LOCAL COMMUNITY
STABILIZATION AUTHORITY
LOCAL COMMUNITY
STABILIZATION AUTHORITY
2025
Resolution 2025-01 Authorize Payment of Local Community Stabilization Share Revenue
Resolution 2025-03 Authorize Payment of Local Community Stabilization Share Revenue
Resolution 2025-05 Fiscal Year 2024-2025 General Appropriations Act Amendment #1
Resolution 2025-07 Fiscal Year 2024-2025 General Appropriations Act Budget Amendment
Resolution 2025-08 FY 2025-2026 General Appropriations Act Budget Adoption
Resolution 2025-10 Authorize Payment of Local Community Stabilization Share Revenue
2024
Resolution 2024-01 Authorize Payment of Local Community Stabilization Share Revenue
Resolution 2024-02 Authorize Payment of Local Community Stabilization Share Revenue
Resolution 2024-04 Fiscal Year 2023-2024 General Appropriations Act Budget Amendment
Resolution 2024-05 Fiscal Year 2024-2025 General Appropriations Act Budget Adoption
Resolution 2024-06 Authorize Payment of Local Community Stabilization Share Revenue
Resolution 2024-07 Adopt Credit Card Policy and Authorize Credit Card Agreement
2023
Resolution 2023-01 Authorize February Payment of Local Community Stabilization Share Revenue
Resolution 2023-02 Authorize May Payment of Local Community Stabilization Share Revenue
Resolution 2023-08 Designation of Depository for Authority Funds
Resolution 2023-09 Authorize October Payment of Local Community Stabilization Share Revenue
Resolution 2023-10 Authorize Payments to County Health Departments [no link]
Resolution 2023-11 Authorize Payments to Municipalities for Fire Protection Services [no link]
2020
2020-16 Fiscal Year 2020-2021 General Appropriations Act Amendment
2020-12 Payment of Local Community Stabilization Share Revenue
2020-11 Authorize Bills for Overpayment of Local Community Stabilization Share Revenue
2020-09 Fiscal Year 2020-2021 General Appropriations Act Amendment
2020-08 Approve Extension of Agreement for Auditing Services
2019
2019-24 Approve Changes to Banking Documents and Authorization
2019-20 Payment of Local Community Stabilization Share Revenue
2019-17 Excused Local Community Stabilization Share Overpayments for Calendar Years 2016 and 2017
2019-11 Designation of Trustee and Authorization to Accept Surplus Funds
2019-09 Approve Changes to Banking Documents and Authorization
2017
2017-22 Authorize Payment of Local Community Stabilization Share Revenue
2017-21 Authorize Professional Services Contract for METRO Act Database
2017-20 Approve Changes to Banking Documents and Authorization
2017-18 Approve Amendment No. 2 to Administrative Services Agreement
2017-16 Approve First Amended and Restated Administrative Agreement
2017-15 Approve Extension of Agreement for Financial And Accounting Services
2017-12 Approval of Due Diligence for Potential Administrative Services Agreement
2017-11 Approval of Joint Representation for Amended Administrative Services Agreement
2017-10 Approve First Amended and Restated Administrative Agreement
2017-01 Authorize Payment of Local Community Stabilization Share Revenue
2016
2016-20 Resolution to Authorize November 20 2016 LCSS Payment
2016-17 Authorize Issuance of Request for Proposals for Legal Services
2016-16 Authorize November 20, 2016 Payments of Local Community Stabilization Share
2016-14 Approve Tax-Intercept Agreement for School District of the City of Detroit
2016-13 Authorize Issuance of Request for Proposals for Legal Services
2016-12 Authorize Issuance of Request for Proposals for Legal Services
2016-11 Adoption of FY 2016-2017 Budget and Appropriations Act
2016-10 Authorize Issuance of Request for Proposals for Legal Services
2016-07 Authorize Payments for Debt Loss for Municipalities (May Winter Payment)
2015
2015-01 Authorize Administrative Services Agreement with LARA
2015-03 Authorize Agreement for Financial and Accounting Services
2015-04
2015-05
2015-06
2015-12 Authorize Issuance of Request for Proposals for Audit Services
2015-16 Authorize Amendment of Administrative Services Agreement with LARA
2015-17 Authorize Administrative Services Agreement with Department of Treasury
2015-18 Authorize Payments for Small Taxpayer Exemption Loss
2015-20 Authorize Purchase of Directors and Officers Insurance