Ordinances/Resolutions Search

Contact Us


Geralyn F. Cardenas
Interim City Clerk
gfcardenas@santafenm.gov

200 Lincoln Avenue, Room 215
PO Box 909
Santa Fe, NM  87504-0909

Hours
Monday - Friday
8:00 a.m. - 5:00 p.m.

505-955-6521

2020 Resolutions

  • 2020-51

      A Resolution Directing the City Manager to Provide Written Updates and Presentations at Every Regular Governing Body Meeting with Information Regarding the COVID-19 Response from the Police Department, Fire Department, Human Resources Department and Office of Emergency Management and Safety.

  • 2020-50

    A Resolution Adopting the "Impact Fee Capital Improvements Plan 2021-2027 for Roads, Parks, Fire/EMS and Police" to Update the City's Impact Fees, as Required by the State Development Fees Act, NMSA 1978, Section 5-8.30.

  • 2020-45

    A Resolution Urging the New Mexico State Legislature to Establish a State Public Bank, Owned By and For the People of New Mexico, During the 2021 Legislative Session.

  • 2020-43

      A Resolution Urging the Legislature of the State of New Mexico to Repeal the Statutory Provisions Preempting Stricter County and Municipal Regulation of the Sale of Cigarettes, Tobacco Products, and Electronic Smoking Devices.

  • 2020-42

    A Resolution Relating to a Request for Approval of First Quarter Budget Amendments for Fiscal Year 2020/2021.

  • 2020-41

    A Resolution Authorizing and Supporting the City Manager to Work with Public Utilities Staff to Identify and Apply for Federal and State Funding Sources for Water, Wastewater, and Other Water Related Projects, Including Submission of an Application to the Water Trust Board, Among Other Opportunities.

  • 2020-40

    A Resolution Repealing Resolution No. 2020-36; and Accepting a Municipal Arterial Program ("MAP") Cooperative Grant from the New Mexico Department of Transportation ("NMDOT") Identified as Control Number L500429 for the Planning, Design, and Construction of Agua Fria Street and South Meadows Road Intersection Improvements.

  • 2020-39

    A Resolution Extending the State of Emergency as Proclaimed by the Mayor on September 28, 2020 by Sixty (60) Days, Pursuant to Section 20-1.3(C) SFCC 1987.

  • 2020-38

    A Resolution Adopting the 2022-2026 Senior Infrastructure Capital Improvements Plan (ICIP) for the Division of Senior Services, Community Services Department.

  • 2020-37

      A Resolution Adopting the 2022-2026 Infrastructure Capital Improvements Plan (ICIP).

  • 2020-36

    A Resolution Accepting a Municipal Arterial Program ("MAP") Cooperative Grant from the New Mexico Department of Transportation ("NMDOT") Identified as Control Number L500383 for the Planning, Design, and Construction of Agua Fria Street and South Meadows Road Intersection Improvements.

  • 2020-35

    A Resolution Supporting the Ninth Annual Neighbor to Neighbor Fund Drive.

  • 2020-34

    A Resolution Endorsing the North Central Regional Transit District's FY2021 Budget Proposal; Approving the City of Santa Fe's FY2021 Regional Transit Plan; and Directing Staff to Submit the City's Regional Transit Plan fro FY2021 to the North Central Regional Transit District Board of Directors for Consideration and Approval.

  • 2020-33

    A Resolution Amending the General Plan Future Land Use Map Designation from Institutional to Low Density Residential (3-7 Dwelling Units Per Acre) for Property Comprising an Area of Approximately 8.59 Acres Located at 4000 and 4100 Geo Lane, (4000 and 4100 Geo Lane General Plan Amendment, Case No. 2019-19).

  • 2020-32

    A Resolution Adopting the City of Santa Fe Fiscal Year 2020/2021 Annual Operating Budget.

  • 2020-31

      A Resolution Permitting City Departments to Seek Retroactive Approval of Contracts for Fiscal Year 2021 for up to Ninety (90) Days.

  • 2020-30

    A Resolution Extending the State of Emergency as Proclaimed by the Mayor on July 27, 2020 by Sixty (60) Days, Pursuant to Section 20-1.3(C) SFCC 1987.

  • 2020-29

      A Resolution Creating a Community Health and Safety Task Force.

  • 2020-28

    A Resolution Changing the Start Time of Afternoon Sessions of Governing Body Meetings to 4:00 P.M. and Evening Sessions of the Governing Body Meetings to 6:00 P.M. Beginning with the August 12, 2020 Meeting and Continuing through the December 9, 2020 Governing Body Meeting.

  • 2020-27

      A Resolution Supporting the United States Conference of Mayors' Compact to Combat Hate, Extremism, and Bigotry to Promote the Fundamental Principles of Justice and Equality that Define America.

  • 2020-26

    A Resolution Requiring that the City Manager Seek Governing Body Approval Before Extending the Term of the Exclusive Negotiation Agreement with KDC Cienda SF Investments One LP ("KDC/CIENDA") Beyond its Initial One-Year Term; and Requiring that the 30-Day Progress Reports from the Midtown Development Team be Submitted to the Governing Body.

  • 2020-25

      A Resolution Relating to a Request for Approval of Fourth Quarter Budget Amendmentts and Associated New Mexico Department of Finance and Administration/Local Governmnet Division ("DFA/LGD") Schedules for Fiscal Year 2019/2020.

  • 2020-24

      A Resolution Establishing a Framework for the Closure of Streets to Vehicular Traffic for a Certain Periods During 2020.

  • 2020-22

    A Resolution Approving a "Furlough Bridge Plan" for July 11, 2020, through September 4, 2020 for Four (4) Hours Per Week for Certain City Employees and Six (6) Hours for Certain City Leadership Positions.

  • 2020-21

    A Resolution Authorizing the Standard Process for Sale of Potable Water to Treated Effluent Customers in the Event Treated Effluent is not Available; Directing the City to Pursue Alternative Methods and Actions to Increase Robustness and Dependability of Non-Potable Water Sources.

  • 2020-20

    A Resolution Extending the State of Emergency as Proclaimed by the Mayor on May 25, 2020 by Sixty (60)Days, Pursuant to Section 20-1.3(C) SFCC 1987.

  • 2020-19

      A Resolution Adopting the "Santa Fe Promise" to Promote a Culture of Public Health to Stem the Tide of the COVID-19 Outbreaks and Ensure a Safe Return to Financial Prosperity.

  • 2020-18

      A Resolution Relating to a Request for Approval of Third Quarter Budget Amendments for Fiscal Year 2019/2020.

  • 2020-17

      A Resolution Approving Furloughs of Up to Four and Sixteen Hours for Certain City Employees, Due to the Fiscal Impacts of the COVD-19 Public Health Emergency.

  • 2020-16

      A Resolution Urging New Mexico's Congressional Delegation to Seek Federal Funding Relief for the City of Santa Fe and other Small Municipalities to Address and Recover from the COVID-19 Pandemic and to Continue the Delivery of Quality Services to the Residents and Employment for the Workers.

  • 2020-15

    A Resolution Approving an Extension of the Permitted Period of Time for the Display of Banners Along Guadalupe Street Between Paseo de Peralta (South) and West Alameda.

  • 2020-14

    A Resolution Approving the Design and installation Plan for Banners Commemorating Veterans Along the Cerrillos Road Corridor Between I-25 and Rodeo Road to be Displayed every Year Between Memorial Day and Veterans Day.

  • 2020-13

      A Resolution Extending the State of Emergency as Proclaimed by the Mayor on March 23, 2020 by Sixty Days, Pursuant to Section 20-1.3(C) SFCC 1987.

  • 2020-12

    A Resolution Supporting the Application and Response to the Request for Proposals Issued by the North Central New Mexico Economic Development District, Non-Metro New Mexico Area Agency on Aging for Continuation of Services for the Senior Citizens of the City of Santa Fe.

  • 2020-11

    A Resolution Temporarily Modifying the City's Personnel Rules Regarding Sick Leave and Administrative Leave to Address a Public Health Emergency: COVID-19.

  • 2020-10

    A Resolution Extending the State of Emergency as Proclaimed by the Mayor on March 13, 2020 by Seven Days, Pursuant to Section 20-1.2 SFCC 1987 and Decreasing the Permitted Number of Persons Permitted to Assemble or Gather in Public Places.

  • 2020-9

      A Resolution Amending the General Plan Future Land Use Map Designation from Community Commercial, Transitional Mixed Use, and Low Density Residential (3-7 Dwelling Units Per Acre) to Community Commercial for Property Comprising an Area Approximately 7.12 Acres Located at 3420 Rufina Street (3420 Rufina Street General Plan Amendment, Case No. 2019-1147).

  • 2020-8

      A Resolution Adopting the City of Santa Fe's Procurement Manual.

  • 2020-7

    A Resolution Naming Vistas Bonitas Subdivision Park as Dawson Park after Bill and Dusty Dawson.

  • 2020-6

      A Resolution Relating to a Request for Approval of Second Quarter Budget Amendments for Fiscal Year 2019/2020.

  • 2020-5

    A Resolution Accepting a Grant from the Local Government Transportation Project Fund Program Administered by the New Mexico Department of Transportation Identified as Control Number LP50008 for the Guadalupe/Santa Fe River Bridge Deck Rehabilitation.

  • 2020-4

    A Resolution Requesting a Time Extension for a Municipal Arterial Program Cooperative Grant from the New Mexico Department of Transportation Identified as Control Number L500306 for the Planning, Design, and Construction of Agua Fria Street and South Meadows Road Intersection Improvements.

  • 2020-3

    A Resolution Urging the New Mexico State Legislature to Repeal the State Tax on Social Security Benefits for New Mexico Seniors

  • 2020-2

      A Resolution in Support of the Appropriation of Funds by the New Mexico Legislature for New Mexico-Grown Fresh Fruits and Vegetables for School and Senior Meals Programs and Related Education Programs for Schools and Farmers

  • 2020-1

    A Resolution Repealing Resolution No. 2019-1 Relating to the Open Meetings Act; and Adopting Annual Notice Requirements.