Resolutions

All City Resolutions will be found in this section. Please be advised as this section is new we are currently working to get all city Resolutions digitized and uploaded to our website. Thank you for your patience and understanding. Any questions about City Resolutions please call our City Clerk Karla Oropeza at (575) 882-2983.

2023

May

Resolution 2023-012 — A Resolution Authorizing the Deposition of Obsolete Police Department Equipment.

March

Resolution 2023-01 (Amendment 1) is a Resolution Establishing the City of Anthony Governing Body’s Meeting and Notice Procedures for the Calendar Year 2023 in accordance with the State of New Mexico Open Meeting ACT. NMSA 1978.

Resolution 2017-008 (Amendment 3) A Resolution of the City of Anthony, New Mexico Approving the Mayor, Board of Trustees, and City Manager Policies and Meeting Procedures.

Resolution 2023-010 A Resolution Approving Budget Adjustments for the Fiscal Year 2022-2023 for the City of Anthony, New Mexico.

Resolution 2023-009 — A Resolution of the Board of Trustees of the City of Anthony, NM Adopting the City of Anthony Dos Lagos Health & Wellness Master Plan.

2022

December

Resolution 2023-01 Open Meeting Act

October

Resolution 2022-028

Resolution 2022-027 A RESOLUTION BY THE BOARD OF TRUSTEES, THE GOVERNING BODY OF THE CITY OF ANTHONY, NEW MEXICO, WHEREBY THE BOARD OF TRUSTEES ADOPT A TAX INCREMENT DEVELOPMENT DISTRICT POLICY THAT SERVES AS A GUIDE FOR USING TAX INCREMENT DEVELOPMENT DISTRICTS WITHIN THE CITY OF LIMITS.

Resolution 2022-026PARTICIPATION IN TRANSPORTATION PROJECT FUND PROGRAM ADMINISTERED BY NEW MEXICO DEPARTMENT OF TRANSPORTATION

August

Resolution 2022-025A RESOLUTION BY THE BOARD OF TRUSTEES, THE GOVERNING BODY OF THE CITY OF ANTHONY, NEW MEXICO, WHEREBY THE BOARD OF TRUSTEES INSTRUCTS CITY STAFF TO SUBMIT AN APPLICATION FOR THE FUNDS THROUGH THE WATER TRUST BOARD FOR CONSTRUCTION SERVICES FOR THE WEST SOUTH ANTHONY ARROYO MULTI-PURPOSE LINEAR RECREATIONAL FLOOD CONTROL PARK PROJECT

Resolution 2022-024A RESOLUTION BY THE BOARD OF TRUSTEES, THE GOVERNING BODY OF THE CITY OF ANTHONY, NEW MEXICO, WHEREBY THE BOARD OF TRUSTEES INSTRUCTS CITY STAFF TO SUBMIT AN APPLICATION FOR THE FUNDS THROUGH THE WATER TRUST BOARD FOR DESIGN AND RIGHT-OF-WAY ACQUISITION SERVICES FOR THE DONALDSON A VENUE STORM DRAIN SYSTEM PROJECT.

Resolution 2022-023

Resolution 2022-022A RESOLUTION OF THE CITY OF ANTHONY, NEW MEXICO AUTHORIZING THE GRANT APPLICATION SUBMISSION FOR THE CITY OF ANTHONY SOCCER FIELD SPORTS LIGHTING UNDER THE NEW MEXICO REGIONAL RECREATION CENTERS/QUALITY OF LIFE GRANT.

Resolution 2022-021A RESOLUTION OF THE CITY OF ANTHONY, NEW MEXICO AUTHORIZING THE GRANT APPLICATION SUBMISSION FOR SOUTH ANTHONY ARROYO WEST REACH MULTI-PURPOSE RECREATIONAL LINEAR FLOOD CONTROL PARK UNDER THE NEW MEXICO REGIONAL RECREATION CENTERS/QUALITY OF LIFE GRANT.

Resolution 2022-020A RESOLUTION OF THE CITY OF ANTHONY, NEW MEXICO AUTHORIZING THE GRANT APPLICATION SUBMISSION FOR DOS LAGOS AMPHITHEATER AND FISHING LAKES UNDER THE NEW MEXICO REGIONAL RECREATION CENTERS/QUALITY OF LIFE GRANT.

Resolution 2022-019A RESOLUTION OF THE CITY OF ANTHONY, NEW MEXICO AUTHORIZING THE GRANT APPLICATION SUBMISSION FOR ADAMS PARK BASEBALL FIELD SHADE STRUCTURES AND RECREATIONAL AMENITIES UNDER THE NEW MEXICO REGIONAL RECREATION CENTERS/QUALITY OF LIFE GRANT.

July

Resolution 2022-018A RESOLUTION ADOPTING THE CITY OF ANTHONY POLICE DEPARTMENT BODY WORN CAMERAS POLICY.

Resolution 2022-017A RESOLUTION Supporting A TRAP-NEUTER-RETURN (TNR} PROGRAM TO HUMANELY CONTROL THE POPULATION OF FERAL CATS AND DOGS IN THE COMMUNITY.

Resolution 2022-016A RESOLUTION APPROVING 4th QUARTER AND END OF THE FISCAL YEAR FOR THE FISCAL YEAR 2021 – 2022 FOR THE CITY OF ANTHONY, NEW MEXICO

Resolution 2022-014

Resolution 2022-011ADOPTING AN ASSET MANAGEMENT PLAN FOR THE CITY OF ANTHONY; ADOPTING A RESERVE POLICY IDENTIFYING AN ALLOCATION OF RESERVES TO FUND THE ASSET MANAGEMENT PLAN; ESTABLISHING A RATE SCHEDULE ADEQUATE TO FUND THE RESERVE; RATIFYING ACTIONS HERETOFORE TAKEN; REPEALING ALL ACTION INCONSISTENT WITH THIS RESOLUTION; AND AUTHORIZING THE TAKING OF OTHER ACTIONS IN CONNECTION WITH THE IMPLEMENTATION OF THE ASSET MANAGEMENT PLAN, RESERVE POLICY AND RATE SCHEDULE.

Resolution 2022-005 (Amendment 1)A RESOLUTION OF THE CITY OF ANTHONY, NEW MEXICO APPROVING THE INCREASE OF THE MAXIMUM DAILY EXPOSURE LIMIT FOR PAYROLL ENTRIES TO
BE INCREASED TO $60,000.00

June

Resolution 2022-013A RESOLUTION ADOPTING THE FINAL BUDGET FOR FISCAL YEAR 2022 -2023 FOR THE CITY OF ANTHONY, NEW MEXICO

Resolution 2022-012A RESOLUTION OF THE CITY OF ANTHONY, NEW MEXICO AUTHORIZING THE TEMPORARY CLOSING TO VEHICULAR TRAFFIC OF NM 460, FROM ACOSTA ROAD TO THE NM/TX STATE LINE, ON JULY 4, 2022 FROM 10:00 AM TO 1:00 PM FOR THE PURPOSE OF A 4™ OF JULY PARADE EVENT.

May

Resolution 2022-001 (Amendment 2) A RESOLUTION ESTABLISHING THE CITY OF ANTHONY Governing BODY’S MEETING AND NOTICE PROCEDURES FOR THE CALENDAR YEAR 2022 IN ACCORDANCE WITH THE STATE OF NEW MEXICO OPEN MEETINGS ACT, NMSA 1978, CHAPTER 10, ARTICLE 15.

Resolution 2022-010 a Resolution of Police Department Standard Procedures.

April

Resolution 2022-009A RESOLUTION OF THE CITY OF ANTHONY, NEW MEXICO AUTHORIZING THE WAIVER OF CITYWIDE FEES ASSOCIATED WITH GOVERNMENTAL ASSISTANCE PROGRAMS, SUCH AS THE DONA ANA COUNTY RENTAL ASSISTANCE PROGRAMS; DECLARING A PUBLIC PURPOSE; AND AUTHORIZING WAIVER OF SAID FEES FOR APPLICATIONS PROCESSED BETWEEN APRIL 22, 2022 AND SEPTEMBER 30, 2022.

Resolution 2022-008 A RESOLUTION CONFIRMING THE CITY OF ANTHONY TO PARTICIPATE IN THE NEW MEXICO DEPARTMENT OF TRANSPORTATION PROJECT FUND CALL FOR PROJECTS

March

Resolution 2022-006 A RESOLUTION CONFIRMING THE CITY OF ANTHONY TO PARTICIPATE IN THE DEPARTMENT OF TRANSPORTATION MUNICIPAL ARTERIAL PROGRAM LOCAL GOVERNMENT ROAD FUND PROGRAM

February

Resolution 2022-004 — A Resolution Adopting City of Anthony Employees Handbook Amendment.

Resolution 2022-018 A RESOLUTION ADOPTING THE CITY OF ANTHONY POLICE DEPARTMENT BODY WORN CAMERAS POLICY.

Resolution 2022-001 (Amendment 1) A RESOLUTION ESTABLISHING THE CITY OF ANTHONY GOVERNING BODY’S MEETING AND NOTICE PROCEDURES FOR THE CALENDAR YEAR 2022 IN ACCORDANCE WITH THE STATE OF NEW MEXICO OPEN MEETINGS ACT, NMSA 1978, CHAPTER 10, ARTICLE 15.

Resolution 2022-005 A RESOLUTION OF THE CITY OF ANTHONY, NEW MEXICO APPROVING THE INCREASE OF THE MAXIMUM DAILY EXPOSURE LIMIT FOR PAYROLL ENTRIES TO BE INCREASED TO $50,000.00

Resolution 2022-004 A RESOLUTION ADOPTING CITY OF ANTHONY EMPLOYEES HANDBOOK AMENDMENTS.

January

Resolution 2019-14 (Amendment 12) A RESOLUTION OF THE CITY OF ANTHONY GOVERNING BODY APPROVING CITY STAFF PAY SCALES

Resolution_N0._2022-_003 A RESOLUTION ADOPTING CITY OF ANTHONY EMPLOYEES HANDBOOK AMENDMENTS.

Resolution 2022-002 Resolution Authorizing the Assignment of Authorized Officer(s) and Agent(s).

2021

December

Resolution 2021-040 Amending the Job Description of Police Chief.

Resolution 2021-039 (Amendment 1) A Resolution Amending the Job Description of Head Librarian.

Resolution 2021-038 Record of Proceeding Relating to the Adoption of the Board of Trustees of the City of Anthony, Dona Ana County, New Mexico

Resolution 2021-039 Amending the Job Description of Head Librarian.

Resolution 2021-037 — A Resolution Approving Holiday Schedule FY 2022 for City of Anthony, New Mexico.

Resolution 2021-036 A Resolution Amending the Job Description of Finance Officer

Resolution 2022-001 — A Resolution Open Meeting ACT Resolution Schedule.

October

Resolution 2021-034Participation in Capital Outlay Program Administered by New Mexico Department of Transportation.

Resolution 2021-031 Participation in Transportation Project Fund Program Administered by New Mexico Department of Transportation.

September

Resolution 2019-14 (Amendment 11)A Resolution of the City of Anthony Governing Body Approving City Staff Pay Scales.

Resolution 2019-14 (Amendment 10) A Resolution of the City of Anthony Governing Body Approving City Staff Scales.

Resolution 2021-033 A Resolution by the Board of Trustees, The Governing Body of the City of Anthony, New Mexico, Whereby the Board of Trustees Instructs City Stuff to Submit an Application for the Funds Through the Water Board for the Flood Control Project.

Resolution 2021-030 A Resolution Authorizing the Disposition of Obsolete Job Application File.

Resolution 2021-029 A Resolution Adopting an Infrastructure Capital Improvement Plan (ICIP)

Resolution 2012-04 — A Resolution Establishing a Schedule of user Fees within the City Limits of Anthony, New Mexico.

August

Resolution 2021-028 — A Resolution Authorizing Acceptance of Colonias Infrastructure Fund (CIF) Project N0. 5509 -CIF Funding Offer; Flood Control’s S. Anthony Arroyo and Adams Park Flood Control form the New Mexico Finance Authority.

Resolution 2019-14 (Amendment 9)— A Resolution of the City of Anthony Governing Body Approving City Staff Pay Scales.

Resolution 2021-027 A Resolution Adopting the City of Anthony Finance Polices and Procedures Amendments.

July

Resolution 2021-026 A Resolution Approving Budget Adjustment for the Fiscal year 2020-2021 for the City of Anthony, NM.

Resolution 2020-033 (Amendment 1) A Resolution Designating Official Custodian of Public Records.

Resolution 2021-025 A Resolution Adopting the Final Budget for Fiscal Year 2021-2022 for the City of Anthony, New Mexico.

June

Resolution 2021-024 — A Resolution Approving Budget Adjustment for the Fiscal Year 2020-2021 for the City of Anthony, NM.

Resolution 2021-023 — A Resolution Adopting the Preliminary Final Budget for Fiscal Year 2021-2022 for the City of Anthony, New Mexico.

Resolution 2021-022 — A Resolution Authorizing the Disposition of Obsolete Municipal Court Criminal Case Files, NON-DWI.

Resolution 2021-021 — A Resolution Adopting the Coverage of Benefits for the City of Anthony, New Mexico for Fiscal Year 20212022.

May

Resolution 2021-020Calling For 2021 Regular  Local Election

Resolution 2021-019 — A Resolution Relating to the Open Meeting Act and Updating  the Governing  Body’ Regular Meeting  Dates and Times.

Resolution 2021-018 — A Resolution Adopting City of Anthony Employees Handbook Amendments.

April

Resolution 2021-017 — A Resolution to Extend the Terminal Date of the Local Government Road Fund Municipal Arterial Program Cooperative Agreement, Control Number HW2L100395 form June 30, 2021 to June 30, 2022.

Resolution 2021-016 A Resolution to Extend the Termination Date of the Local Government Road Fund Municipal Arterial Program Cooperative Agreement, Control Number HW2 L100440 From June 30th, 2021 to June 30th 2022.

Resolution 2021-015 A Resolution Acceptance and Approval of the FY 2020 Audit.

Resolution 2021-014 A Resolution of the Board of Trustees of the City of Anthony, NM Adopting a Procurement Policy.

Resolution 2021-013 Whereas the City of Anthony has Historical Experienced damage form Natural Hazards such as Flooding Wildfire, Drought, Severe Winds, and other on many Occasions in the past Century , resulting in loss of Property and/or Life, Economic hardship, and threats to public health and safety;

Resolution 2021-006 (Amendment 1) Adopting of Required Community Development Block Grant (CDBG) Annual Certifications and Commitments.

Resolution 2021-003 — A Resolution Approving Budget Adjustment for the Fiscal Year 2020-2021 for the City of Anthony, NM

March

Resolution 2021-012 — A Resolution Approving Temporary COVID-19 Relief Benefits for City Employees.

Resolution 2021-011 — A Resolution by the City of Anthony, New Mexico Board of Trustees Authorizing El Paso Electric Company Relocation of Power Lines, Power Poles, and Overhead Lights for Adams Park Project.

Resolution 2012-04 (Revised March 17th, 2021) A Resolution Establishing a Schedule of User Fees within the City Limits of Anthony, New Mexico.

Resolution 2021-010 — A Resolution City of Anthony, New Mexico Board of Trustees’ Findings and Conclusions for Variance Request for 1109 Tierra Huichol.

February

Resolution 2021-008 — A Resolution Authorizing the Disposition of Obsolete Body Camara Video for Police Department.

Resolution 2021-007 CDBG Federal Requirements Resolution

Resolution 2021-006 A Resolution Adoption of Required Community Development Block Grant (CDBG) Annual Certifications and Commitments.

Resolution 2019-14 (Amendment 9) A Resolution of the City of Anthony Governing Body Approving City Staff Pay Scale.

Resolution 2021-005 A Resolution Regarding Potential Civil Rights Reform.

Resolution 2019-003 (Amendment 1) A Resolution City Records Retention Policy and Email Retention Guidelines.

January

Resolution 2021-004 A Resolution by the Board of Trustees, the Governing Body of the City of Anthony Dona Ana County, New Mexico, Whereby the Board of Trustees Authorizes and Approves Submission of a Completed Application for Financial Assistance and Project Approval to the New Mexico Finance Authority for the Colonias Infrastructure Fund.

Resolution 2021-002 A Resolution Designating Official Archives Repository

Resolution 2019-14 (Amendment 8) — A Resolution of the City of Anthony Governing Body Approving City Staff Pay Scales.

Resolution 2017-021 (Amended) — A Resolution to Join the South Central Regional Transit District as a Voting Member of the District and Participate in the Affairs of the District.

2020

December

Resolution 2020-001 A Resolution Establishing the City of Anthony Governing Body’s Meeting and Notice Procedures for Calendar Year 2020 in accordance with the State of New Mexico Open Meeting Act, NMSA 1978, Chapter 10 Article 15.

January

2020-002 Resolution, a Resolution Authorizing and Approving Submission of USDA Project to DFA As Budget Amendment for the Fiscal Year 2019-20 for the City of Anthony, NM.

2020-003 Resolution, a Resolution of the City of Anthony Governing Body Adopting and Implementing Hearing Officer Recommendations.

2020-004 Resolution, a Resolution of the City of Anthony Governing Body Adopting and Implementing Hearing Officer Recommendations.

2020-006 Resolution, a Resolution Authorizing the Disposition of 15 Boxes of City MVD Records

2020-007 Resolution, a Resolution Participation in Safer NM Grant By New Mexico Department of Transportation.

2019-012 Resolution, (Revised January 27th, 2020) — A Resolution Adopting the Coverage of Benefits for the City of Anthony, New Mexico for Fiscal Year 2019-2020.

February

2020-005 Resolution, a Resolution Approving a Budget Adjustment for the Fiscal Year 2019-2020 for the City of Anthony, NM.

2020-008 Resolution, a Resolution of the Board of Trustees of the City of Anthony Declaring its Official Intent to Appoint Itself as Successor Registrar-Paying Agent for the City of Anthony Gross Receipts Tax Revenue Bonds Series 2020

2020-009 Resolution, A Resolution of the Board of Trustees of the City of Anthony, New Mexico, Authorizing the Submission of a New Mexico Community Development Block Grant Program Application to the Department of Finance and Administration/Local Government Division; and Authorizing the Mayor to ACT as the City’s Chief Executive Officer and Authorized Representative in all Matters Pertaining to the City’s Participation in the Community Development Block Grant Program.

March

2020-010 Resolution, a Resolution Confirming the City of Anthony to Participate in the Department of Transportation Municipal arterial Program Local Government Road Fund Program.

April

2020-011 Resolution, a Resolution Accepting Local Government Road Fund Program Funding FY 2020/2021

2020-012 Resolution, a Resolution to Extend the Termination Date of the Local Government Road Fund Municipal Arterial Program Cooperative Agreement, Project N0 Map-7613(912) Control Number L100395 From June 30th, 2020 to June 30th, 2021.

2020-013 Resolution, a Resolution Declaration of Health Emergency for the City of Anthony, New Mexico.

May

2020-013 Resolution (Amended) Declaration of Health Emergency for the City of Anthony, New Mexico.

2020-014 Resolution, a Resolution Approving a Budget Adjustment for the Fiscal Year 2019-2020 for the City of Anthony, New Mexico.

2020-013 Resolution (Amended), a Resolution Declaration of Health Emergency for the City of Anthony, New Mexico.

2018-004 Resolution, a Resolution Approving A Vehicle Use Policy for the City of Anthony, New Mexico.

2020-015 Resolution, a Resolution Approving a Budget Adjustment for the Fiscal Year 2019-2020 for the City of Anthony, New Mexico.

2020-016 Resolution, a Resolution Approving Preliminary Fiscal Year 2020-2021 Budget.

June

2019-014 Resolution (Amended), a Resolution of the City of Anthony Governing Body Approving City Staff Pay Scale.

2020-017 Resolution, a Resolution Adoption of Required Community Development Block Grant (CDBG) Annual Certification and Commitments.

2020-018 Resolution, a Resolution Adopting the Coverage of Benefits for the City of Anthony, New Mexico for Fiscal Year 2020-2021.

2020-019 Resolution, a Resolution Participation in Local Government Road Fund Program and Request for Match Waiver Administered by New Mexico Department of Transportation.

July

2019-014 Resolution (Amended # 5), a Resolution of the City of Anthony Governing Body Approving City Staff Pay Scale.

2020-020 Resolution, a Resolution Approving Participation in the Program of the South-Central Council of Governments, INC for Fiscal Year 2020-2021

2020-021 Resolution, a Resolution Adopting the Final budget for Fiscal Year 2020-2021 for the City of Anthony, New Mexico.

2020-022 Resolution, a Resolution Approving a Budget Adjustment for the Fiscal Year 2019-2020 for the City of Anthony, New Mexico.

August

2020-023 Resolution, a Resolution2019-020 Final Quarter Financial Report Year Ending June 30th, 2020

2020-024 Resolution, a Resolution in Support of the New Mexico Health Security ACT.

2020-025 Resolution, a Resolution Acceptance and Approval of the FY 2019 AUDIT.

2019-014 Resolution (Amended N0. 6), a Resolution of the City of Anthony Governing Body Approving City Staff Pay Scale.

2020-026 Resolution

2020-013 (Amended) Resolution, a Resolution of Health Emergency for the City of Anthony, NM.

September

2020-027 Resolution, a Resolution Adopting an Infrastructure Capital Improvement Plan (ICIP).

2020-027 Resolution (Amended), a Resolution Adopting and Infrastructure Improvement Plan (ICIP)

October

2017-008 (Amended N0. 2) Resolution, a Resolution of the City of Anthony, NM Approving Mayor, Board of Trustees, and City Manager Policies and Meeting Procedures.

2020-028 Resolution, a Resolution to Extend the Termination Date of the Local Government Road Fund Municipal Arterial Program Cooperative Agreement, Control Number HW2 L100405 From December 31st, 2020 to December 3, 2021

2020-029 Resolution, a Resolution to Amend the Project Route and Termini of the Local Government Road Fund Municipal Arterial Program Cooperative Agreement, Project Control Number L100449.

2020-013 Resolution (Amended), a Resolution Declaration of Health Emergency for the City of Anthony , NM.

November

2020-030 Resolution, a Resolution Authorizing the Disposition of Obsolete Equipment Information Technology Department Equipment.

2020-031 Resolution, a Resolution Approving a Budget Adjustment for the Fiscal Year 2020-2021 for the City of Anthony, NM.

2019-014 (Amended N0. 7) Resolution, a Resolution of the City of Anthony Governing Body Approving City Staff Pay Scale.

December

2020-032 Resolution, a Resolution Approving Holiday Schedule FY 2021 for City of Anthony, NM.

2020-033 Resolution, a Resolution Designate Official Custodian of Public Records.