2018 Lea County Resolutions

  1. 18-AUG-152R Approving Meeting Minutes 07/26/2018 (PDF)
  2. 18-AUG-153R Authorizing Appointments to the Lea County Fair & Rodeo Board (PDF)
  3. 18-AUG-154R Approving the Lea County Indigent Claims Burial/Cremation Report (PDF)
  4. 18-AUG-155R Authorizing In-State Travel October 6-9, 2018 to Attend the 90th Annual Meeting (PDF)
  5. 18-AUG-156R Supporting Holtec International's Effort to Build an Interim Storage Facility (PDF)
  6. 18-AUG-157R Approve Variance to the Two Acre Minimum Average Lot Size for Babb Subdivision Tract B-2 (Died for Lack of Second) (PDF)
  7. 18-AUG-158R Approve Variance to the One Acre Minimum Lot Size for the Babb Subdivision Tract B-2 (Died for Lack of Second) (PDF)
  8. 18-AUG-159R Approving Grant No G18SN0017A Modification No 02 (PDF)
  9. 18-AUG-160R Approving Lea County, New Mexico's Infrastructure Capital Improvement Plan (ICIP) for FY 2020 to 2024 (PDF)
  10. 18-AUG-161R Approving the Advertisement for Bid for the Lea County Regional Airport Terminal Phase 1 Expansion (PDF)
  11. 18-AUG-162R Approving the Award of Bid No 02 2018 - 2019 for Lea County Zip Franklin Memorial Airport Pavement Maintenance - Slurry Seal (PDF)
  12. 18-AUG-163R Approving a Grant Agreement Between the FAA and Lea County (PDF)
  13. 18-AUG-164R Approving a Grant Agreement Between the FAA and Lea County (PDF)
  14. 18-AUG-165R Approving the Award of Bid No 01 2018 - 2019 Electrical Vault for Lea County Jal Airport (PDF)
  15. 18-DEC-251R Approving the Process for Submitting a Name to the Governor for Appointment to Fill the Vacancy in Senate District 41 (PDF)
  16. 18-FEB-041R Approve LCBCC Regular Meeting Minutes of January 25, 2018 (PDF)
  17. 18-FEB-042R Approve/Confirm Appointments to the Southeastern New Mexico Economic Development District - Council of Governments SNMEDD COG (PDF)
  18. 18-FEB-043R Approving the Lea County Indigent Claims Burial/Cremation Report (PDF)
  19. 18-FEB-044R Approval for County as Fiscal Agent and Authorizing the County (PDF)
  20. 18-FEB-045R Approving Action Regarding Legal Representation on Lea County's Water Applications (PDF)
  21. 18-FEB-045R Authorizing the Submittal of an Application (PDF)
  22. 18-SEP-177R A Resolution Declaring Opposition to Straight-Party Voting (PDF)
  23. 18-SEP-178R Certifying 2018 State of NM Property Tax Rates for Lea County (Impose Tax Rates) (PDF)
  24. 18-SEP-179R Approve Meeting Minutes (08/20/2018; 09/04/2018; 09/14/2018) (PDF)
  25. 18-SEP-180R Eddy-Lea Energy Alliance Board Appointments (PDF)
  26. 18-SEP-181R Authorizing Contribution of $25,000 to the Eddy-Lea Energy Alliance, LLC. (Did not pass) (PDF)
  27. 18-SEP-182R Approving an Agreement Between Lea County and Town of Tatum for Funding of Infrastructures and Facilities
  28. 18-SEP-183R Authorizing Grant Agreement No. 16-A2444 Amendment No. 01 (PDF)
  29. 18-SEP-184R Authorizing Grant Agreement No. 18-C2524 (PDF)
  30. 18-SEP-185R Authorizing Grant Agreement Between Lea County and NMDOT Aviation Division (PDF)
  31. 18-SEP-186R Authorizing Disbursement Materials for Damaged Fencing on Bilbrey & Crossroads Roadways Due to 2018 NM 206 Fire (PDF)
  32. 18-SEP-187R Appointing Freeholders Committee to Evaluate Vacation of Dedicated Alley in Block 4 (PDF)
  33. 18-SEP-188R Appointing Freeholders Committee to Evaluate Vacation of Midway Road ROW in Lea County, New Mexico (PDF)
  34. 18-SEP-189R Authorizing Out of State Travel October 9 - 11, 2018 to San Francisco, California (PDF)
  35. 18-SEP-190R Authorizing Lea County's FY 2018 - 2019 1st Quarter Payment & Certification for the Safety Net Care Pool (SNCP) Fund (PDF)