skip to main content
Area Weather
Search Website
Search
Elected Officials
Elected Officials
Lea County Assessor
Lea County Clerk  >
Marriage Licenses
Election Information
Lea County Election Results (Unofficial)
Recording Fees
Sample Ballots - 2021 Regular Local Election
Lea County Board of County Commissioners  >
Lea County Meetings
Commission Meeting Minutes  >
2023 Commission Meeting Minutes
2022 Commission Meeting Minutes
2021 Commission Meeting Minutes
2020 Commission Meeting Minutes
2019 Commission Meeting Minutes
2018 Commission Meeting Minutes
2017 Commission Meeting Minutes
2016 Commission Meeting Minutes
2015 Commission Meeting Minutes
2014 Commission Meeting Minutes
2013 Commission Meeting Minutes
Infrastructure Capital Improvement Plan (ICIP)
Lea County Commission and Weekly Report Videos
County Department Reports
Commission Meeting Agendas  >
2023 Agendas
2022 Agendas
2021 Agendas
2020 Agendas
2019 Agendas
2018 Agendas
2017 Agendas
2016 Agendas
2015 Agendas
2014 Agendas
2013 Agendas
Lea County Probate Judge
Lea County Treasurer
Lea County Sheriff
Lea County Planning & Zoning Board Minutes
EDDY-LEA ENERGY ALLIANCE, LLC Meeting Minutes and Agendas
LEA COUNTY AIRPORTS MEETING MINUTES AND AGENDAS ADVISORY BOARD
LEA COUNTY COMMUNICATIONS AUTHORITY MEETING MINUTES AND AGENDAS
LC Disaster/Emergency Preparedness Committee MEETING MINUTES AND AGENDAS
LEA COUNTY DWI ADVISORY COUNCIL MEETING MINUTES AND AGENDAS
LC ENVIRONMENTAL SERVICES ADVISORY MINUTES AND AGENDAS
Lea County Fair and Rodeo Board MINUTES AND AGENDAS
LEA COUNTY FIRE CHIEF’S ADVISORY MINUTES AND AGENDAS
LEA COUNTY MEMORIAL COMMITTEE MINUTES AND AGENDAS
LEA COUNTY ROADS ADVISORY MINUTES AND AGENDAS
LEA COUNTY SOLID WASTE AUTHORITY MINUTES AND AGENDAS
Departments
Administration  >
County Manager
Finance
Procurement  >
Requests for Proposals
Invitations for Bids
Emergency Purchases
Request for Information
Human Resources  >
Employee Benefits
Job Opportunities
Information Technology
Legal
Risk Management
Community Development  >
GIS
Planning
Subdivisions
Environmental Services  >
Addressing/New Construction
Animal Control/Environmental Enforcement
Liquid Waste
Cannabis Registration
Convenience Centers
Team Up to Clean Up
Floodplain
Vector Control
Event Center
Fairgrounds
Indigent Care
Law & Safety  >
Detention Center  >
Lea County Detention Center
Contact the Detention Center
LCDC Detainee Roster
PREA
Video Visitation
LCDC Commissary
Securus Technology Phone Services
Lea County Office of Emergency Management  >
Fire Marshal
Fire and Emergency Services  >
Fight Fires in Lea County Now! Join our team.
Knowles Fire Department
Lea County Probation  >
Lea County DWI Program
Misdemeanor Compliance
Prevention Division
Tipsy Taxi
Lea County Communication Authority  >
LCCA IT Department (IT)
LCCA Quality Service Department (QA)
LCCA Training Department
LCCA Terminal Agency Coordinator (TAC)
911 CONFERENCE
Lea County Sheriff's Department
Lea County Ordinances
Public Works  >
Lea County Airports
Lea County Road Department
Lea County Health & Wellness Department
Lea County Landfill/Solid Waste Authority
Lea County Veterans' and War Memorials
Lea County Health Council
Meetings
Streamed
Meetings
Open Government Home
Open Government Home
Lea County Budget
Lea County Resolutions  >
2023 Lea County Resolutions
2022 Lea County Resolutions
2021 Lea County Resolutions
2020 Lea County Resolutions
2019 Lea County Resolutions
2018 Lea County Resolutions
Lea County Ordinances
Lea County Proclamations
Contacts
Press Releases - Meeting Summaries - Public Notices
Events  >
Event Calendar
Event
Holiday
Meeting
Training/Class
Itinerary
About
Links
Home
>
Open Government Home
>
Lea County Resolutions
>
2018 Lea County Resolutions
2018 Lea County Resolutions
2018 Lea County Resolutions
18-FEB-041R Approve LCBCC Regular Meeting Minutes of January 25, 2018
18-FEB-042R Approve/Confirm Appointments to the Southeastern New Mexico Economic Development District - Council of Governments SNMEDD COG
18-FEB-043R Approving the Lea County Indigent Claims Burial/Cremation Report
18-FEB-044R Approval for County as Fiscal Agent and Authorizing the County to Submit an Application to the NM Dept. of Finance & Administration Local Government Division to Participate in the Local DWI Grant and Distribution Program
18-FEB-045R Authorizing the Submittal of an Application to the NM Dept. Finance & Administration Local Government Division to Participate in the Community DWI (CDWI) Grant & Distribution Program for Fiscal Year 2018
18-FEB-045R Approving Action Regarding Legal Representation on Lea County's Water Applications
18-AUG-152R Approving Meeting Minutes 07/26/2018
18-AUG-153R Authorizing Appointments to the Lea County Fair & Rodeo Board
18-AUG-154R Approving the Lea County Indigent Claims Burial/Cremation Report
18-AUG-155R Authorizing In-State Travel October 6-9, 2018 to Attend the 90th Annual Meeting of the New Mexico Oil & Gas Association in Santa Fe, New Mexico
18-AUG-156R Supporting Holtec International's Effort to Build an Interim Storage Facility for Spent Nuclear Fuel in Southeastern New Mexico and ELEA's Becoming a Party to the NRC Adjudicatory Hearing
18-AUG-157R Approve Variance to the Two Acre Minimum Average Lot Size for Babb Subivision Tract B-2 (Died for Lack of Second)
18-AUG-158R Approve Variance to the One Acre Minimum Lot Size for the Babb Subdivision Tract B-2 (Died for Lack of Second)
18-AUG-159R Approving Grant No G18SN0017A Modification No 02 Between Lea County and the Office of National Drug Control Policy Decreasing Funds for the High Intensity Drug Trafficking Area (HIDTA) Region VI Awarded 01/01/2018 to 12/31/2019
18-AUG-160R Approving Lea County, New Mexico's Infrastructure Capital Improvement Plan (ICIP) for FY 2020 - 2024
18-AUG-161R Approving the Advertisement for Bid for the Lea County Regional Airport Terminal Phase 1 Expansion
18-AUG-162R Approving the Award of Bid No 02 2018 - 2019 for Lea County Zip Franklin Memorial Airport Pavement Maintenance - Slurry Seal
18-AUG-163R Approving a Grant Agreement Between the FAA and Lea County for the Lea County Zip Franklin Memorial Airport Apron Rehabilitation Project
18-AUG-164R Approving a Grant Agreement Between the FAA and Lea County for the Lea County Jal Airport Reconstruct Taxiway A-PER
18-AUG-165R Approving the Award of Bid No 01 2018 - 2019 Electrical Vault for Lea County Jal Airport
18-SEP-177R A Resolution Declaring Opposition to Straight-Party Voting and Encouraging the Lea County Clerk Not to Allow Straight-Party Voting in the 2018 General Election
18-SEP-178R Certifying 2018 State of NM Property Tax Rates for Lea County (Impose Tax Rates)
18-SEP-179R Approve Meeting Minutes (08/20/2018; 09/04/2018; 09/14/2018)
18-SEP-180R Eddy-Lea Energy Alliance Board Appointments
18-SEP-181R Authorizing Contribution of $25,000 to the Eddy-Lea Energy Alliance, LLC. (Did not pass)
18-SEP-182R Approving an Agreement Between Lea County and Town of Tatum for Funding of Infrastructures and Facilities
18-SEP-183R Authorizing Grant Agreement No. 16-A2444 Amendment No. 01 Between Lea County and NMDFA LGD for Plan, Design and Construction Expansion of the Lea County Regional Airport (Capital Appropriation Funds)
18-SEP-184R Authorizing Grant Agreement No. 18-C2524 Between Lea County and NMDFA LGD for Plan, Design and Construction Expansion of the Lea County Regional Airport (Fund 89200 Capital Appropriation Project)
18-SEP-185R Authorizing Grant Agreement Between Lea County and NMDOT Aviation Division for Lea County Regional Airport Terminal Expansion - Phase 1 Parking Area
18-SEP-186R Authorizing Disbursement Materials for Damaged Fencing on Bilbrey & Crossroads Roadways Due to 2018 NM 206 Fire
18-SEP-187R Appointing Freeholders Committee to Evaluate Vacation of Dedicated Alley in Block 4, of Monument Heights Addition in Town of Monument, New Mexico
18-SEP-188R Appointing Freeholders Committee to Evaluate Vacation of Midway Road ROW in Lea County, New Mexico
18-SEP-189R Authorizing Out of State Travel October 9 - 11, 2018 to San Francisco, California to Attend OpenGov Executive Customer Advisory Board Committee Meeting
18-SEP-190R Authorizing Lea County's FY 2018 - 2019 1st Quarter Payment & Certification for the Safety Net Care Pool (SNCP) Fund
18-AUG-163R Approving a Grant Agreement Between the FAA and Lea County for the Lea County Zip Franklin Memorial Airport Apron Rehabilitation Project
18-DEC-251R Approving the Process for Submitting a Name to the Governor for Appointment to Fill the Vacancy in Senate District 41
Back to
Top
My Account
Sign Out
Sign In
Search
Search