Blog module icon

Displaying all posts tagged with:

'LFN'

Mar 17

Annual Financial Disclosure Statements Guidance Issued

Posted to The Town Crier - Legislative Backgrounder on March 17, 2023 at 10:49 AM by Legislative Staff

The Division of Local Government Services released Local Finance Notice 2023-06 (LFN 2023-06). The Local Government Ethics Law (LGEL) requires local government officers to file a financial disclosure statement (FDS) annually. This blog post discusses the guidelines for the 2023 FDS filing year, which is due by April 30.

Continue Reading...

Mar 08

DLGS Issues American Rescue Plan Local Finance Notice

Posted to The Town Crier - Legislative Backgrounder on March 8, 2022 at 11:53 AM by Legislative Staff

Last week, the Division of Local Government Services (DLGS) issued Local Finance Notice 2022-07 regarding the American Rescue Plan Act (ARP) Final Rule & Submitting U.S. Treasury Reports to DLGS and Local Finance Notice 2022-08 which outlines instructions for submitting U.S. Treasury Reports to Department of Community Affairs. As a reminder, April 1, the Final Rule is effective for all provisions including eligible uses of ARP funds awarded to counties and municipalities under the State and Local Fiscal Recovery Funds (SLFRF).

Continue Reading...

Tag(s): SLFRF, LFN, EO 267, ARPA

Mar 05

Local Finance Notice 2021-05: State Aid Certification

Posted to The Town Crier - Legislative Backgrounder on March 5, 2021 at 11:15 AM by Legislative Staff

On March 1, The Division of Local Government Services released Local Finance Notice 2021-05, addressing budget certification, Consolidated Municipal Property Tax Relief Aid (CMPTRA), Energy Tax Receipts (ETR), Watershed Moratorium Offset Aid, Garden State Trust Fund Aid, and the Payment Schedule. LFN 2021-05 builds off the February 23 FY 2022 proposed budget where municipalities will be receiving a flat amount from the previous FY 2021 budget.

Continue Reading...

Tag(s): LFN, ETR, CMPTRA