LFN Searchable Spreadsheet 

2023

LFN

Date

Title

2023-01 01/09/2023 LOSAP CPI Adjustment 2023
2023-02 01/11/2023 CY 2023 Levy Cap Referendum
2023-03 02/01/2023 CY 2023 Transitional Aid Application Process
2023-04 02/17/2023 New One-Time Appropriations Cap Exceptions & National Opioid Settlement Guidance
2023-05 03/07/2023 CY 2023/SFY 2024 State Aid Certification
2023-06 03/10/2023 2023 Annual Financial Disclosure Statement Filing (LGE Representatives)
2023-07 03/29/2023 Proposed Readoption of N.J.A.C. 5:30 with Amendments and New Rules

2022

LFN

Date

Title

2022-01 01/18/2022 CY 2022 Municipal Levy Cap Referendum Procedures
2022-02 01/20/2022 LOSAP CY 2021 Annual CPI Adjustment for use in CY 2022
2022-03 02/01/2022 CY 2022 Transitional Aid Application Process
2022-04 02/24/2022 Municipal Property Tax Rewards Programs
2022-05 03/01/2022 2022 Annual Financial Disclosure Statement Filing (LGE Representatives)
2022-07 03/02/2022 ARP State & Local Fiscal Recovery Funds Program: Adoption of Final Rule
2022-08 03/02/2022 ARP - Submitting U.S. Treasury Reports to Department of Community Affairs
2022-09 03/07/2022 Repealed - superseded by Local Finance Notice 2022-11
2022-10 03/15/2022 CY2022-SFY2023 State Aid Certification
2022-06 04/04/2022 2022 Annual Financial Disclosure Statement Filing (LGOs)
2022-11 04/29/2022 Treatment of Water/Sewer/Electric Arrearages; Residential Ratepayer Assistance
2022-12 06/16/2022 CY2021 Audit Deadline Extension; GASB 68 & 75
2022-13 07/06/2022 CY 2022/SFY 2023 State Aid Certification - Reissue
2022-14 07/18/2022 CY 2022/FY 2023 State Aid Recapitulation/Payment Schedule
2022-15 08/15/2022 DLGS Certification Update: Recent Rule Changes
2022-16 09/01/2022 FY 2023 Transitional Aid Application Process
2022-17 10/06/2022 Best Practices Inventory 2022
2022-18 10/19/2022 CY 2023 Municipal and County Budget Cap Information
2022-19 10/19/2022 Municipal Budget Appropriations for Volunteer Fire Companies and Fire Districts
2022-20 10/19/2022 2023 Fire District Budget & Elections Guidance
2022-21 11/23/2022 County Constitutional Officer Reimbursement
2022-22 12/15/2022 CY 2023 Budget Matters
2022-23 12/28/2022 Business and Rental Unit Liability Insurance - Implementation of P.L. 2022, c. 92
2022-24 12/28/2022 Prohibition on Russia or Belarus-associated Business & Iran Investment Certification Update

 

2021

  

LFN

Date

Title

2021-24 12/01/2021 CY 2022 Budget Matters - Budget Deadline Extension and Enforement
2021-23 11/15/2021 CY2021 County Constitutional Officer Reimbursement
2021-22 11/09/2021 Repealed - superseded by Local Finance Notice 2022-11
2021-21 11/04/2021 ARP Funding – Planning, Evidence & Equity Considerations
2021-20 10/01/2020 Public Works Contracting Update & Discussion
2021-19 09/12/2021 CY2022 Municipal and County Budget Cap Information
2021-18 09/30/2021 Adopted E-Procurement Regulations:
Goods, Services, and Public Works Contracts
2021-17 09/30/2021 2021 Municipal Best Practices Inventory
2021-16 09/20/2021 2022 Fire District Budget & Elections Guidance
2021-15 09/02/2021 Tropical Storm Ida Response and Recovery: Emergency Appropriations and Procurement
2021-14 08/25/2021 FY2022 Transitional Aid Application Process
2021-13 08/18/2021 American Rescue Plan Act of 2021: Supplemental Compliance & Reporting Guidance
2021-12 07/26/2021 CY 2021/FY 2022 State Aid Recapitulation/Payment Schedule
2021-11 06/04/2021 American Rescue Plan Act of 2021: Requirements for Grant Funds
2021-10 05/26/2021 CY2020 Audit Deadline Extension and GASB 68 & 75 for Municipal and County Audits
2021-09 05/10/2021 Alternatives for Local Government Payment Acceptance
2021-08 04/26/2021 LFN 2021-08 2021 Annual Financial Disclosure Statement Filing (LGOs)
2021-07 03/23/2021 2021 Annual Financial Disclosure Statement Filing (LGE Representatives)
2021-06 03/03/2021 CY 2021 Transitional Aid Application Process
2021-05 02/26/2021 CY 2021/SFY 2022 State Aid Certification
2021-04 02/25/2021 Authority & Fire District Budgets: Regulatory Chapter Readoption
2021-03 01/29/2021 CY 2021 Municipal Levy Cap Referendum Procedures
2021-01 01/11/2021 LOSAP CY2020 Annual Adjustment (for use in CY2021) 
2021-02 01/11/2021 Municipal Budget Appropriations for Volunteer Fire Companies and Fire Districts

 

2020

  

LFN

Date

Title

2020-01 01/28/2020 LOSAP CY2019 Annual CPI Adjustment (FOR
Use in CY2020) 
2020-02 02/18/2020 CY 2020 Municipal Levy Cap Referendum Procedures
2020-05 03/02/2020 CY2020 Transitional Aid Application Process
2020-03  03/03/2020 2020 Annual Financial Disclosure Statement Filing (LGE Representatives) 
2020-06 03/17/2020 Coronavirus Response – Emergency Procurement & Use of Storm Recovery Reserves
2020-04 03/24/2020 LFN 2020-04 2020 Annual Financial Disclosure Statement Filing (Local Government Officers)
2020-07 03/24/2020 COVID-19: Guidance on Budgets, Tax Bills & Deposit of Funds
2020-08 03/25/2020 CY 2020/SFY 2021 State Aid Certification
2020-09 04/08/2020 FEMA Public Assistance Program Coronavirus (COVID-19) Pandemic: DR-4488 Eligible Emergency Protective Measures
2020-10 04/16/2020 COVID-19: Supplemental Emergency Procurement Guidance
2020-11 05/05/2020 COVID-19: Overview of Financial Controls and Strategic Budgeting for Fiscal Recovery
2020-12 05/05/2020 COVID-19: Overview of Operational Strategies to Support Recovery
2020-13 05/27/2020 COVID-19: Extensions to Various Fiscal, Property Tax, and Licensed Official Deadlines
2020-14R 01/22/2021 Adjustments to Public Bidding Thresholds and Comptroller Reporting Thresholds
2020-15 07/15/2020 Budget Deadline Extension and Enforcement
2020-16 07/16/2020 FY2021 Transitional Aid Application Process
2020-17 08/03/2020 CY 2020/FY 2020 Extension State Aid Recapitulation/Payment Schedule
2020-18 08/20/2020 Repealed – superseded by LFN 2021-20
2020-19 09/11/2020 2021 Fire District Budget & Elections Guidance
2020-20 09/22/2020 Best Practices Inventory 2020
2020-21 09/24/2020 New Remote Public Meetings Regulations
2020-22 10/01/2020 CY 2020/FY 2021 Nine-Month State Aid Recapitulation/Payment Schedule
2020-23 10/06/2020 Calendar Year 2021 Municipal and County Budget Cap Information
2020-24 10/09/2020 COVID-19 Operating Deficits and Extraordinary Expenditures
2020-25 10/16/2020 Recent Tax Collection & Tax Appeal Legislation
2020-26 11/16/2020 2020 County Constitutional Officer Reimbursement
2020-27 11/24/2020 Dedication of Construction Code Fee Revenue
2020-28 12/28/2020 CY 2021 Budget Matters - Budget Deadline Extension and Enforcement

2019

LFN

Date

Title

2019-01 01/22/2019 Municipal Budget Appropriations for Volunteer Fire Companies and Fire Districts
2019-02   01/23/2019 Prompt Payment Requirement for Goods and Services Contracts
2019-03 01/29/2019 LOSAP CY 2018 Annual CPI Adjustment (For Use in CY 2019)
2019-06 03/15/2019 County Constitutional Officer Salary Reimbursement
2019-04 03/18/2019 Annual Financial Disclosure Statement Filing (LGE Representatives)
2019-07 03/19/2019 CY 2019/SFY 2020 State Aid Certification
2019-05 04/01/2019 2019 Annual Financial Disclosure Statement Filing (LGOs)
2019-08 04/24/2019 CY2019 Transitional Aid Application Process
2019-09 07/17/2019 SFY2020 Transitional Aid Application Process
2019-10 07/25/2019 CY 2019/FY 2020 State Aid Recapitulation/Payment Schedule
2019-11 08/14/2019 New Required Tax Bill Language on Property Tax Relief Programs
2019-12 09/10/2019 CY2019/SFY2020 Best Practices Inventory
2019-13 10/24/2019 Calendar Year 2020 Municipal & County Budget Cap Information
2019-14 11/26/2019 2019 County Constitutional Officer Salary Reimbursement
2019-15 11/27/2019 Electronic Procurement Provisional Guidance
2019-16 12/18/2019 CY 2020 Budget Matters

2018

  

LFN

Date

Title

2018-01 01/12/2018 CY2018 Municipal Levy Cap Referendum Procedures
2018-02 01/16/2018   LOSAP CY 2017 Annual CPI Adjustment (For Use in CY 2018)
2018-03R 05/07/2019  DLGS Certification Unit Update
2018-04 01/19/2018 Repealed; superseded by LFN 2018-17
2018-05 01/25/2018 Financial Automation Submission Tracking (FAST) Update
2018-06 01/31/2018 FAST Update: Application of User-Friendly Budget for CY2018 Municipal Budgets
2018-07 02/06/2018 FAST Update – Municipal Annual Financial Statements
2018-08 02/16/2018 Electronic Municipal Tax Lien Sales: Adoption of N.J.A.C. 5:33-1.1
2018-09 02/23/2018 FAST Update: Budget Deadline Adjustments
2018-10 03/13/2018 Annual Financial Disclosure Statement Filing (LGE Representatives)
2018-11 03/15/2018 CY 2018/SFY 2019 State Aid Certification
2018-13 03/29/2018 New Regulations: Electronic Funds Transfers and Claimant Certification
2018-12 04/02/2018 Annual Financial Disclosure Statement Filing (Local Government Officers)
2018-14 04/20/2018 CY 2018 Transitional Aid Application Process
2018-15 05/04/2018 Notice Regarding SALT Charitable Contribution Law
2018-16 06/04/2018 FAST Update - Reopening of Municipal Budget Module
2018-17 06/04/2018 Recently-Enacted Laws Pertaining to Local Government
2018-18 07/18/2018 CY 2018/SFY 2019 State Aid Recapitulation & Payment Schedules
2018-20 08/16/2018 Storm Response and Recovery: Emergency Appropriations and Procurement
2018-21  09/07/2018 FY2019 Transitional Aid Application Process
2018-22 09/25/2018 Fire District Budget & Elections Guidance
2018-23 09/25/2018 Implementation of SALT Charitable Contribution Law
2018-24 10/01/2018 Authority Budget Submission - CY2019 and FY2019-2020
2018-25 10/02/2018 New Jersey Opioid Litigation – Municipal & County Survey
2018-26 10/15/2018 CY2018/SFY2019 Best Practices Inventory
2018-27 10/16/2018 CY 2019 Budget CAP Information
2018-28 11/21/2018 FAST Update and 2019 Budget Matters