Document Center
The Document Center provides easy access to public documents. Click on one of the categories below to see related documents or use the search function.
Categories always sorted by seq (sub-categories sorted within each category)
Documents sorted by SEQ in Ascending Order within category
Documents sorted by SEQ in Ascending Order within category
PROCLAMATIONS, LETTERS, NOTICES, MISC6 documents
- Proclamations, Etc. 2021
- Cibola CWPP Public Survey Community Wildfire Protection Plan Update
- Proclamations, Etc. 2018
- Proclamations, Etc. 2019
- Proclamations, Etc. 2020
- Proclamations, Etc. 2017
Commission Resolutions586 documents
Resolutions 202355 documents
- 23-01 Restructure of Cibola County Commission.pdf February 17
- 23-02 Delegation of Auth. To the County Manager To Enter Into Certain Contracts & Settlement Aggmts.pdf February 17
- 23-03 Bank Depositories.pdf February 17
- 23-04 Inspection Of Public Records February 17
- 23-05 Open Meetings Act (OMA).pdf February 17
- 23-06 Public Participation At Cibola County Commission Meetings.pdf February 17
- 23-07 Parliamentary Procedures & Robert's Rules of Order.pdf February 17
- 23-08 Signature Authority on Checks.pdf February 17
- 23-09 Residential Anti-Displacement, & Relocation Assistance Plan & Cert..pdf February 17
- 23-10 Establishing Citizen Participation Plan.pdf February 17
- 23-11 Establishing A Section 3 Plan with Exhibit 1-T.pdf February 17
- 23-12 Fair Housing Resolution, Proclamation and Self-Assessment.pdf February 17
- 23-13 DWI FY24 Request to Submit Application to DFA.pdf February 17
- 23-14 FY23 BAR 5.pdf February 17
- 23-15 FY23 2nd QTR Financial Report.pdf February 17
- 23-16 Establishing Policy for Service as Fiscal Agent.pdf February 17
- 23-17 Dedicating Local Assistance and Tribal Consistency Funding to Cibola Road Improvements.pdf February 17
- 23-18 Implementation of Wage and Salary Increases For County Employees.pdf February 17
- 23-19 In Opposition of Restricting Counties From Contracting with Private Prisions.pdf February 24
- 23-20 BAR 6.pdf February 24
- 23-21 BAR 7.pdf April 28
- 23-22 NMDOT LGTPF Grant Extenison.pdf March 29
- 23-23 Master Key Policy.pdf March 24
- 23-24 Accepting FY22 Audit Report.pdf April 28
- 23-25 3rd Qtr. Financial Report.pdf April 28
- 23-26 Annual Certified County Maintained Mileage Report.pdf May 2
- 23-27 FY23 BAR 8.pdf May 26
- 23-28 Submission of TPF Application to NMDOT for CR-5 Bridge & Road Improvements Project-Additional funding.pdf May 26
- 23-30 FY24 Interim Budget.pdf May 26
- 23-31 NM Finance Authority Revolving Loan Fund and App.to Purchase a New Fire Veh. for El Morro VFD.pdf July 26
- 23-32 FY2025-2029 ICIP.pdf July 28
- 23-33 Designating the Location of Election Day Polling Places, Canvassing Board Duties and Appointing Comm. as Canvassing Board.pdf June 26
- 23-34 Appointing Members to The Board of Registration.pdf June 26
- 23-35 FY23 BAR 10.pdf July 28
- 23-36 FY23 4th QTR. Financial Report-07.28.23.pdf July 28
- 23-37 FY24 Final Operating Budget.pdf July 28
- 23-38 Not Approved-Outside Agency Requests.pdf September 29
- 23-39 LGRF COOP Agreement Control L600230 SBR.pdf September 13
- 23-40 LGRF COOP Agreement Control L600228 CAP.pdf November 17
- 23-41 LGRF COOP Agreement Control L600223 SP.pdf November 17
- 23-42 Supporting Utilization of Constitutional Referendum Process.pdf September 13
- 23-43 FY24 BAR 1 with Schedule 2023-43A.pdf September 13
- 23-44 Order Imposing 2023 Property Tax Rates For Cibola County.pdf September 29
- 23-45 Cibola County Purchasing Policy.pdf September 29
- 23-46 Opposing the NM Gov. Unilateral Suspension of the Statutory & Constitutional Civil Right of NM.pdf September 29
- 23-47 FY24 Budget Adjustment 2.pdf October 27
- 23-48 Setting Poll Worker Pay Rates.pdf October 27
- 23-49 2024 Holiday Schedule.pdf October 27
- 23-50 TPF-County Road 5-County Signed Need NMDOT Sign.pdf October 27
- 23-51 LGRF L600208 extension-Cibola Signed-Need NMDOT Sign..pdf October 27
- 23-52 LGRF L600214 extension-Fully Exec..pdf December 1
- 23-53 LGRF L600216 extension-fully executed 11.03.23.pdf November 17
- 23-54 Supporting the New Mexico Counties 2024 Legislatavie Priorites.pdf October 27
- 23-55 Approving FY23 1st Qtr Report.pdf October 27
- 23-56 Amending Appointment of Board Registration.pdf October 27
Resolutions 202263 documents
- 22-01 Restructure of Cibola County Commission.pdf January 26
- 22-02 Delegation of Auth. To the County Manager To Enter Into Certain Contracts & Settlement Aggmts.pdf January 26
- 22-03 Bank Depositories.pdf January 26
- 22-04 Inspection Of Public Records.pdf January 26
- 22-05 Open Meetings Act (OMA).pdf January 26
- 22-06 Public Participation At Cibola County Commission Meetings.pdf January 26
- 22-07 Parliamentary Procedures & Robert's Rules of Order.pdf January 26
- 22-08 Signature Authority on Checks.pdf January 26
- 22-09 Residential Anti-Displacement, & Relocation Assistance Plan & Cert..pdf January 26
- 22-10 Establishing Citizen Participation Plan.pdf January 26
- 22-11 Establishing A Section 3 Plan with Exhibit 1-T.pdf January 26
- 22-12 Fair Housing Resolution, Proclamation and Self-Assessment.pdf January 26
- 22-13 Auth. County to Submit Application to DFA to Participate in FY23 DWI Program.pdf September 15
- 22-14 Disposal and Auction of Cibola County Computer Equipment.pdf January 31
- 22-15 Election Day Polling Places 2022-2023.pdf January 31
- 22-16 FY 22 BAR No. 3.pdf January 31
- 22-17 FY22 Second Quarter Report.pdf January 31
- 22-18 NMFA Final Loan Agreement-OEM Fire Trucks.pdf March 25
- 22-19 Directing the Publication of An Ordinance Authorizing The Execution and Delivery of a Taxable Loan Agreement And Intercept Agreement By and Between The County and NMFA.pdf March 25
- 22-20 Budget Adjustment Number 4.pdf February 25
- 22-21 Budget Adjustment Number 5.pdf March 25
- 22-22 2022 Annual Certified County Maintained Mileage Report.pdf March 25
- 22-23 Budget Adjustment Number 6.pdf April 29
- 22-24 3rd Quarter Report.pdf April 29
- 22-25 Supporting the Eligibility and Intent of Cibola County to Submit an Application to NMDOT for (TPF) Grant for Moquino Road (CR-5).pdf April 29
- 22-26 In Support of the Passage of the Radiation Exposure Compensation Act (RECA) Amendments 2021(H.R. 5338, S. 2798).pdf April 29
- 22-27 Authorizing Cibola County To Pick-Up Forty-Eight Point Zero Seven Percent (48.07) of the Public Employees Retirement Association of New Mexico (PERA) Municipal Plan 2 May 27
- 22-28 Authorizing Cibola County To Pick-Up Fifty-One Point Eighty-Six Percent of the Public Employees Retirement Association of New Mexico (PERA) Municipal Police Plan 5 May 27
- 22-29 NMFA Local Government Planning Grant Between Cibola County and NMFA-$50,000 Award.pdf September 13
- 22-30 Budget Adjustment No. 7.pdf May 27
- 22-31 Accepting The FY 2020-21 Audit Report.pdf May 27
- 22-32 2022-2023 Interim Operating Budget.pdf May 27
- 22-33 FY22 Budget Adjustment Number 8.pdf June 24
- 22-34 Setting Mid Point Salaries For All Eligible Staff.pdf June 24
- 22-35 Adopting an Infrastructure Capital Improvements Plan (ICIP).pdf August 1
- 22-36 LGRF CO-OP Agreement-Control L600208-07.08.22.pdf September 19
- 23-37 FY24 Final Operating Budget.pdf September 19
- 23-38 Not Approved-Outside Agency Requests.pdf September 19
- 22-39 Proclaiming Ongoing Flooding Disater.pdf June 24
- 22-40 Appointing Member to ABC Board.pdf June 24
- 22-41 FY 22 Budget Adjustment Number 9.pdf August 1
- 22-42 FY22 4th Quarter Report.pdf August 1
- 22-43 FY23 Final Budget.pdf August 1
- 22-44 Providing For the Reversion of a Certain Tract of Land in Bibo, NM.pdf August 1
- 22-45 FY23 Budget Adjustment Number 1.pdf August 26
- 22-46 Credit Card and Electronic Transfers Policy.pdf August 26
- 22-47 Requiring Expenditure Accounting Reporting from Entities in Receipt of County Funds.pdf August 26
- 22-48 Staggering the Terms of Appointed Members of the Electric Generating Facility Economic District.pdf August 26
- 22-49 Order Imposing 2022 Property Tax Rates for Cibola Co..pdf September 12
- 22-50 FY 23 Budget Adjustment Number 2.pdf September 23
- 22-51 Establishing A County Records and Disposition Policy.pdf September 23
- 22-52 Policy For Employee Time Keeping.pdf September 23
- 22-53 Participation Transportation Project Fund Grant Agreement For County Rd 5-Moquino Llano Road.pdf October 06
- 22-54 FY23 BAR3.pdf November 3
- 22-55 FY23 4th Qtr. Report.pdf November 3
- 22-56 Travel Policy.pdf November 3
- 22-57 Holiday Schedule.pdf November 3
- 22-59 FY23 BAR 4.pdf February 13
- 22-60 Adopting a Boardband Plan.pdf February 13
- 22-61 Supporting the 2023 Legislative Priorities of NM Counties.pdf February 13
- 22-62 Benefits & Salaries of Appointed Officials.pdf February 13
- 22-63 Rescinding FY23 BAR2.pdf February 13
- Resolution 22-62.docx November 14
Resolutions 202176 documents
- 2023-001 County Road 1.pdf FY23 ICIP Priorites / January 14
- 2023-002 Public Safety Building.pdf FY23 ICIP Priorites / January 14
- 2023-003 Regional Drainage Master Plan Update.pdf FY23 ICIP Priorites / January 14
- 2023-004 Road Improvements to Elkins Road.pdf FY23 ICIP Priorites / January 14
- 2023-005 Cibola County Housing Market Study.pdf FY23 ICIP Priorites / January 14
- 2023-006 Broadband Infrstructure.pdf FY23 ICIP Priorites / January 14
- 2023-007 Zuni Mountain Trails-Quartz Hill.pdf FY23 ICIP Priorites / January 14
- Summary Sheet.pdf FY23 ICIP Priorites / January 14
- 21-01-Restructure of Cibola County Commission.pdf January 15
- 21-02 Delegation of Auth. To the County Manager To Enter Into Certain Contracts & Settlement Aggmts.pdf January 15
- 21-03 Bank Depositories.pdf January 15
- 21-04 Inspection Of Public Records.pdf January 15
- 21-05 Open Meetings Act (OMA).pdf January 15
- 21-06 Public Participation At Cibola County Commission Meetings.pdf January 15
- 21-07 Parliamentary Procedures & Robert's Rules of Order.pdf January 15
- 21-08 Signature Authority on Checks.pdf January 15
- 21-09 Residential Anti-Displacement, & Relocation Assistance Plan & Cert..pdf January 15
- 21-10 Establishing Citizen Participation Plan.pdf January 15
- 21-11 Establishing A Section 3 Plan with Exhibit 1-T.pdf January 15
- 21-12 Fair Housing Resolution, Proclamation and Self-Assessment.pdf January 15
- 21-13 FY21 BAR 4.pdf January 15
- 21-14 Disposition of Sheriff's Vehicles.pdf January 15
- 21-15 FY 21 Budget Adjustment No. 5.pdf February 3
- 21-16 FY 21 2nd Quarter Report.pdf February 3
- 21-17 In Oppostion of HB 4.pdf March 4
- 21-18 Approving Contract Between Cibola County and Core Civic for the Housing of County Inmates.pdf March 4
- 21-19 2021 Annual Certified County Maintained Mileage Report.pdf March 4
- 21-20 Authorizing Cibola County to Submit FY22 DWI Grant Application along MOU and Statement of Assurances.pdf June 30
- 21-21 FY21 Budget Adjustment No. 6.pdf March 4
- 21-22 Advisory Committee Recommendations Regarding Reinvestment of Current Investments.pdf March 4
- 21-23 FY21 BAR 7.pdf March 30
- 21-24 Transferring Dump Truck to Milan.pdf March 30
- 21-25 Transferring Dump Truck to BWVSD.pdf March 30
- 21-26 BAR 8.pdf April 28
- 21-27 Declining to Impose a Liquor License Tax and Providing Remedy for Collection.pdf April 28
- 21-28 BAR 9.pdf May 28
- 21-29 Approval To Submit NMDOT TPF Application.pdf May 28
- 21-30 Auth Dispositon of Tangible Property-Rural Addressing and Planning Plotter.pdf May 28
- 21-31 Appointing Members to the County Road Review Board.pdf May 28
- 21-32 FY22 Interim Budget.pdf May 28
- 21-33 Budget Adjustment No. 10.pdf June 25
- 21-34 Establishing a County Records Mangement Program.pdf June 25
- 21-35 Auth. Organization of County Capital Asset Inventory of Real and Personal Property.pdf June 25
- 21-36 FY21 Budget Adjustment No. 11.pdf August 31
- 21-37 Designating Location of Election Day Polling Places.pdf August 31
- 21-38 FY21 4th Quarter Report.pdf August 31
- 21-39 FY22 Final Budget.pdf August 31
- 21-40 FY22 Acceptance of FY 2019-20 Audit Report.pdf August 31
- 21-41 Proclaiming a Flooding Disaster in the Cubero Land Grant Portion of Cibola County.pdf August 31
- 21-42 Authorizing Auction of 29 County Vehicles.pdf September 28
- 21-43 Adopting an 2023-2027 ICIP.pdf August 31
- 21-44 LGRF CO-OP Agreement-Control L600191.pdf September 29
- 21-45 LGRF CO-OP Agreement-Control L600198.pdf September 29
- 21-46 LGRF CO-OP Agreement-Control L600201.pdf September 29
- 21-47 Amending Res. 21-37 Designating The Location of Election Day Polling Places.pdf September 24
- 21-48 Adjusting Precinct Boundaries and Creation of Additional Precincts (2).pdf September 24
- 21-49 Auth. Cibola County To Particpate in JPA with Rockin 66 Transit Service.pdf September 24
- 21-50 DWI Council Appointments.pdf September 24
- 21-51 Budget Adjustment No. 1.pdf October 29
- 21-52 FY22 1st Quarter Report.pdf October 29
- 21-53 Establishing the 2022 2023 Holiday Schedule.pdf October 29
- 21-54 A Change to the Public Employees Retirement Association of New Mexico (PERA) Return to Work Provisions.pdf October 29
- 21-55 TPF Grant Agreement CR-1.pdf November 12
- 21-56 Extenison Request on COOP Control L600179.pdf November 12
- 21-57 Extenison Request on COOP Control L600176.pdf November 12
- 21-58 Extenison Request on COOP Control L600168.pdf November 12
- 21-59 LGTPF Grant Agreement Request for Extension-Contract D18387 Control LP60001.pdf October 29
- 21-60 Authorizing and Approving Submission of a Completed Application for Financial Assistance and Project Approval to the New Mexico Finance Authority (NMFA)- (2) Emergency Vehicles.pdf November 8
- 21-61 Authorizing and Approving Submission of a Completed Application for Financial Assistance and Project Approval to the New Mexico Finance Authority NMFA– HVAC.pdf November 8
- 21-62 Transfer of Dump Truck to City of Grants.pdf November 19
- 21-63 Auth. Auction of Vehicles & Equipment.pdf November 19
- 21-64 BAR2.pdf November 19
- 21-65 Adopting a County Commission Redistricting Plan Based on the 2020 Census.pdf November 22
- 21-66 Premimum Pay thru ARPA Funds.pdf December 17
- 21-67 Supporting NMC 2022 Legilsative Priorites.pdf December 17
- 21-68 Requesting Redraw of District 30.pdf December 17
Resolutions 202058 documents
- 20-01-Restructure of Cibola County Commission.pdf January 13
- 20-02 Delegation of Auth. To the County Manager To Enter Into Certain Contracts & Settlement Aggmts.pdf January 13
- 20-03 Bank Depositories.pdf January 13
- 20-04 Inspection Of Public Records.pdf January 13
- 20-05 Open Meetings Act (OMA).pdf January 13
- 20-06 Public Participation At Cibola County Commission Meetings.pdf January 13
- 20-07 Parliamentary Procedures & Robert's Rules of Order.pdf January 13
- 20-08 Signature Authority on Checks.pdf January 13
- 20-09 Residential Anti-Displacement, & Relocation Assistance Plan & Cert..pdf January 13
- 20-10 Citizen Participation.pdf January 13
- 20-11 Establishing A Section 3 Plan.pdf January 13
- 20-12 Fair Housing Resolution.pdf January 13
- 20-13 NOT COMPLETED-NEED DFA AND DWI DIRECTORS SIGNATURESAuthorizing Cibola County to Submit FY21 DWI Grant Application (1).pdf January 13
- 20-14 Authorizing and Approving Submission of Completed Application for Financial Assistance and Project Approval to NMFA.pdf January 13
- 20-15 In Support of Privately Operated Prisons in Cibola County.pdf January 13
- 20-16 FY 20 Budget Adjustment 6.pdf January 31
- 20-17 Recognizing 911 Dispatch as First Responder.pdf January 31
- 20-18 FY 20 2nd QTR. Financial Report.pdf January 31
- 20-19 FY 20 Budget Adjustment 7.pdf February 28
- 20-20 National Guard Recruitment Building.pdf February 28
- 22-31 Accepting The FY 2020-21 Audit Report.pdf February 28
- 20-22 Declaring Eligibility and Intent of the County to Submit an FY20 Application to NMDOT for LGTPF-CR-1.pdf February 28
- 20-23 NMFA Resolution and Loan Agreement.pdf August 25
- 20-24 Supporting FY20-21 NMDOT LGRFP Application.pdf April 30
- 20-25 County Maintained Milegae.pdf April 30
- 20-26 Local Emergency Disaster Declaration.pdf March 17
- 20-27 Dissolving the Lobo Canyon Fire District.pdf May 29
- 20-28 Incorporating The Former Lobo Canyon Fire Districts Fire Station in San Rafaek Fire District.pdf May 29
- 20-29 FY 20 BAR 8.pdf April 30
- 20-30 FY20 3rd QTR. Finance Report.pdf April 30
- 20-31 Submitting NMFA Application.pdf April 30
- 20-32 Amending 2019 Polling Places Resolution 19-40 for 2020 Primary Election.pdf May 19
- 20-33 Auth. Lease of Cibola Gen. Hosp..pdf May 19
- 20-34 Budget Adjustment No. 9.pdf May 29
- 20-25 County Maintained Milegae.pdf June 26
- 20-36 County Owned Vehicle Policy.pdf June 26
- 20-37 FY21 Final Budget.pdf August 18
- 20-38 FY 20 4th QTR. Report.pdf July 24
- 20-39 FY20 BAR 10.pdf July 24
- 20-40 Adopt Community Wild Fire Protection Plan Update-07.23.2020.pdf July 24
- 20-41 Auth Smith's Lease and Lease Agreement.pdf July 24
- 20-42 Transfer Of Knight of Columbus to City.pdf July 24
- 20-43 Budget Adjustment 11.pdf August 18
- 20-47 Adopting an Infrastructure Capital Improvements Plan.pdf August 28
- 20-48 Auth. of Cibola County Hazard Mitgation Plan.pdf August 28
- 20-49 Amending the 2019-58 Polling Place Resolution for the 2020 General Election.pdf September 11
- 20-50 NMDOT FY 20 CO-OP Extension Request Control L600155.pdf October 23
- 20-51 NMDOT FY 20 CO-OP Extension Request Control L600158.pdf October 23
- 20-52 NMDOT FY 20 CO-OP Extension Request Control L600149.pdf October 23
- 20-53 FY21 BAR 1.pdf October 23
- 20-54 NMFA Grant Application for Comprehensive Economic Planning.pdf October 23
- 20-55 Holiday Schedule 2021-2022.pdf October 23
- 20-56 FY21 BAR 2.pdf October 23
- 20-57 Establishing A Data Based Approach to Phasing Cibola County Staff During COVID.pdf October 23
- 20-58 Center for Tech and Civic Life Grant Application.pdf October 23
- 20-62 Adopting a Public Assistance Policy Relating to Indigent Hospital, County Healthcare and Burial Claims.pdf November 13
- 20-63 To Support the Creation of an Electric Generating Facility Economic District with the Intent to Join the Redevelopment Authority.pdf November 13
- 20-64 Budget Adjustment 3.pdf December 9
Resolutions 201970 documents
- 19-01 RESTRUCTURE OF THE CIBOLA COUNTY COMMISSION.pdf January 11
- 19-02 DELGATION OF AUTH. TO THE CM TO ENTER INTO CERTAIN CONTRACTS AND SETTLEMENT AGREEMENTS.pdf January 11
- 19-03 BANK DEPOSITORIES.pdf January 11
- 19-04 INSPECTION OF PUBLIC RECORDS.pdf January 11
- 19-05 OPEN MEETINGS ACT.pdf January 11
- 19-06 PUBLIC PARTICIPATION AT CIBOLA COUNTY COMMISSION MEETINGS.pdf January 11
- 19-07 PARLIAMENTARY PRCDEURES AND ROBERTS RULES OF ORDER.pdf January 11
- 19-08 SIGNATORY ON CHECKS.pdf January 11
- 19-09 ESTABLISHING A RELOCATION, RESIDENTAL ANTI-DISPLACMENT AND RELOCATION ASSISTANCE PLAN.pdf January 11
- 19-10 ESTABLISHING A CITIZEN PARTICIPATION PLAN.pdf January 11
- 19-11 ESTABLISHING A SECTION 3 PLAN.pdf January 11
- 19-12 FAIR HOUSING RESOLUTION.pdf January 11
- 19-13 AUTHORIZING CIBOLA COUNTY TO SUBMIT FYYYYY20 DWI GRANT APP-01.24.2019.pdf March 1
- 19-14 AUTHORIZING TREASURER'S FEE POLICY-01.24.2019.pdf March 1
- 19-15 BUDET ADJUSTMENT NO. 4-01.24.2019.pdf March 1
- 19-16 CIBOLA COUNTY INVESTMENT POLICY-01.24.2019.pdf March 1
- 19-17 AUTHORIZING THE EXECUTION AND DELIVERY OF A LOCAL GOVERNMENT PLANNING GRANT AGREEMENT BY AND BETWEEN NMFA AND CIBOLA COUNTY.pdf March 1
- 19-19 FINALIZATION OF NMFA LOAN DOCUMENTS FOR BLUE WATER VILLAGE FIRE DEPARTMENT.pdf March 1
- 19-20 2019 Annual Certified County Maintained Mileage Report-02.28.2019.pdf March 1
- 19-21 BUDGET ADJUSTMENT NUMBER 5 02.28.2019.pdf March 1
- 19-22 Declaring Cibola County a Second Amendment Sanctuary County.pdf March 1
- 19-23 ACCEPTANCE AND APPROVAL OF THE FY 2017-18 AUDIT.pdf April 3
- 19-24 RESOLUTION AND PROCLAMATION CALLING FOR A HOSPITAL MILL LEVY.pdf March 15
- 19-25 FY19 BUDGET ADJUSTMENT NO. 6.pdf April 5
- 19-26 BUDGET ADJUSTMENT NO. 7.pdf April 26
- 19-27 APPROVAL OF 3RD QTR. FINANCIAL REPORTS.pdf April 26
- 19-28 ADOPTING CARROT EXPRESS BOARD MEMEBERS.pdf April 26
- 19-29 Procedure for Compensation of Volunteer Fire Figthers for Wildland Fire Service.pdf May 24
- 19-30 APPROVING THE COUNTY ASSESSORS PROPERTY VALUATION PROGRAM IN ACCORDANCE WITH STATE STATUTE.pdf May 24
- 19-32 Sunday Sales.pdf May 24
- 19-33 BAR 8.pdf May 24
- 19-34 Adopting FY20 Interim Budget.pdf May 24
- 19-35 Authorizing the Chairperson of the Board of Cibola County Commissioners to enter into MOU with the DWI Task Force and NMDOT for CDWI Funding.pdf May 24
- 19-36 TO SUBMIT AN FY20 APPLICATION TO NMDOT FOR LGT FUNDING FOR CR-18b PLAN, DESIGN, EQUIP AND CONSTRUCT CR-18b.pdf May 24
- 19-37 TO SUBMIT AN FY20 APPLICATION TO NMDOT FOR LGTPF FOR CR-1 PLANNING, DESIGN AND BRIDGE REPAIR.pdf May 24
- 19-38 Acceptance and Approval of FY20 Community Wildfire Protection Plan Grant Award.pdf May 24
- 19-39 Rescinding Resolution 19-34 and Amending FY20 Interim Budget For Approval.pdf June 10
- 19-40 Designating Polling Places.pdf June 10
- 19-41 Regarding Lease Agreement with Magistrate Court and Delegation of Authority to County Manager to Negotiate, Obtain BOF Approval and Enter Into Lease Agreement..pdf June 28
- 19-42 to Create a Road Review Board and Appointment of Members to the Board.pdf June 28
- 19-43 Relocating 911 Dispatch from 515 W. High Street to 700 E. Roosevelt Complex Suite 60.pdf June 28
- 19-44 Policy Concerning Unclaimed Property.pdf June 28
- 19-45 Budget Adjustment Number 9.pdf June 28
- 19-46 Adopting an Infrastructure Capital Improvements Plan.pdf June 28
- 19-47 Auth. Compliance Program-Providing Screening Services.pdf June 28
- 19-48 LGRF COOP-L600149.pdf July 26
- 19-49 LGRF COOP-L600155.pdf July 26
- 19-50 LGRF COOP L600158.pdf July 26
- 19-51 Participation in the Municipal Transit System.pdf July 26
- 19-52 Committing to a 2020 Census Partnership and Establishing the Cibola County Complete Count Committee.pdf July 26
- 19-53 Final Budget Approval.pdf July 26
- 19-54 4th Quarter Report.pdf July 26
- 19-55 Budget Adjustment 10.pdf July 26
- 19-55A Amendment 1 FY 2019 Budget Adjustment 19.pdf August 23
- 19-56 FY 2020 Budget Adjustment 1.pdf August 23
- 19-57 Support for the Feasibility Study for the improvement of the Road to La Mosca Peak.pdf August 23
- 19-58 Replace 19-40 Designating Polling Places.pdf August 23
- 19-59 FY 2020 Budget Adjustment 2.pdf August 23
- 19-60 Authorizing Disposition of Oce TDS 400 Plotter from Assessor's office.pdf August 23
- 19-61 Nominal Purchases Policy.pdf October 28
- 19-62 Budget Adjustment No. 3.pdf September 27
- 19-63 2020 Holiday Schedule.pdf October 28
- 19-64 LGTPF Grant Agreement-LP 60001-CR-18b.pdf October 28
- 19-65 GASB 77 Policy.pdf October 28
- 19-66 FY20 Budget Adjustment 5.pdf October 28
- 19-67 FY20 Budget Adjustment 4.pdf October 28
- 19-68 Appointing and Acknwlgd. Members of the County Protest Board.pdf November 5
- 19-69 In Supportive of NM Counties 2020 Legislative Priorites.pdf November 15
- 19-70 Recommendations of Advisory Committee Regarding Reinvestiment of Current Investments.pdf November 15
- 19-71 Credit Card Policy.pdf November 15
Resolutions 201864 documents
- 18-01 Restructure Of Cibola County Commission.pdf January 25
- 18-02 Delgation of Authority to the County Manager to Enter Certain Contracts and Settlement Agreements.pdf January 25
- 18-03 Bank Depsitories.pdf January 25
- 18-04 Inspection of Public Records.pdf January 25
- 18-05 Open Meetings Act.pdf January 25
- 18-06 Public Participation at Cibola County Commission Meeitngs.pdf January 25
- 18-07 Parlimentary Procedures and Roberts Rules of Order.pdf January 25
- 18-08 Signature Authority on Checks.pdf January 25
- 18-09 Est. Local Relocation , Residential, Anti-Displacement, and Relocation Assistance Plan and Certification.pdf January 25
- 18-10 Establishing Citizen Particiaption Plan.pdf January 25
- 18-11 Establishing a Section 3 Plan.pdf January 25
- 18-12 A Fair Housing Resolution, Proclaimation, and Self-Assessment.pdf January 25
- 18-13 Authorizing Chairperson to Exec. Doc. for DWI Grant.pdf January 25
- 18-14 Auth. County to Submit DWI Application and Stmt of Assurances For DWI Program.pdf January 25
- 18-16 Ratifying Appointment of CM and HR Director as NMCIA Multi-Pool Board Voting Members.pdf February 7
- 18-17 Repealing Resolution 17-43 Establishing Furloughs of Deputy County Officials.pdf February 7
- 18-18-Ratifying a Resolution Adopting a Hiring Freeze for Non-Safety Sensitive Personnel.pdf February 7
- 18-19-Amendatory Inducement Resolution for Rt. 66 Solar Energy Industrial Revenue Bonds.pdf March 6
- 18-20 2018 Annual Certified County Maintained Mileage Report.pdf May 3
- 18-21- No. 1 Amendment to School Bus Cooperation Agreement.pdf April 27
- 18-22- Authorizing Chairperson to enter into MOU with DWI Task Force and NMDOT for CDWI Funding.pdf March 6
- 18-23 Budget Adjustment No. 1.pdf April 10
- 18-24 Budget Adjustment No. 2.pdf April 2
- 18-25-Cibola County Designation of Eileen Yarborough to submit Opportunity Zone Applicaiton.pdf April 2
- 18-26 BUDGET ADJUSTMENT 3.pdf April 27
- 18-27 BUDGET ADJUSTMENT 4.pdf April 27
- 18-28 A RESOLUTION AMENDING RESOLUTION 17-28 AS TO PARAJE PRECINCT 24.pdf April 27
- 18-29 Opposing EPA Decision To Place the San Mateo Creek Basin on NPL List.pdf May 3
- 18-30 OPPOSING ANY WILDLIFE DESIGNATION.pdf April 27
- 18-31 BUDGET ADJUSTMENT 5.pdf April 27
- 18-32 A Resolution Amending Resolution No. 17 Mesita Precinct 21 and Paraje Precinct 24.pdf May 14
- 18-33-FY18 Quarter Ending Financial Report 033118.pdf May 30
- 18-34 Budget Adjustment No. 6.pdf May 30
- 18-35 Appointment of Members to the Cibola County DWI Advisory Board.pdf May 30
- 18-36 In Support of the Construction and Operation of a Petroleum Refinery in the Village of Milan, City of Grants, and Throughout Cibola County.pdf May 25
- 18-37 FY 18 Budget Adjustment 7.pdf July 29
- 18-38 Appointing Ronnie Pynes County Delegate in Exploring Location of Refinery in Cibola County-06.28.18.pdf July 29
- 18-39 Local Government Road Coop Agreemnt SB-7606 198 19.pdf August 15
- 18-40 Local Government Road Coop Aggmt SP-6-19 202.pdf August 15
- 18-41 Local Government Road Coop Aggmt CAP-6-19 196.pdf August 15
- 18-42 Budget Adjustment Resolution BAR 8 07302018 (1).pdf July 31
- 18-43 FY18 Final Quarterly DFA Financial Report 07302018.pdf July 31
- 18-44 2018-2019 Final Operating Budget Adoption For the Year Ending June 30, 2019.pdf July 31
- 18-45 Adopting An Infrastructure Capital Improvements Plan.pdf July 31
- 18-46 Enhanced Safety in Schools.pdf September 5
- 18-47 GIS Data Sharing Policy.pdf September 5
- 18-48 Execution Of Contracts; Grant Agreements; Memoranda Of Understanding; Joint Powers Agreements; Settlement Agreements; Purchases.pdf September 5
- 18-49 Increase to Employees Salaries and Benefits.pdf September 5
- 18-50 Request to NMDOT for Extension of COOP Deadline of Grant Completion.pdf September 28
- 18-51 1ST Amendment to Local Government Road Fund Extension of COOP Deadline.pdf November 27
- 18-52 Participation In the Municpal Transit System.pdf September 28
- 18-53 Supporting NMDOT Application For CR-1.pdf September 28
- 18-54 NMDOT RTP PROGRAM APPLICATION-QUARTZ HILL.pdf September 28
- 18-55 FY19 Budget Adjustment No. 1.pdf September 28
- 18-56 First Amendment to LGRF COOP Agreement CAP-6-19 (196)-Match Waiver.pdf November 27
- 18-57 First Amendment to LGRF COOP Agreement SB-7606 (198) 19-Match Waiver.pdf November 27
- 18-58 FY19 BUDGET ADJUSTMENT NO. 2-10.25.2018.pdf October 26
- 18-59 FY19 1ST QTR. FINANCIAL REPORT-10.25.2018.pdf October 26
- 18-60 IN SUPPORT OF THE 2019 LEGISLATIVE PRIORITIES NMAC-10.25.2018.pdf October 26
- 18-61 FY19 AUTH SALE OF VEHICLES AND EQUIPMENT FROM ROAD DEPT-10.26.2018.pdf October 26
- 18-62 Establishing A Holiday Schedule.pdf November 26
- 18-63 To Collapse Current NMFA Loans 3762-PP & 3761-PP for Bluewater Village and Fence Lake VFD.pdf November 26
- 18-64 To Apply for a New NMFA Loan for Bluewater Village VFD requesting 550,000.pdf November 26
- 18-65 Budget Adjustment No. 3.pdf September 12
Resolutions 201747 documents
- 16-48 Relating to the Use of Public Buildings or Properties, such as Community Centers, meeting Room or Parks, by Individuals,Groups and Other Non-Coutny Entities.pdf March 3
- 17-01 Open Meetings Act.pdf January 31
- 17-02 Bank Depositories.pdf January 31
- 17-03 Public Participation at a Cibola County Commission Meeting.pdf January 31
- 17-04 Restructure of Cibola County Commission.pdf January 31
- 17-05 Signature Authority on County Checks.pdf January 31
- 17-06 County Policies.pdf January 31
- 17-07 FY 2017 Budget Adjustment No 2.pdf January 31
- 17-08 Residential Anti Displacement and Relocation.pdf January 31
- 17-09 Establishing a Citizen Participation Plan.pdf January 31
- 17-10 Establishing a Section 3 Plan.pdf January 31
- 17-11 Fair Housing.pdf January 31
- 17-12 Maintaned Mileage of County Roadways.pdf January 31
- 17-13 Inspection of Public Records.pdf January 31
- 17-14 Approving Title VI Program.pdf January 31
- 17-15 Benefits & Salaries of Appointed Officials.pdf March 3
- 17-16 Paliamentary Procedures & Robert's Rules of Order.pdf January 31
- 17-17 IRB Route 66 Solar Energy Center, LLC Project.pdf February 27
- 17-18 Cibola County Inclement Weather Closure Policy.pdf March 3
- 17-19 Appointment of County Board of Registration.pdf March 3
- 17-20 Authorizing the County to Submit App to the DOF and Admin, Local Govt Division to Participate in the LDWI Grant and Distribution Program.pdf March 28
- 17-21 NMDOT 2016 Annual PUblic Entity Hardship Sale.pdf March 27
- 17-22 Budget Adjustment No 3 FY 17.pdf March 27
- 17-23 Application for Financial Assistance and Project Approval to NMFA.pdf March 28
- 17-24 Distribution of PILOT Payment from Rte 66 Solar Energy Center LLC.pdf March 27
- 17-25 Authorizing and Approving Submission of a Completed Application for Financial Assistance and Project Approval to the NMFA.pdf January 25
- 17-25A-County Speed Bump Policy.pdf January 22
- 17-26 Budget Adjustment No 4 FY 17.pdf January 25
- 17-27 NMDT School Bus Route Program.pdf January 25
- 17-28 Designation of Polling Places for 2018 Primary& General Elections.pdf January 25
- 17-29 FY 17 Budget Adjustment No. 5.pdf January 25
- 17-30 2016-17 Final Qurter Report.pdf January 25
- 17-31 2017-2018 Final Operating Budget.pdf January 25
- 17-32 NMFA Loan Resolution for Bluewater VFD Loan.pdf February 2
- 17-33 NMFA Loan Resolution for Fence Lake.pdf February 2
- 17-34 NMDOT Funds for Special Project Program.pdf January 25
- 17-35 NMDOT County Arterial Program.pdf January 25
- 17-36 Adopting Infrastructure Capital Improvement Plan.pdf January 25
- 17-37 Directing Analysis of County's Internal Controls.pdf January 25
- 17-38 NMDOT Local Government Road Fund Program and Wavier Request.pdf January 25
- 17-39 Public Access to Cibola Natonal Forest MT. Ranger Districts.pdf January 25
- 17-41 2016-2017 Resource Advisory Committee Application.pdf January 25
- 17-42 Submission for Financial Assistance & Project Approval of NM Finance Authority.pdf January 25
- 17-43 Furloughs of Appointed Officals.pdf January 25
- 17-45 2018 Legislative Priorities of the NMAC.pdf January 25
- 17-46 Participation in the Municipal Transit System.pdf January 25
- 17-47 2018 Holiday Schedule.pdf January 25
Resolutions 201655 documents
- 16-01 Restructure of the Cibola County Commission.pdf May 10
- 16-02 Open Meetings Act.pdf May 10
- 16-03 Public Participation at a Cibola County Commission Meeting.pdf May 10
- 16-04 Bank Depositories.pdf May 10
- 16-05 Signature Authority on County Checks.pdf May 10
- 16-06 County Policies.pdf May 10
- 16-07 Holiday Schedule.pdf May 10
- 16-08 CDBG Local Relocation, Residential Anti-Displacement.pdf May 10
- 16-09 CDBG Citizen Participation Plan.pdf May 10
- 16-10 CDBG Section 3 Plan.pdf May 10
- 16-11 Fair Housing.pdf May 10
- 16-12 Total Mileage Maintained Roads for 2016.pdf May 10
- 16-13 Supporting the Healthcare Policy Committee of NMAC.pdf May 10
- 16-14 Budget Adjustment FY 16 No. 3.pdf May 10
- 16-15 Opposing U.S. Fish & Wildlife Service Wolf Recovery Program.pdf May 10
- 16-16 NMDOT 2016 Annual Public Entity Hardship Sale.pdf May 10
- 16-17 LDWI Grant and Distribution Program.pdf May 10
- 16-18 Application for Juvenile Adjudication Fund.pdf May 10
- 16-19 Budget Adjustment FY 16 No. 4.pdf May 10
- 16-20 Inspection of Public Records.pdf May 10
- 16-21 Amending Res. 15-34 at to Laguna Precinct 22.pdf May 10
- 16-22 Establishing Cibola County Canvassing Board Procedure for Conducting Canvass of Provisional, Absentee, In Lieu of Absentee and Absentee Provisional Ballots, and all other Paper Ballots.pdf May 10
- 16-23 Authorizing and Approving Submission of a Completed Application for Financial Assistance and Project Approval to the NMFA.pdf May 10
- 16-24 Support of FRA Crew Size Rule.pdf May 10
- 16-25 Travel Policy Relating to the Reimbursement and Travel for Per Diem and Mileage Expenses.pdf May 10
- 16-26 Cibola County Road Department Infrastructure Placement.pdf June 7
- 16-27 Policy for the Excavation of a Private Grave.pdf June 7
- 16-28 Electronic Media Email & Internet Use.pdf June 7
- 16-29 FY 2016 Budget Adjustment No. 5.pdf August 1
- 16-30 Adopting a County Seal.pdf July 18
- 16-31 Project Number SP-6-17 (171).pdf August 1
- 16-32 Project Number SB-7731 (181) 17.pdf August 1
- 16-33 Project Number CAP-6-17(178).pdf August 1
- 16-34 Final Qtr Financial Report Year Ending June 30, 2015.pdf August 1
- 16-35 Final Operating Budget Adoption 16-17.pdf August 1
- 16-36 Infrastructure Capital Improvment Plan (ICIP).pdf August 1
- 16-37 Fixed Asset Accounting and Management Procedures.pdf August 1
- 16-38 Execution of Contracts; Grant Agreements; Memoranda of Understanding; Joint Powers; Settlement; Purchases.pdf August 1
- 16-39 Amateur Radio Emergency Communications Team.pdf August 1
- 16-40 Resource Advisory Committe RAC 16-17.pdf November 10
- 16-41 To Support the Grants High School Baseball Team Ball Park Parking Lot.pdf August 26
- 16-42 Supporting the 2017 Legislative Priorities The Whistleblower Protection Act; the NM 911 Revision; and; Capital Outlay for Non-Governmental Entities.pdf August 26
- 16-43 Opposing the 2017 Legislative Priority Amendments to the Forfeiture Act.pdf August 26
- 16-44 Providing for the Fair and Efficient Manner of Purchasing Tangible Personal Property and Services in Cibola County; Establishing an Effective Date and Penalties.pdf August 26
- 16-45 Establishing Cibola County Indigent Burial Cremation Policy.pdf August 26
- 16-46 Finance Policy.pdf January 27
- 16-47 Participation in the Municipal Transit System.pdf August 26
- 16-48 Relating to the Use of Public Buildings or Properties, such as Community Centers, meeting Room or Parks, by Individuals,Groups and Other Non-Coutny Entities.pdf March 3
- 16-49 For a Recreational Trails Program Application and Maintenance Commitment to the Zuni Mountains Trail Project in Cibola County.pdf November 7
- 16-50 FY17 Budget Adjustment No.1.pdf November 7
- 16-51 Amended 2016 Open Meetings Resolution.pdf November 7
- 16-52 A Resolution Relating to Adoption and Establishment of Rules for the Accrual of Deduction of Time for Good Behavior and Industry.pdf November 7
- 16-53 CDBG Resolution to Government Body.pdf January 3
- 16-55 Setting the Salaries of Elected Officials with Terms Commencing after 1-1-17 per Constitution & Law of New Mexico.pdf December 18
- 16-56 Holiday Schedule for 2017.pdf December 18
Resolutions 201538 documents
- 15-01 Open Meetings Act.pdf May 13
- 15-02 Investment Utilizing four Banks.pdf May 13
- 15-03 County Policies.pdf May 13
- 15-04 Holiday Schedule.pdf May 13
- 15-05 Bond Series 2014 A.pdf May 13
- 15-06 Bond 2014 B Series.pdf May 13
- 15-07 Budget Adjustment FY 15 No. 2.pdf May 13
- 15-08 CDBG Anti Displacement Plan.pdf May 13
- 15-09 CDBG Citizen Participation Plan.pdf May 13
- 15-10 CDBG Section 3 Plan.pdf May 13
- 15-11 Fair Housing Resolution.pdf May 13
- 15-12 Comprehensive Plan.pdf May 13
- 15-13 Sheriffs Department Firearm Training Facility.pdf May 13
- 15-14 County Maintained Mileage.pdf May 13
- 15-16 Budget Adjustment FY 15 No. 3.pdf May 13
- 15-17 Budget Adjustment FY 15 No. 4.pdf May 13
- 15-18 Application to Department of Finance and Administration.pdf May 13
- 15-19 Budget Adjustment FY 15 No. 5.pdf May 13
- 15-20 2015-2016 Interim Operating Budget Adoption.pdf May 13
- 15-21 Budget Adjustment FY 15 No. 6.pdf May 13
- 15-23 Project No. SP-6-16 (170).pdf May 13
- 15-24 Project No. SB-7706(949).pdf May 13
- 15-25 Project No. CAP-6-16(176).pdf May 13
- 15-26 2015-2016 Final Quarter Financial Report.pdf May 13
- 15-27 Final Operating Budget Adoption.pdf May 13
- 15-28 Infrastructure Capital Improvements Plan.pdf May 13
- 15-29 Participation in the Municipal Transit System.pdf May 13
- 15-30 Fire District in El Morro Valley Area.pdf May 13
- 15-31 Budget Adjustment FY 16 No. 1.pdf May 13
- 15-32 Multi-Hazard Mitigation Plan.pdf May 13
- 15-33 Open Meetings Act.pdf May 13
- 15-34 Designation Polling Places 2016 Primary.pdf May 13
- 15-35 Non Recurring Addition to Payroll.pdf May 13
- 15-36 Budget Adjustment FY 16 No. 2.pdf May 13
- 15-37 Personal Use for Commuting of County Vehicles.pdf May 13
- 15-38 Support the Return of Modern, Safe and Enviromentally Friendly Uranium Mining.pdf May 13
- 15-39 Cellular Phone & Stipend Policy.pdf May 13
- 15-40 A Resolution Supporting the 2016 Legislative Priorities of NMAC.pdf May 13
Resolutions 201430 documents
- 14-01 OPEN MEETINGS ACT.pdf May 13
- 14-02 BANKING.pdf May 13
- 14-03 REVISIONS OF EXISTING POLICES.pdf May 13
- 14-04 HOLIDAY SCHEDULE.pdf May 13
- 14-05 CDBG.pdf May 13
- 14-06 FAIR HOUSING.pdf May 13
- 14-07 CITIZEN PARTICIPANT PLAN.pdf May 13
- 14-08 LOCAL RELOCATION.pdf May 13
- 14-09 INVESTIGATION by NM TAX REV. REGARDING ASSESSOR OFFICE.pdf May 13
- 14-10 Road Maintenance list.pdf May 13
- 14-10 PROTOCOL TO PROTECT COUNTY EMPL. FROM COUNTY ASSESSOR.pdf May 13
- 14-11 Budget Adjustment.pdf May 13
- 14-12 Treasurers Pre Payment Plan.pdf May 13
- 14-14 Budget Adjustment.pdf May 13
- 14-15 Budget Adjustment.pdf May 13
- 14-16 Preliminary Budget.pdf May 13
- 14-17 Project No CAP-6-15 (478).pdf May 13
- 14-19 Budget Adjustment.pdf May 13
- 14-20 Budget Adjustment.pdf May 13
- 14-21 Final Budget Resolution.pdf May 13
- 14-23 ICIP.pdf May 13
- 14-25 Mt. Taylor Restrictions Resolution.pdf May 13
- 14-26 supporting NMAC Healthcare Policy.pdf May 13
- 14-27 Legislative Priorities.pdf May 13
- 14-28 Proposed GRT Revenue Bonds.pdf May 13
- 14-29 Hold Harmless GRT Refunding Rev Bonds.pdf May 13
- 14-30 Transit System.pdf May 13
- 14-31 Budget Adjustment FY 15 No. 1.pdf May 13
- 14-33 Bond Series 2014A Ordinance.pdf May 13
- 14-34 Bond Series 2014B Ordinance.pdf May 13
Resolutions 201330 documents
- 13-01 Open Meeting.pdf May 13
- 13-02 Financial Depositories.pdf May 13
- 13-03 Policies.pdf May 13
- 13-04 Holidays.pdf May 13
- 13-05 CDBG Relocation Assistance Plan.pdf May 13
- 13-06 CDBG Section 3 Plan.pdf May 13
- 13-07 CDBG Fiar housing.pdf May 13
- 13-08 CDBG Citizen Partnership Plan.pdf May 13
- 13-09 CDBG Block Plan Program.pdf May 13
- 13-10 Emergency Operations Plan.pdf May 13
- 13-11 Budget Adjustment.pdf May 13
- 13-12 Per diem rates.pdf May 13
- 13-14 CDBG Submission.pdf May 13
- 13-15 County Maintained Mileage Report.pdf May 13
- 13-16 PERA Contributions.pdf May 13
- 13-17 Support of Mining Reclamation Act of 1977.pdf May 13
- 13-18 Preliminary Budget.pdf May 13
- 13-19 Final Budget Adjustments.pdf May 13
- 13-20 Fiscal Operating Budget.pdf May 13
- 13-21 Budget Adjustment 1.pdf May 13
- 13-22 13-24 Co-Ops.pdf May 13
- 13-25 Budget Adjustment.pdf May 13
- 13-26 Emergency Disaster Declaration.pdf May 13
- 13-27 ICIP.pdf May 13
- 13-28 Designating Polling Places.pdf May 13
- 13-29 Nonessential Experimental Population of Mexican Wolf.pdf May 13
- 13-30 NMAC Legislative Priority List.pdf May 13
- 13-31 Bond defeasance.pdf May 13
- 13-32 Cebolleta Fire Department Closure.pdf May 13
- 13-33 BUDGET ADJUSTMENT.pdf May 13
Contracts and Agreements124 documents
202335 documents
- 23-LE-11030300-44 Cooperative Law Enforcement Agmt btwn County & Cibola Nat'l FS-03.23.23 October 4
- 24-D-G-04 FY24 DWI Grant Agreement June 26
- 2nd Amendment to LGTPF-Contract D18387-2 Control LP60001 March 24
- ACROW Revised Agreement 22-2702-0227-CHANGE ORDER 1-03.24.23.pdf March 28
- Agreement Between Valencia and Cibola County For Housing Care for Animals in Cibola County-07.31.23 August 1
- Amendment to Opioid Remediation Collb JPA-03.23.23 March 24
- Certification Canvassing Results of Local Election held 11.07.23 November 17
- Cibola County DWI Advisory Board Bylaws September 13
- Colliers Engagement Agreement for ROW Easement Survey-03.23.23 March 28
- Colliers Engineering Contract-Geo Tech-Magistrate Court-07.28.23 July 28
- Compass Engineering and Construction Services LLC Contract-Fully Exec..docx July 31
- Compromise Settlement Agreement and Mutual Release-04.04.23 April 4
- Continental Divide Eletric and Fiber Optic ROW Easement March 24
- County Agreement for PHI Cares Memberships for Cibola County Residents-01.06.23 March 27
- Donation of Tower and Building to Cibola County From Transwerstern Pipeline FS 40-02.06.23 March 27
- DWI Program FY24 Prevention SErvices Agreement-07.28.23 July 28
- Fiscal Agent IGA Valencia & Cibola for Highland Meadows Fire District June 27
- FY2024 NWNMCOG Membership Agreement September 13
- FY24 Capital Asset Inventory List September 13
- Huitt Zollars Change Order 1-Construction Management CR-18b October 27
- IGA Between Cibola Co. & Pueblo of Acoma For Housing Of Inmates June 1
- IGA County & Village-Milan Swimming Pool October 18
- IGA County & Village-Rockin 66 October 18
- L600214 1st Amend Cibola County Extension EXECUTED December 1
- Matching Funds For Community Connect Grant May 26
- MOA Between Cibola County and Grants-Cibola School District For SRO Officer.pdf June 29
- MOU Between Cibola DWI and 13th Judicial District Adult Treatment and Drug Court June 2
- NMDFA LGD DWI Grant Amendment No. 1-Additional $53,500 October 13
- NMDOT LGTPF Grant Agreement for Grant Extension for CR-18b Project March 29
- Revised.Corrected Settlement Agreement-04.28.2023.pdf May 1
- Roadrunner Public Health, Inc. Contract-Vector Control-07.28.23 July 28
- Service Contract-Milan Truck Wash, LLC-05.17.23 Recorded and Fully Exec May 17
- Solid Waste Auth. Annual Contract-11.17.2023 November 17
- Substance Abuse Treatment & Case Mmgt. Services Contract with Casa San Jose June 26
- WSP Change Order for Additional Scope Of Work-Signed By Kate Fletcher-02.28.2023 February 28
202225 documents
- 22-36 LGRF CO-OP Agreement-Control L600208-07.08.22 September 19
- 22-37 LGRF CO-OP Agreement-Control L600214-07.08.22 September 19
- 22-38 LGRF CO-OP Agreement-Control L600216-07.08.22 September 19
- Alcohol Monitoring Systems, Inc-DWI Equipment Contract-36 months-02.28.2022 September 15
- Cibola County Cibola Regional Communications Center-Collective Bargaining Agmt-09.22.2022 September 23
- Cibola County LGPF PG-5470 Grant Agreement June 3
- Contract Between Cibola County and San Juan County For Housing of Juvenile Detainee October 7
- DWI Grant Agreement 23-D-G-04-07.01.22 July 1
- Economic Development Professional Services Contract-Fully Executed-03.01.2022 March 1
- FY23 Capital Assest List.pdf August 26
- IGA Between CC DWI and CC Sheriff's Dept.-02.16.2022.pdf February 22
- Intergovermental Agreement Betwn Cibola County and Catron County For The Housing of Inmates June 22
- Intergovernmental Agreement (IGA) Between Cibola County and City of Grants For The Housing Inmates-03.24.22 March 28
- Intergovernmental Agreement (IGA) Between Cibola County and Village of Milan For The Housing Inmates-03.24.22 March 25
- JOINT POWERS-OPIOID REMEDIATION COLLABORATIVE November 3
- JPA Carrot Express Transit System.pdf January 26
- Memorandum of Understanding with the Office of the Secretary of State for 2022 General Election Funding October 13
- MOA Between County and City-County to Provide Professional Serv Asst to City November 3
- MOU Between Cibola County and The City Of Grants RE Use of County Road Equipment-06.17.22.pdf July 12
- MOU Cibola County Schools and Cibola County-Individuals w Disabilities Education Act (IDEA) REsp. for each enitty under this act February 22
- NM State Library-Contract For Library Services-Rural Services.pdf September 27
- Quitclaim Deed RT 66 Solar Energy Center January 25
- Red Bolt Service Agreement-Covers All County Complexes January 25
- USDA Cooperative Service Agreement-Wildlife Damage Management-10.18.2022 November 10
- WSP Engineering Contract For CR-5-Fully Exec.-11.02.2022 November 3
202112 documents
- APPO Lease Agreement-Amendment 4-01.21.2021-12.31.2022 February 8
- Cibola County Class Comp Report 2021 February 15
- Cibola County CoreCivic Contract 07.13.2021 July 13
- Corecivic Cibola County renewal of inmate housing agreement 11092020 Cor... February 1
- Elk Ridge Estate Sub-Lot 13 Replat Recorded 03.04.2021 March 4
- FY22 DWI Grant Agreement 22-D-G-04-07.30.21 July 30
- FY22 MOU Betwn CC DWI and Village-11.08.21 November 8
- MOA For the Placement of Radio Tower on Cibola County Property-04.02.2021 April 5
- Quitclaim Deed Route 66 Solar Energy Center, LLC-12.10.21 December 10
- Valle Del Sol-Sustance Abuse Treatment Services-02.10.21 April 5
- Vigil and Assoc. Professional Services Agreement-Recorded b&w May 4
- ZMT Quartz Hill Project-Reinke Construction Contract-04.19.2021 August 28
202018 documents
- APPO Amendment 3 of Lease Agreement-03.03.2020 March 3
- CIBOLA GENERAL HEALTH CARE FACILITES CONTRACT-12.11.20 January 13
- CIBOLA GENERAL LEASE AGREEMENT-12.10.20 January 13
- CTCL Grant July 19
- DWI Grant Agreement Program No. 21-D-G-04-06.15.2020 August 21
- FY 20 ADULT PROBATION AND PAROLE LEASE AGREEMENT-09.26.2019 September 27
- FY 21 Cost Share Aggrement Between Cibola and Bernalillo-Housing Juvenile Detaintee-03.06.2020 August 24
- FY 21 Economic Development Contract-09.24.2020 October 23
- FY21 NWNMCOG Memberhsip Agrement, Board Members and 2 year work plan-07.24.2020 July 24
- Land Use Agreement Between City of Grants and Cibola County- Use of Bondad Road Easement-04.12.2020 April 30
- MOU Cibola and Village of Milan-Maintain UT in County Roads-04.30.2020 April 30
- MOU Cibola and Village of Milan-Maintain UT in County Roads-04.30.2020 April 30
- MOU THIRTEENTH JUDICIAL DISTRICT COURT AND CIBOLA COUNTY-08.12.2020 February 2
- -Not Fully Exec.-FY 21 Cost Share Aggrement Between Cibola and Bernalillo-Housing Juvenile Detaintee February 28
- NWSWA FY21 Contract May 29
- SOP-SIGNATURE ON BUILDING PERMITS ISSUED BY CID January 13
- Transfer of Old Knights of Columbus Bldg to City of Grants-07.29.2020 August 17
- NOT FULLY EXEC. NMFA Police Equipment Loan to Cibola-NOT FULLY EXECUTED August 24
201934 documents
- 1. JPA CIBOLA REGIONAL DISPATCH-01.09.2019 February 21
- 10. MEMORANDUM OF AGREEMENT(MOA) WITH COALITION OF PUBLIC SAFETY OFFICERS (CPSO) FOR DISPATCH STEP INCREASE PROGRAM April 5
- 11. DECLARING A DISASTER IN THE RAMAH AREA OF CIBOLA COUNTY 04.08.2019 April 9
- 12. FY 19 INTERIM PUBLIC LIBRARY CONTRACT CIBOLA ND GRANTS 04.25.2019 April 30
- 13. FY 20 NWNMCOG MEMBERSHIP AGREEMENT 06.07.2019 July 14
- 14. IHS NON-EXCLUIVE LICENSE AGREEMENT 07.01.2019 July 2
- 15. FY20 MOU SENIOR CENTER-CITY OF GRANTS AND CIBOLA COUNTY 07.05.019 July 5
- 16. FY20 GRANTS PUBLIC LIBRARY CONTRACT-07.05.2019 July 5
- 17. 19-D2951 CAPITAL OUTLAY-MAINT. DEPT.-PURCHASE AND EQUIP HEAVY EQUIPMENT.-07.12.2019 July 12
- 18. PARTICIPATING ADDENDUM FOR CENTURY LINK OPTICAL ETHERNET SERVICE-07.11.2019 July 18
- 19. NWNMSWA FY 20 CONTRACT 07.18.2019 July 18
- 2. AGREEMENT BETWN PICTOMETERY AND CIBOLA-02.06.2019 February 21
- 20. FY20 JPA ANIMAL CONTROL AND SHELTER BETWEEN CITY OF GRANTS AND CIBOLA July 19
- 21. MAGISTRATE COURT LEASE-FULLY EXECUTED 07.22.2019 July 22
- 22. FY 20 E-911 GRANT AGREEMENT PROJECT NO. 20-E-40 July 22
- 23. CAT MOTOR GRADER AGREEMENT NO. 197260 (1) August 1
- 24. CAT MOTOR GRADER AGREEMENT NO. 197260 (2) August 1
- 25. WORK AND FINANCIAL PLAN BETWN CIBOLA COUNTY AND USDA-WILDLIFE SERVICES 08.29.2019 September 10
- 26. US MARSHALLS IGA AMENDMENT 09.16.19 September 17
- 27. FY 20 ADULT PROBATION AND PAROLE LEASE AGREEMENT-09.26.2019 September 27
- 28. COLLIERS PROFESSIONAL SERVICES AGREEMENT RECORDED 10.01.2019 October 1
- 29. NMCB FY20 GRANT AGREEMENT October 7
- 3. FY 19 AMENDMENT NO. 1 TO HOSP. AGGMT-01.31.2019 February 21
- 30. LGTPF GA-CR18b-D18387-LP6001-10.31.2019 November 15
- 32. NWNMCOG FY 19-20 DIRECT SERVICES WORK PROGRAM UPDATED 11.21.2019 November 21
- 32. NWNMCOG FY 19-20 DIRECT SERVICES WORK PROGRAM UPDATED 11.21.2019 November 21
- 33. ADDENDUM TO ROAD RUNNER HEALTH 2016 CONTRACT December 11
- 4. DWI AGREEMENT FOR MEDIA MARKETING February 27
- 6. RCI-FIXED ASSET INVENTORY AND MANGEMENT AGREEMENT-02.28.2019-RECORDED March 1
- 5. LEGAL SERVICES CONTRACT FOR OPIOID INVESTIGATION AND LITGATION-02.21.2019 March 1
- 7. INTERIM AGREEMENT-ANIMAL CARE-03.28.2019 April 1
- 8. INTERIM MOU-SENIOR CENTER-03.28.2019 April 1
- 9. FY 19 AMENDMENT NO. 2 TO 2014 HOSP AGREEMENT 03.28.2019 April 2
- FY 20 ADULT PROBATION AND PAROLE LEASE AGREEMENT-09.26.2019 September 27
Ordinances96 documents
20224 documents
- 2022-001 Auth. The Execution and Delivery of a Taxable Loan Aggmt And Intercept Aggmt By and Between The County and NMFA.pdf September 13
- 2022-002 Cibola County Maintained Road Ordinance.pdf May 27
- 2022-003 Restricting Open and Controlled Burns In the Unincorporated Areas of the County.pdf May 27
- 2022-004 Emergency Ordinance and Proclamation Restricting The Sale and Use of Fireworks.pdf June 15
20212 documents
- 2021-02 LEDA Ordinance.pdf December 17
- 21-01 Cibola County Recreational and Medical Cannabis Regulations.pdf September 24
20183 documents
- ORDINANCE 2018-001 COMPILING AND ADOPTING FILM, TELEVISION AND MOVIE PRODUCTION REGULATIONS THROUGHOUT CIBOLA COUNTY.pdf April 27
- ORDINANCE 2018-003 CIBOLA COUNTY PERSONNEL POLICY-09.27.2018 (2).pdf November 9
- ORDINANCE 2018-02-PROCLAMATION LIMITING OPEN BURNING AND RESTRICTING THE SALE AND USE OF FIREWORKS.pdf June 11
20173 documents
- 17-02 Cibola County Local Economic Development Plan.pdf March 28
- 17-03 Industrial Revenue Bond-Rt. 66 Solar Energy.pdf March 16, 2018
- 17-04 ADOPTING FENCE LAKE ASSOC. AS LED PROJECT.pdf March 16, 2018
20165 documents
- 16-01 Operation of Recreational Off Highway Vehicles and all-terrain Vehicles on Paved Streets Owned and Controlled by the County of Cibola.pdf March 28, 2017
- 16-03 Prohibiting Illegal Tire Dumpsires, the Importation of Scrap Tires into Cibola County and Providing for the Abatement of Illegal Tire Dumpsites.pdf March 28, 2017
- 16-04 Waste, Littering & Refuse.pdf March 28, 2017
- 16-05 Abatement of Dangerous or Abandoned Buildings, Structures, Mobile or Manufactured Housing, Wreckage and Debris.pdf March 28, 2017
- 16-06 Adopting a Countywide Emergency Communications and Emergency Medical and Behavioral Health Service Tax Adopting a Tax Increment.pdf July 2, 2018
20123 documents
- 12-01 No Fireworks or Open burning.pdf March 28, 2017
- 12-03 Financing - Solid Waste Authority Bonds.pdf March 28, 2017
- 12-04 Economic Development Ordinance.pdf March 28, 2017
20104 documents
- 10-01 Bond Red Mesa Wind Farm.pdf May 13, 2016
- 10-01 Red Mesa Wind Project.pdf March 28, 2017
- 10-02 Flood damage prevention ordinance.pdf March 28, 2017
- 10-02 Flood damage prevention.pdf May 13,2016
20066 documents
- 06-01 CAP OUTLAY GROSS RCP.pdf March 28, 2017
- 06-02 PERS POLICIES.pdf March 28, 2017
- 06-03 REVENUE BONDS.pdf March 28, 2017
- 06-04 OPEN BURNING.pdf March 28, 2017
- 06-05 CAP OUT GROSS RECPT.pdf March 28, 2017
- 06-06 CAPITAL OUTLAY TAX (1).pdf March 28, 2017
20053 documents
- 05 AMEND 97-2, LAND DIVIS.pdf March 28, 2017
- 05-03 Amendment to 97-2 Land Division.pdf May 13, 2016
- 05-03 FIRE EXCISE TAX.pdf March 28, 2017
20042 documents
- 04-01 CORREC GROSS RECPT.pdf March 28, 2017
- 04-02 GROSS RECPT TAX.pdf March 28, 2017
20028 documents
- 02-01 Jail Construction.pdf May 13, 2016
- 02-02 Ordinance Limiting Open Burning and Fireworks in the Unincoperated areas of Cibola County.pdf March 28, 2017
- 02-03 Dedication of Gross Receipts.pdf May 13, 2016
- 02-04 Adopting a County Infrastructure GRT.pdf March 28, 2017
- 02-05 County Capital Outlay Gross Receipts Tax.pdf May 13, 2016
- 02-06 Ordinance Refunding Loan for Northwest NM Solid Waste Authority.pdf March 28, 2017
- 02-06 Solid Waste Disposal Loan.pdf May 13, 2016
- 03-01 Detention Center.pdf March 28, 2017
20013 documents
- 01-01 Animal Control.pdf May 13, 2016
- 01-02 County Infrastructure Gross Receipts Tax.pdf May 13, 2016
- 01-04 County Capital Outlay Gross Receipts Tax.pdf May 13, 2016
20004 documents
- 00-01 Ordinance GRT Subordinate Lien Hospital Rev Bonds Seies 2000.pdf March 28, 2017
- 00-02 Limiting Open Burns and Fire Works in the Unicorporated Areas of Cibola County.pdf March 28, 2017
- 00-03 Economic Development.pdf March 28, 2017
- 00-04 Ordinance Flood Damage Prevention (1).pdf March 28, 2017
19986 documents
- 98-01 NM Finance Authority Loan to NM solid Waste Disposal Authority.pdf March 28, 2017
- 98-01 Solid Waste Disposal Loan.pdf May 13, 2016
- 98-04 Personnel Policies Revised.pdf March 28, 2017
- 98-2 Ordinance Rural Addressing for Cibola County.pdf March 28, 2017
- 98-5 Ordinance Economic Development.pdf March 28, 2017
- 98-6 Ordinance Computer Hardware and Software.pdf March 28, 2017
19973 documents
- 97-1 NM GRT Rev Bond Series 1997.pdf March 28, 2017
- 97-2 Ordinance Land Subdivision.pdf March 28, 2017
- 97-3 Ordinance Outdoor Lighting Control.pdf 97-3
19962 documents
- 96-1 Local Hospital GRT.pdf March 28, 2017
- 96-2 Ordinance Flood Damage Prevention.pdf March 28, 2017
19954 documents
- 95-1 Ordinance Cash Funded Loan from NM Finance Authority.pdf March 28, 2017
- 95-2 Ordinance Adopting a County Fire Protection Excise Tax.pdf March 28, 2017
- 95-2 Ordinance Fire Protection Excise Tax.pdf March 28, 2017
- 95-3 Fair Housing.pdf March 28, 2017
19922 documents
- 92-1 Ordinance Amend 89-1 & Realigning Commission District following 1990 Fed Census.pdf March 28, 2017
- 92-2 Fair Housing.pdf March 28, 2017
19913 documents
- 91-1 Adopting a County Environmental Service Gross Receipts Tax.pdf March 28, 2017
- 91-1 Ordinance Envrionmental Services GRT.pdf March 28, 2017
- 91-2 Ordinance County Occupation Licenses.pdf March 28, 2017
19882 documents
- 88-1 Ordinance Imposition of Tax.pdf March 28, 2017
- 88-2 Ordinance CGH Management Board of Trustees and agreement of Sale.pdf March 28, 2017
19862 documents
- 86-1 Personnel Policies.pdf March 28, 2017
- 86-5 Ordinance Gas Company Right of Way.pdf March 28, 2017
19842 documents
- 84-1 Ordinance Bluewater Lake Mutual Domestic Water Consumer.pdf March 28, 2017
- 84-2 Ordinance Property Tax Under 10 Dollars.pdf March 28, 2017
19834 documents
- 83-1 Ordinance Sales Tax.pdf March 28, 2017
- 83-2 Elected Officials Salaries.pdf March 28, 2017
- 83-3 Ordinance County Sales Tax.pdf March 28, 2017
- 83-5 Ordinance GRT.pdf March 28, 2017
19822 documents
- 82-01 Land Subdivision.pdf March 28, 2017
- 82-1 Amended Dedication and Maintenance of county Roads.pdf March 28, 2017