border

Documents & Reports

Doc app

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

Plans6 documents

  • Grants RERC Community Action Plan 03.15.21
    document seq 0.00
  • Cibola County Comprehensive Plan
    document seq 0.00
  • Cibola County Hazard Mitigation Plan
    document seq 0.00
  • Northwest New Mexico Regional Water Plan
    document seq 0.00
  • Zuni Mountain Trails Master Plan
    document seq 0.00
  • Northwest Regional Transportation Plan
    document seq 0.00

Drainage Master Plan2 documents

  • Drainage Master Plan Phase 1
    document seq 0.00
  • Drainage Master Plan Phase 2
    document seq 0.00

PROCLAMATIONS, LETTERS, NOTICES, MISC6 documents

  • Proclamations, Etc. 2021
    document seq 0.00
  • Cibola CWPP Public Survey
    document seq 0.00
    Community Wildfire Protection Plan Update
  • Proclamations, Etc. 2018
    document seq 0.00
  • Proclamations, Etc. 2019
    document seq 0.00
  • Proclamations, Etc. 2020
    document seq 0.00
  • Proclamations, Etc. 2017
    document seq 0.00

Agendas, Minutes & Packets1 document

  • Board Of Commissioners
    document seq 0.00

Commission Resolutions586 documents

Resolutions 202355 documents

  • 23-01 Restructure of Cibola County Commission.pdf
    document seq 0.00
    February 17
  • 23-02 Delegation of Auth. To the County Manager To Enter Into Certain Contracts & Settlement Aggmts.pdf
    document seq 0.00
    February 17
  • 23-03 Bank Depositories.pdf
    document seq 0.00
    February 17
  • 23-04 Inspection Of Public Records
    document seq 0.00
    February 17
  • 23-05 Open Meetings Act (OMA).pdf
    document seq 0.00
    February 17
  • 23-06 Public Participation At Cibola County Commission Meetings.pdf
    document seq 0.00
    February 17
  • 23-07 Parliamentary Procedures & Robert's Rules of Order.pdf
    document seq 0.00
    February 17
  • 23-08 Signature Authority on Checks.pdf
    document seq 0.00
    February 17
  • 23-09 Residential Anti-Displacement, & Relocation Assistance Plan & Cert..pdf
    document seq 0.00
    February 17
  • 23-10 Establishing Citizen Participation Plan.pdf
    document seq 0.00
    February 17
  • 23-11 Establishing A Section 3 Plan with Exhibit 1-T.pdf
    document seq 0.00
    February 17
  • 23-12 Fair Housing Resolution, Proclamation and Self-Assessment.pdf
    document seq 0.00
    February 17
  • 23-13 DWI FY24 Request to Submit Application to DFA.pdf
    document seq 0.00
    February 17
  • 23-14 FY23 BAR 5.pdf
    document seq 0.00
    February 17
  • 23-15 FY23 2nd QTR Financial Report.pdf
    document seq 0.00
    February 17
  • 23-16 Establishing Policy for Service as Fiscal Agent.pdf
    document seq 0.00
    February 17
  • 23-17 Dedicating Local Assistance and Tribal Consistency Funding to Cibola Road Improvements.pdf
    document seq 0.00
    February 17
  • 23-18 Implementation of Wage and Salary Increases For County Employees.pdf
    document seq 0.00
    February 17
  • 23-19 In Opposition of Restricting Counties From Contracting with Private Prisions.pdf
    document seq 0.00
    February 24
  • 23-20 BAR 6.pdf
    document seq 0.00
    February 24
  • 23-21 BAR 7.pdf
    document seq 0.00
    April 28
  • 23-22 NMDOT LGTPF Grant Extenison.pdf
    document seq 0.00
    March 29
  • 23-23 Master Key Policy.pdf
    document seq 0.00
    March 24
  • 23-24 Accepting FY22 Audit Report.pdf
    document seq 0.00
    April 28
  • 23-25 3rd Qtr. Financial Report.pdf
    document seq 0.00
    April 28
  • 23-26 Annual Certified County Maintained Mileage Report.pdf
    document seq 0.00
    May 2
  • 23-27 FY23 BAR 8.pdf
    document seq 0.00
    May 26
  • 23-28 Submission of TPF Application to NMDOT for CR-5 Bridge & Road Improvements Project-Additional funding.pdf
    document seq 0.00
    May 26
  • 23-30 FY24 Interim Budget.pdf
    document seq 0.00
    May 26
  • 23-31 NM Finance Authority Revolving Loan Fund and App.to Purchase a New Fire Veh. for El Morro VFD.pdf
    document seq 0.00
    July 26
  • 23-32 FY2025-2029 ICIP.pdf
    document seq 0.00
    July 28
  • 23-33 Designating the Location of Election Day Polling Places, Canvassing Board Duties and Appointing Comm. as Canvassing Board.pdf
    document seq 0.00
    June 26
  • 23-34 Appointing Members to The Board of Registration.pdf
    document seq 0.00
    June 26
  • 23-35 FY23 BAR 10.pdf
    document seq 0.00
    July 28
  • 23-36 FY23 4th QTR. Financial Report-07.28.23.pdf
    document seq 0.00
    July 28
  • 23-37 FY24 Final Operating Budget.pdf
    document seq 0.00
    July 28
  • 23-38 Not Approved-Outside Agency Requests.pdf
    document seq 0.00
    September 29
  • 23-39 LGRF COOP Agreement Control L600230 SBR.pdf
    document seq 0.00
    September 13
  • 23-40 LGRF COOP Agreement Control L600228 CAP.pdf
    document seq 0.00
    November 17
  • 23-41 LGRF COOP Agreement Control L600223 SP.pdf
    document seq 0.00
    November 17
  • 23-42 Supporting Utilization of Constitutional Referendum Process.pdf
    document seq 0.00
    September 13
  • 23-43 FY24 BAR 1 with Schedule 2023-43A.pdf
    document seq 0.00
    September 13
  • 23-44 Order Imposing 2023 Property Tax Rates For Cibola County.pdf
    document seq 0.00
    September 29
  • 23-45 Cibola County Purchasing Policy.pdf
    document seq 0.00
    September 29
  • 23-46 Opposing the NM Gov. Unilateral Suspension of the Statutory & Constitutional Civil Right of NM.pdf
    document seq 0.00
    September 29
  • 23-47 FY24 Budget Adjustment 2.pdf
    document seq 0.00
    October 27
  • 23-48 Setting Poll Worker Pay Rates.pdf
    document seq 0.00
    October 27
  • 23-49 2024 Holiday Schedule.pdf
    document seq 0.00
    October 27
  • 23-50 TPF-County Road 5-County Signed Need NMDOT Sign.pdf
    document seq 0.00
    October 27
  • 23-51 LGRF L600208 extension-Cibola Signed-Need NMDOT Sign..pdf
    document seq 0.00
    October 27
  • 23-52 LGRF L600214 extension-Fully Exec..pdf
    document seq 0.00
    December 1
  • 23-53 LGRF L600216 extension-fully executed 11.03.23.pdf
    document seq 0.00
    November 17
  • 23-54 Supporting the New Mexico Counties 2024 Legislatavie Priorites.pdf
    document seq 0.00
    October 27
  • 23-55 Approving FY23 1st Qtr Report.pdf
    document seq 0.00
    October 27
  • 23-56 Amending Appointment of Board Registration.pdf
    document seq 0.00
    October 27

Resolutions 202263 documents

  • 22-01 Restructure of Cibola County Commission.pdf
    document seq 0.00
    January 26
  • 22-02 Delegation of Auth. To the County Manager To Enter Into Certain Contracts & Settlement Aggmts.pdf
    document seq 0.00
    January 26
  • 22-03 Bank Depositories.pdf
    document seq 0.00
    January 26
  • 22-04 Inspection Of Public Records.pdf
    document seq 0.00
    January 26
  • 22-05 Open Meetings Act (OMA).pdf
    document seq 0.00
    January 26
  • 22-06 Public Participation At Cibola County Commission Meetings.pdf
    document seq 0.00
    January 26
  • 22-07 Parliamentary Procedures & Robert's Rules of Order.pdf
    document seq 0.00
    January 26
  • 22-08 Signature Authority on Checks.pdf
    document seq 0.00
    January 26
  • 22-09 Residential Anti-Displacement, & Relocation Assistance Plan & Cert..pdf
    document seq 0.00
    January 26
  • 22-10 Establishing Citizen Participation Plan.pdf
    document seq 0.00
    January 26
  • 22-11 Establishing A Section 3 Plan with Exhibit 1-T.pdf
    document seq 0.00
    January 26
  • 22-12 Fair Housing Resolution, Proclamation and Self-Assessment.pdf
    document seq 0.00
    January 26
  • 22-13 Auth. County to Submit Application to DFA to Participate in FY23 DWI Program.pdf
    document seq 0.00
    September 15
  • 22-14 Disposal and Auction of Cibola County Computer Equipment.pdf
    document seq 0.00
    January 31
  • 22-15 Election Day Polling Places 2022-2023.pdf
    document seq 0.00
    January 31
  • 22-16 FY 22 BAR No. 3.pdf
    document seq 0.00
    January 31
  • 22-17 FY22 Second Quarter Report.pdf
    document seq 0.00
    January 31
  • 22-18 NMFA Final Loan Agreement-OEM Fire Trucks.pdf
    document seq 0.00
    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
    document seq 0.00
    March 25
  • 22-20 Budget Adjustment Number 4.pdf
    document seq 0.00
    February 25
  • 22-21 Budget Adjustment Number 5.pdf
    document seq 0.00
    March 25
  • 22-22 2022 Annual Certified County Maintained Mileage Report.pdf
    document seq 0.00
    March 25
  • 22-23 Budget Adjustment Number 6.pdf
    document seq 0.00
    April 29
  • 22-24 3rd Quarter Report.pdf
    document seq 0.00
    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
    document seq 0.00
    April 29
  • 22-26 In Support of the Passage of the Radiation Exposure Compensation Act (RECA) Amendments 2021(H.R. 5338, S. 2798).pdf
    document seq 0.00
    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
    document seq 0.00
    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
    document seq 0.00
    May 27
  • 22-29 NMFA Local Government Planning Grant Between Cibola County and NMFA-$50,000 Award.pdf
    document seq 0.00
    September 13
  • 22-30 Budget Adjustment No. 7.pdf
    document seq 0.00
    May 27
  • 22-31 Accepting The FY 2020-21 Audit Report.pdf
    document seq 0.00
    May 27
  • 22-32 2022-2023 Interim Operating Budget.pdf
    document seq 0.00
    May 27
  • 22-33 FY22 Budget Adjustment Number 8.pdf
    document seq 0.00
    June 24
  • 22-34 Setting Mid Point Salaries For All Eligible Staff.pdf
    document seq 0.00
    June 24
  • 22-35 Adopting an Infrastructure Capital Improvements Plan (ICIP).pdf
    document seq 0.00
    August 1
  • 22-36 LGRF CO-OP Agreement-Control  L600208-07.08.22.pdf
    document seq 0.00
    September 19
  • 23-37 FY24 Final Operating Budget.pdf
    document seq 0.00
    September 19
  • 23-38 Not Approved-Outside Agency Requests.pdf
    document seq 0.00
    September 19
  • 22-39 Proclaiming Ongoing Flooding Disater.pdf
    document seq 0.00
    June 24
  • 22-40 Appointing Member to ABC Board.pdf
    document seq 0.00
    June 24
  • 22-41 FY 22 Budget Adjustment Number 9.pdf
    document seq 0.00
    August 1
  • 22-42 FY22 4th Quarter Report.pdf
    document seq 0.00
    August 1
  • 22-43 FY23 Final Budget.pdf
    document seq 0.00
    August 1
  • 22-44 Providing For the Reversion of a Certain Tract of Land in Bibo, NM.pdf
    document seq 0.00
    August 1
  • 22-45 FY23 Budget Adjustment Number 1.pdf
    document seq 0.00
    August 26
  • 22-46 Credit Card and Electronic Transfers Policy.pdf
    document seq 0.00
    August 26
  • 22-47 Requiring Expenditure Accounting Reporting from Entities in Receipt of County Funds.pdf
    document seq 0.00
    August 26
  • 22-48 Staggering the Terms of Appointed Members of the Electric Generating Facility Economic District.pdf
    document seq 0.00
    August 26
  • 22-49 Order Imposing 2022 Property Tax Rates for Cibola Co..pdf
    document seq 0.00
    September 12
  • 22-50 FY 23 Budget Adjustment Number 2.pdf
    document seq 0.00
    September 23
  • 22-51 Establishing A County Records and Disposition Policy.pdf
    document seq 0.00
    September 23
  • 22-52 Policy For Employee Time Keeping.pdf
    document seq 0.00
    September 23
  • 22-53 Participation Transportation Project Fund Grant Agreement For County Rd 5-Moquino Llano Road.pdf
    document seq 0.00
    October 06
  • 22-54 FY23 BAR3.pdf
    document seq 0.00
    November 3
  • 22-55 FY23 4th Qtr. Report.pdf
    document seq 0.00
    November 3
  • 22-56 Travel Policy.pdf
    document seq 0.00
    November 3
  • 22-57 Holiday Schedule.pdf
    document seq 0.00
    November 3
  • 22-59 FY23 BAR 4.pdf
    document seq 0.00
    February 13
  • 22-60 Adopting a Boardband Plan.pdf
    document seq 0.00
    February 13
  • 22-61 Supporting the 2023 Legislative Priorities of NM Counties.pdf
    document seq 0.00
    February 13
  • 22-62 Benefits & Salaries of Appointed Officials.pdf
    document seq 0.00
    February 13
  • 22-63 Rescinding FY23 BAR2.pdf
    document seq 0.00
    February 13
  • Resolution 22-62.docx
    document seq 0.00
    November 14

Resolutions 202176 documents

  • 2023-001 County Road 1.pdf
    document seq 0.00
    FY23 ICIP Priorites / January 14
  • 2023-002 Public Safety Building.pdf
    document seq 0.00
    FY23 ICIP Priorites / January 14
  • 2023-003 Regional Drainage Master Plan Update.pdf
    document seq 0.00
    FY23 ICIP Priorites / January 14
  • 2023-004 Road Improvements to Elkins Road.pdf
    document seq 0.00
    FY23 ICIP Priorites / January 14
  • 2023-005 Cibola County Housing Market Study.pdf
    document seq 0.00
    FY23 ICIP Priorites / January 14
  • 2023-006 Broadband Infrstructure.pdf
    document seq 0.00
    FY23 ICIP Priorites / January 14
  • 2023-007 Zuni Mountain Trails-Quartz Hill.pdf
    document seq 0.00
    FY23 ICIP Priorites / January 14
  • Summary Sheet.pdf
    document seq 0.00
    FY23 ICIP Priorites / January 14
  • 21-01-Restructure of Cibola County Commission.pdf
    document seq 0.00
    January 15
  • 21-02 Delegation of Auth. To the County Manager To Enter Into Certain Contracts & Settlement Aggmts.pdf
    document seq 0.00
    January 15
  • 21-03 Bank Depositories.pdf
    document seq 0.00
    January 15
  • 21-04 Inspection Of Public Records.pdf
    document seq 0.00
    January 15
  • 21-05 Open Meetings Act (OMA).pdf
    document seq 0.00
    January 15
  • 21-06 Public Participation At Cibola County Commission Meetings.pdf
    document seq 0.00
    January 15
  • 21-07 Parliamentary Procedures & Robert's Rules of Order.pdf
    document seq 0.00
    January 15
  • 21-08 Signature Authority on Checks.pdf
    document seq 0.00
    January 15
  • 21-09 Residential Anti-Displacement, & Relocation Assistance Plan & Cert..pdf
    document seq 0.00
    January 15
  • 21-10 Establishing Citizen Participation Plan.pdf
    document seq 0.00
    January 15
  • 21-11 Establishing A Section 3 Plan with Exhibit 1-T.pdf
    document seq 0.00
    January 15
  • 21-12 Fair Housing Resolution, Proclamation and Self-Assessment.pdf
    document seq 0.00
    January 15
  • 21-13 FY21 BAR 4.pdf
    document seq 0.00
    January 15
  • 21-14 Disposition of Sheriff's Vehicles.pdf
    document seq 0.00
    January 15
  • 21-15 FY 21 Budget Adjustment No. 5.pdf
    document seq 0.00
    February 3
  • 21-16 FY 21 2nd Quarter Report.pdf
    document seq 0.00
    February 3
  • 21-17 In Oppostion of HB 4.pdf
    document seq 0.00
    March 4
  • 21-18 Approving Contract Between Cibola County and Core Civic for the Housing of County Inmates.pdf
    document seq 0.00
    March 4
  • 21-19 2021 Annual Certified County Maintained Mileage Report.pdf
    document seq 0.00
    March 4
  • 21-20 Authorizing Cibola County to Submit FY22 DWI Grant Application along MOU and Statement of Assurances.pdf
    document seq 0.00
    June 30
  • 21-21 FY21 Budget Adjustment No. 6.pdf
    document seq 0.00
    March 4
  • 21-22 Advisory Committee Recommendations Regarding Reinvestment of Current Investments.pdf
    document seq 0.00
    March 4
  • 21-23 FY21 BAR 7.pdf
    document seq 0.00
    March 30
  • 21-24 Transferring Dump Truck to Milan.pdf
    document seq 0.00
    March 30
  • 21-25 Transferring Dump Truck to BWVSD.pdf
    document seq 0.00
    March 30
  • 21-26 BAR 8.pdf
    document seq 0.00
    April 28
  • 21-27 Declining to Impose a Liquor License Tax and Providing Remedy for Collection.pdf
    document seq 0.00
    April 28
  • 21-28 BAR 9.pdf
    document seq 0.00
    May 28
  • 21-29 Approval To Submit NMDOT TPF Application.pdf
    document seq 0.00
    May 28
  • 21-30 Auth Dispositon of Tangible Property-Rural Addressing and Planning Plotter.pdf
    document seq 0.00
    May 28
  • 21-31 Appointing Members to the County Road Review Board.pdf
    document seq 0.00
    May 28
  • 21-32 FY22 Interim Budget.pdf
    document seq 0.00
    May 28
  • 21-33 Budget Adjustment No. 10.pdf
    document seq 0.00
    June 25
  • 21-34 Establishing a County Records Mangement Program.pdf
    document seq 0.00
    June 25
  • 21-35 Auth. Organization of County Capital Asset Inventory of Real and Personal Property.pdf
    document seq 0.00
    June 25
  • 21-36 FY21 Budget Adjustment No. 11.pdf
    document seq 0.00
    August 31
  • 21-37 Designating Location of Election Day Polling Places.pdf
    document seq 0.00
    August 31
  • 21-38 FY21 4th Quarter Report.pdf
    document seq 0.00
    August 31
  • 21-39 FY22 Final Budget.pdf
    document seq 0.00
    August 31
  • 21-40 FY22 Acceptance of FY 2019-20 Audit Report.pdf
    document seq 0.00
    August 31
  • 21-41 Proclaiming a Flooding Disaster in the Cubero Land Grant Portion of Cibola County.pdf
    document seq 0.00
    August 31
  • 21-42 Authorizing Auction of 29 County Vehicles.pdf
    document seq 0.00
    September 28
  • 21-43 Adopting an 2023-2027 ICIP.pdf
    document seq 0.00
    August 31
  • 21-44 LGRF CO-OP Agreement-Control L600191.pdf
    document seq 0.00
    September 29
  • 21-45 LGRF CO-OP Agreement-Control L600198.pdf
    document seq 0.00
    September 29
  • 21-46 LGRF CO-OP Agreement-Control L600201.pdf
    document seq 0.00
    September 29
  • 21-47 Amending Res. 21-37 Designating The Location of Election Day Polling Places.pdf
    document seq 0.00
    September 24
  • 21-48 Adjusting Precinct Boundaries and Creation of Additional Precincts (2).pdf
    document seq 0.00
    September 24
  • 21-49 Auth. Cibola County To Particpate in JPA with Rockin 66 Transit Service.pdf
    document seq 0.00
    September 24
  • 21-50 DWI Council Appointments.pdf
    document seq 0.00
    September 24
  • 21-51 Budget Adjustment No. 1.pdf
    document seq 0.00
    October 29
  • 21-52 FY22 1st Quarter Report.pdf
    document seq 0.00
    October 29
  • 21-53 Establishing the 2022 2023 Holiday Schedule.pdf
    document seq 0.00
    October 29
  • 21-54 A Change to the Public Employees Retirement Association of New Mexico (PERA) Return to Work Provisions.pdf
    document seq 0.00
    October 29
  • 21-55 TPF Grant Agreement CR-1.pdf
    document seq 0.00
    November 12
  • 21-56 Extenison Request on COOP Control L600179.pdf
    document seq 0.00
    November 12
  • 21-57 Extenison Request on COOP Control L600176.pdf
    document seq 0.00
    November 12
  • 21-58 Extenison Request on COOP Control L600168.pdf
    document seq 0.00
    November 12
  • 21-59 LGTPF Grant Agreement Request for Extension-Contract D18387 Control LP60001.pdf
    document seq 0.00
    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
    document seq 0.00
    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
    document seq 0.00
    November 8
  • 21-62 Transfer of Dump Truck to City of Grants.pdf
    document seq 0.00
    November 19
  • 21-63 Auth. Auction of Vehicles & Equipment.pdf
    document seq 0.00
    November 19
  • 21-64 BAR2.pdf
    document seq 0.00
    November 19
  • 21-65 Adopting a County Commission Redistricting Plan Based on the 2020 Census.pdf
    document seq 0.00
    November 22
  • 21-66 Premimum Pay thru ARPA Funds.pdf
    document seq 0.00
    December 17
  • 21-67 Supporting NMC 2022 Legilsative Priorites.pdf
    document seq 0.00
    December 17
  • 21-68 Requesting Redraw of District 30.pdf
    document seq 0.00
    December 17

Resolutions 202058 documents

  • 20-01-Restructure of Cibola County Commission.pdf
    document seq 0.00
    January 13
  • 20-02 Delegation of Auth. To the County Manager To Enter Into Certain Contracts & Settlement Aggmts.pdf
    document seq 0.00
    January 13
  • 20-03 Bank Depositories.pdf
    document seq 0.00
    January 13
  • 20-04 Inspection Of Public Records.pdf
    document seq 0.00
    January 13
  • 20-05 Open Meetings Act (OMA).pdf
    document seq 0.00
    January 13
  • 20-06 Public Participation At Cibola County Commission Meetings.pdf
    document seq 0.00
    January 13
  • 20-07 Parliamentary Procedures & Robert's Rules of Order.pdf
    document seq 0.00
    January 13
  • 20-08 Signature Authority on Checks.pdf
    document seq 0.00
    January 13
  • 20-09 Residential Anti-Displacement, & Relocation Assistance Plan & Cert..pdf
    document seq 0.00
    January 13
  • 20-10 Citizen Participation.pdf
    document seq 0.00
    January 13
  • 20-11 Establishing A Section 3 Plan.pdf
    document seq 0.00
    January 13
  • 20-12 Fair Housing Resolution.pdf
    document seq 0.00
    January 13
  • 20-13 NOT COMPLETED-NEED DFA AND DWI DIRECTORS SIGNATURESAuthorizing Cibola County to Submit FY21 DWI Grant Application (1).pdf
    document seq 0.00
    January 13
  • 20-14 Authorizing and Approving Submission of Completed Application for Financial Assistance and Project Approval to NMFA.pdf
    document seq 0.00
    January 13
  • 20-15 In Support of Privately Operated Prisons in Cibola County.pdf
    document seq 0.00
    January 13
  • 20-16 FY 20 Budget Adjustment 6.pdf
    document seq 0.00
    January 31
  • 20-17 Recognizing 911 Dispatch as First Responder.pdf
    document seq 0.00
    January 31
  • 20-18 FY 20 2nd QTR. Financial Report.pdf
    document seq 0.00
    January 31
  • 20-19 FY 20 Budget Adjustment 7.pdf
    document seq 0.00
    February 28
  • 20-20 National Guard Recruitment Building.pdf
    document seq 0.00
    February 28
  • 22-31 Accepting The FY 2020-21 Audit Report.pdf
    document seq 0.00
    February 28
  • 20-22 Declaring Eligibility and Intent of the County to Submit an FY20 Application to NMDOT for LGTPF-CR-1.pdf
    document seq 0.00
    February 28
  • 20-23 NMFA Resolution and Loan Agreement.pdf
    document seq 0.00
    August 25
  • 20-24 Supporting FY20-21 NMDOT LGRFP Application.pdf
    document seq 0.00
    April 30
  • 20-25 County Maintained Milegae.pdf
    document seq 0.00
    April 30
  • 20-26 Local Emergency Disaster Declaration.pdf
    document seq 0.00
    March 17
  • 20-27 Dissolving the Lobo Canyon Fire District.pdf
    document seq 0.00
    May 29
  • 20-28 Incorporating The Former Lobo Canyon Fire Districts Fire Station in San Rafaek Fire District.pdf
    document seq 0.00
    May 29
  • 20-29 FY 20 BAR 8.pdf
    document seq 0.00
    April 30
  • 20-30 FY20 3rd QTR. Finance Report.pdf
    document seq 0.00
    April 30
  • 20-31 Submitting NMFA Application.pdf
    document seq 0.00
    April 30
  • 20-32 Amending 2019 Polling Places Resolution 19-40 for 2020 Primary Election.pdf
    document seq 0.00
    May 19
  • 20-33 Auth. Lease of Cibola Gen. Hosp..pdf
    document seq 0.00
    May 19
  • 20-34 Budget Adjustment No. 9.pdf
    document seq 0.00
    May 29
  • 20-25 County Maintained Milegae.pdf
    document seq 0.00
    June 26
  • 20-36 County Owned Vehicle Policy.pdf
    document seq 0.00
    June 26
  • 20-37 FY21 Final Budget.pdf
    document seq 0.00
    August 18
  • 20-38 FY 20 4th QTR. Report.pdf
    document seq 0.00
    July 24
  • 20-39 FY20 BAR 10.pdf
    document seq 0.00
    July 24
  • 20-40 Adopt Community Wild Fire Protection Plan Update-07.23.2020.pdf
    document seq 0.00
    July 24
  • 20-41 Auth Smith's Lease and Lease Agreement.pdf
    document seq 0.00
    July 24
  • 20-42 Transfer Of Knight of Columbus to City.pdf
    document seq 0.00
    July 24
  • 20-43 Budget Adjustment 11.pdf
    document seq 0.00
    August 18
  • 20-47 Adopting an Infrastructure Capital Improvements Plan.pdf
    document seq 0.00
    August 28
  • 20-48 Auth. of Cibola County Hazard Mitgation Plan.pdf
    document seq 0.00
    August 28
  • 20-49 Amending the 2019-58 Polling Place Resolution for the 2020 General Election.pdf
    document seq 0.00
    September 11
  • 20-50 NMDOT FY 20 CO-OP Extension Request Control L600155.pdf
    document seq 0.00
    October 23
  • 20-51 NMDOT FY 20 CO-OP Extension Request Control L600158.pdf
    document seq 0.00
    October 23
  • 20-52 NMDOT FY 20 CO-OP Extension Request Control L600149.pdf
    document seq 0.00
    October 23
  • 20-53 FY21 BAR 1.pdf
    document seq 0.00
    October 23
  • 20-54 NMFA Grant Application for Comprehensive Economic Planning.pdf
    document seq 0.00
    October 23
  • 20-55 Holiday Schedule 2021-2022.pdf
    document seq 0.00
    October 23
  • 20-56 FY21 BAR 2.pdf
    document seq 0.00
    October 23
  • 20-57 Establishing A Data Based Approach to Phasing Cibola County Staff During COVID.pdf
    document seq 0.00
    October 23
  • 20-58 Center for Tech and Civic Life Grant Application.pdf
    document seq 0.00
    October 23
  • 20-62 Adopting a Public Assistance Policy Relating to Indigent Hospital, County Healthcare and Burial Claims.pdf
    document seq 0.00
    November 13
  • 20-63 To Support the Creation of an Electric Generating Facility Economic District with the Intent to Join the Redevelopment Authority.pdf
    document seq 0.00
    November 13
  • 20-64 Budget Adjustment 3.pdf
    document seq 0.00
    December 9

Resolutions 201970 documents

  • 19-01 RESTRUCTURE OF THE CIBOLA COUNTY COMMISSION.pdf
    document seq 0.00
    January 11
  • 19-02 DELGATION OF AUTH. TO THE CM TO ENTER INTO CERTAIN CONTRACTS AND SETTLEMENT AGREEMENTS.pdf
    document seq 0.00
    January 11
  • 19-03 BANK DEPOSITORIES.pdf
    document seq 0.00
    January 11
  • 19-04 INSPECTION OF PUBLIC RECORDS.pdf
    document seq 0.00
    January 11
  • 19-05 OPEN MEETINGS ACT.pdf
    document seq 0.00
    January 11
  • 19-06 PUBLIC PARTICIPATION AT CIBOLA COUNTY COMMISSION MEETINGS.pdf
    document seq 0.00
    January 11
  • 19-07 PARLIAMENTARY PRCDEURES AND ROBERTS RULES OF ORDER.pdf
    document seq 0.00
    January 11
  • 19-08 SIGNATORY ON CHECKS.pdf
    document seq 0.00
    January 11
  • 19-09 ESTABLISHING A RELOCATION, RESIDENTAL ANTI-DISPLACMENT AND RELOCATION ASSISTANCE PLAN.pdf
    document seq 0.00
    January 11
  • 19-10 ESTABLISHING A CITIZEN PARTICIPATION PLAN.pdf
    document seq 0.00
    January 11
  • 19-11 ESTABLISHING A SECTION 3 PLAN.pdf
    document seq 0.00
    January 11
  • 19-12 FAIR HOUSING RESOLUTION.pdf
    document seq 0.00
    January 11
  • 19-13 AUTHORIZING CIBOLA COUNTY TO SUBMIT FYYYYY20 DWI GRANT APP-01.24.2019.pdf
    document seq 0.00
    March 1
  • 19-14 AUTHORIZING TREASURER'S FEE POLICY-01.24.2019.pdf
    document seq 0.00
    March 1
  • 19-15 BUDET ADJUSTMENT NO. 4-01.24.2019.pdf
    document seq 0.00
    March 1
  • 19-16 CIBOLA COUNTY INVESTMENT POLICY-01.24.2019.pdf
    document seq 0.00
    March 1
  • 19-17 AUTHORIZING THE EXECUTION AND DELIVERY OF A LOCAL GOVERNMENT PLANNING GRANT AGREEMENT BY AND BETWEEN NMFA AND CIBOLA COUNTY.pdf
    document seq 0.00
    March 1
  • 19-19 FINALIZATION OF NMFA LOAN DOCUMENTS FOR BLUE WATER VILLAGE FIRE DEPARTMENT.pdf
    document seq 0.00
    March 1
  • 19-20 2019 Annual Certified County Maintained Mileage Report-02.28.2019.pdf
    document seq 0.00
    March 1
  • 19-21 BUDGET ADJUSTMENT NUMBER 5 02.28.2019.pdf
    document seq 0.00
    March 1
  • 19-22 Declaring Cibola County a Second Amendment Sanctuary County.pdf
    document seq 0.00
    March 1
  • 19-23 ACCEPTANCE AND APPROVAL OF THE FY 2017-18 AUDIT.pdf
    document seq 0.00
    April 3
  • 19-24 RESOLUTION AND PROCLAMATION CALLING FOR A HOSPITAL MILL LEVY.pdf
    document seq 0.00
    March 15
  • 19-25 FY19 BUDGET ADJUSTMENT NO. 6.pdf
    document seq 0.00
    April 5
  • 19-26 BUDGET ADJUSTMENT NO. 7.pdf
    document seq 0.00
    April 26
  • 19-27 APPROVAL OF 3RD QTR. FINANCIAL REPORTS.pdf
    document seq 0.00
    April 26
  • 19-28 ADOPTING CARROT EXPRESS BOARD MEMEBERS.pdf
    document seq 0.00
    April 26
  • 19-29 Procedure for Compensation of Volunteer Fire Figthers for Wildland Fire Service.pdf
    document seq 0.00
    May 24
  • 19-30 APPROVING THE COUNTY ASSESSORS PROPERTY VALUATION PROGRAM IN ACCORDANCE WITH STATE STATUTE.pdf
    document seq 0.00
    May 24
  • 19-32 Sunday Sales.pdf
    document seq 0.00
    May 24
  • 19-33 BAR 8.pdf
    document seq 0.00
    May 24
  • 19-34 Adopting FY20 Interim Budget.pdf
    document seq 0.00
    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
    document seq 0.00
    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
    document seq 0.00
    May 24
  • 19-37 TO SUBMIT AN FY20 APPLICATION TO NMDOT FOR LGTPF FOR CR-1 PLANNING, DESIGN AND BRIDGE REPAIR.pdf
    document seq 0.00
    May 24
  • 19-38 Acceptance and Approval of FY20 Community Wildfire Protection Plan Grant Award.pdf
    document seq 0.00
    May 24
  • 19-39 Rescinding Resolution 19-34 and Amending FY20 Interim Budget For Approval.pdf
    document seq 0.00
    June 10
  • 19-40 Designating Polling Places.pdf
    document seq 0.00
    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
    document seq 0.00
    June 28
  • 19-42 to Create a Road Review Board and Appointment of Members to the Board.pdf
    document seq 0.00
    June 28
  • 19-43 Relocating 911 Dispatch from 515 W. High Street to 700 E. Roosevelt Complex Suite 60.pdf
    document seq 0.00
    June 28
  • 19-44 Policy Concerning Unclaimed Property.pdf
    document seq 0.00
    June 28
  • 19-45 Budget Adjustment Number 9.pdf
    document seq 0.00
    June 28
  • 19-46 Adopting an Infrastructure Capital Improvements Plan.pdf
    document seq 0.00
    June 28
  • 19-47 Auth. Compliance Program-Providing Screening Services.pdf
    document seq 0.00
    June 28
  • 19-48 LGRF COOP-L600149.pdf
    document seq 0.00
    July 26
  • 19-49 LGRF COOP-L600155.pdf
    document seq 0.00
    July 26
  • 19-50 LGRF COOP L600158.pdf
    document seq 0.00
    July 26
  • 19-51 Participation in the Municipal Transit System.pdf
    document seq 0.00
    July 26
  • 19-52 Committing to a 2020 Census Partnership and Establishing the Cibola County Complete Count Committee.pdf
    document seq 0.00
    July 26
  • 19-53 Final Budget Approval.pdf
    document seq 0.00
    July 26
  • 19-54 4th Quarter Report.pdf
    document seq 0.00
    July 26
  • 19-55 Budget Adjustment 10.pdf
    document seq 0.00
    July 26
  • 19-55A Amendment 1 FY 2019 Budget Adjustment 19.pdf
    document seq 0.00
    August 23
  • 19-56 FY 2020 Budget Adjustment 1.pdf
    document seq 0.00
    August 23
  • 19-57 Support for the Feasibility Study for the improvement of the Road to La Mosca Peak.pdf
    document seq 0.00
    August 23
  • 19-58 Replace 19-40 Designating Polling Places.pdf
    document seq 0.00
    August 23
  • 19-59 FY 2020 Budget Adjustment 2.pdf
    document seq 0.00
    August 23
  • 19-60 Authorizing Disposition of Oce TDS 400 Plotter from Assessor's office.pdf
    document seq 0.00
    August 23
  • 19-61 Nominal Purchases Policy.pdf
    document seq 0.00
    October 28
  • 19-62 Budget Adjustment No. 3.pdf
    document seq 0.00
    September 27
  • 19-63 2020 Holiday Schedule.pdf
    document seq 0.00
    October 28
  • 19-64 LGTPF Grant Agreement-LP 60001-CR-18b.pdf
    document seq 0.00
    October 28
  • 19-65 GASB 77 Policy.pdf
    document seq 0.00
    October 28
  • 19-66 FY20 Budget Adjustment 5.pdf
    document seq 0.00
    October 28
  • 19-67 FY20 Budget Adjustment 4.pdf
    document seq 0.00
    October 28
  • 19-68 Appointing and Acknwlgd. Members of the County Protest Board.pdf
    document seq 0.00
    November 5
  • 19-69 In Supportive of NM Counties 2020 Legislative Priorites.pdf
    document seq 0.00
    November 15
  • 19-70 Recommendations of Advisory Committee Regarding Reinvestiment of Current Investments.pdf
    document seq 0.00
    November 15
  • 19-71 Credit Card Policy.pdf
    document seq 0.00
    November 15

Resolutions 201864 documents

  • 18-01 Restructure Of Cibola County Commission.pdf
    document seq 0.00
    January 25
  • 18-02 Delgation of Authority to the County Manager to Enter Certain Contracts and Settlement Agreements.pdf
    document seq 0.00
    January 25
  • 18-03 Bank Depsitories.pdf
    document seq 0.00
    January 25
  • 18-04 Inspection of Public Records.pdf
    document seq 0.00
    January 25
  • 18-05 Open Meetings Act.pdf
    document seq 0.00
    January 25
  • 18-06 Public Participation at Cibola County Commission Meeitngs.pdf
    document seq 0.00
    January 25
  • 18-07 Parlimentary Procedures and Roberts Rules of Order.pdf
    document seq 0.00
    January 25
  • 18-08 Signature Authority on Checks.pdf
    document seq 0.00
    January 25
  • 18-09 Est. Local Relocation , Residential, Anti-Displacement, and Relocation Assistance Plan and Certification.pdf
    document seq 0.00
    January 25
  • 18-10 Establishing Citizen Particiaption Plan.pdf
    document seq 0.00
    January 25
  • 18-11 Establishing a Section 3 Plan.pdf
    document seq 0.00
    January 25
  • 18-12 A Fair Housing Resolution, Proclaimation, and Self-Assessment.pdf
    document seq 0.00
    January 25
  • 18-13 Authorizing Chairperson to Exec. Doc. for DWI Grant.pdf
    document seq 0.00
    January 25
  • 18-14 Auth. County to Submit DWI Application and Stmt of Assurances For DWI Program.pdf
    document seq 0.00
    January 25
  • 18-16 Ratifying Appointment of CM and HR Director as NMCIA Multi-Pool Board Voting Members.pdf
    document seq 0.00
    February 7
  • 18-17 Repealing Resolution 17-43 Establishing Furloughs of Deputy County Officials.pdf
    document seq 0.00
    February 7
  • 18-18-Ratifying a Resolution Adopting a Hiring Freeze for Non-Safety Sensitive Personnel.pdf
    document seq 0.00
    February 7
  • 18-19-Amendatory Inducement Resolution for Rt. 66 Solar Energy Industrial Revenue Bonds.pdf
    document seq 0.00
    March 6
  • 18-20 2018 Annual Certified County Maintained Mileage Report.pdf
    document seq 0.00
    May 3
  • 18-21- No. 1 Amendment to School Bus Cooperation Agreement.pdf
    document seq 0.00
    April 27
  • 18-22- Authorizing Chairperson to enter into MOU with DWI Task Force and NMDOT for CDWI Funding.pdf
    document seq 0.00
    March 6
  • 18-23 Budget Adjustment No. 1.pdf
    document seq 0.00
    April 10
  • 18-24 Budget Adjustment No. 2.pdf
    document seq 0.00
    April 2
  • 18-25-Cibola County Designation of Eileen Yarborough to submit Opportunity Zone Applicaiton.pdf
    document seq 0.00
    April 2
  • 18-26 BUDGET ADJUSTMENT 3.pdf
    document seq 0.00
    April 27
  • 18-27 BUDGET ADJUSTMENT 4.pdf
    document seq 0.00
    April 27
  • 18-28 A RESOLUTION AMENDING RESOLUTION 17-28 AS TO PARAJE PRECINCT 24.pdf
    document seq 0.00
    April 27
  • 18-29 Opposing EPA Decision To Place the San Mateo Creek Basin on NPL List.pdf
    document seq 0.00
    May 3
  • 18-30 OPPOSING ANY WILDLIFE DESIGNATION.pdf
    document seq 0.00
    April 27
  • 18-31 BUDGET ADJUSTMENT 5.pdf
    document seq 0.00
    April 27
  • 18-32 A Resolution Amending Resolution No. 17 Mesita Precinct 21 and Paraje Precinct 24.pdf
    document seq 0.00
    May 14
  • 18-33-FY18 Quarter Ending Financial Report 033118.pdf
    document seq 0.00
    May 30
  • 18-34 Budget Adjustment No. 6.pdf
    document seq 0.00
    May 30
  • 18-35 Appointment of Members to the Cibola County DWI Advisory Board.pdf
    document seq 0.00
    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
    document seq 0.00
    May 25
  • 18-37 FY 18 Budget Adjustment 7.pdf
    document seq 0.00
    July 29
  • 18-38 Appointing Ronnie Pynes County Delegate in Exploring Location of Refinery in Cibola County-06.28.18.pdf
    document seq 0.00
    July 29
  • 18-39 Local Government Road Coop Agreemnt SB-7606 198 19.pdf
    document seq 0.00
    August 15
  • 18-40 Local Government Road Coop Aggmt SP-6-19 202.pdf
    document seq 0.00
    August 15
  • 18-41 Local Government Road Coop Aggmt CAP-6-19 196.pdf
    document seq 0.00
    August 15
  • 18-42 Budget Adjustment Resolution BAR 8 07302018 (1).pdf
    document seq 0.00
    July 31
  • 18-43 FY18 Final Quarterly DFA Financial Report 07302018.pdf
    document seq 0.00
    July 31
  • 18-44 2018-2019 Final Operating Budget Adoption For the Year Ending June 30, 2019.pdf
    document seq 0.00
    July 31
  • 18-45 Adopting An Infrastructure Capital Improvements Plan.pdf
    document seq 0.00
    July 31
  • 18-46 Enhanced Safety in Schools.pdf
    document seq 0.00
    September 5
  • 18-47 GIS Data Sharing Policy.pdf
    document seq 0.00
    September 5
  • 18-48 Execution Of Contracts; Grant Agreements; Memoranda Of Understanding; Joint Powers Agreements; Settlement Agreements; Purchases.pdf
    document seq 0.00
    September 5
  • 18-49 Increase to Employees Salaries and Benefits.pdf
    document seq 0.00
    September 5
  • 18-50 Request to NMDOT for Extension of COOP Deadline of Grant Completion.pdf
    document seq 0.00
    September 28
  • 18-51 1ST Amendment to Local Government Road Fund Extension of COOP Deadline.pdf
    document seq 0.00
    November 27
  • 18-52 Participation In the Municpal Transit System.pdf
    document seq 0.00
    September 28
  • 18-53 Supporting NMDOT Application For CR-1.pdf
    document seq 0.00
    September 28
  • 18-54 NMDOT RTP PROGRAM APPLICATION-QUARTZ HILL.pdf
    document seq 0.00
    September 28
  • 18-55 FY19 Budget Adjustment No. 1.pdf
    document seq 0.00
    September 28
  • 18-56 First Amendment to LGRF COOP Agreement CAP-6-19 (196)-Match Waiver.pdf
    document seq 0.00
    November 27
  • 18-57 First Amendment to LGRF COOP Agreement SB-7606 (198) 19-Match Waiver.pdf
    document seq 0.00
    November 27
  • 18-58 FY19 BUDGET ADJUSTMENT NO. 2-10.25.2018.pdf
    document seq 0.00
    October 26
  • 18-59 FY19 1ST QTR. FINANCIAL REPORT-10.25.2018.pdf
    document seq 0.00
    October 26
  • 18-60 IN SUPPORT OF THE 2019 LEGISLATIVE PRIORITIES NMAC-10.25.2018.pdf
    document seq 0.00
    October 26
  • 18-61 FY19 AUTH SALE OF VEHICLES AND EQUIPMENT FROM ROAD DEPT-10.26.2018.pdf
    document seq 0.00
    October 26
  • 18-62 Establishing A Holiday Schedule.pdf
    document seq 0.00
    November 26
  • 18-63 To Collapse Current NMFA Loans 3762-PP & 3761-PP for Bluewater Village and Fence Lake VFD.pdf
    document seq 0.00
    November 26
  • 18-64 To Apply for a New NMFA Loan for Bluewater Village VFD requesting 550,000.pdf
    document seq 0.00
    November 26
  • 18-65 Budget Adjustment No. 3.pdf
    document seq 0.00
    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
    document seq 0.00
    March 3
  • 17-01 Open Meetings Act.pdf
    document seq 0.00
    January 31
  • 17-02 Bank Depositories.pdf
    document seq 0.00
    January 31
  • 17-03 Public Participation at a Cibola County Commission Meeting.pdf
    document seq 0.00
    January 31
  • 17-04 Restructure of Cibola County Commission.pdf
    document seq 0.00
    January 31
  • 17-05 Signature Authority on County Checks.pdf
    document seq 0.00
    January 31
  • 17-06 County Policies.pdf
    document seq 0.00
    January 31
  • 17-07 FY 2017 Budget Adjustment No 2.pdf
    document seq 0.00
    January 31
  • 17-08 Residential Anti Displacement and Relocation.pdf
    document seq 0.00
    January 31
  • 17-09 Establishing a Citizen Participation Plan.pdf
    document seq 0.00
    January 31
  • 17-10 Establishing a Section 3 Plan.pdf
    document seq 0.00
    January 31
  • 17-11 Fair Housing.pdf
    document seq 0.00
    January 31
  • 17-12 Maintaned Mileage of County Roadways.pdf
    document seq 0.00
    January 31
  • 17-13 Inspection of Public Records.pdf
    document seq 0.00
    January 31
  • 17-14 Approving Title VI Program.pdf
    document seq 0.00
    January 31
  • 17-15 Benefits & Salaries of Appointed Officials.pdf
    document seq 0.00
    March 3
  • 17-16 Paliamentary Procedures & Robert's Rules of Order.pdf
    document seq 0.00
    January 31
  • 17-17 IRB Route 66 Solar Energy Center, LLC Project.pdf
    document seq 0.00
    February 27
  • 17-18 Cibola County Inclement Weather Closure Policy.pdf
    document seq 0.00
    March 3
  • 17-19 Appointment of County Board of Registration.pdf
    document seq 0.00
    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
    document seq 0.00
    March 28
  • 17-21 NMDOT 2016 Annual PUblic Entity Hardship Sale.pdf
    document seq 0.00
    March 27
  • 17-22 Budget Adjustment No 3 FY 17.pdf
    document seq 0.00
    March 27
  • 17-23 Application for Financial Assistance and Project Approval to NMFA.pdf
    document seq 0.00
    March 28
  • 17-24 Distribution of PILOT Payment from Rte 66 Solar Energy Center LLC.pdf
    document seq 0.00
    March 27
  • 17-25 Authorizing and Approving Submission of a Completed Application for Financial Assistance and Project Approval to the NMFA.pdf
    document seq 0.00
    January 25
  • 17-25A-County Speed Bump Policy.pdf
    document seq 0.00
    January 22
  • 17-26 Budget Adjustment No 4 FY 17.pdf
    document seq 0.00
    January 25
  • 17-27 NMDT School Bus Route Program.pdf
    document seq 0.00
    January 25
  • 17-28 Designation of Polling Places for 2018 Primary& General Elections.pdf
    document seq 0.00
    January 25
  • 17-29 FY 17 Budget Adjustment No. 5.pdf
    document seq 0.00
    January 25
  • 17-30 2016-17 Final Qurter Report.pdf
    document seq 0.00
    January 25
  • 17-31 2017-2018 Final Operating Budget.pdf
    document seq 0.00
    January 25
  • 17-32 NMFA Loan Resolution for Bluewater VFD Loan.pdf
    document seq 0.00
    February 2
  • 17-33 NMFA Loan Resolution for Fence Lake.pdf
    document seq 0.00
    February 2
  • 17-34 NMDOT Funds for Special Project Program.pdf
    document seq 0.00
    January 25
  • 17-35 NMDOT County Arterial Program.pdf
    document seq 0.00
    January 25
  • 17-36 Adopting Infrastructure Capital Improvement Plan.pdf
    document seq 0.00
    January 25
  • 17-37 Directing Analysis of County's Internal Controls.pdf
    document seq 0.00
    January 25
  • 17-38 NMDOT Local Government Road Fund Program and Wavier Request.pdf
    document seq 0.00
    January 25
  • 17-39 Public Access to Cibola Natonal Forest MT. Ranger Districts.pdf
    document seq 0.00
    January 25
  • 17-41 2016-2017 Resource Advisory Committee Application.pdf
    document seq 0.00
    January 25
  • 17-42 Submission for Financial Assistance & Project Approval of NM Finance Authority.pdf
    document seq 0.00
    January 25
  • 17-43 Furloughs of Appointed Officals.pdf
    document seq 0.00
    January 25
  • 17-45 2018 Legislative Priorities of the NMAC.pdf
    document seq 0.00
    January 25
  • 17-46 Participation in the Municipal Transit System.pdf
    document seq 0.00
    January 25
  • 17-47 2018 Holiday Schedule.pdf
    document seq 0.00
    January 25

Resolutions 201655 documents

  • 16-01 Restructure of the Cibola County Commission.pdf
    document seq 0.00
    May 10
  • 16-02 Open Meetings Act.pdf
    document seq 0.00
    May 10
  • 16-03 Public Participation at a Cibola County Commission Meeting.pdf
    document seq 0.00
    May 10
  • 16-04 Bank Depositories.pdf
    document seq 0.00
    May 10
  • 16-05 Signature Authority on County Checks.pdf
    document seq 0.00
    May 10
  • 16-06 County Policies.pdf
    document seq 0.00
    May 10
  • 16-07 Holiday Schedule.pdf
    document seq 0.00
    May 10
  • 16-08 CDBG Local Relocation, Residential Anti-Displacement.pdf
    document seq 0.00
    May 10
  • 16-09 CDBG Citizen Participation Plan.pdf
    document seq 0.00
    May 10
  • 16-10 CDBG Section 3 Plan.pdf
    document seq 0.00
    May 10
  • 16-11 Fair Housing.pdf
    document seq 0.00
    May 10
  • 16-12 Total Mileage Maintained Roads for 2016.pdf
    document seq 0.00
    May 10
  • 16-13 Supporting the Healthcare Policy Committee of NMAC.pdf
    document seq 0.00
    May 10
  • 16-14 Budget Adjustment FY 16 No. 3.pdf
    document seq 0.00
    May 10
  • 16-15 Opposing U.S. Fish & Wildlife Service Wolf Recovery Program.pdf
    document seq 0.00
    May 10
  • 16-16 NMDOT 2016 Annual Public Entity Hardship Sale.pdf
    document seq 0.00
    May 10
  • 16-17 LDWI Grant and Distribution Program.pdf
    document seq 0.00
    May 10
  • 16-18 Application for Juvenile Adjudication Fund.pdf
    document seq 0.00
    May 10
  • 16-19 Budget Adjustment FY 16 No. 4.pdf
    document seq 0.00
    May 10
  • 16-20 Inspection of Public Records.pdf
    document seq 0.00
    May 10
  • 16-21 Amending Res. 15-34 at to Laguna Precinct 22.pdf
    document seq 0.00
    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
    document seq 0.00
    May 10
  • 16-23 Authorizing and Approving Submission of a Completed Application for Financial Assistance and Project Approval to the NMFA.pdf
    document seq 0.00
    May 10
  • 16-24 Support of FRA Crew Size Rule.pdf
    document seq 0.00
    May 10
  • 16-25 Travel Policy Relating to the Reimbursement and Travel for Per Diem and Mileage Expenses.pdf
    document seq 0.00
    May 10
  • 16-26 Cibola County Road Department Infrastructure Placement.pdf
    document seq 0.00
    June 7
  • 16-27 Policy for the Excavation of a Private Grave.pdf
    document seq 0.00
    June 7
  • 16-28 Electronic Media Email & Internet Use.pdf
    document seq 0.00
    June 7
  • 16-29 FY 2016 Budget Adjustment No. 5.pdf
    document seq 0.00
    August 1
  • 16-30 Adopting a County Seal.pdf
    document seq 0.00
    July 18
  • 16-31 Project Number SP-6-17 (171).pdf
    document seq 0.00
    August 1
  • 16-32 Project Number SB-7731 (181) 17.pdf
    document seq 0.00
    August 1
  • 16-33 Project Number CAP-6-17(178).pdf
    document seq 0.00
    August 1
  • 16-34 Final Qtr Financial Report Year Ending June 30, 2015.pdf
    document seq 0.00
    August 1
  • 16-35 Final Operating Budget Adoption 16-17.pdf
    document seq 0.00
    August 1
  • 16-36 Infrastructure Capital Improvment Plan (ICIP).pdf
    document seq 0.00
    August 1
  • 16-37 Fixed Asset Accounting and Management Procedures.pdf
    document seq 0.00
    August 1
  • 16-38 Execution of Contracts; Grant Agreements; Memoranda of Understanding; Joint Powers; Settlement; Purchases.pdf
    document seq 0.00
    August 1
  • 16-39 Amateur Radio Emergency Communications Team.pdf
    document seq 0.00
    August 1
  • 16-40 Resource Advisory Committe RAC 16-17.pdf
    document seq 0.00
    November 10
  • 16-41 To Support the Grants High School Baseball Team Ball Park Parking Lot.pdf
    document seq 0.00
    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
    document seq 0.00
    August 26
  • 16-43 Opposing the 2017 Legislative Priority Amendments to the Forfeiture Act.pdf
    document seq 0.00
    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
    document seq 0.00
    August 26
  • 16-45 Establishing Cibola County Indigent Burial Cremation Policy.pdf
    document seq 0.00
    August 26
  • 16-46 Finance Policy.pdf
    document seq 0.00
    January 27
  • 16-47 Participation in the Municipal Transit System.pdf
    document seq 0.00
    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
    document seq 0.00
    March 3
  • 16-49 For a Recreational Trails Program Application and Maintenance Commitment to the Zuni Mountains Trail Project in Cibola County.pdf
    document seq 0.00
    November 7
  • 16-50 FY17 Budget Adjustment No.1.pdf
    document seq 0.00
    November 7
  • 16-51 Amended 2016 Open Meetings Resolution.pdf
    document seq 0.00
    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
    document seq 0.00
    November 7
  • 16-53 CDBG Resolution to Government Body.pdf
    document seq 0.00
    January 3
  • 16-55 Setting the Salaries of Elected Officials with Terms Commencing after 1-1-17 per Constitution & Law of New Mexico.pdf
    document seq 0.00
    December 18
  • 16-56 Holiday Schedule for 2017.pdf
    document seq 0.00
    December 18

Resolutions 201538 documents

  • 15-01 Open Meetings Act.pdf
    document seq 0.00
    May 13
  • 15-02 Investment Utilizing four Banks.pdf
    document seq 0.00
    May 13
  • 15-03 County Policies.pdf
    document seq 0.00
    May 13
  • 15-04 Holiday Schedule.pdf
    document seq 0.00
    May 13
  • 15-05 Bond Series 2014 A.pdf
    document seq 0.00
    May 13
  • 15-06 Bond 2014 B Series.pdf
    document seq 0.00
    May 13
  • 15-07 Budget Adjustment FY 15 No. 2.pdf
    document seq 0.00
    May 13
  • 15-08 CDBG Anti Displacement Plan.pdf
    document seq 0.00
    May 13
  • 15-09 CDBG Citizen Participation Plan.pdf
    document seq 0.00
    May 13
  • 15-10 CDBG Section 3 Plan.pdf
    document seq 0.00
    May 13
  • 15-11 Fair Housing Resolution.pdf
    document seq 0.00
    May 13
  • 15-12 Comprehensive Plan.pdf
    document seq 0.00
    May 13
  • 15-13 Sheriffs Department Firearm Training Facility.pdf
    document seq 0.00
    May 13
  • 15-14 County Maintained Mileage.pdf
    document seq 0.00
    May 13
  • 15-16 Budget Adjustment FY 15 No. 3.pdf
    document seq 0.00
    May 13
  • 15-17 Budget Adjustment FY 15 No. 4.pdf
    document seq 0.00
    May 13
  • 15-18 Application to Department of Finance and Administration.pdf
    document seq 0.00
    May 13
  • 15-19 Budget Adjustment FY 15 No. 5.pdf
    document seq 0.00
    May 13
  • 15-20 2015-2016 Interim Operating Budget Adoption.pdf
    document seq 0.00
    May 13
  • 15-21 Budget Adjustment FY 15 No. 6.pdf
    document seq 0.00
    May 13
  • 15-23 Project No. SP-6-16 (170).pdf
    document seq 0.00
    May 13
  • 15-24 Project No. SB-7706(949).pdf
    document seq 0.00
    May 13
  • 15-25 Project No. CAP-6-16(176).pdf
    document seq 0.00
    May 13
  • 15-26 2015-2016 Final Quarter Financial Report.pdf
    document seq 0.00
    May 13
  • 15-27 Final Operating Budget Adoption.pdf
    document seq 0.00
    May 13
  • 15-28 Infrastructure Capital Improvements Plan.pdf
    document seq 0.00
    May 13
  • 15-29 Participation in the Municipal Transit System.pdf
    document seq 0.00
    May 13
  • 15-30 Fire District in El Morro Valley Area.pdf
    document seq 0.00
    May 13
  • 15-31 Budget Adjustment FY 16 No. 1.pdf
    document seq 0.00
    May 13
  • 15-32 Multi-Hazard Mitigation Plan.pdf
    document seq 0.00
    May 13
  • 15-33 Open Meetings Act.pdf
    document seq 0.00
    May 13
  • 15-34 Designation Polling Places 2016 Primary.pdf
    document seq 0.00
    May 13
  • 15-35 Non Recurring Addition to Payroll.pdf
    document seq 0.00
    May 13
  • 15-36 Budget Adjustment FY 16 No. 2.pdf
    document seq 0.00
    May 13
  • 15-37 Personal Use for Commuting of County Vehicles.pdf
    document seq 0.00
    May 13
  • 15-38 Support the Return of Modern, Safe and Enviromentally Friendly Uranium Mining.pdf
    document seq 0.00
    May 13
  • 15-39 Cellular Phone & Stipend Policy.pdf
    document seq 0.00
    May 13
  • 15-40 A Resolution Supporting the 2016 Legislative Priorities of NMAC.pdf
    document seq 0.00
    May 13

Resolutions 201430 documents

  • 14-01 OPEN MEETINGS ACT.pdf
    document seq 0.00
    May 13
  • 14-02 BANKING.pdf
    document seq 0.00
    May 13
  • 14-03 REVISIONS OF EXISTING POLICES.pdf
    document seq 0.00
    May 13
  • 14-04 HOLIDAY SCHEDULE.pdf
    document seq 0.00
    May 13
  • 14-05 CDBG.pdf
    document seq 0.00
    May 13
  • 14-06 FAIR HOUSING.pdf
    document seq 0.00
    May 13
  • 14-07 CITIZEN PARTICIPANT PLAN.pdf
    document seq 0.00
    May 13
  • 14-08 LOCAL RELOCATION.pdf
    document seq 0.00
    May 13
  • 14-09 INVESTIGATION by NM TAX REV. REGARDING ASSESSOR OFFICE.pdf
    document seq 0.00
    May 13
  • 14-10 Road Maintenance list.pdf
    document seq 0.00
    May 13
  • 14-10 PROTOCOL TO PROTECT COUNTY EMPL. FROM COUNTY ASSESSOR.pdf
    document seq 0.00
    May 13
  • 14-11 Budget Adjustment.pdf
    document seq 0.00
    May 13
  • 14-12 Treasurers Pre Payment Plan.pdf
    document seq 0.00
    May 13
  • 14-14 Budget Adjustment.pdf
    document seq 0.00
    May 13
  • 14-15 Budget Adjustment.pdf
    document seq 0.00
    May 13
  • 14-16 Preliminary Budget.pdf
    document seq 0.00
    May 13
  • 14-17 Project No CAP-6-15 (478).pdf
    document seq 0.00
    May 13
  • 14-19 Budget Adjustment.pdf
    document seq 0.00
    May 13
  • 14-20 Budget Adjustment.pdf
    document seq 0.00
    May 13
  • 14-21 Final Budget Resolution.pdf
    document seq 0.00
    May 13
  • 14-23 ICIP.pdf
    document seq 0.00
    May 13
  • 14-25 Mt. Taylor Restrictions Resolution.pdf
    document seq 0.00
    May 13
  • 14-26 supporting NMAC Healthcare Policy.pdf
    document seq 0.00
    May 13
  • 14-27 Legislative Priorities.pdf
    document seq 0.00
    May 13
  • 14-28 Proposed GRT Revenue Bonds.pdf
    document seq 0.00
    May 13
  • 14-29 Hold Harmless GRT Refunding Rev Bonds.pdf
    document seq 0.00
    May 13
  • 14-30 Transit System.pdf
    document seq 0.00
    May 13
  • 14-31 Budget Adjustment FY 15 No. 1.pdf
    document seq 0.00
    May 13
  • 14-33 Bond Series 2014A Ordinance.pdf
    document seq 0.00
    May 13
  • 14-34 Bond Series 2014B Ordinance.pdf
    document seq 0.00
    May 13

Resolutions 201330 documents

  • 13-01 Open Meeting.pdf
    document seq 0.00
    May 13
  • 13-02 Financial Depositories.pdf
    document seq 0.00
    May 13
  • 13-03 Policies.pdf
    document seq 0.00
    May 13
  • 13-04 Holidays.pdf
    document seq 0.00
    May 13
  • 13-05 CDBG Relocation Assistance Plan.pdf
    document seq 0.00
    May 13
  • 13-06 CDBG Section 3 Plan.pdf
    document seq 0.00
    May 13
  • 13-07 CDBG Fiar housing.pdf
    document seq 0.00
    May 13
  • 13-08 CDBG Citizen Partnership Plan.pdf
    document seq 0.00
    May 13
  • 13-09 CDBG Block Plan Program.pdf
    document seq 0.00
    May 13
  • 13-10 Emergency Operations Plan.pdf
    document seq 0.00
    May 13
  • 13-11 Budget Adjustment.pdf
    document seq 0.00
    May 13
  • 13-12 Per diem rates.pdf
    document seq 0.00
    May 13
  • 13-14 CDBG Submission.pdf
    document seq 0.00
    May 13
  • 13-15 County Maintained Mileage Report.pdf
    document seq 0.00
    May 13
  • 13-16 PERA Contributions.pdf
    document seq 0.00
    May 13
  • 13-17 Support of Mining Reclamation Act of 1977.pdf
    document seq 0.00
    May 13
  • 13-18 Preliminary Budget.pdf
    document seq 0.00
    May 13
  • 13-19 Final Budget Adjustments.pdf
    document seq 0.00
    May 13
  • 13-20 Fiscal Operating Budget.pdf
    document seq 0.00
    May 13
  • 13-21 Budget Adjustment 1.pdf
    document seq 0.00
    May 13
  • 13-22 13-24 Co-Ops.pdf
    document seq 0.00
    May 13
  • 13-25 Budget Adjustment.pdf
    document seq 0.00
    May 13
  • 13-26 Emergency Disaster Declaration.pdf
    document seq 0.00
    May 13
  • 13-27 ICIP.pdf
    document seq 0.00
    May 13
  • 13-28 Designating Polling Places.pdf
    document seq 0.00
    May 13
  • 13-29 Nonessential Experimental Population of Mexican Wolf.pdf
    document seq 0.00
    May 13
  • 13-30 NMAC Legislative Priority List.pdf
    document seq 0.00
    May 13
  • 13-31 Bond defeasance.pdf
    document seq 0.00
    May 13
  • 13-32 Cebolleta Fire Department Closure.pdf
    document seq 0.00
    May 13
  • 13-33 BUDGET ADJUSTMENT.pdf
    document seq 0.00
    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
    document seq 0.00
    October 4
  • 24-D-G-04 FY24 DWI Grant Agreement
    document seq 0.00
    June 26
  • 2nd Amendment to LGTPF-Contract D18387-2 Control LP60001
    document seq 0.00
    March 24
  • ACROW Revised Agreement 22-2702-0227-CHANGE ORDER 1-03.24.23.pdf
    document seq 0.00
    March 28
  • Agreement Between Valencia and Cibola County For Housing Care for Animals in Cibola County-07.31.23
    document seq 0.00
    August 1
  • Amendment to Opioid Remediation Collb JPA-03.23.23
    document seq 0.00
    March 24
  • Certification Canvassing Results of Local Election held 11.07.23
    document seq 0.00
    November 17
  • Cibola County DWI Advisory Board Bylaws
    document seq 0.00
    September 13
  • Colliers Engagement Agreement for ROW Easement Survey-03.23.23
    document seq 0.00
    March 28
  • Colliers Engineering Contract-Geo Tech-Magistrate Court-07.28.23
    document seq 0.00
    July 28
  • Compass Engineering and Construction Services LLC Contract-Fully Exec..docx
    document seq 0.00
    July 31
  • Compromise Settlement Agreement and Mutual Release-04.04.23
    document seq 0.00
    April 4
  • Continental Divide Eletric and Fiber Optic ROW Easement
    document seq 0.00
    March 24
  • County Agreement for PHI Cares Memberships for Cibola County Residents-01.06.23
    document seq 0.00
    March 27
  • Donation of Tower and Building to Cibola County From Transwerstern Pipeline FS 40-02.06.23
    document seq 0.00
    March 27
  • DWI Program FY24 Prevention SErvices Agreement-07.28.23
    document seq 0.00
    July 28
  • Fiscal Agent IGA Valencia & Cibola for Highland Meadows Fire District
    document seq 0.00
    June 27
  • FY2024 NWNMCOG Membership Agreement
    document seq 0.00
    September 13
  • FY24 Capital Asset Inventory List
    document seq 0.00
    September 13
  • Huitt Zollars Change Order 1-Construction Management CR-18b
    document seq 0.00
    October 27
  • IGA Between Cibola Co. & Pueblo of Acoma For Housing Of Inmates
    document seq 0.00
    June 1
  • IGA County & Village-Milan Swimming Pool
    document seq 0.00
    October 18
  • IGA County & Village-Rockin 66
    document seq 0.00
    October 18
  • L600214 1st Amend Cibola County Extension EXECUTED
    document seq 0.00
    December 1
  • Matching Funds For Community Connect Grant
    document seq 0.00
    May 26
  • MOA Between Cibola County and Grants-Cibola School District For SRO Officer.pdf
    document seq 0.00
    June 29
  • MOU Between Cibola DWI and 13th Judicial District Adult Treatment and Drug Court
    document seq 0.00
    June 2
  • NMDFA LGD DWI Grant Amendment No. 1-Additional $53,500
    document seq 0.00
    October 13
  • NMDOT LGTPF Grant Agreement for Grant Extension for CR-18b Project
    document seq 0.00
    March 29
  • Revised.Corrected Settlement Agreement-04.28.2023.pdf
    document seq 0.00
    May 1
  • Roadrunner Public Health, Inc. Contract-Vector Control-07.28.23
    document seq 0.00
    July 28
  • Service Contract-Milan Truck Wash, LLC-05.17.23 Recorded and Fully Exec
    document seq 0.00
    May 17
  • Solid Waste Auth. Annual Contract-11.17.2023
    document seq 0.00
    November 17
  • Substance Abuse Treatment & Case Mmgt. Services Contract with Casa San Jose
    document seq 0.00
    June 26
  • WSP Change Order for Additional Scope Of Work-Signed By Kate Fletcher-02.28.2023
    document seq 0.00
    February 28

202225 documents

  • 22-36 LGRF CO-OP Agreement-Control L600208-07.08.22
    document seq 0.00
    September 19
  • 22-37 LGRF CO-OP Agreement-Control L600214-07.08.22
    document seq 0.00
    September 19
  • 22-38 LGRF CO-OP Agreement-Control L600216-07.08.22
    document seq 0.00
    September 19
  • Alcohol Monitoring Systems, Inc-DWI Equipment Contract-36 months-02.28.2022
    document seq 0.00
    September 15
  • Cibola County Cibola Regional Communications Center-Collective Bargaining Agmt-09.22.2022
    document seq 0.00
    September 23
  • Cibola County LGPF PG-5470 Grant Agreement
    document seq 0.00
    June 3
  • Contract Between Cibola County and San Juan County For Housing of Juvenile Detainee
    document seq 0.00
    October 7
  • DWI Grant Agreement 23-D-G-04-07.01.22
    document seq 0.00
    July 1
  • Economic Development Professional Services Contract-Fully Executed-03.01.2022
    document seq 0.00
    March 1
  • FY23 Capital Assest List.pdf
    document seq 0.00
    August 26
  • IGA Between CC DWI and CC Sheriff's Dept.-02.16.2022.pdf
    document seq 0.00
    February 22
  • Intergovermental Agreement Betwn Cibola County and Catron County For The Housing of Inmates
    document seq 0.00
    June 22
  • Intergovernmental Agreement (IGA) Between Cibola County and City of Grants For The Housing Inmates-03.24.22
    document seq 0.00
    March 28
  • Intergovernmental Agreement (IGA) Between Cibola County and Village of Milan For The Housing Inmates-03.24.22
    document seq 0.00
    March 25
  • JOINT POWERS-OPIOID REMEDIATION COLLABORATIVE
    document seq 0.00
    November 3
  • JPA Carrot Express Transit System.pdf
    document seq 0.00
    January 26
  • Memorandum of Understanding with the Office of the Secretary of State for 2022 General Election Funding
    document seq 0.00
    October 13
  • MOA Between County and City-County to Provide Professional Serv Asst to City
    document seq 0.00
    November 3
  • MOU Between Cibola County and The City Of Grants RE Use of County Road Equipment-06.17.22.pdf
    document seq 0.00
    July 12
  • MOU Cibola County Schools and Cibola County-Individuals w Disabilities Education Act (IDEA) REsp. for each enitty under this act
    document seq 0.00
    February 22
  • NM State Library-Contract For Library Services-Rural Services.pdf
    document seq 0.00
    September 27
  • Quitclaim Deed RT 66 Solar Energy Center
    document seq 0.00
    January 25
  • Red Bolt Service Agreement-Covers All County Complexes
    document seq 0.00
    January 25
  • USDA Cooperative Service Agreement-Wildlife Damage Management-10.18.2022
    document seq 0.00
    November 10
  • WSP Engineering Contract For CR-5-Fully Exec.-11.02.2022
    document seq 0.00
    November 3

202112 documents

  • APPO Lease Agreement-Amendment 4-01.21.2021-12.31.2022
    document seq 0.00
    February 8
  • Cibola County Class Comp Report 2021
    document seq 0.00
    February 15
  • Cibola County CoreCivic Contract 07.13.2021
    document seq 0.00
    July 13
  • Corecivic Cibola County renewal of inmate housing agreement 11092020 Cor...
    document seq 0.00
    February 1
  • Elk Ridge Estate Sub-Lot 13 Replat Recorded 03.04.2021
    document seq 0.00
    March 4
  • FY22 DWI Grant Agreement 22-D-G-04-07.30.21
    document seq 0.00
    July 30
  • FY22 MOU Betwn CC DWI and Village-11.08.21
    document seq 0.00
    November 8
  • MOA For the Placement of Radio Tower on Cibola County Property-04.02.2021
    document seq 0.00
    April 5
  • Quitclaim Deed Route 66 Solar Energy Center, LLC-12.10.21
    document seq 0.00
    December 10
  • Valle Del Sol-Sustance Abuse Treatment Services-02.10.21
    document seq 0.00
    April 5
  • Vigil and Assoc. Professional Services Agreement-Recorded b&w
    document seq 0.00
    May 4
  • ZMT Quartz Hill Project-Reinke Construction Contract-04.19.2021
    document seq 0.00
    August 28

202018 documents

  • APPO Amendment 3 of Lease Agreement-03.03.2020
    document seq 0.00
    March 3
  • CIBOLA GENERAL HEALTH CARE FACILITES CONTRACT-12.11.20
    document seq 0.00
    January 13
  • CIBOLA GENERAL LEASE AGREEMENT-12.10.20
    document seq 0.00
    January 13
  • CTCL Grant
    document seq 0.00
    July 19
  • DWI Grant Agreement Program No. 21-D-G-04-06.15.2020
    document seq 0.00
    August 21
  • FY 20 ADULT PROBATION AND PAROLE LEASE AGREEMENT-09.26.2019
    document seq 0.00
    September 27
  • FY 21 Cost Share Aggrement Between Cibola and Bernalillo-Housing Juvenile Detaintee-03.06.2020
    document seq 0.00
    August 24
  • FY 21 Economic Development Contract-09.24.2020
    document seq 0.00
    October 23
  • FY21 NWNMCOG Memberhsip Agrement, Board Members and 2 year work plan-07.24.2020
    document seq 0.00
    July 24
  • Land Use Agreement Between City of Grants and Cibola County- Use of Bondad Road Easement-04.12.2020
    document seq 0.00
    April 30
  • MOU Cibola and Village of Milan-Maintain UT in County Roads-04.30.2020
    document seq 0.00
    April 30
  • MOU Cibola and Village of Milan-Maintain UT in County Roads-04.30.2020
    document seq 0.00
    April 30
  • MOU THIRTEENTH JUDICIAL DISTRICT COURT AND CIBOLA COUNTY-08.12.2020
    document seq 0.00
    February 2
  • -Not Fully Exec.-FY 21 Cost Share Aggrement Between Cibola and Bernalillo-Housing Juvenile Detaintee
    document seq 0.00
    February 28
  • NWSWA FY21 Contract
    document seq 0.00
    May 29
  • SOP-SIGNATURE ON BUILDING PERMITS ISSUED BY CID
    document seq 0.00
    January 13
  • Transfer of Old Knights of Columbus Bldg to City of Grants-07.29.2020
    document seq 0.00
    August 17
  • NOT FULLY EXEC. NMFA Police Equipment Loan to Cibola-NOT FULLY EXECUTED
    document seq 0.00
    August 24

201934 documents

  • 1. JPA CIBOLA REGIONAL DISPATCH-01.09.2019
    document seq 0.00
    February 21
  • 10. MEMORANDUM OF AGREEMENT(MOA) WITH COALITION OF PUBLIC SAFETY OFFICERS (CPSO) FOR DISPATCH STEP INCREASE PROGRAM
    document seq 0.00
    April 5
  • 11. DECLARING A DISASTER IN THE RAMAH AREA OF CIBOLA COUNTY 04.08.2019
    document seq 0.00
    April 9
  • 12. FY 19 INTERIM PUBLIC LIBRARY CONTRACT CIBOLA ND GRANTS 04.25.2019
    document seq 0.00
    April 30
  • 13. FY 20 NWNMCOG MEMBERSHIP AGREEMENT 06.07.2019
    document seq 0.00
    July 14
  • 14. IHS NON-EXCLUIVE LICENSE AGREEMENT 07.01.2019
    document seq 0.00
    July 2
  • 15. FY20 MOU SENIOR CENTER-CITY OF GRANTS AND CIBOLA COUNTY 07.05.019
    document seq 0.00
    July 5
  • 16. FY20 GRANTS PUBLIC LIBRARY CONTRACT-07.05.2019
    document seq 0.00
    July 5
  • 17. 19-D2951 CAPITAL OUTLAY-MAINT. DEPT.-PURCHASE AND EQUIP HEAVY EQUIPMENT.-07.12.2019
    document seq 0.00
    July 12
  • 18. PARTICIPATING ADDENDUM FOR CENTURY LINK OPTICAL ETHERNET SERVICE-07.11.2019
    document seq 0.00
    July 18
  • 19. NWNMSWA FY 20 CONTRACT 07.18.2019
    document seq 0.00
    July 18
  • 2. AGREEMENT BETWN PICTOMETERY AND CIBOLA-02.06.2019
    document seq 0.00
    February 21
  • 20. FY20 JPA ANIMAL CONTROL AND SHELTER BETWEEN CITY OF GRANTS AND CIBOLA
    document seq 0.00
    July 19
  • 21. MAGISTRATE COURT LEASE-FULLY EXECUTED 07.22.2019
    document seq 0.00
    July 22
  • 22. FY 20 E-911 GRANT AGREEMENT PROJECT NO. 20-E-40
    document seq 0.00
    July 22
  • 23. CAT MOTOR GRADER AGREEMENT NO. 197260 (1)
    document seq 0.00
    August 1
  • 24. CAT MOTOR GRADER AGREEMENT NO. 197260 (2)
    document seq 0.00
    August 1
  • 25. WORK AND FINANCIAL PLAN BETWN CIBOLA COUNTY AND USDA-WILDLIFE SERVICES 08.29.2019
    document seq 0.00
    September 10
  • 26. US MARSHALLS IGA AMENDMENT 09.16.19
    document seq 0.00
    September 17
  • 27. FY 20 ADULT PROBATION AND PAROLE LEASE AGREEMENT-09.26.2019
    document seq 0.00
    September 27
  • 28. COLLIERS PROFESSIONAL SERVICES AGREEMENT RECORDED 10.01.2019
    document seq 0.00
    October 1
  • 29. NMCB FY20 GRANT AGREEMENT
    document seq 0.00
    October 7
  • 3. FY 19 AMENDMENT NO. 1 TO HOSP. AGGMT-01.31.2019
    document seq 0.00
    February 21
  • 30. LGTPF GA-CR18b-D18387-LP6001-10.31.2019
    document seq 0.00
    November 15
  • 32. NWNMCOG FY 19-20 DIRECT SERVICES WORK PROGRAM UPDATED 11.21.2019
    document seq 0.00
    November 21
  • 32. NWNMCOG FY 19-20 DIRECT SERVICES WORK PROGRAM UPDATED 11.21.2019
    document seq 0.00
    November 21
  • 33. ADDENDUM TO ROAD RUNNER HEALTH 2016 CONTRACT
    document seq 0.00
    December 11
  • 4. DWI AGREEMENT FOR MEDIA MARKETING
    document seq 0.00
    February 27
  • 6. RCI-FIXED ASSET INVENTORY AND MANGEMENT AGREEMENT-02.28.2019-RECORDED
    document seq 0.00
    March 1
  • 5. LEGAL SERVICES CONTRACT FOR OPIOID INVESTIGATION AND LITGATION-02.21.2019
    document seq 0.00
    March 1
  • 7. INTERIM AGREEMENT-ANIMAL CARE-03.28.2019
    document seq 0.00
    April 1
  • 8. INTERIM MOU-SENIOR CENTER-03.28.2019
    document seq 0.00
    April 1
  • 9. FY 19 AMENDMENT NO. 2 TO 2014 HOSP AGREEMENT 03.28.2019
    document seq 0.00
    April 2
  • FY 20 ADULT PROBATION AND PAROLE LEASE AGREEMENT-09.26.2019
    document seq 0.00
    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
    document seq 0.00
    September 13
  • 2022-002 Cibola County Maintained Road Ordinance.pdf
    document seq 0.00
    May 27
  • 2022-003 Restricting Open and Controlled Burns In the Unincorporated Areas of the County.pdf
    document seq 0.00
    May 27
  • 2022-004 Emergency Ordinance and Proclamation Restricting The Sale and Use of Fireworks.pdf
    document seq 0.00
    June 15

20212 documents

  • 2021-02 LEDA Ordinance.pdf
    document seq 0.00
    December 17
  • 21-01 Cibola County Recreational and Medical Cannabis Regulations.pdf
    document seq 0.00
    September 24

20202 documents

  • 20-01 Comprehensive Enviroment and Safety Ordinance.pdf
    document seq 0.00
    January 31
  • 20-02 Regulating the Interment of Human Remains Under Certain Circumstances and Providing Penalties.pdf
    document seq 0.00
    January 31

20192 documents

  • 2019-001-Restricting Open and Controlled Burning.pdf
    document seq 0.00
    June 7
  • 2019-002 Local Business Registration.pdf
    document seq 0.00
    September 27

20183 documents

  • ORDINANCE 2018-001 COMPILING AND ADOPTING FILM, TELEVISION AND MOVIE PRODUCTION REGULATIONS THROUGHOUT CIBOLA COUNTY.pdf
    document seq 0.00
    April 27
  • ORDINANCE 2018-003 CIBOLA COUNTY PERSONNEL POLICY-09.27.2018 (2).pdf
    document seq 0.00
    November 9
  • ORDINANCE 2018-02-PROCLAMATION LIMITING OPEN BURNING AND RESTRICTING THE SALE AND USE OF FIREWORKS.pdf
    document seq 0.00
    June 11

20173 documents

  • 17-02 Cibola County Local Economic Development Plan.pdf
    document seq 0.00
    March 28
  • 17-03 Industrial Revenue Bond-Rt. 66 Solar Energy.pdf
    document seq 0.00
    March 16, 2018
  • 17-04 ADOPTING FENCE LAKE ASSOC. AS LED PROJECT.pdf
    document seq 0.00
    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
    document seq 0.00
    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
    document seq 0.00
    March 28, 2017
  • 16-04 Waste, Littering & Refuse.pdf
    document seq 0.00
    March 28, 2017
  • 16-05 Abatement of Dangerous or Abandoned Buildings, Structures, Mobile or Manufactured Housing, Wreckage and Debris.pdf
    document seq 0.00
    March 28, 2017
  • 16-06 Adopting a Countywide Emergency Communications and Emergency Medical and Behavioral Health Service Tax Adopting a Tax Increment.pdf
    document seq 0.00
    July 2, 2018

20151 document

  • 15-02 Ammendment to Land Subdivision 97-2.pdf
    document seq 0.00
    March 28, 2017

20142 documents

  • 14-01 refinance 2006 SEries B Bond Ordinance.pdf
    document seq 0.00
    March 28, 2017
  • 14-02 repealing a county local option fross receips tax and declaring an emergency.pdf
    document seq 0.00
    March 28, 2017

20131 document

  • 13-01 Water Conservation.pdf
    document seq 0.00
    March 28, 2017

20123 documents

  • 12-01 No Fireworks or Open burning.pdf
    document seq 0.00
    March 28, 2017
  • 12-03 Financing - Solid Waste Authority Bonds.pdf
    document seq 0.00
    March 28, 2017
  • 12-04 Economic Development Ordinance.pdf
    document seq 0.00
    March 28, 2017

20111 document

  • 11-01 Groundwater Protection Ordinance.pdf
    document seq 0.00
    May 13, 2016

20104 documents

  • 10-01 Bond Red Mesa Wind Farm.pdf
    document seq 0.00
    May 13, 2016
  • 10-01 Red Mesa Wind Project.pdf
    document seq 0.00
    March 28, 2017
  • 10-02 Flood damage prevention ordinance.pdf
    document seq 0.00
    March 28, 2017
  • 10-02 Flood damage prevention.pdf
    document seq 0.00
    May 13,2016

20066 documents

  • 06-01 CAP OUTLAY GROSS RCP.pdf
    document seq 0.00
    March 28, 2017
  • 06-02 PERS POLICIES.pdf
    document seq 0.00
    March 28, 2017
  • 06-03 REVENUE BONDS.pdf
    document seq 0.00
    March 28, 2017
  • 06-04 OPEN BURNING.pdf
    document seq 0.00
    March 28, 2017
  • 06-05 CAP OUT GROSS RECPT.pdf
    document seq 0.00
    March 28, 2017
  • 06-06 CAPITAL OUTLAY TAX (1).pdf
    document seq 0.00
    March 28, 2017

20053 documents

  • 05 AMEND 97-2, LAND DIVIS.pdf
    document seq 0.00
    March 28, 2017
  • 05-03 Amendment to 97-2 Land Division.pdf
    document seq 0.00
    May 13, 2016
  • 05-03 FIRE EXCISE TAX.pdf
    document seq 0.00
    March 28, 2017

20042 documents

  • 04-01 CORREC GROSS RECPT.pdf
    document seq 0.00
    March 28, 2017
  • 04-02 GROSS RECPT TAX.pdf
    document seq 0.00
    March 28, 2017

20031 document

  • 03-01 Solid Waste Disposal Loan.pdf
    document seq 0.00
    May 13, 2016

20028 documents

  • 02-01 Jail Construction.pdf
    document seq 0.00
    May 13, 2016
  • 02-02 Ordinance Limiting Open Burning and Fireworks in the Unincoperated areas of Cibola County.pdf
    document seq 0.00
    March 28, 2017
  • 02-03 Dedication of Gross Receipts.pdf
    document seq 0.00
    May 13, 2016
  • 02-04 Adopting a County Infrastructure GRT.pdf
    document seq 0.00
    March 28, 2017
  • 02-05 County Capital Outlay Gross Receipts Tax.pdf
    document seq 0.00
    May 13, 2016
  • 02-06 Ordinance Refunding Loan for Northwest NM Solid Waste Authority.pdf
    document seq 0.00
    March 28, 2017
  • 02-06 Solid Waste Disposal Loan.pdf
    document seq 0.00
    May 13, 2016
  • 03-01 Detention Center.pdf
    document seq 0.00
    March 28, 2017

20013 documents

  • 01-01 Animal Control.pdf
    document seq 0.00
    May 13, 2016
  • 01-02 County Infrastructure Gross Receipts Tax.pdf
    document seq 0.00
    May 13, 2016
  • 01-04 County Capital Outlay Gross Receipts Tax.pdf
    document seq 0.00
    May 13, 2016

20004 documents

  • 00-01 Ordinance GRT Subordinate Lien Hospital Rev Bonds Seies 2000.pdf
    document seq 0.00
    March 28, 2017
  • 00-02 Limiting Open Burns and Fire Works in the Unicorporated Areas of Cibola County.pdf
    document seq 0.00
    March 28, 2017
  • 00-03 Economic Development.pdf
    document seq 0.00
    March 28, 2017
  • 00-04 Ordinance Flood Damage Prevention (1).pdf
    document seq 0.00
    March 28, 2017

19986 documents

  • 98-01 NM Finance Authority Loan to NM solid Waste Disposal Authority.pdf
    document seq 0.00
    March 28, 2017
  • 98-01 Solid Waste Disposal Loan.pdf
    document seq 0.00
    May 13, 2016
  • 98-04 Personnel Policies Revised.pdf
    document seq 0.00
    March 28, 2017
  • 98-2 Ordinance Rural Addressing for Cibola County.pdf
    document seq 0.00
    March 28, 2017
  • 98-5 Ordinance Economic Development.pdf
    document seq 0.00
    March 28, 2017
  • 98-6 Ordinance Computer Hardware and Software.pdf
    document seq 0.00
    March 28, 2017

19973 documents

  • 97-1 NM GRT Rev Bond Series 1997.pdf
    document seq 0.00
    March 28, 2017
  • 97-2 Ordinance Land Subdivision.pdf
    document seq 0.00
    March 28, 2017
  • 97-3 Ordinance Outdoor Lighting Control.pdf
    document seq 0.00
    97-3

19962 documents

  • 96-1 Local Hospital GRT.pdf
    document seq 0.00
    March 28, 2017
  • 96-2 Ordinance Flood Damage Prevention.pdf
    document seq 0.00
    March 28, 2017

19954 documents

  • 95-1 Ordinance Cash Funded Loan from NM Finance Authority.pdf
    document seq 0.00
    March 28, 2017
  • 95-2 Ordinance Adopting a County Fire Protection Excise Tax.pdf
    document seq 0.00
    March 28, 2017
  • 95-2 Ordinance Fire Protection Excise Tax.pdf
    document seq 0.00
    March 28, 2017
  • 95-3 Fair Housing.pdf
    document seq 0.00
    March 28, 2017

19931 document

  • 93-1 Ordinance Labor Management Relations.pdf
    document seq 0.00
    March 28, 2017

19922 documents

  • 92-1 Ordinance Amend 89-1 & Realigning Commission District following 1990 Fed Census.pdf
    document seq 0.00
    March 28, 2017
  • 92-2 Fair Housing.pdf
    document seq 0.00
    March 28, 2017

19913 documents

  • 91-1 Adopting a County Environmental Service Gross Receipts Tax.pdf
    document seq 0.00
    March 28, 2017
  • 91-1 Ordinance Envrionmental Services GRT.pdf
    document seq 0.00
    March 28, 2017
  • 91-2 Ordinance County Occupation Licenses.pdf
    document seq 0.00
    March 28, 2017

19902 documents

  • 90-1 Amendment of the Personnell Ordinance.pdf
    document seq 0.00
    March 28, 2017
  • 90-2 Ordinance Resource Transportation and Passenger Development Act of the State of NM.pdf
    document seq 0.00
    March 28, 2017

19882 documents

  • 88-1 Ordinance Imposition of Tax.pdf
    document seq 0.00
    March 28, 2017
  • 88-2 Ordinance CGH Management Board of Trustees and agreement of Sale.pdf
    document seq 0.00
    March 28, 2017

19871 document

  • 87-1 Animal Control Ordinances.pdf
    document seq 0.00
    March 28, 2017

19862 documents

  • 86-1 Personnel Policies.pdf
    document seq 0.00
    March 28, 2017
  • 86-5 Ordinance Gas Company Right of Way.pdf
    document seq 0.00
    March 28, 2017

19842 documents

  • 84-1 Ordinance Bluewater Lake Mutual Domestic Water Consumer.pdf
    document seq 0.00
    March 28, 2017
  • 84-2 Ordinance Property Tax Under 10 Dollars.pdf
    document seq 0.00
    March 28, 2017

19834 documents

  • 83-1 Ordinance Sales Tax.pdf
    document seq 0.00
    March 28, 2017
  • 83-2 Elected Officials Salaries.pdf
    document seq 0.00
    March 28, 2017
  • 83-3 Ordinance County Sales Tax.pdf
    document seq 0.00
    March 28, 2017
  • 83-5 Ordinance GRT.pdf
    document seq 0.00
    March 28, 2017

19822 documents

  • 82-01 Land Subdivision.pdf
    document seq 0.00
    March 28, 2017
  • 82-1 Amended Dedication and Maintenance of county Roads.pdf
    document seq 0.00
    March 28, 2017