City Resolutions

Resolutions of the City of Roswell can be found below. For additional questions or comments please contact the office of the City Clerk. 

  1. Resolution 00-1 NM State Highway and Transportation Department
  2. Resolution 00-10 Municipal Arterial Program Application
  3. Resolution 00-11 Condemnations
  4. Resolution 00-12 Weeds
  5. Resolution 00-13 Character Counts Program
  6. Resolution 00-14 City of Character
  7. Resolution 00-15 Open Meetings Act
  8. Resolution 00-16 Weeds
  9. Resolution 00-17 Condemnations
  10. Resolution 00-18 Weed
  11. Resolution 00-19A Foreign Trade Zone
  12. Resolution 00-2 Closure of certain streets
  13. Resolution 00-20 Severence Tax Bonding Act
  14. Resolution 00-21 Weeds
  15. Resolution 00-22 Condemnations
  16. Resolution 00-23 Weeds
  17. Resolution 00-24 Condemnations
  18. Resolution 00-25 Program Grant Application for 2001 Small Cities CDBG
  19. Resolution 00-26 Cooperative Severence Tax Agreement Certification Project
  20. Resolution 00-27 Budget FY June 30, 2001
  21. Resolution 00-28 Weeds
  22. Resolution 00-29 Non-Budgeted Reserves
  23. Resolution 00-3 Litter Control and Beautification Grant Application
  24. Resolution 00-30 Municipal Transit Law
  25. Resolution 00-31 Weeds
  26. Resolution 00-32 Condemnations
  27. Resolution 00-33 NM State Highway and Transportation Department
  28. Resolution 00-34 Adopt Infrastructure Capital Improvement Plan
  29. Resolution 00-35 Weeds
  30. Resolution 00-36 Condemnations
  31. Resolution 00-4 Weeds
  32. Resolution 00-5 Condemnations
  33. Resolution 00-6 Weeds
  34. Resolution 00-7 Condemnations
  35. Resolution 00-8 NM State Highway and Transportation Department
  36. Resolution 00-9 Budget Line Item Changes FY June 30, 2000
  37. Resolution 01-07 Weeds
  38. Resolution 01-09 New Mexico Revenue Bonds
  39. Resolution 01-1 Litter Control and Beautification Grant Application
  40. Resolution 01-10 Weeds
  41. Resolution 01-11 Condemnations
  42. Resolution 01-12 Chaves County Retired and Senior Volunteer Program
  43. Resolution 01-13 Promotion of Economic Development
  44. Resolution 01-14 Weeds
  45. Resolution 01-15 Street Name Change
  46. Resolution 01-16 New Telephone Area Code
  47. Resolution 01-17 Weeds
  48. Resolution 01-18 Approve Budget FY June 30, 2002
  49. Resolution 01-19 Weeds
  50. Resolution 01-2 Weeds
  51. Resolution 01-20 Program Grant Application
  52. Resolution 01-21 NM State Highway and Transportation Department
  53. Resolution 01-22 Weeds
  54. Resolution 01-23 Economic Development Administration Fund
  55. Resolution 01-24 Cooperative Agreement Program
  56. Resolution 01-25 Industrial Revenue Bonds
  57. Resolution 01-26 Approving Budget FY June30, 2002
  58. Resolution 01-27 Weeds
  59. Resolution 01-28 Condemnations
  60. Resolution 01-29 Non-Budgeted Reserves FY June 30, 2002
  61. Resolution 01-29 Non-Budgeted Reserves FY June 30, 2002
  62. Resolution 01-3 Weeds
  63. Resolution 01-30 ICIP
  64. Resolution 01-31 Weeds
  65. Resolution 01-32 Weeds
  66. Resolution 01-33 Condemnations
  67. Resolution 01-34 Municipal Election March 5, 2002
  68. Resolution 01-35 Weeds
  69. Resolution 01-36 Condemnations
  70. Resolution 01-37 Fire, EMS standby at public gatherings
  71. Resolution 01-38 Local Short-Term Investment Fund
  72. Resolution 01-4 Condemnations
  73. Resolution 01-5 Budget Line Item Changes FY June 30, 2001
  74. Resolution 01-6 Open Meetings Act
  75. Resolution 01-6 Open Meetings Act
  76. Resolution 01-8 Condemnations
  77. Resolution 02-01 Municipal Election March 5, 2002
  78. Resolution 02-02 Precinct Board Workers for Municipal Election
  79. Resolution 02-03 Weeds
  80. Resolution 02-04 Condemnations
  81. Resolution 02-05 Litter Control and Beautification Grant Application
  82. Resolution 02-06 Ambulance Service Contingency Plan Missing
  83. Resolution 02-07 Weeds
  84. Resolution 02-08 Condemnations
  85. Resolution 02-09 CDBG
  86. Resolution 02-10 Budget Line Item Changes FY June 30, 2002
  87. Resolution 02-11 Weeds
  88. Resolution 02-12 Condemnations
  89. Resolution 02-13 Clarification of Tax Exempt Status of Aircraft
  90. Resolution 02-14 Weeds
  91. Resolution 02-15 Condemnations
  92. Resolution 02-16 Emergency Warning Sirens Town of Dexter
  93. Resolution 02-17 Weeds
  94. Resolution 02-18 Condemnations
  95. Resolution 02-19 CDBG
  96. Resolution 02-19 CDBG
  97. Resolution 02-20 Open Meetings Act
  98. Resolution 02-21 Economic Development Administration
  99. Resolution 02-22 NM Finance Authority Loan Application Missing
  100. Resolution 02-23 Weeds
  101. Resolution 02-24 Condemnations
  102. Resolution 02-25 Preliminary Budget FY June 30, 2003
  103. Resolution 02-26 Special Municipal Election
  104. Resolution 02-27 Weeds
  105. Resolution 02-28 Condemnations
  106. Resolution 02-29 Targeted Expansion Grant
  107. Resolution 02-30 Budget FY June 30, 2003
  108. Resolution 02-31 Loan Agreement
  109. Resolution 02-32Weeds
  110. Resolution 02-33 Condemnations
  111. Resolution 02-34 ICIP
  112. Resolution 02-34 ICIP
  113. Resolution 02-35 Budget Line Item Changes FY June 30, 2002
  114. Resolution 02-36 Weeds
  115. Resolution 02-37 Condemnations
  116. Resolution 02-38 Federal Aviation Administration
  117. Resolution 02-39 Designation of non Budgeted Reserves Missing
  118. Resolution 02-40 Support of NMMI and ENMUR Bond Issue Missing
  119. Resolution 02-41 Weeds
  120. Resolution 02-42 Cooperative Agreement Program
  121. Resolution 02-43 Weeds Missing
  122. Resolution 02-44 NM Environment Department
  123. Resolution 02-45 Adjustment to Budget FY June 30, 2003
  124. Resolution 03-01 Implementation of Passenger Facility Charge at RIAC
  125. Resolution 03-02 Weeds
  126. Resolution 03-03 Condemnations
  127. Resolution 03-05 Weeds
  128. Resolution 03-06 Condemnations
  129. Resolution 03-07 Budget Line Item Changes FY June 30, 2003
  130. Resolution 03-09 Condemnations
  131. Resolution 03-10 Support President George W. Bush and Armed Forces
  132. Resolution 03-10 Support President George W. Bush and Armed Forces
  133. Resolution 03-11 Weeds
  134. Resolution 03-12 Condemnations
  135. Resolution 03-13 Open Meetings Act
  136. Resolution 03-14 Weeds
  137. Resolution 03-15 Preliminary Budget FY June 30, 2004
  138. Resolution 03-16 Weeds
  139. Resolution 03-17 Condemnations
  140. Resolution 03-18 Budget Line Item Changes FY June 30, 2003
  141. Resolution 03-19 Residential Anti-Displacement and Relocation Assistance Plan
  142. Resolution 03-20 Citizen Participation Plan
  143. Resolution 03-21 ICIP
  144. Resolution 03-22 Housing and Urban Development Funds
  145. Resolution 03-23 Weeds
  146. Resolution 03-24 Condemnations
  147. Resolution 03-25 County Emergency Medical Services
  148. Resolution 03-27 CDBG
  149. Resolution 03-28 Industrial Revenue Bonds
  150. Resolution 03-29 Federal Aviation Administration
  151. Resolution 03-30 Cooperative Agreement Program
  152. Resolution 03-31 Cooperative Project Agreement Funding
  153. Resolution 03-32 Weeds
  154. Resolution 03-32 Weeds
  155. Resolution 03-33 Condemnations
  156. Resolution 03-34 Substance Abuse Policy
  157. Resolution 03-35 100th Anniversary Town of Roswell Inc. into City
  158. Resolution 03-36 September 11th as Patriot Day
  159. Resolution 03-37 Weeds
  160. Resolution 03-38 Condemnations
  161. Resolution 03-39 Litter Control and Beautification Grant Application
  162. Resolution 03-40 Temporary Signage
  163. Resolution 03-41 ENMU-R College District Bond Election
  164. Resolution 03-42 Millenium Transit Services, LLC
  165. Resolution 03-44 Weeds
  166. Resolution 03-45 Condemnations
  167. Resolution 03-46 Closure of Streets
  168. Resolution 03-47 Weeds
  169. Resolution 03-48 Election March 2, 2004
  170. Resolution 03-48 Election March 2, 2004
  171. Resolution 03-49 Aircraft Services, Inc.
  172. Resolution 03-50 Budget Line Item Changes FY June 30, 2004
  173. Resolution 03-50 Budget Line Item Changes FY June 30, 2004
  174. Resolution 04-01 Weeds
  175. Resolution 04-03 NMDOT
  176. Resolution 04-05 Study of Traffic Conditions
  177. Resolution 04-07 Budget Line Item Changes FY June 30, 2004
  178. Resolution 04-08 Chaves County Development Foundation
  179. Resolution 04-09 NMDOT
  180. Resolution 04-10 RIAC
  181. Resolution 04-11 Weeds
  182. Resolution 04-12 Condemnations
  183. Resolution 04-13 Comprehensive Master Plan
  184. Resolution 04-14 Weeds
  185. Resolution 04-15 CDBG
  186. Resolution 04-16 Open Meetings Act
  187. Resolution 04-17 Weed
  188. Resolution 04-18 Preliminary Budget FY June 30, 2005
  189. Resolution 04-20 NMDOT
  190. Resolution 04-21 NMDOT
  191. Resolution 04-22 Weeds
  192. Resolution 04-23 Weeds
  193. Resolution 04-24 Budget Line Item Changes FY June 30, 2004
  194. Resolution 04-25 NMDOT
  195. Resolution 04-25 NMDOT
  196. Resolution 04-26 Final Budget FY June 30, 2005
  197. Resolution 04-27 Weeds
  198. Resolution 04-28 General Obligation Bond Act
  199. Resolution 04-29 Weeds
  200. Resolution 04-30 Condemnations
  201. Resolution 04-31 Weeds
  202. Resolution 04-32 State Aviation Division of NMDOT
  203. Resolution 04-33 Weeds
  204. Resolution 05-01 Weeds
  205. Resolution 05-02 Eliminating Smoking
  206. Resolution 05-03 Telecommunications Towers
  207. Resolution 05-04 Weeds
  208. Resolution 05-05 Comprehensive Master Plan 2005
  209. Resolution 05-06 Municipal Arterial Program
  210. Resolution 05-08 Weeds
  211. Resolution 05-09 Condemnations
  212. Resolution 05-10 Weeds
  213. Resolution 05-11 Condemnations
  214. Resolution 05-11 Condemnations
  215. Resolution 05-12 Weeds
  216. Resolution 05-13 Prelim Budget FY June 30, 2006
  217. Resolution 05-14 Keep Cannon
  218. Resolution 05-15 Federal Aviation Administration
  219. Resolution 05-16 Weeds
  220. Resolution 05-17 Condemnations
  221. Resolution 05-18 Year End Budget Line Item Changes FY June 30, 2005
  222. Resolution 05-19 Open Meetings Act
  223. Resolution 05-20 NMDOT Cooperative Agreement
  224. Resolution 05-21 Master Lease Agreement
  225. Resolution 05-23 Weeds
  226. Resolution 05-25 Final Budget FY June 30, 2006
  227. Resolution 05-26 MainStreet Program Funds
  228. Resolution 05-27 Passenger Boarding Enplanements
  229. Resolution 05-28 National Incident Management System
  230. Resolution 05-29 Weeds
  231. Resolution 05-30 ICIP 2007-2011
  232. Resolution 05-31 Weeds
  233. Resolution 05-32 Condemnations
  234. Resolution 05-33 Weeds
  235. Resolution 05-34 Regular Municipal Election March 7, 2006
  236. Resolution 05-34 Regular Municipal Election March 7, 2006
  237. Resolution 05-35 NM Finance Authority
  238. Resolution 05-35 NM Finance Authority
  239. Resolution 06-01 Weeds
  240. Resolution 06-01 Weeds
  241. Resolution 06-02 Condemnations
  242. Resolution 06-04 NMDOT Location Study
  243. Resolution 06-05 Weeds
  244. Resolution 06-06 Condemnations
  245. Resolution 06-07 CDBG Planning Grant Application
  246. Resolution 06-08 Blackdom Memorial
  247. Resolution 06-09 Budget Line Item Changes FY June 30, 2006
  248. Resolution 06-11 Weeds
  249. Resolution 06-12 Condemnations
  250. Resolution 06-15 Weeds
  251. Resolution 06-16 Condemnations
  252. Resolution 06-17 Open Meetings Act
  253. Resolution 06-18 Federal Aviation Administration
  254. Resolution 06-19 Industrial Revenue Bond Leprino Foods
  255. Resolution 06-20 ENMU Student Housing Revenue Bonds
  256. Resolution 06-21 Weeds
  257. Resolution 06-22 Condemnations
  258. Resolution 06-23 CDBG 2006-2007
  259. Resolution 06-24 NMDOT Cooperative Project Agreement
  260. Resolution 06-26 RIAC
  261. Resolution 06-27 Prelim Budget FY June 30, 2007
  262. Resolution 06-32 Weeds
  263. Resolution 06-33 Condemnations
  264. Resolution 06-33 Condemnations
  265. Resolution 06-34 NMDOT Cooperative Agreement
  266. Resolution 06-35 RIAC
  267. Resolution 06-38 ICIP 2008-2012
  268. Resolution 06-39 Year End Budget Line Item Changes FY June 30, 2006
  269. Resolution 06-40 ENMU Student Housing Revenue Bonds
  270. Resolution 06-41 Cooperative Agreement Project No. SP-GA-5706(200)02
  271. Resolution 06-42 NMDOT Cooperative Agreement
  272. Resolution 06-43 Final Budget FY June 30, 2007
  273. Resolution 06-44 Weeds
  274. Resolution 06-45 Condemnations
  275. Resolution 06-46 MainStreet Roswell
  276. Resolution 06-48 Weeds
  277. Resolution 06-49 Condemnations
  278. Resolution 06-50 Fire Training Facility
  279. Resolution 06-51 Weeds
  280. Resolution 06-52 Condemnations
  281. Resolution 06-53 Cooperative Purchasing
  282. Resolution 06-54 GRIP 2
  283. Resolution 06-54 GRIP 2
  284. Resolution 07-01 Eliminating Smoking Indoor Places
  285. Resolution 07-02 Weeds
  286. Resolution 07-03 Condemnations
  287. Resolution 07-04 Condemnations
  288. Resolution 07-08 Open Meetings Act
  289. Resolution 07-09 GRIP2 Project Application
  290. Resolution 07-10 All Hazardous Mitigation Plan
  291. Resolution 07-11 Prelim Budget FY June 30, 2008
  292. Resolution 07-12 Budget Adjustments FY June 30, 2007
  293. Resolution 07-13 NMDOT Cooperative Project Agreement
  294. Resolution 07-14 Weeds
  295. Resolution 07-15 Condemnations
  296. Resolution 07-16 Economic Development Feasibility Study
  297. Resolution 07-17 NMDOT Cooperative Agreement Program
  298. Resolution 07-18 ICIP 2009-2013
  299. Resolution 07-19 Roswell Muesum and Art Center
  300. Resolution 07-20 Year End Budget Line Item Changes FY June 30, 2007
  301. Resolution 07-23 Final Budget FY June 30, 2008
  302. Resolution 07-23 Final Budget FY June 30, 2008
  303. Resolution 07-24 Weeds
  304. Resolution 07-25 Condemnations
  305. Resolution 07-26 Exchange of Properties
  306. Resolution 07-27 Weeds
  307. Resolution 07-28 Condemnations
  308. Resolution 07-29 Weeds
  309. Resolution 07-31 Budget Adjustments FY June 30, 2008
  310. Resolution 07-33 Regular Municipal Election March 4, 2008
  311. Resolution 07-34 Passenger Facility Charge
  312. Resolution 07-35 Weeds
  313. Resolution 07-36 Condemnations
  314. Resolution 07-38 Citizen Participation Plan
  315. Resolution 07-39 Residential Anti-Displacement and Relocation Assist.
  316. Resolution 07-40 Special Election March 4, 2008
  317. Resolution 07-40 Special Election March 4, 2008
  318. Resolution 08-01 Condemnations
  319. Resolution 08-03 Weeds
  320. Resolution 08-04 Condemnations
  321. Resolution 08-05 Budget Line Item Changes FY June 30, 2008
  322. Resolution 08-06 Jim Monteith
  323. Resolution 08-07 Marlin Wells
  324. Resolution 08-08 Weeds
  325. Resolution 08-09 Condemnations
  326. Resolution 08-11 Community Economic Development Downtown Revitalization Program
  327. Resolution 08-12 Weeds
  328. Resolution 08-13 Condemnations
  329. Resolution 08-14 Budget Adjustments FY June 30, 2008
  330. Resolution 08-15 Sale of Brasher Industrial Park lot 7 block 3
  331. Resolution 08-15 Sale of Brasher Industrial Park lot 7 block 3
  332. Resolution 08-16 Weeds
  333. Resolution 08-17 Condemnations
  334. Resolution 08-18 Open Meetings Act
  335. Resolution 08-19 NM General Obligation Bonds Series 2008
  336. Resolution 08-20 Budget Adjustments FY June 30, 2008
  337. Resolution 08-21 Weeds
  338. Resolution 08-22 Condemnations
  339. Resolution 08-23 Prelim Budget FY June 30, 2009
  340. Resolution 08-24 Federal Aviation Administration
  341. Resolution 08-25 Suntrust Leasing Corp.
  342. Resolution 08-26 Weeds
  343. Resolution 08-27 Condemnations
  344. Resolution 08-28 Year End Budget Line Item Changes FY June 30, 2008
  345. Resolution 08-29 NMDOT Cooperative Agreement Program
  346. Resolution 08-32 NM Finance Authority
  347. Resolution 08-33 ICIP 2010-2014
  348. Resolution 08-33 ICIP 2010-2014
  349. Resolution 08-34 Final Budget FY June 30, 2009
  350. Resolution 08-35 Weeds
  351. Resolution 08-36 Amend Substance Abuse Policy for Pecos Trails Transit System
  352. Resolution 08-37 Weeds
  353. Resolution 08-38 Condemnations
  354. Resolution 08-39 Taxable Loan Agreement and Intercept Agreement
  355. Resolution 08-40 General Obligation Bond Issues for Education and Libraries
  356. Resolution 08-41 Feasibility Study East Relief Route
  357. Resolution 08-42 Convention and Civic Center Fee
  358. Resolution 08-43 Ruidoso Downs Race Track and Casino
  359. Resolution 08-44 Weeds
  360. Resolution 08-45 Condemnations
  361. Resolution 08-46 International UFO Museum Project
  362. Resolution 08-47 Census Committee 2010
  363. Resolution 08-48 Weeds
  364. Resolution 08-49 Condemnations
  365. Resolution 08-50 NM Gross Receipts Tax Improvement Revenue Bonds Series 2008
  366. Resolution 09-01 Weeds
  367. Resolution 09-02 Federal Aviation Administration
  368. Resolution 09-05 Budget Line Item Changes FY June 30, 2009
  369. Resolution 09-06 Weeds
  370. Resolution 09-07 Condemnations
  371. Resolution 09-08 Condemnations
  372. Resolution 09-09 Residential Anti-displacement and Relocation Assist Plan
  373. Resolution 09-10 Open Meetings Act
  374. Resolution 09-11Condemnations
  375. Resolution 09-12 Citizen Participation Plan
  376. Resolution 09-13 Re-Affirming Ordinance 08-06
  377. Resolution 09-15 NMDOT Cooperative Agreement Program
  378. Resolution 09-16 Condemnations
  379. Resolution 09-22 Budget Line Item Changes FY June 30, 2009
  380. Resolution 09-23 Downtown Master Plan Grant
  381. Resolution 09-23 Downtown Master Plan Grant
  382. Resolution 09-26 Final Budget FY June 30, 2010
  383. Resolution 09-27 ICIP 2010-2014
  384. Resolution 09-28 CDBG
  385. Resolution 09-29 American Recovery and Reinvestment Act
  386. Resolution 09-30 Weeds
  387. Resolution 09-31 Condemnations
  388. Resolution 09-33 Weeds
  389. Resolution 09-34 Condemnations
  390. Resolution 09-35 Municipal Election March 2, 2010
  391. Resolution 09-36 Weeds
  392. Resolution 09-37 Condemnations
  393. Resolution 10-01 Weeds
  394. Resolution 10-02 Budget Adjustments FY June 30, 2010
  395. Resolution 10-03 Weeds
  396. Resolution 10-03 Weeds
  397. Resolution 10-04 Condemnations
  398. Resolution 10-05 NMDOT Enhancement Funding
  399. Resolution 10-06 NMDOT Cooperative Agreement Program
  400. Resolution 10-07 Budget Line Item Changes
  401. Resolution 10-08 Hold Harmless Provision
  402. Resolution 10-09 Weeds
  403. Resolution 10-10 Condemnations
  404. Resolution 10-12 NMDOT Road Fund Project
  405. Resolution 10-13 Weeds
  406. Resolution 10-14 Condemnations
  407. Resolution 10-15 CDBG
  408. Resolution 10-17 MainStreet Roswell Program
  409. Resolution 10-18 Weeds
  410. Resolution 10-19 Condemnations
  411. Resolution 10-20 Open Meetings Act
  412. Resolution 10-21 Weeds
  413. Resolution 10-22 Condemnations
  414. Resolution 10-23 Prelim Budget FY June 30, 2011
  415. Resolution 10-24 PERA Municipal Police Membership Contributions
  416. Resolution 10-25 Aircraft Landing and Parking Charges for RIAC
  417. Resolution 10-26 Superior Ambulance Service
  418. Resolution 10-26 Superior Ambulance Service
  419. Resolution 10-27 Weeds
  420. Resolution 10-28 Condemnations
  421. Resolution 10-29 Removal of Accounts from Accounts Receivable
  422. Resolution 10-30 Federal Aviation Administration
  423. Resolution 10-32 NMDOT Cooperative Agreement Program
  424. Resolution 10-34 Weeds
  425. Resolution 10-35 Condemnations
  426. Resolution 10-36 Depository and Financial Authorization
  427. Resolution 10-37 Year End Budget Line Item Changes FY June 30, 2010
  428. Resolution 10-38 ICIP 2012-2016
  429. Resolution 10-39 Final Budget FY June 30, 2011
  430. Resolution 10-40 Weeds
  431. Resolution 10-41 Condemnations
  432. Resolution 10-42 PERA Municipal Fire Member Contributions
  433. Resolution 10-43 Citizen Participation Plan
  434. Resolution 10-44 Residential Anti-Displacement and Relocation Assist Plan
  435. Resolution 10-45 Re-Affirming Ordinance 08-06
  436. Resolution 10-46 Temp Closure Main Street for Eastern NM State Fair Parade
  437. Resolution 10-47 Weeds
  438. Resolution 10-48 Condemnations
  439. Resolution 10-49 Budget Adjustments FY June 30, 2011
  440. Resolution 10-50 Weeds
  441. Resolution 10-51 Condemnations
  442. Resolution 10-52 Budget Adjustments FY June 30, 2011
  443. Resolution 10-52 Budget Adjustments FY June 30, 2011
  444. Resolution 10-53 Weeds
  445. Resolution 10-54 Condemnations
  446. Resolution 10-55 ICIP 2012-2016
  447. Resolution 11-01 Weeds
  448. Resolution 11-02 Condemnations
  449. Resolution 11-03 Convention and Civic Center
  450. Resolution 11-04 Sale of Pecos Valley Village Subdivision Lot 41 Block 6
  451. Resolution 11-05 Weeds
  452. Resolution 11-06 Condemnations
  453. Resolution 11-07 NMDOT Cooperative Agreement Program
  454. Resolution 11-08 Budget Line Item Changes FY June 30, 2011
  455. Resolution 11-09 Sale of Brasher Industrial Park Lot 8 Block 3
  456. Resolution 11-10 Weeds
  457. Resolution 11-11 Condemnations
  458. Resolution 11-12 Weeds
  459. Resolution 11-13 Condemnations
  460. Resolution 11-14 Appeal 2010 Census Count
  461. Resolution 11-14 Appeal 2010 Census Count
  462. Resolution 11-15 Weeds
  463. Resolution 11-16 Condemnations
  464. Resolution 11-17 Open Meetings Act
  465. Resolution 11-18 Prelim Budget FY June 30, 2012
  466. Resolution 11-19 Citizen Participation Plan
  467. Resolution 11-20 Residential Anti-Displacement and Relocation Assist Plan
  468. Resolution 11-21 Weeds
  469. Resolution 11-22 Condemnations
  470. Resolution 11-23 NMDOT Highway Entryways
  471. Resolution 11-24 Weeds
  472. Resolution 11-25 Condemnations
  473. Resolution 11-26 Federal Aviation Administration
  474. Resolution 11-27 NMDOT Cooperative Agreement Program
  475. Resolution 11-28 Weeds
  476. Resolution 11-29 Condemnations
  477. Resolution 11-30 Year End Budget Line Item Changes FY June 30, 2011
  478. Resolution 11-31 Final Budget FY June 30, 2012
  479. Resolution 11-31 Final Budget FY June 30, 2012
  480. Resolution 11-32 ICIP 2013-2017
  481. Resolution 11-33 Weeds
  482. Resolution 11-34 Condemnations
  483. Resolution 11-35 Weeds
  484. Resolution 11-36 Condemnations
  485. Resolution 11-37 Weeds
  486. Resolution 11-38 Condemnations
  487. Resolution 11-39 Governmental Accounting Standards Board Statement 54
  488. Resolution 11-40 Half Price Adoption Fee Animal Shelter
  489. Resolution 11-43 Downtown Master Plan 2011
  490. Resolution 11-44 Metropolitan Redevelopment Area Designation Report 2011
  491. Resolution 11-45 Weeds
  492. Resolution 11-46 Condemnations
  493. Resolution 11-47 Election March 6, 2012
  494. Resolution 12-01 Weeds
  495. Resolution 12-01 Weeds
  496. Resolution 12-03 Amend Substance Abuse Policy
  497. Resolution 12-04 Municipal Election 2012
  498. Resolution 12-05 Weeds
  499. Resolution 12-06 Condemnations
  500. Resolution 12-07 Budget Line Item Changes FY June 30, 2012
  501. Resolution 12-09 Weeds
  502. Resolution 12-10 Condemnations
  503. Resolution 12-11 Inducement for Industrial Revenue Bonds
  504. Resolution 12-12 Weeds
  505. Resolution 12-13 Condemnations
  506. Resolution 12-14 MainStreet Roswell Program
  507. Resolution 12-16 Weeds
  508. Resolution 12-17 Condemnations
  509. Resolution 12-18 Open Meetings Act
  510. Resolution 12-19 CDBG
  511. Resolution 12-19 CDBG
  512. Resolution 12-20 Preliminary Budget FY June 30, 2013
  513. Resolution 12-21 Tax Exempt Lease Agreement
  514. Resolution 12-22 Weeds
  515. Resolution 12-23 Condemnations
  516. Resolution 12-24 Federal Aviation Administration
  517. Resolution 12-25 Health Security Act
  518. Resolution 12-26 Convention and Civic Center Fee
  519. Resolution 12-29 Weeds
  520. Resolution 12-30 Condemnations
  521. Resolution 12-31 Weeds
  522. Resolution 12-32 Condemnations
  523. Resolution 12-33 Year End Budget Line Item Changes FY June 30, 2012
  524. Resolution 12-34 Final Budget FY June 30, 2013
  525. Resolution 12-35 Weeds
  526. Resolution 12-36 Condemnations
  527. Resolution 12-37 ICIP 2014-2018
  528. Resolution 12-38 Master Lease Agreement
  529. Resolution 12-39 Weeds
  530. Resolution 12-40 Condemnations
  531. Resolution 12-41 NMDOT Cooperative Agreement
  532. Resolution 12-43 Weeds
  533. Resolution 12-44 Condemnations
  534. Resolution 12-45 CDBG Program
  535. Resolution 12-46 Budget Adjustment FY June 30, 2013
  536. Resolution 12-47 Budget Adjustments FY June 30, 2013
  537. Resolution 12-48 Weeds
  538. Resolution 12-49 Condemnations
  539. Resolution 12-50 NMDOT Alternatives Project
  540. Resolution 12-51 NMDOT Alternatives Project
  541. Resolution 1292 Walker Air Force Base Phase Out
  542. Resolution 13-01 Weeds
  543. Resolution 13-02 Condemnations
  544. Resolution 13-03 Purchase of land
  545. Resolution 13-04 Weeds
  546. Resolution 13-05 Condemnations
  547. Resolution 13-06 Preserving Second Amendment Rights
  548. Resolution 13-07 Budget Line Item Changes FY June 30, 2013
  549. Resolution 13-08 Weeds
  550. Resolution 13-09 Condemnations
  551. Resolution 13-09 Condemnations
  552. Resolution 13-10 NMDOT Road Fund Project FY 2013-2014
  553. Resolution 13-11 Weeds
  554. Resolution 13-12 Condemnations
  555. Resolution 13-13 Weeds
  556. Resolution 13-14 Condemnations
  557. Resolution 13-15 Community Development Block Grant Policies and Cert
  558. Resolution 13-16 Open Meetings Act
  559. Resolution 13-17 Finance Assistance and Project approval to NM Finance Authority
  560. Resolution 13-18 Tax Exempt Lease Agreement
  561. Resolution 13-19 Financial Assistance and Project approval to NM Finance Authority
  562. Resolution 13-20 Prelim Budget FY June 30, 2014
  563. Resolution 13-21 Disposition of fixed assets
  564. Resolution 13-22 MainStreet Roswell Program
  565. Resolution 13-23 - On Hold
  566. Resolution 13-24 NMDOT Alternatives Program funds
  567. Resolution 13-25 Reischman Park Renovation Grant
  568. Resolution 13-25 Reischman Park Renovation Grant
  569. Resolution 13-26 Weeds
  570. Resolution 13-27 Condemnations
  571. Resolution 13-28 Rent abatement policy for RIAC
  572. Resolution 13-29 Amend Budget FY June 30, 2013
  573. Resolution 13-30 Weeds
  574. Resolution 13-31 Condemnations
  575. Resolution 13-32 PERA Municipal Police Member Contributions
  576. Resolution 13-33 PERA Municipal Fire Member Contributions
  577. Resolution 13-34 NMDOT Cooperative Agreement Program
  578. Resolution 13-35 Weeds
  579. Resolution 13-36 Condemnations
  580. Resolution 13-37 Year end Budget FY June 30, 2013
  581. Resolution 13-38 Final Budget FY June 30, 2014
  582. Resolution 13-39 Loan Agreement Police Vehicles
  583. Resolution 13-40 Weeds
  584. Resolution 13-41 Condemnations
  585. Resolution 13-42 Federal Aviation Administration
  586. Resolution 13-43 Amend Budget FY June 30, 2014
  587. Resolution 13-43 Amend Budget FY June 30, 2014
  588. Resolution 13-44 ICIP 2015-2019
  589. Resolution 13-45 Grant Agreement NMED
  590. Resolution 13-46 Weeds
  591. Resolution 13-47 Condemnations
  592. Resolution 13-48 Disaster from Flooding 9.11.13
  593. Resolution 13-49 Weeds
  594. Resolution 13-50 Municipal Election 2014
  595. Resolution 13-51 Weeds
  596. Resolution 13-52 Condemnations
  597. Resolution 13-53 NMDOT Roadway Project
  598. Resolution 13-54 Amend Budget FY June 30, 2014
  599. Resolution 13-55 Amend Budget FY June 30, 2014
  600. Resolution 13-56 Adjust Budget FY June 30, 2014
  601. Resolution 14-01 Policy of Admin and Oversight Red Flag Identity Theft Protection Program
  602. Resolution 14-02 Weeds
  603. Resolution 14-03 Condemnations
  604. Resolution 14-04 NMDOT Transp Alternatives Program Project
  605. Resolution 14-05 NMDOT Road Fund Project FY 2014-2015
  606. Resolution 14-06 Weeds
  607. Resolution 14-06 Weeds
  608. Resolution 14-07 Condemnations
  609. Resolution 14-08 Budget Line Item Changes FY June 30, 2014
  610. Resolution 14-09 Weeds
  611. Resolution 14-10 Condemnations
  612. Resolution 14-11 MainStreet Roswell Program
  613. Resolution 14-12 Weeds
  614. Resolution 14-13 Condemnations
  615. Resolution 14-14 CDBG Policies and Cert
  616. Resolution 14-15 NM Community Develop Block Grant Program
  617. Resolution 14-16 Open Meetings Act
  618. Resolution 14-17 Weeds
  619. Resolution 14-18 Condemnations
  620. Resolution 14-19 Items to be placed on the Consent Agenda
  621. Resolution 14-20 Prelim Budget FY June 30, 2015
  622. Resolution 14-21 Accept Fund Assist from Fed Aviation Admin
  623. Resolution 14-22 Weeds
  624. Resolution 14-23 Condemnations
  625. Resolution 14-24 Finance Assist and Project Approval NM Finance Authority
  626. Resolution 14-24 Finance Assist and Project Approval NM Finance Authority
  627. Resolution 14-25 Amend Budget FY June 30, 2014
  628. Resolution 14-26 Amend Budget for FY ending June 30, 2015
  629. Resolution 14-27 Economic Develop Plan Ordinance 11-05
  630. Resolution 14-28 Weeds
  631. Resolution 14-29 Condemnations
  632. Resolution 1430 Budget FY Ending June 30, 1970
  633. Resolution 14-30 Economic Develop Plan Ordinance 11-05
  634. Resolution 14-31 Adopt Budget FY June 30, 2014
  635. Resolution 1431 Intent to issues Industrial Revenue Bonds
  636. Resolution 14-32 Adopting the Final Budget
  637. Resolution 1432 Water and Sewer Systems
  638. Resolution 1433 Water and Sewer Systems
  639. Resolution 14-33 Weeds
  640. Resolution 14-34 Condemnations
  641. Resolution 1434 Condenmations
  642. Resolution 14-35 ICIP 2016-2020
  643. Resolution 1435 Water and Sewer Systems
  644. Resolution 1436 Appreciation Stanley L. Smith
  645. Resolution 14-36 Open Meetings Act
  646. Resolution 1437 Appreciation Norman F. Booher
  647. Resolution 14-37 Weeds
  648. Resolution 14-38 Condemnations
  649. Resolution 1438 Water and Sewer Systems
  650. Resolution 14-39 All Hazards Mitigation Plan
  651. Resolution 14-39 All Hazards Mitigation Plan
  652. Resolution 14-40 Amend Budget FY June 30, 2015
  653. Resolution 14-41 Amend Budget FY June 30, 2015
  654. Resolution 14-42 Amend Budget FY June 30, 2015
  655. Resolution 14-43 Weeds
  656. Resolution 14-44 Condemnations
  657. Resolution 14-45 Additional Project 2016-2020
  658. Resolution 14-46 Veterans Initiative Policy
  659. Resolution 14-47 Proposed Amendments to Dairy Rule
  660. Resolution 14-48 Economic Develop Planning
  661. Resolution 14-49 RPD trade seized weapons for credit
  662. Resolution 14-50 Weeds
  663. Resolution 14-51 Condemnations
  664. Resolution 14-52 Building a Recreation Center
  665. Resolution 14-53 Cert of Correctness Physical Inven of Assets FY2014
  666. Resolution 14-54 Expand Randy Willis Park
  667. Resolution 14-55 Amend Budget FY June 30, 2015
  668. Resolution 14-57 Weeds
  669. Resolution 14-58 Condemnations
  670. Resolution 14-59 Amend Budget FY June 30, 2015
  671. Resolution 14-59 Amend Budget FY June 30, 2015
  672. Resolution 1466 Southwestern Public Service Company
  673. Resolution 1469 Utilities.Walker Air Force Base.Eastern New Mexico University (ENMU)
  674. Resolution 1470 Utilities.Walker Air Force Base. Roswell Housing Authority
  675. Resolution 1471 Utilities.Walker Air Force Base.Roswell Rehabilitation Center
  676. Resolution 15-01 - VOID
  677. Resolution 15-02 Weeds
  678. Resolution 15-03 Condemnations
  679. Resolution 15-04 Sponsorship Rec Trails Program
  680. Resolution 15-05 Multi Fam Rental Properties
  681. Resolution 15-06 Employee Preference Act
  682. Resolution 15-07 Weeds
  683. Resolution 15-08 Condemnations
  684. Resolution 15-09 Budget Line Item Changes FY June 30, 2015
  685. Resolution 15-10 NMDOT Cooperative Agreement Program
  686. Resolution 15-11 NMDOT Road Funds Project FY 2015-2016
  687. Resolution 15-12 Amend Budget FY June 30, 2015
  688. Resolution 15-13 Weeds
  689. Resolution 15-14 Condemnations
  690. Resolution 15-15 Amend Budget FY June 30, 2015
  691. Resolution 15-16 Budget Amendment Infrastructure
  692. Resolution 15-17 Comm Development Block Grant
  693. Resolution 15-18 Weeds
  694. Resolution 15-19 Condemnations
  695. Resolution 15-20 City Vision, Mission, Core Values
  696. Resolution 15-21 Amend Budget FY June 30, 2015
  697. Resolution 15-22 Amend Collective Barg Agreement
  698. Resolution 15-23 Amend Budget FY June 30, 2015
  699. Resolution 15-24 Amend Budget FY June 30, 2015
  700. Resolution 15-25 Amend Budget FY June 30, 2015
  701. Resolution 15-26 Amend Budget FY June 30, 2015
  702. Resolution 15-27 Amend Budget FY June 30, 2015
  703. Resolution 15-28 Weeds
  704. Resolution 15-28 Weeds
  705. Resolution 15-29 Condemnations
  706. Resolution 15-30 State Plan Deferred Compensation
  707. Resolution 15-31 Prelim Budget FY June 30, 2015
  708. Resolution 15-32 Amend Budget FY June 30, 2015
  709. Resolution 15-33 Hazard Emergency Plan
  710. Resolution 15-34 Amend Res 15-21 Cell No. 4
  711. Resolution 15-35 Weeds
  712. Resolution 15-36 Condemnations
  713. Resolution 15-37 NM Trans Comm rename Roswell Relief Route
  714. Resolution 15-38 Affordabale Housing Plan
  715. Resolution 15-39 Fund Assist Fed Aviation Admin
  716. Resolution 15-40 Weeds
  717. Resolution 15-41 Condemnations
  718. Resolution 15-42 Gross Receipts Tax Per Capita Basis
  719. Resolution 15-43 Final Budget FY 2016
  720. Resolution 15-44 Weeds
  721. Resolution 15-45 Condemnations
  722. Resolution 15-46 Year End Budget FY June 30, 2015
  723. Resolution 15-47 Final Quarter Finance Report FY June, 30, 2015
  724. Resolution 15-48 ICIP 2017-2021
  725. Resolution 15-49 General Obligation Bond
  726. Resolution 15-50 Deposit and Finance Auth for Invest
  727. Resolution 15-51 Decommission Poe Corn Rec Center Pool
  728. Resolution 15-52 Weeds
  729. Resolution 15-52 Weeds
  730. Resolution 15-53 Condemnations
  731. Resolution 15-54 Observed holidays
  732. Resolution 15-55 Mainstreet Project
  733. Resolution 15-56 Open Meetings Act - OMA
  734. Resolution 15-57 Cooperative agreement program
  735. Resolution 15-58 Muni arterial program agreement
  736. Resolution 15-59 Incentive program for asbestos abatement
  737. Resolution 15-60 Project Priority List
  738. Resolution 15-61 New Recreation Facility
  739. Resolution 15-62 VOIDED
  740. Resolution 15-63 Redesignate Gross Tax Receipts
  741. Resolution 15-64 Weeds
  742. Resolution 15-65 Condemnations
  743. Resolution 15-66 Fiscal Mgmt Contingency Plan
  744. Resolution 15-67 Temp Committee Affordable Housing Plan
  745. Resolution 15-68 Municipal Election 3.1.16
  746. Resolution 15-69 Weeds
  747. Resolution 15-69 Weeds
  748. Resolution 15-70 Condemnations
  749. Resolution 15-71 Fed Trans Admin Grants
  750. Resolution 15-72 Affordable Housing Plan
  751. Resolution 15-73 Air Srvc Agrmnt State of NM
  752. Resolution 15-74 NMDOT Roadway Project
  753. Resolution 15-75 American Airlines-Phoenix AZ
  754. Resolution 15-76 Weeds
  755. Resolution 15-77 Condemntations
  756. Resolution 15-78 Budget FY 6.30.16
  757. Resolution 15-79 Rich Glo
  758. Resolution 15-80 Certification of Correctness
  759. Resolution 15-81 and Att A Project Priority
  760. Resolution 15-82 Naming Streets and Facility Policy
  761. Resolution 16-01 Weeds
  762. Resolution 16-02 Condemnations
  763. Resolution 16-03 Amend Budget FY June 30, 2016
  764. Resolution 16-04 Severe Winter Storm 2015
  765. Resolution 16-05 Amend Budget FY June 30, 2016
  766. Resolution 16-06 Needs Assessment for OMA Economic Development Project
  767. Resolution 16-07 Diameter Water Line Construction
  768. Resolution 16-08 Weeds
  769. Resolution 16-08 Weeds
  770. Resolution 16-09 Condemnations
  771. Resolution 16-10 Amend Budget FY June 30, 2016
  772. Resolution 16-11 Amend Budget FY June 30, 2016
  773. Resolution 16-12 Yucca Recreation Center
  774. Resolution 16-13 Splash Pad at Poe Corn Park
  775. Resolution 16-13 Splash Pad at Poe Corn Park
  776. Resolution 16-14 CDBG Policies and Plans
  777. Resolution 16-15 Capital Outlay Program NMDOT
  778. Resolution 1615 Periodic Flooding
  779. Resolution 16-16 Capital Outlay Program NMDOT
  780. Resolution 1616 Condemnation
  781. Resolution 1617 Planning and Zoning Commission
  782. Resolution 16-17 Weeds
  783. Resolution 16-18 Condemnations
  784. Resolution 1618 Equine Industry
  785. Resolution 16-19 Amending Budget FY June 30, 2016
  786. Resolution 1619 Southern Union Gas Company
  787. Resolution 16-20 Amending Budget FY June 30, 2016
  788. Resolution 1620 Community Development Act of 1974
  789. Resolution 16-21 Amending Budget FY June 30, 2016
  790. Resolution 1621 Budget
  791. Resolution 1622 Bond Election 1975
  792. Resolution 16-22 Budget Line Items FY June 30, 2016
  793. Resolution 16-23 - Removed from Agenda
  794. Resolution 1623 Department of Housing and Urban Development
  795. Resolution 1624 Grant of Federal Funds
  796. Resolution 16-24-Removed from Agenda
  797. Resolution 1625 Grant of Federal Funds
  798. Resolution 16-25 Weeds
  799. Resolution 16-26 Condemnations
  800. Resolution 1626 National Flood Insurance Act
  801. Resolution 16-27 Amending Budget FY June 30, 2016
  802. Resolution 1627 NM State Department of Finance and Admin
  803. Resolution 16-28 Amending Budget FY June 30, 2016
  804. Resolution 1628 Notice to public for City Council meetings
  805. Resolution 16-29 Amending Budget FY June 30, 2016
  806. Resolution 1629 Condemnations
  807. Resolution 16-30 Cahoon Park Pool
  808. Resolution 1630 Four Lane Highway 70
  809. Resolution 1631 Accepting Grant Offer and Declaring Emergency
  810. Resolution 16-31 Weeds
  811. Resolution 1632 Budget
  812. Resolution 16-32 Condemnations
  813. Resolution 1633 NM State Highway Department
  814. Resolution 16-33 XCEL Easement Agreement Relief Route and US 70 (W. 2ndSt.)
  815. Resolution 16-34 Budget Amendment for FY 2016 Entry Signs
  816. Resolution 1634 National Uranium Resources Capacity
  817. Resolution 1635 Bicentennial City
  818. Resolution 16-35 Budget Amendment Correcton Fees (Jail Expernse) Municipal Court
  819. Resolution 1636 Federal Water Pollution Control Act
  820. Resolution 16-36 Preliminary Budget FYJune 30, 2017
  821. Resolution 16-36 Preliminary Budget FYJune 30, 2017
  822. Resolution 1637 Federal Grant Assistance
  823. Resolution 16-37 Weeds
  824. Resolution 16-38 Condemnations
  825. Resolution 1638 Local Government Administration
  826. Resolution 16-39 Governmental Liquor License
  827. Resolution 1639 Jerry N. Smith
  828. Resolution 16-40 Maintaining COR parking lots to same standards imposed on private businesses
  829. Resolution 1640 US Dept of Housing and Urban Development
  830. Resolution 16-41 Affordable Housing Plan
  831. Resolution 1641 Mr. Arthur M. Brosius
  832. Resolution 1642 Regular Municipal Election
  833. Resolution 16-42 Weeds
  834. Resolution 1643 Budget
  835. Resolution 16-43 Condemnations
  836. Resolution 1644 Community Development Act of 1974
  837. Resolution 16-44 VOID
  838. Resolution 16-45 Collective Bargaining Agreement
  839. Resolution 1645 Municipal Election
  840. Resolution 16-46 DOT Federal FY2017-2018
  841. Resolution 1646 Environmental Protection Agency
  842. Resolution 1647 A. Lee Andrews City Councilor
  843. Resolution 16-47 Design and Constr. of Public Restroom Downtown Area
  844. Resolution 16-48 Final Quarter Financial Year end 6.30.16
  845. Resolution 1648 Walter R. Ryan City Councilor
  846. Resolution 1649 Roy E. Aldrup
  847. Resolution 16-49 Year End budget for FY 6.30.16
  848. Resolution 1650 Budget
  849. Resolution 16-50 Final Budget for FY ending 6.30.17
  850. Resolution 16-51 ICIP 2018-2022
  851. Resolution 1651 Poe Corn Park Addition
  852. Resolution 16-52 Design services and General Obligation bond outdoor aquatic and recreation center
  853. Resolution 1652 Robert H. Goddard Rocket and Space Wing of RMAC
  854. Resolution 1653 Southeastern New Mexico Economic Development District
  855. Resolution 16-53 Weeds
  856. Resolution 16-54 Condemnations
  857. Resolution 1654 Water Research Conservation and Development Fund
  858. Resolution 16-55 CDBG
  859. Resolution 16-55 CDBG
  860. Resolution 1655 Fiscal Expenditures
  861. Resolution 1656 Approve Ordinance 973
  862. Resolution 16-56 Funding Assistance from Sate of NM Aviation Division
  863. Resolution 16-57 Game and Fish Department Facility at Old Municipal Airport
  864. Resolution 1657 Notice to public for City Council meetings
  865. Resolution 16-58 Governing Body Rules of Order
  866. Resolution 1658 Library Bond Election
  867. Resolution 1659 Appreciation to Mr. S.G. Sparrowhawk
  868. Resolution 16-59 Financial Policy for Cash Handling
  869. Resolution 1660 Municipal Water System
  870. Resolution 1661 Amend Resolution 1658
  871. Resolution 16-61 Vandalism and theft of political signs
  872. Resolution 1662 Roswell Cemetery Board
  873. Resolution 16-62 Weeds
  874. Resolution 16-63 Condimnations
  875. Resolution 1663 Special General Obligation Bond Election
  876. Resolution 16-64 DFA Deadline for Final Budget
  877. Resolution 1664 Emergency
  878. Resolution 16-65 Huey Helicopter Shell.US.Army.Veterans Cemetery.9.8.16
  879. Resolution 1665 Municipal Water System
  880. Resolution 1666 Consultant firms for engineering work
  881. Resolution 16-66 Weeds
  882. Resolution 16-67 Condemnations
  883. Resolution 1667 Principal Arteries
  884. Resolution 1668 Howard Cook
  885. Resolution 16-68 Transportation Alternatives Program (TAP) FY 2018.2019
  886. Resolution 1669 Library Bonds
  887. Resolution 16-69 Open Meetings Act (OMA)
  888. Resolution 1670 Emergency
  889. Resolution 1671 Budget
  890. Resolution 16-71 Budget Amendment Adult and Senior Center Roof
  891. Resolution 1672 Community Development Act
  892. Resolution 16-72 Weeds
  893. Resolution 16-73 Condemnations
  894. Resolution 1673 Performing arts
  895. Resolution 16-74 - VOID
  896. Resolution 1674 Notice to public for City Council meetings
  897. Resolution 1675 Outdoor Recreation Assistance
  898. Resolution 16-75 VOID
  899. Resolution 16-75 VOID
  900. Resolution 1676 NM State Highway Department
  901. Resolution 16-76 Supporting MainStreet Roswell
  902. Resolution 16-77 Amendiing Budget FY June .30.2017 Year End
  903. Resolution 1677 Economy
  904. Resolution 16-78 Certification of Correctness Physical Inventory Assets FY2016
  905. Resolution 16-78 Certification of Correctness Physical Inventory Assets FY2016
  906. Resolution 1678 John E. Hale Police Department
  907. Resolution 1679 RIAC
  908. Resolution 16-79 VOID
  909. Resolution 1680 General Services Administration
  910. Resolution 1681 Southeastern New Mexico Economic Development District
  911. Resolution 16-81 Title VI
  912. Resolution 1682 Public Works Projects
  913. Resolution 1683 Truck by pass System
  914. Resolution 1684 Budget
  915. Resolution 1685 NM State Highway Department
  916. Resolution 1686 Grant Agreement Contract
  917. Resolution 1687 Go Bond Election
  918. Resolution 1688 Federal Urban Aid System Program
  919. Resolution 1689 Federal Water Pollution Control Act
  920. Resolution 1690 Special Election
  921. Resolution 1691 Community Drought Relief Act
  922. Resolution 1692 Economic Development Administration
  923. Resolution 1693 Water Line
  924. Resolution 1694 Livestock
  925. Resolution 1695 Economic Development Administration
  926. Resolution 1696 Budget
  927. Resolution 1697 Planning Grant Agreement
  928. Resolution 1698 Federal Aid Primary Route
  929. Resolution 1699 Municipal Election
  930. Resolution 1700 Transportation
  931. Resolution 1701 Economic Development Administration
  932. Resolution 17-01 Weeds
  933. Resolution 1702 200 W. 2nd Street
  934. Resolution 17-02 Condemnations
  935. Resolution 17-03 FilmRoswell Support
  936. Resolution 1703 Municipal Election
  937. Resolution 1703A James A. Richards Fire Department
  938. Resolution 17-04 (Smart Meter) Joint Water and Sewer Improvement Rev Bonds
  939. Resolution 1704 Expansion and Improvement of Union Avenue
  940. Resolution 17-05 Financial Assistance and Project to NMFA
  941. Resolution 1705 Sewer Extension Revenue Bonds
  942. Resolution 1706 Notice to public for City Council meetings
  943. Resolution 17-06 Weeds
  944. Resolution 17-07 Condemnations
  945. Resolution 1707 Receive land from USA
  946. Resolution 1708 Condemnations
  947. Resolution 17-08 Del Norte Park Donation
  948. Resolution 17-09 Mid-Year Budget FY2017-2017
  949. Resolution 1709 RIAC
  950. Resolution 1710 Jerry N. Smith Mayor
  951. Resolution 17-10 Weeds
  952. Resolution 17-11 Condemnations
  953. Resolution 1711 Sterling R. Grant City Councilor
  954. Resolution 17-12 Confirming the Boundaries for MainStreet Roswell
  955. Resolution 1712 Steve Henderson City Councilor
  956. Resolution 1713 Tom P. Stephens City Councilor
  957. Resolution 17-13 Weeds
  958. Resolution 17-13 Weeds
  959. Resolution 17-14 Condemnations
  960. Resolution 1714 Robert H. Cress City Councilor
  961. Resolution 17-15 Amending the Budget for the COR FY ending 6.30.17
  962. Resolution 1715 Robert Wafful City Councilor
  963. Resolution 1716 Budget
  964. Resolution 17-16 Gross Receipts Revenue Bond for Dean Baldwin
  965. Resolution 1717 Cahoon Park swimming pool
  966. Resolution 17-18 Americans with Disabilities Act Transition Plan
  967. Resolution 1718 NM State Highway Department
  968. Resolution 1719 NM State Highway Department
  969. Resolution 17-19 Road Fund Program
  970. Resolution 1720 Lyman A. Sanders, JR.
  971. Resolution 17-20 Weeds
  972. Resolution 17-20 Weeds
  973. Resolution 17-21 Condemnations
  974. Resolution 1721 Warren Richardson Cobean
  975. Resolution 1722 NM Military Institute tennis team
  976. Resolution 17-22 Preliminary Budget for FY ending June 30, 2018
  977. Resolution 17-23 Application for Financial Assist and Project Approval to NMFA
  978. Resolution 1723 Nancy Lopez
  979. Resolution 17-24 Amend Budget FY Ending June 30, 2017
  980. Resolution 1724 Dept of Finance and Administration
  981. Resolution 17-25 CDBG
  982. Resolution 1725 Transportation
  983. Resolution 1726 Cheryl Long
  984. Resolution 17-26 FY 2016-2017 Budget Amendment, Beginning Balance
  985. Resolution 1727 Joe Parker
  986. Resolution 17-27 Weeds
  987. Resolution 17-28 Condemnations
  988. Resolution 1728 Roswell Pirates Softball Team
  989. Resolution 17-29 Weeds
  990. Resolution 17-30 Condemnations
  991. Resolution 1730 Special Election
  992. Resolution 17-31 Adoptng RIAC Economic Feasibility Study and Recognizing RIAC Task Force
  993. Resolution 1731 Southeastern New Mexico Economic Development District
  994. Resolution 17-32 Final Quarter Financial Report for year end budget June 30, 2017
  995. Resolution 1732 Tennis Complex
  996. Resolution 1733 Budget
  997. Resolution 17-33 Budget
  998. Resolution 17-34 Final Budget
  999. Resolution 1734 Pipeline License Agreements
  1000. Resolution 1735 Gail Harris
  1001. Resolution 17-35 RIAC Funding Federal Aviation
  1002. Resolution 17-36 RIAC Grant NMAviation
  1003. Resolution 1736 Sales Tax Revenue Bonds
  1004. Resolution 1737 Atchinson, Topeka and Santa Fe Railway
  1005. Resolution 17-37 Weeds
  1006. Resolution 17-38 Condemnations
  1007. Resolution 1738 Single Family Mortgage Housing Revenue Bonds
  1008. Resolution 17-39 ICIP 2019-2023
  1009. Resolution 1739 Outdoor Recreation Assistance
  1010. Resolution 1740 Notice to public for City Council meetings
  1011. Resolution 17-40 Weeds
  1012. Resolution 1741 Budget
  1013. Resolution 17-41 Condemnations
  1014. Resolution 1742 All America City
  1015. Resolution 17-42 Application to DOT for funding assistance for Pecos Trails Transit
  1016. Resolution 17-43 DFA - Drinking Water Loan
  1017. Resolution 1743 Municipal Mortgage Finance Act
  1018. Resolution 1744 CDBG
  1019. Resolution 17-44 Support ammending HB 560 SB 202 Forfeiture Act
  1020. Resolution 1745 Department of Housing and Urban Development
  1021. Resolution 17-45 Negotiations with Roswell Homeless Coalition for Temporary Transisitional Housing
  1022. Resolution 17-45 Negotiations with Roswell Homeless Coalition for Temporary Transisitional Housing
  1023. Resolution 1746 Condemnations
  1024. Resolution 17-46 Site Locations Temporary Transitional Housing
  1025. Resolution 1747 Southeastern New Mexico Economic Development District
  1026. Resolution 17-47 Weeds
  1027. Resolution 1748 Budget
  1028. Resolution 17-48 Condemnations
  1029. Resolution 1749 John S. Perry City Councilor
  1030. Resolution 17-49 Open Meetings Act
  1031. Resolution 17-50 Carry Concealed Weapons
  1032. Resolution 1750 Economic Development Administration
  1033. Resolution 1751 Atchinson, Topeka and Santa Fe Railway
  1034. Resolution 1752 Emergency
  1035. Resolution 17-52 Investment Policy
  1036. Resolution 1753 Atchinson, Topeka and Santa Fe Railway
  1037. Resolution 17-53 Weeds
  1038. Resolution 17-54 Condemnations
  1039. Resolution 1754 Transportation Manufacturing Corp.
  1040. Resolution 17-55 Americans with Disabilities Act
  1041. Resolution 1755 Condemnations
  1042. Resolution 17-56 DOT Roadway Project
  1043. Resolution 1756 Municipal Election
  1044. Resolution 1757 In support of the President
  1045. Resolution 17-57 NMFA Grant Documents
  1046. Resolution 1758 Employment of the long-term unemployed
  1047. Resolution 1759 Amend Resolution 1756
  1048. Resolution 17-60 Amend Grade and Step Scale
  1049. Resolution 1760 Outdoor Recreation Assistance
  1050. Resolution 17-61 Certification of Correctness for Fixed Assets FY2017
  1051. Resolution 1761 TMC 1980 IRB
  1052. Resolution 1762 Dept. of Housing and Urban Development
  1053. Resolution 17-62 JPA Roswell Police, Chaves County Sheriff, Fifth Judicial District Attorney
  1054. Resolution 17-62 JPA Roswell Police, Chaves County Sheriff, Fifth Judicial District Attorney
  1055. Resolution 1763 Government of Canada
  1056. Resolution 17-63 Weeds
  1057. Resolution 17-64 Condemnations
  1058. Resolution 1764 L.C. Stiles Mayor
  1059. Resolution 17-65 Amending the Governing Body Rules of Order
  1060. Resolution 1765 CDBG
  1061. Resolution 1766 Budget
  1062. Resolution 17-66 Call for Election-English-Spanish 12.5.17
  1063. Resolution 17-66 Regular Municipal Election 2018
  1064. Resolution 17-67 PVRCC JPA 12.15.17
  1065. Resolution 1767 Urban Development Grant Money
  1066. Resolution 1768 Housing Authority of Region VI
  1067. Resolution 17-68 RIAC State-established Special Economic and Industriarl Dev District
  1068. Resolution 17-69 Allocating Revenues from Fisk Building sale to Wayfinding Project
  1069. Resolution 17-69 Allocating Revenues from Fisk Building sale to Wayfinding Project
  1070. Resolution 1769 Low Rent Public Housing
  1071. Resolution 1770 Ralph W. Boehms City Councilor
  1072. Resolution 1771 Harold W. Ashcraft City Councilor
  1073. Resolution 1772 Robert H. Strand City Councilor
  1074. Resolution 1773 Gilbert R. Licon City Councilor
  1075. Resolution 1774 James P. Lannom City Councilor
  1076. Resolution 1775 Dexter Girls Basketball Team
  1077. Resolution 1776 Condemnation
  1078. Resolution 1777 Municipal Mortgage Finance Act
  1079. Resolution 1778 Notice to public for City Council meetings
  1080. Resolution 1779 Emergency
  1081. Resolution 1780 Grant Amendment Application
  1082. Resolution 1781 Budget
  1083. Resolution 1782 Industrial Revenue Bonds
  1084. Resolution 1783 Budget
  1085. Resolution 1784 Grant Agreement
  1086. Resolution 1785 Richard McEneny City Councilor
  1087. Resolution 1786 Donable Property
  1088. Resolution 1787 Condemnations
  1089. Resolution 1788 TMC 1980 IRB
  1090. Resolution 1789 Southeastern New Mexico Economic Development District
  1091. Resolution 1790 Farrell L. Watson
  1092. Resolution 1791 Health Care System (Lovelacce Medical) IRB
  1093. Resolution 1792 TMC 1980 IRB
  1094. Resolution 1793 Agricultural Development Program
  1095. Resolution 1794 TMC 1980 IRB
  1096. Resolution 1795 TMC 1980 IRB
  1097. Resolution 1796 Budget
  1098. Resolution 1797 Emergency
  1099. Resolution 1798 Emergency
  1100. Resolution 1799 Glover Packing Company
  1101. Resolution 1800 NM Regional Emergency Medical Services System
  1102. Resolution 1801 Mountain States Telephone and Telegraph Company
  1103. Resolution 18-01 Weeds
  1104. Resolution 18-02 Condemnations
  1105. Resolution 1802 Outdoor Recreation Assistance
  1106. Resolution 1803 Outdoor Recreation Assistance
  1107. Resolution 18-03 Right to Work
  1108. Resolution 18-04 Finanical Assist RIAC
  1109. Resolution 1804 US 70 Alternate Relief Route
  1110. Resolution 18-05 Civic and Convention Center Fee (corrected)
  1111. Resolution 1805 Water Development Corporation
  1112. Resolution 1806 Federal and State Grant Assistance
  1113. Resolution 18-06 Weeds
  1114. Resolution 18-07 Condemnations
  1115. Resolution 1807 Notice to public for City Council meetings
  1116. Resolution 18-08 Capital Outlay NMDOT $300,000
  1117. Resolution 1808 Emergency
  1118. Resolution 1809 Municipal Mortgage Finance Act
  1119. Resolution 18-09 National Purchasing Cooperative
  1120. Resolution 1810 Budget
  1121. Resolution 18-10 FY2017-2018 Mid-Year Budget for FY ending June 30.2018
  1122. Resolution 1811 Liquor Licenses
  1123. Resolution 18-11 Weed
  1124. Resolution 1812 Condemnations
  1125. Resolution 18-12 Condemnations
  1126. Resolution 1813 Budget
  1127. Resolution 18-13 Transfer of real property via quitclaim deed Chari Wood
  1128. Resolution 18-14 Amending the budget for Fiscal Year Ending June 30, 2018
  1129. Resolution 1814 Public Libraries
  1130. Resolution 1815 Emergency
  1131. Resolution 18-15 Weeds
  1132. Resolution 18-15 Weeds
  1133. Resolution 18-16 Condemnations
  1134. Resolution 1816 Multicity Single Family Mortgage Purchase Program
  1135. Resolution 1817 Condemnations
  1136. Resolution 18-17 Identify Signature Events
  1137. Resolution 18-18 CDBG
  1138. Resolution 1818 Southeastern New Mexico Economic Development District
  1139. Resolution 1819 Budget
  1140. Resolution 18-19 Preliminary Budget for FY ending 6.30.19
  1141. Resolution 18-20 - CDBG
  1142. Resolution 1820 Per Diem and Mileage Reimbursement
  1143. Resolution 1821 Emergency
  1144. Resolution 18-21 Weeds
  1145. Resolution 18-22 - Condemnations FAILED
  1146. Resolution 18-22 Condemnations
  1147. Resolution 1822 Emergency
  1148. Resolution 18-23 - 227 Workers Compensation Fund to the City chart of Accounts
  1149. Resolution 1823 Public Works
  1150. Resolution 18-24 Budget Amendment - July 4th Event $20,0000
  1151. Resolution 1824 Special Municipal Election
  1152. Resolution 18-25 Budget Amendment - IT Information Technology $116,385
  1153. Resolution 1825 Special Election
  1154. Resolution 18-26 Budget Amendment - Signature Events - UFO - $19,800
  1155. Resolution 1826 Community Access Cable Television
  1156. Resolution 1827 Budget
  1157. Resolution 18-27 Creating Airport Advisory Commission
  1158. Resolution 18-28 Amends Resolution 2366 to expand the items placed on the consent agenda for City Council - FAILED
  1159. Resolution 1828 Election
  1160. Resolution 1829 NM Severence Tax
  1161. Resolution 18-29 Weeds
  1162. Resolution 18-30 Condemnations
  1163. Resolution 1830 Governing Body
  1164. Resolution 1831 Industrial Revenue Bond Act
  1165. Resolution 18-31 Support upgrade of Hobson Road from Early Cummings Loop to East side of US Hwy 285
  1166. Resolution 18-32 Accepting Funding from FAA
  1167. Resolution 1832 Catv Franchise
  1168. Resolution 18-33 Accept, execute Grant for FAA
  1169. Resolution 1833 Senate Bill 128
  1170. Resolution 1834 Condemnations
  1171. Resolution 18-34 ICIP
  1172. Resolution 18-34 ICIP
  1173. Resolution 1835 Adalee L. Goodpasture City Councilor
  1174. Resolution 18-35 Supporting Abandonment of alley D0-It-Center
  1175. Resolution 1836 Carl Engwall City Councilor
  1176. Resolution 18-36 Fees P and R Department
  1177. Resolution 18-37 Budget Amendment FY ending 6.30.18
  1178. Resolution 1837 Stanley L. Holmaas City Councilor
  1179. Resolution 1838 Philip Roberts City Councilor
  1180. Resolution 18-38 TAP Application Hondo River
  1181. Resolution 1839 Blanche M. Stephens City Councilor
  1182. Resolution 18-39 TAP Application Spring River
  1183. Resolution 1840 L.C. Stiles Mayor
  1184. Resolution 18-40 Weeds
  1185. Resolution 1841 Bond Election
  1186. Resolution 18-41 Condemnations
  1187. Resolution 18-42 Horizons Park All-Inclusive Playground
  1188. Resolution 1842 US 285 Bypass
  1189. Resolution 1843 Governing Body
  1190. Resolution 18-43 NMDOT memorial Sergeant Christopher Sanders
  1191. Resolution 18-44 Airport Advisory Commission
  1192. Resolution 1844 Amendment to Preliminary Loan
  1193. Resolution 1845 Facilities Plan Amendment
  1194. Resolution 18-45 Guidelines for Capitalizing Capital Assets
  1195. Resolution 1846 Notice to public for City Council meetings
  1196. Resolution 1847 Industrial Development Revenue Bonds
  1197. Resolution 18-48 Final Quarter Year End June 30, 2018
  1198. Resolution 1848 Security Square Associates
  1199. Resolution 1849 Randy Willis Park
  1200. Resolution 18-49 Year End June 30, 2018
  1201. Resolution 1850 Accounts Receivable
  1202. Resolution 18-50 Final Budget year End June 30, 2019
  1203. Resolution 1851 City Manager Salary
  1204. Resolution 1852 Rental Arrangements
  1205. Resolution 18-52 Weeds
  1206. Resolution 1853 Budget
  1207. Resolution 18-53 Condemnations
  1208. Resolution 1854 Budget
  1209. Resolution 18-54 Naming of the New Rec Cente Cesar Chavez
  1210. Resolution 18-55 Open Meetings Act
  1211. Resolution 1855 Pecos Valley Meat Co. IRB
  1212. Resolution 1856 Chaves County Joy Centers
  1213. Resolution 18-57 Reimburse prior to issuance of tax-exempt bonds
  1214. Resolution 1858 Condemnations
  1215. Resolution 18-58 Weeds 10.11.18
  1216. Resolution 18-59 Condemnations 10.11.18
  1217. Resolution 1859 Southeastern New Mexico Economic Development District
  1218. Resolution 18-60 Amending Budget FY ending June 30, 2019 Replace Rocket Play Structure
  1219. Resolution 1860 First National Tower IRB
  1220. Resolution 18-61 Amending Budget FY ending June 30, 2019 Relocate Rocket Play Structure
  1221. Resolution 18-62 Municipal Waiver of Liens 10.11.18
  1222. Resolution 18-62 Municipal Waiver of Liens 10.11.18
  1223. Resolution 18-62 Municipal Waiver of Liens 10.11.18
  1224. Resolution 18-63 DFA Loan and Intercept $750,000
  1225. Resolution 18-64 Budget Amendment Previous Years Unencumbered Cash Balance Brought Forward
  1226. Resolution 1864 Roswell Health Care IRB
  1227. Resolution 18-65 Weeds
  1228. Resolution 18-66 Condemnation
  1229. Resolution 18-67 Fees Golf Course FAIL
  1230. Resolution 18-68 Damage Digital Water Meter Prices
  1231. Resolution 18-69 CDBG Project #18-C-NR-I-03-G-14
  1232. Resolution 18-70 Regional Air Center Special Economic District
  1233. Resolution 1870 Street name change
  1234. Resolution 18-71 Amending Budget for FY ending June 30, 2019
  1235. Resolution 1871 Emergency
  1236. Resolution 1872 Vacate certain alleys and easments
  1237. Resolution 18-72 Weeds
  1238. Resolution 1873 Condemnations
  1239. Resolution 18-73 Condemnations
  1240. Resolution 1874 Budget
  1241. Resolution 18-74 Local Election Act
  1242. Resolution 18-75 Legislature Transfer 16 Acres of State Land on RIAC
  1243. Resolution 1875 Streets
  1244. Resolution 1876 Deferred Compensation Plan
  1245. Resolution 18-76 Release of OMA from FAA Financial Contribution Requirements
  1246. Resolution 18-76 Release of OMA from FAA Financial Contribution Requirements
  1247. Resolution 1877 Emergency
  1248. Resolution 1878 Condemnations
  1249. Resolution 1879 Vacate certain alley
  1250. Resolution 1880 Condemnations
  1251. Resolution 1881 Industrial Revenue Bond
  1252. Resolution 1882 Public Works
  1253. Resolution 1883 Paving District
  1254. Resolution 1884 Industrial Revenue Bonds
  1255. Resolution 1885 Paving District
  1256. Resolution 1886 Condemnations
  1257. Resolution 1887 Condemnations
  1258. Resolution 1888 Condemnation
  1259. Resolution 1889 Notice to public for City Council meetings
  1260. Resolution 1891 Budget
  1261. Resolution 1892 Pollution Control Act
  1262. Resolution 1893 Community Assistance Act
  1263. Resolution 1894 Sidewalk Sales
  1264. Resolution 1895 Condemnations
  1265. Resolution 1896 Condemnations
  1266. Resolution 1897 Emergency
  1267. Resolution 1898 Idelta Development Company
  1268. Resolution 1899 Condemnations
  1269. Resolution 1900 Virginia D. Whalen City Councilor
  1270. Resolution 1901 Southeastern New Mexico Economic Development District
  1271. Resolution 19-01 Weeds
  1272. Resolution 1902 CDBG
  1273. Resolution 19-02 Condemnations
  1274. Resolution 19-03 ICIP 2020-24
  1275. Resolution 19-04 Urban Development Grant Funds at RIAC
  1276. Resolution 19-05 Amend Budget FY Ending June 30, 2019 DFAs LGBMS System
  1277. Resolution 1905 Condemnations
  1278. Resolution 1906 Governing Body
  1279. Resolution 19-06 Weeds
  1280. Resolution 19-07 Condemnations
  1281. Resolution 1907 Paving District
  1282. Resolution 19-08 Approve Donation of Unused Equipment
  1283. Resolution 19-08 Approve Donation of Unused Equipment
  1284. Resolution 1908 Per Diem and Mileage Reimbursement
  1285. Resolution 19-09 Authorize Certification of Correctness of Physical Inventory of Assets for FY 2018
  1286. Resolution 1909 Roswell High School
  1287. Resolution 1910 Condemnations
  1288. Resolution 19-11 Concept Resolution to NMDOT for Roadway Project
  1289. Resolution 1911 Election
  1290. Resolution 19-12 Terminiating Agreement A-91-9
  1291. Resolution 1912 Tract of land donation
  1292. Resolution 19-13 Authorize the Execution and Delivery of Master Purchasing Agreement
  1293. Resolution 1913 Industrial Development Revenue Bonds
  1294. Resolution 19-14 Amend Budget for Fiscal Year Ending June 30, 2019
  1295. Resolution 1914 Streets
  1296. Resolution 19-15 Determining the Health Insurance Premium Deduction Paid for by Employer and Employee each Fiscal Year
  1297. Resolution 1915 US 285 Bypass
  1298. Resolution 1916 Municipal Election
  1299. Resolution 19-16 Weeds
  1300. Resolution 1917 Atchison, Topeka and Santa Fe Railway Company
  1301. Resolution 19-17 Condemnations
  1302. Resolution 19-18 Community Development Block Grant (CDBG)
  1303. Resolution 1918 Personnel Rules and Regulations
  1304. Resolution 19-19 Second Amendment
  1305. Resolution 1919 Street
  1306. Resolution 1920 Budget
  1307. Resolution 1921 Walter S. Hollahon City Councilor
  1308. Resolution 1922 Ernest L. Harp City Councilor
  1309. Resolution 1923 James D. Hefner City Councilor
  1310. Resolution 19-23 Mayor Pro Tem FAILED
  1311. Resolution 19-24 Donation of Unused Equipment-Firetruck
  1312. Resolution 1924 ED F. Hilderbrandt City Councilor
  1313. Resolution 1925 Condemnations
  1314. Resolution 19-25 New Fund for Intergovernmental Grants
  1315. Resolution 19-26 Budget Amendment DFA Beginning Cash Balances FY Ending June 30, 2019
  1316. Resolution 1926 CDBG
  1317. Resolution 19-27 Budget Amendment FY Ending June 30, 2019
  1318. Resolution 1927 Carefree Living
  1319. Resolution 1928 Budget
  1320. Resolution 19-28 Support of the Unborn
  1321. Resolution 19-29 Declaring a state of disaster after severe weather conditions
  1322. Resolution 1929 Fire Battalion Chief Ted Crawford
  1323. Resolution 1930 Fire Battalion Chief J.C. Smith
  1324. Resolution 19-30 Weeds
  1325. Resolution 19-31 Condemnations
  1326. Resolution 1931 Sierra Blanca Airport Commission
  1327. Resolution 19-32 - VOID
  1328. Resolution 1932 Budget
  1329. Resolution 19-33 New Fund for Donations
  1330. Resolution 1933 Repeal Resolution 1908
  1331. Resolution 1934 Notice to public for City Council meetings
  1332. Resolution 19-34 Weeds
  1333. Resolution 19-35 Condemnations
  1334. Resolution 1935 NM Environmental Improvement Division
  1335. Resolution 19-36 Census
  1336. Resolution 1936 Federal Aid
  1337. Resolution 1937 Emergency Purchase
  1338. Resolution 19-37 Open Meetings Act
  1339. Resolution 1938 Condemnations
  1340. Resolution 19-38 Second Amendment to Resolution 2366
  1341. Resolution 19-39 Fees Charges for Services
  1342. Resolution 1939 Plan of Cooperation
  1343. Resolution 19-40 Preliminary budget FY Ending June 30, 2020
  1344. Resolution 1940 Retirement Ranch
  1345. Resolution 19-41 Acceptance, Approval of FY2018 Audited Financial Statement
  1346. Resolution 1941 Southeastern New Mexico Economic Development District
  1347. Resolution 1942 Rescinding Certain Enumerated Resolutions
  1348. Resolution 19-42 Weeds
  1349. Resolution 19-43 Condemnations
  1350. Resolution 1943 Industrial Revenue Bonds
  1351. Resolution 19-44 - VOID
  1352. Resolution 1944 Prohibit parking along W. 2nd St.
  1353. Resolution 19-45 - VOID
  1354. Resolution 1945 Budget
  1355. Resolution 19-46 NMED
  1356. Resolution 1946 Streets
  1357. Resolution 1947 CDBG
  1358. Resolution 19-47 Deming St. Bridge replacement
  1359. Resolution 19-48 S. Main road improvements
  1360. Resolution 1948 Special Election
  1361. Resolution 1949 Fire Truck Purchase
  1362. Resolution 19-49 NMDOT for Roadway Projects
  1363. Resolution 19-49 NMDOTs Call for Projects
  1364. Resolution 19-50 Municipal Election 2020
  1365. Resolution 1950 Paving District
  1366. Resolution 1951 Streets
  1367. Resolution 19-51 TABLED Planning Development of Recreation and Athletic Facilities
  1368. Resolution 19-52 City Manager to accept Grant Agreement for funding assistance Aviation Division
  1369. Resolution 1952 Paving District
  1370. Resolution 19-53 Mayor to accept funding assistance from Federal Aviation Admin.
  1371. Resolution 1953 Paving District
  1372. Resolution 1954 Budget
  1373. Resolution 19-54 Industrial Revenue Bonds Leprino Foods
  1374. Resolution 19-54 Industrial Revenue Bonds Leprino Foods
  1375. Resolution 19-55 SCEYE at RIAC
  1376. Resolution 1955 Streets
  1377. Resolution 1956 Industrial Revenue Bond Admin Fee
  1378. Resolution 19-56 Weeds
  1379. Resolution 19-57 Condemnations
  1380. Resolution 1957 Streets
  1381. Resolution 19-58 Amending Budget for FY ending June 30, 2019
  1382. Resolution 1958 US Highway 285 West By-Pass Alternate
  1383. Resolution 19-59 Amending Budget for FY ending June 30, 2019
  1384. Resolution 1959 Pavement District
  1385. Resolution 19-60 Amending Budget for FY ending June 30, 2019
  1386. Resolution 1960 Bottomless Lakes State Park
  1387. Resolution 19-61 Amending Budget for FY ending June 30, 2019
  1388. Resolution 1961 CDBG
  1389. Resolution 1962 Public Right of way
  1390. Resolution 19-63 Amending Budget for FY ending June 30, 2019
  1391. Resolution 1963 Pavement District
  1392. Resolution 19-64 Amending Budget for FY ending June 30, 2019
  1393. Resolution 1964 Personnel Rules and Regulations
  1394. Resolution 19-65 Amending Budget for FY ending June 30, 2019
  1395. Resolution 1965 Declare certain premises to be menace to public
  1396. Resolution 19-66 Amending Budget for FY ending June 30, 2019
  1397. Resolution 1966 Budget
  1398. Resolution 19-67 Amending Budget for FY ending June 30, 2019
  1399. Resolution 1967 Condemnations
  1400. Resolution 1968 Dual-Member District Elections
  1401. Resolution 19-68 Final Quarter Financial Report for FY end budget June 30, 2019
  1402. Resolution 1969 Budget
  1403. Resolution 19-69 Year End Budget FY June 30, 2019
  1404. Resolution 19-70 Final Budget FY June 30, 2019
  1405. Resolution 1970 Prohibit parking along E. 2nd St.
  1406. Resolution 1971 Declare certain premises to be menace to public
  1407. Resolution 19-71 Weeds
  1408. Resolution 1972 Adopt Affirmative Action Plan
  1409. Resolution 19-72 Condemnation
  1410. Resolution 19-73 Authorize filing of application to NMDOT for funding assistance for Federal FY 2020-2021
  1411. Resolution 1973 NM Industrial Revenue Bond Act
  1412. Resolution 1974 Budget
  1413. Resolution 19-74 Weeds
  1414. Resolution 19-75 Condemnations
  1415. Resolution 19-75 Condemnations
  1416. Resolution 1975 Southeastern New Mexico Economic Development District
  1417. Resolution 1976 Notice for Public of City Council meetings
  1418. Resolution 19-76 Roswell International Air Center (RIAC) Name Change
  1419. Resolution 19-77 Budget Amendment Zoo $291,156.61
  1420. Resolution 1977 Personnel Rules and Regulations
  1421. Resolution 19-78 Budget Amendment Fire $277,952
  1422. Resolution 1978 Condemnations
  1423. Resolution 1979 Assessment Plat
  1424. Resolution 19-79 Budget Amendment Library $8,618
  1425. Resolution 19-80 Budget Amendment Capital Improvement $18,761
  1426. Resolution 1980 US Surface Transportation Act
  1427. Resolution 1981 Jerry Robbins City Councilor
  1428. Resolution 19-81 LEDA Fund
  1429. Resolution 1982 Condemnations
  1430. Resolution 19-82 ICIP Infrastsructure Capital Improvements Plan
  1431. Resolution 19-83 Cost Recovery for Zoo
  1432. Resolution 1983 Water Supply Construction Act Program
  1433. Resolution 1984 Pavement District
  1434. Resolution 19-84 Weeds
  1435. Resolution 1985 CDBG
  1436. Resolution 19-85 Condemnation
  1437. Resolution 19-86 Amending Budget for FY Ending June 30, 2020
  1438. Resolution 1986 Municipal Election
  1439. Resolution 19-87 Amending Budget for FY Ending June 30, 2020
  1440. Resolution 1987Condemnation
  1441. Resolution 19-88 New fund for Landfill (5201)
  1442. Resolution 1988 US 285 West Bypass
  1443. Resolution 19-89 New fund for Wastewater (5301)
  1444. Resolution 1989 Special Election
  1445. Resolution 19-90 Election Bond Question
  1446. Resolution 1990 Special Election
  1447. Resolution 19-91 Agreement with NMECD-COG for FY 2019-20
  1448. Resolution 1991 Federal Water Pollution Control
  1449. Resolution 19-92 Assignment of authorized officers and agents
  1450. Resolution 1992 Condemnation
  1451. Resolution 1993 Changes to Personnel Rules and Regulations
  1452. Resolution 19-93 Weeds
  1453. Resolution 1994 Vacation Plat J.H. Gregg Tract
  1454. Resolution 1995 CDBG
  1455. Resolution 19-95 Local Government Transportation Project Fund Program
  1456. Resolution 19-96 Amending Budget for FY Eniding June 30, 2020
  1457. Resolution 1997 Notice to public of City Council meetings
  1458. Resolution 1998 Peter York Mayor
  1459. Resolution 1999 Donald Coffman City Councilor
  1460. Resolution 2000 V. Wayne Ramsey City Councilor
  1461. Resolution 20-01 Fees to be charged by City Animal Services Department
  1462. Resolution 2001 Paul Taylor City Councilor
  1463. Resolution 20-02 Condemnations
  1464. Resolution 2002 Virginia Whalen City Councilor
  1465. Resolution 2003 Budget
  1466. Resolution 20-03 Weeds
  1467. Resolution 20-04 Legislative Appropriations for meals and temp housing
  1468. Resolution 2004 Prelim Plans for Improvement and construction of certain streets
  1469. Resolution 20-05 Adopting New Fund for Intergovernmental Grants (2180)
  1470. Resolution 2005 Prelim Plans for Improvements and construction of certain streets
  1471. Resolution 20-06 Amending Revenue and Offsetting Expense in seven funds
  1472. Resolution 2006 Prelim Plans for Improvement and construction of certain streets
  1473. Resolution 20-07 Amending Financial Policies pertaining to Transfer Limits by Departments
  1474. Resolution 2007 Litter Control and Beautification Grant Application
  1475. Resolution 2008 Street Name Changes
  1476. Resolution 2009 Industrial Revenue Bonds
  1477. Resolution 2010 Condemnations
  1478. Resolution 2011 Outdoor Recreation Assistance
  1479. Resolution 2012 Budget
  1480. Resolution 2013 Mutual Assistance
  1481. Resolution 20-13 Weeds
  1482. Resolution 2014 Budget
  1483. Resolution 20-14 Condemnation
  1484. Resolution 20-15 Amend Budget for FY June 30, 2020
  1485. Resolution 2015 CDBG
  1486. Resolution 20-16 FAILED Amend Budget for FY June 30, 2020 Design Costs for 2 HVAC Units at Convention Center
  1487. Resolution 2016 Southeastern NM Econimic Development District
  1488. Resolution 2017 Change street name
  1489. Resolution 20-17 Roswell Market Walk Project as part of the Great Blocks on MainStreet Initiative
  1490. Resolution 20-18 Declaration of Emergency - COVID-19
  1491. Resolution 2018 Spring River Corridor Foundation
  1492. Resolution 2019 Historic District Guidelines
  1493. Resolution 20-19 Weeds
  1494. Resolution 20-20 Amending Budget for FY June 30, 2020 Increasing Revenue and offsetting expenses in three funds 1101, 2601 and 5100
  1495. Resolution 2020 Condemnations
  1496. Resolution 2021 Acceptance and Appreciation of gifts from Jack Rodden
  1497. Resolution 20-21 Adopting a new fund for internal services (6100)
  1498. Resolution 2022 Budget
  1499. Resolution 20-22 Confirming the Boundaries for MainStreet Roswell
  1500. Resolution 20-23 Modifying the boundaries for Railroad District Metropolitan Redevelopment District
  1501. Resolution 2023 State vs. Lewis, et al
  1502. Resolution 2024 Litter Control and Beautification Act
  1503. Resolution 20-24 Weeds
  1504. Resolution 20-25 Condemnations
  1505. Resolution 2025 Enactment of Right to work legislation in New Mexico
  1506. Resolution 2026 Notice of Assessment Roll Hearing
  1507. Resolution 20-26 Open Meetings Act
  1508. Resolution 20-27 Keep Roswell Beautiful Community Board
  1509. Resolution 2027 Notice to public of City Council meetings
  1510. Resolution 2028 Amend Resolution 1988
  1511. Resolution 20-28 Roswell Opportunity Advancement Revolving Fund
  1512. Resolution 20-29 Budget Amendment
  1513. Resolution 2030 CDBG
  1514. Resolution 20-30 Creating Critical Infrastructure Security and Response Policy on Utility Plants
  1515. Resolution 2031 CDBG
  1516. Resolution 20-31 Weeds
  1517. Resolution 20-32 Condemnations
  1518. Resolution 2032 Eastern New Mexico University -Roswell
  1519. Resolution 2033 Budget
  1520. Resolution 20-33 Federal Aviation Admin
  1521. Resolution 20-34 Authorize City Manage to apply for gran agreements for funding assistance from State of NM Aviation Div
  1522. Resolution 2034 NM State Highway Deparment Co-Op Funds
  1523. Resolution 20-35 Adopting New Special Revenue Funds for the Museum and Art Center, Spring River Zoo and Golf Fund
  1524. Resolution 2035 NM State Highway Department Co-Op Funds
  1525. Resolution 2036 Keep America Beautiful System
  1526. Resolution 20-36 Weeds
  1527. Resolution 20-37 Condemnations
  1528. Resolution 2037 Procurement Process
  1529. Resolution 2038 Budget
  1530. Resolution 20-38 Chronic Nuisance and assessing costs for additional Nuisance Activities
  1531. Resolution 20-39 NMDOT Road Fund Project, CN L200490
  1532. Resolution 2039 Public Library
  1533. Resolution 20-40 Downtown Revitalization Program
  1534. Resolution 2040 RIAC
  1535. Resolution 20-41 Framework to consider establishment of Airport Authority
  1536. Resolution 2041 Paving
  1537. Resolution 20-42 Adopting new rates and fees for the RAC
  1538. Resolution 2042 Weeds
  1539. Resolution 20-43 Year-End Budget Adjustments for FY ending June 30, 2020
  1540. Resolution 20-44 Final DFA 4th Quarter Financial Report for FY ending June 30, 2020
  1541. Resolution 2044 MainStreet Non-Profit Governing Board
  1542. Resolution 20-45 Final Budget for FY ending June 30, 2021
  1543. Resolution 2045 Municipal Election
  1544. Resolution 2046 Paving
  1545. Resolution 20-46 Weeds
  1546. Resolution 20-47 Condemnations
  1547. Resolution 2047Creative Pultrusisons Inc. IRB
  1548. Resolution 20-48 Establishing Fees and Charges Solid Waste
  1549. Resolution 20-49 NMDOT funding assistance for public transportation Federal FY2021-22
  1550. Resolution 20-50 - ICIP
  1551. Resolution 20-51 Weeds
  1552. Resolution 20-53 Filing of an application for financial assistance from NM Water Trust Board
  1553. Resolution 20-54 Authorizing conceptual housing program for City of Roswell
  1554. Resolution 20-55 RMAC Fees and Charges
  1555. Resolution 20-56 Amending the Budget for Fiscal Year Ending June 30, 2021 by increasing revenue and offsetting expenses in seven funds
  1556. Resolution 20-57 Weeds
  1557. Resolution 20-58 Condemnations
  1558. Resolution 20-59 Recreation Department Fees and Charges
  1559. Resolution 20-60 Minimum Standards for Commercial Aeronautical Activities at RAC
  1560. Resolution 20-61 Rules and Regulations at the Roswell Air Center
  1561. Resolution 20-62 CARES Act Award for Small Business Continuity Grants
  1562. Resolution 20-63 Amending Budget for Fiscal Year ending June 30, 2021
  1563. Resolution 20-64 Advertising Services Fees Public Affairs Dept for City Marquees, Facilities and Transit Services
  1564. Resolution 20-65 Special Event Fees
  1565. Resolution 20-66 Weeds
  1566. Resolution 20-67 Condemnations
  1567. Resolution 20-68 Amend Res. 20-49 Authorizing filing of application to NMDOT for funding assistance
  1568. Resolution 20-69 Amending the budget for FY ending June 30, 2021
  1569. Resolution 20-71 - Condemnations
  1570. Resolution 20-72 - Spring River Zoo Fees
  1571. Resolution 20-73 - Correctness of physical inventory of assets FY 2020
  1572. Resolution 20-74 Amending Budget Year end June 20, 2021
  1573. Resolution 21-1 Condemnation
  1574. Resolution 21-2 Amending Budget
  1575. Resolution 21-3 Official intent to reimburse for certain costs relating to an acquisition
  1576. Resolution 21-4 Weeds
  1577. Resolution 21-5 Condemnations
  1578. Resolution 21-7 Open Meetings Act
  1579. Resolution 21-8 Sale of certain surplus personal property
  1580. Resolution 21-9 Approving Sale of unused equipment to Chaves County
  1581. Resolution 21-10 Budget Amendment FY Ending June 30, 2021
  1582. Resolution 21-11 Weeds
  1583. Resolution 21-12 Condemnations
  1584. Resolution 21-13 Water Utility Asset Management Plan
  1585. Resolution 21-14 Amending Budget for FY ending June 30, 2021
  1586. Resolution 21-15 Sale of certain surplus personal property
  1587. Resolution 21-16 Application for Financial Assistance and Project Approval to NMFA
  1588. Resolution 21-17 Weeds
  1589. Resolution 21-18 Condemnations
  1590. Resolution 21-19 Adopting the 2020 City of Roswell Bicycle and Pedestrian Master Plan as a planning guide
  1591. Resolution 21-20 Sale of Certain Surplus Personal Property
  1592. Resolution 21-21 Amending Budget for FY Ending June 30, 2021
  1593. Resolution 21-22 Weeds
  1594. Resolution 21-23 Condemnations
  1595. Resolution 21-24 re-create the Roswell Police Regional satellite academy
  1596. Resolution 21-25 NMDOT Call for Projects
  1597. Resolution 21-26 Sidewalk repair funding, prioritization program
  1598. Resolution 21-27 Road Repair Funding, Prioritization Program
  1599. Resolution 21-28 Committing UDAG funds for project at RAC
  1600. Resolution 21-29 amend fiscal year ending June 30, 2021 approved budget
  1601. Resolution 21-30 Sale of Certain Surplus Personal Property
  1602. Resolution 21-31 Preliminary Budget FY Ending June 30, 2022
  1603. Resolution 21-32 Election English
  1604. Resolution 21-32 Election Spanish
  1605. Resolution 21-33 Weeds
  1606. Resolution 21-34 Condemnation
  1607. Resolution 21-36 Authorizing Sale of Certain Surplus Personal Property
  1608. Resolution 21-37 Declaring State of Disaster after severe weather conditions
  1609. Resolution 21-38 - Weeds
  1610. Resolution 21-39 - Condemnations
  1611. Resolution 21-40 - Disposal of Certain Surplus Personal Property
  1612. Resolution 21-41 Water Trust Board
  1613. Resolution 21-42 NMDOT Pavement Rehabilitation
  1614. Resolution 21-43 Recreational Trail Project-RTP
  1615. Resolution 21-44 Transportation Alternative Program-TAP
  1616. Resolution 2208 Leprino Foods Series 1993 Volume 1 and 2 IRB
  1617. Resolution 2232 Leprino Foods Series 1995 A and B IRB
  1618. Resolution 2260 NM Taxable Industrial Revenue Bonds
  1619. Resolution 2261 Ordinance 1115
  1620. Resolution 2262 Weeds
  1621. Resolution 2263 Resurface of N Atkinson
  1622. Resolution 2264 Cooperative Agreement Funds
  1623. Resolution 2265 Secure Land and Utilities for a New State Prison
  1624. Resolution 2266 Weeds
  1625. Resolution 2267 CDBG
  1626. Resolution 2268 Housing and Community Development Act
  1627. Resolution 2269 Section Three Plan
  1628. Resolution 2270 NM Taxable Industrial Revenue Bonds
  1629. Resolution 2271 Department of Interior, Bureau of Land Management
  1630. Resolution 2272 Health Care Companys Proposal
  1631. Resolution 2273 Energy-Smart Challenge
  1632. Resolution 2274 Recycled Products
  1633. Resolution 2275 CDBG
  1634. Resolution 2276 Condemnations
  1635. Resolution 2277 Weeds
  1636. Resolution 2278 Condemnations
  1637. Resolution 2279 Approve Budget for FY1996
  1638. Resolution 2280 Sunday Sales of Beer and Wine at the Spectacular Air Show
  1639. Resolution 2281 Weeds
  1640. Resolution 2282 Adopt Rules for Public Participation at Meeting of the City Council
  1641. Resolution 2283 Weeds
  1642. Resolution 2284 ICIP
  1643. Resolution 2285 Weeds
  1644. Resolution 2286 Naming of Highway 64
  1645. Resolution 2287 Solid Waste Facility Grant
  1646. Resolution 2288 Weeds
  1647. Resolution 2289 Requirements for Public Notice of Meetings
  1648. Resolution 2291 Phillip Roberts
  1649. Resolution 2292 Nick J. Pappas
  1650. Resolution 2293 Municipal Election March 5, 1996
  1651. Resolution 2294 Weeds
  1652. Resolution 2295 Budget Line Item Changes
  1653. Resolution 2296 Joint Powers Agreement
  1654. Resolution 2297 Weeds
  1655. Resolution 2298 Amended Joint Powers Agreement
  1656. Resolution 2299 Amendment to Election Resolution
  1657. Resolution 2300 Litter Control and Beautification Grant Application
  1658. Resolution 2301 Budget Line Item Changes
  1659. Resolution 2302 Amendment to Election Resolution
  1660. Resolution 2303 Highway Repairs and Improvements
  1661. Resolution 2304 Cooperative Agreement
  1662. Resolution 2305 Weeds
  1663. Resolution 2306 Housing and Community Development
  1664. Resolution 2307 Condemnations
  1665. Resolution 2308 Approve Budget Line Item Changes
  1666. Resolution 2309 Condemnations
  1667. Resolution 2310 Housing Authority Home Program
  1668. Resolution 2311 Investment and Cash Management Authority
  1669. Resolution 2312 Bill Owen
  1670. Resolution 2313 Weeds
  1671. Resolution 2314 Joint Powers Agreement
  1672. Resolution 2315 Authorize Air Center Manager to Sign Certain Contracts
  1673. Resolution 2317 Severance Tax Bonds
  1674. Resolution 2319 Municipal Fire Member Plan 5
  1675. Resolution 2320 Condemnations
  1676. Resolution 2322 Weeds
  1677. Resolution 2323 Approve Budget for FY1997
  1678. Resolution 2324 Adrian Martinez
  1679. Resolution 2325 Joint Powers Agreement
  1680. Resolution 2326 Weeds
  1681. Resolution 2327 Housing Authority Home Program
  1682. Resolution 2328 NM Trails Grant Application
  1683. Resolution 2329 ICIP
  1684. Resolution 2330 Weeds
  1685. Resolution 2331 CDBG
  1686. Resolution 2332 Condemnations
  1687. Resolution 2333 Non-Budgeted Reserves
  1688. Resolution 2334 Steven Glover
  1689. Resolution 2335 Weeds
  1690. Resolution 2336 Authorize Street Name Change from Leicester Court to Desert Springs
  1691. Resolution 2337 Relocate Main Entrance of RMAC
  1692. Resolution 2338 Condemnations
  1693. Resolution 2339 Weeds
  1694. Resolution 2340 Condemnations
  1695. Resolution 2341 Budget Line Item Changes FY June 30, 1996
  1696. Resolution 2342 Beautification Grant Application
  1697. Resolution 2343 Cuauhtemoc, Chihuahua, Mexico
  1698. Resolution 2344 Water Conservation Program Guide
  1699. Resolution 2345 Open Meetings Act
  1700. Resolution 2347 Weeds
  1701. Resolution 2348 Condemnations
  1702. Resolution 2349 Budget Line Item Changes FY June 30, 1997
  1703. Resolution 2350 Environmental Control Incorporated
  1704. Resolution 2352 Cooperative Agreement Program
  1705. Resolution 2353 Condemnations
  1706. Resolution 2354 Support for NM Senate Bills 754 and 819
  1707. Resolution 2355 Adopt Pecos Trails Transit and Handivans Disadvantaged Business Assist Program
  1708. Resolution 2356 Post Office to fly POW MIA Flag
  1709. Resolution 2357 Condemnations
  1710. Resolution 2359 Adopt Rules for Public Participation at City Council meetings
  1711. Resolution 2360 Weeds
  1712. Resolution 2361 Election for Adoption of Municipal Police Member Coverage Plan 5
  1713. Resolution 2362 Beautification of Roswell
  1714. Resolution 2363 NM Mortgage Finance Authority
  1715. Resolution 2364 Regional Housing Authority
  1716. Resolution 2365 Homeless Assistance Grant
  1717. Resolution 2366 City Council Authority
  1718. Resolution 2367 Weeds
  1719. Resolution 2368 Federal Aviation Admin
  1720. Resolution 2369 Weeds
  1721. Resolution 2370 Condemnations
  1722. Resolution 2371 Budget FY June 30, 1988
  1723. Resolution 2372 Christmas by Krebs Inc.
  1724. Resolution 2373 Investment Policy
  1725. Resolution 2374 Weeds
  1726. Resolution 2375 Condemnations
  1727. Resolution 2376 ICIP
  1728. Resolution 2379 Non-Budgeted Reserves
  1729. Resolution 2380 Rehab Center
  1730. Resolution 2381 Recognize 50th Anniversary of the US Air Force
  1731. Resolution 2382 Weeds
  1732. Resolution 2383 CDBG
  1733. Resolution 2384 Intersection Improvements
  1734. Resolution 2385 Median Beautification Project.
  1735. Resolution 2387 Weeds
  1736. Resolution 2388 Condemnations
  1737. Resolution 2389 Special Mail-Ballot Bond
  1738. Resolution 2390 Weeds
  1739. Resolution 2391 Municipal Election
  1740. Resolution 2392 E. McGaffey Storm Drainage Detention Pond Project
  1741. Resolution 2393 Litter Control and Beautification Grant Application
  1742. Resolution 2394 Weeds
  1743. Resolution 2396 Disaster Relief Fund
  1744. Resolution 2397 Southeastern NM Economic Development District
  1745. Resolution 2398 NM Mortgage Finance Authority
  1746. Resolution 2399 Weeds
  1747. Resolution 2400 Condemnations
  1748. Resolution 2401 Budget Line Item Changes FY June 30, 1998
  1749. Resolution 2402 Cooperative Agreement Program
  1750. Resolution 2403 Storm Drainage Project
  1751. Resolution 2404 Sandra Collins
  1752. Resolution 2405 Thomas E. Jennings
  1753. Resolution 2406 Severence Tax Bonding Act
  1754. Resolution 2407 Condemnations
  1755. Resolution 2408 Taxes - not signed - not approved
  1756. Resolution 2409 Weeds
  1757. Resolution 2410 Condemnations
  1758. Resolution 2411 Open Meetings Act
  1759. Resolution 2412 Cooperative Project Agreement
  1760. Resolution 2413 Weeds
  1761. Resolution 2414 Condemnations
  1762. Resolution 2415 Roswell Relief Route
  1763. Resolution 2416 Pavement Rehab Project on Richardson
  1764. Resolution 2417 Weed Removal Procedures
  1765. Resolution 2418 Weeds
  1766. Resolution 2419 Condemnations
  1767. Resolution 2420 Passenger Facility Charge
  1768. Resolution 2421 Weeds
  1769. Resolution 2422 CDBG
  1770. Resolution 2423 Approving Budget for FY June 30, 1999
  1771. Resolution 2424 Roswell Public Library Board
  1772. Resolution 2425 Weeds
  1773. Resolution 2426 Condemnations
  1774. Resolution 2427 ICIP
  1775. Resolution 2428 Non-Budgeted Reserves
  1776. Resolution 2429 Weeds
  1777. Resolution 2430 Federal Aviation Admin
  1778. Resolution 2431 Weeds
  1779. Resolution 2432 Condemnations
  1780. Resolution 2433 Reconstruction of N. Atkinson Ave.
  1781. Resolution 2434 Enhancing and Encouraging Economic Development within Roswell
  1782. Resolution 2435 Litter Control and Beautification Grant Application
  1783. Resolution 2436 Weeds
  1784. Resolution 2437 Citizen Participation Plan
  1785. Resolution 2438 Housing and Urban Development Act
  1786. Resolution 2439 Local Relocation Policy
  1787. Resolution 2440 NM State Highway and Transportation Department
  1788. Resolution 2441 Budget Line Item Changes FY June 30, 1999
  1789. Resolution 2442 Procedures for Public Meetings
  1790. Resolution 2443 NM State Highway and Transportation Department
  1791. Resolution 2444 Substance Abuse Policy
  1792. Resolution 2445 Weeds
  1793. Resolution 2446 Condemnations
  1794. Resolution 2447 NM Corrections Department Policies
  1795. Resolution 2448 Bond Election
  1796. Resolution 2449 Supplemental Election
  1797. Resolution 2450 Earmarking Funds Received from Land Sales
  1798. Resolution 2451 Weeds
  1799. Resolution 2452 Condemnations
  1800. Resolution 2453 Naming Two City Buildings
  1801. Resolution 2454 Weeds
  1802. Resolution 2455 Condemnations
  1803. Resolution 2456 Establish Aricraft Landing and Parking Charges for RIAC
  1804. Resolution 2457 Retiree Health Care Act
  1805. Resolution 2458 Weeds
  1806. Resolution 2459 Condemnations
  1807. Resolution 2460 Special Bond Election
  1808. Resolution 2461Severence Tax Bonding Act
  1809. Resolution 2462 Authorizing Air Center Manager to sign certain contracts
  1810. Resolution 2463 Annexation - not signed - not approved
  1811. Resolution 2463 Skipped
  1812. Resolution 2464 Waiver for Liquor License
  1813. Resolution 2465 Weeds
  1814. Resolution 2466 Condemnation
  1815. Resolution 2467 Skipped
  1816. Resolution 2468 CDBG
  1817. Resolution 2469 Weeds
  1818. Resolution 2470 Condemnation
  1819. Resolution 2471 Budget FY June 30, 2000
  1820. Resolution 2472 Weeds
  1821. Resolution 2473 Condemnations
  1822. Resolution 2474 Personnel Rules and Regulations
  1823. Resolution 2475 Infrastructure Capital Improvements Plan
  1824. Resolution 2476 Weeds
  1825. Resolution 2477 Condemnations
  1826. Resolution 2478 Non-Budgeted Reserves
  1827. Resolution 2479 Broad Based Strategy to Combat Drug Abuse
  1828. Resolution 2480 Rent Abatement Policy
  1829. Resolution 2481 Weeds
  1830. Resolution 2482 Foreign Trade Zone Status
  1831. Resolution 2483 Waiver for Liquor License
  1832. Resolution 2484 Street Name Change
  1833. Resolution 2485 Skipped
  1834. Resolution 2486 Municipal Election March 7, 1999
  1835. Resolution 17-03 FilmRoswell Support
  1836. Resolution 17-17 Cahool Pool
  1837. Resolution 17-18 Americans with Disabilities Act Transition Plan
  1838. Resolution 21-45 Approving Year End Budget Adjustment for FY Ending June 30, 2021
  1839. Resolution 21-46 Approving the Final DFA 4th Quarter Financial Report for FY ENding June 30, 2021
  1840. Resolution 21-47 Adopting and Approving the FY 2021-2022 Operating Budget.
  1841. Resolution 21-48 Weeds
  1842. Resolution 21-49 Condemnations
  1843. Resolution 21-50 Authorizing Mayor to accept funding assistance from Federal Aviation Admin
  1844. Resolution 21-52 Approving the Donation of Native Southwest US Ceramics to Western NM University Museum
  1845. Resolution 21-53 Authorizing the Disposal of Certain Surplus Persinal Property
  1846. Resolution 21-54 Amending the Budget for FY Ending June 30, 2022
  1847. Resolution 21-55 Authorizing the Filing of an Application to the New Mexico Department of Transportation
  1848. Resolution 21-56 Weeds
  1849. Resolution 21-57 ICIP
  1850. Resolution 21-58 Disposal Surplus Personal Property
  1851. Resolution 21-59 Fees Cannabis
  1852. Resolution 21-60 Certifying correctness of Physical Inventory
  1853. Resolution 21-61 Weeds
  1854. Resolution 21-62 Condemnations
  1855. Resolution 21-63 Setting date and time of November 2021 Regular meeting of the Roswell City Council
  1856. Resolution 21-64 Opposing President Bidens Executive Order Implementing the 30x30 plan
  1857. Resolution 21-65 Approve , Adopt a market rate multi-family_single-familymunicipal infrastructure reimbursement program for fiscal year 2022
  1858. Resolution 21-66 NMDOT for transportation project fund projects
  1859. Resolution 21-67 - FAILED designating a portion of Mississippi Ave. as a recreational trail with prohibited parking
  1860. Resolution 21-68 Authorizing the disposal of certain surplus personal property
  1861. Resolution 21-69 Amending the budget for FY Ending June 30, 2022
  1862. Resolution 21-70 Accepting the deed of release from the United States of America on property located at the Roswell Air Center
  1863. Resolution 21-71 Joint resolution of City of Roswell, Chaves County expressing mutual support for infrastructure projects at the RAC
  1864. Resolution 21-72 - Weeds
  1865. Resolution 21-73 Condemnations
  1866. Resolution 21-75 Roswell Air Center Water Rights
  1867. Resolution 21-76 ICIP amended 2023-2027
  1868. Resolution 21-77 Disposal of Certain Surplus Personal Property
  1869. Resolution 21-81 Chaves County Hazard Mitigation Plan
  1870. Resolution 21-83 Opiods Distribution Settlement
  1871. Resolution 22-01 Weeds
  1872. Resolution 22-02 Disposal of Certain Surplus Personal Property
  1873. Resolution 22-03 Taxable Industrial Revenue Bonds
  1874. Resolution 22-04 Amending the Budget for the Fiscal Year ending June 30,2022
  1875. Resolution 22-05 Weeds
  1876. Resolution 22-06 Demolition
  1877. Resolution 22-07 participation in capital outlay program administered by NMDOT DFA Appopriation
  1878. Resolution 22-08 amending the budget for the fiscal year ending June 30, 2022
  1879. Resolution 22-09 accepting and approving the Fiscal Year 2021 Audit and Corrective Action Plan
  1880. Resolution 22-10 approving the determination of Uncollectible accounts and the removal from accounts receiveable
  1881. Resolution 22-12 Inter-Fund Loan
  1882. Resolution 22-13 Amending the Budget for FY Ending June 30, 2022 by increasing transfers between various funds
  1883. Resolution 22-14 OMA
  1884. Resolution 22-15-Weeds
  1885. Resolution 22-16-Condemnations
  1886. Resolution 22-17-NMDOT Roadway Projects
  1887. Resolution 22-18- Amending the Budget for Fiscal Year ending June 30, 2022
  1888. Resolution 22-19- Authorizing the Disposal of Certain Surplus Personal Property
  1889. Resolution 22-20- Authorizing City of Roswell to file a Grant Application with the US Dept of Interior
  1890. Resolution 22-21 Weeds
  1891. Resolution 22-22 Condemnation
  1892. Resolution 22-23 Disposal of Certain Surplus Personal Property
  1893. Resolution 22-24 Approving Budget Adjustments
  1894. Resolution 22-25 Weeds
  1895. Resolution 22-26 Condemnation
  1896. Resolution 22-27 Surplus
  1897. Resolution 22-28 Library Fees
  1898. Resolution 22-29 American Rescue Plan
  1899. Resolution 22-30 American Rescue Plan
  1900. Resolution 22-31 Mayor Accepting Funds
  1901. Resolution 22-32 City Manager Accepting Funds
  1902. Resolution 22-33 Weeds
  1903. Resolution 22-34 Condemnation
  1904. Resolution 22-35 Record Retention
  1905. Resolution 22-36 Surplus
  1906. Resolution 22-37 Weeds
  1907. Resolution 22-38 Condemnations
  1908. Resolution 22-39 Surplus
  1909. Resolution 22-42 Firetrucks
  1910. Resolution 22-43 Year-End Budget Adjustments FY22
  1911. Resolution 22-44 Final DFA 4th Quarter Financial Report for FY22
  1912. Resolution 22-45 Correctness of Physical Inventory FY22
  1913. Resolution 22-46 FY23 Budget
  1914. Resolution 22-47 Weeds
  1915. Resolution 22-48 Condemnations
  1916. Resolution 22-49 Surplus
  1917. Resolution 22-50 Recreation Fees
  1918. Resolution 22-51 Cannabis Fees
  1919. Resolution 22-52 SNMEDD-COG Membership
  1920. Resolution 22-53 ICIP
  1921. Resolution 22-54 Weeds
  1922. Resolution 22-55 Demolition
  1923. Resolution 22-56 authorizing filing of an application for financial assistance from the NM Water Trust Board
  1924. Resolution 22-57 authorizing filing of an application for financial assistance from the New Mexico Water Trust Board
  1925. Resolution 22-58 approving the determination of uncollectible accounts and the removal from accounts receivable
  1926. Resolution 22-59 partner with Mainstreet Roswell to collaborate in a community economic development downtown revitalization program
  1927. Resolution 22-60 authorizing the filing of an application to the New Mexico Department of Transportation
  1928. Resolution 22-61 Weeds
  1929. Resolution 22-62 disposal of certain surplus personal property
  1930. Resolution 22-63 Participation in transportation projet fund program administered by NMDOT
  1931. Resolution 22-64 Weeds
  1932. Resolution 22-65 Condemnations
  1933. Resolution 22-66 creating a Drought Planning Task Force
  1934. Resolution 22-67 Water Conservation Plan
  1935. Resolution 22-68 amendment to resolutions 18-27 and 18-44 for Roswell Airport Advisory Commission
  1936. Resolution 22-70 Weeds
  1937. Resolution 22-71 Condemnation
  1938. Resolution 22-72 Capital Outlay Program (C22223128)
  1939. Resolution 22-73 Capital Outlay Program (C22223131)
  1940. Resolution 22-75 CVE North American Inc.
  1941. Resolution 22-77 Amending Budget for Various Funds
  1942. Resolution 23-01 Open Meeting Act
  1943. Resolution 23-02 Weeds
  1944. Resolution 23-03 Amending Budget for FY23
  1945. Resolution 23-04 Roswell Plains Solar, LLC
  1946. Resolution 23-05 Weeds
  1947. Resolution 23-06 Demolition
  1948. Resolution 23-07 Sister City Kozience, Poland (agreement needs signature)
  1949. Resolution 23-08 Certain Surplus
  1950. Resolution 23-09 Weeds
  1951. Resolution 23-10 Demolition
  1952. Resolution 23-11 Amending Resolution 22-88 Library Fees Fines
  1953. Resolution 23-12 NMDOT for TPF Roadway Projects
  1954. Resolution 23-13 Amending the Budget for FY2023
  1955. Resolution 23-14 Weeds
  1956. Resolution 23-15 Demolition
  1957. Resolution 23-16 Amending Budget FY Ending 06.30.23
  1958. Resolution 23-17 FY22 Audit Corrective Action Plan
  1959. Resolution 23-18 Weeds
  1960. Resolution 23-19 Demolition
  1961. Resolution 23-20 Set Fees Charged at Convention Center
  1962. Resolution 23-21 Spring River Zoo Repealing Fees
  1963. Resolution 23-22 Nancy Lopez Colf Course Fees Charged
  1964. Resolution 23-23 Community Cat Program
  1965. Resolution 23-24 Weeds
  1966. Resolution 23-25 Demolition
  1967. Resolution 23-26 Asset Management Plan for COR
  1968. Resolution 23-27 Amending Budget FY23 - JAG Grant
  1969. Resolution 23-28 COR Transfer of Great Blocks Grant
  1970. Resolution 23-29 Weeds
  1971. Resolution 23-30 Demolition
  1972. Resolution 23-31 Funding Country Club Reservoir WPF-5980
  1973. Resolution 23-32 Funding Hubson Road Flood Project 5979-WPF
  1974. Resolution 23-33 Certain Surplus Personal Property
  1975. Resolution 23-34 Reno Air Racing Association
  1976. Resolution 23-35 EOY Budget Adjustments
  1977. Resolution 23-36 Approving the Final DFA 4th Qtr Rpt
  1978. Resolution 23-37 Adopting FY23-24 Operating Budget
  1979. Resolution 23-38 Weeds
  1980. Resolution 23-39 Demolition
  1981. Resolution 23-40 Amending Resolution 23-01 - OMA
  1982. Resolution 23-41 Certain Surplus Personal Property
  1983. Resolution 23-42 Funding Assistance for Public Transportation
  1984. Resolution 23-43 ICIP
  1985. Resolution 23-44 Disposal of Certian Surplus Property
  1986. Resolution 23-45 Weeds
  1987. Resolution 23-46 Condemnation
  1988. Resolution 23-47 Budget Adjustment - Law Enf. Protection Plan
  1989. Resolution 23-49 Skate Park Complex
  1990. Resolution 23-50 Destination Forward Grant
  1. City Clerk

    Physical Address
    425 N Richardson
    Roswell, NM 88201

    Fax: 575-624-6709