Historical 2

STATE OF NEW MEXICO
IN THE PROBATE COURT
LOS ALAMOS COUNTY
No.: D-132-PB-2020-00002

IN THE MATTER OF THE ESTATE OF
LUDOVICUS KORTEKAAS, DECEASED.

NOTICE TO CREDITORS
Maggy Pavlou has been appointed Personal Representative of the Estate of LUDOVICUS KORTEKAAS, deceased. All persons having claims against this estate are required to present their claims within four months after the date of the first publication of this Notice or the claims will be forever barred. Claims must be presented either to the Personal Representatives Attorney, Philip J. Dabney, Esq. at 3500 Trinity Drive, Suite B-4, Los Alamos, NM, 87544 or filed with the First District Court Clerk at 2500 Trinity Drive, Suite D, Los Alamos, NM 87544.
Date: 3/25/20
/s/ Philip Dabney
PHILIP J. DABNEY, Esq.

PUBLISHED IN THE LOS ALAMOS DAILY POST APRIL 2, APRIL 9 AND APRIL 16, 2020


STATE OF NEW MEXICO IN THE PROBATE COURT
LOS ALAMOS COUNTY
IN THE MATTER OF THE ESTATE OF OLIVE Bergauer, DECEASED

No. 976

NOTICE TO CREDITORS
NOTICE IS HEREBY GIVEN That the undersigned has been appointed personal representative of the estate of the decedent. All persons having claims against the estate of the decedent are required to present their claims within four (4) months after the date of the first publication of any published notice to creditors or sixty (60) days after the date of mailing or delivery of this notice, whichever is later, or the claims will be forever barred. Claims must be presented either to the undersigned personal representative at the address listed below, or filed with the Probate Court of Los Alamos County, New Mexico, located at the following address:
1000 Central Ave., Los Alamos County, New Mexico, 87544
Dated: Feb. 12, 2020
James S. Bergauer
74 Isleta
White Rock, NM 87547

PUBLISHED IN THE LOS ALAMOS DAILY POST APRIL 2, APRIL 9 AND APRIL 16, 2020


COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS (“RFP”)

RFP20-56
RFP NAME: Design Services for Golf Course Improvements

Sealed proposals in one (1) clearly labeled unbound original, six (6), and one (1) electronic version on a USB flash drive or CD, (Email versions are not accepted) will be received at the Office of the Purchasing Agent, Procurement Division – 101 CAMINO ENTRADA, BUILDING 3, Los Alamos, NM 87544, until 2:00 p.m. Mountain Time, April 16, 2020 for this solicitation.

Documents may be obtained from Alicia Garcia at the Office of the Purchasing Agent at:

Los Alamos County
Procurement Division
101 Camino Entrada, Bldg. 3
Los Alamos, NM 87544
(505) 662-8052
alicia.garcia@lacnm.us
Office Hours are 8:00 a.m. – 4:30 p.m., Monday – Friday.
No Proposal may be withdrawn after the scheduled closing time for receipt of proposals.

All forms of bribes, gratuities, and kickbacks are prohibited by state law.

The County of Los Alamos is an Equal Opportunity Employer

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, MARCH 19, 2020


COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS (“RFP”)

RFP20-59
RFP NAME: Financial and Compliance Audit Services

Sealed proposals in one (1) clearly labeled unbound original, and four (4) bound copies, and one (1) electronic version on a USB flash drive or CD, will be received at the Office of the Purchasing Agent, Procurement Division – 101 CAMINO ENTRADA, BUILDING 3, Los Alamos, NM 87544, until 2:00 p.m. Mountain Time, Thursday, April 16, 2020 for this solicitation.

Documents may be obtained from Alicia Garcia at the Office of the Purchasing Agent at:
Los Alamos County
Procurement Division
101 Camino Entrada, Bldg. 3
Los Alamos, NM 87544
(505) 662-8052
alicia.garcia@lacnm.us
Office Hours are 8:00 a.m. – 4:30 p.m., Monday – Friday.
No Proposal may be withdrawn after the scheduled closing time for receipt of proposals.

All forms of bribes, gratuities, and kickbacks are prohibited by state law.

The County of Los Alamos is an Equal Opportunity Employer

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, MARCH 19, 2020


NOTICE OF RESOLUTION NO. 20-03
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Resolution No. 20-03. This will be considered by the County Council at an open meeting on Tuesday, March 31, 2020, at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544. The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office: 1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 20-03

A RESOLUTION AUTHORIZING THE INCORPORATED COUNTY OF LOS ALAMOS TO SUBMIT AN APPLICATION TO THE DEPARTMENT OF FINANCE AND ADMINISTRATION, LOCAL GOVERNMENT DIVISION TO PARTICIPATE IN THE JUVENILE ADJUDICATION PROGRAM

Council of the Incorporated County of Los Alamos
By: /s/Sara C. Scott, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, MARCH 19, 2020


COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS (“RFP”)

RFP20-45
RFP NAME: Wayfinding Sign Removal and Installation Project

Sealed proposals in one (1) clearly labeled unbound original, four (4) paper copies, and one (1) electronic version on a USB flash drive or CD, will be received at the Office of the Purchasing Agent, Procurement Division – 101 Camino Entrada, Building 3, Los Alamos, NM 87544, until 2:00 p.m. Mountain Time, Thursday, April 16, 2020 for this solicitation.
A NON- Mandatory Pre-Proposal Meeting will be held on Wednesday, March 25, 2020 at 10:00 a.m. at the Los Alamos County Municipal Building, Boards and Commissions-Room 101, 1000 Central Avenue, Los Alamos, New Mexico 87544.

Documents may be obtained from Jeffrey Culin at the Office of the Purchasing Agent at:
Los Alamos County
Procurement
101 Camino Entrada, Bldg. 3
Los Alamos, NM 87544
(505) 661-4568
jeffrey.culin@lacnm.us
Office Hours are 8:00 a.m. – 4:30 p.m., Monday – Friday.

No Bid may be withdrawn after the scheduled closing time for receipt of proposals.

All forms of bribes, gratuities, and kickbacks are prohibited by state law.

The County of Los Alamos is an Equal Opportunity Employer

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, MARCH 19, 2020


COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS (“RFP”)
RFP20-60
RFP NAME: Rodeo Stock Contractor Services

Sealed Proposals in one (1) clearly labeled unbound original, four (4) bound paper copies and one (1) electronic version on a USB flash drive or CD-R, will be received at the Office of the Los Alamos County Purchasing Agent, 101 Camino Entrada, Bldg. 3, Los Alamos, NM 87544 until 2:00 p.m. MT, Friday, April 3, 2020 for this solicitation.
Documents may be obtained from Carmela Salazar at the Office of the Purchasing Agent at:
Los Alamos County
Procurement Division
101 Camino Entrada, Bldg. 3
Los Alamos, NM 87544
(505) 662-8056
carmela.salazar@lacnm.us
Office Hours are 8:00 a.m. – 4:30 p.m., Monday – Friday.
No Proposal may be withdrawn after the scheduled closing time for receipt of proposals.

All forms of bribes, gratuities, and kickbacks are prohibited by state law.

The County of Los Alamos is an Equal Opportunity Employer
PUBLISHED IN THE LOS ALAMOS DAILY POST MARCH 12, 2020


STATE OF NEW MEXICO COUNTY OF LOS ALAMOS FIRST JUDICIAL DISTRICT COURT

IN THE MATTER OF A PETITION FOR CHANGE OF NAME OF STEPHANIE ZHENYUN GAO, A CHILD
Case No.: D132CV202000027
NOTICE OF CHANGE OF NAME
TAKE NOTICE that in accordance with the provisions of Sec. 40-8-1 through Sec. 40-8-3 NMSA 1978, et. seq. the Petitioner Kai Gao will appy to the honorable Jason Lidyard, District Judge of the First Judicial District at the Los Alamos Judicial Complex, 2500 Trinity Dr., Suite D, in Los Alamos , New Mexico at 2:30 p.m. on the 8th day of April 2020 for an ORDER FOR CHANGE OF NAME of the child from Stephanie Zhenyun Gao to Stephanie Lingyun Gao.
KATHLEEN VIGIL, District Court Clerk

Kai Gao,
Petioner, Pro Se

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, MARCH 12 AND MARCH 19, 2020


STATE OF NEW MEXICO IN THE PROBATE COURT LOS ALAMOS COUNTY

IN THE MATTER OF THE ESTATE OF DONALD F. MILLIGAN, DECEASED

No. 979

NOTICE IS HEREBY GIVEN that the undersigned has been appointed personal representative of the estate of decedent. All persons having claims against the estate of the decedent are required to present their claims within four (4) months after the date of the first publication of any published notice to creditors or sixty (60) days after the date of mailing or be presented either to the undersigned personal representative at the address listed below, or filed with the Probate Court of Los Alamos, County, New Mexico, located at the following address:

1000 Central Ave.
Los Alamos, NM 87544
Dated: March 9, 2020
Tammy Milligan
548 Brighton Loop
White Rock, NM 87544

505.672.4143
t.milligan@msn.com

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY MARCH 12, MARCH 19 AND MARCH 26, 2020


N O T I C E
Los Alamos County Alternate Voting Location Hours
2020 Primary Election

Notice is hereby given, that I, Naomi D. Maestas, Los Alamos County Clerk, in accordance with NMSA 1-6-5.7B(2), establish the locations and hours of operation for the Alternate (Early) Voting Locations in Los Alamos County as follows:
White Rock Alternate (Early) Voting Location
White Rock Town Hall –Training Rooms
139 Longview Drive, White Rock, NM 87547

Los Alamos Alternate (Early) Voting Location
LAC Municipal Building – Council Chambers
1000 Central Avenue, Los Alamos, NM 87544
Saturday, May 16, 2020 through Saturday, May 30, 2020
Monday through Saturday | 8:00 a.m. to 6:00 p.m.

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, MARCH 5, 2020


STATE OF NEW MEXICO EXECUTIVE OFFICE SANTA FE, NEW MEXICO
PROCLAMATION
SECOND AMENDED GENERAL ELECTION PROCLAMATION

Pursuant to NMSA 1978, Section 1-8-16, I, Michelle Lujan Grisham, Governor of the State of New Mexico, by virtue of the authority vested in me, do hereby amend the January 27, 2020, General Election Proclamation to include:

GENERAL ELECTION FILING DEADLINES:
Declaration of candidacy and nominating petitions for an independent candidate for a member of the legislature, public regulation commission, district judge, district attorney, member of the public education commission, magistrate or county office shall be filed with the county clerk of the county in which the candidate resides, Thursday, June 25, 2020, between the hours of 9:00 a.m. and 5:00 p.m.

Declarations of candidacy and filing fees or, in lieu thereof, pauper statements for all other elective county offices shall be filed with the respective county clerk on Thursday, June 25, 2020 between the hours of 9:00 a.m. and 5:00 p.m.

Declaration of candidacy and nominating petitions for all other elective county offices shall be filed with the clerk of the county in which the candidate resides, Thursday, June 25, 2020 between the hours of 9:00 a.m. and 5:00 p.m.

SIGNED AT THE EXECUTIVE OFFICE THIS 2nd DAY OF MARCH 2020

WITNESS MY HAND AND THE GREAT SEAL OF THE STATE OF NEW MEXICO
/S/ MICHELLE LUJAN GRISHAM, GOVERNOR

ATTEST:
/S/ MAGGIE TOULOUSE OLIVER, SECRETARY OF STATE

ESTADO DE NUEVO MEXICO OFICINA EJECUTIVA SANTA FE, NEW MEXICO
PROCLAMACIÓN
SEGUNDA ENMENDADA A LA PROCLAMACIÓN DE LA ELECCIÓN GENERAL

Conforme a NMSA 1978, Sección 1-8-16, Yo, Michelle Lujan Grisham, Gobernadora del Estado de Nuevo México, en virtud de la autoridad otorgada en mí, por lo presente enmiendo la Proclamación de la Elección General del 27 de enero del 2020, para incluir:

FECHAS LÍMITES DE PRESENTACION DE LA ELECCION GENERAL
Declaraciones de candidatura y peticiones nominados de postulación de un candidato independiente para miembro de la legislatura, comisión de regulación publica, juez de distrito, juez, fiscal de distrito, miembro de la comisión de educación publica, magistrado u oficina de condado deben presentarse ante el Escribano del Condado en el condado conde el candidato reside, jueves 25 de junio del 2020, entre las 9:00 am y 5:00 pm.

Declaraciones de candidatura y cuotas de registro o, en su lugar declaraciones de indigencia para todas otras oficinas de condado deben ser presentadas con el respectivo escribano del condado el jueves 25 de junio del 2020 entre las horas de las 9:00 a.m. y las 5:00 p.m.

Declaraciones de candidatura y peticiones nominadas de postulación para todas las demás oficinas electivas del condado se presentaran ante el Escribano del Condado en el que el candidato reside, jueves 25 de junio del 2020 entre las 9:00 am y 5:00 pm.

EXPEDIDA EN LA OFICINA EJECUTIVA ESTE DIA 2 DE MARZO DEL 2020
EN TESTIMONIO DE LO CUAL PONGO FIRMA
DEL GRAN SELLO DEL ESTADO DE NUEVO MEXICO
MICHELLE LUJAN GRISHAM, GOBERNADORA

DOY FE:
/F/ MAGGIE TOULOUSE OLIVER, SECRETARIA DEL ESTADO

PUBLISHED LOS ALAMOS DAILY POST THURSDAY, MARCH 5 AND MARCH 12, 2020


COUNTY OF LOS ALAMOS
INVITATION TO BID
IFB20-52

IFB NAME: Golf Course Irrigation Replacement Project
Sealed Bids in one (1) clearly labeled unbound original and one (1) bound copies will be received at the Office of the Purchasing Agent, Procurement Division, Los Alamos County, 101 Camino Entrada, Bldg. 3, Los Alamos, NM 87544 until 2:00 p.m. MT, Friday, March 24, 2020.

A Non-Mandatory Pre-Bid Conference will be held on Thursday, March 12, 2020 at 2:00 PM, at the Los Alamos Municipal Golf Course Conference Room, 4244 Diamond Drive Los Alamos, New Mexico 87544.

Documents may be obtained from Alicia Garcia at the Office of the Purchasing Agent at:
Los Alamos County
Procurement Division
101 Camino Entrada, Bldg. 3
Los Alamos, NM 87544
(505) 662-8052
alicia.garcia@lacnm.us
Office Hours are 8:00 a.m. – 4:30 p.m., Monday – Friday.
No Proposal may be withdrawn after the scheduled closing time for receipt of proposals.

All forms of bribes, gratuities, and kickbacks are prohibited by state law.

The County of Los Alamos is an Equal Opportunity Employer

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, MARCH 5, 2020


FIRST JUDICIAL DISTRICT COURT
STATE OF NEW MEXICO
COUNTY OF LOS ALAMOS

IN THE MATTER OF A PETITION
FOR CHANGE OF NAME OF
ELI LOVATO

Case No.: D-132-CV-2020-00023
NOTICE OF CHANGE OF NAME

TAKE NOTICE that in accordance with the provisions of Sec. 40-8-1 through Sec. 40-8-3 NMSA 1978, the Petitioner, ELI LOVATO, will apply to the Honorable Judge Jason Lidyard, District Judge of the First Judicial District at the First Judicial District Court 2500 Trinity Drive, Suite D, Los Alamos, NM at 2:30 p.m. on the 8th day of April , 2020 for an ORDER FOR CHANGE OF NAME from ELI LOVATO to FRANK ELI LOVATO.

KATHLEEN VIGIL, District Court Clerk

Submitted by:
PHILIP J. DABNEY, P.C.
/s/ Philip Dabney_____
Philip J. Dabney, Esq.
PHILIP J. DABNEY, P.C.
3500 Trinity Drive, Suite B-4
Los Alamos, NM 87544
(505) 662-3911
phil@dabneylawpc.com
Attorney for Petitioner

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, MARCH 5 AND MARCH 12, 2020


Auditor 2020 Announcement.
February 25, 2020

The United Way of Northern New Mexico is accepting proposals from qualified Independent Certified Public Accountants to audit its financial statements for the year ending December 31, 2019.

Prior to submission, interested parties must contact the Executive Director, Cindy Padilla, cindypadilla@unitedwaynnm.org to obtain specific information on the organizations history, the scope of work and the number of annual transactions.

Applicants must provide a summary stating the proposer’s understanding of:
the work to be done;
identification and background information of the partner, manager and accountant who will be assigned to the audit;
qualifications and experience of the firm; and
at least three (3) references.
The District encourages and will give preferential consideration to firms based in Rio Arriba or Los Alamos Counties who meet the requirements and qualifications of the engagement.
One electronic .pdf version of the proposal must be received by the United Way of Northern New Mexico by 5:00 PM MST on Friday, March 20,2020.

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, MARCH 5, MARCH 12 AND MARCH 19, 2020


NOTICE OF ADOPTION OF CODE ORDINANCE NO. 02-305
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the following Code Ordinance No. 02-305, was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on February 25, 2020. The full copy is available for inspection or purchase in the County Clerk’s Office: 1000 Central Avenue, Suite 240, during regular business hours.

INCORPORATED COUNTY OF LOS ALAMOS CODE ORDINANCE NO. 02-305
AN ORDINANCE AMENDING CHAPTER 31, PROCUREMENT, OF THE INCORPORATED COUNTY OF LOS ALAMOS CODE OF ORDINANCES

ADOPTED this 25th day of February, 2020.
Council of the Incorporated County of Los Alamos
By: /s/ Sara C. Scott, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 27, 2020


NOTICE OF ADOPTION OF CODE ORDINANCE NO. 02-303
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the following Code Ordinance No. 02-303, was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on February 25, 2020. The full copy is available for inspection or purchase in the County Clerk’s Office: 1000 Central Avenue, Suite 240, during regular business hours.

INCORPORATED COUNTY OF LOS ALAMOS CODE ORDINANCE NO. 02-303
AN ORDINANCE AMENDING ARTICLE II, SECTION 31(1) OF CHAPTER 14 OF THE LOS ALAMOS COUNTY CODE OF ORDINANCES TO INCLUDE PROPERTY TRANSFERS PURSUANT TO THE LOCAL ECONOMIC DEVELOPMENT ACT AND THE METROPOLITAN REDEVELOPMENT CODE

ADOPTED this 25th day of February, 2020.
Council of the Incorporated County of Los Alamos
By: /s/ Sara C. Scott, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 27, 2020


NOTICE OF ADOPTION OF CODE ORDINANCE NO. 02-302
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the following Code Ordinance No. 02-302, was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on February 25, 2020. The full copy is available for inspection or purchase in the County Clerk’s Office: 1000 Central Avenue, Suite 240, during regular business hours.

INCORPORATED COUNTY OF LOS ALAMOS CODE ORDINANCE NO. 02-302
AN ORDINANCE AMENDING CHAPTER 40, ARTICLE II, DIVISION 2, SECTIONS , 40-63, 40-65, and 40-67 TO CLARIFY THE TRANSFER OF OPERATING PROFITS FROM THE COUNTY DEPARTMENT OF PUBLIC UTILITIES TO THE GENERAL FUND AND TO CLARIFY THE APPROPRIATE PROCUREMENT CODE FOR THE DEPARTMENT

ADOPTED this 25th day of February, 2020.
Council of the Incorporated County of Los Alamos
By: /s/ Sara C. Scott, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 27, 2020


COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS (“RFP”)

RFP20-53
RFP NAME: CAISO EIM Assessment and Gap Analysis

Sealed Proposals in one (1) clearly labeled unbound original, three (3) bound paper copies and one (1) electronic version on a USB flash drive or CD-R, will be received at the Office of the Los Alamos County Purchasing Agent, 101 Camino Entrada, Bldg. 3, Los Alamos, NM 87544 until 2:00 p.m. MT, Tuesday, March 24, 2020 for this solicitation.
Documents may be obtained from Carmela Salazar at the Office of the Purchasing Agent at:
Los Alamos County
Procurement Division
101 Camino Entrada, Bldg. 3
Los Alamos, NM 87544
(505) 662-8056
carmela.salazar@lacnm.us

Office Hours are 8:00 a.m. – 4:30 p.m., Monday – Friday.
No Proposal may be withdrawn after the scheduled closing time for receipt of proposals.

All forms of bribes, gratuities, and kickbacks are prohibited by state law.

The County of Los Alamos is an Equal Opportunity Employer

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 27, 2020


NOTICE OF RESOLUTION NO. 19-29
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Resolution No. 19-29. This will be considered by the County Council at an open meeting on Tuesday, February 25, 2020, at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544. The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office: 1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 19-29
A RESOLUTION TO UPDATE A PAYMENT IN LIEU OF A FRANCHISE FEE FOR THE INCORPORATED COUNTY OF LOS ALAMOS, DEPARTMENT OF PUBLIC UTILITIES PURSUANT TO CHARTER SECTION 506

Council of the Incorporated County of Los Alamos
By: /s/Sara C. Scott, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 13, 2020


COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS (“RFP”)

RFP20-25
RFP NAME: SCADA Equipment, Installation, and Cloud-based Server Hosting
Multistep RFP

Sealed Proposals in one (1) clearly labeled unbound original, five (5) bound paper copies and one (1) electronic version on a USB flash drive or CD, will be received at the Office of the Los Alamos County Purchasing Agent, 101 Camino Entrada, Bldg. 3, Los Alamos, NM 87544 until 2:00 p.m. MT, March 17, 2020 for this solicitation.
A second RFP limited to those offerors whose offers have been determined by the evaluation committee to be qualified under the criteria set forth in this solicitation will be issued at a later date.

Documents may be obtained from Alicia Garcia at the Office of the Purchasing Agent at:

Los Alamos County
Procurement Division
101 Camino Entrada, Bldg. 3
Los Alamos, NM 87544
(505) 662-8052
alicia.garcia@lacnm.us
Office Hours are 8:00 a.m. – 4:30 p.m., Monday – Friday.

No Proposal may be withdrawn after the scheduled closing time for receipt of proposals.

All forms of bribes, gratuities, and kickbacks are prohibited by state law.

The County of Los Alamos is an Equal Opportunity Employer

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 13, 2020


COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS (“RFP”)
RFP20-50

RFP NAME: Downtown Master Plans and Development Code Update Consulting
Multistep RFP

Sealed Proposals in one (1) clearly labeled unbound original, four (4) bound paper copies and one (1) electronic version on a USB flash drive or CD, will be received at the Office of the Los Alamos County Purchasing Agent, 101 Camino Entrada, Bldg. 3, Los Alamos, NM 87544 until 2:00 p.m. MT, February 25, 2020 for this solicitation.
A second RFP limited to those offerors whose offers have been determined by the evaluation committee to be qualified under the criteria set forth in this solicitation will be issued at a later date.

Documents may be obtained from Alicia Garcia at the Office of the Purchasing Agent at:

Los Alamos County
Procurement Division
101 Camino Entrada, Bldg. 3
Los Alamos, NM 87544
(505) 662-8052
alicia.garcia@lacnm.us

Office Hours are 8:00 a.m. – 4:30 p.m., Monday – Friday.

No Proposal may be withdrawn after the scheduled closing time for receipt of proposals.

All forms of bribes, gratuities, and kickbacks are prohibited by state law.

The County of Los Alamos is an Equal Opportunity Employer

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 13, 2020


STATE OF NEW MEXICO
COUNTY OF LOS ALAMOS
FIRST JUDICIAL DISTRICT COURT

IN THE MATTER OF A PETITION FOR CHANGE OF NAME OF Kenneth Wayne Archuleta

Case No. D-132-CV-2020-00009
NOTICE OF CHANGE OF NAME
TAKE NOTICE that in accordance with the provisions of Sec. 40-8-1 through Sec. 40-8-3 NMSA 1978, et seq. the Petitioner Kenneth Wayne Archuleta will apply to the Honorable Jason Lidyard, District Judge of the First Judicial District at the Los Alamos Judicial Complex, 2500 Trinity Drive, Ste. D in Los Alamos, New Mexico, at 2:00 p.m. fourth day of March 2020 for an ORDER FOR CHANGE OF NAME from Kenneth Wayne Archuleta to Wayne Kenneth Archuleta.

Kathleen Vigil
District Court Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 13 AND FEBRUARY 20, 2020


STATE OF NEW MEXICO
COUNTY OF LOS ALAMOS
FIRST JUDICIAL DISTRICT COURT

IN THE MATTER OF A PETITION FOR CHANGE OF NAME OF VERONICA ANGHEL

Case No. D-132-CV-2020-00011
NOTICE OF CHANGE OF NAME
TAKE NOTICE that in accordance with the provisions of Sec. 40-8-1 through Sec. 40-8-3 NMSA 1978, et seq. the Petitioner Veronica Livescu will apply to the Honorable Jason Lidyard, District Judge of the First Judicial District at the Los Alamos Judicial Complex, 2500 Trinity Drive, Ste. D in Los Alamos, New Mexico, at 2:00 p.m. on the fourth day of March 2020 for an ORDER FOR CHANGE OF NAME from Veronica Livescu to Veronica Anghel.
Kathleen Vigil
District Court Clerk

Submitted by Veronica Anghel
Petitioner, Pro Se

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 13 AND FEBRUARY 20, 2020


COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS (“RFP”)

RFP20-51
RFP NAME: Juvenile Programs and Restorative Justice

Sealed Proposals in one (1) clearly labeled unbound original, four (4) bound paper copies and one (1) electronic version on a USB flash drive or CD-R, will be received at the Office of the Los Alamos County Purchasing Agent, 101 Camino Entrada, Bldg. 3, Los Alamos, NM 87544 until 2:00 p.m. MT, Thursday, March 12, 2020 for this solicitation.
Documents may be obtained from Carmela Salazar at the Office of the Purchasing Agent at:

Los Alamos County
Procurement Division
101 Camino Entrada, Bldg. 3
Los Alamos, NM 87544
(505) 662-8056
carmela.salazar@lacnm.us

Office Hours are 8:00 a.m. – 4:30 p.m., Monday – Friday.

No Proposal may be withdrawn after the scheduled closing time for receipt of proposals.

All forms of bribes, gratuities, and kickbacks are prohibited by state law.

The County of Los Alamos is an Equal Opportunity Employer

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 13, 2020


NOTICE OF CODE ORDINANCE NO. 02-305
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Code Ordinance No. 02-305. This will be considered by the County Council at an open meeting on Tuesday, February 25, 2020, at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544. The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office: 1000 Central Avenue, Suite 240.
INCORPORATED COUNTY OF LOS ALAMOS CODE ORDINANCE NO. 02-305
AN ORDINANCE AMENDING CHAPTER 31, PROCUREMENT, OF THE INCORPORATED COUNTY OF LOS ALAMOS CODE OF ORDINANCES

Council of the Incorporated County of Los Alamos
By: /s/Sara C. Scott, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 13, 2020


NOTICE OF CODE ORDINANCE NO. 02-304
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Code Ordinance No. 02-304. This will be considered by the County Council at an open meeting on Tuesday, February 25, 2020, at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544. The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office: 1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS CODE ORDINANCE NO. 02-304

A CODE ORDINANCE REPEALING ORDINANCES 501 AND 543 IN THEIR ENTIRETY AND AMENDING AND RESTATING THE ECONOMIC DEVELOPMENT PLAN OF THE INCORPORATED COUNTY OF LOS ALAMOS INTO THE LOS ALAMOS COUNTY CODE OF ORDINANCES

Council of the Incorporated County of Los Alamos
By: /s/Sara C. Scott, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 13, 2020


NOTICE OF CODE ORDINANCE NO. 02-303
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Code Ordinance No. 02-303. This will be considered by the County Council at an open meeting on Tuesday, February 25, 2020, at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544. The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office: 1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS CODE ORDINANCE NO. 02-303

AN ORDINANCE AMENDING ARTICLE II, SECTION 31(1) OF CHAPTER 14 OF THE LOS ALAMOS COUNTY CODE OF ORDINANCES TO INCLUDE PROPERTY TRANSFERS PURSUANT TO THE LOCAL ECONOMIC DEVELOPMENT ACT AND THE METROPOLITAN REDEVELOPMENT CODE

Council of the Incorporated County of Los Alamos
By: /s/Sara C. Scott, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 13, 2020


NOTICE OF CODE ORDINANCE NO. 02-302
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Code Ordinance No. 02-302. This will be considered by the County Council at an open meeting on Tuesday, February 25, 2020, at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544. The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office: 1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS CODE ORDINANCE NO. 02-302
AN ORDINANCE AMENDING CHAPTER 40, ARTICLE II, DIVISION 2, SECTIONS, 40-63, 40-65, and 40-67 TO CLARIFY THE TRANSFER OF OPERATING PROFITS FROM THE COUNTY DEPARTMENT OF PUBLIC UTILITIES TO THE GENERAL FUND AND TO CLARIFY THE APPROPRIATE PROCUREMENT CODE FOR THE DEPARTMENT

Council of the Incorporated County of Los Alamos
By: /s/Sara C. Scott, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 13, 2020


NOTICE OF RESOLUTION NO. 20-02
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Resolution No. 20-02. This will be considered by the County Council at an open meeting on Tuesday, February 25, 2020, at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544. The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office: 1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 20-02

A RESOLUTION AUTHORIZING THE INCORPORATED COUNTY OF LOS ALAMOS DWI PLANNING COUNCIL TO SUBMIT AN APPLICATION TO THE DEPARTMENT OF FINANCE AND ADMINISTRATION, LOCAL GOVERNMENT DIVISION, TO PARTICIPATE IN THE FISCAL YEAR 2021 LOCAL DWI GRANT AND DISTRIBUTION PROGRAM

Council of the Incorporated County of Los Alamos
By: /s/Sara C. Scott, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 13, 2020


NOTICE OF RESOLUTION NO. 19-30
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Resolution No. 19-30. This will be considered by the County Council at an open meeting on Tuesday, February 25, 2020, at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544. The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office: 1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 19-30
A RESOLUTION REPEALING INCORPORATED COUNTY OF LOS ALAMOS COUNCIL RESOLUTION 97-07, A RESOLUTION ESTABLISHING A METHODOLOGY FOR COMPUTING ELECTRIC AND GAS OPERATING PROFITS FOR TRANSFER TO THE COUNTY GENERAL FUND

Council of the Incorporated County of Los Alamos
By: /s/Sara C. Scott, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 13, 2020


STATE OF NEW MEXICO EXECUTIVE OFFICE SANTA FE, NEW MEXICO

Proclamation
AMENDED GENERAL ELECTION PROCLAMATION

Pursuant to NMSA 1978, Section 1-8-16, I, Michelle Lujan Grisham, Governor of the State of New Mexico, by virtue of the authority vested in me, do hereby amend the January 27, 2020, General Election Proclamation to include the listed vacant offices:

STATE, DISTRICT, AND METROPOLITAN OFFICES

TWO JUDGES OF THE COURT OF APPEALS
Position 1 TO FILL UNEXPIRED TERM
Position 2 TO FILL UNEXPIRED TERM

SIGNED AT THE EXECUTIVE OFFICE THIS 3rd DAY OF FEBRUARY 2020
WITNESS MY HAND AND THE GREAT SEAL OF THE STATE OF NEW MEXICO
/S/MICHELLE LUJAN GRISHAM, GOVERNOR

ATTEST: /S/MAGGIE TOULOUSE OLIVER, SECRETARY OF STATE

STATE OF NEW MEXICO EXECUTIVE OFFICE SANTA FE, NEW MEXICO

Proclamación
PROCLAMACIÓN ENMENDADA DE LA ELECCIÓN GENERAL

Conforme a NMSA 1978, Sección 1-8-16, Yo, Michelle Lujan Grisham, Gobernadora del Estado de Nuevo México, en virtud de la autoridad otorgada en mí, por lo presente enmiendo la Proclamación de la Elección General del 27 de enero del 2020, para incluir los siguientes cargos:

OFICINAS DEL ESTADO, DISTRITO, Y METROPOLITANO
DOS JUECES DE LA CORTE DE APELACIONES
Posición 1 PARA LLENAR TERMINO NO EXPIRADO
Posición 2 PARA LLENAR TERMINO NO EXPIRADO

EXPEDIDA EN LA OFICINA DEL LA SECRETARIA DEL ESETADO ESTE DIA 3 DE FEBRERO DEL 2020

EN TESTIMONIO DE LO CUAL PONGO FIRMA DEL GRAN SELLO DEL ESTADO DE NUEVO MEXICO
/F/ MICHELLE LUJAN GRISHAM, GOBERNADORA
DOY FE: /F/MAGGIE TOULOUSE OLIVER, SECRETARIA DEL ESTADO

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 13 AND FEBRUARY 20, 2020


COUNTY OF LOS ALAMOS
INVITATION TO BID
IFB20-37R
IFB NAME: Ice Rink Restroom and Locker Room Improvements

Sealed Bids in one (1) clearly labeled unbound original and one (1) bound copies will be received at the Office of the Purchasing Agent, Procurement Division, Los Alamos County, 101 Camino Entrada, Bldg. 3, Los Alamos, NM 87544 until 2:00 p.m. MT, Wednesday, February 12, 2020.

Documents may be obtained from Carmela Salazar at the Office of the Purchasing Agent at:
Los Alamos County
Procurement
101 Camino Entrada, Bldg. 3
Los Alamos, NM 87544
(505) 662-8056
carmela.salazar@lacnm.us
Office Hours are 8:00 a.m. – 4:30 p.m., Monday – Friday.
No Bid may be withdrawn after the scheduled closing time for receipt of proposals.

All forms of bribes, gratuities, and kickbacks are prohibited by state law. The County of Los Alamos is an Equal Opportunity Employer

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 6, 2020


LEGAL NOTICE COMMUNITY DEVELOPMENT DEPARTMENT

Notice is hereby given that the Los Alamos Planning and Zoning Commission has scheduled a public hearing to be held on Wednesday, February 26, 2020 at 5:30 PM within the Council Chambers, County Municipal Building, located at 1000 Central Avenue, Los Alamos, New Mexico to consider the following:

1. Case No. SUB-2020-0010
A request for approval of a subdivision Sketch Plan to divide a 11.62- acre lot into 49residential lots. The vacant property, Ponderosa Estates Lot CTC A, addressed as 285 MAPLE DR, is zoned Planned-Development 2.0 (PD-2).

Owner/Applicant: Bradley Parker; William D. Parker; Lorri Lynn
Applicant/Representative: James W. Siebert, James Siebert & Associates
Case Manager: Desirae J. Lujan, Associate Planner

2. Case No. SUB-2020-0011
A request for approval of a four (4) lot-split Subdivision addressed as 2436 and 2442 46th St., located in the North Pine Subdivision, Lot 003C and Subdivision NC1 Lot 239A. The proposed development will consist of 4 new detached single-family residential units contained within 4 separate lots, with associated on-site parking and traffic circulation, on 0.40± acres of land. The property is within the Multiple-Family Residential (low density) – North Community (R-3-L-NC) zoning district.
Owners: Ian Maes
Applicant: Mike Englehardt, Surveyor/ Applicant
Case Manager Anita Barela, Associate Planner

SUBMITTED BY: Paul Andrus /s/ Community Development Director

“If you are an individual with a disability who is in need of a reader, amplifier, qualified sign language interpreter, or any other form of auxiliary aid or service to attend or participate in the hearing or meeting, please contact the Human Resources Department at 662-8040 at least one week prior to the meeting or as soon as possible. Public documents, including the agenda and minutes, can be provided in various accessible formats. Please contact the personnel in the County Administrator’s Office at 662-8080 if a summary or other type of accessible format is needed.”

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 6, 2020


STATE OF NEW MEXICO IN THE PROBATE COURT LOS ALAMOS COUNTY

Case No. 975

IN THE MATTER OF THE ESTATE OF HARRY E. WILLIAMS JR., DECEASED

NOTICE TO CREDITORS
NOTICE IS HEREBY GIVEN that the undersigned has been appointed personal representative of the estate of the decedent. All persons having claims against the estate of the decedent are required to present their claims wihtin four (4) months after the date of the first publication of any published notice to creditors or sixty (60) days after the date of mailing or other delivery of this notice, whichever is later, or claims will be forever barred. Claims must be presented either to the undersigned personal representative at the address listed below, or filed with Probate Court of Los Alamos County, New Mexico, located at the following address:
1000 Central Ave., Los Alamos County, New Mexico, 87544
Dated January 30, 2020
Evila E. Williams
1726 39th St.
Los Alamos, NM 87544

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 6, FEBRUARY 13 AND FEBRUARY 20, 2020


FIRST JUDICIAL DISTRICT COURT
STATE OF NEW MEXICO
COUNTY OF LOS ALAMOS

IN THE MATTER OF A PETITION
FOR CHANGE OF NAME OF
EMMA LEIGH CUBITT

KRISTA OLIVER,
Petitioner.
Case No.: D-132-CV-2019-00111

NOTICE OF CHANGE OF NAME
TAKE NOTICE that in accordance with the provisions of Sec. 40-8-1 through Sec. 40-8-3 NMSA 1978, the Petitioner, KRISTA NICOLE OLIVER will apply to the Honorable Judge Jason Lidyard, District Judge of the First Judicial District at the First Judicial District Court 2500 Trinity Drive, Suite D, Los Alamos, NM at 2:00p.m. on the 4th day of March, 2020 for an ORDER FOR CHANGE OF NAME for minor EMMA LEIGH CUBITT to EMMA LEIGH OLIVER.

KATHLEEN VIGIL, District Court Clerk

Submitted by:
PHILIP J. DABNEY, P.C.
_/s/ Philip J. Dabney______
Philip J. Dabney, Esq.
PHILIP J. DABNEY, P.C.
3500 Trinity Drive, Suite B-4
Los Alamos, NM 87544
(505) 662-3911
phil@dabneylawpc.com
Attorney for Petitioner

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 6 AND FEBRUARY 13, 2020


OFFICE OF THE NEW MEXICO SECRETARY OF STATE
Proclamation
GENERAL ELECTION PROCLAMATION

Pursuant to NMSA 1978, Sections 1-8-11 to 52 (1969, as amended through 2019), and, NMSA 1978, Sections 1-15A-1 to 11 (1977, as amended through 2011), I, Maggie Toulouse Oliver, New Mexico Secretary of State, by virtue of the authority vested in me, do hereby issue the following proclamation:

That the Primary Election is called to be held throughout the State of New Mexico and in each county and precincts thereof on June 2, 2020 for the nomination of General Election candidates; and

That the General Election is called to be held throughout the State of New Mexico in each county and precincts thereof on November 3, 2020; and

That the Primary Election shall be applicable to the following political parties: the Democratic Party, the Republican Party and the Libertarian Party to nominate candidates for the following offices:

FEDERAL OFFICES
ONE PRESIDENT OF THE UNITED STATES FOUR-YEAR TERM

ONE UNITED STATES SENATOR SIX-YEAR TERM

ONE UNITED STATES REPRESENTATIVE
District 3 TWO-YEAR TERM
STATE AND DISTRICT OFFICES
TWO JUDGES OF THE SUPREME COURT
Position 1 TO FILL UNEXPIRED TERM
Position 2 TO FILL UNEXPIRED TERM
ONE JUDGE OF THE COURT OF APPEALS TO FILL UNEXPIRED TERM
FORTY-TWO MEMBERS OF THE STATE SENATE
Districts 1-42 FOUR-YEAR TERM
SEVENTY MEMBERS OF THE STATE HOUSE OF REPRESENTATIVES
Districts 1-70 TWO-YEAR TERM
ONE MEMBER OF THE PUBLIC REGULATION COMMISSION
District 3 FOUR-YEAR TERM
ONE MEMBER OF THE PUBLIC EDUCATION COMMISSION
District 4 FOUR-YEAR TERM
ONE JUDICIAL DISTRICT JUDGE
1st Judicial District Judge, Division 3 & 6 TO FILL UNEXPIRED TERM
ONE DISTRICT ATTORNEY
District 1 FOUR-YEAR TERM
LOS ALAMOS COUNTY OFFICES
THREE AT-LARGE COUNTY COUNCILORS FOUR-YEAR TERM
ONE COUNTY CLERK FOUR-YEAR TERM

PRIMARY ELECTION FILING DEADLINES:
Declarations of candidacy by pre-primary convention designation and nominating petitions for the office of President of the United States, United States Senator, United States Representative, two justices of the Supreme Court, and one judge of the Court of Appeals shall be filed with the Secretary of State on Tuesday, February 4, 2020 between the hours of 9:00 a.m. and 5:00 p.m.

Declarations of candidacy and nominating petitions for state representatives, state senators, district judges, metropolitan court judges, magistrate judge, district attorneys, public regulation commissioners, and public education commissioners, shall be filed with the respective county clerk on Tuesday, March 10, 2020, between the hours of 9:00 a.m. and 5:00 p.m.

Declarations of candidacy and filing fees or, in lieu thereof, pauper statements for all other elective county offices shall be filed with the respective county clerk on Tuesday, March 10, 2020, between the hours of 9:00 a.m. and 5:00 p.m.

Declarations of candidacy and nominating petitions for candidates who seek, but fail to receive pre-primary convention designation for a statewide office, United States Senator or the office of United States Representative shall be filed with the Secretary of State either ten days following the date of the pre-primary convention or on Tuesday, March 10, 2020, whichever is later, between the hours of 9:00 a.m. and 5:00 p.m.

Declarations of intent to be a write-in candidate for the offices of United States representative, and statewide offices shall be filed with the Secretary of State on Tuesday, March 17, 2020 between the hours of 9:00 a.m. and 5:00 p.m.

Declarations of intent to be a write-in candidate for state representatives, state senators, district judges, district attorneys, public regulation commissioners, and public education commissioners shall be filed with the county clerk of the county in which the candidate resides, on Tuesday, March 17, 2020, between the hours of 9:00 a.m. and 5:00 p.m.

No state convention for designating Primary Election candidates shall be held later than Sunday, March 15, 2020.

Certificates of Designation of Primary Election candidates shall be submitted by political parties to the Secretary of State no later than the first Tuesday succeeding the state convention between the hours of 9:00 a.m. and 5:00 p.m.

GENERAL ELECTION FILING DEADLINES:
Declarations of candidacy and nominating petitions for unaffiliated candidates for the office of President of the United States, United States Senator, United States Representative, two justices of the Supreme Court, and one judge of the Court of Appeals shall be filed with the Secretary of State on Thursday, June 25, 2020 between the hours of 9:00 a.m. and 5:00 p.m.

Declarations of candidacy and nominating petitions for state representatives, state senators, district judges, metropolitan court judges, magistrate judge, district attorneys, public regulation commissioners, and public education commissioners, shall be filed with the respective county clerk on Thursday, June 25, 2020 between the hours of 9:00 a.m. and 5:00 p.m.

Declarations of candidacy for nonpartisan judicial retention for the Supreme Court, Court of Appeals, District Court or Metropolitan Court shall be filed with the proper filing officer on Thursday, June 25, 2020 between the hours of 9:00 a.m. and 5:00 p.m.

Declarations of candidacy and filing fees or, in lieu thereof, pauper statements for all other elective county offices shall be filed with the respective county clerk on Thursday, June 25, 2020 between the hours of 9:00 a.m. and 5:00 p.m.

Declarations of intent to be a write-in candidate for the offices of United States representative, and statewide offices shall be filed with the Secretary of State on Thursday, June 25, 2020 between the hours of 9:00 a.m. and 5:00 p.m.

Declarations of intent to be a write-in candidate for state representatives, state senators, district judges, district attorneys, public regulation commissioners, and public education commissioners shall be filed with the county clerk of the county in which the candidate resides, Thursday, June 25, 2020 between the hours of 9:00 a.m. and 5:00 p.m.

DONE AT THE OFFICE THE SECRETARY OF STATE THIS 27th DAY OF JANUARY 2020

ATTEST:
/s/SHARON L. PINO, DEPUTY SECRETARY OF STATE

WITNESS MY HAND AND THE GREAT SEAL OF THE STATE OF NEW MEXICO
/s/MAGGIE TOULOUSE OLIVER, SECRETARY OF STATE

LA OFICINA DE LA SECRETARIA DE ESTADO DE NUEVO MÉXICO
Proclamación
PROCLAMACION PARA LA ELECCION GENERAL

Según la Ley de Elección Primaria, NMSA 1978, Secciones 1-8-10 a 52 (1969, enmendado hasta el año 2019) y el Acta Presidencial Primaria, NMSA 1978, Secciones 1-15A-1 a 11 (1977, enmendado hasta el año 2011), Yo, Maggie Toulouse Oliver, Secretaria del Estado, Estado de Nuevo México, en virtud de la autoridad otorgada en mí, por la presente emito la siguiente proclamación:

Que se convoque la Elección Primaria y se llevará a cabo en el Estado de Nuevo México y en cada condado y precinto del mismo el 2 de junio del 2020 para la nominación de candidatos para la Elección General, y;

Que se convoque una Elección General que se llevará a cabo en el Estado de Nuevo México y en cada condado y precinto del mismo el 3 de noviembre del 2020, y

Que la Elección Primaria será aplicable a los siguientes partidos políticos: El Partido Demócrata y el Partido Republicano; y el Partido Libertario para nominar candidatos para los siguientes cargos:

CARGOS FEDERALES
UN PRESIDENTE DE LOS ESTADO UNIDOS TERMINO DE CUATRO AÑOS
UN SENADOR DE LOS ESTADOS UNIDOS TERMINO DE SEIS AÑOS
UN REPRESENTANTE PARA EL CONGRESO DE LOS ESTADOS
Distrito 3 TERMINO DE DOS AÑOS
OFICINAS DEL ESTADO Y DISTRITO
DOS JUECES DE LA CORTE SUPREMA
Posición 1 PARA LLENAR TERMINO NO VENCIDO
Posición 2 PARA LLENAR TERMINO NO VENCIDO
UN JUEZ DE LA CORTE DE APELACIONES PARA LLENAR TERMINO NO VENCIDO
CUARENTA Y DOS MIEMBROS DEL SENADO DEL ESTADO
Distrito 1-42 TERMINO DE CUATRO AÑOS
SETENTA MIEMBROS DE LA CAMARA DE REPRESENTANTES DEL ESTADO
Distrito 1-70 TERMINO DE DOS AÑOS
UN MIEMBRO DE LA COMISION DE REGULACIÓN PÚBLICA
Distrito 3 TERMINO DE CUATRO AÑOS
Distrito 4 TERMINO DE CUATRO AÑOS
UN MIEMBRO DE LA COMISION DE EDUCACIÓN PÚBLICA
Distrito 4 TERMINO DE CUATRO AÑOS
UN JUECE DEL DISTRITO JUDICIAL
1º Distrito Judicial, División 3 Y 6 PARA LLENAR TERMINO NO EXPIRADO
UN PROCURADORE DE DISTRITO
Distrito 1 TERMINO DE CUATRO AÑOS
OFICINAS DEL CONDADO DE LOS ALAMOS
TRES CONCEJALES DEL CONDADO EN GENERAL TERMINO DE CUATRO AÑOS

UN ESCRIBANO DEL CONDADO TERMINO DE CUATRO AÑOS

FECHAS LÍMITES DE PRESENTACION DE LA ELECCION PRIMARIA
Declaraciones de candidatura por designación de convención pre-primaria y peticiones de nominación para elegir el cargo de presidente de los Estados Unidos, Senador de los Estados Unidos, Representante de los Estados Unidos, jueces de la Suprema corte, jueces de la Corte de Apelaciones deben ser presentadas ante la Secretaria del Estado el martes 4 de febrero del 2020 entre las horas de 9:00 a.m. y 5:00 p.m.

Declaraciones de candidatura y peticiones nominados de postulación para representantes del estado y senadores del estado, jueces de distrito, procuradores de distrito, jueces de la corte metropolitana, comisionados de regulación pública y comisionados de educación pública deben ser presentadas ante la Secretaria del Estado el martes 10 de marzo del 2020 entre las horas de las 9:00 a.m. y las 5:00 p.m.

Declaraciones de candidatura y cuotas de registro o, en su lugar declaraciones de indigencia, deben ser presentadas con el respectivo Escribano del Condado el martes 10 de marzo del 2020 entre las horas de las 9:00 a.m. y las 5:00 p.m.

Declaraciones de candidatura y peticiones de postulación para candidatos que buscan, pero no reciben designación de convención pre-primaria para un puesto a nivel estatal, como senador de los Estados Unidos, o representante de los Estados Unidos, deben ser presentadas ante la Secretaria del Estado, ya sea diez días después de la fecha de la convención pre-primaria o el martes 10 de marzo del 2020 entre las horas de 9:00 a.m. y 5:00 p.m.

Declaraciones para el intento de ser un candidato por escrito para las oficinas de representantes de los Estados Unidos, y oficinas estatales deben ser presentadas con el Secretario del Estado el 17 de marzo del 2020 entre las horas de 9:00 a.m. y las 5:00 p.m.

Declaraciones para el intento de ser un candidato por escrito para representantes del estado y senadores del estado, jueces de distrito, procuradores de distrito, comisionados de regulación pública y comisionados de educación pública deben ser presentadas con sus respectivo escribano del condado el martes, 17 de marzo del 2020 entre las horas de 9:00 a.m. y las 5:00 p.m.

Ninguna convención del estado para designar candidatos para la Elección Primaria debe ser después del domingo 15 de marzo del 2020.

Certificados de designación de candidatos de la elección primaria deben ser presentados por los partidos políticos con la Secretaria de Estado a no más tardar el primer martes posterior a la convención del estado entre las horas de 9:00 a.m. y las 5:00 p.m.

FECHAS LÍMITES DE PRESENTACION DE LA ELECCION GENERAL
Declaraciones de candidatura por designación de convención pre-primaria y peticiones de nominación para elegir el cargo de presidente de los Estados Unidos, Senador de los Estados Unidos, Representante de los Estados Unidos, dos jueces de la Suprema corte, y un juez de la Corte de Apelaciones deben ser presentada s ante la Secretaria del Estado el jueves 25 de junio del 2020 entre las horas de 9:00 a.m. y 5:00 p.m.

Declaraciones de candidatura y peticiones nominados de postulación para representantes del estado y senadores del estado, jueces de distrito, procuradores de distrito, jueces de la corte metropolitana, comisionados de regulación pública y comisionados de educación pública deben ser presentadas ante la Secretaria del Estado el jueves 25 de junio del 2020 entre las horas de las 9:00 a.m. y las 5:00 p.m.

Declaraciones de candidatura para retención judicial no partidista de la suprema corte, corte de apelaciones, corte metropolitana, deben ser presentadas con su propio oficial de presentación, el jueves 25 de junio del 2020 entre las horas de 9:00 a.m. y 5:00 p.m.

Declaraciones de candidatura y cuotas de registro o, en su lugar declaraciones de indigencia para todas otras oficinas de condado deben ser presentadas con el respectivo escribano del condado el jueves 25 de junio del 2020 entre las horas de las 9:00 a.m. y las 5:00 p.m.

Declaraciones para el intento de ser un candidato por escrito para las oficinas de representantes de los Estados Unidos, y oficinas estatales deben ser presentadas ante la Secretaria del Estado el jueves 25 de junio del 2020 entre las horas de 9:00 a.m. y las 5:00 p.m.

Declaraciones para el intento de ser un candidato por escrito para representantes del estado y senadores del estado, jueces de distrito, procuradores de distrito, comisionados de regulación pública y comisionados de educación pública deben ser presentadas con sus respectivo escribano del condado el jueves, 25 de junio del 2020 entre las horas de 9:00 a.m. y las 5:00 p.m.

EXPEDIDA EN LA OFICINA DEL LA SECRETARIA DEL ESETADO ESTE DIA 27 DE ENERO DEL 2020

DOY FE:
/F/SHARON L. PINO, SUBSECRETARIA DEL ESTADO

EN TESTIMONIO DE LO CUAL PONGO FIRMA DEL GRAN SELLO DEL ESTADO DE NUEVO MEXICO /F/MAGGIE TOULOUSE OLIVER, SECRETARIA DEL ESTADO

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, JANUARY 30 AND THURSDAY, FEBRUARY 6, 2020


COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS (“RFP”)
RFP20-49
RFP NAME: Employee Benefits Consulting Services

Sealed Proposals in one (1) clearly labeled unbound original, three (3) bound paper copies and one (1) electronic version on a USB flash drive or CD-R, will be received at the Office of the Los Alamos County Purchasing Agent, 101 Camino Entrada, Bldg. 3, Los Alamos, NM 87544 until 2:00 p.m. MT, Friday, February 28, 2020 for this solicitation.

Documents may be obtained from Carmela Salazar at the Office of the Purchasing Agent at:

Los Alamos County
Procurement Division
101 Camino Entrada, Bldg. 3
Los Alamos, NM 87544
(505) 662-8056
carmela.salazar@lacnm.us

Office Hours are 8:00 a.m. – 4:30 p.m., Monday – Friday.

No Proposal may be withdrawn after the scheduled closing time for receipt of proposals.

All forms of bribes, gratuities, and kickbacks are prohibited by state law.

The County of Los Alamos is an Equal Opportunity Employer

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, JANUARY 30, 2020


NOTICE OF ADOPTION OF ORDINANCE NO. 698
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the following Ordinance No. 698, was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on January 28, 2020. The full copy is available for inspection or purchase in the County Clerk’s Office: 1000 Central Avenue, Suite 240, during regular business hours.

INCORPORATED COUNTY OF LOS ALAMOS ORDINANCE NO. 698
AN ORDINANCE AUTHORIZING THE EXECUTION AND DELIVERY OF A WATER PROJECT FUND LOAN/GRANT AGREEMENT BY AND BETWEEN THE NEW MEXICO FINANCE AUTHORITY (“FINANCE AUTHORITY”) AND THE INCORPORATED COUNTY OF LOS ALAMOS, NEW MEXICO (THE “BORROWER/GRANTEE”), IN THE TOTAL AMOUNT OF $800,000, EVIDENCING AN OBLIGATION OF THE BORROWER/GRANTEE TO UTILIZE THE LOAN/GRANT AMOUNT SOLELY FOR THE PURPOSE OF FINANCING THE COSTS OF CONSTRUCTION OF A REPLACEMENT EFFLUENT BOOSTER STATION AT OVERLOOK PARK, AND SOLELY IN THE MANNER DESCRIBED IN THE LOAN/GRANT AGREEMENT; PROVIDING FOR THE PLEDGE AND PAYMENT OF THE LOAN AMOUNT AND AN ADMINISTRATIVE FEE SOLELY FROM NET REVENUES OF THE WATER UTILITY FUND; CERTIFYING THAT THE LOAN/GRANT AMOUNT, TOGETHER WITH OTHER FUNDS AVAILABLE TO THE BORROWER/GRANTEE, IS SUFFICIENT TO COMPLETE THE PROJECT; APPROVING THE FORM OF AND OTHER DETAILS CONCERNING THE LOAN/GRANT AGREEMENT; RATIFYING ACTIONS HERETOFORE TAKEN; REPEALING ALL ACTION INCONSISTENT WITH THIS ORDINANCE; AND AUTHORIZING THE TAKING OF OTHER ACTIONS IN CONNECTION WITH THE EXECUTION AND DELIVERY OF THE LOAN/GRANT AGREEMENT.
ADOPTED this 28th day of January, 2020.

Council of the Incorporated County of Los Alamos
By: /s/ Sara C. Scott, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, JANUARY 30, 2020


COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS (“RFP”)
RFP20-48
RFP NAME: On-Call Engineering Services for Miscellaneous Utility Projects

Sealed Proposals in one (1) clearly labeled unbound original, three (3) bound paper copies and one (1) electronic version on a USB flash drive or CD-R, will be received at the Office of the Los Alamos County Purchasing Agent, 101 Camino Entrada, Bldg. 3, Los Alamos, NM 87544 until 2:00 p.m. MT, Thursday, February 27, 2020 for this solicitation.

A Non mandatory Pre-Proposal Conference will be held on Tuesday, February 4, 2020 at 1:30 p.m. MT at the Los Alamos County Municipal Building, 1000 Central Avenue, Suite 135 (DPU Conference Room) Los Alamos, NM 87544.

Documents may be obtained from Carmela Salazar at the Office of the Purchasing Agent at:

Los Alamos County
Procurement Division
101 Camino Entrada, Bldg. 3
Los Alamos, NM 87544
(505) 662-8056
carmela.salazar@lacnm.us

Office Hours are 8:00 a.m. – 4:30 p.m., Monday – Friday.

No Proposal may be withdrawn after the scheduled closing time for receipt of proposals.

All forms of bribes, gratuities, and kickbacks are prohibited by state law.

The County of Los Alamos is an Equal Opportunity Employer

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, JANUARY 23, 2020


COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS (“RFP”)
RFP20-43
RFP NAME: Operation and Staffing of Youth Activity Centers
(Los Alamos and White Rock)

Sealed Proposals in one (1) clearly labeled unbound original, four (4) bound paper copies and one (1) electronic version on a USB flash drive or CD-R, will be received at the Office of the Los Alamos County Purchasing Agent, 101 Camino Entrada, Bldg. 3, Los Alamos, NM 87544 until 2:00 p.m. MT, Thursday, February 20, 2020 for this solicitation.

Documents may be obtained from Carmela Salazar at the Office of the Purchasing Agent at:

Los Alamos County
Procurement Division
101 Camino Entrada, Bldg. 3
Los Alamos, NM 87544
(505) 662-8056
carmela.salazar@lacnm.us
Office Hours are 8:00 a.m. – 4:30 p.m., Monday – Friday.

No Proposal may be withdrawn after the scheduled closing time for receipt of proposals.

All forms of bribes, gratuities, and kickbacks are prohibited by state law.

The County of Los Alamos is an Equal Opportunity Employer

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, JANUARY 16, 2020


COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS (“RFP”)
RFP20-42
RFP NAME: Operation and Staffing of Senior Centers and Adult Day Care

Sealed Proposals in one (1) clearly labeled unbound original, four (4) bound paper copies and one (1) electronic version on a USB flash drive or CD-R, will be received at the Office of the Los Alamos County Purchasing Agent, 101 Camino Entrada, Bldg. 3, Los Alamos, NM 87544 until 2:00 p.m. MT, Tuesday, February 11, 2020 for this solicitation.
Documents may be obtained from Carmela Salazar at the Office of the Purchasing Agent at:

Los Alamos County
Procurement Division
101 Camino Entrada, Bldg. 3
Los Alamos, NM 87544
(505) 662-8056
carmela.salazar@lacnm.us

Office Hours are 8:00 a.m. – 4:30 p.m., Monday – Friday.

No Proposal may be withdrawn after the scheduled closing time for receipt of proposals.

All forms of bribes, gratuities, and kickbacks are prohibited by state law.

The County of Los Alamos is an Equal Opportunity Employer

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, JANUARY 16, 2020


STATE OF NEW MEXICO
IN THE PROBATE COURT
LOS LAMOS COUNTY

NO. 948

IN THE MATTER OF THE ESTATE OF
KATHARINE CHARTRAND, DECEASED

NOTICE TO CREDITORS

NOTICE IS HEREBY GIVEN that the undersigned has been appointed personal representative of the estate of the decedent. All persons having claims against the estate of the decedent are required to present their claims within four (4) months after the date of the first publication of any published notice of creditors or sixty (60) days after the date of mailing or other delivery of this notice, whichever is later, or claims will be forever barred. Claims must be presented either to the undersigned pesronal reprsentative at the address listed below, or filed with the Probate Court of Los Alamos County, New Mexico, located at the following address: 1000 Central Avenue, Suite 240, Los Alamos, New Mexico 87544
Dated: April 3, 2019
Submitted by Philip B. Dabney, P.C.
Attorney for Rick Chartrand

Philip B. Dabney, P.C.
3500 Trinity Drive, Suite B-4
Los Alamos, NM 87544
505.662.3911
phil@dabneylawpc.com

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, APRIL 18 AND 25, 2019


NOTICE OF ADOPTION OF CODE ORDINANCE NO. 02-295
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the following Code Ordinance No. 02-295, was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on April 2, 2019. The full copy is available for inspection or purchase in the County Clerk’s Office: 1000 Central Avenue, Suite 240, during regular business hours.

INCORPORATED COUNTY OF LOS ALAMOS CODE ORDINANCE NO. 02-295
REVISION NO. 2019-01 IN TEXTUAL FORM TO THE OFFICIAL ZONING MAP OF LOS ALAMOS COUNTY BY REZONING TWO (2) PARCELS, CONSISTING OF APPROXIMATELY 4.5 ± ACRES OF LAND LOTS K AND L OF THE NORTH COMMUNITY 1 SUBDIVISION FROM C-1 (LIGHT COMMERCIAL AND PROFESSIONAL BUSINESS) TO M-U (MIXED USE); REZONE IS EFFECTIVE THIRTY (30) DAYS AFTER PUBLICATION OF NOTICE OF ITS ADOPTION

ADOPTED this 2nd day of April, 2019.
Council of the Incorporated County of Los Alamos
By: /s/ Sara C. Scott, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY APRIL 4, 2019


NOTICE OF ADOPTION OF CODE ORDINANCE NO. 02-294

STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the following Code Ordinance No. 02-294, was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on April 2, 2019. The full copy is available for inspection or purchase in the County Clerk’s Office: 1000 Central Avenue, Suite 240, during regular business hours.

INCORPORATED COUNTY OF LOS ALAMOS CODE ORDINANCE NO. 02-294
A CODE ORDINANCE AMENDING CHAPTER 40, ARTICLE III, SECTIONS 40-171, 40-173 AND 40-175 OF THE CODE OF THE INCORPORATED COUNTY OF LOS ALAMOS PERTAINING TO POTABLE and NON-POTABLE WATER RATES AND BULK DELIVERY RATES

ADOPTED this 2nd day of April, 2019.
Council of the Incorporated County of Los Alamos
By: /s/ Sara C. Scott, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY APRIL 4, 2019


Request for Qualifications – MBE/WBE/DBE/Small Business/8A PROFESSIONAL SERVICE PROVIDERS –

Bohannan Huston, Inc. (BHI), is requesting qualifications information from certified MBE/WBE/NMDOT and USEPA DBE firms as well as Small Business/8A firms that can provide professional services for the White Rock Wastewater Treatment Plant Design (RFP 19-47) for Los Alamos County.

BHI is requesting qualifications information from certified MBE/WBE/ NMDOT and US EPA DBE/Small Business/8A firms that can provide the following services: GEOTECHNICAL ENGINEERING and SURVEYING. Interested firms/individuals should email the following information to info@bhinc.com by MARCH 27, 2019:
1) COMPANY BIO with years of experience in providing proposed services;
2) RESUME(s) of up to two key staff who would provide services;
3) PROJECT DESCRIPTIONS of three past wastewater facility projects;
4) CONTACT INFORMATION for three client references; and
5) PROOF OF REGISTRATION with appropriate agency as a MBE/WBE/DBE/Small Business/8A. Email subject line should read “Attn BD Dept – SOQ: White Rock WWTP DBE Firm.” Learn more about BHI and our services at www.bhinc.com.

PUBLISHED LOS ALAMOS DAILY POST THURSDAY, MARCH 21, 2019


COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS (“RFP”)
RFP19-47

RFP NAME:  White Rock Wastewater Treatment Plant Design

Sealed Proposals in one (1) clearly labeled unbound original, four (4) bound paper copies and one (1) electronic version on a USB flash drive or CD-R, will be received at the Office of the Los Alamos County Purchasing Agent, 101 Camino Entrada, Bldg. 3, Los Alamos, NM 87544 until 2:00 p.m. MT, Tuesday April 9, 2019 for this solicitation.

A mandatory pre-proposal conference will be held on Wednesday, March 27, 2019, at 10:00 a.m. MT at Los Alamos County Municipal Building, 1000 Central Avenue, Room 135, Los Alamos, NM 87544.

This project is wholly or partially funded with United States Environmental Protection Agency funds, and therefore must comply with all federal cross cutter requirements.  Neither the United States nor its department’s agencies or employees is or will be party to this invitation for bids or any resulting contract. This procurement will be subject to regulations contained in 40CFR part 31.

All qualified applicants will receive consideration for employment without regard to race, color, religion, sex or national origin.  Bidders on this work will be required to comply with the President’s Executive Order No. 11246, as amended.

The Offeror must make a good faith effort to solicit and hire Disadvantaged Business subcontractors and suppliers to meet the goals outlined in EPA XP-215. A good faith effort requires that the Offeror: 1) Complete the affirmative steps outlined in XP-215, 2) Submit XP-215 with the proposal, 3) Submit with the proposal proof that affirmative steps have been taken and this should include copies of advertisements and letters of solicitation. A Proposal that omits XP-215 or does not support that a good faith effort was made will be considered non-responsive and the Proposal rejected.
Documents may be obtained from Carmela Salazar at the Office of the Purchasing Agent at:

Los Alamos County
Procurement Division
101 Camino Entrada, Bldg. 3
Los Alamos, NM  87544
(505) 662-8056
carmela.salazar@lacnm.us

Office Hours are 8:00 a.m. – 4:30 p.m., Monday – Friday.

No Proposal may be withdrawn after the scheduled closing time for receipt of proposals.

All forms of bribes, gratuities, and kickbacks are prohibited by state law.

The County of Los Alamos is an Equal Opportunity Employer

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, MARCH 14, 2019


NOTICE OF CODE ORDINANCE NO. 02-294
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Code Ordinance No. 02-294.  This will be considered by the County Council at an open meeting on Tuesday, April 2, 2019, at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS CODE ORDINANCE NO. 02-294
A CODE ORDINANCE AMENDING CHAPTER 40, ARTICLE III, SECTIONS 40-171, 40-173 AND 40-175 OF THE CODE OF THE INCORPORATED COUNTY OF LOS ALAMOS PERTAINING TO POTABLE and NON-POTABLE WATER RATES AND BULK DELIVERY RATES

Council of the Incorporated County of Los Alamos
By: /s/ Sara C. Scott, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED BY LOS ALAMOS DAILY POST THURSDAY, MARCH 7, 2019


STATE OF NEW MEXICO
COUNTY OF LOS ALAMOS
FIRST JUDICIAL  DISTRICT COURT

IN THE MATTER OF A PETITION
FOR CHANGE OF NAME OF
Molly Anne Thibault

Case No. D-132-CV-2019-00015
NOTICE OF CHANGE OF NAME
TAKE NOTICE that in accordance with the provisions of Sec. 40-8-1 through Sec. 40-8-3 NMSA 1978, et seq. the Petitioner Molly Anne Thibault will apply to the Honorable Jason Lidyard, District Judge of the First Judicial District at the Los Alamos Judicial Complex, 2500 Trinity Drive, Ste. D in Los Alamos, New Mexico, at 1:30 p.m. on the 24th day of April, 2019 for an ORDER FOR CHANGE OF NAME from Molly Anne Thibault to Molly Anne Donahue

Stephen T. Pacheco, District Court Clerk
Submitted by:
Molly Anne Thibault
Petitioner, Pro Se

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, MARCH 7 AND MARCH 14, 2019


COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS (“RFP”)
RFP19-46

RFP NAME:  Provider of Drug and Alcohol Assessments and Follow Up Case-Management for Juveniles

Sealed Proposals in one (1) clearly labeled unbound original, three (3) bound paper copies and one (1) electronic version on a USB flash drive or CD-R, will be received at the Office of the Los Alamos County Purchasing Agent, 101 Camino Entrada, Bldg. 3, Los Alamos, NM 87544 until 2:00 p.m. MT, Thursday March 21, 2019 for this solicitation.

Documents may be obtained from Carmela Salazar at the Office of the Purchasing Agent at:

Los Alamos County
Procurement Division
101 Camino Entrada, Bldg. 3
Los Alamos, NM  87544
(505) 662-8056
carmela.salazar@lacnm.us
Office Hours are 8:00 a.m. – 4:30 p.m., Monday – Friday.
No Proposal may be withdrawn after the scheduled closing time for receipt of proposals.

All forms of bribes, gratuities, and kickbacks are prohibited by state law.

The County of Los Alamos is an Equal Opportunity Employer

PUBLISHED BY LOS ALAMOS DAILY POST THURSDAY, MARCH 7, 2019


COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS (“RFP”)
RFP19-44
RFP NAME:  Recycling and Solid Waste Education and Outreach Software Tool for Municipalities and Residents

Sealed proposals in one clearly labeled unbound original, three of paper copies, and one (1) electronic version on a USB flash drive or CD, will be received at the Office of the Purchasing Agent, Procurement Division – 101 Camino Entrada, Building 3, Los Alamos, NM 87544, until 2:00 p.m. Mountain Time, March 20, 2019 for this solicitation.

Documents may be obtained from Jeffrey Culin at the Office of the Purchasing Agent at:

Los Alamos County
Procurement
101 Camino Entrada, Bldg. 3
Los Alamos, NM  87544
(505) 661-4568
jeffrey.culin@lacnm.us
Office Hours are 8:00 a.m. – 4:30 p.m., Monday – Friday.

No Bid may be withdrawn after the scheduled closing time for receipt of proposals.
All forms of bribes, gratuities, and kickbacks are prohibited by state law.

The County of Los Alamos is an Equal Opportunity Employer

PUBLISHED BY LOS ALAMOS DAILY POST THURSDAY, MARCH 7, 2019


NOTICE OF RESOLUTION NO. 19-04
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Resolution No. 19-04.  This will be considered by the County Council at an open meeting on Tuesday, March 19, 2019, at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.
INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 19-04
A RESOLUTION REMOVING UNCOLLECTIBLE AMBULANCE BILLING ACCOUNTS FROM THE ACCOUNTS RECEIVABLE LIST OF THE INCORPORATED COUNTY OF LOS ALAMOS

Council of the Incorporated County of Los Alamos
By: /s/ Sara C. Scott, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, MARCH 7. 2019


NOTICE OF CODE ORDINANCE NO. 02-295
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Code Ordinance No. 02-295.  This will be considered by the County Council at an open meeting on Tuesday, April 2, 2019, at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.
INCORPORATED COUNTY OF LOS ALAMOS CODE ORDINANCE NO. 02-295
REVISION NO. 2019-01 IN TEXTUAL FORM TO THE OFFICIAL ZONING MAP OF LOS ALAMOS COUNTY BY REZONING TWO (2) PARCELS, CONSISTING OF APPROXIMATELY 4.5 ± ACRES OF LAND LOTS K AND L OF THE NORTH COMMUNITY 1 SUBDIVISION FROM C-1 (LIGHT COMMERCIAL AND PROFESSIONAL BUSINESS) TO M-U (MIXED USE); REZONE IS EFFECTIVE THIRTY (30) DAYS AFTER PUBLICATION OF NOTICE OF ITS ADOPTION

Council of the Incorporated County of Los Alamos
By: /s/ Sara C. Scott, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, MARCH 7. 2019


4b-501 Notice to creditors by publication and notice to creditors by written notice (mailing or other delivery)

[For use with Rules 1B-304, 1B-306, and 1B-401 NMRA]

STATE OF NEW MEXICO IN THE PROBATE COURT
LOS ALAMOS COUNTY

IN THE MATTER OF THE ESTATE OF LARRY ARNETT, DECEASED.
No. 941
NOTICE TO CREDITORS
NOTICE IS HEREBY GIVEN that the undersigned has been appointed personal representative of the estate of the decedent. All persons having claims against the estate of the decedent are required to present their claims within four (4) months after the date of the first publication of any published notice, whichever is later, or the claims will be forever barred. Claims must be presented either to the undersigned personal representative at the address listed below, or filed with the Probate Court of Los Alamos County, New Mexico, located at the following address:
1000 Central Avenue, Los Alamos, NM 87544
Dated: Feb. 15, 2019

Joshua Arnett
414 Connie Ave.
White Rock, NM 87547

PUBLISHED IN THE LOS ALAMOS DAILY POST, THURSDAY FEBRUARY 21, FEBRUARY 28 AND MARCH 7, 2019


COUNTY OF LOS ALAMOS
INVITATION TO BID
IFB19-40
IFB NAME: Tsikumu Village Improvements Project

Sealed Bids in one (1) clearly labeled unbound original and three (3) bound copies will be received at the Office of the Purchasing Agent, Procurement Division, Los Alamos County, 101 Camino Entrada, Bldg. 3, Los Alamos, NM 87544 until 2:00 p.m. MT, Thursday, March 5, 2019 for this solicitation.

A NON-MANDATORY Pre-Bid Conference will be held on February 22, 2019, at 10:00 AM in the Conference Room, located in the Los Alamos County Pajarito Cliffs Site, Building 1, 101 Camino Entrada, Los Alamos, New Mexico 87544.  This conference is held to answer questions from the prospective bidders as well as familiarize bidders with the project. Questions regarding the meaning of plans, specifications or other documents related to the project should be submitted in writing prior to the pre-bid conference.

Documents may be obtained from Jeffrey Culin at the Office of the Purchasing Agent at:

Los Alamos County
Procurement
101 Camino Entrada, Bldg. 3
Los Alamos, NM  87544
(505) 661-4568
jeffrey.culin@lacnm.us

Office Hours are 8:00 a.m. – 4:30 p.m., Monday – Friday.

No Bid may be withdrawn after the scheduled closing time for receipt of proposals.

All forms of bribes, gratuities, and kickbacks are prohibited by state law.

The County of Los Alamos is an Equal Opportunity Employer

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 21, 2019


NOTICE OF ADOPTION OF ORDINANCE NO. 692
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the following Ordinance No. 692, was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on February 19, 2019. The full copy is available for inspection or purchase in the County Clerk’s Office: 1000 Central Avenue, Suite 240, during regular business hours.

INCORPORATED COUNTY OF LOS ALAMOS ORDINANCE NO. 692

AN ORDINANCE AUTHORIZING THE COUNTY MANAGER OR HIS DESIGNEE TO EXECUTE LEASES FOR HANGARS AT THE LOS ALAMOS MUNICIPAL AIRPORT

ADOPTED this 19th day of February, 2019.
Council of the Incorporated County of Los Alamos
By: /s/ Sara C. Scott, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST  THURSDAY, FEBRUARY 21, 2019


NOTICE OF ADOPTION OF ORDINANCE NO. 691
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the following Ordinance No. 691, was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on February 19, 2019. The full copy is available for inspection or purchase in the County Clerk’s Office: 1000 Central Avenue, Suite 240, during regular business hours.
INCORPORATED COUNTY OF LOS ALAMOS ORDINANCE NO. 691

AN ORDINANCE AMENDING, ORDINANCE NO. 592, WHICH ADOPTED AN ECONOMIC DEVELOPMENT PROJECT FOR PUBLIC SUPPORT OF NMC, INC., A NEW MEXICO NON-PROFIT CORPORATION OPERATED, SUPERVISED OR CONTROLLED BY THE NEW MEXICO UNIVERSITY RESEARCH CONSORTIUM, PURSUANT TO ORDINANCE NO. 543

ADOPTED this 19th day of February, 2019.
Council of the Incorporated County of Los Alamos
By: /s/ Sara C. Scott, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST  THURSDAY, FEBRUARY 21, 2019


NOTICE OF ADOPTION OF ORDINANCE NO. 689
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the following Ordinance No. 689, was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on February 19, 2019. The full copy is available for inspection or purchase in the County Clerk’s Office: 1000 Central Avenue, Suite 240, during regular business hours.

INCORPORATED COUNTY OF LOS ALAMOS ORDINANCE NO. 689

AN ORDINANCE AMENDING ORDINANCE 687 WHICH AUTHORIZED THE INCORPORATED COUNTY OF LOS ALAMOS TO ENTER INTO A LOAN AGREEMENT AND PROMISSORY NOTE WITH THE NEW MEXICO ENVIRONMENT DEPARTMENT FOR THE PURPOSE OF OBTAINING LOAN FUNDS FOR THE CONSTRUCTION OF A NEW WASTEWATER TREATMENT FACILITY, DECLARING THE NECESSITY FOR THE LOAN, RESTRICTING THE USE OF THE LOAN FUNDS SOLELY FOR THE PROJECT, AND PLEDGING LOAN WILL BE PAYABLE FROM THE REVENUES OF THE WASTEWATER SYSTEM

ADOPTED this 19th day of February, 2019.
Council of the Incorporated County of Los Alamos
By: /s/ Sara C. Scott, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST  THURSDAY, FEBRUARY 21, 2019


LEGAL NOTICE Community Development Department

Notice is hereby given that the Los Alamos County Board of Adjustment has scheduled a public hearing to be held on Monday, March 4, 2019, beginning at 5:30 PM in the Boards and Commissions Room, 1000 Central Avenue, Los Alamos, New Mexico to consider the following:

1. Case No. WVR-2018-00 An application for a Waiver to the LAC County Code of Ordinances, Chapter 16 – Development Code, Sec. 16-154 (b) requiring that both lots created by Summary plat procedure front on an existing, dedicated and improved street. Approval would
allow a Lot Split of the Los Alamos Shrine Club property at 1459 Trinity Drive for the purpose of constructing a new Natural Grocers specialty retail store on one of the new lots.

Owner/Applicant: Los Alamos Shrine Club/Leadership Circle, LLC, Monet Ragsdale, Agent and Applicant Case Managers:  Tamara Baer, Planning Manager

SUBMITTED BY: /s/ Paul F. Andrus, Director Community Development Director

“If you are an individual with a disability who is in need of a reader, amplifier, qualified sign language
interpreter, or any other form of auxiliary aid or service to attend or participate in the hearing or meeting, please contact the Human Resources Department at 662-8040 at least one week prior to the meeting or as soon as possible.  Public documents, including the agenda and minutes, can be provided in various accessible formats.  Please contact the personnel in the Community Development Office at 662-8080 if a summary or other type of accessible format is needed.”

Posted on Thursday, Feb. 14, 2019
PUBLISHED THURSDAY, FEBRUARY 14, 2019


STATE OF NEW MEXICO COUNTY OF LOS ALAMOS FIRST JUDICIAL DISTRICT COURT
IN THE MATTER OF A PETITION FOR CHANGE OF NAME OF Cindy Lu Fernandez Del Nogal
Case No.: D-132-CV-2019-00007
NOTICE OF CHANGE OF NAME TAKE NOTICE that in accordance with the provisions of Sec. 40-8-1 through Sec. 40-8-3 NMSA 1978, et seq. the Petitioner Cindy Lu Fernandez Del Nogal will apply to the Honorable Jason Lidyard, District Judge of the First Judicial District at the Los Alamos Judicial Complex, 2500 Trinity Drive, Ste. D in Los Alamos, New Mexico, at 1:30 p.m. on the 13th day of March, 2019 for an ORDER
FOR CHANGE OF NAME from Cindy Lu Fernandez Del Nogal to Cindy L. Fernandez.
STEPHEN T. PACHECO, District Court Clerk
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY,  FEBRUARY 14 AND FEBRUARY 21, 2019


NOTICE OF ORDINANCE NO. 691
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Ordinance No. 691.  This will be considered by the County Council at an open meeting on Tuesday, February 19, 2019, at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS ORDINANCE NO. 691
AN ORDINANCE AMENDING, ORDINANCE NO. 592, WHICH ADOPTED AN ECONOMIC DEVELOPMENT PROJECT FOR PUBLIC SUPPORT OF NMC, INC., A NEW MEXICO NON-PROFIT CORPORATION OPERATED, SUPERVISED OR CONTROLLED BY THE NEW MEXICO UNIVERSITY RESEARCH CONSORTIUM, PURSUANT TO ORDINANCE NO. 543

Council of the Incorporated County of Los Alamos
By: /s/ Sara C. Scott, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 7, 2019


NOTICE OF ORDINANCE NO. 692
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Ordinance No. 692.  This will be considered by the County Council at an open meeting on Tuesday, February 19, 2019, at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS ORDINANCE NO. 692
AN ORDINANCE AUTHORIZING THE COUNTY MANAGER OR HIS DESIGNEE TO EXECUTE LEASES FOR HANGARS AT THE LOS ALAMOS MUNICIPAL AIRPORT

Council of the Incorporated County of Los Alamos
By: /s/ Sara C. Scott, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 7, 2019


LEGAL NOTICE
Los Alamos County
Community Development Department

Notice is hereby given that the Los Alamos County Planning and Zoning Commission has scheduled a public hearing to be held on Wednesday, February 27, 2019 at 5:30PM in the County Municipal Building, 1000 Central Avenue, Los Alamos, New Mexico, to consider the following:

1. 195 East Road Parking Lot Site Plan
• Case No. SIT-2019-0032 195
Los Alamos RE, LLC requests Site Plan approval to construct a parking lot on Tract MM-1, to serve users of the building located at 195 East Road. The property consists of 0.739 acres, is currently vacant and is zoned C-1.

2. 3901 Arkansas Ave. Black Hole – 44 Residential Townhouse Units
• Case REZ-2019-0011 Rezoning of 3901 and 4015 Arkansas Ave
Case No. REZ-2019-0011: A request to Rezone two (2) lots from C-1 (Light commercial and professional business) District, to MU (Mixed Use) District, located at 3901 and 4015 Arkansas Avenue.

• Case No. SIT-2019-0033:  3901 and 4015 Arkansas Ave Site Plan
A request for Site Plan approval for construction of 44 residential townhouse units located at 3901 and 4015 Arkansas Ave, on 4.5 ± acres, also known as Lots K and L of the North Community 1 Subdivision.

• Case No. WVR-2019-0078: 3901 and 4015 Arkansas Ave Height Waiver
A request for approval of a Waiver to the height restriction of 35 feet adjacent to an R district to re-develop a property located at 3901 and 4015 Arkansas.

3. 1459 Trinity Dr. Los Alamos Shriner’s Lot
• Case No. SUM-2018-028:
A Summary Plat application for a Lot Split of an existing Lot, Tract U, to create 2 lots, Lot U-1 and Lot U-2 in Subdivision Eastern Area 2. The property is addressed 1459 Trinity Drive. The two lots total 1.52± acres and are zoned DT-NCO (Downtown district: Neighborhood center overlay).

• Case No.  SIT-2019-0031:
Leadership Circle, LLC requests approval of a Site Plan to construct a new Natural Grocers 1459 Trinity on future Lot U-1.

SUBMITTED BY:
/S Paul Andrus
Community Development Director

“If you are an individual with a disability who is in need of a reader, amplifier, qualified sign language interpreter, or any other form of auxiliary aid or service to attend or participate in the hearing or meeting, please contact the Human Resources Department at 662-8040 at least one week prior to the meeting or as soon as possible.  Public documents, including the agenda and minutes, can be provided in various accessible formats.  Please contact the personnel in the County Administrator’s Office at 662-8080 if a summary or other type of accessible format is needed.”

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 7, 2019


COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS (“RFP”)

RFP19-41
RFP NAME:  Operation and Staffing of Performing Arts Center

Sealed Proposals in one (1) clearly labeled unbound original, three (3) bound paper copies and one (1) electronic version on a USB flash drive or CD-R, will be received at the Office of the Los Alamos County Purchasing Agent, 101 Camino Entrada, Bldg. 3, Los Alamos, NM 87544 until 2:00 p.m. MT, Wednesday, March 6, 2019 for this solicitation.
A non-mandatory pre-proposal conference will be held on Friday, February 15, 2019 at 10:00 a.m. MT at the Los Alamos County Municipal Building, 1000 Central Avenue, First Floor, Public Works Conference Room, Los Alamos, NM 87544.

Documents may be obtained from Annalisa Miranda at the Office of the Purchasing Agent at:

Los Alamos County
Procurement Division
101 Camino Entrada, Bldg. 3
Los Alamos, NM  87544
(505) 662-8056
annalisa.miranda@lacnm.us

Office Hours are 8:00 a.m. – 4:30 p.m., Monday – Friday.

No Proposal may be withdrawn after the scheduled closing time for receipt of proposals.

All forms of bribes, gratuities, and kickbacks are prohibited by state law.
The County of Los Alamos is an Equal Opportunity Employer

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 7, 2019


NOTICE OF RESOLUTION NO. 19-03
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Resolution No. 19-03.  This will be considered by the County Council at an open meeting on Tuesday, February 19, 2019, at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 19-03
A RESOLUTION AUTHORIZING THE COUNTY MANAGER OR HIS DESIGNEE TO EXECUTE DOCUMENTS GRANTING CERTAIN LIMITED PROPERTY INTERESTS ON COUNTY-OWNED LAND, IN PARTICULAR THE GRANT OF LICENSES AND TEMPORARY EASEMENTS

Council of the Incorporated County of Los Alamos
By: /s/ Sara C. Scott, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 7, 2019


STATE OF NEW MEXICO
COUNTY OF LOS ALAMOS
FIRST JUDICIAL DISTRICT COURT

IN THE MATTER OF A PETITION
FOR CHANGE OF NAME OF
Enrique Fernandez Del Nogal
Case No.: D-132-CV-2019-00006
NOTICE OF CHANGE OF NAME

TAKE NOTICE that in accordance with the provisions of Sec. 40-8-1 through Sect. 40-8-3 NMSA 1978, et seq. the Petitioner Enrique Fernandez Del Nogal will apply to the Honorable Jason Lidyard, District Judge of the First Judicial District at the Los Alamos Judicial Complex, 2500 Trinity Drive, Ste. D in Los Alamos, New Mexico, at 1:30 p.m. on the 13 day of March, 2019 for an ORDER FOR CHANGE OF NAME from Enrique Fernandez Del Nogal to Henry Fernandez.

STEPHEN T. PACHECO, District Court Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 7 AND FEBRUARY 14, 2019


IN THE HOPI TRAIL COURT
HOPI JURISDICTION
KEAMS CANYON, ARIZONA

Melanie M. David, Petitioner, vs Holin Ami, Respondent

No. 2018-CV-0128

CIVIL SUMMONS AND NOTICE TO APPEAR BY PUBLICATION

TO HOLIN AMI,
Los Alamos, NM
You are hereby notified that a PETITION FOR PROTECTION ORDER AND MOTION FOR TEMPORARY PROTECTION ORDER, has been filed with the Court.

YOU ARE ORDERED TO APPEAR FOR A HEARING AT THE HOPI TRIBAL COURT, KEAMS CANYON, COURTROOM II, ON THE PETITION FOR  A PROTECTION ORDER ON February 27, 2019 at 04:00 p.m. KEAMS CANYON, ARIZONA.

IF YOU FAIL TO APPEAR AT THE HEARING THE COURT WILL WAIVE YOUR PRESENCE AND PROCEED WITH THE HEARING.

RESPECTFULLY SUBMITTED THIS 15TH DAY OF JANUARY, 2019

Margene Namoki, Deputy Court Clerk
PO BOX 156
Keams Canyon, Arizona 86034
Telephone (928) 738-5171

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 7, FEBRUARY 14 AND FEBRUARY 21, 2019


NOTICE OF ORDINANCE NO. 689
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Ordinance No. 689.  This will be considered by the County Council at an open meeting on Tuesday, February 19, 2019, at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.
INCORPORATED COUNTY OF LOS ALAMOS ORDINANCE NO. 689

AN ORDINANCE AMENDING ORDINANCE 687 WHICH AUTHORIZED THE INCORPORATED COUNTY OF LOS ALAMOS TO ENTER INTO A LOAN AGREEMENT AND PROMISSORY NOTE WITH THE NEW MEXICO ENVIRONMENT DEPARTMENT FOR THE PURPOSE OF OBTAINING LOAN FUNDS FOR THE CONSTRUCTION OF A NEW WASTEWATER TREATMENT FACILITY, DECLARING THE NECESSITY FOR THE LOAN, RESTRICTING THE USE OF THE LOAN FUNDS SOLELY FOR THE PROJECT, AND PLEDGING LOAN WILL BE PAYABLE FROM THE REVENUES OF THE WASTEWATER SYSTEM
Council of the Incorporated County of Los Alamos
By: /s/ Sara Scott, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, JANUARY 31, 2019


NOTICE OF PUBLIC HEARING FOR
INCORPORATED COUNTY OF LOS ALAMOS CODE ORDINANCE NO. 02-294
AN ORDINANCE AMENDING CHAPTER 40, ARTICLE III, SECTIONS 40-171, 40-173 AND 40-175 OF THE CODE OF THE INCORPORATED COUNTY OF LOS ALAMOS PERTAINING TO POTABLE and NON-POTABLE WATER RATES AND BULK DELIVERY RATES

Notice is hereby given that the Board of Public Utilities (BPU), Incorporated County of Los Alamos, State of New Mexico, will hold a public hearing on February 20, 2019 at 5:30 p.m. at the Los Alamos Municipal Building at 1000 Central Avenue in Council Chambers.  At this open meeting, the BPU will consider and receive public comment on Los Alamos County Code Ordinance No. 02-294. A full copy of the ordinance is available for inspection during regular business hours at the Department of Public Utilities at 1000 Central Avenue, Suite 130.  A full copy can also be viewed online at
https://rebrand.ly/dpuwaterrate02-294. Interested citizens are encouraged to attend this public hearing.

Carrie Walker, Board of Public Utilities Chair
Published: January 31st, 2019

Section 1.  Section 40-171 of the Code of the Incorporated County of Los Alamos is amended to read as follows:

Sec. 40-171. – Potable water rate schedule 8-A.
(a) Applicability. Potable water rate schedule 8-A is applicable to all classes of retail customers whether commercial, residential or otherwise. The rate shall consist of a service charge plus a water consumption charge.

(b) Service charge.
Water Meter Size    Service Charge Per Meter Per Month
1¼ inch and under    $9.42 10.01
1½ inch    $29.84 31.71
2-inch    $44.55 47.33
2½ inch, 3-inch    $87.91 93.40
4-inch    $149.69 159.05
6-inch    $316.01 335.76
8-inch    $522.13 554.76

(c) Water consumption charge. The water consumption charge shall be charged to each customer billed under rate schedule 8-A according to the following schedule:
Consumption Oct—Apr (Non-Peak Season)
Commodity Rate Per 1,000 Gallons        Consumption May—Sept (Peak Season)
Commodity Rate Per 1,000 Gallons
Monthly usage    <9,000 gal    9—15,000 gal    >15,000 gal        Monthly usage    <9,000 gal    9—15,000 gal    >15,000 gal
Residential    4.98 5.29    4.98 5.29    4.98 5.29        Residential    4.98 5.29    5.29 5.62    6.32 6.72
Multi-Family    4.98 5.29    4.98 5.29    4.98 5.29      Multi-Family    4.98 5.29    5.23 5.56    5.35 5.68
Commercial    4.98 5.29    4.98 5.29    4.98 5.29      Commercial    4.98 5.29    4.98 5.29    4.98 5.29
County/Schools    4.98 5.29    4.98 5.29  4.98 5.29  County/Schools    4.98 5.29    4.98 5.29    4.98 5.29

Note: Multi-family includes dwelling units and apartments as defined in section 40-201.
Section 2.  Section 40-173 of the Code of the Incorporated County of Los Alamos is amended to read as follows:

Sec. 40-173. Nonpotable Non-potable water rate charge.
The water consumption rate for nonpotable non-potable water, including effluent reuse water, shall be $2.50 2.66 per 1,000 gallons.

Section 3.  Section 40-175 of the Code of the Incorporated County of Los Alamos is amended to read as follows:

Sec. 40-175. – Bulk delivery rate schedule 8-D.
(a) Applicability. Schedule 8-D is applicable to all bulk water sold and delivered to bulk points of delivery. The rate shall consist of a service charge plus a water consumption charge.
(b) The bulk delivery rate for water sold and delivered to bulk points of delivery shall be $3.42

per 1,000 gallons.
(c) The customer service charge for water sold and delivered to bulk points of delivery shall be $643.90 684.14 per month per customer.

Section 4.  Effective Date. This ordinance shall become effective upon adoption with the amended water rates being applied for all billings on or after April 2, 2019.

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, JANUARY 31, 2019


COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS (“RFP”)
RFP19-22
RFP NAME:  Pharmacy Inspection Services
(Resolicitation)

Sealed Proposals in one (1) clearly labeled unbound original, three (3) bound paper copies and one (1) electronic version on a USB flash drive or CD-R, will be received at the Office of the Los Alamos County Purchasing Agent, 101 Camino Entrada, Bldg. 3, Los Alamos, NM 87544 until 2:00 p.m. MT, Tuesday, February 12, 2019 for this solicitation.
Documents may be obtained from Carmela Salazar at the Office of the Purchasing Agent at:

Los Alamos County
Procurement Division
101 Camino Entrada, Bldg. 3
Los Alamos, NM  87544
(505) 662-8056
carmela.salazar@lacnm.us
Office Hours are 8:00 a.m. – 4:30 p.m., Monday – Friday.
No Proposal may be withdrawn after the scheduled closing time for receipt of proposals.

All forms of bribes, gratuities, and kickbacks are prohibited by state law.
The County of Los Alamos is an Equal Opportunity Employer

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, JANUARY 24, 2019


4B-501. Notice to creditors by publication and notice to creditors by written notice (mailing or other delivery).
[For use with Rules 1B-304, 1B-306, and 1B-401 NMRA

STATE OF NEW MEXICO
IN THE PROBATE COURT
LOS ALAMOS COUNTY

IN THE MATTER OF THE ESTATE OF Vera J. Gallagher, DECEASED
Notice to Creditors

Notice is hereby given that the undersigned has been appointed personal represenative of the estate of the decedent. All persons having claims against the estate of the decedent are required to present their claims within four (4) months after the date of the first publication of any published notice to creditors or sixty (60) days after the date of mailing or other delivery of this notice, whichever is later, or the claims will be forever barred. Claims must be presented either to the undersigned personal representative at the address listed below or filed with the Probate Court of Los Alamos County, New Mexico, located at the following address:
1000 Central Ave. Suite 240 Los Alamos, NM 87544
Dated: Jan. 11, 2019
Name of personal representative: Douglas L. Gallagher
Address: 580 Canyon Road
City, state, zip code: Los Alamos, NM 87544

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, JANUARY 17, 2019


NOTICE OF RESOLUTION NO. 19-02
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Resolution No. 19-02.  This will be considered by the County Council at an open meeting on Tuesday, January 29, 2019, at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 19-02
A RESOLUTION AUTHORIZING THE INCORPORATED COUNTY OF LOS ALAMOS TO SUBMIT AN APPLICATION TO THE DEPARTMENT OF FINANCE AND ADMINISTRATION, LOCAL GOVERNMENT DIVISION, TO PARTICIPATE IN THE LOCAL DWI GRANT AND DISTRIBUTION PROGRAM
Council of the Incorporated County of Los Alamos
By: /s/ Sara Scott, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, JANUARY 17, 2019


NOTICE OF ADOPTION OF CODE ORDINANCE NO. 02-293
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the following Code Ordinance No. 02-293, was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on January 8, 2019. The full copy is available for inspection or purchase in the County Clerk’s Office: 1000 Central Avenue, Suite 240, during regular business hours.
INCORPORATED COUNTY OF LOS ALAMOS CODE ORDINANCE NO. 02-293

REVISION NO. 2018-01 IN TEXTUAL FORM TO THE OFFICIAL ZONING MAP OF LOS ALAMOS COUNTY BY REZONING ONE (1) COUNTY OWNED PARCEL CONSTITING OF APPROXIMATELY 0.739 ACRES OF LAND AND ONE (1) PRIVATELY OWNED PARCEL CONSISTING OF APPROXIMATELY 0.447 ACRES OF LAND:  1) TRACT MM-1 FROM P-L (PUBLIC LAND) TO C-1 (LIGHT COMMERCIAL AND PROFESSIONAL BUSINESS DISTRICT);  AND 2) TRACT HH-1B, FROM R-3-H (MULTI FAMILY HIGH DENSITY) TO C-1 (LIGHT COMMERCIAL AND PROFESSIONAL BUSINESS DISTRICT)

ADOPTED this 8th day of January, 2019.
Council of the Incorporated County of Los Alamos
By: /s/ Sara Scott, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, JANUARY 17, 2019


COUNTY ASSESSOR
ORDER No. 18-29
NOTICE OF REQUIREMENTS
TO REPORT CERTAIN MATTERS RELATING TO
PROPERTY VALUATION AND CLAIMING EXEMPTION FROM PROPERTY TAXATION

The County Assessor hereby publishes notice to property owners, pursuant to Section 7-38-18 NMSA 1978, as follows:
1. All property subject to valuation for property taxation purposes not valued by the Assessor in 2018 for property taxation purposes must be reported to the Assessor no later than the last day of February 2019, unless it is not subject to valuation for property taxation purposes in 2019. The report must contain the required information and be on a form that is obtained from the Assessor’s office. Section 7-38-8 NMSA 1978.

2. If you have made improvements to real property during 2018 and the improvements cost more than Ten Thousand Dollars ($10,000), the improvements must be reported to the Assessor no later than the last day of February 2019. The information required and the form may be obtained from the Assessor’s office. Section 7-38-8(C) NMSA 1978.

3. All real property owned by any nongovernmental entity and claimed to be exempt from property taxation under the provisions of Paragraph (1) of Subsection B of Section 7-36-7 NMSA 1978 shall be reported for valuation purposes to the appropriate valuation authority. If a change in eligibility status or ownership of the property has changed, the change shall be reported no later than the last day of February 2019. Section 7-38-8.1 NMSA 1978.

4. If you own property that has decreased in value during 2018, and that property is subject to valuation for property taxation purposes, you must report the decrease in value to the Assessor no later than the last day of February 2019. The report must contain the required information and must be on a form that is obtained from the Assessor’s office. Section 7-38-13 NMSA 1978.

5. If you believe that your real property is entitled to head-of-family exemption, veteran exemption or disabled veteran exemption from property taxation, you must apply to the Assessor for exempt status no later than thirty (30) days after the mailing of the County Assessor’s notices of valuation in order to be entitled to the exemption from taxation in 2019. Exceptions: If an exemption from taxation was in effect for 2018 and the basis of the exempt status or use is unchanged from that year, application for exemption need not be made for 2019. If you have previously been granted an exemption and now have a change in ownership or status you must notify the Assessor of the change no later than the last day of February 2019 of the change. If required, application for exemption must contain the required information and must be on a form that is obtained from the Assessor’s office. Section 7-38-17 NMSA 1978.

6. Property subject to valuation is presumed to be nonresidential and will be so recorded by the Assessor unless you declare the property to be residential no later than the last day of
February 2019. If your property has changed in use from residential to nonresidential or
from nonresidential to residential use you must declare this status to the Assessor no later than the last day of February 2019. The declaration must contain the required information and must be in a form that may be obtained from the Assessor’s office. Section 7-38-17.1 NMSA 1978.

7. If you are a person who is sixty-five (65) years of age or older or disabled, and whose “modified gross income” was not greater than $32,000 in 2018 and you own and occupy a single-family dwelling you may be eligible for a limitation on the taxable value of your residence. The limitation of value specified in Subsections A, B and C under Section 7-3621.3 NMSA 1978 shall be applied in the tax year in which the owner claiming entitlement files with the county assessor an application for the limitation. The application must contain the required information and must be on a form that is obtained from the Assessor’s office. Section 7-36-21.3 NMSA 1978.

8. If your land was valued in 2018 in accordance with the special method of valuation for land used primarily for agricultural purposes, and the land is still used primarily for agricultural purposes, you need not reapply for that special method of valuation in 2019. If your land was valued in accordance with the special method of valuation in 2018, but it is no longer used primarily for agricultural purposes, you must report the change to the Assessor no later than the last day of February 2019. If your land was not valued in accordance with that method of valuation in 2018 and it is now used primarily for agricultural purposes, application must be made under oath, in a form and contain the information required by department rules and must be made no later than thirty (30) days after the mailing of the County Assessor’s notices of valuation in order to be entitled to the exemption from taxation in 2019. Section 7-36-20 NMSA 1978.

9. If you own “livestock” that is subject to valuation for property taxation purposes, you must report such livestock to the Assessor. All such livestock present in the county on January 1, 2019 must be reported to the Assessor no later than the last day of February 2019. If the livestock is transported into the county after January 1, 2019, it must be reported to the Assessor no later than the first day of the month following the first month in which the livestock has been present in the county for twenty (20) days. The report must contain the required information and must be on forms obtained from the Assessor’s office. Section 7-36-21 NMSA 1978.

10. If you own a manufactured home [that was not previously assessed] and it was present in the county on January 1, 2019, you must report it to the Assessor no later than the last day February 2019. The report must contain certain required information and must be on a form obtained from the Assessor’s office. Section 7-36-26 NMSA 1978.

THIS NOTICE IS ONLY A BRIEF STATEMENT OF THE PROVISIONS OF SECTIONS 7-38-8, 7-38-8.1, 7-38-13, 7-38-17, 7-38-17.1, 7-36-7, 7-36-21.3, 7-36-20, 7-36-21, and 7-36-26 NMSA 1978, and related Taxation & Revenue Department Regulations. It is not intended to reflect the full content of these provisions, which may be examined at the office of the County Assessor.

Done this 28th day of November 2018 in Santa Fe, New Mexico.

Michael K. O’Melia, Acting Director
Property Tax Division

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY JANUARY 10, JANUARY 17 AND JANUARY 24, 2019


COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS (“RFP”)
RFP19-36
RFP NAME:  Special Event/Entertainer Promoter Services

Sealed Proposals in one (1) clearly labeled unbound original, three (3) bound paper copies and one (1) electronic version on a USB flash drive or CD-R, will be received at the Office of the Los Alamos County Purchasing Agent, 101 Camino Entrada, Bldg. 3, Los Alamos, NM 87544 until 2:00 p.m. MT, Friday, January 18, 2019 for this solicitation.

A mandatory pre-proposal conference will be held on Friday, January 11, 2019 at 2:00 p.m. MT at the Ashley Pond Amphitheater, corner of Trinity Drive and 20th Street, Los Alamos, NM 87544.

Documents may be obtained from Carmela Salazar at the Office of the Purchasing Agent at:

Los Alamos County
Procurement Division
101 Camino Entrada, Bldg. 3
Los Alamos, NM  87544
(505) 662-8056
carmela.salazar@lacnm.us

Office Hours are 8:00 a.m. – 4:30 p.m., Monday – Friday.

No Proposal may be withdrawn after the scheduled closing time for receipt of proposals.

All forms of bribes, gratuities, and kickbacks are prohibited by state law.

The County of Los Alamos is an Equal Opportunity Employer

PUBLISHED LOS ALAMOS DAILY POST THURSDAY, JANUARY 3, 2019


NOTICE OF RESOLUTION NO. 19-01
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Resolution No. 19-01.  This will be considered by the County Council at an open meeting on Tuesday, January 8, 2019, at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 19-01

A RESOLUTION ESTABLISHING MINIMUM STANDARDS OF REASONABLE NOTICE TO THE PUBLIC FOR ALL MEETINGS OF THE COUNCIL, THE COUNTY INDIGENT HOSPITAL AND COUNTY HEALTH CARE BOARD AND OF ALL STANDING COUNTY BOARDS, COMMISSIONS AND POLICYMAKING BODIES

Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, DECEMBER 27, 2018


4B-301 Notice to known Creditors

STATE OF NEW MEXICO
IN THE PROBATE COURT
LOS ALAMOS COUNTY

IN THE MATTER OF THE ESTATE OF BRONWYN GORDON, DECEASED

Case No. 936
NOTICE TO KNOWN CREDITORS
NOTICE IS HEREBY GIVEN that the undersigned has been appointed personal representative of this estate. All persons having claims agains this estate are required to present their claims within four (4) months after the date of the first publication of any published notice to creditors or the date of mailing or other delivery of this notice, whichever is later, or the claims will be forever barred.  Claims must be presented either to the undersigned personal representative at the address listed below, or filed with the Probate Court of Los Alamos County, New Mexico, located at the following address:
1000 Central Avenue, Suite 240, Los Alamos, NM 87544
Dated December 12, 2018

Tara K. Adams
1126 Cheyenne St
Los Alamos, NM 87544
505.662.7564

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, DECEMBER 20, DECEMBER 27, 2018 AND THURSDAY, JANUARY 3, 2019


NOTICE OF CODE ORDINANCE NO. 02-293
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Code Ordinance No. 02-293.  This will be considered by the County Council at an open meeting on Tuesday, January 8, 2019, at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS CODE ORDINANCE NO. 02-293
REVISION NO. 2018-01 IN TEXTUAL FORM TO THE OFFICIAL ZONING MAP OF LOS ALAMOS COUNTY BY REZONING ONE (1) COUNTY OWNED PARCEL CONSTITING OF APPROXIMATELY 0.739 ACRES OF LAND AND ONE (1) PRIVATELY OWNED PARCEL CONSISTING OF APPROXIMATELY 0.447 ACRES OF LAND:  1) TRACT MM-1 FROM P-L (PUBLIC LAND) TO C-1 (LIGHT COMMERCIAL AND PROFESSIONAL BUSINESS DISTRICT);  AND 2) TRACT HH-1B, FROM R-3-H (MULTI FAMILY HIGH DENSITY) TO C-1 (LIGHT COMMERCIAL AND PROFESSIONAL BUSINESS DISTRICT)
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, DECEMBER 20, 2018


NOTICE OF ADOPTION OF ORDINANCE NO. 690
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the following Ordinance No. 690, was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on December 18, 2018. The full copy is available for inspection or purchase in the County Clerk’s Office: 1000 Central Avenue, Suite 240, during regular business hours.

INCORPORATED COUNTY OF LOS ALAMOS ORDINANCE NO. 690

AN ORDINANCE AUTHORIZING THE GRANT OF COUNTY HOUSING ASSISTANCE FUNDING BY DONATION OF COUNTY-OWNED LAND AND INFRASTRUCTURE COSTS REIMBURSEMENT TO A HOUSING DEVELOPER FOR DEVELOPMENT OF AN AFFORDABLE HOUSING PROJECT

ADOPTED this 18th day of December, 2018.
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, DECEMBER 20, 2018


STATE OF NEW MEXICO
COUNTY OF LOS ALAMOS
FIRST JUDICIAL DISTRICT COURT

No. D-132-PB-2018-00010

IN THE MATTER OF THE ESTATE OF
BRUCE EDWIN HUDSPETH, Deceased.

NOTICE TO CREDITORS

NOTICE IS HEREBY GIVEN that Virginia Rey has been appointed Personal Representative of this estate.  All persons having claims against this estate are required to present their claims within four (4) months after the date of the first publication of this Notice or sixty (60) days after the date of mailing or other delivery of this Notice, whichever is later, or the claims will be forever barred.
Claims must be presented either to the attorneys of the Personal Representative, Sommer, Udall, Hardwick & Jones, P.A., (Jacqueline Berg) P.O. Box 1984, Santa Fe, New Mexico 87504, or filed with the First Judicial District Court, Steve Herrera Judicial Complex, 225 Montezuma Avenue, Santa Fe, New Mexico 87501.

DATED:   August 31, 2018

Respectfully Submitted,
SOMMER, UDALL, HARDWICK & JONES, P.A.
Attorneys for Personal Representative

By:
/s/ Jacqueline Berg
Jacqueline Berg
P.O. Box 1984
Santa Fe, NM  87504
(505) 982-4676

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY DECEMBER 13, DECEMBER 20, DECEMBER 27, 2018


NOTICE OF ADOPTION OF CODE ORDINANCE NO. 02-287
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the following Code Ordinance No. 02-287, was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on November 27, 2018. The full copy is available for inspection or purchase in the County Clerk’s Office: 1000 Central Avenue, Suite 240, during regular business hours.
INCORPORATED COUNTY OF LOS ALAMOS CODE ORDINANCE NO. 02-287
AN ORDINANCE ADOPTING A NEW ARTICLE TO BE ADDED TO CHAPTER 34, STREETS, SIDEWALKS AND OTHER PUBLIC PLACES, TO BE DESIGNATED ARTICLE IV AND ENTITLED “ADDRESSING AND ROAD NAMING,” AND AMENDING OTHER PROVISIONS OF THE CODE TO BE CONSISTENT THEREWITH
ADOPTED this 27th day of November, 2018.
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST ON THURSDAY, DECEMBER 6, 2018


NOTICE OF ADOPTION OF CODE ORDINANCE NO. 02-292
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the following Code Ordinance No. 02-292, was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on November 27, 2018. The full copy is available for inspection or purchase in the County Clerk’s Office: 1000 Central Avenue, Suite 240, during regular business hours.
INCORPORATED COUNTY OF LOS ALAMOS CODE ORDINANCE NO. 02-292
A CODE ORDINANCE REPEALING ARTICLE VII, SAFETY IN PUBLIC PLACES, OF CHAPTER 28, OFFENSES AND MISCELLANEOUS PROVISIONS
ADOPTED this 27th day of November, 2018.
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST ON THURSDAY, DECEMBER 6, 2018


NOTICE OF INCORPORATED COUNTY OF LOS ALAMOS ORDINANCE NO. 690

STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Incorporated County of Los Alamos Ordinance No. 690.  This will be considered by the County Council at an open meeting on Tuesday, December 18, 2018 at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS ORDINANCE NO. 690

AN ORDINANCE AUTHORIZING THE GRANT OF COUNTY HOUSING ASSISTANCE FUNDING BY DONATION OF COUNTY-OWNED LAND AND INFRASTRUCTURE COSTS REIMBURSEMENT TO A HOUSING DEVELOPER FOR DEVELOPMENT OF AN AFFORDABLE HOUSING PROJECT
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, NOVEMBER 29, 2018


NOTICE OF RESOLUTION NO. 18-30
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Resolution No. 18-30.  This will be considered by the County Council at an open meeting on Tuesday, December 4, 2018 at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.
INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 18-30
A RESOLUTION OF THE INCORPORATED COUNTY OF LOS ALAMOS ESTABLISHING A VOLUNTARY REGISTRY FOR USE IN THE EVENT OF AN EMERGENCY OR DISASTER

Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST WEDNESDAY, NOVEMBER 21,2018


NOTICE OF ADOPTION OF CODE ORDINANCE NO. 02-290
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the following Code Ordinance No. 02-290, was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on November 13, 2018. The full copy is available for inspection or purchase in the County Clerk’s Office: 1000 Central Avenue, Suite 240, during regular business hours.

INCORPORATED COUNTY OF LOS ALAMOS CODE ORDINANCE NO. 02-290
AN ORDINANCE AMENDING CHAPTER 14, ARTICLE III, OF THE CODE OF THE INCORPORATED COUNTY OF LOS ALAMOS PERTAINING TO CEMETERIES

ADOPTED this 13th day of November, 2018.
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST WEDNESDAY, NOVEMBER 21,2018


NOTICE OF ADOPTION OF ORDINANCE NO. 688
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the following Ordinance No. 688, was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on November 13, 2018. The full copy is available for inspection or purchase in the County Clerk’s Office: 1000 Central Avenue, Suite 240, during regular business hours.

INCORPORATED COUNTY OF LOS ALAMOS ORDINANCE NO. 688

AN ORDINANCE AUTHORIZING THE SALE OF CERTAIN COUNTY-OWNED REAL PROPERTY OF TRACT RM TO THIRTY301, LLC

ADOPTED this 13th day of November, 2018.
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, NOVEMBER 15, 2018


NOTICE OF CODE ORDINANCE NO. 02-292
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Code Ordinance No. 02-292.  This will be considered by the County Council at an open meeting on Tuesday, November 27, 2018 at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS CODE ORDINANCE NO. 02-292

A CODE ORDINANCE REPEALING ARTICLE VII, SAFETY IN PUBLIC PLACES, OF CHAPTER 28, OFFENSES AND MISCELLANEOUS PROVISIONS

Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, NOVEMBER 15, 2018


NOTICE OF CODE ORDINANCE NO. 02-287
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Code Ordinance No. 02-287.  This will be considered by the County Council at an open meeting on Tuesday, November 27, 2018 at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS CODE ORDINANCE NO. 02-287

AN ORDINANCE ADOPTING A NEW ARTICLE TO BE ADDED TO CHAPTER 34, STREETS, SIDEWALKS AND OTHER PUBLIC PLACES, TO BE DESIGNATED ARTICLE IV AND ENTITLED “ADDRESSING AND ROAD NAMING,” AND AMENDING OTHER PROVISIONS OF THE CODE TO BE CONSISTENT THEREWITH

Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, NOVEMBER 15, 2018


NOTICE OF RESOLUTION NO. 18-27
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Resolution No. 18-27.  This will be considered by the County Council at an open meeting on Tuesday, November 27, 2018 at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 18-27

A RESOLUTION OF THE INCORPORATED COUNTY OF LOS ALAMOS COUNCIL AUTHORIZING APPLICATION SUBMITTAL TO THE NEW MEXICO DEPARTMENT OF TRANSPORTATION FOR FEDERAL FISCAL YEAR 2020 CONGESTION MITIGATION AIR QUALITY PROGRAM FUNDS FOR THE URBAN TRAIL, PHASE II PROJECT

Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, NOVEMBER 15, 2018


COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS
RFP 19-28
For
Surplus Library Materials Disposition Services
Sealed Proposals in one (1) clearly labeled unbound original, three (3) bound copies, and one (1) electronic version on a USB flash drive or CD-R, will be received at the Office of the Los Alamos County Purchasing Agent, 101 Camino Entrada, Bldg. 3, Los Alamos, NM 87544 until 2:00 p.m. MT, November 28, 2018 for this solicitation.

Documents may be obtained from Lillie Martinez at the Office of the Purchasing Agent at:

Los Alamos County
Procurement
101 Camino Entrada, Bldg. 3
Los Alamos, NM  87544
(505) 661-7087
Lillie.martinez@lacnm.us

Office Hours are 8:00 a.m. – 4:30 p.m., Monday – Friday.

No Proposal may be withdrawn after the scheduled closing time for receipt of proposals.

All forms of bribes, gratuities, and kickbacks are prohibited by state law.

The County of Los Alamos is an Equal Opportunity Employer

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, NOVEMBER 15, 2018


LEGAL NOTICE

Community Development Department
Notice is hereby given that the Los Alamos County Planning and Zoning Commission has scheduled a public hearing to be held on Wednesday, November 28, 2018, at 5:30 p.m. in the Council Chambers of the Los Alamos County Municipal Building, 1000 Central Avenue, Los Alamos, New Mexico to consider the following related cases:

1. Case No. REZ-2018-0010, Rezoning
A request to rezone two (2) parcels:
1) Tract MM-1, 0.74+ acres, from P-L (Public Land) to C-1 (Light commercial and professional business district); and
2) 111 East Road, 0.44+ acres, also known as HH-1B, from R-3-H (Multi Family High Density) to C-1 (Light Commercial and professional business district);

2. Case No. CPA-2018-0006, Comp Plan Amendment, Future Land Use Map change
A request to amend the Comprehensive Plan – Future Land Use Map, changing the designation of the two parcels listed above from Institutional (MM-1) to Commercial and from Residential (HH-1B) to Commercial.

3. The Planning and Zoning Commission will also consider a Consolidation Plat of 195 East Road at the meeting.
A request to consolidate three separate parcels, MM-1, HH-2A, and HH-1B, into one.

All actions pertain to the property located at 195 East Road. Two lots on either side of that property will be rezoned, consolidated with 195 East Road, and used for parking.

Owner: Incorporated County of Los Alamos
Case Manager: Tamara Baer, Planning Manager
Applicant: Monet Ragsdale, Leadership Circle, LLC

SUBMITTED BY:

/S/ Paul Andrus
Community Development Director

“If you are an individual with a disability who is in need of a reader, amplifier, qualified sign language interpreter, or any other form of auxiliary aid or service to attend or participate in the hearing or meeting, please contact the Human Resources Department at 662-8040 at least one week prior to the meeting or as soon as possible. Public documents, including the agenda and minutes, can be provided in various accessible formats. Please contact the personnel in the County Manager’s Office at 662-8080 if a summary or other type of accessible format is needed.”

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, NOVEMBER 8, 2018


STATE OF NEW MEXICO
IN THE PROBATE COURT
COUNTY OF LOS ALAMOS

IN THE MATTER OF THE ESTATE OF
JANET COWAN, DECEASED.
Case No.: 921
NOTICE TO CREDITORS
NOTICE IS HEREBY GIVEN that JOSHUA COWAN, has been appointed personal representative of this estate. All persons having claims against this estate are required to present their claims within two (2) months after the date of the first publication of this notice, or the claims will be forever barred.  Claims must be presented either to the personal representative, at the address listed below, or filed with the Probate Court of Los Alamos County, New Mexico, located at 1000 Central Ave. Suite 240 Los Alamos, New Mexico 87544.
Joshua Cowan
40 Lantana, White Rock NM 87547

PUBLISHED IN LOS ALAMOS DAILY POST THURSDAY, NOVEMBER 8, NOVEMBER 15, AND NOVEMBER 22, 2018


STATE OF NEW MEXICO COUNTY OF LOS ALAMOS FIRST JUDICIAL DISTRICT COURT

IN THE MATTER OF A PETITION FOR CHANGE OF NAME of Sabina R. Johnson Holesinger

Case No: D-132-CV-2018-00120
NOTICE OF CHANGE OF NAME
TAKE NOTICE that in accordance with the provisions of Sec. 40-8-1 through Sec. 40-8-3 NMSA 1978, et seq. the Petitioner Sabina R. Johnson Holesigner will apply to the Honorable Jason Lidyard, District Judge of the First Judicial District at the Los Alamos Judicial Complex, 2500 Trinity Drive, Ste. D in Los Alamos, New Mexico, at 2:30 p.m. on the 19th day of December, 2018 for an ORDER OF CHANGE OF NAME from Sabina Rene Johnson-Holesinger to Sabina Rene Johnson.
Stephen T. Pacheco, District Court Clerk
Submitted by Sabina Johnson Holesinger
Petitioner, Pro Se

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, NOVEMBER 8 AND NOVEMBER 15, 2018


STATE OF NEW MEXICO COUNTY OF LOS ALAMOS FIRST JUDICIAL DISTRICT COURT

IN THE MATTER OF A PETITION FOR CHANGE OF NAME OF Julie Marie Smith

Case No: D-132-CV-2018-00121
NOTICE OF CHANGE OF NAME
TAKE NOTICE that in accordance with the provisions of Sec. 40-8-1 through Sec. 40-8-3 NMSA 1978, et seq. the Petitioner Julie Marie Smith will apply to the Honorable Jason Lidyard, District Judge of the First Judicial District at the Los Alamos Judicial Complex, 2500 Trinity Drive, Ste. D in Los Alamos, New Mexico at 2:30 p.m. on the 19th day of December, 2018 in an ORDER FOR CHANGE OF NAME from Julie Marie Smith to Julie Marie McNeal
Stephen T. Pacheco, District Court Clerk
Submitted by Julie Marie Smith
Petitioner, Pro Se

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, NOVEMBER 8 AND NOVEMBER 15, 2018


NOTICE OF ADOPTION OF ORDINANCE NO. 687
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the following Ordinance No. 687, was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on October 30, 2018. The full copy is available for inspection or purchase in the County Clerk’s Office: 1000 Central Avenue, Suite 240, during regular business hours.

INCORPORATED COUNTY OF LOS ALAMOS ORDINANCE NO. 687
AN ORDINANCE AUTHORIZING THE INCORPORATED COUNTY OF LOS ALAMOS TO ENTER INTO A LOAN AGREEMENT AND PROMISSORY NOTE WITH THE NEW MEXICO ENVIRONMENT DEPARTMENT FOR THE PURPOSE OF OBTAINING LOAN FUNDS FOR THE CONSTRUCTION OF A NEW WASTEWATER TREATMENT FACILITY, DECLARING THE NECESSITY FOR THE LOAN, RESTRICTING THE USE OF THE LOAN FUNDS SOLELY FOR THE PROJECT, AND PLEDGING LOAN WILL BE PAYABLE FROM THE REVENUES OF THE WASTEWATER SYSTEM

ADOPTED this 30th day of October, 2018.
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, NOVEMBER 8, 2018


COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS
RFP19-30
For
Municipal Court Case Management Services

Sealed Proposals in one (1) clearly labeled unbound original, three (3) bound copies, and one (1) electronic version on a USB flash drive or CD-R, will be received at the Office of the Los Alamos County Purchasing Agent, 101 Camino Entrada, Bldg. 3, Los Alamos, NM 87544 until 2:00 p.m. MT, November 27, 2018 for this solicitation.

Documents may be obtained from Lillie Martinez at the Office of the Purchasing Agent at:

Los Alamos County
Procurement
101 Camino Entrada, Bldg. 3
Los Alamos, NM  87544
(505) 662-8052
Lillie.martinez@lacnm.us
Office Hours are 8:00 a.m. – 4:30 p.m., Monday – Friday.

No Proposal may be withdrawn after the scheduled closing time for receipt of proposals.

All forms of bribes, gratuities, and kickbacks are prohibited by state law.

The County of Los Alamos is an Equal Opportunity Employer

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, NOVEMBER 8, 2018


COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS
RFP19-27
For
Lockbox Services

Sealed Proposals in one (1) clearly labeled unbound original, three (3) bound copies, and one (1) electronic version on a USB flash drive or CD-R, will be received at the Office of the Los Alamos County Purchasing Agent, 101 Camino Entrada, Bldg. 3, Los Alamos, NM 87544 until 2:00 p.m. MT, November 20, 2018 for this solicitation.

Documents may be obtained from Lillie Martinez at the Office of the Purchasing Agent at:

Los Alamos County
Procurement
101 Camino Entrada, Bldg. 3
Los Alamos, NM  87544
(505) 662-8052
Lillie.martinez@lacnm.us
Office Hours are 8:00 a.m. – 4:30 p.m., Monday – Friday.
No Proposal may be withdrawn after the scheduled closing time for receipt of proposals.
All forms of bribes, gratuities, and kickbacks are prohibited by state law.
The County of Los Alamos is an Equal Opportunity Employer

PUBLISHED IN LOS ALAMOS DAILY POST THURSDAY, NOVEMBER 1, 2018


NOTICE OF CODE ORDINANCE NO. 02-287
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Code Ordinance No. 02-287.  This will be considered by the County Council at an open meeting on Tuesday, November 13, 2018 at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS CODE ORDINANCE NO. 02-287

AN ORDINANCE ADOPTING A NEW ARTICLE TO BE ADDED TO CHAPTER 34, STREETS, SIDEWALKS AND OTHER PUBLIC PLACES, TO BE DESIGNATED ARTICLE IV AND ENTITLED “ADDRESSING AND ROAD NAMING,” AND AMENDING OTHER PROVISIONS OF THE CODE TO BE CONSISTENT THEREWITH

Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN LOS ALAMOS DAILY POST THURSDAY, NOVEMBER 1, 2018


NOTICE OF CODE ORDINANCE NO. 02-290
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Code Ordinance No. 02-290.  This will be considered by the County Council at an open meeting on Tuesday, November 13, 2018 at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS CODE ORDINANCE NO. 02-290

AN ORDINANCE AMENDING CHAPTER 14, ARTICLE III, OF THE CODE OF THE INCORPORATED COUNTY OF LOS ALAMOS PERTAINING TO CEMETERIES

Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN LOS ALAMOS DAILY POST THURSDAY, NOVEMBER 1, 2018


NOTICE OF ORDINANCE NO. 688
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Ordinance No. 688.  This will be considered by the County Council at an open meeting on Tuesday, November 13, 2018 at 6:00 PM, at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS ORDINANCE NO. 688
AN ORDINANCE AUTHORIZING THE SALE OF CERTAIN COUNTY-OWNED REAL PROPERTY OF TRACT RM TO THIRTY301, LLC

Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN LOS ALAMOS DAILY POST THURSDAY, NOVEMBER 1, 2018


NOTICE OF RESOLUTION NO. 18-26
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Resolution No. 18-26.  This will be considered by the County Council at an open meeting on Tuesday, November 13, 2018 at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 18-26

A RESOLUTION OF THE INCORPORATED COUNTY OF LOS ALAMOS COUNCIL AUTHORIZING APPLICATION TO THE NEW MEXICO DEPARTMENT OF TRANSPORTATION FOR FEDERAL FISCAL YEAR 2020/2021 TRANSPORTATION ALTERNATIVES PROGRAM FUNDS FOR THE COUNTY-WIDE SCHOOL FLASHER SPEED SIGN UPGRADE PROJECT

Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN LOS ALAMOS DAILY POST THURSDAY, NOVEMBER 1, 2018


NOTICE OF RESOLUTION NO. 18-27
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Resolution No. 18-27.  This will be considered by the County Council at an open meeting on Tuesday, November 13, 2018 at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 18-27

A RESOLUTION OF THE INCORPORATED COUNTY OF LOS ALAMOS COUNCIL AUTHORIZING APPLICATION SUBMITTAL TO THE NEW MEXICO DEPARTMENT OF TRANSPORTATION FOR FEDERAL FISCAL YEAR 2020 CONGESTION MITIGATION AIR QUALITY PROGRAM FUNDS FOR THE URBAN TRAIL, PHASE II PROJECT

Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN LOS ALAMOS DAILY POST THURSDAY, NOVEMBER 1, 2018


LEGAL NOTICE
Community Development
Department
Notice is hereby given that the Los Alamos County Board of Adjustment has scheduled a public hearing to be held on Monday, November 26th, 2018, beginning at 5:30PM, in the Boards and Commissions room of the County Municipal Building, 1000 Central Avenue, Los Alamos, New Mexico, to consider the following petition:
1.  Case No. WVR-2018-0073
A request for a thirteen foot – six inch (13’-6”) Waiver to a required front yard setback, and a two foot (2’) Waiver to a required side yard setback. The Los Alamos County Code of Ordinances, Chapter 16, Development Code, Article XIII, Site Development Requirements, Single-Family Residential Districts, R-1-5 District, requires a minimum front yard setback of fifteen (15) feet from the property line and minimum side yard setback of five (5) feet from the property line. The Waiver will allow for the construction of an attached garage addition to the main structure. The property is located at 1790 36th Street, in the Western Area 2 Subdivision, Lot: 218, and is zoned R-1-5 (Single Family Residential).
Owner/Applicant:  Brad & Rosemary Nyenhuis
Case Manager:  T. Baer, Planning Division Manager
SUBMITTED BY: /S Paul Anders
Community Development Director
“If you are an individual with a disability who is in need of a reader, amplifier, qualified sign language interpreter, or any other form of auxiliary aid or service to attend or participate in the hearing or meeting, please contact the Human Resources Department at 662-8040 at least one week prior to the meeting or as soon as possible.  Public documents, including the agenda and minutes, can be provided in various accessible formats.  Please contact the personnel in the County Administrator’s Office at 662-8080 if a summary or other type of accessible format is needed.”
Posted at Municipal Building: Monday, October 29, 2018

PUBLISHED IN LOS ALAMOS DAILY POST THURSDAY, NOVEMBER 1, 2018


NOTICE OF RESOLUTION NO. 18-28
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Resolution No. 18-28.  This will be considered by the County Council at an open meeting on Tuesday, November 13, 2018 at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.
INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 18-28
A RESOLUTION OF THE INCORPORATED COUNTY OF LOS ALAMOS IN SUPPORT OF THE NEW MEXICO HEALTH SECURITY ACT
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, NOVEMBER 1, 2018


COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS (“RFP”)
RFP19-29
RFP NAME:  Visitor Center Operations and Management

Sealed Proposals in one (1) clearly labeled unbound original, four (4) bound paper copies and one (1) electronic version on a USB flash drive or CD-R, will be received at the Office of the Los Alamos County Purchasing Agent, 101 Camino Entrada, Bldg. 3, Los Alamos, NM 87544 until 2:00 p.m. MT, Tuesday, November 27, 2018 for this solicitation.
Documents may be obtained from Carmela Salazar at the Office of the Purchasing Agent at:

Los Alamos County
Procurement Division
101 Camino Entrada, Bldg. 3
Los Alamos, NM  87544
(505) 662-8056
carmela.salazar@lacnm.us

Office Hours are 8:00 a.m. – 4:30 p.m., Monday – Friday.

No Proposal may be withdrawn after the scheduled closing time for receipt of proposals.

All forms of bribes, gratuities, and kickbacks are prohibited by state law.

The County of Los Alamos is an Equal Opportunity Employer

PUBLISHED IN LOS ALAMOS DAILY POST THURSDAY, NOVEMBER 1, 2018


General Election November 6, 2018
County Clerk Proclamation
Elección General el 6 de noviembre de 2018
Proclamación de Escribana De Condado

I, Naomi D. Maestas, County Clerk of Los Alamos County, New Mexico, Pursuant To NMSA 1-11-2, and By Virtue Of The Authority Vested In Me, Do Hereby Issue The Following Proclamation:

Yo, Naomi D. Maestas, Escribana del Condado de Los Alamos, Nuevo México, De conformidad con NMSA 1-11-2, y en virtud de la autoridad investida en mí, por la presente edición la siguiente proclamación:

That A General Election, Shall Be And Same Is Hereby Called To Be Held Throughout The State Of New Mexico, And In The County Of Los Alamos, And In Each Precinct Thereof, On Tuesday, November 6, 2018.

Que una elección general, ser y mismo por la presente se llama que se celebrará en todo el estado de Nuevo México y en el Condado de Los Alamos, y en cada distrito electoral Estos Articulos, en martes, 06 de noviembre de 2018.

The polls will open at 7:00 a.m. and close at 7:00 p.m.  The polling places and precinct board members are:

Las urnas se abrirán a las 7:00 a.m. y cierran a las 7:00 p.m.  Los lugares de votación y miembros de la junta del distrito son:

Vote Center/ Centro de Votante: Los Alamos Golf Course, 4244 Diamond Drive, Multi-Purpose Room
Presiding Judge/Juez Presidir: Mary Wilhoit; Election Judges/Juez de Eleccíon: Kama Michel, Josephine McCarthy, Election Clerk/Escribiente: Michael Redondo, Allison Collins, Shelby Redondo, Maria Elena Mesibov, Student Election Clerk/Estudiante Escribiente: Nora Cullinan

Vote Center/ Centro de Votante:  White Rock Town Hall, 139 Longview Drive, Conference Training Room
Presiding Judge/Juez Presidir: Mary McInerny, Election Judges/Juez de Eleccíon: Arlene Merayo, Wendy Skidmore; Election Clerks/Escribientes: Terry FitzPatrick, John FitzPatrick, Oscar Sander, Janet Sander; Student Election Clerk/Estudiante Escribiente: Jonathan Doorn

Vote Center/ Centro de Votante:  Betty Ehart Senior Center, 1101 Bathtub Row, Downstairs Classroom
Presiding Judge/Juez Presidir: Jess Cullinan; Election Judges/Juez de Eleccíon: Linda McCormick, Terry Marzili; Election Clerks/Escribientes: Mark Strong, Zoe Robles, Deepa Pawar; Student Election Clerk/Estudiante Escribiente: Sonya Williams

Vote Center/ Centro de Votante: Los Alamos County Municipal Building, 1000 Central Avenue, Council Chambers
Presiding Judge/Juez Presidir: Linda Fox; Election Judges/Juez de Eleccíon: John Fox, Paul Grubel; Election Clerks/Escribientes: Tina Moore, Liudmila Ysabel Meana, Jill Beck, Student Election Clerk/Estudiante Escribiente: Thomas Benson, Tazler Smith

Absentee by Mail/ Ausente: Los Alamos County Clerk’s Office, 1000 Central Avenue, Clerk’s Warehouse
Presiding Judge/Juez Presidir: Jan Michel; Election Judges/Juez de Eleccíon: Norma Tech, Renee Romero, Election Clerks/Escribientes: Diane Morin, Jenny Lathrop, Jonathan Lathrop, Student Election Clerk/Estudiante Escribiente: Damian Gonzales

That The General Election Shall Be For The Purpose Whereby The Voters Of Los Alamos County May Vote A Preference For Duly Certified Candidates For The Following Offices, Local County Question, Constitutional Amendments, And Bond Questions.

Que La Eleccion General Sera Para El Proposito Que Los Votantes Voten A Los Candidatos Certificados Para Las Siguientes Oficinias, Y Que Tambien Voten Por Local Pregunta De Impuesto, Las Enmiendas Constitucionales, Y Propuesta Del Bonos.

FEDERAL OFFICES/CARGOS FEDERALES
United States Senator – Vote for One
Senador De Los Estados Unidos – Vote Por Uno
Democrat/Demócrata – Martin T Heinrich
Libertarian/Libertario – Gary E Johnson
Republican/Republicano – Mick Rich

United States Representative, District 3 – Vote For One
Representante De Los Estados Unidos, Distrito 3 – Vote Por Uno
Democrat/Demócrata – Ben R Lujan
Libertarian/Libertario – Christopher Manning
Republican/Republicano – Jerald Steve McFall

STATE AND DISTRICT OFFICES/CARGOS DE ESTADO Y DISTRITO
Governor – Vote For One/Gobernador – Vote Por Uno
Democrat/Demócrata – Michelle Lujan Grisham and/y Howie C Morales
Republican/Republicano – Steve Pearce and/y Michelle Garcia Holmes
Secretary Of State – Vote For One/Secretario De Estado – Vote Por Uno
Democrat/Demócrata – Maggie Toulouse Oliver
Libertarian/Libertario – Ginger G Grider
Republican/Republicano – Gavin Clarkson

State Auditor – Vote For One/Auditor De Estado – Vote Por Uno
Democrat/Demócrata – Brian S Colón
Republican/Republicano – Wayne A Johnson

State Treasurer – Vote For One/Tesorero De Estado – Vote Por Uno
Democrat/Demócrata – Tim Eichenberg
Republican/Republicano – Arthur L Castillo

Attorney General – Vote For One/Procurador General – Vote Por Uno
Democrat/Demócrata – Hector Balderas
Libertarian/Libertario – A Blair Dunn
Republican/Republicano – Michael Eugene Hendricks

Commissioner Of Public Lands – Vote For One
Comisionado De Tierras Públicas – Vote Por Uno
Democrat/Demócrata – Stephanie Garcia Richard
Libertarian/Libertario – Michael G Lucero
Republican/Republicano – Patrick H Lyons

State Representative, District 43 – Vote For One
Representante De Estado, Distrito 43 – Vote Por Uno
Democrat/Demócrata – Christine Chandler
Republican/Republicano – Lisa Shin

Justice of the Supreme Court – Vote For One
Juez De La Corte Suprema – Vote Por Uno
Democrat/Demócrata – Michael E Vigil
Republican/Republicano – Gary L Clingman

Judge of the Court of Appeals Position 1 – Vote For One
Juez De La Corte De Apelaciones Posición 1 – Vote Por Uno
Democrat/Demócrata – Kristina Bogardus
Republican/Republicano – Stephen G French

Judge of the Court of Appeals Position 2 – Vote For One
Juez De La Corte De Apelaciones Posición 2 – Vote Por Uno
Democrat/Demócrata – Jacqueline R Medina
Republican/Republicano – Hank Bohnhoff

Judge of the Court of Appeals Position 3 – Vote For One
Juez De La Corte De Apelaciones Posición 3 – Vote Por Uno
Democrat/Demócrata – Briana H Zamora
Republican/Republicano – Emil J Kiehne

Judge of the Court of Appeals Position 4 – Vote For One
Juez De La Corte De Apelaciones Posición 4 – Vote Por Uno
Democrat/Demócrata – Megan P Duffy
Republican/Republicano – Daniel Jose Gallegos

Judge of the Court of Appeals Position 5 – Vote For One
Juez De La Corte De Apelaciones Posición 5 – Vote Por Uno
Democrat/Demócrata – Jennifer L Attrep

District Court Judge, 1st Judicial District, Division 2 – Vote For One
Juez Del Distrito, 1° Distrito Judicial, División 2 – Vote Por Uno
Democrat/Demócrata – Maria E Sanchez-Gagne

District Court Judge, 1st Judicial District, Division 5 – Vote For One
Juez Del Distrito, 1° Distrito Judicial, División 5 – Vote Por Uno
Democrat/Demócrata – Jason C Lidyard

Magistrate Judge – Vote For One/Juez Magistrado – Vote Por Uno
Democrat/Demócrata – Pat A Casados
Libertarian/Libertario – James E Rickman

County Councilor – Vote For Up To Four
Consejal Del Condado – Vote Por Máximo De Cuatro
Democrat/Demócrata – David Izraelevitz
Democrat/Demócrata – Sara C Scott
Democrat/Demócrata – James N Robinson
Democrat/Demócrata – Randall T Ryti
Libertarian/Libertario – Helen M Milenski
Republican/Republicano – Brady W Burke
Republican/Republicano – Dawn C Trujillo Voss
Republican/Republicano – John L Bliss

County Assessor – Vote For One/ Asesor Del Condado – Vote Por Uno
Democrat/Demócrata – Kenneth H Milder

County Sheriff – Vote For One/Alguacil Del Condado – Vote Por Uno
Democrat/Demócrata – Joseph F Granville
Libertarian/Libertario – Christopher B Luchini
Republican/Republicano – James William Whitehead
No Party Affiliation/Sin Afiliación de Partido – Greg White

Probate Judge – Vote For One/Juez De Sucesiónes – Vote Por Uno
Democrat/Demócrata – Anne Nobile
Municipal Judge – Vote For One/Juez Municipal – Vote Por Uno
Democrat/Demócrata – Elizabeth K Allen
Republican/Republicano – Alan S Kirk

County Regional Transit Gross Receipts Tax Reauthorization
Do you support reauthorization of the existing County Regional Transit Gross Receipts Tax of one-eighth of one percent (1/8%) to finance the operational costs and capital expenditures of passenger transportation in the North Central Regional Transit District by repealing the 2024 expiration of the tax?
Reautorización de Tributación Sobre receibos Brutos de Transito Regional del Condado
¿Usted apoya la reautorización del Impuesto Sobre Recibos Brutos de Tránsito Regional del Condado actuales de un octavo de un porciento (1/8%) para financiar los costos operacionales y gastos de capital por transporte de pasajeros en el Distrito de Tránsito Regional del Centro-Norte, revocando el vencimiento del impuesto en el 2024?
FOR/POR
AGAINST/EN CONTRA

Judicial Retention/Retención Judicial
Shall J MILES HANISEE be retained as Judge of the Court of Appeals?
¿Se deberá retener como Juez a J. MILES HANISEE del Tribunal de Apelaciones?
YES/Si
NO/NO

STATE/ESTATAL
Constitutional Amendment 1
Proposing an amendment to Article 6, Section 13 of the Constitution of New Mexico to give the legislature authority to provide for Appellate Jurisdiction by Statute.
Enmienda Constitucional 1
Se propone una enmienda al Artículo 6, Sección 13 de la Constitución de Nuevo México para otorgar a la Asamblea Legislativa la autoridad de decidir, por Ley, la competencia correspondiente de los recursos de apelación.
FOR/POR
AGAINST/EN CONTRA

Constitutional Amendment 2
Proposing an amendment to Article 5 of the Constitution of New Mexico to create an independent State Ethics Commission with jurisdiction to investigate, adjudicate and issue advisory opinions concerning civil violations of laws governing ethics, standards of conduct and reporting requirements as provided by law.
Enmienda Constitucional 2
Se propone una enmienda al Artículo 5 de la Constitución de Nuevo México para la creación de una Comisión Estatal de Ética independiente, con competencia para investigar, pronunciar fallos y emitir opiniones consultivas relativas a infracciones de índole civil a las leyes que rigen la ética, las normas de conducta y los requisitos de presentar informes, según lo previsto por ley.
FOR/POR
AGAINST/EN CONTRA

Bond Question A
The 2018 Capital Projects General Obligation Bond Act authorizes the issuance and sale of senior citizen facility improvement, construction and equipment acquisition bonds.  Shall the state be authorized to issue general obligation bonds in an amount not to exceed ten million seven hundred seventy thousand dollars ($10,770,000) to make capital expenditures for certain senior citizen facility improvement, construction and equipment acquisition projects and provide for a general property tax imposition and levy for the payment of principal of, interest on and expenses incurred in connection with the issuance of the bonds and the collection of the tax as permitted by law?
Pregunta A Sobre Los Bonos
La Ley de Bonos de Obligación General para Proyectos Capitales de 2018 autoriza la emisión y venta de bonos destinados al mejoramiento, construcción y adquisición de equipo para centros para la tercera edad. ¿Se deberá autorizar al estado la emisión de bonos de obligación general por un monto que no exceda los diez millones setecientos setenta mil dólares ($10,770,000) para desembolsos de capital para algunos proyectos para el mejoramiento, construcción y adquisición de equipo para centros para la tercera edad y que estipula la imposición de impuestos y gravamen generales sobre propiedad para el pago del principal, los intereses y los gastos en los que se contraigan como parte de la emisión de los bonos y la recaudación del impuesto, según lo autorice la ley?
FOR/POR
AGAINST/EN CONTRA

Bond Question B
The 2018 Capital Projects General Obligation Bond Act authorizes the issuance and sale of library acquisition bonds.  Shall the state be authorized to issue general obligation bonds in an amount not to exceed twelve million eight hundred seventy-six thousand dollars ($12,876,000) to make capital expenditures for academic, public school, tribal and public library resource acquisitions and provide for a general property tax imposition and levy for the payment of principal of, interest on and expenses incurred in connection with the issuance of the bonds and the collection of the tax as permitted by law?
Pregunta B Sobre Los Bonos
La Ley de Bonos de Obligación General para Proyectos Capitales de 2018 autoriza la emisión y venta de bonos destinados a la adquisición para las bibliotecas. ¿Se deberá autorizar al estado la emisión de bonos de obligación general por un monto que no exceda los doce millones ochocientos setenta y seis mil dólares ($12,876,000) para desembolsos de capital para adquisición de recursos para bibliotecas académicas, de escuelas públicas, y bibliotecas tribales y públicas, y que estipula la imposición de impuestos y gravamen generales sobre propiedad para el pago del principal, los intereses y los gastos en los que se contraigan como parte de la emisión de los bonos y la recaudación del impuesto, según lo autorice la ley?
FOR/POR
AGAINST/EN CONTRA

Bond Question C
The 2018 Capital Projects General Obligation Bond Act authorizes the issuance and sale of bonds for the purchase of school buses.  Shall the state be authorized to issue general obligation bonds in an amount not to exceed six million one hundred thirty-seven thousand dollars ($6,137,000) to make capital expenditures for the purchase of school buses and provide for a general property tax imposition and levy for the payment of principal of, interest on and expenses incurred in connection with the issuance of the bonds and the collection of the tax as permitted by law?
Pregunta C Sobre Los Bonos
La Ley de Bonos de Obligación General para Proyectos Capitales de 2018 autoriza la emisión y venta de bonos destinados a la compra de autobuses escolares.  ¿Se deberá autorizar al estado la emisión de bonos de obligación general por un monto que no exceda los seis millones ciento treinta y siete mil dólares ($6,137,000) para desembolsos de capital para la compra de autobuses escolares y que estipula la imposición de impuestos y gravamen generales sobre propiedad para el pago del principal, los intereses y los gastos en los que se contraigan como parte de la emisión de los bonos y la recaudación del impuesto, según lo autorice la ley?
FOR/POR
AGAINST/EN CONTRA

Bond Question D
The 2018 Capital Projects General Obligation Bond Act authorizes the issuance and sale of higher education, special schools and tribal schools capital improvement and acquisition bonds.  Shall the state be authorized to issue general obligation bonds in an amount not to exceed one hundred thirty-six million two hundred thirty thousand dollars ($136,230,000) to make capital expenditures for certain higher education, special schools and tribal schools capital improvements and acquisitions and provide for a general property tax imposition and levy for the payment of principal of, interest on and expenses incurred in connection with the issuance of the bonds and the collection of the tax as permitted by law?
Pregunta D Sobre Los Bonos
La Ley de Bonos de Obligación General para Proyectos Capitales de 2018 autoriza la emisión y venta de bonos destinados al mejoramiento capital y adquisiciones para la educación superior, escuelas de educación especial y tribales. ¿Se deberá autorizar al estado la emisión de bonos de obligación general por un monto que no exceda los ciento treinta y seis millones doscientos treinta mil dólares ($136,230,000) para desembolsos de capital para algunos proyectos de mejoramiento de capital y adquisiciones para educación superior, escuelas de educación especial y tribales y que estipula la imposición de impuestos y gravamen generales sobre propiedad para el pago del principal, los intereses y los gastos en los que se contraigan como parte de la emisión de los bonos y la recaudación del impuesto, según lo autorice la ley?
FOR/POR
AGAINST/EN CONTRA

Early Voting/Temprano Votación:
White Rock Town Hall, 139 Longview Drive, Conference Training Room
Los Alamos County Municipal Building, 1000 Central Avenue, Council Chambers Presiding Judges/Juez Presidir/Election Judges/Juez de Eleccíon/Election Clerk/Escribiente Josephine McCarthy; Kama Michel, Karen Humphrey, Kenneth Thomas, Kimberly Thomas, Linda Fox, Linda McCormick, Liudmila Ysabel Meana, Maria Elena Mesibov, Mark Strong, Mary McInerny, Mary Theresa Marzili, Mary Wilhoit, Michael Redondo, Alissa Garrett, Arlene Merayo, B. Ann LePage, Deepa Pawar, Diane Morin, Gwen Wiens, Jan Michel, Janet Sander, Jess Cullinan, Jill Beck, John FitzPatrick, John Fox, Jonathan Doorn, Noma Tech, Oscar Sander, Paul Grubel, Sheila Molony, Shelby Redondo, Terry FitzPatrick, Tina Moore, Wendy Skidmore, Allison Collins, Tina Moore, Zoe Robles

The Canvass Committee will convene on Friday, November 9, 2018 at 2:00 p.m. in the LAC Municipal Building, Room 200, 1000 Central Avenue, Los Alamos, NM  87544.
El Comité de escrutinio convocar el viernes, dia 9 de noviembre 2018 a las dos de la tarde en el edificio Municipal del Condado de Los Alamos , sala 200, 1000 Central Avenue, Los Alamos, NM 87544

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, OCTOBER 25, 2018


LEGAL NOTICE
Community Development
Department

Notice is hereby given that the Los Alamos County Board of Adjustment has scheduled a public hearing to be held on Monday, November 5th, 2018, beginning at 5:30PM, in the Boards and Commissions room of the County Municipal Building, 1000 Central Avenue, Los Alamos, New Mexico, to consider the following petition:

1.  Case No. WVR-2018-0072
A request for a four (4) foot Waiver to a required twenty (25) foot front yard setback. The Los Alamos County Code of Ordinances, Chapter 16, Development Code, Article XIII, Site Development Requirements, Single-Family Residential Districts, R-1-10 District, requires a minimum front yard setback of twenty-five (25) feet from the property line.  The Waiver will allow for the construction of a porch/entry addition to the main structure to be located twenty-one (21) feet from the front property line.  The property is located at 379 Aragon Avenue, in the Pinon Estates Subdivision, Lot: 002, and is zoned R-1-10 (Single Family Residential).

Owner/Applicant:  Wade Winters
Case Manager:  T. Baer, Planning Division Manager
SUBMITTED BY: /S Paul Anders
Community Development Director

“If you are an individual with a disability who is in need of a reader, amplifier, qualified sign language interpreter, or any other form of auxiliary aid or service to attend or participate in the hearing or meeting, please contact the Human Resources Department at 662-8040 at least one week prior to the meeting or as soon as possible.  Public documents, including the agenda and minutes, can be provided in various accessible formats.

Please contact the personnel in the County Administrator’s Office at 662-8080 if a summary or other type of accessible format is needed.”

Posted at Municipal Building: Monday, October 15th, 2018

PUBLISHED LOS ALAMOS DAILY POST THURSDAY, OCTOBER 18, 2018


NOTICE OF RESOLUTION NO. 18-25
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Resolution No. 18-25.  This will be considered by the County Council at an open meeting on Tuesday, October 30, 2018 at 6:00 p.m., at the Los Alamos County Fire Station 3, 129 NM State Highway 4, White Rock, New Mexico 87547.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 18-25
A RESOLUTION APPROVING THE APPLICATION AND PETITION OF SITE A-19-A-1 ACQUISITION GROUP, LLC, FOR FORMATION OF THE MIRADOR PUBLIC IMPROVEMENT DISTRICT

Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, OCTOBER 18, 2018


FIRST JUDICIAL DISTRICT
STATE OF NEW MEXICO
COUNTY OF LOS ALAMOS

No. D-132-PB-2017-00014

IN THE MATTER OF THE ESTATE OF HARRIET A. DODDER, Deceased

NOTICE TO CREDITORS
ROBERT VICTOR OVICK has been appointed Personal Representative of the Estate of HARRIET A. DODDER, deceased. All persons having claims against this estate are required to present their claims will be forever barred. Claims must be presented either to the Personal Presentative at 695 S. Harte Avenue, Rush City, MN 55069, or filed with the District Court Clerk of the County of Los Alamos, at Post Office Box 2268, Santa Fe, NM 87504-2268.

Dated 8-31-2017
Robert Victor Ovick
Philip J. Dabney, P.C.
Attorney for Personal Representative

P. Reid Griffith, Jr.
555 Oppenheimer Drive, Suite 105
Los Alamos, NM 87544
505.662.3911

PUBLISHED LOS ALAMOS DAILY POST THURSDAY, OCTOBER 11, OCTOBER 18 AND OCTOBER 25, 2018


NOTICE OF ORDINANCE NO. 687
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Ordinance No. 687.  This will be considered by the County Council at an open meeting on Tuesday, October 30, 2018 at 6:00 p.m., at the Los Alamos County Fire Station 3, 129 NM State Highway 4, White Rock, New Mexico 87547.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS ORDINANCE NO. 687

AN ORDINANCE AUTHORIZING THE INCORPORATED COUNTY OF LOS ALAMOS TO ENTER INTO A LOAN AGREEMENT AND PROMISSORY NOTE WITH THE NEW MEXICO ENVIRONMENT DEPARTMENT FOR THE PURPOSE OF OBTAINING LOAN FUNDS FOR THE CONSTRUCTION OF A NEW WASTEWATER TREATMENT FACILITY, DECLARING THE NECESSITY FOR THE LOAN, RESTRICTING THE USE OF THE LOAN FUNDS SOLELY FOR THE PROJECT, AND PLEDGING LOAN WILL BE PAYABLE FROM THE REVENUES OF THE WASTEWATER SYSTEM

Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, OCTOBER 11, 2018


NOTICE OF ORDINANCE NO. 688
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Ordinance No. 688.  This will be considered by the County Council at an open meeting on Tuesday, November 13, 2018 at 6:00 PM, at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.
INCORPORATED COUNTY OF LOS ALAMOS ORDINANCE NO. 688

AN ORDINANCE AUTHORIZING THE SALE OF CERTAIN COUNTY-OWNED REAL PROPERTY OF TRACT RM TO THIRTY301, LLC

Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, OCTOBER 11, 2018


NOTICE OF RESOLUTION NO. 18-18
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Resolution No. 18-18.  This will be considered by the County Council at an open meeting on Tuesday, October 30, 2018 at 6:00 p.m., at the Los Alamos County Fire Station 3, 129 NM State Highway 4, White Rock, New Mexico 87547.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 18-18
A RESOLUTION AUTHORIZING THE UTILITIES MANAGER  TO EXECUTE DOCUMENTS WITH THE NEW MEXICO ENVIRONMENT DEPARTMENT ON BEHALF OF LOS ALAMOS COUNTY RELATING TO THE WHITE ROCK WASTE WATER TREATMENT PLANT,  PROJECT NUMBER CWSRF 083 AND AUTHORIZES THE DESIGNATION OF OFFICIAL REPRESENTATIVES AND SIGNATORY AUTHORITIES

Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, OCTOBER 11, 2018


NOTICE OF ADOPTION OF CODE ORDINANCE NO. 02-288

STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the following Code Ordinance No. 02-288, was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on September 25, 2018. The full copy is available for inspection or purchase in the County Clerk’s Office: 1000 Central Avenue, Suite 240, during regular business hours.

INCORPORATED COUNTY OF LOS ALAMOS CODE ORDINANCE NO. 02-288
AN ORDINANCE AMENDING CHAPTER 40, ARTICLE III, SECTIONS 40-201 AND 40-202 OF THE CODE OF THE INCORPORATED COUNTY OF LOS ALAMOS PERTAINING TO THE SEWAGE SERVICE RATE SCHEDULE AND DETERMINATION OF CHARGES

ADOPTED this 25th day of September, 2018.
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY THURSDAY, OCTOBER 4, 2018


AN ACT RELATING TO GENERAL OBLIGATION BONDS; AUTHORIZING THE ISSUANCE AND SALE OF CAPITAL PROJECTS GENERAL OBLIGATION BONDS TO MAKE CAPITAL EXPENDITURES FOR SENIOR CITIZEN FACILITY IMPROVEMENTS AND ACQUISITIONS, FOR LIBRARY ACQUISITIONS, FOR THE PURCHASE OF SCHOOL BUSES AND FOR CAPITAL IMPROVEMENTS AND ACQUISITIONS AT INSTITUTIONS OF HIGHER EDUCATION, STATE SPECIAL SCHOOLS AND TRIBAL SCHOOLS; PROVIDING FOR A PROPERTY TAX LEVY FOR PAYMENT OF PRINCIPAL OF, INTEREST ON AND CERTAIN COSTS RELATED TO THE BONDS; REQUIRING APPROVAL OF THE REGISTERED VOTERS AT THE 2018 GENERAL ELECTION OF THE STATE; DECLARING AN EMERGENCY.
BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF NEW MEXICO:
SECTION 1. SHORT TITLE.–This act may be cited as the “2018 Capital Projects General Obligation Bond Act”.
SECTION 2. PURPOSE.–For the purpose of providing funds for capital expenditures as authorized in the 2018 Capital Projects General Obligation Bond Act, general obligation indebtedness of the state is authorized for the purposes and in the amounts set forth in Section 10 of that act.
SECTION 3. BOND TERMS.–
A. The state board of finance, except as limited by the 2018 Capital Projects General Obligation Bond Act, shall determine the terms, covenants and conditions of bonds issued pursuant to that act, including:
(1) date or dates of issue, denominations and maturities;
(2) principal amounts;
(3) rate or rates of interest; and
(4) provisions for redemption, including premiums, registration and refundability, whether the bonds are issued in one or more series and other covenants relating to the bonds and the issuance thereof.
B. The bonds shall be in such form as the state board of finance determines with an appropriate series designation and shall bear interest payable as set forth in the resolution of the state board of finance.
C. Payment of the principal of the bonds shall begin not more than two years after the date of their issuance, and the bonds shall mature not later than ten years after the date of their issuance. Both principal and interest shall be payable in lawful money of the United States at the office of the paying agent within or without the state as the state board of finance may direct.
D. The bonds shall be executed with the manual or facsimile signature of the governor or the state treasurer, and the seal or a facsimile of the seal of the state shall be placed on each bond, except for any series of bonds issued in book entry or similar form without the delivery of physical securities.
E. The bonds shall be issued in accordance with the provisions of the 2018 Capital Projects General Obligation Bond Act, the Supplemental Public Securities Act and the Uniform Facsimile Signature of Public Officials Act and may be issued in accordance with the Public Securities Short-Term Interest Rate Act.
F. The full faith and credit of the state is pledged for the prompt payment when due of the principal of and interest on all bonds issued and sold pursuant to the 2018 Capital Projects General Obligation Bond Act.
SECTION 4. EXPENDITURES.–The proceeds from the sale of the bonds shall be expended solely for providing money to be distributed for the purposes and in amounts not to exceed the amounts set forth in Section 10 of the 2018 Capital Projects General Obligation Bond Act and to pay expenses incurred under Section 6 of that act. Any proceeds from the sale of the bonds that are not required for the purposes set forth in Sections 6 and 10 of that act shall be used for the purpose of paying the principal of and interest on the bonds.
SECTION 5. SALE.–The bonds authorized under the 2018 Capital Projects General Obligation Bond Act shall be sold by the state board of finance at such time and in such manner and amounts as the board may elect. The bonds may be sold at private sale or at public sale, in either case at not less than par plus accrued interest to the date of delivery. If sold at public sale, the state board of finance shall publish a notice of the time and place of sale in a newspaper of general circulation in the state and may also publish the notice in a recognized financial journal outside the state. The required publications shall be made once each week for two consecutive weeks prior to the date fixed for the sale, the last publication thereof to be at least five days prior to the date of the sale. The notice shall specify the amount, denomination, maturity and description of the bonds to be offered for sale and the place, date and hour at which the sealed bids shall be received. At the time and place specified in the notice, the state board of finance shall open the bids in public and shall award the bonds to the bidder or bidders offering the best price for the bonds. The state board of finance may reject any or all bids and readvertise and may waive any irregularity in a bid. All bids, except that of the state, shall be accompanied by a deposit of two percent of the principal amount of the bonds in a form acceptable to the state board of finance. The deposit of an unsuccessful bidder shall be returned upon rejection of the bid. The state board of finance may also sell the bonds or any part of the bonds to the state treasurer or state investment officer. The state treasurer or state investment officer is authorized to purchase any of the bonds for investment. The bonds are legal investments for any person or board charged with the investment of any public funds and may be accepted as security for any deposit of public money.
SECTION 6. EXPENSES.-The expenses incurred by the state board of finance in or relating to the preparation and sale of the bonds shall be paid out of the proceeds from the sale of the bonds, and all rebate, penalty, interest and other obligations of the state relating to the bonds and bond proceeds under the Internal Revenue Code of 1986, as amended, shall be paid from earnings on bond proceeds or other money of the state, legally available for such payments.
SECTION 7. PROPERTY TAX LEVY.–To provide for the payment of the principal of and interest on the bonds issued and sold pursuant to the provisions of the 2018 Capital Projects General Obligation Bond Act, there shall be and there is hereby imposed and levied during each year in which any of the bonds are outstanding an ad valorem tax on all property in the state subject to property taxation for state purposes sufficient to pay the interest as it becomes due on the bonds, together with an amount sufficient to provide a sinking fund to pay the principal of the bonds as it becomes due, and, if permitted by law, ad valorem taxes may be collected to pay administrative costs incident to the collection of such taxes. The taxes shall be imposed, levied, assessed and collected at the times and in the manner that other property taxes for state purposes are imposed, levied, assessed and collected. It is the duty of all tax officials and authorities to cause these taxes to be imposed, levied, assessed and collected.
SECTION 8. TREASURER–DUTIES.–The state treasurer shall keep separate accounts of all money collected pursuant to the taxes imposed and levied pursuant to the provisions of the 2018 Capital Projects General Obligation Bond Act and shall use this money only for the purposes of paying the principal of and interest on the bonds as they become due and any expenses relating thereto.
SECTION 9. IRREPEALABLE CONTRACT–AUTHORITY FOR ISSUANCE.–An owner of bonds issued pursuant to the provisions of the 2018 Capital Projects General Obligation Bond Act may, either at law or in equity, by suit, action or mandamus, enforce and compel the performance of the duties required by that act of any officer or entity mentioned in that act. The provisions of that act constitute an irrepealable contract with the owners of any of the bonds issued pursuant to that act for the faithful performance of which the full faith and credit of the state is pledged. Without reference to any other act of the legislature, the 2018 Capital Projects General Obligation Bond Act is full authority for the issuance and sale of the bonds authorized in that act, and such bonds shall have all the qualities of investment securities under the Uniform Commercial Code, shall not be invalid for any irregularity or defect in the proceedings for the issuance and sale of the bonds and shall be incontestable in the hands of bona fide purchasers or holders thereof for value. All bonds issued under the provisions of that act, and the interest thereon, are exempt from taxation by the state and any subdivision or public body thereof.
SECTION 10. PROJECTS.–The proceeds from the sale of bonds issued under the provisions of the 2018 Capital Projects General Obligation Bond Act shall be distributed as follows for the purposes and in the amounts specified:
A. for senior citizen facility improvement, construction and equipment acquisition projects, to the aging and long-term services department:
(1) seventeen thousand six hundred dollars ($17,600) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the Barelas senior center in Albuquerque in Bernalillo county;
(2) seventeen thousand six hundred dollars ($17,600) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the Bear Canyon senior center in Albuquerque in Bernalillo county;
(3) twenty-one thousand one hundred dollars ($21,100) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the Highland senior center in Albuquerque in Bernalillo county;
(4) fourteen thousand one hundred dollars ($14,100) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at Los Volcanes senior center in Albuquerque in Bernalillo county;
(5) fifty-four thousand two hundred dollars ($54,200) to purchase and equip vehicles for Los Volcanes senior center in Albuquerque in Bernalillo county;
(6) nineteen thousand two hundred dollars ($19,200) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the North Valley senior center in Albuquerque in Bernalillo county;
(7) fifty-four thousand two hundred dollars ($54,200) to purchase and equip vehicles for the North Valley senior center in Albuquerque in Bernalillo county;
(8) seventeen thousand nine hundred dollars ($17,900) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the Palo Duro senior center in Albuquerque in Bernalillo county;
(9) twenty-eight thousand dollars ($28,000) to purchase and equip vehicles for the Palo Duro senior
fitness center in Albuquerque in Bernalillo county;
(10) twenty thousand one hundred dollars ($20,100) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the Paradise Hills community center in Albuquerque in Bernalillo county;
(11) one hundred thirty-eight thousand dollars ($138,000) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the Rio Bravo senior center in Albuquerque in Bernalillo county;
(12) two hundred thirty-five thousand dollars ($235,000) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the South Valley multipurpose senior center in Albuquerque in Bernalillo county;
(13) one hundred twenty-three thousand dollars ($123,000) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the Whispering Pines senior center in Tijeras in Bernalillo county;
(14) twenty-four thousand dollars ($24,000) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the Glenwood senior center in Glenwood in Catron county;
(15) twenty-three thousand dollars ($23,000) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the Quemado senior center in Quemado in Catron county;
(16) eighty thousand dollars ($80,000) to purchase and equip vehicles for the Reserve senior center in Reserve in Catron county;
(17) ninety thousand dollars ($90,000) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the Cimarron senior center in Cimarron in Colfax county;
(18) thirty thousand dollars ($30,000) to purchase and equip vehicles for the Cimarron senior center in Cimarron in Colfax county;
(19) forty thousand dollars ($40,000) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the Raton senior center in Raton in Colfax county;
(20) one hundred fifty-seven thousand twenty-eight dollars ($157,028) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at La Casa de Buena Salud senior center in Curry county;
(21) fifty-five thousand six hundred fifty dollars ($55,650) to purchase and equip vehicles for La Casa de Buena Salud senior center in Curry county;
(22) one hundred thirty-eight thousand seven hundred dollars ($138,700) to purchase and equip vehicles for the Anthony senior community center in Anthony in Dona Ana county;
(23) one hundred thousand dollars ($100,000) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the Anthony senior community center in Anthony in Dona Ana county;
(24) one hundred thousand dollars ($100,000) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the Betty McKnight multipurpose center in Chaparral in Dona Ana county;
(25) one hundred eleven thousand five hundred dollars ($111,500) to purchase and equip vehicles for the Mesilla community center in Mesilla in Dona Ana county; (26) fifty-eight thousand dollars ($58,000) to purchase and equip vehicles for the Munson senior center in Las Cruces in Dona Ana county;
(27) one hundred twenty thousand dollars ($120,000) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the Gila senior center in Gila in Grant county;
(28) twenty-five thousand dollars ($25,000) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the Silver City senior center in Silver City in Grant county;
(29) thirty-four thousand dollars ($34,000) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at La Loma senior center in Guadalupe county;
(30) twenty-nine thousand dollars ($29,000) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the Puerto de Luna senior center in Santa Rosa in Guadalupe county;
(31) one hundred seventy-five thousand nine hundred dollars ($175,900) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the Ruidoso community center in Ruidoso in Lincoln county;
(32) fifty-five thousand dollars ($55,000) to purchase and equip vehicles for the Betty Ehart senior center in Los Alamos in Los Alamos county;
(33) one hundred forty-one thousand seven hundred dollars ($141,700) to purchase and equip vehicles for the Deming senior center in Deming in Luna county;
(34) eighty thousand dollars ($80,000) to purchase and equip vehicles for the Baahaali chapter senior center in the Baahaali chapter of the Navajo Nation in McKinley county;
(35) four hundred thousand dollars ($400,000) to plan, design and construct improvements to the parking lot, including lighting, at the Baca senior center in the Baca chapter of the Navajo Nation in McKinley county;
(36) seventy-six thousand dollars ($76,000) to purchase and equip vehicles for the Chichiltah chapter senior center in the Chichiltah chapter of the Navajo Nation in McKinley county;
(37) fifty thousand dollars ($50,000) to purchase and equip vehicles for the Coyote Canyon chapter senior center in the Coyote Canyon chapter of the Navajo Nation in McKinley county;
(38) eighty thousand dollars ($80,000) to purchase and equip vehicles for the Crownpoint chapter senior center in the Crownpoint chapter of the Navajo Nation in McKinley county;
(39) one hundred eighty thousand dollars ($180,000) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the Iyanbito chapter senior center in the Iyanbito chapter of the Navajo Nation in McKinley county;
(40) eighty thousand dollars ($80,000) to purchase and equip vehicles for the Iyanbito chapter senior center in the Iyanbito chapter of the Navajo Nation in McKinley county;
(41) fifty thousand dollars ($50,000) to purchase and equip vehicles for the Rock Springs chapter senior center in the Rock Springs chapter of the Navajo Nation in McKinley county;
(42) seventy-five thousand dollars ($75,000) to purchase and equip vehicles for the Thoreau chapter senior center in the Thoreau chapter of the Navajo Nation in McKinley county;
(43) forty-five thousand dollars ($45,000) to purchase and equip vehicles for the Tohatchi chapter senior center in the Tohatchi chapter of the Navajo Nation in McKinley county;
(44) nine hundred fifty-one thousand seven hundred fifty dollars ($951,750) to plan, design, construct, renovate, equip and furnish an addition to the senior center in the Twin Lakes chapter of the Navajo Nation in McKinley county;
(45) fifty thousand dollars ($50,000) to purchase and equip vehicles for the Twin Lakes chapter senior center in the Twin Lakes chapter of the Navajo Nation in McKinley county;
(46) one hundred fifty thousand dollars ($150,000) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the Logan senior center in Logan in Quay county;
(47) two hundred seven thousand eight hundred dollars ($207,800) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the Tucumcari senior center in Tucumcari in Quay county;
(48) one hundred fifty thousand dollars ($150,000) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the Beatrice Martinez senior center in Espanola in Rio Arriba county;
(49) one hundred one thousand dollars ($101,000) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the Espanola senior center in Espanola in Rio Arriba county;
(50) sixty-seven thousand nine hundred dollars ($67,900) to purchase and equip vehicles for the Ohkay Owingeh senior center at Ohkay Owingeh in Rio Arriba county;
(51) one hundred thousand one hundred fifty dollars ($100,150) to purchase and equip vehicles for the Pueblo of Santa Clara adult daycare center at the Pueblo of Santa Clara in Rio Arriba county;
(52) fifty-four thousand seven hundred dollars ($54,700) to purchase and install meals equipment at the Pueblo of Santa Clara senior center in the Pueblo of Santa Clara in Rio Arriba county;
(53) fifty-five thousand six hundred fifty dollars ($55,650) to purchase and equip vehicles for La Casa de Buena Salud Los Abuelitos senior center in Portales in Roosevelt county;
(54) one hundred fifteen thousand dollars ($115,000) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the Blanco senior center in Blanco in San Juan county;
(55) twenty-one thousand one hundred dollars ($21,100) to purchase and install meals equipment at the Bloomfield senior center in Bloomfield in San Juan county;
(56) nine hundred fifty-five thousand dollars ($955,000) to plan, design, construct, equip and furnish the Gadii’ahi chapter senior center in the Gadii’ahi chapter of the Navajo Nation in San Juan county;
(57) forty-five thousand dollars ($45,000) to purchase and equip vehicles for the Gadii’ahi chapter senior center in the Gadii’ahi chapter of the Navajo Nation in San Juan county;
(58) forty-eight thousand six hundred dollars ($48,600) to purchase and equip vehicles for the Nageezi chapter senior center in the Nageezi chapter of the Navajo Nation in San Juan county;
(59) fifty thousand dollars ($50,000) to purchase and equip vehicles for the Newcomb chapter senior center in the Newcomb chapter of the Navajo Nation in San Juan county;
(60) one hundred fifty-eight thousand two hundred dollars ($158,200) to purchase and equip vehicles, including meal delivery vehicles, for the Bernalillo senior center in Bernalillo in Sandoval county;
(61) ninety-five thousand dollars ($95,000) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the Corrales senior center in Corrales in Sandoval county;
(62) seventy-six thousand seven hundred dollars ($76,700) to purchase and equip vehicles for the Corrales senior center in Corrales in Sandoval county;
(63) forty-two thousand eight hundred fifty dollars ($42,850) to purchase and install equipment at the Meadowlark senior center in Rio Rancho in Sandoval county;
(64) twenty thousand nine hundred dollars ($20,900) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the Meadowlark senior center in Rio Rancho in Sandoval county;
(65) two hundred thousand dollars ($200,000) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the San Felipe senior center in the Pueblo of San Felipe in Sandoval county;
(66) one million three hundred thousand dollars ($1,300,000) to plan, design, construct, equip and furnish, including demolition, the Abedon Lopez senior center in Santa Cruz in Santa Fe county;
(67) two hundred ten thousand dollars ($210,000) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the Sierra joint office on aging Ken James senior center in Truth or Consequences in Sierra county;
(68) ninety thousand dollars ($90,000) to purchase and equip vehicles for the Sierra joint office on aging Ken James senior center in Truth or Consequences in Sierra county;
(69) seventy-three thousand seven hundred dollars ($73,700) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the Socorro senior center in Socorro in Socorro county;
(70) sixteen thousand two hundred dollars ($16,200) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the Veguita senior center in Veguita in Socorro county;
(71) one hundred ninety-five thousand dollars ($195,000) for improvements to the facility to address code compliance issues and for the purchase and installation of equipment and building systems at the Amalia senior center in Amalia in Taos county;
(72) nine hundred ten thousand dollars ($910,000) to plan, design, construct, equip and furnish the Pueblo of Picuris senior center in the Pueblo of Picuris in Taos county; and
(73) six hundred eighty-eight thousand two hundred dollars ($688,200) to plan, design, construct, equip and furnish the Questa senior center in Taos county;
B. for library acquisitions at public libraries, public school libraries, academic libraries and tribal libraries statewide:
(1) to the cultural affairs department:
(a) four million dollars ($4,000,000) for equipment, library furniture, fixtures and supplemental library resource acquisitions, including print, non-print and electronic resources, collaborative library resources and information technology projects, and for the purchase and installation of broadband internet equipment and infrastructure at non-tribal public libraries statewide; and
(b) seven hundred fifty thousand dollars ($750,000) for equipment, library furniture, fixtures and supplemental library resource acquisitions, including print, non-print and electronic resources, collaborative library resources and information technology projects, and for the purchase and installation of broadband internet equipment and infrastructure at tribal libraries statewide;
(2) to the higher education department, four million dollars ($4,000,000) for supplemental library resource acquisitions, including books, equipment, electronic resources and collaborative library resources and information technology projects, for academic libraries statewide; and
(3) to the public education department, four million dollars ($4,000,000) for equipment and supplemental library resource acquisitions, including print, non-print and electronic resources, at public school libraries statewide;
C. for school bus acquisitions, to the public education department, six million dollars ($6,000,000) to purchase and equip school buses statewide, including air conditioning, for buses owned by a school district or buses provided by a school district service contractor if the school district determines that air conditioning as standard equipment is necessary; and
D. for capital improvements at institutions of higher education, special schools and tribal schools statewide:
(1) to the board of regents of eastern New Mexico university:
(a) three million dollars ($3,000,000) to plan, design, construct, furnish and equip renovations to the automotive and welding building at the Roswell branch campus of eastern New Mexico university in Chaves county;
(b) five hundred thousand dollars ($500,000) to plan, design, construct, furnish and equip campuswide infrastructure improvements at the Ruidoso branch campus of eastern New Mexico university in Lincoln county;
(c) eight million dollars ($8,000,000) to plan, design, construct, furnish and equip phase 1 renovations at Roosevelt science hall at Eastern New Mexico University in Portales in Roosevelt county;
(2) to the higher education department:
(a) seven million five hundred thousand dollars ($7,500,000) to plan, design, construct, furnish and equip renovations at Ken Chappy hall art facility and for campuswide infrastructure upgrades and repairs at the main campus of central New Mexico community college in Albuquerque in Bernalillo county;
(b) six hundred fifty thousand dollars ($650,000) to plan, design, construct, purchase, install, furnish and equip campuswide infrastructure improvements, including electrical site improvements and central plant upgrades, at southwestern Indian polytechnic institute in Albuquerque in Bernalillo county;
(c) one million five hundred thousand dollars ($1,500,000) to plan, design, construct, furnish and equip roof and parking lot replacement and repairs campuswide at Clovis community college in Clovis in Curry county;
(d) two million five hundred thousand dollars ($2,500,000) to plan, design, construct, furnish and equip campuswide infrastructure improvements at New Mexico junior college in Hobbs in Lea county;
(e) two million two hundred fifty thousand dollars ($2,250,000) to plan, design, construct, furnish and equip renovations at McLean hall and for campuswide infrastructure improvements at New Mexico junior college in Hobbs in Lea county;
(f) three million seven hundred thousand dollars ($3,700,000) to plan, design, construct, furnish and equip a new academic building, including site improvements and sidewalks, at the Crownpoint campus of Navajo technical university in McKinley county;
(g) eight hundred thousand dollars ($800,000) to plan, design, construct, furnish and equip renovations, including demolition and abatement of hazardous materials, at building A at Mesalands community college in Tucumcari in Quay county;
(h) five million dollars ($5,000,000) to plan, design and construct phase 1 of a math and science building, including site preparations, at Dine college in the Shiprock chapter of the Navajo Nation in San Juan county;
(i) five hundred twenty thousand dollars ($520,000) to plan, design, construct, furnish and equip campuswide infrastructure improvements, including fire tower demolition, site reclamation and roof replacements, at San Juan college in Farmington in San Juan county;
(k) eight hundred thousand dollars ($800,000) to plan, design, construct, furnish and equip heating, ventilation and air conditioning system upgrades in the academic building and for code compliance improvements at the institute of American Indian arts in Santa Fe county;
(l) two million dollars ($2,000,000) to plan, design, construct, purchase, install, furnish and equip campuswide infrastructure improvements at Santa Fe community college in Santa Fe in Santa Fe county; and
(m) three million dollars ($3,000,000) to plan, design, construct, furnish and equip a trades and advanced technology center and for campuswide infrastructure improvements at Santa Fe community college in Santa Fe in Santa Fe county;
(3) to the Indian affairs department, nine hundred thousand dollars ($900,000) to plan, design and construct an access lane and other road improvements, including ingress and egress, curbs and gutters and storm drainage, at the Santa Fe Indian school in Santa Fe in Santa Fe county;
(4) to the board of regents of New Mexico highlands university, four million dollars ($4,000,000) to plan, design, construct, renovate, furnish and equip campuswide infrastructure upgrades, including demolition, at New Mexico highlands university in Las Vegas in San Miguel county;
(5) to the board of regents of the New Mexico institute of mining and  technology, seven million one hundred thousand dollars ($7,100,000) to plan, design, construct, purchase, install, furnish and equip renovations at Brown hall and for campuswide infrastructure improvements, including parking lots and safety lighting upgrades, at the New Mexico institute of mining and technology in Socorro in Socorro county;
(6) to the board of regents of the New Mexico military institute:
(a) three million seven hundred fifty thousand dollars ($3,750,000) to plan, design, construct, furnish and equip renovations of barracks sink rooms, including demolition and abatement of hazardous materials, at the New Mexico military institute in Roswell in Chaves county; and
(b) four million five hundred thousand dollars ($4,500,000) to plan, design, construct, furnish and equip renovations, including code compliance improvements and demolition, at John Ross Thomas hall and Vertrees, Moore and Vlahopoulos hall at the New Mexico military institute in Roswell in Chaves county;
(7) to the board of regents of the New Mexico school for the deaf, one million eight hundred thousand dollars ($1,800,000) to plan, design, renovate, purchase, install, furnish and equip the Lars M. Larson Roadrunner activity center and residential complex, including site and code compliance improvements, at the New Mexico school for the deaf in Santa Fe in Santa Fe county;
(8) to the board of regents of New Mexico state university:
(a) one million five hundred thousand dollars ($1,500,000) to plan, design, construct, furnish and equip improvements at Martinez hall, including roof and code compliance improvements, at the Grants branch campus of New Mexico state university in Cibola county;
(b) twenty-five million dollars ($25,000,000) to plan, design, construct, furnish and equip agricultural modernization and education facilities, including site improvements and demolition, for the college of agricultural, consumer and environmental sciences at New Mexico state University in Las Cruces in Dona Ana county;
(c) one million seven hundred thousand dollars ($1,700,000) to plan, design, construct, furnish and equip buildings and for infrastructure improvements campuswide, including roof repair and replacement, at the Dona Ana branch community college campuses of New Mexico state university in Dona Ana county;
(d) one million dollars ($1,000,000) to plan, design, construct, furnish and equip infrastructure, drainage and site improvements campuswide, including roofs and code compliance, at the Carlsbad branch campus of New Mexico state university in Eddy county;
(e) six hundred thousand dollars ($600,000) to plan, design, construct, renovate and equip the learning assistance center at the Carlsbad branch campus of New Mexico state university in Eddy county; and (f) one million four hundred thousand dollars ($1,400,000) to remove and replace the roof at the Tays center and to plan, design, construct and improve infrastructure campuswide, including site improvements, at the Alamogordo branch campus of New Mexico state university in Otero county;
(10) to the board of regents of the university of New Mexico:
(a) sixteen million dollars ($16,000,000) to plan, design, construct, furnish and equip phase 2 renovations at Clark hall chemistry building at the university of New Mexico in Albuquerque in Bernalillo county;
(b) six million eight hundred thousand dollars ($6,800,000) to plan, design, construct, furnish and equip renovations at existing reserve officer training corps facilities at the university of New Mexico in Albuquerque in Bernalillo county;
(e) four million three hundred thousand dollars ($4,300,000) to plan, design, construct, furnish and equip a new college pathways to careers center at the Klauer campus of the Taos branch campus of the university of New Mexico in Taos county; and
(11) to the board of regents of western New Mexico university, six million dollars ($6,000,000) to plan, design, construct, furnish and equip the Harlan hall science building, including demolition, at western New Mexico university in Silver City in Grant county and for infrastructure improvements at western New Mexico university campuses in Grant county and in Luna county.
SECTION 11. ELECTION.–
A. Bonds issued pursuant to the 2018 Capital Projects General Obligation Bond Act shall be submitted to the registered voters of the state at the general election to be held in November 2018, and, if they receive a majority of all the votes cast thereon at such election, shall take effect upon certification of the state canvassing board announcing the results of the election. No bonds shall be issued or sold under that act until the registered voters of this state have voted upon and approved the bonds and property tax as provided in this section. Any bonds issued under that act shall be issued within thirty months from the date of such election.
B. The ballots used at the 2018 general election shall contain substantially the following language:
(1) “The 2018 Capital Projects General Obligation Bond Act authorizes the issuance and sale of senior citizen facility improvement, construction and equipment acquisition bonds. Shall the state be authorized to issue general obligation bonds in an amount not to exceed ten million seven hundred seventy thousand dollars ($10,770,000) to make capital expenditures for certain senior citizen facility improvement, construction and equipment acquisition projects and provide for a general property tax imposition and levy for the payment of principal of, interest on and expenses incurred in connection with the issuance of the bonds and the collection of the tax as permitted by law?
For________________ Against___________________”;
(2) “The 2018 Capital Projects General Obligation Bond Act authorizes the issuance and sale of library acquisition bonds. Shall the state be authorized to issue general obligation bonds in an amount not to exceed twelve million eight hundred seventy-six thousand dollars ($12,876,000) to make capital expenditures for academic, public school, tribal and public library resource acquisitions and provide for a general property tax imposition and levy for the payment of principal of, interest on and expenses incurred in connection with the issuance of the bonds and the collection of the tax as permitted by law?
For________________ Against___________________”;
(3) “The 2018 Capital Projects General Obligation Bond Act authorizes the issuance and sale of bonds for the purchase of school buses. Shall the state be authorized to issue general obligation bonds in an amount not to exceed six million one hundred thirty-seven thousand dollars ($6,137,000) to make capital expenditures for the purchase of school buses and provide for a general property tax imposition and levy for the payment of principal of, interest on and expenses incurred in connection with the issuance of the bonds and the collection of the tax as permitted by law?
For________________ Against___________________”;
and
(4) “The 2018 Capital Projects General Obligation Bond Act authorizes the issuance and sale of higher education, special schools and tribal schools capital improvement and acquisition bonds. Shall the state be authorized to issue general obligation bonds in an amount not to exceed one hundred thirty-six million two hundred thirty thousand dollars ($136,230,000) to make capital expenditures for certain higher education, special schools and tribal schools capital improvements and acquisitions and provide for a general property tax imposition and levy for the payment of principal of, interest on and expenses incurred in connection with the issuance of the bonds and the collection of the tax as permitted by law?
For________________ Against___________________”.
C. Each question set forth in this section includes a specific work or object to be financed by the bonds. If any such question is not approved by a majority vote of the electorate at the state’s 2018 general election, the issuance of bonds for the work or object specified by the question shall be excluded from and shall not be part of the 2018 Capital Projects General Obligation Bond Act. The failure of a question to be approved by the electorate at the 2018 general election shall not affect those questions that are approved at the election.
D. The secretary of state shall include the submission of the capital projects general obligation bonds to the people at the 2018 general election, and it shall be included in the general election proclamation of each of the county clerks. The secretary of state shall cause the 2018 Capital Projects General Obligation Bond Act to be published in full in at least one newspaper in each county of the state if one be published therein, once each week, for four successive weeks next preceding the general election as required by the constitution of New Mexico.
SECTION 12. ART IN PUBLIC PLACES.–Pursuant to Section 13-4A-4 NMSA 1978 and where applicable, the appropriations authorized in the 2018 Capital Projects General Obligation Bond Act include money for the art in public places fund.
SECTION 13. PROJECT SCOPE–EXPENDITURES–REVERSION.
A. If an appropriation for a project authorized in the 2018 Capital Projects General Obligation Bond Act is not sufficient to complete all the purposes specified, the appropriation may be expended for any portion of the purposes specified in the appropriation. Expenditures shall not be made for purposes other than those specified in the appropriation.
B. The state agencies and state institutions to which money has been appropriated in the 2018 Capital Projects General Obligation Bond Act shall be responsible for monitoring the projects funded in that act to ensure compliance with the constitution and laws of New Mexico and shall cause to be reverted any unexpended or unencumbered balance remaining at the earlier of the third full fiscal year after issuance of the bonds or the termination or completion of the specific project. Reverted funds shall be deposited in the debt service fund established by the state treasurer for the purpose of paying the principal of and interest on the state’s general obligation bonds.
SECTION 14. SEVERABILITY.–If any part or application of the 2018 Capital Projects General Obligation Bond Act is held invalid, the remainder or its application to other situations or persons shall not be affected.
SECTION 15. EMERGENCY.–It is necessary for the public peace, health and safety that this act take effect immediately.

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, SEPTEMBER 27, OCTOBER 4, OCTOBER 11, 2018


SENATE JOINT RESOLUTION 1, 53 RD LEGISLATURE – STATE OF NEW MEXICO – FIRST SESSION, 2017 INTRODUCED BY A JOINT RESOLUTION PROPOSING AMENDMENTS TO ARTICLE 6 OF THE CONSTITUTION OF NEW MEXICO TO GIVE THE LEGISLATURE AUTHORITY TO PROVIDE FOR APPELLATE JURISDICTION BY STATUTE.
BE IT RESOLVED BY THE LEGISLATURE OF THE STATE OF NEW MEXICO:
SECTION 1. It is proposed to amend Article 6, Section
13 of the constitution of New Mexico to read:
“The district court shall have original jurisdiction in all matters and causes not excepted in this constitution, and such jurisdiction of special cases and proceedings as provided by law, and appellate jurisdiction of cases originating in inferior courts and tribunals in their respective districts as provided by law, and supervisory control over the same. The district courts, or any judge thereof, shall have power to issue writs of habeas corpus, mandamus, injunction, quo warranto, certiorari, prohibition and all other writs, remedial or otherwise, in the exercise of their jurisdiction; provided that no such writs shall issue directed to judges or courts of equal or superior jurisdiction. The district courts shall also have the power of naturalization in accordance with the laws of the United States. Until otherwise provided by law, at least two terms of the district court shall be held annually in each county, at the county seat.”
SECTION 2. It is proposed to amend Article 6, Section 27 of the constitution of New Mexico to read: “Appeals shall be allowed in all cases from the final Judgments and decisions of the probate courts and other inferior courts as provided by law.”
SECTION 3. The amendment proposed by this resolution shall be submitted to the people for their approval or rejection at the next general election or at any special election prior to that date that may be called for that purpose.
HOUSE JOINT RESOLUTION 8, 53RD LEGISLATURE – STATE OF NEW MEXICO – FIRST SESSION, 2017 A JOINT RESOLUTION
PROPOSING AN AMENDMENT TO ARTICLE 5 OF THE CONSTITUTION OF NEW MEXICO TO CREATE AN INDEPENDENT STATE ETHICS COMMISSION WITH JURISDICTION TO INVESTIGATE, ADJUDICATE AND ISSUE ADVISORY OPINIONS CONCERNING CIVIL VIOLATIONS OF LAWS GOVERNING ETHICS, STANDARDS OF CONDUCT AND REPORTING REQUIREMENTS AS PROVIDED BY LAW.
BE IT RESOLVED BY THE LEGISLATURE OF THE STATE OF NEW MEXICO:
SECTION 1. It is proposed to amend Article 5 of the constitution of New Mexico by adding a new section to read:
“A. The “state ethics commission” is established as an independent state agency under the direction of seven commissioners, no more than three of whom may be members of the same political party, whose terms and qualifications shall be as provided by law. The governor shall appoint one commissioner. One commissioner each shall be appointed by the president pro tempore of the senate, the minority floor leader of the senate, the speaker of the house of representatives and the minority floor leader of the house of representatives, all as certified by the chief clerks of the respective chambers. Two commissioners, who shall not be members of the same political party, shall be appointed by the four legislatively appointed commissioners.
B. The state ethics commission may initiate, receive, investigate and adjudicate complaints alleging violations of, and issue advisory opinions concerning, standards of ethical conduct and other standards of conduct and reporting requirements, as may be provided by law, for state officers and employees of the executive and legislative branches of government, candidates or other participants in elections, lobbyists or government contractors or seekers of government contracts and have such other jurisdiction as provided by law.
C. The state ethics commission may require the attendance of witnesses or the production of records and other evidence relevant to an investigation by subpoena as provided by law and shall have such other powers and duties and administer or enforce such other acts as further provided by law.”
SECTION 2. The amendment proposed by this resolution shall be submitted to the people for their approval or rejection at the next general election or at any special election prior to that date that may be called for that purpose.

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, SEPTEMBER 27, OCTOBER 4, OCTOBER 11, 2018


NOTICE OF RESOLUTION NO. 18-23
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Resolution No. 18-23.  This will be considered by the County Council at an open meeting on Tuesday, October 2, 2018 at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 18-23

A RESOLUTION OF THE INCORPORATED COUNTY OF LOS ALAMOS COUNCIL AUTHORIZING APPLICATION TO THE NEW MEXICO DEPARTMENT OF TRANSPORTATION FOR FEDERAL FISCAL YEAR 2020/2021 TRANSPORTATION ALTERNATIVES PROGRAM FUNDS FOR THE URBAN TRAIL,
PHASE I PROJECT
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, SEPTEMBER 20, 2018


4B-302

STATE OF NEW MEXICO
IN THE PROBATE  COURT
LOS ALAMOS COUNTY
Case No. 928

IN THE MATTER OF George Baker, Jr., DECEASED
NOTICE TO CREDITORS
NOTICE IS HEREBY GIVEN that the undersigned has been appointed Personal Representative of this estate. All persons having claims against this estate are required to present their claims within four (4) months after the date of the first publication of this notice, or the claims will be forever barred. Claims must be presented either to the undersigned  Personal Representative at the address listed below, or filed with the Probate Court of Los Alamos County, New Mexico, located at the following address: 1000 Central Ave. #240, Los Alamos, NM87544
Dated: Sept. 17, 2018
Carroll A. Thomas
1010 Sombrillo Ct. #207
Los Alamos, NM 87544

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, SEPTEMBER 20,  SEPTEMBER 27 AND OCTOBER 4, 2018


NOTICE OF RESOLUTION NO. 18-21
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Resolution No. 18-21.  This will be considered by the County Council at an open meeting on Tuesday, October 2, 2018 at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 18-21

A RESOLUTION AUTHORIZING THE COUNTY COUNCIL CHAIR OR LOS ALAMOS COUNTY UTILITIES MANAGER TO APPROVE SUBMISSION OF COMPLETED APPLICATIONS AND NECESSARY DOCUMENTS FOR 2019 APPLICATIONS TO THE WATER TRUST BOARD FOR FUNDING NON-POTABLE WATER SYSTEM PROJECTS

Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, SEPTEMBER 20, 2018


NOTICE OF RESOLUTION NO. 18-22
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Resolution No. 18-22.  This will be considered by the County Council at an open meeting on Tuesday, September 25, 2018 at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 18-22

A RESOLUTION DECLARING A MORATORIUM OF NINETY (90) DAYS ON THE ENFORCEMENT OF CHAPTER 28, ARTICLE VII, SAFETY IN PUBLIC PLACES, OF THE LOS ALAMOS COUNTY CODE OF ORDINANCES

Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, SEPTEMBER 13, 2018


State of New Mexico-Motor Vehicle Division

NOTICE OF MECHANIC’S OR LANDOWNER’S LIEN

A separate notice must be completed and sent to the registered owner, lienholder (if applicable) and any other interested party when the account becomes due and payable. If the licensing jurisdiction where the vehicle was last registered returns “NO RECORD” verfication, lien claimant must still complete this notice.

TO: Lienholder

Name: U.S. Bancorp

Address: 800 Nicollet Mall

City, State, Zip Code: Minneapolis, MN 55402

TAKE NOTICE THAT THE UNDERSIGNED CLAIMS A LIEN ON THE VEHICLE DESCRIBED BELOW:
Year 2005
Make Patriot
Model Rugged
Type Mobile Home
State Registered NM

Vehicle Identification Number EM74351N

License Plate Number 07588MHB

FOR: Landowner’s storage services of $7,722.54 for 486 days at $15.89 per day.

WARNING: Landowner’s and mechanic’s storage fees (in addition to itemized charges) will continue to accumulate at a rate of $15.89 per day until debt is satisfied or vehicle is sold at public auction, whichever comes first. (You may not charge more than 50 cents per day of storgae unless you are licensed as a vehicle storage yard.

The services described above were provided by the Lien Claimant from about March 1, 2017 to June 30, 2018.
Laim Claimant: CAP Investors, LP
Address: 945 San Ildefonso Road #61

City, State, Zip Code: Los Alamos, NM 87544

Interested parties are herewith notified that if the above sum is not paid within in ten (10) days from receipt of this notice, the undersigned will proceed to advertise the vehicle for sale and sell same as provided by law to satisfy the debt.

An auction will be held at 9:45 a.m. October 15, 2018 at San Ildefonso Road, #61, Los Alamos, NM 87544 because the vehicle is abandoned.

I, Mike Lippiattt, hereby certify that all information given in this notice is true and correct to the best of my knowledge.

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, SEPTEMBER 13 AND SEPTEMBER 20, 2018

PUBLISHED ONLINE AT WWW.LADAILYPOST.COM SUNDAY, SEPTEMBER 9, 2018


NOTICE OF PUBLIC HEARING
LIQUOR LICENSE APPLICATION NO. 1101184
Notice is hereby given that the Los Alamos County Council has scheduled a Public Hearing on Tuesday, October 2, 2018 in the Los Alamos County Municipal Building, 1000 Central Ave, Los Alamos, New Mexico, at 6:00 PM, to consider the following:
The applicant is seeking a restaurant beer and wine liquor license with on premise consumption only with patio service.  Application No. 1101184.  Applicant Name: Pig & Fig Bakery and Café, LLP dba Pig and Fig Cafe Address: 11 Sherwood Blvd, White Rock, NM 87547
COUNTY CLERK
/s/ Naomi D. Maestas
CHIEF DEPUTY CLERK
/s/ Adrianna Ortiz
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY SEPTEMBER 6, SEPTEMBER 13, 2018

LEGAL NOTICE
NOTICE OF CODE ORDINANCE NO. 02-287
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Submitted by Community Development Department of Los Alamos County
Notice is hereby given that the Los Alamos County Planning and Zoning Commission has scheduled a public hearing to be held on Wednesday, September 26, 2018 at 5:30 p.m. at the Los Alamos County Council Chambers at 1000 Central Avenue, Los Alamos, New Mexico to consider the following:
Case No. ZCA-2018-005 a request for approval of a text amendment to the Los Alamos County Code of Ordinances, Chapter 34 –   Streets , Sidewalks, and other Public Places, to be designated Article IV and entitled, “Addressing and Road Naming,” and amending other provisions of the code to be consistent therewith.
The amendment is not property specific, and does include the entire area of County jurisdiction.
Owners/Applicant: Harry Burgess, County Manager, Los Alamos County;
Case Manager: Eric Martinez, County Engineer and Tamara Baer, Planning Manager.

SUBMITTED BY:

Paul Andrus
Community Development Director
“If you are an individual with a disability who is in need of a reader, amplifier, qualified sign language interpreter, or any other form of auxiliary aid or service to attend or participate in the hearing or meeting, please contact the Human Resources Department at 662-8040 at least one week prior to the meeting or as soon as possible.  Public documents, including the agenda and minutes, can be provided in various accessible formats.  Please contact the personnel in the Office of the County Manager at 662-8080 if a summary or other type of accessible format is needed.”

Posted on Monday, September 10, 2018

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, SEPTEMBER 6, 2018

NOTICE OF CODE ORDINANCE NO. 02-288
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Code Ordinance No. 02-288.  This will be considered by the County Council at an open meeting on Tuesday, September 25, 2018 at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.
INCORPORATED COUNTY OF LOS ALAMOS CODE ORDINANCE NO. 02-288
AN ORDINANCE AMENDING CHAPTER 40, ARTICLE III, SECTIONS 40-201 AND 40-202 OF THE CODE OF THE INCORPORATED COUNTY OF LOS ALAMOS PERTAINING TO THE SEWAGE SERVICE RATE SCHEDULE AND DETERMINATION OF CHARGES
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, SEPTEMBER 6, 2018

NOTICE OF ADOPTION OF ORDINANCE NO. 683
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the following Ordinance No. 683, was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on August 28, 2018. The full copy is available for inspection or purchase in the County Clerk’s Office: 1000 Central Avenue, Suite 240, during regular business hours.
INCORPORATED COUNTY OF LOS ALAMOS ORDINANCE NO. 683
AN ORDINANCE TO AUTHORIZE THE REFINANCE AND REISSUANCE OF AMENDED LOAN AND PROMISSORY NOTE AGREEMENTS WITH THE NEW MEXICO ENVIRONMENT DEPARTMENT TO REFLECT A REDUCTION OF THE PRIOR LOAN PRINCIPAL BALANCE, LOWERED INTEREST RATE, AND EXTENSION OF THE PAYMENT TERM
ADOPTED this 28th day of August, 2018.
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, SEPTEMBER 6, 2018

NOTICE OF ADOPTION OF ORDINANCE NO. 686

STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the following Ordinance No. 686, was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on August 28, 2018. The full copy is available for inspection or purchase in the County Clerk’s Office: 1000 Central Avenue, Suite 240, during regular business hours.

INCORPORATED COUNTY OF LOS ALAMOS ORDINANCE NO. 686

AN ORDINANCE AUTHORIZING THE SALE OF CERTAIN COUNTY-OWNED REAL PROPERTY LOCATED IN THE INCORPORATED COUNTY OF LOS ALAMOS GENERALLY DESCRIBED AS LOT 5C 20TH STREET TO VERDAD REAL ESTATE, INC.

ADOPTED this 28th day of August, 2018.
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, AUGUST 30, 2018


NOTICE OF PRECINCT BOARD MEMBERS STANDBY LIST  LOS ALAMOS COUNTY CLERK
Notice is hereby given that pursuant to NMSA 1-2-9, the Los Alamos County Clerk will be appointing Precinct Board members (also known as Poll Workers) for all 17 precincts in Los Alamos County at the following consolidated polling locations (referred to as Vote Centers):
Election Day Vote Centers:
LAC Municipal Building (11 Precinct Board Members)
LAC White Rock Town Hall (11 Precinct Board Members)
LAC Golf Course (11 Precinct Board Members)
Betty Ehart Senior Center (11 Precinct Board Members)

Early Voting Vote Centers:
LAC Municipal Building (estimated 10-40 Precinct Board Members)
White Rock Town Hall (estimated 10-30 Precinct Board Members)
To apply to become a Precinct Board Member, visit the Los Alamos County Human Resources Department website: https://losalamosnm.us/government/departments/human_resources. Please visit www.losalamosnm.us/clerk for more information on serving/qualifying as Precinct Board Member.

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, AUGUST 30, 2018


NOTICE OF RESOLUTION NO. 18-20
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Resolution No. 18-20.  This will be considered by the County Council at an open meeting on Tuesday, September 4, 2018 at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.
INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 18-20
A RESOLUTION OF THE INCORPORATED COUNTY OF LOS ALAMOS COUNCIL AUTHORIZING APPLICATION FOR STATE OF NEW MEXICO VOLKSWAGEN ENVIRONMENTAL MITIGATION TRUST PROGRAM FOR BUS AND BUS INFRASTRUCTURE COMPETITIVE GRANTS FOR 2018 FUNDING CYCLE

Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY AUGUST 23, 2018


LEGAL NOTICE
Community Development Department

Notice is hereby given that the Los Alamos County Planning & Zoning Commission has scheduled a public hearing to be held on Wednesday, September 12, 2018, beginning at 5:30 PM in Council Chambers at the County Municipal Building, 1000 Central Avenue, Los Alamos, New Mexico to consider the following:

1.  Case No. SUM-2018-0024
An application for a lot split and lot line adjustment by summary procedure of 2142-A & 2142-B 35th St, was submitted to the Los Alamos County Community Development Department on August 3, 2018.  Approval of the application will reconfigure the two existing lots that contain the residences and will create a third vacate lot that can be developed.

A written protest was received on Monday August 13, 2018. The property is zoned RM (Residential Mixed).  The Los Alamos County Code of Ordinances, Chapter 16, Development Code, §16-51 (c) 4. States – Summary plats: The Community Development Director shall refer summary plat applications to the Planning and Zoning Commission when a written protest is received.
Owner/Applicant: Timothy and Christian Stone, Owners & Applicants
Case Manager:  Tamara Baer, Planning Manager

SUBMITTED BY: /s Paul F. Andrus, Director
Community Development Director
“If you are an individual with a disability who is in need of a reader, amplifier, qualified sign language interpreter, or any other form of auxiliary aid or service to attend or participate in the hearing or meeting, please contact the Human Resources Department at 662-8040 at least one week prior to the meeting or as soon as possible.  Public documents, including the agenda and minutes, can be provided in various accessible formats.  Please contact the personnel in the Community Development Office at 662-8080 if a summary or other type of accessible format is needed.”

POSTED ON TUESDAY August 21, 2018

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY AUGUST 23, 2018


ORDINANCE NO. 685
COUNTY REGIONAL TRANSIT GROSS RECEIPTS TAX
REAUTHORIZATION ELECTION.

Section 1. An election on the question whether to reauthorize the County Regional Transit Gross Receipts Tax shall be presented to the registered qualified electors of Los Alamos County, New Mexico coincident with the general election on November 6, 2018.

Section 2. The County Clerk shall, at least one time, not more than twelve (12) days and not less than seven (7) days prior to the Election date, give notice of the County Regional Transit Gross Receipts Tax Reauthorization Election question by publishing and posting the Proclamation in the County in accordance with NMSA 1978, Sections 1-11-1 through 1-11-3.

“LOS ALAMOS COUNTY, NEW MEXICO

NOTICE OF COUNTY REGIONAL TRANSIT GROSS RECEIPTS TAX REAUTHORIZATION ELECTION TO BE HELD ON NOVEMBER 6, 2018

NOTICE IS HEREBY GIVEN that at the general election (the “Election”) to be held in Los Alamos County, New Mexico (“the County”) on Tuesday, the 6th day of November 2018, there will be presented for vote to the qualified registered electors of the County the following question:

COUNTY REGIONAL TRANSIT GROSS RECEIPTS TAX REAUTHORIZATION
Do you support reauthorization of the existing County Regional Transit Gross Receipts Tax of one-eighth of one percent (1/8%) to finance the operational costs and capital expenditures of passenger transportation in the North Central Regional Transit District by repealing the 2024 expiration of the tax?
FOR REAUTHORIZATION ____
AGAINST REAUTHORIZATION____

The polls, except the absentee precinct, for the Election will be open between the hours of 7:00 a.m. and 7:00 p.m. on November 6, 2018. The polls shall be located within the County as follows with numbers on the left indicating the precinct number served by the polling place:

Precints
1 through 6    White Rock Town Hall, 139 Longview Drive
7 through 11    LAC Municipal Building, 1000 Central Avenue
Betty Ehart Senior Center, 1011 Bathtub Row
12 through 17    LAC Golf Course, 4244 Diamond Drive

The County’s qualified electors are eligible to vote on the Election Question. No judge or clerk of election shall allow a person to vote unless he or she is duly registered as a voter with the County Clerk.

Persons desiring to vote at the Election must be registered to vote. Any person who is otherwise qualified to vote and who is not currently registered may register at the office of the Los Alamos County Clerk on or before October 9, 2018.
The vote shall be canvassed as provided in Section 1-13-1 NMSA 1978, et seq., and the County Council shall certify the results of the Election and file the certificate of canvass in the official minute book of the County.”

Section 3 If any section, paragraph, clause or provision of this Ordinance shall for any reason be held to be invalid or unenforceable, the invalidity or unenforceability of such section, paragraph, clause or provision shall not affect any of the remaining provisions of this Ordinance.

Section 4. In the event that the electorate does not reauthorize the tax at the November 6, 2018 general election the County directs that the matter be placed upon the 2019 Local Election ballot.

PASSED, APPROVED AND ENACTED this 31st day of July 2018, by the Governing Body of the Incorporated County of Los Alamos.

ADOPTED BY THE GOVERNING BODY OF THE INCORPORATED COUNTY OF LOS ALAMOS THIS 31ST DAY OF JULY 2018
COUNCIL OF THE INCORPORATED
COUNTY OF LOS ALAMOS
ATTEST: /S/David Izraelevitz, Chair
ATTEST: (SEAL)
/S/NAOMI D. MAESTAS, LOS ALAMOS COUNTY CLERK

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, AUGUST 16, 2018 AND AUGUST 23, 2018


NOTICE OF PUBLIC HEARING
LIQUOR LICENSE – APPLICATION NO. 1100654
Notice is hereby given that the Council, Incorporated County of Los Alamos, State of New Mexico, has scheduled a Public Hearing on Liquor License – Application No. 1100654, at 6:00 p.m. on Tuesday, September 4, 2018, in the Council Chambers of the Los Alamos County Municipal Building, located at 1000 Central Ave, Los Alamos, New Mexico. Name and Address of Applicant: BBQubed, LLC, 1174 Big Rock Loop, Los Alamos, NM, 87544, D/B/A Bobs Bodacious BBQ. Proposed Location: 3801 Arkansas Ave, Suite G, Los Alamos, NM, 87544. The Applicant is seeking a New Restaurant Liquor License.
COUNTY CLERK
/s/ Naomi D. Maestas
CHIEF DEPUTY CLERK
/s/ Adrianna Ortiz

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY AUGUST 16 AND AUGUST 23, 2018


NOTICE OF RESOLUTION NO. 18-20
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Resolution No. 18-20.  This will be considered by the County Council at an open meeting on Tuesday, August 28, 2018 at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 18-20

A RESOLUTION OF THE INCORPORATED COUNTY OF LOS ALAMOS COUNCIL AUTHORIZING APPLICATION FOR STATE OF NEW MEXICO VOLKSWAGEN ENVIRONMENTAL MITIGATION TRUST PROGRAM FOR BUS AND BUS INFRASTRUCTURE COMPETITIVE GRANTS FOR 2018 FUNDING CYCLE

Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY AUGUST 16, 2018


NOTICE OF RESOLUTION NO. 18-19

STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Resolution No. 18-19.  This will be considered by the County Council at an open meeting on Tuesday, August 28, 2018 at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 18-19
A RESOLUTION OF THE INCORPORATED COUNTY OF LOS ALAMOS COUNCIL AUTHORIZING APPLICATION FOR FEDERAL TRANSIT ADMINISTRATION SECTION 5311 RURAL TRANSPORTATION PROJECT FUNDING FOR FFY20

Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY AUGUST 16, 2018


4B-302. Notice to creditors

STATE OF NEW MEXICO
IN THE PROBATE COURT
LOS ALAMOS COUNTY

IN THE MATTER OF THE ESTATE OF
Barbara Buchen, DECEASED

No. 929
NOTICE TO CREDITORS
NOTICE IS HEREBY GIVEN that the undersigned has been appointed personal representative of this estate. All persons having claims against this estate are required to present their claims within four (4) months after the date of the first publication of this notice, or the claims will be forever barred. Claims must be presented either to the undersigned personal representative at the address listed below, or filed with the Probate Court of Los Alamos, County, New Mexico, located at the following address: 1000 Central Ave. # 240, Los Alamos, NM 87544.
Dated August 10, 2018

Anthony Buchen
2717 Camino Artesano
Santa Fe, NM 87505

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY AUGUST 16, AUGUST 23, AUGUST 30, 2018


COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS (“RFP”)
RFP19-10

RFP NAME:  ON-CALL Services for Electric Power Line Tree Trimming

Sealed Proposals in one (1) clearly labeled unbound original, three (3) bound paper copies and one (1) electronic version on a USB flash drive or CD-R, will be received at the Office of the Los Alamos County Purchasing Agent, 101 Camino Entrada, Bldg. 3, Los Alamos, NM 87544 until 2:00 p.m. MT, Tuesday, September 18, 2018 for this solicitation.

Documents may be obtained from Carmela Salazar at the Office of the Purchasing Agent at:

Los Alamos County
Procurement Division
101 Camino Entrada, Bldg. 3
Los Alamos, NM  87544
(505) 662-8056
carmela.salazar@lacnm.us
Office Hours are 8:00 a.m. – 4:30 p.m., Monday – Friday.

No Proposal may be withdrawn after the scheduled closing time for receipt of proposals.

All forms of bribes, gratuities, and kickbacks are prohibited by state law.
The County of Los Alamos is an Equal Opportunity Employer

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, AUGUST 9, 2018


Notice is hereby given that the Los Alamos County Planning and Zoning Commission has scheduled a public hearing to be held on Wednesday, August 29, 2018 at 5:30 p.m. at the Los Alamos County Council Chambers at 1000 Central Avenue, Los Alamos, New Mexico to consider the following:

Case No. ZCA-2018-004 a request for approval of text amendments to the Los Alamos County Code of Ordinances, Chapter 16 – Development Code, replacing Article X, Sign Code, and amending related sections of the Chapter. The proposed amendments to the existing Sign Code are comprehensive and result in the replacement of the existing code. The proposed amendments remove and replace content based regulation of signage, restructure the regulations based on permanent v. temporary signage, consolidate and clarify definitions, reduce the number of “Sign Areas” from five to four, and make other related changes.

The amendment is not property specific, and does include the entire area of County jurisdiction.
Owners/Applicant: Harry Burgess, County Manager, Los Alamos County;
Case Manager: Tamara Baer, Planning Manager

SUBMITTED BY:
Paul Andrus
Community Development Director
“If you are an individual with a disability who is in need of a reader, amplifier, qualified sign language interpreter, or any other form of auxiliary aid or service to attend or participate in the hearing or meeting, please contact the Human Resources Department at 662-8040 at least one week prior to the meeting or as soon as possible. Public documents, including the agenda and minutes, can be provided in various accessible formats.  Please contact the personnel in the Community Development at 662-8120 if a summary or other type of accessible format is needed.”

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, AUGUST 9, 2018


NOTICE OF ORDINANCE NO. 683
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Ordinance No. 683.  This will be considered by the County Council at an open meeting on Tuesday, August 28, 2018 at 6:00 PM, at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS ORDINANCE NO. 683

AN ORDINANCE TO AUTHORIZE THE REFINANCE AND REISSUANCE OF AMENDED LOAN AND PROMISSORY NOTE AGREEMENTS WITH THE NEW MEXICO ENVIRONMENT DEPARTMENT TO REFLECT A REDUCTION OF THE PRIOR LOAN PRINCIPAL BALANCE, LOWERED INTEREST RATE, AND EXTENSION OF THE PAYMENT TERM

Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, AUGUST 9, 2018


NOTICE OF CODE ORDINANCE NO. 02-287
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS

Notice is hereby given that the Council of the Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Code Ordinance No. 02-287.  This will be considered by the County Council at an open meeting on Tuesday, August 28, 2018 at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544.  The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office:  1000 Central Avenue, Suite 240.

INCORPORATED COUNTY OF LOS ALAMOS CODE ORDINANCE NO. 02-287
AN ORDINANCE ADOPTING A NEW ARTICLE TO BE ADDED TO CHAPTER 34, STREETS, SIDEWALKS AND OTHER PUBLIC PLACES, TO BE DESIGNATED ARTICLE IV AND ENTITLED “ADDRESSING AND ROAD NAMING,” AND AMENDING OTHER PROVISIONS OF THE CODE TO BE CONSISTENT THEREWITH
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, AUGUST 9, 2018


COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS (“RFP”)
RFP19-09
RFP NAME:  Website Manager

Sealed Proposals in one (1) clearly labeled unbound original, four (4) bound paper copies and one (1) electronic version on a USB flash drive or CD-R, will be received at the Office of the Los Alamos County Purchasing Agent, 101 Camino Entrada, Bldg. 3, Los Alamos, NM 87544 until 2:00 p.m. MT, Thursday, August 16, 2018 for this solicitation.
Documents may be obtained from Carmela Salazar at the Office of the Purchasing Agent at:
Los Alamos County
Procurement Division
101 Camino Entrada, Bldg. 3
Los Alamos, NM  87544
(505) 662-8056
carmela.salazar@lacnm.us

Office Hours are 8:00 a.m. – 4:30 p.m., Monday – Friday.

No Proposal may be withdrawn after the scheduled closing time for receipt of proposals.
All forms of bribes, gratuities, and kickbacks are prohibited by state law.

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSADY, AUGUST 2, 2018


4B-302. Notice to Creditors

STATE OF NEW MEXICO
IN THE PROBATE COURT
LOS ALAMOS COUNTY
Case No. 923

IN THE MATTER OF THE ESTATE OF James Patrick Borrego, DECEASED,

NOTICE TO CREDITORS
NOTICE IS HEREBY GIVEN that the undersigned has been appointed personal representative of this estate.
All persons having claims against this estate are required to present their claims within four (4) months after the date of the first publication of this notice, or the claims will be forever barred. Claims must be presented either to the undersigned personal representative at the address listed below, or filed with the Probate Court of Los Alamos, County, New Mexico, located at the following address: 1000 Central Ave., Suite 240, Los Alamos NM 87544.
Dated July 13, 2018

Daniel S. Borrego
408 Cheryl Ave
White Rock, Nm87547

505.672.0140

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY AUGUST 2, AUGUST 9 AND AUGUST 16, 2018


4B-302. Notice to Creditors

STATE OF NEW MEXICO
IN THE PROBATE COURT
LOS ALAMOS COUNTY
Case No. 927

IN THE MATTER OF THE ESTATE OF
Grace Loretta Boncella, DECEASED,

NOTICE TO CREDITORS
NOTICE IS HEREBY GIVEN that the undersigned has been appointed personal representative of this estate.
All persons having claims against this estate are required to present their claims within four (4) months after the date of the first publication of this notice, or the claims will be forever barred. Claims must be presented either to the undersigned personal representative at the address listed below, or filed with the Probate Court of Los Alamos, County, New Mexico, located at the following address: 1000 Central Ave., Suite 240, Los Alamos NM 87544.
Dated July 27, 2018

James M. Boncella
2156 46th St.
Los Alamos, NM 87544

505.661.0347

PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY AUGUST 2, AUGUST 9 AND AUGUST 16, 2018