Ordinances and Resolutions
Resolution: 2021-123
Resolution 2021-123 A Resolution Authorizing Santa Fe County to Enter Into Settlement Agreements with McKesson Corporation, Card
A Resolution Authorizing Santa Fe County to Enter Into Settlement Agreements with McKesson Corporation, Cardinal Health, Inc., AmerisourceBergen Corporation, Johnson & Johnson, Janssen Pharmaceuticals, Inc., Ortho-McNeil-Janssen Pharmaceuticals, Inc., and Janssen Pharmaceuitca, Inc. to Resolve the County’s Pending Litigation Consolidated and Currently Pending in the Northern District of Ohio, In re: Opioid Litigation, MDL 2804, and Authorizing the County Manager to Execute on Behalf of the County All Documents Necessary or Proper to Effectuate the County’s Participation in the Settlement Agreements.
Resolution: 2021-122
Resolution 2021-122 A Resolution Establishing Santa Fe County 2022 State Legislative Priorities for Affordable Housing.
A Resolution Establishing Santa Fe County 2022 State Legislative Priorities for Affordable Housing.
Resolution: 2021-121
Resolution 2021-121 A Resolution Establishing Santa Fe County 2022 State Legislative Priorities for Sustainability and Climate A
A Resolution Establishing Santa Fe County 2022 State Legislative Priorities for Sustainability and Climate Action.
Resolution: 2021-120
Resolution 2021-120 Resolution Establishing Santa Fe County 2022 State Legislative Priorities for Community Development.
Resolution Establishing Santa Fe County 2022 State Legislative Priorities for Community Development.
Resolution: 2021-119
Resolution 2021-119 A Resolution Authorizing the Chairperson of the Santa Fe County Commissioners to Sign the Four Year Plan
A Resolution Authorizing the Chairperson of the Santa Fe County Commissioners to Sign the Four Year Plan Proposal in Response to RFP 2022-07- A Four Year Area Plan for the Provision of Service for Older New Mexicans July 1, 2011 Thru June 30, 2026.
Resolution: 2021-118
Resolution 2021-118 A Resolution Declaring the Intent of Santa Fe County, New Mexico to Issue Its Santa Fe County Industrial
A Resolution Declaring the Intent of Santa Fe County, New Mexico to Issue Its Santa Fe County Industrial Revenue Bonds (Santa Fe Studios Project) Series 2021 in an Aggregate Principal Amount up to $16,000,000 in Connection with the Financing of the Renovation, Construction, Reconstruction, Installation and Equipping of Upgrades to Existing Facilities and the Acquisition, Construction and Equipping of An Expansion of a Film Studio in the Unincorporated Portion of the County, All for the Purpose of Inducing La Luz Holdings, LLC and Santa Fe Film and Media Studios, Inc., or Their Successors or Assigns, to Develop the Project Site and the Project.
Resolution: 2021-117
Resolution 2021-117 Request for Approval of the 2022 Santa Fe County Employee Calendar
Resolution: 2021-116
Resolution 2021-116 A Resolution Authorizing the County Manager to Secure Multi-Line, Law Enforcement, and Other Insurance
A Resolution Authorizing the County Manager to Secure Multi-Line, Law Enforcement, and Other Insurance Coverages for Calendar Year 2022; to Finalize Negotiations for Such Coverages; and to Execute All Documents Necessary to Effectuate Such Coverages.
Resolution: 2021-115
Resolution 2021-115 A Resolution Requesting Budget Adjustments for a Net Decrease Amount of $1,162,230.00 in Various Funds to
A Resolution Requesting Budget Adjustments for a Net Decrease Amount of $1,162,230.00 in Various Funds to Account for Prior Year Transactions Affecting Capital Outlay Amounts Included in the FY2022 Budget and Accounts Payable Accruals.
Resolution: 2021-114
Resolution 2021-114 A Resolution to Recognize the Creation of the Youth Services Division within the Santa Fe County Community
A Resolution to Recognize the Creation of the Youth Services Division within the Santa Fe County Community Services Department.
Resolution: 2021-113
Resolution 2021-113 A Resolution Requesting a Budget Decrease to the Fire Operations Fund (244) for the YCC Grant in the Amount
A Resolution Requesting a Budget Decrease to the Fire Operations Fund (244) for the YCC Grant in the Amount of $124,378.
Resolution: 2021-112
Resolution 20221-112 A Resolution Requesting a Budget Increase to the Lodger’s Tax Advertising Fund (215) in the Amount of
A Resolution Requesting a Budget Increase to the Lodger's Tax Advertising Fund (215) in the Amount of $20,000 for a New Mexico Tourism Grant.
Resolution: 2021-111
Resolution 2021-111 A Resolution Determining Reasonable Notice for Calendar Year 2022 in Accordance With the New Mexico Open
A Resolution Determining Reasonable Notice for Calendar Year 2022 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; and Requiring Meeting Agendas to Include Instructions On How the Public Can Participate In Meetings Remotely During the COVID-19 Public Health Emergency.
Resolution: 2021-110
Resolution No 2021-110 A Resolution Identifying Santa Fe County 2022 Legislative Priorities.
A Resolution Identifying Santa Fe County 2022 Legislative Priorities.
Resolution: 2021-109
Resolution No 2021-109 A Resolution to Support Santa Fe Public Schools in Addressing the Santa Fe Public Schools Staffing Crisis
A Resolution to Support Santa Fe Public Schools in Addressing the Santa Fe Public Schools Staffing Crisis
Resolution: 2021-108
Resolution No 2021-108 A Resolution to Implement the Santa Fe Food Policy Council Report on Strengthening and Expanding Food an
A Resolution to Implement the Santa Fe Food Policy Council Report on Strengthening and Expanding Food and Nutrition Programs in Santa Fe.
Resolution: 2021-107
Resolution No 2021-107 A Resolution Requesting a Change to the Public Employees Retirement Association of New Mexico’s Return t
A Resolution Requesting a Change to the Public Employees Retirement Association of New Mexico’s Return to Work Provisions.
Resolution: 2021-106
Resolution No 2021-106 A Resolution Supporting the New Mexico Counties 2022 Legislative Priorities.
A Resolution Supporting the New Mexico Counties 2022 Legislative Priorities.
Resolution: 2021-105
Resolution No 2021-105 A Joint Resolution Recognizing the Existence of Open Items Related to Annexation and Establishing
A Joint Resolution Recognizing the Existence of Open Items Related to Annexation and Establishing Negotiating Teams to Develop Non-Binding Proposals to Resolve Those Items.
Resolution: 2021-104
Resolution No 2021-104 A Resolution Requesting a Budget Increase to the Clerk Filing Fees Fund (218) in the Amount of $214,200.
A Resolution Requesting a Budget Increase to the Clerk Filing Fees Fund (218) in the Amount of $214,200.
Resolution: 2021-103
Resolution No 2021-103 A Resolution Requesting a Budget Increase to the State Special Appropriations Fund (318) in the Amount of
A Resolution Requesting a Budget Increase to the State Special Appropriations Fund (318) in the Amount of $150,000 for Grant #21-F3054 from the State of New Mexico, Department of Transportation, for the Camino de Jacobo Sidewalk Project.
Resolution: 2021-102
Resolution No 2021-102 A Resolution Requesting a Budget Decrease to the Fire Protection Fund (209) for Various Fire Districts in
A Resolution Requesting a Budget Decrease to the Fire Protection Fund (209) for Various Fire Districts in the Amount of $94,005
Resolution: 2021-101
Resolution No 2021-101 A Resolution Requesting a Net Budget Decrease to the EMS Fund (206) in the Amount of $2,152.
A Resolution Requesting a Net Budget Decrease to the EMS Fund (206) in the Amount of $2,152.
Resolution: 2021-100
Resolution No 2021-100 A Resolution Requesting a Budget Net Increase to the General Fund (101) in the Amount of $98,578 for the
A Resolution Requesting a Budget Net Increase to the General Fund (101) in the Amount of $98,578 for the Senior Services Program.
Resolution: 2021-099
Resolution No 2021-099 A Resolution Requesting an Increase to the Healthcare Assistance Fund (223) in the Amount of $127,777 to
A Resolution Requesting an Increase to the Healthcare Assistance Fund (223) in the Amount of $127,777 to Budget the Comprehensive Opioid, Stimulant, and Substance Abuse Site-based Program (COSSAP) Grant from the State of New Mexico Behavioral Health Services Division.
Resolution: 2021-098
Resolution No 2021-098 A Resolution Requesting a Budget Increase to the Fire Protection Fund (209) for Various Fire Districts in
A Resolution Requesting a Budget Increase to the Fire Protection Fund (209) for Various Fire Districts in the Amount of $3,836,543.00.
Resolution: 2021-097
Resolution No 2021-097 A Resolution Adopting Participation in the New Mexico Department of Transportation Project No. LP50024
A Resolution Adopting Participation in the New Mexico Department of Transportation Project No. LP50024 Administered by New Mexico Department of Transportation for NE/SE Connector Road(s): Construction of 3.96 Miles of New Roadway.
Resolution: 2021-096
Resolution No 2021-096 A Resolution Requesting a Decrease to the Alcohol Programs Fund (Fund 241) in the Amount of $12,143.00
A Resolution Requesting a Decrease to the Alcohol Programs Fund (Fund 241) in the Amount of $12,143.00 to Accurately Budget the CDWI Grant #02-CD-05-091 Received from the State of New Mexico, Department of Transportation.
Resolution: 2021-095
Resolution No 2021-095 A Resolution Requesting a Budget Increase to the State Special Appropriations Fund (318) to Budget a
A Resolution Requesting a Budget Increase to the State Special Appropriations Fund (318) to Budget a Grant Awarded Through the State of New Mexico for the Vista Grande Library in the Amount of $24,564.90.
Resolution: 2021-094
Resolution No 2021-094 A Resolution Adopting Local Governments Road Improvement Fund Project No. SP-L500389 for Pavement
A Resolution Adopting Local Governments Road Improvement Fund Project No. SP-L500389 for Pavement Rehabilitation/Improvements of Agua Fria Road (CR 66) and Main Street.
Resolution: 2021-093
Resolution No 2021-093 A Resolution Adopting Local Governments Road Improvement Fund Project No. SB-L500413 for Pavement
A Resolution Adopting Local Governments Road Improvement Fund Project No. SB-L500413 for Pavement Rehabilitation/Improvements of Agua Fria Road (CR 66)
Resolution: 2021-092
Resolution No 2021-092 A Resolution Adopting Local Governments Road Improvement Fund Project No. CAP-L500421 for Pavement
A Resolution Adopting Local Governments Road Improvement Fund Project No. CAP-L500421 for Pavement Rehabilitation/Improvements of Camino De Roberto & Camino De Quintana.
Resolution: 2021-091
Resolution 2021-091 A resolution amending Resolution No 2019-6 adopting the Santa Fe County debt management policy
A resolution amending Resolution No 2019-6 adopting the Santa Fe County debt management policy
Resolution: 2021-090
Resolution 2021-090 A resolution confirming and ratifying the County Manager’s signature approving grant SAP 2-F2380-STB for the
A resolution confirming and ratifying the County Manager's signature approving grant SAP 2-F2380-STB for the Santa Fe County NM Hwy 14 bulk water station expansion, and designating an official representative and fiscal officer for such grant
Resolution: 2021-089
Resolution 2021-089 A resolution confirming and ratifying the County Manager’s signature approving grant SAP 21-F2349-STB on
A resolution confirming and ratifying the County Manager's signature approving grant SAP 21-F2349-STB on behalf of Santa Fe County for the La Cienega water master plan, and designating an official representative and fiscal officer for such grant
Resolution: 2021-088
Resolution 2021-088 A resolution designation official representatives for grant 21-F2378-STB for the Agua Fria wastewater system
A resolution designation official representatives for grant 21-F2378-STB for the Agua Fria wastewater system expansion and requesting the chair of the Board of County Commissioners to sign and accept the grant on behalf of Santa Fe County
Resolution: 2021-087
Resolution 2021-087 A resolution confirming and ratifying the County Managers authority to approve and sign grant SAP 21-52374
A resolution confirming and ratifying the County Managers authority to approve and sign grant SAP 21-52374-STB for the Chupadero Water Service Improvements, and designating an official representative and fiscal officer for such grant
Resolution: 2021-086
Resolution 2021-086 A resolution requesting a budget increase for the housing divisions section 8 housing choice voucher fund
A resolution requesting a budget increase for the housing divisions section 8 housing choice voucher fund (227) in the amount of $22,647.00, Public Housing Funding (517) in the amount of $133,018.00 for increase in grant eligibility provided to the housing division by the U.S. Department of Housing and Urban Development.
Resolution: 2021-085
Resolution No 2021-085 A resolution declaring the eligibility and intent of Santa Fe County to submit grant applications to the
A resolution declaring the eligibility and intent of Santa Fe County to submit grant applications to the New Mexico Department of Transportation (NMDOT) for the Federal Fiscal years 2023 to 2025 congestion management and air quality improvement (CMAQ) program; Acknowledging the availability of County funds for the 14.56% local match and reimbursable costs required by the CMAQ grant for segment 1 of the Arroyo Hondo Trail and a potential county match of $451,883.51; and authorizing the county manager to execute all documents to submit the grant applications to NMDOT
Resolution: 2021-084
Resolution 2021-084 A resolution requesting authorization to make the budget adjustment detailed on this form
A resolution requesting authorization to make the budget adjustment detailed on this form
Resolution: 2021-083
Resolution No 2021-083 A resolution affirming Santa Fe County’s support for the New Mexico Safe Haven for Infants Act, in order
A resolution affirming Santa Fe County's support for the New Mexico Safe Haven for Infants Act, in order to protect innocent life.
Resolution: 2021-082
Resolution No 2021-082 A resolution adopting local governments road improvement fund project no SP-L500435 for pavement
A resolution adopting local governments road improvement fund project no SP-L500435 for pavement rehabilitation/improvements of Kaa Tay P'oe (113S), Estrada Calabasa West (Horcado Ranch Road), Los Tapias (69A) Lane, Jericho Lane (CR67 Old SF Trail) and Fire Station Road.
Resolution: 2021-081
Resolution No 2021-081 A resolution adopting local governments road improvement fund project no. SB-L500463 for pavement
A resolution adopting local governments road improvement fund project no. SB-L500463 for pavement rehabilitation/ improvements of Osaapuu P'oe (119 S), 17A, N. Weimer Road (11 B), Old Pueblito Road (84 J) 101E (SR 502) and Peaceful Drive
Resolution: 2021-080
Resolution No 2021-080 A resolution adopting local governments road improvement fund project no. CAP-L500457 for pavement
A resolution adopting local governments road improvement fund project no. CAP-L500457 for pavement rehabilitation/improvements of thanpi tside p'oe (119N), Cross Ranch Road (15), Jaymar Road (16A), Camino Cabreros, Calle Lomita, Juego Road, Juego Court and Glorieta Road.
Resolution: 2021-079
Resolution No 2021-079 A resolution requesting authorization to make the budget adjustment detailed on this form
A resolution requesting authorization to make the budget adjustment detailed on this form
Resolution: 2021-078
Resolution No 2021-078 A resolution requesting authorization to make the budget adjustment detailed on this form
A resolution requesting authorization to make the budget adjustment detailed on this form
Resolution: 2021-077
Resolution No: 2021-077 A resolution amending resolution No.2012-164, a resolution adopting the 2012 Santa Fe County Human
A resolution amending resolution No. 2021-164, A resolution adopting the 2012 Santa Fe County Human Resources handbook to replace the 2008 Santa Fe County Human Resources Handbook.
Resolution: 2021-076
Resolution No:2021-076 A resolution adopting projects for inclusion in Santa Fe County’s infrastructure capital improvement plan
A resolution adopting projects for inclusion in Santa Fe County's infrastructure capital improvement plan for Fiscal years 2023-2027; Authorizing submittal of plan to the New Mexico Department of Finance and administration; and replacing resolution 2020-63
Resolution: 2021-075
Resolution No:2021-075 A resolution authorizing the disposition and removal of a fixed asset worth more than $5,000 from the
A resolution authorizing the disposition and removal of a fixed asset worth more than $5,000 from the county's inventory of fixed assets in accordance with county resolution and state statute.
Resolution: 2021-074
Resolution No:2021-074 A resolution authorizing the disposition and removal of a fixed asset worth 5,000 or less from the county
A resolution authorizing the disposition and removal of a fixed asset worth $5,000 or less from the county's inventory of fixed assets in accordance with county resolution and states statute.
Resolution: 2021-073
Resolution 2021-073
A Resolution Authorizing The Disposition of Fixed Assets Worth More Than $5,000 In Accordance With State Statute
Resolution: 2021-072
Resolution 2021-072
A Resolution Authorizing The Disposition of Fixed Assets Worth $5,000 or Less In Accordance With State Statute
Resolution: 2021-071
Resolution 2021-071
A Resolution Designating The Polling Places Of Each Precinct In Santa Fe County, New Mexico, And Consolidating Precinct, Amending The Boundaries of 37 Voting Precincts And Creating 25 New And Separate Voting Precincts, As Required By Section 1-3-1 (B) NMSA 1978.
Resolution: 2021-070
Resolution 2021-070
A Resolution No. 2019-96, As Amended By Resolution 2020-36, To Designate A New Polling Place/Voter Convenience Center For Consolidated Precincts 14, 72, 88, 114, 126, and 150
Resolution: 2021-069
Resollution 2021-069
A Resolution Approving The County's Fiscal Year 2021 Fourth Quarter Financial Report For Submittal To The New Mexico Department Of Finance And Administration, Local Government Division, As A Component Of The Fiscal Year 2022 Final Budget Submission
Resolution: 2021-068
Resolution 2021-068
A Resolution To Adopt The Santa Fe County Transit Service Plan For FY2022 And To Direct Staff To Submit That Transit Service Plan To The North Central Regional Transit District
Resolution: 2021-067
Resolution 2021-067
A Resolution Requesting Authorization To Make The Budget Adjustment/Finance Division/Budget Adjustment-DFA LGBMS
Resolution: 2021-066
Resolution No: 2021-066 A resolution to apply to and manage the national telecommunications and information administrations
A resolution to apply to and manage the national telecommunications and information administrations broadband infrastructure grant program.
Resolution: 2021-065
Resolution 2021-065
A Resolution Supporting The Tenth Annual Neighbor To Neighbor Fund Drive In Coordination With The Food Depot
Resolution: 2021-064
Resolution 2021-064
A Resolution Adopting The Final Budget For Fiscal Year 2021-2022 (FY 2022)
Resolution: 2021-063
Resolution 2021-063
A Resolution To Proclaim Extreme Or Severe Drought Conditions Within Santa Fe County And To Ban The Sale And Use Of Certain Fireworks In The Unincorporated Portions Of The County And Within Wildlands In The County
Resolution: 2021-062
Resolution 2021-062
A Resolution Delegating To The County Manager The Authority To Negotiate For Worker's Compensation Coverage For Fiscal Year 20222 And To Execute Purchase Orders, Agreements, And Other Documents Necessary Or Advisable To Effectuate Such Coverage
Resolution: 2021-061
Resolution 2021-061 A Resolution Establishing Procedures for the Orderly and Uniform Administration of the Santa Fe County
A Resolution Establishing Procedures for the Orderly and Uniform Administration of the Santa Fe County Process for Road Acceptance, Designation or Re-Designation, and For the Vacation of County Maintained Roads, Therefore Repealing and Replacing Resolution No. 2012-151.
Resolution: 2021-061
Resolution 2021-061
A Resolution Establishing Procedures For The Orderly And Uniform Administration Of The Santa Fe County Process For Road Acceptance, Designation Or Re-Designation, And For The Vacation Of County Maintained Roads, Therefore Repealing And Replacing Resolution No. 2012-151
Resolution: 2021-060
Resolution 2021-060
A Resolution Establishing Procedures For The Orderly And Uniform Administration Of The Santa Fe County Process For Road Improvements
Resolution: 2021-059
Resolution 2021-059
A Resolution Imposing An Annual Liquor License Tax Upon Persons Holding State Liquor Licenses
Resolution: 2021-058
Resolution 2021-058
A Resolution Confirming And Ratifying The County Manager's Acceptance of the Enhanced 911 Act Grant Program Award No. 22-E-11
Resolution: 2021-057
Resolution 2021-057
A Resolution Requesting Authorization to make the Budget Adjustment/Budget Increase/Public Works
Resolution: 2021-056
Resolution 2021-056
A Resolution Requesting Authorization to make the Budget Adjustment/Budget Increase/Community Services Department
Resolution: 2021-055
Resolution 2021-055
A Resolution Requesting Authorization to make the Budget Adjustment/Budget Increase/County Manager/Finance
Resolution: 2021-054
Resolution 2021-054
A Resolution Requesting Authorization to make the Budget Adjustment/Budget Increase/Public Safety/Corrections
Resolution: 2021-053
Resolution 2021-053
A Resolution Committing Santa Fe County Fiscal Year 2021 Fund Balance
Resolution: 2021-052
Resolution 2021-052
A Resolution appointing four members to the Board of Registration
Resolution: 2021-051
Resolution 2021-051
A Resolution Requesting Authorization to make the Budget Adjustment/Budget Increase/Finance Division
Resolution: 2021-050
Resolution 2021-050
A RESOLUTION PRIORITIZING THE UPDATING OF THE SANTA FE COUNTY AFFORDABLE HOUSING PLAN AND CONFIRMING THE BOARD OF COUNTY COMMISSIONERS' COMMITMENT TO THE CREATION OF A COUNTY AFFORDABLE HOUSING TRUST FUND AFTER ADOPTION OF THE UPDATED PLAN
Resolution: 2021-049
Resolution 2021-049
A Resolution ratifying the County Manager's Approval of the Agreement from the Treasury Department accepting 2021 American Rescue Plan for Coronavirus State & Local Fiscal Recovery Funds
Resolution: 2021-048
Resolution 2021-048
A Resolution Requesting Authorization To Make The Budget Adjustment/Budget Increase/Growth Management
Resolution: 2021-047
Resolution 2021-047
A Resolution Requesting Authorization To Make The Budget Adjustment/Budget Increase/CMO/Finance & Public Works
Resolution: 2021-046
Resolution 2021-046
A Resolution Requesting Authorization To Make The Budget Adjustment/Budget Increase/County Clerk's Office
Resolution: 2021-045
Resolution 2021-045
A Resolution Requesting Authorization To Make The Budget Adjustment/Budget Increase/Community Services Department
Resolution: 2021-044
Resolution 2021-044
A Resolution adopting local government road improvement fund project no. CAP-L500351 for pavement rehabilitation/improvements of Avenida Torreon
Resolution: 2021-043
Resolution 2021-043
A Resolution adopting local governments road improvement fund project no. SB-L500349 for pavement rehabilitation/improvements of Hale Road (CR25)
Resolution: 2021-042
Resolution 2021-042
A Resolution adopting local governments road improvement fund project no. SP-L500350 for pavement rehabilitation/improvements of Santuario Drive (CR 94C) and Martin Road (CR 17)
Resolution: 2021-041
Resolution 2021-041
A Resolution adopting the Interim Budget for Fiscal Year 2021-2022 (FY 2022)
Resolution: 2021-040
Resolution 2021-040
A Resolution approving the County Assessor's Property Valuation Program in accordance with State Statute
Resolution: 2021-039
Resolution 2021-039, A Resolution Requesting an Increase to the Road Projects Fund (311) to Budget Grant Number S100640 in the
Resolution: 2021-038
Resolution 2021-038, A Resolution Requesting an Increase to the Law Enforcement Operations Fund (246)
Resolution: 2021-037
Resolution 2021-037, A Resolution Requesting a Budget Increase to the Section 8 Voucher Fund (227) in the Amount of $50,149.00
A Resolution Requesting a Budget Increase to the Section 8 Voucher Fund (227) in the Amount of $50,149.00 to Budget the 2021 Family Self-Sufficiency Program Grant.
Resolution: 2021-036
Resolution 2021 - 036, A Resolution Delegating to the County Manager Authority to Sign and Approve All Documents on Behalf
Resolution: 2021-035
Resolution No. 2021 - 035, A Resolution Requesting a Budget Increase for the Housing Division’s Section 8 Housing Choice Voucher
Resolution: 2021-034
Resolution 2021-034 A Resolution Authorizing the Disposition of Fixed Assets Worth More Than $5,000.00 in Accordance with State
Resolution: 2021-033
Resolution 2021-033 A Resolution Requesting an Increase to the Law Enforcement Operations Fund (246) in the Amount of $38,740.00
Resolution: 2021-032
Resolution 2021-032, A Resolution in Support of President Biden’s Temporary Pause on Oil and Gas Leasing on Federal Lands.
Resolution: 2021-031
Resolution 2021-031, A Resolution Authorizing the Execution and Delivery of an Intercept Agreement By and Among the New Mexico
Resolution: 2021-030
Resolution 2021-030, A Resolution Requesting a Budget Decrease to the Clerk’s Filing Fees Fund (218) in the Amount of $677,752.4
Resolution: 2021-029
Resolution 2021-029, A Resolution Requesting a Budget Increase to the Fire Operations Fund (244) to Budget a Fire Protection
Resolution: 2021-028
Resolution 2021-028, A Resolution Requesting a Budget Increase to the Fire Operations Fund (244) to Budg
Resolution: 2021-027
Resolution 2021-027, A Resolution Requesting an Increase to the General Fund (101-0412) County Fairgrou
Resolution: 2021-026
Resolution 2021-026, A Notice of Sale Resolution for General Obligation Improvement and Refunding Bonds, Series 2021
Resolution: 2021-025
Resolution 2021-025, A Resolution Requesting an Increase to Fund 223-0497 in the Amount of $292,751.00 to Budget Grant #
Resolution: 2021-024
Resolution 2021-024, A Resolution Requesting an Increase/Decrease to the Law Enforcement Operations Fund (246) in the Amount
Resolution: 2021-023
Resolution 2021-023, A Resolution Recognizing Hispanics Enjoying Camping, Hunting, and the Outdoors and Supporting
Resolution: 2021-022
Resolution No. 2021-022, A Resolution Pursuant to the Public Facility Energy Efficiency and Water Conservation Act; Authorizing
Resolution: 2021-021
Resolution No. 2021-021, A Resolution Amending the Santa Fe County Road Map and Certifying a Report of the Public Roads in Sant
Resolution: 2021-021
Resolution No. 2021-021, A Resolution Amending the Santa Fe County Road Map and Certifying a Report of the Public Roads in Sant
Resolution: 2021-020
Resolution No. 2021-020, A Resolution Requesting a Budget Increase to the Fire Protection Fund (209) for Various Fire Distric
Resolution: 2021-019
Resolution No. 2021 - 019, A Resolution Requesting a Budget Increase to the Housing Capital Improvement Fund (301) of $6,237.
Resolution: 2021-018
Resolution No. 2021-018, A Resolution Requesting a Budget Increase to the Hold Harmless GRT Fund (205) of $56,475.00 for the
Resolution: 2021-017
Resolution No. 2021-017, A Resolution Declaring the Vacation and Abandonment of Certain Unused and Unneeded Road Right-Of-Ways
Resolution: 2021-016
Resolution No. 2021-016, A Resolution Urging the New Mexico Legislature (1) to Amend House Bill 4 of the First Session of the 55
Resolution: 2021-015
Resolution No. 2021-015, A Resolution Adopting the Water Policy Advisory Committee’s Calendar Year 2021 Work Plan and Meeting C
Resolution: 2021-014
Resolution No. 2021-014, A Resolution Appointing One Replacement Member to the Board of Registration.
Resolution: 2021-013
Resolution No. 2021-013, A Resolution Requesting an Increase/Decrease to the Law Enforcement Operations Fund (246) to Budget
Resolution: 2021-012
Resolution No. 2021-012, A Resolution Requesting a Budget Increase to the GOB Series 2017 Improvement/Refund Fund (356) in the A
Resolution: 2021-011
Resolution 2021-011 A Resolution Requesting that the National Nuclear Security Administration Prepare and Complete a New Site-Wi
Resolution: 2021-009
Resolution 2021-009 A Resolution Authorizing County Manager to Complete and Submit Local DWI Grant Program Applications and
Resolution: 2021-008
Resolution 2021-008 A Resolution Identifying Santa Fe County’s 2021 Legislative Priorities.
A Resolution Identifying Santa Fe County's 2021 Legislative Priorities.
Resolution: 2021-007
Resolution 2021-007 A Resolution in Support of Legislation in the 2021 New Mexico Legislative Session that Promotes Actions Rel
A Resolution in Support of Legislation in the 2021 New Mexico Legislative Session that Promotes Actions Related to or Appropriates Funding for Creation of, Rehabilitation of, and Capital Projects that Directly Affect Affordable Housing in Santa Fe County and Also Supporting the New Mexico Mortgage Finance Authority’s (MFA) Legislative Agenda for 2021 that May Directly Benefit Santa Fe County.
Resolution: 2021-006
Resolution 2021-006 A Resolution in Support of Legislation in the 2021 New Mexico Legislative Session to Establish a State
A Resolution in Support of Legislation in the 2021 New Mexico Legislative Session to Establish a State Public Bank, Owned by and for the People of New Mexico.
Resolution: 2021-005
Resolution 2021-005 A Resolution in Support of Legislation in the 2021 New Mexico Legislative Session Related to the Advancement
A Resolution in Support of Legislation in the 2021 New Mexico Legislative Session Related to the Advancement of Environmental Sustainability and Climate Action.
Resolution: 2021-004
Resolution 2021-004 A Resolution Requesting a Budget Increase to the State Special Appropriation Fund(318) in the Amount of
A Resolution Requesting a Budget Increase to the State Special Appropriation Fund(318) in the Amount of $415,000.00 to Budget Two Grants Received from the State of New Mexico.
Resolution: 2021-003
Resolution 2021-003 A Resolution Requesting Budget Adjustments in the Amount of $653,136.00 in Various Funds to Account for Prio
A Resolution Requesting Budget Adjustments in the Amount of $653,136.00 in Various Funds to Account for Prior Year Transactions Affecting Capital Outlay Amounts Included in the FY2021 Budget.
Resolution: 2021-002
Resolution 2021-002 A Resolution Confirming and Ratifying the County Manager’s Authority to Approve and Sign Grant SAP 20-E3239-
A Resolution Confirming and Ratifying the County Manager’s Authority to Approve and Sign Grant SAP 20-E3239-GF for the Romero Park Area Waterline System Extension and Designating an Official Representative(s) as a Point(s) of Contact for Such Grant.
Resolution: 2021-001
Resolution 2021-001 A Resolution Requesting an Increase to the Alcohol Program Fund (241) in the Amount
A Resolution Requesting an Increase to the Alcohol Program Fund (241) in the Amount of $233,000.00 to Budget the DWI Grant #21-D-G-27 from the State of New Mexico Department of Finance and Administration Local Government Division.
Ordinance: 2021-007
Ordinance No 2021-07 An Ordinance Adopting the 2021 Redistricting Plan for Santa Fe County Commission Districts Based Upon 2020
An Ordinance Adopting the 2021 Redistricting Plan for Santa Fe County Commission Districts Based Upon 2020 U.S. Census; Reassigning Precincts to the Five Commission Districts In Accordance With the Redistricting Plan; Amending Ordinance No. 1989-10; and Repealing Ordinance No. 2011-8.
Ordinance: 2021-006
Ordinance No 2021-06 An Ordinance Amending Ordinance No. 1998-16 (“An Ordinance Establishing Provisions for Extension of Sewer
An Ordinance Amending Ordinance No. 1998-16 (“An Ordinance Establishing Provisions for Extension of Sewer Service; Adopting Operating and Management [Procedures]; Setting Rates and Establishing Design Standards for the Santa Fe County Wastewater Utility”) to Update Sewer Service Connection Fees Through the Use of Utility Expansion Charges.
Ordinance: 2021-005
Ordinance 2021-05 An Ordinance Amending Ordinance No. 2018-4 (An Ordinance Establishing Santa Fe County Utility Water Service
An Ordinance Amending Ordinance No. 2018-4 (An Ordinance Establishing Santa Fe County Utility Water Service Rates and Charges and Repealing All Prior Water Service Rates and Charges) to Update Water Service Rates and Charges Through Use of Utility Expansion Charges.
Ordinance: 2021-004
Ordinance No 2021-04 An ordinance amending the sustainable land development code, ordinance no 2016-9, to amend and restate
An Ordinance Amending the Sustainable Land Development Code, Ordinance No. 2016-9, to Amend and Restate Appendix F, Maps 2 & 3 (Map 2- Santa Fe County Sustainable Land Development Code, Santa Fe Community College District Circulation Map, & Map 3-Santa Fe County Sustainable Land Development Code, Santa Fe Community College District Land Use Zoning Map).
Ordinance: 2021-003
Ordinance 2021-03 An Ordinance Amending The Sustainable Land Development Code, Ordinance No. 2016-9, To Amend And Restate Sect
An Ordinance Amending The Santa Fe County Sustainable Land Development Code (“sldc”), Ordinance No. 2016-9, To Enact Comprehensive, Countywide Zoning And Other Regulations For Cannabis, Including Cannabis Establishments, Other Cannabis Businesses, And Personal Cultivation And Production Of Cannabis And Cannabis Products; Amending And Restating Sections 10.6.2 And 10.22 Of The Sldc In Their Entirety; And Amending Appendix A, Part 2, Definitions, Of The Sldc To Delete And Add Cannabis Related Definitions.
Ordinance: 2021-002
Ordinance 2021-02 An Ordinance Amending The Sustainable Land Development Code, Ordinance No. 2016-9, To Amend And Restate Sect
Ordinance: 2020-001
Ordinance 2021-01 An Ordinance Amending Ordinance 2016-3, The Place at Caja Del Rio LEDA Project Ordinance,
Ordinance: 0
Order Imposing Property Tax Rates 2021
An order imposing tax rates on the next taxable value of property allocated to the appropriate governmental unites within Santa Fe County for the 2021 tax year.
Resolution: 2021-14-HB
Resolution No 2021-14HB
A resolution requesting the authorization to make budge adjustment.
Resolution: 2021-13-HB
Resolution No 2021-13HB
A resolution adopting the 2022 flat rent schedule for the public housing program.
Resolution: 2021-12-HB
Resolution 2021-12-HB
Santa Fe County Resolution 2021-12-HB a resolution requesting authorization to make the budget adjustment.
Resolution: 2021-10-HB
Housing Resolution 2021-10HB
PHA BOARD RESOLUTION/ APPROVING OPERATING BUDGET
Resolution: 2021-09-HB
Resolution 2021-9HB
A Resolution Requesting Authorization to make the Budget Adjustment/Budget Increase/Growth Management/Housing Authority
Resolution: 2021-08-HB
Resolution 2021-8HB
A Resolution Requesting Authorization to make the Budget Adjustment/Budget Increase/Growth Management/Housing Authority
Resolution: 2021-07-HB
ResolutioN 2021-7HB
CIVIL RIGHTS CERTIFICATION
Annual Certification and Board Resolution
Acting on behalf of the Board of Commissioners of the Public Housing Agency (PHA) listed below, as its Chairman or other authorized PHA official, I approve the submission of the 5-Year PHA Plan for the PHA of which this document is a part, and make the following certification and agreements with the Department of Housing and Urban Development (HUD) in connection with the submission of the public housing program of the agency and implementation thereof:
The PHA certifies that it will carry out the public housing program of the agency in conformity with title VI of the Civil Rights Act of 1964, the Fair Housing Act, section 504 of the Rehabilitation Act of 1973, and title II of the Americans with Disabilities Act of 1990, and will affirmatively further fair housing by examining their programs or proposed programs, identifying any impediments to fair housing choice within those program, addressing those impediments in a reasonable fashion in view of the resources available and working with local jurisdictions to implement any of the jurisdiction's initiatives to affirmatively further fair housing that require the PHA's involvement and by maintaining records reflecting these analyses and actions.
Resolution: 2021-06-HB
Resolution 2021-6HB
A Resolution Approving the Santa Fe County Housing Authority's 2021 Utility Allowance Schedule for the Public Housing Program.
Resolution: 2021-05-HB
Resolution 2021-5HB, A Resolution Approving the Santa Fe County Housing Authority’s 2021 Utility Allowance Schedule for the
A Resolution Approving the Santa Fe County Housing Authority's 2021 Utility Allowance schedule for the Housing Choice Voucher Program.
Resolution: 2021-04-HB
Resolution 2021-4HB, A Resolution Approving Amendment No. 2 to the Santa Fe County Housing Authority’s Administrative Plan for
A Resolution Approving Amendment No. 2 to the Santa Fe County Housing Authority’s Administrative Plan for the Section 8 Housing Choice Voucher Program, Adopting Chapter 18, Administration of Targeted Housing Choice Voucher Programs.
Resolution: 2021-03-HB
Resolution 2021-3HB, A Resolution Approving the Santa Fe County Housing Authority’s 2021 Voucher Payment Standard Schedule.
A Resolution Approving the Santa Fe County Housing Authority’s 2021 VoucherPayment Standard Schedule.
Resolution: 2021-02-HB
Resolution 2021 -2HB, A Resolution Requesting a Budget Increase for the Housing Division’s 2016 and 2017 Capital Fund
A Resolution Requesting a Budget Increase for the Housing Division’s 2016 and 2017 Capital Fund Program Grants (301) in the amount of $6,237.00.
Resolution: 2021-01-HB
Resolution 2021-1HB A Resolution Requesting a Budget Increase for the Housing Authority’s Housing Choice Voucher Fund (227)
A Resolution Requesting a Budget Increase for the Housing Authority's Housing Choice Voucher Fund (227) in the Amount of $67,519.00.
No ordinances were found for 2021
