Minutes of the Regular Meeting of the Planning & Zoning Commission, March 5, 2024
Tuesday, March 5, 2024, at 9:00 a.m. Minutes of the Regular Planning & Zoning Commission meeting for the Village of Cloudcroft, held on Tuesday, March
Tuesday, March 5, 2024, at 9:00 a.m. Minutes of the Regular Planning & Zoning Commission meeting for the Village of Cloudcroft, held on Tuesday, March
AMENDED Tuesday, March 12, 2024 – 6:00 p.m. Call to Order: Mayor – Vincent C. Turner Pledge of Allegiance: Mayor – Vincent C. Turner Pledge
Friday, March 8, 2024, 5:00 p.m. Call to Order: Mayor – Vincent Craig Turner Pledge of Allegiance: Mayor – Vincent Craig Turner Pledge of Allegiance “I
NOTICE OF LODGER’S TAX BOARD MEETING Notice is hereby given in accordance with Section 10-15-1(B) of the Open Meetings Act (NMSA 1978, Sections 10-15-01 through
NOTICE OF LODGER’S TAX BOARD MEETING Notice is hereby given in accordance with Section 10-15-l{B) of the Open Meetings Act {NMSA 1978, Sections 10-15-01 through
Monday March 4, 2024 – 4:00 p.m. Call to Order: Chairman – Matthew Willett Pledge of Allegiance: Chairman – Matthew Willett Pledge of Allegiance “I
NOTICE is hereby given in accordance with Section 10-15-1 (B) of the Open Meetings act (NMSA 1978, Sections 10-15-01 through 10-15-04), that the City Council
Tuesday, March 5, 2024, 9:00 a.m. Call to Order: Chairwoman Jessica Beach Pledge of Allegiance:
NOTICE OF WORK SESSION Notice is hereby given in accordance with Section 10-15-l(B) of the Open Meetings Act (NMSA 1978, Sections 10-15-01 through 10-15-04), that
NOTICE OF REGULAR COUNCIL MEETING Notice is hereby given in accordance with Section 10-15-l(B) of the Open Meetings Act (NMSA 1978, Sections 10-15-01 through 10-15-04),
P.O. Box 317
201 Burro Ave
Cloudcroft, NM 88317
Phone : (575) 682-2411