legislative review of facilities program plans for juvenile facilities. (Repealed)
  • 27-90-107 — Transfer of functions
  • 27-90-108 — Transfer of employees, records, and property - retirement benefits protected - decision of governor
  • 27-90-109 — Department may accept gifts, donations, and grants
  • 27-90-110 — Rules for this article 90 and certain provisions in title 19
  • 27-90-111 — Employment of personnel - screening of applicants - disqualifications from employment - contracts - rules - definitions
  • 27-90-112 — Youth neuro-psych facility - funding - repeal
  • 27-91-101 — Legislative declaration
  • 27-91-102 — Boards of control entitled only to actual expenses
  • 27-91-103 — Debts in excess of appropriation - emergencies
  • 27-91-104 — The term officer includes members of boards
  • 27-91-105 — Indebtedness limited to appropriation
  • 27-91-106 — Violation - penalty
  • 27-91-107 — Purchase of supplies by and from institutions
  • 27-91-108 — Display of flags
  • 27-91-109 — Personal display of flags
  • 27-92-101 — Liability
  • 27-92-102 — Cost determination
  • 27-92-103 — Extent of liability
  • 27-92-104 — Determination of ability to pay
  • 27-92-105 — Effect of determination
  • 27-92-106 — Appeal
  • 27-92-107 — Service
  • 27-92-108 — Certificate - prima facie evidence
  • 27-92-109 — Further actions
  • 27-93-101 — Institute established
  • 27-93-102 — Capacity to take property
  • 27-93-103 — Employees - adult protective services data system check - publications
  • 27-93-104 — Authorized utilization of medical facilities at institute - equipment replacement fund
  • 27-93-105 — Alternative uses for institute facilities
  • 27-93-106 — Access to inpatient civil beds at institute
  • 27-94-101 — Legislative declaration
  • 27-94-101.5 — Definitions
  • 27-94-102 — Establishment of mental health center
  • 27-94-103 — Employees - adult protective services data system check - publications
  • 27-94-104 — Capacity to take property
  • 27-94-105 — Admissions to center - transfers - releases
  • 27-94-106 — Access to inpatient civil beds at center
  • 27-94-107 — Renovation for additional beds
Title 28 · CRS Title 28 (192 sections)
  • 28-1-101 — Colorado division of civil air patrol - publication - benefits
  • 28-1-102 — Definitions
  • 28-1-103 — Civil air patrol - discrimination prohibited
  • 28-1-104 — Public employees - leave of absence
  • 28-1-105 — Private employees - leave of absence
  • 28-1-106 — Employer's noncompliance - actions
  • 28-3-101 — Definitions
  • 28-3-102 — Persons subject to military duty. (Repealed)
  • 28-3-103 — General provisions
  • 28-3-104 — Commander in chief - staff
  • 28-3-105 — Adjutant general - assistants
  • 28-3-106 — Powers and duties of adjutant general
  • 28-3-107 — Department of military and veterans affairs fund - creation - transfer - repeal
  • 28-3-108 — Distance learning cash fund - creation
  • 28-3-109 — Chargeable quarters and billeting cash fund - creation
  • 28-3-110 — Electric vehicle service equipment fund - created - use of fund - gifts, grants, and donations - definitions
  • 28-3-1201 — Long service medal. (Repealed)
  • 28-3-1202 — Meritorious conduct medal
  • 28-3-1203 — Meritorious service medal
  • 28-3-1204 — Active service medal
  • 28-3-1204.5 — Colorado legion of merit medal
  • 28-3-1205 — Lapel button
  • 28-3-1206 — Medals and lapel buttons - design - issue
  • 28-3-1207 — Cost of medals and lapel buttons
  • 28-3-1208 — Noncommissioned officer/soldier/airman of the year ribbon. (Repealed)
  • 28-3-1209 — Commendation ribbon
  • 28-3-1210 — Achievement ribbon
  • 28-3-1211 — Adjutant general's outstanding unit citation
  • 28-3-1212 — State emergency service ribbon
  • 28-3-1213 — Foreign deployment service ribbon. (Repealed)
  • 28-3-1214 — State mobilization support ribbon. (Repealed)
  • 28-3-1215 — Recruiting ribbon
  • 28-3-1216 — Command tour ribbon. (Repealed)
  • 28-3-1301 — Legislative declaration
  • 28-3-1302 — Commander in chief - order for plan
  • 28-3-1303 — Drug interdiction and enforcement plan - requirements
  • 28-3-1304 — Drug interdiction and enforcement plan - limitations
  • 28-3-1305 — Department of military and veterans affairs counterdrug program federal forfeiture fund - creation
  • 28-3-1401 — Short title
  • 28-3-1402 — Applicability
  • 28-3-1403 — Stay of civil proceedings
  • 28-3-1404 — Actions for rent or possession by landlord
  • 28-3-1405 — Installment contracts - purchase of property
  • 28-3-1406 — Mortgage or security on property
  • 28-3-1407 — Duty to furnish orders
  • 28-3-1501 — Legislative declaration
  • 28-3-1501.5 — Definitions
  • 28-3-1502 — Military family relief fund - creation
  • 28-3-1503 — Administration of moneys
  • 28-3-1504 — Moneys remaining in military family relief fund
  • 28-3-1601 — Legislative declaration
  • 28-3-1601.5 — Definitions
  • 28-3-1602 — Establishment of National Guard facilities - rules - budget request - legislative declaration
  • 28-3-1603 — Location of National Guard facilities
  • 28-3-1701 — Short title
  • 28-3-1702 — Legislative declaration
  • 28-3-1703 — Definitions
  • 28-3-1704 — Youth challenge corps program - authority - youth challenge corps program fund - creation
  • 28-3-201 — Composition
  • 28-3-202 — Organization of inactive guard
  • 28-3-203 — Organization of National Guard
  • 28-3-204 — Call to federal duty - status
  • 28-3-301 — State staff - number and grades
  • 28-3-302 — Appointment of officers
  • 28-3-303 — Qualifications of officers
  • 28-3-304 — Commissions - examinations - assignments
  • 28-3-305 — Officers' duties - administer oaths
  • 28-3-306 — Federal duty as continuous service
  • 28-3-307 — Supplies - indemnity bonds - depots
  • 28-3-308 — Resignation of officers
  • 28-3-309 — Officer's fitness - vacation of commissions
  • 28-3-310 — Disbandment - surplus officers - disposition
  • 28-3-311 — Officers - inactive status - procedure
  • 28-3-312 — Retirement of officers
  • 28-3-313 — Termination of commission - recall
  • 28-3-314 — Roll of retired officers
  • 28-3-315 — Retired officers - warrant officers - limited assignments
  • 28-3-316 — Brevet commissions
  • 28-3-401 — Enlistment periods - extensions
  • 28-3-402 — Enlistment contract - form - oath
  • 28-3-403 — Group enlistments barred - when
  • 28-3-404 — Honorable discharge
  • 28-3-405 — Dishonorable discharge
  • 28-3-406 — Exemption from arrest or civil process
  • 28-3-407 — Retired noncommissioned officers - limited assignments
  • 28-3-501 — Nonliability for official acts
  • 28-3-502 — Actions against military personnel - defense counsel
  • 28-3-503 — Actions against military personnel - cost bond
  • 28-3-504 — Exemption from traffic regulations
  • 28-3-505 — Discrimination - public places and common carriers - penalty
  • 28-3-506 — Discrimination against employment - penalty
  • 28-3-507 — Interference with duty - arrest - penalty
  • 28-3-601 — Public employees - annual military leave
  • 28-3-602 — Public employees - extended military leave
  • 28-3-603 — Public employees - emergency military leave
  • 28-3-604 — Reinstatement
  • 28-3-605 — Public officer - certificate for reinstatement
  • 28-3-606 — Public pension rights retained
  • 28-3-607 — Public employees - substitute during service
  • 28-3-608 — Sections supplemental
  • 28-3-609 — Private employees - annual military leave
  • 28-3-610 — Private employees - benefits retained
  • 28-3-610.5 — Private employees - state service - reemployment rights - benefits retained
  • 28-3-611 — Employer's noncompliance - actions
  • 28-3-612 — Federal law - rights - applicability
  • 28-3-701 — Misuse of property and funds by military personnel - penalty
  • 28-3-702 — Misuse of property - generally - penalty
  • 28-3-703 — Property and fiscal officer - appointment - duties
  • 28-3-704 — Uniforms and equipment - procurement and issuance
  • 28-3-705 — Uniforms and equipment - distribution and return
  • 28-3-706 — Deductions from pay - forfeitures - lost equipment
  • 28-3-801 — Disability and death benefits
  • 28-3-802 — Unit funds
  • 28-3-901 — Organization assemblies and exercises
  • 28-3-902 — Encampments, maneuvers, and parades
  • 28-3-903 — Inspections
  • 28-3-904 — Pay and allowances
  • 28-3-905 — Insufficient funds - payment from general fund
  • 28-3-906 — Units - corporate structure and powers
  • 28-4-101 — Short title
  • 28-4-102 — Definitions
  • 28-4-103 — Supplemental military force
  • 28-4-103.5 — Persons subject to military duty - state defense force
  • 28-4-104 — State defense force - composition
  • 28-4-105 — Organization - rules and regulations
  • 28-4-106 — Pay - members - employees of state
  • 28-4-107 — Equipment - buildings
  • 28-4-108 — Service outside state
  • 28-4-109 — Forces of other states - privilege
  • 28-4-110 — Federal service
  • 28-4-111 — Civil groups not enlisted as units
  • 28-4-112 — Citizenship a qualification
  • 28-4-113 — Oath of officers
  • 28-4-114 — Enlistment period - oath
  • 28-4-115 — Articles of war
  • 28-5-100.3 — Definitions
  • 28-5-101 — Military discharges recorded free
  • 28-5-102 — Identity documents - veteran identifier
  • 28-5-103 — Discharged LGBT veteran
  • 28-5-104 — State veterans benefits - effect of individual unemployability status
  • 28-5-201 — Short title
  • 28-5-202 — Definitions
  • 28-5-203 — Administrator as party in interest
  • 28-5-204 — Guardian appointed when necessary
  • 28-5-205 — Limitation on number of wards
  • 28-5-206 — Appointment of guardian - petition
  • 28-5-207 — Evidence of necessity for guardian of infant
  • 28-5-208 — Evidence of necessity for guardian for incompetent
  • 28-5-209 — Notice of filing petition
  • 28-5-210 — Bond of guardian
  • 28-5-211 — Accounts of securities - notices and hearings
  • 28-5-212 — Penalty for failure to account
  • 28-5-213 — Compensation of guardians
  • 28-5-214 — Investments
  • 28-5-215 — Maintenance and support
  • 28-5-216 — Purchase of home for ward
  • 28-5-217 — Copies of public records to be furnished
  • 28-5-218 — Discharge of guardian - release of sureties
  • 28-5-219 — Record not construed as legal adjudication
  • 28-5-220 — Certification or commitment to veterans administration
  • 28-5-221 — Liberal construction
  • 28-5-222 — Repeal and modification of prior laws
  • 28-5-223 — Application
  • 28-5-301 — Legal investments
  • 28-5-401 — Loans to minor veterans
  • 28-5-501 — Short title
  • 28-5-502 — Interment of deceased veterans
  • 28-5-503 — Headstone to mark graves
  • 28-5-504 — County of residence
  • 28-5-505 — Cemetery subdivision - state may acquire and maintain
  • 28-5-506 — Care and custody of cemetery subdivision
  • 28-5-507 — Veterans service organization stipend - funeral services - process - definitions
  • 28-5-701 — Division of veterans affairs - transfer of functions - terminology
  • 28-5-702 — Board of veterans affairs
  • 28-5-703 — Rules - duties
  • 28-5-703.5 — Notice to revisor of statutes - repeal. (Repealed)
  • 28-5-704 — Departments to cooperate
  • 28-5-705 — Duties
  • 28-5-706 — Contributions to division - veterans private contributions fund - created
  • 28-5-707 — Assistance to county veterans service officers - repeal
  • 28-5-708 — Western slope veterans' cemetery - fund - rules
  • 28-5-709 — Colorado state veterans trust fund - created - report
  • 28-5-710 — Board of veterans affairs - world war II memorial dedication - fund - grants - repeal. (Repealed)
  • 28-5-711 — Veterans resource information clearinghouse
  • 28-5-712 — Veterans assistance grant program - created - rules - fund - repeal
  • 28-5-713 — Western region one source - veterans one-stop center - advisory board - fund - definition - repeal
  • 28-5-714 — Veterans mental health services program - community behavioral health program grants - rules - definitions
  • 28-5-801 — Establishment of veterans service offices
  • 28-5-802 — Qualifications - term of office
  • 28-5-803 — Duties
  • 28-5-804 — Cooperation with division of veterans affairs
  • 28-5-805 — Office space and supplies
Title 29 · CRS Title 29 (586 sections)
  • 29-1-1001 — Moratorium on taxes, fees, and charges - internet and online services - definitions
  • 29-1-1002 — Mobile telecommunications services - taxation by local governments - remedies - definitions
  • 29-1-101 — Short title
  • 29-1-102 — Definitions
  • 29-1-103 — Budgets required
  • 29-1-104 — By whom budget prepared
  • 29-1-105 — Budget estimates
  • 29-1-106 — Notice of budget
  • 29-1-107 — Objections to budget
  • 29-1-108 — Adoption of budget - appropriations - failure to adopt
  • 29-1-109 — Changes to budget - transfers - supplemental appropriations
  • 29-1-110 — Expenditures not to exceed appropriation
  • 29-1-1101 — Definitions
  • 29-1-1102 — Delinquency charges
  • 29-1-111 — Contingencies
  • 29-1-112 — Payment for contingencies
  • 29-1-113 — Filing of budget
  • 29-1-114 — Record of expenditures
  • 29-1-115 — Violation is malfeasance - removal
  • 29-1-1201 — Legislative declaration - matter of statewide concern
  • 29-1-1202 — Local limits on time or frequency of religious meetings - definitions
  • 29-1-1203 — Applicability to other local laws
  • 29-1-1301 — Federal funds received by local governments - enterprises - definitions
  • 29-1-1401 — Authority of a local government to enact minimum wage laws - definition
  • 29-1-1501 — Legislative declaration
  • 29-1-1502 — Definitions
  • 29-1-1503 — Identifying barriers to entry for historically underutilized businesses in local government procurement - pilot program
  • 29-1-1601 — Nondisclosure agreements - protection of local government employees - definitions
  • 29-1-1701 — Definitions
  • 29-1-1702 — Property tax limit imposition - temporary property tax credit - refund
  • 29-1-1702.5 — School district property tax limit imposition - temporary residential valuation for assessment adjustment - correction
  • 29-1-1703 — Property tax limit calculation - definitions
  • 29-1-1704 — Voter approval of property limit waiver
  • 29-1-1705 — Prior obligations not impaired - voter-approval of mill increases - disaster emergency spending - definitions
  • 29-1-201 — Legislative declaration
  • 29-1-202 — Definitions
  • 29-1-203 — Government may cooperate or contract - contents
  • 29-1-203.5 — Separate legal entity established under section 29-1-203 - legal status - authority to exercise special district powers
  • 29-1-204 — Establishment of separate governmental entity
  • 29-1-204.2 — Establishment of separate governmental entity to develop water resources, systems, facilities, and drainage facilities
  • 29-1-204.5 — Establishment of multijurisdictional housing authorities
  • 29-1-205 — List of contracts - contracts establishing power authorities
  • 29-1-206 — Law enforcement agreements
  • 29-1-206.5 — Emergency services - agreements - immunity from liability - definitions
  • 29-1-207 — Notification to military installations by local governments of land use changes - legislative declaration - definitions
  • 29-1-301 — Levies reduced - limitation
  • 29-1-301.1 — Levies reduced - limitation - 1988. (Repealed)
  • 29-1-302 — Increased levy - submitted to people at election
  • 29-1-303 — Revenue-raising limitation exemption - public disclosure of tax levy. (Repealed)
  • 29-1-304 — Funding for state-mandated programs. (Repealed)
  • 29-1-304.5 — State mandates - prohibition - exception
  • 29-1-304.7 — Programs delegated by the general assembly - termination or reduction - requirements
  • 29-1-304.8 — Programs not delegated by the general assembly
  • 29-1-304.9 — Fiscal note
  • 29-1-305 — Mill levy limits - temporary exceptions - repeal. (Repealed)
  • 29-1-400.3 — Definitions
  • 29-1-401 — Associations formed - purpose
  • 29-1-402 — Instrumentality of subdivision
  • 29-1-403 — Legislative representation - expenses
  • 29-1-501 — Short title
  • 29-1-502 — Definitions
  • 29-1-503 — Appointment of advisory committee - powers and duties
  • 29-1-504 — State auditor - powers and duties
  • 29-1-505 — Annual compendium
  • 29-1-506 — Continuing inventory
  • 29-1-601 — Short title
  • 29-1-602 — Definitions
  • 29-1-603 — Audits required
  • 29-1-604 — Exemptions
  • 29-1-605 — Contents of report
  • 29-1-606 — Submission of reports
  • 29-1-607 — Duties of state auditor
  • 29-1-608 — Violations - penalties
  • 29-1-701 — Short title
  • 29-1-702 — Legislative declaration
  • 29-1-703 — Definitions
  • 29-1-704 — Construction of public projects - competitive sealed bidding
  • 29-1-705 — Agency of local government to submit cost estimate
  • 29-1-706 — Finality of determinations
  • 29-1-707 — Prohibition of dividing work of state-funded public project
  • 29-1-801 — Legislative declaration
  • 29-1-802 — Definitions
  • 29-1-803 — Deposit of land development charge
  • 29-1-804 — Exceptions - state-mandated charges
  • 29-1-901 — Definitions
  • 29-1-902 — Local government-financed entity - records - public inspection
  • 29-10-101 — Seals
  • 29-11-100.2 — Legislative declaration
  • 29-11-100.5 — Legislative declaration - provision of emergency service to wireless and multi-line telephone service users. (Repealed)
  • 29-11-101 — Definitions
  • 29-11-101.5 — Rules
  • 29-11-102 — Imposition of emergency telephone charge - requirements for governing bodies - rules
  • 29-11-102.3 — 911 surcharge - imposition - 911 surcharge trust cash fund - rules - report - definition
  • 29-11-102.5 — Imposition of charge on prepaid wireless - prepaid wireless trust cash fund - rules - applicability - definitions - rep
  • 29-11-102.7 — Imposition of telecommunications relay service surcharge on prepaid wireless - rules - definitions - repeal
  • 29-11-103 — Remittance of charges - administrative fees - rules
  • 29-11-104 — Use of funds collected
  • 29-11-105 — Immunity of providers
  • 29-11-106 — Disclosure of 911 dialing and calling capabilities. (Repealed)
  • 29-11-107 — 911 dialing and calling capabilities of multi-line telephone systems - rules
  • 29-11-108 — 911 services enterprise - creation - powers and duties - cash fund - legislative declaration
  • 29-11-201 — Legislative declaration
  • 29-11-202 — Definitions
  • 29-11-203 — Human services referral service - immunity - grant - report
  • 29-13-101 — Insurance on property of local governments
  • 29-13-102 — Authority for units of local government to pool insurance coverage
  • 29-13-103 — Grounds and procedure for suspension or revocation of certificate
  • 29-14-101 — Short title
  • 29-14-102 — Legislative declaration
  • 29-14-103 — Definitions
  • 29-14-104 — Issuance of bond anticipation notes
  • 29-14-105 — Bond anticipation note details
  • 29-14-106 — Limitations on issuance
  • 29-14-107 — No action maintainable
  • 29-14-108 — Validation
  • 29-14-109 — Effect of and limitations upon validation
  • 29-14-110 — Application to certain public bodies
  • 29-15-101 — Short title
  • 29-15-102 — Legislative declaration
  • 29-15-103 — Definitions
  • 29-15-104 — Issuance of tax anticipation notes
  • 29-15-105 — Tax anticipation note details
  • 29-15-106 — Limitation on issuance of tax anticipation notes
  • 29-15-107 — Payment of tax anticipation notes
  • 29-15-108 — No impairment of contract
  • 29-15-109 — No action maintainable
  • 29-15-110 — Independent authority
  • 29-15-111 — Application to certain public bodies
  • 29-15-112 — State treasurer may issue tax and revenue anticipation notes for school districts
  • 29-2-101 — Legislative declaration
  • 29-2-102 — Municipal sales or use tax - referendum
  • 29-2-103 — Countywide sales or use tax - multiple-county municipality excepted
  • 29-2-103.5 — Sales tax for mass transit
  • 29-2-103.7 — Special taxes for water rights
  • 29-2-103.8 — Sales tax for health-care services
  • 29-2-103.9 — Sales tax for mental health-care services
  • 29-2-104 — Adoption procedures
  • 29-2-105 — Contents of sales tax ordinances and proposals
  • 29-2-106 — Collection - administration - enforcement - repeal. (Repealed)
  • 29-2-106.1 — Deficiency notice - dispute resolution - repeal. (Repealed)
  • 29-2-106.2 — Location guides - precinct locators - repeal. (Repealed)
  • 29-2-107 — Limitation on applicability
  • 29-2-108 — Limitation on amount. (Repealed)
  • 29-2-109 — Contents of use tax ordinances and proposals - repeal
  • 29-2-110 — Filing with executive director - when deemed to have been made - repeal. (Repealed)
  • 29-2-111 — Pledging of sales and use tax for capital improvements. (Repealed)
  • 29-2-112 — Sales and use tax revenue bonds
  • 29-2-113 — Sales and use tax simplification task force - repeal of section. (Repealed)
  • 29-2-114 — Retail marijuana excise tax - county - municipality - election
  • 29-2-115 — Retail marijuana sales tax - county - municipality - election - legislative declaration - definition
  • 29-2-116 — Lodging tax - statewide requirements and limitations - legislative declaration - definitions
  • 29-2-201 — Definitions
  • 29-2-202 — Applicability
  • 29-2-203 — Collection, administration, and enforcement of sales or use tax
  • 29-2-204 — Collection, administration, and enforcement of home rule jurisdiction sales or use tax
  • 29-2-205 — Notice requirements - effective and applicability dates - definition
  • 29-2-206 — Vendor fee
  • 29-2-207 — Distributions
  • 29-2-208 — Dispute resolution
  • 29-2-209 — Uniform collection procedures for home rule jurisdictions
  • 29-2-210 — Remittance of tax - GIS - vendor held harmless
  • 29-2-211 — Sales or use tax on motor vehicles
  • 29-2-212 — Qualified purchasers
  • 29-2-213 — Coordination
  • 29-2-214 — Enhanced efficiencies - intergovernmental agreements - legislative declaration
  • 29-2-215 — Information sharing
  • 29-2-216 — Department rulemaking
  • 29-2-217 — Local taxing jurisdictions sales or use tax investigations - confidentiality requirements - limitations - enforcement -
  • 29-2-301 — Definitions
  • 29-2-302 — Deficiency notice and dispute resolution for locally collected sales or use tax - legislative declaration
  • 29-20-101 — Short title
  • 29-20-102 — Legislative declaration
  • 29-20-103 — Definitions
  • 29-20-104 — Powers of local governments - definition
  • 29-20-104.2 — Anti-growth law - preemption - legislative declaration - definitions
  • 29-20-104.5 — Impact fees - definition
  • 29-20-105 — Intergovernmental cooperation
  • 29-20-105.5 — Intergovernmental cooperation - intergovernmental agreements to address wildland fire mitigation - land owned by munici
  • 29-20-105.6 — Notification to military installations by local governments of land use changes - legislative declaration - definitions
  • 29-20-106 — Receipt of funds
  • 29-20-107 — Compliance with other requirements
  • 29-20-108 — Local government regulation - location, construction, or improvement of major electrical or natural gas facilities - po
  • 29-20-109 — Local government regulation of amateur radio antennas
  • 29-20-110 — Local government regulation of pesticide use - definitions
  • 29-20-111 — Local government residential occupancy limits - short title - legislative declaration - definition
  • 29-20-112 — Local government review of certain fencing projects in the Sangre de Cristo land grant lands - requirement to opt in -
  • 29-20-201 — Legislative declaration
  • 29-20-202 — Definitions
  • 29-20-203 — Conditions on land-use approvals
  • 29-20-204 — Remedy for enforcement against a private property owner
  • 29-20-205 — Limitation - scope of part
  • 29-20-301 — Legislative declaration
  • 29-20-302 — Definitions
  • 29-20-303 — Adequate water supply for development
  • 29-20-304 — Water supply requirements
  • 29-20-305 — Determination of adequate water supply
  • 29-20-306 — Cluster developments - inapplicability
  • 29-20-401 — Short title
  • 29-20-402 — Legislative declaration
  • 29-20-403 — Definitions
  • 29-20-404 — Technical support for renewable energy projects - duties of energy and carbon management commission - duties of divisio
  • 29-20-405 — Consultation with tribal government required - Brunot Agreement of 1874
  • 29-21-101 — Conservation trust funds - definitions
  • 29-21-102 — Certification - monitoring - enforcement - rules
  • 29-22-101 — Definitions
  • 29-22-102 — Hazardous substance incidents - response authorities - designation - definition
  • 29-22-103 — Emergency response authority may request assistance
  • 29-22-104 — Right to claim reimbursement - rules
  • 29-22-105 — Additional reimbursement for costs of assistance - subrogation of rights - recovery of reimbursements by attorney gener
  • 29-22-106 — Emergency response cash fund. (Repealed)
  • 29-22-106.5 — Hazardous substances planning and response assistance fund - creation - acceptance of gifts, grants, and donations - gr
  • 29-22-107 — Legislative finding - hazardous substance listing required
  • 29-22-108 — Criminal penalties
  • 29-22-109 — Persons rendering assistance relating to hazardous substance incidents - legislative declaration - exemption from civil
  • 29-22-110 — Colorado state patrol to provide information
  • 29-23-101 — Short title
  • 29-23-102 — Legislative declaration
  • 29-23-103 — Definitions
  • 29-23-104 — Authority - creation
  • 29-23-105 — Boundaries of the authority - inclusion - exclusion
  • 29-23-106 — Board of directors - membership
  • 29-23-107 — Board of directors - organization
  • 29-23-108 — Board of directors - powers and duties
  • 29-23-109 — Annual report
  • 29-23-110 — Bonds
  • 29-23-111 — Agreement of the state not to limit or alter rights of obligees
  • 29-23-112 — Investments
  • 29-23-113 — Bonds eligible for investment
  • 29-23-114 — Exemption from taxation - securities laws
  • 29-23-115 — Limitation of actions
  • 29-25-101 — Short title
  • 29-25-102 — Legislative declaration
  • 29-25-103 — Definitions
  • 29-25-104 — Authority of governing body
  • 29-25-105 — Organization and creation - notice of hearing
  • 29-25-106 — Hearing - findings - when action barred
  • 29-25-107 — Boundaries - exclusion proviso
  • 29-25-108 — Board of directors - duties
  • 29-25-109 — Meetings
  • 29-25-110 — Approval of actions by local government or members of combination
  • 29-25-111 — General powers of district
  • 29-25-112 — Power to levy tax
  • 29-25-113 — Inclusion or exclusion - petition - notice - hearing
  • 29-25-114 — Confirmation of contract proceedings
  • 29-25-115 — Dissolution procedure
  • 29-25-116 — Correction of faulty notices
  • 29-25-117 — Department of transportation and local jurisdiction unimpaired
  • 29-25-118 — Method not exclusive
  • 29-26-101 — Legislative declaration
  • 29-26-102 — Definitions
  • 29-26-103 — Affordable housing dwelling unit advisory boards
  • 29-26-104 — No effect upon local housing agency
  • 29-27-101 — Legislative declaration
  • 29-27-102 — Definitions
  • 29-27-103 — Provision of cable television, telecommunications, and broadband internet services or middle mile infrastructure
  • 29-27-201 — Vote - referendum. (Repealed)
  • 29-27-202 — Exemption for unserved areas. (Repealed)
  • 29-27-301 — General operating limitations
  • 29-27-302 — Scope of article. (Repealed)
  • 29-27-303 — Enforcement and appeal
  • 29-27-304 — Applicability. (Repealed)
  • 29-27-401 — Legislative declaration. [Editor's note: This version of this section is effective January 1, 2026.]
  • 29-27-402 — Definitions
  • 29-27-403 — Deemed approval of facilities. [Editor's note: This version of this section is effective January 1, 2026.]
  • 29-27-404 — Permit process
  • 29-27-405 — Facility equipment replacement. [Editor's note: This section is effective January 1, 2026.]
  • 29-27-501 — Definitions
  • 29-27-502 — Broadband internet service providers' access to a multiunit building
  • 29-27-503 — Just and reasonable compensation
  • 29-28-101 — Legislative declaration
  • 29-28-102 — Definitions
  • 29-28-103 — Powers of governing body - medicaid provider fee authorization
  • 29-3-101 — Short title
  • 29-3-102 — Legislative declaration
  • 29-3-103 — Definitions
  • 29-3-104 — General powers
  • 29-3-105 — Bonds to be special obligations
  • 29-3-106 — Form and terms of bonds - exemption from Colorado income tax
  • 29-3-107 — Bond security
  • 29-3-108 — Terms of proceedings and instruments
  • 29-3-109 — Investments and bank deposits
  • 29-3-110 — Acquisition of project
  • 29-3-111 — Limited obligation
  • 29-3-112 — Rights upon default
  • 29-3-113 — Determination of revenue
  • 29-3-114 — Financing of project
  • 29-3-115 — Option to purchase
  • 29-3-116 — Refunding
  • 29-3-117 — Application of proceeds
  • 29-3-118 — No payment by county or municipality
  • 29-3-119 — No county or municipal operation
  • 29-3-120 — Payment in lieu of taxes
  • 29-3-121 — Eminent domain not available
  • 29-3-122 — Limitation of actions
  • 29-3-123 — Sufficiency of article
  • 29-30-101 — Regulation of cigarettes, tobacco products, and nicotine products
  • 29-31-101 — Legislative declaration
  • 29-31-102 — Definitions
  • 29-31-103 — Farm stands
  • 29-32-101 — Definitions
  • 29-32-102 — State affordable housing fund
  • 29-32-103 — Transfers of money - permitted uses of the fund - continuous appropriation
  • 29-32-104 — Permissible expenditures - affordable housing programs - report - definitions
  • 29-32-105 — Affordable housing commitments - local governments - tribal governments - three-year commitment cycle - expedited devel
  • 29-32-105.5 — Alternative eligibility for programs - rural resort community - petition - legislative declaration - definition
  • 29-32-106 — Appropriation requirement for affordable housing projects - definition
  • 29-33-101 — Short title
  • 29-33-102 — Legislative declaration
  • 29-33-103 — Definitions
  • 29-33-104 — Protections for public workers
  • 29-33-105 — Enforcement - rules
  • 29-34-101 — Bullying, harassment, and intimidation - local elected official - social media - legislative declaration - definitions
  • 29-35-101 — Short title
  • 29-35-102 — Legislative declaration
  • 29-35-103 — Definitions
  • 29-35-201 — Legislative declaration
  • 29-35-202 — Definitions
  • 29-35-203 — Department of local affairs collaboration - goals - transit-oriented community authority
  • 29-35-204 — Transit-oriented community housing opportunity goal calculation - preliminary transit-oriented community assessment rep
  • 29-35-205 — Criteria for qualification as a transit center - criteria for qualification as a transit center outside of a transit ar
  • 29-35-206 — Criteria for qualification as a neighborhood center
  • 29-35-207 — Transit areas map - transit station area criteria - transit corridor area criteria - housing opportunity goals, models,
  • 29-35-208 — Standard affordability strategies menu - long-term affordability strategies menu - alternative affordability strategies
  • 29-35-209 — Displacement risk assessment - displacement mitigation strategies menu - displacement mitigation strategies menu goals
  • 29-35-210 — Transit-oriented communities infrastructure grant program - transit-oriented communities infrastructure fund - definiti
  • 29-35-301 — Legislative declaration
  • 29-35-302 — Definitions
  • 29-35-303 — Limitations on minimum parking requirements
  • 29-35-304 — Minimum parking requirements for housing developments
  • 29-35-305 — Parking management technical assistance
  • 29-35-306 — Applicable transit service areas map
  • 29-35-401 — Legislative declaration
  • 29-35-402 — Definitions
  • 29-35-403 — Accessory dwelling unit requirements for a subject jurisdiction
  • 29-35-404 — Accessory dwelling unit supportive jurisdiction report - certification of a jurisdiction as an accessory dwelling unit
  • 29-35-405 — Accessory dwelling unit fee reduction and encouragement grant program - created - application - criteria - awards - fun
  • 29-4-101 — Short title
  • 29-4-102 — Legislative declaration
  • 29-4-103 — Definitions
  • 29-4-104 — Powers of cities to undertake projects
  • 29-4-105 — Eminent domain
  • 29-4-106 — Acquisition of land for government
  • 29-4-107 — Management of housing projects
  • 29-4-108 — Moneys of city
  • 29-4-109 — Construction contracts and costs
  • 29-4-110 — Bonds secured by taxes - maturity
  • 29-4-1101 — Short title
  • 29-4-1102 — Legislative declaration
  • 29-4-1103 — Definitions
  • 29-4-1104 — Middle-income housing authority - creation - board of directors - meetings - records - tax exempt - audit - report
  • 29-4-1105 — General powers
  • 29-4-1106 — Additional powers - affordable workforce housing projects
  • 29-4-1107 — Powers of the board - selection of projects - ownership - report
  • 29-4-1108 — Relationship of authority and other jurisdictions
  • 29-4-1109 — Bonds
  • 29-4-111 — Bonds not secured by taxes authorized by resolution
  • 29-4-1110 — Agreement of the state not to limit or alter rights of obligees
  • 29-4-1111 — Issuance of funds to the authority
  • 29-4-1112 — No action maintainable
  • 29-4-1113 — Judicial examination of powers, acts, proceedings, or contracts of the authority
  • 29-4-1114 — This part 11 not a limitation of powers
  • 29-4-1115 — Construction of this part 11
  • 29-4-112 — Tax resolution - payment of bonds
  • 29-4-113 — Form of bonds - rate of interest
  • 29-4-114 — Provisions of bonds, mortgages, or trust indentures
  • 29-4-115 — Mortgage when financed by government
  • 29-4-116 — Remedies of an obligee of city
  • 29-4-117 — Additional remedies
  • 29-4-118 — Remedies cumulative
  • 29-4-119 — Limitations on remedies of obligee
  • 29-4-120 — Foreclosure sale subject to government agreement
  • 29-4-1201 — Definitions
  • 29-4-1202 — Right of first refusal - eligibility - process - notice - tolling - definition
  • 29-4-1203 — Right of first offer - eligibility - process - notice - definition
  • 29-4-1204 — General provisions applicable to a local government's right of first refusal and right of first offer
  • 29-4-1205 — Exemptions
  • 29-4-1206 — Remedies for noncompliance
  • 29-4-1207 — Termination of right of first refusal and right of first offer
  • 29-4-1208 — Repeal of part
  • 29-4-121 — Action by resolution
  • 29-4-122 — Tax exemptions
  • 29-4-123 — Supplemental nature of article
  • 29-4-201 — Short title
  • 29-4-202 — Legislative declaration
  • 29-4-203 — Definitions
  • 29-4-204 — Petition for creation of authority - notice - hearing
  • 29-4-205 — Appointment of commissioners
  • 29-4-206 — Duty of the authority and commissioners
  • 29-4-207 — Interested commissioners or employees
  • 29-4-208 — Removal of commissioners
  • 29-4-209 — Powers of authority
  • 29-4-210 — Rentals and tenant selection
  • 29-4-211 — Eminent domain
  • 29-4-212 — Acquisition of land for government
  • 29-4-213 — Zoning and building laws
  • 29-4-214 — Types of bonds
  • 29-4-215 — Form of bonds
  • 29-4-216 — Provisions of bond or mortgage
  • 29-4-217 — Power to mortgage - when
  • 29-4-218 — Remedies of an obligee of authority
  • 29-4-219 — Additional remedies
  • 29-4-220 — Remedies cumulative
  • 29-4-221 — Limitations on remedies of obligee
  • 29-4-222 — Sale subject to government agreement
  • 29-4-223 — Contracts with federal government
  • 29-4-224 — Wage and labor conditions
  • 29-4-225 — Insurance
  • 29-4-226 — Exemption from special assessments
  • 29-4-227 — Tax exemptions
  • 29-4-228 — Reports
  • 29-4-229 — Low rentals
  • 29-4-230 — Previous housing authorities validated
  • 29-4-231 — Contracts and undertakings validated
  • 29-4-232 — Notes and bonds validated
  • 29-4-301 — Short title
  • 29-4-302 — Legislative declaration
  • 29-4-303 — Definitions
  • 29-4-304 — Preparation of development plan
  • 29-4-305 — Assistance in preparation of plan
  • 29-4-306 — Action on setting up of authority
  • 29-4-307 — Additional powers of authority
  • 29-4-308 — Organization of authority
  • 29-4-309 — Condemnation for a superior use
  • 29-4-310 — Area not wholly in one municipality
  • 29-4-311 — Termination of an authority
  • 29-4-312 — Appropriations by municipality
  • 29-4-313 — Taxation
  • 29-4-314 — Supervision of reconstruction agency
  • 29-4-401 — Existing statutes no bar to creation of housing authority
  • 29-4-402 — Cities and towns empowered to create housing authorities
  • 29-4-403 — Veterans of world war II defined. (Repealed)
  • 29-4-501 — Legislative declaration
  • 29-4-502 — Definitions
  • 29-4-503 — Creation of housing authority
  • 29-4-504 — Appointment of commissioners
  • 29-4-505 — Powers of authority
  • 29-4-506 — Policy of authority
  • 29-4-507 — Exemption from special assessments - tax exemptions
  • 29-4-508 — Boundaries of authority
  • 29-4-509 — Conformity with building laws
  • 29-4-601 — Applicability of part 6
  • 29-4-602 — Posting and publication of notice - petition
  • 29-4-603 — Cooperative agreement - costs of election
  • 29-4-604 — Election - resolution
  • 29-4-605 — Notice of election
  • 29-4-606 — Conduct of election
  • 29-4-607 — Count of ballots - canvass - results of election
  • 29-4-701 — Short title
  • 29-4-702 — Legislative declaration
  • 29-4-703 — Definitions - rules
  • 29-4-704 — Colorado housing and finance authority
  • 29-4-704.5 — Reference in contracts and documents
  • 29-4-705 — Records of board
  • 29-4-706 — Meetings of board
  • 29-4-707 — Disclosure of interests required
  • 29-4-708 — General powers of the authority
  • 29-4-709 — Power of board - housing facility plans
  • 29-4-710 — Powers of the board - executive director - housing facility loans - assistance in housing facility development
  • 29-4-710.5 — Powers of the board - lease, sale, or financing of projects
  • 29-4-710.6 — Powers of the board - loans for capital
  • 29-4-710.7 — Powers of the board - issuance of bonds to maintain balances in the unemployment compensation fund
  • 29-4-711 — Power of board - housing facility plans - mortgage purchase - loans to lenders
  • 29-4-712 — Powers of the board - executive director - mortgage purchase - loans to lenders - assistance in providing housing facil
  • 29-4-713 — Power of the board - home improvement loans
  • 29-4-714 — Powers of the board - home improvement loans - purchase of such loans - loans to lenders
  • 29-4-715 — Sponsor - limitations on distributions. (Repealed)
  • 29-4-716 — Standards for approval of organizations
  • 29-4-717 — Findings - percentage of low-income families required
  • 29-4-718 — Bonds and notes
  • 29-4-719 — Special funds - repeal. (Repealed)
  • 29-4-719.1 — Economic development fund
  • 29-4-720 — Validity of any pledge
  • 29-4-721 — Remedies
  • 29-4-722 — Negotiable instruments
  • 29-4-723 — Bonds eligible for investment
  • 29-4-724 — Refunding bonds
  • 29-4-725 — Nonliability of state for bonds
  • 29-4-726 — Members of authority not personally liable on bonds
  • 29-4-727 — Property taxation - exemption of bonds from taxation
  • 29-4-728 — Revolving fund established
  • 29-4-729 — Reporting
  • 29-4-730 — Powers of the authority - investments
  • 29-4-731 — Agreement of this state
  • 29-4-732 — This part 7 not a limitation of powers
  • 29-4-733 — Termination of powers. (Repealed)
  • 29-4-734 — Termination of powers
  • 29-4-735 — Colorado strategic seed fund council - creation
  • 29-5-101 — Peace officers appointment
  • 29-5-102 — Impersonating an officer - penalty. (Repealed)
  • 29-5-103 — Assignment of police officers or deputy sheriffs for temporary duty
  • 29-5-104 — Request for temporary assignment of police officers or deputy sheriffs - authority
  • 29-5-105 — Assignment of emergency response personnel for temporary duty - definitions
  • 29-5-106 — Temporary assignment to labor dispute area
  • 29-5-107 — Request for temporary assignment of emergency response personnel - definitions
  • 29-5-108 — Liability of requesting jurisdiction
  • 29-5-109 — Workers' compensation coverage
  • 29-5-110 — Pension fund payments
  • 29-5-111 — Liability of peace officers
  • 29-5-112 — Dog interactions with local law enforcement officers - training to be provided by local law enforcement agencies - poli
  • 29-5-113 — Peace officers - post-traumatic stress disorder task force - creation - report - repeal. (Repealed)
  • 29-5-114 — Self-contained breathing apparatus - testing - certification - recertification
  • 29-5-201 — Short title
  • 29-5-202 — Legislative declaration
  • 29-5-203 — Definitions
  • 29-5-204 — Rights of firefighters
  • 29-5-205 — Obligation to meet and confer
  • 29-5-206 — Vote of the citizens to obligate a public employer to engage in collective bargaining
  • 29-5-207 — Employee organization as exclusive representative
  • 29-5-208 — Obligation to negotiate in good faith
  • 29-5-209 — Collective bargaining agreement
  • 29-5-210 — Impasse resolution
  • 29-5-211 — Strikes prohibited
  • 29-5-212 — Existing bargaining relationships
  • 29-5-213 — Right to sue
  • 29-5-214 — Severability
  • 29-5-215 — Protect public workers
  • 29-5-301 — Definitions
  • 29-5-302 — Required benefits - conditions of receiving benefits - repeal
  • 29-5-401 — Legislative declaration
  • 29-5-402 — Definitions
  • 29-5-403 — Required benefits - conditions of receiving benefits
  • 29-5-404 — Authority of the trust - rules
  • 29-5-405 — Exclusion from coverage
  • 29-5-501 — Definitions
  • 29-5-502 — Required program - reimbursement
  • 29-5-503 — Authority of the trust - rules - report
  • 29-5-601 — Short title
  • 29-5-602 — Legislative declaration
  • 29-5-603 — Definitions
  • 29-5-604 — Employer participation in health trust required - cardiovascular screening for peace officers
  • 29-5-605 — Trust authority
  • 29-6-101 — Erection of memorial buildings
  • 29-6-102 — Bond issue
  • 29-6-103 — Gifts and bequests authorized
  • 29-7-101 — City or county may own and operate
  • 29-7-102 — School district may own and operate
  • 29-7-103 — Operation - admission fees
  • 29-7-104 — Powers - eminent domain
  • 29-7-105 — Funds for television facilities
  • 29-7-106 — Tax limitations not to apply
  • 29-7-107 — Recreational facility defined
  • 29-7-108 — Political subdivisions may unite in owning or operating recreational facilities
  • 29-8-101 — Short title
  • 29-8-102 — Legislative declaration
  • 29-8-103 — Definitions
  • 29-8-104 — Powers conferred
  • 29-8-105 — Basis of assessments
  • 29-8-106 — Resolution for cost and feasibility study
  • 29-8-107 — Bond of petitioners
  • 29-8-108 — Costs and feasibility report
  • 29-8-109 — Resolution declaring intention to create district
  • 29-8-110 — Notice of public hearing on proposed improvement - contents
  • 29-8-111 — Notice of public hearing on proposed improvement - manner of giving
  • 29-8-112 — Public hearing - changes in proposed improvements and area to be included in district
  • 29-8-113 — Waiver of objections
  • 29-8-114 — Proposed assessment list
  • 29-8-115 — Proposed assessment resolution
  • 29-8-116 — Notice of public hearing on proposed assessments
  • 29-8-117 — Public hearing on proposed assessment resolution
  • 29-8-118 — Adoption of the assessment resolution
  • 29-8-119 — Assessment roll
  • 29-8-120 — Payment of assessment
  • 29-8-121 — Installment payments
  • 29-8-122 — Failure to pay installments
  • 29-8-123 — Discount - assessment roll returned
  • 29-8-124 — Sale of property for nonpayment
  • 29-8-125 — Owner of interest may pay share
  • 29-8-126 — When collections paid city
  • 29-8-127 — Assessment lien
  • 29-8-128 — Advance payment of assessment installments
  • 29-8-129 — Issuance of bonds
  • 29-8-130 — Civil action - grounds
  • 29-8-131 — Conversion costs
  • 29-8-132 — Maintenance, construction, and title to converted facilities
  • 29-8-133 — Conversion costs and service connection
  • 29-8-134 — Notice of possible disconnection
  • 29-8-135 — Notice of disconnection
  • 29-8-136 — Payment of public utility
  • 29-8-137 — Reinstallation of overhead facilities not permitted
  • 29-8-137.5 — Applicability to cable operators
  • 29-8-138 — No limitation on public utilities commission jurisdiction or franchises
  • 29-8-139 — Nonseverability
  • 29-8-140 — Abatement of construction
  • 29-8-141 — Early hearings
  • 29-8-142 — Liberal construction
  • 29-9-101 — (Repealed)
Title 30 · CRS Title 30 (833 sections)
  • 30-1-101 — Classification of counties - fixing fees
  • 30-1-102 — Fees of county treasurer - repeal
  • 30-1-103 — Fees of county clerk and recorders - report - repeal
  • 30-1-104 — Fees of sheriff
  • 30-1-105 — Constructive mileage not allowed. (Repealed)
  • 30-1-105.5 — Two or more papers served on same person or different persons at same time and place in same action
  • 30-1-106 — Service must be made upon offer or tender of fees
  • 30-1-107 — Penalty for violation - duties
  • 30-1-108 — Schedule of fees posted
  • 30-1-109 — Fee bill
  • 30-1-110 — Penalty for failure to serve
  • 30-1-111 — Unauthorized fees - penalty
  • 30-1-112 — Fees paid monthly
  • 30-1-113 — Officers to keep account of fees
  • 30-1-114 — Monthly report of officers
  • 30-1-115 — Commissioners to audit accounts
  • 30-1-116 — Officers shall collect fees in advance
  • 30-1-117 — Refusal to pay fees to treasurer - penalty
  • 30-1-118 — Mileage allowances. (Repealed)
  • 30-1-119 — Separate fee funds kept - definition
  • 30-10-101 — Offices - inspection of records - failure to comply - penalty
  • 30-10-102 — All money delivered to treasurer - penalty for failure
  • 30-10-103 — Copies prima facie evidence
  • 30-10-104 — Resignations of officers, to whom made
  • 30-10-105 — When office becomes vacant
  • 30-10-106 — Substitute officers have same powers and compensation
  • 30-10-107 — Penalty for refusing to qualify
  • 30-10-108 — Fines appropriated to school fund of county
  • 30-10-109 — Office hours
  • 30-10-110 — Bonds or insurance of officers - oath or affirmation
  • 30-10-111 — Oath of deputy
  • 30-10-112 — Officer to act until successor qualifies
  • 30-10-113 — Contribution limits for county offices - definitions
  • 30-10-301 — Oath or affirmation of commissioners
  • 30-10-302 — County seal - open meetings - rules
  • 30-10-303 — Meetings of board
  • 30-10-304 — Meetings of board in counties over one hundred thousand
  • 30-10-305 — Penalty for absence from meetings in counties over one hundred thousand
  • 30-10-306 — Commissioners' districts - vacancies - definitions
  • 30-10-306.1 — Commission created - commission composition and appointment
  • 30-10-306.2 — Commission organization - procedures - transparency - voting requirements
  • 30-10-306.3 — Criteria for determination of county commissioner districts - definition
  • 30-10-306.4 — Deadlines for preparation, amendment, and approval of plans
  • 30-10-306.5 — Procedure to increase number of county commissioners
  • 30-10-306.7 — Procedure for electing county commissioners
  • 30-10-307 — Chairman - temporary chairman
  • 30-10-308 — Oaths administered and orders signed by chairman
  • 30-10-309 — County commissioner vacancies. (Repealed)
  • 30-10-310 — Committee of commissioners - report
  • 30-10-311 — Bonds or insurance of county commissioners
  • 30-10-312 — Amount of bond or insurance - county commissioners
  • 30-10-313 — Bond executed or insurance purchased before duties assumed
  • 30-10-314 — Where bond filed
  • 30-10-315 — Penalty for acting without bond or insurance
  • 30-10-316 — Suits on bond or insurance
  • 30-10-317 — County to recover all damages - execution against body
  • 30-10-318 — Recovery for all damage - liability
  • 30-10-319 — Clerk of board - duties
  • 30-10-320 — Clerk to designate amount - copies of records
  • 30-10-321 — Orders - dated and numbered - records of issuance
  • 30-10-322 — Penalty for failure to perform duty
  • 30-10-400.3 — Definitions
  • 30-10-401 — County clerk - term - bond - insurance
  • 30-10-402 — Clerk for board of commissioners
  • 30-10-403 — Deputy clerk - duties
  • 30-10-404 — Vacancy in office - how filled
  • 30-10-405 — Office at county seat - seal - records
  • 30-10-405.5 — Electronic filings
  • 30-10-406 — County clerk and recorder - duties - filing requirements
  • 30-10-406.5 — Redaction of first five digits of social security numbers on public documents
  • 30-10-407 — Microfilm and optical imaging records - when - standards for optical imaging systems
  • 30-10-408 — Grantor and grantee indices to be kept by county clerk and recorder
  • 30-10-409 — Reception book - form - contents - acceptance for recording
  • 30-10-410 — File of plats or maps - index - names
  • 30-10-411 — Index of records - grantors - grantees. (Repealed)
  • 30-10-412 — Recording of papers in bankruptcy. (Repealed)
  • 30-10-413 — Certified copies prima facie evidence
  • 30-10-414 — Abstract of deeds - contents. (Repealed)
  • 30-10-415 — Tax sales excepted
  • 30-10-416 — Clerk to administer oaths or affirmations - take affidavit or deposition
  • 30-10-417 — False oaths, perjury
  • 30-10-418 — Fees of county clerk and recorder for administering oaths
  • 30-10-419 — Writs of attachment recorded. (Repealed)
  • 30-10-420 — Maintenance of trade name registration
  • 30-10-421 — Filing surcharge
  • 30-10-422 — Clerk and recorder technology fund. (Repealed)
  • 30-10-423 — Clerk and recorder technology panel - creation - powers - repeal. (Repealed)
  • 30-10-424 — Uniform administration - secretary of state. (Repealed)
  • 30-10-501 — Sheriff - election - bond - insurance
  • 30-10-501.5 — Qualifications
  • 30-10-501.6 — Training
  • 30-10-501.7 — Enforcement
  • 30-10-502 — Form of bond
  • 30-10-503 — Sheriff assumes duties - when
  • 30-10-504 — Undersheriff - duties - vacancy
  • 30-10-505 — Vacancy in office - powers of undersheriff
  • 30-10-506 — Deputies
  • 30-10-507 — Liability of sheriff for deputy. (Repealed)
  • 30-10-508 — Executor of sheriff liable. (Repealed)
  • 30-10-509 — Liability of sheriff for neglect
  • 30-10-510 — Appointment and revocation. (Repealed)
  • 30-10-511 — Sheriff custodian of jail
  • 30-10-512 — Sheriff to act as fire warden
  • 30-10-513 — Duties of sheriff - coordination of fire suppression efforts for forest, prairie, or wildland fire - expenses - definit
  • 30-10-513.5 — Authority of sheriff relating to fires within unincorporated areas of county - liability for expenses
  • 30-10-514 — Sheriff to transport prisoners
  • 30-10-515 — Sheriff to execute writs - attend court
  • 30-10-516 — Sheriffs to preserve peace - command aid
  • 30-10-517 — Outgoing sheriff may proceed with writs
  • 30-10-518 — Coroner when acting as sheriff
  • 30-10-519 — Service on sheriff, made how
  • 30-10-520 — Sheriff not to act as attorney
  • 30-10-521 — Illegal fees - penalty
  • 30-10-522 — Actions against sheriff - sureties liable - when
  • 30-10-523 — Sheriff - permits for concealed handguns
  • 30-10-524 — Sheriff to provide identification cards to retired peace officers upon request - definitions
  • 30-10-525 — Disclosure of knowing misrepresentation by a peace officer required - disclosure waivers - reports - definitions
  • 30-10-526 — Sheriff office hiring - required use of waiver - definitions
  • 30-10-527 — Behavioral health professionals - grant applications encouraged - definition - repeal
  • 30-10-528 — Incarcerated parents - family services coordinator
  • 30-10-529 — Coordinator for voting at county jails or detention centers - definitions
  • 30-10-530 — Jail standards advisory committee - creation - duties - cash fund - definition - repeal
  • 30-10-600.3 — Definitions
  • 30-10-601 — Coroner - election - bond - insurance - authority
  • 30-10-601.5 — Qualifications - fingerprints
  • 30-10-601.6 — Coroners standards and training board
  • 30-10-601.7 — Duties of the Colorado coroners standards and training board
  • 30-10-601.8 — Training - fees - coroner training fund
  • 30-10-601.9 — Enforcement
  • 30-10-602 — Coroner and deputy coroner - duties - oath or affirmation - bond - insurance
  • 30-10-603 — Deputy coroner - appointment
  • 30-10-604 — Coroner shall act as sheriff, when
  • 30-10-605 — When sheriff a party or disqualified
  • 30-10-606 — Coroner - inquiry - grounds - postmortem - jury - certificate of death
  • 30-10-606.5 — When autopsy performed - jurisdiction - qualifications to perform - definition
  • 30-10-606.7 — Autopsy reports - death of a minor - confidential - exceptions - definitions
  • 30-10-607 — Talesmen - oath. (Repealed)
  • 30-10-608 — Coroner may issue subpoenas
  • 30-10-609 — Physicians summoned - compensation. (Repealed)
  • 30-10-610 — Oath of witnesses
  • 30-10-611 — Testimony written and subscribed - fees
  • 30-10-612 — Verdict of jury - form
  • 30-10-613 — When verdict kept secret
  • 30-10-614 — Coroner may order arrest - warrant
  • 30-10-615 — Warrant - effect
  • 30-10-616 — Contents of warrant
  • 30-10-617 — Coroner to make return to district court
  • 30-10-618 — Burial expenses - when paid by county
  • 30-10-619 — Conflicts of interest of county coroners
  • 30-10-620 — Corneal tissue - taking authorized. (Repealed)
  • 30-10-621 — Removal of pituitary gland - authorization. (Repealed)
  • 30-10-622 — Unidentified human remains - DNA samples
  • 30-10-623 — Department of corrections - reimbursement for expenses of coroner
  • 30-10-624 — Required toxicology screening for a suicide, overdose death, or accidental death - annual report - working group
  • 30-10-700.3 — Definitions
  • 30-10-701 — Election - term - bond - insurance
  • 30-10-702 — Term of office
  • 30-10-703 — Form of bond
  • 30-10-704 — Chief deputy treasurer - duties
  • 30-10-705 — Vacancy in office - how filled
  • 30-10-706 — Officers who cannot be treasurer
  • 30-10-707 — Treasurer to receive and pay moneys
  • 30-10-708 — Deposit of funds in banks and savings and loan associations
  • 30-10-709 — Treasurer to keep accounts - settlement of accounts - resolution of findings - report to board of county commissioners
  • 30-10-710 — Apportionment and separation of funds
  • 30-10-711 — Payment of warrants - call published
  • 30-10-712 — Funds payable in order of presentment
  • 30-10-713 — Delivery of books to successor - penalty
  • 30-10-714 — Treasurer collector of taxes
  • 30-10-715 — Treasurer to issue receipt for money collected
  • 30-10-716 — Treasurer to assess property, when
  • 30-10-717 — Cash book - open to inspection. (Repealed)
  • 30-10-718 — Registry of orders - open to inspection
  • 30-10-719 — Charge to grand jury. (Repealed)
  • 30-10-720 — Committee to investigate accounts of treasurer. (Repealed)
  • 30-10-721 — Investigation of accounts - report. (Repealed)
  • 30-10-722 — Committee appointed once in three months only. (Repealed)
  • 30-10-723 — Committee power to examine witnesses. (Repealed)
  • 30-10-724 — Committee to examine books and accounts. (Repealed)
  • 30-10-725 — Refusal of treasurer to answer - contempt. (Repealed)
  • 30-10-726 — Failure of treasurer to perform duties - penalty
  • 30-10-801 — Assessor - election - bond - insurance - term - oath or affirmation
  • 30-10-802 — Assessment district - deputy in each - oath or affirmation - bond
  • 30-10-803 — Office and supplies - expenses
  • 30-10-804 — Assistants - refusal to furnish - appeal. (Repealed)
  • 30-10-805 — Expenses of assessor. (Repealed)
  • 30-10-901 — Surveyor - election - bond - insurance
  • 30-10-902 — Deputies - certificates admitted as evidence
  • 30-10-903 — Duties and powers of the county surveyor
  • 30-10-904 — Vacancy - how filled
  • 30-10-905 — Remuneration - expenses
  • 30-10-906 — Disputed boundaries - notice - establishment of legal corner monument
  • 30-10-907 — County surveyor to administer oaths
  • 30-11-101 — Powers of counties
  • 30-11-102 — Property of county
  • 30-11-103 — Commissioners to exercise powers of county
  • 30-11-103.5 — County petitions and referred measures
  • 30-11-104 — County buildings - acquisition of land or buildings by eminent domain authorized
  • 30-11-104.1 — Financed purchase of an asset or certificate of participation agreements
  • 30-11-104.2 — Tax exemption
  • 30-11-105 — Title of suits by or against county
  • 30-11-105.1 — Standing - contesting constitutionality of a statute
  • 30-11-106 — Process served on clerk - clerk to notify board
  • 30-11-107 — Powers of the board
  • 30-11-107.3 — Incentives for installation of renewable energy fixtures - definitions
  • 30-11-107.5 — Lodging tax
  • 30-11-107.7 — County rental tax on the rental of personal property - procedures - apportionment
  • 30-11-107.9 — County tax for public safety improvements - definitions
  • 30-11-108 — Assent of electors required - when
  • 30-11-109 — Advertisement for bids on supplies. (Repealed)
  • 30-11-109.5 — Purchases of recycled paper and recycled products
  • 30-11-110 — State suppliers preferred
  • 30-11-111 — Term of contract. (Repealed)
  • 30-11-112 — Officer cannot contract or purchase. (Repealed)
  • 30-11-113 — Commissioners to furnish blank assessment rolls
  • 30-11-114 — New precincts - change boundaries - reduce number
  • 30-11-115 — Board may appropriate for expositions
  • 30-11-116 — Appropriations for advertising or marketing
  • 30-11-117 — Commissioners to fill vacancies in county offices
  • 30-11-118 — County attorney - county collector
  • 30-11-119 — New bond for officers, when
  • 30-11-120 — Failure to file bond - office vacant
  • 30-11-121 — General accounting records
  • 30-11-122 — Conservation trust fund authorized
  • 30-11-123 — New business facilities - expansion of existing business facilities - incentives - limitations - authority to exceed re
  • 30-11-124 — Fire planning authority
  • 30-11-125 — Licensing program for building contractors - contents of program - requirements - exceptions - definitions
  • 30-11-126 — Workforce development - incentives - limitations - authority to exceed revenue-raising limitations - legislative declar
  • 30-11-127 — Pioneer trail - designation - signs
  • 30-11-128 — Mobile home parks - definition
  • 30-11-129 — Third-party food delivery service fee restrictions - definitions
  • 30-11-130 — Equipping wind-powered energy generation facilities with light mitigating technology - enforcement - definitions
  • 30-11-131 — Regulation of pesticide use - definitions
  • 30-11-132 — Property tax incentive programs for areas of specific local concern - definitions
  • 30-11-133 — Construction and maintenance of equestrian facilities
  • 30-11-201 — Merger not to affect pending actions
  • 30-11-202 — Laws applicable. (Repealed)
  • 30-11-203 — Records concerning charter amendment
  • 30-11-204 — Channel of Platte river - improvement
  • 30-11-205 — City to control channel
  • 30-11-206 — Improvement of channel beyond city limits
  • 30-11-207 — Obstructions or pollutions
  • 30-11-208 — Contract - teleconferencing facilities and services - repeal. (Repealed)
  • 30-11-301 — Definitions
  • 30-11-302 — Oil, gas, and mineral rights - reservation of - sale
  • 30-11-303 — Oil and gas rights - leases - royalties
  • 30-11-304 — Agreements to pool lands for production purposes
  • 30-11-305 — Prior agreements validated
  • 30-11-306 — Legislative declaration concerning landfill gas
  • 30-11-307 — County authority relating to landfill gas
  • 30-11-401 — Short title
  • 30-11-402 — Legislative declaration
  • 30-11-403 — Definitions
  • 30-11-404 — Organization of authority
  • 30-11-405 — Election
  • 30-11-406 — Powers of law enforcement authority
  • 30-11-406.5 — Procedure for levying property tax - public disclosure - county assessor's duties
  • 30-11-407 — Short-term loans for new authorities
  • 30-11-408 — Detachment - dissolution
  • 30-11-409 — Payments to sheriff
  • 30-11-410 — Power to contract for provision of law enforcement services
  • 30-11-411 — Inclusion of land
  • 30-11-501 — County home rule charters
  • 30-11-502 — Charter commission
  • 30-11-503 — Election on formation of charter convention and designation of members
  • 30-11-504 — Development of proposed charter
  • 30-11-505 — Referendum election on charter - adoption or rejection
  • 30-11-506 — Procedure to amend or repeal charter
  • 30-11-507 — Filings - effect of
  • 30-11-508 — Initiative, referendum, and recall
  • 30-11-509 — Time limit on submission of similar proposals
  • 30-11-510 — Publication requirements
  • 30-11-511 — Board of county commissioners - home rule counties
  • 30-11-512 — Finality
  • 30-11-513 — Officers
  • 30-11-601 — Short title
  • 30-11-602 — Legislative declaration
  • 30-11-603 — Definitions
  • 30-11-604 — Scope of part 6
  • 30-11-605 — Powers and duties of governing bodies, planning commissions, and boards of adjustment
  • 30-15-100.3 — Definitions
  • 30-15-101 — Pet animal control and licensing
  • 30-15-102 — Violations - penalties
  • 30-15-103 — Disposition of fines and forfeitures
  • 30-15-104 — Liability for accident or subsequent disease from impoundment
  • 30-15-105 — Animal control officers - peace officer designation
  • 30-15-201 — Penalty for leaving campfire unattended
  • 30-15-202 — Penalty for defacing or destroying notices
  • 30-15-301 — Definitions
  • 30-15-302 — Board of county commissioners to designate area
  • 30-15-303 — Violation - penalty
  • 30-15-304 — Jurisdiction - enforcement
  • 30-15-401 — General regulations - definitions
  • 30-15-401.4 — Statewide policy to prevent the operation of illicit massage businesses - local regulation authorized - background chec
  • 30-15-401.5 — Fire safety standards
  • 30-15-401.7 — Determination of fire hazard area - community wildfire protection plans - adoption - legislative declaration - definiti
  • 30-15-402 — Violations - penalty - surcharges - victim and witness assistance - brain injury trust fund
  • 30-15-402.5 — Enforcement personnel - peace officer designation
  • 30-15-403 — Style of ordinances
  • 30-15-404 — Majority must vote for ordinances - proving ordinances
  • 30-15-405 — Record and publication of ordinances
  • 30-15-406 — Reading before board of county commissioners - publication
  • 30-15-407 — Reading - adoption of code
  • 30-15-408 — Disposition of fines and forfeitures
  • 30-15-409 — One-year limitation of suits
  • 30-15-410 — County courts - jurisdiction
  • 30-15-411 — Conflicts with state statutes
  • 30-15-501 — License required
  • 30-15-502 — License not transferable
  • 30-15-503 — Revocation or cancellation of licenses
  • 30-15-504 — Penalty
  • 30-15-505 — Jurisdiction
  • 30-17-101 — Legislative declaration
  • 30-17-102 — Counties may provide temporary general assistance to the poor
  • 30-17-103 — Standards and guidelines
  • 30-17-104 — Burial expenses
  • 30-17-105 — Temporary general assistance account
  • 30-17-106 — Establishment of poorhouse. (Repealed)
  • 30-17-107 — Reimbursement to county
  • 30-17-108 — Temporary general assistance payments limited to appropriation
  • 30-2-101 — Classification of counties for salaries
  • 30-2-102 — Categorization of counties for fixing salaries of county officers - salary amounts - legislative declaration
  • 30-2-103 — County commissioners - expenses
  • 30-2-104 — Compensation of deputies and assistants
  • 30-2-105 — Superintendent of schools - mileage. (Repealed)
  • 30-2-106 — Undersheriffs and deputies - salaries - report of fees
  • 30-2-107 — Traveling expenses of sheriff
  • 30-2-108 — Coroner - compensation - mileage
  • 30-20-100.5 — Legislative declaration
  • 30-20-1001 — Definitions
  • 30-20-1002 — Lead-acid batteries - disposal limitations
  • 30-20-1003 — Lead-acid batteries - collection for recycling
  • 30-20-1004 — Lead-acid battery wholesalers
  • 30-20-1005 — Used oil disposal limitations
  • 30-20-1006 — Limitations on the disposal of tires. (Repealed)
  • 30-20-1007 — Waste tires - collection for recycling. (Repealed)
  • 30-20-1008 — Tire wholesalers. (Repealed)
  • 30-20-1009 — Inspection - enforcement - nuisances - violations - civil penalty
  • 30-20-101 — Definitions
  • 30-20-101.5 — Additional powers of the department - legislative declaration
  • 30-20-1010 — Violation - penalty
  • 30-20-102 — Unlawful to operate site and facility without certificate of designation - rules - exceptions
  • 30-20-102.5 — Requirement for certificate of designation deemed satisfied - when
  • 30-20-103 — Application for certificate
  • 30-20-103.5 — Existing solid wastes disposal sites and facilities - application procedures
  • 30-20-103.7 — Review of applications by private contractors
  • 30-20-104 — Factors to be considered
  • 30-20-104.5 — Closure and postclosure care estimates - corrective action cost estimates - financial assurance requirements - rules
  • 30-20-105 — Certificate - state financial assurance requirements
  • 30-20-106 — Private disposal prohibited - when. (Repealed)
  • 30-20-107 — Designation of exclusive sites and facilities
  • 30-20-107.5 — Operation of landfill gas facilities within solid wastes disposal sites and facilities
  • 30-20-108 — Contracts with governmental units authorized
  • 30-20-109 — Commission to promulgate rules - definitions
  • 30-20-110 — Minimum standards
  • 30-20-110.5 — Beneficial use of biosolids - water quality control commission to set fees - fund created - repeal
  • 30-20-1101 — Short title
  • 30-20-1102 — Legislative declaration
  • 30-20-1103 — Definitions
  • 30-20-1104 — Integrated project delivery contracts - authorization - effect of other laws
  • 30-20-1105 — Integrated project delivery contracting process - prequalification of participating entities - apprentice training
  • 30-20-1106 — Requests for proposals - evaluation and award of integrated project delivery contracts
  • 30-20-1107 — Supplemental provisions
  • 30-20-1108 — Types of contracts
  • 30-20-111 — Departments to render assistance
  • 30-20-112 — Revocation of certificate
  • 30-20-113 — Inspection - enforcement - nuisances - violations - civil penalty
  • 30-20-114 — Violation - penalty
  • 30-20-115 — Solid wastes disposal site and facility fund - tax - fees
  • 30-20-116 — Privately owned solid wastes disposal site and facility - user fees
  • 30-20-117 — Siting and operation of solid waste-to-energy incineration system
  • 30-20-118 — Solid waste management fund - created
  • 30-20-119 — Disposal of low-level radioactive waste
  • 30-20-120 — Imminent and substantial endangerment from solid waste - definitions
  • 30-20-1201 — Short title
  • 30-20-1202 — Definitions
  • 30-20-1203 — Eligible clean energy project financing - county approval - private activity bond financing
  • 30-20-121 — Moratorium on monofill for tires - whole tire disposal ban - reports - plan - definition - repeal. (Repealed)
  • 30-20-122 — Additional duties of the department - data collection on recycling, solid waste, and solid waste diversion - report
  • 30-20-123 — Trap grease - registration - fees - record keeping - violations - rules - definitions - legislative declaration. (Repea
  • 30-20-124 — Closed landfill remediation grant program - creation - administration - application process - uses of grant program mon
  • 30-20-1301 — Short title
  • 30-20-1302 — Legislative declaration
  • 30-20-1303 — Definitions
  • 30-20-1304 — Power to create federal mineral lease districts
  • 30-20-1305 — Approval of service plan. (Repealed)
  • 30-20-1305.5 — Powers of a district
  • 30-20-1306 — Board of directors - appointment or election - removal
  • 30-20-1307 — Board of directors - powers and duties
  • 30-20-1401 — Legislative declaration - rules - enforcement - recyclable material
  • 30-20-1402 — Definitions
  • 30-20-1403 — Waste tire recycling, beneficial reuse, and management - waste tire fees - distribution - rules
  • 30-20-1404 — Waste tire management enterprise fund - creation - rules
  • 30-20-1405 — End users fund - creation - quarterly rebates - rules - repeal
  • 30-20-1405.5 — Waste tire administration fund - creation - clean up - reimbursement - penalties - rules
  • 30-20-1406 — Waste tire market development fund - creation - incentive programs - legislative declaration - repeal. (Repealed)
  • 30-20-1407 — Scope
  • 30-20-1408 — Waste tire haulers
  • 30-20-1409 — Waste tire generators - requirements - exemptions
  • 30-20-1410 — Used tire management
  • 30-20-1411 — Waste tire collection facility - requirements - exemptions
  • 30-20-1412 — Waste tire processors - requirements
  • 30-20-1413 — Mobile processors - requirements
  • 30-20-1414 — Limitations on the disposal of tires
  • 30-20-1415 — Waste tire monofills - requirements
  • 30-20-1416 — End users
  • 30-20-1417 — Decals - manifests
  • 30-20-1418 — Waste tire management grant program - definitions - repeal
  • 30-20-201 — Legislative declaration
  • 30-20-202 — Creation - proviso
  • 30-20-203 — Powers
  • 30-20-204 — Budget
  • 30-20-205 — Character of this part 2
  • 30-20-301 — Definitions
  • 30-20-302 — Public improvements within and without boundaries
  • 30-20-303 — Anticipation warrants
  • 30-20-304 — Power to lease
  • 30-20-305 — Terms and interest
  • 30-20-306 — Revenue and sinking fund - pledge of general income prohibited
  • 30-20-307 — Donations or gifts
  • 30-20-308 — Authentication before delivery
  • 30-20-309 — Obligations payable from project revenue only
  • 30-20-310 — Numbering and retirement
  • 30-20-401 — Definitions
  • 30-20-402 — Powers
  • 30-20-403 — Authorization of facilities and bonds
  • 30-20-404 — Bond provisions
  • 30-20-405 — Signatures on bonds
  • 30-20-406 — Tax exemption
  • 30-20-407 — Covenants in bond resolution
  • 30-20-408 — No county liability on bonds
  • 30-20-409 — Remedies of bondholders
  • 30-20-410 — Refunding bonds
  • 30-20-411 — Incontestable recital in bonds
  • 30-20-412 — Application of bond proceeds
  • 30-20-413 — Continuing rights of bondholders
  • 30-20-414 — Validation
  • 30-20-415 — Effect of and limitations upon validation
  • 30-20-416 — Compulsory sewer connections - owner to be notified
  • 30-20-417 — Resolution adopted
  • 30-20-418 — Cost of connection
  • 30-20-419 — Appropriation from system
  • 30-20-420 — Failure to pay rates and charges - lien
  • 30-20-421 — Prior rates and charges declared valid
  • 30-20-422 — Construction of this part 4
  • 30-20-501 — Short title
  • 30-20-502 — Legislative declaration
  • 30-20-503 — Definitions
  • 30-20-504 — Authority of governing body
  • 30-20-505 — Organization petition - contents
  • 30-20-506 — Bond of petitioners
  • 30-20-507 — Notice of hearing
  • 30-20-508 — Hearing - dismissal - findings - declaration - when action barred
  • 30-20-508.1 — Exclusion proviso. (Repealed)
  • 30-20-509 — Recording of resolution
  • 30-20-510 — Governing body constitutes board - duties
  • 30-20-511 — Meetings
  • 30-20-512 — General powers of district
  • 30-20-512.5 — Local improvement districts - authority to establish
  • 30-20-513 — Determination of special benefits - factors considered
  • 30-20-514 — Power to levy taxes
  • 30-20-515 — Determining and fixing rate of levy
  • 30-20-516 — Levies to cover deficiencies
  • 30-20-517 — County officers to levy and collect taxes - liens
  • 30-20-518 — Property sold for taxes
  • 30-20-519 — Reserve fund
  • 30-20-520 — Inclusion or exclusion - petition - notice - hearing - order
  • 30-20-521 — Liability of property
  • 30-20-522 — Board can issue bonds - form - legislative declaration
  • 30-20-523 — Submission of debt question - form. (Repealed)
  • 30-20-524 — Notice of election. (Repealed)
  • 30-20-525 — Conduct of election - canvass. (Repealed)
  • 30-20-526 — Effect - subsequent elections. (Repealed)
  • 30-20-527 — Procedure
  • 30-20-528 — Correction of faulty notices
  • 30-20-529 — Early hearings
  • 30-20-530 — County jurisdiction unimpaired
  • 30-20-531 — Method not exclusive
  • 30-20-532 — Confirmation of board actions and powers
  • 30-20-533 — Exemption from taxation
  • 30-20-534 — Limitation of actions
  • 30-20-601 — Power to make local improvements
  • 30-20-601.5 — Legislative declaration - inclusion of energy efficiency and renewable energy production projects in local improvement
  • 30-20-602 — Definitions
  • 30-20-603 — Improvements and funding authorized - how instituted - conditions - definitions
  • 30-20-604 — Cost assessed in accordance with benefits
  • 30-20-604.5 — District sales tax - repeal
  • 30-20-605 — Property of irregular form - assessment
  • 30-20-606 — Determination of special benefits - factors considered
  • 30-20-607 — Statement of expenses - apportionment
  • 30-20-608 — Notice of apportionment
  • 30-20-609 — Hearing on objections
  • 30-20-610 — Assessment constitutes a lien - filing with county clerk and recorder - corrections
  • 30-20-611 — Assessment roll
  • 30-20-612 — When assessments payable - installments
  • 30-20-613 — Effect of payment in installments
  • 30-20-614 — How installments paid - interest
  • 30-20-615 — Penalty for default - payment of balance
  • 30-20-616 — Payment in full - assessment roll returned - payment of share
  • 30-20-617 — Sale of property for nonpayment - county may purchase property on default
  • 30-20-618 — Power of board to contract debt - question submitted to voters
  • 30-20-619 — Issuing bonds - property specially benefited
  • 30-20-619.5 — Issuing refunding bonds
  • 30-20-620 — Bonds negotiable - interest
  • 30-20-621 — Manner of redemption. (Repealed)
  • 30-20-622 — Contracts for construction - bond - default
  • 30-20-623 — Provisions to be inserted
  • 30-20-624 — Utility connections may be ordered before paving - costs - default
  • 30-20-625 — No action maintainable - exception - grounds - limitations
  • 30-20-626 — Requirements of publication of notice
  • 30-20-627 — Local improvements completed - dissolution
  • 30-20-628 — County treasurer - policies and procedures
  • 30-20-701 — Legislative declaration
  • 30-20-702 — County may establish districts
  • 30-20-702.5 — Acquisition of land by Larimer county authorized
  • 30-20-703 — Powers of county commissioners
  • 30-20-704 — Budget
  • 30-20-705 — Purpose
  • 30-20-801 — Creation of cemetery districts
  • 30-20-802 — Petition for creation of district
  • 30-20-803 — Board of directors - meetings
  • 30-20-804 — District officers
  • 30-20-805 — Powers of district
  • 30-20-806 — Taxation
  • 30-20-807 — Cemetery district fund
  • 30-20-808 — Abandoned graves - right to reclaim
  • 30-20-901 — Legislative declaration
  • 30-20-902 — Definitions
  • 30-20-903 — County authority relating to solid waste-to-energy incineration systems
  • 30-20-904 — Department of public health and environment rules
  • 30-24-101 — Legislative declaration
  • 30-24-102 — Authority of county commissioners
  • 30-24-103 — Appropriation
  • 30-24-104 — County agricultural fund
  • 30-25-101 — Budgeting - appropriations - fiscal procedures
  • 30-25-102 — County expenditures limited. (Repealed)
  • 30-25-103 — No liability against county beyond appropriation
  • 30-25-104 — Judgment against a county, how paid - tax levy
  • 30-25-105 — County general fund
  • 30-25-106 — Fund - purposes
  • 30-25-106.5 — Infrastructure loans to governmental entities within a county - authorization - limitations
  • 30-25-107 — Contingent fund
  • 30-25-108 — Board to examine county orders
  • 30-25-109 — Allowance of accounts
  • 30-25-110 — Claims presented to board - when - how paid
  • 30-25-111 — Proceedings published - failure - penalty
  • 30-25-112 — Appeal on disallowance of claim
  • 30-25-113 — Proceedings upon appeal - pleadings
  • 30-25-114 — Special taxes not levied - when
  • 30-25-201 — Tax levy for county fund purposes. (Repealed)
  • 30-25-202 — Capital expenditures fund - tax levy - purposes
  • 30-25-203 — Validation of bonds
  • 30-25-204 — Levy in excess unlawful
  • 30-25-205 — Levy not limited - when
  • 30-25-206 — Violation - penalty
  • 30-25-301 — Legislative declaration
  • 30-25-302 — Eligibility - determination of impact - procedures - legislative declaration
  • 30-26-101 — Exchange of warrants for bonds - notice
  • 30-26-102 — Election on bond issue - duties of judges
  • 30-26-103 — Officers to proceed as authorized after election
  • 30-26-104 — Bonds - how executed
  • 30-26-105 — Form of bonds - redemption fund
  • 30-26-106 — Redemption - order of payment - notice
  • 30-26-201 — Fund or refund liabilities
  • 30-26-202 — County shall assume payment of bonds
  • 30-26-300.3 — Definitions
  • 30-26-301 — Creation of debt for buildings and roads - election - definitions
  • 30-26-302 — Bond issue - limitation - interest - redemption
  • 30-26-303 — Redemption - notice - interest - order of payment
  • 30-26-304 — Bonds - signed - attested - sealed - denomination - amount
  • 30-26-305 — Sale of bonds - rate - redemption - cancellation
  • 30-26-401 — Refunding bonds authorized
  • 30-26-402 — Issuance - no election
  • 30-26-403 — Resolution for issue - form of bonds - coupons - term
  • 30-26-404 — Disposition of bonds - outstanding canceled
  • 30-26-405 — Interest - how paid - redemption fund
  • 30-26-406 — No repeal or alteration of resolution
  • 30-26-501 — Short title
  • 30-26-502 — Legislative declaration
  • 30-26-503 — Definitions
  • 30-26-504 — Authority for establishment of county capital improvement trust funds
  • 30-26-505 — Bonds - issuance - terms
  • 30-26-506 — Pledge of revenues, funds, or other property lien
  • 30-26-507 — Personal liability
  • 30-26-508 — Bonds - exempt from taxation
  • 30-26-509 — Annual audit
  • 30-26-510 — Bonds - eligible for investment
  • 30-26-511 — Agreement of counties
  • 30-26-512 — Effect on inconsistent acts and rules and regulations
  • 30-26-513 — Construction of this part 5
  • 30-28-101 — Definitions
  • 30-28-102 — Unincorporated territory
  • 30-28-103 — County planning commission
  • 30-28-104 — Chairman - rules - staff - information - grants and gifts
  • 30-28-105 — Regional planning commission
  • 30-28-106 — Master plan - definitions
  • 30-28-107 — Surveys and studies
  • 30-28-108 — Adoption of plan by resolution
  • 30-28-109 — Certification of plan
  • 30-28-110 — Regional planning commission approval - required when - recording
  • 30-28-111 — Zoning plan
  • 30-28-112 — Certification of plan - hearings
  • 30-28-113 — Regulation of size and use - districts - definitions - repeal
  • 30-28-114 — Enforcement - inspector - permits
  • 30-28-115 — Public welfare to be promoted - legislative declaration - construction - definitions
  • 30-28-116 — Regulations may be amended
  • 30-28-117 — Board of adjustment
  • 30-28-118 — Appeals to board of adjustment
  • 30-28-119 — District planning commissions
  • 30-28-120 — Existing structures - county property
  • 30-28-121 — Temporary regulations
  • 30-28-122 — Submission to division of planning
  • 30-28-123 — Higher standards govern
  • 30-28-124 — Penalties
  • 30-28-124.5 — County court actions for civil penalties for zoning violations
  • 30-28-125 — Filing with county clerk and recorder
  • 30-28-126 — Appropriation authorized
  • 30-28-127 — Public utilities exceptions
  • 30-28-128 — Term of membership
  • 30-28-129 — Inclusion of land in regional planning commission
  • 30-28-130 — Notice of intent to withdraw
  • 30-28-131 — Planning commission responsibilities in a common geographic area
  • 30-28-132 — Concurrent planning jurisdiction - authorized agreements and contracts
  • 30-28-133 — Subdivision regulations
  • 30-28-133.1 — Subdivision plan or plat - access to public highways
  • 30-28-133.5 — Review of plats and other plans
  • 30-28-134 — Telecommunications research facilities of the United States - inclusions in planning and zoning
  • 30-28-135 — Safety glazing materials
  • 30-28-136 — Referral and review requirements
  • 30-28-137 — Guarantee of public improvements
  • 30-28-138 — Referral to municipality
  • 30-28-139 — Merger of lots - notice - hearing - assessment of merged parcels
  • 30-28-140 — Parking and electric vehicle charging stations - legislative declaration
  • 30-28-141 — Equestrian map and signs
  • 30-28-201 — Commissioners may adopt - emission performance standards required - reporting
  • 30-28-202 — Designation of zoned area - hearing
  • 30-28-203 — Purpose of codes
  • 30-28-204 — Amendment of building code. [Editor's note: This version of this section is effective January 1, 2026.]
  • 30-28-205 — County building inspector - permit required - appeal
  • 30-28-206 — Board of review - qualifications - powers
  • 30-28-207 — Board of review - meetings - appeals
  • 30-28-208 — Copies of code available - evidence
  • 30-28-209 — Violation - injunction and other remedies
  • 30-28-210 — County court actions for civil penalties for building violations
  • 30-28-211 — Energy efficient building codes - legislative declaration - definitions
  • 30-28-212 — Charging station restriction rules prohibited - accessible charging stations - definitions
  • 30-28-213 — Electric motor vehicle charging systems - county permitting procedures - permit application - approval process - defini
  • 30-28-301 — Legislative declaration
  • 30-28-302 — Definitions
  • 30-28-303 — Creation of land division study area
  • 30-28-304 — Preparation and adoption of plan for platting notice - withdraw from plan - requirements for adoption
  • 30-28-305 — Preparation of subdivision exemption plat
  • 30-28-306 — Preparation of deeds
  • 30-28-307 — Conveyance of title to district court
  • 30-28-308 — Recordation of subdivision exemption plat
  • 30-28-309 — Reconveyance of title to property owners
  • 30-28-310 — Assessment of costs
  • 30-28-311 — Cancellation of process
  • 30-28-312 — Limitation on liability
  • 30-28-313 — Severability
  • 30-28-401 — Legislative declaration
  • 30-28-402 — Definitions
  • 30-28-403 — Cluster development
  • 30-28-404 — Water - sewage - roadways - notification to state engineer
  • 30-29-101 — Receipts from national forests - legislative intent
  • 30-29-102 — Receipts from flood control projects
  • 30-30-101 — Definitions
  • 30-30-102 — Authority to remove obstructions in streams
  • 30-30-103 — Contracts and agreements
  • 30-30-104 — Adoption of plan
  • 30-30-105 — Colorado water conservation board - grants to counties
  • 30-31-101 — Short title
  • 30-31-102 — Legislative declaration
  • 30-31-103 — Definitions
  • 30-31-104 — County revitalization authority
  • 30-31-105 — Powers of an authority
  • 30-31-106 — Acquisition of private property by eminent domain by authority for subsequent transfer to private party - restrictions
  • 30-31-107 — Condemnation actions by authorities - effect of other provisions
  • 30-31-108 — Disposal of property in county revitalization area
  • 30-31-109 — Approval of county revitalization plans by local governing body - definitions
  • 30-31-110 — Disaster areas
  • 30-31-111 — Issuance of bonds by an authority
  • 30-31-112 — Property of an authority exempt from taxes and from levy and sale by virtue of an execution
  • 30-31-113 — Title of purchaser, lessee, or transferee
  • 30-31-114 — Cooperation by public bodies with county revitalization authorities
  • 30-31-115 — Designation - transfer - abolishment
  • 30-31-116 — Regional tourism projects
  • 30-31-117 — Cumulative powers
  • 30-31-118 — Inclusion of incorporated territory in a county revitalization area
  • 30-35-101 — Short title
  • 30-35-102 — Legislative declaration
  • 30-35-103 — Home rule counties - general powers
  • 30-35-201 — Powers of governing bodies
  • 30-35-202 — Power to sell public works - sell or lease property
  • 30-35-301 — Duty to make and publish ordinances
  • 30-35-401 — Definitions
  • 30-35-402 — Adoption by reference - title
  • 30-35-403 — Notice - hearing
  • 30-35-404 — Adopting ordinance - adoption of penalty clauses by reference prohibited
  • 30-35-405 — Publication of ordinance
  • 30-35-406 — Filing of public record - sale of copies
  • 30-35-407 — Amendments
  • 30-35-408 — Use as evidence
  • 30-35-501 — Review without bond
  • 30-35-601 — Funding bonds - determination of indebtedness
  • 30-35-602 — Floating indebtedness defined
  • 30-35-603 — Bond election - judgments
  • 30-35-604 — Ordinance - form and maturity of bonds
  • 30-35-605 — Disposition of bonds
  • 30-35-606 — Taxes for interest and redemption
  • 30-35-607 — Ordinance irrepealable
  • 30-35-701 — Refunding bonds - amount
  • 30-35-702 — Vote of electors - when not required
  • 30-35-703 — Vote of electors - when required - procedures
  • 30-35-704 — Ordinance for bond issue - bonds
  • 30-35-705 — Exchange - sale - proceeds - amounts
  • 30-35-706 — Tax for payment of refunding bonds
  • 30-35-707 — Ordinance not to be altered
  • 30-35-708 — Combined issues - procedures
  • 30-35-709 — Application of refunding bond proceeds - procedures - limitations
  • 30-35-710 — Registration of refunding bonds
  • 30-35-711 — Redemption of refunding bonds prior to maturity - procedures
  • 30-35-712 — Net interest cost - net effective interest rate
  • 30-35-801 — Power to issue bonds - purpose
  • 30-35-802 — Question submitted
  • 30-35-803 — Ordinance - taxes - interest - disposition
  • 30-35-804 — Construction - disposition of delinquent assessment
  • 30-35-901 — Special taxing districts authorized
  • 30-35-902 — Definitions
  • 30-35-903 — Use of districts
  • 30-35-904 — Formation of districts
  • 30-35-905 — Powers of board
  • 30-35-906 — Exclusion
  • 30-5-101 — Legislative declaration - county boundaries
  • 30-5-102 — Adams
  • 30-5-103 — Alamosa
  • 30-5-104 — Arapahoe
  • 30-5-105 — Archuleta
  • 30-5-106 — Baca
  • 30-5-107 — Bent
  • 30-5-108 — Greenwood abolished
  • 30-5-109 — Boulder
  • 30-5-109.5 — Broomfield, city and county of
  • 30-5-110 — Chaffee
  • 30-5-111 — Cheyenne
  • 30-5-112 — Clear Creek
  • 30-5-113 — Conejos
  • 30-5-114 — Costilla
  • 30-5-115 — Crowley
  • 30-5-116 — Custer
  • 30-5-117 — Delta
  • 30-5-118 — Denver, city and county of
  • 30-5-119 — Dolores
  • 30-5-120 — Douglas
  • 30-5-121 — Eagle
  • 30-5-122 — Elbert
  • 30-5-123 — El Paso
  • 30-5-124 — Fremont
  • 30-5-125 — Garfield
  • 30-5-126 — Gilpin
  • 30-5-127 — Gilpin and Jefferson counties, boundary between
  • 30-5-128 — Grand
  • 30-5-129 — Gunnison
  • 30-5-130 — Hinsdale
  • 30-5-131 — Huerfano
  • 30-5-132 — Jackson
  • 30-5-133 — Jefferson
  • 30-5-134 — Kiowa
  • 30-5-135 — Kit Carson
  • 30-5-136 — Lake
  • 30-5-137 — Lake and Chaffee - names changed
  • 30-5-138 — La Plata
  • 30-5-139 — Larimer
  • 30-5-140 — Las Animas
  • 30-5-141 — Lincoln
  • 30-5-142 — Logan
  • 30-5-143 — Mesa
  • 30-5-144 — Mineral
  • 30-5-145 — Moffat
  • 30-5-146 — Montezuma
  • 30-5-147 — Montrose
  • 30-5-148 — Morgan
  • 30-5-149 — Otero
  • 30-5-150 — Ouray
  • 30-5-151 — Ouray and Montrose - boundary
  • 30-5-152 — Ouray and San Miguel - boundary
  • 30-5-153 — Park
  • 30-5-154 — Phillips
  • 30-5-155 — Pitkin
  • 30-5-156 — Prowers
  • 30-5-157 — Pueblo
  • 30-5-158 — Rio Blanco
  • 30-5-159 — Rio Grande
  • 30-5-160 — Routt
  • 30-5-161 — Saguache
  • 30-5-162 — Saguache and Costilla - boundary. (Repealed)
  • 30-5-163 — San Juan
  • 30-5-164 — San Miguel
  • 30-5-165 — San Miguel and Dolores - boundary
  • 30-5-166 — San Miguel and Ouray - names changed
  • 30-5-167 — Sedgwick
  • 30-5-168 — Summit
  • 30-5-169 — Teller
  • 30-5-170 — Washington
  • 30-5-171 — Weld
  • 30-5-172 — Yuma
  • 30-6-100.3 — Definitions
  • 30-6-101 — Survey of boundaries - arbitration
  • 30-6-102 — Board of arbitration
  • 30-6-103 — Arbitration - agreements - oaths - expenses
  • 30-6-104 — Boundaries not changed
  • 30-6-105 — Annexation - petition - notice to voters
  • 30-6-106 — Annexation - adjoining county
  • 30-6-107 — Annexation - election result - proclamation
  • 30-6-108 — County clerk and recorders to record
  • 30-6-109 — Liabilities of annexed territory
  • 30-6-109.5 — Annexation - county airports - agreements between governing bodies - approval
  • 30-6-109.7 — Minor boundary adjustments
  • 30-6-110 — Boundaries - survey - action to settle
  • 30-6-111 — State engineer - reimbursement for expenses
  • 30-6-112 — Boundaries - not changed
  • 30-6-113 — Compliance with boundary control commission requirements
  • 30-7-101 — County seats designated
  • 30-7-102 — Relocation not affected
  • 30-8-101 — County seat - removal - election
  • 30-8-102 — Special registration
  • 30-8-103 — Polling places - special ballot
  • 30-8-104 — Removal - when
  • 30-8-105 — Elections - laws applicable
  • 30-8-106 — Election contests - laws applicable
  • 30-8-107 — County seats - removal - petition - election
  • 30-8-108 — Commissioners' surveys - county buildings
  • 30-8-109 — Attached territory - tax liability
Title 31 · CRS Title 31 (1013 sections)
  • 31-1-101 — Definitions
  • 31-1-102 — Application - legislative intent
  • 31-1-201 — Classification of municipalities
  • 31-1-202 — Cities or towns retaining prior status
  • 31-1-203 — Classification of statutory cities and towns
  • 31-1-204 — Change of classification - towns - notice - effect on officeholders - options prior to reorganization - terms of office
  • 31-1-205 — Organization after change
  • 31-1-206 — Change in classification - cities - notice - effect on officeholders - terms of office - election dates
  • 31-1-207 — Ordinances to reorganize - existing ordinances
  • 31-10-1001 — When absent electors may vote
  • 31-10-1002 — Application for absentee voter's ballot - permanent absentee voter status - ballot delivery - list of absentee voters
  • 31-10-1003 — Self-affirmation on return envelope
  • 31-10-1004 — Manner of absentee voting by paper ballot
  • 31-10-1005 — Absent voters' voting machines - electronic voting systems
  • 31-10-1006 — Delivery to judges
  • 31-10-1007 — Casting and counting absentee ballots
  • 31-10-1008 — Challenge of absentee ballots - rejection - record
  • 31-10-1009 — Oaths for absentee ballots. (Repealed)
  • 31-10-101 — Short title
  • 31-10-1010 — Emergency absentee voting - definition
  • 31-10-102 — Definitions
  • 31-10-102.5 — Acts and elections conducted pursuant to provisions which refer to qualified electors
  • 31-10-102.7 — Applicability of the Uniform Election Code of 1992
  • 31-10-102.8 — Active military or overseas voters - timely mailing, casting, and receipt of ballot - definition
  • 31-10-103 — Computation of time
  • 31-10-104 — Powers of clerk and deputy
  • 31-10-105 — Election commission
  • 31-10-106 — Copies of election laws and manual provided
  • 31-10-107 — Forms prescribed. (Repealed)
  • 31-10-108 — Special elections
  • 31-10-109 — Submission of question on regular election date for municipalities
  • 31-10-1101 — No voting unless registered
  • 31-10-1102 — Right to vote may be challenged
  • 31-10-1103 — Challenge to be made by written oath
  • 31-10-1104 — Challenge questions asked voter
  • 31-10-1105 — Oath of challenged voter
  • 31-10-1106 — Refusal to answer questions or take oath
  • 31-10-1201 — Returns - canvass
  • 31-10-1202 — Imperfect returns
  • 31-10-1203 — Corrections
  • 31-10-1204 — Tie - lots - notice to candidates
  • 31-10-1205 — Statement - certificates of election
  • 31-10-1206 — Fees of municipal judge
  • 31-10-1207 — Recount
  • 31-10-1301 — Who may contest - causes
  • 31-10-1302 — District judge to preside - bond
  • 31-10-1303 — Filing statement - contents
  • 31-10-1304 — Summons - answer
  • 31-10-1305 — Trial and appeals
  • 31-10-1306 — Recount
  • 31-10-1307 — Judgment
  • 31-10-1308 — Ballot questions and ballot issues - how contested
  • 31-10-1401 — Controversies
  • 31-10-1402 — Correction of errors
  • 31-10-1501 — District attorney or attorney general to prosecute
  • 31-10-1502 — Sufficiency of complaint - judicial notice
  • 31-10-1503 — Immunity of witness from prosecution
  • 31-10-1504 — Penalties for election offenses
  • 31-10-1505 — Payment of fines
  • 31-10-1506 — Perjury
  • 31-10-1507 — Forgery
  • 31-10-1508 — Tampering with nomination papers
  • 31-10-1509 — Bribery of petition signers
  • 31-10-1510 — Statements of expenses. (Repealed)
  • 31-10-1511 — Custody and delivery of ballots and other election papers
  • 31-10-1512 — Destroying, removing, or delaying delivery of ballots and other election papers
  • 31-10-1513 — Unlawfully refusing or permitting to vote
  • 31-10-1514 — Revealing how elector voted
  • 31-10-1515 — Violation of duty
  • 31-10-1516 — Unlawful receipt of money
  • 31-10-1517 — Disclosing or identifying vote
  • 31-10-1518 — Delivering and receiving ballots at polls
  • 31-10-1519 — Voting twice
  • 31-10-1520 — Voting in the wrong precinct
  • 31-10-1521 — Electioneering near polls
  • 31-10-1521.5 — Anonymous statements concerning candidates or issues - penalties. (Repealed)
  • 31-10-1522 — Employer's unlawful acts
  • 31-10-1523 — Intimidation
  • 31-10-1524 — Unlawfully giving or promising money
  • 31-10-1525 — Corrupt means of influencing vote
  • 31-10-1526 — Interference with voter while voting
  • 31-10-1527 — Introducing liquor into polls - repeal. (Repealed)
  • 31-10-1528 — Inducing defective ballot
  • 31-10-1529 — Personating elector
  • 31-10-1530 — Altering posted abstract of votes
  • 31-10-1531 — Wagers with electors
  • 31-10-1532 — Tampering with notices or supplies
  • 31-10-1533 — Tampering with registration book, registration list, or pollbook
  • 31-10-1534 — Tampering with voting machine
  • 31-10-1535 — Interference with election official
  • 31-10-1536 — Unlawful qualification as taxpaying elector
  • 31-10-1537 — Absentee voting
  • 31-10-1538 — Article to be liberally construed
  • 31-10-1539 — Applicability
  • 31-10-1540 — Political campaign signs - restrictions. (Repealed)
  • 31-10-1601 — Legislative declaration - intent. [Editor's note: For the applicability of this section on or after January 1, 2026, se
  • 31-10-1602 — Definitions. [Editor's note: For the applicability of this section on or after January 1, 2026, see the editor's note f
  • 31-10-1603 — Multilingual ballot access - general provisions - clerks. [Editor's note: For the applicability of this section on or a
  • 31-10-1604 — Minority language sample ballots - clerks - mail ballot elections. [Editor's note: For the applicability of this sectio
  • 31-10-1605 — In-person minority language ballot - clerks - polling places. [Editor's note: For the applicability of this section on
  • 31-10-1606 — Coordination with counties. [Editor's note: For the applicability of this section on or after January 1, 2026, see the
  • 31-10-201 — Qualifications of municipal electors
  • 31-10-202 — Submission of question to qualified taxpaying electors - oath
  • 31-10-203 — Registration required
  • 31-10-204 — Municipal clerk as deputy county clerk and recorder
  • 31-10-205 — Registration lists
  • 31-10-206 — Delivery and custody of registration book or list
  • 31-10-207 — Questions answered by elector
  • 31-10-208 — Change of address
  • 31-10-301 — Electors eligible to hold municipal office
  • 31-10-302 — Nomination of municipal officers
  • 31-10-303 — Withdrawal from nominations
  • 31-10-304 — Vacancies in nominations. (Repealed)
  • 31-10-305 — Objections to nominations
  • 31-10-306 — Write-in candidate affidavit
  • 31-10-401 — Appointment of election judges
  • 31-10-402 — Number of judges
  • 31-10-403 — Certificates of appointment
  • 31-10-404 — Acceptances
  • 31-10-405 — Vacancies
  • 31-10-406 — Removal of judges
  • 31-10-407 — Oath of judges
  • 31-10-408 — Compensation of judges
  • 31-10-409 — Compensation for delivery of election returns and other election papers
  • 31-10-501 — Clerk to give notice
  • 31-10-501.5 — Ballot issue notice
  • 31-10-502 — Establishing precincts and polling places
  • 31-10-503 — Judges may change polling places
  • 31-10-504 — Number of voting booths or voting machines
  • 31-10-505 — Arrangement of voting machines or voting booths and ballot boxes
  • 31-10-506 — Election expenses to be paid by municipality
  • 31-10-507 — Election may be canceled - when
  • 31-10-601 — Hours of voting
  • 31-10-602 — Watchers at municipal elections
  • 31-10-603 — Employee entitled to vote
  • 31-10-604 — Judges open ballot box first
  • 31-10-605 — Judge to keep pollbook
  • 31-10-606 — Preparing to vote
  • 31-10-607 — Manner of voting in precincts which use paper ballots
  • 31-10-608 — Disabled voter - assistance
  • 31-10-609 — Spoiled ballots
  • 31-10-610 — Counting paper ballots
  • 31-10-611 — Tally sheets
  • 31-10-612 — Defective ballots
  • 31-10-613 — Judges' certificate
  • 31-10-614 — Delivery of election returns, ballot boxes, and other election papers
  • 31-10-615 — Judges to post returns
  • 31-10-616 — Preservation of ballots and election records
  • 31-10-617 — Ranked voting methods
  • 31-10-701 — Use of voting machines
  • 31-10-702 — Judges to inspect machines
  • 31-10-703 — Sample ballots, ballot labels, and cards of instruction
  • 31-10-704 — Instructions to vote
  • 31-10-705 — Length of time to vote
  • 31-10-706 — Judge to watch voting machines
  • 31-10-707 — Clerk to supply seals for voting machines
  • 31-10-708 — Close of polls and count of votes
  • 31-10-709 — Election laws apply - separate absentee ballots permitted
  • 31-10-801 — Use of electronic system
  • 31-10-802 — Sample ballots
  • 31-10-803 — Ballots - electronic voting
  • 31-10-804 — Preparation for use - electronic voting
  • 31-10-805 — Instructions to vote
  • 31-10-806 — Ballots
  • 31-10-807 — Distribution of ballots
  • 31-10-808 — Cards of instruction
  • 31-10-809 — Close of polls - count and seals in electronic voting
  • 31-10-810 — Electronic vote counting - test
  • 31-10-811 — Electronic vote counting - procedure
  • 31-10-812 — Election laws apply - separate absentee ballots permitted
  • 31-10-901 — Ballot boxes
  • 31-10-902 — Ballots
  • 31-10-903 — Ballots changed if candidate dies or withdraws
  • 31-10-904 — Printing and distribution of ballots
  • 31-10-905 — Substitute ballots
  • 31-10-906 — Cards of instruction
  • 31-10-907 — Definitions
  • 31-10-908 — Mail ballot elections - preelection process
  • 31-10-909 — Nomination of candidates in mail ballot elections
  • 31-10-910 — Procedures for conducting mail ballot election
  • 31-10-910.3 — Verification of signatures - signature verification devices - procedures - training - definitions
  • 31-10-911 — Counting mail ballots
  • 31-10-912 — Write-in candidate affidavit in mail ballot elections
  • 31-10-913 — Challenges
  • 31-11-101 — Legislative declaration
  • 31-11-102 — Applicability of article
  • 31-11-103 — Definitions
  • 31-11-103.5 — Computation of time
  • 31-11-104 — Ordinances - initiative - conflicting measures
  • 31-11-105 — Ordinances - when effective - referendum
  • 31-11-106 — Form of petition sections
  • 31-11-107 — Circulators - requirements
  • 31-11-108 — Signatures
  • 31-11-109 — Signature verification - statement of sufficiency
  • 31-11-110 — Protest
  • 31-11-111 — Initiatives, referenda, and referred measures - ballot titles
  • 31-11-112 — Petitions - not election materials - no bilingual requirement
  • 31-11-113 — Receiving money to circulate petitions - filing
  • 31-11-114 — Unlawful acts - penalty
  • 31-11-115 — Tampering with initiative or referendum petition
  • 31-11-116 — Enforcement
  • 31-11-117 — Retention of petitions
  • 31-11-118 — Powers of clerk and deputy
  • 31-12-101 — Short title
  • 31-12-102 — Legislative declaration
  • 31-12-103 — Definitions
  • 31-12-104 — Eligibility for annexation
  • 31-12-105 — Limitations
  • 31-12-106 — Annexation of enclaves, partly surrounded land, and municipally owned land
  • 31-12-107 — Petitions for annexation and for annexation elections
  • 31-12-108 — Setting hearing date - notice given
  • 31-12-108.5 — Annexation impact report - requirements
  • 31-12-109 — Hearing
  • 31-12-110 — Findings
  • 31-12-111 — Annexation without election
  • 31-12-112 — Election - annexation pursuant to election
  • 31-12-113 — Effective date of annexation - required filings
  • 31-12-114 — Conflicting annexation claims of two or more municipalities
  • 31-12-115 — Zoning of land while annexation is under way - zoning of newly annexed land - subdivision of land while annexation is u
  • 31-12-116 — Review
  • 31-12-117 — Effect of review and of voiding of annexation ordinance by court order
  • 31-12-118 — Priority of annexation proceedings
  • 31-12-118.5 — Effect of incorporation proceedings in an area of more than seventy-five thousand inhabitants - annexation ordinance -
  • 31-12-119 — Disconnection of territory because of failure to serve
  • 31-12-120 — Court approval required for certain annexations
  • 31-12-121 — Provision of municipal services to outside consumers - agreement to annex
  • 31-12-122 — Relation of this part 1 to other laws
  • 31-12-123 — Applicability to city and county of Denver
  • 31-12-201 — Including adjacent area upon reorganization
  • 31-12-301 — Annexation to charter city
  • 31-12-302 — Petition - order of court
  • 31-12-303 — Annexation consented to by ordinance - indebtedness
  • 31-12-304 — School districts - annexation of area to another school district - applicability
  • 31-12-305 — Question submitted to registered electors
  • 31-12-306 — Notice of election
  • 31-12-307 — Ballots
  • 31-12-308 — Report - approval by court
  • 31-12-309 — Termination of offices
  • 31-12-310 — Rights become property of city enlarged - utilities not curtailed
  • 31-12-311 — Validity not questioned after ninety days
  • 31-12-401 — Consolidation of contiguous cities or towns
  • 31-12-402 — Election - notice - ballot
  • 31-12-403 — Election of officers after consolidation
  • 31-12-404 — Tenure of officers
  • 31-12-405 — Consolidation complete
  • 31-12-406 — First ordinances - appropriation
  • 31-12-407 — Licenses
  • 31-12-408 — Bonded and floating indebtedness
  • 31-12-409 — Property belongs to consolidated cities or towns
  • 31-12-410 — Suits - special tax
  • 31-12-411 — Collection of prior taxes - disposition
  • 31-12-412 — Annexing cities and towns
  • 31-12-413 — Annexation complete - rights - liabilities
  • 31-12-414 — School districts - annexation of area to another school district - applicability
  • 31-12-501 — Application - enactment - filing - definitions
  • 31-12-502 — Liability for taxes
  • 31-12-503 — Future levies - prepayment
  • 31-12-601 — Petition to disconnect territory
  • 31-12-602 — Contents of petition
  • 31-12-603 — Hearing - decree - proviso
  • 31-12-604 — Lands subject to tax for prior indebtedness
  • 31-12-605 — Copy of decree filed
  • 31-12-701 — Part 7 relates to towns only
  • 31-12-702 — Petition court to disconnect from town
  • 31-12-703 — Petition - contents
  • 31-12-704 — Hearing - decree - proviso
  • 31-12-705 — Land not exempt from prior taxes
  • 31-12-706 — Land subject to tax for prior indebtedness
  • 31-12-707 — Decree recorded - proof
  • 31-15-1001 — Legislative declaration
  • 31-15-1002 — Definitions
  • 31-15-1003 — Municipal authority relating to solid waste-to-energy incineration systems
  • 31-15-1004 — Department of public health and environment rules
  • 31-15-101 — Municipalities bodies politic - powers
  • 31-15-102 — Review without bond
  • 31-15-103 — Making of ordinances
  • 31-15-104 — Powers not exclusive
  • 31-15-1100.3 — Definitions
  • 31-15-1101 — Mobile home parks
  • 31-15-201 — Administrative powers
  • 31-15-301 — Definitions
  • 31-15-302 — Financial powers - legislative declaration
  • 31-15-401 — General police powers
  • 31-15-402 — Liability for violation of nuisance ordinance
  • 31-15-403 — Prohibition against the use of restraints on pregnant women in custody
  • 31-15-404 — Menstrual hygiene products for a person in custody
  • 31-15-405 — Opioid treatment for a person in custody
  • 31-15-406 — Incarceration of a person with the capacity for pregnancy
  • 31-15-407 — Statewide policy to prevent the operation of illicit massage businesses - background checks required - legislative decl
  • 31-15-501 — Powers to regulate businesses
  • 31-15-601 — Building and fire regulations - emission performance standards required - reporting
  • 31-15-602 — Energy efficient building codes - legislative declaration - definitions - repeal
  • 31-15-603 — Charging station rules prohibited
  • 31-15-604 — Building codes - minimum accessibility standards required - international building codes. [Editor's note: This section
  • 31-15-605 — Single exit in multifamily residential structure - report - definition - repeal
  • 31-15-700.3 — Definitions
  • 31-15-701 — Necessary buildings
  • 31-15-702 — Streets and alleys
  • 31-15-703 — Improvements - petition - construction
  • 31-15-704 — Collection of assessments
  • 31-15-705 — Construction of highway - petition - notice - election - tax
  • 31-15-706 — Railroad track
  • 31-15-707 — Municipal utilities
  • 31-15-708 — Water and water systems
  • 31-15-709 — Sewers and sewer systems
  • 31-15-710 — Water pollution control
  • 31-15-711 — Other public improvements
  • 31-15-711.5 — Municipal jails - sanitary standards
  • 31-15-712 — Public improvements by contract - cities
  • 31-15-713 — Power to sell public works - real property
  • 31-15-714 — Oil and gas leases - unit agreements
  • 31-15-715 — Legislative declaration concerning landfill gas
  • 31-15-716 — Municipal authority relating to landfill gas
  • 31-15-717 — Construction and maintenance of equestrian facilities - exception
  • 31-15-801 — Agreements - ordinance - financing
  • 31-15-802 — Tax exemption
  • 31-15-803 — Enforceability
  • 31-15-901 — Miscellaneous powers
  • 31-15-902 — Deferred compensation plans
  • 31-15-903 — Legislative declaration - municipalities - new business facilities - expanded or existing business facilities - incenti
  • 31-15-904 — Third-party food delivery service fee restrictions - definitions
  • 31-15-905 — Regulation of pesticide use - definitions
  • 31-16-101 — Ordinance powers - penalty
  • 31-16-102 — Style of ordinances
  • 31-16-103 — Majority must vote for appropriations - proving ordinances
  • 31-16-104 — Ordinances approved by mayor
  • 31-16-105 — Record and publication of ordinances
  • 31-16-106 — Reading before city council - publication
  • 31-16-107 — Reading - adoption of code
  • 31-16-108 — Majority of all members required - record
  • 31-16-109 — Disposition of fines and forfeitures
  • 31-16-110 — County officers may serve process
  • 31-16-111 — One-year limitation of suits
  • 31-16-201 — Definitions
  • 31-16-202 — Adoption by reference - title
  • 31-16-203 — Notice - hearing
  • 31-16-204 — Adopting ordinance - adoption of penalty clauses by reference prohibited
  • 31-16-205 — Publication of ordinance
  • 31-16-206 — Filing of public record - sale of copies
  • 31-16-207 — Amendments
  • 31-16-208 — Use as evidence
  • 31-2-101 — Petition to district court
  • 31-2-102 — Incorporation election
  • 31-2-103 — Approval of incorporation election
  • 31-2-104 — Organization of new city or town
  • 31-2-105 — Incorporation complete - first ordinances - when effective
  • 31-2-106 — Legal incorporation - validation - dedication of public property
  • 31-2-107 — Adoption of home rule charter upon incorporation
  • 31-2-108 — Continued county services
  • 31-2-109 — Assessment - taxes - collection
  • 31-2-201 — Short title
  • 31-2-202 — Legislative declaration
  • 31-2-203 — Definitions
  • 31-2-204 — Initiation of home rule
  • 31-2-205 — Election on formation of charter commission and designation of members
  • 31-2-206 — Charter commission
  • 31-2-207 — Charter election - notice
  • 31-2-208 — Filings - effect
  • 31-2-209 — Special procedure for adopting a charter upon incorporation
  • 31-2-210 — Procedure to amend or repeal charter
  • 31-2-211 — Elections - general
  • 31-2-212 — Initiative, referendum, and recall
  • 31-2-213 — Determination of population
  • 31-2-214 — Time limit on submission of similar proposals
  • 31-2-215 — Conflicting or alternative charter proposals
  • 31-2-216 — Change in classification of municipalities
  • 31-2-217 — Vested rights saved
  • 31-2-218 — Finality
  • 31-2-219 — Additional petition requirements
  • 31-2-220 — Warning on petition - signatures - affidavits - circulators
  • 31-2-221 — Form of petition - representatives of signers
  • 31-2-222 — Ballot
  • 31-2-223 — Affidavit - evidence - protest procedure
  • 31-2-224 — Receiving money to circulate petition - penalty. (Repealed)
  • 31-2-225 — Unlawful acts - penalty
  • 31-2-301 — Procedure
  • 31-2-302 — Petition - election
  • 31-2-303 — Notice of election
  • 31-2-304 — Ballot
  • 31-2-305 — Election of officers - terms
  • 31-2-306 — No similar proposal for one year
  • 31-2-307 — Property remains vested - rights - cumulative remedy
  • 31-2-308 — Duty of county treasurer - sale - redemption
  • 31-2-309 — Ordinances remain effective
  • 31-2-401 — Petition to change name
  • 31-2-402 — Name filed with secretary of state
  • 31-2-403 — Secretary to keep alphabetical list
  • 31-2-404 — Notice of hearing on petition
  • 31-2-405 — Hearing postponed
  • 31-2-406 — Secretary to give notice
  • 31-2-407 — Change does not affect liability
  • 31-20-101 — Power to levy taxes - on what property
  • 31-20-101.3 — Incentives for installation of renewable energy fixtures - definitions
  • 31-20-101.7 — Property tax incentive programs for areas of specific local concern - definitions
  • 31-20-102 — Assessor to designate property
  • 31-20-103 — Committee to appear before board of equalization
  • 31-20-104 — Assessor to extend taxes - warrant
  • 31-20-105 — Municipality may certify delinquent charges
  • 31-20-106 — County treasurer to collect municipal taxes - liens - publication
  • 31-20-107 — Municipality to pay share of county expenses
  • 31-20-201 — Fiscal procedures - budgeting - appropriations
  • 31-20-202 — Publication - penalty
  • 31-20-301 — Bond of treasurer - waiver - duties
  • 31-20-302 — Penalty for using municipal funds
  • 31-20-303 — Deposits - investments - interest - no liability
  • 31-20-304 — Reports - annual account - publication
  • 31-20-305 — Collector to keep warrants - books - pay over weekly - receipt
  • 31-20-306 — Collector to report - annual statement - publication
  • 31-20-307 — Keeping moneys - inspection of books - paying over
  • 31-20-401 — Warrants signed - countersigned - fund
  • 31-20-402 — Funds - how used
  • 31-20-403 — Warrant endorsed when no funds - new warrant
  • 31-20-404 — Registry of orders - contents - inspection
  • 31-20-405 — Order warrants paid
  • 31-20-406 — Redemption of warrants
  • 31-20-407 — Neglect in keeping register or paying - penalty
  • 31-21-101 — Definitions
  • 31-21-102 — Funding bonds - determination of indebtedness
  • 31-21-103 — Bond election - judgments
  • 31-21-104 — Ordinance - form and maturity of bonds
  • 31-21-105 — Disposition of bonds
  • 31-21-106 — Taxes for interest and redemption
  • 31-21-107 — Ordinance irrepealable
  • 31-21-201 — Definitions
  • 31-21-202 — Refunding bonds - amount
  • 31-21-203 — Vote of electors not required
  • 31-21-204 — Vote of electors required - procedures
  • 31-21-205 — Ordinance for bond issue - bonds
  • 31-21-206 — Exchange - sale - proceeds - amounts
  • 31-21-207 — Tax for payment of refunding bonds
  • 31-21-208 — Ordinance not to be altered
  • 31-21-209 — Consolidated city or town - refunding indebtedness of constituent portions - bonds
  • 31-21-210 — Combined issues - procedures
  • 31-21-211 — Application of refunding bond proceeds - procedures - limitations
  • 31-21-212 — Registration of refunding bonds
  • 31-21-213 — Redemption of refunding bonds prior to maturity - procedures
  • 31-21-301 — Power to issue bonds - purpose
  • 31-21-302 — Ordinance - taxes - interest - disposition
  • 31-21-303 — Construction - disposition of delinquent assessment
  • 31-21-401 — Power to levy - manner paid
  • 31-21-402 — Discharge of lien by property owner
  • 31-21-403 — Payment in installments
  • 31-21-404 — Payment in bonds - warrant for excess
  • 31-21-405 — Assessment and collection
  • 31-21-406 — Suit by bondholder - city or town to protect
  • 31-21-407 — Other laws unaffected
  • 31-23-101 — Plats of cities and towns organized prior to 1885
  • 31-23-102 — Application to other cities or towns
  • 31-23-103 — Plats of whole municipal area
  • 31-23-104 — Acknowledgment of plat
  • 31-23-105 — Plats of portion of municipal area
  • 31-23-106 — How parcels designated
  • 31-23-107 — Public property dedicated
  • 31-23-108 — Record and preservation - definition
  • 31-23-109 — Plats shall be evidence
  • 31-23-110 — Boundaries settled by plat
  • 31-23-111 — Owner construed
  • 31-23-112 — Fees of recorder
  • 31-23-201 — Definitions
  • 31-23-202 — Grant of power to municipality
  • 31-23-203 — Personnel of the commission
  • 31-23-204 — Organization and rules
  • 31-23-205 — Staff and finances
  • 31-23-206 — Master plan - definitions
  • 31-23-207 — Purposes in view
  • 31-23-208 — Procedure of commission
  • 31-23-209 — Legal status of official plan
  • 31-23-210 — Publicity - travel - information - entry
  • 31-23-211 — Zoning
  • 31-23-212 — Jurisdiction
  • 31-23-213 — Scope of control
  • 31-23-214 — Subdivision regulations
  • 31-23-214.1 — Subdivision plan or plat - access to public highways
  • 31-23-215 — Procedure - legal effect
  • 31-23-216 — Penalties for sales in unapproved subdivisions
  • 31-23-216.5 — Additional enforcement - fine or imprisonment - abatement or removal
  • 31-23-217 — Acceptance and improvement of streets
  • 31-23-218 — Erection of buildings
  • 31-23-219 — Status of existing statutes
  • 31-23-220 — Reservation for future acquisition
  • 31-23-221 — Compensation for reservations
  • 31-23-222 — Report of appraisers - action by the governing body
  • 31-23-223 — Appeal from awards
  • 31-23-224 — No compensation for buildings
  • 31-23-225 — Major activity notice
  • 31-23-226 — Applicability
  • 31-23-227 — Allocation of powers or duties
  • 31-23-228 — Equestrian map and signs
  • 31-23-301 — Grant of power - definitions
  • 31-23-302 — Districts
  • 31-23-303 — Legislative declaration
  • 31-23-304 — Method of procedure
  • 31-23-305 — Changes
  • 31-23-306 — Zoning commission
  • 31-23-307 — Board of adjustment
  • 31-23-308 — Remedies
  • 31-23-309 — Conflict with other laws
  • 31-23-310 — Racial restrictions
  • 31-23-311 — Telecommunications research facilities of the United States - inclusions in planning and zoning
  • 31-23-312 — Safety glazing materials
  • 31-23-313 — Planned unit developments - ordinances
  • 31-23-314 — Solid wastes disposal sites and facilities
  • 31-23-315 — Parking and electric vehicle charging stations - legislative declaration - conflict of law - definitions
  • 31-23-316 — Electric motor vehicle charging systems - municipal permitting procedures - permit application - approval process - def
  • 31-25-101 — Short title
  • 31-25-102 — Legislative declaration
  • 31-25-103 — Definitions
  • 31-25-104 — Urban renewal authority
  • 31-25-105 — Powers of an authority
  • 31-25-105.5 — Acquisition of private property by eminent domain by authority for subsequent transfer to private party - restrictions
  • 31-25-105.7 — Condemnation actions by authorities - effect of other provisions
  • 31-25-106 — Disposal of property in urban renewal area
  • 31-25-107 — Approval of urban renewal plans by local governing body - definitions
  • 31-25-108 — Disaster areas
  • 31-25-109 — Issuance of bonds by an authority
  • 31-25-110 — Property of an authority exempt from taxes and from levy and sale by virtue of an execution
  • 31-25-1101 — Legislative declaration
  • 31-25-1102 — Definitions
  • 31-25-1103 — Property in default
  • 31-25-1104 — Action in rem - lien against property
  • 31-25-1105 — Form of notice of hearing to authorize sale
  • 31-25-1106 — Publication of notice - copy mailed
  • 31-25-1107 — Objections
  • 31-25-1108 — Procedure in court
  • 31-25-1109 — Court to direct sale of property
  • 31-25-111 — Title of purchaser, lessee, or transferee
  • 31-25-1110 — Notice of sale
  • 31-25-1111 — Liens may be paid prior to sale
  • 31-25-1112 — Sale - certificate of purchase - filing
  • 31-25-1113 — Bonds applied to purchase price
  • 31-25-1114 — Treasurer may reject bids
  • 31-25-1115 — Property redeemable within three years - certificate
  • 31-25-1116 — Treasurer may issue deed - form
  • 31-25-1117 — Effect of deed
  • 31-25-1118 — Procedure not mandatory
  • 31-25-1119 — Fifteen-year limitation
  • 31-25-112 — Cooperation by public bodies with urban renewal authorities
  • 31-25-112.5 — Inclusion of unincorporated territory in urban renewal area
  • 31-25-113 — Authorities to have no power of taxation
  • 31-25-114 — Cumulative clause
  • 31-25-115 — Transfer - abolishment
  • 31-25-116 — Regional tourism projects
  • 31-25-1201 — Short title
  • 31-25-1202 — Legislative declaration
  • 31-25-1203 — Definitions
  • 31-25-1204 — Authority of governing body
  • 31-25-1205 — Organizational procedure
  • 31-25-1206 — Notice of hearing
  • 31-25-1207 — Hearing - findings - when action barred
  • 31-25-1208 — Boundaries - exclusion proviso
  • 31-25-1209 — Board of directors - duties
  • 31-25-1210 — Meetings
  • 31-25-1211 — Approval of actions by municipality
  • 31-25-1212 — General powers of district
  • 31-25-1212.5 — Improvements - railroad quiet zones
  • 31-25-1213 — Power to levy taxes
  • 31-25-1214 — Determining and fixing rate of levy
  • 31-25-1215 — Levies to cover deficiencies
  • 31-25-1216 — County officers to levy and collect taxes - lien
  • 31-25-1217 — Property sold for taxes
  • 31-25-1218 — Reserve fund
  • 31-25-1219 — Special assessments
  • 31-25-1220 — Inclusion or exclusion - petition - notice - hearing
  • 31-25-1221 — Board can issue bonds - form
  • 31-25-1222 — Submission of debt question
  • 31-25-1223 — Effect - subsequent elections
  • 31-25-1224 — Confirmation of contract proceedings
  • 31-25-1225 — Dissolution procedure
  • 31-25-1226 — Correction of faulty notices
  • 31-25-1227 — Department of transportation and municipal jurisdiction unimpaired
  • 31-25-1228 — Method not exclusive
  • 31-25-1301 — Short title
  • 31-25-1302 — Legislative declaration
  • 31-25-1303 — Definitions
  • 31-25-1304 — Integrated project delivery contracts - authorization - effect of other laws
  • 31-25-1305 — Integrated project delivery contracting process - prequalification of participating entities - apprentice training
  • 31-25-1306 — Requests for proposals - evaluation and award of integrated project delivery contracts
  • 31-25-1307 — Supplemental provisions
  • 31-25-200.3 — Definitions
  • 31-25-201 — Cities may establish parks - recreational facilities - conservation easements
  • 31-25-202 — Acquisition by purchase
  • 31-25-203 — Acquisition by purchase - petition of electors - bonds - park bonds
  • 31-25-204 — Acquisition by condemnation
  • 31-25-205 — Bequests for park purposes
  • 31-25-206 — Park commissioners - vacancies
  • 31-25-207 — Members serve without compensation - no interest in contracts
  • 31-25-208 — Meetings - quorum
  • 31-25-209 — Secretary - salary - duties
  • 31-25-210 — Office of commission - supplies
  • 31-25-211 — Superintendent of parks - assistants - salaries
  • 31-25-212 — Expenditures for park purposes
  • 31-25-213 — Fiscal year - annual report
  • 31-25-214 — Park fund - certified vouchers
  • 31-25-215 — Maximum tax levy - moneys credited
  • 31-25-216 — Cities control park grounds outside limits
  • 31-25-217 — Management - licenses - franchises
  • 31-25-218 — Conservation trust fund authorized
  • 31-25-300.3 — Definitions
  • 31-25-301 — Town may establish parks - recreation facilities - conservation easements
  • 31-25-302 — Questions submitted to registered electors
  • 31-25-303 — Town may improve parks
  • 31-25-304 — Conservation trust fund authorized
  • 31-25-401 — Short title
  • 31-25-402 — Legislative declaration - powers
  • 31-25-403 — Definitions
  • 31-25-404 — Resolution of intention
  • 31-25-405 — Notice and hearing
  • 31-25-406 — Claims for damages or compensation
  • 31-25-407 — Establishment of the mall
  • 31-25-408 — Improvement of the pedestrian mall
  • 31-25-409 — Special ad valorem assessments
  • 31-25-500.2 — Legislative declaration - energy efficiency and renewable energy production projects
  • 31-25-501 — Definitions
  • 31-25-502 — Powers to make local improvements
  • 31-25-503 — What improvements may be made - conditions
  • 31-25-504 — Municipality may establish sewer systems
  • 31-25-505 — District sanitary sewers - contracts - contiguous towns
  • 31-25-506 — Private sewers - connection
  • 31-25-507 — Determination of special benefits - factors considered
  • 31-25-508 — Storm drainage sewers - districts
  • 31-25-509 — Subdistricts in sewer districts
  • 31-25-510 — Improvements may be constructed under other laws
  • 31-25-511 — Property of irregular form - assessment
  • 31-25-512 — Cost assessed in proportion to area
  • 31-25-513 — Cost assessed in accordance with benefits
  • 31-25-514 — Streets - railway companies subject to tax
  • 31-25-515 — Utility connections may be ordered before paving - costs - default
  • 31-25-516 — Contracts for construction - bond - default
  • 31-25-517 — Sidewalks - water mains - sewers
  • 31-25-518 — Provisions to be inserted
  • 31-25-519 — Statement of expenses - apportionment
  • 31-25-520 — Notice of hearing on assessments
  • 31-25-521 — Hearing on objections
  • 31-25-522 — Assessment of lien - filing with county clerk and recorder - corrections
  • 31-25-523 — Assessment roll
  • 31-25-524 — Payment - assessment roll returned
  • 31-25-525 — Owner of interest may pay share
  • 31-25-526 — Collection of assessment payments - by municipal treasurer - by county treasurer
  • 31-25-527 — When assessments payable - installments
  • 31-25-528 — How installments paid - interest
  • 31-25-529 — Effect of payment in installments
  • 31-25-530 — Penalty for default - payment of balance
  • 31-25-531 — Sale of property for nonpayment
  • 31-25-532 — Municipality may purchase property on default
  • 31-25-533 — Power of governing body to contract debt - question submitted to registered electors
  • 31-25-534 — Issuing bonds - property specially benefited
  • 31-25-534.5 — Issuing refunding bonds
  • 31-25-535 — Bonds negotiable - interest
  • 31-25-536 — Manner of redemption. (Repealed)
  • 31-25-537 — When mandamus will issue
  • 31-25-538 — No action maintainable - exception - grounds - limitations
  • 31-25-539 — Effect of court order
  • 31-25-540 — Figures instead of words - when general description used
  • 31-25-541 — Interim warrants
  • 31-25-542 — County treasurer - policies and procedures
  • 31-25-601 — Legislative declaration
  • 31-25-602 — Definitions
  • 31-25-603 — Authority of governing body
  • 31-25-604 — Organization petition - contents
  • 31-25-605 — Bond of petitioners
  • 31-25-606 — Notice of hearing
  • 31-25-607 — Hearing - dismissal - findings - declaration - when action barred
  • 31-25-608 — Recording of ordinance
  • 31-25-609 — Governing body constitutes board - duties
  • 31-25-610 — Meetings
  • 31-25-611 — General powers of district
  • 31-25-611.5 — Special improvement districts - authority to establish
  • 31-25-612 — Power to levy taxes
  • 31-25-613 — Determining and fixing rate of levy
  • 31-25-614 — Levies to cover deficiencies
  • 31-25-615 — County officers to levy and collect taxes - lien
  • 31-25-616 — Property sold for taxes
  • 31-25-617 — Reserve fund
  • 31-25-618 — Inclusion or exclusion - petition - notice - hearing - order
  • 31-25-619 — Liability of property
  • 31-25-620 — Board can issue bonds - form
  • 31-25-621 — Submission of debt question - ordinance. (Repealed)
  • 31-25-622 — Notice of election. (Repealed)
  • 31-25-623 — Conduct of election - canvass. (Repealed)
  • 31-25-624 — Effect - subsequent elections. (Repealed)
  • 31-25-625 — Procedure
  • 31-25-626 — Correction of faulty notices
  • 31-25-627 — Early hearings
  • 31-25-628 — Construction
  • 31-25-629 — Municipal jurisdiction unimpaired
  • 31-25-630 — Method not exclusive
  • 31-25-631 — Confirmation of board actions and powers
  • 31-25-632 — Exemption from taxation - securities laws
  • 31-25-633 — Limitation of actions
  • 31-25-701 — Definitions
  • 31-25-702 — Power to establish cemeteries
  • 31-25-703 — Foreclosure proceedings
  • 31-25-704 — Hearing and decree
  • 31-25-705 — Fees and costs
  • 31-25-706 — Used burial space proviso
  • 31-25-707 — Joint proceedings
  • 31-25-708 — Abandoned burial sites - right to reclaim
  • 31-25-801 — Legislative declaration
  • 31-25-802 — Definitions
  • 31-25-803 — Powers of governing body
  • 31-25-804 — Organizational procedure - election
  • 31-25-805 — Board - membership - term of office
  • 31-25-806 — Board membership - qualifications - nominations - rules - removal
  • 31-25-807 — Powers - duties
  • 31-25-808 — Additional and supplemental powers
  • 31-25-809 — Authorization of bonds
  • 31-25-810 — Bond provisions
  • 31-25-811 — Refunding bonds
  • 31-25-812 — Tax exemption
  • 31-25-813 — No municipal liability on bonds
  • 31-25-813.5 — Limitation of actions
  • 31-25-814 — Remedies of bondholders
  • 31-25-815 — Employees - duties - compensation
  • 31-25-816 — Funding - budget
  • 31-25-817 — Ad valorem tax
  • 31-25-818 — Assessments
  • 31-25-819 — Conflict of interest
  • 31-25-820 — Construction
  • 31-25-821 — Property subject to debt
  • 31-25-822 — Inclusion of additional property
  • 31-25-901 — Legislative declaration
  • 31-25-901.5 — Definitions
  • 31-25-902 — Duties of authority - development and financing of unconventional gas supplies
  • 31-25-903 — Formation of authority by municipality
  • 31-25-904 — Board - membership - term of office
  • 31-25-905 — Board membership - qualifications - nominations - rules - removal
  • 31-25-906 — Powers - duties of board
  • 31-25-907 — Powers of authority to effect purposes specified
  • 31-25-908 — Provisions relating to revenue bonds
  • 31-25-909 — Contracts with federal government
  • 31-25-910 — Colorado energy research institute - report. (Repealed)
  • 31-3-101 — Petition to the district court
  • 31-3-102 — Form of ballots
  • 31-3-103 — Return - canvass - costs
  • 31-3-104 — Discontinuance - when effective - legal indebtedness - tax
  • 31-3-105 — Books deposited - court records
  • 31-3-106 — County clerk and recorder to publish - posting
  • 31-3-201 — Procedure for determination of abandonment
  • 31-3-202 — Consequences of determination
  • 31-30-101 — Authority to provide for classified departments
  • 31-30-102 — Civil service commission - withdrawal
  • 31-30-103 — Purpose
  • 31-30-104 — Contract for conducting examination
  • 31-30-105 — Ordinance - violation
  • 31-30-106 — Police to provide identification cards to retired peace officers upon request - definitions
  • 31-30-107 — Disclosure of knowing misrepresentation by a peace officer required - disclosure waivers - reports - definitions
  • 31-30-108 — Peace officer hiring - required use of waiver - definitions
  • 31-30-109 — Behavioral health professionals - grant applications encouraged - definition - repeal
  • 31-30-1101 — Short title
  • 31-30-1102 — Definitions
  • 31-30-1103 — Board of trustees - fund
  • 31-30-1104 — Board - municipality
  • 31-30-1105 — Board - fire protection district
  • 31-30-1106 — Board - county improvement district
  • 31-30-1107 — Board - consolidation or merger
  • 31-30-1108 — Board powers and duties
  • 31-30-1109 — Attorney representation
  • 31-30-1110 — Property tax - other tax revenue
  • 31-30-1111 — Contribution to fund
  • 31-30-1112 — State contributions - intent
  • 31-30-1113 — Fund investments
  • 31-30-1114 — Fund investment in insurance
  • 31-30-1115 — Warrants
  • 31-30-1116 — Treasurer - custodian - segregation of moneys
  • 31-30-1117 — Exemption from levy
  • 31-30-1118 — Fund use - other purposes
  • 31-30-1119 — Board report - municipality
  • 31-30-1120 — Maximum benefit amount. (Repealed)
  • 31-30-1121 — Disability pension - rules - hearing
  • 31-30-1122 — Retirement pension
  • 31-30-1123 — Retirement pension - sources of payment
  • 31-30-1124 — Compliance - insufficient moneys
  • 31-30-1125 — Supplemental retirement pension
  • 31-30-1126 — Survivor benefit
  • 31-30-1127 — Survivor benefit - death from injuries in the line of duty
  • 31-30-1128 — Optional survivor benefits
  • 31-30-1129 — Funeral benefit
  • 31-30-1130 — Fire department dissolution
  • 31-30-1131 — Volunteer firefighter - employment termination restricted
  • 31-30-1132 — Retired firefighter - return to active service - benefits
  • 31-30-1133 — Qualification requirements - internal revenue code - definitions
  • 31-30-1134 — Statewide accidental death and disability insurance policy - department of local affairs
  • 31-30-1201 — Short title
  • 31-30-1202 — Definitions
  • 31-30-1203 — Volunteer service award plan
  • 31-30-1301 — Short title
  • 31-30-1302 — Definitions
  • 31-30-1303 — Group health insurance plan
  • 31-30-201 — Authorization - petition - election
  • 31-30-202 — Commissioners appointed - terms - vacancies - expenses allowed
  • 31-30-203 — Merit
  • 31-30-204 — Removal - public hearings
  • 31-30-205 — Commission to make rules
  • 31-30-206 — Positions retained
  • 31-30-207 — Commission to make inquiries - record - report
  • 31-30-208 — Fee of applicants
  • 31-30-209 — Powers of commission
  • 31-30-210 — Qualifications - notice of examination
  • 31-30-901 — (Repealed)
  • 31-31-1001 — Police officers' and firefighters' pension reform commission - creation - duties. (Repealed)
  • 31-31-1002 — Volunteer firefighter pension plans study. (Repealed)
  • 31-31-101 — Legislative declaration
  • 31-31-102 — Definitions
  • 31-31-1101 — Entry into the fire and police pension association defined benefit system
  • 31-31-1102 — Statewide hybrid plan - creation - management - repeal. (Repealed)
  • 31-31-1103 — Entry into the statewide defined benefit plan. (Repealed)
  • 31-31-1104 — Merger into the statewide retirement plan
  • 31-31-1201 — Review of award of benefits and benefit payments
  • 31-31-1202 — Collection of overpaid benefits
  • 31-31-1203 — False statement - felony
  • 31-31-201 — Association - creation - board - organization - tax exemption
  • 31-31-202 — Powers and duties of the board
  • 31-31-203 — Fund not subject to levy
  • 31-31-204 — Defined benefit system
  • 31-31-205 — Confidentiality of members' protected personal information
  • 31-31-301 — Investment funds - creation
  • 31-31-302 — Fund - management - investment - definitions
  • 31-31-303 — Fire and police members' self-directed investment fund - management - investment
  • 31-31-401 — Applicability of plan
  • 31-31-402 — Employer and member contributions - repeal. (Repealed)
  • 31-31-403 — Normal retirement - statewide defined benefit plan - repeal. (Repealed)
  • 31-31-404 — Return or transfer of contributions - vested retirement - repeal. (Repealed)
  • 31-31-405 — Stabilization reserve account and separate retirement account - creation - allocation - repeal. (Repealed)
  • 31-31-406 — Separate retirement accounts - administration - repeal. (Repealed)
  • 31-31-407 — Adjustment of benefits - repeal. (Repealed)
  • 31-31-408 — Modification of state plan by the board - repeal. (Repealed)
  • 31-31-409 — Qualification requirements - internal revenue code. (Repealed)
  • 31-31-410 — Purchased or rolled-over service credit - repeal. (Repealed)
  • 31-31-411 — Return to work by participating member after retirement - rules - repeal. (Repealed)
  • 31-31-412 — Merger into the statewide retirement plan
  • 31-31-501 — Withdrawal into statewide money purchase plan
  • 31-31-502 — Statewide money purchase plan - creation - management
  • 31-31-601 — Withdrawn local alternative pension plan - creation - administration - repeal. (Repealed)
  • 31-31-602 — Withdrawn local alternative pension plans - investment authority
  • 31-31-701 — Affiliation by old hire pension plans
  • 31-31-702 — Affiliation by local money purchase plans. (Repealed)
  • 31-31-703 — Money purchase plan benefit trust fund - creation - management. (Repealed)
  • 31-31-704 — Optional affiliation by social security employers
  • 31-31-704.5 — Entry for social security employers
  • 31-31-704.6 — Social security supplemental plan - creation - management - repeal. (Repealed)
  • 31-31-704.7 — Participation in statewide death and disability plan - repeal. (Repealed)
  • 31-31-705 — Affiliation by volunteer pension plans
  • 31-31-706 — Affiliation by exempt defined benefit pension plans
  • 31-31-707 — Multiple plan employers
  • 31-31-708 — Optional affiliation by county sheriff
  • 31-31-801 — Definitions
  • 31-31-802 — Coverage
  • 31-31-803 — Retirement for disability
  • 31-31-803.5 — Supplemental disability benefit program. (Repealed)
  • 31-31-804 — Reduction of disability benefits - definitions
  • 31-31-805 — Change in disability status - reexamination
  • 31-31-806 — Disqualification upon reemployment
  • 31-31-806.5 — Disability benefits - on-duty
  • 31-31-807 — Death of member - survivor benefits
  • 31-31-807.5 — Death of member - line-of-duty - survivor benefits
  • 31-31-808 — Reduction of survivor benefits
  • 31-31-809 — Termination of benefits
  • 31-31-810 — Employer liability - statewide standard health history form
  • 31-31-811 — Funding of death and disability benefits
  • 31-31-812 — Military leave of absence
  • 31-31-813 — Statewide death and disability trust fund - created
  • 31-31-814 — Suspension and termination of benefits for noncompliance
  • 31-31-815 — Amendment of plan provisions
  • 31-31-901 — Deferred compensation plan - definitions
  • 31-31-902 — Group health insurance plans
  • 31-31-903 — Group life insurance plans
  • 31-31-904 — Statewide health-care defined benefit plan - definitions
  • 31-32-101 — Franchise granted by ordinance
  • 31-32-102 — Notice of application - publication
  • 31-32-103 — Ordinance read twice - publication before passage
  • 31-32-104 — Majority vote required for passage
  • 31-32-105 — Cities or towns may erect utilities
  • 31-32-201 — Financing acquisition of utilities
  • 31-35-101 — Powers - canals - water rights - diversion - ratification of prior rights
  • 31-35-102 — Ditch and canal management
  • 31-35-103 — Trustees of waterworks - duties
  • 31-35-104 — First election of trustees
  • 31-35-105 — Trustees - qualifications
  • 31-35-106 — Regular election of trustees
  • 31-35-107 — Trustees - quorum - existing boards - secretary
  • 31-35-108 — Acts of board - meetings - vacancies - compensation and bond
  • 31-35-109 — Semiannual statement of condition
  • 31-35-110 — Annual statement of estimate
  • 31-35-111 — Election
  • 31-35-201 — Leasing of water - no rights vested
  • 31-35-301 — Construction of water mains
  • 31-35-302 — Petition - plans - contract
  • 31-35-303 — Necessity declared by ordinance
  • 31-35-304 — Streets and alleys - eminent domain
  • 31-35-305 — Sidewalks - assessment - hearing - lien
  • 31-35-306 — Other laws not affected
  • 31-35-401 — Definitions
  • 31-35-402 — Powers
  • 31-35-403 — Authorization of facilities and bonds
  • 31-35-404 — Bond provisions
  • 31-35-405 — Signatures on bonds
  • 31-35-406 — Tax exemption
  • 31-35-407 — Covenants in bond ordinance
  • 31-35-408 — No municipal liability on bonds
  • 31-35-409 — Remedies of bondholders
  • 31-35-410 — Construction of part 4
  • 31-35-411 — Pledge of other utility revenues
  • 31-35-412 — Refunding bonds
  • 31-35-413 — Incontestable recital in bonds
  • 31-35-414 — Application of bond proceeds
  • 31-35-415 — Continuing rights of bondholders
  • 31-35-416 — Validation
  • 31-35-417 — Effect of and limitations upon validation
  • 31-35-500.3 — Definitions
  • 31-35-501 — Creation of board
  • 31-35-502 — Board - appointments - removal - bonds - meetings
  • 31-35-503 — Oath - officers
  • 31-35-504 — Board's administrative powers
  • 31-35-505 — Meetings of board
  • 31-35-506 — Additional administrative powers
  • 31-35-507 — Budgets, accounts, and audits
  • 31-35-508 — Records of board
  • 31-35-509 — Conflicts in interest prohibited
  • 31-35-510 — Authorization of facilities
  • 31-35-511 — Implementing powers
  • 31-35-512 — Additional powers of municipality
  • 31-35-513 — Financial powers of municipality
  • 31-35-514 — Other powers of board
  • 31-35-601 — Owner to be notified
  • 31-35-602 — Resolution adopted
  • 31-35-603 — Cost of connection ascertained
  • 31-35-604 — Work accepted - assessment - certified copy filed - lien
  • 31-35-605 — Appropriation from general fund
  • 31-35-606 — Assessments payable - proviso
  • 31-35-607 — Payment in installments optional
  • 31-35-608 — Installment payments - due date - interest
  • 31-35-609 — Default in payment - penalty
  • 31-35-610 — Discount for cash payment
  • 31-35-611 — Payment of assessments - default - sale
  • 31-35-612 — Owner of interest may pay his share
  • 31-35-613 — When collections paid to municipality
  • 31-35-614 — Construction of part 6
  • 31-35-615 — Governing body to fix rates and charges
  • 31-35-616 — Revenue kept in separate fund
  • 31-35-617 — Failure to pay rates and charges - lien
  • 31-35-618 — Prior rates and charges declared valid
  • 31-35-619 — Surplus revenue diverted to general fund
  • 31-35-701 — Cities or towns may provide service outside boundaries
  • 31-35-702 — Governing body agency of state
  • 31-35-703 — Publication of ordinance
  • 31-35-704 — Contents of ordinance
  • 31-35-705 — Protest - board of adjustment
  • 31-35-706 — Continuing annual charges
  • 31-35-707 — Date and place of payment
  • 31-35-708 — Nonpayment - penalty - lien
  • 31-35-709 — Voluntary discontinuance by owner
  • 31-35-710 — Duty to maintain system
  • 31-35-711 — Rates may be collected by action
  • 31-35-712 — Owner to obtain permit - penalty
  • 31-4-101 — Corporate authority vested
  • 31-4-102 — Mayor - qualifications and duties
  • 31-4-103 — Mayor - vacancy - appointment - mayor pro tem
  • 31-4-104 — Wards
  • 31-4-105 — Election of officers - terms
  • 31-4-106 — Councilman - residence - vacancies
  • 31-4-107 — Appointment of officers - terms
  • 31-4-108 — Expulsion from city council - vacancies in other offices
  • 31-4-109 — Compensation and fees of officers
  • 31-4-110 — City clerk - duties - city seal
  • 31-4-111 — City treasurer - powers and duties
  • 31-4-112 — Marshal or chief of police - duties
  • 31-4-112.1 — Chief of police - permits for concealed weapons. (Repealed)
  • 31-4-113 — Terms of officers end upon adoption of charter
  • 31-4-201 — Authority to reorganize - rights and powers
  • 31-4-202 — Petition - election
  • 31-4-203 — Majority vote carries - when effective
  • 31-4-204 — Prior laws applicable - rights and liabilities continue
  • 31-4-205 — Council members - vacancies
  • 31-4-206 — Council members - nomination - election - compensation
  • 31-4-207 — Mayor - selection
  • 31-4-207.5 — Mayor - powers and duties
  • 31-4-208 — City attorney - municipal judge
  • 31-4-209 — Rules - business - journal
  • 31-4-210 — City manager - qualifications - removal
  • 31-4-211 — City manager - powers and responsibility
  • 31-4-212 — Council not to interfere
  • 31-4-213 — Duties of city manager
  • 31-4-214 — City manager sits in council - no vote
  • 31-4-215 — Administrative plan
  • 31-4-216 — Accounts of utilities
  • 31-4-217 — Publicity of records
  • 31-4-218 — Pay of officers and employees
  • 31-4-219 — Official bonds - waiver
  • 31-4-220 — Abandonment of form of government. (Repealed)
  • 31-4-221 — Effective date of change. (Repealed)
  • 31-4-301 — Mayor - board of trustees - election - compensation
  • 31-4-301.5 — Change in number of trustees
  • 31-4-302 — Mayor - powers
  • 31-4-303 — Trustees to fill vacancy - mayor pro tem - clerk pro tem
  • 31-4-304 — Appointment of officers - compensation
  • 31-4-305 — Clerk - duties
  • 31-4-306 — Marshal or chief of police - powers and duties
  • 31-4-307 — Removal of officers - causes - notice
  • 31-4-401 — Oath or affirmation of officers - bonds - waiver - declaring office vacant
  • 31-4-402 — New bond
  • 31-4-403 — Lawful pay only for governing bodies
  • 31-4-404 — Not to be appointed to office
  • 31-4-405 — Emoluments not to be increased
  • 31-4-406 — Territorial corporations - compensation fixed by electors
  • 31-4-407 — Penalty for receiving illegal compensation
  • 31-4-501 — Officers subject to recall
  • 31-4-502 — Procedure - petition - signatures
  • 31-4-503 — Petition in sections - signing - affidavit - review - tampering with petition
  • 31-4-504 — Resignation - vacancy filled - election - ballot - nomination
  • 31-4-504.5 — Incumbent not recalled - reimbursement
  • 31-4-505 — Recall after six months - second petition
  • 31-4-506 — Disclosure of contributions, contributions in kind, and expenditures. (Repealed)
  • 31-4-507 — Powers of clerk and deputy
Title 32 · CRS Title 32 (870 sections)
  • 32-1-1001 — Common powers - definitions
  • 32-1-1002 — Fire protection districts - additional powers and duties - definitions - vegetative fuel removal - rules
  • 32-1-1003 — Health service districts - additional powers
  • 32-1-1003.5 — Health assurance districts - additional powers - legislative declaration - definitions
  • 32-1-1004 — Metropolitan districts - additional powers and duties
  • 32-1-1004.5 — Metropolitan districts' covenant enforcement and design review services - requirements - prohibitions as against public
  • 32-1-1005 — Park and recreation districts - additional powers - limitations
  • 32-1-1006 — Water and sanitation or water districts - additional powers - special provisions - definition
  • 32-1-1007 — Ambulance districts - additional powers - special provisions - definitions
  • 32-1-1008 — Tunnel districts - additional powers - special provisions
  • 32-1-1009 — Regional tourism projects
  • 32-1-101 — Short title
  • 32-1-102 — Legislative declaration
  • 32-1-103 — Definitions
  • 32-1-104 — Establishment of a special districts file
  • 32-1-104.5 — Audit and budget requirements - election results - description on state websites - official websites for metropolitan d
  • 32-1-104.8 — Information statement regarding taxes and debt
  • 32-1-105 — Notice of organization, dissolution, name change, or boundary change
  • 32-1-106 — Repetitioning of elections - time limits
  • 32-1-107 — Service area of special districts
  • 32-1-108 — Correction of faulty notices
  • 32-1-109 — Early hearings
  • 32-1-110 — Construction with other laws
  • 32-1-1101 — Common financial powers - definition
  • 32-1-1101.5 — Special district debt - quinquennial findings of reasonable diligence
  • 32-1-1101.7 — Establishment of special improvement districts within the boundaries of a special district
  • 32-1-1102 — Special financial provisions - fire protection districts. (Repealed)
  • 32-1-1103 — Special financial provisions - health service districts
  • 32-1-1104 — Special financial provisions - park and recreation districts. (Repealed)
  • 32-1-1105 — Special financial provisions - tunnel districts
  • 32-1-1106 — Special financial provisions - metropolitan districts that provide fire protection, parks or recreational facilities or
  • 32-1-1107 — Special financial provisions - fire protection districts
  • 32-1-1108 — Special financial provisions - ambulance districts
  • 32-1-111 — Validation of special districts - bonds
  • 32-1-112 — Validation of boundaries of metropolitan districts
  • 32-1-113 — Liberal construction
  • 32-1-1201 — Procedure
  • 32-1-1202 — County officers to levy and collect - lien
  • 32-1-1203 — Sale for delinquencies
  • 32-1-1204 — Liability of property included or excluded from district
  • 32-1-1301 — Legislative declaration - applicability
  • 32-1-1302 — Refunding bonds
  • 32-1-1303 — Limitations upon issuance
  • 32-1-1304 — Use of proceeds of refunding bonds
  • 32-1-1305 — Combination of refunding and other bonds
  • 32-1-1306 — Board's determination final
  • 32-1-1307 — Construction of part 13
  • 32-1-1401 — Legislative declaration
  • 32-1-1402 — Definitions
  • 32-1-1403 — Petition
  • 32-1-1403.5 — Notice and hearing by board
  • 32-1-1404 — Powers
  • 32-1-1405 — Powers not limited by this part 14
  • 32-1-1406 — Validation of bankruptcy filings and approvals
  • 32-1-1407 — Repeal of part. (Repealed)
  • 32-1-1601 — Legislative declaration
  • 32-1-1602 — Definitions
  • 32-1-1603 — Separate mill levies - certification to county commissioners
  • 32-1-1604 — Recording
  • 32-1-1605 — Limitations on actions - prior law
  • 32-1-1701 — Legislative declaration
  • 32-1-1702 — New business facilities - expanded or existing business facilities - incentives - limitations - authority to exceed rev
  • 32-1-1703 — Property tax relief for communication services deployment - legislative declaration - definitions
  • 32-1-1801 — Short title
  • 32-1-1802 — Legislative declaration
  • 32-1-1803 — Definitions
  • 32-1-1804 — Integrated project delivery contracts - authorization - effect of other laws
  • 32-1-1805 — Integrated project delivery contracting process - prequalification of participating entities - apprentice training
  • 32-1-1806 — Requests for proposals - evaluation and award of integrated project delivery contracts
  • 32-1-1807 — Supplemental provisions
  • 32-1-201 — Applicability
  • 32-1-202 — Filing of service plan required - report of filing - contents - fee
  • 32-1-203 — Action on service plan - criteria
  • 32-1-204 — Public hearing on service plan - procedures - decision
  • 32-1-204.5 — Approval by municipality
  • 32-1-204.7 — Approval by an annexing municipality
  • 32-1-205 — Resolution of approval required
  • 32-1-206 — Judicial review
  • 32-1-207 — Compliance - modification - enforcement
  • 32-1-208 — Statement of purposes - districts without service plans
  • 32-1-209 — Submission of information
  • 32-1-301 — Petition for organization
  • 32-1-302 — Bond of petitioners
  • 32-1-303 — Court jurisdiction - transfer of file - judge not disqualified
  • 32-1-304 — Notice of court hearing
  • 32-1-304.5 — Court hearing not required - health service district - health assurance district
  • 32-1-305 — Court hearing - election - declaration of organization
  • 32-1-305.5 — Organizational election - new special district - first directors
  • 32-1-306 — Filing decree
  • 32-1-307 — Park and recreation districts - metropolitan districts providing parks and recreational facilities or programs - exclus
  • 32-1-308 — Applicability of article to existing districts and validation - districts being organized
  • 32-1-401 — Inclusion of territory - procedure
  • 32-1-401.5 — Fire protection districts - inclusion of personalty
  • 32-1-402 — Effect of inclusion order
  • 32-1-501 — Exclusion of property by fee owners or board - procedure
  • 32-1-502 — Exclusion of property within municipality - procedure
  • 32-1-503 — Effect of exclusion order
  • 32-1-601 — Definitions
  • 32-1-602 — Procedure for consolidation
  • 32-1-602.5 — Consolidation and review by administrative action
  • 32-1-603 — Procedure after consolidation election
  • 32-1-604 — Advisory board members
  • 32-1-605 — Special election provisions for consolidated districts
  • 32-1-606 — Bonded indebtedness of consolidated districts
  • 32-1-606.5 — Elector approval of financial obligations of consolidating districts
  • 32-1-607 — Powers
  • 32-1-608 — Subsequent consolidations
  • 32-1-701 — Initiation - petition - procedure
  • 32-1-702 — Requirements for dissolution petition
  • 32-1-703 — Notice of filing petition
  • 32-1-704 — Conditions necessary for dissolution - permissible provisions - hearings - court powers
  • 32-1-705 — Election notice
  • 32-1-706 — Conduct of election
  • 32-1-707 — Order of dissolution - conditions attached
  • 32-1-708 — Disposition of remaining funds - unpaid tax or levies
  • 32-1-709 — Dissolution of health service district - limitation
  • 32-1-710 — Dissolution by administrative action
  • 32-1-801 — Legislative declaration - applicability
  • 32-1-802 — Acts and elections conducted pursuant to provisions which refer to qualified electors
  • 32-1-803 — Acts and elections conducted pursuant to provisions which refer to registered electors
  • 32-1-803.5 — Organizational election - new special district
  • 32-1-804 — Board to conduct elections - combined election - time for special election
  • 32-1-804.1 — Call for nominations. (Repealed)
  • 32-1-804.3 — Candidates for director - self-nomination and acceptance form. (Repealed)
  • 32-1-805 — Time for holding elections - type of election - manner of election - notice. (Repealed)
  • 32-1-805.5 — Ranked voting methods
  • 32-1-806 — Persons entitled to vote at special district elections
  • 32-1-807 — Nonapplicability of criminal penalties
  • 32-1-808 — Transfer of property title to qualify electors - limitations - validation
  • 32-1-809 — Notice to electors
  • 32-1-900.3 — Definitions
  • 32-1-901 — Oath or affirmation and bond of directors
  • 32-1-902 — Organization of board - compensation - disclosure
  • 32-1-902.5 — Increasing the number of board members
  • 32-1-902.7 — Director districts
  • 32-1-903 — Meetings
  • 32-1-904 — Office
  • 32-1-905 — Vacancies
  • 32-1-906 — Directors subject to recall - applicability of laws
  • 32-1-907 — Recall election - resignation
  • 32-1-908 — Recall procedures
  • 32-1-909 — Recall petition - designated election official - approval as to form
  • 32-1-910 — Petition in sections - signing - affidavit - review - tampering with petition
  • 32-1-911 — Resignation - vacancy filled - election - ballot - nomination
  • 32-1-912 — Incumbent not recalled - reimbursement - definition
  • 32-1-913 — Second recall petition
  • 32-1-914 — Powers of designated election official and county clerk and recorder
  • 32-1-915 — Costs of recall
  • 32-10-101 — Short title
  • 32-10-102 — Legislative declaration
  • 32-10-103 — Definitions. (Repealed)
  • 32-10-104 — Creation of district
  • 32-10-105 — Boundaries of district
  • 32-10-106 — Board of directors - initial appointment. (Repealed)
  • 32-10-107 — Board to file oath and bond. (Repealed)
  • 32-10-108 — Oath and bond of directors. (Repealed)
  • 32-10-109 — Organization of board - compensation - audit - removal. (Repealed)
  • 32-10-110 — Meetings - vacancies. (Repealed)
  • 32-10-111 — Directors - number - election - term. (Repealed)
  • 32-10-112 — Vacancies. (Repealed)
  • 32-10-113 — Qualifications and nominations of candidates for district directors. (Repealed)
  • 32-10-114 — Objections to nominations. (Repealed)
  • 32-10-115 — General powers. (Repealed)
  • 32-10-116 — Contracts of district - requirements. (Repealed)
  • 32-10-117 — Water, sanitation - charge for availability - power to compel connection. (Repealed)
  • 32-10-118 — Water and sanitation - right to sell or lease water. (Repealed)
  • 32-10-119 — Construction of facilities - duties. (Repealed)
  • 32-10-120 — Revenues of district - collection. (Repealed)
  • 32-10-121 — Levy and collection of taxes. (Repealed)
  • 32-10-122 — Levies to cover deficiencies. (Repealed)
  • 32-10-123 — Inclusion in or exclusion from district - procedures. (Repealed)
  • 32-10-124 — Court proceedings - inclusion - exclusion. (Repealed)
  • 32-10-125 — Effect of inclusion or exclusion. (Repealed)
  • 32-10-126 — Power to issue revenue bonds - terms. (Repealed)
  • 32-10-127 — Power to incur indebtedness - interest - maturity - denominations. (Repealed)
  • 32-10-128 — Debt question submitted to electors - resolution. (Repealed)
  • 32-10-129 — Effect - subsequent elections. (Repealed)
  • 32-10-130 — Correction of faulty notices. (Repealed)
  • 32-10-131 — Early hearings. (Repealed)
  • 32-10-132 — Refunding bonds. (Repealed)
  • 32-10-133 — Limitations upon issuance. (Repealed)
  • 32-10-134 — Use of proceeds of refunding bonds. (Repealed)
  • 32-10-135 — Combination of refunding and other bonds. (Repealed)
  • 32-10-136 — Board's determination final. (Repealed)
  • 32-10-137 — Board of directors of district to conduct elections. (Repealed)
  • 32-10-138 — Persons entitled to vote at district elections. (Repealed)
  • 32-10-139 — Notice of election. (Repealed)
  • 32-10-140 — Copies of election laws and judges' instructions. (Repealed)
  • 32-10-141 — Judges of election. (Repealed)
  • 32-10-142 — Oath of judges - compensation. (Repealed)
  • 32-10-143 — Precincts and polling places. (Repealed)
  • 32-10-144 — Ballots, ballot boxes, electronic voting, and voting machines. (Repealed)
  • 32-10-145 — Arrangements for voting. (Repealed)
  • 32-10-146 — Hours of voting. (Repealed)
  • 32-10-147 — Watchers. (Repealed)
  • 32-10-148 — Judge to keep pollbook. (Repealed)
  • 32-10-149 — Preparing to vote - affidavit. (Repealed)
  • 32-10-150 — Manner of voting in precincts which use paper ballots. (Repealed)
  • 32-10-151 — Disabled voter - assistance. (Repealed)
  • 32-10-152 — Spoiled ballots. (Repealed)
  • 32-10-153 — Count and certification of votes. (Repealed)
  • 32-10-154 — Defective ballots. (Repealed)
  • 32-10-155 — Return of ballot box, pollbook, and registration list. (Repealed)
  • 32-10-156 — Preservation of records. (Repealed)
  • 32-10-157 — Use of voting machines. (Repealed)
  • 32-10-158 — Judges to inspect machines. (Repealed)
  • 32-10-159 — Ballot labels - voting machines. (Repealed)
  • 32-10-160 — Close of polls and count of votes - voting machines. (Repealed)
  • 32-10-161 — Absentee voting. (Repealed)
  • 32-10-162 — Challenges. (Repealed)
  • 32-10-163 — Canvass of votes - certificate of election. (Repealed)
  • 32-10-164 — Imperfect returns. (Repealed)
  • 32-10-165 — Corrections. (Repealed)
  • 32-10-166 — Recount of votes - board to conduct. (Repealed)
  • 32-10-167 — Tie - lots - notice to candidates. (Repealed)
  • 32-10-168 — Contests. (Repealed)
  • 32-10-169 — District judge to preside - bond. (Repealed)
  • 32-10-170 — Controversies. (Repealed)
  • 32-10-171 — District attorney or attorney general to prosecute. (Repealed)
  • 32-10-172 — Sufficiency of complaint - judicial notice. (Repealed)
  • 32-10-173 — Election offenses - penalties. (Repealed)
  • 32-10-174 — Officers subject to recall. (Repealed)
  • 32-10-175 — Recall - procedure - tampering with petition. (Repealed)
  • 32-10-176 — Recall petition - sufficiency - review. (Repealed)
  • 32-10-177 — Recall election - resignation. (Repealed)
  • 32-10-178 — Transfer of functions to a service authority. (Repealed)
  • 32-10-179 — Master plan - approval by board of county commissioners. (Repealed)
  • 32-10-180 — Application of special district act
  • 32-11-101 — Short title
  • 32-11-102 — Legislative declaration
  • 32-11-103 — Public purpose
  • 32-11-104 — Definitions
  • 32-11-105 — Construction
  • 32-11-106 — Liberal construction
  • 32-11-107 — Sufficiency of article
  • 32-11-201 — Creation of district
  • 32-11-202 — Boundaries of district
  • 32-11-203 — Board of directors
  • 32-11-204 — Regular appointments
  • 32-11-205 — Filling vacancies
  • 32-11-206 — Organizational meetings. (Repealed)
  • 32-11-207 — Fidelity bonds
  • 32-11-208 — Board's administrative powers
  • 32-11-209 — Additional administrative powers
  • 32-11-210 — Records of board
  • 32-11-211 — Meetings of board
  • 32-11-212 — Compensation of directors
  • 32-11-213 — Conflicts in interest prohibited
  • 32-11-214 — Authorization of facilities
  • 32-11-215 — Implementing powers
  • 32-11-216 — Additional powers of district
  • 32-11-217 — Financial powers of district
  • 32-11-218 — Miscellaneous powers
  • 32-11-219 — Cooperative powers
  • 32-11-220 — Other supplemental powers
  • 32-11-221 — Approval of other facilities
  • 32-11-222 — Powers of public bodies
  • 32-11-301 — Levy and collection of taxes
  • 32-11-302 — Levies to cover deficiencies
  • 32-11-303 — Sinking funds
  • 32-11-304 — Levying and collecting taxes
  • 32-11-305 — Delinquent taxes
  • 32-11-306 — Service charges
  • 32-11-401 — Elections
  • 32-11-402 — Election resolution
  • 32-11-403 — Conduct of election. (Repealed)
  • 32-11-404 — Notice of election. (Repealed)
  • 32-11-405 — Polling places. (Repealed)
  • 32-11-406 — Election supplies. (Repealed)
  • 32-11-407 — Election returns. (Repealed)
  • 32-11-501 — Forms of borrowing
  • 32-11-502 — Limitations upon security
  • 32-11-503 — Recourse against district personnel
  • 32-11-504 — Repeal of article
  • 32-11-505 — Registration of securities
  • 32-11-506 — Details of securities
  • 32-11-507 — Recital of issuance under article
  • 32-11-508 — Additional securities details
  • 32-11-509 — Payment without further order
  • 32-11-510 — Interest coupons
  • 32-11-511 — Execution of securities
  • 32-11-512 — Use of facsimiles
  • 32-11-513 — Execution by incumbents
  • 32-11-514 — Execution with predecessor's facsimile
  • 32-11-515 — Repurchase of securities
  • 32-11-516 — Use of securities proceeds
  • 32-11-517 — Use of surplus proceeds
  • 32-11-518 — Validity of securities unaffected by project
  • 32-11-519 — Employment of experts
  • 32-11-520 — Investments and reinvestments
  • 32-11-521 — Rights and remedies cumulative
  • 32-11-522 — Continuation of liabilities
  • 32-11-523 — Temporary bonds
  • 32-11-524 — Statement of purpose
  • 32-11-525 — Prior redemption calls
  • 32-11-526 — Surrender of district securities by state
  • 32-11-527 — Notes and warrants
  • 32-11-528 — General obligation securities
  • 32-11-529 — Special obligation securities
  • 32-11-530 — Covenant to pay operation and maintenance expenses
  • 32-11-531 — Securities constituting indebtedness
  • 32-11-532 — Securities not constituting indebtedness
  • 32-11-533 — Election to authorize debt
  • 32-11-534 — Limitations upon incurring debt
  • 32-11-535 — Interest and prior redemption charges
  • 32-11-536 — Recitals in securities
  • 32-11-537 — Consolidated bond fund
  • 32-11-538 — Securities tax levies
  • 32-11-539 — Initial levies
  • 32-11-540 — Payments from general fund
  • 32-11-541 — Use of other moneys
  • 32-11-542 — Appropriation of taxes
  • 32-11-543 — Special obligation limitations
  • 32-11-544 — Purchase price and interest
  • 32-11-545 — Public and private sales
  • 32-11-546 — Notice of public sale
  • 32-11-547 — Contents of sale notice
  • 32-11-548 — Bid requirements
  • 32-11-549 — Acceptance of best bid
  • 32-11-550 — Rejection of bids
  • 32-11-551 — Bond maturities
  • 32-11-552 — Prior redemption provisions
  • 32-11-553 — Special funds and accounts
  • 32-11-554 — Covenants and other provisions
  • 32-11-555 — Liens on pledged revenues
  • 32-11-556 — Rights and powers of securities holders
  • 32-11-557 — Receivers
  • 32-11-558 — Issuance of interim debentures
  • 32-11-559 — Limitations upon funding and refunding securities
  • 32-11-560 — Interim debenture details
  • 32-11-561 — Payment of interim debentures
  • 32-11-562 — Funding interim debentures
  • 32-11-563 — Funding bonds
  • 32-11-564 — Refunding bonds
  • 32-11-565 — Method of issuing refunding bonds
  • 32-11-566 — Conditions for refunding
  • 32-11-567 — Disposition of refunding bond proceeds
  • 32-11-568 — Administration of escrow or trust
  • 32-11-569 — Security for payment of refunding bonds
  • 32-11-570 — Combination of bond purposes
  • 32-11-571 — Applicability of other statutory provisions
  • 32-11-601 — Special assessments
  • 32-11-602 — Initiating procedure
  • 32-11-603 — Provisional order method
  • 32-11-604 — Petition method
  • 32-11-605 — Subsequent procedure
  • 32-11-606 — Combination of programs
  • 32-11-607 — Effect of estimates
  • 32-11-608 — Fixing hearing and notice
  • 32-11-609 — Content of notice
  • 32-11-610 — Subsequent modifications
  • 32-11-611 — Provisional order hearing
  • 32-11-612 — Appeal from adverse order
  • 32-11-613 — Post-hearing procedure
  • 32-11-614 — Creation of district
  • 32-11-615 — Methods of acquisition or improvement
  • 32-11-616 — Construction contracts
  • 32-11-617 — Extra work authorized - payment
  • 32-11-618 — Construction by district
  • 32-11-619 — Cooperative construction
  • 32-11-620 — Use of existing improvements
  • 32-11-621 — Assessment debentures
  • 32-11-622 — Issuance of assessment securities
  • 32-11-623 — Purchase price and interest
  • 32-11-624 — Use of assessments - payment of assessment securities
  • 32-11-625 — Bond limitations and details
  • 32-11-626 — Prior redemption provisions
  • 32-11-627 — Special obligations
  • 32-11-628 — Primary additional security
  • 32-11-629 — Permissive additional security
  • 32-11-630 — Redemption of securities
  • 32-11-631 — Rights and powers of security holders
  • 32-11-632 — Statement of cost of project
  • 32-11-633 — Order for assessment roll and its form
  • 32-11-634 — Assessment computations and limitations
  • 32-11-635 — Determination of assessable tracts
  • 32-11-636 — Preparation of proposed roll
  • 32-11-637 — Notice of assessment hearing
  • 32-11-638 — Assessment hearing
  • 32-11-639 — Levy of assessments
  • 32-11-640 — Appeal of adverse determination
  • 32-11-641 — Transfer of roll to county treasurer
  • 32-11-642 — Thirty-day payment period - deferred payments
  • 32-11-643 — Acceleration upon delinquency
  • 32-11-644 — Limitations upon deferred payments
  • 32-11-645 — Assessment liens
  • 32-11-646 — Division of tract
  • 32-11-647 — Surpluses and deficiencies
  • 32-11-648 — Notice of assessment or installment due
  • 32-11-649 — When collections paid district
  • 32-11-650 — Collections by county treasurer
  • 32-11-651 — Collection of delinquent assessments
  • 32-11-652 — Optional filing of claim of lien
  • 32-11-653 — Duties imposed when assessments are levied
  • 32-11-654 — Procedure to place omitted tracts on roll
  • 32-11-655 — Irregularities in contracts and assessments
  • 32-11-656 — Owner of interest may pay share
  • 32-11-657 — Payment of assessments by joint owner
  • 32-11-658 — Assessment paid in error
  • 32-11-659 — Description of property - notice to transferees
  • 32-11-660 — Assessment of public property
  • 32-11-661 — Collecting assessments against public properties
  • 32-11-662 — Sewer districts and subdistricts
  • 32-11-663 — Sewer acquisitions
  • 32-11-664 — Classification of sewer districts
  • 32-11-665 — Acquisition of subdistrict laterals
  • 32-11-666 — Assessment of district sewers
  • 32-11-667 — Issuance of refunding bonds
  • 32-11-668 — Reassessments
  • 32-11-669 — Procedure for relevy
  • 32-11-670 — Resolution for reassessment
  • 32-11-671 — Assessment roll - certification
  • 32-11-672 — Notice of filing
  • 32-11-673 — Hearing
  • 32-11-674 — Levy of reassessment - cost and value
  • 32-11-675 — Credits for prior assessment
  • 32-11-676 — Collection of assessments - new warrant or order
  • 32-11-677 — Appeal to district court
  • 32-11-678 — Procedure exclusive
  • 32-11-679 — Application of reassessment funds
  • 32-11-701 — Annexation of lands to district
  • 32-11-702 — Petition of fee owners
  • 32-11-703 — Petition of taxpaying electors
  • 32-11-704 — Annexation election
  • 32-11-705 — Annexation initiated by board
  • 32-11-706 — General provisions about annexations
  • 32-11-801 — Budgets, accounts, and audits
  • 32-11-802 — Effect of extraterritorial functions
  • 32-11-803 — Early hearings
  • 32-11-804 — Decision of board final
  • 32-11-805 — Correction of faulty notices
  • 32-11-806 — Correction of errors in proceedings
  • 32-11-807 — Retention of jurisdiction
  • 32-11-808 — Conclusiveness of board's determination
  • 32-11-809 — Investments by public bodies
  • 32-11-810 — Investments by other persons
  • 32-11-811 — Delegated powers
  • 32-11-812 — Confirmation of contract proceedings
  • 32-11-813 — Tax exemptions
  • 32-11-814 — Freedom from judicial process
  • 32-11-815 — Misdemeanors
  • 32-11-816 — Civil rights
  • 32-11-817 — Exemption of district
  • 32-12-101 — Short title
  • 32-12-102 — Legislative declaration
  • 32-12-103 — Definitions
  • 32-12-104 — Territorial requirements for rail districts
  • 32-12-105 — Petition for formation
  • 32-12-106 — Court appoints organizational commission and election committee
  • 32-12-107 — Rail district organizational commission
  • 32-12-108 — Election for formation - acquisitions - services - mill levy limit - board
  • 32-12-109 — Board of directors
  • 32-12-110 — General powers
  • 32-12-111 — Powers to be exercised without franchise - condition
  • 32-12-112 — Limitations
  • 32-12-113 — Revenues of rail district - collection
  • 32-12-114 — Levy and collection of taxes
  • 32-12-115 — Power to issue revenue bonds - terms
  • 32-12-116 — Power to incur indebtedness - interest - maturity - denominations
  • 32-12-117 — Debt question submitted to eligible electors - resolution
  • 32-12-118 — Effect - subsequent elections
  • 32-12-119 — Correction of faulty notices
  • 32-12-120 — Refunding bonds
  • 32-12-121 — Anticipation warrants
  • 32-12-122 — Inclusion of additional territory in existing rail district - procedures
  • 32-12-123 — Grant of operating privileges and use of railroad and facilities
  • 32-12-124 — Arrangements for operating and providing railroad service
  • 32-12-125 — Public purpose and necessity for acquisitions
  • 32-12-126 — Disposition of property of rail district
  • 32-12-127 — Dissolution
  • 32-12-128 — Early hearings
  • 32-12-129 — Elections
  • 32-13-101 — Short title
  • 32-13-102 — Legislative declaration
  • 32-13-103 — Definitions
  • 32-13-104 — Creation of district - area of district
  • 32-13-104.3 — Additional district area - petition - required filings
  • 32-13-104.5 — Additional district area - Douglas county
  • 32-13-104.7 — Annexation of enclaves
  • 32-13-105 — Authorizing elections - repeal
  • 32-13-106 — Board of directors - powers and duties
  • 32-13-107 — Sales and use tax imposed - collection - administration of tax - use - definitions
  • 32-13-107.5 — Legislative declaration - submission to voters - severability
  • 32-13-108 — Petition or resolution for formation and levy of tax - petition or resolution for extension of tax - verification of si
  • 32-13-109 — Board of directors - powers and duties
  • 32-13-110 — Tax imposed - collection - administration of tax - use
  • 32-13-111 — No impairment of contractual obligations
  • 32-13-112 — Discount rates
  • 32-13-113 — Report. (Repealed)
  • 32-13-114 — Repeal of article. (Repealed)
  • 32-14-101 — Short title
  • 32-14-102 — Legislative declaration
  • 32-14-103 — Definitions
  • 32-14-104 — Creation of district - area of district
  • 32-14-105 — Authorizing election
  • 32-14-106 — Board of directors - membership - qualifications
  • 32-14-107 — Board of directors - powers and duties
  • 32-14-108 — Conflicts of interest prohibited
  • 32-14-109 — Records of board - audits - legislative oversight - powers and duties of state auditor
  • 32-14-110 — Privatization - study and consideration
  • 32-14-111 — Criteria - stadium site - stadium
  • 32-14-112 — Consultation with urban land institute - Colorado baseball commission - consideration of recommendations
  • 32-14-113 — Costs - acquisition of stadium site - construction of stadium - use of public moneys - target percentage
  • 32-14-114 — Sales tax imposed - collection - administration of tax - discontinuance
  • 32-14-115 — Sales tax revenues - use
  • 32-14-116 — Operating revenues - use
  • 32-14-117 — Issuance of special obligation bonds
  • 32-14-118 — Pledge of sales tax revenues and net operating revenues
  • 32-14-119 — Payment, recital, and securities
  • 32-14-120 — Incontestable recital in securities
  • 32-14-121 — Limitation upon payment
  • 32-14-122 — Negotiability
  • 32-14-123 — Sale of special obligation bonds
  • 32-14-124 — Contracts
  • 32-14-125 — Management agreement - operation of stadium
  • 32-14-126 — Lease of stadium - major league baseball franchise
  • 32-14-126.5 — Revenue sharing
  • 32-14-127 — Report. (Repealed)
  • 32-14-128 — Limitations upon liabilities
  • 32-14-129 — Sale of real and personal property of district
  • 32-14-130 — Limitations upon promotional activities
  • 32-14-131 — Colorado baseball commission - creation - membership
  • 32-14-132 — Commission - powers and duties
  • 32-14-133 — Repeal of article
  • 32-15-101 — Short title
  • 32-15-102 — Legislative declaration
  • 32-15-103 — Definitions
  • 32-15-104 — Creation of district - area of district
  • 32-15-104.3 — District area - town of Castle Rock in Douglas county
  • 32-15-104.5 — Annexation of enclaves
  • 32-15-105 — Board of directors - membership - qualifications
  • 32-15-106 — Board of directors - powers and duties
  • 32-15-107 — Authorizing election
  • 32-15-108 — Position of trust - conflicts of interest
  • 32-15-109 — Records of board - audits - legislative oversight - powers and duties of state auditor
  • 32-15-110 — Sales tax imposed - collection - administration of tax - discontinuance
  • 32-15-110.5 — Admissions tax imposed - collection - discontinuance
  • 32-15-111 — Sales tax and admissions tax revenues - use
  • 32-15-112 — Operating revenues - use
  • 32-15-113 — Issuance of special obligation bonds
  • 32-15-114 — Pledge of sales and admissions tax revenues and net operating revenues
  • 32-15-115 — Payment, recital, and securities
  • 32-15-116 — Incontestable recital in securities
  • 32-15-117 — Limitation upon payment
  • 32-15-118 — Negotiability
  • 32-15-119 — Sale of special obligation bonds
  • 32-15-120 — Contracts
  • 32-15-121 — Management agreement - operation of stadium
  • 32-15-122 — Lease of stadium
  • 32-15-123 — Revenue sharing
  • 32-15-124 — Report. (Repealed)
  • 32-15-125 — Limitations upon liabilities
  • 32-15-125.5 — No action maintainable
  • 32-15-126 — Sale of real and personal property of district
  • 32-15-127 — Limitations upon promotional activities
  • 32-15-128 — Football stadium site selection commission - creation - membership
  • 32-15-129 — Commission - powers and duties
  • 32-15-130 — Conflicts of interest prohibited
  • 32-15-131 — Criteria - stadium site - stadium
  • 32-15-132 — Consultation with urban land institute - consideration of recommendations
  • 32-15-133 — Repeal of article
  • 32-17-101 — Short title
  • 32-17-102 — Legislative declaration
  • 32-17-103 — Definitions
  • 32-17-104 — Applicability of Special District Act
  • 32-17-105 — Special districts file - notice of organization or dissolution
  • 32-17-106 — Service area of district - governmental immunity
  • 32-17-107 — Service plan required - contents - action on plan
  • 32-17-108 — Approval by municipality
  • 32-17-109 — Public hearing on service plan - procedures - decision - judicial review - modifications - enforcement
  • 32-17-110 — Organization
  • 32-17-111 — Persons entitled to vote at mental health-care service district elections
  • 32-17-112 — Financial powers
  • 32-17-113 — Sales tax imposed - collection - administration of tax
  • 32-17-114 — District revenues
  • 32-18-101 — Short title
  • 32-18-102 — Definitions
  • 32-18-103 — Creation
  • 32-18-104 — Board of directors - appointment - removal
  • 32-18-105 — Board of directors - powers and duties
  • 32-18-106 — Financial powers
  • 32-18-107 — Sales tax - collection - administration
  • 32-18-108 — Use of revenue
  • 32-18-109 — Wildfire mitigation measures - private land - reimbursement
  • 32-19-101 — Legislative declaration
  • 32-19-102 — Definitions
  • 32-19-103 — Applicability of Special District Act
  • 32-19-104 — Special districts file - notice of organization or dissolution
  • 32-19-105 — Service area of district - governmental immunity
  • 32-19-106 — Service plan required - contents - action on plan
  • 32-19-107 — Approval by municipality
  • 32-19-108 — Public hearing on service plan - procedures - decision - judicial review - modifications - enforcement
  • 32-19-109 — Organization
  • 32-19-110 — Time for holding elections - persons entitled to vote at district elections
  • 32-19-111 — Financial powers
  • 32-19-112 — Sales tax imposed - collection - administration of tax
  • 32-19-113 — District revenues
  • 32-19-114 — Cooperation between districts or other existing providers permitted
  • 32-19-115 — Levy and collection of ad valorem taxes
  • 32-20-101 — Short title
  • 32-20-102 — Legislative declaration
  • 32-20-103 — Definitions
  • 32-20-104 — Colorado new energy improvement district - creation - board - meetings - quorum - expenses - records
  • 32-20-105 — District - purpose - general powers and duties - new energy improvement program
  • 32-20-106 — Special assessments - determination of special benefits - notice requirements - certification of assessment roll - mann
  • 32-20-107 — Special assessment constitutes lien - filing - sale of property for nonpayment
  • 32-20-108 — Special assessment bonds - legal investment - exemption from taxation
  • 32-20-109 — Credit towards demand-side management goals for public utilities
  • 32-20-110 — Repeal of article - inapplicable if the district has outstanding bond obligations. (Repealed)
  • 32-20-111 — Procedure if lien subordination not sought
  • 32-21-101 — Definitions
  • 32-21-102 — Applicability of Special District Act
  • 32-21-103 — Special districts file - notice of organization or dissolution
  • 32-21-104 — Service area of district - governmental immunity
  • 32-21-105 — Service plan required - contents - action on plan
  • 32-21-106 — Approval by municipality
  • 32-21-107 — Public hearing on service plan - procedures - decision - judicial review - modifications - enforcement
  • 32-21-108 — Organization
  • 32-21-109 — Persons entitled to vote at district elections
  • 32-21-110 — Financial powers
  • 32-21-111 — Sales and use tax imposed - collection - administration of tax
  • 32-21-112 — District revenues
  • 32-21-113 — Cooperation between districts or other existing providers permitted
  • 32-21-114 — Levy and collection of ad valorem taxes
  • 32-22-101 — Short title
  • 32-22-102 — Definitions
  • 32-22-103 — Front range passenger rail district - creation - purpose - boundaries - reports
  • 32-22-104 — Board of directors - appointment - meetings - compensation - conflicts of interest
  • 32-22-105 — Board of directors - powers and duties
  • 32-22-106 — District - general powers and duties - funds created
  • 32-22-107 — Station area improvement districts
  • 32-22-108 — Bonds
  • 32-22-109 — Taxes, assessments, and multiple-fiscal year borrowing - voter approval required
  • 32-22-110 — District - successor to southwest chief and front range passenger rail commission - additional authority to succeed pri
  • 32-22-111 — Agreement of the state not to limit or alter rights of obligees
  • 32-22-112 — Investments
  • 32-22-113 — Bonds eligible for investment
  • 32-22-114 — Exemption from taxation - securities laws
  • 32-22-115 — No action maintainable
  • 32-22-116 — Judicial examination of powers, acts, proceedings, or contracts of the district
  • 32-22-117 — Reporting - auditing
  • 32-4-401 — Legislative declaration
  • 32-4-402 — Definitions
  • 32-4-403 — Purpose, boundaries, and powers
  • 32-4-404 — Organization
  • 32-4-405 — Board of directors
  • 32-4-406 — Powers of districts
  • 32-4-407 — Inclusion of territory
  • 32-4-408 — Unincorporated territory
  • 32-4-409 — Inclusion of incorporated areas
  • 32-4-410 — Exclusion of unincorporated areas
  • 32-4-411 — Exclusion election
  • 32-4-412 — Exclusion of incorporated areas
  • 32-4-413 — Liability of property included
  • 32-4-414 — Liability of property excluded
  • 32-4-415 — Budget law
  • 32-4-416 — Dissolution of district
  • 32-4-501 — Legislative declaration
  • 32-4-502 — Definitions
  • 32-4-503 — Liberal construction
  • 32-4-504 — Sufficiency of part 5
  • 32-4-505 — Limitation on scope of part 5
  • 32-4-506 — Purpose, boundaries, and powers
  • 32-4-507 — Powers of public bodies
  • 32-4-508 — Organization
  • 32-4-509 — Board of directors
  • 32-4-510 — Powers of the district
  • 32-4-511 — Levy and collection of taxes
  • 32-4-512 — Boundary changes - liability of property
  • 32-4-513 — Inclusion of territory
  • 32-4-514 — Annexation and consolidation of territory by municipalities
  • 32-4-515 — Exclusion of territory
  • 32-4-516 — Service of areas outside the boundaries of the district
  • 32-4-517 — Dissolution of districts
  • 32-4-518 — Elections
  • 32-4-519 — Authorization
  • 32-4-520 — Correction of faulty notices
  • 32-4-521 — Early hearings
  • 32-4-522 — Rates and service charges
  • 32-4-523 — Form of borrowing
  • 32-4-524 — Payment of securities
  • 32-4-525 — Incontestable recital in securities
  • 32-4-526 — Security details
  • 32-4-527 — Sale of securities
  • 32-4-528 — Application of proceeds
  • 32-4-529 — Covenants in security proceedings
  • 32-4-530 — Remedies of security holders
  • 32-4-531 — Cancellation of paid securities
  • 32-4-532 — Interest after maturity
  • 32-4-533 — Refunding bonds
  • 32-4-534 — Cumulative rights of security holders
  • 32-4-535 — Issuance of notes and pledge of bonds as collateral security
  • 32-4-536 — Connections with existing drains and pumping stations
  • 32-4-537 — Connections with drains serving property - service charges
  • 32-4-538 — Construction of other sewage disposal systems prohibited
  • 32-4-539 — Publication of resolution or proceedings - effect - right to contest legality - time limitation
  • 32-4-540 — Confirmation of contract proceedings
  • 32-4-541 — Preliminary expenses
  • 32-4-542 — Tax exemption
  • 32-4-543 — Freedom from judicial process
  • 32-4-544 — Legal investments in securities
  • 32-4-545 — Misdemeanors and civil rights
  • 32-4-546 — Validation
  • 32-4-547 — Effect of and limitations upon validation
  • 32-7-101 — Short title
  • 32-7-102 — Legislative declaration
  • 32-7-103 — Definitions
  • 32-7-104 — Territorial requirements for service authorities
  • 32-7-105 — Petition or resolution for formation - designation of services
  • 32-7-106 — Priority of petition or resolution
  • 32-7-107 — Court appoints an organizational commission and election committee
  • 32-7-108 — Service authority organizational commission
  • 32-7-109 — Election for formation, selection of services, and initial board of directors
  • 32-7-110 — Board of directors
  • 32-7-111 — Designation of services
  • 32-7-112 — Local authorization of functions, services, and facilities
  • 32-7-113 — General powers
  • 32-7-114 — Duties related to planning powers
  • 32-7-115 — Ancillary powers
  • 32-7-116 — Powers to be exercised without franchise - condition
  • 32-7-117 — Revenues of service authority - collection
  • 32-7-118 — Levy and collection of taxes
  • 32-7-119 — Levies to cover deficiencies
  • 32-7-120 — Power to issue revenue bonds - terms
  • 32-7-121 — Power to incur indebtedness - interest - maturity - denominations
  • 32-7-122 — Debt question submitted to electors - resolution
  • 32-7-123 — Effect - subsequent elections
  • 32-7-124 — Correction of faulty notices
  • 32-7-125 — Refunding bonds
  • 32-7-126 — Limitations upon issuance
  • 32-7-127 — Use of proceeds of refunding bonds
  • 32-7-128 — Combination of refunding and other bonds
  • 32-7-129 — Board's determination final
  • 32-7-130 — Anticipation warrants
  • 32-7-131 — Inclusion - counties - municipality - existing service authority - procedures
  • 32-7-132 — Special taxing districts authorized
  • 32-7-133 — Formation of special taxing districts
  • 32-7-134 — Local improvement districts authorized
  • 32-7-135 — Procedures to establish local improvement districts
  • 32-7-136 — Special districts - transfer of responsibility
  • 32-7-137 — Special districts - formation within service authority territory forbidden
  • 32-7-138 — Transfer and assumption of services
  • 32-7-139 — Payments for facilities acquired by regional service authority - valuation
  • 32-7-140 — Public transportation
  • 32-7-141 — Sewage collection, treatment, and disposal
  • 32-7-142 — Urban drainage and flood control
  • 32-7-143 — Assumption of services by a service authority in the Denver metropolitan area
  • 32-7-144 — Dissolution
  • 32-7-145 — Early hearings
  • 32-7-146 — Elections
  • 32-8-101 — Purpose of tunnel
  • 32-8-101.5 — Definitions
  • 32-8-102 — Territory comprising district
  • 32-8-103 — Commission - election - appointment - transfer of powers to the department of local affairs
  • 32-8-104 — Officers - bonds - meetings - seal and records - reports - repeal. (Repealed)
  • 32-8-105 — Tunnel - location - construction. (Repealed)
  • 32-8-106 — Board to adopt plans - bids. (Repealed)
  • 32-8-107 — Powers of department
  • 32-8-108 — Contract for use of tunnel - repeal. (Repealed)
  • 32-8-108.5 — Disposition of district property - repeal. (Repealed)
  • 32-8-109 — Bonds. (Repealed)
  • 32-8-110 — Special benefits - assessments. (Repealed)
  • 32-8-111 — Exemptions. (Repealed)
  • 32-8-112 — Special assessments for deficits. (Repealed)
  • 32-8-113 — Records - filing. (Repealed)
  • 32-8-114 — Hearings - notice - appeal - assessments conclusive evidence. (Repealed)
  • 32-8-115 — Collection of assessments - fund. (Repealed)
  • 32-8-116 — Accepting securities for bond. (Repealed)
  • 32-8-117 — Assessments lien on property. (Repealed)
  • 32-8-118 — Assessments - coupons accepted in payment. (Repealed)
  • 32-8-119 — Perpetual ownership in district. (Repealed)
  • 32-8-120 — Construction. (Repealed)
  • 32-8-121 — Repeal - saving clause. (Repealed)
  • 32-8-122 — Board empowered to invest funds - repeal. (Repealed)
  • 32-8-123 — Projects within the district - distributions from Moffat tunnel fund - repeal. (Repealed)
  • 32-8-124 — Administration of district - department of local affairs - assumption of obligations - powers - immunity
  • 32-8-124.3 — Contracts for use of tunnel
  • 32-8-124.5 — Rules - right to construct and repair
  • 32-8-124.7 — Property of Moffat tunnel improvement district
  • 32-8-125 — Moffat tunnel improvement district - sunset
  • 32-8-126 — Moffat tunnel cash fund - created
  • 32-9-101 — Short title
  • 32-9-102 — Legislative declaration
  • 32-9-103 — Definitions
  • 32-9-104 — Liberal construction
  • 32-9-105 — Creation of district
  • 32-9-106 — District area. (Repealed)
  • 32-9-106.1 — District area
  • 32-9-106.3 — Additional district areas - rights-of-way - Douglas county. (Repealed)
  • 32-9-106.4 — Additional district areas - Adams county. (Repealed)
  • 32-9-106.5 — Additional district areas - Weld county. (Repealed)
  • 32-9-106.6 — Additional district areas as a result of annexation
  • 32-9-106.7 — Additional district area - petition or election - required filings - definitions
  • 32-9-106.8 — Additional district areas - annexation of unincorporated territory that is entirely surrounded by the district
  • 32-9-106.9 — District area - town of Castle Rock in Douglas county
  • 32-9-107 — Mass transportation system
  • 32-9-107.5 — Regional fixed guideway mass transit system - authorization - completion of northwest rail fixed guideway corridor as f
  • 32-9-107.7 — Regional fixed guideway mass transit systems - construction - front range passenger rail service - authorization - comp
  • 32-9-108 — Authorizing election. (Repealed)
  • 32-9-109 — Board of directors. (Repealed)
  • 32-9-109.5 — Board of directors - membership - powers
  • 32-9-110 — Initial board. (Repealed)
  • 32-9-111 — Election of directors - dates - terms
  • 32-9-112 — Vacancies - appointments - recall
  • 32-9-113 — Fidelity bonds
  • 32-9-114 — Board's administrative powers
  • 32-9-115 — Records of board - audits
  • 32-9-116 — Meetings of board
  • 32-9-117 — Compensation of directors
  • 32-9-118 — Conflicts in interest prohibited
  • 32-9-119 — Additional powers of district
  • 32-9-119.1 — Transportation expansion plan - utility relocation - legislative declaration - definitions
  • 32-9-119.3 — Elections for sales tax rate increase
  • 32-9-119.4 — Election for a sales tax rate increase - petition requirement
  • 32-9-119.5 — Competition to provide vehicular service within the regional transportation district - definition
  • 32-9-119.6 — Report to general assembly on privatization of certain management functions of the district. (Repealed)
  • 32-9-119.7 — Cost efficiency of transit services - climate goals - employee retention goals - reporting - plans - definition - repea
  • 32-9-119.8 — Provision of retail and commercial goods and services at district transfer facilities - residential and other uses at d
  • 32-9-119.9 — Limited authority to charge fees for parking - reserved parking spaces - penalties - definitions
  • 32-9-120 — Levy of taxes - limitations
  • 32-9-121 — Levies to cover deficiencies
  • 32-9-122 — Levying and collecting taxes - lien
  • 32-9-123 — Delinquent taxes
  • 32-9-123.5 — Prohibition on borrowing by district
  • 32-9-124 — Forms of borrowing
  • 32-9-125 — Issuance of notes
  • 32-9-126 — Issuance of warrants
  • 32-9-127 — Maturities of notes and warrants
  • 32-9-128 — Incurrence of special obligations
  • 32-9-128.5 — Private activity and exempt facility bonds
  • 32-9-129 — Issuance of temporary bonds
  • 32-9-130 — Issuance of interim notes
  • 32-9-131 — Pledge of proceeds of sales taxes and revenues
  • 32-9-132 — Ranking among different issues
  • 32-9-133 — Ranking in same issue
  • 32-9-134 — Payment recital in securities
  • 32-9-135 — Incontestable recital in securities
  • 32-9-136 — Limitation upon payment
  • 32-9-137 — Security details
  • 32-9-138 — Negotiability
  • 32-9-139 — Single bonds
  • 32-9-140 — Sale of securities
  • 32-9-141 — Application of proceeds
  • 32-9-142 — Use of unexpended proceeds
  • 32-9-143 — Covenants in security proceedings
  • 32-9-144 — Remedies of security holders
  • 32-9-145 — Limitations upon liabilities
  • 32-9-146 — Interest after maturity
  • 32-9-147 — Refunding bonds
  • 32-9-148 — Issuance of interim notes
  • 32-9-149 — Elections
  • 32-9-150 — Election resolution
  • 32-9-151 — Conduct and costs of elections
  • 32-9-152 — Notice of election. (Repealed)
  • 32-9-153 — Polling places. (Repealed)
  • 32-9-154 — Election supplies. (Repealed)
  • 32-9-155 — Election returns. (Repealed)
  • 32-9-156 — District - tax exempted
  • 32-9-157 — Dissolution of district. (Repealed)
  • 32-9-158 — Merger, consolidation, or assumption of district
  • 32-9-159 — Freedom from judicial process
  • 32-9-160 — Misdemeanors
  • 32-9-161 — Eminent domain
  • 32-9-162 — Money management
  • 32-9-163 — Investment management
  • 32-9-164 — Custodians
  • 32-9-165 — Planning - ten-year plan - comprehensive operational analysis - reporting - funding study - transit-oriented community
  • 32-9-166 — Information dashboards
  • 32-9-167 — Required policy updates - service policies and standards - equitable transit-oriented development policy - service buy-
  • 32-9-168 — EcoPass program - bulk purchasers - apartment building survey - report - definitions - repeal
Title 33 · CRS Title 33 (340 sections)
  • 33-1-101 — Legislative declaration
  • 33-1-102 — Definitions - rules
  • 33-1-103 — Wildlife commission - wildlife division - enterprise status. (Repealed)
  • 33-1-104 — General duties of commission
  • 33-1-105 — Powers of commission
  • 33-1-105.5 — Acquisition of property - procedure
  • 33-1-106 — Authority to regulate taking, possession, and use of wildlife - rules
  • 33-1-107 — Regulation of areas under wildlife commission control
  • 33-1-108 — Rule-making procedure - judicial notice of rules
  • 33-1-109 — Office of director of division created. (Repealed)
  • 33-1-110 — Duties of the director of the division - habitat partnership council, program, committee - created - duties
  • 33-1-111 — Hearings - administrative law judges
  • 33-1-112 — Funds - cost accounting - definition
  • 33-1-112.5 — Backcountry search and rescue fund
  • 33-1-113 — Expenses of employees
  • 33-1-114 — Conservation magazine - revenue - Colorado outdoors magazine revolving fund
  • 33-1-115 — Migratory birds - possession of raptors - reciprocal agreements
  • 33-1-116 — Powers of director of United States fish and wildlife service
  • 33-1-117 — Assent of state to Pittman-Robertson act
  • 33-1-118 — Assent to Dingell-Johnson act
  • 33-1-119 — Federal aid projects income fund
  • 33-1-120 — Limitation on division and commission authority
  • 33-1-120.5 — Oversight of the division - target dates for implementation of management review recommendations
  • 33-1-121 — Captive wildlife and alternative livestock board - created - duties - repeal. (Repealed)
  • 33-1-122 — Wildlife legislative interim committee. (Repealed)
  • 33-1-123 — Division - predator management plan - predator management advisory committee - creation - repeal. (Repealed)
  • 33-1-124 — Revenue bonds - authority - issuance - requirements - covenants
  • 33-1-125 — Colorado nongame conservation and wildlife restoration cash fund - creation - disbursement of money - wildlife rehabili
  • 33-1-126 — Prohibiting certain animals in a traveling animal act - short title - definitions
  • 33-1-127 — Nontoxic bullet pilot program - rules - repeal
  • 33-1-128 — Wolf depredation compensation fund - compensation for damages - definitions - rules
  • 33-10-101 — Legislative declaration
  • 33-10-102 — Definitions
  • 33-10-103 — Division and board created. (Repealed)
  • 33-10-104 — Board composition - jurisdiction. (Repealed)
  • 33-10-105 — Board regions. (Repealed)
  • 33-10-106 — Duties of the commission - rules
  • 33-10-107 — Powers of commission - rules - definitions
  • 33-10-108 — Duties of the division of parks and wildlife - gifts, grants, or donations - definitions
  • 33-10-108.5 — Interpretive and educational services - agreements with nonprofit groups - definitions
  • 33-10-109 — Powers and duties of director
  • 33-10-110 — Expenses of employees
  • 33-10-111 — Parks and outdoor recreation cash fund - parks for future generations trust fund - creation - fees - accounting expendi
  • 33-10-111.5 — Parks and outdoor recreation emergency reserve cash fund - stores revolving fund - created
  • 33-10-112 — Federal aid projects income fund
  • 33-10-113 — Designation of agency
  • 33-10-114 — Limitation on division and commission authority
  • 33-10-115 — Use of parks and recreational areas by nonprofit backcountry search and rescue organizations - definitions - rules
  • 33-10-116 — Backcountry search and rescue - study - training and physical and psychological support pilot program
  • 33-10-117 — State park access - fees - fund - definitions - rules
  • 33-10-118 — Division to study access to state parks
  • 33-11-101 — Short title
  • 33-11-102 — Legislative declaration
  • 33-11-103 — Definitions
  • 33-11-104 — Acquisition
  • 33-11-105 — Recreational trails committee
  • 33-11-106 — Responsibilities of committee
  • 33-11-107 — Availability of funds
  • 33-11-108 — State trails system
  • 33-11-109 — Trail categories - rules
  • 33-11-110 — Uniform signs and markers
  • 33-11-111 — Cooperation with state agencies
  • 33-11-112 — Trails enforcement
  • 33-11-113 — Volunteer activities - qualified immunity - grant agreements for land stewardship activities - terms - insurance covera
  • 33-12-100.2 — Legislative declaration
  • 33-12-101 — Passes and registrations - rules - definition
  • 33-12-102 — Types of passes and registrations - fees - repeal. (Repealed)
  • 33-12-103 — Aspen leaf annual pass - aspen leaf lifetime pass - rules - report
  • 33-12-103.5 — Columbine annual pass - rules
  • 33-12-103.7 — Eagle annual pass - rules - definition
  • 33-12-103.8 — Southern Ute Indian Tribe and Ute Mountain Ute Tribe - access to state parks - legislative declaration - repeal
  • 33-12-104 — Pass and registration agents - reports - board of claims - unlawful acts - rules
  • 33-12-105 — Licensing violations
  • 33-12-106 — Park entrance privileges - identified veterans - wounded warriors - backcountry search and rescue organizations conduct
  • 33-12-106.5 — Alternative means of park entrance - fees - rules
  • 33-12-107 — Agreements with special districts to collect special district tolls for access road maintenance furnished by special di
  • 33-12-108 — Keep Colorado wild pass - assess with vehicle registration - option to decline to pay - rules - short title - legislati
  • 33-13-101 — Legislative declaration
  • 33-13-102 — Definitions
  • 33-13-103 — Numbering of vessels required - rules - repeal
  • 33-13-104 — Application for vessel number - repeal
  • 33-13-105 — Seizure of vessels by officers - repeal
  • 33-13-106 — Equipment requirements
  • 33-13-107 — Vessel liveries - repeal
  • 33-13-107.1 — Minimum age of motorboat operators - penalty - exception
  • 33-13-108 — Prohibited vessel operations - rules
  • 33-13-108.1 — Operating a vessel while under the influence - definitions
  • 33-13-108.2 — Operating a vessel while the privilege to operate is suspended
  • 33-13-108.3 — Records to be kept by the division
  • 33-13-109 — Collisions, accidents, and casualties - rules
  • 33-13-110 — Water skis, aquaplanes, surfboards, inner tubes, stand-up paddleboards, and similar devices - rules
  • 33-13-111 — Authority to close waters - rules
  • 33-13-112 — Enforcement - applicability
  • 33-13-113 — Municipal corporations or organizations - powers
  • 33-13-113.5 — Report required - when
  • 33-13-114 — Copies of laws and regulations furnished. (Repealed)
  • 33-13-115 — Termination of functions. (Repealed)
  • 33-13-116 — Repeal of sections
  • 33-14-101 — Definitions
  • 33-14-102 — Snowmobile registration - fees - applications - requirements - penalties - exemptions - rules
  • 33-14-103 — Proof of ownership for registration purposes
  • 33-14-104 — Issuance of registration
  • 33-14-105 — Transfer or other termination of ownership - rules
  • 33-14-106 — Snowmobile recreation fund - creation - use of money
  • 33-14-107 — Rules
  • 33-14-108 — Training courses
  • 33-14-109 — Restrictions on young operators
  • 33-14-110 — Snowmobile operation on roadway of streets, roads, and highways
  • 33-14-111 — Snowmobile operation on right-of-way of streets, roads, or highways
  • 33-14-112 — Crossing roads, highways, and railroad tracks
  • 33-14-113 — Operation of snowmobiles on private property
  • 33-14-114 — Required equipment - snowmobiles
  • 33-14-115 — Notice of accident
  • 33-14-116 — Other operating restrictions
  • 33-14-117 — Hunting, carrying weapons on snowmobiles - prohibitions
  • 33-14-118 — Regulation by political subdivisions
  • 33-14-119 — Enforcement - federal cooperation
  • 33-14-120 — Repeal of sections. (Repealed)
  • 33-14-121 — Out-of-state snowmobile permit program - fees - requirements - exemptions - rules - penalty - repeal
  • 33-15-101 — Powers of officers
  • 33-15-102 — Imposition of penalty - procedures
  • 33-15-103 — Disposition of fines - notice of court decisions
  • 33-15-104 — Items constituting public nuisance - when - seizure
  • 33-15-105 — Eluding
  • 33-15-106 — Fires
  • 33-15-107 — Camping
  • 33-15-108 — Littering
  • 33-15-109 — Damage to state property
  • 33-15-110 — Vehicles and vessels - operation on state property
  • 33-15-111 — Motor vehicles - reckless operation. (Repealed)
  • 33-15-112 — Motor vehicles - careless operation
  • 33-15-113 — Unattended vehicles without valid pass
  • 33-15-114 — Commercial use of state property
  • 33-2-101 — Short title
  • 33-2-102 — Legislative declaration
  • 33-2-103 — Definitions
  • 33-2-104 — Nongame species - regulations
  • 33-2-104.5 — Investigations and surveys of rare plants - repeal
  • 33-2-104.6 — Investigations and surveys of invertebrates - appropriation - repeal
  • 33-2-105 — Endangered or threatened species
  • 33-2-105.5 — Reintroduction of endangered species - legislative declaration
  • 33-2-105.6 — Reintroduction of the bonytail fish and the black-footed ferret - repeal. (Repealed)
  • 33-2-105.7 — Reintroduction of species - legislative declaration - report
  • 33-2-105.8 — Reintroduction of gray wolves on designated lands west of the continental divide - public input in commission developme
  • 33-2-105.9 — Reintroduction of the North American wolverine - requirements - compensation to owners of livestock - reports - rules -
  • 33-2-106 — Management programs
  • 33-2-107 — Regulations
  • 33-2-108 — Funding. (Repealed)
  • 33-3-101 — Definitions
  • 33-3-102 — State's liability for damage
  • 33-3-103 — No liability for damage - when
  • 33-3-103.5 — Game damage prevention materials - definitions
  • 33-3-104 — When state is liable - rules
  • 33-3-105 — Wildlife migration areas - division to keep records
  • 33-3-106 — Excessive damage to property - permit to take wildlife - when - harassment by dogs
  • 33-3-107 — Claims procedure
  • 33-3-108 — Review by the commission
  • 33-3-109 — Review by commission waived
  • 33-3-110 — Payment of claim
  • 33-3-110.5 — Confidentiality of personal information - definition
  • 33-3-111 — Annual report to the general assembly
  • 33-3-201 — Scope of part - definitions
  • 33-3-202 — Head counts
  • 33-3-203 — Claims procedure
  • 33-3-204 — Waiver of arbitration - action for damages
  • 33-32-101 — Legislative declaration
  • 33-32-102 — Definitions
  • 33-32-103 — Powers and duties of the commission - rules
  • 33-32-103.5 — Variances
  • 33-32-104 — License required - fee
  • 33-32-105 — Minimum qualifications and conditions for a river outfitter's license
  • 33-32-105.5 — Minimum qualifications of guides, trip leaders, and guide instructors
  • 33-32-106 — Equipment required - employees required to meet minimum qualifications
  • 33-32-107 — River outfitters - prohibited operations - penalties
  • 33-32-108 — Enforcement
  • 33-32-109 — Denial, suspension, or revocation of license - disciplinary actions
  • 33-32-110 — Advisory committee
  • 33-32-111 — Fees - river outfitters cash fund
  • 33-32-112 — Repeal of article
  • 33-33-101 — Short title
  • 33-33-102 — Legislative declaration
  • 33-33-103 — Definitions
  • 33-33-104 — Colorado natural areas program
  • 33-33-105 — Powers and duties of the commission - rules
  • 33-33-106 — Colorado natural areas council
  • 33-33-107 — Responsibilities of the council
  • 33-33-108 — Designation of a natural area
  • 33-33-109 — Effect of article - rights of property owners - water rights - prior designations
  • 33-33-110 — Public entities urged to encourage designation of natural areas
  • 33-33-111 — Periodic evaluation to be made by commission
  • 33-33-112 — Supplemental protection
  • 33-33-113 — Legislative review - termination
  • 33-4-101 — License agents - reports - board of claims - penalty for failure to account - rules
  • 33-4-101.3 — Black bears - declaration of intent - spring season hunting prohibited - prohibited means of taking - penalty
  • 33-4-102 — Types of licenses and fees - rules - legislative declaration
  • 33-4-102.5 — Issuance of migratory waterfowl stamp - prohibition against hunting without stamp
  • 33-4-102.7 — Colorado wildlife habitat stamp - review committee - rules - legislative declaration
  • 33-4-103 — Landowner preference for hunting license - legislative declaration - rules
  • 33-4-104 — Free licenses issued - members or veterans of armed forces - when - rules - definition
  • 33-4-104.5 — Free licenses issued - first responders with a permanent occupational disability - definition
  • 33-4-105 — Licenses for residents sixty-four years of age or over. (Repealed)
  • 33-4-105.5 — Landowner preference for hunting license. (Repealed)
  • 33-4-106 — Miscellaneous licenses, permits, stamps, cards, passes, and certificates - fees. (Repealed)
  • 33-4-107 — Permit to collect for scientific purposes. (Repealed)
  • 33-4-108 — Certificate of lawful possession. (Repealed)
  • 33-4-109 — Specimens may be held - when. (Repealed)
  • 33-4-110 — Duplicate tags. (Repealed)
  • 33-4-111 — Taxidermists must have license. (Repealed)
  • 33-4-112 — License agents - reports - board of claims. (Repealed)
  • 33-4-113 — Certificate of competency and safety - when necessary. (Repealed)
  • 33-4-114 — Course in hunter safety and competency. (Repealed)
  • 33-4-115 — Division of wildlife to coordinate statewide programs. (Repealed)
  • 33-4-116 — Big game hunting licenses - auction or raffle - use of proceeds - rules
  • 33-4-116.5 — Auction or raffle of deer, elk, and pronghorn licenses - use of proceeds. (Repealed)
  • 33-4-117 — Youth and young adult licenses - terminally ill hunters - special restrictions and privileges - rules
  • 33-4-118 — Hiking certificates. (Repealed)
  • 33-4-119 — Mobility-impaired hunters
  • 33-4-120 — Wildlife council - creation
  • 33-4-121 — Reporting by division - license fee increases - division-managed lands - keep Colorado wild pass - repeal
  • 33-41-101 — Legislative declaration
  • 33-41-102 — Definitions
  • 33-41-103 — Limitation on landowner's liability
  • 33-41-104 — When liability is not limited - warning signage - trespassers
  • 33-41-105 — Article not to create liability, relieve obligation, or limit owner authority
  • 33-41-105.5 — Prevailing party - attorney fees and costs
  • 33-41-106 — Ownership of recreational area by another state
  • 33-44-101 — Short title
  • 33-44-102 — Legislative declaration
  • 33-44-103 — Definitions
  • 33-44-104 — Negligence - civil actions
  • 33-44-105 — Duties of passengers
  • 33-44-106 — Duties of operators - signs
  • 33-44-107 — Duties of ski area operators - signs and notices required for skiers' information
  • 33-44-108 — Ski area operators - additional duties
  • 33-44-109 — Duties of skiers - penalties
  • 33-44-110 — Competition and freestyle terrain
  • 33-44-111 — Statute of limitation
  • 33-44-112 — Limitation on actions for injury resulting from inherent dangers and risks of skiing
  • 33-44-113 — Limitation of liability
  • 33-44-114 — Inconsistent law or statute
  • 33-45-101 — Short title
  • 33-45-102 — Definitions
  • 33-45-103 — Powerline trails - written contracts - informational resources - coordination with division of parks and wildlife
  • 33-5-101 — Legislative declaration
  • 33-5-101.5 — Definitions
  • 33-5-102 — Projects affecting streams - submission of plans
  • 33-5-103 — Examination of plans
  • 33-5-104 — Notice by commission
  • 33-5-105 — Arbitration
  • 33-5-106 — Vested water rights
  • 33-5-107 — Irrigation projects exempt
  • 33-6-101 — Powers and duties of officers
  • 33-6-102 — Items constituting public nuisance - when - seizure
  • 33-6-103 — Prosecution of offenses
  • 33-6-104 — Imposition of penalty - procedures
  • 33-6-105 — Disposition of fines and surcharges
  • 33-6-106 — Suspension of license privileges
  • 33-6-107 — Licensing violations - penalties - rule
  • 33-6-108 — Possession as prima facie evidence
  • 33-6-109 — Wildlife - illegal possession - penalties
  • 33-6-110 — Division action to recover possession and value of wildlife unlawfully taken
  • 33-6-111 — Inspection of license and wildlife - check stations - failure to tag - eluding an officer
  • 33-6-112 — Evidence of wildlife sex and species
  • 33-6-113 — Illegal sale of wildlife - penalties
  • 33-6-113.1 — Illegal trafficking of wildlife - violation - penalties - investigations and surveys of trafficked wildlife - definitio
  • 33-6-113.5 — Illegal businesses on division property
  • 33-6-114 — Transportation, importation, exportation, and release of wildlife
  • 33-6-114.5 — Native and nonnative fish - possession, transportation, importation, exportation, and release - penalties
  • 33-6-115 — Theft of wildlife - tampering with trap
  • 33-6-115.5 — Hunting, trapping, and fishing - intentional interference with lawful activities
  • 33-6-116 — Hunting, trapping, or fishing on private property - posting public lands
  • 33-6-117 — Willful destruction of wildlife - legislative intent - penalties
  • 33-6-118 — Killing of big game animals in contest prohibited
  • 33-6-119 — Pursuit of wounded game - waste of edible game wildlife - use of wildlife as bait
  • 33-6-120 — Hunting, trapping, or fishing out of season or in a closed area
  • 33-6-121 — Hunters to wear fluorescent pink or daylight fluorescent orange garments
  • 33-6-122 — Hunting in a careless manner - definition
  • 33-6-123 — Hunting under the influence
  • 33-6-124 — Use of a motor vehicle or aircraft - rules
  • 33-6-125 — Possession of a loaded firearm in a motor vehicle
  • 33-6-126 — Shooting from a public road
  • 33-6-127 — Hunting with artificial light, night vision, or thermal imaging devices
  • 33-6-128 — Damage or destruction of dens or nests - harassment of wildlife
  • 33-6-129 — Damage to property or habitat under division control
  • 33-6-130 — Explosives, toxicants, and poisons not to be used
  • 33-6-131 — Knowingly luring bears
  • 33-6-132 — Computer-assisted remote hunting prohibited
  • 33-6-201 — Legislative declaration - scope and purpose of part
  • 33-6-202 — Definitions
  • 33-6-203 — General prohibition - penalties
  • 33-6-204 — General exemptions - conduct authorized by law
  • 33-6-205 — Exemption - departments of health
  • 33-6-206 — Exemptions - nonlethal methods
  • 33-6-207 — Exemption - landowners' protection of crops and livestock - definitions - authority of division and of department of ag
  • 33-6-208 — Thirty-day period - administration - conditions precedent to use of exemption
  • 33-6-209 — Poisons - labeling - definitions
  • 33-60-101 — Legislative declaration
  • 33-60-102 — Definitions
  • 33-60-103 — Distribution of net lottery proceeds - fourth quarter of fiscal year 1992-93 through fourth quarter of fiscal year 1997
  • 33-60-104 — Distribution of net lottery proceeds beginning first quarter of fiscal year 1998-99
  • 33-60-104.5 — Property acquired by state agencies with funds from the great outdoors Colorado trust fund - payments in lieu of taxes
  • 33-60-105 — Use of general fund moneys by state agencies - prohibition - cash funds
  • 33-60-106 — Report required - general appropriation act
  • 33-60-107 — State board of the great outdoors Colorado trust fund
  • 33-60-108 — Bonds
  • 33-60-109 — Investments
  • 33-60-110 — Exemption from taxation
  • 33-60-111 — Bonds eligible for investment
  • 33-60-112 — No action maintainable
  • 33-60-113 — Judicial examination of powers, acts, proceedings, or contracts of the trust fund board
  • 33-60-114 — Submission of ballot question regarding issuance of bonds
  • 33-61-101 — Legislative declaration
  • 33-61-102 — Definitions
  • 33-61-103 — Fee for oil and gas production - remediation of harm to wildlife and land - cash fund
  • 33-61-104 — Collection and administration of production fees - oil and gas production fees collection fund - rules
  • 33-61-105 — Registration required - petty offense - civil penalty
  • 33-61-106 — Returns and remittance of fees - rules
  • 33-61-107 — Books and records
  • 33-9-101 — Commission - creation - composition - terms - vacancies - removal - meetings - strategic plan - legislative declaration
  • 33-9-102 — Powers and duties of commission - rules
  • 33-9-103 — Office of director of division created - duties
  • 33-9-104 — Division of parks and wildlife - creation - duties
  • 33-9-105 — Enterprise status of commission and division
  • 33-9-106 — Reports
  • 33-9-107 — Reaffirmation of assent to federal Pittman-Robertson and Dingell-Johnson acts
  • 33-9-108 — Transfer of functions - employees - property - records - rules - contracts - lawsuits - statutory references
  • 33-9-109 — Funds - appropriations to former divisions in 2011 general appropriations act
  • 33-9-110 — Black bears - methods to address bear-human conflicts - study - report - repeal. (Repealed)
  • 33-9-111 — Disclosure of knowing misrepresentation by a peace officer required - disclosure waivers - reports - definitions
  • 33-9-112 — Peace officer hiring - required use of waiver - definitions
  • 33-9-113 — Parks and wildlife commission duties - gifts, grants, and donations for Fishers Peak state park - funding needs reporti
  • 33-9-114 — Chatfield state park - water quality fee - Chatfield watershed authority - process for requesting a water quality fee -
  • 33-9-115 — Firearms training and safety course record system - firearms training and safety course cash fund - rules - fees - leg
  • 33-9-116 — Strategic outdoor recreation management and infrastructure cash fund - gifts, grants, and donations
  • 33-9-201 — Legislative declaration
  • 33-9-202 — Definitions
  • 33-9-203 — Outdoor equity board - creation - terms - per diem and expense reimbursement
  • 33-9-204 — Outdoor equity board - duties
  • 33-9-205 — Outdoor equity grant program - creation
  • 33-9-206 — Outdoor equity fund
Title 34 · CRS Title 34 (305 sections)
  • 34-1-100 — 5 to 34-1-106. (Repealed)
  • 34-1-301 — Legislative declaration
  • 34-1-302 — Definitions
  • 34-1-303 — Geological survey to make study
  • 34-1-304 — Master plan for extraction
  • 34-1-305 — Preservation of commercial mineral deposits for extraction
  • 34-20-101 — Legislative declaration
  • 34-20-102 — Definitions
  • 34-20-103 — Division of reclamation, mining, and safety - creation - powers and duties - transfer of functions and property
  • 34-20-104 — Minerals, energy, and geology policy advisory board - creation. (Repealed)
  • 34-21-101 — Office of active and inactive mines - creation - duties
  • 34-21-102 — Commissioner of mines
  • 34-21-103 — Head of office of active and inactive mines - appointment - staff
  • 34-21-104 — Rules and regulations
  • 34-21-105 — Conflicts of interest
  • 34-21-106 — Officers not to reveal information - penalty
  • 34-21-107 — Salaries of commissioner and division employees
  • 34-21-108 — Report of director
  • 34-21-109 — Code of signals
  • 34-21-110 — Tourist mines
  • 34-22-101 — Scope of article
  • 34-22-102 — Board of examiners - created - duties - members
  • 34-22-103 — Salaries and expenses of board
  • 34-22-104 — Board of examiners - meetings - examinations
  • 34-22-105 — Certificate of competency
  • 34-22-106 — Reciprocity
  • 34-22-107 — Disciplinary action - procedures - grounds
  • 34-22-108 — Expiration of certificates
  • 34-22-109 — Examinations - content
  • 34-22-110 — Examinations - notice - grading - filing
  • 34-22-111 — Certification fee
  • 34-22-112 — Examinations - applicant qualifications
  • 34-22-113 — Repeal of article - subject to review
  • 34-23-101 — Training and retraining
  • 34-23-102 — Technical assistance
  • 34-23-103 — Mine rescue teams
  • 34-23-104 — Grant authorization
  • 34-23-105 — Conflict with Colorado Mined Land Reclamation Act and Colorado Surface Coal Mining Reclamation Act
  • 34-24-101 — Annual report
  • 34-24-102 — Coal or other mine maps
  • 34-24-103 — Explosives and diesel permits - fees - active and inactive mines operation - fund
  • 34-24-104 — Employees - age
  • 34-24-105 — Opening or abandonment of mine - maps
  • 34-24-106 — Old workings
  • 34-24-107 — Danger signals - operator's duty
  • 34-24-108 — Scales - weights certified
  • 34-24-109 — Barrier pillar at property line
  • 34-24-110 — Abandoned mine to be covered - penalty
  • 34-24-111 — Penalty for removing covering or fencing
  • 34-24-112 — When visitors allowed underground
  • 34-25-101 — Jurisdiction of the courts
  • 34-31-101 — Tunnels - rights-of-way - condemnation
  • 34-31-102 — Accounting
  • 34-31-103 — Surveys
  • 34-32-101 — Short title
  • 34-32-102 — Legislative declaration
  • 34-32-103 — Definitions
  • 34-32-104 — Administration
  • 34-32-105 — Office of mined land reclamation - mined land reclamation board - created
  • 34-32-106 — Duties of board
  • 34-32-107 — Powers of board
  • 34-32-108 — Rules and regulations
  • 34-32-109 — Necessity of reclamation permit - application to existing permits
  • 34-32-110 — Limited impact operations - expedited process - reclamation-only permits - rules
  • 34-32-111 — Special permits - ten-day processing. (Repealed)
  • 34-32-112 — Application for reclamation permit - changes in permits - fees - notice
  • 34-32-112.5 — Designated mining operation - rules
  • 34-32-113 — Prospecting notice - reclamation requirements - rules
  • 34-32-114 — Protests and petitions for hearing
  • 34-32-115 — Action by board - appeals
  • 34-32-116 — Duties of operators - reclamation plans
  • 34-32-116.5 — Environmental protection plan - designated mining operation - rules
  • 34-32-117 — Warranties of performance - warranties of financial responsibility - release of warranties - applicability
  • 34-32-118 — Forfeiture of financial warranties
  • 34-32-119 — Operators - succession
  • 34-32-120 — Permit refused defaulting operator
  • 34-32-121 — Entry upon lands for inspection
  • 34-32-121.5 — Reporting certain conditions
  • 34-32-122 — Fees, civil penalties, and forfeitures - deposit - emergency response cash fund - created - definition
  • 34-32-123 — Operating without a permit - penalty
  • 34-32-124 — Failure to comply with conditions of order, permit, or regulation
  • 34-32-124.5 — Emergencies endangering public health or welfare or environment
  • 34-32-125 — Conflict with Colorado Surface Coal Mining Reclamation Act
  • 34-32-126 — Fees - mined land reclamation cash fund. (Repealed)
  • 34-32-127 — Mined land reclamation fund - created - fees - fee adjustments - rules
  • 34-33-101 — Short title
  • 34-33-102 — Legislative declaration
  • 34-33-103 — Definitions
  • 34-33-104 — Administration
  • 34-33-105 — Jurisdiction of office and board
  • 34-33-106 — Additional duties of division
  • 34-33-107 — Powers of department
  • 34-33-108 — Rules and regulations - no more stringent
  • 34-33-109 — Permits
  • 34-33-110 — Application for permit
  • 34-33-111 — Reclamation plan requirements
  • 34-33-112 — Small operator assistance
  • 34-33-113 — Performance bonds
  • 34-33-114 — Permit approval or denial
  • 34-33-115 — Revision of permit
  • 34-33-116 — Technical revision of permit - regulations
  • 34-33-117 — Coal exploration permit - regulations
  • 34-33-118 — Public notice and public hearings on complete applications
  • 34-33-119 — Permit application decisions of the office - appeals
  • 34-33-120 — Environmental protection performance standards - regulations
  • 34-33-121 — Surface effects of underground coal mining
  • 34-33-122 — Inspections and monitoring
  • 34-33-123 — Enforcement - civil and criminal penalties
  • 34-33-124 — Review by board
  • 34-33-125 — Release of performance bonds or deposits
  • 34-33-126 — Designating areas unsuitable for surface coal mining
  • 34-33-127 — Public agencies, public utilities, and public corporations
  • 34-33-128 — Judicial review
  • 34-33-129 — Surface coal mining operations not subject to this article
  • 34-33-130 — Data inventory
  • 34-33-131 — Informal opinion as to alluvial valley floors
  • 34-33-132 — Special coordination and review process - site-specific agreements
  • 34-33-133 — Abandoned mine reclamation plan
  • 34-33-133.5 — Colorado mine subsidence protection program - rules
  • 34-33-134 — Experimental practices
  • 34-33-135 — Civil actions
  • 34-33-136 — Water rights
  • 34-33-137 — Reservation clause
  • 34-40-100 — 3 to 34-40-123. (Repealed)
  • 34-42-101 — Mining district records - filed
  • 34-42-102 — Proof of customs and regulations admitted
  • 34-42-103 — Jury may view mining premises
  • 34-42-104 — Expenses
  • 34-43-101 — Length of lode claim
  • 34-43-102 — Width of lode claim
  • 34-43-103 — Lode claim certificate - contents
  • 34-43-104 — Location certificate void - when
  • 34-43-105 — Certificate shall contain but one location
  • 34-43-106 — Manner of locating claims
  • 34-43-107 — Marking boundaries
  • 34-43-108 — To hold lode - crosscut - tunnel - adit
  • 34-43-109 — Sixty days to sink discovery shaft
  • 34-43-110 — What location includes - extralateral rights
  • 34-43-111 — Top not to be followed beyond lines
  • 34-43-112 — Placer claim certificate - recording - manner of locating
  • 34-43-113 — Tunnel claim - recording
  • 34-43-114 — Affidavit of annual labor, improvements, or payment of federal claim rental fee - effect of filing
  • 34-43-115 — Relocation by owner - conditions
  • 34-43-116 — Relocation of abandoned claims
  • 34-44-101 — Legislative declaration
  • 34-44-102 — Definitions
  • 34-44-103 — Mine owners - tenants in common - rights
  • 34-44-104 — Accounting - items considered
  • 34-44-105 — Contribution from tenants - liens
  • 34-44-106 — Statement - disposition of profits
  • 34-44-107 — Actions of accounting - setoffs
  • 34-44-108 — Notice to tenants - contents - effect
  • 34-44-109 — Setoff rules applicable - when
  • 34-44-110 — Leases - rights and duties of lessee
  • 34-45-101 — Damages for taking ore
  • 34-45-102 — Conspiracy - threats - evidence - penalty. (Repealed)
  • 34-45-103 — Killing in entry by force
  • 34-45-104 — Removal of trees a misdemeanor. (Repealed)
  • 34-45-105 — Removal of cabins. (Repealed)
  • 34-45-106 — Who is deemed owner. (Repealed)
  • 34-45-107 — Penalty for wrongful removal. (Repealed)
  • 34-46-101 — Definitions
  • 34-46-102 — Written evidence of ownership required
  • 34-46-103 — Prohibiting destruction, appropriation, or deprivation of use
  • 34-46-104 — When transportation prohibited except by railroad
  • 34-46-105 — Penalty
  • 34-46-106 — Possession prima facie unlawful - when
  • 34-48-101 — Right-of-way for water
  • 34-48-102 — Mine under buildings
  • 34-48-103 — Flooding - tailings - liability
  • 34-48-104 — Right-of-way for hauling quartz
  • 34-48-105 — Rights-of-way - condemnation
  • 34-48-106 — Security for mining under surface
  • 34-48-107 — Tunnels - drifts - right-of-way - condemnation
  • 34-48-108 — Accounting
  • 34-48-109 — Surveys
  • 34-48-110 — Rights-of-way for conveyance and storage of water
  • 34-48-111 — Right of eminent domain
  • 34-49-101 — Survey - notice - affidavit
  • 34-49-102 — Platting fractional claims
  • 34-49-103 — Plat - monuments
  • 34-49-104 — Plat certified and recorded
  • 34-49-105 — Not dedication of ways - fees
  • 34-49-106 — County to provide books
  • 34-49-107 — Designation by name and number
  • 34-50-101 — Common influx of water
  • 34-50-102 — Costs prorated
  • 34-50-103 — Incorporating to drain mines
  • 34-50-104 — Liability for noncooperation
  • 34-50-105 — Action to recover - inspection
  • 34-50-106 — Right to use of water hoisted
  • 34-50-107 — Liability for flow of water hoisted
  • 34-50-108 — Applicable to opened mines only
  • 34-50-109 — Evidence to be considered by court
  • 34-51-101 — Petition for drainage district - definition
  • 34-51-102 — Contents of petition
  • 34-51-103 — Publication of notice - contents
  • 34-51-104 — Mail copy of notice
  • 34-51-105 — Proceedings after petition is filed
  • 34-51-106 — Change of boundaries
  • 34-51-107 — Decree and plat
  • 34-51-108 — Bond for costs
  • 34-51-109 — Corporation name
  • 34-51-110 — Contracts - corporate power
  • 34-51-111 — Election of supervisors
  • 34-51-112 — Organization - records - office
  • 34-51-113 — Selection of system
  • 34-51-114 — Notice of selection of system
  • 34-51-115 — Letting contracts
  • 34-51-116 — Inspection
  • 34-51-117 — Board may levy tax
  • 34-51-118 — Collection of taxes
  • 34-51-119 — Bonds - sales - interest and lien
  • 34-51-120 — Warrants
  • 34-51-121 — Salaries and per diem
  • 34-51-122 — Collection of tolls
  • 34-51-123 — Eminent domain
  • 34-51-124 — Prior drainage statutes
  • 34-53-101 — Purchasing ore unlawfully - penalty
  • 34-53-102 — False weights - scales - penalty
  • 34-53-103 — Altering value - certificate - penalty
  • 34-53-104 — Failure to account - penalty
  • 34-53-105 — Person in possession of ore deemed owner
  • 34-53-106 — Purchasing ore in good faith
  • 34-53-107 — Notice of adverse claim - action
  • 34-53-108 — Injunction - effect of denial
  • 34-53-109 — Dissolution of injunction
  • 34-53-110 — Effect of failure to institute action
  • 34-53-111 — When purchaser held responsible
  • 34-53-112 — Applicability - bad faith
  • 34-54-101 — Definitions
  • 34-54-102 — Sale of ores and minerals
  • 34-54-103 — Signed memorandum
  • 34-54-104 — Preservation of memorandum
  • 34-54-105 — Fictitious statement
  • 34-54-106 — Penalty
  • 34-54-107 — Application of article. (Repealed)
  • 34-60-101 — Short title
  • 34-60-102 — Legislative declaration
  • 34-60-103 — Definitions - rules
  • 34-60-104 — Oil and gas conservation commission - report - publication - repeal. (Repealed)
  • 34-60-104.3 — Energy and carbon management commission - report - publication
  • 34-60-104.5 — Director of commission - duties
  • 34-60-105 — Powers of commission
  • 34-60-106 — Additional powers of commission - fees - rules - definitions - repeal
  • 34-60-107 — Waste of oil or gas prohibited
  • 34-60-108 — Rules - hearings - process
  • 34-60-109 — Commission may bring suit
  • 34-60-110 — Witnesses - suits for violations
  • 34-60-111 — Judicial review
  • 34-60-112 — Plaintiff post bond
  • 34-60-113 — Trial to be advanced
  • 34-60-114 — Action for damages
  • 34-60-115 — Limitation on actions
  • 34-60-116 — Drilling units - pooling interests - definition
  • 34-60-117 — Prevention of waste - protection of correlative rights
  • 34-60-118 — Agreements for development and unit operations
  • 34-60-118.5 — Payment of proceeds - definitions
  • 34-60-119 — Production - limitation
  • 34-60-120 — Application of article
  • 34-60-121 — Violations - investigations - penalties - rules - definition - legislative declaration
  • 34-60-122 — Expenses - energy and carbon management cash fund created - repeal
  • 34-60-123 — Interstate compact to conserve oil and gas
  • 34-60-124 — Energy and carbon management cash fund - definitions
  • 34-60-125 — Mitigation of adverse environmental impacts. (Repealed)
  • 34-60-126 — Credit allowed for prior payment for mitigation of environmental impacts. (Repealed)
  • 34-60-127 — Reasonable accommodation
  • 34-60-128 — Habitat stewardship - rules
  • 34-60-129 — Coalbed methane seepage - fund created - repeal. (Repealed)
  • 34-60-130 — Reporting of spills - rules
  • 34-60-131 — No land use preemption
  • 34-60-132 — Disclosure of chemicals used in downhole oil and gas operations - chemical disclosure lists - community notification -
  • 34-60-133 — Orphaned wells mitigation enterprise - creation - powers and duties - enterprise board created - mitigation fees - cash
  • 34-60-134 — Reporting of water used in oil and gas operations - cumulative reporting - definitions - rules
  • 34-60-135 — Colorado produced water consortium - created - membership - recommendations - definitions - review of functions - repea
  • 34-60-136 — Biochar in oil and gas well plugging working advisory group - created - members - study by Colorado state university -
  • 34-60-137 — Hydrogen study - report - repeal. (Repealed)
  • 34-60-138 — Pipeline study - report - repeal. (Repealed)
  • 34-60-139 — Methane seepage in Raton basin - study of best management practices and water quality required - repeal. (Repealed)
  • 34-60-140 — Ownership of geologic storage resources and injection carbon dioxide - legislative declaration
  • 34-60-141 — Geologic storage units - legislative declaration - definitions
  • 34-60-142 — Technical assistance to local governments
  • 34-60-143 — Coordination between the department of public health and environment and the commission on geologic storage operations
  • 34-60-144 — Geologic storage stewardship enterprise - created - legislative declaration - powers and duties of enterprise - geologi
  • 34-61-101 — Boreholes penetrating coal seams
  • 34-61-102 — Location of borehole restricted
  • 34-61-103 — Casing of borehole penetrating coal
  • 34-61-104 — Oil or gas entering coal seams
  • 34-61-105 — Casing to exclude water
  • 34-61-106 — Application of article
  • 34-61-107 — Enforcement of law
  • 34-61-108 — Violation - penalty - disposition of fines
  • 34-63-101 — State treasurer to receive and distribute mineral leasing payments
  • 34-63-102 — Creation of mineral leasing fund - distribution - advisory committee - local government permanent fund created - transf
  • 34-63-103 — Method of payment
  • 34-63-104 — Special funds relating to oil shale lands - naval oil shale reserves - distribution to local governments - legislative
  • 34-63-105 — Geothermal resource leasing fund
  • 34-64-101 — Legislative declaration
  • 34-64-102 — Definitions
  • 34-64-103 — Condemnation - public use
  • 34-64-104 — Application to commission - order
  • 34-64-105 — Hearing - notice - review
  • 34-64-106 — Petition to district court - procedure
  • 34-64-107 — Property rights
  • 34-64-108 — Regulation of intrastate underground natural gas storage facilities - fees - rules
Title 35 · CRS Title 35 (940 sections)
  • 35-1-101 — Short title
  • 35-1-102 — Definitions
  • 35-1-103 — Department of agriculture
  • 35-1-104 — Functions, powers, and duties - rules
  • 35-1-104.5 — Agricultural workforce development program - legislative declaration - creation - rules - repeal
  • 35-1-104.7 — Colorado agricultural workforce services program - online resource portal - definitions
  • 35-1-105 — State agricultural commission - creation - composition - public engagement - reports
  • 35-1-106 — Powers and duties of commission - rules
  • 35-1-106.3 — Plant health, pest control, and environmental protection cash fund - creation - repeal
  • 35-1-106.4 — Emergency invasive-pest response fund
  • 35-1-106.5 — Inspection and consumer services cash fund - creation
  • 35-1-106.7 — Conservation district grant fund
  • 35-1-106.8 — Biological pest control cash fund - transfer of moneys to plant health, pest control, and environmental protection cash
  • 35-1-106.9 — Agriculture management fund - creation - repeal
  • 35-1-107 — Commissioner of agriculture - report - publications - deputy commissioner - rules
  • 35-1-107.5 — Relief program for agricultural events organizations - created - definitions - report - repeal. (Repealed)
  • 35-1-107.7 — Support for national western stock show - administration by commissioner - report - repeal. (Repealed)
  • 35-1-108 — Divisions created
  • 35-1-109 — Employees interchangeable
  • 35-1-110 — Legal adviser - legal actions
  • 35-1-111 — Records of receipts and expenditures - appropriations
  • 35-1-112 — Licensing functions subject to periodic review. (Repealed)
  • 35-1-113 — Applications for licenses - authority to suspend licenses - rules
  • 35-1-114 — Agricultural drought and climate resilience office - creation - grants for agrivoltaic demonstration and research proje
  • 35-1-115 — Agriculture and drought resilience - cash fund - legislative declaration - repeal. (Repealed)
  • 35-1-116 — Blockchain educational program - repeal
  • 35-1-117 — Community food access program - creation - purpose - duties and responsibilities - grant program - advisory committee -
  • 35-1-118 — Meat processing - grant and loan application assistance - definitions - legislative declaration - repeal. (Repealed)
  • 35-1-119 — Wild horse population management
  • 35-1-120 — Study of greenhouse gas reduction and carbon sequestration opportunities in agriculture and agricultural land managemen
  • 35-1-121 — Agricultural behavioral health community of practice work group - creation - grant program - reporting - rules - defini
  • 35-10-101 — Short title
  • 35-10-102 — Legislative declaration
  • 35-10-103 — Definitions
  • 35-10-104 — Scope of article
  • 35-10-105 — Commercial applicator - business license required
  • 35-10-106 — Commercial applicator - license requirements - application - fees
  • 35-10-107 — Commercial applicator business license - renewals
  • 35-10-108 — Commercial applicators - invoice notice
  • 35-10-109 — Limited commercial and public applicators - no business license required - training - rules
  • 35-10-110 — Registered limited commercial and registered public applicators - requirements for operation
  • 35-10-111 — Record-keeping requirements
  • 35-10-112 — Notification requirements - registry of pesticide-sensitive persons - preemption - rules
  • 35-10-112.5 — Statewide uniformity of pesticide control and regulation - exceptions
  • 35-10-113 — Qualified supervisor - license required
  • 35-10-114 — Certified operator - license required
  • 35-10-114.5 — Private applicator - license required
  • 35-10-114.7 — Licensed private applicators - rules - repeal. (Repealed)
  • 35-10-115 — Qualified supervisor, certified operator, and private applicator licenses - examination - application - fees
  • 35-10-116 — Qualified supervisor and certified operator licenses - expiration - renewal of licenses - reinstatement
  • 35-10-117 — Unlawful acts - deceptive trade practice
  • 35-10-117.5 — Unlawful acts for licensed private applicators
  • 35-10-118 — Powers and duties of the commissioner - rules
  • 35-10-119 — Inspections - investigations - access - subpoena
  • 35-10-120 — Enforcement - cease-and-desist orders
  • 35-10-121 — Disciplinary actions - denial of license
  • 35-10-122 — Civil penalties
  • 35-10-123 — Criminal penalties
  • 35-10-124 — Information - use and handling of pesticides - enforcement action - credentialing information - definition
  • 35-10-125 — Advisory committee
  • 35-10-126 — Transfer of money from fees and civil penalties
  • 35-10-127 — Deadline for promulgation of rules and regulations for implementation of article, as amended. (Repealed)
  • 35-10-128 — Repeal of article - review of functions
  • 35-11-101 — Short title
  • 35-11-102 — Definitions
  • 35-11-103 — Chemigation permit
  • 35-11-104 — Rules and regulations
  • 35-11-105 — Issuance of provisional chemigation permit - fees
  • 35-11-106 — Issuance of chemigation permit - fees
  • 35-11-107 — Equipment and installation requirements
  • 35-11-108 — Affidavit in lieu of permit
  • 35-11-109 — Replacement or modification of equipment
  • 35-11-110 — Failure to pass inspection - summary suspension - repair orders
  • 35-11-111 — Inspections - entry upon land
  • 35-11-112 — Denial, suspension, or revocation of permit
  • 35-11-113 — Enforcement by ground water management districts
  • 35-11-114 — Chemigation program management fund - transfer of moneys to plant health, pest control, and environmental protection ca
  • 35-11-115 — Penalties
  • 35-11-116 — Injunctive proceedings
  • 35-11-117 — Effective date of rules and regulations
  • 35-12-101 — Short title
  • 35-12-102 — Administration of article
  • 35-12-103 — Definitions
  • 35-12-104 — Registration
  • 35-12-105 — Labels
  • 35-12-106 — Distribution fees
  • 35-12-107 — County tonnage reports. (Repealed)
  • 35-12-108 — Inspection, sampling, and analysis
  • 35-12-109 — Deviation from guaranteed analysis - penalties. (Deleted by amendment)
  • 35-12-110 — Commercial value. (Deleted by amendment)
  • 35-12-111 — Misbranding
  • 35-12-112 — Adulteration
  • 35-12-113 — Publications
  • 35-12-114 — Rules
  • 35-12-115 — Investigations - access - subpoena
  • 35-12-116 — Cancellation of registration or refusal to register
  • 35-12-117 — Stop distribution, stop use, or removal orders
  • 35-12-118 — Seizure, condemnation, and sale
  • 35-12-119 — Civil penalties
  • 35-12-120 — Exchange between manufacturers. (Deleted by amendment)
  • 35-13-101 — Legislative declaration
  • 35-13-102 — Definitions
  • 35-13-103 — Commissioner to promulgate rules
  • 35-13-104 — Condition of equipment
  • 35-13-105 — Restriction of use of containers
  • 35-13-106 — Effect of rules and regulations - prohibitions
  • 35-13-107 — Enforcement - investigation - access to locations and records
  • 35-13-108 — Civil penalties
  • 35-13-109 — Registration - application - fees
  • 35-14-101 — Short title
  • 35-14-102 — Definitions
  • 35-14-103 — Systems of weights and measures - customary or metric
  • 35-14-104 — Physical standards
  • 35-14-105 — Technical requirements for weighing and measuring devices - certificate required - exception
  • 35-14-106 — Administration
  • 35-14-107 — Powers and duties of commissioner - rules
  • 35-14-108 — Special police powers
  • 35-14-109 — Contract services. (Repealed)
  • 35-14-110 — Misrepresentation of quantity
  • 35-14-111 — Misrepresentation of price
  • 35-14-112 — Method of sale - general
  • 35-14-113 — Method of sale - special food products. (Repealed)
  • 35-14-114 — Method of sale - special nonfood products. (Repealed)
  • 35-14-115 — Machine vended commodities
  • 35-14-116 — Railroad car tare weights
  • 35-14-117 — Unit pricing - application - inch pound or metric
  • 35-14-118 — Declarations on packages
  • 35-14-119 — Misleading packages - allowances
  • 35-14-120 — Declaration of unit price on random-weight packages
  • 35-14-121 — Weigher - qualification - certification - revocation - rules. [See editor's note following this section]
  • 35-14-122 — Public scales - requirements - weight certificates - procedures - records. [See editor's note following this section]
  • 35-14-123 — Weighing and measuring device service providers - certification - fees - placing in service - rules. [See editor's note
  • 35-14-124 — Inaccurate devices - stickers - tags - wire seals - rules. [See editor's note following this section]
  • 35-14-124.5 — Disciplinary powers. [See editor's note following this section]
  • 35-14-125 — Household scales. (Repealed)
  • 35-14-126 — Commercial weighing device exemption - licensing - testing
  • 35-14-127 — Licenses - fees - rules - stickers - certificates. [See editor's note following this section]
  • 35-14-128 — Laboratory approval - service - condemnation
  • 35-14-129 — Moisture-testing devices and grain protein analyzers - specifications. [See editor's note following this section]
  • 35-14-130 — Stop sale order
  • 35-14-131 — Civil penalties
  • 35-14-132 — Criminal penalties
  • 35-14-133 — Enforcement - cease-and-desist orders - hearings
  • 35-14-134 — Repeal of sections - review of functions
  • 35-2-101 — Information furnished - by whom
  • 35-2-102 — Statistical reports
  • 35-2-103 — Cooperation with secretary of agriculture
  • 35-2-104 — Failure to give information to commission - penalty
  • 35-2-105 — Failure to give information to assessor - penalty
  • 35-2-106 — Reports confidential
  • 35-2-107 — Contracts to remain in force
  • 35-2-108 — Study of potential applications for blockchain technology in agricultural operations - authority of commissioner - repo
  • 35-21-101 — Definitions
  • 35-21-102 — Importation, classification, and grades
  • 35-21-103 — Refrigeration - transportation
  • 35-21-104 — Licenses - application - fees - rules
  • 35-21-105 — Exemption - rules
  • 35-21-106 — Rules - commissioner to enforce - procedure
  • 35-21-107 — Penalty
  • 35-21-107.5 — Civil penalties
  • 35-21-108 — Repeal of sections - review of functions
  • 35-21-201 — Legislative declaration
  • 35-21-202 — Definitions
  • 35-21-203 — Enclosure requirements
  • 35-21-204 — Exceptions
  • 35-21-205 — Defense
  • 35-21-206 — Penalty
  • 35-21-207 — Enforcement - rules
  • 35-21-208 — Certification
  • 35-21-209 — Effects on other animal welfare laws
  • 35-23-101 — Legislative declaration
  • 35-23-102 — Responsible officer
  • 35-23-103 — Federal cooperation
  • 35-23-104 — Employees of inspection service
  • 35-23-105 — Authority to enter business places
  • 35-23-106 — Establishment of regulations and grades - public meetings
  • 35-23-107 — Appeal to change regulations and grades
  • 35-23-108 — Rules
  • 35-23-109 — Engaging in trade prohibited
  • 35-23-110 — Malfeasance of inspectors - penalty
  • 35-23-111 — Inspection made mandatory
  • 35-23-112 — Appeal of inspection - rules
  • 35-23-113 — Issuance of certificate of inspection
  • 35-23-114 — Inspection fees - agricultural products inspection cash fund
  • 35-23-115 — Information confidential - rules
  • 35-23-116 — Penalty
  • 35-25-101 — Short title
  • 35-25-102 — Definitions
  • 35-25-102.5 — Licensing functions subject to periodic review. (Repealed)
  • 35-25-103 — Enforcement
  • 35-25-104 — Advisory committee and districts
  • 35-25-105 — Rules
  • 35-25-106 — Examination of apiaries
  • 35-25-107 — Inspection of beehives for interstate movement
  • 35-25-108 — Beehives equipped with movable combs - certificate - permit
  • 35-25-109 — Labeling of adulterated or artificial products - enforcement. (Repealed)
  • 35-25-110 — Authority to enter premises
  • 35-25-111 — Penalties
  • 35-25-112 — Injunctive relief
  • 35-25-113 — Agreements
  • 35-25-114 — Exemption. (Repealed)
  • 35-25-115 — Alfalfa leaf-cutter bees - importation - possession - enforcement - penalties. (Repealed)
  • 35-25-116 — Bee inspection fund - transfer of moneys to plant health, pest control, and environmental protection cash fund
  • 35-25-117 — Emergency powers
  • 35-26-101 — Short title
  • 35-26-101.5 — Legislative declaration
  • 35-26-102 — Definitions
  • 35-26-103 — Inspections
  • 35-26-104 — Labeling - rules
  • 35-26-105 — Prohibited acts - removal from sale - advisory alerts
  • 35-26-106 — Registration - plant health, pest control, and environmental protection cash fund - fees - rules
  • 35-26-107 — Advisory committee - sunset review. (Repealed)
  • 35-26-108 — Access to locations and records - administrative subpoena - complaints and investigations
  • 35-26-109 — Penalties
  • 35-26-110 — Out-of-state nurseries
  • 35-26-111 — Rules
  • 35-26-112 — Delegation of duties
  • 35-26-113 — Bodies politic
  • 35-26-114 — Enforcement - subpoenas - cease-and-desist orders - hearings - denial, revocation, or suspension of registration
  • 35-26-115 — Termination of function - repeal of article. (Deleted by amendment)
  • 35-27-101 — Short title
  • 35-27-102 — Legislative declaration
  • 35-27-103 — Definitions
  • 35-27-104 — Scope of article
  • 35-27-105 — Label requirements
  • 35-27-106 — Tolerances
  • 35-27-107 — Sales from bulk lots
  • 35-27-108 — Seed shipped into state
  • 35-27-109 — Seed beans - approval
  • 35-27-110 — Seed records and samples
  • 35-27-111 — Registration of custom seed conditioners, farmer seed labelers, retail seed dealers, and seed labelers - form - fees -
  • 35-27-112 — Record-keeping requirements
  • 35-27-113 — Prohibitions
  • 35-27-114 — Powers and duties of commissioner
  • 35-27-115 — Inspections - access - investigations - subpoena
  • 35-27-116 — Enforcement
  • 35-27-117 — Disciplinary actions - denial of registration
  • 35-27-118 — Civil penalties
  • 35-27-119 — Embargo
  • 35-27-120 — Reports - bulletins
  • 35-27-121 — Advisory committee - repeal. (Repealed)
  • 35-27-122 — Arbitration council - procedures
  • 35-27-123 — Requirement and effect of arbitration
  • 35-27-124 — Fees credited to plant health, pest control, and environmental protection cash fund
  • 35-27-125 — Repeal of article - review of functions
  • 35-28-101 — Short title
  • 35-28-102 — Legislative declaration
  • 35-28-103 — Purposes of article
  • 35-28-104 — Definitions
  • 35-28-105 — Administration of article - public hearings
  • 35-28-106 — Marketing order issued - when
  • 35-28-107 — Board of control
  • 35-28-108 — Contents of marketing order
  • 35-28-109 — When marketing order effective
  • 35-28-110 — Orders regulating processing
  • 35-28-111 — Termination of marketing order
  • 35-28-112 — Notice of marketing order issuance, suspension, amendment, or termination
  • 35-28-113 — Budgeting and collection of fees
  • 35-28-113.5 — Refunds of assessments - request by producer
  • 35-28-114 — Disposition of money
  • 35-28-115 — Limitation of marketing orders
  • 35-28-116 — Administration and enforcement - cease-and-desist orders - penalty
  • 35-28-117 — Assessment a personal debt
  • 35-28-118 — No personal liability
  • 35-28-119 — Records - information - hearings
  • 35-28-120 — Deposit to defray expenses
  • 35-28-121 — General provisions
  • 35-28-122 — Application of article
  • 35-28-123 — Other laws superseded
  • 35-28-124 — Agricultural commodities - preferences - promotion - task force - legislative declaration - repeal. (Repealed)
  • 35-29-101 — Legislative declaration
  • 35-29-102 — Definitions
  • 35-29-103 — Administration - seal of quality
  • 35-29-104 — Standards of quality
  • 35-29-105 — Authority to enter, inspect, and take samples
  • 35-29-106 — Authority to make rules and regulations
  • 35-29-107 — Financing
  • 35-29-108 — Unlawful acts
  • 35-29-109 — Penalties
  • 35-3-101 — Short title
  • 35-3-102 — Legislative declaration
  • 35-3-103 — Definitions
  • 35-3-104 — Department - designation as state agency
  • 35-3-105 — Administration of state plans
  • 35-3-106 — Administration of funds
  • 35-3-107 — Powers and duties of state agency
  • 35-3-108 — Districts and communities
  • 35-3-109 — Community and county committees - rules
  • 35-3-110 — State advisory committee - sunset review. (Repealed)
  • 35-3-111 — Reports - publications
  • 35-30-101 — Cooperation with United States
  • 35-30-102 — Powers of governor
  • 35-31-101 — Destruction of food prohibited
  • 35-31-102 — Applicable to unmatured foods
  • 35-31-103 — Evidence
  • 35-31-104 — Penalty
  • 35-31-105 — Enforcement
  • 35-31-106 — Liberal construction
  • 35-31-201 — Protection of agricultural products - damages - definitions
  • 35-33-101 — Short title
  • 35-33-102 — Legislative declaration
  • 35-33-103 — Definitions
  • 35-33-104 — Commissioner of agriculture - powers and duties
  • 35-33-105 — Injunctive relief
  • 35-33-106 — Delegation of duties - cooperative agreements
  • 35-33-107 — Exemptions
  • 35-33-108 — Operators not warehousemen. (Repealed)
  • 35-33-201 — Processing facilities - operation - rules
  • 35-33-202 — Record-keeping requirements
  • 35-33-203 — Slaughter methods
  • 35-33-203.5 — Freezing prior to delivery
  • 35-33-204 — Sale of adulterated or diseased meat. (Repealed)
  • 35-33-205 — Repeal of part. (Repealed)
  • 35-33-206 — License required - application - inspection - issuance
  • 35-33-207 — License fees
  • 35-33-208 — Disciplinary actions - grounds
  • 35-33-301 — Sale of poultry - labeling - rules
  • 35-33-401 — License required - application. (Repealed)
  • 35-33-402 — Inspection - issuance of license. (Repealed)
  • 35-33-403 — License fees - evidence of financial responsibility. (Repealed)
  • 35-33-404 — License - denial - suspension - revocation. (Repealed)
  • 35-33-405 — Violations - civil penalties - disposition
  • 35-33-406 — Violations - criminal penalty
  • 35-33-407 — Repeal of article - review of functions
  • 35-35-101 — System of grading
  • 35-35-102 — Selling grain by sample
  • 35-35-103 — Screenings delivered to seller
  • 35-35-104 — Penalty
  • 35-35-105 — Right of action for damages
  • 35-36-101 — Short title
  • 35-36-102 — Definitions
  • 35-36-103 — Commissioner - rules - delegation of powers and duties
  • 35-36-104 — Cease-and-desist order - restraining order
  • 35-36-105 — Civil penalties
  • 35-36-106 — Penalties
  • 35-36-107 — Appeal
  • 35-36-108 — Report - repeal. (Repealed)
  • 35-36-109 — Repeal of article - subject to review
  • 35-36-201 — Licenses - commodity handler - rules
  • 35-36-202 — Exemptions
  • 35-36-203 — Commodity handler licenses - application requirements - fee
  • 35-36-204 — Licenses - requirements - rules
  • 35-36-205 — Disciplinary powers - licenses
  • 35-36-206 — Bailment of commodities
  • 35-36-207 — Credit sale contracts - rules
  • 35-36-208 — Commodity grades established - rules
  • 35-36-209 — Negotiable warehouse receipts - rules
  • 35-36-210 — Use of scale tickets and negotiable warehouse receipts
  • 35-36-211 — Commodity handler records - separate and distinct - time of maintenance - definition
  • 35-36-212 — Warehouse operator's liability for disposal of tainted commodities
  • 35-36-213 — Enforcement - inspection of commodity handlers' property - confidentiality
  • 35-36-214 — Procedure on shortage - refusal to submit to inspection
  • 35-36-215 — Inspection fees
  • 35-36-216 — Bonds or irrevocable letters of credit - exemptions
  • 35-36-217 — Unlawful acts - definition
  • 35-36-301 — Legislative declaration
  • 35-36-302 — Application for license - rules
  • 35-36-303 — License fee - renewal - rules
  • 35-36-304 — Bonds or irrevocable letters of credit - exemptions
  • 35-36-305 — Investigations, hearings, and examinations
  • 35-36-306 — Disciplinary powers - licenses
  • 35-36-307 — Credit sale contracts - rules
  • 35-36-308 — Records of dealers
  • 35-36-309 — Records of small-volume dealers
  • 35-36-310 — Daily reports and settlements
  • 35-36-311 — Pooled consignment
  • 35-36-312 — Enforcement
  • 35-36-313 — Unlawful acts - definition
  • 35-36-314 — Penalties for theft of farm products
  • 35-38-101 — Short title
  • 35-38-102 — Definitions
  • 35-38-103 — Prohibited acts
  • 35-38-104 — Dealer agreement cancellation notice - definition
  • 35-38-105 — Surplus parts inventory - credits
  • 35-38-106 — Cancellation of contract - repurchase of inventory
  • 35-38-107 — Repurchase - title - security interest
  • 35-38-108 — Death or incapacitation of equipment dealer
  • 35-38-109 — Cause of action - remedies
  • 35-38-110 — Current agreements - effect of law - void provisions
  • 35-38-111 — Warranties
  • 35-4-101 — Short title
  • 35-4-101.5 — Legislative declaration
  • 35-4-102 — Definitions
  • 35-4-103 — Administration
  • 35-4-104 — County pest inspectors
  • 35-4-105 — Compensation
  • 35-4-106 — County pest inspectors - examination of applicants
  • 35-4-107 — Inspections - notice - treatment - collection of costs
  • 35-4-108 — Unlawful to transport pests
  • 35-4-109 — Emergency disposal of plant material
  • 35-4-110 — Quarantine and control of pests - rules
  • 35-4-110.5 — Declaration of quarantine emergency
  • 35-4-111 — Inspections - certificates - remedial measures
  • 35-4-112 — Right of entry
  • 35-4-113 — Authority of commissioner to enter into agreements
  • 35-4-113.5 — Delegation of duties
  • 35-4-114 — Penalties
  • 35-4-114.5 — Civil penalties
  • 35-4-115 — Reports. (Repealed)
  • 35-4-116 — Rules
  • 35-4-117 — County pest inspectors - weed and rodent control
  • 35-4-118 — Voluntary agreements to provide pest services
  • 35-4-119 — Joint phytosanitary program
  • 35-4-120 — Quarantine of nonregulated pests
  • 35-4-121 — Emergency control and eradication of invasive pests
  • 35-40-100.2 — Definitions
  • 35-40-101 — Powers and duties of the commissioner - rules - agreements
  • 35-40-102 — Control of depredating animals
  • 35-40-103 — Disbursements from fund. (Repealed)
  • 35-40-104 — Predatory animal control license fee on sheep - predatory animal fund
  • 35-40-105 — Furs, specimens to be sold. (Repealed)
  • 35-40-106 — Hunters - how recommended
  • 35-40-107 — Bounty on coyote, wolf. (Repealed)
  • 35-40-108 — Scalps produced, claimant. (Repealed)
  • 35-40-109 — Bounties paid by state. (Repealed)
  • 35-40-110 — Record of scalps delivered - warrant for payment. (Repealed)
  • 35-40-111 — Scalp taken out of state - penalty. (Repealed)
  • 35-40-112 — County treasurer to administer oath. (Repealed)
  • 35-40-113 — Permit system for poisoning of predators
  • 35-40-114 — Acts constituting violation. (Repealed)
  • 35-40-115 — Enforcement - penalty
  • 35-40-201 — Definitions
  • 35-40-202 — Sheep program
  • 35-40-203 — Cattle program
  • 35-40-204 — Establishment of program - continuance or discontinuance - license fees
  • 35-40-205 — License fee - expenditure of funds
  • 35-40-206 — Other money credited to fund
  • 35-40-207 — Program to be in addition to present program
  • 35-41-100.3 — Definitions
  • 35-41-101 — State board of stock inspection commissioners - creation - brand commissioner - enterprise - bonds
  • 35-41-102 — Brand inspection fund - estray fund
  • 35-41-103 — Revolving fund
  • 35-41-104 — Board's authority to impose fees and charges - rules
  • 35-42-101 — Short title
  • 35-42-102 — Legislative declaration
  • 35-42-103 — Definitions
  • 35-42-104 — Scope of article
  • 35-42-105 — State bureau of animal protection - creation
  • 35-42-106 — Powers and duties of the commissioner
  • 35-42-107 — Bureau personnel - appointment
  • 35-42-108 — Care of confined animal
  • 35-42-109 — Protection of animals mistreated, neglected, or abandoned
  • 35-42-110 — Injured animals may be euthanized
  • 35-42-111 — Investigations - access - administrative subpoena
  • 35-42-112 — Enforcement - cease-and-desist orders
  • 35-42-113 — Animal protection fund - creation
  • 35-42-114 — Local regulation
  • 35-42-115 — Dangerous dog registry - created - cash fund - rules
  • 35-43-101 — Brands on livestock - evidence
  • 35-43-102 — Branding - evidence of ownership - penalty
  • 35-43-103 — Earmarks
  • 35-43-104 — Brand distinctions - recording office
  • 35-43-105 — Fee to record brands - unlawful use - penalty
  • 35-43-106 — Certified copy of brand - fee
  • 35-43-107 — Recording by county clerk and recorder
  • 35-43-108 — Brand book
  • 35-43-109 — Brands personal property - recording by board - rules - effect
  • 35-43-110 — Proof of ownership - evidence
  • 35-43-111 — Earmarking sheep and hogs
  • 35-43-112 — Other animals - earmarks
  • 35-43-113 — Publication of brands and transfers
  • 35-43-114 — Fees - disposition - report
  • 35-43-115 — Assessment of brands - rules
  • 35-43-115.5 — Abandoned brands - procedure - sale - proceeds
  • 35-43-116 — Wrongful branding - penalty
  • 35-43-117 — Use of false brand - damages
  • 35-43-118 — Maverick defined - branding penalty
  • 35-43-119 — Stock mixed with drove - penalty
  • 35-43-120 — Trespassing on lands - injuring resident - penalty
  • 35-43-121 — Herding sheep near towns. (Repealed)
  • 35-43-122 — Penalty. (Repealed)
  • 35-43-123 — Thoroughbred rams must be herded
  • 35-43-124 — Fines paid into school fund
  • 35-43-125 — No hogs to run at large
  • 35-43-126 — Dog worrying stock
  • 35-43-127 — Skinning carcass without right
  • 35-43-128 — Theft of certain animals - penalty
  • 35-43-129 — Branding of calves required - exceptions
  • 35-43-130 — Cattle in feedlots - penalty
  • 35-43-201 — Definitions
  • 35-43-202 — Brand inspections - custom processing houses - packing plants - feedlots - acceptable forms of evidence - rules
  • 35-43-203 — Requirements for slaughterer business
  • 35-43-204 — Investigations
  • 35-43-205 — Exemption - limitation
  • 35-43-206 — Records - hides - open to public view
  • 35-43-207 — Sales by persons other than slaughterers - requirements
  • 35-43-208 — Person killing for own use
  • 35-43-209 — When hides admitted as evidence
  • 35-43-210 — Inspection of hide
  • 35-43-211 — Grounds for search warrant
  • 35-43-212 — Violations - penalties
  • 35-43-213 — Brand inspection - certificate - evidence
  • 35-44-101 — Definitions
  • 35-44-102 — Taking up estrays - notice
  • 35-44-103 — When estray returned to owner
  • 35-44-104 — Owner not found - advertisement
  • 35-44-105 — Sale of estrays
  • 35-44-106 — Proceeds of sale - rules
  • 35-44-107 — Custody of estray - claimant
  • 35-44-108 — Who may take up estrays - penalty
  • 35-44-109 — Official state livestock paper
  • 35-44-110 — Application as to municipalities
  • 35-44-111 — Concealing estray - penalty
  • 35-44-112 — Abandoned livestock
  • 35-44-113 — Publication of notice - sale - rules
  • 35-44-114 — Disputed ownership - animal deemed not alternative livestock
  • 35-45-101 — Determination of grazing rights
  • 35-45-102 — Mixed range apportioned
  • 35-45-103 — District court has jurisdiction
  • 35-45-104 — Contents and posting of notice - violations - penalties
  • 35-45-105 — Reapportionment of range
  • 35-45-106 — Overstocking range
  • 35-45-107 — How article construed
  • 35-45-108 — Distribution of receipts
  • 35-45-109 — Range improvement fund - board of district advisers
  • 35-45-110 — Purposes of fund
  • 35-46-101 — Definitions
  • 35-46-102 — Owner may recover for trespass
  • 35-46-103 — Board of arbitration
  • 35-46-104 — Finding of board - enforcement
  • 35-46-105 — Grazing on roads and in municipalities - penalty
  • 35-46-106 — Care of stock taken into custody
  • 35-46-107 — Unlawful to break fence or open gate
  • 35-46-108 — Lien for trespass and care
  • 35-46-109 — Taking into custody or release unlawful - penalty
  • 35-46-110 — Public highways - railways excluded
  • 35-46-111 — Right-of-way fences
  • 35-46-112 — Partition fences
  • 35-46-113 — Cost and repair - how recovered
  • 35-46-114 — Fence may be removed - when
  • 35-46-115 — Electric fences - approval by department of agriculture. (Repealed)
  • 35-47-101 — Horses and mules running at large
  • 35-47-102 — Duty of custodian - fees - recovery
  • 35-47-103 — Penalty
  • 35-48-101 — Lien one year
  • 35-48-102 — Bona fide purchasers protected
  • 35-48-103 — Inferior bulls or rams - penalty
  • 35-48-104 — Castration of inferior animals
  • 35-49-101 — Short title
  • 35-49-102 — Legislative declaration
  • 35-49-103 — Definitions
  • 35-49-104 — Statutes inapplicable
  • 35-49-105 — Not used for irrigation
  • 35-49-106 — Plans submitted to state engineer
  • 35-49-107 — Construction requirements
  • 35-49-108 — State engineer to inspect dam
  • 35-49-109 — Priority determined - how
  • 35-49-110 — Standard plans - publication
  • 35-49-111 — When conduits not required
  • 35-49-112 — Fees deposited in general fund
  • 35-49-113 — Assignment of priority number. (Repealed)
  • 35-49-114 — Approval required for reservoir. (Repealed)
  • 35-49-115 — Penalty
  • 35-49-116 — Appropriation - transfer of funds
  • 35-5-101 — Definitions
  • 35-5-102 — Duty to control weeds
  • 35-5-103 — Methods of control - rules and regulations
  • 35-5-104 — Pest control district - procedure to establish
  • 35-5-105 — Advisory committee
  • 35-5-106 — County pest inspector, deputies, and employees
  • 35-5-107 — Duties of pest inspector
  • 35-5-108 — Control or eradication methods and procedures - notice - assessments - protests
  • 35-5-109 — Owner or lessee refuses action
  • 35-5-110 — Public nuisance - abatement
  • 35-5-111 — Reports of acreage infested - county tax levy - fund - allocation
  • 35-5-112 — Pest control district on public lands - notice - charges
  • 35-5-113 — Deputy or agent may exercise power
  • 35-5-114 — Liberal construction
  • 35-5-115 — Dissolution of district
  • 35-5-116 — Major grasshopper and range caterpillar infestations
  • 35-5-117 — Emergency measures - governor
  • 35-5-118 — Right of entry
  • 35-5-119 — Procedure for establishing grasshopper and range caterpillar control districts. (Repealed)
  • 35-5-120 — Grasshopper and range caterpillar control
  • 35-5-121 — Immunity
  • 35-5-122 — Costs of control operations
  • 35-5-123 — Rules and regulations
  • 35-5-124 — No weed districts. (Repealed)
  • 35-5-125 — Cooperation between districts
  • 35-50-101 — Short title
  • 35-50-102 — Legislative declaration
  • 35-50-103 — Definitions
  • 35-50-104 — State veterinarian and authorized representatives
  • 35-50-105 — Powers and duties of the commissioner
  • 35-50-106 — Veterinary vaccine and service fund - expenditures - rules
  • 35-50-107 — Disease detection and prevention
  • 35-50-108 — Mandatory reporting
  • 35-50-109 — Inspection and testing
  • 35-50-109.5 — Investigations - access - administrative subpoena
  • 35-50-110 — State livestock disease diagnostic laboratories
  • 35-50-111 — Quarantine
  • 35-50-112 — Importation of livestock - pet animal health certificates
  • 35-50-113 — Condemnation of livestock
  • 35-50-114 — Indemnification of livestock owners - diseased livestock indemnity fund - repeal
  • 35-50-115 — Cervidae disease revolving fund - creation - assessments - indemnification of owners of cervidae - repeal
  • 35-50-116 — Unlawful acts
  • 35-50-117 — Enforcement
  • 35-50-118 — Civil penalties
  • 35-50-119 — Criminal penalties
  • 35-50-120 — Information sharing and analysis
  • 35-50-121 — Rights of secured parties
  • 35-50-122 — Saving clause
  • 35-51-101 — Manufacturer required to have federal license
  • 35-51-102 — Penalty for violation
  • 35-51-103 — Civil penalties
  • 35-51-104 — Enforcement
  • 35-52-101 — Definitions
  • 35-52-102 — Importing hogs - affidavit. (Repealed)
  • 35-52-103 — Cars must be disinfected. (Repealed)
  • 35-52-104 — Disposition of copies of affidavit. (Repealed)
  • 35-52-105 — Cars placarded. (Repealed)
  • 35-52-106 — Railroad stockyards disinfected. (Repealed)
  • 35-52-107 — Chutes and yards disinfected. (Repealed)
  • 35-52-108 — Local shipments treated as interstate. (Repealed)
  • 35-52-109 — Handling at destination. (Repealed)
  • 35-52-110 — Dead hogs burned. (Repealed)
  • 35-52-111 — Penalty
  • 35-52-111.1 — Civil penalties
  • 35-52-111.2 — Enforcement
  • 35-52-112 — Selling, distributing, and using virulent virus. (Repealed)
  • 35-52-113 — Garbage cooking
  • 35-52-114 — Permit to be obtained
  • 35-52-115 — Revocation of permit
  • 35-52-116 — Premises sanitation
  • 35-52-117 — Premises inspection
  • 35-52-118 — Administration and equipment
  • 35-52-119 — Exclusions. (Repealed)
  • 35-53-101 — Brand inspection fee - animal shares - minimum fee - waiver permit - rules - definition
  • 35-53-102 — Duties of brand inspector
  • 35-53-103 — False report - certificate - penalty
  • 35-53-104 — Certificate needed for shipment. (Repealed)
  • 35-53-105 — Inspection before shipment - place
  • 35-53-106 — Substitution of animals - penalty
  • 35-53-107 — Disposition of stock taken by officer
  • 35-53-108 — Disposition of estrays
  • 35-53-109 — Amount received paid to owner
  • 35-53-110 — Proceeds claimed within three years
  • 35-53-111 — Sanitary rules as to movement of livestock - quarantine - fees - penalty
  • 35-53-112 — Shipping prior to inspection - penalty
  • 35-53-113 — Definitions
  • 35-53-114 — Inspector may refuse certificate
  • 35-53-115 — Inspection and transportation of hides - fee - records
  • 35-53-116 — Hides inspected - fee - seizure
  • 35-53-117 — Officer may inspect vehicle
  • 35-53-118 — Officer may sell carcasses
  • 35-53-119 — Livestock, carcasses, or proceeds of sale
  • 35-53-120 — Penalty
  • 35-53-121 — Owners' transportation permit
  • 35-53-122 — Duty to exhibit permit
  • 35-53-123 — Inspection report of officer
  • 35-53-124 — Penalty
  • 35-53-125 — Inspection at point of origin
  • 35-53-126 — Inspection at market - penalty
  • 35-53-127 — Brand inspection contracts
  • 35-53-128 — Brand inspectors - powers of arrest
  • 35-53-129 — Permanent permit for rodeo and other horses - rules
  • 35-53-130 — Annual transportation permit for cattle or alternative livestock - rules
  • 35-53-131 — Sheep inspection districts
  • 35-53-132 — Failure to give notice - penalty
  • 35-53-133 — Inspection fee - range movements
  • 35-54-101 — Bills of sale given for livestock sold
  • 35-54-102 — Penalty
  • 35-54-103 — Requirements of bill of sale
  • 35-54-104 — Purchaser must show bill of sale
  • 35-54-105 — Selling without bill of sale - theft
  • 35-54-106 — Partido contracts recorded
  • 35-55-101 — Definitions
  • 35-55-102 — License requirements
  • 35-55-103 — License fee - rules
  • 35-55-104 — Bond
  • 35-55-105 — Posting licenses
  • 35-55-106 — Board rules
  • 35-55-107 — Discipline of licensees - revocation, suspension, probation - letter of admonition
  • 35-55-108 — Investigation - hearing - administrative law judge
  • 35-55-109 — Sanitary conditions
  • 35-55-110 — Scales
  • 35-55-111 — Records
  • 35-55-112 — Brand inspection
  • 35-55-113 — Veterinary inspection - rules
  • 35-55-114 — Title
  • 35-55-115 — Disposition of fees
  • 35-55-116 — Dispersal sales
  • 35-55-117 — Penalty
  • 35-55-118 — Denial of license - hearing
  • 35-55-119 — Repeal of article - review of functions
  • 35-56-101 — Stock register
  • 35-56-102 — Contents of register
  • 35-56-103 — Registration fee
  • 35-56-104 — Penalty
  • 35-56-105 — Record kept by auctioneers
  • 35-56-106 — Record open to inspection
  • 35-56-107 — Penalty
  • 35-56-108 — Disposition of fines
  • 35-57-101 — Short title
  • 35-57-102 — Legislative declaration
  • 35-57-103 — Definitions
  • 35-57-104 — Colorado beef council authority - creation
  • 35-57-105 — Colorado beef council authority - board of directors
  • 35-57-106 — Qualifications of members
  • 35-57-107 — Terms of members
  • 35-57-108 — Declaring office of member vacant
  • 35-57-109 — Removal of member
  • 35-57-110 — Expenses of members
  • 35-57-111 — Meeting place
  • 35-57-112 — Meetings
  • 35-57-113 — Duties and powers of the board
  • 35-57-114 — Acceptance of grants and gifts
  • 35-57-115 — Payments to national organizations
  • 35-57-116 — Rules and regulations
  • 35-57-117 — Collection of fees for purposes of this article - custody and disbursement
  • 35-57-118 — Collection procedure
  • 35-57-119 — Refunds
  • 35-57-120 — Payment of board money to authorized agent - deposits and withdrawals
  • 35-60-101 — Short title
  • 35-60-102 — Definitions
  • 35-60-103 — Commercial feed registration - rules
  • 35-60-104 — Registration fees
  • 35-60-105 — Distribution fees - reports
  • 35-60-106 — Labeling - general requirements - commercial and customer-formula feeds
  • 35-60-107 — Adulteration and misbranding
  • 35-60-108 — Prohibited acts
  • 35-60-109 — Authority of the commissioner - rules
  • 35-60-110 — Enforcement - inspection - sampling - analysis
  • 35-60-111 — Detained feeds
  • 35-60-112 — Penalties
  • 35-60-113 — Civil penalties
  • 35-60-114 — Cooperation with other entities
  • 35-60-115 — Publications
  • 35-60-116 — Study - hemp products in animal feed - repeal. (Repealed)
  • 35-61-101 — Definitions
  • 35-61-102 — Industrial hemp - permitted growth by registered persons
  • 35-61-103 — Industrial hemp advisory committee - appointments - duties - coordination with commission
  • 35-61-104 — Registration - cultivation of industrial hemp - research and development growth - hemp management plan - rules
  • 35-61-104.5 — Research - certified seed program - fees. (Repealed)
  • 35-61-105 — Report - verification of crop content - testing - waiver of concentration limits - rules
  • 35-61-105.5 — Authorized samplers - lot sampling - testing laboratories
  • 35-61-106 — Industrial hemp registration program cash fund - industrial hemp research grant fund - fees
  • 35-61-107 — Violations - penalties - denial of registration - application
  • 35-61-108 — Exportation of industrial hemp - processing, sale, manufacturing, and distribution - rules
  • 35-61-108.5 — Colorado industrial hemp research and development task force - legislative declaration - definitions - reporting. (Repe
  • 35-61-109 — Repeal of article. (Repealed)
  • 35-61-110 — Record-keeping requirements
  • 35-61-110.3 — Cross-pollination - working group - reporting - repeal. (Repealed)
  • 35-61-111 — Unlawful acts
  • 35-61-112 — Civil penalties
  • 35-61-113 — Powers and duties of commissioner - rules
  • 35-61-114 — Inspections - investigations - access - subpoenas
  • 35-65-100.3 — Definitions
  • 35-65-101 — Exhibits by counties - agent
  • 35-65-102 — Premiums - commissioners may remit taxes
  • 35-65-103 — Displays
  • 35-65-104 — Annual report of commission - publications. (Repealed)
  • 35-65-105 — State fair and industrial exposition
  • 35-65-106 — Revolving fund. (Repealed)
  • 35-65-107 — Colorado state fair authority cash fund - lease and use of facilities
  • 35-65-107.5 — Capital construction and controlled maintenance. (Repealed)
  • 35-65-108 — Warrants. (Repealed)
  • 35-65-109 — Authorization of peace officers to preserve order and protect exhibits
  • 35-65-110 — Penalty - repeal. (Repealed)
  • 35-65-111 — County fairgrounds
  • 35-65-112 — Fairground - manager - lease
  • 35-65-113 — County fairgrounds - appropriation
  • 35-65-114 — Appropriation for maintenance
  • 35-65-115 — District and regional fairs
  • 35-65-116 — Race meets - dates - licenses - fees
  • 35-65-301 — Board may issue revenue bonds
  • 35-65-302 — Resolution
  • 35-65-303 — Sale of bonds
  • 35-65-304 — Negotiability
  • 35-65-305 — Power to secure bonds
  • 35-65-306 — Provision of bond resolution - covenants
  • 35-65-307 — Validity of bonds
  • 35-65-308 — Prior lien of bonds
  • 35-65-309 — Board of commissioners of the Colorado state fair authority - bonds. (Repealed)
  • 35-65-310 — Colorado state fair authority board - bonds
  • 35-65-401 — Colorado state fair authority - creation - board - powers and duties - repeal
  • 35-65-402 — Retirement plans for employees of authority. (Repealed)
  • 35-65-403 — Office of manager of the Colorado state fair authority - creation
  • 35-65-404 — Transfer of property
  • 35-65-405 — Colorado state fair authority - board of commissioners - enterprise status
  • 35-65-406 — Annual reports
  • 35-65-407 — Warrants
  • 35-65-408 — Applicability of other laws
  • 35-66-101 — Definitions
  • 35-66-102 — Wild horse project - creation - director selection - operation - repeal. (Repealed)
  • 35-66-103 — Wild horse management report - repeal
  • 35-66-104 — Wild horse fund - legislative declaration
  • 35-66-105 — Working group for long-term solutions for off-range horses - repeal
  • 35-66-106 — Wild horse stewardship program. (Repealed)
  • 35-66-107 — Wild horse fertility control program - annual reporting. (Repealed)
  • 35-66-108 — Wild horse fertility - immunocontraception - grants - annual reporting
  • 35-66-109 — Department - duties and powers
  • 35-66-110 — Wild horse advisory committee - membership - definition - repeal - subject to review
  • 35-7-201 — Control and eradication of rodents
  • 35-7-202 — Control and eradication of predatory animals
  • 35-7-203 — Release of destructive rodent pests - definition
  • 35-70-101 — Short title
  • 35-70-102 — Legislative declaration
  • 35-70-102.5 — Legislative declaration - change of name - continuity of existence
  • 35-70-102.8 — Definitions
  • 35-70-103 — State conservation board - composition - powers and duties
  • 35-70-104 — Petition for organization of district - qualified electors
  • 35-70-104.1 — Mobile home ownership - elections and petitions
  • 35-70-105 — Hearing on petition - election
  • 35-70-106 — Creation of district - certification
  • 35-70-107 — Board of supervisors - election - term
  • 35-70-108 — Powers and duties of districts
  • 35-70-109 — Assessments - amendments to bylaws
  • 35-70-110 — Appeals to state board
  • 35-70-111 — Certify assessments or tax
  • 35-70-112 — Failure to observe ordinances. (Repealed)
  • 35-70-113 — Boards of appeals. (Repealed)
  • 35-70-114 — Land use ordinances - violations. (Repealed)
  • 35-70-115 — Additions and withdrawals
  • 35-70-116 — County agents
  • 35-70-117 — Counties to cooperate
  • 35-70-118 — Dissolution - procedure - conservation fund
  • 35-70-119 — Consolidation of districts
  • 35-70-120 — Change of name
  • 35-70-121 — Cooperation between districts
  • 35-70-122 — Contributions for purposes of inclusion of conservation districts in the risk management fund
  • 35-72-101 — Legislative declaration
  • 35-72-101.5 — Definitions
  • 35-72-102 — Duty of landowner - liability for damage
  • 35-72-103 — Action by county commissioners - emergency conditions
  • 35-72-104 — Action by department of agriculture. (Repealed)
  • 35-72-105 — Method of assessment
  • 35-72-105.5 — Immunity
  • 35-72-106 — Judicial review
  • 35-72-107 — Cooperation with other agencies in erosion control
  • 35-72-108 — Wind erosion control fund. (Repealed)
  • 35-73-101 — Short title
  • 35-73-102 — Definitions
  • 35-73-103 — Colorado soil health program - created - purposes
  • 35-73-104 — Program development - programs, grants, systems, and inventories and platforms
  • 35-73-105 — Powers and duties of the department
  • 35-73-106 — Soil health advisory committee - repeal
  • 35-73-107 — Landowner, land manager, and agricultural producer information - confidentiality
  • 35-73-108 — Reporting requirement
  • 35-75-101 — Short title
  • 35-75-102 — Legislative declaration
  • 35-75-103 — Definitions
  • 35-75-104 — Colorado agricultural development authority - creation - membership
  • 35-75-105 — Organization meeting - chair - personnel - surety bond - conflict of interest
  • 35-75-106 — Meetings of board - quorum - expenses
  • 35-75-107 — General powers and duties of authority
  • 35-75-108 — Authority - loans to or made by lenders
  • 35-75-109 — Authority - rules and regulations
  • 35-75-110 — Notes
  • 35-75-111 — Bonds
  • 35-75-111.5 — Issuance of bonds to construct renewable energy generation facilities and electric transmission lines - renewable energ
  • 35-75-112 — Negotiability of bonds
  • 35-75-113 — Security for bonds and notes
  • 35-75-114 — Personal liability
  • 35-75-115 — Purchase
  • 35-75-116 — Payment of bonds - nonliability of state
  • 35-75-117 — Exemption from taxation - securities law
  • 35-75-118 — Fees
  • 35-75-119 — Investment powers of authority
  • 35-75-120 — Proceeds as trust funds
  • 35-75-121 — Agreement of the state not to limit or alter rights of obligees
  • 35-75-122 — Enforcement of rights of bondholders
  • 35-75-123 — Bonds eligible for investment
  • 35-75-124 — Account of activities - receipts for expenditures - report - audit
  • 35-75-125 — Federal social security act
  • 35-75-126 — Powers of authority not restricted
  • 35-75-127 — Repeal. (Repealed)
  • 35-75-201 — Legislative declaration - purpose of part
  • 35-75-202 — Definitions
  • 35-75-203 — Colorado agricultural value-added development board - creation - members
  • 35-75-204 — Duties of board - agriculture value-added grants, loans and loan guarantees, and equity investments
  • 35-75-205 — Grants, loans and loan guarantees, and equity investments - agriculture value-added cash fund - created - report - defi
  • 35-77-101 — Legislative declaration
  • 35-77-102 — Definitions
  • 35-77-103 — Cooperative agreement - federal funding - applicability - rules
  • 35-77-104 — Registration required - rules
  • 35-77-105 — Produce safety - rules
  • 35-77-106 — Commissioner duties and authority - rules
  • 35-77-107 — Investigation - access to records and facilities
  • 35-77-108 — Cease-and-desist orders
  • 35-77-109 — Unlawful acts
  • 35-77-110 — Administrative penalties
  • 35-77-111 — Repeal of article - notice to revisor of statutes
  • 35-80-101 — Short title
  • 35-80-102 — Definitions
  • 35-80-103 — Scope of article
  • 35-80-104 — Pet animal facility license required
  • 35-80-105 — Pet animal facility - licensure requirements - application - fees
  • 35-80-106 — Pet animal facility license - renewal
  • 35-80-106.3 — Animal holding periods - disposition of unclaimed animals - immunity from actions over disposition of a pet animal
  • 35-80-106.4 — Sterilization of ownerless dogs and cats required - rules - exceptions - violations
  • 35-80-106.5 — Psittacine bird leg band - fee - rules
  • 35-80-106.6 — Care of dogs and cats in animal shelters and pet animal rescues - legislative declaration - requirements
  • 35-80-107 — Record-keeping requirements
  • 35-80-108 — Unlawful acts - short title - disclosure requirement - definition
  • 35-80-108.5 — Dog breeders and cat breeders - pet stores - short title
  • 35-80-109 — Powers and duties of commissioner - rules
  • 35-80-110 — Inspections - investigations - access - subpoena - duty to report suspected animal cruelty or animal fighting - immunit
  • 35-80-111 — Enforcement - cease-and-desist orders - hearings
  • 35-80-112 — Disciplinary actions - denial of license - definition
  • 35-80-112.5 — Denial of license - animal cruelty or animal fighting conviction
  • 35-80-113 — Civil penalties
  • 35-80-114 — Criminal penalties
  • 35-80-115 — Advisory committee
  • 35-80-116 — Pet animal care and facility fund - fees - fines
  • 35-80-116.5 — Pet overpopulation authority - board of directors - duties and powers - pet overpopulation fund - adopt a shelter pet a
  • 35-80-117 — Repeal of article - sunset review - report to general assembly
  • 35-81-101 — Legislative declaration
  • 35-81-102 — Study of hybrid animals
  • 35-82-101 — Definitions
  • 35-82-102 — Health-related research - dogs and cats - adoption - reporting - conflict with federal requirements
  • 35-9-101 — Short title
  • 35-9-102 — Legislative declaration
  • 35-9-103 — Definitions
  • 35-9-104 — Exemptions
  • 35-9-105 — Exclusive jurisdiction
  • 35-9-106 — Pesticide registration required - exemptions
  • 35-9-107 — Pesticide registration - application - fees - expiration - rules
  • 35-9-108 — Registration - review and evaluation - criteria - state limited-use or restricted-use pesticide - cancellation - summar
  • 35-9-109 — Confidentiality of inert ingredients
  • 35-9-110 — Device registration - required
  • 35-9-111 — Device registration - application - fees - expiration - rules
  • 35-9-112 — Renewal of pesticide and device registration - fees
  • 35-9-113 — Misbranded
  • 35-9-114 — Pesticide dealer license - required
  • 35-9-115 — Pesticide dealer license - requirements - application - fees - expiration
  • 35-9-116 — Renewal of pesticide dealer license
  • 35-9-117 — Dealer and refiller records and reports - rules
  • 35-9-117.5 — Refillable container residue removal requirements - rules
  • 35-9-118 — Powers and duties of the commissioner - exemptions - rules
  • 35-9-119 — Investigations - access - subpoena
  • 35-9-120 — Prohibited acts - deceptive trade practice
  • 35-9-121 — Enforcement - cease-and-desist orders - hearings - penalty
  • 35-9-122 — Denial - suspension - revocation
  • 35-9-123 — Embargo - penalty
  • 35-9-124 — Civil penalties
  • 35-9-125 — Criminal penalties
  • 35-9-126 — Pesticide fund - transfer of moneys to plant health, pest control, and environmental protection cash fund - fees
  • 35-9-127 — Advisory committee
  • 35-9-128 — Information
Title 36 · CRS Title 36 (174 sections)
  • 36-1-100.3 — Definitions
  • 36-1-101 — Record of proceedings
  • 36-1-101.5 — Appointment of members - duties
  • 36-1-102 — Employees - director - bonds - report
  • 36-1-103 — Deputy register - duties - bond. (Repealed)
  • 36-1-104 — Deed - execution - copy of record
  • 36-1-105 — Selection and location of lands
  • 36-1-106 — Appraisers' reports. (Repealed)
  • 36-1-107 — Resolution of selection
  • 36-1-107.5 — Long-term stewardship trust - nomination
  • 36-1-108 — Appraisal - classification - plat
  • 36-1-109 — Reclassification
  • 36-1-110 — Books and plats - public records
  • 36-1-111 — Land appraisers. (Repealed)
  • 36-1-112 — Fees - disposition of fees
  • 36-1-112.5 — Fiscal impact study
  • 36-1-113 — Leases - rental - mineral resources lands
  • 36-1-114 — Adjustment of rentals
  • 36-1-115 — Development of oil, gas, or geothermal resource areas
  • 36-1-116 — Disposition of rentals, royalties, and timber sale proceeds
  • 36-1-117 — Leases, rentals payable in advance
  • 36-1-118 — Terms of leasing - renewals - sale of leased land
  • 36-1-118.3 — Immunity from civil liability
  • 36-1-118.5 — Financed purchase of an asset or certificate of participation agreements for commercial real property - state board of
  • 36-1-119 — Purchase of improvements
  • 36-1-120 — Leases - lands in city limits
  • 36-1-120.5 — Land subject to development - leases
  • 36-1-121 — Trespass - penalty - bond
  • 36-1-122 — Platting and sale in lots and blocks
  • 36-1-123 — Purchase of necessary land by U.S. (Repealed)
  • 36-1-123.5 — Sale or lease of state lands for federal military real property expansion
  • 36-1-124 — Sale of state lands
  • 36-1-124.3 — Acquisition of state trust lands by governmental entities
  • 36-1-124.5 — Nonsimultaneous exchanges of state trust lands - fund
  • 36-1-125 — Reservations of rights on sale
  • 36-1-126 — Delinquent payments
  • 36-1-127 — Forfeiture - new sale
  • 36-1-128 — Place of payment - venue
  • 36-1-129 — Bonds
  • 36-1-130 — Lost certificate of purchase. (Repealed)
  • 36-1-131 — State land board hearings - rules
  • 36-1-132 — Lands sold subject to taxation
  • 36-1-133 — Rebate of taxes on reverted land
  • 36-1-134 — Proceeds of sale - funds
  • 36-1-135 — Proceeds of leases - disposition
  • 36-1-136 — Rights-of-way granted - reversion
  • 36-1-137 — Sale of lands to procure irrigation
  • 36-1-138 — Mineral section - personnel - duties
  • 36-1-139 — Royalties on coal - ton defined. (Repealed)
  • 36-1-140 — Mineral locations - posting - lease
  • 36-1-141 — Exchange of lands with government
  • 36-1-142 — Receipts from agricultural lands
  • 36-1-143 — Statement to board of governors of the Colorado state university system
  • 36-1-144 — Agreements with general agencies
  • 36-1-145 — Land commissioners' receipts - appropriation
  • 36-1-146 — Acquisition of right-of-way. (Repealed)
  • 36-1-147 — Geothermal leases
  • 36-1-147.5 — Leasing arrangements for renewable energy resources development - legislative declaration - definitions
  • 36-1-148 — Land and water management fund
  • 36-1-149 — Cultivation of state land - legislative declaration
  • 36-1-150 — Conservation easements
  • 36-1-151 — Public schools - access to state lands
  • 36-1-152 — Public school districts - charter schools - lease, purchase, or other use of state lands
  • 36-1-152.3 — State trust lands conservation and recreation work group - creation - membership - study - interim report
  • 36-1-152.5 — Work group study - requirements
  • 36-1-152.7 — State board consideration of work group recommendations - conservation lease policies - rules
  • 36-1-153 — Investment and development fund
  • 36-1-153.5 — Annual income and inventory report
  • 36-1-153.7 — Commercial real property operating fund - created
  • 36-1-154 — Severability
  • 36-2-101 — Right of citizens claiming
  • 36-2-102 — Declaration of occupation
  • 36-2-103 — Interest transferable
  • 36-2-104 — Rights acquired before and after November 7, 1861
  • 36-2-105 — Form of declaration of occupant
  • 36-2-106 — Effect of declaration or deed
  • 36-2-107 — Declaration not to include mines
  • 36-2-108 — Settler may maintain trespass
  • 36-2-109 — Inclosure not necessary in suit
  • 36-2-110 — Claim must be marked
  • 36-2-111 — Neglect to occupy - fence - plow
  • 36-2-112 — Town lots - abandonment - mining districts
  • 36-2-113 — Right of United States not denied
  • 36-2-114 — Mining claims not affected
  • 36-2-115 — Mining under claim - bond - damages
  • 36-2-116 — Assessment of damage to improvements
  • 36-2-117 — Justification of sureties
  • 36-2-118 — Weekly demand of damages
  • 36-20-101 — Short title
  • 36-20-102 — Legislative declaration
  • 36-20-103 — Declaration of rights
  • 36-20-104 — Definitions
  • 36-20-105 — Administration
  • 36-20-106 — Advisory committee - appointment - duties - sunset review. (Repealed)
  • 36-20-107 — Duties of the director - rules
  • 36-20-108 — Powers of the director
  • 36-20-109 — Permit required - exemptions
  • 36-20-110 — Issuance of license. (Repealed)
  • 36-20-111 — License fee - expiration. (Repealed)
  • 36-20-112 — Permit required - when issued
  • 36-20-113 — Permit fee
  • 36-20-114 — Limits of permit
  • 36-20-115 — Modification of permit
  • 36-20-116 — Scope of activity
  • 36-20-117 — Reports of operator
  • 36-20-118 — Operations affecting weather in other states. (Repealed)
  • 36-20-119 — Suspension - revocation - refusal to renew
  • 36-20-120 — Operation under permit. (Repealed)
  • 36-20-121 — Hearing required
  • 36-20-122 — Governmental immunity
  • 36-20-123 — Legal recourse - liability - damages
  • 36-20-124 — Permit as defense in actions
  • 36-20-125 — Judicial review
  • 36-20-126 — Penalties
  • 36-20-127 — Repeal of article
  • 36-3-101 — Acceptance of congressional grant
  • 36-3-102 — Selection and disposal of lands
  • 36-3-103 — Acceptance of conditions
  • 36-3-104 — Control of land - Carey act fund
  • 36-3-105 — Record of proceedings of land board
  • 36-3-106 — Duties and powers of register
  • 36-3-107 — Request for selection
  • 36-3-108 — Certified check with proposal
  • 36-3-109 — Application to state engineer - maps
  • 36-3-110 — Examination of proposal - report
  • 36-3-111 — Board to consider proposal
  • 36-3-112 — Rejection of proposal - second proposal
  • 36-3-113 — Provision for contract - bond
  • 36-3-114 — Time for construction - forfeiture
  • 36-3-115 — Failure in construction
  • 36-3-116 — State not to be made liable
  • 36-3-117 — Notice of land open for settlement
  • 36-3-118 — Application to enter - requirements
  • 36-3-119 — Disposition of funds
  • 36-3-120 — Duty of settler - proof of settlement
  • 36-3-121 — Patent - water lien - foreclosure - deed
  • 36-3-122 — Requirements of maps
  • 36-3-123 — Rules - report of construction company
  • 36-3-124 — Duties of employees - fees
  • 36-3-125 — Record of work - publication
  • 36-4-101 — Water rights for state lands
  • 36-4-102 — Water tax - assessment
  • 36-4-103 — Payment by lessee or purchaser
  • 36-4-104 — Board may improve state land
  • 36-4-105 — Water rights acquired - how
  • 36-4-106 — Board may proceed - how
  • 36-4-107 — Departmental decisions
  • 36-4-108 — Power of eminent domain
  • 36-4-109 — Parties - process
  • 36-4-110 — Interests vested in state
  • 36-4-111 — Mandamus - injunction
  • 36-4-112 — Attorney general to enforce
  • 36-5-101 — Sale of state lands - servicemen
  • 36-5-102 — Sale - price per acre
  • 36-5-103 — Applicants - qualifications - value
  • 36-5-104 — Appraisal
  • 36-5-105 — Amount of bid
  • 36-5-106 — Payments - interest - expense
  • 36-5-107 — Alienation of rights - restrictions
  • 36-5-108 — Certificate of purchase - cancellation
  • 36-5-109 — Board to make available list of lands
  • 36-5-110 — Provision for prior purchasers
  • 36-5-111 — Person not applicant may bid - when
  • 36-5-112 — Terms of sale
  • 36-7-100.3 — Definitions
  • 36-7-101 — Tree defined
  • 36-7-102 — Trees not to be cut
  • 36-7-103 — Disposition of timber on state lands
  • 36-7-104 — Rules regulating sale
  • 36-7-105 — Protection from fire
  • 36-7-106 — Bond of person cutting trees
  • 36-7-107 — District attorneys to prosecute
  • 36-7-201 — Colorado state forest created - penalty
  • 36-7-202 — Board to designate state forests
Title 37 · CRS Title 37 (1189 sections)
  • 37-1-101 — Short title
  • 37-1-102 — Definitions
  • 37-1-103 — Liberal construction
  • 37-1-104 — Removal of officials for cause
  • 37-1-105 — Remedy by mandamus
  • 37-1-106 — Early hearings
  • 37-1-107 — Correction of faulty notices
  • 37-1-108 — Short forms and abbreviations
  • 37-1-109 — Repeal - saving clause
  • 37-2-101 — Jurisdiction of district court - purposes of districts
  • 37-2-102 — Petition
  • 37-2-103 — Bond of petitioners
  • 37-2-104 — Notice of hearing on petition
  • 37-2-105 — Protesting petitions - hearing on petitions - organization of districts
  • 37-2-106 — Provisions for recording decree of incorporation
  • 37-20-101 — Legislative declaration
  • 37-20-102 — Petition - maps - committee
  • 37-20-103 — Petition accompanied by bond
  • 37-20-104 — Cash in lieu of bond
  • 37-20-105 — Expenses reimbursed - when
  • 37-20-106 — Petition - notice - publication
  • 37-20-107 — Hearing of petition
  • 37-20-108 — Change boundaries - limitations
  • 37-20-109 — Order establishing district
  • 37-20-110 — Establishment without election
  • 37-20-111 — Election - notice - contents
  • 37-20-112 — Three directors - representation
  • 37-20-113 — Polling place - precincts
  • 37-20-114 — Judges of election
  • 37-20-115 — Publication of election notice
  • 37-20-116 — Qualification of voters
  • 37-20-117 — Canvass of votes - result
  • 37-20-118 — Order filed with county clerk and recorder
  • 37-20-119 — Officers to qualify
  • 37-20-120 — Validity of organization
  • 37-20-121 — Actions - judicial notice - validity
  • 37-21-101 — Directors to exercise powers
  • 37-21-102 — Meetings of directors
  • 37-21-103 — Meetings public - quorum
  • 37-21-104 — President - secretary - district treasurer - seal
  • 37-21-105 — Directors - election
  • 37-21-106 — Directors to qualify
  • 37-21-107 — Failure of director to qualify
  • 37-21-108 — Director's bond
  • 37-21-109 — Directors - secretary - salary
  • 37-21-110 — Powers of board
  • 37-21-111 — Right to enter upon land in district
  • 37-21-112 — Office of district
  • 37-21-113 — Property to vest in district
  • 37-21-113.5 — Sale of district property
  • 37-21-114 — Construction of system - contracts
  • 37-21-115 — Notice of election
  • 37-21-116 — Hours of voting
  • 37-21-117 — Judges of election
  • 37-21-118 — Judges - vacancies filled by voters
  • 37-21-119 — Oaths - judges and clerks
  • 37-21-120 — Count of ballots - returns
  • 37-21-121 — Canvass of returns
  • 37-21-122 — Tie vote determined by lot
  • 37-21-123 — Statement of result
  • 37-21-124 — Certificate of election
  • 37-21-125 — Vacancies
  • 37-22-101 — Treasurer of drainage district
  • 37-22-102 — Duties of treasurer
  • 37-22-103 — Remittances to district treasurer
  • 37-22-104 — Payment only on warrants
  • 37-22-105 — Warrants - no funds - interest
  • 37-22-106 — Claims verified - order of payment
  • 37-22-107 — Registry of warrants - vouchers
  • 37-22-108 — Treasurer's reports
  • 37-23-101 — Assessments according to benefits
  • 37-23-101.5 — Determination of special benefits - factors considered
  • 37-23-102 — Objections to classification - hearing
  • 37-23-103 — Corrections - appeal - bond
  • 37-23-104 — Hearing on appeal - special jury
  • 37-23-105 — Effect of appeal
  • 37-23-106 — Modified classification filed
  • 37-23-107 — Special assessments - apportionment
  • 37-23-108 — Assessment list
  • 37-23-109 — Alternative method of assessment
  • 37-23-110 — Owner may except - hearing
  • 37-23-111 — Tax levies - how made
  • 37-23-112 — Levy for alternative plan
  • 37-23-113 — Assessments - how made
  • 37-23-114 — State tax laws to apply
  • 37-23-115 — Sale of property taxed - repeal. (Repealed)
  • 37-23-116 — President to execute deed - repeal. (Repealed)
  • 37-23-117 — Proceeds of sale - repeal. (Repealed)
  • 37-23-118 — Directors to perfect title - repeal. (Repealed)
  • 37-24-101 — Construction - bids - advertising
  • 37-24-102 — Contractor - bond - engineer
  • 37-24-103 — Right of eminent domain
  • 37-24-104 — Additional powers - eminent domain
  • 37-24-105 — Compensation for property taken
  • 37-24-106 — Right-of-way across state lands
  • 37-24-107 — No officer interested in contract
  • 37-25-101 — Bond issue - purposes - election
  • 37-25-102 — Notice of election - form of ballot
  • 37-25-103 — Bonds - issuance - interest
  • 37-25-104 — Denomination - coupons - record
  • 37-25-105 — Bonds maturing in less than twenty years
  • 37-25-106 — Additional bonds - election - priority
  • 37-25-107 — Sale of bonds - procedure
  • 37-25-108 — Sale of bonds - rejection of bids
  • 37-25-109 — Liability for bonds and interest
  • 37-25-110 — Confirmation of bonds
  • 37-26-101 — Refunding bonds may be issued
  • 37-26-102 — Refunding bonds issued - when
  • 37-26-103 — Elections
  • 37-26-104 — Maturity and form
  • 37-26-105 — Mature serially
  • 37-26-106 — Refunding bonds exchanged - when
  • 37-26-107 — Consent of unknown bondholders
  • 37-26-108 — Bondholders to offer to exchange bonds
  • 37-26-109 — District to file verified return - decree
  • 37-26-110 — Bondholders deemed to have notice
  • 37-26-111 — Assessment to pay bonds and interest
  • 37-26-112 — Collection and record of assessment
  • 37-26-113 — Assessments on a parity with general taxes
  • 37-26-114 — Money applied proportionately - when
  • 37-26-115 — Matured bonds used for paying assessments
  • 37-26-116 — Construction of article
  • 37-26-117 — Manner of releasing lands from lien
  • 37-26-118 — Expenses not released
  • 37-26-119 — District may change classification
  • 37-27-101 — Inclusion of contiguous land
  • 37-27-102 — Cities and towns included
  • 37-28-101 — Formation of voluntary districts
  • 37-28-102 — Method of organization
  • 37-29-101 — Dissolution - procedure
  • 37-29-102 — Canvass of votes - order of dissolution
  • 37-3-101 — Appointment or election of directors
  • 37-3-102 — Oath or affirmation - organization
  • 37-3-103 — General powers
  • 37-3-104 — General grant of power
  • 37-3-105 — Employment of agents
  • 37-3-106 — Regulations to protect works
  • 37-3-107 — Quorum
  • 37-3-108 — Plans
  • 37-3-109 — Execution of plans
  • 37-3-110 — Contracts
  • 37-3-111 — Surveys and investigation
  • 37-3-112 — Cooperation with United States or other agencies
  • 37-3-113 — Access to lands - penalty
  • 37-3-114 — Removal of structures
  • 37-3-115 — Passing equipment through bridge or grade
  • 37-3-116 — Condemnation under general law
  • 37-3-117 — Dominant right of eminent domain
  • 37-30-101 — Definitions
  • 37-30-102 — Drainage for state lands
  • 37-30-103 — Board or purchaser as freeholder
  • 37-30-104 — Lessee advance assessments
  • 37-30-105 — Assessments become part of permanent fund
  • 37-31-101 — Public necessity of drainage district in Grand Valley
  • 37-31-102 — Grand Valley drainage district created - boundaries - inclusion of land
  • 37-31-103 — Successor to Grand Junction drainage district
  • 37-31-104 — Government of district
  • 37-31-105 — General powers of district
  • 37-31-106 — Nomination of directors
  • 37-31-107 — General election laws apply - rules
  • 37-31-108 — Call and notice of election
  • 37-31-109 — Regular election - directors elected
  • 37-31-110 — Election precincts
  • 37-31-111 — Judges of election
  • 37-31-112 — Appointment of substitute judges
  • 37-31-113 — Oath of judge of election
  • 37-31-114 — No registration of voters
  • 37-31-115 — Canvass of vote - certificate of election
  • 37-31-116 — In case of tie determination by lot
  • 37-31-117 — Contest of election
  • 37-31-118 — Powers of board
  • 37-31-119 — Purposes of district - powers of board of directors
  • 37-31-120 — Meetings of directors
  • 37-31-121 — Meetings public - quorum - records
  • 37-31-122 — Directors may sell bonds
  • 37-31-123 — No director interested in contract
  • 37-31-124 — Directors may contract - with whom
  • 37-31-125 — Vacancy on board of directors
  • 37-31-126 — Bonds of directors
  • 37-31-127 — Right of entry to survey
  • 37-31-128 — Treasurer of district
  • 37-31-129 — Salary and expenses of officers
  • 37-31-130 — Location of office
  • 37-31-131 — Funds paid on warrant
  • 37-31-132 — Warrants not paid draw interest
  • 37-31-133 — Claims against district verified. (Repealed)
  • 37-31-134 — Register of warrants - when issued. (Repealed)
  • 37-31-135 — Treasurer to report
  • 37-31-136 — Treasurer's fees
  • 37-31-137 — Property taxable and service fees chargeable by district
  • 37-31-138 — General tax laws apply
  • 37-31-139 — Certification of property values
  • 37-31-140 — District tax on tax list and included in warrant
  • 37-31-141 — Certification and levy of tax
  • 37-31-142 — Title to property - tax exemption
  • 37-31-143 — General tax exemptions apply
  • 37-31-144 — Election on bonds
  • 37-31-145 — Procedure of holding of election
  • 37-31-146 — Majority vote bonds issued. (Repealed)
  • 37-31-147 — Majority vote bonds issued - form of bonds and coupons
  • 37-31-148 — Authorization of different series of payments
  • 37-31-149 — Contents of notice - sale
  • 37-31-150 — Levy of tax for payment
  • 37-31-151 — Judicial confirmation of bonds
  • 37-31-152 — Right of eminent domain
  • 37-31-153 — Publication of notice for bids
  • 37-31-154 — Contractor's bond - engineer to supervise
  • 37-31-155 — Use of existing drainage works
  • 37-31-156 — Sale of district property
  • 37-31-157 — Proof of existence of district
  • 37-32-101 — Legislative declaration
  • 37-32-102 — Irrigation or drainage districts authorized to file petition and carry out plan of composition
  • 37-32-103 — Directors to adopt resolution
  • 37-32-104 — Issuance of new bonds
  • 37-32-105 — Districts may cancel taxes or assessments
  • 37-32-106 — Powers not limited by article
  • 37-33-101 — Draining marsh lands
  • 37-33-102 — Lists of lands affected
  • 37-33-103 — Bond
  • 37-33-104 — May employ engineer - hearing
  • 37-33-105 — Method of hearing
  • 37-33-106 — When improvement not feasible
  • 37-33-107 — Majority to control
  • 37-33-108 — Determination of cost - assessment
  • 37-33-109 — Irrigation district laws apply
  • 37-4-100.3 — Definitions
  • 37-4-101 — Appointment of appraisal commissioners
  • 37-4-102 — Appraisals
  • 37-4-103 — Land affected outside the district
  • 37-4-104 — Notice of hearing on land excluded from or taken into district
  • 37-4-105 — Report of appraisal commissioners
  • 37-4-106 — Notice of hearing on appraisals
  • 37-4-107 — Hearing on appraisals
  • 37-4-108 — Decree on appraisals
  • 37-4-109 — Appeals from awards
  • 37-4-110 — Entry after deposit of award
  • 37-4-111 — Filing decree
  • 37-4-112 — Appeals shall not delay proceedings
  • 37-4-113 — Change of official plan
  • 37-4-114 — Lands exempt and later liable to assessment
  • 37-4-115 — Subsequent appraisals
  • 37-4-116 — Validation of irregular proceedings
  • 37-40-101 — Legislative declaration
  • 37-40-102 — Public agencies - powers of participation
  • 37-41-101 — Irrigation district - organization - purposes
  • 37-41-102 — Petition
  • 37-41-103 — Presentation and allowance of petition
  • 37-41-104 — Notice of election - qualifications of electors
  • 37-41-105 — Canvass of votes - proclamation
  • 37-41-106 — Directors - election - term
  • 37-41-107 — Office of board - elections
  • 37-41-108 — Directors - secretary - salaries
  • 37-41-109 — District treasurer - duties - county treasurer to collect district assessments
  • 37-41-110 — Duties of election officers
  • 37-41-111 — Canvass of votes
  • 37-41-112 — Records - vacancy and term of office
  • 37-41-113 — Board of directors - duties - contracts - rules
  • 37-41-114 — Meetings - duties - eminent domain
  • 37-41-115 — Property - title
  • 37-41-116 — Conveyances - suits
  • 37-41-117 — Bonds - contract - purposes - election
  • 37-41-118 — Sale of bonds - proceeds
  • 37-41-119 — Bonds - payment - lien
  • 37-41-120 — Fiscal year - directors to fix levy
  • 37-41-121 — Assessor - assessment
  • 37-41-122 — Other taxes must be paid
  • 37-41-123 — Special tax levy
  • 37-41-124 — Assessment - collection - redemption - deed
  • 37-41-125 — Construction - contracts
  • 37-41-126 — Claims - audit - payment - financial report
  • 37-41-127 — Funds for expenses
  • 37-41-128 — Crossing streams, highways, railroads, state lands
  • 37-41-129 — Limit of indebtedness - emergency
  • 37-41-130 — Insufficient supply - distribution
  • 37-41-131 — Compensation for property taken
  • 37-41-132 — Boundaries - change - effect
  • 37-41-133 — Additional land admitted - petition
  • 37-41-134 — Notice of filing - costs
  • 37-41-135 — Hearing of petition - assent
  • 37-41-136 — Payment of pro rata assessments
  • 37-41-137 — Inclusion or rejection of lands - protest
  • 37-41-138 — Order - record - effect
  • 37-41-139 — Records - evidence
  • 37-41-140 — Legal representatives petitioners
  • 37-41-141 — Redivision of district - election of officers
  • 37-41-142 — Lands may be excluded from district
  • 37-41-143 — Petition for exclusion
  • 37-41-144 — Notice of filing petition
  • 37-41-145 — Hearing of petition
  • 37-41-146 — Order
  • 37-41-147 — Record - effect
  • 37-41-148 — Division of districts
  • 37-41-149 — Dissolution of district - election
  • 37-41-150 — Canvass - record
  • 37-41-151 — Judicial examination of bonds and contracts
  • 37-41-152 — Petition for judicial examination
  • 37-41-153 — Notice of hearing
  • 37-41-154 — Answer - pleading
  • 37-41-155 — Determination - costs
  • 37-41-156 — Sale of realty not needed
  • 37-41-157 — President to execute deeds
  • 37-41-158 — Proceeds - where paid
  • 37-41-159 — Findings of board conclusive
  • 37-41-160 — Single election precincts
  • 37-41-161 — Dollar amounts adjusted for inflation - definition
  • 37-42-100.3 — Definitions
  • 37-42-101 — Petition for organization - schedule - bond
  • 37-42-102 — Date of hearing - notice
  • 37-42-103 — Preliminary report
  • 37-42-104 — Hearing - adjournments
  • 37-42-105 — Adverse report - investigations
  • 37-42-106 — Notice of organization meeting and election
  • 37-42-107 — Organization - meeting - voting
  • 37-42-108 — Directors - election
  • 37-42-109 — Directors to file map
  • 37-42-110 — Directors to organize - powers
  • 37-42-111 — Meetings of directors - notice
  • 37-42-112 — District elections - definition
  • 37-42-113 — Powers of district - loans for improvements - rules
  • 37-42-114 — Landowners - definition - evidence of ownership
  • 37-42-115 — Land board as landowner
  • 37-42-116 — Irrigation district commission created. (Repealed)
  • 37-42-117 — Directors to adopt plans
  • 37-42-118 — Bond election - ballots
  • 37-42-119 — Registered bonds. (Repealed)
  • 37-42-120 — Additional bonds
  • 37-42-121 — Sale of bonds - notice
  • 37-42-122 — Bonds - assessments
  • 37-42-123 — Rescission of action authorizing bonds
  • 37-42-124 — Construction of works - bids - notice - contract - bond
  • 37-42-125 — Fiscal year - appropriation resolution
  • 37-42-126 — Assessment of lands - valuation
  • 37-42-127 — Levy to pay interest and expenses
  • 37-42-128 — Collection of assessments
  • 37-42-129 — Warrants - interest - call. (Repealed)
  • 37-42-130 — Call of bonds - surplus fund
  • 37-42-131 — Payment of general expenses
  • 37-42-132 — Relief from bonded indebtedness
  • 37-42-133 — Exclusion of land from district
  • 37-42-134 — Inclusion of land in district
  • 37-42-135 — District to lease surplus water
  • 37-42-136 — Drainage of lands - surveys
  • 37-42-137 — Sale of surplus water - proceeds
  • 37-42-138 — Confirmation of organization and bonds
  • 37-42-139 — Dissolution of district - election
  • 37-42-140 — Districts organized after April 7, 1921
  • 37-42-141 — Ratification of irrigation district
  • 37-43-101 — Definition of landowner
  • 37-43-102 — Landowners to vote for directors on acreage basis
  • 37-43-103 — Directors may submit question
  • 37-43-104 — Qualifications of directors and electors. (Repealed)
  • 37-43-105 — Increasing number of directors
  • 37-43-106 — Calling election - ballot
  • 37-43-107 — Voting
  • 37-43-108 — Who may vote
  • 37-43-109 — Canvassing vote - directors-at-large
  • 37-43-110 — When directors-at-large elected
  • 37-43-111 — Eligibility of directors
  • 37-43-112 — Agricultural college and school lands included
  • 37-43-113 — Petition - form and execution
  • 37-43-114 — Assessments
  • 37-43-115 — Mode of payment - receipts
  • 37-43-116 — Purchaser to pay accrued assessments
  • 37-43-117 — Lessee to pay assessments in addition to rent
  • 37-43-118 — Purchasers to pay to register until patent
  • 37-43-119 — Board of directors may exclude land
  • 37-43-120 — Land may be excluded at time of refinancing
  • 37-43-121 — Prior exclusion of lands
  • 37-43-122 — Irrigation districts to provide drainage
  • 37-43-123 — Title in seepage or waste waters
  • 37-43-124 — Sale of water rights and property
  • 37-43-125 — Election - notice - canvass
  • 37-43-126 — Determination of validity of sale
  • 37-43-127 — Proceedings by elector on failure of board
  • 37-43-128 — Sale
  • 37-43-129 — Decree of sale
  • 37-43-130 — Construction
  • 37-43-131 — Distribution of proceeds
  • 37-43-132 — Purposes for bond issues
  • 37-43-133 — Meeting of landowners
  • 37-43-134 — Voting on bond issue
  • 37-43-135 — Resolution of board of directors
  • 37-43-136 — Levy of tax - collection
  • 37-43-137 — Bonds receivable in payment of taxes
  • 37-43-138 — Construction
  • 37-43-139 — Bonds to retire warrants
  • 37-43-140 — Subject to outstanding bonds
  • 37-43-141 — Levy of tolls or charges
  • 37-43-142 — Where payment of tolls made
  • 37-43-143 — Water may be refused - when
  • 37-43-144 — Issuance of refunding bonds
  • 37-43-145 — Board of directors to issue bonds
  • 37-43-146 — Submission of question to electors
  • 37-43-147 — Sale of bonds
  • 37-43-148 — District treasurer to register bonds
  • 37-43-149 — Collection of taxes
  • 37-43-150 — Validity of bonds examined
  • 37-43-151 — Relief of lands from burden of refunded indebtedness
  • 37-43-152 — Board may contract with United States
  • 37-43-153 — Provisions of contract
  • 37-43-154 — Prior contracts validated
  • 37-43-155 — Powers cumulative
  • 37-43-156 — Irrigation districts may dissolve
  • 37-43-157 — Petition - where filed - contents
  • 37-43-158 — Dissolution - special election
  • 37-43-159 — Determination of validity of dissolution
  • 37-43-160 — Contents of petition - procedure - costs
  • 37-43-161 — Elector may bring action
  • 37-43-162 — May organize corporation to acquire assets
  • 37-43-163 — Decree of court
  • 37-43-164 — Apportionment of indebtedness
  • 37-43-165 — Plan must provide for adequate levies
  • 37-43-166 — Foreclosure subject to prior taxes
  • 37-43-167 — Disposition of surplus
  • 37-43-168 — Procedure where district is solvent
  • 37-43-169 — Dissolution of inactive irrigation districts
  • 37-43-170 — Petition for payment of indebtedness
  • 37-43-171 — Jurisdiction - order for hearing
  • 37-43-172 — Notice of hearing
  • 37-43-173 — Notice - how addressed
  • 37-43-174 — Completion of service
  • 37-43-175 — Answer or contest - default
  • 37-43-176 — Proceedings in rem - accounting
  • 37-43-177 — Indebtedness of inactive districts
  • 37-43-178 — Appeals
  • 37-43-179 — Dissolution - where bondholders are unknown
  • 37-43-180 — Petitions for dissolution
  • 37-43-181 — Notice of hearing
  • 37-43-182 — Disposition of unpaid funds
  • 37-43-183 — Application
  • 37-43-184 — Treasurer to strike off lands to county - repeal. (Repealed)
  • 37-43-185 — Redemption - repeal. (Repealed)
  • 37-43-186 — Lands offered for sale - when - repeal. (Repealed)
  • 37-43-187 — When county entitled to tax deed - repeal. (Repealed)
  • 37-43-188 — County may sell by quitclaim deed - repeal. (Repealed)
  • 37-43-189 — Continuation of lien of bonded indebtedness - repeal. (Repealed)
  • 37-43-201 — Short title
  • 37-43-202 — Definitions
  • 37-43-203 — Applicability - exercise of authority
  • 37-43-204 — Irrigation district - authority to contract
  • 37-43-205 — Special assessment
  • 37-43-206 — Authority to obtain loans to defray expenses
  • 37-43-207 — Power of eminent domain
  • 37-43-208 — Contracts - reimbursement by United States
  • 37-43-209 — Submission of plans to state engineer - not required
  • 37-43-210 — Compensation of director of contracting district
  • 37-43-211 — Creation of contracting district - election
  • 37-44-101 — Liberal construction
  • 37-44-102 — Petition - establishment of an internal improvement district
  • 37-44-103 — Powers of district
  • 37-44-104 — Presentation and allowance of petitions
  • 37-44-105 — Notice of election - voters - ballots
  • 37-44-106 — Canvass of votes
  • 37-44-107 — Plans for improvements
  • 37-44-108 — Directors - powers and duties
  • 37-44-109 — Meetings of board - records
  • 37-44-110 — Title - tax exemption
  • 37-44-111 — Conveyances - power to sue
  • 37-44-112 — Bonds
  • 37-44-113 — Sale of bonds
  • 37-44-114 — Classification of lands
  • 37-44-115 — Objections to classifications
  • 37-44-116 — Conduct of appeals
  • 37-44-117 — Appeal not to delay
  • 37-44-118 — Modification of classification
  • 37-44-119 — Apportionment of levy
  • 37-44-120 — Assessment
  • 37-44-121 — Assessment list - collection
  • 37-44-122 — Assessment book
  • 37-44-123 — Assessments affect land benefited
  • 37-44-124 — District treasurer
  • 37-44-125 — Where office of district kept
  • 37-44-126 — Election of officers - oath or affirmation - bond
  • 37-44-127 — Notices of election of officers
  • 37-44-128 — Judges and clerk of election
  • 37-44-129 — Voters to appoint judges if necessary
  • 37-44-130 — Administration of oath
  • 37-44-131 — Hours polls open
  • 37-44-132 — Count of ballots - certificate of returns
  • 37-44-133 — Canvass of returns - result
  • 37-44-134 — Procedure in case of tie
  • 37-44-135 — Certificate of election
  • 37-44-136 — Filling vacancy
  • 37-44-137 — Collection of assessments
  • 37-44-138 — Construction contract - bond
  • 37-44-139 — Claims - audit - payment
  • 37-44-140 — Expenses of organization
  • 37-44-141 — Works may cross other lands
  • 37-44-142 — Officers' compensation
  • 37-44-143 — Limit of indebtedness
  • 37-44-144 — Insufficient supply
  • 37-44-145 — Judicial action on bonds
  • 37-44-146 — Petition for confirmation
  • 37-44-147 — Notice of hearing
  • 37-44-148 — Answer or pleading
  • 37-44-149 — Determination
  • 37-45-101 — Short title
  • 37-45-102 — Legislative declaration
  • 37-45-103 — Definitions
  • 37-45-104 — Name of district - bonds
  • 37-45-105 — Liberal construction
  • 37-45-106 — Constitutional construction clause
  • 37-45-107 — Repeal - saving clause
  • 37-45-108 — Jurisdiction of district courts
  • 37-45-109 — Petition
  • 37-45-110 — Bond of petitioners
  • 37-45-111 — Notice of hearing on petition
  • 37-45-112 — Protests and hearings on petitions
  • 37-45-113 — Provisions for filing and recording decree of incorporation
  • 37-45-114 — Appointment of board of directors
  • 37-45-115 — Organization of the board of directors
  • 37-45-116 — Meetings and records
  • 37-45-117 — Employment of agents
  • 37-45-118 — General powers
  • 37-45-119 — Power to acquire rights-of-way
  • 37-45-120 — Subdistricts
  • 37-45-121 — Classification of taxes and assessments - powers
  • 37-45-122 — Levy and collection under class A
  • 37-45-123 — Levy and collection under class B
  • 37-45-124 — Levy and collection under class C
  • 37-45-125 — Levy and collection under class D
  • 37-45-126 — Levies cover defaults and deficiencies
  • 37-45-127 — Objections to assessments - appeal
  • 37-45-128 — Officers levy and collect taxes and assessments
  • 37-45-129 — Sale for delinquencies
  • 37-45-130 — Exemptions
  • 37-45-131 — Sale of water by contract
  • 37-45-132 — Contracts - security - enforcement
  • 37-45-133 — Sinking fund
  • 37-45-134 — Additional powers
  • 37-45-135 — Allotment of water to disabled landowner or administrator
  • 37-45-136 — Inclusion of lands
  • 37-45-137 — Exclusion of lands
  • 37-45-138 — Board to execute contracts - issue bonds
  • 37-45-139 — Contracts - submission to electors
  • 37-45-140 — Publication of call
  • 37-45-141 — Conduct of election
  • 37-45-142 — Bond elections - subsequent elections
  • 37-45-143 — Confirmation of contract proceedings
  • 37-45-144 — Correction of faulty notices
  • 37-45-145 — Early hearings
  • 37-45-146 — Dissolution of districts
  • 37-45-147 — Election for dissolution - petition or resolution filed
  • 37-45-148 — Notice of election
  • 37-45-149 — Objections to resolution or petition
  • 37-45-150 — Election procedure - ballot
  • 37-45-151 — Majority vote determines question
  • 37-45-152 — Winding up and dissolution - order entered
  • 37-45-153 — Validation and recreation of water conservancy districts
  • 37-46-101 — Legislative declaration
  • 37-46-102 — Definitions
  • 37-46-103 — District body corporate - area
  • 37-46-104 — Board of directors
  • 37-46-105 — Compensation of directors
  • 37-46-106 — Vacancies - secretary and treasurer
  • 37-46-107 — General powers
  • 37-46-108 — Principal office - meetings
  • 37-46-109 — Authority of board to levy taxes
  • 37-46-109.3 — Taxes - determination and collection
  • 37-46-109.4 — Levies to cover district's deficiencies
  • 37-46-110 — Organization
  • 37-46-111 — Rules and regulations
  • 37-46-112 — Petition
  • 37-46-113 — Notice of hearing on petition
  • 37-46-114 — Protesting of petitions
  • 37-46-114.5 — Alternative procedure for organizing a subdistrict
  • 37-46-115 — Board of directors to prepare plans
  • 37-46-116 — Appointment of appraisers
  • 37-46-117 — Compensation of appraisers
  • 37-46-118 — Board bound by financing plan
  • 37-46-119 — Directors may make assessments
  • 37-46-120 — Improvement district bonds
  • 37-46-121 — Assessments perpetual lien
  • 37-46-122 — Invalid assessments - board remedy
  • 37-46-123 — Assessment record as evidence
  • 37-46-124 — Remedies in case of faulty notice
  • 37-46-125 — Lawful contracts
  • 37-46-126 — Issuance of general obligation bonds and revenue bonds
  • 37-46-126.2 — Subdistrict's levy of taxes
  • 37-46-126.3 — Levy and collection of subdistrict's taxes
  • 37-46-126.4 — Levies to cover subdistrict deficiencies
  • 37-46-126.5 — County to levy and collect
  • 37-46-126.6 — Delinquent taxes
  • 37-46-127 — Maintenance assessment
  • 37-46-128 — Annual levy limit
  • 37-46-129 — Investment of surplus funds
  • 37-46-130 — Sinking fund
  • 37-46-131 — Court confirmation
  • 37-46-132 — Allocation of water or service
  • 37-46-133 — Election to authorize debt
  • 37-46-134 — Definition of elector
  • 37-46-135 — Elections
  • 37-46-136 — Election resolution
  • 37-46-137 — Conduct of election
  • 37-46-138 — Notice of election
  • 37-46-139 — Polling places
  • 37-46-140 — Election supplies
  • 37-46-141 — Election returns
  • 37-46-142 — Debt election contests
  • 37-46-143 — Covenants and other provisions in bonds
  • 37-46-144 — Liens on pledged revenues
  • 37-46-145 — Rights - powers of holders of bonds - trustees
  • 37-46-146 — Investments and securities
  • 37-46-147 — Rents and charges
  • 37-46-148 — Miscellaneous powers
  • 37-46-149 — Cooperative powers
  • 37-46-150 — Joint action entity
  • 37-46-151 — Correlative powers of political subdivisions
  • 37-47-101 — Legislative declaration - rivers named
  • 37-47-102 — Definitions
  • 37-47-103 — Creation and name of district
  • 37-47-104 — Board of directors
  • 37-47-105 — Allowance for directors
  • 37-47-106 — Vacancy in office of director
  • 37-47-107 — Powers of district
  • 37-47-108 — Principal office - meetings
  • 37-47-109 — Assessment and levy by board
  • 37-47-110 — Creation of subdistricts
  • 37-47-111 — Rules and regulations
  • 37-47-112 — Procedure for establishment of subdistricts
  • 37-47-113 — Time and place of hearing on petition
  • 37-47-114 — Recording of protest - procedure - decree - fee
  • 37-47-115 — Plan for subdistrict
  • 37-47-116 — Appointment of appraisers
  • 37-47-117 — Compensation of appraisers
  • 37-47-118 — Directors bound by financing plan
  • 37-47-119 — Assessments - procedure in making
  • 37-47-120 — Improvement district bonds
  • 37-47-121 — Assessments constitute perpetual lien
  • 37-47-122 — Directors to remedy defects in assessments
  • 37-47-123 — Record of assessments as evidence
  • 37-47-124 — Defects in notice perfected
  • 37-47-125 — Contracts of subdistricts
  • 37-47-126 — Issuance of general obligation bonds and revenue bonds
  • 37-47-127 — Board to certify assessments
  • 37-47-128 — Limitations on power to levy and contract
  • 37-47-129 — Investment of surplus funds
  • 37-47-130 — Sinking fund
  • 37-47-131 — Court confirmation
  • 37-47-132 — Subdistrict furnishing water to nonirrigated land
  • 37-47-133 — Election to authorize debt
  • 37-47-134 — Definition of elector
  • 37-47-135 — Elections
  • 37-47-136 — Election resolution
  • 37-47-137 — Conduct of election
  • 37-47-138 — Notice of election
  • 37-47-139 — Polling places
  • 37-47-140 — Election supplies
  • 37-47-141 — Election returns
  • 37-47-142 — Debt election contests
  • 37-47-143 — Covenants and other provisions in bonds
  • 37-47-144 — Liens on pledged revenues
  • 37-47-145 — Rights - powers of holders of bonds - trustees
  • 37-47-146 — Investments and securities
  • 37-47-147 — Rents and charges
  • 37-47-148 — Miscellaneous powers
  • 37-47-149 — Cooperative powers
  • 37-47-150 — Joint action entity
  • 37-47-151 — Correlative powers of political subdivisions
  • 37-48-101 — Legislative declaration
  • 37-48-101.3 — Definitions
  • 37-48-102 — Creation and name of district
  • 37-48-103 — Board of directors
  • 37-48-104 — Employees
  • 37-48-105 — Powers of district
  • 37-48-106 — Principal office - meetings
  • 37-48-107 — Assessment and levy by board
  • 37-48-108 — Creation of subdistricts
  • 37-48-109 — Compensation of directors
  • 37-48-110 — Limitations on power to levy and contract
  • 37-48-111 — Investment of surplus funds
  • 37-48-112 — Rules
  • 37-48-113 — Court confirmation
  • 37-48-114 — Petition
  • 37-48-115 — Notice and hearing on petition
  • 37-48-116 — Election resolution
  • 37-48-117 — Conduct of election
  • 37-48-118 — Notice of election
  • 37-48-119 — Polling places
  • 37-48-120 — Election supplies
  • 37-48-121 — Election returns
  • 37-48-122 — Expenses of election - appropriation
  • 37-48-123 — Procedure for establishment of subdistricts
  • 37-48-124 — Time and place of hearing on petition
  • 37-48-125 — Filing of protest - procedure - decree - fee
  • 37-48-126 — Official plan for subdistrict
  • 37-48-127 — Execution of plans
  • 37-48-128 — Contracts
  • 37-48-129 — Surveys and examinations
  • 37-48-130 — Cooperation with United States or other agencies
  • 37-48-131 — Access to lands - penalty
  • 37-48-132 — Removal of structures
  • 37-48-133 — Passing equipment through bridge or grade
  • 37-48-134 — Functions and duties of board of managers
  • 37-48-135 — Retention of personnel
  • 37-48-136 — Appointment of appraisers
  • 37-48-137 — Appraisals
  • 37-48-138 — Report of appraisers - special improvement bonds
  • 37-48-139 — Notice of hearing on appraisals
  • 37-48-140 — Hearing on appraisals
  • 37-48-141 — Decree on appraisals
  • 37-48-142 — Filing decree
  • 37-48-143 — Validation of irregular proceedings
  • 37-48-144 — Compensation of appraisers
  • 37-48-145 — Preliminary fund
  • 37-48-146 — Power to borrow money for the preliminary fund
  • 37-48-147 — Directors bound by financing plan
  • 37-48-148 — Special assessments - procedure in making
  • 37-48-149 — Special improvement bonds
  • 37-48-150 — Manner of collection - tax sale - certificate of purchase - tax deed
  • 37-48-151 — Collection by civil action
  • 37-48-152 — Special improvement assessments constitute perpetual lien
  • 37-48-153 — Directors to remedy defects - special improvement assessments - special assessments
  • 37-48-154 — Records of assessments, service charges, or user fees as evidence
  • 37-48-155 — Defects in notice perfected
  • 37-48-156 — Contracts of subdistricts
  • 37-48-157 — Issuance of general obligation bonds - revenue bonds
  • 37-48-158 — Board to certify tax assessments
  • 37-48-159 — Sinking fund
  • 37-48-160 — Subdistrict budget
  • 37-48-161 — Revenue bonds. (Repealed)
  • 37-48-162 — Bonds to be special obligations. (Repealed)
  • 37-48-163 — Form and terms of bonds. (Repealed)
  • 37-48-164 — Bond security. (Repealed)
  • 37-48-165 — Terms of proceedings and instruments. (Repealed)
  • 37-48-166 — Investments and bank deposits. (Repealed)
  • 37-48-167 — Limited obligation. (Repealed)
  • 37-48-168 — Rights upon default. (Repealed)
  • 37-48-169 — Determination of revenue. (Repealed)
  • 37-48-170 — Financing of project. (Repealed)
  • 37-48-171 — Refunding. (Repealed)
  • 37-48-172 — Application of proceeds. (Repealed)
  • 37-48-173 — Limitation of actions. (Repealed)
  • 37-48-174 — Costs - board of managers to concur. (Repealed)
  • 37-48-175 — Election to authorize debt
  • 37-48-176 — Definition of elector
  • 37-48-177 — Elections
  • 37-48-178 — Election resolution
  • 37-48-179 — Conduct of election
  • 37-48-180 — Notice of election
  • 37-48-181 — Polling places
  • 37-48-182 — Election supplies
  • 37-48-183 — Election returns
  • 37-48-184 — Debt election contests
  • 37-48-185 — Covenants and other provisions in bonds
  • 37-48-186 — Liens on pledged revenues
  • 37-48-187 — Rights - powers of holders of bonds - trustees
  • 37-48-188 — Investments and securities
  • 37-48-189 — Rents and charges
  • 37-48-190 — Miscellaneous powers
  • 37-48-191 — Cooperative powers
  • 37-48-192 — Joint action entity
  • 37-48-193 — Correlative powers of political subdivisions
  • 37-48-194 — Refunding
  • 37-48-195 — Costs - board of managers to concur
  • 37-5-101 — Funds - definitions
  • 37-5-102 — Preliminary fund
  • 37-5-103 — Power to borrow money for the preliminary fund
  • 37-5-104 — Construction fund
  • 37-5-104.5 — Determination of special benefits - factors considered
  • 37-5-105 — Payment of assessments
  • 37-5-106 — Conservancy bonds
  • 37-5-107 — Maintenance fund
  • 37-5-108 — Power to borrow money for the maintenance fund
  • 37-5-109 — Readjustment of maintenance fund assessments
  • 37-5-110 — Levies
  • 37-5-111 — Manner of collection - tax sale - certificate of purchase - tax deed
  • 37-5-112 — Collection by civil action
  • 37-5-113 — Bond of county treasurer
  • 37-5-114 — Lien of conservancy assessments
  • 37-5-115 — Assessment records prima facie evidence
  • 37-5-116 — Remedy for defective assessments
  • 37-5-117 — Duties of officers of public corporations as to assessments
  • 37-5-118 — Penalty for failure of treasurer to pay over tax
  • 37-5-119 — Surplus funds and annual reports
  • 37-5-120 — Compensation of officials
  • 37-50-101 — Legislative declaration
  • 37-50-102 — Definitions
  • 37-50-103 — Creation and name of district
  • 37-50-104 — Board of directors
  • 37-50-105 — Compensation of directors
  • 37-50-106 — Employees
  • 37-50-107 — General powers
  • 37-50-108 — Principal office - meetings
  • 37-50-109 — Authority of the board to levy taxes
  • 37-50-110 — Levy and collection of uniform sales and use tax
  • 37-50-111 — Limitations on power to levy and contract
  • 37-50-112 — Investment of unexpended revenues
  • 37-50-113 — Appointment and compensation of appraisers
  • 37-50-114 — Assessments - procedure in making
  • 37-50-115 — Collection by civil action
  • 37-50-116 — Assessments perpetual lien
  • 37-50-117 — Directors to remedy defects in assessments
  • 37-50-118 — Assessment record as evidence
  • 37-50-119 — Defects in notice perfected
  • 37-50-120 — Issuance of general obligation bonds
  • 37-50-121 — Costs - board of directors to concur
  • 37-50-122 — Sinking fund
  • 37-50-123 — Court confirmation
  • 37-50-124 — Election to authorize debt
  • 37-50-125 — Definition of elector
  • 37-50-126 — Elections
  • 37-50-127 — Election resolution
  • 37-50-128 — Conduct of election
  • 37-50-129 — Notice of election
  • 37-50-130 — Polling places
  • 37-50-131 — Election supplies
  • 37-50-132 — Election returns
  • 37-50-133 — Debt and tax levy election contests
  • 37-50-134 — Covenants and other provisions in bonds
  • 37-50-135 — Liens on pledged revenues
  • 37-50-136 — Rights - powers of holders of bonds - trustees
  • 37-50-137 — Investments and securities
  • 37-50-138 — Rents and charges
  • 37-50-138.5 — Prohibition on duplication of water use fees
  • 37-50-139 — Miscellaneous powers
  • 37-50-140 — Joint action entity
  • 37-50-141 — Refunding
  • 37-50-142 — Severability
  • 37-6-101 — Lands in more than one district
  • 37-6-102 — Union of districts
  • 37-6-103 — Subdistricts
  • 37-6-104 — Remedy for injury by a district
  • 37-60-101 — Definitions
  • 37-60-102 — Colorado water conservation board - creation
  • 37-60-103 — Organization
  • 37-60-104 — Composition of the board - public engagement - reports
  • 37-60-105 — Employment of temporary personnel
  • 37-60-106 — Duties of the board - legislative declaration
  • 37-60-106.3 — State water plan - legislative declaration - grant program
  • 37-60-106.5 — Study of water salvage. (Repealed)
  • 37-60-107 — Meetings - notice
  • 37-60-108 — Seal - rules and regulations
  • 37-60-109 — Commissioner
  • 37-60-110 — Authority of commissioners under prior laws
  • 37-60-111 — Compensation of members - director - employees
  • 37-60-112 — Warrants for salaries and expenses
  • 37-60-113 — Board to cooperate with attorney general
  • 37-60-114 — Attorney general as legal advisor
  • 37-60-115 — Water studies - rules - reports - definitions - repeal
  • 37-60-116 — Reports
  • 37-60-117 — Reports and publications
  • 37-60-118 — Assent to water resources planning act
  • 37-60-119 — Construction of water and power facilities - contracts with and charges against users
  • 37-60-120 — Control of projects - contractual powers of board
  • 37-60-120.1 — Chatfield reservoir reallocation project - authority - repeal
  • 37-60-120.2 — Animas-La Plata project - authority - repeal
  • 37-60-121 — Colorado water conservation board construction fund - creation - nature of fund - funds for investigations - contributi
  • 37-60-121.1 — Reserved rights litigation fund
  • 37-60-121.3 — Severance tax trust fund statewide water planning account - creation. (Repealed)
  • 37-60-121.5 — Loan guarantee fund - creation
  • 37-60-122 — General assembly approval
  • 37-60-122.2 — Fish and wildlife resources - legislative declaration - fund - authorization
  • 37-60-122.3 — Wild and scenic rivers fund - created
  • 37-60-122.4 — Horse Creek basin account - creation. (Repealed)
  • 37-60-122.5 — Emergency dam repair cash fund
  • 37-60-122.6 — Emergency infrastructure repair cash fund - authorization. (Repealed)
  • 37-60-122.7 — Feasibility study small grant fund - creation
  • 37-60-122.8 — Publications fund - transfer - repeal
  • 37-60-122.9 — Colorado river recovery program loan fund - creation
  • 37-60-123 — Conformity with state water plan. (Repealed)
  • 37-60-123.1 — Loan foreclosure fund - created
  • 37-60-123.2 — Flood and drought response fund - created
  • 37-60-123.3 — Water plan implementation cash fund - created - water plan implementation account - created - legislative declaration -
  • 37-60-123.5 — Agricultural emergency drought response
  • 37-60-123.7 — Acquisitions of water for instream flows
  • 37-60-124 — Water conservation and drought mitigation planning - powers and duties of board
  • 37-60-124.4 — Stream gauge fund - created
  • 37-60-125 — Authorizations for expenditures from Colorado water conservation board construction fund for demonstration of benefits
  • 37-60-126 — Water conservation and drought mitigation planning - programs - relationship to state assistance for water facilities -
  • 37-60-126.5 — Drought mitigation planning - programs - relationship to state assistance
  • 37-60-127 — Applicability of provisions requiring funding by political subdivisions of the state
  • 37-60-128 — Sunset of water conservation provisions - review by general assembly. (Repealed)
  • 37-60-129 — Availability of funds
  • 37-60-130 — Well augmentation loans
  • 37-60-131 — Natural hazard mapping - fund - repeal. (Repealed)
  • 37-60-132 — Invasive phreatophyte control program - creation - fund - repeal. (Repealed)
  • 37-60-133 — Minimum criteria and guidelines for agricultural water protection programs - definition
  • 37-60-134 — Groundwater compact compliance and sustainability fund - creation - conservation district recommendations for expenditu
  • 37-60-135 — State turf replacement program - creation - administration - turf replacement fund - creation - legislative declaration
  • 37-61-101 — Colorado River compact
  • 37-61-102 — Compact effective on approval
  • 37-61-103 — Approval waived
  • 37-61-104 — Certified copies of compact
  • 37-62-101 — Upper Colorado River compact
  • 37-62-102 — When compact operative
  • 37-62-103 — Interstate agency created by compact
  • 37-62-104 — Appointment of Colorado member of commission
  • 37-62-105 — Payment of expenses of commission
  • 37-62-106 — Administrative code inapplicable
  • 37-63-101 — The La Plata River compact
  • 37-63-102 — Approval of compact
  • 37-64-101 — Animas-La Plata project compact
  • 37-65-101 — South Platte River compact
  • 37-66-101 — Rio Grande River compact
  • 37-66-102 — Compact to be ratified
  • 37-67-101 — Ratification, purpose, and articles of compact
  • 37-67-102 — When compact binding
  • 37-68-101 — Amended Costilla Creek compact
  • 37-68-102 — When compact operative
  • 37-69-101 — Arkansas River compact
  • 37-69-102 — When compact effective
  • 37-69-103 — Interstate agency created by compact
  • 37-69-104 — Appointment of members of compact administration
  • 37-69-105 — Payment of expenses of compact administration
  • 37-69-106 — Administrative code inapplicable
  • 37-7-101 — District protection
  • 37-7-102 — Injury to survey marks - penalty
  • 37-7-103 — Liability for damages - penalty - jurisdiction
  • 37-7-104 — Penalty for fraud
  • 37-75-101 — Short title
  • 37-75-102 — Water rights - protections
  • 37-75-103 — Director of compact negotiations
  • 37-75-104 — Basin roundtables
  • 37-75-105 — Interbasin compact committee - report
  • 37-75-106 — Public education - outreach
  • 37-75-107 — Interbasin compact committee operation fund - creation
  • 37-8-101 — Forms
  • 37-80-101 — State engineer
  • 37-80-101.5 — Office of the state engineer
  • 37-80-102 — General duties of state engineer - supervision and utilization of employees - satellite and telemetry-based monitoring
  • 37-80-103 — Additional duties of state engineer
  • 37-80-104 — Compact requirements - state engineer's duties
  • 37-80-105 — Supervision over division engineers
  • 37-80-106 — Appointment of deputies
  • 37-80-107 — Employment of engineers or geologists
  • 37-80-108 — Appoint deputy for special work
  • 37-80-109 — State engineer's authority to contract for services
  • 37-80-110 — Fees collected by state engineer
  • 37-80-111 — Fees deposited with department of the treasury
  • 37-80-111.5 — Fees - rules - satellite monitoring system cash fund - well inspection cash fund - created
  • 37-80-111.7 — Water resources cash fund - created - uses
  • 37-80-112 — Report of state engineer
  • 37-80-113 — State engineer - qualifications - salary - conflict of interest
  • 37-80-114 — Deputy state engineer - powers
  • 37-80-115 — Performance of personnel - duties
  • 37-80-116 — Legal services authorized
  • 37-80-117 — Regulation of water for measurements
  • 37-80-118 — False reports of gauge heights
  • 37-80-119 — Interference with recording instruments
  • 37-80-120 — Upstream storage - substitute supply - historic natural depletion
  • 37-80-121 — Water administration fee - cash fund - rules - report - definitions - repeal. (Repealed)
  • 37-80-122 — South Platte river alluvial aquifer groundwater monitoring network
  • 37-80-123 — Lease, loan, or trade of agricultural water protection water right - rules - definition
  • 37-80-124 — State engineer - designation of fire suppression ponds - conditional requirements - inspections - expiration of designa
  • 37-81-101 — Diversion of water outside state - application required - special conditions - penalty
  • 37-81-102 — Officials charged with enforcement
  • 37-81-103 — Effect of apportionment credits upon diversions of water from state
  • 37-81-104 — Fee for diversion - fund created
  • 37-82-101 — Waters of natural surface streams subject to appropriation
  • 37-82-102 — Priority of right to spring water
  • 37-82-103 — Appropriation of natural springs
  • 37-82-104 — Not to impair vested rights
  • 37-82-105 — Interference with flow - damages
  • 37-82-106 — Right to reuse of imported water
  • 37-82-107 — Fire suppression ponds - legislative declaration - needs assessment - notice of consideration required - restriction on
  • 37-83-101 — Transfer from one stream to another
  • 37-83-102 — Maintenance of measuring devices
  • 37-83-103 — Division engineer to keep record
  • 37-83-104 — Reservoirs and ditches may exchange
  • 37-83-105 — Owner may loan agricultural water right - loans to Colorado water conservation board for instream flows - rules - defin
  • 37-83-106 — Authority of political subdivisions to lease or exchange water
  • 37-84-101 — Maintenance of embankments and tail ditch
  • 37-84-102 — Vested rights not impaired
  • 37-84-103 — Bridge when ditch crosses highway
  • 37-84-104 — Ditch must be bridged in three days. (Repealed)
  • 37-84-105 — Proceedings against owner for payment. (Repealed)
  • 37-84-106 — Bridges over ditch - maintenance
  • 37-84-107 — Owner of ditch must prevent waste
  • 37-84-108 — Running excess of water forbidden
  • 37-84-109 — Penalty for violation of sections
  • 37-84-110 — Head of ditch to be latticed
  • 37-84-111 — Penalty for failure to cover and lattice
  • 37-84-112 — Headgates - specifications - failure to maintain - penalty
  • 37-84-113 — Measuring flumes - construction
  • 37-84-114 — Rating of flumes and weirs
  • 37-84-115 — Gauge rods
  • 37-84-116 — Control of headgates and weirs
  • 37-84-117 — Reservoirs in streams
  • 37-84-118 — Ditch owners to provide flow - when
  • 37-84-119 — Ditches to be kept in repair
  • 37-84-120 — Measurement of water
  • 37-84-121 — Penalty for refusal to deliver water
  • 37-84-122 — Division engineer to measure water
  • 37-84-123 — Jurisdiction of county court
  • 37-84-124 — Amount of water taken
  • 37-84-125 — Receipt of too much water
  • 37-85-101 — Person defined - liability
  • 37-85-102 — Right to continue purchasing water
  • 37-85-103 — County commissioners to hear and consider applications
  • 37-85-104 — Commissioners to appoint day for hearing
  • 37-85-105 — Order fixing date of hearing
  • 37-85-106 — Hearing - testimony - maximum rates
  • 37-85-107 — False swearing
  • 37-85-108 — Bonus deemed an extortionate rate
  • 37-85-109 — Penalty for collecting excessive rate
  • 37-85-110 — Penalty for refusal to deliver water
  • 37-85-111 — Action when corporation refuses to deliver water
  • 37-86-101 — Sections liberally construed
  • 37-86-102 — Right-of-way through other lands
  • 37-86-103 — Extent of right-of-way
  • 37-86-104 — Condemnation of right-of-way
  • 37-86-105 — No land burdened with more than one ditch
  • 37-86-106 — Shortest route must be taken
  • 37-86-107 — Owner of ditch must permit enlargement
  • 37-86-108 — Incorporation of lateral ditch owners
  • 37-86-109 — Consideration of incorporation benefits
  • 37-86-110 — Payment of damages
  • 37-86-111 — Head of ditch may be relocated
  • 37-86-112 — Water to be prorated among consumers
  • 37-86-113 — Irrigation of meadows
  • 37-87-101 — Storage of water
  • 37-87-102 — Definitions - natural streams and use thereof by reservoir owners
  • 37-87-103 — Notice of release of stored water
  • 37-87-104 — Liability of owners for damage
  • 37-87-104.5 — Notification of ownership of dam - when person in control deemed owner
  • 37-87-105 — Approval of plans for reservoir - notice of modification
  • 37-87-106 — Cost of inspections and observation. (Repealed)
  • 37-87-107 — Safety inspections - amount of water to be stored
  • 37-87-108 — Withdrawal of excess water
  • 37-87-108.5 — Emergency actions
  • 37-87-109 — Complaint that reservoir is unsafe
  • 37-87-110 — Engineer may use force
  • 37-87-111 — Expense of examination
  • 37-87-112 — Review of action of state engineer
  • 37-87-113 — Breakage of reservoir - damages. (Repealed)
  • 37-87-114 — Penalty - disposition of fines
  • 37-87-114.4 — Annual report
  • 37-87-114.5 — Applicability of provisions - exemptions
  • 37-87-115 — Damages
  • 37-87-116 — Tax reduction where reservoirs located. (Repealed)
  • 37-87-117 — Landowner to submit plans. (Repealed)
  • 37-87-118 — State engineer's authority over construction. (Repealed)
  • 37-87-119 — Completion of dam. (Repealed)
  • 37-87-120 — Reduction in valuation for assessment. (Repealed)
  • 37-87-121 — Application to existing dams. (Repealed)
  • 37-87-122 — Erosion control dams
  • 37-87-123 — Dam and reservoir information. (Repealed)
  • 37-87-124 — Restriction of facilities within reservoirs
  • 37-87-125 — Notice of intent to construct impoundment structure
  • 37-88-101 — Authority to locate and construct
  • 37-88-102 — State engineer shall survey, lay out, and locate. (Repealed)
  • 37-88-103 — Rights and powers given
  • 37-88-104 — Title shall vest in state
  • 37-88-105 — Contract for and lease of water rights
  • 37-88-106 — Aiding in the construction
  • 37-88-107 — Penalty for damaging state reservoirs
  • 37-88-108 — Control of Boss lake reservoir
  • 37-88-109 — County control of reservoirs
  • 37-88-110 — Monument lake dam and reservoir - transfer of title - ownership and control
  • 37-89-101 — Penalty for cutting or breaking gate, bank, or flume
  • 37-89-102 — Jurisdiction of county court
  • 37-89-103 — Penalty for interfering with adjusted headgates
  • 37-89-104 — Jurisdiction of county court
  • 37-90-101 — Short title
  • 37-90-102 — Legislative declaration
  • 37-90-103 — Definitions - rules
  • 37-90-104 — Commission - organization - expenses
  • 37-90-105 — Small capacity wells
  • 37-90-106 — Determination of designated groundwater basins - exception - legislative declaration
  • 37-90-107 — Application for use of groundwater - publication of notice - conditional permit - hearing on objections - well permits
  • 37-90-107.5 — Replacement plans
  • 37-90-107.6 — Aquifer storage-and-recovery plans - publication - objection - hearing - rules
  • 37-90-108 — Final permit - evidence of well construction and beneficial use - limitations - rules
  • 37-90-109 — Priority - discontinuance orders - grounds
  • 37-90-110 — Powers of the state engineer
  • 37-90-111 — Powers of the ground water commission - limitations
  • 37-90-111.5 — Well enforcement - injunction - fines
  • 37-90-112 — Notice - publication
  • 37-90-113 — Hearings
  • 37-90-114 — Other administrative hearings
  • 37-90-115 — Judicial review of actions of the ground water commission or the state engineer
  • 37-90-116 — Fees
  • 37-90-117 — Water conservation board - duties
  • 37-90-118 — Ground water management districts - formation
  • 37-90-119 — Creation of districts - proposal - submission - changes - proposed boundaries
  • 37-90-120 — Management districts - petition - signatures required - filing
  • 37-90-121 — Management districts - petition - contents - minor defects - amendment
  • 37-90-122 — Management district - petition - certification of signatures - hearing - notice - publication
  • 37-90-123 — Management districts - hearing - objections - change of boundaries
  • 37-90-124 — Election on organization
  • 37-90-125 — Filing decree
  • 37-90-126 — Management district - directors - qualifications - oath or affirmation - bond - vacancies
  • 37-90-127 — Management district - directors - election - term of office
  • 37-90-128 — Management district - directors - no compensation - expenses
  • 37-90-129 — Management district - officers - election
  • 37-90-130 — Management districts - board of directors - enforcement
  • 37-90-131 — Management district - board of directors - control measures - hearing - notice - publication - order
  • 37-90-132 — Management district - board of directors - taxes - levy - limitation
  • 37-90-133 — Management district - claims - warrants - payment
  • 37-90-134 — Management district - issuance of bonds - indebtedness - submission to electors
  • 37-90-135 — Management district - dissolution - procedure - funds - disposition
  • 37-90-136 — Unlawful to divert water for application outside of state. (Repealed)
  • 37-90-137 — Permits to construct wells outside designated basins - fees - permit no groundwater right - evidence - time limitation
  • 37-90-137.5 — Special water committee - creation - study - repeal. (Repealed)
  • 37-90-138 — Waste - violations - permits
  • 37-90-139 — Existing beneficial uses not recorded - fee
  • 37-90-140 — Inclusion of lands
  • 37-90-141 — Exclusion of lands
  • 37-90-142 — State engineer - action upon permit
  • 37-90-143 — Owners of well permits - update for name and contact information
  • 37-91-101 — Legislative declaration
  • 37-91-102 — Definitions
  • 37-91-103 — State board of examiners of water well and ground heat exchanger contractors
  • 37-91-104 — Duties of the board
  • 37-91-105 — Licensing - registration of rigs
  • 37-91-106 — License - exemptions - rules
  • 37-91-107 — Fees and bonds - license renewal - continuing education
  • 37-91-108 — Denial, revocation, or suspension of license
  • 37-91-109 — Further scope of article - orders - penalties
  • 37-91-110 — Basic principles and minimum standards - rules
  • 37-91-111 — Violations and penalties
  • 37-91-112 — Injunctive proceedings
  • 37-91-113 — Well inspection program
  • 37-92-101 — Short title
  • 37-92-102 — Legislative declaration - basic tenets of Colorado water law
  • 37-92-103 — Definitions
  • 37-92-201 — Water divisions
  • 37-92-202 — Division engineers
  • 37-92-203 — Water judges - jurisdiction
  • 37-92-204 — Water clerks - duties
  • 37-92-301 — Administration and distribution of waters
  • 37-92-302 — Applications for water rights or changes of such rights - plans for augmentation
  • 37-92-303 — Rulings by the referee
  • 37-92-304 — Proceedings by the water judge
  • 37-92-305 — Standards with respect to rulings of the referee and decisions of the water judge - definitions
  • 37-92-306 — Priorities junior to prior awards - when
  • 37-92-306.1 — Relation back of priority date
  • 37-92-307 — Special procedures with respect to plans for augmentation. (Repealed)
  • 37-92-308 — Substitute water supply plans - special procedures for review - water adjudication cash fund - legislative declaration
  • 37-92-309 — Interruptible water supply agreements - special review procedures - rules - water adjudication cash fund - legislative
  • 37-92-310 — Colorado water rights protection act - short title - legislative declaration - limitation on actions
  • 37-92-311 — Industrial hemp cultivation allowed under an agricultural water right
  • 37-92-401 — Tabulations of priorities and decennial abandonment lists
  • 37-92-402 — Special procedures for the 1978 tabulation and abandonment list
  • 37-92-501 — Jurisdiction over water - rules and regulations
  • 37-92-501.5 — Special procedures with respect to plans for augmentation
  • 37-92-502 — Orders as to waste, diversions, or distribution of water
  • 37-92-503 — Enforcement - injunction
  • 37-92-504 — Treble damages
  • 37-92-601 — Disposition of pending proceedings - showings of reasonable diligence
  • 37-92-602 — Exemptions - presumptions - stream restoration projects - report - legislative declaration - definitions
  • 37-95-101 — Short title
  • 37-95-102 — Legislative declaration
  • 37-95-103 — Definitions
  • 37-95-104 — Establishment of authority - board of directors - removal - organization - compensation - dissolution
  • 37-95-105 — Records and meetings of board - disclosure of interests required
  • 37-95-106 — Authority - powers
  • 37-95-107 — Feasibility studies - repayment of costs
  • 37-95-107.5 — Legislative declaration - specific project authorizations
  • 37-95-107.6 — Creation and administration of water pollution control revolving fund
  • 37-95-107.7 — Creation and administration of domestic water supply project revolving fund - repeal. (Repealed)
  • 37-95-107.8 — Creation and administration of drinking water revolving fund
  • 37-95-108 — Acquisition and disposition of property - change of location of highways, railroad, or public utilities - regulation of
  • 37-95-109 — Bonds or notes - issuance - terms
  • 37-95-110 — Power to make covenants to secure payment
  • 37-95-111 — Pledge of revenues, moneys, funds, or other property - lien
  • 37-95-112 — Personal liability
  • 37-95-112.5 — Watershed protection and forest health projects - definition - repeal
  • 37-95-113 — Debt service reserve funds for watershed protection projects and forest health projects
  • 37-95-114 — Guarantee by state not to limit or alter rights or powers vested in authority
  • 37-95-115 — Exemption of bonds from taxation
  • 37-95-116 — Annual report - annual audit - annual budget
  • 37-95-117 — Services by state officers, departments, boards, agencies, divisions, and commissions
  • 37-95-118 — Bonds eligible for investment
  • 37-95-119 — Charges for use of service of projects
  • 37-95-120 — Agreements with governmental agencies or persons
  • 37-95-121 — Effect on inconsistent acts and rules and regulations adopted thereunder
  • 37-95-122 — Severability
  • 37-95-123 — Construction of article
  • 37-96-101 — Short title
  • 37-96-102 — Legislative declaration
  • 37-96-102.5 — Definitions
  • 37-96-103 — Requirement of water conservation in landscaping for certain public projects
  • 37-97-101 — Short title
  • 37-97-102 — Definitions
  • 37-97-102.5 — Exemptions
  • 37-97-103 — Mandatory use of metered water delivery and billing systems
  • 37-98-101 — Legislative declaration
  • 37-98-101.5 — Definitions
  • 37-98-102 — Water resources and agriculture review committee - creation
  • 37-98-103 — Annual recommendations - bill limitation - deadlines for introduction
  • 37-98-104 — Repeal of article. (Repealed)
  • 37-98-105 — Colorado river drought task force - created - appointments - report - definitions - repeal. (Repealed)
  • 37-98-106 — Future of severance taxes and water funding task force - created - membership - third party to conduct study - report -
  • 37-99-101 — Legislative declaration
  • 37-99-102 — Definitions
  • 37-99-103 — Prohibition of nonfunctional turf, nonfunctional artificial turf, and invasive plant species - local entities - constru
  • 37-99-104 — Regulation of turf in new residential property - local entities - exemptions
Title 38 · CRS Title 38 (1001 sections)
  • 38-1-101 — Compensation - public use - commission - jury - court - prohibition on elimination of nonconforming uses or nonconformi
  • 38-1-101.5 — Necessity of taking land for pipelines
  • 38-1-101.7 — Limitations on the use of right-of-way
  • 38-1-102 — Petition - contents - parties
  • 38-1-103 — Summons - return - publication
  • 38-1-104 — Trial - amendments - rules
  • 38-1-105 — Adjournment - commission - compensation - defective title - withdrawal of deposit
  • 38-1-106 — Jury
  • 38-1-107 — Inspection of premises - expenses - verdict
  • 38-1-108 — Order of possession
  • 38-1-109 — Intervention - cross petition
  • 38-1-110 — Appellate review
  • 38-1-111 — Possession pending appeal
  • 38-1-112 — Payment to clerk or owner
  • 38-1-113 — Verdict recorded
  • 38-1-114 — Formula for computing compensation - definitions
  • 38-1-115 — Contents of report or verdict
  • 38-1-116 — Interest on award
  • 38-1-117 — Condemnation of personal property
  • 38-1-118 — Evidence concerning value of property
  • 38-1-119 — Preference on docket
  • 38-1-120 — Acquisition of state lands - department of natural resources
  • 38-1-121 — Appraisals - negotiations
  • 38-1-122 — Attorney fees
  • 38-1-201 — Legislative declaration
  • 38-1-202 — Governmental entities, corporations, and persons authorized to use eminent domain
  • 38-10-101 — Conveyances to defraud
  • 38-10-102 — Purchaser with notice - prior grantee privy
  • 38-10-103 — Conveyance determinable at will of grantor void
  • 38-10-104 — Power to revoke and reconvey
  • 38-10-105 — Conveyance before power vests
  • 38-10-106 — Conveyance - trust - power must be in writing
  • 38-10-107 — Not to affect will or trusts by operation of law
  • 38-10-108 — Contracts for interests in land - must be written
  • 38-10-109 — Authorized agent may subscribe instrument
  • 38-10-110 — Courts may enforce specific performance
  • 38-10-111 — Trusts for use of grantor void against creditors
  • 38-10-111.5 — Trusts to establish or maintain eligibility for certain public assistance void - exceptions
  • 38-10-112 — Void agreements
  • 38-10-113 — Goods sold at auction - memorandum
  • 38-10-114 — No delivery or change of possession - effect
  • 38-10-115 — Creditors defined
  • 38-10-116 — Lawful agent may subscribe
  • 38-10-117 — Conveyances to defraud creditors void
  • 38-10-118 — Grant or assignment of trust
  • 38-10-119 — Conveyances void against heirs
  • 38-10-120 — Intent, question of fact - want of consideration
  • 38-10-121 — Purchaser with notice of fraud
  • 38-10-122 — Construction of terms
  • 38-10-123 — Term conveyance, how construed
  • 38-10-124 — Credit agreements - required to be in writing
  • 38-11-101 — Personal property in joint tenancy - how created - vesting upon death
  • 38-12-1001 — Definitions
  • 38-12-1002 — Bed bugs - notification to landlord - landlord duties
  • 38-12-1003 — Bed bugs - inspections - treatments - costs
  • 38-12-1004 — Bed bugs - access to dwelling unit and personal belongings - notice - costs
  • 38-12-1005 — Bed bugs - renting of dwelling units with bed bugs prohibited
  • 38-12-1006 — Remedies - liability
  • 38-12-1007 — Relationship to warranty of habitability
  • 38-12-101 — Legislative declaration
  • 38-12-102 — Definitions
  • 38-12-102.5 — Security deposits - maximum amount
  • 38-12-103 — Return of security deposit
  • 38-12-104 — Return of security deposit - hazardous condition - gas appliance
  • 38-12-105 — Late fees charged to tenants and mobile home owners - maximum late fee amounts - prohibited acts - penalties - period t
  • 38-12-106 — Security deposits - limitation on pet security deposit and rent - definition
  • 38-12-1101 — Short title
  • 38-12-1102 — Legislative declaration
  • 38-12-1103 — Definitions
  • 38-12-1104 — Dispute resolution program - creation - division of housing - duties - report - rules
  • 38-12-1105 — Dispute resolution program - complaint process
  • 38-12-1105.5 — Sale or change in control of the park - complaint pending - duties of landlord
  • 38-12-1106 — Registration of mobile home parks - process - fees
  • 38-12-1107 — Registration information database
  • 38-12-1108 — Mobile home park complaint and water issue database
  • 38-12-1109 — Mobile home park act dispute resolution and enforcement program annual report
  • 38-12-1110 — Mobile home park act dispute resolution and enforcement program fund
  • 38-12-1201 — Short title
  • 38-12-1202 — Definitions
  • 38-12-1203 — Prohibition on activities related to a tenant's immigration or citizenship status
  • 38-12-1204 — Authorized conduct
  • 38-12-1205 — Remedies
  • 38-12-1301 — Definitions
  • 38-12-1302 — Applicability
  • 38-12-1303 — Cause for eviction required - no-fault evictions
  • 38-12-1304 — Violations - remedies
  • 38-12-1305 — No waiver of requirements by agreement
  • 38-12-1306 — Affirmative defense
  • 38-12-1307 — Retaliatory rent increase prohibited
  • 38-12-1400.3 — Definitions
  • 38-12-1401 — Mobile home rent-to-own contracts - general provisions
  • 38-12-1402 — Mobile home rent-to-own contracts - requirements - terms - termination
  • 38-12-1403 — Duties of the seller
  • 38-12-1404 — Concurrent mobile home leases
  • 38-12-1405 — Recordkeeping
  • 38-12-1406 — Sale of mobile home park
  • 38-12-1407 — Unfounded or retaliatory evictions
  • 38-12-1408 — Rent-to-own contract - conclusion
  • 38-12-1409 — Supremacy clause
  • 38-12-1501 — Definitions
  • 38-12-1502 — Notice required before initiation of eviction proceeding
  • 38-12-200.1 — Short title
  • 38-12-200.2 — Legislative declaration
  • 38-12-201 — Application of part 2
  • 38-12-201.3 — Legislative declaration - increased availability of mobile home parks
  • 38-12-201.5 — Definitions
  • 38-12-202 — Tenancy - notice to terminate tenancy
  • 38-12-202.5 — Action for termination
  • 38-12-203 — Reasons for termination
  • 38-12-203.5 — Change in use of the park - remedies for home owners - definitions
  • 38-12-204 — Nonpayment of rent - notice required for rent increase - limitation on rent increases - definition
  • 38-12-204.3 — Notice required for termination
  • 38-12-204.5 — Eviction for rule violation - stay of eviction proceeding - rules challenge
  • 38-12-205 — Termination prohibited
  • 38-12-206 — Home owner meetings - assembly in common areas - meeting hosted by landlord
  • 38-12-207 — Security deposits - legal process
  • 38-12-208 — Remedies
  • 38-12-209 — Entry fees prohibited
  • 38-12-210 — Closed parks prohibited
  • 38-12-211 — Selling and transfer fees prohibited - for sale signs permitted
  • 38-12-212 — Certain types of landlord-seller agreements prohibited
  • 38-12-212.3 — Responsibilities of landlord - acts prohibited
  • 38-12-212.4 — Required disclosure and notice of water usage and billing - responsibility for leaks
  • 38-12-212.5 — Prohibition on retaliation and harassment - definition
  • 38-12-212.7 — Landlord utilities account
  • 38-12-212.9 — Language access requirements
  • 38-12-213 — Rental agreement - disclosure of terms in writing - prohibited provisions
  • 38-12-214 — Rules and regulations - amendments - notice - complaints
  • 38-12-215 — New developments and parks - rental of sites to dealers authorized
  • 38-12-216 — Mediation, when permitted - court actions
  • 38-12-217 — Notice of change of use - notice of sale or closure of park - opportunity for home owners to purchase - procedures - ex
  • 38-12-218 — Mobile home owners - right to form a cooperative
  • 38-12-219 — Home owners' and landlords' rights
  • 38-12-220 — Private civil right of action
  • 38-12-221 — Access by counties and municipalities
  • 38-12-222 — Residents' right to privacy
  • 38-12-223 — Tenancy and park sale records
  • 38-12-224 — Broadband internet service providers' access to property
  • 38-12-301 — Control of rents by counties and municipalities prohibited - legislative declaration
  • 38-12-302 — Definitions
  • 38-12-401 — Definitions
  • 38-12-402 — Protection for victim-survivors of unlawful sexual behavior, stalking, domestic violence, or domestic abuse
  • 38-12-501 — Legislative declaration - matter of statewide concern - purposes and policies
  • 38-12-502 — Definitions
  • 38-12-503 — Warranty of habitability - notice - landlord obligations
  • 38-12-504 — Tenant's maintenance of premises
  • 38-12-505 — Uninhabitable residential premises - habitability procedures - rules - definition
  • 38-12-506 — Exception for certain single-family residences
  • 38-12-507 — Breach of warranty of habitability - tenant's remedies
  • 38-12-508 — Landlord's defenses to a claim of breach of warranty - limitations on claiming a breach
  • 38-12-509 — Prohibition on retaliation
  • 38-12-510 — Unlawful removal or exclusion
  • 38-12-511 — Application
  • 38-12-512 — Enforcement by the attorney general - district court - penalties
  • 38-12-513 — Receivership of residential housing - definition
  • 38-12-601 — Unreasonable restrictions on electric vehicle charging systems and electric vehicle parking - definitions
  • 38-12-701 — Notice of rent increase
  • 38-12-702 — Limit on frequency of residential rent increases
  • 38-12-801 — Written rental agreement - prohibited clauses - copy - tenant - applicability - definitions
  • 38-12-802 — Tenant payment - receipts
  • 38-12-803 — Disclosure - elevated radon - definition
  • 38-12-901 — Short title
  • 38-12-902 — Definitions
  • 38-12-903 — Rental application fee - limitations
  • 38-12-904 — Consideration of rental applications - limitations - portable tenant screening report - notice to prospective tenants -
  • 38-12-905 — Violations - liability - notice required - exceptions - no exhaustion of remedies required
  • 38-13-1001 — Verified report of property
  • 38-13-1002 — Examination of records to determine compliance
  • 38-13-1003 — Rules for conducting examination
  • 38-13-1004 — Records obtained in examination
  • 38-13-1005 — Evidence of unpaid debt or undischarged obligation
  • 38-13-1006 — Failure of person examined to retain records
  • 38-13-1007 — Report to person whose records were examined
  • 38-13-1008 — Complaint to administrator about conduct of person conducting examination
  • 38-13-1009 — Administrator's contract with another to conduct examination - definition
  • 38-13-101 — Short title
  • 38-13-1010 — Limit on future employment
  • 38-13-1011 — Determination of liability for unreported reportable property
  • 38-13-102 — Definitions
  • 38-13-103 — Inapplicability to wholly foreign transaction
  • 38-13-104 — Rule-making
  • 38-13-1101 — Informal conference
  • 38-13-1102 — Review of administrator's determination
  • 38-13-1103 — Administrative review
  • 38-13-1104 — Judicial remedy
  • 38-13-1201 — Judicial action to enforce liability
  • 38-13-1202 — Interstate and international agreement - cooperation
  • 38-13-1203 — Action involving another state or foreign country
  • 38-13-1204 — Interest and penalty for failure to act in timely manner
  • 38-13-1205 — Other civil penalties
  • 38-13-1206 — Waiver of interest and penalty
  • 38-13-1301 — When agreement to locate property enforceable
  • 38-13-1302 — When agreement to locate property void - rules
  • 38-13-1303 — Right of agent of apparent owner to recover property held by administrator
  • 38-13-1304 — Agreements to locate reported property - overbids from foreclosure sales
  • 38-13-1401 — Definitions - applicability
  • 38-13-1402 — Confidential information
  • 38-13-1403 — When confidential information may be disclosed
  • 38-13-1404 — Confidentiality agreement
  • 38-13-1405 — No confidential information in notice
  • 38-13-1406 — Security of information
  • 38-13-1407 — Security breach
  • 38-13-1408 — Indemnification for breach
  • 38-13-1501 — Uniformity of application and construction
  • 38-13-1502 — Relation to electronic signatures in global and national commerce act
  • 38-13-1503 — Transitional provision
  • 38-13-1504 — Application of article - local government - exemption - notice of property. (Repealed.)
  • 38-13-201 — When property presumed abandoned
  • 38-13-202 — When tax-deferred retirement account presumed abandoned
  • 38-13-203 — When other tax-deferred account presumed abandoned
  • 38-13-204 — When custodial account for minor presumed abandoned
  • 38-13-205 — When contents of safe-deposit box presumed abandoned
  • 38-13-206 — When stored-value card presumed abandoned
  • 38-13-207 — When gift card presumed abandoned
  • 38-13-207.5 — Bank deposits and funds in financial organizations - definition
  • 38-13-208 — When security presumed abandoned
  • 38-13-209 — When related property interest presumed abandoned
  • 38-13-210 — Indication of apparent owner interest in property
  • 38-13-211 — Knowledge of death of insured or annuitant - definition
  • 38-13-212 — Deposit account for insurance policy or annuity contract
  • 38-13-213 — Refunds held by business associations
  • 38-13-214 — Foreclosure sale - overbid
  • 38-13-215 — Funds held in lawyer COLTAF trust accounts - exemption - definition
  • 38-13-216 — Money held by the public employees' retirement association - definitions
  • 38-13-217 — Gaming chips or tokens - gaming award points - inapplicability
  • 38-13-218 — Property held by racetracks - inapplicability
  • 38-13-219 — Unclaimed gift cards - limited exception
  • 38-13-220 — Tax refunds
  • 38-13-301 — Address of apparent owner to establish priority
  • 38-13-302 — Address of apparent owner in this state
  • 38-13-303 — If records show multiple addresses of apparent owner
  • 38-13-304 — Holder domiciled in this state
  • 38-13-305 — Custody if transaction took place in this state
  • 38-13-306 — Traveler's check, money order, or similar instrument
  • 38-13-307 — Burden of proof to establish administrator's right to custody
  • 38-13-401 — Report required by holder
  • 38-13-402 — Content of report
  • 38-13-403 — When report to be filed
  • 38-13-404 — Retention of records by holder
  • 38-13-405 — When property reportable and payable or deliverable
  • 38-13-406 — Clarification of reporting requirements for unclaimed legacy preneed contracts - amount reportable - identification of
  • 38-13-501 — Notice to apparent owner by holder
  • 38-13-502 — Contents of notice by holder
  • 38-13-503 — Notice by administrator
  • 38-13-504 — Cooperation among state officers and agencies to locate apparent owner
  • 38-13-601 — Definition of good faith
  • 38-13-602 — Dormancy charge
  • 38-13-603 — Payment or delivery of property to administrator
  • 38-13-604 — Effect of payment or delivery of property to administrator
  • 38-13-605 — Recovery of property by holder from administrator
  • 38-13-606 — Crediting income or gain to owner's account
  • 38-13-607 — Administrator's options as to custody
  • 38-13-608 — Disposition of property having no substantial value - immunity from liability
  • 38-13-609 — Periods of limitation and repose
  • 38-13-701 — Public sale of property
  • 38-13-702 — Disposal of securities - definition
  • 38-13-703 — Recovery of securities or value by owner
  • 38-13-704 — Purchaser owns property after sale
  • 38-13-705 — Military medal or decoration
  • 38-13-801 — Unclaimed property trust fund - creation - payments - interest - appropriations - records - rules
  • 38-13-801.5 — Unclaimed property tourism promotion trust fund - creation - payments - interest - transfers - definition
  • 38-13-802 — Administrator to retain records of property
  • 38-13-803 — Administrator holds property as custodian for owner
  • 38-13-901 — Claim of another state to recover property
  • 38-13-902 — When property subject to recovery by another state
  • 38-13-902.1 — Claims offset for child support
  • 38-13-902.2 — Claims offset for judicial restitution, fines, fees, costs, or surcharges
  • 38-13-902.3 — Claims offset for state tax delinquencies
  • 38-13-902.4 — Claim of the state, a county, a municipality, or a governmental agency
  • 38-13-903 — Claim for property by person claiming to be owner
  • 38-13-904 — When administrator must honor claim for property
  • 38-13-905 — Allowance of claim for property
  • 38-13-906 — Action by person whose claim is denied
  • 38-14-101 — Legislative declaration
  • 38-14-102 — Definitions
  • 38-14-103 — Limitations on recovery of loaned property
  • 38-14-104 — Termination of loans by museums
  • 38-14-105 — Manner of giving notice
  • 38-14-106 — Notice upon accepting loaned property
  • 38-14-107 — Responsibilities of owners of loaned property
  • 38-14-108 — Museum's lien for expenses
  • 38-14-109 — Representations as to ownership
  • 38-14-110 — Disputed ownership
  • 38-14-111 — Title of property purchased from museum
  • 38-14-112 — Property not to escheat
  • 38-2-101 — Who may condemn real estate, rights-of-way, or other rights - additional requirements for private toll roads and toll h
  • 38-2-102 — Entering lands to survey - liability
  • 38-2-103 — Proceedings to drain
  • 38-2-104 — Mineral landowner may construct connecting railway spur
  • 38-2-105 — Higher education governing boards have right of eminent domain
  • 38-20-101 — Definitions
  • 38-20-102 — Lien for care and feeding of pet animals - lien for lodging and boarding services for transient guests - landlord lien
  • 38-20-103 — Pet animal contract to be filed
  • 38-20-104 — Landlord to retain property - sale. (Repealed)
  • 38-20-105 — Lien of common carrier
  • 38-20-106 — Lien for labor
  • 38-20-106.2 — Molders' liens - creation - notice
  • 38-20-106.5 — Motor vehicle repair garages - restoration of liens
  • 38-20-107 — Commencement of foreclosure action
  • 38-20-108 — Foreclosure action - procedure
  • 38-20-109 — Lienor may sell - procedure
  • 38-20-110 — Sale void, when. (Repealed)
  • 38-20-111 — Lienor may purchase
  • 38-20-112 — Sale continued - when - record
  • 38-20-113 — Lien no bar to suit for charges
  • 38-20-114 — Clerk of sale
  • 38-20-115 — Sale fees
  • 38-20-116 — Abandoned property - notice of sale - definitions
  • 38-20-201 — Short title
  • 38-20-202 — Definitions
  • 38-20-203 — Agistor's lien
  • 38-20-204 — Agistor's lien - filing requirement
  • 38-20-205 — Foreclosure
  • 38-20-206 — Sale of livestock - procedure
  • 38-20-207 — Abandoned livestock - notice - disposition
  • 38-20-208 — Lien no bar
  • 38-20-209 — Lien as security interest
  • 38-20-210 — Recording fees
  • 38-21-101 — Persons entitled to special lien
  • 38-21-102 — Lienor may sell or dispose
  • 38-21-103 — Sale for storage charges - disposal
  • 38-21-104 — How notice given
  • 38-21-105 — Disposition of proceeds of sale. (Deleted by amendment)
  • 38-21-106 — Notice posted in receiving office
  • 38-22-100.3 — Definitions
  • 38-22-101 — Liens in favor of whom - when filed
  • 38-22-102 — Payments - effect
  • 38-22-103 — Attaching of lien - enforcement
  • 38-22-104 — Lien on mining property
  • 38-22-105 — Property subject to lien - notice
  • 38-22-105.5 — Notice of lien law
  • 38-22-106 — Priority of lien - attachments
  • 38-22-107 — Lien attaches to water rights and franchises
  • 38-22-108 — Rank of liens
  • 38-22-109 — Lien statement
  • 38-22-110 — Action commenced within six months
  • 38-22-111 — Joinder of parties - consolidation of actions
  • 38-22-112 — Allegations of complaint
  • 38-22-113 — Hearing - judgment - summons - defense
  • 38-22-114 — Disposition of proceeds - execution
  • 38-22-115 — Parties to action
  • 38-22-116 — Costs
  • 38-22-117 — Assignment of lien - failure to support lien
  • 38-22-118 — Satisfaction of lien - failure to release
  • 38-22-119 — Agreement to waive - effect
  • 38-22-120 — Rules of civil procedure apply
  • 38-22-121 — Liens of surveyors and engineers
  • 38-22-122 — Lien under two contracts - effect
  • 38-22-123 — Payment to avoid invalid
  • 38-22-124 — Other remedies not barred
  • 38-22-125 — Bona fide purchaser
  • 38-22-126 — Disburser - notice - duty of owner and disburser
  • 38-22-127 — Moneys for lien claims made trust funds - disbursements - penalty
  • 38-22-128 — Excessive amounts claimed
  • 38-22-129 — Principal contractor may provide bond prior to commencement of work
  • 38-22-130 — Payment of claims by surety
  • 38-22-131 — Substitution of bond allowed
  • 38-22-132 — Lien to be discharged
  • 38-22-133 — Action to be brought on bond or undertaking
  • 38-23-101 — Liability of co-owners
  • 38-23-102 — Request to clean ditch
  • 38-23-103 — Lien of co-owner against delinquent
  • 38-23-104 — Claimant to file verified statement
  • 38-23-105 — Lien may be assigned - effect
  • 38-23-106 — Lien duration - action prolongs
  • 38-23-107 — Judgment - execution
  • 38-23-108 — Sale - right of redemption
  • 38-23-109 — Costs
  • 38-23-110 — Releasing lien - penalty for delay
  • 38-24-101 — Property subject to lien
  • 38-24-102 — Other property subject to lien
  • 38-24-103 — Security interest invalid - when
  • 38-24-104 — Lien statement - when filed
  • 38-24-105 — Action commenced within six months
  • 38-24-106 — Perfecting of lien on removed property - when
  • 38-24-107 — Lienholder's consent in removal or sale
  • 38-24-108 — Penalty for removing property
  • 38-24-109 — Assignment of lien
  • 38-24-110 — Provisions of article cumulative
  • 38-24-111 — Liability against owner of land
  • 38-25-101 — Short title
  • 38-25-101.5 — Scope
  • 38-25-102 — Federal liens - places of filing
  • 38-25-103 — Execution of notices and certificates
  • 38-25-104 — Duties of filing officer
  • 38-25-105 — Fees
  • 38-25-106 — Lien not valid until notice filed
  • 38-25-107 — Uniformity of interpretation
  • 38-26-101 — Contractor defined
  • 38-26-102 — Railroad and irrigation contractor's bond - action - limitation
  • 38-26-103 — Verified account to company - withhold payments
  • 38-26-104 — Contractor furnished copy - undisputed accounts - condition
  • 38-26-105 — Public works contractor's bond - conditions - applicability - definitions
  • 38-26-106 — Contractor executes bond - applicability
  • 38-26-107 — Supplier may file statement - notice - withholding funds
  • 38-26-108 — Substitution of bond allowed
  • 38-26-109 — Moneys for verified claims made - trust funds - disbursements - penalty
  • 38-26-110 — Excessive amounts claimed
  • 38-27-101 — Lien for hospital care - definition
  • 38-27-102 — Notice of lien
  • 38-27-103 — Enforcement of lien and limitation of action
  • 38-27-104 — Hospital to furnish itemized statement
  • 38-27-105 — Assignment of lien
  • 38-27-106 — Applicability
  • 38-28-101 — Action - who may maintain
  • 38-28-102 — Parties
  • 38-28-103 — Complete adjudication
  • 38-28-104 — Process, practice, procedure
  • 38-28-105 — Commissioners - oath - partition - objections
  • 38-28-106 — Commissioners may divide land
  • 38-28-107 — Sale of property - notice
  • 38-28-108 — Report - confirmation - distribution
  • 38-28-109 — Compensation of commissioners - fees and costs
  • 38-28-110 — Powers of court
  • 38-29-101 — Short title
  • 38-29-102 — Definitions
  • 38-29-103 — Application
  • 38-29-104 — Administration
  • 38-29-105 — Authorized agents
  • 38-29-106 — Sale or transfer of manufactured home
  • 38-29-107 — Applications for certificates of title
  • 38-29-108 — Where application for certificates of title made - procedure
  • 38-29-109 — Director may refuse certificate, when
  • 38-29-110 — Certificates of title - contents
  • 38-29-111 — Disposition of certificates of title
  • 38-29-112 — Certificate of title - transfer
  • 38-29-113 — Lost certificates of title
  • 38-29-114 — New manufactured homes - bill of sale - certificate of title
  • 38-29-115 — Sale to dealers - certificate need not issue
  • 38-29-116 — Transfers by bequest, descent, law
  • 38-29-117 — Certificates for manufactured homes registered in other states
  • 38-29-118 — Surrender and cancellation of certificate - purge of certificate - penalty for violation
  • 38-29-119 — Furnishing bond for certificates
  • 38-29-120 — Where to apply for certificate of title
  • 38-29-121 — Altering or using altered certificate
  • 38-29-122 — Substitute manufactured home identification numbers - inspection
  • 38-29-123 — Assignment of a special manufactured home identification number by the department of revenue
  • 38-29-124 — Amended certificate to issue, when
  • 38-29-125 — Security interests upon manufactured homes
  • 38-29-126 — Existing mortgages not affected
  • 38-29-127 — Foreign mortgages
  • 38-29-128 — Filing of mortgage
  • 38-29-129 — Disposition of mortgages by agent
  • 38-29-130 — Disposition after mortgaging
  • 38-29-131 — Release of mortgages
  • 38-29-132 — New certificate upon release of mortgage
  • 38-29-133 — Duration of lien of mortgage - extensions
  • 38-29-134 — Priority of mortgages
  • 38-29-135 — Second or other junior mortgages
  • 38-29-136 — Validity of mortgage between parties
  • 38-29-137 — Mechanics', warehouse, and other liens
  • 38-29-138 — Fees
  • 38-29-139 — Disposition of fees
  • 38-29-140 — Director's records to be public
  • 38-29-141 — Penalties
  • 38-29-141.5 — False oath
  • 38-29-142 — Repossession of manufactured home - owner must notify law enforcement agency - penalty
  • 38-29-143 — Change of location - penalty
  • 38-29-201 — Verification of application form - supporting materials
  • 38-29-202 — Certificate of permanent location
  • 38-29-203 — Certificate of removal
  • 38-29-204 — Certificate of destruction
  • 38-29-205 — Authorized agent - forward to the clerk and recorder
  • 38-29-206 — Recorded documents - index
  • 38-29-207 — Copy of certificates to assessor
  • 38-29-208 — Affidavit of real property
  • 38-29-209 — Fees - disposition
  • 38-3-101 — Condemning public land - petition
  • 38-3-102 — Notice - service - publication
  • 38-3-103 — Hearing - findings filed - published
  • 38-3-104 — Order - copy recorded
  • 38-3-105 — Judgment - appellate review
  • 38-30-101 — Parties entitled to hold lands may convey
  • 38-30-102 — Water rights conveyed as real estate - well permit transfers - legislative declaration - definitions
  • 38-30-103 — Livery of seisin, not necessary
  • 38-30-104 — Vendor's after-acquired title deemed in trust for vendee
  • 38-30-104.5 — Grantor's interest in vacated right-of-way deemed included
  • 38-30-105 — Lands not in possession may be conveyed
  • 38-30-106 — Tenant in fee tail takes in fee simple
  • 38-30-107 — Estate granted deemed fee simple unless limited
  • 38-30-107.5 — Royalty interests - minerals or geothermal resources
  • 38-30-108 — Conveyances to grantee in a representative capacity
  • 38-30-108.5 — Conveyances to trusts - ownership and transfer of property
  • 38-30-109 — Existing conveyances not notice of beneficiary unless statement filed in five years. (Repealed)
  • 38-30-110 — Rule against perpetuities inapplicable to cemetery trusts
  • 38-30-111 — Rule against perpetuities inapplicable to employees' pension trusts
  • 38-30-112 — Rule against perpetuities inapplicable to existing trusts
  • 38-30-113 — Deeds - short form - acknowledgment - effect
  • 38-30-113.5 — Beneficiary deeds
  • 38-30-114 — Validation of acknowledgments
  • 38-30-115 — Deeds - bargain and sale - special warranty. (Repealed)
  • 38-30-116 — Deeds - quitclaim. (Repealed)
  • 38-30-116.5 — Preparation of deeds - definition
  • 38-30-117 — Mortgages - short form - acknowledgment - effect
  • 38-30-118 — Seal not necessary
  • 38-30-119 — Posthumous children take as others
  • 38-30-120 — Conveyance carries right of possession
  • 38-30-121 — What covenants run with the land
  • 38-30-122 — No action against warrantor without notice and refusal to defend
  • 38-30-123 — Powers of attorney must be recorded
  • 38-30-124 — Powers of attorney, how acknowledged and proved
  • 38-30-125 — Scroll sufficient
  • 38-30-126 — Acknowledgments, before whom taken
  • 38-30-127 — Acknowledgments taken pursuant to other laws
  • 38-30-128 — Prima facie validity of prior foreign acknowledgments
  • 38-30-129 — Clerk of U.S. courts may take acknowledgments
  • 38-30-130 — Governor may appoint commissioners of deeds
  • 38-30-131 — Oath of commissioner of deeds
  • 38-30-132 — Effect of commissioner's acknowledgment
  • 38-30-133 — Commissioner has power to administer oath
  • 38-30-134 — Fees of commissioners
  • 38-30-135 — Officer shall subscribe certificate
  • 38-30-136 — Subsequent proof of execution - proof or acknowledgment of copy
  • 38-30-137 — Recording of leases based on crop rentals
  • 38-30-138 — Filing and recording fee
  • 38-30-139 — Photographic copies deemed recording. (Repealed)
  • 38-30-140 — Foreign deeds - translation - proof - not recorded without
  • 38-30-141 — Conveyance by county or municipality
  • 38-30-142 — Prior deeds and conveyances by commissioners validated
  • 38-30-143 — Prior deeds and conveyances by council validated
  • 38-30-144 — Conveyance by corporation
  • 38-30-145 — Conveyance by sheriff
  • 38-30-146 — Fraternal society may hold and convey real estate
  • 38-30-147 — Presiding officer may bring suit to protect property
  • 38-30-148 — Joint property of fraternal society
  • 38-30-149 — Change of presiding officer not to affect suit
  • 38-30-150 — Definitions
  • 38-30-151 — Division of county - transcript of records - certificate
  • 38-30-152 — Not applicable to wills
  • 38-30-153 — Recording wills and decrees affecting lands - descents
  • 38-30-154 — Clerk shall furnish certified copies
  • 38-30-155 — Certified copy of record shall be evidence of title
  • 38-30-156 — Fees for county clerk and recorder
  • 38-30-157 — Same use prohibition or restriction repeated in subsequent instruments taking effect on or after January 1, 1966 - exce
  • 38-30-158 — Record notice required for same use prohibition or restriction repeated in subsequent instruments taking effect prior t
  • 38-30-159 — Who may record notice of intention to claim possibility of reverter or right of entry
  • 38-30-160 — Contents of notice - recording, indexing - effect
  • 38-30-161 — Use prohibition or restriction affecting less or more real property - more or fewer use prohibitions or restrictions
  • 38-30-162 — Interests and instruments to which sections 38-30-157 to 38-30-164 do not apply
  • 38-30-163 — Other statutes and laws remain applicable
  • 38-30-164 — Sections to be liberally construed
  • 38-30-165 — Unreasonable restraints on the alienation of property - prohibited practices
  • 38-30-166 — Joint ventures - ownership and transfer of property
  • 38-30-167 — Right of purchaser to obtain partial specific performance
  • 38-30-168 — Unreasonable restrictions on renewable energy generation devices or fire-hardened building materials - definitions
  • 38-30-169 — Instruments of conveyance - removal of void and unenforceable restrictive covenants which are based upon race or religi
  • 38-30-170 — Private restrictive covenants - modification - exception - procedures
  • 38-30-171 — Survival of remedies and title to corporate property after dissolution
  • 38-30-172 — Evidence of existence and authority - definitions
  • 38-30-173 — Survival of remedies and title to corporate property after dissolution - nonprofit corporations
  • 38-31-100.3 — Definitions
  • 38-31-101 — Joint tenancy expressed in instrument - when
  • 38-31-102 — Proof of death - certificate of death available
  • 38-31-103 — Proof of death - certificate of death unavailable
  • 38-31-104 — False swearing or affirming - penalty
  • 38-31-201 — Tenancy by the entirety
  • 38-32-101 — Estates may be created
  • 38-32-102 — Estates deemed estates in land
  • 38-32-103 — Rights, incidents, and duties
  • 38-32-104 — Laws on land applicable
  • 38-32-105 — Estates affected
  • 38-33-101 — Short title
  • 38-33-102 — Condominium ownership recognized
  • 38-33-103 — Definitions
  • 38-33-104 — Assessment of condominium ownership
  • 38-33-105 — Recording of declaration - certain rules and laws to apply
  • 38-33-105.5 — Contents of declaration
  • 38-33-106 — Condominium bylaws - contents - exemptions
  • 38-33-107 — Records of receipts and expenditures - availability for examination
  • 38-33-108 — Violations - penalty
  • 38-33-109 — Unit owners' liability
  • 38-33-110 — Time-sharing - definitions
  • 38-33-111 — Special provisions applicable to time share ownership
  • 38-33-112 — Notification to residential tenants
  • 38-33-113 — License to sell condominiums and time shares
  • 38-34-101 — General policy regarding titles
  • 38-34-102 — Official name as part of signature
  • 38-34-103 — Building or use restrictions strictly construed
  • 38-34-104 — Death of trustee
  • 38-34-105 — When deed transferred before formation - definitions
  • 38-34-106 — When corporate existence expires
  • 38-35-101 — Acknowledgments - form - prima facie evidence
  • 38-35-102 — When unacknowledged instruments prima facie evidence
  • 38-35-103 — Acknowledgment before notary
  • 38-35-104 — Acknowledged instruments as evidence
  • 38-35-105 — Foreign instruments, prima facie evidence
  • 38-35-106 — Deeds - acknowledgment, absent or defective - notice - deemed proper, when
  • 38-35-106.5 — Written instruments - information regarding property description
  • 38-35-107 — Recitals in deeds prima facie evidence - when
  • 38-35-108 — Reference to some other instrument affects only the parties thereto
  • 38-35-109 — Instrument may be recorded - validity of unrecorded instruments - liability for fraudulent documents
  • 38-35-109.5 — Recording of instruments conveying real property to public entities
  • 38-35-110 — Lis pendens as notice - issuance of certificate - expiration
  • 38-35-111 — Option to purchase - notice for one year only
  • 38-35-112 — Certificate of death when properly recorded may be admitted as evidence
  • 38-35-113 — Affidavits referring to death, intestacy, heirship, accepted as prima facie evidence
  • 38-35-114 — Actions - parties to be named
  • 38-35-115 — Execution by foreign representative of instrument regarding real estate prior to filing certified copies of order of ap
  • 38-35-116 — Variances in names in instruments affecting the title to real property
  • 38-35-117 — Mortgages, not a conveyance - lien theory
  • 38-35-118 — Homestead, how conveyed - claimant insane
  • 38-35-119 — Release not a conveyance
  • 38-35-120 — Record of first and last parcels includes intervening parcels
  • 38-35-121 — Conveyance or reservation of a mineral interest - geothermal resources
  • 38-35-122 — Inclusion of street address and assessor information with legal description - effect - validity of recording - interest
  • 38-35-123 — Liens - notice - current address
  • 38-35-124 — Requirements upon satisfaction of indebtedness
  • 38-35-124.5 — Effect of written payoff statement
  • 38-35-125 — Closing and settlement services - disbursement of funds - deceptive trade practice - definitions
  • 38-35-126 — Contract for deed - escrow of tax moneys - written notice
  • 38-35-127 — Unenforceability of prospective residential transfer fee covenants - notice requirements for existing residential trans
  • 38-35-201 — Definitions
  • 38-35-202 — Recording or filing
  • 38-35-203 — Action to enforce
  • 38-35-204 — Order to show cause
  • 38-36-101 — Application to register title - by whom made
  • 38-36-102 — Lesser estates - when registered
  • 38-36-103 — When tax title may be registered
  • 38-36-104 — Contents of application
  • 38-36-105 — What lands may be joined in one application
  • 38-36-106 — Amendment of application
  • 38-36-107 — Form of application
  • 38-36-108 — Application made to district court - powers of court
  • 38-36-109 — Registrars of titles - rules
  • 38-36-110 — Bond of registrar
  • 38-36-111 — Duties of deputy registrar - vacancies
  • 38-36-112 — Registrar not to practice law - neglect of duty
  • 38-36-113 — Examiner of titles - compensation - oath or affirmation - bond
  • 38-36-114 — Nonresident applicant to appoint process agent
  • 38-36-115 — Filing and service of application - land registration docket
  • 38-36-116 — Abstract of title filed with application
  • 38-36-117 — Copy of application filed with county clerk and recorder - lis pendens
  • 38-36-118 — Examination of application and abstract - report of examiner
  • 38-36-119 — Issuance of summons
  • 38-36-120 — Parties plaintiff and defendant - unknown claimants
  • 38-36-121 — Contents of summons - service
  • 38-36-122 — Clerk to mail copy of summons and other notices
  • 38-36-123 — Form of summons
  • 38-36-124 — When guardian ad litem appointed - compensation
  • 38-36-125 — Who may answer - contents of answer
  • 38-36-126 — Decree, when no answer filed - binds unknown claimants
  • 38-36-127 — Cause set for trial - default - referee appointed
  • 38-36-128 — Court may order further proof
  • 38-36-129 — Title not proper for registration dismissed - applicant may dismiss
  • 38-36-130 — Decree of confirmation - effect - appeal
  • 38-36-131 — When decree may be opened
  • 38-36-132 — Action to recover land - limitation
  • 38-36-133 — Certificate of title insures freedom from encumbrance - exceptions
  • 38-36-134 — Contents of decree - certified copy filed
  • 38-36-135 — Party acquiring interest after application filed made defendant
  • 38-36-136 — Registered land to remain under this article unless removed from registration
  • 38-36-137 — No title by prescription or adverse possession
  • 38-36-138 — Title to be registered - register of titles
  • 38-36-139 — Contents and form of certificate of registration
  • 38-36-140 — Owner's duplicate certificate of ownership - signature of owner
  • 38-36-141 — Two or more owners
  • 38-36-142 — Subsequent certificates
  • 38-36-143 — Exchange of certificates - platting land
  • 38-36-144 — When certificate takes effect
  • 38-36-145 — Certificates in evidence - variance
  • 38-36-146 — Indexes kept by registrar - adoption of forms
  • 38-36-147 — Tract and alphabetical indexes kept by registrar
  • 38-36-148 — Registered land may be conveyed or encumbered
  • 38-36-149 — Effect of recording instruments
  • 38-36-150 — Records - open to inspection
  • 38-36-151 — Duplicates - certified copies
  • 38-36-152 — Title not divested - interests less than freehold
  • 38-36-153 — When owner's certificate must be presented - effect of presentation
  • 38-36-154 — Certified copy of owner's duplicate certificates
  • 38-36-155 — Mode of conveying registered land
  • 38-36-156 — Certificate that taxes have been paid
  • 38-36-157 — Registered land subject to same laws as unregistered land
  • 38-36-158 — Powers of attorney
  • 38-36-159 — Encumbrances must be registered
  • 38-36-160 — Trust deed deemed a mortgage - how registered
  • 38-36-161 — Assignment, cancellation, and release of mortgage
  • 38-36-162 — Foreclosure of mortgage
  • 38-36-163 — Registration of final decree - new certificate issued
  • 38-36-164 — Title acquired by action registered - when certificate issues
  • 38-36-165 — Petition to court for new certificate
  • 38-36-166 — Registration of leases
  • 38-36-167 — How transfer in trust registered
  • 38-36-168 — New trustee - new certificate
  • 38-36-169 — Trustee may apply for registration of land
  • 38-36-170 — Certificate of title number on all filings and registrations
  • 38-36-171 — How attachments, liens, and other rights enforced
  • 38-36-172 — Name and address of plaintiff's attorney
  • 38-36-173 — When judgment becomes a lien
  • 38-36-174 — Title acquired by execution - new certificate issued
  • 38-36-175 — Action disposed of - memorial canceled
  • 38-36-176 — Petition and order for new certificate after redemption period
  • 38-36-177 — When certificate will issue to heir or devisee
  • 38-36-178 — Sale or mortgage of lands in probate
  • 38-36-179 — Trustees to file copy of authority - effect
  • 38-36-180 — Eminent domain - fees - reversion
  • 38-36-181 — Issuance of new certificate - amendment of duplicates
  • 38-36-182 — Court may refer application to examiner of titles
  • 38-36-183 — Examiner of titles to advise registrar - other powers
  • 38-36-184 — Requirements of instruments filed for registration
  • 38-36-185 — Adverse claim - filed - hearing - costs
  • 38-36-186 — Fees paid registrar upon registration - disposition
  • 38-36-187 — Indemnity for loss due to mistake or misfeasance
  • 38-36-188 — Defendants to indemnity suit - judgment - how collected
  • 38-36-189 — When assurance fund not liable - maximum judgment
  • 38-36-190 — Action must be brought within six years - exception
  • 38-36-191 — Alteration of certificate only on order of court
  • 38-36-192 — Theft of certificate
  • 38-36-193 — Perjury
  • 38-36-194 — Fraudulently procuring certificate a felony
  • 38-36-195 — Forging seal or signature a felony
  • 38-36-196 — Remedy against one criminally liable not affected
  • 38-36-197 — Docket fees - expenses of publication
  • 38-36-198 — Fees to be paid registrar - application of fees
  • 38-36-199 — Article liberally construed
  • 38-36-201 — Short title
  • 38-36-202 — Definitions
  • 38-36-203 — Registration - adverse instruments
  • 38-36-204 — Registration - conveyance instruments - recording
  • 38-36-205 — Certificate of title - recording - notice
  • 38-36-206 — Recording fees - waived
  • 38-36-207 — New chain of record
  • 38-36-208 — Effect of recording
  • 38-36-209 — Rights
  • 38-36-210 — Voluntary withdrawals
  • 38-36-211 — Maintenance of records
  • 38-37-100.5 — Definitions
  • 38-37-101 — Creation of the office of public trustee
  • 38-37-102 — Appointment - bond - office
  • 38-37-103 — Deputy trustee - successor in office
  • 38-37-104 — Duties of public trustees - fees, expenses, and salaries - reports - definition
  • 38-37-105 — Classification of counties for purposes of regulating fees and salaries of public trustees
  • 38-37-106 — Public trustee to act as successor in trust - additional duties
  • 38-37-107 — Fees under successor trusteeship
  • 38-37-108 — Payments to public trustee - electronic transfers - definition
  • 38-37-109 — Suits against public trustee
  • 38-37-110 — Public trustee forfeits fees for failure to meet statutory time requirements - validity of foreclosure unaffected
  • 38-37-111 — Public trustees authorized to cooperate and contract with one another and others
  • 38-37-112 — Powers of public trustees when counties are formed or when county boundaries change
  • 38-37-113 — Checking account - custodial funds
  • 38-38-100.3 — Definitions
  • 38-38-101 — Holder of evidence of debt may elect to foreclose
  • 38-38-102 — Recording notice of election and demand - record of sale
  • 38-38-102.5 — Notice prior to residential foreclosure - hotline
  • 38-38-103 — Combined notice - publication - providing information
  • 38-38-103.1 — Single point of contact - servicer to designate - duties - exemption
  • 38-38-103.2 — Dual tracking prohibited - notice to officer - continuation of sale pending inquiry
  • 38-38-104 — Right to cure when default is nonpayment - right to cure for certain technical defaults
  • 38-38-105 — Court order authorizing sale mandatory - notice of hearing for residential properties - definition
  • 38-38-106 — Bid required - form of bid
  • 38-38-107 — Fees and costs - definitions
  • 38-38-108 — Date of sale
  • 38-38-109 — Continuance of sale - effect of bankruptcy - withdrawal of sale
  • 38-38-109.5 — Continuance of sale - unit association lien - unit owner's motion to stay - escrow of proceeds - purchaser title
  • 38-38-110 — Sales by officer - location - announcement - records - electronic devices - definitions
  • 38-38-111 — Treatment of an overbid - agreements to assist in recovery of overbid prohibited - penalty - definition
  • 38-38-112 — Use of electronic documents authorized
  • 38-38-113 — Rescission of public trustee sale
  • 38-38-114 — Unclaimed refunds - disposition under Revised Uniform Unclaimed Property Act
  • 38-38-201 — Foreclosure of installments without acceleration
  • 38-38-301 — Holder of certificate of purchase paying charges - redemption
  • 38-38-302 — Redemption by lienor - procedure - definition
  • 38-38-303 — Time of redemption by lienor - repeal. (Repealed)
  • 38-38-304 — Effect of redemption
  • 38-38-305 — Lessee, easement holder, and installment land contract vendor considered as lienors - installment land contract vendee
  • 38-38-305.5 — Persons considered as lienors - redemption of property
  • 38-38-306 — Rights of other lienors to redeem - definition
  • 38-38-401 — Certificate of purchase - issuance
  • 38-38-401.5 — Certificate - priority of lien
  • 38-38-402 — Certificate of redemption - issuance
  • 38-38-403 — Certificates assignable
  • 38-38-404 — Replacement certificate issued in case of loss of original - repeal. (Repealed)
  • 38-38-405 — Certificate as prima facie evidence
  • 38-38-501 — Title vests upon expiration of redemption periods - confirmation deed - definition
  • 38-38-502 — Form of confirmation deed for public trustee's sale
  • 38-38-503 — Form of confirmation deed for sheriff's sale
  • 38-38-504 — Deed evidence of compliance
  • 38-38-505 — Effect of foreclosures as to certain classes of persons
  • 38-38-506 — Omitted parties - definitions
  • 38-38-601 — Receiver appointed upon application
  • 38-38-602 — Appointment of receiver to prevent waste
  • 38-38-701 — Application - use of term foreclosure
  • 38-38-702 — Limitation of officer's liability
  • 38-38-703 — No waiver of or agreement to shorten right to cure
  • 38-38-704 — Providing information to homeowner and public
  • 38-38-705 — Curative provisions
  • 38-39-100.5 — Definitions
  • 38-39-101 — Effect of deed of trust to private trustee - nature of obligation secured
  • 38-39-102 — When deed of trust shall be released - definitions
  • 38-39-103 — Effect of release or partial release before maturity of evidence of debt - release is good as to recitals
  • 38-39-104 — Satisfaction of mortgage
  • 38-39-105 — Removal of improvements from encumbered property
  • 38-39-106 — Future advances
  • 38-39-107 — Form of written request for release of a deed of trust with production of the evidence of debt
  • 38-39-108 — Form of written request for release of a deed of trust without production of the evidence of debt
  • 38-39-109 — When release of deed of trust is recorded
  • 38-39-201 — Liens not to run over fifteen years
  • 38-39-202 — Lien extended - method
  • 38-39-203 — No release necessary
  • 38-39-204 — Effect of notice of action on lien
  • 38-39-205 — Action to be brought within fifteen years
  • 38-39-206 — Does not extend any lien
  • 38-39-207 — Lien extinguished when action barred
  • 38-39-208 — Action within seven years when in possession
  • 38-39-209 — Mortgages to United States
  • 38-4-101 — Tunnel companies
  • 38-4-102 — Pipeline companies
  • 38-4-103 — Electric power companies
  • 38-4-104 — Tramway companies
  • 38-4-105 — Common carriers - fees
  • 38-4-106 — Distance governs rate
  • 38-4-107 — Compensation
  • 38-4-108 — Owner entitled to minerals
  • 38-4-109 — Owner to have access to tunnel
  • 38-4-110 — No right to vein matter acquired
  • 38-4-111 — Tunnel company to file map
  • 38-4-112 — Pipeline company to file map
  • 38-4-113 — Power company to file map
  • 38-4-114 — Tramway company to file map
  • 38-4-115 — Companies to transport ore - toll
  • 38-4-116 — Companies to furnish power - fees
  • 38-40-101 — Mortgage broker fees - escrow accounts - unlawful act - penalty
  • 38-40-102 — Disclosure of costs - statement of terms of indebtedness. (Repealed)
  • 38-40-103 — Servicing of mortgages and deeds of trust - liability for interest or late fees for property taxes
  • 38-40-103.5 — Notice upon transfer of servicing rights - prior servicer's offer to borrower survives transfer - definitions
  • 38-40-104 — Cause of action - attorney fees
  • 38-40-105 — Prohibited acts by participants in certain mortgage loan transactions - unconscionable acts and practices - definitions
  • 38-40-106 — Mortgage servicers - requirements concerning disbursement of insurance proceeds - disclosure of mortgage interest rate
  • 38-41-101 — Limitation of eighteen years
  • 38-41-102 — How computed
  • 38-41-103 — Evidence of adverse possession
  • 38-41-104 — Time to make an entry or bring an action to recover land
  • 38-41-105 — Abstract of title prima facie evidence
  • 38-41-106 — Limitation seven years - possession under official and judicial conveyance or orders
  • 38-41-107 — Rights of heirs
  • 38-41-108 — Rights in possession seven years - color of title and payment of taxes
  • 38-41-109 — When in possession under color of title - unoccupied lands
  • 38-41-110 — Payment of delinquent taxes by owner of less than whole property
  • 38-41-111 — When action will not lie against person in possession
  • 38-41-112 — Legal disability - extension of two years
  • 38-41-113 — Limitations may be asserted affirmatively or by way of defense
  • 38-41-114 — When limitations apply
  • 38-41-115 — Setting aside judgments against unknown parties
  • 38-41-116 — Actions to enforce contracts of sale
  • 38-41-117 — Actions to enforce bonds for deeds
  • 38-41-118 — Construction of sections
  • 38-41-119 — One-year limitation
  • 38-41-201 — Homestead exemption - definitions
  • 38-41-201.5 — Legislative declaration of homestead exemption for mobile homes
  • 38-41-201.6 — Mobile home, manufactured home, trailer, and trailer coach homestead exemption
  • 38-41-201.7 — Definition of dwelling - personal property included
  • 38-41-202 — Homestead to be created automatically in certain cases - filing of statement required in other cases
  • 38-41-203 — Exemption only while occupied
  • 38-41-204 — Surviving spouse and minor children entitled
  • 38-41-205 — Of what homestead may consist
  • 38-41-206 — Levy on homestead - excess - costs
  • 38-41-207 — Proceeds exempt - bona fide purchaser
  • 38-41-208 — Survival of exemption
  • 38-41-209 — Insurance proceeds
  • 38-41-210 — Definitions - vendor's rights
  • 38-41-211 — Exemption in addition to allowances
  • 38-41-212 — Waiver
  • 38-42-101 — Lease with option to purchase, title requirements
  • 38-42-102 — Option void, when
  • 38-42-103 — Title form
  • 38-42-104 — Lease surrendered, when
  • 38-42-105 — Actions for surrender of lease - damages
  • 38-42-106 — Record of lease no longer notice unless affidavit recorded
  • 38-43-101 — Appointment of trustee to make oil, gas, or other mineral lease where contingent future interests are involved
  • 38-43-102 — Parties - representation of minors, persons of unsound mind, and persons not in being
  • 38-43-103 — Contents of complaint
  • 38-43-104 — Private or public sale of lease
  • 38-43-105 — Terms of lease: Pooling and unitization
  • 38-43-106 — Trustees - control of court, removal or resignation, successor, bond, compensation
  • 38-43-107 — Title of purchaser
  • 38-43-108 — Disposition of proceeds
  • 38-43-109 — Remedies herein provided cumulative, contracts and options
  • 38-44-101 — When action may be brought
  • 38-44-102 — Notice
  • 38-44-103 — Pleadings - trial of issues
  • 38-44-104 — Commissioners - county surveyor
  • 38-44-105 — Oath or affirmation - assistants
  • 38-44-106 — Hearing
  • 38-44-107 — Adjournments and report
  • 38-44-108 — Exceptions - hearing
  • 38-44-109 — Corners and boundaries established
  • 38-44-110 — Appeal
  • 38-44-111 — Costs
  • 38-44-112 — Agreements
  • 38-44-113 — Establishment of boundary corner
  • 38-45-101 — Definitions
  • 38-45-102 — Carbon monoxide alarms in single-family dwellings - rules
  • 38-45-103 — Carbon monoxide alarms in multi-family dwellings - rules
  • 38-45-104 — Carbon monoxide alarms in rental properties
  • 38-45-105 — Municipal or county ordinances regarding carbon monoxide alarms
  • 38-45-106 — Limitation of liability
  • 38-46-101 — Definitions
  • 38-46-102 — Applicability of article
  • 38-46-103 — Private construction contracts - retainage - conditions precedent
  • 38-46-104 — Lien waivers
  • 38-5-101 — Use of public highways
  • 38-5-102 — Right-of-way across state land
  • 38-5-103 — Power of companies to contract
  • 38-5-104 — Right-of-way across private lands
  • 38-5-105 — Companies, cities, and towns have eminent domain right
  • 38-5-106 — Possession pending action
  • 38-5-107 — Companies, cities, and towns carrying high voltage - crossings - arbitration
  • 38-5-108 — Consent necessary to use of streets
  • 38-5-109 — Utility relocation clearance letter - definitions
  • 38-50-101 — Survey plat - records file and index system - informational purpose
  • 38-50-102 — Public records - original field notes and plats
  • 38-50-103 — Public records - monument records
  • 38-51-101 — Applicability - state - county - local - persons
  • 38-51-102 — Definitions
  • 38-51-103 — Procedure for subdividing section
  • 38-51-104 — Monumentation of land surveys
  • 38-51-105 — Monumentation of subdivisions
  • 38-51-106 — Land survey plats
  • 38-51-107 — Required plats
  • 38-51-108 — Improvement location certificate
  • 38-51-109 — Unlawful sale
  • 38-51-109.3 — Geographic information system positions - professional land surveyor
  • 38-51-110 — Violations
  • 38-51-111 — Surveyor's affidavit of correction
  • 38-52-101 — Colorado coordinate system zones defined
  • 38-52-102 — Colorado coordinate system names defined
  • 38-52-103 — Colorado coordinate system defined
  • 38-52-104 — Federal and state coordinate description same tract - federal precedence
  • 38-52-105 — Colorado coordinate system origins defined
  • 38-52-106 — Colorado coordinate system - use of term
  • 38-52-106.5 — State plane coordinate system updates
  • 38-52-107 — Severability
  • 38-53-101 — Legislative declaration
  • 38-53-102 — Applicability - state - county - local - persons
  • 38-53-103 — Definitions
  • 38-53-104 — Submission of monument record required
  • 38-53-105 — Professional land surveyor must rehabilitate monuments
  • 38-53-106 — Form of monument records - prescribed by board
  • 38-53-107 — Monument records - conditions for acceptance
  • 38-53-108 — Submission permitted on any survey monument
  • 38-53-109 — Fees
  • 38-53-110 — Violations
  • 38-6-101 — Power of towns and cities
  • 38-6-102 — Petition
  • 38-6-103 — Defendants - guardian ad litem
  • 38-6-104 — Judge to set hearing - summons - service - publication
  • 38-6-105 — Answer - hearing - commissioners
  • 38-6-106 — Commissioners - oaths - hearing
  • 38-6-107 — Assessment of damages - lien - fund
  • 38-6-108 — Commissioners' report
  • 38-6-109 — Cost assessed against block
  • 38-6-110 — Property need not be in city limits
  • 38-6-111 — Hearing - notice - publication
  • 38-6-112 — Objections - default - burden of proof - findings - reappraisement
  • 38-6-113 — Jury trial - motion for new trial - appellate proceedings
  • 38-6-114 — Costs - compensation
  • 38-6-115 — Amendments - new parties - notice
  • 38-6-116 — Decree - copy to city clerk - payments - collection of assessments
  • 38-6-117 — City may dismiss proceedings
  • 38-6-118 — Ownership in controversy - award
  • 38-6-119 — Possession - award paid
  • 38-6-120 — Review - deposit - possession
  • 38-6-121 — Lis pendens
  • 38-6-122 — Eminent domain beyond city limits
  • 38-6-200.3 — Definitions
  • 38-6-201 — Condemnation of water rights by municipalities
  • 38-6-202 — Petition
  • 38-6-203 — Condemnation - municipal - water supplies - standards and procedures for evaluations
  • 38-6-204 — Defendants - guardian ad litem
  • 38-6-205 — Judge to set hearing - summons - service - publication
  • 38-6-206 — Answer - hearing - jury
  • 38-6-207 — Duty of commissioners, determination of necessity
  • 38-6-208 — Commissioners - oaths - hearing
  • 38-6-209 — Hearing - notice - publication
  • 38-6-210 — Objections - default - burden of proof - findings - reappraisement
  • 38-6-211 — Jury trial - motion for new trial - appellate proceedings
  • 38-6-212 — Costs - compensation
  • 38-6-213 — Amendments - new parties - notice
  • 38-6-214 — Decree - copy to municipality - payments - collection of assessments
  • 38-6-215 — Municipality may dismiss proceedings
  • 38-6-216 — Ownership in controversy - award
  • 38-7-100.3 — Definitions
  • 38-7-101 — Motion for vesting - contents
  • 38-7-102 — Motion for vesting - procedure with respect thereto
  • 38-7-103 — Vesting of title - procedure
  • 38-7-104 — Withdrawals from deposit
  • 38-7-105 — Construction of article
  • 38-7-106 — Commissioners - other articles
  • 38-7-107 — Interest
  • 38-8-101 — Short title
  • 38-8-102 — Definitions
  • 38-8-103 — Insolvency
  • 38-8-104 — Value
  • 38-8-105 — Transfer or obligation voidable as to present and future creditors
  • 38-8-106 — Transfers or obligation voidable as to present creditors
  • 38-8-107 — When transfer is made or obligation is incurred
  • 38-8-108 — Remedies of creditors
  • 38-8-109 — Defenses, liability, and protection of transferee or obligee
  • 38-8-110 — Extinguishment of a claim for relief
  • 38-8-111 — Supplementary provisions
  • 38-8-112 — Uniformity of application and construction
  • 38-8-113 — Relation to electronic signatures in the federal Electronic Signatures in Global and National Commerce Act
Title 39 · CRS Title 39 (1001 sections)
  • 39-1-101 — Legislative declaration
  • 39-1-101.5 — Legislative declaration - taxpayer rights
  • 39-1-102 — Definitions
  • 39-1-103 — Actual value determined - when - legislative declaration
  • 39-1-103.5 — Restrictions on information
  • 39-1-103.8 — Valuation for assessment - future increases. (Repealed)
  • 39-1-104 — Valuation for assessment - definitions
  • 39-1-104.1 — Implementation costs - annual revaluation. (Repealed)
  • 39-1-104.2 — Residential real property - valuation for assessment - legislative declaration - definitions
  • 39-1-104.3 — Partial real property tax reductions - residential property - definitions - repeal. (Repealed)
  • 39-1-104.4 — Adjustment of residential rate. (Repealed)
  • 39-1-104.5 — Severed mineral interest - placement on tax roll
  • 39-1-104.6 — Qualified-senior primary residence real property - valuation for assessment - reimbursement to local governments for re
  • 39-1-104.7 — Total program balancing adjustment of residential rate - definitions. (Repealed)
  • 39-1-105 — Assessment date
  • 39-1-105.5 — Reappraisal ordered based on valuation for assessment study - state school finance payments
  • 39-1-106 — Partial interests not subject to separate tax
  • 39-1-107 — Tax liens
  • 39-1-108 — Payment of taxes - grantor and grantee
  • 39-1-109 — Taxes paid by mortgagee - effect
  • 39-1-110 — Notice - formation of political subdivision - boundary change of special district
  • 39-1-111 — Taxes levied by board of county commissioners
  • 39-1-111.5 — Temporary property tax credits and temporary mill levy rate reductions
  • 39-1-112 — Taxes available - when
  • 39-1-113 — Abatement and refund of taxes
  • 39-1-114 — Who may administer oath
  • 39-1-115 — Records prima facie evidence
  • 39-1-116 — Penalty for divulging confidential information
  • 39-1-117 — Prior actions not affected
  • 39-1-118 — Repeal of law levying state property tax - disposition of funds
  • 39-1-119 — Funds held for payment of taxes - refund - reduction and increase of amounts - penalty
  • 39-1-119.5 — Funds collected by lessors of personal property for payments of taxes - refund - damages
  • 39-1-120 — Filing - when deemed to have been made
  • 39-1-121 — Expression of rate of property taxation in dollars per thousand dollars of valuation for assessment - definitions
  • 39-1-122 — Interim task force to study property tax assessment - classification - land used for agricultural and other purposes -
  • 39-1-123 — Property tax reimbursement - property destroyed by natural cause - repeal. (Repealed)
  • 39-1-124 — Mailing required to be sent by county assessor or treasurer - reasonable certainty mailing will not be delivered
  • 39-1-125 — Tax and levy rate information publicly available
  • 39-10-101 — Collection of taxes
  • 39-10-102 — When taxes payable
  • 39-10-103 — Tax statement
  • 39-10-104 — Payment dates - optional payment dates - failure to pay - penalty - repeal. (Repealed)
  • 39-10-104.5 — Payment dates - optional payment dates - failure to pay - delinquency
  • 39-10-105 — Receipt for taxes
  • 39-10-106 — Payment of taxes on fractional interests in lands
  • 39-10-107 — Apportionment of taxes, delinquent interest - payment
  • 39-10-108 — Treasurer responsible for state tax levies. (Repealed)
  • 39-10-109 — Delinquent tax list - notice
  • 39-10-110 — Publication of delinquent taxes
  • 39-10-110.5 — Partial payment of delinquent personal property taxes
  • 39-10-111 — Distraint, sale of personal property
  • 39-10-111.5 — Distraint - sale - redemption - mobile homes
  • 39-10-112 — Action to collect unpaid taxes
  • 39-10-113 — Removal or transfer of personal property - collection of taxes
  • 39-10-113.5 — Improvements valued and taxed separately - collection of taxes
  • 39-10-114 — Abatement - cancellation of taxes
  • 39-10-114.5 — Decision - review - judicial review
  • 39-10-115 — Certificate of taxes due
  • 39-10-116 — Civil penalty for checks not paid upon presentment
  • 39-11-100.3 — Definitions
  • 39-11-101 — Notice to delinquent owner
  • 39-11-102 — Treasurer to publish and post notice
  • 39-11-103 — Treasurer to make affidavit of posting
  • 39-11-104 — Publisher's affidavit - form
  • 39-11-105 — Selection of newspaper publishing notice
  • 39-11-106 — Advertising and auction fees
  • 39-11-107 — Erroneous assessments - abatement
  • 39-11-108 — Manner of conducting public auction - definitions
  • 39-11-109 — Time of public auction
  • 39-11-110 — When public auction can be held
  • 39-11-111 — Method of payment
  • 39-11-112 — Erroneous name or assessment in wrong county - effect
  • 39-11-113 — Abbreviations, letters, and figures may be used
  • 39-11-114 — Record of sales of tax liens on real estate and mobile homes
  • 39-11-115 — To whom tax lien shall be sold
  • 39-11-116 — Procedure when purchaser fails to pay
  • 39-11-117 — Certificate of purchase
  • 39-11-118 — Certificate of purchase assignable
  • 39-11-119 — Subsequent payment by holder
  • 39-11-120 — Presentation of certificates for deed
  • 39-11-121 — Municipalities, prior sales validated
  • 39-11-122 — Transfer of certificates by counties
  • 39-11-123 — Transfer of certificates - irrigation or drainage district taxes
  • 39-11-124 — Counties, prior sales validated
  • 39-11-125 — Disposal of certificates by districts
  • 39-11-126 — Agreement with county commissioners
  • 39-11-127 — Irrigation or drainage districts, prior sales validated
  • 39-11-128 — Condition precedent to deed - notice
  • 39-11-129 — Tax deed - issuance, execution, requirements
  • 39-11-130 — Fees included in redemption money
  • 39-11-131 — Notice of application for deed
  • 39-11-132 — Prior notices or requests containing more than one parcel - validation. (Repealed)
  • 39-11-133 — Suit to quiet title
  • 39-11-134 — Defects in tax deed, effect
  • 39-11-135 — Form of tax deed
  • 39-11-136 — Treasurer to execute deed - effect
  • 39-11-137 — Validation of acknowledgments of tax deeds
  • 39-11-138 — When successor of treasurer shall act
  • 39-11-139 — Posting list of tax sale certificates and tax deeds
  • 39-11-140 — Tax deed recorded - entry
  • 39-11-141 — Action to determine validity of certificates
  • 39-11-142 — Disposition of certificates held by counties
  • 39-11-143 — Appraisal - county may retain, lease, or sell - definitions
  • 39-11-144 — County lands, prior sales validated
  • 39-11-145 — Proceeds of sales
  • 39-11-146 — Lien of special assessment not affected
  • 39-11-147 — Treasurer to report payments
  • 39-11-148 — Limitations on tax certificates - special improvement liens
  • 39-11-149 — Sales en masse valid
  • 39-11-150 — Sales of tax liens on severed mineral interests
  • 39-11-151 — County officials and employees may not acquire a tax lien or property by sale of a tax lien
  • 39-11-152 — Combined sale of delinquent tax liens and special assessment liens
  • 39-11-153 — Interaction with other law
  • 39-12-101 — Limitation of actions for recovery of land
  • 39-12-102 — Action to recover mining property
  • 39-12-103 — Redemption made - interest
  • 39-12-104 — Redemption of real property of person under disability
  • 39-12-105 — Certificate of redemption
  • 39-12-106 — Entry by county clerk and recorder of redemption certificate. (Repealed)
  • 39-12-107 — Fee for entering certificate. (Repealed)
  • 39-12-108 — Payment of redemption money
  • 39-12-109 — Payment upon surrender of tax certificate
  • 39-12-110 — Payment when certificate lost
  • 39-12-111 — Land wrongfully sold - repayment
  • 39-12-112 — Allowance for erroneous assessments
  • 39-12-113 — Redemption of proportionate interest
  • 39-13-101 — Legislative declaration
  • 39-13-101.5 — Definitions
  • 39-13-102 — Documentary fee imposed - amount - to whom payable
  • 39-13-103 — Evidence of payment of fee
  • 39-13-104 — Exemptions
  • 39-13-105 — No deed recorded unless documentary fee paid
  • 39-13-106 — Unlawful acts - penalty
  • 39-13-107 — Assessor to compile continuing record
  • 39-13-108 — Disposition of fees
  • 39-14-101 — Definitions
  • 39-14-102 — Filing of declaration - information available to county assessor
  • 39-14-103 — Manufactured home declaration - information available to county assessor
  • 39-2-101 — Division created - property tax administrator
  • 39-2-102 — Qualifications
  • 39-2-103 — Exercise of power
  • 39-2-104 — Oath of office
  • 39-2-105 — Seal
  • 39-2-106 — Employees - compensation
  • 39-2-107 — Office - hearings
  • 39-2-108 — Rules and regulations
  • 39-2-109 — Duties, powers, and authority - definition
  • 39-2-109.5 — Computers for property assessment - state assistance. (Repealed)
  • 39-2-110 — Annual school for assessors
  • 39-2-111 — Complaints
  • 39-2-112 — Assessor to appear - when
  • 39-2-113 — Administrator may intervene
  • 39-2-114 — Reappraisal - when - procedures
  • 39-2-115 — Review of abstracts of assessment - recommendations - repeal
  • 39-2-116 — Approval of tax abatement or refund
  • 39-2-117 — Applications for exemption - review - annual reports - procedures - rules - definition
  • 39-2-118 — Recommendations to governor
  • 39-2-119 — Annual report
  • 39-2-120 — Powers of property tax administrator
  • 39-2-121 — Enforcement of orders
  • 39-2-122 — Notice prior to injunction
  • 39-2-123 — Board of assessment appeals created - members - compensation
  • 39-2-124 — Executive director to furnish employees and clerical assistance
  • 39-2-125 — Duties of the board - board of assessment appeals cash fund - creation - accelerated appeal cash fund - repeal
  • 39-2-126 — Delaying effect of decision - when
  • 39-2-127 — Board of assessment appeals meetings - proceedings - representation before board
  • 39-2-128 — Board of assessment appeals may issue orders
  • 39-2-129 — Advisory committee to the property tax administrator created
  • 39-2-130 — Membership of the advisory committee - terms - compensation - meetings
  • 39-2-131 — Function of the committee - notice of proposed changes - property tax materials - definition
  • 39-20-101 — Not applicable to general or inheritance taxes
  • 39-20-102 — Civil action to enforce lien
  • 39-20-103 — When holder of prior lien may file action
  • 39-20-104 — Certificate of discharge subject to lien
  • 39-20-105 — Certificate of discharge to part of property
  • 39-20-106 — How values determined
  • 39-20-107 — Certificate of release conclusive
  • 39-21-101 — Definitions
  • 39-21-102 — Scope
  • 39-21-103 — Hearings
  • 39-21-104 — Rejection of claims
  • 39-21-104.5 — Frivolous submissions
  • 39-21-105 — Appeals
  • 39-21-105.5 — Notice - first-class mail - definition
  • 39-21-106 — Compromise
  • 39-21-107 — Limitations
  • 39-21-108 — Refunds
  • 39-21-109 — Interest on underpayment, nonpayment, or extensions of time for payment of tax
  • 39-21-110 — Interest on overpayments - repeal
  • 39-21-110.5 — Rate of interest to be fixed
  • 39-21-111 — Jeopardy assessment and demands
  • 39-21-112 — Duties and powers of executive director - reporting of information related to local lodging tax and sales or use tax on
  • 39-21-113 — Reports and returns - rule - repeal
  • 39-21-114 — Methods of enforcing collection
  • 39-21-114.5 — Surrender of property subject to levy - definition
  • 39-21-115 — Reciprocity with other states for collection of taxes provided
  • 39-21-116 — Closing agreements
  • 39-21-116.5 — Penalties - repeal
  • 39-21-117 — Saving clause
  • 39-21-118 — Criminal penalties - repeal
  • 39-21-119 — Filing with executive director - when deemed to have been made
  • 39-21-119.5 — Mandatory electronic filing of returns - mandatory electronic payment - penalty - waiver - definitions
  • 39-21-120 — Signature and filing alternatives for tax returns
  • 39-21-121 — Unclaimed property offset - definition
  • 39-21-122 — Revenue impact of 2010 tax legislation - tracking by department. (Repealed)
  • 39-21-201 — Program established - repeal. (Repealed)
  • 39-21-202 — Tax amnesty cash fund - creation - uses - repeal. (Repealed)
  • 39-21-301 — Legislative declaration
  • 39-21-302 — Definitions
  • 39-21-303 — Tax profile and expenditure report
  • 39-21-304 — Tax expenditure - tax preference performance statement - tax expenditure repeal requirement
  • 39-21-305 — Tax expenditure - state auditor evaluation
  • 39-21-306 — State auditor report - federal tax law and changes that impact the state tax base
  • 39-21-401 — Legislative declaration
  • 39-21-402 — Definitions
  • 39-21-403 — Legislative oversight committee concerning tax policy - creation - duties - report - repeal
  • 39-21-404 — Task force concerning tax policy - creation - membership - duties
  • 39-21-405 — Repeal of part
  • 39-22-1001 — Limitations on voluntary contribution programs - queue - notice - reestablishment of certain programs
  • 39-22-101 — Short title
  • 39-22-102 — Legislative declaration
  • 39-22-103 — Definitions - construction of terms
  • 39-22-104 — Income tax imposed on individuals, estates, and trusts - single rate - report - tax preference performance statement -
  • 39-22-104.5 — Pretax payments - catastrophic health insurance - repeal
  • 39-22-104.6 — Pretax payments - medical savings accounts - repeal
  • 39-22-105 — Alternative minimum tax
  • 39-22-106 — Colorado personal exemptions of a resident individual
  • 39-22-107 — Income tax filing status
  • 39-22-107.5 — Income tax filing status - innocent spouse relief
  • 39-22-108 — Credit for tax paid other states
  • 39-22-108.5 — Dual resident trusts - income tax calculation
  • 39-22-109 — Income of a nonresident individual for purposes of Colorado income tax
  • 39-22-110 — Apportionment of tax in the case of a part-year resident
  • 39-22-110.5 — Reacquisition of residency during active duty military service
  • 39-22-1101 — Voluntary contribution designation - procedure - repeal. (Repealed)
  • 39-22-1102 — Fund established - contributions - appropriation - repeal. (Repealed)
  • 39-22-111 — Accounting periods and methods
  • 39-22-112 — Persons and organizations exempt from tax under this article
  • 39-22-113 — Tax credit or refund for persons with disabilities who are employed - amount - applicability. (Repealed)
  • 39-22-114 — Residential energy credit. (Repealed)
  • 39-22-114.5 — Tax credit for investment in technologies for recycling plastics - repeal
  • 39-22-115 — Credit for crops or livestock contributed to charitable organizations - definitions. (Repealed)
  • 39-22-116 — Tax tables for individuals
  • 39-22-117 — Uninsurable health plan charge - repeal. (Repealed)
  • 39-22-118 — Grants for members of United States armed services - combat pay received during active duty in Operation Desert Storm -
  • 39-22-119 — Expenses related to child and dependent care - refundable credit against state tax - tax preference performance stateme
  • 39-22-119.5 — Child care expenses tax credit - legislative declaration - definitions - repeal
  • 39-22-120 — Legislative declaration - state sales tax refund - offset against state income tax. (Repealed)
  • 39-22-120.5 — Unrefunded excess revenues. (Repealed)
  • 39-22-1201 — Fund established - revenue - appropriation - discontinuance of fund - repeal. (Repealed)
  • 39-22-121 — Credit for child care facilities - legislative declaration - definitions - repeal
  • 39-22-122 — Long-term care insurance credit
  • 39-22-123 — Earned income tax credit - refund of state excess revenues for fiscal years commencing on or after July 1, 1998
  • 39-22-123.5 — Earned income tax credit - legislative declaration - repeal
  • 39-22-123.7 — Earned income tax credit - pilot program - pre-populated tax return - rules - report - repeal
  • 39-22-124 — Tax credit against state taxes - legislative declaration - hearings and appeals. (Repealed)
  • 39-22-125 — Credit for health benefit plans - definitions - mechanism to refund excess state revenues. (Repealed)
  • 39-22-126 — Credit for health care professionals practicing in rural health care professional shortage areas - legislative declarat
  • 39-22-127 — Credit for providing foster care - refund of excess state revenues for fiscal years commencing on or after January 1, 2
  • 39-22-128 — Credit for income eligible to be deferred on sale of livestock due to weather-related conditions - repeal. (Repealed)
  • 39-22-129 — Child tax credit - legislative declaration - definitions - repeal
  • 39-22-130 — Family affordability tax credit - tax preference performance statement - legislative declaration - definitions - repeal
  • 39-22-1301 — Voluntary contribution designation - procedure
  • 39-22-1302 — Contributions credited to homeless prevention activities program fund - creation - appropriation
  • 39-22-1303 — Repeal of part. (Repealed)
  • 39-22-1401 — Voluntary contribution designation - procedure - repeal. (Repealed)
  • 39-22-1402 — Contributions credited to Operation Desert Storm active duty military fund - appropriations - repeal. (Repealed)
  • 39-22-1403 — Late filing of income tax returns. (Repealed)
  • 39-22-1801 — Legislative declaration
  • 39-22-1802 — Voluntary contribution designation - procedure - effective date
  • 39-22-1803 — Contributions credited to the Special Olympics Colorado fund - creation - appropriation
  • 39-22-1804 — Repeal of part
  • 39-22-1901 — Legislative declaration
  • 39-22-1902 — Voluntary contribution designation - procedure
  • 39-22-1903 — Contributions credited to the fund - appropriation
  • 39-22-1904 — Repeal of part. (Repealed)
  • 39-22-2001 — Legislative declaration - revenues exceeding TABOR limit - sales tax refund
  • 39-22-2002 — Fiscal years commencing on or after July 1, 1998 - state sales tax refund - authority of executive director - definitio
  • 39-22-2003 — State sales tax refund - offset against state income tax - qualified individuals - definitions
  • 39-22-2004 — Temporary refund of excess state revenues from all sources - definitions - repeal
  • 39-22-2005 — Refund of excess state revenues from all sources - definitions - repeal
  • 39-22-201 — Partners, not partnership, subject to tax
  • 39-22-201.5 — Limited liability company members - subject to tax. (Repealed)
  • 39-22-202 — Resident partners - definition
  • 39-22-202.5 — Resident members. (Repealed)
  • 39-22-203 — Nonresident partners
  • 39-22-203.5 — Nonresident members. (Repealed)
  • 39-22-204 — Accounting periods and methods
  • 39-22-204.5 — Accounting periods and methods - limited liability companies. (Repealed)
  • 39-22-205 — Limited liability company members. (Repealed)
  • 39-22-206 — Foreign source income of export taxpayers
  • 39-22-2101 — Definitions
  • 39-22-2102 — Credit against tax - affordable housing developments - legislative declaration
  • 39-22-2103 — Recapture
  • 39-22-2104 — Filing requirements
  • 39-22-2105 — Parallel credits - insurance premium taxes
  • 39-22-2106 — Rules
  • 39-22-2107 — Compliance monitoring
  • 39-22-2108 — Report to the general assembly
  • 39-22-2201 — Voluntary contribution designation - procedure
  • 39-22-2202 — Contributions credited to the fund - administration - transfer
  • 39-22-2203 — Repeal of part
  • 39-22-2401 — Legislative declaration
  • 39-22-2402 — Voluntary contribution designation - procedure
  • 39-22-2403 — Contributions credited to Colorado healthy rivers fund - creation - appropriation
  • 39-22-2404 — Repeal of part
  • 39-22-2901 — Voluntary contribution designation - procedure
  • 39-22-2902 — Contributions credited to the Alzheimer's Association fund - creation - appropriation
  • 39-22-2903 — Repeal of part
  • 39-22-300.1 — Short title - citation
  • 39-22-3001 — Voluntary contribution designation - procedure
  • 39-22-3002 — Contributions credited to the military family relief fund - appropriation
  • 39-22-3003 — Repeal of part
  • 39-22-301 — Corporate tax imposed - repeal
  • 39-22-302 — S corporations
  • 39-22-303 — Dividends in a combined report - foreign source income - affiliated groups - definitions - rules - repeal
  • 39-22-303.1 — Interstate banking or branching - nondiscriminatory tax treatment
  • 39-22-303.5 — Single-factor apportionment of business income - allocation of nonbusiness income - rules - definitions
  • 39-22-303.6 — Market-based apportionment of the income of a taxpayer engaged in business - allocation of nonapportionable income - ru
  • 39-22-303.7 — Sourcing of sales of mutual fund service corporations - definitions
  • 39-22-303.9 — Apportionment of the income of a taxpayer with enterprise data center operations in the state - definitions
  • 39-22-304 — Net income of corporation - legislative declaration - definitions - repeal
  • 39-22-305 — Consolidated returns
  • 39-22-306 — Accounting periods and methods
  • 39-22-307 — Credit allowed for prior payment of impact assistance. (Repealed)
  • 39-22-308 — Credit allowed for purchase of Colorado coal
  • 39-22-309 — Tax credit for investment in technologies for recycling plastics. (Repealed)
  • 39-22-310 — Legislative declaration - statutory interpretation and construction
  • 39-22-320 — Short title - citation
  • 39-22-321 — Definitions
  • 39-22-322 — Taxation of an S corporation and its shareholders
  • 39-22-323 — Modification and characterization of income
  • 39-22-324 — Basis and adjustments
  • 39-22-325 — Carryforwards and carrybacks - loss limitation
  • 39-22-326 — Part-year residence
  • 39-22-327 — Distributions
  • 39-22-328 — Returns - repeal. (Repealed)
  • 39-22-329 — Tax credits
  • 39-22-330 — Uniformity of application and construction
  • 39-22-3301 — Legislative declaration
  • 39-22-3302 — Voluntary contribution designation - procedure
  • 39-22-3303 — Contributions credited to the Colorado cancer fund - creation - appropriation
  • 39-22-3304 — Repeal of part
  • 39-22-340 — Short title - citation
  • 39-22-341 — Legislative declaration
  • 39-22-342 — Definitions
  • 39-22-343 — Election
  • 39-22-344 — Imposition of tax
  • 39-22-345 — Owner exclusion
  • 39-22-346 — Credit for tax paid in other states
  • 39-22-347 — Credit for electing pass-through entity owner - tax preference performance statement - legislative declaration
  • 39-22-3601 — Legislative declaration
  • 39-22-3602 — Voluntary contribution designation - procedure
  • 39-22-3603 — Contributions credited to the Make-A-Wish Foundation of Colorado fund - creation - appropriation
  • 39-22-3604 — Repeal of part
  • 39-22-3801 — Legislative declaration
  • 39-22-3802 — Voluntary contribution designation - procedure
  • 39-22-3803 — Contributions credited to the unwanted horse fund - creation - appropriation
  • 39-22-3804 — Repeal of part
  • 39-22-401 — Income of a resident estate or trust for purposes of Colorado income tax
  • 39-22-402 — Share of a resident estate, trust, or beneficiary in Colorado fiduciary adjustments
  • 39-22-403 — Income of a nonresident estate or trust subject to income tax
  • 39-22-404 — Share of a nonresident estate, trust, or beneficiary in income from sources within Colorado
  • 39-22-405 — Colorado exemption and federal income tax modification of nonresident estate or trust. (Repealed)
  • 39-22-406 — Special rule for accumulation distributions. (Repealed)
  • 39-22-407 — Accounting periods and methods
  • 39-22-4301 — Legislative declaration
  • 39-22-4302 — Voluntary contribution designation - procedure - effective date
  • 39-22-4303 — Contributions credited to the American Red Cross Colorado disaster response, readiness, and preparedness fund - creatio
  • 39-22-4304 — Repeal of part
  • 39-22-4501 — Legislative declaration
  • 39-22-4502 — Voluntary contribution designation - procedure - effective date
  • 39-22-4503 — Contributions credited to the Habitat for Humanity of Colorado fund - creation - appropriation
  • 39-22-4504 — Repeal of part
  • 39-22-4701 — Short title
  • 39-22-4702 — Legislative declaration
  • 39-22-4703 — Definitions
  • 39-22-4704 — First-time home buyer savings account
  • 39-22-4705 — Eligible expenses - penalties for other uses
  • 39-22-4706 — Forms
  • 39-22-4707 — Financial institutions
  • 39-22-4708 — Repeal of part
  • 39-22-501 — Taxation of regulated investment companies
  • 39-22-502 — Adjustment to basis of shares of regulated investment company. (Repealed)
  • 39-22-503 — Taxation of real estate investment trusts - definitions
  • 39-22-504 — Net operating losses
  • 39-22-504.5 — Short title
  • 39-22-504.6 — Definitions
  • 39-22-504.7 — Medical savings accounts - establishment - contributions - distributions - restrictions - taxation - portability - repe
  • 39-22-505 — Oil and gas producers. (Repealed)
  • 39-22-506 — Tentative carry-back adjustment - application - allowance. (Repealed)
  • 39-22-507 — Credits against tax - employer expenses - work incentive programs. (Repealed)
  • 39-22-507.5 — Credits against tax - investment in certain property - repeal
  • 39-22-507.6 — Credits against corporate tax - investment in certain property - repeal
  • 39-22-508 — Credit for property taxes attributable to pollution control property. (Repealed)
  • 39-22-508.1 — Short title. (Repealed)
  • 39-22-508.2 — Definitions - construction of terms. (Repealed)
  • 39-22-508.3 — Special credit available - new business facility - new employees. (Repealed)
  • 39-22-508.4 — Election to defer commencement of credit. (Repealed)
  • 39-22-508.5 — Effect of transfers of new business facilities. (Repealed)
  • 39-22-508.6 — Effect of termination of enterprise or facility. (Repealed)
  • 39-22-508.7 — Effective date - termination date. (Repealed)
  • 39-22-509 — Credit against tax - employer expenditures for alternative transportation options for employees - legislative declarati
  • 39-22-510 — State-employed chaplains - designation of rental allowance. (Repealed)
  • 39-22-5101 — Legislative declaration
  • 39-22-5102 — Voluntary contribution designation - procedure - effective date
  • 39-22-5103 — List of eligible charitable organizations
  • 39-22-5104 — Contributions credited to the donate to a Colorado nonprofit fund - creation - appropriation - distribution
  • 39-22-5105 — Initial funding
  • 39-22-511 — Credit against Colorado income taxes based on cost of certificate purchased by persons in the business of the transport
  • 39-22-512 — Commercial, industrial, and agricultural energy credit. (Repealed)
  • 39-22-513 — Credit to lending institutions for making residential energy-related loans. (Repealed)
  • 39-22-514 — Tax credit for qualified costs incurred in preservation of historic properties
  • 39-22-514.5 — Tax credit for qualified costs incurred in preservation of historic structures - commercial historic preservation tax c
  • 39-22-515 — Tax credit for qualified equipment utilizing postconsumer waste. (Repealed)
  • 39-22-516 — Tax credit for purchase of vehicles using alternative fuels - repeal. (Repealed)
  • 39-22-516.5 — Tax credit for innovative motor vehicles - repeal. (Repealed)
  • 39-22-516.7 — Tax credit for innovative motor vehicles - tax preference performance statement - legislative declaration - definitions
  • 39-22-516.8 — Tax credit for innovative trucks - tax preference performance statement - legislative declaration - definitions - repea
  • 39-22-517 — Tax credit for child care center investments - repeal
  • 39-22-518 — Tax modification for net capital gains - definitions - repeal
  • 39-22-519 — Tax credit for book value of certificate for carriers of sludge - repeal. (Repealed)
  • 39-22-520 — Credit against tax - investment in school-to-career program - definitions - repeal
  • 39-22-5201 — Definitions
  • 39-22-5202 — Uninsured designation - required forms - rules
  • 39-22-521 — Credits against tax - employer expenses - public assistance recipients - repeal
  • 39-22-522 — Credit against tax - conservation easements - definitions - repeal
  • 39-22-522.5 — Conservation easement tax credits - dispute resolution - legislative declaration
  • 39-22-523 — Credit against tax - contributions to high technology scholarship program - mechanism to refund excess state revenues.
  • 39-22-524 — Tax credit for individuals contributing matching funds for individual development accounts - repeal. (Repealed)
  • 39-22-525 — Contributions to Colorado institute of technology - credit against tax. (Repealed)
  • 39-22-526 — Credit for environmental remediation of contaminated land - legislative declaration - definition - repeal
  • 39-22-527 — Agricultural value-added tax credit. (Repealed)
  • 39-22-528 — Tax credit for participation in agriculture value-added cash fund. (Repealed)
  • 39-22-529 — Business expense deduction - labor services - unauthorized alien - definitions
  • 39-22-530 — Credit for employers that hire persons with intellectual and developmental disabilities - definitions. (Repealed)
  • 39-22-5301 — Legislative declaration
  • 39-22-5302 — Voluntary contribution designation - procedure - effective date
  • 39-22-5303 — Contributions credited to Feeding Colorado fund - creation - appropriation
  • 39-22-5304 — Repeal of part
  • 39-22-531 — Colorado job growth incentive tax credit - rules - definitions - repeal
  • 39-22-532 — Advanced industry investment tax credit - definitions
  • 39-22-533 — Instream flow incentive tax credit for water rights holders - rules - definitions - repeal. (Repealed)
  • 39-22-534 — Credit for estate taxes paid - agricultural land - recapture - definitions. (Repealed)
  • 39-22-535 — Credit for purchase of uniquely valuable motor vehicle registration numbers - repeal
  • 39-22-536 — Credit for food contributed to hunger-relief charitable organizations - definitions - repeal. (Repealed)
  • 39-22-537 — Credit for personal property taxes paid - legislative declaration - definitions - repeal. (Repealed)
  • 39-22-537.5 — Credit for personal property taxes paid - legislative declaration - definitions - repeal
  • 39-22-538 — Credit for health-care preceptors working in health professional shortage areas - legislative declaration - definitions
  • 39-22-539 — Credit for employer contributions to employee 529 qualified state tuition programs - legislative declaration - definiti
  • 39-22-540 — Credit - organ donor - leave of absence period - legislative declaration - definitions
  • 39-22-5401 — Tax preference performance statement - legislative declaration
  • 39-22-5402 — Definitions
  • 39-22-5403 — Credit against tax - middle-income housing developments
  • 39-22-5404 — Qualified development owned by governmental or quasi-governmental entity
  • 39-22-5405 — Recapture
  • 39-22-5406 — Parallel credits - insurance premium taxes
  • 39-22-5407 — Rules - compliance monitoring
  • 39-22-5408 — Reporting requirements
  • 39-22-5409 — Repeal of part
  • 39-22-541 — Credit for retrofitting a residence to increase a residence's visitability - tax preference performance statement - leg
  • 39-22-542 — Employee ownership tax credit - definitions - legislative declaration - repeal
  • 39-22-542.5 — Tax credit for new employee-owned businesses - employee ownership cash fund - tax preference performance statement - le
  • 39-22-543 — Credit for wildfire hazard mitigation expenses - legislative declaration - definitions - repeal
  • 39-22-544 — Credit against tax - qualifying seniors - creation - legislative declaration - definitions - repeal
  • 39-22-545 — Credit against tax - heat pump systems - heat pump water heaters - tax preference performance statement - legislative d
  • 39-22-546 — Credit against tax - residential energy storage systems - tax preference performance statement - legislative declaratio
  • 39-22-547 — Early childhood educator income tax credit - tax preference performance statement - legislative declaration - definitio
  • 39-22-548 — Colorado homeless contribution tax credit - legislative declaration - definitions - repeal
  • 39-22-549 — Credit against tax - small food business recovery and resilience grant program equipment - community food consortium du
  • 39-22-550 — Tax credit for reducing emissions from certain lawn equipment - tax preference performance statement - legislative decl
  • 39-22-5501 — Tax preference performance statement - legislative declaration
  • 39-22-5502 — Definitions
  • 39-22-5503 — Credit against tax - affordable housing located in a transit-oriented community
  • 39-22-5504 — Recapture
  • 39-22-5505 — Filing requirements
  • 39-22-5506 — Parallel credits - insurance premium taxes
  • 39-22-5507 — Compliance monitoring
  • 39-22-5508 — Repeal of part
  • 39-22-551 — Industrial clean energy tax credit - tax preference performance statement - definitions - report - repeal
  • 39-22-552 — Tax credit for expenditures made in connection with a geothermal energy project - tax preference performance statement
  • 39-22-553 — Geothermal electricity generation production tax credit - tax preference performance statement - legislative declaratio
  • 39-22-554 — Heat pump technology and thermal energy network tax credit - tax preference performance statement - legislative declara
  • 39-22-555 — Electric bicycle tax credit - tax preference performance statement - legislative declaration - definitions - repeal
  • 39-22-556 — Tax credit for sustainable aviation fuel production facility - tax preference performance statement - legislative decla
  • 39-22-557 — Clean hydrogen tax credit - qualified uses - tax preference performance statement - definitions - legislative declarati
  • 39-22-558 — Tax credit for employer's contribution to employee for eligible expenses in connection with a qualifying home purchase
  • 39-22-559 — Film incentive tax credit - tax preference performance statement - review - legislative declaration - definitions - rep
  • 39-22-560 — Tax credit for certification of aircraft to use unleaded aviation gasoline - tax preference performance statement - rev
  • 39-22-5601 — Legislative declaration
  • 39-22-5602 — Voluntary contribution designation - procedure - effective date
  • 39-22-5603 — Contributions credited to animal protection fund - appropriation
  • 39-22-561 — Agricultural stewardship tax credit - tax preference performance statement - legislative declaration - definitions - ru
  • 39-22-562 — Apprenticeship tax credit - tax preference performance statement - legislative declaration - definitions - rules - repe
  • 39-22-563 — Tax credit for freight rail use - tax preference performance statement - legislative declaration - definitions - repeal
  • 39-22-564 — New railroad operator tax credit - tax preference performance statement - legislative declaration - definitions - rules
  • 39-22-565 — Workforce shortage tax credit - tax preference performance statement - report - legislative declaration - definitions -
  • 39-22-566 — Qualified care worker tax credit - tax preference performance statement - legislative declaration - definitions - repea
  • 39-22-567 — Tax credit for investments in fixed capital assets for a shared quantum facility - tax preference performance statement
  • 39-22-568 — Quantum business loan loss reserve income tax credit - tax preference performance statement - cash fund - legislative d
  • 39-22-569 — Community revitalization tax credit - community revitalization tax credit program cash fund - tax preference performanc
  • 39-22-570 — Tuition and fee tax incentive for qualifying students - tax preference performance statement - report - legislative dec
  • 39-22-571 — Film festival incentive tax credit - tax preference performance statement - legislative declaration - definitions - rep
  • 39-22-600.3 — Definitions
  • 39-22-601 — Returns - repeal
  • 39-22-601.5 — Reporting federal adjustments - definitions
  • 39-22-602 — Failure to make return - director may make
  • 39-22-603 — Returns not made under oath
  • 39-22-603.5 — Frivolous returns
  • 39-22-604 — Withholding tax - requirement to withhold - tax lien - exemption from lien - annual statement - notice - definitions -
  • 39-22-604.3 — Innovation reinvestment - withholding - transfers - bioscience - clean technology - short title - legislative declarati
  • 39-22-604.5 — Withholding tax - transfers of Colorado real property - nonresident transferors
  • 39-22-605 — Failure by individual to pay estimated income tax
  • 39-22-606 — Failure by corporation to pay estimated income tax
  • 39-22-607 — Estimated tax deposited with treasurer
  • 39-22-608 — Form, place, and date of filing return - extension - electronic filing
  • 39-22-609 — Payment of tax - applicable when
  • 39-22-610 — Relief for members of the armed forces of the United States - when
  • 39-22-611 — Property exempt from ad valorem taxes
  • 39-22-612 — Certificate of nonresidence. (Repealed)
  • 39-22-613 — Oath and affidavit. (Repealed)
  • 39-22-614 — Contents of application. (Repealed)
  • 39-22-615 — Duration and renewal of certificate. (Repealed)
  • 39-22-616 — Fees. (Repealed)
  • 39-22-617 — Exemption of holder of certificate. (Repealed)
  • 39-22-618 — False statements deemed perjury. (Repealed)
  • 39-22-619 — Certificate improperly procured. (Repealed)
  • 39-22-620 — Review of action of executive director. (Repealed)
  • 39-22-621 — Interest and penalties
  • 39-22-622 — Refunds
  • 39-22-623 — Disposition of collections - definition
  • 39-22-624 — Prior rights and liabilities not affected
  • 39-22-625 — Application of article - effective date
  • 39-22-626 — Applicability of amendments to this article to income tax years
  • 39-22-627 — Temporary adjustment of rate of income tax - refund of excess state revenues - authority of executive director - defini
  • 39-22-628 — Direct deposit of refund to collegeinvest savings accounts - modification of individual income tax return forms - legis
  • 39-22-629 — Advance payments of income tax credits - definitions
  • 39-22-630 — Charitable contributions made through qualified intermediaries - eligibility for income tax credits maintained - defini
  • 39-22-651 — Short title - citation
  • 39-22-652 — Definitions
  • 39-22-653 — Taxpayer disclosure of reportable or listed transactions
  • 39-22-654 — Additional listed transactions - report
  • 39-22-655 — Penalty for failure to disclose a reportable or listed transaction
  • 39-22-656 — Material advisor - disclosure of reportable or listed transactions
  • 39-22-657 — Material advisor - maintenance of list
  • 39-22-658 — Material advisor - penalties
  • 39-22-659 — Waiver, reduction, or compromise of penalty for reasonable cause
  • 39-22-701 — Legislative declaration
  • 39-22-702 — Voluntary contribution designation - procedure
  • 39-22-703 — Contributions credited to Colorado nongame conservation and wildlife restoration cash fund - administration - transfer
  • 39-22-704 — Repeal of part
  • 39-22-801 — Voluntary contribution designation - procedure
  • 39-22-802 — Contributions credited to Colorado domestic abuse program fund - creation - appropriation
  • 39-22-803 — Repeal of part
  • 39-24-101 — Short title
  • 39-24-102 — Definitions
  • 39-24-103 — Interpretation
  • 39-24-104 — Compromise agreement - filing - penalty
  • 39-24-105 — Arbitration agreement - board of arbitrators
  • 39-24-106 — Hearings
  • 39-24-107 — Powers of board
  • 39-24-108 — Determination of domicile
  • 39-24-109 — Majority vote
  • 39-24-110 — Filing of determination
  • 39-24-111 — Penalties for nonpayment
  • 39-24-112 — Compromise by parties
  • 39-24-113 — Compensation and expenses
  • 39-24-114 — Reciprocal application
  • 39-26-101 — Short title
  • 39-26-102 — Performance statement - definitions - repeal
  • 39-26-102.5 — Change of references from Internal Revenue Code of 1954 to Internal Revenue Code of 1986
  • 39-26-103 — Licenses - fee - revocation - definition
  • 39-26-103.5 — Qualified purchaser - direct payment permit number - qualifications
  • 39-26-104 — Property and services taxed - definitions
  • 39-26-105 — Vendor liable for tax - definitions - repeal
  • 39-26-105.2 — Remittance of tax - GIS - vendor held harmless - requirements of GIS database - rules - legislative declaration - defin
  • 39-26-105.3 — Remittance of tax - electronic database - vendor held harmless - repeal. (Repealed)
  • 39-26-105.4 — Remittance of tax - determination of address - dealer held harmless
  • 39-26-105.5 — Remittance of sales taxes - electronic funds transfers
  • 39-26-106 — Schedule of sales tax
  • 39-26-107 — Rules and regulations
  • 39-26-108 — Tax cannot be absorbed
  • 39-26-109 — Reports of vendor - rules
  • 39-26-110 — Retailer - multiple locations. (Repealed)
  • 39-26-111 — Credit sales
  • 39-26-112 — Excess tax - remittance - repeal
  • 39-26-113 — Collection of sales tax - motor vehicles - off-highway vehicles - exemption - process for motor vehicles sold at auctio
  • 39-26-113.5 — Refund of state sales taxes for vehicles used in interstate commerce - fund - repeal
  • 39-26-114 — Exemptions - disputes - credits or refunds - definitions - creation of fund. (Repealed)
  • 39-26-115 — Deficiency due to negligence
  • 39-26-116 — Record of sales
  • 39-26-117 — Tax lien - exemption from lien
  • 39-26-118 — Recovery of taxes, penalty, and interest - repeal
  • 39-26-119 — License and tax additional
  • 39-26-120 — False or fraudulent return, statement - penalty
  • 39-26-121 — Penalty
  • 39-26-122 — Administration
  • 39-26-122.5 — Collection of sales tax - enhanced efficiencies - intergovernmental agreements with local governments - legislative dec
  • 39-26-122.7 — Filing and remittance of remote sales - standard sales tax reporting form for remote sales - delayed distributions - ce
  • 39-26-123 — Receipts - disposition - transfers of general fund surplus - sales tax holding fund - creation - definitions
  • 39-26-123.1 — Credit of sales and use tax receipts to Colorado water conservation board construction fund - terminates July 1, 1982 -
  • 39-26-124 — Applicability to banks
  • 39-26-125 — Limitations
  • 39-26-126 — Legislative finding as to revenues for old age pension fund
  • 39-26-127 — Legislation modifying the state sales tax base - no impact on local government sales tax bases - no expansion of local
  • 39-26-128 — Uniform sales and use tax base - definition
  • 39-26-129 — Refund for property used in rural broadband service - legislative declaration - tax preference performance statement -
  • 39-26-201 — Definitions
  • 39-26-202 — Authorization of tax
  • 39-26-203 — Exemptions - definitions. (Repealed)
  • 39-26-204 — Periodic return - collection
  • 39-26-204.5 — Remittance of tax - electronic database - retailer held harmless - repeal
  • 39-26-204.6 — Remittance of tax - determination of address - motor vehicle dealer held harmless
  • 39-26-205 — Tax constitutes lien - exemption from lien
  • 39-26-206 — Failure to make return
  • 39-26-207 — Penalty interest on unpaid tax
  • 39-26-208 — Collection of use tax - motor vehicles
  • 39-26-209 — Rules and regulations
  • 39-26-210 — Limitations
  • 39-26-211 — Applicability to banks
  • 39-26-212 — Legislation modifying the state use tax base - no impact on local government use tax bases - no expansion of local auth
  • 39-26-401 — Definitions
  • 39-26-402 — Refund of state sales and use tax for biotechnology - application requirements and procedures
  • 39-26-403 — Refund of state sales and use tax for medical technology and clean technology - application requirements and procedures
  • 39-26-404 — Repeal of part
  • 39-26-501 — Definitions. (Repealed)
  • 39-26-502 — Fiscal years commencing on or after July 1, 1999 - temporary refund of state sales and use tax paid for pollution contr
  • 39-26-601 — Definitions. (Repealed)
  • 39-26-602 — Fiscal years commencing on or after July 1, 2002 - temporary refund of state sales and use tax paid for tangible person
  • 39-26-701 — Definitions
  • 39-26-702 — Department of revenue - rules
  • 39-26-703 — Disputes and refunds - repeal
  • 39-26-704 — Miscellaneous sales tax exemptions - governmental entities - hotel residents - schools - exchange of property
  • 39-26-705 — Miscellaneous use tax exemptions - printers ink and newsprint - manufactured goods
  • 39-26-706 — Miscellaneous sales and use tax exemptions - internet access - refractory materials - precious metal bullion and coins
  • 39-26-707 — Food, meals, beverages, and packaging - definitions
  • 39-26-708 — Construction and building materials - legislative declaration - definition
  • 39-26-709 — Machinery and machine tools - definitions
  • 39-26-710 — Railroads - construction and building materials - tangible personal property - work equipment - rolling stock
  • 39-26-711 — Aircraft - tangible personal property
  • 39-26-711.5 — Aircraft - use outside state
  • 39-26-711.8 — Aircraft - use outside state - on-demand air carriers
  • 39-26-711.9 — Historic aircraft on loan for public display - definition
  • 39-26-712 — Trailers and trucks
  • 39-26-713 — Tangible personal property
  • 39-26-714 — Vending machines - definitions
  • 39-26-715 — Fuel and oil - definitions
  • 39-26-716 — Agriculture and livestock - special fuels - definitions
  • 39-26-717 — Drugs and medical and therapeutic devices - legislative declaration - definitions
  • 39-26-718 — Charitable organizations - association or organization of parents and teachers of public school students
  • 39-26-719 — Motor vehicles - tax preference performance statement - definitions - repeal
  • 39-26-720 — Bingo equipment
  • 39-26-721 — Manufactured homes and tiny homes
  • 39-26-722 — Cleanrooms - definitions - repeal. (Repealed)
  • 39-26-723 — Colorado wood products - repeal
  • 39-26-724 — Components used to produce energy from a renewable energy source - definitions
  • 39-26-725 — Sales related to a school - definitions
  • 39-26-726 — Medical marijuana - debilitating conditions and ability to purchase
  • 39-26-727 — Tribal exemption - motor vehicles - partial interest - definition - legislative declaration
  • 39-26-728 — Property for use in space flight - definitions
  • 39-26-729 — Retail sales of marijuana
  • 39-26-730 — Sales and use tax exemption forms - simplification - legislative declaration
  • 39-26-731 — Eligible decarbonizing building materials - tax preference performance statement - legislative declaration - definition
  • 39-26-732 — Heat pump systems - tax preference performance statement - legislative declaration - definitions - repeal
  • 39-26-733 — Residential energy storage systems - tax preference performance statement - legislative declaration - definition - repe
  • 39-26-734 — Rebuilding from declared wildfire disaster - tax preference performance statement - legislative declaration - definitio
  • 39-26-801 — Legislative declaration
  • 39-26-801.5 — Definitions
  • 39-26-802 — Sales and use tax simplification task force - creation - definitions - repeal
  • 39-26-802.5 — Sales and use tax simplification - request for information
  • 39-26-802.7 — Electronic sales and use tax simplification system - sourcing method - implementation - legislative intent - definition
  • 39-26-802.9 — Retailers without physical presence or with only incidental physical presence in local taxing jurisdictions - streamlin
  • 39-26-803 — Gifts, grants, or donations
  • 39-26-804 — Repeal of part
  • 39-26-900.3 — Definitions
  • 39-26-901 — Temporary adjustment of rates of state sales and use taxes - refund of excess state revenues - legislative declaration
  • 39-27-101 — Construction - definitions
  • 39-27-102 — Tax imposed on gasoline and special fuel - deposits - penalties
  • 39-27-102.5 — Exemptions on tax imposed - ex-tax purchases - performance statement - definition - repeal
  • 39-27-103 — Refunds - penalties - checkoff - limits on collections - performance statement
  • 39-27-103.5 — Refunds of the tax paid on special fuel. (Repealed)
  • 39-27-104 — License and deposit - exception
  • 39-27-105 — Collection of tax on gasoline and special fuel - rules - repeal
  • 39-27-105.3 — Remittance of tax on gasoline and special fuel - electronic funds transfers. (Repealed)
  • 39-27-105.5 — Lien to secure payment of taxes - exemption - recovery
  • 39-27-106 — Distributor trustee of tax. (Repealed)
  • 39-27-107 — When users other than distributors must report
  • 39-27-108 — Penalty for failure to report or pay tax
  • 39-27-109 — Reports by carriers. (Repealed)
  • 39-27-109.7 — Data collection services
  • 39-27-110 — Inspection of records
  • 39-27-111 — Tax in lieu of all other taxes imposed
  • 39-27-112 — Payment of expenses and distribution of funds
  • 39-27-113 — Tax lien - priority. (Repealed)
  • 39-27-114 — False oath
  • 39-27-115 — Night deliveries. (Repealed)
  • 39-27-116 — Authority of executive director - enforcement
  • 39-27-117 — Filing with executive director - when deemed to have been made
  • 39-27-118 — Exchange of information. (Repealed)
  • 39-27-119 — Not applicable to interstate commerce
  • 39-27-120 — Penalties
  • 39-27-121 — State treasurer custodian of deposits
  • 39-27-122 — Measurement - liquefied petroleum gas and natural gas - director of division of oil and public safety - rules
  • 39-27-123 — Department of transportation - special fuels - impact - report
  • 39-27-301 — Definitions
  • 39-27-302 — Agreements between jurisdictions
  • 39-27-303 — Tax imposed
  • 39-27-304 — Provisions of agreements
  • 39-27-305 — Credit for purchases
  • 39-27-306 — Tax and fee collection
  • 39-27-307 — Compliance
  • 39-27-308 — Appeals
  • 39-27-309 — Exchange of information
  • 39-27-310 — Construction of this part 3 - rules and regulations
  • 39-28-101 — Definitions
  • 39-28-102 — Licensing of wholesalers - rules - fines
  • 39-28-102.5 — Licensing of wholesale subcontractors - rules - fines - fund - transfer - repeal
  • 39-28-103 — Tax levied
  • 39-28-103.3 — Inventory tax - definition
  • 39-28-103.5 — Tax levied - state constitution
  • 39-28-104 — Evidence of payment of tax - credits - redemptions - repeal
  • 39-28-104.5 — Federal requirements - placement of labels - penalty
  • 39-28-105 — Use of metering machines
  • 39-28-106 — Nonresident wholesalers
  • 39-28-107 — Unstamped packages - tax collected - fines - subject to confiscation - tobacco tax enforcement cash fund - creation
  • 39-28-108 — Penalty
  • 39-28-109 — Records - examination - returns
  • 39-28-110 — Distribution of tax collected
  • 39-28-110.5 — Revenue and spending limitations
  • 39-28-111 — Exempt sales
  • 39-28-112 — Taxation of cigarettes, tobacco products, or nicotine products by municipalities, counties, and cities and counties - d
  • 39-28-113 — Provisions not applicable. (Repealed)
  • 39-28-114 — Prohibited acts - penalties
  • 39-28-115 — List of licensed wholesalers - published on website
  • 39-28-116 — Minimum price for cigarettes
  • 39-28-201 — Legislative declaration
  • 39-28-202 — Definitions
  • 39-28-203 — Requirements
  • 39-28-301 — Legislative declaration
  • 39-28-302 — Definitions
  • 39-28-303 — Certifications - directory - tax stamps
  • 39-28-304 — Agent for service of process
  • 39-28-305 — Reporting of information - escrow installments
  • 39-28-306 — Penalties and other remedies
  • 39-28-307 — Miscellaneous provisions
  • 39-28-401 — Submission of ballot issue - increased tax on cigarettes and tobacco products - new tax on nicotine products - definiti
  • 39-29-101 — Legislative declaration
  • 39-29-102 — Definitions
  • 39-29-103 — Tax on severance of metallic minerals
  • 39-29-104 — Tax on severance of molybdenum ore
  • 39-29-105 — Tax on severance of oil and gas
  • 39-29-106 — Tax on the severance of coal
  • 39-29-107 — Tax on severance of oil shale - repeal
  • 39-29-107.5 — Credit allowed for prior payment of impact assistance. (Repealed)
  • 39-29-107.8 — Refunds
  • 39-29-108 — Allocation of severance tax revenues - definitions - repeal
  • 39-29-108.5 — Credit of state share to capital construction fund - repayment. (Repealed)
  • 39-29-109 — Severance tax trust fund - created - administration - distribution of money - legislative declaration - repeal
  • 39-29-109.3 — Severance tax operational fund - core reserve - grant program reserve - definitions - repeal
  • 39-29-109.5 — Interest differential - public school energy efficiency fund - creation - uses - definitions - repeal. (Repealed)
  • 39-29-110 — Local government severance tax fund - creation - administration - definitions - repeal
  • 39-29-111 — Withholding of income from oil and gas interest - definition
  • 39-29-112 — Procedures and reports - definitions - repeal
  • 39-29-113 — Exemption prohibited - when
  • 39-29-114 — Component members of a controlled group treated as one taxpayer
  • 39-29-115 — Penalties and interest
  • 39-29-116 — Uranium mill tailings remedial action program fund - creation - oversight committee - repeal
  • 39-3-101 — Legislative declaration - presumption of charitable purpose
  • 39-3-102 — Household furnishings - exemption
  • 39-3-103 — Personal effects - exemption
  • 39-3-104 — Ditches, canals, and flumes - exemption
  • 39-3-105 — Public libraries - governments - school districts - exemption
  • 39-3-106 — Property - religious purposes - exemption - legislative declaration
  • 39-3-106.5 — Tax-exempt property - incidental use - exemption - limitations
  • 39-3-107 — Property - not-for-profit schools - exemption
  • 39-3-108 — Property - nonresidential - health-care facility - water company - charitable purposes - exemption - limitations
  • 39-3-108.5 — Property - community corrections facility - exemption
  • 39-3-109 — Residential property - integral part of tax-exempt entities - charitable purposes - exemption - limitations
  • 39-3-110 — Property - integral part of child care center - charitable purposes - exemption - limitations
  • 39-3-111 — Property - used by fraternal or veterans' organization - charitable purposes - exemption - limitations
  • 39-3-111.5 — Property - health-care services - charitable purposes - exemption - limitations
  • 39-3-112 — Residential property - orphanage - low-income elderly or individuals with disabilities - homeless or abused - low-incom
  • 39-3-112.5 — Residential property - homeless - charitable purposes - exempt - limitations
  • 39-3-113 — Residential property - while being constructed - charitable purposes - exemption - limitations
  • 39-3-113.5 — Property acquired by nonprofit housing provider for low-income housing - use for charitable purposes - exemption - limit
  • 39-3-114 — Burden - claim for charitable exemption
  • 39-3-114.5 — Charitable exemption - owner claiming federal tax credit - fee in lieu of school district tax. (Repealed)
  • 39-3-115 — Statutes not applicable
  • 39-3-116 — Combination use of property - charitable, religious, and educational purposes - exemption - limitations
  • 39-3-117 — Cemeteries - not-for-profit - exemption
  • 39-3-118 — Intangible personal property - exemption
  • 39-3-118.5 — Business personal property - exemption - exemption authority for local governments
  • 39-3-118.7 — Community solar garden - partial business personal property tax exemption - definitions
  • 39-3-119 — Inventories - materials and supplies - held for consumption or primarily for sale - exemption
  • 39-3-119.5 — Personal property - exemption - reimbursement to local governments - legislative declaration - definitions
  • 39-3-120 — Livestock - exemption
  • 39-3-121 — Agricultural and livestock products - exemption
  • 39-3-122 — Agricultural equipment used in production of agricultural products - CEA facilities - exemption - definition
  • 39-3-123 — Works of art, literary materials, and artifacts - on loan - exemption - limitations - definitions
  • 39-3-124 — Property used by state entity - installment sales or lease agreement - financed purchase of an asset, certificate of pa
  • 39-3-125 — Church property - used as residence - exemption - limitation. (Repealed)
  • 39-3-126 — Horticultural improvements - exemption - limitation - exception
  • 39-3-126.5 — Mobile homes - low-value - exemption - legislative declaration - definition
  • 39-3-127 — County fair property - exemption - limitation
  • 39-3-127.5 — Qualifying business entities - participation in federal tax credit transactions - exemption - requirements - definition
  • 39-3-127.7 — Community land trust property - nonprofit affordable homeownership developer property - exemption - requirements - legi
  • 39-3-128 — Exempt property listed and valued
  • 39-3-129 — Proportional valuation - exempt property
  • 39-3-130 — Change in tax status of property - effective date - tax liability
  • 39-3-131 — Entire property becomes tax-exempt
  • 39-3-132 — Portion of property becomes tax-exempt
  • 39-3-133 — Payment of property taxes extinguishes lien
  • 39-3-134 — Condemnation by tax-exempt agency - duties of treasurer
  • 39-3-135 — Taxation of exempt property - taxes not to become lien. (Repealed)
  • 39-3-136 — Legislative declaration - taxation of exempt property - possessory interests. (Repealed)
  • 39-3-137 — Organizations with tax-exempt status - forgiveness of taxes owed
  • 39-3-138 — EV supply equipment - exemption
  • 39-3-139 — Property tax relief for communication services deployment - legislative declaration - definitions
  • 39-3-201 — Legislative declaration
  • 39-3-202 — Definitions
  • 39-3-203 — Property tax exemption - qualifications
  • 39-3-204 — Notice of property tax exemption
  • 39-3-205 — Exemption applications - penalty for providing false information - confidentiality
  • 39-3-206 — Notice to individuals returning incomplete or nonqualifying exemption applications - denial of exemption - administrati
  • 39-3-207 — Reporting of exemptions - reimbursement to local governmental entities
  • 39-3-208 — Auditing of property tax exemption program
  • 39-3-209 — State expenditure for property tax exemptions - mechanism for refunding of excess state revenue - legislative declarati
  • 39-3-210 — Reporting of property tax revenue reductions - reimbursement of local governmental entities - definitions - local gover
  • 39-3-211 — Reporting of assessed value reductions - reimbursement of local governmental entities - local governmental entity backf
  • 39-30-101 — Short title
  • 39-30-102 — Legislative declaration
  • 39-30-103 — Zones established - annual documentation - review - termination - annual report - definitions
  • 39-30-103.2 — Enhanced rural enterprise zones - criteria - termination
  • 39-30-103.5 — Credit against tax - contributions to enterprise zone administrators to implement economic development plans - repeal
  • 39-30-104 — Credit against tax - investment in certain property - definitions - repeal
  • 39-30-105 — Credit for new business facility employees - definitions - repeal. (Repealed)
  • 39-30-105.1 — Credit for new enterprise zone business employees - definitions
  • 39-30-105.5 — Credit against Colorado income taxes based on expenditures for research and experimental activities
  • 39-30-105.6 — Credit against tax - rehabilitation of vacant buildings
  • 39-30-106 — Sales and use tax - machinery and equipment exempted
  • 39-30-107 — Zoning regulations and labor agreements not affected
  • 39-30-107.5 — Taxable property valuations - sales taxes - incentives - definitions
  • 39-30-107.6 — Parallel credits and refunds - insurance premium taxes
  • 39-30-108 — Rules and regulations
  • 39-30-109 — Repeal of article. (Repealed)
  • 39-30-110 — Electronic submissions
  • 39-30-111 — Department of revenue - enterprise zone data - electronic filing
  • 39-30-112 — Data provided to department of revenue
  • 39-31-101 — Real property tax - tax equivalent - assistance - heat or fuel expenses assistance - eligibility - applicability - defi
  • 39-31-102 — Procedures to obtain grant - department of revenue - responsibilities
  • 39-31-103 — Department of human services - outreach - departmental information sharing
  • 39-31-104 — Heat or fuel expenses assistance - eligibility - applicability - definitions. (Repealed)
  • 39-31-104.5 — Tax credit for assistance for individuals with a disability - tax preference performance statement - legislative declar
  • 39-31-105 — Executive director - rule-making - collection of erroneous payments - waiver
  • 39-32-101 — Short title
  • 39-32-102 — Legislative declaration
  • 39-32-103 — Needs assessment and inventory - public hearing
  • 39-32-104 — Zones established
  • 39-32-105 — Credit against tax - investment in technology infrastructure
  • 39-32-106 — Report to the general assembly. (Repealed)
  • 39-32-107 — Rules
  • 39-33-101 — Definitions. (Repealed)
  • 39-33-102 — Rebate for motor vehicles using alternative fuels. (Repealed)
  • 39-33-103 — Amount of rebate for costs incurred prior to July 1, 2009 - repeal. (Repealed)
  • 39-33-103.5 — Amount of rebate for costs incurred prior to July 1, 2015 - repeal. (Repealed)
  • 39-33-104 — Rules. (Repealed)
  • 39-33-105 — Alternative fuels rebate fund - repeal. (Repealed)
  • 39-33-106 — Repeal of article. (Repealed)
  • 39-36-101 — Short title
  • 39-36-102 — Tax preference performance statement - legislative declaration
  • 39-36-103 — Definitions
  • 39-36-104 — Zones established - zone administrator - review - termination
  • 39-36-105 — Electronic submissions - certification data to department of revenue
  • 39-36-106 — Department of revenue - electronic filings - report - rules
  • 39-36-107 — Repeal of article
  • 39-37-101 — Short title
  • 39-37-102 — Legislative declaration
  • 39-37-103 — Definitions
  • 39-37-104 — Firearms, firearm precursor parts, and ammunition - excise tax levied upon gross taxable sales - tax rate
  • 39-37-105 — Exemption
  • 39-37-106 — Administration and enforcement - disputes and refunds - rules
  • 39-37-107 — Registration required
  • 39-37-108 — Books and records to be preserved
  • 39-37-109 — Returns and remittance of tax - civil penalty - rules
  • 39-37-110 — Distribution of tax collected
  • 39-37-111 — Prohibited acts - penalties
  • 39-37-112 — Revenue and spending limitations
  • 39-37-201 — Submission of ballot issue - excise tax on firearms and ammunition - definition
  • 39-37-301 — Firearms and ammunition excise tax cash fund - creation - distribution
  • 39-37-302 — Behavioral and mental health excise tax cash fund - creation - distribution
  • 39-4-101 — Definitions
  • 39-4-102 — Valuation of public utilities - legislative declaration - definition
  • 39-4-103 — Schedules of property - confidential records - late filing penalties
  • 39-4-104 — Inspection of records of utility
  • 39-4-105 — Production of records
  • 39-4-106 — Valuation of utilities - apportionment
  • 39-4-107 — Statement of valuation to counties
  • 39-4-108 — Complaint - hearing - decision
  • 39-4-109 — Judicial review
  • 39-4-110 — Certification and assessment of pollution control property. (Repealed)
  • 39-5-101 — Duties of assessor
  • 39-5-102 — When schedules required - nonresident owners listed
  • 39-5-103 — Property described
  • 39-5-103.5 — Maps of parcels of land in the county
  • 39-5-104 — Valuation of property
  • 39-5-104.5 — Valuation of personal property
  • 39-5-104.7 — Valuation of real and personal property that produces alternating current electricity from a renewable energy source
  • 39-5-105 — Improvements - water rights - valuation
  • 39-5-106 — Purchase of state land
  • 39-5-107 — Personal property schedule
  • 39-5-108 — Schedule sent to taxpayer - return
  • 39-5-108.5 — Furnished residential real property rental advertisements - information to be provided to the assessor - legislative de
  • 39-5-109 — Inventory schedules - valuation. (Repealed)
  • 39-5-110 — Property brought into state after assessment date - removal before next assessment date
  • 39-5-111 — Livestock, agricultural products - not valued, when. (Repealed)
  • 39-5-112 — Livestock - apportionment of value. (Repealed)
  • 39-5-113 — Movable equipment - apportionment of value
  • 39-5-113.3 — Oil and gas drilling rigs - apportionment of value
  • 39-5-113.5 — Works of art - apportionment of value
  • 39-5-114 — Unclassified property shown on schedule
  • 39-5-115 — Taxpayer to furnish information - affidavit on mineral leases
  • 39-5-116 — Failure to file schedule - failure to fully and completely disclose
  • 39-5-117 — Property improvements destroyed after assessment date
  • 39-5-118 — Failure to receive schedule - validity of valuation
  • 39-5-119 — Refusal to answer - court order
  • 39-5-120 — Tax schedules endorsed and filed - availability for inspection
  • 39-5-121 — Notice of valuation - legislative declaration - definition - repeal
  • 39-5-121.5 — Valuation - inspection of data by taxpayers
  • 39-5-122 — Taxpayer's remedies to correct errors
  • 39-5-122.1 — Appeal from illegal increase in valuation of property resulting from order of state board. (Repealed)
  • 39-5-122.5 — Taxpayer's remedies - property tax credit for incorrect valuations used for property tax levied in 1987 for collection
  • 39-5-122.7 — Alternate protest and appeal procedure for specified counties
  • 39-5-122.8 — Pilot alternate protest procedure - city and county of Denver - repeal. (Repealed)
  • 39-5-123 — Abstract of assessment or amended abstract of assessment
  • 39-5-124 — Property tax administrator to examine abstract
  • 39-5-125 — Omission - correction of errors
  • 39-5-126 — Wrongful return by assessor
  • 39-5-127 — Correction of assessments
  • 39-5-128 — Certification of valuation for assessment
  • 39-5-129 — Delivery of tax warrant - public inspection
  • 39-5-130 — Informality not to invalidate
  • 39-5-131 — Certification and valuation of pollution control property. (Repealed)
  • 39-5-132 — Assessment and taxation of new construction
  • 39-5-133 — 2011 modification of statutory definition of agricultural land - TABOR election - adjustment of district mill levy
  • 39-5-134 — Controlled environment agricultural facility - valuation - affidavit - definition - repeal
  • 39-5-201 — Legislative declaration
  • 39-5-202 — Taxation of mobile homes - effective date
  • 39-5-203 — Mobile homes - determination of value
  • 39-5-204 — Notification concerning mobile homes in a county for part of a year
  • 39-5-205 — Relocation of a mobile home - collection of taxes
  • 39-5-206 — Payments to counties, cities, towns, and special districts in lieu of taxes for calendar year 1978. (Repealed)
  • 39-6-101 — Definitions
  • 39-6-102 — Abstract and map of mining claims. (Repealed)
  • 39-6-103 — Listing of mining claims and mines
  • 39-6-104 — Classification of mines
  • 39-6-105 — Producing mines defined
  • 39-6-106 — Valuation for assessment of producing mines
  • 39-6-107 — Valuation of improvements - machinery
  • 39-6-108 — Failure to file statement
  • 39-6-109 — Assessor to examine books - records
  • 39-6-110 — False statements - penalty
  • 39-6-111 — Valuation of mines other than producing mines
  • 39-6-111.5 — Calendar for notice of valuation and appeals for mines
  • 39-6-112 — Valuation of tunnels
  • 39-6-113 — Mine in more than one county
  • 39-6-114 — Mines and tunnels in more than one subdivision of a county
  • 39-6-115 — Collection
  • 39-6-116 — Nonproducing unpatented mining claims - definitions
  • 39-6-117 — County boards of equalization - authority
  • 39-7-101 — Statement of owner or operator
  • 39-7-102 — Valuation for assessment
  • 39-7-102.5 — Calendar for notice of valuation and appeals
  • 39-7-102.7 — Notice of valuation - public record
  • 39-7-103 — Surface and subsurface equipment valued separately
  • 39-7-104 — Failure to file statement
  • 39-7-105 — Assessor to examine books, records
  • 39-7-106 — False statement - penalty
  • 39-7-107 — Oil and gas lands in more than one county
  • 39-7-108 — Collection
  • 39-7-109 — Valuation of severed nonproducing oil or gas mineral interests
  • 39-7-110 — Oil and gas operator - definition
  • 39-8-101 — County board of equalization - quorum
  • 39-8-102 — Duties of county board of equalization
  • 39-8-103 — Notice of change in valuation
  • 39-8-104 — Notice of meeting
  • 39-8-105 — Reports of assessor
  • 39-8-106 — Petitions for appeal
  • 39-8-107 — Hearings on appeal
  • 39-8-108 — Decision - review - opportunity to submit case to arbitration
  • 39-8-108.5 — Arbitration of property valuations - arbitrators - qualifications - procedures
  • 39-8-108.7 — Review of decision - effect of stipulation by taxpayer - repeal. (Repealed)
  • 39-8-109 — Effects of board of assessment appeals or district court decision
  • 39-9-101 — State board of equalization
  • 39-9-102 — Meetings of state board of equalization
  • 39-9-103 — Duties of state board - enforcement - reappraisal orders
  • 39-9-104 — Correction of errors
  • 39-9-105 — Certification of valuations for assessment
  • 39-9-106 — Supervision and administration of property tax laws
  • 39-9-107 — Assessment roll to conform
  • 39-9-108 — Judicial review - interest during review
  • 39-9-109 — Power of state board - waiver of deadline
Title 40 · CRS Title 40 (378 sections)
  • 40-1-101 — Short title - public utilities law
  • 40-1-102 — Definitions
  • 40-1-103 — Public utility defined
  • 40-1-103.3 — Alternative fuel vehicles - definition
  • 40-1-103.5 — Limited exemption of master meter operators - conditions - rules
  • 40-1-104 — Securities - issuance
  • 40-15-101 — Legislative declaration
  • 40-15-102 — Definitions
  • 40-15-103 — Application of part
  • 40-15-104 — Powers of local government
  • 40-15-105 — Nondiscriminatory access charges
  • 40-15-106 — Cross-subsidization prohibited - illegal restraint of trade
  • 40-15-107 — Powers of commission - inspection of books and documents - confidentiality of information obtained through audit
  • 40-15-108 — Cost methodologies
  • 40-15-109 — Assurance of interconnections - averaging of rates
  • 40-15-110 — Provision of regulated and deregulated service
  • 40-15-111 — Regulation of the discontinuation or rearrangement of basic local exchange service - measured or message rate service n
  • 40-15-112 — Unauthorized change of telecommunications provider
  • 40-15-113 — Unauthorized charge for services
  • 40-15-201 — Regulation by commission
  • 40-15-202 — Certificate required
  • 40-15-203 — Manner of regulation - refraining from regulation
  • 40-15-203.5 — Simplified regulatory treatment for rural telecommunications providers
  • 40-15-204 — Transfer of certificate
  • 40-15-205 — Violations
  • 40-15-206 — Regulation of the discontinuation or rearrangement of basic local exchange service - measured or message rate service n
  • 40-15-207 — Reclassification of services and products
  • 40-15-208 — High cost support mechanism - Colorado high cost administration fund - creation - purpose - operation - rules - report
  • 40-15-209 — Net neutrality conditions for internet service providers to receive high cost support mechanism money - definitions
  • 40-15-301 — Regulation by the commission
  • 40-15-302 — Manner of regulation - rules
  • 40-15-302.5 — Resellers of toll services - registration required
  • 40-15-303 — Transfer of certificate
  • 40-15-304 — Violations
  • 40-15-305 — Time period for consideration of deregulation of emerging competitive telecommunications service
  • 40-15-306 — IntraLATA interexchange services. (Repealed)
  • 40-15-307 — Switched access
  • 40-15-308 — Private line services. (Repealed)
  • 40-15-401 — Services, products, and providers exempt from regulation - definition
  • 40-15-402 — No regulation by the commission - no certificate required
  • 40-15-403 — General assembly may reregulate
  • 40-15-404 — Dispute - interconnection or access
  • 40-15-501 — Legislative declaration - purpose and scope of part
  • 40-15-502 — Expressions of state policy
  • 40-15-503 — Opening of competitive local exchange market - process of negotiation and rule-making - issues to be considered by comm
  • 40-15-503.5 — Financial assurance - rules
  • 40-15-504 — Working support group - duties - composition - repeal. (Repealed)
  • 40-15-505 — Committee on telecommunications policy - creation - duties - repeal. (Repealed)
  • 40-15-506 — Advisory committee to committee on telecommunications policy - creation - duties - repeal. (Repealed)
  • 40-15-507 — Funding and appropriations - telecommunications policy development fund - creation - repeal. (Repealed)
  • 40-15-508 — Local exchange administration fund - repeal. (Repealed)
  • 40-15-509 — Transfer of certificate
  • 40-15-509.5 — Broadband service - report - broadband deployment board - broadband administrative fund - creation - definitions - rule
  • 40-15-510 — Violations
  • 40-15-601 — Definitions
  • 40-15-602 — Electric easements - commercial broadband service - broadband affiliates - notice required
  • 40-15-603 — Statute of limitations - damages - limitations on damages
  • 40-15-604 — Electric utility obligations
  • 40-17-101 — Definitions
  • 40-17-102 — Telephone disability access surcharges collected for the enterprise - Colorado telephone users with disabilities fund -
  • 40-17-103 — Service supplier obligations - penalties - audits - rules
  • 40-17-104 — Prepaid telephone disability access charges collected for the enterprise - prepaid telephone disability access charge c
  • 40-18-101 — Definitions
  • 40-18-102 — Rail fixed guideway system safety oversight program - commission may establish
  • 40-18-103 — Commission to promulgate rules
  • 40-18-104 — Confidential investigative reports - rules
  • 40-18-105 — Calculation and assessment of fees
  • 40-2-101 — Creation - appointment - term - subject to termination - repeal of part
  • 40-2-102 — Oath - qualifications
  • 40-2-103 — Director - duties
  • 40-2-104 — Assistants and employees - utilization of independent experts
  • 40-2-104.5 — Financial disclosures by intervenors
  • 40-2-105 — Office - sessions - seal - supplies
  • 40-2-106 — Reports and decisions of the commission
  • 40-2-107 — Compensation and expenses of employees
  • 40-2-108 — Rules - legislative declaration
  • 40-2-109 — Report to executive director of the department of revenue
  • 40-2-109.5 — Incentives for distributed generation - definition
  • 40-2-110 — Appropriation and fees
  • 40-2-110.5 — Annual fees - public utilities commission motor carrier fund - created
  • 40-2-111 — Report of utilities to department of revenue
  • 40-2-112 — Computation of fees
  • 40-2-113 — Collection of fees - limitation
  • 40-2-114 — Disposition of fees collected - telecommunications utility fund - fixed utility fund - appropriation
  • 40-2-115 — Cooperation with other states and with the United States - natural gas pipeline safety and repair - customer-owned serv
  • 40-2-116 — Motor carriers - motor vehicle carriers exempt from regulation as public utilities - safety regulations. (Repealed)
  • 40-2-117 — Legislative declaration - commission to conduct review of rate structures. (Repealed)
  • 40-2-118 — Comprehensive energy report. (Repealed)
  • 40-2-119 — Exemption of rail carrier transportation
  • 40-2-120 — Rail transportation policy
  • 40-2-121 — Transportation of natural gas report - legislative declaration. (Repealed)
  • 40-2-122 — Natural gas - deregulation of supply - voluntary separation of service offerings - consumer protection - legislative de
  • 40-2-123 — Energy technologies - consideration by commission - incentives - demonstration projects - definitions
  • 40-2-124 — Renewable energy standards - qualifying retail and wholesale utilities - definitions - net metering - legislative decla
  • 40-2-125 — Eminent domain restrictions
  • 40-2-125.5 — Carbon dioxide emission reductions - goal to eliminate by 2050 - legislative declaration - interim targets - submission
  • 40-2-126 — Transmission facilities - biennial review - energy resource zones - definitions - plans - approval - cost recovery - po
  • 40-2-127 — Community energy funds - community solar gardens - definitions - rules - legislative declaration - applicability - repe
  • 40-2-127.2 — Inclusive community solar development - definitions - subscription requirements - program capacity - energy bill credit
  • 40-2-127.5 — Community energy funds - community geothermal gardens - rules - legislative declaration - definitions - repeal
  • 40-2-128 — Solar photovoltaic installations - supervision - qualifications of electrical contractors - definitions
  • 40-2-129 — New resource acquisitions - factors in determination - local employment - best value employment metrics - rules - repor
  • 40-2-130 — Distributed resources - energy storage systems - definitions - legislative declaration - rules
  • 40-2-130.5 — Dispatchable distributed generation - energy storage - definitions - program capacity - program administration - rules
  • 40-2-131 — State of 911 report
  • 40-2-132 — Distribution system planning - definition - rules
  • 40-2-132.5 — Distribution system planning - grant program - cash fund - requirements - study - staffing - labor - cost recovery - vi
  • 40-2-133 — Workforce transition planning filing - definition
  • 40-2-134 — Wholesale electric cooperatives - electric resource planning - definition - rules
  • 40-2-135 — Retail distributed generation - customers' rights - rules - penalties
  • 40-2-136 — Energy storage systems - terms and conditions for installation, interconnection, and use by cooperatives - legislative
  • 40-2-137 — Investor-owned utility electric resource planning - retirement of electric generating facility - commission to consider
  • 40-2-138 — Projects for the production of clean hydrogen - proceeding - hydrogen hub projects - rules - reports - definitions
  • 40-2-139 — Investor-owned utility electric resource planning - maximum discount rate authorized
  • 40-2-201 — Legislative declaration
  • 40-2-202 — Definitions
  • 40-2-203 — Procurement mechanisms - determination by commission - rules
  • 40-20-101 — Certificate of incorporation
  • 40-20-102 — Powers of corporation
  • 40-20-103 — Right-of-way for changed line - sale of right-of-way for public passenger rail service - definitions
  • 40-20-104 — May guarantee bonds and interest
  • 40-20-105 — Construction started within two years
  • 40-20-106 — Directors - election
  • 40-20-107 — Stockholders to fix interest and loans
  • 40-20-108 — Purchase or lease of other lines - sale
  • 40-20-109 — Dining cars need no license
  • 40-20-110 — Title to equipment
  • 40-20-111 — Lease may stipulate sale
  • 40-20-112 — Execution of contract
  • 40-20-113 — Acknowledgments
  • 40-20-114 — Term of existence - renewal
  • 40-20-301 — Legislative declaration
  • 40-20-302 — Definitions
  • 40-20-303 — Wayside detector systems - obstructions at public crossings - reports - definition
  • 40-20-304 — Emergency operations
  • 40-20-305 — Incident response requirements
  • 40-20-306 — Emergency notifications - accident response - immunity from civil liability - report
  • 40-20-307 — Reporting violation to union representative - request for investigation
  • 40-20-308 — Violations - penalties - rules
  • 40-20-309 — Rail district maintenance and safety fund - created - repeal. (Repealed)
  • 40-20-309.5 — Penalties collected and credited to the state highway fund - expenditure
  • 40-20-310 — Training - rules
  • 40-20-311 — Office of rail safety - agreement with federal railroad administration - duties of commission - inspections - informati
  • 40-20-311.5 — Rail safety fee - rules - fund created
  • 40-20-312 — Community rail safety advisory committee - membership - duties - rail safety plan - discrimination, adverse action, ret
  • 40-20-313 — Rail industry safety advisory committee - membership - duties - rail safety plan - repeal
  • 40-20-314 — Enforcement
  • 40-20-315 — Severability
  • 40-21-101 — Domestic railroads - headquarters
  • 40-21-102 — Officials at general offices
  • 40-21-103 — Violation of article - penalty
  • 40-22-101 — Consolidation of roads - restrictions
  • 40-22-102 — Conditions necessary for consolidation
  • 40-22-103 — Result of consolidation
  • 40-22-104 — Property of each transferred
  • 40-22-105 — Offices - one in this state
  • 40-22-106 — Consolidation of domestic and foreign corporation
  • 40-22-107 — Taxation
  • 40-23-101 — Right to reorganize
  • 40-23-102 — Power of company so organized
  • 40-24-101 — Street railway - consent necessary
  • 40-24-102 — Grant right-of-way - condemnation
  • 40-24-103 — Petition for right-of-way
  • 40-24-104 — Railroad to maintain and keep joint road and bridges in good repair
  • 40-24-105 — New bridges - construction and maintenance
  • 40-24-106 — Width of joint bridges
  • 40-24-107 — Forfeiture of right-of-way - cause
  • 40-24-108 — Railroad subject to assignment
  • 40-24-109 — Protection of employees from weather. (Repealed)
  • 40-24-110 — Motormen to have unobstructed view - trailing car excepted. (Repealed)
  • 40-24-111 — Each day an offense - penalty. (Repealed)
  • 40-27-101 — Owner driving stock on track
  • 40-27-102 — Fence right-of-way - cattle guards
  • 40-27-103 — Liability for injury to stock
  • 40-27-104 — Compliance prima facie defense
  • 40-27-105 — Burden of proof
  • 40-27-106 — Engineer to notify agent - inspection
  • 40-27-107 — Reports of inspector and foreman
  • 40-27-108 — Notification of owner and claim agent
  • 40-27-109 — Proof of ownership and value
  • 40-27-110 — Value of animal - finding of board
  • 40-27-111 — Owner declining estimate
  • 40-27-112 — Time for payment and suit
  • 40-27-113 — Evidence destroyed - penalty
  • 40-27-114 — Care of animals injured
  • 40-27-115 — Admission of liability - waiver of claim
  • 40-29-101 — Switch lights
  • 40-29-102 — Violation - penalty
  • 40-29-103 — Jurisdiction of county courts
  • 40-29-104 — Blocking switch rails, guardrails, wing rails, and split rails. (Repealed)
  • 40-29-105 — Prima facie evidence of neglect. (Repealed)
  • 40-29-106 — Locomotive headlights - exceptions
  • 40-29-107 — Violation - penalty
  • 40-29-108 — Track motorcars - lights, windshield, and wiper - top. (Repealed)
  • 40-29-109 — Violations - penalty - exception. (Repealed)
  • 40-29-110 — Duties of commission
  • 40-29-111 — Compliance
  • 40-29-112 — Complaint - hearing. (Repealed)
  • 40-29-113 — Order. (Repealed)
  • 40-29-114 — Penalty. (Repealed)
  • 40-29-115 — Extension of time. (Repealed)
  • 40-29-116 — Highway-rail crossing signalization fund created - annual appropriation - repeal
  • 40-3-101 — Reasonable charges - adequate service
  • 40-3-102 — Regulation of rates - correction of abuses
  • 40-3-102.5 — Limiting rate case expenses for investor-owned utilities - information included in rate case filings - gas cost or elec
  • 40-3-103 — Utilities to file rate schedules - rules
  • 40-3-103.5 — Medical exemption - tiered electricity rates - rules
  • 40-3-103.6 — Disconnection due to nonpayment - connection and reconnection fees - deposits - standard practices - rules - definition
  • 40-3-104 — Changes in rates - notice
  • 40-3-104.3 — Manner of regulation - competitive responses - economic development rate - definitions - repeal
  • 40-3-104.4 — Simplified regulatory treatment for small or nonprofit water companies
  • 40-3-104.5 — Special provisions for rail carrier rate increases
  • 40-3-105 — Free and reduced service or transportation prohibited - exceptions
  • 40-3-106 — Advantages prohibited - graduated schedules - consideration of household income and other factors - definitions
  • 40-3-107 — Transmission of business of other companies
  • 40-3-107.5 — Interconnection with renewable energy cooperatives
  • 40-3-108 — Rates for long and short distances
  • 40-3-109 — Street transportation public utility - transfers
  • 40-3-110 — Information furnished commission - reports
  • 40-3-111 — Rates determined after hearing
  • 40-3-112 — Commission to provide local government with avoided cost information
  • 40-3-113 — Rail rates for transportation of recyclable or recycled materials. (Repealed)
  • 40-3-114 — Cost recovery - prohibitions - reporting - penalties - definitions
  • 40-3-115 — Recovery of utility relocation costs
  • 40-3-116 — Electric vehicle programs - rates
  • 40-3-117 — Performance-based rate-making - investigation - report - repeal. (Repealed)
  • 40-3-118 — Electric utility retail rates survey - nonadjudicatory proceeding - definition - report - repeal. (Repealed)
  • 40-3-119 — Measurement of use for billing - rules
  • 40-3-120 — Fuel cost sharing - gas utilities - electric utilities - rules
  • 40-3-121 — Natural gas cost causation study - commission proceeding - reporting - repeal. (Repealed)
  • 40-30-101 — Fire guard by plowing
  • 40-30-102 — Penalty for noncompliance
  • 40-30-103 — Liability of railroad company
  • 40-31-101 — Railroad company claim agent
  • 40-31-102 — Overcharges - recovery - damages
  • 40-32-101 — Working hours of trainmen. (Repealed)
  • 40-32-102 — Violation - penalty. (Repealed)
  • 40-32-103 — Telegraph operators - qualifications. (Repealed)
  • 40-32-104 — Violation - penalty. (Repealed)
  • 40-32-104.5 — Railroad peace officer - defined - scope of authority - responsibility and liability of railroad
  • 40-32-105 — Conductors to have police powers. (Repealed)
  • 40-32-106 — Eject disorderly passengers
  • 40-32-107 — Arrest and take before county court
  • 40-32-108 — Duties of commission
  • 40-32-109 — Compliance. (Repealed)
  • 40-32-110 — Complaint - hearing. (Repealed)
  • 40-32-111 — Order. (Repealed)
  • 40-32-112 — Penalty. (Repealed)
  • 40-32-113 — Extension of time. (Repealed)
  • 40-33-101 — Damages for injury of employee
  • 40-33-102 — Contributory negligence no bar
  • 40-33-103 — Employee does not assume risks
  • 40-33-104 — Jury question
  • 40-33-105 — Presumptive evidence
  • 40-33-106 — Attempts to exempt carrier from liability void
  • 40-33-107 — Definitions
  • 40-33-108 — Right of action survives
  • 40-33-109 — Right of action limited
  • 40-4-101 — Regulations, service, and facilities prescribed
  • 40-4-102 — Extensions and improvements prescribed - when
  • 40-4-103 — Increased transportation facilities prescribed
  • 40-4-104 — Connection of noncompetitive lines - costs and rates apportioned
  • 40-4-105 — Joint use of equipment and facilities
  • 40-4-106 — Rules for public safety - crossings - civil fines - allocation of expenses - definitions
  • 40-4-107 — Time limit regulations. (Repealed)
  • 40-4-108 — Standards for electricity, gas, and water
  • 40-4-109 — Entry to premises - testing meters
  • 40-4-110 — Valuations of property
  • 40-4-111 — Uniform system of accounts prescribed
  • 40-4-112 — Depreciation account - rules
  • 40-4-113 — Evaluation of retail electric industry structure - study - repeal. (Repealed)
  • 40-4-114 — Funding and appropriations - retail electricity policy development fund - creation - repeal. (Repealed)
  • 40-4-115 — Reliable electricity infrastructure - task force - repeal. (Repealed)
  • 40-4-116 — Renewable resource generation development areas - task force - fund - definitions - repeal. (Repealed)
  • 40-4-117 — Integrated transmission facility planning - review by commission - report - repeal. (Repealed)
  • 40-4-118 — Colorado smart grid task force - fund - definition - reports - repeal. (Repealed)
  • 40-4-119 — Siting of electric transmission facilities - task force - repeal. (Repealed)
  • 40-4-120 — Study of community choice in wholesale electric supply - duties of commission - report - legislative declaration - defi
  • 40-4-121 — Thermal energy network projects - pilot program for large gas utilities - application - commission proceeding - reporti
  • 40-4-122 — Advanced metering infrastructure on residential property - smart meters - customer communication plan - reporting - def
  • 40-41-101 — Short title
  • 40-41-102 — Definitions
  • 40-41-103 — Financing orders - application requirements
  • 40-41-104 — Issuance of financing orders
  • 40-41-105 — Effect of financing order
  • 40-41-106 — Effect on commission jurisdiction - rules
  • 40-41-107 — Electric utility customer protection
  • 40-41-108 — Judicial review of financing orders
  • 40-41-109 — Electric utilities - duties - rate impact notice to customers
  • 40-41-110 — CO-EI property
  • 40-41-111 — CO-EI bonds - legal investments - not public debt - pledge of state
  • 40-41-112 — Assignee or financing party not automatically subject to commission regulation
  • 40-41-113 — Effect of other laws and judicial decisions
  • 40-41-114 — Choice of law
  • 40-41-115 — Security interests in CO-EI property
  • 40-41-116 — Sales of CO-EI property
  • 40-42-101 — Short title
  • 40-42-102 — Definitions
  • 40-42-103 — Authority - creation - board - open meetings and open records
  • 40-42-104 — General and specific powers and duties of the authority
  • 40-42-105 — Electric transmission bonds - conditions of issuance - electric transmission bonding fund creation - auditor examinatio
  • 40-42-106 — Electric transmission authority operational fund - creation
  • 40-42-107 — Labor standards - apprenticeship - supervision
  • 40-42-108 — Report to general assembly
  • 40-42-109 — Study on expanding transmission capacity - reporting - repeal. (Repealed)
  • 40-43-101 — Short title
  • 40-43-102 — Legislative declaration
  • 40-43-103 — Definitions
  • 40-43-104 — Resource adequacy annual report - statewide resource adequacy aggregate annual report - categories of information in th
  • 40-5-101 — New construction - extension - compliance with local zoning rules
  • 40-5-101.5 — Investor-owned utilities' service extension policies - commission review - rules
  • 40-5-102 — Certificate of public convenience and necessity
  • 40-5-103 — Certificate - application for - issuance
  • 40-5-104 — Acquisition by municipality
  • 40-5-105 — Certificate or assets may be sold, assigned, or leased
  • 40-5-106 — Designation for service of process
  • 40-5-107 — Electric vehicle programs - service connection cost recovery - definitions - repeal
  • 40-5-108 — Electric utility participation in organized wholesale markets required - conditions - authority of commission - legisla
  • 40-6-101 — Proceedings - delegation of duties - rules
  • 40-6-102 — Service - fees - depositions - examination of witnesses
  • 40-6-103 — Administration of oaths - compulsion of testimony - fees
  • 40-6-104 — Certified copies - evidence - orders
  • 40-6-105 — Fees - copies of records - disposition
  • 40-6-106 — Power to inspect books and accounts
  • 40-6-107 — Production of documents - transparency in planning for future acquisitions - rules
  • 40-6-108 — Complaints - service - notice of hearing
  • 40-6-109 — Hearings - orders - record - review - representation of entities in nonadjudicatory proceedings
  • 40-6-109.5 — Hearings on applications - time limits for decisions
  • 40-6-110 — Complaint by utility
  • 40-6-111 — Hearing on schedules - suspension - new rates - rejection of tariffs
  • 40-6-112 — Alteration or amendment of decision - decisions final in collateral actions
  • 40-6-113 — Transcripts - record on review
  • 40-6-114 — Reconsideration, reargument, or rehearing - application - basis of review - order - exception
  • 40-6-115 — Review by district court - mandamus
  • 40-6-116 — Suspension of decision - notice - bond - accounting pending review
  • 40-6-117 — Priority on court calendar
  • 40-6-118 — Valuations - hearings - findings - review
  • 40-6-119 — Excess charges - reparation - actions - limitation
  • 40-6-120 — Temporary authority. (Repealed)
  • 40-6-121 — Computation of time
  • 40-6-122 — Ex parte communications - disclosure
  • 40-6-123 — Standards of conduct
  • 40-6-124 — Disqualification
  • 40-7-101 — Enforcement of laws
  • 40-7-102 — Liability for violations - punitive damages
  • 40-7-103 — Not to affect other rights - penalties cumulative
  • 40-7-104 — Actions to restrain violations
  • 40-7-105 — Violations - penalty - separate offenses - rules
  • 40-7-106 — Violations by agents - penalty
  • 40-7-107 — Violations by corporations not public utilities - penalty
  • 40-7-108 — Violations by individuals - penalty
  • 40-7-109 — Action to recover penalties - fines paid to general fund
  • 40-7-110 — Commission to represent people - when
  • 40-7-111 — Not to affect interstate or foreign commerce
  • 40-7-112 — Applicability of civil penalties
  • 40-7-113 — Civil penalties - fines
  • 40-7-113.5 — Civil penalties applicable to public utilities - exclusion from rate base
  • 40-7-114 — Applicability of civil penalties to owners, employers, or other persons. (Repealed)
  • 40-7-115 — Each day a separate offense
  • 40-7-116 — Enforcement of civil penalties against carriers
  • 40-7-116.5 — Enforcement of civil penalties against public utilities
  • 40-7-117 — Gas pipeline safety rules - civil penalty for violations - other remedies
  • 40-7-118 — Legal services offset fund - creation - exemption from maximum reserve
  • 40-8-101 — Undistributed overcharges turned over to municipality
  • 40-8-102 — Undistributed balance to county commissioners - when
  • 40-8-103 — Due and payable by escheat
  • 40-8-104 — Municipality or county liable for three years
  • 40-8-105 — Authority of commission unaffected
  • 40-9-101 — Application of sections
  • 40-9-102 — Definitions
  • 40-9-103 — Liability for damages
  • 40-9-104 — Violation - penalty
  • 40-9-105 — Diligence in transporting - penalty for failure
  • 40-9-106 — Transportation of livestock - not less than ten miles per hour
  • 40-9-107 — Damages for failure to comply
  • 40-9-108 — Accidents - notice - investigation
  • 40-9-109 — Transportation of service animals accompanying individuals with disabilities
  • 40-9-110 — Railroad freight transport - number of crew members required - penalty - legislative declaration - definitions
Title 41 · CRS Title 41 (46 sections)
Title 42 · CRS Title 42 (827 sections)
  • 42-1-101 — Short title
  • 42-1-102 — Definitions
  • 42-1-201 — Administration - supervisor
  • 42-1-202 — Have charge of all divisions
  • 42-1-203 — Executive director to cooperate with others - local compliance required
  • 42-1-204 — Uniform rules and regulations
  • 42-1-205 — Record of official acts - seal
  • 42-1-206 — Records open to inspection - furnishing of copies - rules
  • 42-1-207 — No supplies for private purposes - penalty
  • 42-1-208 — Information on accidents - published
  • 42-1-209 — Copies of law published. (Repealed)
  • 42-1-210 — Authorized agents - legislative declaration - fee
  • 42-1-211 — Driver's license, record, identification, and vehicle enterprise solution - DRIVES vehicle services account - Colorado
  • 42-1-212 — Consolidated data processing system - voter registration. (Repealed)
  • 42-1-213 — Commission of authorized agents
  • 42-1-214 — Duties of authorized agents
  • 42-1-215 — Oaths
  • 42-1-216 — Destruction of obsolete records
  • 42-1-217 — Disposition of fines and surcharges
  • 42-1-218 — Revocations and suspensions of licenses published. (Repealed)
  • 42-1-218.5 — Electronic hearings
  • 42-1-219 — Appropriations for administration of title
  • 42-1-220 — Identification security fund - repeal. (Repealed)
  • 42-1-221 — Fuel piracy computer reprogramming cash fund - repeal. (Repealed)
  • 42-1-222 — Motor vehicle investigations unit
  • 42-1-223 — Monitoring driving improvement schools - fund - rules - repeal. (Repealed)
  • 42-1-224 — Record check
  • 42-1-225 — Commercial vehicle enterprise tax fund - creation - repeal
  • 42-1-226 — Disabled parking education and enforcement fund - created - transfer - repeal
  • 42-1-227 — Disabled parking education program
  • 42-1-228 — Revocation hearings - right of driver to challenge validity of initial traffic stop
  • 42-1-229 — Report - repeal. (Repealed)
  • 42-1-230 — Exceptions processing - rules
  • 42-1-231 — Kiosk program
  • 42-1-232 — Third-party VIN inspection program - rules - definitions
  • 42-1-233 — Expedited registration program - private vendor providing services to register Class A commercial vehicles - rules
  • 42-1-234 — Electronic vehicle registration and titling - electronic transmission of vehicle lien information - authority - rules -
  • 42-1-235 — Electronic records, documents, and signatures
  • 42-1-236 — Electronic notification of transactions involving vehicles - rules - repeal
  • 42-1-237 — Uniform Power of Attorney Act applies to motor vehicle documents
  • 42-10-101 — Definitions
  • 42-10-102 — Repairs to conform vehicle to warranty
  • 42-10-103 — Failure to conform vehicle to warranty - replacement or return of vehicle
  • 42-10-104 — Affirmative defenses
  • 42-10-105 — Limitations on other rights and remedies
  • 42-10-106 — Applicability of federal procedures
  • 42-10-107 — Statute of limitations
  • 42-10-108 — Third-party inspection - disclosure
  • 42-10-109 — Buyback notice
  • 42-10-110 — Applicability
  • 42-11-101 — Definitions
  • 42-11-102 — Reimbursement policy required for sale of service contract
  • 42-11-103 — Reimbursement policy - required provisions
  • 42-11-104 — Service contract - required statements
  • 42-11-105 — Manufacturers' express warranties and service contracts excluded
  • 42-11-106 — Deceptive trade practices prohibited
  • 42-11-107 — Enforcement
  • 42-11-108 — Remedies
  • 42-11-109 — Maintenance agreement excluded
  • 42-12-101 — Definitions
  • 42-12-102 — Rebuilder's certificate of title
  • 42-12-103 — Furnishing bond for certificates
  • 42-12-104 — Applicability of articles 1, 3, 4, 5, and 6
  • 42-12-105 — Evidence of ownership of parts - copy of nonrepairable title
  • 42-12-201 — Inspections - street-rod vehicles
  • 42-12-202 — Assignment of a special vehicle identification number by the department
  • 42-12-203 — Identification number - title - street-rod vehicles
  • 42-12-204 — Signal lamps and devices - street-rod vehicles and custom motor vehicles - definition
  • 42-12-301 — Special registration of horseless carriages - rules
  • 42-12-302 — Original plates
  • 42-12-401 — Registration of collector's items - fees - definition
  • 42-12-402 — Storage
  • 42-12-403 — Special equipment or modification
  • 42-12-404 — Emissions
  • 42-12-405 — Registration penalty
  • 42-13-101 — Scope and effect of article - exception to provisions
  • 42-13-102 — Return of property
  • 42-13-103 — Sale of unclaimed property
  • 42-13-104 — Deposit of proceeds
  • 42-13-105 — Release of impounded vehicles - penalty
  • 42-13-106 — Impounded vehicles - notice - hearing
  • 42-13-107 — Recovery of property - limitation
  • 42-13-108 — Damages
  • 42-13-109 — Local regulations
  • 42-14-101 — Legislative declaration
  • 42-14-102 — Definitions
  • 42-14-103 — Uniform standard - local governments
  • 42-14-104 — Applicability
  • 42-14-105 — Idling
  • 42-14-106 — Penalties
  • 42-2-101 — Licenses for drivers required - penalty - definition
  • 42-2-102 — Persons exempt from license
  • 42-2-103 — Motorcycles - autocycles - low-power scooters - driver's license required
  • 42-2-104 — Licenses issued - denied
  • 42-2-105 — Special restrictions on certain drivers
  • 42-2-105.5 — Restrictions on minor drivers under eighteen years of age - penalties - legislative declaration
  • 42-2-106 — Instruction permits and temporary licenses - penalty. [Editor's note: This version of this section is effective April 1
  • 42-2-107 — Application for license or instruction permit - anatomical gifts - donations to Emily Keyes - John W. Buckner organ and
  • 42-2-108 — Application of minors - rules
  • 42-2-109 — Release from liability
  • 42-2-110 — Revocation upon death of signer for minor
  • 42-2-111 — Examination of applicants and drivers - when required
  • 42-2-112 — Medical advice - use by department - provider immunity - rules
  • 42-2-113 — License examiners appointed
  • 42-2-114 — License issued - voluntary disability identifier symbol - fees - rules - report - definitions
  • 42-2-114.5 — Fees for driver's licenses, identification cards, and related services - crediting to DRIVES account - fee setting proc
  • 42-2-115 — License, permit, or identification card to be exhibited on demand - penalty
  • 42-2-116 — Restricted license
  • 42-2-117 — Duplicate permits and minor licenses - replacement licenses
  • 42-2-118 — Renewal of license in person, by mail, or electronically - donations to Emily Keyes - John W. Buckner organ and tissue
  • 42-2-118.1 — Driver restoration and payment incentive program
  • 42-2-119 — Notices - change of address or name
  • 42-2-120 — Methods of service
  • 42-2-121 — Records to be kept by department - admission of records in court
  • 42-2-121.5 — Emergency contact information - website form - license application - driver's license database
  • 42-2-122 — Department may cancel license - limited license for physical or mental limitations - rules
  • 42-2-123 — Suspending privileges of nonresidents and reporting convictions
  • 42-2-124 — When court to report convictions
  • 42-2-125 — Mandatory revocation of license and permit
  • 42-2-126 — Revocation of license based on administrative determination
  • 42-2-126.1 — Probationary licenses for persons convicted of alcohol-related driving offenses - ignition interlock devices - fees - i
  • 42-2-126.3 — Tampering with an ignition interlock device. (Repealed)
  • 42-2-126.5 — Revocation of license based on administrative actions taken under tribal law - repeal
  • 42-2-127 — Authority to suspend license - to deny license - type of conviction - points
  • 42-2-127.1 — Driving improvement course - points waiver - rules - definitions - notice to revisor of statutes - repeal
  • 42-2-127.3 — Authority to suspend license - controlled substance violations. (Repealed)
  • 42-2-127.4 — Authority to suspend license - forgery of a penalty assessment notice issued to minor under the age of eighteen years.
  • 42-2-127.5 — Authority to suspend license - violation of child support order
  • 42-2-127.6 — Authority to suspend license - providing alcohol to an underage person. (Repealed)
  • 42-2-127.7 — Authority to suspend driver's license - uninsured motorists - legislative declaration
  • 42-2-127.9 — Authority to suspend driver's license - leaving the scene of an accident
  • 42-2-128 — Vehicular homicide - revocation of license
  • 42-2-129 — Mandatory surrender of license or permit for driving under the influence or with excessive alcoholic content
  • 42-2-130 — Mandatory surrender of license or permit for drug convictions. (Repealed)
  • 42-2-131 — Revocation of license or permit for failing to comply with a court order relating to nondriving alcohol convictions. (R
  • 42-2-131.5 — Revocation of license or permit for convictions involving defacing property. (Repealed)
  • 42-2-132 — Period of suspension or revocation
  • 42-2-132.5 — Mandatory and voluntary restricted licenses following alcohol convictions - rules
  • 42-2-133 — Surrender and return of license
  • 42-2-134 — Foreign license invalid during suspension
  • 42-2-135 — Right to appeal
  • 42-2-136 — Unlawful possession or use of license
  • 42-2-137 — False affidavit - penalty
  • 42-2-138 — Driving under restraint - penalty - definitions
  • 42-2-139 — Permitting unauthorized minor to drive
  • 42-2-140 — Permitting unauthorized person to drive
  • 42-2-141 — Renting or loaning a motor vehicle to another
  • 42-2-142 — Violation - penalty
  • 42-2-143 — Legislative declaration
  • 42-2-144 — Reporting by certified level II alcohol and drug education and treatment program providers - notice of administrative r
  • 42-2-145 — Electronic identification documents - rules - applicability - definitions. [Editor's note: This section is effective Ja
  • 42-2-201 — Legislative declaration concerning habitual offenders of motor vehicle laws
  • 42-2-202 — Habitual offenders - frequency and type of violations
  • 42-2-203 — Authority to revoke license of habitual offender
  • 42-2-204 — Appeals
  • 42-2-205 — Prohibition
  • 42-2-206 — Driving after revocation prohibited
  • 42-2-207 — No existing law modified
  • 42-2-208 — Computation of number of convictions
  • 42-2-301 — Definitions
  • 42-2-302 — Department may or shall issue - limitations - rules
  • 42-2-303 — Contents of identification card - disability identifier symbol - rules - definition
  • 42-2-304 — Validity of identification card - rules
  • 42-2-304.5 — Cancellation or denial of identification card - failure to register vehicles in Colorado. (Repealed)
  • 42-2-305 — Lost, stolen, or destroyed cards
  • 42-2-306 — Fees - disposition
  • 42-2-307 — Change of address - penalty
  • 42-2-308 — No liability on public entity
  • 42-2-309 — Unlawful acts
  • 42-2-310 — Violation
  • 42-2-311 — County jail identification processing unit - report - repeal. (Repealed)
  • 42-2-312 — County jail identification processing unit fund. (Repealed)
  • 42-2-313 — Department consult with counties on county jail identification processing unit
  • 42-2-401 — Short title
  • 42-2-402 — Definitions
  • 42-2-403 — Department authority - rules - federal requirements
  • 42-2-404 — Commercial driver's license - limitations - unlawful direction to operate a commercial motor vehicle - applicability -
  • 42-2-405 — Driver's license disciplinary actions - grounds for denial - suspension - revocation - disqualification
  • 42-2-405.5 — Violations of out-of-service order
  • 42-2-406 — Fees - rules
  • 42-2-407 — Licensing of testing units and driving testers - hearings - regulations
  • 42-2-408 — Unlawful acts - penalty
  • 42-2-409 — Unlawful possession or use of a commercial driver's license
  • 42-2-501 — Short title
  • 42-2-502 — Legislative declaration
  • 42-2-503 — Definitions
  • 42-2-504 — Applicability
  • 42-2-505 — Identification documents - individuals not lawfully present - rules
  • 42-2-506 — Identification documents - individuals temporarily lawfully present
  • 42-2-507 — Taxpayer identification number - confidentiality
  • 42-2-508 — Fees - operations - rule
  • 42-2-509 — Renewal - duplicate - replacement - rules
  • 42-2-510 — Peace officers - arrest authority
  • 42-2-511 — Driving test - third-party option - definition
  • 42-2-601 — Definitions
  • 42-2-602 — Equipment of vehicles
  • 42-2-602.5 — Criminal history of commercial driving instructors - rules - definition - repeal. [Editor's note: For the effective dat
  • 42-2-603 — Rules
  • 42-2-604 — Violations - penalty
  • 42-20-101 — Short title
  • 42-20-102 — Legislative declaration
  • 42-20-103 — Definitions
  • 42-20-104 — General powers and duties of chief - department of public safety - cooperation from other state agencies
  • 42-20-105 — Enforcement
  • 42-20-106 — Regulatory authority of local governments - preemption - disposition of local fines and penalties
  • 42-20-107 — Hazardous materials safety fund
  • 42-20-108 — Rules and regulations for transportation of hazardous materials
  • 42-20-108.5 — Materials used for agricultural production - exemption - legislative declaration
  • 42-20-109 — Penalty for violations
  • 42-20-110 — Immobilization of unsafe vehicles
  • 42-20-111 — Additional penalties
  • 42-20-112 — Reimbursement of local governments
  • 42-20-113 — Hazardous materials spill - abandonment of vehicle containing hazardous material - penalty - definition
  • 42-20-201 — Hazardous materials transportation permit required
  • 42-20-202 — Transportation permit - application fee - rules
  • 42-20-203 — Carrying of permit and shipping papers
  • 42-20-204 — Permit violations - penalties
  • 42-20-205 — Permit suspension or revocation - rules
  • 42-20-206 — Local government preemption
  • 42-20-300.3 — Definitions
  • 42-20-301 — Route designation
  • 42-20-302 — Application for route designation - procedure - approval
  • 42-20-303 — Road signs required - uniform standards
  • 42-20-304 — Emergency closure of public roads
  • 42-20-305 — Deviation from authorized route - penalty
  • 42-20-306 — Transportation of hazardous materials through Eisenhower-Edwin C Johnson Memorial Tunnels - study - definitions - repeal
  • 42-20-401 — Legislative declaration
  • 42-20-402 — Definitions
  • 42-20-403 — Chief to promulgate rules and regulations - motor vehicles
  • 42-20-404 — Inspections
  • 42-20-405 — Violations - criminal penalties - definition
  • 42-20-406 — Violations - civil penalties - motor vehicles
  • 42-20-407 — Repeat violations - civil penalties
  • 42-20-408 — Compliance orders - penalty
  • 42-20-501 — Nuclear materials transportation permit required - application
  • 42-20-502 — Permits - fees
  • 42-20-503 — Carrying of shipping papers
  • 42-20-504 — Rules and regulations
  • 42-20-505 — Penalties - permit system
  • 42-20-506 — Permit suspension and revocation
  • 42-20-507 — Local government preemption
  • 42-20-508 — Route designation - motor vehicles
  • 42-20-509 — Strict liability for nuclear incidents
  • 42-20-510 — Statute of limitations
  • 42-20-511 — Nuclear materials transportation fund - repeal
  • 42-21-101 — Definitions
  • 42-21-102 — Requirements for offering vehicle value protection agreements
  • 42-21-103 — Requirements for a provider to cancel a vehicle value protection agreement
  • 42-21-104 — Third-party administrator
  • 42-21-105 — Vehicle value protection agreements - contractual liability insurance policies
  • 42-21-106 — Vehicle value protection agreements not insurance
  • 42-3-101 — Legislative declaration
  • 42-3-101.5 — Definitions
  • 42-3-102 — Periodic registration - rules
  • 42-3-103 — Registration required - exemptions - rules
  • 42-3-104 — Exemptions - specific ownership tax - registration - domicile and residency - rules - definitions
  • 42-3-105 — Application for registration - tax - definitions
  • 42-3-106 — Tax imposed - classification - taxable value
  • 42-3-107 — Taxable value of classes of property - rate of tax - when and where payable - department duties - apportionment of tax
  • 42-3-108 — Determination of year model - tax lists
  • 42-3-109 — Tax for registration period
  • 42-3-110 — Payment of motor vehicle registration fees and specific ownership taxes in installments
  • 42-3-111 — Tax year - disposition
  • 42-3-112 — Failure to pay tax - penalty - rules
  • 42-3-113 — Records of application and registration - disability of a driver - rules - report - definitions
  • 42-3-113.5 — Electronic vehicle registration and titling - electronic transmission of vehicle lien information - authority - rules -
  • 42-3-114 — Expiration
  • 42-3-115 — Registration upon transfer - rules - definitions
  • 42-3-116 — Manufacturers or dealers - fees - rules - definition - penalty
  • 42-3-117 — Nonresidents
  • 42-3-118 — Registration suspended upon theft - recovery - rules
  • 42-3-118.5 — Inoperable vehicle - rules
  • 42-3-119 — No application for registration granted - when
  • 42-3-120 — Department may cancel or deny registration
  • 42-3-121 — Violation of registration provisions - penalty
  • 42-3-122 — Perjury on a motor vehicle registration application
  • 42-3-123 — Dishonored payment - recovery of taxes, fees, and plates
  • 42-3-124 — Violation - penalty
  • 42-3-125 — Fleet operators - registration period certificates - multi-year registrations
  • 42-3-126 — Notice - primary body color
  • 42-3-127 — Sale of special mobile machinery
  • 42-3-201 — Number plates furnished - style - periodic reissuance - tabs - rules - definition - repeal
  • 42-3-202 — Number plates furnished to be attached - penalty
  • 42-3-203 — Standardized plates - notice of funding through gifts, grants, and donations - rules
  • 42-3-204 — Reserved parking for persons with disabilities - applicability - definitions - rules
  • 42-3-205 — Substitute plates - waiting period for reissuance of identical combination of numbers and letters
  • 42-3-206 — Remanufacture of certain license plates
  • 42-3-206.5 — Issuance of plates in a retired style authorized - additional fee - rules
  • 42-3-207 — Special plates - rules - new plates - retirement
  • 42-3-208 — Special plates - qualifications for issuance of special license plates
  • 42-3-209 — Legislative license plates
  • 42-3-210 — Radio and television license plates
  • 42-3-211 — Issuance of personalized plates authorized
  • 42-3-212 — Issuance of optional plates authorized - retirement
  • 42-3-213 — License plates - military veterans - rules - retirement
  • 42-3-214 — Special plates - alumni associations - retirement
  • 42-3-215 — Special plates - United States olympic committee - retirement. (Repealed)
  • 42-3-216 — Special plates - Colorado foundation for agriculture and natural resources - definitions - retirement. (Repealed)
  • 42-3-217 — Special plates - Colorado commission of Indian affairs
  • 42-3-217.5 — Special plates - breast cancer awareness - retirement
  • 42-3-218 — Special plates - active and retired members of the Colorado National Guard - retirement
  • 42-3-219 — Special registration of collector's items. (Repealed)
  • 42-3-220 — Temporary special event license plates
  • 42-3-221 — Special plates - Denver Broncos
  • 42-3-222 — Special plates - support public education
  • 42-3-223 — Special plates - support the troops - retirement
  • 42-3-224 — Special plates - Colorado Kids First
  • 42-3-225 — Special plates - Italian-American heritage
  • 42-3-226 — Special plates - share the road
  • 42-3-227 — Special plates - Colorado horse development authority
  • 42-3-228 — Special plates - Colorado carbon fund
  • 42-3-229 — Special plates - boy scouts
  • 42-3-230 — Special plates - Alive at Twenty-five. (Repealed)
  • 42-3-231 — Special plates - Colorado ski country
  • 42-3-232 — Special plates - donate life
  • 42-3-233 — Special plates - Colorado state parks
  • 42-3-234 — Special plates - adopt a shelter pet
  • 42-3-235 — Livery license plates - luxury limousines
  • 42-3-235.5 — Tow truck license plates - conditions for use - transitional provisions
  • 42-3-236 — Taxicab license plates - taxicabs
  • 42-3-237 — Special plates - girl scouts
  • 42-3-238 — Special plates - juvenile diabetes
  • 42-3-239 — Special plates - Colorado Avalanche or Denver Nuggets
  • 42-3-240 — Special plates - Craig hospital
  • 42-3-241 — Special plates - Colorado Rockies
  • 42-3-242 — Special plates - fallen heroes
  • 42-3-243 — Special plates - child loss awareness
  • 42-3-244 — Special plates - flight for life Colorado
  • 42-3-245 — Special plates - wildlife sporting
  • 42-3-246 — Special plates - Protect Our Rivers
  • 42-3-247 — Special plates - emergency medical services (EMS)
  • 42-3-248 — Special plates - Amyotrophic lateral sclerosis (ALS)
  • 42-3-249 — Special plates - Rocky Mountain National Park
  • 42-3-250 — Special plates - Pueblo chile license plate
  • 42-3-251 — Special plates - aviation license plate
  • 42-3-252 — Special plates - childhood cancer awareness plate - short title
  • 42-3-253 — Special plates - Mesa Verde National Park
  • 42-3-254 — Special plates - Colorado professional fire fighters - definition
  • 42-3-255 — Special plates - support foster families
  • 42-3-256 — Special plates - hospice and palliative care
  • 42-3-257 — Special plates - support pollinators
  • 42-3-258 — Special plates - Colorado nurses - definition
  • 42-3-259 — Electric vehicle license plates
  • 42-3-260 — Special plates - Special Olympics Colorado - short title - definition
  • 42-3-261 — Special plates - Delta Sigma Theta Sorority - short title
  • 42-3-262 — Special plates - Colorado rotary - fees - definition
  • 42-3-263 — Special plates - CASA license plate - definition
  • 42-3-264 — Special plates - Pikes Peak international hill climb
  • 42-3-265 — Special plates - epilepsy awareness
  • 42-3-266 — Special plates - one hundred fiftieth anniversary
  • 42-3-267 — Special plates - Born to Be Wild - gray wolf conflict mitigation and prevention
  • 42-3-268 — Special plates - In God We Trust
  • 42-3-269 — Special plates - stegosaurus state fossil
  • 42-3-270 — Special plates - Chicana/o license plate
  • 42-3-271 — Special plates - Colorado agriculture
  • 42-3-301 — License plate cash fund - license plate fees - repeal
  • 42-3-302 — Special plate fees
  • 42-3-303 — Persistent drunk driver cash fund - programs to deter persistent drunk drivers
  • 42-3-304 — Registration fees - passenger-mile taxes - clean screen fund - fees - report - rules - definitions - repeal
  • 42-3-305 — Registration fees - passenger and passenger-mile taxes - fee schedule for years of TABOR surplus revenue - applicabilit
  • 42-3-306 — Registration fees - passenger and passenger-mile taxes - fee schedule - repeal
  • 42-3-307 — Enforcement powers of department
  • 42-3-308 — Taxpayer statements - payment of tax - estimates - penalties - deposits - delinquency proceedings
  • 42-3-309 — Permit to be secured - records kept - penalties
  • 42-3-310 — Additional registration fees - apportionment of fees - repeal
  • 42-3-311 — Low-power scooter registration - fee
  • 42-3-312 — Special license plate surcharge
  • 42-3-313 — Fee for long-term or permanent registration - trailers and semitrailers
  • 42-3-314 — Military deployment
  • 42-3-315 — Fee for long-term or permanent registration - trailers. [Editor's note: This section is effective July 1, 2027. For the
  • 42-4-1001 — Drive on right side - exceptions
  • 42-4-1002 — Passing oncoming vehicles
  • 42-4-1003 — Overtaking a vehicle on the left
  • 42-4-1004 — When overtaking on the right is permitted
  • 42-4-1005 — Limitations on overtaking on the left
  • 42-4-1006 — One-way roadways and rotary traffic islands
  • 42-4-1007 — Driving on roadways laned for traffic
  • 42-4-1008 — Following too closely
  • 42-4-1008.5 — Crowding or threatening bicyclist
  • 42-4-1009 — Coasting prohibited
  • 42-4-101 — Short title
  • 42-4-1010 — Driving on divided or controlled-access highways
  • 42-4-1011 — Use of runaway vehicle ramps
  • 42-4-1012 — High occupancy vehicle (HOV) and high occupancy toll (HOT) lanes - penalty
  • 42-4-1013 — Passing lane - definitions - penalty
  • 42-4-1014 — No commercial vehicles in the left lane - penalty
  • 42-4-102 — Legislative declaration
  • 42-4-103 — Scope and effect of article - exceptions to provisions
  • 42-4-104 — Adoption of traffic control manual
  • 42-4-105 — Local traffic control devices
  • 42-4-106 — Who may restrict right to use highways - definitions - rules
  • 42-4-107 — Obedience to police officers
  • 42-4-108 — Public officers to obey provisions - exceptions for emergency vehicles
  • 42-4-109 — Low-power scooters, animals, skis, skates, and toy vehicles on highways
  • 42-4-109.5 — Low-speed electric vehicles
  • 42-4-109.6 — Class B low-speed electric vehicles - effective date - rules
  • 42-4-109.7 — Kei vehicles - penalty. [Editor's note: This section is effective July 1, 2027. For the applicability of this section o
  • 42-4-110 — Provisions uniform throughout state - legislative declaration
  • 42-4-110.5 — Automated vehicle identification systems - school buses - exceptions to liability - penalty - contracting - limits on u
  • 42-4-1101 — Speed limits
  • 42-4-1102 — Altering of speed limits - department to study rural state highways and increase speed limits - definitions
  • 42-4-1103 — Minimum speed regulation
  • 42-4-1104 — Speed limits on elevated structures
  • 42-4-1105 — Speed contests - speed exhibitions - aiding and facilitating - immobilization of motor vehicle - definitions
  • 42-4-1106 — Minimum speed in left lane - interstate 70
  • 42-4-111 — Powers of local authorities
  • 42-4-112 — Noninterference with the rights of owners of realty
  • 42-4-113 — Appropriations for administration of article
  • 42-4-114 — Removal of traffic hazards
  • 42-4-115 — Information on traffic law enforcement - collection - profiling - annual report - repeal. (Repealed)
  • 42-4-116 — Restrictions for minor drivers - definitions
  • 42-4-117 — Personal mobility devices
  • 42-4-118 — Establishment of wildlife crossing zones - speed limit - definition
  • 42-4-1201 — Starting parked vehicle
  • 42-4-1202 — Parking or abandonment of vehicles
  • 42-4-1203 — Ski areas to install signs
  • 42-4-1204 — Stopping, standing, or parking prohibited in specified places - penalty
  • 42-4-1205 — Parking at curb or edge of roadway
  • 42-4-1206 — Unattended motor vehicle - definitions
  • 42-4-1207 — Opening and closing vehicle doors
  • 42-4-1208 — Reserved parking for persons with disabilities - applicability - rules - standards - legislative declaration - definiti
  • 42-4-1209 — Owner liability for parking violations
  • 42-4-1210 — Designated areas on private property for authorized vehicles
  • 42-4-1211 — Limitations on backing
  • 42-4-1212 — Pay parking access for persons with disabilities
  • 42-4-1213 — Parking in electric motor vehicle charging stations - definition
  • 42-4-1300.3 — Definitions. (Repealed)
  • 42-4-1301 — Driving under the influence - driving while impaired - driving with excessive alcoholic content - definitions - penalti
  • 42-4-1301.1 — Expressed consent for the taking of blood, breath, urine, or saliva sample - testing - rules - definition
  • 42-4-1301.2 — Refusal of test - effect on driver's license - revocation - reinstatement. (Repealed)
  • 42-4-1301.3 — Alcohol and drug driving safety program - definition
  • 42-4-1301.4 — Useful public service - definitions - local programs - assessment of costs
  • 42-4-1302 — Stopping of suspect
  • 42-4-1303 — Records - prima facie proof
  • 42-4-1304 — Samples of blood or other bodily substance - duties of department of public health and environment - rules
  • 42-4-1305 — Open alcoholic beverage container - motor vehicle - prohibited
  • 42-4-1305.5 — Open marijuana container - motor vehicle - prohibited - definitions
  • 42-4-1306 — Colorado task force on drunk and impaired driving - creation - legislative declaration
  • 42-4-1307 — Penalties for traffic offenses involving alcohol and drugs - legislative declaration - definitions - repeal
  • 42-4-1308 — Study of devices capable of assessing drug impairment of motorists - report - definition - repeal. (Repealed)
  • 42-4-1401 — Reckless driving - penalty
  • 42-4-1402 — Careless driving - penalty
  • 42-4-1402.5 — Vulnerable road user - prohibition - violations and penalties - definition
  • 42-4-1403 — Following fire apparatus prohibited
  • 42-4-1404 — Crossing fire hose
  • 42-4-1405 — Riding in trailers
  • 42-4-1406 — Foreign matter on highway prohibited - penalty - definitions
  • 42-4-1407 — Spilling loads on highways prohibited - prevention of spilling of aggregate, trash, or recyclables
  • 42-4-1407.5 — Splash guards - when required - definition
  • 42-4-1408 — Operation of motor vehicles on property under control of or owned by parks and recreation districts
  • 42-4-1409 — Compulsory insurance - penalty - legislative intent
  • 42-4-1410 — Proof of financial responsibility required - suspension of license
  • 42-4-1410.5 — Providing false evidence of proof of motor vehicle insurance - penalty
  • 42-4-1411 — Use of earphones while driving
  • 42-4-1412 — Operation of bicycles, electric scooters, and other human-powered vehicles
  • 42-4-1412.5 — Statewide regulation of certain persons approaching intersections who are not operating motor vehicles - status of exis
  • 42-4-1413 — Eluding or attempting to elude a police officer
  • 42-4-1414 — Use of dyed fuel on highways prohibited
  • 42-4-1415 — Radar jamming devices prohibited - penalty
  • 42-4-1416 — Failure to present a valid transit pass or coupon - fare inspector authorization - definitions
  • 42-4-1501 — Traffic laws apply to persons operating motorcycles and autocycles - special permits
  • 42-4-1502 — Motorcycles and autocycles - protective helmet
  • 42-4-1503 — Operating motorcycles and autocycles on roadways laned for traffic - report - repeal
  • 42-4-1504 — Clinging to other vehicles - penalty
  • 42-4-1601 — Accidents involving death or personal injuries - duties
  • 42-4-1602 — Accident involving damage - duty
  • 42-4-1603 — Duty to give notice, information, and aid
  • 42-4-1604 — Duty upon striking unattended vehicle or other property
  • 42-4-1605 — Duty upon striking highway fixtures or traffic control devices
  • 42-4-1606 — Duty to report accidents
  • 42-4-1607 — When driver unable to give notice or make written report
  • 42-4-1608 — Accident report forms
  • 42-4-1609 — Coroners to report
  • 42-4-1610 — Reports by interested parties confidential
  • 42-4-1611 — Tabulation and analysis of reports
  • 42-4-1612 — Accidents in state highway work areas
  • 42-4-1701 — Traffic offenses and infractions classified - penalties - penalty and surcharge schedule - repeal
  • 42-4-1702 — Alcohol- or drug-related traffic offenses - collateral attack
  • 42-4-1703 — Parties to a crime
  • 42-4-1704 — Offenses by persons controlling vehicles
  • 42-4-1705 — Person arrested to be taken before the proper court
  • 42-4-1706 — Juveniles - convicted - arrested and incarcerated - provisions for confinement
  • 42-4-1707 — Summons and complaint or penalty assessment notice for misdemeanors, petty offenses, and misdemeanor traffic offenses -
  • 42-4-1708 — Traffic infractions - proper court for hearing, burden of proof - appeal - collateral attack
  • 42-4-1708.5 — Civil infractions - proper court for hearing, burden of proof - appeal - collateral attack. (Repealed)
  • 42-4-1709 — Penalty assessment notice for traffic infractions - violations of provisions by officer - driver's license - definition
  • 42-4-1710 — Failure to pay penalty for traffic infractions - failure of parent or guardian to sign penalty assessment notice - proc
  • 42-4-1711 — Compliance with appearance
  • 42-4-1712 — Procedure prescribed not exclusive
  • 42-4-1713 — Conviction record inadmissible in civil action
  • 42-4-1714 — Traffic violation not to affect credibility of witness
  • 42-4-1715 — Convictions, judgments, and charges recorded - public inspection
  • 42-4-1716 — Notice to appear or pay fine - failure to appear - penalty - definition
  • 42-4-1717 — Conviction - attendance at driver improvement school - rules
  • 42-4-1718 — Electronic transmission of data - standards
  • 42-4-1719 — Violations - commercial driver's license - compliance with federal regulation
  • 42-4-1720 — Registration violations - dismissal upon compliance - notice required
  • 42-4-1801 — Legislative declaration
  • 42-4-1802 — Definitions
  • 42-4-1803 — Abandonment of motor vehicles - public property
  • 42-4-1804 — Report of abandoned motor vehicles - owner's opportunity to request hearing
  • 42-4-1805 — Appraisal of abandoned motor vehicles - sale
  • 42-4-1806 — Liens upon towed motor vehicles
  • 42-4-1807 — Perfection of lien
  • 42-4-1808 — Foreclosure of lien
  • 42-4-1809 — Proceeds of sale
  • 42-4-1810 — Transfer and purge of certificates of title
  • 42-4-1811 — Penalty
  • 42-4-1812 — Exemptions
  • 42-4-1813 — Local regulations
  • 42-4-1814 — Violation of motor vehicle registration or inspection laws - separate statutory provision
  • 42-4-1901 — School buses - equipped with supplementary brake retarders - mountainous terrain - definition
  • 42-4-1902 — School vehicle drivers - special training required
  • 42-4-1903 — School buses - stops - signs - passing - penalty - definition
  • 42-4-1904 — Regulations for school buses - regulations on discharge of passengers - penalty - exception - definition
  • 42-4-2001 — Maximum hours of service - ready-mix concrete truck operators
  • 42-4-201 — Obstruction of view or driving mechanism - hazardous situation
  • 42-4-202 — Unsafe vehicles - penalty - identification plates
  • 42-4-203 — Unsafe vehicles - spot inspections
  • 42-4-204 — When lighted lamps are required
  • 42-4-205 — Head lamps on motor vehicles - penalty
  • 42-4-206 — Tail lamps and reflectors - penalty
  • 42-4-207 — Clearance and identification
  • 42-4-208 — Stop lamps and turn signals - penalty
  • 42-4-209 — Lamp or flag on projecting load
  • 42-4-210 — Lamps on parked vehicles
  • 42-4-2101 — Legislative declaration
  • 42-4-2102 — Definitions
  • 42-4-2103 — Abandonment and nonconsensual towing of motor vehicles - private property - rules
  • 42-4-2104 — Appraisal of abandoned motor vehicles - sale
  • 42-4-2104.5 — Abandonment of motor vehicles of limited value at repair shops - legislative declaration - definitions. (Repealed)
  • 42-4-2105 — Liens upon towed motor vehicles
  • 42-4-2106 — Perfection of lien
  • 42-4-2107 — Sale of abandoned vehicle
  • 42-4-2108 — Proceeds of sale
  • 42-4-2109 — Transfer and purge of certificates of title
  • 42-4-211 — Lamps on farm equipment and other vehicles and equipment
  • 42-4-2110 — Penalty
  • 42-4-212 — Spot lamps and auxiliary lamps
  • 42-4-213 — Audible and visual signals on emergency vehicles
  • 42-4-214 — Visual signals on service vehicles - rules - definition
  • 42-4-215 — Signal lamps and devices - additional lighting equipment
  • 42-4-215.5 — Signal lamps and devices - street rod vehicles and custom motor vehicles. (Repealed)
  • 42-4-216 — Multiple-beam road lights - penalty
  • 42-4-217 — Use of multiple-beam lights
  • 42-4-218 — Single-beam road-lighting equipment
  • 42-4-219 — Number of lamps permitted
  • 42-4-220 — Low-power scooters - lighting equipment - department control - use and operation
  • 42-4-2201 — Definitions
  • 42-4-2202 — Transfer for recycling
  • 42-4-2203 — Vehicle verification system - fees - rules
  • 42-4-2204 — Theft discovered - duties - liability
  • 42-4-221 — Bicycle, electric scooter, and personal mobility device equipment - penalty - sale of electrical assisted bicycle equip
  • 42-4-222 — Volunteer firefighters - volunteer ambulance attendants - special lights and alarm systems
  • 42-4-223 — Brakes - penalty
  • 42-4-224 — Horns or warning devices - definition
  • 42-4-225 — Mufflers - prevention of noise - applicability - exceptions - penalty - definition
  • 42-4-226 — Mirrors - exterior placements
  • 42-4-227 — Windows unobstructed - certain materials prohibited - windshield wiper requirements
  • 42-4-228 — Restrictions on tire equipment
  • 42-4-229 — Safety glazing material in motor vehicles
  • 42-4-230 — Emergency lighting equipment - who must carry
  • 42-4-2301 — Comprehensive education
  • 42-4-231 — Parking lights
  • 42-4-232 — Minimum safety standards for motorcycles, autocycles, and low-power scooters
  • 42-4-233 — Alteration of suspension system
  • 42-4-234 — Slow-moving vehicles - display of emblem - penalty
  • 42-4-235 — Minimum standards for commercial vehicles - motor carrier safety fund - created - definitions - rules - penalties
  • 42-4-236 — Child restraint systems required - definitions - exemptions - penalty
  • 42-4-237 — Safety belt systems - mandatory use - exemptions - penalty - definitions
  • 42-4-238 — Blue and red lights - illegal use or possession
  • 42-4-239 — Use of a mobile electronic device - definitions - penalty
  • 42-4-240 — Low-speed electric vehicle equipment requirements
  • 42-4-2401 — Definitions
  • 42-4-2402 — Event data recorders
  • 42-4-2403 — Applicability
  • 42-4-241 — Unlawful removal of tow-truck signage - unlawful usage of tow-truck signage - definition
  • 42-4-242 — Automated driving systems - safe harbor
  • 42-4-2501 — Educational materials - updating of driving manual
  • 42-4-301 — Legislative declarations - enactment of enhanced emissions program not waiver of state right to challenge authority to
  • 42-4-302 — Commencement of basic emissions program - authority of commission
  • 42-4-303 — Sunrise review of registration of repair facilities. (Repealed)
  • 42-4-304 — Definitions relating to motor vehicle inspection and readjustment program - rules
  • 42-4-305 — Powers and duties of executive director - automobile inspection and readjustment program - basic emissions program - en
  • 42-4-306 — Powers and duties of commission - automobile inspection and readjustment program - basic emissions program - enhanced e
  • 42-4-307 — Powers and duties of the department of public health and environment - division of administration - automobile inspecti
  • 42-4-307.5 — Clean screen authority - enterprise - revenue bonds
  • 42-4-307.7 — Vehicle emissions testing - remote sensing
  • 42-4-308 — Inspection and readjustment stations - inspection-only facilities - fleet inspection stations - motor vehicle dealer te
  • 42-4-309 — Vehicle fleet owners - motor vehicle dealers - authority to conduct inspections - fleet inspection stations - motor veh
  • 42-4-310 — Periodic emissions control inspection required - certificate of emissions compliance - rules - definitions
  • 42-4-311 — Operation of inspection and readjustment stations - inspection-only facilities - fleet inspection stations - motor vehic
  • 42-4-312 — Improper representation as emissions inspection and readjustment station - inspection-only facility - fleet inspection
  • 42-4-313 — Penalties
  • 42-4-314 — Automobile emissions control systems - tampering - operation of vehicle - penalty - rules
  • 42-4-315 — Warranties
  • 42-4-316 — AIR program - demonstration of compliance with ambient air quality standards and transportation conformity
  • 42-4-316.5 — Termination of vehicle emissions testing program
  • 42-4-317 — Purchase or lease of new motor vehicles by state agencies - clean-burning alternative fuels - definitions. (Repealed)
  • 42-4-401 — Definitions
  • 42-4-402 — Administration of inspection program
  • 42-4-403 — Powers and duties of the commission
  • 42-4-404 — Powers and duties of the executive director of the department of public health and environment
  • 42-4-405 — Powers and duties of executive director
  • 42-4-406 — Requirement of certification of emissions control for registration - testing for diesel smoke opacity compliance
  • 42-4-407 — Requirements for a diesel emission-opacity inspection - licensure as diesel emissions inspection station - licensure as
  • 42-4-408 — Operation of diesel inspection station
  • 42-4-409 — Improper representation of a diesel inspection station
  • 42-4-410 — Inclusion in the diesel inspection program
  • 42-4-411 — Applicability of this part to heavy-duty diesel fleets of nine or more
  • 42-4-412 — Air pollution violations
  • 42-4-413 — Visible emissions from diesel-powered motor vehicles unlawful - penalty
  • 42-4-414 — Heavy-duty diesel fleet inspection and maintenance program - penalty - rules
  • 42-4-501 — Size and weight violations - penalty
  • 42-4-502 — Width of vehicles
  • 42-4-503 — Projecting loads on passenger vehicles - penalty
  • 42-4-504 — Height and length of vehicles
  • 42-4-505 — Longer vehicle combinations - rules
  • 42-4-506 — Trailers and towed vehicles
  • 42-4-507 — Wheel and axle loads
  • 42-4-508 — Gross weight of vehicles and loads - definition
  • 42-4-509 — Vehicles weighed - excess removed
  • 42-4-510 — Permits for excess size and weight and for manufactured homes - penalty - rules - definitions
  • 42-4-511 — Permit standards - state and local
  • 42-4-511.2 — Authority for cooperative agreements with regional states on excess size or weight vehicles - regulations
  • 42-4-512 — Liability for damage to highway
  • 42-4-513 — Overweight and oversize permits in emergencies
  • 42-4-601 — Department to sign highways, where
  • 42-4-602 — Local traffic control devices
  • 42-4-603 — Obedience to official traffic control devices
  • 42-4-604 — Traffic control signal legend
  • 42-4-605 — Flashing signals
  • 42-4-606 — Display of unauthorized signs or devices
  • 42-4-607 — Interference with official devices
  • 42-4-608 — Signals by hand or signal device
  • 42-4-609 — Method of giving hand and arm signals
  • 42-4-610 — Unauthorized insignia
  • 42-4-611 — Paraplegic persons or persons with disabilities - distress flag
  • 42-4-612 — When signals are inoperative or malfunctioning - penalty
  • 42-4-613 — Failure to pay toll established by regional transportation authority
  • 42-4-614 — Designation of highway maintenance, repair, or construction zones - signs - increase in penalties for speeding violatio
  • 42-4-615 — School zones - increase in penalties for moving traffic violations
  • 42-4-616 — Wildlife crossing zones - increase in penalties for moving traffic violations
  • 42-4-617 — Steep downhill grade zones - increase in penalties and surcharges for speeding violations - definitions
  • 42-4-618 — Glenwood Canyon - increase in penalties and surcharges for speeding violations - definitions
  • 42-4-701 — Vehicles approaching or entering intersection
  • 42-4-702 — Vehicle turning left
  • 42-4-703 — Entering through highway - stop or yield intersection
  • 42-4-704 — Vehicle entering roadway
  • 42-4-705 — Operation of vehicle approached by emergency vehicle - operation of vehicle approaching stationary emergency vehicle, s
  • 42-4-706 — Obedience to railroad signal
  • 42-4-707 — Certain vehicles must stop at railroad grade crossings - applicability - penalty - definitions
  • 42-4-708 — Moving heavy equipment at railroad grade crossing
  • 42-4-709 — Stop when traffic obstructed
  • 42-4-710 — Emerging from or entering alley, driveway, or building
  • 42-4-711 — Driving on mountain highways
  • 42-4-712 — Driving in highway work area
  • 42-4-713 — Yielding right-of-way to transit buses - definitions
  • 42-4-714 — Bicyclist or other authorized user in bicycle lane
  • 42-4-715 — Yielding right-of-way in roundabouts - definitions
  • 42-4-801 — Pedestrian obedience to traffic control devices and traffic regulations
  • 42-4-802 — Pedestrians' right-of-way in crosswalks
  • 42-4-803 — Crossing at other than crosswalks
  • 42-4-804 — Pedestrian to use right half of crosswalk. (Repealed)
  • 42-4-805 — Pedestrians walking or traveling in a wheelchair on highways - riders of animals - penalty - definition
  • 42-4-806 — Driving through safety zone prohibited
  • 42-4-807 — Drivers to exercise due care
  • 42-4-808 — Drivers and pedestrians, other than persons in wheelchairs, to yield to individuals with disabilities
  • 42-4-901 — Required position and method of turning
  • 42-4-902 — Limitations on turning around
  • 42-4-903 — Turning movements and required signals
  • 42-5-101 — Definitions
  • 42-5-102 — Stolen motor vehicle parts - buying, selling - removed or altered motor vehicle parts - possession. (Repealed)
  • 42-5-103 — Tampering with a motor vehicle - repeal. (Repealed)
  • 42-5-104 — Theft of motor vehicle parts - theft of license plates
  • 42-5-105 — Daily record
  • 42-5-106 — Duties of dealers - assembled motor vehicles
  • 42-5-107 — Seizure of motor vehicles or component parts by peace officers
  • 42-5-108 — Penalty
  • 42-5-109 — Report of stored or parked motor vehicles - when
  • 42-5-110 — Possession of removed, defaced, altered, or destroyed motor vehicle identification numbers
  • 42-5-111 — Proof of authorized possession
  • 42-5-112 — Automobile theft prevention authority - board - creation - duties - rules - fund - repeal
  • 42-5-113 — Colorado auto theft prevention cash fund - audit
  • 42-5-201 — Definitions
  • 42-5-202 — Vehicle identification number inspection
  • 42-5-203 — Inspections - street rod vehicles. (Repealed)
  • 42-5-204 — Inspection fees - vehicle number inspection fund - definition
  • 42-5-205 — Assignment of a special vehicle identification number by the department of revenue. (Repealed)
  • 42-5-206 — Certification of inspectors
  • 42-5-207 — Rules
  • 42-6-101 — Short title
  • 42-6-102 — Definitions
  • 42-6-103 — Application
  • 42-6-104 — Administration - rules
  • 42-6-105 — Authorized agents. (Repealed)
  • 42-6-106 — Certificates of registration - plates
  • 42-6-107 — Certificates of title - contents - rules
  • 42-6-108 — Identification number - title - street rod vehicles. (Repealed)
  • 42-6-108.5 — Rebuilder's certificate of title. (Repealed)
  • 42-6-109 — Sale or transfer of vehicle - program
  • 42-6-110 — Certificate of title - transfer - department records - rules - definition
  • 42-6-110.5 — Certificates of title - arrangements for transfer of title upon death - beneficiary designation forms - definitions
  • 42-6-111 — Sale to dealers - certificate need not issue
  • 42-6-112 — Initial registration of a vehicle - dealer responsibility to timely forward certificate of title to purchaser or holder
  • 42-6-113 — New vehicles - bill of sale - certificate of title - rental businesses - rules
  • 42-6-114 — Transfers by bequest, descent, or law
  • 42-6-115 — Furnishing bond for certificates
  • 42-6-116 — Applications for filing of certificates of title - rules
  • 42-6-117 — Filing of certificate
  • 42-6-118 — Amended certificate
  • 42-6-119 — Certificates for vehicles registered in other states
  • 42-6-120 — Security interests upon vehicles
  • 42-6-121 — Filing of mortgage - rules
  • 42-6-122 — Disposition of mortgages by agent - rules
  • 42-6-123 — Disposition after mortgaging
  • 42-6-124 — Disposition of certificates of title
  • 42-6-125 — Release of mortgages - rules
  • 42-6-126 — New certificate upon release of mortgage
  • 42-6-127 — Duration of lien of mortgage - extensions - rules
  • 42-6-128 — Validity of mortgage between parties
  • 42-6-129 — Second or other junior mortgages
  • 42-6-130 — Priority of secured interests
  • 42-6-131 — Mechanic's, warehouse, and other liens
  • 42-6-132 — Existing mortgages not affected. (Repealed)
  • 42-6-133 — Foreign mortgages and liens
  • 42-6-134 — Where application for certificates of title made
  • 42-6-135 — Lost certificates of title
  • 42-6-136 — Surrender and cancellation of certificate - penalty for violation
  • 42-6-136.5 — Salvage title
  • 42-6-137 — Fees
  • 42-6-138 — Disposition of fees
  • 42-6-139 — Registration and title application - where made
  • 42-6-140 — Registration upon becoming resident
  • 42-6-141 — Director's records to be public
  • 42-6-142 — Penalties
  • 42-6-143 — Altering or using altered certificate
  • 42-6-144 — False oath
  • 42-6-145 — Use of vehicle identification numbers in applications - rules
  • 42-6-146 — Repossession of motor vehicle or off-highway vehicle - owner must notify law enforcement agency - definition - penalty
  • 42-6-147 — Central registry - rules
  • 42-6-148 — Off-highway vehicles - sales
  • 42-6-201 — Definitions
  • 42-6-202 — Prohibited acts - penalty
  • 42-6-203 — Penalty - repeal. (Repealed)
  • 42-6-204 — Private civil action
  • 42-6-205 — Consumer protection
  • 42-6-206 — Disclosure requirements upon transfer of ownership of a salvage vehicle - rules - definitions
  • 42-7-101 — Short title
  • 42-7-102 — Legislative declaration
  • 42-7-103 — Definitions
  • 42-7-201 — Director to administer article
  • 42-7-202 — Report of accident required. (Repealed)
  • 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 - legisl
  • 42-7-605 — Notice of lack of financial responsibility. (Repealed)
  • 42-7-606 — Disclosure of insurance information - penalty
  • 42-7-607 — Part 6 not to supersede other provisions
  • 42-7-608 — Review by department of regulatory agencies - repeal. (Repealed)
  • 42-7-609 — Report
  • 42-8-101 — Legislative declaration
  • 42-8-102 — Definitions
  • 42-8-103 — Ports of entry - operation by Colorado state patrol
  • 42-8-104 — Powers and duties - rules
  • 42-8-105 — Clearance of motor vehicles at port of entry weigh stations
  • 42-8-106 — Issuance of clearance receipts
  • 42-8-107 — Construction and rights-of-way
  • 42-8-108 — Cooperation among departments
  • 42-8-109 — Fines and penalties - suspension of certificate or permit
  • 42-8-110 — Expenses of administration appropriated from the highway users tax fund
  • 42-8-111 — Cooperative agreements with contiguous states for operations of ports of entry - rules
  • 42-9-101 — Short title
  • 42-9-102 — Definitions
  • 42-9-103 — Applicability
  • 42-9-104 — When consent and estimate required - original transaction - disassembly
  • 42-9-105 — When consent and estimate required - additional repairs - changed completion date
  • 42-9-106 — Amounts over estimate - storage charges - cancellation of authorized repairs
  • 42-9-107 — Used, reconditioned, or rebuilt parts
  • 42-9-108 — Invoice
  • 42-9-108.5 — Warranty completion date
  • 42-9-108.7 — Motor vehicle repair facility warranties
  • 42-9-109 — Return of replaced parts
  • 42-9-109.5 — Inflatable restraint systems - replacement
  • 42-9-110 — Exemption - antique motor vehicles
  • 42-9-111 — Prohibited acts - definitions
  • 42-9-112 — Criminal penalties
  • 42-9-113 — Civil penalties
Title 43 · CRS Title 43 (479 sections)
  • 43-1-1001 — Urban mass transportation grants
  • 43-1-1002 — Rules and regulations
  • 43-1-101 — Legislative declaration
  • 43-1-102 — Definitions
  • 43-1-103 — Department created - executive director
  • 43-1-104 — Department divisions, sections, and units
  • 43-1-105 — Powers and duties of the executive director
  • 43-1-106 — Transportation commission - efficiency and accountability committee - powers and duties - report - rules - definitions
  • 43-1-107 — Duties of deputy director
  • 43-1-108 — Transfer of functions, employees, and property - contracts
  • 43-1-109 — Chief engineer
  • 43-1-110 — Powers and duties of the chief engineer - hearings - rule-making
  • 43-1-1101 — Legislative declaration
  • 43-1-1102 — Definitions
  • 43-1-1103 — Transportation planning
  • 43-1-1104 — Transportation advisory committee
  • 43-1-1105 — Metropolitan planning commissions
  • 43-1-111 — Engineer to acquire property
  • 43-1-112 — Legal services
  • 43-1-112.5 — Establishment of annual allowable revenues and expenditures by general assembly
  • 43-1-113 — Funds - budgets - fiscal year - reports and publications
  • 43-1-113.5 — Creation and administration of transportation infrastructure revolving fund
  • 43-1-114 — Highway maintenance division - creation
  • 43-1-115 — Transportation data collection
  • 43-1-116 — Engineering, design, and construction division - created - duties - environmental justice and equity branch
  • 43-1-117 — Transportation development division - created - duties - freight mobility and safety branch - repeal
  • 43-1-117.5 — Transit and rail division - created - powers and duties - pilot project to expand transit - reports - repeal
  • 43-1-118 — Employees - duties
  • 43-1-119 — Applications for licenses - authority to suspend licenses - rules
  • 43-1-120 — Bicycle and pedestrian policy - codification - legislative declaration
  • 43-1-1201 — Definitions
  • 43-1-1202 — Department powers - definition
  • 43-1-1203 — Unsolicited and comparable proposals
  • 43-1-1204 — Public-private initiative agreement - definition
  • 43-1-1205 — Revenue - disposition - use
  • 43-1-1206 — Rules
  • 43-1-1207 — Applicability - public highway use by public and private entities
  • 43-1-1208 — Repeal of part. (Repealed)
  • 43-1-1209 — Notice of investment opportunities
  • 43-1-121 — Interstate 70 mountain corridor - recommendation regarding short-term mobility solutions. (Repealed)
  • 43-1-122 — Removal of graffiti from departmental facilities - memorandums of understanding
  • 43-1-123 — Project closure and project reporting requirements
  • 43-1-124 — Study of transportation commission districts
  • 43-1-125 — Motor vehicles used for commercial purposes - stakeholder group - reporting - rules - legislative declaration - definit
  • 43-1-126 — Public awareness of laws concerning operation of vehicle in vicinity of emergency vehicle
  • 43-1-127 — Registration of carpooling service internet applications - limitations - disclosure - definitions
  • 43-1-128 — Environmental impacts of capacity projects - additional requirements - legislative declaration - definitions
  • 43-1-129 — Road usage charge study - report - repeal. (Repealed)
  • 43-1-130 — Autonomous motor vehicles study - report - repeal
  • 43-1-1301 — Legislative declaration - intent
  • 43-1-1302 — Definitions
  • 43-1-1303 — Duties of the executive director - TLRC approval - property eligible for acquisition
  • 43-1-1304 — Notice of rail line or right-of-way availability
  • 43-1-1305 — Acquisition for state rail bank
  • 43-1-1306 — Disposition of state rail bank property
  • 43-1-1307 — Powers and duties of the TLRC concerning state acquisition of abandoned railroad rights-of-way
  • 43-1-1308 — Recommendations and findings of the TLRC
  • 43-1-1309 — State rail bank fund - creation
  • 43-1-131 — Transportation planning study - report - rules
  • 43-1-1310 — Effect of transfer of railroad rights-of-way
  • 43-1-1311 — Survey required - railroad track removal
  • 43-1-132 — Mobile electronic device education - repeal. (Repealed)
  • 43-1-133 — Additional chain-up and chain-down stations and winter safety measures feasibility report - repeal
  • 43-1-134 — Front range passenger rail service - annual status reports
  • 43-1-135 — Restrictions on the use of transportation - related fees - definition - repeal. (Repealed)
  • 43-1-136 — Statewide transit pass exploratory committee - legislative declaration - definitions
  • 43-1-137 — Vulnerable road user fatality reduction targets - requirements
  • 43-1-138 — Transit and active transportation project inventory - transportation planning - mode choice targets - report - definiti
  • 43-1-1401 — Legislative declaration
  • 43-1-1402 — Definitions
  • 43-1-1403 — Authority to use a design-build contract process
  • 43-1-1404 — Criteria
  • 43-1-1405 — Public notice procedures
  • 43-1-1406 — General procedures
  • 43-1-1407 — Stipulated fee
  • 43-1-1408 — Commission approval required
  • 43-1-1409 — Rule-making authority
  • 43-1-1410 — Utility relocation - legislative declaration
  • 43-1-1411 — Project specific utility relocation agreements
  • 43-1-1412 — Utility relocation delays
  • 43-1-1501 — Definitions
  • 43-1-1502 — Provision of retail and commercial goods and services at transfer facilities on department property
  • 43-1-1503 — Department transfer facilities - provision of retail and commercial goods and services
  • 43-1-1504 — Possessory interests in transfer facilities - taxation
  • 43-1-1601 — Safe routes to school program
  • 43-1-1602 — Federal funds
  • 43-1-1603 — Use of funds
  • 43-1-1604 — Rules
  • 43-1-201 — Short title
  • 43-1-202 — Public highways or roads
  • 43-1-202.5 — Public rights in roads - transfer of right-of-way
  • 43-1-202.7 — Recording of documents vacating or abandoning a roadway
  • 43-1-203 — Definitions
  • 43-1-204 — State highway
  • 43-1-205 — Offices
  • 43-1-206 — Attorney general legal advisor. (Repealed)
  • 43-1-207 — Petition for acceptance of road as state highway
  • 43-1-207.5 — Colorado scenic byway program - criteria for designation - notice and hearing. (Repealed)
  • 43-1-208 — State highway - damages - eminent domain
  • 43-1-209 — Subsurface support deemed acquired
  • 43-1-210 — Acquisition and disposition of property - department of transportation renovation fund
  • 43-1-210.5 — Rights-of-way use by adjacent landowners
  • 43-1-211 — Department to acquire land - buildings
  • 43-1-212 — Department - rental agreements
  • 43-1-213 — Fees and taxes - not reduced
  • 43-1-214 — Property exempt from taxation
  • 43-1-215 — Agreements enforceable
  • 43-1-216 — Notices and tenders by mail
  • 43-1-217 — Inclusion of streets in highways
  • 43-1-218 — State and school lands
  • 43-1-219 — State highway fund - created - state supplementary fund - created
  • 43-1-220 — Sources of funds - assumption of obligations
  • 43-1-221 — Proceeds from sale of bonds
  • 43-1-222 — Cash available for small payments
  • 43-1-223 — Supervision of construction
  • 43-1-224 — Cooperation with federal departments
  • 43-1-225 — Power of transportation commission - relocation of utility facilities - payment of cost
  • 43-1-226 — Legislative declaration
  • 43-1-227 — Ten-year plan reporting requirements
  • 43-1-228 — High voltage lines in state highway right-of-way - development projects and priorities - surcharge - study - reports -
  • 43-1-401 — Short title
  • 43-1-402 — Legislative declaration
  • 43-1-403 — Definitions
  • 43-1-404 — Advertising devices allowed - exception - legislative declaration
  • 43-1-405 — Informational sites authorized
  • 43-1-406 — Bonus areas
  • 43-1-407 — Permits
  • 43-1-408 — Application for permit - contents - rules
  • 43-1-409 — Permit term - renewal - fees
  • 43-1-410 — Denial or revocation of permit or renewal
  • 43-1-411 — Issuance of permits prohibited - when
  • 43-1-412 — Notice of noncompliance - removal authorized
  • 43-1-413 — Nonconforming advertising devices
  • 43-1-414 — Removal of nonconforming devices
  • 43-1-415 — Administration and enforcement - authority for agreements - rules
  • 43-1-416 — Local control of outdoor advertising devices
  • 43-1-417 — Violation and penalty
  • 43-1-418 — Outdoor advertising program cost recovery center
  • 43-1-419 — Scenic byways - Independence pass scenic area highway
  • 43-1-420 — Specific information signs and tourist-oriented directional signs authorized - rules
  • 43-1-421 — On-premise advertising device - extension authorized. (Repealed)
  • 43-1-501 — Legislative declaration
  • 43-1-502 — Definitions
  • 43-1-503 — Permits required - exceptions
  • 43-1-504 — Permits issued - when
  • 43-1-505 — Permit fees - expiration - renewal
  • 43-1-506 — Regulations
  • 43-1-507 — Judicial review
  • 43-1-508 — Violations - penalties
  • 43-1-509 — Screening - removal of existing junkyards
  • 43-1-601 — Transportation services for the elderly and for persons with disabilities
  • 43-1-602 — Department to promulgate rules
  • 43-1-603 — Participation of political subdivisions
  • 43-1-604 — Paratransit services - communication duties - report - definitions - repeal
  • 43-1-701 — Public transportation projects in nonurbanized areas
  • 43-1-702 — Rules and regulations
  • 43-1-801 — State rail plan - administration and implementation - local rail service assistance
  • 43-1-802 — Financing
  • 43-1-803 — Authority of executive director - acceptance and conveyance of donated railroad right-of-way - definition
  • 43-1-901 — Transit planning
  • 43-1-902 — Rules and regulations
  • 43-10-101 — Legislative declaration
  • 43-10-102 — Definitions
  • 43-10-103 — Division of aeronautics created - duties
  • 43-10-104 — Colorado aeronautical board - created
  • 43-10-105 — Duties of the board
  • 43-10-106 — Powers of the board
  • 43-10-107 — Office of director of division created - transfer
  • 43-10-108 — Annual report. (Repealed)
  • 43-10-108.5 — State aviation system grant program
  • 43-10-109 — Aviation fund created
  • 43-10-110 — Revenues in aviation fund - disbursements
  • 43-10-110.7 — Conveyance of airport-related equipment to division
  • 43-10-111 — Gasoline tax in lieu of personal property tax
  • 43-10-112 — Fuel flowage fee - authorized
  • 43-10-113 — Safe operating areas around airports - establishment
  • 43-10-114 — Violation of federal registration provisions - aircraft identification - fuel tanks
  • 43-10-115 — Submittal of budget for recommendations
  • 43-10-116 — Transfer of functions, employees, and property. (Repealed)
  • 43-10-117 — Towers - marking - definitions - penalty
  • 43-10-118 — Adverse impacts - evaluation and provision of education and technical assistance
  • 43-10-119 — Large hub airport accessibility - duties - definition
  • 43-2-101 — State highway system
  • 43-2-101.5 — Devolution of commuter highways to counties and municipalities - required study - definitions
  • 43-2-102 — Department maintain system
  • 43-2-103 — Urban highway contracts
  • 43-2-104 — County highway contracts
  • 43-2-104.5 — Reimbursement of counties and municipalities
  • 43-2-105 — Secondary road unit. (Repealed)
  • 43-2-106 — Abandoned state highways
  • 43-2-107 — Standards of construction - definition
  • 43-2-108 — County highway systems
  • 43-2-109 — County primary systems
  • 43-2-110 — Selection by county - notice - secondary system
  • 43-2-111 — Road supervisors - districts - duties - powers
  • 43-2-112 — Condemnation for county roads
  • 43-2-113 — Abandoned county primary roads
  • 43-2-114 — Standards for county primary roads
  • 43-2-115 — Allocations - reports - grace period
  • 43-2-116 — Federal aid - matching funds
  • 43-2-117 — County line roads - apportionment
  • 43-2-118 — Private roads
  • 43-2-119 — County road budgets
  • 43-2-120 — Annual county reports
  • 43-2-121 — Annual state report
  • 43-2-122 — State inspection of county projects
  • 43-2-123 — City street systems
  • 43-2-124 — City streets defined - maintenance
  • 43-2-125 — Adoption of street systems - reports
  • 43-2-126 — Street supervisors - duties. (Repealed)
  • 43-2-127 — Contracts for street supervision - report. (Repealed)
  • 43-2-128 — Municipalities exempt from street supervision sections. (Repealed)
  • 43-2-129 — Accounting by municipalities - unexpended funds - matching federal aid
  • 43-2-130 — Street budgets
  • 43-2-131 — Municipal allocations - delinquent reports - grace period
  • 43-2-132 — Annual municipal reports
  • 43-2-132.5 — Maintenance of local effort - highways. (Repealed)
  • 43-2-133 — State inspection of municipal projects
  • 43-2-134 — Certification of designations - notice of change
  • 43-2-135 — Division of authority over streets
  • 43-2-136 — Department makes rules for rating
  • 43-2-137 — Counties submit priorities - instructions
  • 43-2-138 — Municipalities submit priorities - instructions
  • 43-2-139 — Roadside advertising on county roads
  • 43-2-140 — Roadside advertising on state highways. (Repealed)
  • 43-2-141 — Violation of sections - penalties
  • 43-2-142 — Jurisdiction
  • 43-2-143 — Obstructing highway view - penalty. (Repealed)
  • 43-2-144 — Intergovernmental highway contracts
  • 43-2-145 — Transportation legislation review - committee - definition
  • 43-2-145.5 — Transportation legislation review committee - study of revisions to the traffic law - compulsory insurance. (Repealed)
  • 43-2-146 — Highway bypasses - public policy - when
  • 43-2-147 — Access to public highways - definitions
  • 43-2-148 — Metropolitan transportation development commission. (Repealed)
  • 43-2-149 — Roadside memorials authorized - specifications - permit - definitions
  • 43-2-150 — Roadside chain service - rules - permits - fees - liability - definition
  • 43-2-151 — Managed lanes - study by department of transportation - repeal. (Repealed)
  • 43-2-201 — Public highways
  • 43-2-201.1 — Closure of public highways extending to public lands - penalty
  • 43-2-202 — County road and bridge fund - apportionment to municipalities
  • 43-2-203 — County road and bridge budget - tax levy
  • 43-2-204 — Commissioners authorized to acquire property for highways
  • 43-2-205 — Rights-of-way - public land
  • 43-2-206 — Acquisition of rights of prior lessee
  • 43-2-207 — Expense of construction and maintenance
  • 43-2-208 — County commissioners authorized to construct highways and let contracts
  • 43-2-209 — Contract for work on highways - advertise for bids
  • 43-2-210 — Only residents of county to be given employment
  • 43-2-211 — Cattle guards - specifications
  • 43-2-212 — Sections applicable only to county highways
  • 43-2-213 — Not deemed an obstruction
  • 43-2-214 — County highway anticipation warrant retirement fund
  • 43-2-215 — Moneys allocated to fund
  • 43-2-216 — Warrants - sale - duration - interest
  • 43-2-217 — County treasurer fiscal agent
  • 43-2-218 — Sections supplemental
  • 43-2-219 — County authority to privatize county highways and bridges - charge a toll
  • 43-2-301 — Definitions
  • 43-2-302 — Vesting of title upon vacation
  • 43-2-303 — Methods of vacation
  • 43-2-304 — Limitation of actions
  • 43-2-401 — Definitions
  • 43-2-402 — Noise mitigation measures
  • 43-2-403 — Noise mitigation - privately funded - rules
  • 43-2-404 — Rule-making authority
  • 43-3-101 — Freeways - how declared - commercial enterprises prohibited - definition
  • 43-3-102 — Engineer to divide freeway
  • 43-3-103 — Engineer may close street or road
  • 43-3-104 — Street not to open into freeway
  • 43-3-105 — When local service roads laid out
  • 43-3-106 — Acquiring land and right-of-way
  • 43-3-107 — Acquisition by commissioners and department of transportation jointly
  • 43-3-201 — Legislative declaration
  • 43-3-202 — Powers granted to department
  • 43-3-202.5 — Public-private initiatives - legislative declaration
  • 43-3-203 — Bonds authorized
  • 43-3-204 — Bond details
  • 43-3-205 — Trust indentures
  • 43-3-206 — Payment of bonds - use and disposition of fund
  • 43-3-207 — Bond lien
  • 43-3-208 — Bond proceeds
  • 43-3-209 — Tax exemption
  • 43-3-210 — Refunding bonds
  • 43-3-211 — Rights of bondholders
  • 43-3-212 — Effect of payment of bonds. (Repealed)
  • 43-3-212.5 — Disposition of tolls - when bonds issued
  • 43-3-212.6 — Disposition of tolls - when bonds not issued
  • 43-3-213 — No debt authorized
  • 43-3-214 — Succession of powers and duties
  • 43-3-215 — Legislative declaration
  • 43-3-216 — Additional powers
  • 43-3-217 — Execution
  • 43-3-218 — Bonds legal investments
  • 43-3-219 — Interest earnings
  • 43-3-220 — Notice of investment opportunity
  • 43-3-301 — Definitions
  • 43-3-302 — Traffic laws - toll collection - definitions
  • 43-3-303 — Toll roads must be kept in repair
  • 43-3-304 — Noncompete agreements
  • 43-3-401 — Legislative declaration
  • 43-3-402 — Powers and duties of transportation commission
  • 43-3-403 — Authority to construct tunnels
  • 43-3-404 — Anticipation warrants. (Repealed)
  • 43-3-405 — Interest - terms - public sale. (Repealed)
  • 43-3-406 — Warrants lawful investments. (Repealed)
  • 43-3-407 — Cessation in office not to affect signature. (Repealed)
  • 43-3-408 — Sinking fund and transfer from state highway fund. (Repealed)
  • 43-3-409 — Redemption procedures. (Repealed)
  • 43-3-410 — Highway revenue law not amended or repealed - when - rank of lien. (Repealed)
  • 43-3-411 — Warrants - obligations limited to highway fund - not state indebtedness. (Repealed)
  • 43-3-412 — No derogation of powers. (Repealed)
  • 43-3-413 — Fees, fares, tolls - contracts - rules
  • 43-3-414 — Vesting powers in transportation commission
  • 43-3-415 — Transfer of assets. (Repealed)
  • 43-3-416 — Notice of investment opportunity. (Repealed)
  • 43-4-1101 — Legislative declaration
  • 43-4-1102 — Definitions
  • 43-4-1103 — Multimodal transportation and mitigation options fund - creation - revenue sources for fund - report - repeal
  • 43-4-1201 — Legislative declaration
  • 43-4-1202 — Definitions
  • 43-4-1203 — Clean transit enterprise - creation - board - powers and duties - rules - fees - fund
  • 43-4-1204 — Production fee for clean transit imposed by the enterprise - local transit operations program - local transit grant pro
  • 43-4-1301 — Legislative declaration
  • 43-4-1302 — Definitions
  • 43-4-1303 — Nonattainment area air pollution mitigation enterprise - creation - board - powers and duties - rules - fees - fund
  • 43-4-1401 — Definitions
  • 43-4-1402 — Colorado wildlife safe passages fund - creation - use of fund - report
  • 43-4-1501 — Legislative declaration
  • 43-4-1502 — Definitions
  • 43-4-1503 — Fuels impact enterprise - creation - powers and duties
  • 43-4-1504 — Fuels impact enterprise cash fund - definition
  • 43-4-1505 — Fuels impact reduction fee
  • 43-4-1506 — Fuels impact reduction grant program
  • 43-4-1507 — Repeal of part
  • 43-4-201 — Highway users tax fund - created
  • 43-4-202 — Definitions
  • 43-4-203 — Sources of revenue
  • 43-4-204 — Appropriation
  • 43-4-205 — Allocation of fund - repeal
  • 43-4-206 — State allocation
  • 43-4-207 — County allocation
  • 43-4-208 — Municipal allocation
  • 43-4-209 — Withholding municipal allocations
  • 43-4-210 — Estimated county allocations
  • 43-4-211 — Estimated municipal allocations
  • 43-4-212 — Payment of balances
  • 43-4-213 — Forfeiture of funds
  • 43-4-214 — Future municipalities eligible
  • 43-4-215 — Allocation of funds to cities and towns as unincorporated territory - when. (Repealed)
  • 43-4-216 — Liability unaffected
  • 43-4-217 — Additional funding - road usage fees - rules - legislative declaration - definitions
  • 43-4-218 — Additional funding - retail delivery fee - fund created - simultaneous collection of enterprise fees - rules - legislat
  • 43-4-301 — Legislative declaration
  • 43-4-302 — Powers of commission - contracts approval
  • 43-4-303 — Anticipation warrants - issuance - sale - fund. (Repealed)
  • 43-4-304 — Interest - terms - public sale. (Repealed)
  • 43-4-305 — Warrants legal investments. (Repealed)
  • 43-4-306 — Signatures validated. (Repealed)
  • 43-4-307 — Sinking fund. (Repealed)
  • 43-4-308 — Redemption. (Repealed)
  • 43-4-309 — Warrant obligations. (Repealed)
  • 43-4-310 — Obligation only from highway fund. (Repealed)
  • 43-4-311 — Authority not in derogation of existing powers. (Repealed)
  • 43-4-312 — Full authority. (Repealed)
  • 43-4-313 — Authorization. (Repealed)
  • 43-4-314 — Highway building fund obligations unaffected. (Repealed)
  • 43-4-315 — Legislative declaration. (Repealed)
  • 43-4-316 — Additional powers. (Repealed)
  • 43-4-317 — Execution. (Repealed)
  • 43-4-318 — Legal investments. (Repealed)
  • 43-4-400.3 — Definitions
  • 43-4-401 — Fund created
  • 43-4-402 — Source of revenues - allocation of money - special account created
  • 43-4-403 — Alcohol and drug impaired driving prevention enforcement program - minimum requirements
  • 43-4-404 — Formula for allocation of money - rules
  • 43-4-501 — Short title
  • 43-4-502 — Legislative declaration
  • 43-4-503 — Definitions
  • 43-4-504 — Creation of authorities
  • 43-4-505 — Board of directors
  • 43-4-506 — Powers of the authority - inclusion or exclusion of property - determination of public highway alignment
  • 43-4-506.5 — Traffic laws - toll collection
  • 43-4-507 — Local improvement districts
  • 43-4-508 — Value capture areas
  • 43-4-509 — Bonds
  • 43-4-510 — Cooperative powers
  • 43-4-511 — Powers of governmental units
  • 43-4-512 — Referendum
  • 43-4-513 — Notice - opportunity for comment
  • 43-4-514 — Notice - coordination of information - report
  • 43-4-515 — Successor to prior entity - assumption of obligations and liabilities - action for mandamus or injunctive relief
  • 43-4-516 — Agreement of the state not to limit or alter rights of obligees
  • 43-4-517 — Investments
  • 43-4-518 — Bonds eligible for investment
  • 43-4-519 — Exemption from taxation - securities laws
  • 43-4-520 — No action maintainable
  • 43-4-521 — Termination of revenue-raising powers
  • 43-4-522 — Judicial examination of powers, acts, proceedings, or contracts of an authority
  • 43-4-601 — Short title
  • 43-4-602 — Definitions
  • 43-4-603 — Creation of authorities - exercise of powers of an authority by transportation planning organization
  • 43-4-604 — Board of directors - powers and duties - director - conflict of interest
  • 43-4-605 — Powers of the authority - inclusion or exclusion of property - determination of regional transportation system alignmen
  • 43-4-605.5 — Preservation of state highway funding - legislative declaration
  • 43-4-606 — Establishment of regional transportation activity enterprises
  • 43-4-607 — Traffic laws - toll collection
  • 43-4-607.5 — Streetscape enhancements - local and private authority
  • 43-4-608 — Local improvement districts
  • 43-4-609 — Bonds
  • 43-4-610 — Cooperative powers
  • 43-4-611 — Powers of governmental units
  • 43-4-612 — Referendum
  • 43-4-613 — Notice - opportunity for comment
  • 43-4-614 — Notice - coordination of information
  • 43-4-615 — Agreement of the state not to limit or alter rights of obligees
  • 43-4-616 — Investments
  • 43-4-617 — Bonds eligible for investment
  • 43-4-618 — Exemption from taxation - securities laws
  • 43-4-619 — No action maintainable
  • 43-4-620 — Judicial examination of powers, acts, proceedings, or contracts of an authority
  • 43-4-621 — Calculation of fiscal year spending limit - first full fiscal year's spending as base
  • 43-4-622 — Exercise of authority powers by transportation planning organization
  • 43-4-701 — Legislative declaration
  • 43-4-702 — Definitions
  • 43-4-703 — Submission of ballot question regarding issuance of transportation revenue anticipation notes
  • 43-4-704 — Powers of executive director
  • 43-4-705 — Revenue anticipation notes - ballot issue
  • 43-4-706 — Financial obligations subject to annual budget allocation
  • 43-4-707 — Note proceeds
  • 43-4-708 — Investments
  • 43-4-709 — Powers of political subdivisions
  • 43-4-710 — Notes legal investments
  • 43-4-711 — Exemption from taxation
  • 43-4-712 — No action maintainable
  • 43-4-713 — Annual reports
  • 43-4-714 — Use of note proceeds - repeal. (Repealed)
  • 43-4-715 — Construction of part
  • 43-4-801 — Short title
  • 43-4-802 — Legislative declaration
  • 43-4-803 — Definitions
  • 43-4-804 — Highway safety projects - surcharges, fees, and fines - crediting of money to highway users tax fund - rules - definiti
  • 43-4-805 — Statewide bridge enterprise - creation - board - funds - powers and duties - legislative declaration - definitions
  • 43-4-806 — High-performance transportation enterprise - creation - enterprise status - board - funds - powers and duties - user fe
  • 43-4-807 — Bonds - investments - bonds eligible for investment and exempt from taxation
  • 43-4-808 — Toll highways - special provisions - limitations
  • 43-4-809 — Enterprises - applicability of other laws
  • 43-4-810 — Fees and surcharges - limitations on use
  • 43-4-811 — Transit and rail division - funding for local transit grants
  • 43-4-812 — Use of user fees for transit - legislative declaration
  • 43-4-813 — Transportation deficit report - annual reporting requirement. (Repealed)
  • 43-4-814 — Military deployment - motor vehicle fees exempted - penalty
  • 43-4-901 — High-visibility alcohol and drug impaired driving enforcement
  • 43-4-902 — Local high-visibility alcohol and drug impaired driving enforcement - qualified program - report - rules
  • 43-4-903 — High-visibility alcohol and drug impaired driving enforcement funding
  • 43-5-201 — Definitions
  • 43-5-202 — Licenses - fee - penalty. (Repealed)
  • 43-5-203 — Required records
  • 43-5-204 — Record open for inspection by officers
  • 43-5-205 — Allowing stolen motor vehicle to be stored - penalty
  • 43-5-206 — Revocation of license. (Repealed)
  • 43-5-207 — Penalty
  • 43-5-208 — Effective date - applicability. (Repealed)
  • 43-5-301 — Obstructing highway - penalty
  • 43-5-302 — Not to dam stream - penalty
  • 43-5-303 — Overflowing highways - penalty
  • 43-5-304 — Jurisdiction
  • 43-5-305 — Owners construct culverts - penalty
  • 43-5-306 — Transporting heavy machines
  • 43-5-307 — Injury to highway - penalty
  • 43-5-308 — Flagpersons - definition - penalty
  • 43-5-401 — Duties and responsibility of governor
  • 43-5-501 — Definitions
  • 43-5-502 — Motorcycle operator safety training program - rules
  • 43-5-502.5 — Transfer of functions - transitional provisions - repeal. (Repealed)
  • 43-5-503 — MOST instructor requirements and training
  • 43-5-504 — Motorcycle operator safety training fund - gifts, donations, and grants - tuition benefit - rules - definitions
  • 43-5-505 — Advisory board
  • 43-5-506 — Report
  • 43-5-507 — Repeal of part
Title 44 · CRS Title 44 (527 sections)
  • 44-1-101 — Short title
  • 44-1-102 — Legislative declaration
  • 44-1-103 — Definitions
  • 44-1-104 — Use of driver's history for professional licensing, permit, or registration decisions
  • 44-1-105 — Regulation of kratom - prohibited acts - definition - rules
  • 44-10-1001 — Inspection procedures
  • 44-10-101 — Short title
  • 44-10-102 — Legislative declaration
  • 44-10-103 — Definitions - rules
  • 44-10-104 — Applicability - medical marijuana - retail marijuana
  • 44-10-105 — Marijuana employee designation
  • 44-10-106 — Marijuana employee labor rights
  • 44-10-1101 — Judicial review
  • 44-10-1200.3 — Definitions
  • 44-10-1201 — Responsible vendor program - standards - designation
  • 44-10-1202 — Responsible vendor - designation
  • 44-10-1301 — Severability
  • 44-10-1401 — Sunset review - repeal of article
  • 44-10-201 — State licensing authority - creation
  • 44-10-202 — Powers and duties of state licensing authority - stakeholder work group - rules - report - legislative declaration
  • 44-10-203 — State licensing authority - rules - repeal
  • 44-10-204 — Confidentiality
  • 44-10-205 — Change designation of marijuana from medical to retail - report - repeal. (Repealed)
  • 44-10-206 — Task force - creation - report - repeal. (Repealed)
  • 44-10-207 — Authority to seize and destroy marijuana - public health, safety, and welfare
  • 44-10-208 — Feasibility report - standing committee - definition - repeal. (Repealed)
  • 44-10-209 — Classes of marijuana-derived cannabinoids and compounds - definitions - privileges - prohibitions - rule-making - rules
  • 44-10-301 — Local licensing authority - applications - licenses
  • 44-10-302 — Local license fees - medical marijuana
  • 44-10-303 — Public hearing notice - posting and publication
  • 44-10-304 — Results of investigation - decision of authorities - medical marijuana
  • 44-10-305 — State licensing authority - application and issuance procedures
  • 44-10-306 — Denial of application
  • 44-10-307 — Persons prohibited as licensees - definition - repeal
  • 44-10-308 — Business and owner requirements - legislative declaration - definition - rules - repeal
  • 44-10-309 — Business owner and financial interest disclosure requirements
  • 44-10-310 — Business owner and financial interest suitability requirements
  • 44-10-311 — Restrictions for applications for new licenses
  • 44-10-312 — Transfer of ownership
  • 44-10-313 — Licensing in general - rules - repeal
  • 44-10-314 — License renewal - unified renewal applications - rules
  • 44-10-315 — Inactive licenses
  • 44-10-316 — Unlawful financial assistance
  • 44-10-401 — Classes of licenses
  • 44-10-501 — Medical marijuana store license
  • 44-10-502 — Medical marijuana cultivation facility license - centralized distribution permit - obtaining genetic material - transfe
  • 44-10-503 — Medical marijuana products manufacturer license - hemp products - R-and-D units - transfer and change of designation of
  • 44-10-504 — Medical marijuana testing facility license - rules
  • 44-10-505 — Medical marijuana transporter license - definition
  • 44-10-506 — Medical marijuana business operator license
  • 44-10-507 — Marijuana research and development license
  • 44-10-601 — Retail marijuana store license - rules - definitions
  • 44-10-602 — Retail marijuana cultivation facility license - R-and-D units - centralized distribution permit - genetic material - tr
  • 44-10-603 — Retail marijuana products manufacturer license - rules - definition
  • 44-10-604 — Retail marijuana testing facility license - rules
  • 44-10-605 — Retail marijuana transporter license - definition
  • 44-10-606 — Retail marijuana business operator license
  • 44-10-607 — Retail marijuana accelerator cultivator license
  • 44-10-608 — Retail marijuana accelerator manufacturer license
  • 44-10-609 — Marijuana hospitality business license
  • 44-10-610 — Retail marijuana hospitality and sales business license
  • 44-10-611 — Retail marijuana accelerator store license
  • 44-10-701 — Unlawful acts - exceptions - repeal
  • 44-10-702 — Unlawful open and public consumption
  • 44-10-801 — Marijuana cash fund - transfer
  • 44-10-802 — Fees - allocation
  • 44-10-803 — Fees
  • 44-10-901 — Suspension - revocation - fines
  • 44-10-902 — Disposition of unauthorized marijuana or marijuana products and related materials - rules
  • 44-20-101 — Legislative declaration
  • 44-20-102 — Definitions
  • 44-20-103 — Motor vehicle dealer board - creation
  • 44-20-104 — Board - oath - meetings - powers and duties - rules
  • 44-20-105 — Auto industry division - creation - powers and duties of executive director and director
  • 44-20-106 — Records as evidence
  • 44-20-107 — Attorney general to advise and represent
  • 44-20-108 — Classes of licenses
  • 44-20-109 — Temporary motor vehicle dealer license
  • 44-20-110 — Display, form, custody, and use of licenses
  • 44-20-111 — Fees - disposition - expenses - expiration of licenses
  • 44-20-112 — Bond of licensee
  • 44-20-113 — Motor vehicle salesperson's bond
  • 44-20-114 — Buyer agent bonds
  • 44-20-115 — Notice of claims honored against bond
  • 44-20-116 — Testing licensees
  • 44-20-117 — Filing of written warranties
  • 44-20-118 — Application - prelicensing education - fingerprint-based criminal history record check - rules
  • 44-20-119 — Notice of change of address or status
  • 44-20-120 — Principal place of business - requirements
  • 44-20-121 — Licenses - grounds for denial, suspension, or revocation
  • 44-20-122 — Procedure for denial, suspension, or revocation of license - judicial review
  • 44-20-123 — Sales activity following license denial, suspension, or revocation - unlawful act - penalty
  • 44-20-124 — Unlawful acts
  • 44-20-125 — New, reopened, or relocated dealer - notice required - grounds for refusal of dealer license - definitions - rules
  • 44-20-126 — Independent control of dealer - definitions
  • 44-20-127 — Successor under existing franchise agreement - duties of manufacturer
  • 44-20-128 — Penalty
  • 44-20-129 — Fines - disposition - unlicensed sales
  • 44-20-130 — Drafts not honored for payment - penalties
  • 44-20-131 — Right of action for loss
  • 44-20-131.5 — Kei road vehicles - no liability for manufacturing standards. [Editor's note: This section is effective July 1, 2027. F
  • 44-20-132 — Contract disputes - venue - choice of law
  • 44-20-133 — Disposition of fees - auto dealers license fund - created
  • 44-20-134 — Advertisement - inclusion of dealer name
  • 44-20-135 — Audit reimbursement limitations - dealer claims
  • 44-20-136 — Reimbursement for right of first refusal
  • 44-20-137 — Payout exemption to execution
  • 44-20-138 — Site control extinguishes
  • 44-20-139 — Modification voidable
  • 44-20-140 — Termination appeal
  • 44-20-141 — Stop-sale directives - used motor vehicles - definitions
  • 44-20-141.5 — Fulfillment and compensation for warranty and recall obligations - definitions
  • 44-20-141.6 — Fulfillment of warranty and recall obligations - recreational vehicles - definitions
  • 44-20-142 — Repeal of part
  • 44-20-201 — Definitions
  • 44-20-202 — Exclusive finance agreements void - when
  • 44-20-203 — Threat prima facie evidence of violation
  • 44-20-204 — Threat by agent as evidence of violation
  • 44-20-205 — Offering consideration to eliminate competition
  • 44-20-206 — Accepting consideration to eliminate competition
  • 44-20-207 — Recipient of consideration shall not buy mortgages
  • 44-20-208 — Quo warranto action
  • 44-20-209 — Violation by foreign corporation - penalty
  • 44-20-210 — Penalty
  • 44-20-211 — Contract void
  • 44-20-212 — Provisions cumulative
  • 44-20-213 — Damages
  • 44-20-214 — Repeal of part
  • 44-20-301 — Definitions
  • 44-20-302 — Sunday closing
  • 44-20-303 — Penalties
  • 44-20-304 — Repeal of part
  • 44-20-401 — Legislative declaration
  • 44-20-402 — Definitions
  • 44-20-403 — Motor vehicle dealer board
  • 44-20-404 — Board - powers and duties - rules
  • 44-20-405 — Powers and duties of executive director and director
  • 44-20-406 — Records as evidence
  • 44-20-407 — Attorney general to advise and represent
  • 44-20-408 — Classes of licenses
  • 44-20-409 — Temporary powersports vehicle dealer license
  • 44-20-410 — Display, form, custody, and use of licenses
  • 44-20-411 — Fees - disposition - expenses - expiration of licenses
  • 44-20-412 — Bond of licensee
  • 44-20-413 — Powersports vehicle salesperson's bond
  • 44-20-414 — Notice of claims honored against bond
  • 44-20-415 — Testing licensees
  • 44-20-416 — Filing of written warranties
  • 44-20-417 — Application - fingerprint-based criminal history record check - rules
  • 44-20-418 — Notice of change of address or status
  • 44-20-419 — Principal place of business - requirements - exceptions
  • 44-20-420 — Licenses - grounds for denial, suspension, or revocation
  • 44-20-421 — Procedure for denial, suspension, or revocation of license - judicial review
  • 44-20-422 — Sales activity following license denial, suspension, or revocation - unlawful act - penalty
  • 44-20-423 — Unlawful acts
  • 44-20-424 — New, reopened, or relocated dealer - notice required - grounds for refusal of dealer license - definitions - rules
  • 44-20-425 — Independent control of dealer - definitions
  • 44-20-426 — Successor under existing franchise agreement - duties of powersports vehicle manufacturer
  • 44-20-427 — Audit reimbursement limitations - dealer claims
  • 44-20-428 — Reimbursement for disapproving sale
  • 44-20-429 — Penalty
  • 44-20-430 — Fines - disposition - unlicensed sales
  • 44-20-431 — Drafts or checks not honored for payment - penalties
  • 44-20-432 — Right of action for loss
  • 44-20-432.5 — Kei off-road vehicles - no liability for manufacturing standards. [Editor's note: This section is effective July 1, 202
  • 44-20-433 — Contract disputes - venue - choice of law
  • 44-20-434 — Advertisement - inclusion of dealer name
  • 44-20-435 — Payout exemption to execution
  • 44-20-436 — Site control extinguishes
  • 44-20-437 — Modification voidable
  • 44-20-438 — Termination appeal
  • 44-20-439 — Stop-sale directives - used powersports vehicles - definitions
  • 44-20-439.5 — Fulfillment and compensation for warranty and recall obligations - definitions
  • 44-20-440 — Repeal of part
  • 44-3-1001 — Short title
  • 44-3-1002 — Responsible vendors - standards
  • 44-3-101 — Short title
  • 44-3-102 — Legislative declaration
  • 44-3-103 — Definitions
  • 44-3-104 — Wine shipments - permits
  • 44-3-105 — Local option
  • 44-3-106 — Exemptions
  • 44-3-107 — Permitted acts - auctions at special events - definition
  • 44-3-108 — Substance use disorders - recovery - retail liquor sales - stakeholder group - rules - repeal
  • 44-3-201 — State licensing authority - creation
  • 44-3-202 — Duties of state licensing authority - feasibility study - rules - repeal
  • 44-3-203 — Performance of duties
  • 44-3-301 — Licensing in general - rules - tastings - promotional association - educational classes
  • 44-3-302 — License renewal - rules
  • 44-3-303 — Transfer of ownership and temporary permits
  • 44-3-304 — State licensing authority - application and issuance procedures - definitions - rules
  • 44-3-305 — Denial of application
  • 44-3-306 — Inactive licenses
  • 44-3-307 — Persons prohibited as licensees - definition
  • 44-3-308 — Unlawful financial assistance
  • 44-3-309 — Local licensing authority - applications - optional premises licenses
  • 44-3-310 — Optional premises license - local option
  • 44-3-311 — Public notice - posting and publication - definition
  • 44-3-312 — Results of investigation - decision of authorities
  • 44-3-313 — Restrictions for applications for new license
  • 44-3-401 — Classes of licenses and permits - rules
  • 44-3-402 — Manufacturer's license - rules
  • 44-3-403 — Limited winery license - rules
  • 44-3-404 — Festival permit - rules
  • 44-3-405 — Importer's license
  • 44-3-406 — Nonresident manufacturers and importers of malt liquor
  • 44-3-407 — Wholesaler's license - discrimination in wholesale sales prohibited - rules
  • 44-3-408 — Termination of wholesalers - remedies - definitions
  • 44-3-409 — Retail liquor store license - rules - definitions
  • 44-3-410 — Liquor-licensed drugstore license - multiple licenses permitted - license renewals - independent pharmacies - requireme
  • 44-3-411 — Beer and wine license
  • 44-3-412 — Bed and breakfast permit
  • 44-3-413 — Hotel and restaurant license - definitions - rules
  • 44-3-414 — Tavern license
  • 44-3-415 — Optional premises license
  • 44-3-416 — Retail gaming tavern license
  • 44-3-417 — Brew pub license - definitions
  • 44-3-418 — Club license - legislative declaration
  • 44-3-419 — Arts license - definition
  • 44-3-420 — Racetrack license
  • 44-3-421 — Public transportation system license
  • 44-3-422 — Vintner's restaurant license
  • 44-3-423 — Removal of vinous liquor from licensed premises
  • 44-3-424 — Retail establishment permit - definitions
  • 44-3-425 — Wine packaging permit - limitations - rules
  • 44-3-426 — Distillery pub license - legislative declaration - definition
  • 44-3-427 — Liquor-licensed drugstore manager's permit
  • 44-3-428 — Entertainment facility license - repeal
  • 44-3-429 — Purchasing alcohol from a surrendered license of common ownership - definition
  • 44-3-430 — Alcohol beverage shipper license for wine direct shipping - rules - notice to revisor of statutes
  • 44-3-431 — Catering license - permitted events - private events - fees - rules - notice to revisor of statutes
  • 44-3-432 — Lodging facility license - rules
  • 44-3-501 — State fees - rules
  • 44-3-502 — Fees and taxes - allocation
  • 44-3-503 — Excise tax - records - rules - definition - repeal
  • 44-3-504 — Lien to secure payment of taxes - exemptions - recovery
  • 44-3-505 — Local license fees
  • 44-3-601 — Suspension - revocation - annual renewal - fines - investigative fees - rules
  • 44-3-701 — Inspection procedures
  • 44-3-801 — Civil liability - legislative declaration - definitions
  • 44-3-802 — Judicial review
  • 44-3-901 — Unlawful acts - exceptions - definitions
  • 44-3-902 — Testing for intoxication by law enforcement officers - when prohibited
  • 44-3-903 — Alcohol-without-liquid devices - legislative declaration - definition - unlawful acts
  • 44-3-904 — Violations - penalties
  • 44-3-905 — Duties of inspectors and police officers
  • 44-3-906 — Warrants - searches and seizures
  • 44-3-907 — Return on warrant - sale of liquor seized
  • 44-3-908 — Loss of property rights
  • 44-3-909 — Colorado state fair - common consumption area - national western center - consumption on premises
  • 44-3-910 — Common consumption areas
  • 44-3-911 — Takeout and delivery of alcohol beverages - permit - on-premises consumption licenses - requirements and limitations -
  • 44-3-912 — Communal outdoor dining areas - permit required - rules
  • 44-30-101 — Short title
  • 44-30-102 — Legislative declaration
  • 44-30-103 — Definitions
  • 44-30-104 — Limited gaming - sports betting - authorization - regulation
  • 44-30-105 — Limited gaming - cities - commercial districts
  • 44-30-106 — Exceptions
  • 44-30-1101 — Exemption from federal law
  • 44-30-1102 — Shipments of devices and machines deemed legal
  • 44-30-1103 — Ownership or possession of slot machines - rules
  • 44-30-1201 — State historical fund - administration - legislative declaration - state museum cash fund - rules - definition
  • 44-30-1202 — Expenditures from the state historical fund - legislative declaration
  • 44-30-1301 — Definitions - local government limited gaming impact fund - rules - report - legislative declaration
  • 44-30-1302 — Local government limited gaming impact advisory committee - creation - duties
  • 44-30-1401 — Definitions
  • 44-30-1402 — Independent restoration and preservation commission - appointments - qualifications - new appointments - appointments w
  • 44-30-1403 — Funding - compensation
  • 44-30-1404 — Officers - bylaws - rules
  • 44-30-1405 — Meetings
  • 44-30-1406 — Quorum - action
  • 44-30-1407 — Final agency action - judicial review
  • 44-30-1501 — Definitions - rules
  • 44-30-1502 — Conflict of interest - participants in sports or athletic events
  • 44-30-1503 — Licenses - rules
  • 44-30-1504 — Disclosure of information by corporate applicants - license required - investigation - criminal history record check -
  • 44-30-1505 — License classifications - number of licenses - designated sports betting operators - qualifications - rules
  • 44-30-1506 — Operations - eligibility to place bets - record-keeping - information sharing
  • 44-30-1507 — Records - confidentiality - exceptions
  • 44-30-1508 — Sports betting tax - rules
  • 44-30-1509 — Sports betting fund - wagering revenue recipients hold-harmless fund - creation - rules - definitions - repeal
  • 44-30-1510 — Audits
  • 44-30-1511 — Unlawful acts
  • 44-30-1512 — Penalties
  • 44-30-1513 — Other laws inapplicable
  • 44-30-1514 — Approval by electors - repeal. (Repealed)
  • 44-30-1515 — Repeal of part. (Repealed)
  • 44-30-1516 — Duties of licensees under the gambling payment intercept act
  • 44-30-1517 — Ballot issue - retain and spend sports betting tax revenue - definition
  • 44-30-1518 — Sports betting tax refund cash fund - repeal. (Repealed)
  • 44-30-1519 — Rejection of ballot issue - refunds - repeal. (Repealed)
  • 44-30-1601 — Short title
  • 44-30-1602 — Applicability of common provisions
  • 44-30-1603 — Definitions
  • 44-30-1604 — Rules
  • 44-30-1605 — Registration
  • 44-30-1606 — Licensing - rules
  • 44-30-1607 — Consumer protections
  • 44-30-1608 — Duty to maintain records
  • 44-30-1609 — Authorization to conduct fantasy contests
  • 44-30-1610 — Grounds for discipline
  • 44-30-1611 — Civil fines
  • 44-30-1612 — Applicability
  • 44-30-1613 — Hearings
  • 44-30-1701 — Definitions
  • 44-30-1702 — Responsible gaming grant program - creation - rules - application process - cash fund created - repeal
  • 44-30-1703 — Exclusion of certain individuals from participation in gaming activities - duties of division - mechanism for self-excl
  • 44-30-201 — Division of gaming - creation
  • 44-30-202 — Functions of division
  • 44-30-203 — Director - qualification - powers and duties
  • 44-30-204 — Investigator - peace officers
  • 44-30-205 — Division of gaming - access to records
  • 44-30-206 — Repeal of division - review of functions
  • 44-30-301 — Colorado limited gaming control commission - creation
  • 44-30-302 — Commission - powers and duties - rules
  • 44-30-401 — Conflict of interest
  • 44-30-501 — Licenses - types - rules
  • 44-30-502 — Key employee - determination of status
  • 44-30-503 — Licenses - revocable - nontransferable
  • 44-30-504 — Operator, slot machine manufacturer or distributor, associated equipment supplier, key employee, support licensee, or r
  • 44-30-505 — Considerations for licensure
  • 44-30-506 — Temporary or conditional licenses
  • 44-30-507 — Delegation of licensing duties
  • 44-30-508 — Licensed premises - retail floor plan - definition
  • 44-30-509 — License - disqualification - criteria
  • 44-30-510 — Applicants and licensees - providing information - criminal history record check
  • 44-30-511 — Application - fee - waiver of confidentiality
  • 44-30-512 — Supplier of licensee - licensure requirements
  • 44-30-513 — Application - authorization for background investigations
  • 44-30-514 — License - grounds for approval or denial
  • 44-30-515 — Licensed premises - safety conditions - fire and electrical
  • 44-30-516 — Buildings - accessible to persons with disabilities
  • 44-30-517 — Waiver from liability - state of Colorado - disclosures or publications
  • 44-30-518 — Renewal of licenses
  • 44-30-519 — Denial of application
  • 44-30-520 — Appeal of final action of commission
  • 44-30-521 — Executive and closed meetings
  • 44-30-522 — Communications - privileged and confidential
  • 44-30-523 — Summary suspension
  • 44-30-524 — Suspension or revocation of license - grounds - penalties
  • 44-30-525 — Commission hearings - testimony
  • 44-30-526 — Records - confidentiality - exceptions
  • 44-30-527 — Executive director and director have access to files and records
  • 44-30-528 — Licensees - duty to maintain records
  • 44-30-529 — Businesses operating in compliance with section 18-10-105 (1.5)
  • 44-30-530 — Payments of winnings - intercept
  • 44-30-531 — Responsible gaming - advertising and promotional efforts - reports of certain licensees required - confidential records
  • 44-30-601 — Gaming tax
  • 44-30-602 — Return and remittance
  • 44-30-603 — Violations of taxation provisions - penalties
  • 44-30-604 — Returns and reports - failure to file - penalties
  • 44-30-605 — Local jurisdiction
  • 44-30-701 — Limited gaming fund - created - repeal
  • 44-30-702 — Revenues attributable to local revisions to gaming limits - extended limited gaming fund - identification - separate ad
  • 44-30-702.5 — Supplemental payments - definition - working group - analysis of revenue attribution - report - repeal. (Repealed)
  • 44-30-703 — Audits and annual reports
  • 44-30-704 — Enforcement
  • 44-30-705 — Attorney general - duties
  • 44-30-801 — Limited gaming equipment manufacturers or distributors, operators, associated equipment suppliers, retailers, key emplo
  • 44-30-802 — False statement on application - violations of rules or provisions of article as felony
  • 44-30-803 — Slot machines - shipping notices
  • 44-30-804 — Persons prohibited from interest in limited gaming
  • 44-30-805 — Responsibilities of operator
  • 44-30-806 — Gaming equipment - security and audit specifications
  • 44-30-807 — Gaming equipment - not subject to exclusive agreements
  • 44-30-808 — Restriction upon persons having financial interest in retail licenses
  • 44-30-809 — Age of participants - penalties - applicability
  • 44-30-810 — Employee twenty-one years or older required on premises
  • 44-30-811 — Persons conducting limited gaming
  • 44-30-812 — Employee of licensed person - good moral character
  • 44-30-813 — Minimum payback - limit to a slot machine
  • 44-30-814 — Key employee - support license
  • 44-30-815 — Extension of credit prohibited
  • 44-30-816 — Authorized amount of bets
  • 44-30-817 — Failure to pay winners
  • 44-30-818 — Approval of rules for certain games
  • 44-30-819 — Exchange - redemption of chips - unlawful acts
  • 44-30-820 — Persons in supervisory positions - unlawful acts - rules
  • 44-30-821 — Cheating - penalty
  • 44-30-822 — Fraudulent acts
  • 44-30-823 — Use of device for calculating probabilities
  • 44-30-824 — Use of counterfeit or unapproved chips or tokens or unlawful coins or devices - possession of certain unlawful devices,
  • 44-30-825 — Cheating game and devices - penalty
  • 44-30-826 — Unlawful manufacture, sale, distribution, marking, altering, or modification of equipment and devices associated with l
  • 44-30-827 — Unlawful entry by excluded and ejected persons. (Repealed)
  • 44-30-828 — Detention and questioning of person suspected of violating article - limitations on liability - posting of notice
  • 44-30-829 — Failure to display operator and premises licenses
  • 44-30-830 — Authority, duties, and powers - department of revenue and department of public safety
  • 44-30-831 — Violation of article as misdemeanor
  • 44-30-832 — Agreements, contracts, leases - void and unenforceable
  • 44-30-833 — Financial interest restrictions
  • 44-30-834 — Revocation or expiration of license - requirement of notification
  • 44-30-835 — Personal pecuniary gain or conflict of interest
  • 44-30-836 — False or misleading information - unlawful
  • 44-30-837 — Conducting gaming activities without a license
  • 44-30-901 — Events sponsored by charitable organizations
  • 44-30-902 — Terms of sponsorship
  • 44-30-903 — Notice of sponsorship
  • 44-31-101 — Tribal-state gaming compact
  • 44-31-102 — Effective date of compact
  • 44-31-103 — Provisions of compact
  • 44-32-101 — Legislative declaration
  • 44-32-102 — Definitions - rules
  • 44-32-103 — Division and commission subject to termination
  • 44-32-201 — Division of racing events - creation - representation - rules
  • 44-32-202 — Director - qualifications - powers and duties - rules
  • 44-32-203 — Investigators - peace officers
  • 44-32-204 — Board of stewards or judges
  • 44-32-205 — Racing cash fund
  • 44-32-301 — Racing commission - creation
  • 44-32-302 — Organization and officers - duties - representation
  • 44-32-401 — Director and commission members - position of trust - conflicts of interest - definition
  • 44-32-501 — Regulation of race meets and racing-related businesses - additional facilities - rules
  • 44-32-502 — Delegation of authority to issue certain licenses and registrations - rules
  • 44-32-503 — Rules of commission - licensing - record check
  • 44-32-504 — Business licenses
  • 44-32-505 — Meet licenses
  • 44-32-506 — Application - fee - waiver of confidentiality
  • 44-32-507 — Investigation - denial, suspension, and revocation actions against licensees - unlawful acts
  • 44-32-508 — License - mandatory disqualification - criteria
  • 44-32-509 — Hearings - review - rules
  • 44-32-510 — Liability insurance - bond for race meets
  • 44-32-511 — Racing of standardbred harness horses
  • 44-32-512 — Eligibility to operate race meets - renewal or revocation
  • 44-32-513 — Division of racing events - access to records
  • 44-32-514 — Payments of winnings - intercept
  • 44-32-601 — Underage wagering
  • 44-32-602 — Simulcast facilities and simulcast races - unlawful act
  • 44-32-603 — Duration of meets
  • 44-32-604 — Greyhound racing prohibited
  • 44-32-605 — Wagering on historic races - definitions
  • 44-32-701 — License fees and Colorado-bred horse race requirement - rules - greyhound welfare and adoption fund - repeal
  • 44-32-702 — Unlawful to wager - exception - excess - taxes - special provisions for simulcast races - rules
  • 44-32-703 — Pari-mutuel pools for race meets and simulcast races
  • 44-32-704 — Limitations on pari-mutuel wagering
  • 44-32-705 — Horse breeders' and owners' awards and supplemental purse fund - awards - advisory committee - rules
  • 44-32-706 — Payments to state - disposition
  • 44-32-707 — Agreement of this state
  • 44-32-801 — Criminal and civil penalties
  • 44-32-802 — Cancellation of license
  • 44-32-803 — Exclusion from licensed premises
  • 44-32-901 — Repeal of article - review of functions
  • 44-33-101 — Short title
  • 44-33-102 — Legislative declaration
  • 44-33-103 — Definitions
  • 44-33-104 — Registry - creation - information
  • 44-33-105 — Payments - limited gaming and pari-mutuel wagering licensees - procedures
  • 44-33-106 — Gambling payment intercept cash fund - creation - gifts, grants, or donations - intercepts for restitution
  • 44-33-107 — Liability - immunity
  • 44-33-108 — Contracting authority - memoranda of understanding - rules
  • 44-4-101 — Short title
  • 44-4-102 — Legislative declaration
  • 44-4-103 — Definitions
  • 44-4-104 — Licenses - state license fees - requirements - definition
  • 44-4-105 — Fees and taxes - allocation
  • 44-4-106 — Lawful acts
  • 44-4-107 — Local licensing authority - application - fees - definitions - rules
  • 44-4-108 — Exemption. (Repealed)
  • 44-4-109 — Liquor industry working group - creation - duties - report - repeal. (Repealed)
  • 44-40-101 — Definitions
  • 44-40-102 — State lottery division - creation - location - enterprise status
  • 44-40-103 — Function of division
  • 44-40-104 — Director - qualifications - powers and duties
  • 44-40-105 — Executive director - duties
  • 44-40-106 — Contractors supplying services, equipment, or materials - gaming equipment - disclosures - record check - definitions
  • 44-40-107 — Licenses
  • 44-40-108 — Colorado lottery commission - creation
  • 44-40-109 — Commission - powers and duties - rules
  • 44-40-110 — Conflict of interest
  • 44-40-111 — Lottery fund - creation - definitions
  • 44-40-112 — Audits and annual reports
  • 44-40-113 — Prizes
  • 44-40-114 — Prizes - lottery winnings offset for restitution, fines, fees, costs, or surcharges
  • 44-40-115 — Legal services
  • 44-40-116 — Unlawful acts
  • 44-40-117 — Penalties
  • 44-40-118 — Advertising
  • 44-40-119 — Other laws inapplicable
  • 44-40-120 — Division subject to termination - annual financial audits of the division
  • 44-40-121 — Licensed agent recovery reserve - payments from reserve - revocation of license
  • 44-40-122 — Revenue bonds - authority - issuance - requirements - covenants
  • 44-40-123 — Immunity
  • 44-5-101 — Special licenses authorized
  • 44-5-102 — Qualifications for permit
  • 44-5-103 — Grounds for issuance of special permits
  • 44-5-104 — Fees for special permits
  • 44-5-105 — Restrictions related to permits
  • 44-5-106 — Grounds for denial of special permit
  • 44-5-107 — Applications for special permit
  • 44-5-108 — Exemptions
  • 44-5-109 — Alcohol beverages obtained for a special event - authority of club licensee to commingle with inventory
  • 44-50-1001 — Sunset review - repeal of article
  • 44-50-101 — Short title
  • 44-50-102 — Legislative declaration
  • 44-50-103 — Definitions
  • 44-50-104 — Applicability
  • 44-50-201 — State licensing authority - creation - profiting from licensee
  • 44-50-202 — Powers and duties of state licensing authority - report - rules
  • 44-50-203 — State licensing authority - rules
  • 44-50-204 — Confidentiality
  • 44-50-301 — Classes of licenses
  • 44-50-302 — Restrictions for applications for new licenses
  • 44-50-401 — Natural medicine healing center license - data collection - rules
  • 44-50-402 — Natural medicine cultivation facility license
  • 44-50-403 — Natural medicine product manufacturer license
  • 44-50-404 — Natural medicine testing facility license - rules
  • 44-50-501 — Unlawful acts
  • 44-50-601 — Regulated natural medicine cash fund - created - rules - fees
  • 44-50-602 — Fees - allocation
  • 44-50-701 — Suspension - revocation - fines
  • 44-50-801 — Judicial review
  • 44-50-901 — Protections
  • 44-50-902 — Liberal construction
  • 44-50-903 — Preemption
  • 44-50-904 — Severability
  • 44-6-101 — Liquor enforcement division and state licensing authority cash fund
  • 44-7-101 — Legislative declaration
  • 44-7-102 — Definitions
  • 44-7-103 — Sale of cigarettes, tobacco products, or nicotine products to persons under twenty-one years of age or in vending machi
  • 44-7-104 — Enforcement authority - designation of agency - coordination - sharing of information - rules
  • 44-7-104.5 — License required - fees - rules
  • 44-7-104.7 — Restrictions on sales - minimum distance requirement - advertising restriction - online sales prohibited - exemptions -
  • 44-7-105 — Enforcement - fines - suspension and revocation - injunctive relief - hearings - appeals
  • 44-7-105.5 — Tobacco festivals - rules
  • 44-7-106 — Limitation on fines
  • 44-7-107 — Cigarette, tobacco product, and nicotine product use by minors prevention fund - grants