Union County
  • Home
  • Assessors Office
  • Clerks Office
  • Commissioners
  • County Managers Office
  • DWI Office
  • Emergency Manager
  • Fire Departments
  • GIS
  • Road Department
  • Sheriffs Office
  • Treasurers Office
  • FY 2020 Resolutions
  • FY 2022 Resolutions
  • CUCEDP
  • More
    • Home
    • Assessors Office
    • Clerks Office
    • Commissioners
    • County Managers Office
    • DWI Office
    • Emergency Manager
    • Fire Departments
    • GIS
    • Road Department
    • Sheriffs Office
    • Treasurers Office
    • FY 2020 Resolutions
    • FY 2022 Resolutions
    • CUCEDP
Union County
  • Home
  • Assessors Office
  • Clerks Office
  • Commissioners
  • County Managers Office
  • DWI Office
  • Emergency Manager
  • Fire Departments
  • GIS
  • Road Department
  • Sheriffs Office
  • Treasurers Office
  • FY 2020 Resolutions
  • FY 2022 Resolutions
  • CUCEDP

FY 2025 Resolutions

2025-01 Approving participation in the programs of the EPCOG (pdf)Download
2025-02 Participation in Local Government Road Fund Program (pdf)Download
2025-03 Participation in Local Government Road Fund Program (pdf)Download
2025-04 Participation in Local Government Road Fund Program (pdf)Download
2025-05 Participation in Local Government Road Fund (pdf)Download
2025-06 Participation in Local Government Road Fund (pdf)Download
2025-07 Resolution Authorizing County of Union to pick-up 75% of PERA (pdf)Download
2025-08 Resolution Authorizing County of Union to pick-up 75% of PERA (pdf)Download
2025-09 A Resolution establishing and creating a Union County Timekeeping policy (pdf)Download
2025-10 A Resolution establishing and creating employee longevity incentive pay policy (pdf)Download
2025-11 A Resolution establishing and creating incentives for various county offices (pdf)Download
2025-12 A Resolution amending section 10.4 Annual leave with pay (pdf)Download
2025-13 2024 Final Quarter Financial Report (pdf)Download
2025-14 2024-2025 Budget Adoption (pdf)Download
2025-15 Adopting an Infrastructure Capital Improvement Plan (pdf)Download

FY 2025 Resolutions

Amended Resolution #2025-12 Section 10.4 Personnel Policy (pdf)Download
2025-16 Revised Investment and Deposit policy of Union County (pdf)Download
2025-17 An Order Setting Property Tax Rates for 2024 Property Tax Year (pdf)Download
2025-18 Authorization of Special Revenue Grant Fund Budget Increase (pdf)Download
2025-19 FY 2024 Union County Physical Inventory Certification (pdf)Download
2025-20 Resolution Supporting the New Mexico Counties 2025 Legislative Priorities (pdf)Download
2025-21 Union County Loss Prevention Policy (pdf)Download
2025-22 Authorization of Healthcare Assistance Fund budget increase (pdf)Download
2025-22 Authorization of Healthcare Assistance Fund budget increase (pdf)Download
2025-23 Supporting Utah v United Sates Legal Action (pdf)Download
2025-24 Authorization of Wildland Fire Fund (415) (DFA#20900) budget increase (pdf)Download
2025-25 Authorization of Special Revenue Fund and State Legislative Appropriation (pdf)Download
2025-26 Participation in Local Government Road Fund Program (pdf)Download
2025-27 BAR Capulin EMS (pdf)Download
2025-28 Opposing Compliance with IECC (pdf)Download

FY 2025 Resolutions

2025-29 Credit Card Policy (pdf)Download
2025-30 Union County Disaster Declaration Severe Weather Snowstorm (pdf)Download
2025-31 Union County Holiday Schedule (pdf)Download
2025-32 Union County Remote Work Policy (pdf)Download
2025-33 A Resolution adopting the drug and alcohol policy for operation of commercial motor vehicles (pdf)Download
2025-34 Administrative Procedures for Grievance Hearings (pdf)Download
2025-35 A Resolution to update Signature Cards (pdf)Download
2025-36 Setting the Salaries of Elected Officials (pdf)Download
2025-37 Open Meeting Act Policy for Union County (pdf)Download
2025-38 Delegation of Authority to the County Manager (pdf)Download
2025-39 A Resolution Authorizing the county to submit an application (pdf)Download
2025-40 Authorization of Hospital Fund budget increase (pdf)Download
2025-41 Authorization of General Fund transfer and Jail-Detention Fund transfer and budget increase (pdf)Download
2025-42 2025 Annual Road Certification (pdf)Download
2025-43 A Resolution of the Board of County Commissioners of Union County (pdf)Download

FY 2025 Resolutions

Proclamation - Nation FFA Week February 15-22,2025 (pdf)Download
2025-44 A Resolution setting the fees for wireless telecommunication facilites (pdf)Download
2025-45 A Resolution setting the design guidelines for small wireless facility (pdf)Download
2025-46 A Resolution in opposition of the proposed national interest electric transmission corridor (pdf)Download
Ordinance 2025-48 (pdf)Download
2025-48 Authorizing the submittal of an application for the Fiscal Year 2026 (pdf)Download
2025-49 Authorizing the submittal of an application for the Fiscal Year 2026 (pdf)Download
2025-50 Authorizing the submittal of an application for the Fiscal Year 2026 (pdf)Download
2025-51 Authorizing the submittal of an application for the Fiscal Year 2026 (pdf)Download
2025-52 Authorization of Hospital Mill Levy Fund (pdf)Download

FY 2024 Resolutions

2024-17 Participation in Local Government Road Fund Program (pdf)Download
2024-18 Resolution Supporting the New Mexico Counties 2024 Legislative Priorities (pdf)Download
2024-19 Authorization of Law Enforcement Fund (605) (DFA #21200 & #21210) budget increase. (pdf)Download
2024-20 Union County Holiday Schedule (pdf)Download
2024-22 Open Meetings Act Policy for Union County (pdf)Download
2024-23 (pdf)Download
2024-24 A Resolution by the Union County Board of Finance Establishing the Union County Investment P (pdf)Download
2024-25 A Resolution Designating the County Checking Account Depository (pdf)Download
2024-26 A Resolution Listing Qualified Depositories and Rules Regarding the Distribution (pdf)Download
2024-27 Delegation of Authority to the County Manager (pdf)Download
2024-28 A Resolution Authorizing the county to submit an application to the Department of Finance (pdf)Download
2024-29 Authorization of Special Revenue Grand Fund (600) (DFA#29900) budget increase (pdf)Download
2024-30 Authorization of Law Enforcement Protection Fund (605) (DFA#21100) budget increase (pdf)Download
2024-31 Participation in Capital Outlay Program (pdf)Download
2024-32 Road Audit (pdf)Download

FY 2024 Resolutions

2024-01 Participation in local government road fund program (pdf)Download
2024-02 Participation in local government road fund program (pdf)Download
2024-03 Participation in local government road fund program (pdf)Download
2024-04 Participation in local government road fund hardship match waiver program (pdf)Download
2024-05 Participation in local government road fund hardship match waiver program (pdf)Download
2024-06 Authorizing and Approving submission of a completed application for financial assistance (pdf)Download
2024-07 Authorization of Capulin Fire Fund (407) (DFA #20900) budget increase (pdf)Download
2024-08 2023 Final Quarter Financial Report (pdf)Download
2024-09 2023-2024 Budget Adoption (pdf)Download
2024-10 Adopting an Infrastructure Capital Improvement Plan (pdf)Download
2024-11 Certificate of Property Tax Rates (pdf)Download
2024-12 FY 2023 Union County Physical Inventory Certification (pdf)Download
2024-14 Authorization of Special Revenue Grant Fund (604) (DFA #21800) budget increase (pdf)Download
2024-15 Authorization of Capulin EMS Fund (412) (DFA #20600) budget increase (pdf)Download
2024-16 Committing a Portion of Opioid Funds for the Purpose of Establishing a Regional Behavioral H (pdf)Download

FY 2024 Resolutions

2024-33 Authorization of General Fund transfer and Jail-Detention Fund transfer and budget increase (pdf)Download
2024-21 A Resolution Rescinding the old Union County Road Policy and Adopting new (pdf)Download
2024-34 A Resolution Recognizing the Union County Health Council as the Official Health Council (pdf)Download
2024-35 (pdf)Download
2024-36 Acceptance of the FY 23 Audit (pdf)Download
2024-37 A resolution approving and adopting county position classification and salary plan update (pdf)Download
2024-38 Authorization of Special Revenue Grant Fund (604) (DFA#29000) budget increase (pdf)Download
2024-39 Authorization of General Fund transfer and Jail-Detention Fund transfer and budget increase (pdf)Download
2024-40 A Resolution amending section 10.4 annual leave with pay and section 10.5 sick leave with pa (pdf)Download

FY 2023 RESOLUTIONS

2023-15 Authorization of DWI (425) (DFA # 22300) budget increase (pdf)Download
2023-16 Authorization of Law Enforcement Protection Fund (6050 (DFA # 21100) budget increase (pdf)Download
2023-17 Authorization of Special Revenue Grant Fund (604) (DFA # 29000) budget increase (pdf)Download
2023-19 Resolution Supporting the New Mexico Counties 2023 Legislative Priorities (pdf)Download
2023-20 Union County Holiday Schedule (pdf)Download
2023-21 Authorization of Healthcare Assistance Funds budget increase (pdf)Download
2023-22 A resolution amending the Union County personnel policy manual to simplify and clarify sections 7 and 8 (pdf)Download
2023-23 Open Meetings Act Policy for Union County (pdf)Download
2023-24 (pdf)Download
2023-25 A resolution by the Union County Board of Finance establishing the Union County investment policy (pdf)Download
2023-26 A resolution designating the county checking account depository (pdf)Download
2023-27 A resolution listing qualified depositories and rules regarding the distribution of county interest bearing deposits (pdf)Download
2023-28 Delegation of authority to the county manager to enter into certain contracts and settlement agreements (pdf)Download
2023-29 (pdf)Download
2023-30 Authorization of Amistad Hayden Fire (409) and Rabbit Ear Fire (410) (DFA # 20900) budget increase (pdf)Download

FY 2023 RESOLUTIONS

2023-01 a resolution governing mileage and per diem compensation pursuant to section 10-8-4, et seq. NMSA 1978 (pdf)Download
2023-02 Authorization of Special Hospital GRT Fund (502) (DFA #22100) budget increase (pdf)Download
2023-03 2022 Final Quarter Financial Report Year Ending June 30, 2022 (pdf)Download
2023-04 2022-2023 Budget Adoption (pdf)Download
2023-05 Adopting an Infrastructure Capital Improvement Plan (ICIP) (pdf)Download
2023-06 Certification of Property Tax Rates (pdf)Download
2023-07 FY22 Union County Physical Inventory Certification (pdf)Download
2023-08 Authorization of Capulin EMS Fund budget decrease (pdf)Download
2023-09 Authorization of General Fund and Correctional Jail Detention Fund budget transfer and budget increase (pdf)Download
2023-10 Authorization of General Fund budge increase (pdf)Download
2023-10 Authorization of Law Enforcement Fund (605) (DFA # 21200) budget increase (pdf)Download
2023-11 (pdf)Download
2023-12 Permit for Gladstone New Energy, LLC to Begin Construction of First Phase of the Gladestone New Energy Wind Farm (pdf)Download
2023-13 Authorization of Local Government Abatement Fund (606) (DFA # 27000) budget increase (pdf)Download
2023-14 Authorization of Rabbit Ear Fire Department (410) (DFA # 20900) budget increase (pdf)Download

FY 2023 RESOLUTIONS

2023-31 Authorization of Road Department (402) (DFA # 20400) budget increase (pdf)Download
2023-32 Amendment to Section XII County Grant of Easement Road Policy (pdf)Download
2023-33 2023 Road Audit (pdf)Download
2023-34 A Resolution in support of Senate Bill 7 of the 56th legislature (pdf)Download
2023-35 Authorization of GRT Special Fund (600) (DFA # 29900) budget increase (pdf)Download
2023-36 Authorizing and Approving Submission Application NMFA (pdf)Download
2023-37 Acceptance and Approval of the FY 22 Audit (pdf)Download
2023-38 A Resolution to proclaim extreme or severe drought conditions within Union County (pdf)Download
2023-39 A Resolution Approving and Adopting update to the county position classification and salary (pdf)Download
2023-40 A Resolution increasing Union County's operating mill levy (pdf)Download
2023-41 NMFA Loan Resolution Amistad-Hayden FD (pdf)Download
2023-42 A Resolution governing mileage and per diem compensation (pdf)Download
2023-43 A Resolution Designating the location of Election Day Polling places (pdf)Download
2023-44 Authorization of Overpayment of Taxes (DFA #70200) (pdf)Download
2023-45 Authorization of Health Care Assistance Fund (406) (DFA #22000) budget increase (pdf)Download

FY 2023 RESOLUTIONS

2023-46 Authorization of Special Revenue Grant Fund (604) (DFA #21800) budget increase (pdf)Download
2023-47 Authorization of DWI Fund (425) (DFA #22300) budget increase (pdf)Download
2023-48 Authorization of Hospital Mill Levy Fund (501) and Hospital GRT Fund (502) (DFA #22100) budg (pdf)Download
2023-49 Rescinding Resolution 2023-38 proclamation of extreme drought (pdf)Download
2023-50 Approving participation in the programs of the Eastern Plains Council (pdf)Download
2023-51 Authorization of Corrections Fund (424) (DFA #22600) budget increase (pdf)Download

Copyright © 2025 Union County - All Rights Reserved.

Powered by