LFN Searchable Spreadsheet

2015

 

 

 

LFN

Date

Title

2015-01 01/09/2015  CDBG Essential Services Grant Rd 3 
2015-02 01/20/2015

 LOSAP Annual CPI Adjustment 

2015-03 01/21/2015  Municipal Levy Cap Referendum Procedures 
2015-04 02/02/2015  CY 2015 Transitional Aid Application Process
2015-05 02/20/2015  Annual Financial Disclosure Statement LFN 
2015-06 03/26/2015  2015-06 FDS Filing for Local Government Officers
2015-07  02/26/2015

 CY 2015 SFY 2016 Municipal State Aid Certifications

2015-08 03/12/2015

States of Emergency Relating to Snow Storms

2015-09 04/09/2015

Municipal User-Friendly Budget

2015-10 07/01/2015 CY 2015 Statement of State Aid
2015-11 07/01/2015 Storm Response - Financing and Procurement Matters
2015-12 07/17/2015 Debut of Local Finance Notice Searchable Index 
2015-13 07/27/2015 CY 2015/SFY 2016 State Aid Recapitulation
2015-14 08/14/2015

Local Units May Require Employees to Use Direct Deposit

2015-15 09/01/2015 2016 Authority Budget Submission
2015-16 09/02/2015

2016 Fire District Budget Submission

2015-17

09/09/2015

CY2015/SFY2016 Best Practices Inventory

2015-18

09/25/2015

Approval Process for Local Unit Investment in Certain Municipal Debt Obligations - This has been REPEALED

2015-19

09/25/2015

Transitional Aid Application Process (SFY)

2015-20

09/28/2015

Adjustment to Bid Threshold

2015-21

10/01/2015

Storm Preparation and Response - Emergency Financing & Procurement Matters

2015-22

10/28/2015 Calendar Year 2016 Municipal and County Budget Cap Information

2015-23

11/06/2015

Changes to Certain Local Finance Board Matters - Newly Enacted Legislation

2015-24

11/13/2015 Implementation of GASB 68

2015-25

11/20/2015 County Constituional Officer Salary Reimbursement

2015-26

12/21/2015

LOSAP Annual CPI Adjustment

2015-27

12/22/2015

CY2016 Budget Matters (inc. new legislation)