LFN Searchable Spreadsheet

2017

LFN

Date

Title

2017-01 01/18/2017 LOSAP CY2016 Annual CPI Adjustment (FOR
Use in CY2017) 
     
2017-02 01/23/2017 CY 2017 Municipal Levy Cap referendum Procedures
2017-03  01/24/2017  Repealed
2017-04  02/08/2017  CY 2017 Transitional Aid Application Process
2017-05  03/03/2017 CY2017/SFY2018 State Aid Certifications
2017-6R 03/09/2018 Municipal Budget Appropriations for Volunteer Fire Companies & Fire Districts
2017-07 03/23/2017 2017 Annual Financial Disclosure Statement Filing (LGE Representatives) 
2017-08 04/13/2017 2017 Annual Financial Disclosure Statement Filing (Local Government Officers) 
2017-09 06/07/2017 Issuance of Refunding Bonds Under Certain Conditions
2017-10 06/07/2017 Certification of Available Funds – Recent Rule Changes
2017-11 06/07/2017 Water/Wastewater Infrastructure Privatization
2017-12 07/21/2017 CY 2017/SFY 2018 State Aid Recapitulation & Payment Schedules
2017-13 07/21/2017 CY 2017 State Aid Offset of Property Taxes
2017-14 08/01/2017 CY2017/SFY2018 Municipal Best Practices Inventory
2017-15 08/11/2017 Uniform Construction Code Enforcement Fee Revenue
2017-16 08/25/2017 Environmental Infrastructure Trust: WISE Act & Recent Program Changes
2017-17 09/01/2017 SFY 2017 Transitional Aid Application Process
2017-18 09/01/2017 Local Government Responses to Hurricane Harvey
2017-19 09/18/2017 2018 & 2018/2019 Authority Budget Submission
2017-20 09/20/2017 2018 Fire District Budget Update
2017-21 10/13/2017 County Constitutional Officer Salary Reimbursement
2017-22 10/16/2017 2018 Calendar Year Municipal and County Budget Cap Information
2017-23 11/20/2017 Update on Various Fire District Matters
2017-24R 07/11/2018 New Laws on Local Government & School District Cash Management Plans
2017-25 12/08/2017 County Entity Budget Request Cap
2017-26 12/14/2017 CY 2018 Budget Matters
2017-27 12/18/2017 Municipal & County Budgets – Certifying Compliance w/ Federal Civil Rights Requirements
2017-28 12/27/2017 Prepayment of 2018 Property Taxes