Transparency, Audits, & More

We are committed to sharing information about what happens “behind the scenes” here at Developmental Pathways. We strive to be transparent about our work, contracts and funding, audit and survey outcomes, and so forth. We are committed to continuous quality improvement, accountability, and equity in access.

Surveys and Audits

Developmental Pathways is subject to dozens of audits and surveys each year. Outside parties, such as the Colorado Department of Health Care Policy and Financing and the Colorado Department of Human Services), complete many of these. We also conduct several surveys in-house for the individuals and families we serve to ensure we are proving excellent services and supports in each program we offer.

Senate Bill 38 (2016)

During the 2016 Legislative Session, legislators sought to pass bills that included measures to improve the transparency of Community Centered Board (CCB) practices. To read the full bill, click here. To read the Developmental Pathways FY17-18 Compliance Guide for Senate Bill 38, click here.

Program Quality Team

We care deeply about the quality of services and supports we provide and have an entire team dedicated to assisting us with tracking, reporting, research, and data analysis.

The Program Quality team helps ensures we meet federal, state, and local requirements associated with our work and works in partnership with the departments of Developmental Pathways (Early Intervention, Case Management, etc.) but also with community partners such as Colorado State staff, advocacy organizations, and providers to help improve the quality of services and supports to individuals and families.

Specifically, this team conducts internal and external surveys and audits of the work completed by our agency, including our annual Case Management Customer Satisfaction Survey. They conduct periodic reviews of our database to maintain data integrity. Our team helps ensure that our processes and procedures are as efficient and accurate as possible and align with rules, regulations, waiver definitions, and contractual obligations.

Financial Reports & Contracts

Below is information regarding our finances, county mill levy reporting, and state contracts. Choose a document category from the dropdown menu and click on the document title to download the PDF.

A note about RFP reports: Every fiscal year, Developmental Pathways analyzes the Requests for Proposal (RFPs) that were sent out that year. RFPs are sent on behalf of individuals in services seeking new providers; these analyses provide information about where we encounter issues of provider capacity and other difficulties in placing individuals with providers.

If you’d like more general information about where Developmental Pathways funding comes and goes, check out our funding infographic flyer, complete with the most frequently asked questions about funding.

Dollar to Door Infographic with a green background
File TypeDocumentCategoryhf:tax:document_category
PDF
January 2024 – Financial Statementfinancial-statements
PDF
FY2023 DP Annual Reporting – Mill Levyannual-reports
PDF
FY2023 AUP Report, contracts financial-statements
PDF
2023 Annual Audited Financial Statementfinancial-audits
PDF
October 2023 – Financial Statementfinancial-statements
PDF
FY2024 – CMA HCPF Contractcontracts
PDF
FSSP FY2023-2024 Annual Reportannual-reports
PDF
August 2023 – Financial Statementfinancial-statements
PDF
FY2024 – EI – State Contract Amendment 5contracts
PDF
Current/Active Douglas County Mill Levy Contract, contracts mill-levy-reports
PDF
FY2022 – Annual Tax Return990-tax-returns
PDF
FY2024 – CCB HCPF Option Letter 6contracts
PDF
FSSP FY2021-2022 Annual Reportannual-reports
PDF
FSSP FY2020-2021 Annual Reportannual-reports
PDF
FSSP FY2019-2020 Annual Reportannual-reports
PDF
January 2023 – Financial Statementfinancial-statements
PDF
FY2022 DP Annual Reporting – Mill Levyannual-reports
PDF
FY2022 DP Annual Reportingannual-reports
PDF
FY2022 AUP Report, contracts financial-statements
PDF
FY2023 – CCB HCPF Amendment 5’contracts
PDF
2022 Annual Audited Financial Statementfinancial-audits
PDF
October 2022 – Financial Statementfinancial-statements
PDF
COMPLAINT AND GRIEVANCE POLICYpolicies
PDF
FY2023 – EI – STATE AMENDMENT 1contracts
PDF
AUGUST 2022 – FINANCIAL STATEMENTfinancial-statements
PDF
FY2023 – EI – STATE AMENDMENT 3contracts
PDF
MAY 2022 – FINANCIAL STATEMENTfinancial-statements
PDF
FY2023 – EI – STATE OPTION LETTER 1contracts
PDF
FY2021 – CCB HCPF AMENDMENT 4contracts
PDF
FY2020 – CCB HCPF AMENDMENT 1contracts
PDF
FY2020 – CCB HCPF AMENDMENT 2contracts
PDF
FY2020 – CCB HCPF AMENDMENT 3contracts
PDF
FY2021 – CCB HCPF OPTION LETTER 1contracts
PDF
FY2021 – CCB HCPF OPTION LETTER 2contracts
PDF
FY2021 – CCB HCPF OPTION LETTER 4contracts
PDF
FY2022 – CCB HCPF AMENDMENT 3contracts
PDF
FY2022 – CCB HCPF OPTION LETTER 3contracts
PDF
FY2023 – CCB HCPF OPTION LETTER 5contracts
PDF
FY2022 – EI – STATE AMENDMENT 1contracts
PDF
FY2022 – EI – STATE AMENDMENT 2contracts
PDF
FY2022 – EI – STATE CONTRACTcontracts
PDF
FY2022 – 23 CCB Designation Lettercontracts
PDF
2021 – MILL LEVY REPORTmill-levy-reports
PDF
2021 FISCAL YEAR RFP REPORTrfp-reports
PDF
FY 2021 – ANNUAL 990 TAX RETURN990-tax-returns
PDF
LOCAL FUNDING POLICYpolicies
PDF
JANUARY 2022 – FINANCIAL STATEMENTfinancial-statements
PDF
2021 ARAPAHOE COUNTY AND DOUGLAS COUNTY AUPmill-levy-reports
PDF
OCTOBER 2021 – FINANCIAL STATEMENTfinancial-statements
PDF
2021 ANNUAL AUDITED FINANCIAL STATEMENTfinancial-audits
PDF
FY 2022 – PROVIDER GRANT POLICYpolicies
PDF
APRIL 2021 – FINANCIAL STATEMENTfinancial-statements
PDF
2020 – MILL LEVY REPORTmill-levy-reports
PDF
FY 2020 – ANNUAL 990 TAX RETURN990-tax-returns
PDF
Current/Active Arapahoe County Mill Levy Contract, contracts mill-levy-reports
PDF
2020 FISCAL YEAR RFP REPORTrfp-reports
PDF
DECEMBER 2020 – FINANCIAL STATEMENTfinancial-statements
PDF
2020 ARAPAHOE COUNTY AND DOUGLAS COUNTY AUPmill-levy-reports
PDF
2020 ANNUAL AUDITED FINANCIAL STATEMENTfinancial-audits
PDF
SEPTEMBER 2020 – FINANCIAL STATEMENTfinancial-statements
PDF
JULY 2020 – FINANCIAL STATEMENTfinancial-statements
PDF
APRIL 2020 – FINANCIAL STATEMENTfinancial-statements
PDF
2019 – MILL LEVY REPORTmill-levy-reports
PDF
FY 2019 – ANNUAL 990 TAX RETURN990-tax-returns
PDF
2019 FISCAL YEAR RFP REPORTrfp-reports
PDF
2019 ARAPAHOE COUNTY AND DOUGLAS COUNTY AUPmill-levy-reports
PDF
DECEMBER 2019 – FINANCIAL STATEMENTfinancial-statements
PDF
2019 ANNUAL AUDITED FINANCIAL STATEMENTfinancial-audits
PDF
AUGUST 2019 – FINANCIAL STATEMENTfinancial-statements
PDF
FY2020 – CCB HCPF Contractcontracts
PDF
FY2020 – EARLY INTERVENTION STATE CONTRACTcontracts
PDF
2018 – MILL LEVY REPORTmill-levy-reports
PDF
FY 2018 – ANNUAL 990 TAX RETURN990-tax-returns
PDF
FY2020 – CCB DESIGNATION CONTRACTcontracts
PDF
2018 ARAPAHOE COUNTY AND DOUGLAS COUNTY AUPmill-levy-reports
PDF
2018 FISCAL YEAR RFP REPORTrfp-reports
PDF
FY2019 – EARLY INTERVENTION STATE CONTRACT AMENDMENTcontracts
PDF
2018 ANNUAL AUDITED FINANCIAL STATEMENTfinancial-audits
PDF
MAY 2018 – FINANCIAL STATEMENTfinancial-statements
PDF
FY2019 – EARLY INTERVENTION STATE CONTRACTcontracts
PDF
FY2019 – DIDD CONTRACT AMENDMENTcontracts
PDF
FY2019 – CCB DESIGNATION CONTRACTcontracts
PDF
2017 FISCAL YEAR RFP REPORTrfp-reports
PDF
2015 FISCAL YEAR RFP REPORTrfp-reports
PDF
2016 FISCAL YEAR RFP REPORTrfp-reports
PDF
2014 FISCAL YEAR RFP REPORTrfp-reports
PDF
UNMET NEEDS POLICYpolicies
PDF
FY2018 EARLY INTERVENTION STATE CONTRACT AMENDMENTcontracts
PDF
FY2018 DIDD CONTRACT AMENDMENTcontracts
PDF
FY2018 – CCB DESIGNATION CONTRACTcontracts
PDF
FY2018 – DIDD CONTRACTcontracts
PDF
FY2018 – EARLY INTERVENTION STATE CONTRACTcontracts
PDF
FY2017 – CCB DESIGNATION CONTRACTcontracts
PDF
FY2017 – CWA CONTRACTcontracts
PDF
FY2017 – EARLY INTERVENTION STATE CONTACTcontracts
PDF
FY2016 – CWA CONTRACTcontracts
PDF
CCB 3-WAY CONTRACT LANGUAGEcontracts
PDF
FY 2017 – ANNUAL 990 TAX RETURN990-tax-returns
PDF
FY 2016 – ANNUAL 990 TAX RETURN990-tax-returns
PDF
FY 2015 – ANNUAL 990 TAX RETURN990-tax-returns
PDF
FY 2014 – ANNUAL 990 TAX RETURN990-tax-returns
PDF
2017 – MILL LEVY REPORTmill-levy-reports
PDF
2016 – MILL LEVY REPORTmill-levy-reports
PDF
2014 – MILL LEVY REPORTmill-levy-reports
PDF
2013 – MILL LEVY REPORT PART 1mill-levy-reports
PDF
2016 ARAPAHOE COUNTY AUPmill-levy-reports
PDF
2016 DOUGLAS COUNTY AUPmill-levy-reports
PDF
APRIL 2018 – FINANCIAL STATEMENTfinancial-statements
PDF
FEBRUARY 2018 – FINANCIAL STATEMENTfinancial-statements
PDF
DECEMBER 2017 – FINANCIAL STATEMENTfinancial-statements
PDF
OCTOBER 2017 – FINANCIAL STATEMENTfinancial-statements
PDF
2017 ANNUAL AUDITED FINANCIAL STATEMENTfinancial-audits
PDF
2016 ANNUAL AUDITED FINANCIAL STATEMENTfinancial-audits
PDF
2015 ANNUAL AUDITED FINANCIAL STATEMENTfinancial-audits
PDF
2014 ANNUAL AUDITED FINANCIAL STATEMENTfinancial-audits