Resolutions

2024 Resolutions

2024-01 Compliance with New Mexico Open Meetings Act – 2024

2024-02 Public Participation at Roosevelt County Commission Meetings

2024-03 Delegation of Authority to the County Manager for Disbursement of Vendor Checks

2024-04 Delegation of Authority to the County Manager to Enter into Certain Contracts and Settlement Agreements

2024-05 Acceptance and Approval of the FY23 Annual Financial Audit

2024-06 Authorizing the County to Submit an Application to the Department of Finance and Administration, Local Government Division, to Participate in the Local DWI Grant and Distribution Program

2024-07 Supporting Luna County in Their Opposition to the Designation of the Mimbres Peaks National Monument

2024-08 Sponsorship for a Transportation Project Fund and Project Match Commitment for Funding Application of Twenty-Seven and Three-Quarter (27.75) Miles of Various Roosevelt County Rural Roadways

2024-09 Sponsorship for a Transportation Project Fund and Project Match Commitment for Funding Application of Thirty-two Miles of Various Roosevelt County Rural Roadways

2024-10 2024 Annual Certified County Maintained Mileage

2024-11 Increasing the Salaries of Elected Officials in Roosevelt County, New Mexico

2024-12 Approving Market Rate Adjustments to the Roosevelt County Classification and Compensation Plan by Providing Entry Level and a Cost-of-Living Increase for County Employees

Proclamation Declaring March 2024 as “Social Work Month”

2024-13 Recognizing the Roosevelt County Health Council as The Official Health Council for Roosevelt County for the Purposes Outlined in the County Health Councils Act

2024-14 Budget Adjustment for 3rd Quarter FY24 Financial Reports

 

2023 Resolutions

2023-01 Compliance with New Mexico Open Meetings Act

2023-02 Public Participation at Roosevelt County Commission Meetings

2023-03 Delegation of Authority to the County Manager for Disbursement of Vendor Checks

2023-04 Delegation of Authority to the County Manager to Enter into Certain Contracts and Settlement Agreements

2023-05 Roosevelt County Special Hospital District Local Hospital Gross Receipt Tax Intercept

2023-06 Acceptance and Approval of the FY22 Annual Financial Audit

2023-07 Budget Adjustment for 3rd Quarter Financial Reports Part I

2023-08 Listing Priorities of State Roads Needing Repair within Roosevelt County

2023-09 Authorizing the County to Submit an Application to the DFA LGD to Participate in the Local DWI Grant and Distribution Program

2023-10 Repealing Resolution 2015-51, Which Imposed a Booking Fee on All Detainees Booked at the Roosevelt County Detention Center 

Proclamation Declaring February 2023 as “2-1-1 Month”  

2023-11 Annual Certified County Maintained Mileage

2023-12 Sponsorship of Two Transportation Project Fund and Project Match Commitments for Funding Application 

2023-13 In Opposition to Listing the Lesser Prairie Chicken as Threatened Species

2023-14 Budget Adjustments for 3rd Quarter Financial Reports Part II

2023-15 Sponsorship of Transportation Project Fund Application One and Project Match Commitments for Funding Application of Thirty-Eight and a Quarter Miles of Various Roosevelt County Rural Roadways 

2023-16 Sponsorship of Transportation Project Fund Application One and Project Match Commitments for Funding Application of Twenty-Seven and Three-Quarter Miles of Various Roosevelt County Rural Roadways

2023-17 Establishing the County’s Policy for Displaying Flags

2023-18 Authorizing Roosevelt County to Pick-up Seventy-Five Percent (75%) of the PERA Municipal General Plan 2 Member Contributions in Effect July 1, 2023

2023-19 Authorizing Roosevelt County to Pick-up Seventy-Five Percent (75%) of the PERA Municipal Police Plan 5 Member Contributions in Effect July 1, 2023

2023-20 Budget Adjustment for 4th Quarter Financial Reports Part I

2023-21 Approving Participation in the Programs of the Eastern Plains Council of Governments for Fiscal Year 2023-2024

Proclamation Observing May 4, 2023 as Firefighter’s Day and the Week of May 21-27, 2023 as Emergency Medical Services Week

Proclamation Designating the First Full Week of May as National Correctional Employees Week

Proclamation National Police Week: May 9-20, 2023 and National Peace Officers Day: May 15, 2023

2023-22 Roosevelt County Policy Travel and Per Diem

2023-23 Resolution for Participation in Local Government Road Fund Program Administered by New Mexico Department of Transportation

2023-24 Resolution for Participation in Local Government Road Fund Program Administered by New Mexico Department of Transportation

2023-25 Resolution for Participation in Local Government Road Fund Program Administered by New Mexico Department of Transportation

2023-26 A Resolution Designating the Location of Election Day Polling Places for all Statewide Elections Conducted in 2024 and 2025; and Appointing the Board of Registration Members for the County

2023-27 Notice of Intent to Sue Regarding the Lesser Prairie Chicken Listing Decision

2023-28 Reinstatement of the Hiring and Referral Incentive Program

2023-29 Roosevelt County Volunteer Fire Departments Nominal Fee Stipend Program Policy

2023-30 Notice of Regular Local Election to be Hold November 7, 2023

2023-31 Adopting an Amendment to the Roosevelt County Detention Center Policies and Procedures Manual and Annual Review

2023-32 Rules and Regulations Governing the Indigent Hospital and County Health Care Act, as Administered by the Roosevelt County Health Care Assistance Program (HCAP), as Updated by this Resolution 

2023-33 Budget Adjustment for 4th Quarter Financial Reports Part II

2023-34 FY2023 Final Quarter Financial Report Year Ending June 30, 2023

2023-35 2023-2024 Budget Adoption (2024 Fiscal Year) 

2023-35 2023-2024 Budget Adoption with Revised Investment Schedule (2024 Fiscal Year) 

2023-35 Adopting an Infrastructure Capital Improvement Plan (ICIP)

2023-36 Opposing the Listing of the Dunes Sagebrush Lizard as an Endangered Species

2023-37 Participation in Capital Outlay Program Administered by New Mexico Department of Transportation

2023-38 Roosevelt County IAAO Certified Property Appraiser Compensation Incentive Program

2023-39 Budget Adjustment for 1st Quarter FY24 Financial Reports

2023-40 Committing a Portion of Capital Outlay Funds for the Purpose of Establishing a Regional Behavioral Health Facility in Eastern New Mexico with the Purchase of Land

2023-41 In Observance of Operation Green Light in Roosevelt County 

2023-42 Supporting the 2024 NMC Legislative Priorities

Proclamation Declaring November 4, 2023 as “Walk to End Alzheimer’s Day” in Roosevelt County

2023-43 Adopting an Amendment to the Roosevelt County Detention Center Policies and Procedures Manual

2023-44 Budget Adjustment for 2nd Quarter FY24 Financial Reports

Proclamation Declaring “Drunk and Drugged Driving Prevention Month”

2023-45 Budget Adjustment for 2nd Quarter FY24 Financial Reports Part II

2023-46 Authorizing the Repayment in Full of Roosevelt County’s Outstanding Gross Receipts Tax Improvement Revenue Loan Agreement with the New Mexico Finance Authority Dated March 18, 2011 and Authorizing the Taking of Other Necessary Action

2022 Resolutions

2022-01 Compliance with New Mexico Open Meeting Act

2022-02 Public Participation at Roosevelt County Commission Meetings

2022-03 Delegation of Authority to the County Manager for Disbursement of Vendor Checks

2022-04 Delegation of Authority to the County Manger to Enter into Certain Contracts and Settlement Agreements

2022-05 Revising the Roosevelt County Mandatory Training Program Policy

2022-06 Adopting a Roosevelt County Pay Stipend for County Clerk Personnel Whom Have Worked Their Assigned Schedules During the Ongoing COVID-19 Pandemic

2022-07 Roosevelt County Premium Pay Stipend for Sheriff’s Office Personnel Whom Have Worked Their Assigned Shifts During the Ongoing COVID-19 Pandemic

2022-08 Adopting a Roosevelt County Pay Stipend for County Assessor Personnel Whom Have Worked Their Assigned Schedules During the Ongoing COVID-19 Pandemic

2022-09 Adopting a Roosevelt County Premium Pay Stipend for County Departmental Personnel Whom Have Worked Their Assigned Shifts During the Ongoing COVID-19 Pandemic

2022-10 Concerning Appropriation of State Road Funds to Roosevelt County by NMDOT For Control No. HW2M700037 and Superseding Resolution #2021-11

2022-11 Acceptance and Approval of the FY21 Annual Financial Audit 

2022-12 Authorizing the County to Submit an Application to the Department of Finance and Administration. Local Government Division. to Participate in the Local DWI Grant and Distribution Program

 2022-13 Amending the Roosevelt County Premium Pay Stipend for Hourly Detention Personnel Whom Have Worked Their Assigned Shifts During the Ongoing COVID-19 Pandemic

Proclamation Declaring February 2021 as “2-1-1 Month”

2022-14 Amending the Authorized Assignment of Authorized Officer(s) and Agent(s)

2022-15 Annual Certified County Maintained Mileage

2022-16 Budget Adjustment for 3rd Quarter Financial Reports

2022-17 Declaring a Extreme Drought and Fire Danger Emergency in Roosevelt County

2022-18 Sponsorship for a Transportation Project Fund and Project Match Commitment for Funding Application of Seventy-Two and Three Quarter Miles of Various Roosevelt County Rural Roadways

2022-19 Resolution Supporting the Verified Complaint for Violation of the New Mexico Constitution Article II, Section 18 Filed by the Republican Party of New Mexico and by Voters of New Mexico and by Voters Registered in the State of New Mexico

Proclamation Declaring May as Motorcycle Awareness Month

Proclamation Designating the First Full Week of May as National Correctional Employees Week

2022-20 Continued Declaration of an Extreme Drought and Fire Danger Emergency in Roosevelt County

Proclamation Declaring May 11-17 as National Police Week and May 15 as National Peace Officers Memorial Day

2022-21 Budget Adjustment for 4th Quarter Financial Reports Part 1

2022-22 Resolution for Participation in Local Government Road Fund Program Administered by New Mexico Department of Transportation

2022-23 Resolution for Participation in Local Government Road Fund Program Administered by New Mexico Department of Transportation

2022-24 Committing a Portion of Roosevelt County Opioid Settlement Funds for the Purpose of Establishing a Regional Behavioral Health Facility in Eastern New Mexico

2022-25 Authorizing Roosevelt County to Pick-up Seventy-Five Percent (75%) of the PERA Municipal Police Plan 5 Member Contributions in Effect July 1, 2022

2022-26 Authorizing Roosevelt County to Pick-up Seventy-Five Percent (75%) of the PERA Municipal General Plan 2 Member Contributions in Effect July 1, 2022

2022-27 Continued Declaration of an Extreme Drought and Fire Danger Emergency in Roosevelt County

2022-28 Continued Incentives for Various County Offices that Require Special Training or Certification

2022-29 Increasing the Salaries of Elected Officials in Roosevelt County, New Mexico

2022-30 Approving Participation in the programs of the Eastern Plains Council of Governments for Fiscal Year 2022-2023

2022-31 Adopting an Amendment to the Roosevelt County Detention Center Policies and Procedures Manual and Annual Manual Review

2022-32 Continued Declaration of an Exceptional Drought, of a Fire Danger Emergency within Roosevelt County

2022-33 Budget Adjustment for 4th Quarter Financial Reports Part II

2022-34 FY2022 Final Quarter Financial Report Year Ending June 30, 2022

2022-35 2022-2023 Budget Adoption (2023 Fiscal Year)

2022-36 Accepting the Eastern New Mexico Regional Behavioral Health Facility Feasibility Study by Initium Health

2022-37 Adopting An Infrastructure Capital Improvement Plan (ICIP)

2022-38 Reinstatement of the Hiring and Referral Incentive Program

2022-39 Participation in Capital Outlay Program Administered by New Mexico Department of Transportation

Proclamation Declaring September 2022 as Suicide Prevention Month in Roosevelt County

2022-40 Approving the Roosevelt County Policy Acceptance of Debit/Credit Cards or Electronic Transfer for Payments Policy

2022-41 Participation in Transportation Project Fund Program Administered by the New Mexico Department of Transportation

2022-42 In Observance of Operation Green Light in Roosevelt County

2022-43 Supporting General Obligation Bond Issue 3

2022-44 FY23 Budget Adjustment 2nd Quarter

2022-45 Supporting NMC Legislative Priorities

Proclamation Declaring December 2022 as Drunk and Drugged Driving Prevention Month

2022-46 FY23 Budget Adjustment 2nd Quarter Part II

Proclamation Declaring November 12, 2022 as “Walk to End Alzheimer’s Day” in Roosevelt County

2022-47 Roosevelt County Health Care Assistance Program Policy and Procedure Manual

2021 Resolutions

2021-01 Compliance with New Mexico Open Meetings Act

2021-02 Public Participation at Roosevelt County Commission Meetings

2021-03 Delegation of Authority to the County Manger for Disbursement of Vendor Checks

2021-04 Delegation of Authority to the County Manger to Enter into Certain Contracts and Settlement Agreements

2021-05 Declaring an Exceptional Drought & Fire Danger Emergency in Roosevelt County 

2021-06 Setting Fees, Rates, and Costs for Roosevelt County

2021-07 Authorizing the Assignment of Authorized Officer(s) and Agent(s)

2021-08 In Support of Life

2021-09 Supporting the Reinstatement of a State Meat Inspection Program

2021-10 Opposing HB 4

2021-11 Appropriation of State Road Funds to Roosevelt County from NMDOT

2021-12 Requesting the NM State Legislature and Governor’s Office Review the Rule Change Enacted by the NM Retiree Healthcare Association

Proclamation Declaring February 2021 as “2-1-1 Month”

2021-13 Budget Adjustment for 3rd Quarter Financial Reports

2021-14 Authorizing the County to Submit an Application to Participate in the Local DWI Grant and Distribution Program

2021-15 Supporting SB 174 Relating to Capital Outlay

2021-16 Continuing the Declaration of an Exceptional Drought and Fire Danger Emergency in Roosevelt County

2021-17 Supporting Legislation Focused on Providing Meaningful Public Safety Reform

2021-18 Annual Certified County Maintained Mileage

2021-19 Amending the Detention Center Policy and Procedures Manual

2021-20 Continuing the Declaration of an Exceptional Drought and Fire Danger Emergency in Roosevelt County

Proclamation Declaring May as Motorcycle Awareness Month

2021-21 Acceptance and Approval of the FY20 Annual Financial Audit

2021-22 Adopting a Roosevelt County Premium Pay Stipend for Hourly Detention Personnel Whom Have Worked Their Assigned Shifts During the Ongoing COVID-19 Pandemic

2021-23 Continuing the Declaration of an Exceptional Drought and Fire Danger Emergency in Roosevelt County

Proclamation Declaring the First Full Week of May as Detention Officer Appreciation Week

2021-24 Budget Adjustment for 4th Quarter Financials Part I

2021-25 Continuing the Declaration of an Exceptional Drought and Fire Danger Emergency in Roosevelt County

2021-26 Designating the Location of Polling Places for all Statewide Elections Conducted in 2022 and 2023 and Appointing the Board of Registration

2021-27 Adjusting Precinct Boundaries

2021-28 Participation in Local Government Road Fund (CAP)

2021-29 Participation in Local Government Road Fund (COOP)

2021-30 Participation in Local Government Road Fund (SB)

2021-31Sponsorship for a Transportation Project Fund and Project Match Commitment for Funding Application

2021-32 Budget Adjustments for 4th Quarter Financials Part II

2021-33 Revised Board of Finance Investment and Deposit Policy

2021-34 Roosevelt County Policy Governing Purchasing and Procurement

2021-35 Continuing a Roosevelt County Premium Pay Stipend for Hourly Detention Personnel

2021-36 Opposing the Federal Government’s 30 X 30 Land Preservation Goal 

2021-37 Final Budget Adjustment for 4th Quarter Financials Part III

2021-38 FY2021Final Quarter Financial Report Year 

2021-39 FY2022 Budget Adoption 

2021-40 A Resolution Affirming Our Resolute Opposition to the Promotion of Race or Sex Stereotyping or Scapegoating and Condemning the use of Divisive Concepts and Theories that Propagate such Stereotyping and Scapegoating. 

2021-41 Adopting an Infrastructure Capital Improvement Plan 

2021-42 Opposing the State of New Mexico 30 X 30 Land Preservation Goal

2021-43 Requesting a Change to the Public Employees Retirement Association of New Mexico Return to Work Provisions

2021-44 Participation in the Capital Outlay Program Funding with NMDOT

2021-45 Delegation Authority to the County Manager to Issue a Special Dispenser’s Permit 

2021-46 Adopting the Annual Review and Revisions to the Roosevelt County Detention Center Policies and Procedures Manual 

2021-47 Supporting the 2022 Legislative Priorities of New Mexico Counties 

Proclamation Declaring November 20, 2021 as “Walk to End Alzheimer’s Day” in Roosevelt County 

2021-48 The Implementation of a Hiring and Referral Incentive Program

Proclamation “Drunk and Drugged Driving Prevention Month” December 1, 2021 through December 31, 2021

2021-49 Revision of the Hiring and Referral Incentive Program

2021-51 Establishing a Cost of Living Increase for County Employees

2021-52 Authorizing Roosevelt County to Pick-up 16.86% of the PERA Municipal Police Plan 5 Member Contributions

2021-53 Authorizing Roosevelt County to Pick-up 48.36% of the PERA Municipal Police Plan 2 Member Contributions

2021-54 Budget Adjustment for 2nd Quarter Financial Reports

2021-56 Continuing a Roosevelt County Premium Pay Stipend for Hourly Detention Personnel

2021-57 Adjusting Precinct Boundaries

2021-58 Authorizing Roosevelt County to Enter Into Settlement Agreements with McKesson Corp., Cardinal Health, Inc., AmerisourceBergen Corp.

2021-59 Authorizing Roosevelt County to Enter Into Settlement Agreements with Johnson & Johnson, Janssen Pharmaceuticals, Inc., Ortho-McNeil-Janssen Pharmaceuticals, Inc., and Janssen Pharmaceutica, Inc..

2020 Resolutions

2020-01 Compliance with New Mexico Open Meetings Act

2020-02 Public Participation at Roosevelt County Commission Meetings

2020-03 Delegation of Authority to the County Manager for Disbursement of Vendor Checks

2020-04 Delegation of Authority to the County Manager to Enter into certain Contracts and Settlement Agreements

2020-05 Declaring Opposition to the Extreme Risk Protection Order Act

2020-06 Annual Certified County Maintained Mileage

2020-07 Authorizing Support for HGTV Hometown Takeover:  Pick Us Pick Portales

2020-08 Authorizing the Submission of a New Mexico Community Development Block Grant Program Application to the Department of Finance and Administration/Local Government Division; and Authorizing the Chairman of the Commission to Act as the County’s Chief Executive Officer and Authorized Representative in all Matters Pertaining to Roosevelt County’s Participation in the Community Development Block Grant Program

Proclamation Declaring February 2020 as “2-1-1” Month

2020-09 Adoption of Required Community Development Block Grant Annual Certifications and Commitments

2020-10 Acceptance and Approval of the FY19 Annual Financial Audit

2020-11 Declaring Roosevelt County to be an Emergency Area as a Result of COVID-19

2020-12 Transferring Account Funds from the Roosevelt County Sheriff’s Reserve Account into the General Fund

2020-13 Budget Adjustment for 3rd Quarter Financial Reports

2020-14 Request for Delegation of Authority to Local Governments During the COVID-19 Pandemic and to Reopen Business Ordered Closed Using Safeguards Currently in Place

2020-15 Budget Adjustment for 4th Quarter – Part I Financial Reports

2020-16 Resolution for Participation in Local Government Road Fund Program Administered by New Mexico Department of Transportation CAP

2020-17 Resolution for Participation in Local Government Road Fund Program Administered by New Mexico Department of Transportation COOP

2020-18 Budget Adjustment for 4th Quarter – Part II Financial Reports

2020-19 Establishing a Designated Special Reserve for Capital Improvements Policy

2020-20 Final Budget Adjustment for 4th Quarter – Part III Financial Reports

2020-21 FY2020 Final Quarter Financial Report Year Ending June 30, 2020

2020-22 2020-2021 Budget Adoption 

2020-23 Supporting General Obligation Bond Issue C 

2020-24 Adopting an Infrastructure Capital Improvement Plan (ICIP)

2020-25 Budget Adjustment for 1st Quarter Financial Reports 

2020-26 Resolution for Participation in Local Government Road Fund Program Administered by New Mexico Department of Transportation CAP Road Plan Amendment

2020-27 Resolution for Participation in Local Government Road Fund Program Administered by New Mexico Department of Transportation COOP Road Plan Amendment

2020-28 Budget Adjustment for CARES Small Business Grant Budget Adjustment

2020-29 Adopting Roosevelt County Sheriff’s Office Policies and Procedures

2020-30 Opposing the Recommendations of the New Mexico Civil Rights Commission and Urging the Legislature to Provide More Resources to Address the Root Causes of Civil Rights Claims Against Local Governments

2020-31 Declaring an Extreme Drought and Fire Danger Emergency in Roosevelt County

2020-32 Revising the Roosevelt County Vehicle Accident Prevention Program Policy

2020-33 Revising the Roosevelt County Loss Prevention Program Policy

Proclamation Declaring December as “Drunk and Drugged Driving Month”

2020-34 Resolution Adopting the Annual Review and Revisions to the Roosevelt County Detention Center Policies and Procedures Manual

2020-35 Adopting the Roosevelt County Mandatory Training Program Policy

2020-36 Declaring an Exceptional Drought and Fire Danger Emergency in Roosevelt County

2020-37 Budget Adjustment for 2nd Quarter Financial Reports

2020-38 Establishing a Cost of Living Increase for County Employees

 

2019 Resolutions

2019-01 Compliance with New Mexico Open Meetings Act

2019-02 Public Participation at Roosevelt County Commission

2019 -03 Delegation of Authority to the County Manager for Disbursement of Vendor Checks

2019-04 Delegation of Authority to the County Manager to Enter into Certain Contracts and Settlement Agreements

2019-05 Continuation of Roosevelt County Loss Prevention Committee for Calendar Year 2019

2019-06 Supporting the Amendment of 7-2-14.3(6) Low Income Property Tax Ordinance Requirements

2019-07 FY 2019 2nd Quarter Budget Adjustment 

2019-08 Requesting the U.S. Air Force Fence Road North Roosevelt. Rd. AV From US 60/84

2019-09 2019 Capital Appropriation Project Administered by the New Mexico Department of Transportation

2019-10 In Support of the Second Amendment of the US Constitution ans Declaring Roosevelt County to be a Second Amendment Sanctuary County

2019-11 Changing the Posted Speed Limit on North Roosevelt Road AV from US 60/84

2019-12 2019 Annual Certified County Maintained Mileage

2019-13 Supporting SJR8 to Transfer Jurisdiction of the Roosevelt County Probate Court to the Roosevelt County State Magistrate or District Court

2019-14 Acceptance and Approval of the FY18 Annual Audit

2019-15 Authorizing the Pre-payment of Property Taxes

2019-16 Prohibiting Illegal Dumping and Authorizing a Reward Payment for Information Leading to the Conviction of Persons Who Illegally Dump on Property

2019-17 Request Action and Assistance from the United States Air Force to Abate and Prevent the Further Spread of PFOA, PFOS, and Other Contaminants From the Leakage at Cannon Air Force or at the Air Force Bombing Range

2019-01 JOINT RESOLUTION Creating a Countywide Census 2020 Complete Count Committee Structure to Plan and Conduct Local Educational Initiatives, Publicity and Promotional Activities to Increase Community Awareness and Participation in Census 2020

2019-18 3rd Quarter Budget

2019-19 Setting Fees, Rates, and Costs for Roosevelt County

2019-20 Opposing the Relocation of Asylum-seekers to Roosevelt County and Request for Border Check Points to be Reopened and Remain a Priority

2019–21 A Resolution to the New Mexico Department of Transportation for the Roosevelt County Application to the Local Government Transportation Project Fund

2019-22 Adjusting Precinct Boundaries

2019-23 Designating the Location of Election Day Polling Places for all Statewide Elections Conducted in 2020 and 2021; and Appointing the Board of Registration Members for the County

2019-24 Participation in Capital Outlay Program Administered by New Mexico Department of Transportation

2019-25 Resolution for Participation in Local Government Road Fund Program Administered by New Mexico Department of Transportation

2019-26 Resolution for Participation in Local Government Road Fund Program Administered by New Mexico Department of Transportation

2019-27 Resolution for Participation in Local Government Road Fund Program Administered by New Mexico Department of Transportation

2019-28 Resolution Calling for an Election Allowing Roosevelt County to Adopt the Local Option Provisions of the Liquor Control Act, to Allow for the Sale, Service

2019-29 Information Technology Policy

2019-30 Revised Board of Finance Investment and Deposit Policy

2019-31 FY 19 4th Quarter Budget Adjustment

Proclamation Correctional Week First Full Week of May

2019-32 FY19 4th Quarter Budget Adjustment

2019-33 FY19 Final Quarter Financial Report

2019-34 2019-2020 Budget Adoption (2020 Fiscal Year)

2019-35 Non-Inpairment of Bond for the Roosevelt County Special Hospital District

2019-36 Notice of Election

2019-37 Adopting an Infrastructure Capital Improvement Plan (ICIP)

2019-38 Adopting an Infrastructure Capital Improvement Plan (ICIP) for RC Senior Ctr Operated by La Casa De Buena Salud

2019-39 Roosevelt County Travel and Per Diem Policy

2019-40 Roosevelt County Detention Center Policies and Procedure Manual Annual Review

2019-41 Health Care Assistance Program and Indigent Burial Policy and Procedure Manual

2019-42 Supporting the 2020 Legislative Priorities of New Mexico Counties

2019-43 Budget Adjustment for 1st Quarter Financial Reports

2019-44 Incentive for County Offices that Require Special Training or Certification

2019-45 Budget Adjustment for 2nd Quarter Financial Reports

2019-46 Sheriff’s office Policy Handling Cash, Currency

2019-47 Authorizing Application to Participate in Local DWI Program

2018 Resolutions

2018-01 Compliance with New Mexico Open Meetings Act

2018-02 Public Participation at Roosevelt County Commission

2018-03 Delegation of Authority to the County Manager for Disbursement of Vendor Checks

2018-04 Delegation of Authority to the County Manager to Enter into Certain Contracts and Settlement Agreements

2018-05 Continuation of Roosevelt County Loss Prevention Committee for Calendar Year 2018

2018-06 FY18 2nd Quarter Budget Adjustment

2018-07 Roosevelt County HCAP Policy

2018-08 Authorizing the City of Portales to Submit an Application to the Department of Finance and Administration, Local Government Division

2018-09 Authorizing the County Manager to Apply for Hardship Funds Through the NMDOT Surplus Automotive and Major Road Equipment Program

2018-10 Annual Certified County Maintained Mileage

2018-11 Listing Roads Needing Repair

2018-12 Setting Fees, Rates, and Costs for Roosevelt County

2018-13 Annual Review of the Roosevelt County Detention Center Policies and Procedures Manual

2018-14 FY18 3rd Quarter Budget Adjustments

2018-15 Fire Danger Emergency Declaration

2018-16 Specifying The Salaries of Elected Officials in Roosevelt County, New Mexico

Proclamation Designating the First Full Week of May as National Correctional Employees Week

Proclamation Designating the May as Motorcycle Awareness Month

2018-17 Fire Danger Emergency Declaration

2018-18 Creating Incentives for County Offices Requiring Certifications or Special Training

2018-19 Roosevelt County FY19 Preliminary Budget

2018-20 CDBG Annual Certifications

Proclamation Declaring May 14, 2018 Fair Housing Day in Roosevelt County, New Mexico

2018-21 FY18 Year-End Budget Adjustments

2018-22 CDBG Application

2018-23 FY18 Assessor and Traffic Grants Year-End

2018-24 Participation in the Local Government Road Fund Program CAP

2018-25 Participation in the Local Government road Fund Program COOP

2018-26 Participation in the Local Government road Fund Program SB

2018-27 Declaring a Fire Danger Emergency in Roosevelt County

2018-28 FY18 Final Year End Budget Adjustment

2018-29 FY18 Final Quarterly Financial Report Year Ending June 30, 2018 Pages 1-10

2018-29 FY18 Final Quarterly Financial Report Year Ending June 30,2018 Pages 11-26

2018-30 FY19 Final Budget Adaption

2018-31 Rescinding the Fire Danger Emergency in Roosevelt County

2018-32 Adopting an Infrastructure Capital Improvement Plan (ICIP)

2018-33 Declaring Opposition to Straight-Party Voting

2018-34 2019 Support Resolution NMC Priorities

2018-35 1st Quarter Budget Adjustments FY19

2018-36 FY 2020-2024 ICIP for the Roosevelt County Senior Center operated by LaCasa De Buena Salud

2018-37 Roosevelt General Hospital Ordinance Amendment 2017-02 Notice

2018-38 Approving the Purchase of Real Property and Authorizing the County Manager to sign Closing Documents

2018-39 1st Quarter Budget Adjustment Part II

2018-40 Local Government Division, to Participate in the Local DWI Grant and Distribution Program

2018-41 Adjusted Budget(incl.pending adjustments) FY 2018-2019

2017 Resolutions

2017-01 Compliance with New Mexico Open Meetings Act

2017-02 Public Participation at Roosevelt County Commission

2017-03 Delegation of Authority to the County Manager for Disbursement of Vendor Checks

2017-04 Delegation of Authority to the County Manager to Enter into Certain Contracts and Settlement Agreements

2017-05 Continuation of Roosevelt County Loss Prevention Committee for Calendar Year 2017

2017-06 Setting Fees, Rates, and Cost for Roosevelt County

2017-07 Budget Adjustments for Milnesand Volunteer Fire Department for Purchase of Tanker Firetruck, Truck Modifications, and Equipment Grant

2017-08 Budget Adjustments for Volunteer Fire Departments

2017-09 Budget Adjustments for Mid-Year Financial Reports

2017-10 Notice of Meeting and Consideration of Ordinance

2017-11 Adopting a Roosevelt County Government Emergency Action Plan

2017-12 Authorizing the City of Portales to Submit an Application to the Department of Finance and Administration, Local Government Division

2017-13 Authorizing and Approving Submission of an Application for FY2018 Local Government Road Fund and CAP Project Approval

2017-14 Authorizing and Approving Submission of an Application for FY2018 Local Government Road Fund and COOP Project Approval

2017-15 Authotizing and Approving Submission of an Application for FY2018 Local Govrnment Road Fund and School Bus Project Approval

2017-16 Opposing the State Placing Any Additional Financial Burden upon Counties to Fund the State Medicare Program

2017-17 Opposing Any Reduction or Elimination to Hold Harmless Gross Receipts Taxes Distributions

2017-18 Supporting Senate Bill 299 An Act Relating to Whistleblower Protection

2017-19 A Resolution Revising Roosevelt County Vehicle Accident Prevention Policy

2017-20 Annual Certified County Maintained Mileage

2017-21 Authorizing the County Manager to Apply for Hardship Funds Through the NMDOT Surplus Automotive and Major Road Equipment Program

2017-22 Opposing House Bill 278

2017-23 Local County Government Services

2017-24 Opposing House Bill 175-House Bill 242-and Senate Bill 185

2017-25 Adopting a Title VI Policy for Roosevelt County

Proclamation Declaring April 7 2017 as National Service Recognition Day

Proclamation Declaring April as Sexual Assault Awareness Month

2017-27 Roosevelt County Policy Governing Purchasing and Procurement

2017-28 Roosevelt County Policy Governing Capital Assets

2017-29 Budget Adjustment for Road Department and Goliath Reimbursement

2017-30 Resolution Approving the Proclamation Designating the First Full Week of May as National Correctional Employees Week

2017-31 Supporting Higher Education Funding and Eastern New Mexico University

2017-32 Budget Adjustment for 3rd Quarter

2017-33 Roosevelt County Loss Prevention Policy

2017-34 Establishing a County Records Management Policy

2017-35 Participation in Local Government Road Fund Program Administered by New Mexico Department of Transportation

2017-36 Participation in Local Government Road Fund Program Administered by New Mexico Department of Transportation

2017-37 Participation in Local Government Road Fund Program Administered by New Mexico Department of Transportation

2017-38 Declaring June 29, 2017 President Dr. Steven Gamble Day

2017-39 Year End Preparation Budget Adjustment

2017-40 Approving Donation of Land to RCSHD

2017-41 Roosevelt County FY17 4th Qtr

2017-42 Roosevelt County FY18 Final County Annual Budget

2017-43 Declaring Roosevelt County, New Mexico a Disaster as a Result of 2017 Floods, Tornadic Activity, and Wind Events

2017-44 Adopting an ICIP Plan

2017-45 Social Media Policy

2017-46 Resolution Supporting NMAC Priorities

2017-47 Adopting an ICIP Plan Senior Citizens

2017-48 1st Quarter Budget Adjustments

2017-49 Designating Polling Places

2017-50 EMS Transfer Rates

2017-51 Transition Plan Policy

2016 Resolutions

2016-01 Resolution Compliance with New Mexico Open Meetings Act – 2016

2016-02 Public Participation at Roosevelt County Commission Meetings

2016-03 Delegation of Authority to the County Manager for Disbursement of Vendor Checks

2016-04 Delegation of Authority to the County Manager to Enter into Certain Contracts and Settlement Agreements

2016-05 Formation of the Roosevelt County Loss Prevention Committee for Calendar Year 2016

2016-06 2015 Capital Appropriation Project Administered by the New Mexico Department of Transportation

2016-07 Setting Fees, Rates, and Costs for Roosevelt County for 2016

2016-08 Declaring Roosevelt County, New Mexico a Disaster as a Result of 2015 Winter Storm

2016-09 Establishing the Roosevelt County Detention Center Proposed Pay Plan

2016-10 Authorizing the City of Portales to Submit and Application

2016-11 Authorizing and Approving the Submission of an Applicaton for FY2017 Local Government Road Fund and COOP Project Approval

2016-12 Authorizing and Approving Submission of an Application for FY2017 Local Government Road Fund and CAP Project Approval

2016-13 Authorizing and Approving Submission of an Application for FY2017 Local Government Road Fund and School Bus Project Approval

2016-14 Ensuring County Involvement in Safety Net Care Pool Legislation

2016-15 Adopting to the Roosevelt County Detention Center Policies and Procedures Manual

2016-16 DFA Local Government Division Financial Management Bureau Schedule of Budget Adjustments

2016-17 2015 Capital Appropriation Project Administered by the NM Department of Transportation

2016-18 2016 Annual Certified County Maintained Mileage

2016-19 A Resolution Authorizing and Election for Adoption of Municipal Policy Member Coverage Plan 5

2016-20 A Resolution Authorizing the County Manager to Apply for Hardship Funds Through the NM Department of Transportation Surplus Automotive and Major Road Equipment Program

2016-21 DFA Local Governmnet Division Financial Management Bureau Schedule of Budget Adjustments

2016-22 Adopting an Amendment to the Roosevelt County Detention Center Policies and Procedures Manuel

Proclamation Designating March 1, 2016 as “Fair Housing Day” 

2016-23 Support for Historic Rights-of-Ways Legislation H.R. 4313

Proclamation Designating April “Sexual Assault Awareness Month”

Proclamation Designating April “Child Abuse Awareness Month”

Resolution Number 2016-24

2016-25 Resolution Approving the Proclamation Designating the First Full Week of May as National Correctional Employees Week

Proclamation Designating the First Full Week of May as National Correctional Employees Week

2016-26 A Resolution Specifying The Salaries of Elected Officials in Roosevelt County, New Mexico

2016-27 Roosevelt County IAAO Certified Property Appraiser Compensation Incentive Program

2016 -28 2016 Captial Appropriation Project Administered by New Mexico Department of Transportation

2016-29 Authorizing and Approving Submission of Completed Application for Financial Assistance and Project Approval to the New Mexico Finance Authority

2016-30 DFA Schedule of Budget Adjustments

2016-31 DFA Schedule of Budget Adjustments

2016-32 DFA Schedule of Budget Adjustments

2016-34 Resolution Adopting the Annual Review and Revisions to he Roosevelt County Detention Center Policies and Procedures Manual

2016-35 DFA Schedule of Budget Adjustments

2016-36 FY2016 Final Quarter Financial Report Year Ending June 30, 2016 

2016-37 2016-2017 Budget Adoption (2017 Fiscal Year)

2016-38 Roosevelt County Policy Travel and Per Diem

2016-39 Resolution for Participation in Local Government Road Fund Program Administered by New Mexico Department of Transportation

2016-40 Resolution for Participation in Local Governmnet Road Fund Program Administered by New Mexico Department of Transportation

2016-41 Resolution for Participation in Local Government Road fund Program Administered by New Mexico Department of Transportation

2016-42 Resolution Supporting the NMAC Legislative Priorities for 2017

2016-43 Adopting the Roosevelt County ICIP

2016-44 Adopting La Casa’s ICIP

2016-45 Supporting GO Bond Issue C

2016-46 Board of Finance Investment Policy

2016-47 Cell Phone Utilization Policy

2016-48 Cash Handling Policy

2016-49 1st Quarter Budget Adjustments

2016-50 Amending RCDC Policies

2016-51 Electronic Eavesdropping Unlawful Recording Policy

2016-52 Listing Priorities of State Roads in Need of Repair

2016-53 Internal Control Policy

2016-54 Capital Outlay Participation

2015 Resolutions

2015-01 Resolution Adopting 2014-2015 Budget

2015-02 Final Quarter Financial Report for 2014

2015-03 Resolution Amending 2014-04 Changing the Polling Places for the 2014 Primary and General Elections

2015-04 Resolution Opposing the Legalization of Marijuana for Recreational Use Within the State of New Mexico or Roosevelt County

2015-05 Resolution Supporting New Mexico Association of Counties to Adopt Resolution on SB 268 Hospital Funding

2015-06 Resolution Adopting an Infrastructure Capital Improvement Plan (ICIP)

2015-07 Resolution Approving Participation in the National Flood Plains Insurance Program

2015-08 Resolution Supporting the 2015 Legislative Priorities of NMAC

2015-09 Resolution Supporting H.R. 4315

2015-10 Resolution Supporting Funding Initiatives for Water Conservation Measures

2015-11 Resolution in Support of Proposed Amendments to the Dairy

2015-12  Resolution Authorizing the City of Portales to Operate a Misdemeanor DWI Supervised Probationary Compliance Program

2015-13  Resolution Opposing Expansion of Federal Control Under the Clean Water Act

2015-14  Resolution Supporting General Obligation Bond Issue C

2015-15  Resolution to Support the Re-authorization of Payments in Lieu of Taxes (PILT)

2015-16  Resolution to Reinstate the Sunset Clause in SB 268

2015-17  Resolution Specifying the Salaries of the Elected Officials

2015-18  Resolution Amending the Roosevelt County Pay Plan

2015-19  Resolution Amending the Roosevelt County Pay Plan

2015-20  Resolution Establishing a Purchasing Policy

2015-21  Resolution Approving Submission of a Completed Application for Financial Assistance and Project Approval to NMFA

2015-22 Resolution of Budget Adjustments

2015-23  Resolution for Delegation of Authority for Disbursement of Vendor Checks

2015-24  Resolution for Delegation of Authority to the County Manager to Enter into Certain Contracts and Agreements

2015-25  Resolution Adopting a Moratorium on Hiring for Remaining Fiscal Year 2015

2015-26  Resolution in Compliance with New Mexico Open Meetings Act

2015-27  Resolution Amending Roosevelt County Personnel Ordinance 2007-03 Establishing a New Pay Period

2015-28  Resolution for Public Participation at Commission Meetings

2015-29  Resolution Proposing a Lower Speed Limit on County Roads

2015-30  Resolution Authorizing the City to Participate in the Local DWI Grant and Distribution Program

2015-31  Resolution of Budget Adjustments Discussed at the January 15, 2015 Special Meeting

2015-32  Resolution for Budget Adjustments Reflecting Revenue and Transfers for the Restructuring of the Financial Statements

2015-33  Resolution for Budget Adjustments reflecting expenditures for the restructuring of the financial statements

2015-34  Resolution for Final Mid Year Budget Adjustments

2015-35  Resolution for 2016 CAPS Project

2015-36  Resolution for 2016 COOP Project

2015-37  Resolution for 2016 School Bus Project

2015-38  Resolution for 2015 Annual Certified County Maintained Mileage

2015-39  Resolution Setting Fees, Rates and Costs for 2015

2015-40  Resolution Supporting Revenue Bonds for the Milo Wind Project

2015-41  Resolution of Budget Adjustments

2015-42  Resolution for the Suspension of All Increases in Salaries or Wages

2015-43  Resolution for a Budget Adjustments

2015-44  Resolution Regarding the Mexican Wolf

2015-45  Resolution regarding the IAAO Certified Property Appraiser Compensation Incentive Program

2015-46  Resolution for a Budget Adjustment for Milnesand Volunteer Fire Department

2015-47  Resolution Proclaiming the First Full Week of May as National Correctional Employees Week

2015-48 –  Resolution Increasing Roosevelt County’s Operating Property Tax Rate

2015-49  Resolution for a Budget Adjustment for Assessor’s Office

2015-50  Resolution for a Budget Adjustment for Corrections

2015-51  Resolution Imposing a Booking Fee for All Inmates Booked at the Roosevelt County Detention Center

2015-52 Resolution for a Budget Adjustment for Year-end Closing

2015-53 Resolution Approving FY2015 Final Quarter Financial Report Year Ending June 30, 2015

2015-54 Resolution Adopting Required CDBG Annual Certifications and Commitments

2015-55 Resolution Adopting 2016 Fiscal Year Budget

2015-56 Resolution Amending Loan Agreement Between Roosevelt County and NMFA

2015-57 Resolution Adopting FY16 Fiscal Revised Budget

2015-58 Resolution Adopting the Revised Roosevelt County Detention Center Policies and Procedures

2015-59 Resolution for Award of Local Government Road Fund

2015-60 Resolution for Award of Local Government Road Fund

2015-61 Resolution for Award of Local Government Road Fund

2015-62 Resolution for Award of Local Government Road Fund

2015-63 Resolution for Award of Local Government Road Fund

2015-64 Resolution for Award of Local Government Road Fund

2015-65 Resolution Adopting the Infrastructure Capital Improvement Plan for FY17

2015-66 Resolution Adopting the Revsied Health Care Assistance Program (HCAP) Policy

2015-67 Resolution for a Budget Adjustment for HCAP Fund

 2015-68 Designating the Polling Places for the 2016 Primary and General Elections

2015-69 Budget Adjustment for LEPF to match approved DFA Budget

2015-70 Resolution Supporting the 2016 Legislative Priorities of the New Mexico Association of Counties

2015-71 Resolution Establishing Fuel Usage Log Policy

2015-72 Resolution Adopting Amendment to RCDC P&P

2015-73 Resolution Revising Board of Finance Investment and Deposit Policy

2014 Resolutions

2014-01 Resolution Adopting an Infrastructure Capitol Improvement Plan (ICIP) Proposed 2015-2019 ICIP Projects

2014-02 Resolution Authorizing Budgetary Adjustments and Revisions

2014-03 Resolution Authorizing Budgetary Adjustments and Revisions

2014-04 Resolution Designating Polling Places for the 2014 Primary and General Elections

2014-05 Resolution Supporting 2014 Legislative Priorities of the New Mexico Association of Counties

2014-06 Resolution – Industrial Revenue Bonds

2014-07 Resolution Supporting the Cemetery Grant Program for the Placement of Veterans’ Cemeteries in New Mexico

2014-08 Resolution to Determine What Manner Reasonable Notice Shall be Given to the Public

2014-09 Resolution to Protect New Mexico Agriculture

2014-10 Resolution Authorizing the City to Submit an Application to Participate in the Local DWI Grant and Distribution Program

2014-11 Resolution Authorizing Budgetary Adjustments and Revisions

2014-12 Resolution for Financial Assistance and Project Approval to the New Mexico Finance Authority

2014-13 Resolution Approving Submission of Application for FY 2015 Local Government Road Fund and School Bus Project Approval

2014-14 Resolution Approving Submission of Application for FY 2015 Local Government Road Fund and COOP Project Approval

2014-15 Resolution Approving Submission of Application for FY 2015 Local Government Road Fund and CAPS Project Approval

2014-16 Resolution – Certified County Maintained Mileage

2014-17 Resolution – Implementing Veterans Employment Opportunities

2014-19 – Resolution – Approving Participation in the Programs of EPCOG

2014-20 – Resolution – Financing the Construction of the Magistrate Court Building

2014-22 – Resolution – Authorizing Budgetary Adjustments and Revisions

2014-23 Resolution – Declaring a Fire Danger Emergency in Roosevelt County

2014-24 – Resolution – Terminating Emergency Ordinance 2014-02 and Proclamation Limiting Open Burning and Restricting the Use of Fireworks

2014-25 – Resolution Opposing the Listing of the Lesser Prairie Chicken as a Threatened Species

2014-26 – Resolution Authorizing the Submission of a New Mexico Community Development Block Grant Program Application

2014-27 – Resolution Approving the Proclammation Designating the First Full Week of May as National Correctional Employees Week

2014-28 – Resolution Authorizing Emergency Budgetary Adjustments and Revisions

2014-29 – Resolution Authorizing and Approving Submission of a Completed Application for Financial Assistance and Project Approval to NMFA

2014-30 – Resolution Declaring Emergencies with Regard to Purchasing and Use of Fireworks

2014-31 – Resolution Declaring a Fire Danger Emergency in Roosevelt County

2014-32 Resolution for Notice of Intent to Sue Regarding the Lesser Prairie Chicken Listing Decision

2014-33 Resolution for Adoption of an Ordinance Authorizing the Loan Agreement for Courthouse Renovations

2014-34  Resolution Approving and Accepting Cooperative Agreement for Project no. cap-2-15(458)

2014-35  Resolution Approving and Accepting Cooperative Agreement for Project no. sp-2-15(958)

2014-36  Resolution Approving and Accepting Cooperative Agreement for Project no. sb-7741(928)15

2014-37  Resolution Declaring July 14 Through 18, 2014 as “New Mexico Hunger Week”

2014-38  Resolution Authorizing Final Budgetary Adjustment and Revision

2013 Resolutions

2013-01 Resolution Regarding the Petition to List the Lesser Prairie Chicken as Threatened

2013-02 Regarding CDBG

2013-03 Opposing the Listing of the Lesser Prairie Chicken

2013-04 Resolution Providing for a Dertermination of Reasonable Notice of Meetings of the Board of County Commissioners of Roosevelt County, New Mexico and Its Policymaking Agency or Authority

2013-05 Authorizing the City to Submit an Application to the Department of Finance and Administration, Local Government Division to Participate in the Local DWI Grant and Distribution Program

2013-06 Resolution Certifying 2013 County Maintained Milage

2013-07 Resolution Establishing Roosevelt County Eoad Department Policy

2013-08 Resolution Amending the Roosevelt County Pay Plan

2013-09 Resolution Declaring a Fire Danger Emergency

2013-10 Resolution Authorizing and Approving Submission of Application for FY-2014 Local Government Road Fund and School Bus Project Approval

2013-11 Resolution Authorizing and Approving Submission of Application for FY-2014 Local Government Road Fund and Coop Project Approval

2013-12 Resolution Authorizing and Approving Submission of an Application for FY-2014 Local Government Road Fund and Caps Project Approval

2013-13 Resolution Authorizing Budgetary Adjustments and Revisions

2013-14 Resolution Declaring National County Government Month – April 2013

2013-15 Resolution Establishing Roosevelt County Indigent Burial/Cremation Policy

2013-16 Resolution Establishing a Purchasing Policy

2013-17 Resolution Authorizing Final Budget Adjustments

2013-18 Establishment of the Roosevelt County IAAO Certified Property Appraiser Compensation Incentive Program

2013-19 Resolution Approving and Accepting Cooperative Agreement Control no. L200158 Between the New Mexico Department of Transportation (NMDOT) and Roosevelt County for Project no. CAP-2-14(408)

2013-20 Resolution Approving and Accepting Cooperative Agreement Control no. L200124 Between the New Mexico Department of Transportaion (NMDOT) and Roosevelt County for Project No. SP-2-14(908)

2013-21 Resolution Approving and Accepting Cooperative Agreement Control no. L200150 Between the New Mexico Department of Transportaion (NMDOT) and Roosevelt County for Project no. SB-7741(927)14

2013-22 Resolution Adopting 2013-2014 Budget

2013-23 Final Quarter Financial Report

2013-24 Resolution Regarding Joint Land Use Study

2013-25 Resolution Authorizing Budgetary Adjustments and Revisions

2013-26 Resolution Supporting the Construction of a New Stadium in the Portales City Limits for Eastern New Mexico University and Portales Athletic Events

2013-27 Resolution Authorizing Budgetary Adjustments and Revisions

The owner of this website has made a committment to accessibility and inclusion, please report any problems that you encounter using the contact form on this website. This site uses the WP ADA Compliance Check plugin to enhance accessibility.