Ordinances and Resolutions
Resolution: 2015-174
Resolution 2015-174
A Resolution Authorizing the County Manager to Negotiate the Terms of General Liability and Law Enforcement Insurance Coverages for Calendar Year 2016 and to Execute Purchase Orders and Other Documents Necessary to Effectuate such Coverages
Resolution: 2015-173
Resolution 2015-173
A Resolution in Support of the New Mexico Grown Fresh Fruit and Vegetables for School Meals Program
Resolution: 2015-172
Resolution 2015-172
A Resolution Determining Reasonable Notice for Public Meetings during Calendar Year 2016 of the Board of County Commissioners of Santa Fe County and for Boards and Committees Appointed by or acting under the Authority of the Board of County Commissioners; establishing Permissible Meeting Locations and a Webcast and Broadcast Policy; and Rescinding Parts of Resolution No. 2015-59
Resolution: 2015-171
Resolution 2015-171
A Resolution Requesting Authorization to make the Budget Adjustment/Public Works/Project Development. Budget Increase/GOB Series 2013 Fund (351), State Appropriation (318), Enterprise Water Fund (505), Capital Outlay (313)
Resolution: 2015-170
Resolution 2015-170
A Resolution Reallocating Proceeds from Santa Fe County's General Obligation Improvement Bonds, Series 2013 from Water and Wastewater Projects to Roads within the County in Compliance with Voter Approved Project Limits
Resolution: 2015-169
Resolution 2015-169
A Resolution Requesting Authorization to make the Budget Adjustment/Fire Department/Various Fire Districts. Budget Decrease/EMS Fund (206)
Resolution: 2015-168
Resolution 2015-168
A Resolution Authorizing the Disposition of Fixed Assets in Accordance with State Statute
Resolution: 2015-167
Resolution 2015-167
A Resolution to Support the New Mexico Association of Counties' Resolution to Support Gross Receipts Tax Reform
Resolution: 2015-166
Resolution 2015-166
A Resolution to Support the New Mexico Association of Counties' Resolution to Support Funding for the New Mexico 3D Elevation Program (3DEP) to Develop Light Detection and Ranging Technology (LiDar)
Resolution: 2015-165
Resolution 2015-165
A Resolution to Support the New Mexico Association of Counties' Resolution to Support Funding for a Statewide Emergency Medical Services (EMS) Assessment
Resolution: 2015-164
Resolution 2015-164
A Resolution to Support the New Mexico Association of Counties' Resolution to Restore Detention Center Funding
Resolution: 2015-163
Resolution 2015-163
A Resolution Affirming the Selection of a Project, Authorizing the Submission of a New Mexico Community Development Block Grant Program Application to the Department of Finance and Administration/Local Government Division for the Project, and Authorizing the County Manager to Act as the Chief Executive Officer and Authorized Representative in all matters pertaining to the Application and Santa Fe County's Participation in the Community Development Block Grant Program
Resolution: 2015-162
Resolution 2015-162
A Resolution Requesting Authorization to make the Budget Adjustment/Fire Department/Fire Administration. Budget Increase/Fire Operations Fund (244)
Resolution: 2015-161
Resolution 2015-161
A Resolution Requesting Authorization to make the Budget Adjustment/Community Services Department. Budget Increase/EMS Health Care Fund (232)
Resolution: 2015-160
Resolution 2015-160
A Resolution amending Exhibit A to Resolution No. 2015-88 to make Fund Balances for Affordable Housing Funds Uncommitted
Resolution: 2015-159
Resoltuion 2015-159
A Resolution declaring the intent of the Board of County Commissioners of Santa Fe County, New Mexico, to consider for adoption an Ordinance authorizing the issuance of the Santa Fe County, New Mexico Hold Harmless Gross Receipts Tax Revenue Bonds, Series 2015 in an aggregate principal amount not to exceed $25,000,000 for purposes of defraying the costs of Planning, Designing, Constructing, Reconstructing, Renovating, Rehabilitating, Equipping, and Furnishing necessary County Buildings and Facilities, including without limitation, County Facilities located at the County Administration Building and at the Old Judicial Complex, and to pay costs of issuance of the Series 2015 Bonds, and directing the publication of a notice of meeting, public hearing and intent to consider an Ordinance authorizing the Series 2015 Bonds in a newspaper or general circulation within the county.
Resolution: 2015-158
Resolution 2015-158
A Resolution authorizing the Sale of County-Owned Farmland located near Lemitar, Socorro County, New Mexico
Resolution: 2015-157
Resolution 2015-157
A Resolution expressing support of public sector involvement in Telecommunications, Video or Broadband Services including infrastructure for those regions of New Mexico that are underserved or unserved with such services
Resolution: 2015-156
Resolution 2015-156
A Resolution authorizing condemnation proceedings to acquire a Sewer Line Easement to serve the Camino de Jacobo Housing Neighborhood
Resolution: 2015-155
Resolution 2015-155
A Resolution adopting the 2015 Sustainable Growth Management Plan and repealing the 2010 Sustainable Growth Management Plan, Resolution Nos. 2010-210 and 2010-225
Resolution: 2015-154
Resolution 2015-154
A Resolution designating the Polling Place of Each Precinct in Santa Fe County, New Mexico, and Creating a New and Separate Precinct 90 and changing the boundaries of existing Precinct 82
Resolution: 2015-153
Resolution 2015-153
A Resolution Governing Incentive Pay for Appraisers employed in the County Assessor's Office who obtain Appraiser Certificates and Comply with continuing Education Requirements
Resolution: 2015-152
Resolution 2015-152
A Resolution Authorizing Holiday, Closing of County Offices and the 2016 Santa Fe County Employee Calendar
Resolution: 2015-151
Resolution 2015-151
A Resolution delegating signature authority to the Chair to approve and execute Santa Fe County's Proposal and Four-Year plan to provide Senior Services and to execute a Contract based on the approved Proposal and Four-Year Plan
Resolution: 2015-150
Resolution 2015-150
A Resolution requesting authorization to make the Budget Adjustment. Budget Increase. Sheriff's Office LEOF
Resolution: 2015-149
Resolution 2015-149
A Resolution requesting authorization to make the Budget Adjustment. Budget Increase. Community Services Alcohol Programs Fund (241)
Resolution: 2015-148
Resolution 2015-148
A Resolution requesting authorization to make the Budget Adjustment. Budget Increase. Fire Department/Fire Administration Fire Tax Fund (222)
Resolution: 2015-147
Resolution 2015-147
A Resolution requesting authorization to make the Budget Adjustment. Budget Increase. Fire Department/Fire Administration Fire Operations Fund (244)
Resolution: 2015-146
Resolution 2015-146
A Resolution requesting authorization to make the Budget Adjustment. Budget Increase. Sheriff's Office Fund LEOF
Resolution: 2015-145
Resolution 2015-145
A Resolution requesting authorization to make the Budget Adjustment. Budget Increase. Fire Department/Various Fire Districts Fire Fund (209)
Resolution: 2015-144
Resolution 2015-144
A Resolution requesting authorization to make the Budget Adjustment. Budget Increase. Community Services Department General Fund (101)
Resolution: 2015-143
Resolution 2015-143
A Resolution authorization to make the Budget Adjustment. Budget Increase. Public Works/Project Development Capital Outlay GRT Fund (313)
Resolution: 2015-142
Resolution 2015-142
A Resolution requesting authorization to make the Budget Adjustment. Budget Increase. Public Works/Project Development Capital Outlay GRT Fund (313)
Resolution: 2015-141
Resolution 2015-141
A Resolution requesting authorization to make the Budget Adjustment. Budget Increase. Public Works/Project Development Federal Fund (305)
Resolution: 2015-140
Resolution 2015-140
A Resolution authorizing the Disposition of Fixed Assets in Accordance with State Statute
Resolution: 2015-139
Resolution 2015-139
A Resolution approving the County Manager's Signature on Grant Agreement 15-0550-STB, and designating official representatives for Grant Agreement 15-0550-STB for Vista Aurora Sewer System Improvements
Resolution: 2015-138
Resolution 2015-138
A Resolution approving the County Manager's Signature on Grant Agreement 15-0553-STB, and Designating official representatives for Grant Agreement 15-0553-STB for Utility Line Improvements for the Village of Agua Fria
Resolution: 2015-137
Resolution 2015-137
A Resolution Authorizing the Disposition of Fixed Assets in Accordance with State Statute
Resolution: 2015-136
Resolution 2015-136
A Resolution Repealing Resolution No. 2012-149, as amended by Resolution No. 2013-33, concerning the Corrections Advisory Committee
Resolution: 2015-135
Resolution 2015-135
A Resolution Requesting Authorization to make the Budget Adjustment-Public Works/Road Maintenance Transfer Between Funds. Fund (101) and (204)
Resolution: 2015-134
Resolution 2015-134
A Resolution Requesting Authorization to make the Budget Adjustment Community Services/Health. Increase and Transfer Between Funds. Fund (220), (223) and (247)
Resolution: 2015-133
Resolution 2015-133
A Resolution Authorizing a $50,000 Expenditure from the Santa Fe County Health Care Assistance Fund to support the "New Mexico Mission of Mercy," a Dental Care event sponsored by the New Mexico Dental Foundation
Resolution: 2015-132
Resolution 2015-132
A Resolution Requesting Authorization to make the Budget Adjustment-Public Works/Project Development Budget Decrease/Increase. Fund (313), (101), (351), (311), (339), (318), (244), (209), (505), (335), (305) and (222)
Resolution: 2015-131
Resolution 2015-131
A Resolution Requesting Authorization to make the Budget Adjustment Fire Department/Various Fire Districts. Budget Increase. Fund (244)
Resolution: 2015-130
Resolution 2015-130
A Resolution Requesting Authorization to make the Budget Adjustment-Fire Department Budget Increase/Decrease. Fire Operations Fund (244)
Resolution: 2015-129
Resolution 2015-129
A Resolution Amending Resolution No. 2004-73, the US 285 South Highway Corridor Plan, and Resolution Nos. 2010-210 and 2010-225, the Sustainable Growth Management Plan, to Create the 2015 US 285 South Highway Corridor Plan Update
Resolution: 2015-128
Resolution 2015-128
A Resolution Amending Resolution No. 2003-4, the El Valle de Arroyo Seco Highway Corridor Plan, and Resolution Nos. 2010-210 and 2010-225, the Sustainable Growth Management Plan, to Create the 2015 El Valle de Arroyo Seco Highway Corridor Plan Update
Resolution: 2015-127
Resolution 2015-127
A Resolution requiring the County's Operating Budget for Fiscal Year 2017 and Future Fiscal Years to be Developed Utilizing Results Based Accountability or Another Form of Priority-Driver Budget Process
Resolution: 2015-126
Resolution 2015-126
A Resolution in Support of the Reauthorization of and Full Funding for the Land and Water Conservation Fund
Resolution: 2015-125
Resolution 2015-125
A Resolution requiring the legal status of Santa Fe County Roads within the exterior boundaries of the Pueblos of Nambe, Pojoaque, San Ildefonso, and Tesuque to be resolved prior to the Board of County Commissioners of Santa Fe County appropriating funds for the Construction Costs of the Regional Water System contemplated by the Aamodt Settlement
Resolution: 2015-124
Resolution 2015-124
A Resolution amending Resolution Nos. 2010-210 and 2010-225, the Sustainable Growth Management Plan, to create the Chimayo Community Plan
Resolution: 2015-123
Resolution 2015-123
A Resolution amending Resolution No. 2001-117, the La Cienega and La Cieneguilla Community Plan, and Resolution Nos. 2010-210 and 2010-225, the Sustainable Growth Management Plan, to create the 2015 La Cienega and La Cieneguilla Community Plan Update
Resolution: 2015-122
Resolution 2015-122
A Resolution amending Resolution No. 2007-120, the Pojoaque Valley Community Strategic Plan, and Resolution Nos. 2010-210 and 2010-225, the Sustainable Growth Management Plan, to create the 2015 Pojoaque Valley Community Strategic Plan Update
Resolution: 2015-121
Resolution 2015-121
A Resolution adopting procedures governing the acquisition, integration, and provision of Technical Assistance to Community Water and Wastewater Systems; and creating Community System Technical Advisory Committee
Resolution: 2015-120
Resolution 2015-120
A Resolution delegating authority to the County Manager to acquire Real Property Interests necessary for construction of the Santa Fe River Greenway from Siler Rd to San Ysidro Crossing.
Resolution: 2015-119
Resolution 2015-119
A Resolution removing Timberwick Road from the Santa Fe County Road Map
Resolution: 2015-117
Budget Adjustment Resolution 2015-117
Budget Increase Sheriff's Department/Region III
Resolution: 2015-115
Budget Adjustment Resolution 2015-115
Budget Increase for Fire Department/Fire Administration
Resolution: 2015-114
Resolution 2015-114
A Resolution adopting Local Government Road Improvement Fund Project No. CAP-5-16(470) for Pavement Rehabilitation/Improvements of CR98 (Juan Medina Road) in Santa Fe County, New Mexico
Resolution: 2015-113
Resolution 2015-113
A Resolution adopting Local Government Road Improvement Fund Project No. SP-5-15(184) for Pavement Rehabilitation/Improvements of Avenida de Amistad in Santa Fe County, New Mexico
Resolution: 2015-112
Resolution 2015-112
A Resolution adopting Local Government Road Improvements Fund Project No. SB-7806(103)16 for Pavement Rehabilitation/Improvements of Avenida de Amistad in Santa Fe County, New Mexico
Resolution: 2015-111
Resolution 2015-111
A Resolution adopting projects for inclusion in Santa Fe County's Infrastructure Capital Improvement Plan for Fiscal Years 2017-2021; authorizing submittal of plan to the New Mexico Department of Finance and Administration' and Replacing Resolution 2014-79
Resolution: 2015-110
Resolution 2015-110
A Resolution amending Resolution Nos. 2006-148 and 2010-06, the San Marcos Community Plan, and Resolution Nos. 2010-210 and 2010-225, the Sustainable Growth Management Plan, to create the 2015 San Marcos Community Plan Update
Resolution: 2015-109
Resolution 2015-109
A Resolution Amending Resolution No. 2000-119, the Madrid Community Plan, and Resolution Nos. 2010-210 and 2010-225, the Sustainable Growth Management Plan, to create the 2015 Madrid Community Plan Update
Resolution: 2015-108
Resolution 2015-108
Delegating To The County Manager The Authority To Negotiate And Execute All Documents Necessary For The Acquisition Of Real Property In The Town Of Cerrillos For A Senior/Community Center
Resolution: 2015-107
Resolution 2015-107
A Resolution Requesting Authorization To Make A Budget Adjustment
Resolution: 2015-106
Resolution 2015-106
A Resolution Requesting Authorization To Make A Budget Adjustment
Resolution: 2015-105
Resolution 2015-105
A Resolution Requesting Authorization To Make A Budget Adjustment
Resolution: 2015-104
Resolution 2015-104
A Resolution authorizing the County Manager to Negotiate, Execute, and Grant for Consideration a Non-Exclusive Utility Easement across County Property
Resolution: 2015-103
Resolution 2015-103
A Resolution Adopting the "Policies and Procedures for Temporary Use Leasing of the Santa Fe County Fairgrounds"
Resolution: 2015-102
Resolution 2015-102
A Resolution approving the Fourth Quarter Fiscal Year 2015 Financial Report to be submitted to the New Mexico Department of Finance and Administration as a component of the Fiscal Year 2016 Final Budget Submission
Resolution: 2015-101
Resolution 2015-101
A Resolution revising the Water Policy Advisory Committee's Calendar Year 2015 Work Plan
Resolution: 2015-100
Resolution 2015-100
A Resolution amending Resolution No. 2006-41, Tres Arroyos Community Plan, and Resolution Nos. 2010-210 and 2010-225, the Sustainable Growth Management Plan, to create the 2015 Tres Arroyos Del Pointe Community Plan Update
Resolution: 2015-099
Resolution 2015-099
A Resolution amending Resolution No. 1999-129, the Los Cerrillos Community Plan, and Resolution Nos. 2010-210 and 2010-225, the Sustainable Growth Management Plan, to create the 2015 Los Cerrillos Community Plan Update
Resolution: 2015-098
Resolution 2015-098
A Resolution amending Resolution No. 2001-51, the San Pedro Neighborhood Community Plan, and Resolution Nos. 2010-210 and 2010-225, the Sustainable Growth Management Plan, to create the 2015 San Pedro Community Plan Update
Resolution: 2015-097
Resolution 2015-097
A Resolution amending Resolution No. 2006-116, the Village of Agua Fria Community Plan, and Resolution Nos. 2010-210 and 2010-225, the Sustainable Growth Management Plan, to create the 2015 Village of Agua Fria Community Plan Update
Resolution: 2015-096
Resolution 2015-096
A Resolution to establish a Planning Committee for El Valle de Arroyo Seco Highway Corridor Zoning District
Resolution: 2015-095
Resolution 2015-095
A Resolution amending Resolution No. 2014-35 to allow the Arts, Culture and Cultural Tourism Committee to Meet up to Twelve Times Per Year
Resolution: 2015-094
Resolution 2015-094
A Resolution Authorizing the Donation of Fixed Assets in accordance with State Statue
Resolution: 2015-093
Resolution 2015-093
A Resolution establishing the Santa Fe County Youth Development Program Task Force
Resolution: 2015-092
Resolution 2015-092
A Resolution to Write-Off Uncollectible Accounts of the Santa Fe County Corrections Division
Resolution: 2015-091
Resolution 2015-091
A Resolution authorizing the Donation of Fixed Assets in accordance with State Statute
Resolution: 2015-090
Resolution 2015-090
A Resolution authorizing the Surplus of Fixed Assets in accordance with State Statute
Resolution: 2015-089
Resolution 2015-089
A Resolution authorizing the Surplus of Fixed Assets in accordance with State Statute
Resolution: 2015-087
Resolution 2015-087
A Resolution establishing Policies and Principles to govern the Development of Santa Fe County Water utility Rate Schedules
Resolution: 2015-086
Resolution Concerning the Investigation and Possible Pursuit of Potential Claims of the County under Water Services Agreements
A Resolution Concerning the Investigation and Possible Pursuit of Potential Claims of the County under Water Services Agreements
Resolution: 2015-085
Resolution Adopting the Final Budget for Fiscal Year 2015-2016 (FY 2016)
A Resolution Adopting the Final Budget for Fiscal Year 2015-2016 (FY 2016)
Resolution: 2015-084
Resolution Adopting the Santa Fe County Fund Balance, Reserve, and Budget Contingencies Policy
A Resolution Adopting the Santa Fe County Fund Balance, Reserve, and Budget Contingencies Policy
Resolution: 2015-083
Budget Adjustment Increase
Budget Adjustment Increase CSD/Senior Services Division
Resolution: 2015-082
Resolution Adopting The “Santa Fe County Health care Assistance Program Procedures For Processing Eligible Provider Claims Under
Santa Fe County Health care Assistance Program Procedures For Processing Eligible Provider Claims Under The Indigent Hospital And County Healthcare Act
Resolution: 2015-081
Resolution To Support Santa Fe County’s Participation In The Steering Committee To Cooperatively Develop A Regional Water Plan T
Support Santa Fe County's Participation In The Steering Committee To Cooperatively Develop A Regional Water Plan Update To The 2003 Jemez Y Sangre Regional Water Plan
Resolution: 2015-080
Resolution Relating To Early Childhood Care And Education Affirming Commitment And Proclaiming Support For High-Quality Programs
Resolution Relating To Early Childhood Care And Education Affirming Commitment And Proclaiming Support For High-Quality Programs And Services For Santa Fe County Children Ages Prenatal Through Five And Their Families
Resolution: 2015-079
Budget Adjustment Resolution
Budget Increase County Manager/Finance GOB Series 2015 Fund (352)
Resolution: 2015-078
Resolution Approving Lease Agreement Between Santa Fe County And New Mexico Legal Aid
Approving Lease Agreement Between Santa Fe County And New Mexico Legal Aid Inc for The Lease Of Office Space at 901 W Alameda Santa Fe Authorizing The Submittal Of the Lease Agreement To The State Board Of Finance For Approval And Delegating To The County Manager The Authority To Execute The Lease Agreement
Resolution: 2015-077
Resolution Imposing An Annual Liquor License Tax
An Annual Liquor License Tax Upon Persons Holding State Liquor Licenses
Resolution: 2015-076
Resolution To Adopt The Santa Fe County Transit Service Plan
Adopting The Santa Fe County Transit Service Plan For FY 2016 And To Instruct Staff To Submit That Transit Service Plan To the North Central Regional Transit District
Resolution: 2015-075
Resolution Adopting The Interim Budget For Fiscal Year 2015-2016 (FY 2016)
Adopting The Interim Budget For Fiscal Year 2015-2016 (FY 2016)
Resolution: 2015-074
Resolution Authorizing The County Manager To Negotiate And Execute An Agreement Concerning Santa Fe County’s And New Mexico Bank
Resolution Authorizing The County Manager To Negotiate And Execute An Agreement Concerning Santa Fe County's And New Mexico & Trust's Security Interests In Santa Fe Brewing Company's Accounts
Resolution: 2015-073
Budget Adjustment Resolution
Budget Increase Public Works/Project Development State Special Appropriation Fund (318)
Resolution: 2015-072
Budget Adjustment Resolution
Budget Increase Sheriff's Office Law Enforcement Operating Fund (LEOF)
Resolution: 2015-071
Resolution Calling On The President Of The United States, The Congress Of The United States, And The New Mexico Congressional De
Calling On The President Of The United States, The Congress Of The United States, And the New Mexico Congressional Delegation To Support Local Efforts To Keep The Old Santa Fe Trail National Park Service Building Open To The Public As A Cultural Resource And Ultimately Designated As Either A National Historic Site Or A National Monument
Resolution: 2015-070
Resolution Supporting The Construction And Operation Of A Health Commons Complex In The Town Of Edgewood
Supporting The Construction And Operation Of A Health Commons Complex In The Town Of Edgewood, New Mexico , Along With The Support And Cooperation Of The Town Of Edgewood And Federal, State And Local Governments
Resolution: 2015-069
Resolution Approving The County Assessor’s Property Valuation Program
A Resolution Approving The County Assessor's Property Valuation Program In Accordance With State Statute
Resolution: 2015-068
Authorizing The Disposition Of Fixed Assets In Accordance With State Statute
Santa Fe County Sheriff's Office donating a 2010 Ford Explorer to Los Alamos County Sheriff's Office
Resolution: 2015-067
Resolution Authorizing The Disposition Of Fixed Assets In Accordance With State Statute
Donation of 6 Fire Proof Cabinets which were located in the Santa Fe County Clerk's Office
Resolution: 2015-066
Resolution Supporting The National Stepping Up Iniative To Reduce The Number Of People With Mental Illnesses In Jails
Supporting the National Stepping Up Initiative To Reduce The Number Of People With Mental Illnesses In Jails And Signing On To The Initiative's Call To Action
Resolution: 2015-065
Resolution Delegating Authority To The County Manager To Sign Releases Of Affordable Liens And Mortgages And Down Payment Assist
Delegating Authority To The County Manager To Sign Releases Of Affordable Liens And Mortgages And Down Payment Assistance Liens And Mortgages
Resolution: 2015-064
Budget Adjustment Resolution
Budget Increase Public Works/Project Development GOB Series 2013 (Fund 351) Capital Outlay GRT (Fund 313)
Resolution: 2015-063
Resolution Amending Resolution 2012-53 Concerning The Negotiation Of The Pojoaque Basin Regional Water Authority Joint Powers Ag
A Resolution Amending Resolution 2012-53 Concerning The Negotiation Of The Pojoaque Basin Regional Water Authority Joint Powers Agreement
Resolution: 2015-062
Resolution Adopting Policies And Procedures To Allow Property Owners In Subdivided Areas To Petition The County To Create Road M
Adopting Policies And Procedures To Allow Property Owners In Subdivided Areas To Petition The County To Create Road Maintenance Assessment Districts Under NMSA 1978 Sections 67-4-20 Through 67-4-24 (2001)
Resolution: 2015-061
A Resolution To Support The Middle Rio Grande Basin Study
Support The Middle Rio Grande Basin Study
Resolution: 2015-060
Requesting That The US Department Of Agriculture And The US Department Of Health And Human Services Adopt The Scientific Report
Requesting That The US Department Of Agriculture And The US Department Of Health And Human Services Adopt The Scientific Report Of The 2015 Dietary Guidelines Advisory Committee
Resolution: 2015-059
Determining Reasonable Notice For Public Meetings During May Through December 2015
Determining Reasonable Notice For Public Meetings During May Through December 2015 Of The Board Of County Commissioners Of Santa Fe County And For Boards And Committees Appointed By Or Acting Under The Authority Of The Board Of County Commissioners; Establishing Permissible Meting Locations And A Webcast And Broadcast Policy; And Rescinding Parts Of Resolution 2014-137
Resolution: 2015-058
Resolution Clarifying And Amending Resolution 2014-114 Concerning The Lease Of Santa Fe County’s Top Of The World Farm
A Resolution Clarifying And Amending Resolution 2014-112 Concerning The Lease Of Santa Fe County's Top Of The World Farm Water Rights
Resolution: 2015-057
Budget Adjustment Resolution
Budget Increase Public Works/Project Development Capital Outlay GRT Fund (313)
Resolution: 2015-056
Budget Adjustment Resolution
Budget Increase Fire Department/Fire Administration Fire Operations Fund (244)
Resolution: 2015-055
Budget Adjustment Resolution
Budget Increase Public Works/Project Development GOB Series 2013 (Fund 351) Capital Outlay GRT (313)
Resolution: 2015-054
General Obligation Refunding And Improvement Bonds Series 2015
Award Resolution For Santa Fe County New Mexico General Obligation Refunding And Improvement Bonds Series 2015
Resolution: 2015-053
Budget Adjustment Resolution
Budget Increase PW/Project Development Road Projects Fund 311
Resolution: 2015-052
Budget Adjustment Resolution
Budget Increase Fire Department/Fire Administration Agua Fria Impact Fees (216)
Resolution: 2015-051
Resolution Supporting New Bureau Of Land Management (BLM) Rules Regarding Methane Flaring And Venting In The State
Supporting New Bureau Of Land Management (BLM) Rules Aimed At Protecting Taxpayers And New Mexico's Cultural Assets From The Wasteful And Unnecessary Practice Of Increased Methane Flaring and Venting In The State.
Resolution: 2015-050
Resolution Authorizing The County To Submit An Application To The Department Of Finance And Administration Requesting Funds From
Authorizing The County To Submit An Application To The Department Of Finance And Administration Requesting Funds From The Juvenile Adjudication Program, and Delegating To The County Manager The Authority To Execute And Submit The Application And Any Documents Related To The Funding As May Be Required By The Department Of Finance And Administration
Resolution: 2015-049
A Notice Of Sale Resolution For General Obligation Refunding And Improvement Bonds Series 2015
Notice of Sale for General Obligation Refunding And Improvement Bonds Series 2015
Resolution: 2015-048
Resolution Accepting Camino Justicia For County Maintenance
Accepting Camino Justicia for County Maintenance
Resolution: 2015-047
Authorizing The Disposition Of Fixed Assets In Accordance With State Statute
Santa Fe County desires to donate certain personal property identified in attached Exhibit "A" personal property shall be donated to San Juan County if not feasible that it will be disposed of as otherwise allowed by law.
Resolution: 2015-046
Budget Resolution
Budget Increase Growth Management Geographic Information Systems General Fund (101)
Resolution: 2015-045
Resolution Delegating Authority To The County Manager To Sign A Release Of Affordable Mortgage And Such Other Documents
Delegating Authority To The County Manager To Sign A Release Of Affordable Mortgage And Such Other Documents As May Be Necessary To Comply With The County's Affordable Housing Program And Close The Purchase And Sale Of An Affordable Home Located At 16 Reeds Peak Santa Fe County New Mexico
Resolution: 2015-044
A Resolution Adopting January-June 2015 Schedule Of New Water Deliveries
Pursuant to the Santa Fe County Water Department Line Extension and Water Service Policy (Water Service Policy), adopted by Resolution No 2006-57 the County must approve a schedule of New Water Deliveries
Resolution: 2015-043
Resolution Proclaiming The Month Of April 2015 As National County Government Month
Proclaiming The Month Of April 2015 As National County Government Month The Theme Of Which Is "Counties Moving America Forward: The Keys Are Transportation And Infrastructure"
Resolution: 2015-042
Resolution Amending The Santa Fe County Road Map And Certifying A Report Of The Public Roads Maintained By Santa Fe County
Amending The Santa Fe County Road Map And Certifying A Report Of The Public Roads Maintained By Santa Fe County
Resolution: 2015-041
Budget Adjustment Resolution
Budget Increase Fire Department/Fire Administration Tesuque Impact Fees (216)
Resolution: 2015-040
Budget Adjustment Resolution
Budget Increase CMO/Finance For Various Departments General Fund (101) Fire Tax 1/4% (222) Fire Operation (244) Emergency Communications (245) Water Enterprise (505) & Corrections Operation Fund (247)
Resolution: 2015-039
Resolution Reserving A Portion Of The Future County Complex For A Fresco Installation Commemorating The 2015 Three Trails Confer
Reserving A Portion Of The Future County Complex For A Fresco Installation Commemorating The 2015 Three Trails Conference
Resolution: 2015-038
Resolution To Support Equine Culture IN The Final Development And Implementation Of The Sustainable Land Development Code (SLDC)
To Support The Equine Culture In The Final Development And Implementation Of The Sustainable Land Development Code (SLDC) And The Santa Fe County Promote The Development Of Santa Fe As A Regional And International Horse Destination
Resolution: 2015-037
Resolution Amending Resolution 2010-104 To Clarify The Process For Appointment Of Board Members
Santa Fe County Housing Authority Board, Amending 2010-104 To Clarify The Process For Appointment Of Board Members
Resolution: 2015-036
Resolution Authorizing The County To Enter Into Grant Agreement To Plan And Design A Utilities Corridor For The Agua Fria Area
A Resolution Authorizing The County To Enter Into Grant Agreement 14-1697-STB To Plan And Design A Utilities Corridor For The Agua Fria Area In The Amount Of $80,000; Authorizing The County Manager To Sign Grant Agreement 14-1697-STB; Designating Persons Who Are Authorized To Sign And Request Reimbursement Requests And Act As A Point Of Contact For Grant Agreement 14-697-STB
Resolution: 2015-035
Resolution Authorizing The County To Enter Into Grant Agreement For Improvements To Vista Aurora Sewer System
A Resolution Authorizing The County To Enter Into Grant Agreement 14-1702-STB For Improvements To Vista Aurora Sewer System In The Amount Of $70,000; Authorizing The County Manager To Sign Grant Agreement 14-1702-STB; Designating Persons Who Are Authorized To Sign And Request Reimbursement Requests And Act As A Points Of Contact For Grant Agreement 14-702-STB
Resolution: 2015-034
Resolution Authorizing The County To Enter Into Grant Agreement For Improvements For Chupadero Water System
A Resolution Authorizing The County To Enter Into Grant Agreement 14-1699-STB For Improvement For Chupadero Water System In The Amount Of $100,000; Authorizing The County Manager To Sign Grant Agreement 14-699-STB; Designating Persons Who Are Authorized To Sign And Request Reimbursement Requests And Act As A Point Of Contact For Grant Agreement 14-1699-STB
Resolution: 2015-033
Resolution Authorizing The County To Submit Applications For DWI Grant
A Resolution Authorizing The County To Submit Applications For DWI Grant Funding And Delegating To The County Manager The Authority To Execute And Submit The DWI Grant Applications Including All Required Documentation And Agreements
Resolution: 2015-032
Budget Adjustment Resolution
Budget Increase CSD/Community Operations State Special Appropriations Fund (318)
Resolution: 2015-031
Budget Adjustment Resolution
Budget Increase Community Services Department EMS Health Care Fund 232
Resolution: 2015-030
Budget Adjustment Resolution
Budget Decrease Community Services Alcohol Programs Fund (241)
Resolution: 2015-029
Budget Adjustment Resolution
Budget Increase PS/Fire Department/Emergency Management Fire Operation Fund (244)
Resolution: 2015-028
Budget Adjustment Resolution
Budget Increase Sheriffs Office Law Enforcement Operation Fund (LEOF)
Resolution: 2015-027
A Resolution Appointing Three Members And Two Alternates To The Board Of Registration
Appointing Three Members And Two Alternates To The Board Of Registration Who Shall Serve For At Least Two (2) Years In Odd-Numbered Years Commencing In February Of A Year
Resolution: 2015-026
A Resolution In Support Of The Regional Coalition Of LANL Communities Resolution Concerning LANL’S Environmental Mitigation Mast
The Regional Coalition Of LANL Communities Is Comprised Of The City Of Santa Fe, County Of Santa Fe, City Of Espanola, County Of Los Alamos, County Of Rio Arriba, Town Of Taos, County Of Taos, Ohkay Owingeh Pueblo And The Pueblo Of Jemez
Resolution: 2015-025
A Resolution Directing The County Manager To Assess Any Unique Infrastructure And Service Needs Of The County’s Wildland-Urban I
Directing County Manager To Assess Any Unique Infrastructure And Service Needs Of The County's Wildland-Urban Interface Areas As Well As Funding Options To Meet Those Needs
Resolution: 2015-024
A Resolution Amending Resolution 2013-61 To Clarify Policies For County Owned Or Leased Community Centers
A Resolution Amending Resolution 2013-61 To Clarify Policies For County Owned Or Leased Community Centers and The BCC Desires To Clarify Resolution 2013-61, Exhibit A, Section VI "Prohibited Activities"
Resolution: 2015-023
A Resolution Authorizing The Disposition Of Fixed Assets In Accordance With State Statute
Santa Fe County Desires To Recycle Certain Personal Property Identified In Exhibit A see attached
Resolution: 2015-022
Budget Adjustment Resolution
Budget Increase Public Works/Project Development GOB Series 2013 (351)
Resolution: 2015-021
Budget Adjustment Resolution
Budget Increase Fire Department/Administration Fire Operation Fund (244)
Resolution: 2015-020
Budget Adjustment Resolution
Budget Increase Public Works/Project Development State Special Appropriation Fund (318)
Resolution: 2015-019
Budget Adjustment Resolution
Budget Increase Public Works/Project Development State Special Appropriation Fund (318)
Resolution: 2015-018
A Resolution To Establish A Planning Committee For Each Of The Following Zoning District Areas
To Establish Planning Committee For Each Of The Following Areas: Village Of Agua Fria Zoning District, La Cienega/La Cieneguilla Community Zoning District, Los Cerrillos Community Zoning District, Madrid Community Planning District, Pojoaque Valley Community District, San Marcos Community Planning District, US 85 South Highway corridor Zoning District, Tesuque Community Zoning District, Galisteo Community Planning District, San Pedro Contemporary Community Zoning District And Tres Arroyos Del Poniente Zoning Districts
Resolution: 2015-017
A Resolution Supporting Continued Enforcement And Funding Of The Federal Endangered Species Act
Support Continued Enforcement And Funding Of The Federal Endangered Species Act. This Year Marks the 41St Anniversary Of The Adoption Of The Endangered Species Act (ESA)
Resolution: 2015-016
A Resolution Adopting Minimum Acceptable Facility Condition Scores In Accordance With Facility Asset Management System Created P
Adopting Minimum Acceptable Facility Condition Scores In Accordance With The Facility Asset Management System Created Pursuant to Resolution 2013-40
Resolution: 2015-015
A Resolution Approving The Water Policy Advisory Committee’s Calendar Year 2015 Work Plan
Water Policy Advisory Committee has developed its Calendar Year 2015 Work Plan, see attached.
Resolution: 2015-014
A Resolution Adopting The Recommendations Of The Water Policy Advisory Committee On Aquifer Storage And Recovery And Back-Up Wat
Adopting the Recommendations Of The Water Policy Advisory Committee On Aquifer Storage And Recovery And Back-Up Water Supply
Resolution: 2015-013
A Resolution Establishing The Transportation Advisory Committee
Establishing The Transportation Advisory Committee; Repealing Resolutions 2011-52 and 2012-15 Establishing The Road Advisory Committee With the Transportation Advisory Committee
Resolution: 2015-012
A Resolution Authorizing The County Manager To Submit An Application To The New Mexico Department Of Transportation Applying For
Santa Fe County Plans To Submit An Application To Federal Fiscal Year 2016/2017 To The New Mexico Recreational Trails Program
Resolution: 2015-011
Budget Adjustment Resolution
Budget Increase Sheriffs Office Law Enforcement Operation Fund (LEOF)
Resolution: 2015-010
Budget Adjustment Resolution
Budget Increase Public Works/Project Development State Special Appropriation Fund (318)
Resolution: 2015-009
Budget Adjustment Resolution
Budget Increase Public Works/Project Development General Fund (101)
Resolution: 2015-008
Budget Adjustment Resolution
Budget Increase Sheriffs Office Law Enforcement Protection Fund (LEPF)
Resolution: 2015-007
Budget Adjustment Resolution
Budget Increase Sheriffs Department/Region III Equitable Sharing Account Federal Forfeitures
Resolution: 2015-006
Budget Adjustment Resolution
Budget Increase Sheriffs Office Law Enforcement Operation Fund (LEOF)
Resolution: 2015-005
Authorizing the Submission Of A New Mexico Community Development Block Grant Program Application
A Resolution Authorizing The Submission Of A New Mexico Community Development Block Grant Program Application To The Department Of Finance And Administration/Local Government Division And Authorizing The County Manager To Act As The Chief Executive Officer And Authorized Representative In All Matters Pertaining To The Application And Santa Fe County's Participation In The Community Development Block Grant Program
Resolution: 2015-004
Santa Fe County’s Completion And Closeout Of Community Development Block Grant Project
A Resolution Concerning Santa Fe County's Completion And Closeout Of Community Development Block Grant Project No G12-C-NR-I-01-G-36 For Greater Glorieta Mutual Domestic Water Consumers Association Improvements
Resolution: 2015-003
Approving Modification 2 To High Intensity Drug Trafficking Grant
A Resolution Approving Modification 2 to High Intensity Drug Trafficking (HIDTA) Grant G14SN0011A Ratifying Grant G14SN011A And Modification 1 And Authorizing The County Manager To Apply For And Accept HIDTA Grants
Resolution: 2015-002
Budget Adjustment Resolution
Budget Increase for Sheriff's Department/Region III Law Enforcement Operations Fund (246)
Resolution: 2015-001-SWM
Determining Reasonable Notice For Public Meetings Of The Santa Fe Solid Waste Management Agency
A Resolution Determining Reasonable Notice For Public Meetings Of The Santa Fe Solid Waste Management Agency
Resolution: 2015-001
Budget Adjustment Resolution
Budget Increase to Public Works/Project Development State Special Appropriation Fund (318)
Ordinance: 2015-012
Ordinance 2015-12
An Ordinance adopting the Zoning Map of Santa Fe County applicable to Lands to which the Santa Fe County Sustainable Land Development Code Applies
Ordinance: 2015-011
Ordinance 2015-011
An Ordinance amending and restating in its entirety the Sustainable Land Development Code (SLDC), Ordinance No. 2013-6
Ordinance: 2015-010
Ordinance 2015-010
An Ordinance establishing development permit and review fees for projects in Santa Fe County, New Mexico; and repealing Ordinance No. 2008-12 and Section 9.A (Fee Table) of Ordinance No. 2010-6 (Motion Picture and Television Productions)
Ordinance: 2015-009
Ordinance 2015-009
An Ordinance authorizing the issuance and sale of the Santa Fe County, New Mexico Hold Harmless Gross Receipts Tax Revenue Bonds, Series 2015, in an aggregate principal amount of $25,000,000 for purposes of defraying the costs of Planning, Designing, Constructing, Reconstructing, Renovating, Rehabilitating, Equipping, and Furnishing necessary County Buildings and Facilities, including, without limitation, County Facilities located at the County Administration Building and at the Old Judicial Complex, and to pay costs of issuance of the bonds; providing for the approval of the exact Principal Amounts, Maturities, Prices, Redemption Features, and other details of the Bonds in an Award Resolution; Approving the distribution of a Preliminary official statement in connection with the sale of the bonds; providing that the bonds shall be Special, Limited Obligations, and for the Payment of the Principal of the Interest on the Bonds from the Revenues of the Hold Harmless Gross Receipts Tax which are distributed to the County by the New Mexico Taxation and Revenue Department Pursuant to Section 7-1-6.13 NMSA 1978; Providing for the Pledge of such Revenues by the County; Ratifying Action previously taken in connection with the bonds and repealing all Ordinances in conflict with this Ordinance.
Ordinance: 2015-008
Ordinance 2015-008
An Ordinance Amending Ordinance No. 2012-5 to Clarify that the County is Not Prohibited from Maintaining Roads located on County-Owned Property
Ordinance: 2015-007
Ordinance 2015-007
AN ORDINANCE AMENDING THE LAND AND DEVELOPMENT CODE TO ADD A NEW ARTICLE XVII, DEVELOPMENTS OF COUNTYWIDE IMPACT TO REGULATE LANDFILLS, JUNKYARDS AND SAND AND GRAVEL EXTRACTION OF A CERTAIN SCALE AND MAKE AMENDMENTS TO OTHER ARTICLES OF THE LAND DEVELOPMENT CODE RELATED TO THE NEW ARTICLE XVII
Ordinance: 2015-006
Ordinance amending Ordinance No. 2001-1 to Expressly Extend the Ordinance to County Sports Fields, to add Rules Governing League
An Ordinance Amending Ordinance No. 2001-1 to Expressly Extend the Ordinance to County Sports Fields, to add Rules Governing League Use and Sales or Solicitation by Itinerant Vendors, and to Prohibit certain Dangerous or Harmful Activities
Ordinance: 2015-005
Ordinance Establishing Weight Limits On Various County Maintained Roads
County Road Weight Limited Ordinance
Ordinance: 2015-004
Amending The Right Of Way Use Ordinance
Amending The Right Of Way Use Ordinance, Ordinance 2003-1, As Amended By Ordinance 2009-5
Ordinance: 2015-003
An Ordinance Adopting A County Hold Harmless Gross Receipts Tax
Adopting a County Hold Harmless Gross Receipts Tax (GRT)
Ordinance: 2015-002
An Ordinance Amending Ordinance 2012-1 Pertaining To The Affordability Lien That Is Executed And Recorded At The Time Of Closing
Amending Ordinance 2012-1 Pertaining To The Affordability Lien That Is Executed And Recorded At The Time Of Closing Of An Affordable Home Sale
Ordinance: 2015-001
Local Economic Development Act (LEDA) Project for The Santa Fe Brewing Company
The Santa Fe Brewing Company Local Economic Development Act (LEDA) Project Ordinance
Resolution: 2015-006-HB
Housing Budget Adjustment Resolution
Budget increase Housing Section 8 Voucher Program
Resolution: 2015-005-HB
Housing Budget Adustment Resolution
Budget Increase Housing Operation/Administration
Resolution: 2015-004-HB
Santa Fe County Housing Resolution Certification For A Drug-Free Workplace
Santa Fe County Housing Certification For A Drug-Free Workplace
Resolution: 2015-003-HB
Housing Aurhority Board Resolution Certification Of Payments
Santa Fe County Housing Authority Certification Of Payments To Influence Federal Transactions
Resolution: 2015-002-HB
Santa Fe County Housing Authority Board Civil Rights Certification
Civil Rights Certification, Annual Certification. Fair Housing Act
Resolution: 2015-001-HB
Housing Resolution Approving The Write-Off Of Uncollectable Tenant Accounts Receivable
Approving the Write-Off Of Uncollectable Tenant Accounts Receivable For The Santa Fe County Housing Authoritys Public Housing And Housing Choice Voucher Program
No ordinances were found for 2015
