Ordinances and Resolutions
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: 2019-150
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: 2019-149
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: 2019-144
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: 2019-133
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: 2019-132
Resolution 2019-132
A Resolution Approving the Santa Fe County Investment Policy and Repealing All Former County Investment Policies.
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 ââ¬ÅComplete Count Committeeââ¬Â 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 (ââ¬ÅBCCââ¬Â) and to the Meetings of County Boards and Committees Created and Appointed by the BCC (ââ¬ÅAppointed County Committeesââ¬Â); 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: 2019-122
Resolution 2019-122
A Resolution Approving a Budget Increase to the Clerk's Filing Fees Fund (218) in the Amount of $115,000.
Resolution: 2019-121
Resolution 2019-121
A Resolution Approving a Budget Increase to the 2019 GRT Series Fund (359) in the Amount of $209,063.
Resolution: 2019-120
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: 2019-116
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: 2019-111
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: 2019-099
Resolution 2019-099
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: 2019-098
Resolution 2019-098
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: 2019-097
Resolution 2019-097
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: 2019-096
Resolution 2019-096
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: 2019-095
Resolution 2019-095
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: 2019-094
Resolution 2019-094
A Resolution Adopting a Schedule of New Water Deliveries for the Second Six Months of 2019 Pursuant to Resolution 2006-57.
Resolution: 2019-093
Resolution 2019-093
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: 2019-092
Resolution 2019-092
A Resolution In Support of Protecting Wildlife Corridors In The Upper Rio Grande Basin.
Resolution: 2019-091
Resolution 2019-091
A Resolution Adopting Local Governments Road Improvement Fund Project No. CAP-L500351 for Pavement Rehabilitation/Improvements of Avenida Torreon.
Resolution: 2019-090
Resolution 2019-090
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: 2019-089
Resolution 2019-089
A Resolution Adopting Local Governments Road Improvement Fund Project No. SB-L500349 for Pavement Rehabilitation/Improvements of Hale Road (CR 25).
Resolution: 2019-088
Resolution 2019-088
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: 2019-087
Resolution 2019-087
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: 2019-086
Resolution 2019-086
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: 2019-085
Resolution 2019-085
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: 2019-084
Resolution 2019-084
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: 2019-083
Resolution 2019-083
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: 2019-082
Resolution 2019-082
A Resolution Adopting the Final Budget for Fiscal Year 2019-2020 (FY2020).
Resolution: 2019-081
Resolution 2019-081
A Resolution Requesting a Budget Increase to the Self Insurance Fund (601) in the amount of $3,486,104.
Resolution: 2019-079
Resolution 2019-079
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: 2019-078
Resolution 2019-078
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: 2019-077
Resolution 2019-077
A Resolution Authorizing The Disposition of Fixed Assets Worth Less Than $5,000 For the K9 Being Retired from the Public Safety Department.
Resolution: 2019-076
Resolution 2019-076
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: 2019-075
Resolution 2019-075
A Resolution Rescinding Santa Fe County Resolution No. 2019-26.
Resolution: 2019-074
Resolution 2019-074
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: 2019-073
Resolution 2019-073
A Resolution Appointing Five Members to the Board of Registration.
Resolution: 2019-072
Resolution 2019-072
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: 2019-071
Resolution 2019-071
A Resolution Adopting the Interim Budget for Fiscal Year 2019-2020 (FY2020).
Resolution: 2019-070
Resolution 2019-070
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: 2019-069
Resolution 2019-069
A Resolution Designating the Remaining Portion Of Main Street Located In Commission District 3, A County-Maintained Road.
Resolution: 2019-068
Resolution 2019-068
A Resolution Imposing an Annual Liquor License Tax Upon Persons Holding State Liquor Licenses.
Resolution: 2019-067
Resolution 2019-067
A Resolution Authorizing The Disposition Of Fixed Assets Worth Less Than $5,000 From The County Administration Building In Accordance With State Statute.
Resolution: 2019-066
Resolution 2019-066
A Resolution Authorizing The FY2019 Disposition Of Fixed Assets Worth Less Than $5,000 In Accordance With State Statute.
Resolution: 2019-065
Resolution 2019-065
A Resolution Amending Resolution 2010-104 to Remove the Limitation on the Number of Consecutive Terms that May be Served by the Community Member and the Resident Member of the Santa Fe County Housing Authority Board.
Resolution: 2019-064
Resolution 2019-064
A Resolution Authorizing The Disposition Of Fixed Assets Worth More Than $5,000 In Accordance With State Statute.
Resolution: 2019-063
Resolution 2019-063
A Resolution Approving a Budget Increase to the Housing Capital Fund Program (CFP) Fund (301) in the Amount of $36,637
Resolution: 2019-062
Resolution 2019-062
A Resolution Requesting an Increase to the Budget in the Housing Voucher Fund (227) in the Amount of $60,000.
Resolution: 2019-061
Resolution 2019-061
A Resolution Approving the County Assessor's Property Valuation Program in Accordance With State Statute.
Resolution: 2019-060
Resolution 2019-060
A Resolution Adopting The Cerrillos Hills State Park Management Plan.
Resolution: 2019-059
Resolution 2019-059
A Resolution Approving a Budget Increase To the 2016 Revenue Bond Series Fund(355) in the amount of $1,631,780.
Resolution: 2019-058
Resolution 2019-058
A Resolution Requesting a Budget Increase to the Fire Impact Fee Fund (216) in the amount of $515,696.
Resolution: 2019-057
Resolution 2019-057
A Resolution Approving a Budget Increase To the Lodgers Tax Advertising Fund (215) in the amount of $200,000.
Resolution: 2019-056
Resolution 2019-056
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: 2019-055
Resolution 2019-055
A Resolution Requesting a Budget Increase to the General Fund (101) in the amount of$73,030 for the Direct Purchase of Services (DPS) Federal Title III Program.
Resolution: 2019-054
Resolution 2019-054
A Resolution Requesting a Budget Increase to the Federal Forfeiture Fund (225) in theamount of $7,624
Resolution: 2019-053
Resolution 2019-053
A Resolution Urging the United States Forest Service to Conduct a Comprehensive Environmental Analysis In Accordance with the National Environmental Policy Act Prior to Commencing the Santa Fe Mountains Landscape Resiliency Project.
Resolution: 2019-052
Resolution 2019-052
A Resolution Requesting a Budget Increase to the Emergency Communications Operations (RECC) Fund (245) in the Amount of $1,157,170, for the Santa Fe County and City of Santa Fe's P25 Radio and Prime Site Project.
Resolution: 2019-051
Resolution 2019-051
A Resolution Supporting the County's Applications for A Federal WaterSmart Grant to Build Aquifer Storage and Recovery Project.
Resolution: 2019-050
Resolution 2019-050
A Resolution Requesting an Increase to the Budget in Bond Fund GOB 2013 (351) in the amount of $69,431 for the La Barbaria Drainage and Road Improvements Project.
Resolution: 2019-049
Resolution 2019-049
A Resolution Approving a Budget Increase to the 2019 Revenue Bond Series Fund (359) and the Debt Service Fund (406) in the amount of $30,476,138.
Resolution: 2019-048
Resolution 2019-048
A Resolution Requesting a Budget Increase to the Road Projects Fund (311) and Road Fund (204) for the Local Government Road Fund (LGRF) Grants in the amount of $524,184.
Resolution: 2019-047
Resolution 2019-047
A Resolution Establishing the Tesuque Community Planning Committee and Authorizing a Community Planning Process for the Tesuque Community District.
Resolution: 2019-046
Resolution 2019-046
A Resolution Requesting a Budget Increase to the Community Development Block Grant Fund (250) in the Amount of$6,857 for Re-roofing at the Santa Cruz Housing Site.
Resolution: 2019-045
Resolution 2019-045
A Resolution Requesting a Budget Increase to the Law Enforcement Fund (246) in the Amount of $25,000 for the Region III HIDTA Grant Award.
Resolution: 2019-044
Resolution 2019-044
A Resolution Requesting a Budget Increase to the Fire Operations Fund (244) for the Volunteer Fire Assistance Program (VFA) Grant Award in the amount of $11,000.
Resolution: 2019-043
Resolution 2019-043
A Resolution Requesting the U.S. Department of Energy Rescind or Substantially Revise Order 140.1 to Remove Restrictions on the Defense Nuclear Facility Safety Board's Access to Information.
Resolution: 2019-042
Resolution 2019-042
Resolution Urging the New Mexico State Legislature to Enact the Healthy Soil Act, House Bill 204, During the 2019 Legislative Session and Directing Staff to Explore Ways to Incentivize Soil Health Improvements.
Resolution: 2019-041
Resolution 2019-041
A Resolution Supporting the County's Transition to Clean, Renewable Electricity By Participating In the Public Service Company of New Mexico Solar Direct Program.
Resolution: 2019-040
Resolution 2019-040
A Resolution Adopting the Santa Fe Rail Trail Management Plan.
Resolution: 2019-039
Resolution 2019-039
A Resolution Requesting a Budget Increase to the General Fund (101) in the amount of $29,337, for the Senior Services Program.
Resolution: 2019-038
Resolution 2019-038
A Resolution Requesting a Budget Increase to the Law Enforcement Protection Fund (211) in the Amount of $21,282, for the Law Enforcement Protection Fund Grant.
Resolution: 2019-037
Resolution 2019-037
A Resolution Authorizing Acceptance and Approval of the FY 2018 Audit.
Resolution: 2019-036
Resolution 2019-036
A Resolution Repealing and Replacing Various Policies Regarding Fringe Benefits.
Resolution: 2019-035
Resolution 2019-035
A Resolution Delegating Authority to the County Manager to Negotiate A Purchase Agreement for Acquisition of 8.92 Acres of Land More or Less, Located at 3233 Rodeo Road, Santa Fe, New Mexico for Potential Development of an Affordable Housing Project.
Resolution: 2019-034
Resolution 2019-034
A Resolution Opposing House of Representative Bill 290 or Any Committee Substitutes Introduced During the 54th Legislature - First Session 2019, Which Would Create a Pilot Program Providing Opioid Agonist Treatment to Inmates in Certain Counties.
Resolution: 2019-033
Resolution 2019-033
A Resolution Opposing the Environmental Protection Agency's and U.S. Army Corps of Engineers' Proposed Amendment to the Clean Water Rule Adopted in 2015 Defining Waters of the United States
Resolution: 2019-032
Resolution 2019-032
A Resolution Requesting an Increase to the Fire Operations Fund (244) to Budget the New Mexico Fire Protection Grant Council Award to Various Fire Districts in the amount of $907,100
Resolution: 2019-031
Resolution 2019-031
A Resolution Adopting the Water Policy Advisory Committee's Calendar Year 2019 Work Plan and Meeting Calendar
Resolution: 2019-030
Resolution 2019-030
A Resolution Authorizing the County Manager to Prepare, Execute and Submit on Behalf of Santa Fe County a Local DWI Grant Program Application Along with Related Documents and Agreements.
Resolution: 2019-029
Resolution 2019-029
A Resolution Requesting an Increase to Budget the Fire Operations Fund (244) to Budget the State Opioid Response Grant Award In the Amount of $75,000.
Resolution: 2019-028
Resolution 2019-028
A Resolution Requesting a Budget Increase to the Fire Operations Fund (244) to Budget the 2019 YCC Grant Award In the Amount of $93,003.
Resolution: 2019-027
Resolution 2019-027
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 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: 2019-026
Resolution 2019-026
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: 2019-025
Resolution 2019-025
A Resolution Amending the Santa Fe County Road Map and Certifying A Report of the Public Roads in Santa Fe County.
Resolution: 2019-024
Resolution 2019-024
A Resolution Appointing Three Members and Two Alternates to the Board of Registration.
Resolution: 2019-023
Resolution 2019-023
A Resolution To Authorize Certain Growth Management Department Staff and the Enforcement Officer for the Solid Waste Division To Issue Citations For Violations Of County Ordinances; Repealing And Replacing Resolution No. 2018-10 and 2018-37.
Resolution: 2019-022
Resolution 2019-022
A Resolution Authorizing the Disposition Of Fixed Assets in Accordance with State Statute.
Resolution: 2019-021
Resolution 2019-021
A Resolution Requesting an Increase to the Road Fund (204) to Budget FEMA Grant Funding in the Amount of $249,017.
Resolution: 2019-020
Resolution 2019-020
A Resolution Requesting an Increase to the Law Enforcement Operations Fund (246) to Budget Capital Funding for a Vehicle in the Amount of $47,684.
Resolution: 2019-019
Resolution 2019-019
A Resolution Requesting an Increase to the Law Enforcement Operations Fund (246) to Budget NMDOT DWI Grant Funding for DWI Operations in the Amount of $27,388.
Resolution: 2019-018
Resolution 2019-018
A Resolution Authorizing Santa Fe County to Join the Coalition of Sustainable Communities New Mexico ("CSC") as a Founding Member
Resolution: 2019-017
Resolution 2019-017
A Resolution Urging Congress to Clarify that the Rights Protected Under the United States Constitution are the Rights of Human Beings and Not the Rights of Artificial Entities, and that Governments May and Shall Regulate Campaign Contributions and Expenditures to Protect the People from Corruption and Undue or Disproportionate Influence in Elections and Government; Asking that Congress Propose a Constitutional Amendment to Provide Such Clarification
Resolution: 2019-016
Resolution 2019-016
A Resolution to Budget the Services Related to the Special All-Mail Ballot Election (Fund 101).
Resolution: 2019-015
Resolution 2019-015
A Resolution Authorizing the County Manager to Negotiate and Execute All Agreements and Documents Necessary to Conduct the Santa Fe Public School District Special All-Mail Ballot Election On March 5, 2019.
Resolution: 2019-014
Resolution 2019-014
A Resolution Authorizing the County Manager to Negotiate and Execute All Agreements and Relevant Documents to Effectuate the Public Safety Radio Communications System Solutions Project.
Resolution: 2019-013
Resolution 2019-013
A Resolution Approving a Budget Increase to Developer Fees Fund (231) in the Amount of $870,000 for the Purchase of Land at Camino Jacobo Tract B-1, Lot 1 & 2.
Resolution: 2019-012
Resolution 2019-012
A Resolution Adopting a Schedule of New Water Deliveries for the First Six Months of 2019 Pursuant to Resolution No. 2006-57.
Resolution: 2019-011
Resolution 2019-011
A Resolution in Support of the Proposed Medicaid Buy-In Program in the 2019 Legislative Session.
Resolution: 2019-010
Resolution 2019-010
A Resolution in Support of the Proposed Health Security Act in the 2019 Legislative Session.
Resolution: 2019-009
Resolution 2019-009
A Resolution Approving a Budget Increase to Indigent Fund (220) in the Amount of $75,373 to Budget Funds for the Safety Net Care Pool Payment.
Resolution: 2019-008
Resolution 2019-008
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 and Sale of Santa Fe County, New Mexico Gross Receipts Tax Improvement Revenue Bonds, Series 2019, in an Aggregate Principal Amount not to Exceed $30,000,000 for Purposes of Financing Costs of (1) Planning, Designing, Acquiring, Constructing, Renovating, Rehabilitating, Equipping and Furnishing a County Administration Complex and Related Facilities; (2) Planning, Designing, Surveying and Constructing Roads Pursuant to a Settlement Agreement with the Pueblo of San Ildefonso; (3) Planning, Designing, Acquiring, and Constructing Capital Improvements Necessary to Comply with the Americans with Disabilities Act Countywide; and ( 4) Paying Costs of Issuance of the Bonds; and Directing the Publication of a Notice of Meeting, Public Hearing, and Intent to Consider and Ordinance Authorizing the Series 2019 Bonds in a Newspaper of General Circulation within the County, as Required by Section 4-37-7 NMSA 1978.
Resolution: 2019-007
Resolution 2019-007
A Resolution Repealing and Replacing the Santa Fe County Fund Balance, Reserve, and Budget Contingencies Policy.
Resolution: 2019-006
Resolution 2019-006
A Resolution Adopting the Santa Fe County Debt Management Policy.
Resolution: 2019-005
Resolution 2019-005
A Resolution Modifying the Santa Fe County Fire Department's Volunteer Recruitment and Retention Incentive Program and Rescinding Resolution No. 2007-158, as Amended by Resolution Nos. 2009-10 and 2014-62.
Resolution: 2019-004
Resolution 2019-004
A Resolution Adopting the Santa Fe County Open Space, Trails and Parks Strategic Management Plan
Resolution: 2019-003
Resolution 2019-003
A Resolution Requesting a Budget Increase to the Clerk Filing Fees Fund (218) to Budget in the Amount of $25,483.20 for the Purchase of Various Information Technology, Equipment, andSupplies.
Resolution: 2019-002
Resolution 2019-002
A Resolution Requesting an Increase to the State Special Appropriations Fund (318) to Budget Grant #18-C2569 for the Eldorado Trails Project in the Amount of $100,000.
Resolution: 2019-001
Resolution 2019-001
A Resolution Requesting a Budget Increase to the Enterprise Water Fund (505) in the Amount of $121,738.
Ordinance: 2019-002
Ordinance 2019-002
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: 2019-001
Ordinance 2019-001
1. An Ordinance Authorizing the Issuance and Sale of the Santa Fe County, New Mexico Gross Receipts Tax Improvement Revenue Bonds, Series 2019, in an Aggregate Principal Amount not to Exceed $30,000,000 for Purposes of Financing Costs of (1) Planning, Designing, Acquiring, Constructing, Renovating, Rehabilitating, Equipping and Furnishing a County Administration Complex and Related Facilities; (2) Planning, Designing, Surveying and Constructing Roads Pursuant to a Settlement Agreement with the Pueblo De San Ildefonso; (3) Planning Designing, Acquiring and Constructing Capital Improvements Necessary to Comply with the Americans with Disabilities Act Countywide; and ( 4) Paying Costs of Issuance of the Bonds; Delegating Authority to the County Manager to Execute and Deliver a Bond Purchase Agreement and Pricing Certificate which will Specify the Exact Principal Amounts, Maturities, Prices, Redemption Features, and Other Details of the Series 2019 Bonds; Authorizing the Distribution of a Preliminary Official Statement in Connection with the Sale of the Series 2019 Bonds; Providing that the Series 2019 Bonds Shall Be Special, Limited Obligations, and for the Payment of the Principal of and Interest on The Series 2019 Bonds From the Distributions to the County of the Revenues of the First One-Eighth Increment, the Third One-Eighth Increment, and the One-Sixteenth Increment of the County Gross Receipts Tax Enacted Pursuant to Section7- 20e-9 NMSA 1978, and the One-Eighth Increment of County Hold Harmless Gross Receipts Tax Enacted Pursuant to Section 7-20e-28 NMSA 1978, 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: 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
Resolution: 2019-014-HB
Resolution 2019-014-HB
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: 2019-013-HB
Resolution 2019-013HB
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: 2019-012-HB
Resolution 2019-012HB
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: 2019-011-HB
Resolution 2019-011HB
PHA Certification of Compliance with the PHA Plans and Related Regulations including Civil Rights and PHA Plan Elements that Have Changed.
Resolution: 2019-009-HB
Resolution 2019-009HB
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: 2019-008-HB
Resolution 2019-008-HB
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: 2019-007-HB
Resolution 2019-007-HB
A Resolution Approving The Santa Fe County Housing Authority's Utility Allowance Schedule For The Section 8 Housing Choice Voucher Program.
Resolution: 2019-006-HB
Resolution 2019-006HB
A Resolution Approving The Santa Fe County Housing Authority's Payment Standard Schedule
Resolution: 2019-005-HB
Resolution 2019-005HB
A RESOLUTION CONCERNING CIVIL RIGHTS CERTIFICATION FOR THE SANTA COUNTY HOUSING AUTHORITY.
Resolution: 2019-004-HB
Resolution 2019-004HB
A Resolution Requesting Approval of Budget to Increase to Fund 227 to Budget Funding Received for the Mainstream Housing Choice Vouchers/$150,393.
Resolution: 2019-003-HB
Resolution 2019-003HB
A Resolution Requesting Approval of the Santa Fe County Housing Authority’s Homeownership Policy
Resolution: 2019-002-HB
Resolution 2019-002HB
A Resolution Requesting Approval of the Santa Fe County Housing Authority’s Abandonment Property Policy
Resolution: 2019-001-HB
Resolution 2019-001HB
A Resolution Requesting Approval of the Santa Fe County Housing Authority’s Management and Maintenance Policy
No ordinances were found for 2019
