Ordinances and Resolutions
Resolution: 2019-150
Resolution 2019-150
A Resolution Determining Reasonable Notice for Calendar Year 2020 in Accordance with the New Mexico Open Meetings Act, Applicable to All Meetings of the Board of County Commissioners (“BCC”) and to the Meetings of County Boards and Committees Created and Appointed by the BCC (“Appointed County Committees”); Establishing Permissible Meeting Locations and a Webcast and Broadcast Policy.
Resolution: 2019-154
Resolution 2019-154
A Resolution Supporting Federal Legislation to Designate Bandelier National Monument as a National Park and Preserve.
Resolution: 2019-153
Resolution 2019-153
A Resolution Approving a Budget Increase to the General Fund (101) in the Amount of $25,172. (Contingent Upon Approval of Amendment No. 1 to MOA 2019-0120-GM/MAM)
Resolution: 2019-152
Resolution 2019-152
A Resolution Authorizing Holidays, Closing of County Offices, and the 2020 Santa Fe County Employee Calendar.
Resolution: 2019-151
Resolution 2019-151
A Resolution Authorizing the County Manager to Obtain Extensions from the Pueblos of Nambe, Pojoaque, San Ildefonso, and Tesuque of Deadlines Under the Respective Settlement Agreements with Those Pueblos Concerning County-Maintained Roads.
Resolution: 2019-149
Resolution 2019-149
A Resolution Requesting an Increase to the Special Appropriation Fund (318) in the Amount of $2,087,000 to Budget Two Grants Awarded to the County from the State of New Mexico.
Resolution: 2019-148
Resolution 2019-148
A Resolution Requesting a Budget Increase to the Fire Protection Fund (209) for Various Fire Districts in the Amount of $2,759,359.
Resolution: 2019-147
Resolution 2019-147
A Resolution Authorizing Disposition of Fixed Asset Worth More Than $5,000 in Accordance with State Statute.
Resolution: 2019-146
Resolution 2019-146
A Resolution Authorizing the County Manager to Secure Multi -Line and Law Enforcement Insurance Coverages for Calendar Year 2020 and to Finalize Negotiations for Multi-Line and Law Enforcement Insurance Coverages and to Execute All Documents Necessary to Effectuate Such Coverages.
Resolution: 2019-145
Resolution 2019-145
A Resolution Approving a Budget Transfer to the Housing Section 8 Voucher Fund (227) in the Amount of $61,500 and a Budget Increase to the EMS-Healthcare Fund (232) in the Amount of $61,500.
Resolution: 2019-14-HB
Resolution 2019-14HB
A Resolution Approving the Continued Residency of Police Officers at the Valle Vista and Santa Cruz Public Housing Neighborhoods to Provide Security for Public Housing Residents.
Resolution: 2019-13-HB
Resolution 2019-13HB
A Resolution Approving the Continued Special Use of Public Housing Unit Number Fifty-Seven at the Jacob D. Martinez Public Housing Neighborhood for Resident Services and Related Activities and Authorizing the Executive Director to Request the United States Department of Housing and Urban Development to Extend its Approval of Special Use.
Resolution: 2019-144
Resolution 2019-144
A Resolution Supporting the Protection of Wildlife Corridors in the Upper Rio Grande Basin, Urging the U.S. Congress to Adopt the Wildlife Corridors Conservation Act of 2019, and Expressing Support for the Santa Fe National Forest to Adopt and Establish the Caja Del Rio Wildlife and Cultural Interpretative Management Area.
Resolution: 2019-143
Resolution 2019-143
A Resolution in Support of the Appropriation of Funds by the New Mexico Legislature for New Mexico Grown Fresh Fruits and Vegetables for School and Senior Meal Programs and Related Education Programs for Schools and Farmers.
Resolution: 2019-142
Resolution 2019-142
A Resolution Adopting the Santa Fe County Fleet Management Policies and Procedures and Repealing and Replacing Santa Fe County Resolution Nos. 2007-142 and 2008-13.
Resolution: 2019-141
Resolution 2019-141
A Resolution Delegating Authority to the County Manager to Accept as a Donation to the County an Indefinite Quantity of Reclaimed Asphalt Pavement.
Resolution: 2019-140
Resolution 2019-140
A Resolution Requesting an Increase to the Special Appropriation Fund (318) in the Amount of $460,000 to Budget Three Grants Awarded to the County from the State of New Mexico and To Correct One Grant's Budget.
Resolution: 2019-139
Resolution 2019-139
A Resolution Approving a Budget Increase to the Corrections Fund (247) in the Amount of $25,000.00.
Resolution: 2019-138
Resolution 2019-138
A Resolution Opposing Any Legislation that Negatively Affects Santa Fe County Revenues, Programs or Services.
Resolution: 2019-137
Resolution 2019-137
A Resolution Supporting the New Mexico Counties' 2020 Legislative Priorities.
Resolution: 2019-136
Resolution 2019-136
A Resolution to Extend the Term of the Cooperative Arterial CAP-5-19(470) Agreementwith the New Mexico Department of Transportation.
Resolution: 2019-135
Resolution 2019-135
A Resolution to Extend the Term of the Cooperative Arterial SP-5-19(184) Agreementwith the New Mexico Department of Transportation.
Resolution: 2019-134
Resolution 2019-134
A Resolution Authorizing the County Manager to Acquire Through NegotiatedAgreement a Drainage Easement Across 14 Camino Torcido Loop and Further Authorizing the County Attorney toInitiate and Prosecute an Appropriate Action to Have Judicially Determined the Existence and Scope of Any ExistingDrainage Easement on 14 Camino Torcido Loop and Condemnation Proceedings to Acquire (If Necessary) a DrainageEasement on 14 Camino Torcido Loop.
Resolution: 2019-132
Resolution 2019-132
A Resolution Approving the Santa Fe County Investment Policy and Repealing All Former County Investment Policies.
Resolution: 2019-122
Resolution 2019-122
A Resolution Approving a Budget Increase to the Clerk's Filing Fees Fund (218) in the Amount of $115,000.
Resolution: 2019-120
Resolution 2019-120
A Resolution Requesting a Budget Increase (Fund 318) for State Grant for CensusOutreach in the Amount of $137,924.
Resolution: 2019-119
Resolution 2019-119
A Resolution Requesting a Budget Increase/Decrease to the EMS Fund (206) in theAmounts of +$100/-$3,619.
Resolution: 2019-118
Resolution 2019-118
A Resolution Requesting a Budget Increase to the Fire Protection Fund (209) in theAmount of $143,515.
Resolution: 2019-117
Resolution 2019-117
A Resolution Accepting the 2019-2020 Wildfire Risk Reduction Grant from the NewMexico Association of Counties, and Acknowledgment and Acceptance of the Grant Terms and Conditions.
Resolution: 2019-133
Resolution 2019-133
A Resolution Repealing and Replacing Resolution Nos. 2006-148, 2010-06, and 2015-110, the 2015 San Marcos Community Plan Update, and Amending Resolution No. 2015-155, the Sustainable Growth Management Plan, to Adopt the 2019 San Marcos Community District Plan.
Resolution: 2019-131
Resolution 2019-131
A Resolution Amending Resolution Nos. 2018-74 and 2019-86 to Extend the Period for Completing the Conditions of Acceptance of Portions of Dinosaur Trail, Located in Commission District 5, as a Shared Maintenance Road by 6 Months and to Clarify that the Applicants Shall Grant Right-of-Way or Easement to Santa Fe County as a Condition of Approval.
Resolution: 2019-130
Resolution 2019-130
A Resolution Authorizing the Disposition of Fixed Assets Worth Less than $5,000 in Accordance with State Statute.
Resolution: 2019-129
Resolution 2019-129
A Resolution Authorizing the Disposition of Fixed Assets Worth More than $5,000 in Accordance with State Statute.
Resolution: 2019-128
Resolution 2019-128
A Resolution Requesting a Budget Decrease to the Law Enforcement Operations Fund (246) in the Amount of $160,006.
Resolution: 2019-127
Resolution 2019-127
A Resolution Amending Resolutions 2018-68 and 2019-78, A Resolution Supporting the United States Census Bureau by Creating a Census 2020 “Complete Count Committee†to Provide the County with Assistance and Advice in Obtaining the Most Accurate and Complete Population Count in the Upcoming Decennial Census.
Resolution: 2019-126
Resolution 2019-126
A Resolution Determining Reasonable Notice for The Remainder of Calendar Year 2019 in Accordance with the New Mexico Open Meetings Act, Applicable to All Meetings of the Board of County Commissioners (“BCCâ€) and to the Meetings of County Boards and Committees Created and Appointed by the BCC (“Appointed County Committeesâ€); Establishing Permissible Meeting Locations and a Webcast and Broadcast Policy to Change the Place of Regular BCC Meetings and Place for Noticing Certain Other BCC and Appointed County Committees; and Repealing Resolution No. 2018-119.
Resolution: 2019-125
Resolution 2019-125
A Resolution Requesting a Decrease to the Listed County Funds to Align the Budgets of the Listed Capital Projects Due to Accounting Accruals, Grant Appropration Corrections, Other Prior Year Expenditures, and Double-Budgeting in the Amount of $1,319,894.
Resolution: 2019-124
Resolution 2019-124
A Resolution Authorizing the Disposition of Fixed Assets Worth Less Than $5,000 in Accordance with State Statute.
Resolution: 2019-123
Resolution 2019-123
A Resolution Requesting an Increase to the Road Projects Fund (311) in the Amount of$150,000 and an Increase to the Special Appropriation Fund (318) in the Amount of $395,000 to Budget Four Different Grants Awarded to the County from the State of New Mexico.
Resolution: 2019-121
Resolution 2019-121
A Resolution Approving a Budget Increase to the 2019 GRT Series Fund (359) in the Amount of $209,063.
Resolution: 2019-116
Resolution 2019-116
A Resolution Adopting The Ortiz Mountains Open Space Management Plan.
Resolution: 2019-115
Resolution 2019-115
A Resolution Adopting Projects for Inclusion in Santa Fe County's Senior Services Infrastructure and Capital Improvement Plan for Fiscal Years 2021-2025; Authorizing Submittal of Plan to the New Mexico Department of Finance and Administration; and Replacing Resolution 2018-96.
Resolution: 2019-114
Resolution 2019-114
A Resolution Requesting a Budget Increase to the Clerk Filing Fees Fund (218) in the Amount of $51,169.39
Resolution: 2019-113
Resolution 2019-113
A Resolution Requesting a Budget Increase to the Law Enforcement Protection Fund (211) in the Amount of $7,464.
Resolution: 2019-112
Resolution 2019-112
A Resolution Requesting an Increase to the 2016 Capital Fund Program Grant (301-1986) in the Amount of $28,225 and a Decrease to the 2017 Capital Fund Program Grant (301-1987) in the Amount of $7,910.
Resolution: 2019-12-HB
Resolution 2019-12HB
A Resolution Requesting an Increase to the 2016 Capital Fund Program Grant (301- 1986) in the Amount of $28,225 and a Decrease in to the 2017 Capital Fund Program Grant (301-1987) in the Amount of $7,910.
Resolution: 2019-111
Resolution 2019-111
A Resolution Endorsing the Declaration of a Climate Emergency, Joining the Global Climate Strike, and Requesting Regional Collaboration on an Immediate Just Transition and Emergency Mobilization Effort to Restore a Safe Climate.
Resolution: 2019-110
Resolution 2019-110
A Resolution Approving a Budget Increase to the Transfer from the General Fund (101),Corrections Fund (247), Capital Outlay Fund (313), EMS/Health Care Fund (232), and the Road Fund (204) in the Amount of $757,813.
Resolution: 2019-109
Resolution 2019-109
A Resolution Authorizing the Disposition of Fixed Assets Worth Less Than $5,000 inAccordance with State Statute.
Resolution: 2019-108
Resolution 2019-108
A Resolution Adopting Projects for Inclusion in Santa Fe County's Infrastructure Capital Improvement Plan for Fiscal Years 2021-2025; Authorizing Submittal of Plan to the New Mexico Department of Finance and Administration; and Replacing Resolution 2018-72.
Resolution: 2019-107
Resolution 2019-107
A Resolution Authorizing County Staff to Participate on Behalf of Santa Fe County inState and Federal Agency Administrative Proceedings Regarding the Tererro Mining Exploration Project.
Resolution: 2019-106
Resolution 2019-106
A Resolution Designating Official Representatives for Grant 19-D2539-GF for the Chupadero Water System Improvements and Requesting the Board of County Commissioners to Sign the GrantAgreement.
Resolution: 2019-105
Resolution 2019-105
A Resolution Authorizing the County Manager to Approve and Sign Purchase Ordersfor Vehicle Fuel Purchases, and Landfill Tipping Fees for the Fleet Management and Solid Waste Departments.
Resolution: 2019-104
Resolution 2019-104
A Resolution Supporting the Eighth Annual Neighbor to Neighbor Food Drive in Coordination with the City of Santa Fe and The Food Depot and Authorizing the Use of County Facilities for the Collection of Non-Perishable Food Donations.
Resolution: 2019-102
Resolution 2019-102
A Resolution Rescinding and Replacing Resolution No. 2009-118, and Adopting a Procedure for Private or Non-Governmental Organizations to Request the County to Act as Fiscal Agent For Legislative Appropriations.
Resolution: 2019-101
Resolution 2019-101
A Resolution Designating Official Representatives for Grant 19-D2545-GF for the Agua Fria Wastewater and Utility System Expansion and Requesting the Chair of the Board of County Commissioners to Sign the Grant Agreement to Execute the Grant.
Resolution: 2019-100
Resolution 2019-100
A Resolution Designating Official Representatives for Grant 19-D2542-GF for the Agua Fria Wastewater Service Expansion and Requesting the Chair of the Board of County Commissioners to Sign the Grant Agreement to Execute the Grant.
Resolution: 2019-99
Resolution 2019-99
A Resolution Designating Official Representatives for Grant 19-D4086-STBR for the Agua Fria Utility Design and Requesting the Chair of the Board of County Commissioners to Sign the Grant Agreement to Execute the Grant.
Resolution: 2019-98
Resolution 2019-98
A Resolution in Support of Grant 19-D3407 for Eldorado Road Improvements and Requesting the Chair of the Board of County Commissioners to Sign the Grant Agreement to Execute the Grant.
Resolution: 2019-11-HB
Resolution 2019-11HB
PHA Certification of Compliance with the PHA Plans and Related Regulations including Civil Rights and PHA Plan Elements that Have Changed.
Resolution: 2019-96
Resolution 2019-96
A Resolution Designating the Polling Places of Each Precinct in Santa Fe County, New Mexico, and Consolidating Precincts, Amending The Boundaries of 49 Voting Precincts and Creating 65 New and Separate Voting Precincts, As Required by Section 1-3-l(B) NMSA 1978.
Resolution: 2019-97
Resolution 2019-97
A Resolution Recognizing REDI Net for Winning Provider of the Year at the 2019 Mountain Connect Conference and Supporting REDI Net and Its Mission.
Resolution: 2019-95
Resolution 2019-95
A Resolution Updating the Purpose and Activities of the Water Policy Advisory Committee and Repealing and Replacing Resolution Nos. 2013-42 and 2018-67.
Resolution: 2019-94
Resolution 2019-94
A Resolution Adopting a Schedule of New Water Deliveries for the Second Six Months of 2019 Pursuant to Resolution 2006-57.
Resolution: 2019-93
Resolution 2019-93
A Resolution Approving the Fiscal Year 2019 Fourth Quarter Financial Report to be submitted to the New Mexico Department of Finance and Administration, Local Government Division as a Component of the Fiscal Year 2020 Final Budget Submission.
Resolution: 2019-92
Resolution 2019-92
A Resolution In Support of Protecting Wildlife Corridors In The Upper Rio Grande Basin.
Resolution: 2019-91
Resolution 2019-91
A Resolution Adopting Local Governments Road Improvement Fund Project No. CAP-L500351 for Pavement Rehabilitation/Improvements of Avenida Torreon.
Resolution: 2019-90
Resolution 2019-90
A Resolution Adopting Local Governments Road Improvement Fund Project No. SP-L500350 for Pavement Rehabilitation/Improvements of Santuario Dr (CR 94C) and Martin Road (CR 17).
Resolution: 2019-89
Resolution 2019-89
A Resolution Adopting Local Governments Road Improvement Fund Project No. SB-L500349 for Pavement Rehabilitation/Improvements of Hale Road (CR 25).
Resolution: 2019-88
Resolution 2019-88
A Resolution To Adopt The Santa Fe County Transit Service Plan For FY 2020 And To Direct Staff To Submit That Transit Service Plan To The North Central Regional Transit District
Resolution: 2019-87
Resolution 2019-87
A Resolution to Approve Amendment No. 1 to Lease Agreement No. 2015-0342-PW/PL between Santa Fe County and New Mexico Legal Aid, Inc.
Resolution: 2019-86
Resolution 2019-86
A Resolution Amending Resolution No. 2018-74 to Extend the Period for Completing the Conditions of Acceptance of Portions of Dinosaur Trail, Located in Commission District 5, as a Shared Maintenance Road by 3 Months and to Delete Item 6, Phase I Environmental Assessment, from Exhibit B.
Resolution: 2019-85
Resolution 2019-85
A Resolution Amending Resolution 2019-27, A Resolution Selecting A Community Development Block Grant (CDBG) Infrastructure Project; Authorizing The Submission Of A New Mexico CDBG Program Application To The Department of Finance and And Administration/Local Government Division/Community Development Bureau 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 CDBG Program.
Resolution: 2019-84
Resolution 2019-84
A Resolution Delegating to the County Manager the Authority to Negotiate for Workers' Compensation Coverage for Fiscal Year 2020 and to Execute Purchase Orders, Agreements, and Other Documents Necessary or Advisable to Effectuate Such Coverage.
Resolution: 2019-83
Resolution 2019-83
A Resolution Delegating to the County Manager the Authority to Negotiate for Medical Malpractice Coverage for Fiscal Year 2020 and to Execute Purchase Orders, Agreements, and Other Documents Necessary or Advisable to Effectuate Such Coverage.
Resolution: 2019-82
Resolution 2019-82
A Resolution Adopting the Final Budget for Fiscal Year 2019-2020 (FY2020).
Resolution: 2019-81
Resolution 2019-81
A Resolution Requesting a Budget Increase to the Self Insurance Fund (601) in the amount of $3,486,104.
Resolution: 2019-79
Resolution 2019-79
A Resolution Requesting a Budget Increase to the Transfer from the General Fund(101) to the Corrections Operations Fund (247) in the Amount of $1,300,000.
Resolution: 2019-78
Resolution 2019-78
A Resolution Amending Resolution 2018-68, A Resolution Supporting the United States Census Bureau by Creating A Census 2020 "Complete Count Committee" To Provide the County with Assistance and Advise in Obtaining the Most Accurate and Complete Population Count in the Upcoming Decennial Census.
Resolution: 2019-77
Resolution 2019-77
A Resolution Authorizing The Disposition of Fixed Assets Worth Less Than $5,000 For the K9 Being Retired from the Public Safety Department.
Resolution: 2019-76
Resolution 2019-76
A Resolution Selecting a Community Development Block Grant (CDBG) Economic Development Project; Authorizing the Submission of a New Mexico CDBG Program Application to the Department of Finance and Administration/Local Government Division/Community Development Bureau 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 CDBG Program.
Resolution: 2019-75
Resolution 2019-75
A Resolution Rescinding Santa Fe County Resolution No. 2019-26.
Resolution: 2019-74
Resolution 2019-74
A Resolution Confirming Santa Fe County's Commitment to Fair Housing, Establishing a Citizen Participation Plan, Establishing a Residential Anti-Displacement and Relocation and Assistance Plan, Adopting a Section 3 Plan, Confirming Its Commitment to Abide by Relevant Procurement Policies and Regulations, All as Required by The United States Housing and Urban Development Community Development Block Grant Program Requirements
Resolution: 2019-73
Resolution 2019-73
A Resolution Appointing Five Members to the Board of Registration.
Resolution: 2019-72
Resolution 2019-72
A Resolution Confirming Santa Fe County's Completion and Closeout of CDBG Project No. 16-C-NR-40 for Santa Fe County Roof Rehabilitation.
Resolution: 2019-9-HB
Resolution 2019-9HB
A Resolution Requesting an Increase to the Budget in the Housing Voucher Fund( 227) in the amount of $ 60,000 for the Housing Choice Voucher Program
Resolution: 2019-8-HB
Resolution 2019-8HB
A Resolution Requesting an Increase to the Budget in the Housing Voucher Fund( 227) in the amount of $ 150,000 for the Housing Choice Voucher Program.
Resolution: 2019-5-HB
Resolution 2019-5HB
A RESOLUTION CONCERNING CIVIL RIGHTS CERTIFICATION FOR THE SANTA COUNTY HOUSING AUTHORITY.
Resolution: 2019-66
Resolution 2019-66
A Resolution Authorizing The FY2019 Disposition Of Fixed Assets Worth Less Than $5,000 In Accordance With State Statute.
Resolution: 2019-71
Resolution 2019-71
A Resolution Adopting the Interim Budget for Fiscal Year 2019-2020 (FY2020).
Resolution: 2019-70
Resolution 2019-70
A Resolution Urging the U.S. Congress to Enact 'The Chaco Cultural Heritage Area Protection Act, S. 1079' to Withdraw the Federal Lands Around Chaco Canyon from Further Mineral Development and Ensure the Protection of Chaco Ruins and the Greater Landscape Surrounding The Chaco Culture National Historical Park.
Resolution: 2019-69
Resolution 2019-69
A Resolution Designating the Remaining Portion Of Main Street Located In Commission District 3, A County-Maintained Road.
Resolution: 2019-68
Resolution 2019-68
A Resolution Imposing an Annual Liquor License Tax Upon Persons Holding State Liquor Licenses.
Resolution: 2019-67
Resolution 2019-67
A Resolution Authorizing The Disposition Of Fixed Assets Worth Less Than $5,000 From The County Administration Building In Accordance With State Statute.
Ordinance: 0
Order Imposing Propery Tax Rates-2019 Tax Year
An Order Imposing Tax Rates on the Net Taxable Value of Property allocated to the Appropriate Governmental Units within Santa Fe County for the 2019 Tax Year
Ordinance: 0
Ordinance 1999-12 Prohibiting Enginer Regarders on State Route 599
Ordinance: 2019-2
Ordinance 2019-2
An Ordinance Amending The Sustainable Land Development Code (SLDC), To Amend and Restate Chapter 11 (Developments of Countywide Impact), Including the Adoption of Regulations for Mineral Resource Exploration, Extraction and Processing, and the Addition of New Definitions to Appendix A.
Ordinance: 0
Order Imposing Propery Tax Rates-2019 Tax Year
An Order Imposing Tax Rates on the Net Taxable Value of Property allocated to the Appropriate Governmental Units within Santa Fe County for the 2019 Tax Year
Ordinance: 0
Ordinance 1999-12 Prohibiting Enginer Regarders on State Route 599
Ordinance: 2019-2
Ordinance 2019-2
An Ordinance Amending The Sustainable Land Development Code (SLDC), To Amend and Restate Chapter 11 (Developments of Countywide Impact), Including the Adoption of Regulations for Mineral Resource Exploration, Extraction and Processing, and the Addition of New Definitions to Appendix A.