Town Resolutions

Resolutions Library

TitleSummaryDocument DateLinkhf:tax:dlp_acf_year
TOE Resolution # 2007-041

Approval of a time extension the Frost Road improvements project SP-05-07(028).

12/19/20072007
TOE Resolution # 2007-040

Approval of time extension for the Plaza Loop project MAP-7549(900) with the New Mexico Department of Transportation.

12/19/20072007
TOE Resolution # 2007-039

Adopting a 2008 holiday calendar for the Town of Edgewood.

12/19/20072007
TOE Resolution # 2007-038

Open Meeting Resolution.

12/19/20072007
TOE Resolution # 2007-037

Sign ordinance enforcement moratorium.

12/11/20072007
TOE Resolution # 2007-036

Election Resolution for a regular municipal election for the election of municipal officers to be held on March 4, 2008.

12/05/20072007
TOE Resolution # 2007-035

Supporting a Wildlife Safe Passage Corridor under Interstate 40 and Highway 333 / 66.

11/07/20072007
TOE Resolution # 2007-034

Imposing a temporary moratorium on annexations to the Town of Edgewood, New Mexico.

11/07/20072007
TOE Resolution # 2007-033

Adjustment to the 2007-2008 Fiscal Year budget.

10/03/20072007
TOE Resolution # 2007-032

Supporting an athletic complex on State Section 16.

10/03/20072007
TOE Resolution # 2007-031

Supporting the Parks and Recreation and Animal Control Departments joint Walk A Mile, Save A Life, Save A Pet event for October 27, 2007.

10/03/20072007
TOE Resolution # 2007-030

Requesting Municipal Arterial Program (MAP) funds for the reconstruction of Frost Road within the Town of Edgewood, New Mexico.

09/19/20072007
TOE Resolution # 2007-028

Adopting an Infrastructure Capital Improvements Plan (ICIP).

08/15/20072007
TOE Resolution # 2007-027

Establishing a cooperative program with the New Mexico Department of Transportation for Project SP-5-08(059) for pavement rehabilitation and improvements on Frost Road.

07/18/20072007
TOE Resolution # 2007-026

Adopting Action Plan recommendations for the Comprehensive Land Use Plan for the Town of Edgewood.

08/01/20072007
TOE Resolution # 2007-025

Adopting the 2007-2008 Fiscal Year budget.

07/11/20072007
TOE Resolution # 2007-024

Amending the SAP 07-4581-GF Grant agreement with the State of New Mexico Environment Department to assign a Grantee Representative and Signatory Authority.

07/11/20072007
TOE Resolution # 2007-023

Authorizing a budget line item change.

06/20/20072007
TOE Resolution # 2007-022

Establishing a Holder of Record Agreement between the Town of Edgewood and the New Mexico State Police.

06/20/20072007
TOE Resolution # 2007-021

Creating a Police Department and clarifying the relationship between the Town and citizen volunteer patrols.

06/02/20072007
TOE Resolution # 2007-020

(Re)naming of State Highway 344 and Edgewood 7 to Keaty Boulevard from Windmill road north to Frost Road.

06/06/20072007
TOE Resolution # 2007-019

(Re)naming of West Frontage Road to Wild West Parkway.

06/06/20072007
TOE Resolution # 2007-018

Authorizing signatory authority for the Town of Edgewood.

05/30/20072007
TOE Resolution # 2007-017

Approval of increase to the Fiscal Year FY 2006-2007 budget.

05/02/20072007
TOE Resolution # 2007-016

Designating the retention and disposition schedules for records for the municipal court for the Town of Edgewood.

05/02/20072007
TOE Resolution # 2007-015

Designating the retention and disposition schedules for the records of the Town of Edgewood municipal offices.

05/02/20072007
TOE Resolution # 2007-013

Adoption of changes to the Fiscal Year budget for FY 2006-2007.

04/04/20072007
TOE Resolution # 2007-012

Open Meeting Resolution. Supersedes Resolution #2007-001.

04/04/20072007
TOE Resolution # 2007-011

A resolution regarding legal fees and costs for a contested election.

03/21/20072007
TOE Resolution # 2007-010

Authorizing a regional animal control facility name and logo competition.

03/07/20072007
TOE Resolution # 2007-009

Adopting the official zoning map for the Town of Edgewood.

03/05/20072007
TOE Resolution # 2007-008

Resolution to participate in the 2007-2008 CO-OP program with the New Mexico State Highway & Transportation Department, for roadwork on various school bus routes and town roads.

02/07/20072007
TOE Resolution # 2007-007

Authorizing the assignment of official representatives and signatory authorities.

04/04/20072007
TOE Resolution # 2007-006

Requesting Municipal Arterial Program (MAP) funds for the reconstruction of Plaza Loop and Travis Lane within the Town of Edgewood, New Mexico.

02/21/20072007
TOE Resolution # 2007-005

Adopting goals and objectives for the Comprehensive Plan for the Town of Edgewood, New Mexico.

02/21/20072007
TOE Resolution # 2007-003

Adopting a schedule of fees and other assignable costs related to the business license, subdivision, and zoning ordinance within the Town of Edgewood.

01/03/20072007
TOE Resolution # 2007-002

Adoption of the 2007 holiday calendar for the Town of Edgewood.

01/03/20072007
TOE Resolution # 2007-001

Open Meeting Resolution,.

01/03/20072007
TOE Resolution # 2008-069

Amending the 2008-2009 budget to include an Impact Fee Fund.

12/17/20082008
TOE Resolution # 2008-068

Establishing a holiday calendar for the Town of Edgewood for the year 2009.

12/17/20082008
TOE Resolution # 2008-067

Open Meeting Resolution. Supersedes Resolution #208-024.

12/17/20082008
TOE Resolution # 2008-065

Providing for the annexation of certain real property located within the boundaries of the Town of Edgewood.

12/03/20082008
TOE Resolution # 2008-064

Increase to the Parks & Recreation Fund for Youth Activity Programs

11/25/20082008
TOE Resolution # 2008-063

Establishing a cooperative progrative program with the New Mexico Department of Transportation for pavement rehabilitation and improvements on Edgewood 7 in the Town of Edgewood.

11/19/20082008
TOE Resolution # 2008-062

Increase the Capital Projects Fund for the Frost Road project.

11/19/20082008
TOE Resolution # 2008-060

Approval of budget changes.

10/08/20082008
TOE Resolution # 2008-059

Authorization of expenses for the Community Library.

10/08/20082008
TOE Resolution # 2008-058

For the increase of revenue and additional expenses – budget changes for the purchase of a Bobcat 5600 Turbo Toolcat.

10/01/20082008
TOE Resolution # 2008-057

Fund transfer in the FY 2008-2009 budget to the Municipal Street Fund for the position of Equipment Operator.

09/17/20082008
TOE Resolution # 2008-056

Increase the Capital Projects Fund for Skate Park repairs and the Keep New Mexico Beautiful Grant.

09/17/20082008
TOE Resolution # 2008-055

Increase the Capital Project Fund for matching funds related to the Local Government Road Fund and the Municipal Arterial Project for Frost Road.

09/03/20082008
TOE Resolution # 2008-054

Increase the Capital Project Fund for sewer project matching funds and construction costs.

09/03/20082008
TOE Resolution # 2008-053

Approval of a line-item increase to the Police Special Revenue Fund.

09/03/20082008
TOE Resolution # 2008-052

Adopting an Infrastructure Capital Improvement Plan (ICIP).

09/17/20082008
TOE Resolution # 2008-051

General Fund budget transfers.

08/20/20082008
TOE Resolution # 2008-050

Creating a Library Fund for the Town of Edgewood.

08/06/20082008
TOE Resolution # 2008-049

Approval of entry by the Town of Edgewood into a Grant Agreement with the State of New Mexico Environment Department identified as Grant Agreement 08-3139-STB.

08/06/20082008
TOE Resolution # 2008-048

Restriction for the use of Gross Receipts Tax receipts derived from new construction activity within the Town of Edgewood.

09/03/20082008
TOE Resolution # 2008-047

Requesting Municipal Arterial Program (MAP) funds for the reconstruction of Frost Road within the Town of Edgewood, New Mexico.

08/06/20082008
TOE Resolution # 2008-045

Adopting the 2008-2009 Fiscal Year FY 2008-2009 budget.

07/16/20082008
TOE Resolution # 2008-043

Regarding municipal electrical generation, to direct the incentivation and the implementation and utilization of wind and or solar power resources, as ordered by the Governor of the State of New Mexico as Executive Order 2005-033.

07/02/20082008
TOE Resolution # 2008-042

Sign Ordinance enforcement moratorium.

08/06/20082008
TOE Resolution # 2009-041

Declaring hazardous fire condition and imposing restriction on the sale and use of certain fireworks.

06/18/20082008
TOE Resolution # 2008-039

Findings of Fact and Conclusions of Law regarding an appeal on previous determination on Phase One Final Plat of Pueblo Artesanos.

06/04/20082008
TOE Resolution # 2008-038

Approving participation in the program of the North Central New Mexico Economic Development District.

06/04/20082008
TOE Resolution # 2008-036

Pursuant to the Retiree Health Care Act Sections 10-7C-1 ETSEQ. NMSA 1978 exercising the irrevocable option to determine to be included in coverage under the Act.

06/02/20082008
TOE Resolution # 2008-035

Supporting “Western Heritage Days” June 13-22, 2008.

05/07/20082008
TOE Resolution # 2008-034

Creating an Enterprise Fund for the wastewater treatment facility.

05/07/20082008
TOE Resolution # 2008-032

Approval Final Plat of Phase One Pueblo Artesanos SU-2007-10.

04/21/20082008
TOE Resolution # 2008-031

Amending Resolution #2008-003 (January 14, 2009).

04/16/20082008
TOE Resolution # 2008-030

Establishing a schedule of fees and other assignable costs related to the care and control of animals within the Town of Edgewood. Supersedes Resolution #2004-019.

05/07/20082008
TOE Resolution # 2008-029

Authorizing the loan agreement for a wastewater treatment project.

04/23/20082008
TOE Resolution # 2008-028

Planning Commission resolution to approve subdivision SU-2005-39.

04/07/20082008
TOE Resolution # 2008-027

Authorizing the assignment of official representatives and signatory authorities.

04/02/20082008
TOE Resolution # 2008-026

Reverting funds back to the Municipal Street Fund upon elimination of the Public Works Fund and Department. Rescinds Resolution #2008-011.

04/02/20082008
TOE Resolution # 2008-025

Approving participation in the Public Employees Retirement Association Municipal Police Member Coverage Plan 3.

04/02/20082008
TOE Resolution # 2008-024

Open Meeting Resolution. Supersedes Resolution #2008-010.

04/02/20082008
TOE Resolution # 2008-022

Authorizing a grant agreement with the State of New Mexico Environment Department (SAP 07-6067-GF).

04/04/20082008
TOE Resolution # 2008-021

Authorization for the purchase of land for a wastewater lift station and delivery line.

04/02/20082008
TOE Resolution # 2008-019

Sign ordinance enforcement moratorium.

03/19/20082008
TOE Resolution # 2008-018

Amendment for NMDOT MAP 7549(900) 01, CN L5058, for a time extension of the contract.

03/19/20082008
TOE Resolution # 2008-015

Participation in the 2009-2009 CO-OP program with the New Mexico State Highway & Transportation Department, for pavement restoration on Edgewood 7.

03/12/20082008
TOE Resolution # 2008-014

Adopting the State of New Mexico plan for deferred compensation.

03/12/20082008
TOE Resolution # 2008-013

Adopting a schedule of fees and other assignable costs related to the administration of the Subdivision Ordinance within the Town of Edgewood, Santa Fe County.

02/20/20082008
TOE Resolution # 2008-012

Requesting Municipal Arterial Program funds for the reconstruction of Frost Road within the Town of Edgewood.

02/20/20082008
TOE Resolution # 2008-011

Creating a Public Works fund.

02/20/20082008
TOE Resolution # 2008-010

Open Meeting Resolution.

02/20/20082008
TOE Resolution # 2008-009

Accepting the dedication of two acres of Park and Salida Del Sol Trail in the Vista Del Sal Subdivision.

02/06/20082008
TOE Resolution # 2008-008

Restricting the exercise of Eminent Domain. (Not passed)

02/06/20082008
TOE Resolution # 2008-007

Adopting the official zoning map.

02/06/20082008
TOE Resolution # 2008-006

Accepting the Comprehensive Land Use Plan for the Town of Edgewood and approving the plan for public distribution.

02/04/20082008
TOE Resolution # 2008-005

Supporting “Leaving No New Mexico Child Inside”.

01/23/20082008
TOE Resolution # 2008-004

Creating the Edgewood Department of Public Safety and authorizing staff to recruit and hire police officers.

01/28/20082008
TOE Resolution # 2008-003

Approving budget changes.

01/14/20082008
TOE Resolution # 2008-002

Clarifying the Town’s position regarding the proposed Field Their Dream sports complex and the approved ICIP.

01/09/20082008
TOE Resolution # 2008-001

Endorsing the Moriarty-Edgewood School District 2008 Bond Election.

01/09/20082008
TOE Resolution # 2009-004

Regarding Final Plat of Hillcrest 2008-8 in the Town of Edgewood, New Mexico.

2009
TOE Resolution # 2009-007

Findings of Fact and Conclusions of Law regarding a zone change from Residential R-1 to Multi-Use MU for Hillcrest ZC 2008-2.

2009
TOE Resolution # 2009-048

Consenting to the inclusion of the municipality of the Town of Edgewood, Santa Fe County Renewable Energy Financing District.

12/16/20092009
TOE Resolution # 2009-047

Approve and adopt the Town of Edgewood, New Mexico holiday calendar for 2010.

12/16/20092009
TOE Resolution # 2009-046

Open Meeting Resolution. Supersedes Resolution #2009-022.

12/16/20092009
TOE Resolution # 2009-045

Election Resolution for March 2, 2010.

12/02/20092009
TOE Resolution # 2009-044

Concerning a Municipal Bond election to be held in the Town of Edgewood, for authorizing the issuance of General Obligation bonds for specified public purposes.

12/16/20092009
TOE Resolution # 2009-043

Authorizing an election for adoption of Municipal Police member coverage.

11/18/20092009
TOE Resolution # 2009-042

Imposing a temporary moratorium on annexations to the Town of Edgewood, New Mexico.

11/18/20092009
TOE Resolution # 2009-041

Approving line item transfers.

11/04/20092009
TOE Resolution # 2009-040

Approving General Fund transfers.

11/04/20092009
TOE Resolution # 2009-039

Opposing legislation granting repealing the Hold Harmless provision.

11/04/20092009
TOE Resolution # 2009-038

Findings of Fact and Conclusions of Law regarding a Preliminary Plat extension of Campbell Ranch SU-2007-11 and SU-2007-12.

11/04/20092009
TOE Resolution # 2009-037

Establishing a cooperative program with the New Mexico Department of Transportation for the purpose of construction and improvement of public highways and roads in the Town of Edgewood.

10/07/20092009
TOE Resolution # 2009-036

Adopting an Infrastructure Capital Improvement Plan (ICIP). Supersedes Resolution #2008-052

09/16/20092009
TOE Resolution # 2009-035

Residential anti-displacement and relocation assistance plan and certification.

09/16/20092009
TOE Resolution # 2009-033

Adopting the FY 2009-2010 Fiscal Year Budget.

07/15/20092009
TOE Resolution # 2009-032

Findings of Fact and Conclusions of Law regarding the Final Plat of Starquest 2009-3.

07/15/20092009
TOE Resolution # 2009-031

Findings of Fact and Conclusions of Law regarding the Final Plat of Hillcrest 2009-4 and Unit 6-A.

07/15/20092009
TOE Resolution # 2009-030

Adopting by reference the New Mexico Department of Finance and Administration’s regulations as amended governing per diem and mileage. Supersedes Resolution #2003-010.

07/01/20092009
TOE Resolution # 2009-029

To fund installation of wind generation equipment for Town offices.

07/01/20092009
TOE Resolution # 2009-028

Concerning recreational / educational programs.

10/07/20092009
TOE Resolution # 2009-027

To bring Bond issues before the voters.

07/01/20092009
TOE Resolution # 2009-029

Establishing an Advisory Committee to review the Grading & Drainage Ordinance.

2009
TOE Resolution # 2009-025

Transfer of funds in the FY 2008-2009 Fiscal Budget

06/03/20092009
TOE Resolution # 2009-024

Approving the 2008-2009 line item transfers within the Departments.

07/01/20092009
TOE Resolution # 2009-023

Increase to the FY 2008-2009 Fiscal Budget.

05/20/20092009
TOE Resolution # 2009-022

Open Meeting Resolution. Supersedes Resolution #2008-008.

05/20/20092009
TOE Resolution # 2009-021

Supporting “Western Heritage Days” June 20-28, 2009.

05/05/20092009
TOE Resolution # 2009-020

Findings of Fact and Conclusions of Law regarding a conditional use permit for a Motorcycle Sales and Service Store adjacent to the north side of Historic Route 66 in Edgewood, New Mexico.

05/05/20092009
TOE Resolution # 2009-019

Findings of Fact and Conclusions of Law regarding the Preliminary Plat extension of Campbell Ranch SU-2007-11 and SU-2007-12.

05/05/20092009
TOE Resolution # 2009-018

General Fund transfer into the Wastewater Capital Project Fund.

02/04/20092009
TOE Resolution # 2009-017

Participation in the 2009-2010 CO-OP Program with the New Mexico State Highway & Transportation Department.

02/18/20092009
TOE Resolution # 2009-016

Requesting Municipal Arterial Program (MAP) funds for the reconstruction of Frost Road within the Town of Edgewood, New Mexico.

02/18/20092009
TOE Resolution # 2009-015

Increase the FY 2008-2009 Fiscal Budget.

02/18/20092009
TOE Resolution # 2009-014-A

Addendum to Resolution #014: Edgewood Police Department Standard Order Of Procedures.

02/07/20092009
TOE Resolution # 2009-014

Adopting the Town of Edgewood Police Department Standard Operating Procedures.

02/07/20092009
TOE Resolution # 2009-013

Sign Ordinance Moratorium.

02/04/20092009
TOE Resolution # 2009-012

Approving mid-year revisions to the FY 2008-2009 Budget.

02/04/20092009
TOE Resolution # 2009-011

Mandating the attendance of the Town of Edgewood’s attorney at regular council meetings and special council meetings.

02/04/20092009
TOE Resolution # 2009-010

Line item change in the Capital Improvements Fund for the Frost Road reconstruction and drainage improvements.

01/21/20092009
TOE Resolution # 2009-009

Increase the 2008-2009 Fiscal Budget in the Capital Projects Fund.

01/21/20092009
TOE Resolution # 2009-008

Open Meeting Resolution. Supersedes Resolution #2008-067

01/21/20092009
TOE Resolution # 2009-006

Findings of Fact and Conclusions of Law relating to the Preliminary Plat of Liberty Development 2008-9 and 2008-10.

01/07/20092009
TOE Resolution # 2009-003

Affirming partnership and support for the 2010 Census.

01/07/20092009
TOE Resolution # 2009-002

Increasing the Capital Projects Fund.

01/07/20092009
TOE Resolution # 2010-021

Open Meeting Resolution.

12/01/20102010
TOE Resolution # 2010-019

Establishing a schedule of fees and other assignable costs to the care and control of animals in the Town of Edgewood, New Mexico. Repeals and replaces Resolution #2008-030.

10/06/20102010
TOE Resolution # 2010-018

Urging New Mexico’s congressional delegation to support legislation allowing property assessed clean energy programs (PACE).

09/15/20102010
TOE Resolution # 2010-017

Adopting an Infrastructure Capital Improvement Plan (ICIP).

08/04/20102010
TOE Resolution # 2010-016

Adopting an open space naming policy.

07/21/20102010
TOE Resolution # 2010-015

Authorization for budget adjustments.

07/07/20102010
TOE Resolution # 2010-014

Adopting and approving submittal of the 2010-2011 final budget to the State of New Mexico Department of Finance and Administration.

07/07/20102010
TOE Resolution # 2010-013

Regarding the appeal by Campbell Corporation of the Town of Edgewood Planning & Zoning Commission’s denial of a time extension for preliminary plat approval.

07/20/20102010
TOE Resolution # 2010-012

Authorization to make budget adjustments.

05/05/20102010
TOE Resolution # 2010-011

Granting of a Conditional Use Permit to operate East Mountain Auto & RV Service in the Town of Edgewood.

05/17/20102010
TOE Resolution # 2010-010

Approving an increase to the 2009-2010 fiscal budget.

04/21/20102010
TOE Resolution # 2010-009

Adopting a schedule of fees related to the Town of Edgewood Sewer Rate Customer Classes and associated Sewer Rate and Fee Structure.

03/17/20102010
TOE Resolution # 2010-008

Establishing a municipal arterial program with the New Mexico Department of Transportation for design, reconstruction, and drainage improvements of Frost Road.

03/03/20102010
TOE Resolution # 2010-007

Approving changes to the capital project fund revenues and expenditures.

03/03/20102010
TOE Resolution # 2010-006

Leadership in Community Sustainability – to direct the incentivation and implementation of the sustainable use of resources and to promote innovative methods for the Town of Edgewood to achieve a reduction of adverse human impacts on the environment.

02/17/20102010
TOE Resolution # 2010-005

Participation in the 2010-2011 CO_OP program with the New Mexico State Highway and Transportation Department for pavement restoration on Frost Road.

02/17/20102010
TOE Resolution # 2010-004

Establishing a cooperative program with the New Mexico Department of Transportation for design, reconstruction and drainage improvements of various local streets.

02/17/20102010
TOE Resolution # 2010-003

Approving budget line item transfers.

01/20/20102010
TOE Resolution # 2010-002

Approving capital project fund increases and decreases.

01/20/20102010
TOE Resolution # 2010-001

Citizen Participation Plan.

01/06/20102010
TOE Resolution # 2011-018

Regarding priority roadway improvements in the Town of Edgewood.

12/21/20112011
TOE Resolution # 2011-017

Open Meeting Resolution.

12/21/20112011
TOE Resolution # 2011-016

Establishing a holiday schedule for employees of the Town of Edgewood.

12/21/20112011
TOE Resolution # 2011-015

Imposing a temporary moratorium on annexations to the Town of Edgewood, New Mexico.

11/16/20112011
TOE Resolution # 2011-014

Election Resolution for March 6, 2012.

11/16/20112011
TOE Resolution # 2011-012

Regarding participation in the New Mexico Department of Transportation Municipal Arterial Program for the reconstruction of Dinkle Road within the Town of Edgewood, New Mexico.

09/07/20112011
TOE Resolution # 2011-011

Regarding participation in the Local Government Road Fund Program administered by the New Mexico Department of Transportation.

07/20/20112011
TOE Resolution # 2011-010

Adopting the 2011-2012 Fiscal Year final budget.

07/20/20112011
TOE Resolution # 2011-009

Adopting an Infrastructure Capital Improvements Plan (ICIP)

07/20/20112011
TOE Resolution # 2011-008

Authorizing budget adjustments.

07/20/20112011
TOE Resolution # 2011-003

Participation in the 2010-2011 CO-OP program with the New Mexico State Highway and Transportation Department, regarding pavement restoration on Dinkle Road.

02/28/20112011
TOE Resolution # 2011-002-B

Requesting Municipal Arterial Program funds.

02/28/20112011
TOE Resolution # 2011-002-A

Adopting rules for the transaction of business for the Planning Commission of the Town of Edgewood.

02/06/20122011
TOE Resolution # 2011-001

Authorization for budget adjustments.

01/19/20112011
TOE Resolution # 2012-027

Adoption of holiday calendar for 2013.

12/19/20122012
TOE Resolution # 2012-026

Open Meeting Resolution.

12/19/20122012
TOE Resolution # 2012-024

Establishing additional holiday hours for Town of Edgewood employees for the year 2012.

12/05/20122012
TOE Resolution # 2012-023

Providing for rules governing the conduct of meetings of the governing body of the Town of Edgewood.

11/07/20122012
TOE Resolution # 2012-022

Authorizing budget adjustments.

11/07/20122012
TOE Resolution # 2012-021

Establishing a guidelines policy for the retention and preservation of emails.

10/17/20122012
TOE Resolution # 2012-020

Adopting an Infrastructure Capital Improvement Plan (ICIP). Supersedes Resolution #2011-009.

09/19/20122012
TOE Resolution # 2012-019

Accepting FEMA flood plain map as designated flood plain elevations for the Town of Edgewood, Bernalillo County.

07/18/20122012
TOE Resolution # 2012-018

Final quarter financial report for year ending June 30, 2012.

07/18/20122012
TOE Resolution # 2012-017

Authorizing participation in the Local Government Road Fund program administered by the New Mexico Department of Transportation.

07/18/20122012
TOE Resolution # 2012-016

Authorization for budget adjustments.

07/18/20122012
TOE Resolution # 2012-015

Adopting a final budget for Fiscal Year FY 2012-2013.

07/18/20122012
TOE Resolution # 2012-014

Regarding the Certified Communities Initiative Program (CCI)

08/01/20122012
TOE Resolution # 2012-013

Proclamation of extreme or severe drought conditions within the Town of Edgewood and to ban the sale and use of certain fireworks within the boundaries of the town and its wildlands.

06/20/20122012
TOE Resolution # 2012-012-B

Affirming the provisions of the Joint Powers Agreement dated April 27, 2007 between the Town of Edgewood and the County of Santa Fe to expand the waste water collection system to serve certain county owned facilities.

06/06/20122012
TOE Resolution # 2012-012-A

Establishing a schedule of fees and other assignable costs related to the care and control of animals within the Town of Edgewood, Santa Fe County.

04/18/20122012
TOE Resolution # 2012-011

Authorization to join the North Central Regional Transit District.

04/18/20122012
TOE Resolution # 2012-009-A

Authorization for budget adjustments.

03/21/20122012
TOE Resolution # 2012-009-B

Accepting Lindsey Lane for road maintenance.

02/15/20122012
TOE Resolution # 2012-008

Participation in the New Mexico Department of Transportation Municipal Arterial Program for the reconstruction of Church Road within the Town of Edgewood, New Mexico.

02/15/20122012
TOE Resolution # 2012-007

Participation in the 2012-2013 CO-OP program with the New Mexico State Highway and Transportation Department, for paving and drainage improvements on Church Street.

02/15/20122012
TOE Resolution # 2012-006

Authorizing joint cooperation between Santa Fe County and the Town of Edgewood to participate in the New Mexico Department of Transportation Statewide Transportation Improvement Program.

02/15/20122012
TOE Resolution # 2012-005

Establishing an Intergovernmental Agreement between Santa Fe County and the Town of Edgewood for Road Maintenance Issues.

02/15/20122012
TOE Resolution # 2012-004

Accepting the Corridor Management Plan update for the Salt Missions Trail Scenic Byway.

02/01/20122012
TOE Resolution # 2012-002

Authorization for budget adjustments.

01/04/20122012
TOE Resolution # 2012-001

Planning roadway system priorities for improvement.

01/04/20122012
TOE Resolution # 2013-030

Authorization for budget transfers.

12/18/20132013
TOE Resolution # 2013-029

Authorizing budget adjustments.

12/18/20132013
TOE Resolution # 2013-027

Town of Edgewood 2014 holiday calendar.

12/18/20132013
TOE Resolution # 2013-026

Open Meeting Resolution of the Town of Edgewood Library Board. Supersedes Resolution #2013-006.

12/19/20132013
TOE Resolution # 2013-025

Open Meeting Resolution for the Town of Edgewood Planning and Zoning Commission. Supersedes Resolution #2013-011.

12/17/20132013
TOE Resolution # 2013-024

Open Meeting Resolution. Supersedes Resolution #2013-008.

12/18/20132013
TOE Resolution # 2013-023

Imposing a temporary moratorium on annexations to the Town of Edgewood, New Mexico.

11/20/20132013
TOE Resolution # 2013-022

Concerning a Municipal Bond Election to be held in the Town of Edgewood.

11/20/20132013
TOE Resolution # 2013-021

Election Resolution.

11/20/20132013
TOE Resolution # 2013-020

Adopting an Infrastructure Capital Improvement Plan (ICIP). Supersedes Resolution #2012-020.

09/04/20132013
TOE Resolution # 2013-019

Establishing a schedule of fees and other assignable costs related to the care and control of animals within the Town of Edgewood, New Mexico. Supersedes Resolution #2013-001.

08/07/20132013
TOE Resolution # 2013-018

Approval of participation in the Local Government Road Fund Program and to request a match waiver administered by the New Mexico Department of Transportation.

07/18/20132013
TOE Resolution # 2013-017

Declaring the eligibility and intent of the Town of Edgewood to submit an application to the New Mexico Department of Transportation for Federal Fiscal Year 2014-2015 Transportation Alternatives Program funds.

07/17/20132013
TOE Resolution # 2013-016

Declaring the eligibility and intent of the Town of Edgewood to submit an application to the New Mexico Department of Transportation for Federal Fiscal Year 2014-2015 Transportation Alternatives Program funds.

07/17/20132013
TOE Resolution # 2013-015

Acceptance of the 2013 final quarter financial report for year ending June 30, 2013.

07/17/20132013
TOE Resolution # 2013-014

Authorizing budget adjustments.

07/17/20132013
TOE Resolution # 2013-013

Adopting the Town of Edgewood final budget for Fiscal Year FY 2013-2014.

07/17/20132013
TOE Resolution # 2013-012

Proclamation of extreme or severe drought conditions and banning the sale and use of certain fireworks within the boundaries of the town and its wildlands.

07/03/20132013
TOE Resolution # 2013-011

Open Meeting Resolution for the Town of Edgewood Planning and Zoning Commission.

06/04/20132013
TOE Resolution # 2013-010

Proclaiming extreme or severe drought conditions within the Town of Edgewood and banning the sale and use of certain fireworks within the boundaries of the town and its wetlands.

06/05/20132013
TOE Resolution # 2013-009

Agreeing to assist with the promotion of the Salt Missions Trail Scenic Byway.

05/15/20132013
TOE Resolution # 2013-008-B

Open Meeting Resolution. Supersedes Resolution #2012-026.

05/15/20132013
TOE Resolution # 2013-008-A

Declaring intent to reimburse itself with the proceeds of a loan agreement between the Town of Edgewood and the New Mexico Finance Authority for certain capital expenditures that will be made by the town.

04/03/20132013
TOE Resolution # 2013-007-B

Approving the creation of a fund account.

04/17/20132013
TOE Resolution # 2013-007-A

Authorizing and approving submission of a completed application for financial assistance and project approval to the New Mexico Finance Authority.

04/03/20132013
TOE Resolution # 2013-006

Open Meeting Resolution of the Town of Edgewood Library Board.

03/21/20132013
TOE Resolution # 2013-005

In support of the Edgewood Senior Community Center Garden and Coldframes Project funded by the Santa Fe Commission Priority Funds to provide healthy and nutritious produce for the seniors at the Edgewood Senior Center in Edgewood, New Mexico.

03/06/20132013
TOE Resolution # 2013-004

In support of updated regional water plans to be submitted to the Interstate Stream Commission.

02/20/20132013
TOE Resolution # 2013-003

Approving participation in the New Mexico Department of Transportation Municipal Arterial Program (MAP) for the reconstruction of Church Road within the Town of Edgewood, New Mexico.

02/20/20132013
TOE Resolution # 2013-002

Approving the creation of fund accounts.

02/20/20132013
TOE Resolution # 2013-001

Establishing a schedule of fees and other assignable costs related to the care and control of animals within the Town of Edgewood, New Mexico.

02/20/20132013
TOE Resolution # 2014-030

Approval of holiday calendar for the Town of Edgewood.

12/17/20142014
TOE Resolution # 2014-029

Open Meeting Resolution. Supersedes Resolution #2013-024.

12/17/20142014
TOE Resolution # 2014-028

Adopting rules for the transaction of business by the Town of Edgewood Planning Commission.

12/16/20142014
TOE Resolution # 2014-027

Accepting Howard Court in the Town of Edgewood, New Mexico for road maintenance.

12/03/20142014
TOE Resolution # 2014-026

Open Meeting Resolution. Supersedes Resolution #2013-025

12/02/20142014
TOE Resolution # 2014-025

In support of the Stanley Cyclone Center.

11/19/20142014
TOE Resolution # 2014-024

Adopting a schedule of fees and other assignable costs related to the administration of the Subdivision Ordinance.

11/05/20142014
TOE Resolution # 2014-023

Relating to the loan agreement of November 18, 2011 with the New Mexico Finance Authority.

11/05/20142014
TOE Resolution # 2014-022

Open Meeting Resolution.

10/07/20142014
TOE Resolution # 2014-021

Authorizing and approving submission of a completed application for financial assistance and project approval to the New Mexico Finance Authority.

09/17/20142014
TOE Resolution # 2014-019

Open Meeting Resolution for the Parks and Recreation Advisory Committee.

08/04/20142014
TOE Resolution # 2014-018

Adopting an Infrastructure Capital Improvement Plan (ICIP). Supersedes Resolution #2013-020

08/06/20142014
TOE Resolution # 2014-017

Approving final quarter financial report for year ending June 30, 2014.

07/16/20142014
TOE Resolution # 2014-015

Adopting a final budget for Fiscal Year FY 2014-2015.

07/16/20142014
TOE Resolution # 2014-014

Authorizing support for economic development through housing infrastructure improvement.

07/02/20242014
TOE Resolution # 2014-013

Proclamation of extreme or severe drought conditions within the Town of Edgewood and to ban the sale and use of certain fireworks within the boundaries of the town and its wildlands.

07/02/20242014
TOE Resolution # 2014-012

Approving participation in the Local Government Road Fund Program administered by the New Mexico Department of Transportation.

07/02/20142014
TOE Resolution # 2014-011

Supporting the development of trails along the New Mexico Department of Transportation state highways in the Town of Edgewood, New Mexico.

07/02/20142014
TOE Resolution # 2014-009

Authorizing and approving submission of a completed application for financial assistance and project approval to the New Mexico Finance Authority.

06/04/20142014
TOE Resolution # 2014-008

Approving participation in the Local Government Road Fund Program administered by the New Mexico Department of Transportation.

05/07/20142014
TOE Resolution # 2014-007

Authorizing budget adjustments.

04/16/20142014
TOE Resolution # 2014-006

Authorizing and approving submission of a completed application for financial assistance and project approval to the New Mexico Finance Authority.

03/19/20142014
TOE Resolution # 2014-005

Dedicating the Town of Edgewood Athletic Field in memory of Steve Williams.

03/12/20142014
TOE Resolution # 2014-004

Approving application for funding from the New Mexico Water Trust Board for a water conservation project.

02/19/20142014
TOE Resolution # 2014-003

Requesting Cooperative Agreement Program (CO-OP) funds for street and drainage improvements within Edgewood, New Mexico.

02/19/20142014
TOE Resolution # 2014-002

Approving participation in the New Mexico Department of Transportation Municipal Arterial Program (MAP) for the reconstruction of Church Road within the Town of Edgewood, New Mexico.

02/19/20142014
TOE Resolution # 2014-001

Resolution in opposition to the closure of the Edgewood Elementary School by the Moriarty-Edgewood District Board of Education.

01/18/20142014
TOE Resolution # 2015-027

Declaring an emergency throughout the Town of New Mexico due to severe winter storms and freezing temperatures.

12/30/20152015
TOE Resolution # 2015-026

Relating to the loan agreement dated December 12, 2014 between the Town of Edgewood, New Mexico and the New Mexico Finance Authority for the purpose of performing site work and acquiring and constructing a facility containing administrative offices, a municipal court, a library, a multi-purpose meeting room, and a police department.

12/16/20152015
TOE Resolution # 2015-025

Authorizing the 2016 holiday calendar for the Town of Edgewood.

12/16/20152015
TOE Resolution # 2015-024

Open Meeting Resolution.

11/16/20152015
TOE Resolution # 2015-023

Imposing a temporary moratorium on annexations to the Town of Edgewood, New Mexico.

11/18/20152015
TOE Resolution # 2015-022

Authorizing a Regular municipal election for the date of March 1, 2016.

11/18/20152015
TOE Resolution # 2015-021

Authorization to apply for funding from the New Mexico Water Trust Board for a water conservation project.

11/18/20152015
TOE Resolution # 2015-020

Authorizing the application for funding from the New Mexico Water Trust Board for a flood prevention project.

11/18/20152015
TOE Resolution # 2015-019

Entering a grant agreement with the New Mexico Environment Department for Project 15-0555 STB, Edgewood wastewater system improvements.

11/18/20152015
TOE Resolution # 2015-018

Accepting Benjamin Trail (southern portion between Madole and Square H) in Edgewood, New Mexico for road maintenance.

10/07/20152015
TOE Resolution # 2015-017

Authorizing a budget adjustment.

09/16/20152015
TOE Resolution # 2015-016

Adopting an Infrastructure Capital Improvement Plan (ICIP). Supersedes Resolution #2014-018.

08/19/20152015
TOE Resolution # 2015-015

Authorizing budget adjustments.

07/25/20152015
TOE Resolution # 2015-014

Approving the 2015 final quarter financial report for year ending June 30, 2015.

07/25/20152015
TOE Resolution # 2015-013

Adopting the Town of Edgewood final budget for Fiscal Year FY 2015-2016.

07/25/20152015
TOE Resolution # 2015-012

Authorizing participation in the Local Government Road Fund Program administered by the New Mexico Department of Transportation.

07/01/20152015
TOE Resolution # 2015-011

Authorization to participate in the New Mexico Department of Transportation Municipal Arterial Program (MAP) within the Town of Edgewood, New Mexico.

08/05/20152015
TOE Resolution # 2015-010

Establishing a wastewater service area map.

08/19/20152015
TOE Resolution # 2015-009

Accepting West Willard Road, Edgewood, New Mexico for road maintenance.

06/03/20152015
TOE Resolution # 2015-007

Supporting the First Choice Community Healthcare Inc (FCCH) plan to construct and operate a health commons in Edgewood, New Mexico.

04/15/20152015
TOE Resolution # 2015-006

Authorization to commit to the implementation of an asset management plan.

04/01/20152015
TOE Resolution # 2015-005

Authorizing application for funding from the New Mexico Water Trust Board for a water conservation project.

04/01/20152015
TOE Resolution # 2015-004

Authorizing budget adjustments.

03/18/20152015
TOE Resolution # 2015-003

Authorizing the submittal of an application for the 2015-2016 New Mexico Department of Transportation Municipal Arterial Program funds for street and drainage improvements within Edgewood, New Mexico.

03/04/20152015
TOE Resolution # 2015-001

Regarding the entering into a grant agreement with the State of New Mexico Environment Department SAP 14-1700 STB.

01/07/20152015
TOE Resolution # 2016-023

Open Meeting Resolution. Supersedes Resolution #2015-024.

12/21/20162016
TOE Resolution # 2016-022

Adopting the 2017 holiday calendar for the Town of Edgewood.

12/07/20162016
TOE Resolution # 2016-020

Resolution of sponsorship for a New Mexico Department of Transportation, Transportation Alternatives Program (TAP), application and maintenance commitment.

11/02/20162016
TOE Resolution # 2016-019

Accepting Medical Center Road, Edgewood, New Mexico for road maintenance.

10/05/20162016
TOE Resolution # 2016-018

Rescinding Resolution #2009-11 which mandates the attendance of Edgewood’s attorney at regular council meetings and special council meetings.

10/05/20162016
TOE Resolution # 2016-017

Resolution to apply for funding from the New Mexico Water Trust Board for a water conservation project.

09/21/20162016
TOE Resolution # 2016-016

Adopting an Infrastructure Capital Improvement Plan (ICIP)

08/26/20162016
TOE Resolution # 2016-015

Participation in Local Government Road Fund Program, New Mexico Department of Transportation.

08/26/20162016
TOE Resolution # 2016-014

Resolution to support the state-wide celebration of Route 66 in 2019 called “2019 New Mexico Summer of Route 66 Celebration” in conjunction with Moriarty, New Mexico’s 66th birthday on Route 66 called “Sixty Six on 66”.

08/24/20162016
TOE Resolution # 2016-013

Adopting the Town of Edgewood final budget for Fiscal Year FY 2016-2017.

07/20/20162016
TOE Resolution # 2016-012

Approving the fourth quarter financial report for Fiscal Year FY 2015-2016.

07/20/20162016
TOE Resolution # 2016-011

Authorizing budget adjustments.

07/20/20162016
TOE Resolution # 2016-010

Authorizing and approving submission of a completed application for financial assistance and project approval to the New Mexico Finance Authority.

07/06/20162016
TOE Resolution # 2016-009

Resolution of sponsorship for a New Mexico Department of Transportation, Transportation Alternatives Program (TAP), application and maintenance agreement.

08/24/20162016
TOE Resolution # 2016-008

Proclamation of extreme or severe drought conditions within the Town of Edgewood, banning the sale and use of certain fireworks within the bounds of the town and its wildlands.

06/20/20162016
TOE Resolution # 2016-007

Support for a no-cost lease of 80 acres of Bureau of Land Management (BLM) Department of the Interior land in Torrance County.

06/15/20162016
TOE Resolution # 2016-006

Resolution of support to designate and manage the Santa Fe County Equestrian Center as an overnight equestrian rest stop.

06/15/20162016
TOE Resolution # 2016-005

Establishing rules for the transaction of business before the Planning and Zoning Commission of the Town of Edgewood.

05/10/20162016
TOE Resolution # 2016-004

Authorizing budget adjustments.

04/20/20162016
TOE Resolution # 2016-003

Authorizing budget adjustments.

03/16/20162016
TOE Resolution # 2016-002

Authorizing the submittal of an application for the 2016-2017 New Mexico Department of Transportation Municipal Arterial Program Funds for street and drainage improvements within Edgewood, New Mexico.

02/17/20162016
TOE Resolution # 2016-001

Establishing an administrative fee schedule and other assignable costs for planning and zoning in the Town of Edgewood, New Mexico.

01/20/20162016
TOE Resolution # 2017-023

Adoption of a Holiday Calendar for 2018.

12/06/20172017
TOE Resolution # 2017-022

Imposing a temporary moratorium on annexations to the Town of Edgewood, New Mexico.

12/06/20172017
TOE Resolution # 2017-021

Regarding a regular municipal election for the election of municipal officers to be held on March 6, 2018. (En Espanol: Respecto a una elección municipal ordinaria para la elección de autoridades municipales a realizarse el 6 de marzo de 2018.)

12/06/20172017
TOE Resolution # 2017-020

Restating and replacing Resolution #2017-013: Relating to the loan agreement dated December 12, 2014 and Resolution #2015-026, authorizing a second amendment to the loan agreement, ratifying actions heretofore taken, repealing all action inconsistent with this resolution, and authorizing the taking of other actions in connection to the amendment.

10/18/20172017
TOE Resolution # 2017-019

Participation in the Local Government Road Fund Program administered by the New Mexico Department of Transportation.

09/20/20172017
TOE Resolution # 2017-018

Adopting an Infrastructure Capital Improvement Plan (ICIP). Supersedes Resolution #2016-016.

08/16/20172017
TOE Resolution # 2017-017

Adopting the Town of Edgewood final budget for Fiscal Year FY 2017-2018.

08/02/20172017
TOE Resolution # 2017-016

Approving the fourth quarter financial report for Fiscal Year FY 2016-2017.

08/02/20172017
TOE Resolution # 2017-015

Authorizing budget adjustments.

08/02/20172017
TOE Resolution # 2017-014

Requiring the prompt removal of ruined, damaged, and dilapidated materials from a property at 336 Dinkle Road in the Town of Edgewood, New Mexico.

08/02/20172017
TOE Resolution # 2017-013

Relating to the loan agreement dated December 12, 2014 and Resolution #2015-026, authorizing a second amendment to the loan agreement, ratifying actions heretofore taken, repealing all action inconsistent with this resolution, and authorizing the taking of other actions in connection to the amendment.

07/19/20172017
TOE Resolution # 2017-012

Authorizing a ninety (90) day moratorium on minor subdivisions within Edgewood, New Mexico.

06/21/20172017
TOE Resolution # 2017-011

Regarding social security coverage for the Town of Edgewood Police Department.

06/21/20172017
TOE Resolution # 2017-010

Rescind Resolution #2008-048, restricting the use of GRT derived from new construction.

06/21/20172017
TOE Resolution # 2017-009

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 Mayor to act as the Town of Edgewood’s Chief Executive Officer and authorized representative in all matters pertaining to participation in the program.

04/19/20172017
TOE Resolution # 2017-008

Delegation of authority to the Mayor of the Town of Edgewood to negotiate and execute all documents necessary for the conveyance of property located at 19 and 23 East Frontage Road, Edgewood, New Mexico.

04/05/20172017
TOE Resolution # 2017-007

Asking the 2017 Legislature of the State of New Mexico, should they be called into special session, to keep education funding as a top priority.

04/05/20172017
TOE Resolution # 2017-006

Authorizing the Town of Edgewood to apply for the New Mexico Department of Transportation 2017 Annual Hardship Sale.

03/21/20172017
TOE Resolution # 2017-005

Authorizing the submittal of an application for the 2017-2018 New Mexico Department of Transportation Municipal Arterial Program Funds for street and drainage improvements within Edgewood, New Mexico.

03/10/20172017
TOE Resolution # 2017-004

Designation of individual authorized to sign grant agreement, as grantee representative, and as signatory authority to the New Mexico Environmental Department (NMED) for Special Appropriations Project 16-A23O5-STB.

02/15/20172017
TOE Resolution # 2017-003

Approving the imposition of property tax levy for the Town of Edgewood.

02/15/20172017
TOE Resolution # 2017-002

Adopt the Title VI Program Plan.

01/18/20172017
TOE Resolution # 2017-001

Participation in Local Government Road Fund Program administered by the New Mexico Department of Transportation.

01/10/20172017
TOE Ordinance # 2019-025

2019
TOE Ordinance # 2019-024

Town of Edgewood 2020 Holiday Calendar.

12/18/20192019
TOE Ordinance # 2019-023

Participation in Local Government Transportation Project Fund Program administered by the New Mexico Department of Transportation.

11/06/20192019
TOE Ordinance # 2019-022

Authorizing budget adjustments.

10/02/20192019
TOE Ordinance # 2019-021

Authorizing filing of an application for financial assistance from the New Mexico Water Trust Board.

09/18/20192019
TOE Ordinance # 2019-020

Authorizing wage increases for Town of Edgewood employees.

09/07/20192019
TOE Ordinance # 2019-019

Authorizing the disposition of Town of Edgewood personal property.

09/04/20012019
TOE Ordinance # 2019-018

Adopting an Infrastructure Capital Improvement Plan (ICIP). Supersedes Resolution 2018-018.

08/14/20192019
TOE Ordinance # 2019-017

Designates an individual to sign the grant agreement SAP 19-D2546-GF Capital Appropriation Project Edgewood Wastewater Treatment Plant Upgrade.

08/14/20192019
TOE Ordinance # 2019-016

Adopting the Town of Edgewood final budget for Fiscal Year FY 2019-2020.

07/27/20192019
TOE Ordinance # 2019-015

Approving the fourth quarter financial report for Fiscal Year FY 2018-2019.

07/27/20192019
TOE Ordinance # 2019-014

Authorizing budget amendments.

07/27/20192019
TOE Ordinance # 2019-013

Supporting Project #CN-C5193406 and accepting ownership, liability, and maintenance responsibility.

07/03/20192019
TOE Ordinance # 2019-012

Adopting strategies for the Town of Edgewood Comprehensive Land Use Plan.

06/19/20192019
TOE Ordinance # 2019-011

Adopting goals and objectives for the Town of Edgewood Comprehensive Land Use Plan. Repeals and replaces Resolution #219-004.

06/19/20192019
TOE Ordinance # 2019-010

Acceptance and approval of the Fiscal Year FY 2018 audit.

05/01/20192019
TOE Ordinance # 2019-009

Authorizing and approving submission of a completed application for financial assistance and project approval to the New Mexico Finance Authority.

05/01/20192019
TOE Ordinance # 2019-008

Authorizing budget adjustments.

04/10/20192019
TOE Ordinance # 2019-007

Regarding public use requirements for the Edgewood Bachelor Draw Pedestrian Bridge and Trail.

04/10/20192019
TOE Ordinance # 2019-006

Authorizing budget adjustments.

04/05/20192019
TOE Ordinance # 2019-005

Declaring Town of Edgewood a Second Amendment Preservation Town.

03/20/20192019
TOE Ordinance # 2019-004

Adopting goals and objectives for the Town of Edgewood Comprehensive Plan.

02/20/20192019
TOE Ordinance # 2019-003

Authorizing the Town of Edgewood to apply for the New Mexico Department of Transportation 2019 Annual Hardship Sale.

02/20/20192019
TOE Ordinance # 2019-002

Operating Resolution – Annual resolution providing for rules governing the operation and conduct of meetings of the government body of the Town of Edgewood. Repeals and replaces Resolution #2018-022.

07/23/20192019
TOE Resolution # 2019-001

Adopting a schedule of fees and other assignable costs related to the administration of the subdivision and zoning ordinances within the Town of Edgewood, New Mexico.

01/09/20192019
TOE Resolution # 2020-021

Town of Edgewood 2021 Holiday Calendar.

12/23/20202020
TOE Resolution # 2020-020

Authorizing budget adjustments.

09/23/20202020
TOE Resolution # 2020-019

Authorizing signatory authorities for Bank of the West accounts.

09/23/20202020
TOE Resolution # 2020-018

Special Election Resolution.

09/09/20202020
TOE Resolution # 2020-017

Adopting an infrastructure capital improvement plan (ICIP).

09/09/20202020
TOE Resolution # 2020-016

Requiring the prompt removal of ruined, damaged, and dilapidated materials at 11 Range Road in the Town of Edgewood, Santa Fe County, New Mexico.

08/26/20202020
TOE Resolution # 2020-015

Adopting the Town of Edgewood interim budget for Fiscal Year FY 2020-2021

2020
TOE Resolution # 2020-014

Approving the fourth quarter financial report for Fiscal Year FY 2020-2021.

07/29/20202020
TOE Resolution # 2020-013

Authorizing budget adjustments.

07/29/20202020
TOE Resolution # 2020-012

Operating Resolution – Annual resolution providing for rules governing the operation and conduct of meetings of the governing body of the Town of Edgewood.

06/24/20202020
TOE Resolution # 2020-011

Acceptance and approval of the Fiscal Year FY 2019 audit.

05/27/20202020
TOE Resolution # 2020-010

Prohibiting open burning within the municipal boundaries of the Town of Edgewood, beginning immediately and continuing until further notice of the Fire Marshal.

05/27/20202020
TOE Resolution # 2020-009

Special Election Resolution – Organizing the Town of Edgewood under the commission-manager form of government. (En Espanol: Resolución de elección especial: organización de la ciudad de Edgewood bajo la forma de gobierno de comisión-administrador. )

05/26/20202020
TOE Resolution # 2020-008

Adopting the Town of Edgewood interim budget for Fiscal Year FY 2020-2021.

04/22/20202020
TOE Resolution # 2020-007

Declaring a corona virus (COVID-19) emergency / disaster for the Town of Edgewood, New Mexico.

04/22/20202020
TOE Resolution # 2020-006

Election resolution for ballot question – organize the town under the commission-manager form of government.

2020
TOE Resolution # 2020-005

Authorizing the submittal of an application for the Fiscal Year FY 2021 New Mexico Department of Transportation Municipal Arterial Program funds for street and drainage improvements within Edgewood, New Mexico.

03/11/20202020
TOE Resolution # 2020-004

Authorizing the Town of Edgewood to apply for the New Mexico Department of Transportation 2020 Annual Hardship Sale.

03/11/20202020
TOE Resolution # 2020-003

Adopting the comprehensive land use plan for the Town of Edgewood and approving the plan for public distribution.

01/11/20202020
TOE Resolution # 2020-002

Annual resolution providing for rules government the operation and conduct of meetings of the government body of the Town of Edgewood. Repeals and replaces Resolution #2019-002.

01/08/20202020
TOE Resolution # 2020-001

Open Meetings Resolution. Supersedes Resolution #2018-029

01/08/20202020
TOE Resolution # 2021-002

Open Meetings Resolution – Establishing rules of procedure for transaction of all matters, establishing policy and procedure with reference to notice of General, Special, and Emergency meetings of the municipal council. Replaces Open Meetings Resolution #2020-001.

03/10/20212021
TOE Resolution # 2021-003

Governing body operating resolution – Annual resolution providing for rules government the operation and conduct of meetings of the governing body of the Town of Edgewood.

04/14/20212021
TOE Resolution # 2021-004

Authorizing budget adjustments.

02/24/20212021
TOE Resolution # 2021-005

Authorizing budget adjustments.

04/14/20212021
TOE Resolution # 2021-006

Authorizing the assignment of authorized officer(s) and agent(s). Project # SAP 20-E3234-GF.

04/28/20212021
TOE Resolution # 2021-009

Declaration of extreme or exceptional drought conditions and resolution to ban the sale and use of certain fireworks within the Town of Edgewood.

06/23/20212021
TOE Resolution # 2021-010

Approving the issuance of bonds to Estania Valley Classical Academy Foundation.

07/14/20212021
TOE Resolution # 2021-011

Acceptance and approval of the Fiscal Year FY 2020 audit.

07/14/20212021
TOE Resolution # 2021-012

Mid-Region Council of Governments (MRCOG) Memorandum of Understanding (MOU) Resolution.

07/14/20212021
TOE Resolution # 2021-014

Authorizing budget adjustments.

07/29/20212021
TOE Resolution # 2021-015

Approving the fourth quarter financial report for Fiscal Year FY 2020-2021.

07/29/20212021
TOE Resolution # 2021-016

Adopting the Town of Edgewood final budget for Fiscal Year FY 2021-2022.

07/29/20212021
TOE Resolution # 2021-019

Regarding signatory authorities for all Town of Edgewood bank accounts and other official acts.

10/27/20212021
TOE Resolution # 2021-020

Regarding the posting of vacant positions.

12/15/20212021
TOE Resolution # 2018-001

Open Meetings Resolution. Supersedes Resolution #2016-023.

01/17/20182018
TOE Resolution # 2018-002

Regarding Social Security coverage for the Town of Edgewood Police Department.

02/07/20182018
TOE Resolution # 2018-003

Authorizing the Town of Edgewood to apply for the New Mexico Department of Transportation 2018 Annual Hardship Sale.

03/14/20182018
TOE Resolution # 2018-004

Authorizing the submittal of an application for the 2018-2019 New Mexico Department of Transportation Municipal Arterial Program funds for street and drainage improvements within Edgewood, New Mexico.

03/14/20182018
TOE Resolution # 2018-005

Authorizing budget adjustments.

03/21/20182018
TOE Resolution # 2018-006

Authorizing a change to the Town of Edgewood position classification and pay plan for the Town of Edgewood Police Department.

03/21/20182018
TOE Resolution # 2018-007

Authorizing budget adjustments.

04/18/20182018
TOE Resolution # 2018-008

Authorizing the execution and delivery of a Local Government Planning Grant agreement by and between the New Mexico Finance Authority and the Town of Edgewood.

04/18/20182018
TOE Resolution # 2018-009

Authorizing 20% pick-up of PERA General Members for the Town of Edgewood.

06/06/20182018
TOE Resolution # 2018-010

Authorizing budget adjustments.

06/20/20182018
TOE Resolution # 2018-011

Authorizing and approving submission of a completed application for financial assistance and project approval to the New Mexico Finance Authority.

06/20/20182018
TOE Resolution # 2018-012

Proclaiming extreme or severe drought conditions within the Town of Edgewood and banning the sale and use of certain fireworks.

06/29/20182018
TOE Resolution # 2018-013

Authorizing participation in the Local Government Road Fund Program administered by the New Mexico Department of Transportation.

07/18/20182018
TOE Resolution # 2018-014

Authorizing participation in the Local Government Road Fund Program administered by the New Mexico Department of Transportation MAP program.

07/18/20182018
TOE Resolution # 2018-015

Authorizing budget adjustments.

07/27/20182018
TOE Resolution # 2018-016

Approving the fourth quarter financial report for Fiscal Year FY 2017-2018.

07/27/20182018
TOE Resolution # 2018-017

Adopting the Town of Edgewood final budget for Fiscal Year FY 2018-2019.

07/27/20182018
TOE Resolution # 2018-018

Adopting an Infrastructure Capital Improvement Plan (ICIP). Supersedes Resolution #2017-018.

08/01/20182018
TOE Resolution # 2018-019

Authorizing the assignment of authorized officers and agents for capital appropriations project fund 89200 capital appropriations project SAP-18-C2292-STB.

09/10/20182018
TOE Resolution # 2018-020

Authorizing the assignment of authorized officers and agents for capital appropriations project fund 89200 capital appropriations project SAP-18-C2293-STP.

09/10/20182018
TOE Resolution # 2018-021

Adopting an open-space naming policy establishing a clear process for determining appropriate names for open spaces.

09/19/20182018
TOE Resolution # 2018-023

Authorizing budget adjustments.

09/19/20182018
TOE Resolution # 2018-024

Requiring the prompt removal of ruined, damaged, and dilapidated materials.

10/17/20182018
TOE Resolution # 2018-025

Resolution of Sponsorship for RTP application and maintenance commitment.

11/14/20182018
TOE Resolution # 2018-026

Resolution of Sponsorship for TAP application and maintenance commitment.

11/14/20182018
TOE Resolution # 2018-027

Municipal records and email retention policies and guidelines.

12/05/20182018
TOE Resolution # 2018-028

2019 Holiday Calendar.

12/05/20182018
TOE Resolution # 2018-029

Open Meetings Resolution. Supersedes Resolution #2018-002.

12/05/20182018
TOE Resolution # 2022-042

Accepting Camino Coyote (et al), a road in Edgewood, New Mexico, for road maintenance.

12/20/20222022
TOE Resolution # 2022-041

Authorizing the assignment of authorized officer and agent for Project #SAP 22-G2417-STB.

12/20/20222022
TOE Resolution # 2022-040

Authorizing the assignment of authorized officer and agent for Project #SAP 21-F2381-STB.

12/20/20222022
TOE Resolution # 2022-039

Designating Edgewood’s first Community Center and Park a historic landmark and historical area in accordance with Section 3-22-1 NMSA 1978 ET Seq. and Town of Edgewood Ordinance #2022-007.

12/20/20222022
TOE Resolution # 2022-038

Requesting and extension of the time for Project CN-C5193406 from the New Mexico Department of Transportation.

06/30/20232022
TOE Resolution # 2022-037

Budget adjustment resolution for Fiscal Year FY 2022-2023, BAR #1.

12/20/20222022
TOE Resolution # 2022-036

Adoption of a Holiday Calendar for 2023.

12/20/20222022
TOE Resolution # 2022-035

Designating Edgewood’s old town hall a historic landmark in accordance with Section 3-22-1 NMSA 1978 ET Seq. and Town of Edgewood Ordinance #2022-007.

12/20/20222022
TOE Resolution # 2022-034

Regarding signatory authorities for all Town of Edgewood bank accounts and other official acts. Supersedes Resolution #2022-030.

12/13/20222022
TOE Resolution # 2022-032

Designating certain structures a historic landmark and a related parcel of land as a historical area in accordance with Section 3-22-1 NMSA 1978 ET Seq.

11/22/20222022
TOE Resolution # 2022-030

Regarding signatory authorities for all Town of Edgewood bank accounts and other official acts. Supersedes Resolution #2022-022.

11/08/20222022
TOE Resolution # 2022-029

Establishing when to fly the POW / MIA flag.

11/08/20222022
TOE Resolution # 2022-028

Designating wellhead protection overlay zones.

10/11/20222022
TOE Resolution # 2022-027

Authorizing the expenditure of public funds to preserve, protect, enhance or purchase recently designated historic landmarks and historical areas through negotiation, eminent domain or prior right.

10/11/20222022
TOE Resolution # 2022-026

Designating certain structures a historic landmark and a related parcel of land as a historical area in accordance with Section 3-22-1 NMSA 1978 ET Seq. and Town of Edgewood Ordinance # 2022-07.

10/11/20222022
TOE Resolution # 2022-025

Resolution of Sponsorship – To request of the New Mexico Department of Transportation that I-10 and I-40 Planning Funds be used on the RT 66 West Bypass / I-40 Interchange

09/30/20222022
TOE Resolution # 2022-024

Resolution of Sponsorship – To request of the New Mexico Department of Transportation that I-10 and I-40 Planning Funds be used on the RT 66 East Bypass / I-40 Interchange.

09/30/20222022
TOE Resolution # 2022-023

Resolution of Sponsorship – Requesting of the New Mexico Department of Transportation that I-10 and I-40 funds be used on the NM 344 Widening and Lengthening project.

09/30/20222022
TOE Resolution # 2022-022

Regarding signatory authorities for all Town of Edgewood bank accounts and other official acts. Supersedes #2022-019.

09/12/20222022
TOE Resolution # 2022-021

On requiring the prompt removal of debris and trash and discarded materials located at 72 Aspen Road T10N R 7E S23-8 AC lot, parcel #98206292 by the owner or owners, occupants or agents of the owners of the property.

08/16/20222022
TOE Resolution # 2022-020

Adopting the Fiscal Year FY 2024-2028 Infrastructure Capital Improvement Plan (ICIP). Supersedes Resolution #2022-009.

08/16/20222022
TOE Resolution # 2022-019

Regarding signatory authorities for all Town of Edgewood bank accounts and other official acts. Supersedes Resolution #2022-004

08/02/20222022
TOE Resolution # 2022-018

Adopting the process of formulating the governing body commission agenda. Rescinds Resolution #2004-007

07/19/20222022
TOE Resolution # 2022-017

Adopting the Town of Edgewood final budget for Fiscal Year FY 2022-2023.

07/19/20222022
TOE Resolution # 2022-016

Approving the fourth quarter financial report for Fiscal Year FY 2021-2022.

07/19/20222022
TOE Resolution # 2022-015

Authorizing budget adjustments.

07/19/20222022
TOE Resolution # 2022-014

To lease, purchase or accept donation of the old Edgewood Elementary School South complex from the Moriarty Edgewood School District, for educational, civic, and community purposes.

06/28/20222022
TOE Resolution # 2022-013

Authorizing 40% pick-up of PERA police members for the Town of Edgewood.

06/14/20222022
TOE Resolution # 2022-011

Acceptance and approval of the Fiscal Year FY 2021 audit.

04/19/20222022
TOE Resolution # 2022-010

Authorizing the assignment of authorized officer(s) and agent(s) for Loan # CWSRF-087.

03/01/20222022
TOE Resolution # 2022-009

Re-adopting the Fiscal Year FY 2023-2027 Infrastructure Capital Improvement Plan (ICIP). Supersedes Resolution #2020-017.

01/12/20222022
TOE Resolution # 2022-008

To improve the Town of Edgewood’s drinking water quality and sewer treatment plant efficacy via water treatment.

01/12/20222022
TOE Resolution # 2022-007

Designating a signatory(s) for the grant agreement SAP 19-D2546-GF Capital Appropriation Project Edgewood Wastewater Treatment Plant Upgrade.

01/12/20222022
TOE Resolution # 2022-006

Authorizing budget adjustments.

01/03/20222022
TOE Resolution # 2022-005

Authorizing budget adjustments.

01/03/20222022
TOE Resolution # 2022-004

Regarding signatory authorities for all Town of Edgewood bank accounts and other official acts.

01/03/20222022
TOE Resolution # 2022-003

Operating Resolution – Annual resolution providing for rules governing the operation and conduct of meetings of the governing body of the Town of Edgewood. Repeals and replaces Resolution 2021-002 in its entirety.

01/03/20222022
TOE Resolution # 2022-002

Open Meetings Resolution – Establishing rules of procedure for transaction of all matters presented to the commission of the Town of Edgewood, presenting detailed rules of conduct thereof, establishing policy and procedure with reference to notice of General, Special, and Emergency meetings of the Municipal Commission. Replaces Open Meetings Resolution #2021-002.

01/03/20222022
TOE Resolution # 2022-001

Town of Edgewood 2022 Holiday calendar.

01/03/20222022
TOE Resolution # 2023-046

Town of Edgewood 2024 Holiday Calendar.

11/14/20232023
TOE Resolution # 2023-045

Budget adjustment Resolution #2023-045, BAR #2 for Fiscal Year FY 2023-2024.

10/24/20232023
TOE Resolution # 2023-041

Participation in Local Government Road Fund Program for the New Mexico Department of Transportation.

10/10/20232023
TOE Resolution # 2023-040

Participation in Local Government Road Fund Program for the New Mexico Department of Transportation.

10/10/20232023
TOE Resolution # 2023-039

Regarding signatory authorities for all Town of Edgewood bank accounts and other official acts. Supersedes Resolution #2022-034.

10/10/20232023
TOE Resolution # 2023-038

Participation in Transportation Project Fund (TPF) Program by New Mexico Department of Transportation.

10/10/20232023
TOE Resolution # 2023-037

Budget Adjustment Resolution, Bar #1 Fiscal Year FY 2022-2023.

09/27/20232023
TOE Resolution # 2023-036

Adopting the FY 2025-2029 Infrastructure Capital Improvement Plan (ICIP). Supersedes Resolution #2022-020.

08/15/20232023
TOE Resolution # 2023-035

Approving the fourth quarter financial report for Fiscal Year FY 2022-2023.

08/21/20232023
TOE Resolution # 2023-034

Adopting the Town of Edgewood Final Budget for Fiscal Year FY 2023-2024.

08/11/20232023
TOE Resolution # 2023-033

Annual resolution providing for rules governing the operation and conduct of meetings of the governing body of the Town of Edgewood. Repeals and replaces Resolution #2023-030.

08/08/20232023
TOE Resolution # 2023-032

Adopting the process of formulating the governing body commission agenda. Rescinds Resolution #2023-022.

06/13/20232023
TOE Resolution # 2023-031e

(En Espanol) – Resolución de elección especial: convocatoria de elecciones especiales sobre la Ordenanza 2023-002 que requiere que los proveedores de servicios de aborto en la ciudad de Edgewood, Nuevo México cumplan con la ley federal.

07/11/20232023
TOE Resolution # 2023-031

Special Election Resolution – Calling for a special election on Ordinance 2023-002 requiring abortion providers in the Town of Edgewood, New Mexico to comply with Federal Law.

07/11/20232023
TOE Resolution # 2023-028

Supporting Project#CN-C5193406 (Church Street improvements) and accepting ownership, liability, and maintenance responsibility for the scope of work.

06/27/20232023
TOE Resolution # 2023-027

Restriction for the use of gross receipts tax derived from construction activities.

06/27/20232023
TOE Resolution # 2023-026

Annual resolution providing for rules governing the operation and conduct of meetings of the governing body of the Town of Eastwood. Repeals and replaces Resolution # 2023-003.

06/13/20232023
TOE Resolution # 2023-025

Requesting donation of 91 and 97 West Frontage Road in Edgewood, New Mexico (“The Equestrian Center”) from Santa Fe County for civic and community purposes.

06/13/20232023
TOE Resolution # 2023-024

Special Election resolution, regarding Ordinance 2023-002.

06/13/20232023
TOE Resolution # 2023-023

Authorizing investment of monies in local short-term investment fund.

06/13/20232023
TOE Resolution # 2023-021

Sponsorship for a Transportation Project Fund.

05/26/20232023
TOE Resolution # 2023-020

Sponsorship for a Transportation Project Fund.

05/26/20232023
TOE Resolution # 2023-019

Sponsorship for a Transportation Project Fund.

05/23/20232023
TOE Resolution # 2023-018

Sponsorship for a Transportation Project Fund.

05/23/20232023
TOE Resolution # 2023-015

Regarding Social Security coverage for the Town of Edgewood.

04/11/20232023
TOE Resolution # 2023-014

Regarding Social Security coverage for the Town of Edgewood Police Department.

04/11/20232023
TOE Resolution # 2023-013

Budget adjustment Resolution # 2023-013, Bar #4

04/11/20232023
TOE Resolution # 2023-012

Acceptance and approval of the Fiscal Year FY 2022 audit.

04/11/20232023
TOE Resolution # 2023-011

Authorizing the TPF Priority List.

03/28/20232023
TOE Resolution # 2023-009

Creating a blight and abandoned buildings abatement fund and allocating cannabis excise tax to that fund.

03/14/20232023
TOE Resolution # 2023-008

Authorizing 40% pick-up of PERA Police members for the Town of Edgewood.

03/14/20232023
TOE Resolution # 2023-007

Authorizing the assignment of authorized officer(s) and agent(s) for Loan # CWSRF-087.

02/28/20232023
TOE Resolution # 2023-006

Authorizing the submittal of an application for the 2023-2024 New Mexico Department of Transportation Municipal Arterial Program Funds for street and drainage improvements within Edgewood, New Mexico.

02/24/20232023
TOE Resolution # 2023-005

Application to the New Mexico Department of Transportation for Transportation Project Fund for Fiscal Year FY 2023-2024

02/28/20232023
TOE Resolution # 2023-004

Budget adjustment Resolution # 2023-004, Bar #3 – Fiscal Year FY 2022-2023.

03/14/20232023
TOE Resolution # 2023-002

Budget adjustment Resolution # 2003-002, Bar #2 – Fiscal Year FY 2022-2023

02/07/20232023
TOE Resolution # 2023-001

Open Meetings – Establishing rules of procedure for transaction of all matters presented to the Commission of the Town of Edgewood presenting detailed rules of conduct, establishing policy and procedure with reference to Notice of General, Special, and Emergency meetings of the Municipal Commission. Repeals and replaces Open Meetings Resolution 2022-002.

01/03/20232023
TOE Resolution # 2024-005

Taxi Aircraft Sandia Airpark Estates – Affirming approvals and permission to taxi aircraft on internal subdivision roads of Sandia Airpark Estates East.

01/16/20242024
TOE Resolution # 2024-004

Operating Resolution – Providing for rules governing the operation and conduct of meetings of the governing body of the Town of Edgewood, New Mexico. Repeals and replaces Resolution 2023-033.

01/16/20242024
TOE Resolution # 2024-003

Signatory Authority Resolution – Regarding signatory authorities for all Town of Edgewood bank accounts and other official acts. Supersedes Resolution # 2023-047.

01/16/20242024
TOE Resolution # 2024-002

Open Meetings Resolution – Establishing rules of procedure for transaction of all matters presented to the commission of the Town of Edgewood presenting detailed rules of conduct, establishing policy and procedure with reference to notice of general, special, and emergency meetings of the Municipal Commission.

01/16/20242024
TOE Resolution # 2024-001

Special Election Resolution – Directing the Town Clerk to issue a proclamation calling for a referendum vote by all mail ballot, the question to be whether voters are for or against the abortion Ordinance # 2023-002.

01/08/20242024
TOE Resolution # 2024-001 (en Espanol)

Special Election Resolution (In Spanish) – Ordenar al Secretario Municipal que emita una proclamación pidiendo un referéndum mediante votación por correo, la pregunta será si los votantes están a favor o en contra de la Ordenanza sobre el aborto n.° 2023-002.

01/08/20242024