NOTICE OF ORDINANCE NO. 686
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. 686. 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. 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.
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 2, 2018
NOTICE OF ADOPTION OF ORDINANCE NO. 684
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the following Ordinance No. 684, was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on July 31, 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. 684
AMENDING THE DELAYED REPEAL OF THE COUNTY REGIONAL TRANSIT GROSS RECEIPTS TAX AND REAUTHORIZING THE TAX
ADOPTED this 31st day of July, 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 2, 2018
NOTICE OF ADOPTION OF ORDINANCE NO. 682
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the following Ordinance No. 682, was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on July 31, 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. 682
AN ORDINANCE AUTHORIZING THE SALE OF CERTAIN COUNTY-OWNED REAL PROPERTY WITHIN TRACT MM TO LOS ALAMOS RE, LLC
ADOPTED this 31st day of July, 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 2, 2018
STATE OF NEW MEXICO
COUNTY OF LOS ALAMOS
FIRST JUDICIAL DISTRICT COURT
IN THE MATTER OF A PETITION
FOR CHANGE OF NAME OF
Leigh Ann Suzuko Grow
Case No.: D-132-CV-2018-00081
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 Leigh Ann Suzuko Grow 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 29th day of August, 2018 for an ORDER FOR CHANGE OF NAME from Leigh Ann Suzuko Grow to Suzuko Halberg Brown.
StEPHEN T. PACHECO, District Court Clerk
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, AUGUST 2 AND AUGUST 9, 2018
COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS (“RFP”)
RFP19-08
RFP NAME: On-Call Concrete and Related Services
Sealed Proposals in one (1) clearly labeled unbound original, one (1) bound paper copy 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, August 14, 2018 for this solicitation.
A non-mandatory pre-proposal conference will be held on Monday, July 30, 2018 at 10:00 a.m. MT at 101 Camino Entrada, Building 1, Room 216, 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, JULY 26, 2018
First Judicial District Court
State of New Mexico
County of Los Alamos
In the Matter of a Petition for Change of Name of Isaiah Randall Pinkerton
Case No.: D-132-CV-2018-00080
Order for Change of Name
This Matter cam before the court for hearing upon a Petition for Change of Name. The Court examined the matter pursuant to Sec. 40-8-1 NMSA 1978, et. seq. and, being fully advised in the premises, FINDS:
1. The Petitioner has complied with all the requirements of the law for a change of name, including the requirement of notice.
2. No sufficient cause has been shown why the name of the Petitioner should not be changed.
IT IS THEREFORE ORDERED that the name of the Petitioner be and hereby changed to be Kiera Laura Aisling.
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, JULY 26 AND THURSDAY, AUGUST 2, 2018
NOTICE OF PUBLIC HEARING FOR
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
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 August 15, 2018 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. 02-288. 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/dpusewerrate02-288. Interested citizens are encouraged to attend this public hearing.
Jeff Johnson, Board of Public Utilities Chair
Published: July 26, 2018
Section 1 Section 40-201 of the Los Alamos County Code of Ordinances is amended to read as follows:
Sec. 40-201. – Sewage service rate schedules.
(d) Customer charges. Each account shall be billed a customer charge of $10.27$11.09 per month per account.
(e) Fixed charges.
(1) To each customer billed under rate service schedule 6-A, $37.18$40.15 per month per dwelling unit.
(2) To each customer billed under rate service schedule 6-G, $30.97$33.45 per month per dwelling unit.
(f) Variable rate. The variable rate shall be applicable to customers billed under rate service schedule 6-K. The variable rate shall be $17.50$18.90 per 1,000 gallons.
Section 2. Section 40-202 of the Los Alamos County Code of Ordinances is amended to read as follows:
Sec. 40-202. – Determination of charges.
(c) Adjustment factor. An adjustment factor to convert the expected billing volume to the volume expected to be treated shall be added to all volume based billings. This factor shall be 16%8%.
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, JULY 26, 2018
STATE OF NEW MEXICO
IN THE PROBATE COURT
LOS ALAMOS COUNTY
No. 920
IN THE MATTER OF THE ESTATE OF,
JANICE AASEN-CHEAIRS, DECEASED.
NOTICE IS HEREBY GIVEN that Ruth Kruse 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 Personal Representative in care of The Trinity Law Firm LLC, 1475 Central Avenue, Suite 150, Los Alamos, NM, 87544 or filed with the LOS ALAMOS COUNTY PROBATE COURT,1000 Central Avenue, Suite 240, Los Alamos, NM 87544.
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, JULY 12, JULY 19 AND JULY 26, 2018
NOTICE OF ORDINANCE NO. 685
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. 685. This will be considered by the County Council at an open meeting on Tuesday, July 31, 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. 685
COUNTY REGIONAL TRANSIT GROSS RECEIPTS TAX REAUTHORIZATION ELECTION.
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, JULY 12 AND JULY 19, 2018
NOTICE OF ORDINANCE NO. 684
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. 684. This will be considered by the County Council at an open meeting on Tuesday, July 31, 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. 684
AMENDING THE DELAYED REPEAL OF THE COUNTY REGIONAL TRANSIT GROSS RECEIPTS TAX AND REAUTHORIZING THE TAX
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, JULY 12 AND JULY 19, 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, July 31, 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, JULY 12, 2018
NOTICE OF ORDINANCE NO. 682
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. 682. This will be considered by the County Council at an open meeting on Tuesday, July 31, 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. 682
AN ORDINANCE AUTHORIZING THE SALE OF CERTAIN COUNTY-OWNED REAL PROPERTY WITHIN TRACT MM TO LOS ALAMOS RE, 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, JULY 12, 2018
Notice is hereby given that the Los Alamos County Planning and Zoning Commission has scheduled a public hearing to be held on Wednesday, July 25, 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 Office of the County Manager at 662-8080 if a summary or other type of accessible format is needed.”
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, JULY 5, 2018
Transportation providers, be advised that the North Central Regional Transit District (NCRTD) will be applying to the New Mexico Department of Transportation Transit and Rail Division for FTA USC 49 §5307 Public Urban Transportation, §5310 Enhanced Mobility for Seniors and Individuals with Disabilities and §5311 Public Rural Transportation for Federal Fiscal Year 2020.
The grant award amount will not exceed $10,000,000.00. The purpose of this application will be to continue funding transit in the NCRTD’s four County service area of Los Alamos, Taos, Santa Fe and Rio Arriba.
Public and private transportation providers are invited to submit comments/questions to:
Anthony Mortillaro, Executive Director
North Central Regional Transit District
1327 North Riverside Drive
Española, New Mexico 87532
Phone: 505.629.4713
A public hearing may be requested by any public or private transportation provider.
Written comments/questions or requests for public hearing should be received at the above address no later than July 19, 2018.
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, JULY 5, 2018
STATE OF NEW MEXICO
COUNTY OF LOS ALAMOS
IN THE MATTER OF A PETITION
FOR CHANGE OF NAME OF
Zoe Genesis Mast Dominguez, A CHILD
Case No. D-132-CV-2018-00048
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 Luisa Karina Dominguez Camacho will apply to the Honorable Jason Lidyard, District Judge of the First Judicial District at the Los Alamos Judicial Complex, 25000 Trinity Dr., Ste. D, in Los Alamos, New Mexico at 3:45 p.m. on the 11th day of July 2018 for an ORDER FOR CHANGE OF NAME of the child from Zoe Genesis Mast Dominguez to Zoe Genesis Dominguez.
STEPHEN T. PACHECO, District Court Clerk
Submitted by Luisa Karina Dominguez Camacho
Petitioner, Pro Se
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, JUNE 28 AND JULY 5, 2018
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, July 16, 2018, beginning at 5:30PM, in the Council Chambers of the County Municipal Building, 1000 Central Avenue, Los Alamos, New Mexico, to consider the following petition:
1. Case No. WVR-2018-0062
A request for a fourteen (14) foot Waiver to a required twenty (20) foot rear yard setback. The Los Alamos County Code of Ordinances, Chapter 16, Development Code, Article XIII, Site Development Requirements, Single-Family Residential Districts, R-1-8 District, requires a minimum rear yard setback of twenty (20) feet from the property line. The Waiver will allow for the construction of an addition to the main residential structure measuring fourteen (14) feet by twenty-six (26) feet and containing 364 Ft² of living space, to be located six (6) feet from the rear property line. The property is located at 916 Tewa Loop, in the Eastern Area 1 Subdivision, Lot: 059, and is zoned R-1-8 (Single Family Residential).
Owner/Applicant: Deborah Weisner
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, June 25, 2018
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, JUNE 28, 2018
NOTICE OF RESOLUTION NO. 18-11
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. 18-11. This will be considered by the County Council at an open meeting on Tuesday, July 10, 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. 18-11
A RESOLUTION TO ADD THE COMMUNITY DEVELOPMENT ADVISORY BOARD TO THE MINIMUM STANDARDS AND REASONABLE NOTICE TO THE PUBLIC FOR ALL MEETINGS OF THE COUNCIL, THE COUNTY INDIGENT HOSPITAL AND COUNTY HEALTHCARE BOARD, AND OF ALL STANDING COUNTY BOARDS, COMMISSIONS AND POLICYMAKING BOARDS
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 JUNE 21, 2018
NOTICE OF ADOPTION OF CODE ORDINANCE NO. 02-283
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the following Code Ordinance No. 02-283, was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on June 12, 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. 02-283
AN ORDINANCE AMENDING CHAPTER 8, ARTICLE III OF THE LOS ALAMOS COUNTY CODE OF ORDINANCES TO CLARIFY MEMBERSHIP ELIGIBILITY AND DUTIES AND RESPONSIBILITIES ASSIGNED TO THE HISTORIC PRESERVATION ADVISORY BOARD
ADOPTED this 12th day of June, 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 JUNE 21, 2018
4B-302. Notice to creditors.
STATE OF NEW MEXICO IN THE PROBATE COURT LOS ALAMOS COUNTY
IN THE MATTER OF THE ESTATE OF ELIZABETH J. WRIGHT, DECEASED
Case: 918
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., Los Alamos, New Mexico, 87544. Dated June 8, 2018
Charles A. Wright III
4705 W 105th Dr., Westminster, CO. 80031-1963
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY JUNE 14, JUNE 21, JUNE 28, 2018
4B-302. Notice to creditors.
STATE OF NEW MEXICO IN THE PROBATE COURT LOS ALAMOS COUNTY
IN THE MATTER OF THE ESTATE OF CHARLES A. WRIGHT, DECEASED
Case: 917
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., Los Alamos, New Mexico, 87544. Dated June 8, 2018
Charles A. Wright III
4705 W 105th Dr., Westminster, CO. 80031-1963
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY JUNE 14, JUNE 21, JUNE 28, 2018
NOTICE OF RESOLUTION NO. 18-17
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. 18-17. This will be considered by the County Council at an open meeting on Tuesday, June 26, 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. 18-17
A RESOLUTION OF SUPPORT FOR COUNTY PARTICIPATION IN THE 2018-19 NEW MEXICO DEPARTMENT OF TRANSPORTATION LOCAL GOVERNMENT ROAD FUND COOPERATIVE AGREEMENT FOR RECONSTRUCTION AND PAVEMENT REHABILITATION/IMPROVEMENTS OF VARIOUS COUNTY ROADS IN LOS ALAMOS, NEW MEXICO UNDER THE SCHOOL BUS ROUTE PROGRAM PROJECT NO. SB-7803(100)19
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk
PUBLISHED THURSDAY JUNE 14, 2018
NOTICE OF RESOLUTION NO. 18-16
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. 18-16. This will be considered by the County Council at an open meeting on Tuesday, June 26, 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. 18-16
A RESOLUTION OF SUPPORT FOR COUNTY PARTICIPATION IN THE 2018-19 NEW MEXICO DEPARTMENT OF TRANSPORTATION LOCAL GOVERNMENT ROAD FUND COOPERATIVE AGREEMENT FOR RECONSTRUCTION AND PAVEMENT REHABILITATION/IMPROVEMENTS OF VARIOUS COUNTY ROADS IN LOS ALAMOS, NEW MEXICO UNDER THE COOPERATIVE AGREEMENT PROJECT NO. SP-5-19(181)
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk
PUBLISHED THURSDAY JUNE 14, 2018
NOTICE OF RESOLUTION NO. 18-15
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. 18-15. This will be considered by the County Council at an open meeting on Tuesday, June 26, 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. 18-15
A RESOLUTION OF SUPPORT FOR COUNTY PARTICIPATION IN THE 2018-19 NEW MEXICO DEPARTMENT OF TRANSPORTATION LOCAL GOVERNMENT ROAD FUND COOPERATIVE AGREEMENT FOR RECONSTRUCTION AND PAVEMENT REHABILITATION/IMPROVEMENTS OF VARIOUS COUNTY ROADS IN LOS ALAMOS, NEW MEXICO UNDER THE COUNTY ARTERIAL PROGRAM PROJECT NO. CAP-5-19(467)
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk
PUBLISHED THURSDAY JUNE 14, 2018
4b-302
STATE OF NEW MEXICO
IN THE PROBATE COURT
LOS ALAMOS COUNTY
IN THE MATTER OF THE ESTATE OF Elizabeth Crowson Bennett, DECEASED.
No. 912
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 claimss 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 Avenue, Suite 240, Los Alamos, NM 87544.
Dated June 6, 2018
Paul M. Bennett
6102 Lancelot Lane
Vicksburg, MS 39180
601.630.6035
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY JUNE 14, JUNE 21, JUNE 28, 2018
STATE OF NEW MEXICO
IN THE PROBATE COURT
LOS ALAMOS COUNTY
IN THE MATTER OF THE ESTATE OF NANCY CHATTIN, DECEASED
No. 915
NOTICE TO CREDITORS BY PUBLICATION
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 months after the date of the publication of this Notice or the claims will be forever barred. Claims must be presented to the undersigned, or filed with the Probate Court of LOS ALAMOS County, located at the following address: 1000 Central Avenue, Suite 240. Los Alamos, New Mexico, 87544
DATED June 5, 2018
THOMAS MCHENRY
Personal Representative
801 Tiffany Court
Los Alamos, NM 87544
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY JUNE 14, JUNE 21, JUNE 28, 2018
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, June 27, 2018, beginning at 5:30 pm in the Council Chambers of the Los Alamos County Municipal Building, 1000 Central Avenue Los Alamos, New Mexico, to consider the following:
1. Case No. SUP-2018-0012
A Special Use Permit for a restaurant serving alcoholic beverages, located at 11 Sherwood Blvd, on property zoned C-1 (Light Commercial and Professional Business District), on Lot B, Sherwood Village Subdivision. Section 16-287 of the Los Alamos County Code permits liquor stores, lounges or bars and restaurants serving alcoholic beverages in a C-1 zone by Special Use Permit.
Owner/Applicant: Laura Crucet
Case Manager: A. Millmann, Senior Planner
SUBMITTED BY:
/s Paul F. 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.”
Posted on June 12, 2018
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY JUNE 7, 2018
NOTICE OF RESOLUTION NO. 18-12
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. 18-12. This will be considered by the County Council at an open meeting on Tuesday, June 12, 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. 18-12
A RESOLUTION OF THE COUNCIL OF THE INCORPORATED COUNTY OF LOS ALAMOS AUTHORIZING APPLICATION FOR FEDERAL TRANSIT ADMINISTRATION SECTION 5339(C) BUS AND BUS FACILITY COMPETITIVE GRANTS FOR FY2018
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 MAY 31, 2018
NOTICE OF RESOLUTION NO. 18-13
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. 18-13. This will be considered by the County Council at an open meeting on Tuesday, June 12, 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. 18-13
A RESOLUTION ENDORSING THE NORTH CENTRAL REGIONAL TRANSIT DISTRICT’S FY2019 BUDGET PROPOSAL, APPROVING THE FY2019 LOS ALAMOS COUNTY REGIONAL TRANSIT PLAN, AND DIRECTING STAFF TO SUBMIT THE FY2019 LOS ALAMOS COUNTY REGIONAL TRANSIT PLAN TO THE NORTH CENTRAL REGIONAL TRANSIT DISTRICT BOARD OF DIRECTORS FOR CONSIDERATION AND APPROVAL
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 MAY 31, 2018
NOTICE OF RESOLUTION NO. 18-14
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. 18-14. This will be considered by the County Council at an open meeting on Tuesday, June 12, 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. 18-14
A RESOLUTION AUTHORIZING THE COUNTY 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/ David Izraelevitz, Council Chair
Attest: /s/Naomi D. Maestas, County Clerk
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY MAY 31, 2018
4B-302 Notice to Creditors
STATE OF NEW MEXICO IN THE PROBATE COURT LOS ALAMOS COUNTY
No. 916
IN THE MATTER OF THE ESTATE Gary M. Cooper, 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 Avenue, Suite 240, Los Alamos, NM 87544
Date: May 22, 2018
David Cooper
1472 Oakwood Loop
Los Alamos, NM 87544
Published in the Los Alamos Daily Post Thursday May 24, May 31 and Thursday June 7, 2018
NOTICE OF ADOPTION OF CODE ORDINANCE NO. 02-285
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the following Code Ordinance No. 02-285, was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on May 15, 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. 02-285
A CODE ORDINANCE AMENDING CHAPTER 8 TO ADD AN ARTICLE XV TO CREATE A COMMUNITY DEVELOPMENT ADVISORY BOARD
ADOPTED this 15th day of May, 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 MAY 24, 2018
OTICE OF CODE ORDINANCE NO. 02-283
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. 02-283. This will be considered by the County Council at an open meeting on Tuesday, June 12, 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. 02-283
AN ORDINANCE AMENDING CHAPTER 8, ARTICLE III OF THE LOS ALAMOS COUNTY CODE OF ORDINANCES TO CLARIFY MEMBERSHIP ELIGIBILITY AND DUTIES AND RESPONSIBILITIES ASSIGNED TO THE HISTORIC PRESERVATION ADVISORY BOARD
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 MAY 24, 2018
NOTICE OF RESOLUTION NO. 18-10
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. 18-10. This will be considered by the County Council at an open meeting on Tuesday, June 12, 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. 18-10
A RESOLUTION REMOVING UNCOLLECTIBLE UTILITY ACCOUNTS FROM THE INCORPORATED COUNTY OF LOS ALAMOS’ ACCOUNTS RECEIVABLE LIST FOR FISCAL YEAR 1999 THROUGH FISCAL YEAR 2013
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 MAY 24, 2018
4B-302. Notice to Creditors
STATE OF NEW MEXICO
IN THE PROBATE COURT
LOS ALAMOS COUNTY
No. 914
IN THE MATTER OF THE ESTATE OF Max A Winkler, 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 Avenue, Suite 240, Los Alamos, NM 87544
Date: May 2, 2018
Carolyn Winkler
1872 Dapplegrey Lane
Austin, TX 78727
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY MAY 10, MAY 17 AND MAY 24, 2018
Notice is hereby given that the Los Alamos County Board of Adjustment has scheduled a public hearing to be held on Monday, June 4, 2018, beginning at 5:30pm, in the Board and Commissions Room of the County Municipal Building 1000 Central Avenue, Los Alamos, New Mexico, to consider the following:
1. Case No. WVR-2018-0056
A request for a fifteen (15) foot Waiver, to a fifteen (15) foot front yard setback, for the construction of a carport. The Los Alamos County Code of Ordinances, Chapter 16, Development Code, Article XIII, Section 16-536(d)(1) of the Residential mixed- North Community District uses and requirements, requires a minimum front yard setback of fifteen (15) feet. The Waiver will allow for the construction of a carport that will abut the public right-of-way of 35th Street. The property is located at 3538-B 35th Street, in the North Community 2 Subdivision, Lot: 125B, and is zoned R-M-NC (Residential Mixed – North Community).
Owner/Applicant: Tommy Stup
Case Manager: A. Millmann, Senior Planner
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, May 14, 2018
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY MAY 17, 2018
COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS (“RFP”)
RFP 2018-01
RFP NAME: EXECUTIVE DIRECTOR SERVICES
REGIONAL COALITION OF LOS ALAMOS NATIONAL LABORATORY COMMUNITIES
Sealed Proposals in one (1) clearly labeled unbound original, ten (10) 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 5:00 p.m. MT, Thursday, June 7, 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 MAY 17, 2018
STATE OF NEW MEXICO COUNTY OF LOS ALAMOS IN THE PROBATE COURT
NO. 913
IN THE MATTER OF THE ESTATE OF SCOTT WILKINSON, Deceased
NOTICE TO CREDITORS
NOTICE IS HEREBY GIVEN that JOCELYN R. MEYERS has been appointed Personal
Representative of the ESTATE OF SCOTT WILKINSON, deceased (“Decedent’s Estate”). All
persons having claims against Decedent’s 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 to the Personal Representative at:
GRADY LAW & MEDIATION LLC (DAVID A. GRADY)
5106 Comanche NE Albuquerque, New Mexico 87110 Fax 505.814.7722
or filed with the
Probate Court of Los Alamos County
1000 Central Avenue, Suite 240
Los Alamos, New Mexico 87544
GRADY LAW & MEDIATION LLC Attorney for Personal Representative
BY s/ David A. Grady
DAVID A. GRADY
5106 Comanche NE
Albuquerque, New Mexico 87110
Telephone 505.814.7720
Email: david@dgradylaw.com
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY MAY 17, MAY 24 AND MAY 31, 2018
4B-302. Notice to Creditors
STATE OF NEW MEXICO
IN THE PROBATE COURT
LOS ALAMOS COUNTY
No. 914
IN THE MATTER OF THE ESTATE OF Max A Winkler, 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 Avenue, Suite 240, Los Alamos, NM 87544
Date: May 2, 2018
Carolyn Winkler
1872 Dapplegrey Lane
Austin, TX 78727
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY MAY 10, MAY 17 AND MAY 24, 2018
NOTICE OF ADOPTION OF CODE ORDINANCE NO. 02-281
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the following Code Ordinance No. 02-281, was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on May 1, 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. 02-281
A CODE ORDINANCE REPEALING ORDINANCES 571 AND 664 IN THEIR ENTIRETY AND ENACTING AND AMENDING CERTAIN AFFORDABLE HOUSING PROVISIONS INTO THE LOS ALAMOS COUNTY CODE OF ORDINANCES
ADOPTED this 1st day of May, 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 MAY 10, 2018
COUNTY OF LOS ALAMOS
INVITATION FOR BIDS
IFB18-42
For
North Mesa Improvements Phase 2 Project
Sealed Bids in one (1) clearly labeled unbound original and one (1) bound copy, 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, May 24, 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
A Non-Mandatory Pre-Bid Conference will be held on May 10, 2018 at 9:00 AM in the Conference Room located in building 1 of the Pajarito Cliffs Site, 101 Camino Entrada, Los Alamos, NM 87544.
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 MAY 10, 2018
NOTICE OF ADOPTION OF CODE ORDINANCE NO. 02-286
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the following Code Ordinance No. 02-286, was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on May 1, 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. 02-286
A CODE ORDINANCE AMENDING CHAPTER 18, SECTION 36, TO INCREASE THE MINIMUM NUMBER OF DAYS A NOTICE PROVIDES TO A LANDOWNER TO CORRECT A VIOLATION PRIOR TO ISSUANCE OF A CITATION
ADOPTED this 1st day of May, 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 MAY 10, 2018
NOTICE OF CODE ORDINANCE NO. 02-285
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. 02-285. This will be considered by the County Council at an open meeting on Tuesday, May 15, 2018 at 6:00 p.m., at the Los Alamos County Fire Station 3, 129 State Road 4, 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. 02-285
A CODE ORDINANCE AMENDING CHAPTER 8 TO ADD AN ARTICLE XV TO CREATE A COMMUNITY DEVELOPMENT ADVISORY BOARD
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 MAY 3, 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, May 23, 2018, beginning at 5:30 pm, in the Council Chambers of the County Municipal Building, 1000 Central Avenue, Los Alamos, New Mexico, to consider the following:
1. Case No. SUB-2018-0006
A request for approval of a Preliminary and Final Subdivision Plat of Lot 3 (containing 0.2883± acres) of the North Pines Subdivision, creating Lots 3A (0.1045± acres), 3B (0.0731± acres), and 3C (0.1106± acres). The subject property is located at 2442 – 46th Street, and is Zoned R-3-L-NC (Multiple Family Residential – Low Density – North Community District).
Owner/Applicant: Ian & Davina Maes
Case Manager: A. Millmann, Senior Planner
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.”
Posted at Municipal Building Monday, April 30th, 2018
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY MAY 3, 2018
NOTICE OF ADOPTION OF ORDINANCE NO. 681
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the following Ordinance No. 681, was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on April 3, 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. 681
AN ORDINANCE AMENDING SECTION 6 OF INCORPORATED COUNTY OF LOS ALAMOS ORDINANCE NO. 534 TO EXTEND TO JANUARY 1, 2024, THE TIME IN WHICH AN ELECTION MAY BE HELD TO REAUTHORIZE THE REGIONAL GROSS RECEIPTS TAX
ADOPTED this 3rd day of April, 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 APRIL 12, 2018
NOTICE OF CODE ORDINANCE NO. 02-281
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. 02-281. This will be considered by the County Council at an open meeting on Tuesday, May 1, 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. 02-281
A CODE ORDINANCE REPEALING ORDINANCES 571 AND 664 IN THEIR ENTIRETY AND ENACTING AND AMENDING CERTAIN AFFORDABLE HOUSING PROVISIONS INTO 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 APRIL 12, 2018
NOTICE OF CODE ORDINANCE NO. 02-285
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. 02-285. This will be considered by the County Council at an open meeting on Tuesday, May 1, 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. 02-285
A CODE ORDINANCE AMENDING CHAPTER 8 TO ADD AN ARTICLE XV TO CREATE A COMMUNITY DEVELOPMENT ADVISORY BOARD
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 APRIL 12,2018
NOTICE OF CODE ORDINANCE NO. 02-286
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. 02-286. This will be considered by the County Council at an open meeting on Tuesday, May 1, 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. 02-286
A CODE ORDINANCE AMENDING CHAPTER 18, SECTION 36, TO INCREASE THE MINIMUM NUMBER OF DAYS A NOTICE PROVIDES TO A LANDOWNER TO CORRECT A VIOLATION PRIOR TO ISSUANCE OF A CITATION
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 APRIL 12, 2018
COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS (“RFP”)
RFP18-46
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, Thursday, May 3, 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
Please insert this advertisement in your print newspaper on Thursday, April 12, 2018.
Submit certification within five (5) days after publication.
Thank you.
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY APRIL 12, 2018
FIRST JUDICIAL DISTRICT COURT STATE OF NEW MEXICO COUNTY OF LOS ALAMOS
IN THE MATTER OF A PETITION FOR CHANGE OF NAME OF LAURA CRUCET HAMILTON
Case No.: D-132-CV-2018-00036
NOTICE OF CHANGE OF NAME
TAKE NOTICE that in accordance with the provisions of Sec. 40-1-1 though Sec. 40-8-3 NMSA 1978, the Petitioner, LAURA CRUCET HAMILTON will apply to the Honorable Judge Gregory S. Shaffer, District Judge of the First Judicial District at the First Judicial District Court, Third Floor, 225 Montezuma Avenue, Santa Fe, New Mexico at 11:00 a.m. on the 30th day of April, 2018, for an ORDER FOR CHANGE OF NAME from LAURA CRUCET HAMILTON to LAURA CRUCET.
STEPHEN T. PACHECO, District Court Clerk
Submitted by: Elizabeth K. Allen Attorney for Petitioner E.K. Allen Law, LLC 199 San Ildefonso Rd. Los Alamos, NM 87544 Ph: (505)695-0883
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY APRIL 12 AND 19, 2018
STATE OF NEW MEXICO
COUNTY OF LOS ALAMOS
FIRST JUDICIAL DISTRICT
THE VSD TRUST 2016-1,
Plaintiff, v. EDWARD H. SOENKE and GAIL M. SOENKE, husband and wife, Defendants.
No. D-132-CV-2017-00143
Notice of special Master’s sale
Plaintiff hereby gives notices that the appointed special master in the above-styled matter will sell all right, title, and interest of the Defendants Edward H. Soenke and Gail M. Soenke in the following described property to the highest and best bidder for cash:
LOT 4, EAST GATE INDUSTRIAL PARK, AS SHOWN ON THE SUBDIVISION PLAT RECORDED ON FEBRUARY 13, 1980, IN PLAT BOOK 3, PAGE 93, AS DOCUMENT NO. 50488, RECORDS OF LOS ALAMOS COUNTY, NEW MEXICO.
The sale will occur at the front entrance of the Los Alamos County Court, 2300 Trinity Drive, Los Alamos, New Mexico 87544, on May 10, 2018, at 11:00 am (MDT). The special master is Nathan Holden or his designee, Post Office Box 91988, Albuquerque, NM 87199.
The property will be sold subject to all taxes and other restrictions and easements of record and to a one-month right of redemption, commencing upon the date the sale is approved by the Court. The sale is also subject to an order of the Court approving the terms and conditions of the sale.
The sale will proceed to satisfy an Order of Default Judgment and Foreclosure, entered by the Court in the above described lawsuit. Plaintiff, as judgment creditor, may credit bid at the sale to apply any or all of its money judgment in this lawsuit to the purchase price of the property. Plaintiff’s money judgment is the sum of $329,268.50 plus statutory post judgment interest under NMSA 1978, § 56-8-4(A)(1) (2004) from March 29, 2018, to the date of sale plus such additional legal fees and costs which may accrue, including the costs of this publication and the special master’s fee, until the date of sale.
Submitted by,
Montgomery & Andrews, P.A.
By: /s/ Kaleb W. Brooks
Suzanne C. Odom
Kaleb W. Brooks
P.O. Box 2307
Santa Fe, NM 87504-2307
(505) 982-3873
sco@montand.com
kwbrooks@montand.com
Attorneys for Plaintiff
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY APRIL 12, 19 AND 26 AND THURSDAY MAY 3, 2018
Federal Emergency Management Agency
PUBLIC NOTICE
Notice of Availability of the Draft Environmental Assessment for the Los Alamos County
Wildfire Mitigation and Public Education Project, New Mexico, HMGP-DR-4199-NM PROJECT #17
Interested persons are hereby notified that Los Alamos County has applied to the Federal Emergency Management Agency (FEMA), through the New Mexico Department of Homeland Security and Emergency Management, for Hazard Mitigation Grant Program (HMGP) funding under Section 404 of the Robert T. Stafford Disaster Relief and Emergency Assistance Act. FEMA’s Hazard Mitigation Grant Program provides grants to states and local governments to implement long-term hazard mitigation measures that reduce the loss of life and property due to natural disasters and to enable mitigation measures to be implemented during the immediate recovery from a disaster.
FEMA proposes to provide funding to Los Alamos County for vegetation thinning on approximately 114 acres of County open space lands to reduce the wildfire hazard around adjacent population centers, including residential neighborhoods, two schools, the Los Alamos National Laboratory, recreational trail system, and horse stables. The Proposed Action would include hand and mechanical thinning of trees and shrubs at seven locations, identified as Walnut Bench, Villa Bench, North Loma Linda, Ponderosa Estates Range Road, North Horse Stable Bench, Camino Redondo, and Camino Uva Project. The Proposed Action would be implemented using chainsaws, hand saws, pole saws, and a wood chipper/mulcher. The timing of treatments would be coordinated with adjacent land owners, user groups, schools, and the Los Alamos National Laboratory to identify the best times for implementing the treatments at each site. Treatments are expected to be completed within two years, once approval is granted and project implementation begins. The Proposed Action would also include a public education component.
A draft Environmental Assessment (EA) has been prepared to assess the potential impacts of the proposed action and alternatives on the human and natural environment in accordance with the National Environmental Policy Act of 1969 (NEPA), the Council on Environmental Quality (CEQ) regulations implementing NEPA (40 CFR Parts 1500 – 1508), FEMA’s Instruction 108-1-1 for implementing NEPA, the National Historic Preservation Act, Executive Order 11988, Executive Order 11990, and 44 CFR Part 9. The draft EA evaluates alternatives that provide for compliance with applicable environmental laws. The alternatives evaluated include (1) no action; (2) the proposed action described above.
This public notice serves as final public notice per 44 CFR Part 9.12(e). Approximately 0.15 acre of the Villa Bench proposed project area is within the mapped 100-year floodplain. Fuels reduction will take place in this area to ensure the entire unit sees a complete reduction in wildfire risk and so that the purpose and need is met. FEMA’s 8-step review process is included in the draft EA. The action will conform to state and local floodplain protection standards and Los Alamos County will coordinate with the local floodplain administrator to obtain any required permits.
The draft EA is available for review and comment at Mesa Public Library, 2400 Central Avenue, Los Alamos, NM 87544 and White Rock Branch Library, 10 Sherwood Blvd., White Rock, NM 87547
Library Hours from 10am – 9pmMon-Thurs; 10am – 6pm Fri; 10am – 5pm Sat; and 12pm-5pm Sun; from March 30, 2018 to April 30, 2018. An electronic version of the draft EA can be requested from Dorothy Cook, FEMA Region 6, at dorothy.cook@fema.dhs.gov or viewed on FEMA’s website atwww.fema.gov/resource-document-library or the County website at www.LACwildfireproject.us.
Initial notice of the Draft EA and 30-day comment period was published on March 29, 2018. Written comments on the draft EA must be submitted by April 30, 2018 and can be mailed, emailed, or faxed to Dorothy Cook, Senior Environmental Specialist, FEMA Region 6, FEMA Region 6, 800 N Loop 288, Denton, TX 76209; Email: dorothy.cook@fema.dhs.gov; or Fax: 940-297-0152. If no substantive comments are received, the draft EA will become final and a Finding of No Significant Impact (FONSI) will be issued for the project. Substantive comments will be addressed as appropriate in the final documents.
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, APRIL 12, 2018
4B-302. Notice to Creditors
STATE OF NEW MEXICO
IN THE PROBATE COURT
LOS ALAMOS COUNTY
No. 908
IN THE MATTER OF THE ESTATE OF Tony M. 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 Avenue, Suite 240, Los Alamos, NM 87544
Date: March 23, 2018
Daniel S. Borrego
408 Cheryl Ave
White Rock, NM 87547
505.672.0140
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY APRIL 2, 12 AND 19, 2018
COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS (“RFP”)
RFP18-47
RFP NAME: Tourism Marketing Services
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-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, May 1, 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 APRIL 5, 2018
Federal Emergency Management Agency
PUBLIC NOTICE
Notice of Availability of the Draft Environmental Assessment for the Los Alamos County
Wildfire Mitigation and Public Education Project, New Mexico, HMGP-DR-4199-NM PROJECT #17
Interested persons are hereby notified that Los Alamos County has applied to the Federal Emergency Management Agency (FEMA), through the New Mexico Department of Homeland Security and Emergency Management, for Hazard Mitigation Grant Program (HMGP) funding under Section 404 of the Robert T. Stafford Disaster Relief and Emergency Assistance Act. FEMA’s Hazard Mitigation Grant Program provides grants to states and local governments to implement long-term hazard mitigation measures that reduce the loss of life and property due to natural disasters and to enable mitigation measures to be implemented during the immediate recovery from a disaster.
FEMA proposes to provide funding to Los Alamos County for vegetation thinning on approximately 114 acres of County open space lands to reduce the wildfire hazard around adjacent population centers, including residential neighborhoods, two schools, the Los Alamos National Laboratory, recreational trail system, and horse stables. The Proposed Action would include hand and mechanical thinning of trees and shrubs at seven locations, identified as Walnut Bench, Villa Bench, North Loma Linda, Ponderosa Estates Range Road, North Horse Stable Bench, Camino Redondo, and Camino Uva Project. The Proposed Action would be implemented using chainsaws, hand saws, pole saws, and a wood chipper/mulcher. The timing of treatments would be coordinated with adjacent land owners, user groups, schools, and the Los Alamos National Laboratory to identify the best times for implementing the treatments at each site. Treatments are expected to be completed within two years, once approval is granted and project implementation begins. The Proposed Action would also include a public education component.
A draft Environmental Assessment (EA) has been prepared to assess the potential impacts of the proposed action and alternatives on the human and natural environment in accordance with the National Environmental Policy Act of 1969 (NEPA), the Council on Environmental Quality (CEQ) regulations implementing NEPA (40 CFR Parts 1500 – 1508), FEMA’s Instruction 108-1-1 for implementing NEPA, the National Historic Preservation Act, Executive Order 11988, Executive Order 11990, and 44 CFR Part 9. The draft EA evaluates alternatives that provide for compliance with applicable environmental laws. The alternatives evaluated include (1) no action; (2) the proposed action described above.
This public notice serves as final public notice per 44 CFR Part 9.12(e). Approximately 0.15 acre of the Villa Bench proposed project area is within the mapped 100-year floodplain. Fuels reduction will take place in this area to ensure the entire unit sees a complete reduction in wildfire risk and so that the purpose and need is met. FEMA’s 8-step review process is included in the draft EA. The action will conform to state and local floodplain protection standards and Los Alamos County will coordinate with the local floodplain administrator to obtain any required permits.
The draft EA is available for review and comment at Mesa Public Library, 2400 Central Avenue, Los Alamos, NM 87544 and White Rock Branch Library, 10 Sherwood Blvd., White Rock, NM 87547
Library Hours from 10am – 9pmMon-Thurs; 10am – 6pm Fri; 10am – 5pm Sat; and 12pm-5pm Sun; from March 30, 2018 to April 30, 2018. An electronic version of the draft EA can be requested from Dorothy Cook, FEMA Region 6, at dorothy.cook@fema.dhs.gov or viewed on FEMA’s website atwww.fema.gov/resource-document-library or the County website at www.LACwildfireproject.us.
The comment period will end 30 days from the initial notice publication date. Written comments on the draft EA can be mailed, emailed, or faxed to Dorothy Cook, Senior Environmental Specialist, FEMA Region 6, FEMA Region 6, 800 N Loop 288, Denton, TX 76209; Email: dorothy.cook@fema.dhs.gov; or Fax: 940-297-0152. If no substantive comments are received, the draft EA will become final and a Finding of No Significant Impact (FONSI) will be issued for the project. Substantive comments will be addressed as appropriate in the final documents.
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY MARCH 29, 2018
NOTICE OF RESOLUTION NO. 18-09
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. 18-09. This will be considered by the County Council at an open meeting on Tuesday, April 10, 2018 at 6:00 p.m., at the Los Alamos County Municipal Building: 1000 Central Avenue, Los Alamos, New Mexico 87544. The full copy will be available on or by April 3, 2018 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. 18-09
A RESOLUTION AUTHORIZING AND APPROVING THE CARBON FREE POWER PROJECT POWER SALES CONTRACT WITH UTAH ASSOCIATED MUNICIPAL POWER SYSTEMS; APPROVING THE AMENDED AND RESTATED INITIAL BUDGET AND PLAN OF FINANCE FOR THE PROJECT; AND RELATED MATTERS
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 MARCH 29, 2018
NOTICE OF ADOPTION OF ORDINANCE NO. 675
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the following Ordinance No. 675 was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on March 20, 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. 675:
AN ORDINANCE ADOPTING AN ECONOMIC DEVELOPMENT PROJECT FOR PUBLIC SUPPORT FROM THE STATE OF NEW MEXICO FOR THE BENEFIT OF UbiQD, INC., A NEW MEXICO CORPORATION
ADOPTED this 20th day of March, 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 MARCH 29, 2018
Legal Notice
Los Alamos Public Schools
Request for Proposals 18-B-01 On-Call Contracting Services
90966 – Maintenance and Repair, Educational
90927 – Building Construction, Educational
Los Alamos Public Schools is soliciting proposals for the above listed services to include small projects involving General Contracting, Asphalt & Concrete, Landscaping, Electrical, and Plumbing. The District anticipates multiple awards for indefinite quantities. Proposals will be accepted until 2:00 PM MDT on Tuesday April 24, 2018 at the District Office at 2075 Trinity Drive, Los Alamos, NM 87544. The Request for Proposal document is available on the District website at https://sites.google.com/laschools.net/laps-procurement or may be requested by contacting Regina Mertz, r.mertz@laschools.net.
It is the responsibility of the Offeror to deliver the proposal at the appointed date and time, and to the location stated herein. Late proposals will not be accepted. Los Alamos Public Schools reserves the right to reject any and all proposals and/or cancel this RFP in its entirety.
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY MARCH 29, 2018
NOTICE OF RESOLUTION NO. 18-08
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. 18-08. This will be considered by the County Council at an open meeting on Tuesday, April 3, 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. 18-08
A RESOLUTION DECLARING A MORATORIUM OF SIXTY (60) DAYS ON THE ENFORCEMENT OF OR ISSUANCE OF VARIOUS NOTICES AND CITATIONS OF ARTICLE II OF CHAPTER 18 AND CHAPTER 16 OF THE LOS ALAMOS COUNTY CODE OF ORDINANCES, EXCEPT FOR VIOLATIONS IMMEDIATELY EFFECTING HEALTH, SAFETY, AND WELFARE
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 MARCH 22, 2018
NOTICE OF RESOLUTION NO. 18-01
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. 18-01. This will be considered by the County Council at an open meeting on Tuesday, April 3, 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. 18-01
A RESOLUTION AMENDING THE COMPREHENSIVE PLAN / FUTURE LAND USE MAP CHANGING TWO PARCELS TOTALING +1.44 ACRES, LOCATED AT 555 OPPENHEIMER, OWNED BY 555 OPPENHEIMER CONDOMINIUM ASSOCIATION, INC., AND 557 OPPENHEIMER, OWNED BY LOS ALAMOS PROFESSIONAL INVESTMENT PARTNERSHIP, SUB: TIMBER RIDGE 2, UNIT 2, LOT 1 AND LOT 2, BOTH FROM “COMMERCIAL / OFFICE” TO “MIXED-USE”
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 MARCH 22, 2018
FIRST JUDICIAL DISTRICT COURT
COUNTY OF LOS ALAMOS
STATE OF NEW MEXICO
IN THE MATTER OF THE PETITION OF Leigh Weaver FOR CHANGE OF NAME
No. D-132-CV-1028-08
NOTICE OF PETITION TO CHANGE NAME (ADULT) NOTICE IS HEREBY GIVEN that Leigh M. Weaver, Resident of the city of White Rock, County of Los Alamos, State of New Mexico has filed a Petition to Change Name in the First Judicial District Court, Los Alamos County, New Mexico, wherein she seeks to change her name as follows:
Current Name Proposed Name
Leigh M. Weaver Leigh M. Barham
This petition will be heard before the Honorable Raymond Z. Ortiz, District Judge on the 4th day of April, 2018 at the hour of 10:30 a.m. at the Los Alamos Courthouse, 2500 Trinity Dr., Suite D, Los Alamos, NM 87544
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY MARCH 22, AND MARCH 29, 2018
FIRST JUDICIAL DISTRICT
STATE OF NEW MEXICO
COUNTY OF LOS ALAMOS
NO. D-132-PB-2018-00004
IN THE MATTER OF THE ESTATE OF
LOUIS A. ROSOCHA, Deceased.
NOTICE TO KNOWN CREDITORS
Elsa Riemer has been appointed Personal Representative of the Estate of LOUIS A. ROSOCHA, deceased. All persons having claims against this estate are required to present thier 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 Representative’s Attorney, Philip J. Dabney, Esq. at 555 Oppenheimer Drive, Suite 105, Los Alamos, NM 87544 or filed with the First Judicial District Court Clerk at 225 Montezuma Avenue, Santa Fe, NM 87505.
3-12-2018
Philip J. Dabney, Esq.
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY MARCH 22, MARCH 29 AND APRIL 5, 2018
4B-302. Notice to creditors
STATE OF NEW MEXICO
IN THE PROBATE COURT
LOS ALAMOS COUNTY
No. 907
IN THE MATTER OF THE ESTATE OF Barbara Ann Digby, 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 representatives at the address listed below, or filed with the Probate Courtof Los Alamos, County, New Mexico, located at the following address: 1000 Central Ave. Los Alamos, NM 87544.
March 16, 2018
Tara Larson
17 Peterson Place
North Oaks, MN, 55127
612.709.8598
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY MARCH 22, MARCH 29 AND APRIL 5, 2018
STATE OF NEW MEXICO
COUNTY OF LOS ALAMOS
FIRST JUDICIAL DISTRICT COURT
IN THE MATTER OF A PETITION
FOR A CHANGE OF NAME OF Sonya Marie Velasquez
Case No. D-132-CV-2018-00011
Amended 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 Sonya Marie Velasquez will apply to the Honorable Steve Herrera, District Judge of the First Judicial District, at the Judicial Complex 225 Montezuma Ave., Santa Fe, New Mexico, at 1:15 p.m. onn the sixth day of April, 2018 for an order of change of name from Sonya Marie Velasquez to Sonya Marie Torres.
STEPHEN T. PACHECO
District Court Clerk
Submitted by Sonya Marie Velasquez
Petitioner, Pro Se
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY MARCH 22 AND MARCH 29, 2018
NOTICE TO CREDITORS
Case No. 905
NOTICE IS HEREBY GIVEN that Anita L. Dunmar has been appointed personal representative of the estate of Linnea S. Sarwinski. All persons having claims against this estate are required to present their claims within four (four) months after the date of the first publication of this notice, or the claims will be forever barred. Claims must be presented in writing to the Los Alamos Probate Court at 1000 Central Avenue, Suite 240, Los Alamos, NM 87544.
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY MARCH 15 AND MARCH 22, 2018
NOTICE OF ORDINANCE NO. 681
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. 681. This will be considered by the County Council at an open meeting on Tuesday, April 3, 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. 681
AN ORDINANCE AMENDING SECTION 6 OF INCORPORATED COUNTY OF LOS ALAMOS ORDINANCE NO. 534 TO EXTEND TO JANUARY 1, 2024, THE TIME IN WHICH AN ELECTION MAY BE HELD TO REAUTHORIZE THE REGIONAL GROSS RECEIPTS TAX
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 MARCH 15, 2018
NOTICE OF RESOLUTION NO. 18-07
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. 18-07. This will be considered by the County Council at an open meeting on Tuesday, April 3, 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. 18-07
A RESOLUTION SUPPORTING CONTINUED SERVICE BY THE NEW MEXICO RAIL RUNNER EXPRESS
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 MARCH 15, 2018
Notice is hereby given that the Los Alamos County Council scheduled a Public Hearing to be held on Tuesday, April 03, 2018 at 6:00 p.m. at the Los Alamos County Municipal Building at 1000 Central Avenue, Los Alamos, NM in the Council Chambers, to consider the following:
The Planning and Zoning Commission recommendation to Council to approve amending the Comprehensive Plan Future Land Use Map, changing +1.44 acres at 555 and 557 Oppenheimer Drive, SUB: Timber Ridge 2, Unit 2, Lot 1 and Lot 2, from “COMMERCIAL / OFFICE” To “MIXED-USE.”
Owner/Applicant: Los Alamos Professional Investment Partnership, Ryan Markey, Agent
Case Manager: Andrew Harnden, Housing and Special Projects Manager, Los Alamos County
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.”
Posted at the Municipal Building on Thursday March 15, 2018
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY MARCH 15, 2018
State of New Mexico
County of Los Alamos
First Judicial District Court
IN THE MATTER OF A PETITION
FOR CHANGE OF NAME Diane Swan Megalli
Case No. D-132-CV-2018-00021
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 Diane Swan Megalli will apply to the Honorable Steve Herrera, District Judge of the First Judicial District, 225 Montezuma Avenue, Santa Fe, New Mexico at 11:15 a.m.on the 30th day of March 2108 for an ORDER FOR CHANGE OF NAME from Diane Swan Megalli to Diane Swan.
Stephen T. Pacheco,
District Court Clerk
Submitted by:
Diane Swan Megalli
Petitioner, Pro Se
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY MARCH 8 AND MARCH 15, 2018
NOTICE OF ORDINANCE NO. 675
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. 675. This will be considered by the County Council at an open meeting on Tuesday, March 20, 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. 675
AN ORDINANCE ADOPTING AN ECONOMIC DEVELOPMENT PROJECT FOR PUBLIC SUPPORT FROM THE STATE OF NEW MEXICO FOR THE BENEFIT OF UbiQD, Inc., A NEW MEXICO CORPORATION
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 MARCH 8, 2018
COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS
RFP18-43
For
Design Services for an Irrigation System at Los Alamos County Golf Course
Sealed Proposals in one (1) clearly labeled unbound original, six (6) 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, March 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) 662-8052
Lillie.Martinez@lacnm.us
A Non-Mandatory Pre-Proposal Conference Will be held on Thursday, March 15, 2018 at 2:00 PM in the Los Alamos County Municipal Golf Course Building, located at 4250 Diamond Drive, Los Alamos, New Mexico 87544
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 8, 2018
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, March 28, 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 Administrator, 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 Office of the County Administrator at 662-8080 if a summary or other type of accessible format is needed.”
Posted on Thursday, Thursday March 08, 2018
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY MARCH 8, 2018
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, March 28, 2017 at 5:30 p.m. in the Council Chambers of the County Municipal Building 1000 Central Avenue, Los Alamos, New Mexico to consider the following:
Case No. SUB-2018-005 A request for Final Subdivision Plat approval to create 161 new residential lots and one commercial lot on Tracts A-19-A-1, A-19-A-2A, and A-19-A-2B, being a part of the Ramon Vigil Grant, and totaling 60.974+ acres. The parcel, designated A-19-A-1, is zoned R-1-5, and is 34.35+ acres. The parcel designated A-19-A-2A, is zoned DT-NCO, and is 12.94+ acres.
Scott Eddings, P.E., agent for Adam Thornton, owner
Case Manager: Tamara Baer, Planning 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 the county municipal building Friday, March 09, 2018
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY MARCH 8, 2018
NOTICE OF RESOLUTION NO. 18-05
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. 18-05. This will be considered by the County Council at an open meeting on Tuesday, March 20, 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 RESOLUTION NO. 18-05
A RESOLUTION URGING THE UNITED STATES FOREST SERVICE TO CONDUCT AN ENVIRONMENTAL STUDY AND GRANT CENTURYLINK A PERMIT TO BEGIN CONSTRUCTION OF AN ALTERNATIVE FIBER-OPTIC PATH FOR THE BENEFIT OF THE INCORPORATED COUNTY OF LOS ALAMOS, ITS RESIDENTS, AND THE LOS ALAMOS NATIONAL LABORATORY
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 MARCH 8, 2108
State of New Mexico
County of Los Alamos
First Judicial District Court
IN THE MATTER OF A PETITION
FOR CHANGE OF NAME Diane Swan Megalli
Case No. D-132-CV-2018-00021
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 Diane Swan Megalli will apply to the Honorable Steve Herrera, District Judge of the First Judicial District, 225 Montezuma Avenue, Santa Fe, New Mexico at 11:15 a.m.on the 30th day of March 2108 for an ORDER FOR CHANGE OF NAME from Diane Swan Megalli to Diane Swan.
Stephen T. Pacheco,
District Court Clerk
Submitted by:
Diane Swan Megalli
Petitioner, Pro Se
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY MARCH 8 AND MARCH 15, 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 10-30 Precinct Board Members)
White Rock Town Hall (estimated 10-20 Precinct Board Members)
Precinct Board Member applications for the standby list will be accepted at the County Clerk’s Office. Please visit www.losalamosnm.us/clerk for more information on serving/qualifying as Precinct Board Member.
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY MARCH 1, 2018
COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS
RFP18-38
For
Incentive Based Sustainability Program
Sealed Proposals in one (1) clearly labeled unbound original 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, March 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
A Non-Mandatory Pre-Proposal Conference will be held on March 7, 2018 at 10:00 AM at the ECO Station, located at 3701 E. Jemez Road, Los Alamos, NM 87544. Teleconferencing will be provided. The call-in information is provided in the RFP.
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 1, 2018
NOTICE OF ADOPTION OF ORDINANCE NO. 677
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the following Ordinance No. 677 was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on February 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 ORDINANCE NO. 677:
AN ORDINANCE AUTHORIZING REVISION NO. 2018-01 IN TEXTUAL FORM TO THE OFFICIAL ZONING MAP OF LOS ALAMOS COUNTY BY REZONING TWO (2) CONTIGUOUS PARCELS WITH A TOTAL OF APPROXIMATELY 1.44 ACRES OF LAND LOCATED AT 555 OPPENHEIMER, OWNED BY 555 OPPENHEIMER CONDOMINIUM ASSOCIATION, INC., AND 557 OPPENHEIMER, OWNED BY LOS ALAMOS PROFESSIONAL INVESTMENT PARTNERSHIP, TIMBER RIDGE SUBDIVISION 2, UNIT 2, LOT 1 AND LOT 2, FROM P-O (PROFESSIONAL OFFICE DISTRICT) TO MU (MIXED USE)
ADOPTED this 27th day of February, 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 MARCH 1, 2018
STATE OF NEW MEXICO
COUNTY OF LOS ALAMOS
FIRST JUDICIAL DISTRICT COURT
IN THE MATTER OF A PETITION
FOR CHANGE OF NAME OF
Estrella Adrianna Young
D-132-CV-2018-00022
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 Estrella Pinkerton will apply to the Honorable Raymond Z. Ortiz, District Judge of the First Judicial District at the Judge Steven Herrera Judicial Complex, Santa Fe, New Mexico, at 10 a.m. on the 23rd day of March, 2018 for an ORDER FOR CHANGE OF NAME from Estrella Adrianna Young to Estrella Young Pinkerton.
STEPHEN T. PACHECO, District Court Clerk
by BERNADETTE HERNANDEZ
Deputy Clerk
Submitted by:
Estrella Pinkerton
Petitioner, Pro Se
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY MARCH 1 AND MARCH 8, 2018
Notice to creditors
Case No. 904
Notice is now given that Tom Pyburn has been appointed to serve as the personal representative of the estate of Joyce M Pyburn. All persons having claims against this estate are required to present their claims within 4 months after the first publication of this notice or the claims will be forever barred. Claims must be presented in writing to the Los Alamos Probate court at 1000 Central Avenue, Suite 240, Los Alamos NM 87544.
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY FEBRUARY 22, MARCH 1 AND MARCH 8, 2018
COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS
RFP18-33
For
Special Event/Entertainer Promoter 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, March 7, 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 FEBRUARY 22, 2018
NOTICE OF ADOPTION OF ORDINANCE NO. 680
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the following Ordinance No. 680, was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on February 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. 680
AN ORDINANCE AUTHORIZING THE COUNTY MANAGER OR DESIGNEE TO EXECUTE A LEASE AGREEMENT FOR A COUNTY-OWNED RESIDENCE LOCATED AT 580 OVERLOOK, LOS ALAMOS, NEW MEXICO
ADOPTED this 13th day of February, 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 FEBRUARY 22, 2018
NOTICE OF ADOPTION OF ORDINANCE NO. 679
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the following Ordinance No. 679, was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on February 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. 679
AN ORDINANCE AUTHORIZING THE COUNTY MANAGER OR DESIGNEE TO EXECUTE LEASE AGREEMENTS FOR RESIDENCES LOCATED AT THE LOS ALAMOS COUNTY GOLF COURSEADOPTED this 13th day of February, 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 FEBRUARY 22, 2018
NOTICE OF ADOPTION OF ORDINANCE NO. 678
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the following Ordinance No. 678, was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on February 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. 678
AN ORDINANCE AUTHORIZING THE COUNTY MANAGER OR DESIGNEE TO EXECUTE A LEASE AGREEMENT FOR A COUNTY-OWNED RESIDENCE LOCATED AT 850 NORTH MESA ROAD, LOS ALAMOS, NEW MEXICO
ADOPTED this 13th day of February, 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 FEBRUARY 22, 2018
STATE OF NEW MEXICO
COUNTY OF LOS ALAMOS
FIRST JUDICIAL DISTRICT COURT
IN THE MATTER OF A PETITION FOR A CHANGE OF NAME OF
ADDISON LEE ZINK, A CHILD
Case No.: D-132-CV-2018-00019
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 Caitlin Bain will apply to the Honorable Gregory S. Shaffer, District Judge of the First Judicial District at the First Judicial District Court, 224 Montezuma Avenue, Santa Fe, New Mexico, at 10:00 a.m. on the 27th day of March, 2018 for an ORDER FOR CHANGE OF NAME of the child from Addison Lee Zink to Addison Lee Bain-Zink.
STEPHEN T. PACHECO, District Court Clerk
Submmited by:
Caitlin Bain
Petitioner, Pro Se
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY FEBRUARY 22 AND MARCH 1, 2018
FIRST JUDICIAL DISTRICT COURT
COUNTY OF LOS ALAMOS
STATE OF NEW MEXICO
No. D-132-PB-2018-00002
IN THE MATTER OF THE ESTATE OF,
RICARDO MARTIN MARTINEZ, DECEASED. NOTICE IS HEREBY GIVEN that Martin M. Martinez 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 Personal Representative in care of The Trinity Law Firm LLC, 1475 Central Avenue, Suite 150, Los Alamos, NM, 87544 or filed with the FIRST JUDICIAL DISTRICT COURT, 225 Montezuma Ave., Santa Fe, NM 87504-2268.
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY FEBRUARY 8, FEBRUARY 15 AND FEBRUARY 22, 2018
Seeking witnesses to a car accident involving a red Jeep Cherokee and a parked car on Arkansas near Diamond Drive at about 6:30 p.m. on January 23, 2018.
If you saw the incident , please contact Philip Dabney, Esq. at 505.662.3911.
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 15, 2018
NOTICE OF RESOLUTION NO. 18-04
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the Council, Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Resolution No. 18-04. This will be considered by the County Council at an open meeting on Tuesday, February 27, 2018 at 6:00 PM, at the LA Municipal Building: 1000 Central Ave. The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office: 1000 Central Ave, Suite 240.
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 18-04
A RESOLUTION SUPPORTING THE RETENTION AND EXPANSION OF PLUTONIUM PIT PRODUCTION AT LOS ALAMOS NATIONAL LABORATORY
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 15, 2018
NOTICE OF ORDINANCE NO. 675
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the Council, Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Ordinance No. 675. This will be considered by the County Council at an open meeting on Tuesday, February 27, 2018 at 6:00 PM, at the LA Municipal Building: 1000 Central Ave. The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office: 1000 Central Ave, Suite 240.
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
INCORPORATED COUNTY OF LOS ALAMOS ORDINANCE NO. 675
AN ORDINANCE ADOPTING AN ECONOMIC DEVELOPMENT PROJECT FOR PUBLIC SUPPORT FROM THE STATE OF NEW MEXICO FOR THE BENEFIT OF UbiQD, Inc. A NEW MEXICO CORPORATION
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 15, 2018
FIRST JUDICIAL DISTRICT COURT
COUNTY OF LOS ALAMOS
STATE OF NEW MEXICO
No. D-132-PB-2018-00002
IN THE MATTER OF THE ESTATE OF,
RICARDO MARTIN MARTINEZ, DECEASED. NOTICE IS HEREBY GIVEN that Martin M. Martinez 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 Personal Representative in care of The Trinity Law Firm LLC, 1475 Central Avenue, Suite 150, Los Alamos, NM, 87544 or filed with the FIRST JUDICIAL DISTRICT COURT, 225 Montezuma Ave., Santa Fe, NM 87504-2268.
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 8, FEBRUARY 15 AND FEBRUARY 22, 2018
NOTICE OF ORDINANCE NO. 677
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the Council, Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Ordinance No. 677. This will be considered by the County Council at an open meeting on Tuesday, February 27, 2018 at 6:00 PM, at the LA Municipal Building: 1000 Central Ave. The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office: 1000 Central Ave, Suite 240.Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
INCORPORATED COUNTY OF LOS ALAMOS ORDINANCE NO. 677
AN ORDINANCE AUTHORIZING REVISION NO. 2018-01 IN TEXTUAL FORM TO THE OFFICIAL ZONING MAP OF LOS ALAMOS COUNTY BY REZONING TWO (2) CONTIGUOUS PARCELS WITH A TOTAL OF APPROXIMATELY 1.44 ACRES OF LAND LOCATED AT 555 OPPENHEIMER, OWNED BY 555 OPPENHEIMER CONDOMINIUM ASSOCIATION, INC., AND 557 OPPENHEIMER, OWNED BY LOS ALAMOS PROFESSIONAL INVESTMENT PARTNERSHIP, TIMBER RIDGE SUBDIVISION 2, UNIT 2, LOT 1 AND LOT 2, FROM P-O (PROFESSIONAL OFFICE DISTRICT) TO MU (MIXED USE).
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 8, 2018
NOTICE OF RESOLUTION NO. 18-01
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the Council, Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Resolution No. 18-01. This will be considered by the County Council at an open meeting on Tuesday, February 27, 2018 at 6:00 PM, at the LA Municipal Building: 1000 Central Ave. The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office: 1000 Central Ave, Suite 240.
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 18-01
A RESOLUTION AMENDING THE COMPREHENSIVE PLAN / FUTURE LAND USE MAP CHANGING TWO PARCELS TOTALING +1.44 ACRES, LOCATED AT 555 OPPENHEIMER, OWNED BY 555 OPPENHEIMER CONDOMINIUM ASSOCIATION, INC., AND 557 OPPENHEIMER, OWNED BY LOS ALAMOS PROFESSIONAL INVESTMENT PARTNERSHIP, SUB: TIMBER RIDGE 2, UNIT 2, LOT 1 AND LOT 2, BOTH FROM “COMMERCIAL / OFFICE” TO “MIXED-USE”
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 8, 2018
NOTICE OF RESOLUTION NO. 17-22
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the Council, Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Resolution No. 17-22. This will be considered by the County Council at an open meeting on Tuesday, February 13, 2018 at 6:00 PM, at the LA Municipal Building: 1000 Central Ave. The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office: 1000 Central Ave, Suite 240.
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 17-22
A RESOLUTION ADOPTING THE LOS ALAMOS COUNTY, NEW MEXICO EMERGENCY OPERATIONS PLAN IN COMPLIANCE WITH THE STATE OF NEW MEXICO ALL HAZARD EMERGENCY MANAGEMENT ACT (12-10-1 THROUGH 12-10-10)
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 1, 2018
NOTICE OF ORDINANCE NO. 680
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the Council, Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Ordinance No. 680. This will be considered by the County Council at an open meeting on Tuesday, February 13, 2018 at 6:00 PM, at the LA Municipal Building: 1000 Central Ave. The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office: 1000 Central Ave, Suite 240.
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
INCORPORATED COUNTY OF LOS ALAMOS ORDINANCE NO. 680
AN ORDINANCE AUTHORIZING THE COUNTY MANAGER OR DESIGNEE TO EXECUTE A LEASE AGREEMENT FOR A COUNTY-OWNED RESIDENCE LOCATED AT 580 OVERLOOK, LOS ALAMOS, NEW MEXICO
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 1, 2018
First Judicial District Court
State of New Mexico County of Los Alamos
IN THE MATTER OF A PETITION FOR CHANGE OF NAME OF KATHRYN DUNG MY VU
Case No. D-132-CV-2018-00010
NOTICE OF CHANGE OF NAME
TAKE NOTICE that in accordance with the provisions of Sec. 40-8-1 through Sec. 4-8-3 NMSA 1978, et seq. the Petitioner, KATHRYN DUNG MY VU will apply to the Honorable Judge Gregory S. Shaffer, District Judge of the First Judicial District at the Santa Fe Judicial Complex, 225 Montezuma Avenue, Santa Fe, New Mexico at 10:00 a.m. on the 28th day of February, 2018 for an ORDER FOR CHANGE OF NAME from Kathryn Dung My Vu to DUNG MY VU
Stephen T. Pacheco, District Court Clerk
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY FEBRUARY 1 AND FEBRUARY 8, 2018
4B-302
Notice to Creditors
STATE OF NEW MEXICO
IN THE PROBATE COURT
LOS ALAMOS COUNTY
IN THE MATTER OF THE ESTATE OF JEAN CAROL JONES, DECEASED
NO. 899
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 representative at the address listed below, or filed with the Probate Court of Los Alamos, County, New Mexico, located at the following adress: 1000 Central Avenue, Suite 240, Los Alamos, NM, 87544.
Dated January 26, 2018
Robert Jones
73 Thunder Ridge Dr.
Walla Walla, WA 99362
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY FEBRUARY 1, FEBRUARY 8 AND FEBRUARY 15, 2018
NOTICE TO CREDITORS
Case No. 896
Notice is now given that AnnMarie Cutler has been appointed to serve as personal representative of the estate of Michael Cutler. 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 in writing to the Los Alamos Probate Court at 1000 Central Avenue, Suite 240, Los Alamos, NM 87544.
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY FEBRUARY 1, FEBRUARY 8 AND FEBRUARY 15, 2018
NOTICE OF ORDINANCE NO. 678
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the Council, Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Ordinance No. 678. This will be considered by the County Council at an open meeting on Tuesday, February 13, 2018 at 6:00 PM, at the LA Municipal Building: 1000 Central Ave. The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office: 1000 Central Ave, Suite 240.
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
INCORPORATED COUNTY OF LOS ALAMOS ORDINANCE NO. 678
AN ORDINANCE AUTHORIZING THE COUNTY MANAGER OR DESIGNEE TO EXECUTE A LEASE AGREEMENT FOR A COUNTY-OWNED RESIDENCE LOCATED AT 850 NORTH MESA ROAD, LOS ALAMOS, NEW MEXICO
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 1, 2018
COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS
RFP18-09
For
Security Guard Services for Municipal Courthouse
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, February 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 THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 1, 2018
NOTICE OF ORDINANCE NO. 679
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the Council, Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Ordinance No. 679. This will be considered by the County Council at an open meeting on Tuesday, February 13, 2018 at 6:00 PM, at the LA Municipal Building: 1000 Central Ave. The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office: 1000 Central Ave, Suite 240.
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
INCORPORATED COUNTY OF LOS ALAMOS ORDINANCE NO. 679
AN ORDINANCE AUTHORIZING THE COUNTY MANAGER OR DESIGNEE TO EXECUTE LEASE AGREEMENTS FOR RESIDENCES LOCATED AT THE LOS ALAMOS COUNTY GOLF COURSE
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 1, 2018
Community Development Department
Notice is hereby given that the Los Alamos County Board of Adjustment has scheduled a special public hearing to be held on Monday, February 26th, 2018, beginning at 5:30 pm in the Council Chambers of the County Municipal Building, 1000 Central Avenue, Los Alamos, New Mexico to consider the following:
1. Case No. WVR-2018-0054
A request for approval of a twenty (20) foot waiver from a required twenty (20) foot front yard setback, for the construction of a carport. The Los Alamos County Code of Ordinances, Chapter 16, Development Code, Article XIII, Site Development Requirements, requires a minimum front yard setback of twenty (20) feet. The Waiver will allow for the construction of a carport that will abut the public right-of-way of Orange Street. The property is located at 3090 Orange Street, in the Western Area 2 Subdivision, Lot: 72, and is zoned R-M (Residential Mixed).
Owner/Applicant: Earl Whitney
Case Manager: A. Millmann, Senior Planner
SUBMITTED BY: 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 County Administrator’s Office at 662-8080 if a summary or other type of accessible format is needed.”
Posted at the Municipal Building Tuesday, January 30, 2018
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 1, 2018
Community Development Department
Notice is hereby given that the Los Alamos County Board of Adjustment has scheduled a special public hearing to be held on Monday, February 26th, 2018, beginning at 5:30 pm in the Council Chambers of the County Municipal Building, 1000 Central Avenue, Los Alamos, New Mexico to consider the following:
1. Case No. WVR-2018-0053
A request for approval of a three (3) foot Waiver from a three (3) foot maximum height requirement for solid fences within required front yards per Los Alamos County Code of Ordinances, Development Code, Section 16-271- Fences, hedges and gates, and a Waiver to the Site Development Requirements of the Los Alamos County Development Code, to permit a solid fence to encroach eighteen (18) feet into a required twenty-five (25) foot front yard setback area. The Waiver will allow for the construction of a six (6) foot solid fence to be located eighteen (18) feet within the required twenty-five (25) foot front yard. The property is located at 509 Brighton Drive, in the Pinon Estates subdivision, Lot 045, and is zoned R-1-10 (single family residential).
Owner/Applicant: Irma Holtkamp
Case Manager: A. Millmann, Senior Planner
SUBMITTED BY: 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 County Administrator’s Office at 662-8080 if a summary or other type of accessible format is needed.”
Posted at the Municipal Building Tuesday, January 30, 2018
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 1, 2018
STATE OF NEW MEXICO EXECUTIVE OFFICE SANTA FE, NEW MEXICO
PRIMARY ELECTION PROCLAMATION
Pursuant to the Primary Election Law, NMSA 1978, Sections 1-8-10 to -52 (1969, as amended through 2017), I, Susana Martinez, Governor of the State of New Mexico, by virtue of the authority vested in me, do hereby issue the following proclamation:
That a Primary Election is called to be held throughout the State of New Mexico and in each county and precinct thereof on June 5, 2018;
That a Primary Election shall be applicable to the following political parties: the Democratic Party, the Republican Party, and the Libertarian Party; and
That the Primary Election shall be for the purpose of permitting the Democratic Party, the Republican Party, and the Libertarian Party to nominate candidates for the following offices:
FEDERAL OFFICES
ONE UNITED STATES SENATOR SIX-YEAR TERM
ONE UNITED STATES REPRESENTATIVE DISTRICT 3 TWO-YEAR TERM
STATE AND DISTRICT OFFICES
ONE GOVERNOR FOUR-YEAR TERM
ONE LIEUTENANT GOVERNOR FOUR-YEAR TERM
ONE SECRETARY OF STATE FOUR-YEAR TERM
ONE STATE AUDITOR FOUR-YEAR TERM
ONE STATE TREASURER FOUR-YEAR TERM
ONE COMMISSIONER OF PUBLIC LANDS FOUR-YEAR TERM
ONE ATTORNEY GENERAL FOUR-YEAR TERM
FIVE JUDGES OF THE COURT OF APPEALS TO FILL UNEXPIRED TERM
ONE MEMBER OF THE STATE HOUSE OF REPRESENTATIVES DISTRICT 43 TWO-YEAR TERM
ONE DISTRICT JUDGE 1ST JUDICIAL DISTRICT, DIVISION 2 TO FILL UNEXPIRED TERM
COUNTY OFFICES – LOS ALAMOS COUNTY
FOUR COUNTY COUNCILORS FOUR-YEAR TERM
ONE COUNTY ASSESSOR FOUR-YEAR TERM
ONE COUNTY SHERIFF FOUR-YEAR TERM
ONE PROBATE JUDGE FOUR-YEAR TERM
ONE MAGISTRATE JUDGE FOUR-YEAR TERM
ONE MUNICIPAL JUDGE FOUR-YEAR TERM
Declarations of candidacy by pre-primary convention designation and nominating petitions for the offices of United States Senator, United States Representative, Governor, Lieutenant Governor, Secretary of State, State Auditor, State Treasurer, Attorney General, Commissioner of Public Lands, and five Judges of the Court of Appeals shall be filed with the Secretary of State on Tuesday, February 6, 2018, between the hours of 9:00 a.m. and 5:00 p.m.
Declarations of candidacy and nominating petitions for state representatives in multi-county legislative districts, public regulation commissioners, public education commissioners, district attorney, and district judges running for partisan election shall be filed with the Secretary of State on Tuesday, March 13, 2018, between the hours of 9:00 a.m. and 5:00 p.m.
Declarations of candidacy and nominating petitions for magistrate judges and state representatives in legislative districts wholly within one county or composed of only one county shall be filed with the respective county clerk on Tuesday, March 13, 2018, 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 13, 2018, 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 the offices of United States Senator, United States Representative, and for all statewide offices shall be filed with the Secretary of State either ten days following the date of the pre-primary convention or on Tuesday, March 13, 2018, 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 State Senator, United States Representative, all statewide offices, members of the legislature representing multi-county districts, public regulation commissioners, public education commissioners, district attorney, and district judges running for partisan election shall be filed with the Secretary of State on Tuesday, March 20, 2018, between the hours of 9:00 a.m. and 5:00 p.m.
Declarations of intent to be a write-in candidate for magistrate judges and state representatives in legislative districts wholly within one county or composed of only one county shall be filed with the respective county clerk on Tuesday, March 20, 2018, 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 11, 2018.
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.
DONE AT THE EXECUTIVE OFFICE THIS 29th DAY OF JANUARY 2018
WITNESS MY HAND AND THE GREAT SEAL OF THE STATE OF NEW MEXICO
/S/SUSANA MARTINEZ, GOVERNOR
ATTEST:/S/MAGGIE TOULOUSE OLIVER, SECRETARY OF STATE
PROCLAMACION PARA LA ELECCIÓN PRIMARIA
Según la Ley de Elección Primarias, NMSA 1978, de las secciones 1-8-10 a la -52 (1969 enmendada hasta el año 2017) yo, Susana Martinez, Gobernadora del Estado de Nuevo México, en virtud de la autoridad otorgada a mí, por la presente emito la siguiente proclamación:
Que una Elección Primaria es, y se llevará a cabo en el Estado de Nuevo México y en cada condado y precinto del mismo el 5 de junio del 2018;
Que la Elección Primaria será aplicada a los siguientes partidos políticos: El Partido Demócrata y el Partido Republicano y el Partido Libertario; y
Que la elección primaria será con el propósito de permitir al Partido Demócrata y al Partido Republicano y el Partido Libertario para nominar candidatos para las siguientes oficinas:
OFICINAS FEDERALES
UN SENADOR DE LOS ESTADOS UNIDOS TERMINO DE SEIS AÑOS
UN REPRESENTANTES DE LOS ESTADOS UNIDOS DISTRITO 3 TERMINO DE DOS AÑOS
OFICINAS DEL ESTADO Y DISTRITO
UN GOBERNADOR TERMINO DE CUATRO AÑOS
UN TENIENTE GOBERNADOR TERMINO DE CUATRO AÑOS
UN SECRETARIO DE ESTADO TERMINO DE CUATRO AÑOS
UN AUDITOR DE ESTADO TERMINO DE CUATRO AÑOS
UN TESORERO DE ESTADO TERMINO DE CUATRO AÑOS
UN COMISIONADO DE TIERRAS PÚBLICAS TERMINO DE CUATRO AÑOS
UN PROCURADOR GENERAL TERMINO DE CUATRO AÑOS
CINCO JUECES DE LA CORTE DE APELACIONES PARA LLENAR TERMINO NO EXPIRADO
UN MIEMBROS DE LA CAMARA DE REPRESENTANTES DEL ESTADO DISTRITO 43 TERMINO DE DOS AÑOS
UN JUECE DEL DISTRITO JUDICIAL 1° DISTRITO JUDICIAL, DIVISIÓN 2 PARA LLENAR TERMINO NO EXPIRADO
OFICINAS DEL CONDADO DE LOS ALAMOS
CUATRO CONCEJALES DEL CONDADO TERMINO DE CUATRO AÑOS
UN ASESOR DEL CONDADO TERMINO DE CUATRO AÑOS
UN ALGUACIL DEL CONDADO TERMINO DE CUATRO AÑOS
UN JUEZ DE SUCESIÓN TERMINO DE CUATRO AÑOS
UN JUEZ MAGISTRADO TERMINO DE CUATRO AÑOS
UN JUEZ MUNICIAL TERMINO DE CUATRO AÑOS
Declaraciones de candidatura por designación de la convención pre-primaria y Peticiones de nominación para el cargo de Senador de los Estados Unidos, Representante de los Estados Unidos, Gobernador, Gobernador Teniente, Secretario de Estado, Auditor de Estado, Tesorero de Estado, Procurador General, Comisión de Tierras Públicas y cinco Jueces de la Corte de Apelaciones se presentarán ante la Secretaria de Estado el martes 6 de febrero de 2018, entre las horas de 9:00 a.m. y las 5:00 p.m.
Las declaraciones de candidatura y nominación de representantes estatales en distritos legislativos de condados múltiples, Jueces de Distrito para elecciones partidistas, Procurador de Distrito, Comisionados de Regulación Pública y Comisionados de educación Pública se presentarán ante la Secretaria de Estado el martes 13 de marzo de 2018, entre las horas de 9:00 a.m. y 5:00 p.m.
Las declaraciones de candidatura y las peticiones de nominación para jueces de magistrados y representantes estatales en distritos legislativos dentro de un solo condado o compuesto por un solo condado se presentarán ante el respectivo secretario del condado el martes 13 de marzo de 2018, entre las horas de 9:00 a.m. 5:00 pm.
Las declaraciones de candidatura y presentación de cuotas o, en su lugar, declaraciones de indigentes para todas las demás oficinas electivas del condado se presentarán ante el respectivo secretario del condado el martes 13 de marzo de 2018, entre las horas de 9:00 a.m. y 5:00 p.m.
Las declaraciones de candidatura y las peticiones de nominación para candidatos que buscan, pero no reciban la designación de la convención pre-primaria para las oficinas del Senador de los Estados Unidos, el Representante de los Estados Unidos y todas las oficinas estatales, se presentarán ante la Secretaria de Estado diez días después de la fecha de la convención pre-primaria o el martes 13 de marzo de 2018, lo que ocurra más tarde, entre las horas de 9:00 a.m. y las 5:00 p.m.
Declaraciones de intención de ser candidato por escrito para las oficinas de Senador de los Estados Unidos, Representante de los Estados Unidos, Miembros de la Legislatura que representan distritos de múltiples condados, Jueces de distrito para elecciones partidistas, Procurador de distrito, Comisionados de Regulación Pública, Comisionados de Educación Pública y todas las oficinas estatales se presentarán ante la Secretaria de Estado el martes 20 de marzo de 2018, entre las horas de 9:00 a.m. y las 5:00 p.m.
Declaraciones de intención de ser un candidato por escrito para magistrados y representantes del estado en distritos legislativos totalmente dentro de un condado o compuestas de un solo Condado serán archivadas con el respectivo Secretario del condado el martes, 20 de marzo de 2018, entre las horas de 9:00 a.m. y 5:00 p.m.
No se llevará a cabo ninguna convención estatal para designar candidatos para Elecciones primarias más tarde del domingo 11 de marzo de 2018.
Los partidos políticos deberán presentar los Certificados de Designación de los candidatos a la Elección Primaria al Secretario de Estado a más tardar el primer martes posterior a la convención estatal entre las horas de 9:00 a.m. y 5:00 p.m.
EXPEDIDA EN LA OFICINA DEL EJECUTIVO
ESTE DIA 29 DE ENERO DEL 2018
EN TESTIMONIO DE LO CUAL PONGO FIRMA
EL GRAN SELLO DEL ESTADO DE NUEVO MEXICO
/S/SUSANA MARTINEZ, GOBERNADORA
DOY FE: /S/MAGGIE TOULOUSE OLIVER, SECRETARIO DE ESTADO
PUBLISHED IN THE LOS ALAMOS DAILY POST THURSDAY, FEBRUARY 1 AND FEBRUARY 8, 2018
NOTICE OF RESOLUTION NO. 18-03
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the Council, Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Resolution No. 18-03. This will be considered by the County Council at an open meeting on Tuesday, February 13, 2018 at 6:00 PM, at the LA Municipal Building: 1000 Central Ave. The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office: 1000 Central Ave, Suite 240.
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 18-03
A RESOLUTION AUTHORIZING THE COUNTY TO SUBMIT AN APPLICATION TO THE DEPARTMENT OF FINANCE AND ADMINISTRATION, LOCAL GOVERNMENT DIVISION TO PARTICIPATE IN THE LOCAL DWI GRANT AND DISTRIBUTION PROGRAM
PUBLISHED IN THE LOS ALAMOS DAILY POST JANUARY 25, 2018
COUNTY ASSESSOR
ORDER NO. 17-27 AMENDED
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:
All property subject to valuation for property taxation purposes not valued by the Assessor in 2017 for property taxation purposes must be reported to the Assessor no later than the last day of February 2018, unless it is not subject to valuation for property taxation purposes in 2018. 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.
If you have made improvements to real property during 2017 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 2018. The information required and the form may be obtained from the Assessor’s office. Section 7-38-8 (C), NMSA 1978.
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 2018. Section 7-38- 8.1 NMSA 1978.
If you own property that has decreased in value during 2017, 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 2018. 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.
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 2018. Exceptions: If an exemption from taxation was in effect for 2017 and the basis of the exempt status or use is unchanged from that year, application for exemption need not be made for 2018. 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 2018 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.
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 2018. 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 2018. 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.
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 2017 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 7-36-21.3 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.
If your land was valued in 2017 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 2018. If your land was valued in accordance with the special method of valuation in 2017, 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 2018. If your land was not valued in accordance with that method of valuation in 2017 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 2018. Section 7-36-20 NMSA 1978.
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, 2018 must be reported to the Assessor no later than the last day of February 2018. If the livestock is transported into the county after January 1, 2018, 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.
If you own a manufactured home [that was not previously assessed] and it was present in the county on January 1, 2018, you must report it to the Assessor no later than the last day February 2018. 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, 7-36-21.3, 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 4th day of January 2018 in Santa Fe, New Mexico.
Bryson H. Frazier, Director
Property Tax Division
AMMENDED VERSION PUBLISHED IN THE LOS ALAMOS DAILY POST JANUARY 11, JANUARY 18, 2018, JANUARY 25, 2018
FIRST JUDICIAL DISTRICT COURT STATE OF NEW MEXICO COUNTY OF LOS ALAMOS
IN THE MATTER OF A PETITION FOR CHANGE OF NAME OF MARY ROSE MCCRADY
Case No.: D-132-CV-2017-00152
NOTICE OF CHANGE OF NAME
TAKE NOTICE that in accordance with the provisions of Sec. 40-1-1 though Sec. 40-8-3 NMSA 1978, the Petitioner, MARY ROSE MCCRADY will apply to the Honorable Judge Gregory S. Shaffer, District Judge of the First Judicial District at the First Judicial District Court, 225 Montezuma Avenue, Santa Fe, New Mexico at 9:00 a.m. on the 31st day of January, 2018, for an ORDER FOR CHANGE OF NAME from MARY ROSE MCCURDY to MARY ROSE MCBRANCH.
STEPHEN T. PACHECO, District Court Clerk
Submitted by: Elizabeth K. Allen Attorney for Petitioner E.K. Allen Law, LLC
199 San Ildefonso Rd.
Los Alamos, NM 87544
Ph: (505)695-0883
PUBLISHED IN THE LOS ALAMOS DAILY POST JANUARY 4 AND JANUARY 11, 2018
NOTICE OF ADOPTION OF ORDINANCE NO. 676 STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the following Ordinance No. 676 was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on January 9, 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. 676 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 9th day of January, 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 JANUARY 11, 2018
NOTICE OF ADOPTION OF ORDINANCE NO. 676 STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the following Ordinance No. 676 was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on January 9, 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. 676 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 9th day of January, 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 JANUARY 11, 2018
COUNTY OF LOS ALAMOS
INVITATION TO BID
IFB18-31
IFB NAME: Los Alamos County Airport Hangar Erection
Sealed Bids in one (1) clearly labeled unbound original and one (1) bound copy will be received at the Office of the Purchasing Agent, Procurement Division, Los Alamos County, 101 Camino Entrada, Bldg. 3, Los Alamos, NM 87544until 2:00 p.m. MT, Friday, January 12, 2018.
A Non-Mandatory Pre-Bid Conference will be held on Thursday, January 4, 2018 at 1:30 p.m., at the Los Alamos County Airport, 1040 Airport Road, Los Alamos, New Mexico.
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 JANUARY 4, 2017
PUBLISHED IN THE LOS ALAMOS DAILY POST DECEMBER 28, 2017
NOTICE OF ADOPTION OF CODE ORDINANCE NO. 02-282
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the following Code Ordinance No. 02-282 was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on December 19, 2017. The full copy is available for inspection or purchase in the County Clerk’s —business hours.
INCORPORATED COUNTY OF LOS ALAMOS CODE ORDINANCE NO. 02-282
AN ORDINANCE AMENDING THE CODE OF THE INCORPORATED COUNTY OF LOS ALAMOS BY AMENDING CHAPTER 26, ARTICLE II, SECTION 26-45, PERTAINING TO DUTIES AND SALARY FOR THE MUNICIPAL JUDGE
ADOPTED this 19th day of December, 2017.
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 DECEMBER 28, 2017
STATE OF NEW MEXICO
COUNTY OF LOS ALAMOS
FIRST JUDICIAL DISTRICT COURT
IN THE MATTER OF A PETITION FOR CHANGE OF NAME OF
DOROTHY ANNE FREEMAN
Case No. D132CV2017-00153
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 Dorothy Anne Freeman will apply to the Honorable Gregory S. Shaffer, District Judge of the First Judicial District at the Santa Fe Judicial Complex, 225 Montezuma Ave., in Santa Fe, New Mexico, at 9 a.m. on the 31 day of January, 2018 for an ORDER FOR CHANGE OF NAME from Dorothy Anne Freeman to Anne Freeman Gallimore.
Stephen T. Pacheco, District Court Clerk
Submitted by Anne Gallimore
Petitioner, Pro Se
PUBLISHED IN THE LOS ALAMOS DAILY POST DECEMBER 28, 2017 AND JANUARY 4, 2018
NOTICE OF PUBLIC HEARING
LIQUOR LICENSE NO. 1013 APPLICATION NO. 1052865
Notice is hereby given that the Council, Incorporated County of Los Alamos, State of New Mexico, has scheduled a Public Hearing on Liquor License No. 1013 Application No. 1052865, at 6:00 p.m. on Tuesday, January 9, 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: Polk Oil Company dba LA Liquor, 100 La Salle Circle, Santa Fe, NM 87505. Proposed Location: 1650 Trinity Drive Suite 125, Los Alamos, NM, 87544. The Applicant is seeking a transfer of location only of license no. 1013 with package sales.
COUNTY CLERK
/s/ Naomi D. Maestas
CHIEF DEPUTY CLERK
/s/ Adrianna Ortiz
PUBLISHED IN THE LOS ALAMOS DAILY POST DECEMBER 14 AND DECEMBER 21, 2017
Notice is hereby given that the Los Alamos County Planning and Zoning Commission has scheduled a public hearing to be held on Wednesday, January 10, 2018 at 5:30pm in the County Municipal Building, 1000 Central Avenue, Los Alamos, New Mexico, to consider the following:
1. Case No. REZ-2017-0009
A request for a recommendation of approval to rezone 2 parcels, containing 1.43± acres, located at 555 and 557 Oppenheimer, in the Timber Ridge 2 Subdivision, Lot A002, and Lots 1A through 8A, from a PO (Professional Office) District to an M-U (Mixed Use) District.
2. Case No. SIT-2017-0023
A request for Site Plan approval for re-development of an existing building, located at 557 Oppenheimer Drive. The proposed re-development will consist of 7,000 square feet of added floor space to an existing building. The re-development will include added landscaping and redesigned on-site parking.
3. Case No. CPA-2017-0005
A request for a Comprehensive Plan Future Land Use Map amendment for two (2) lots from Commercial/Office designation to Mixed Use designation, located at 555 and 557 Oppenheimer Drive, totaling 1.44± acres, also known as Lot 1 and Lot 2 on the Trinity/Oppenheimer Subdivision Final Plat.
Case Manager: Andrew Harnden, Housing and Special Projects
Owner: Los Alamos Professional Investment Partners, Ryan Markey, Agent
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 DECEMBER 21, 2017
STATE OF NEW MEXICO IN THE PROBATE COURT LOS ALAMOS COUNTY
IN THE MATTER OF THE ESTATE OF GLEN A. GRAVES, DECEASED.
NOTICE TO CREDITORS
Notice is now given that John Graves has been appointed as the personal representative of the estate of Glen A. Graves, and has qualified as the decendant’s personal representative by filing with the court a statement of acceptance of the duties of that office. 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 in writing to the Los Alamos Probate Court at 1000 Central Avenue, Suite 240, Los Alamos, NM 87544.
Date: December 18, 2017
John Graves
PUBLISHED IN THE LOS ALAMOS DAILY POST DECEMBER 21, 2017 DECEMBER 28, 2017 AND JANUARY 4, 2017
COUNTY OF LOS ALAMOS
STATE OF NEW MEXICO
No. D-132-PB-2017-00016
IN THE MATTER OF THE ESTATE OF,
MARVIN VERNON HARLOW, Jr., DECEASED.
NOTICE IS HEREBY GIVEN that Leta Taylor Harlow 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 Personal Representative in care of The Trinity Law Firm LLC, 999 Central Avenue, Suite 316, Los Alamos, NM, 87544 or filed with the FIRST JUDICIAL DISTRICT COURT, 225 Montezuma Ave., Santa Fe, NM 87504-2268.
PUBLISHED IN THE LOS ALAMOS DAILY POST DECEMBER 21, DECEMBER 28, 2017 AND JANUARY 4, 2017
COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS
RFP18-29
For
Rental Car Concessions at Los Alamos County Airport
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, January 10, 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 DECEMBER 21, 2017
NOTICE OF ORDINANCE NO. 676
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the Council, Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Ordinance No. 676. This will be considered by the County Council at an open meeting on Tuesday, January 9, 2018 at 6:00 PM, at the LA Municipal Building: 1000 Central Ave. The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office: 1000 Central Ave, Suite 240.
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
INCORPORATED COUNTY OF LOS ALAMOS ORDINANCE NO. 676
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
PUBLISHED IN THE LOS ALAMOS DAILY POST DECEMBER 21, 2017
LIQUOR LICENSE NO. 1013 APPLICATION NO. 1052865
COUNTY CLERK
/s/ Naomi D. Maestas
CHIEF DEPUTY CLERK
/s/ Adrianna Ortiz
REQUEST FOR PROPOSALS (“RFP”)
RFP18-24
Documents may be obtained from Lillie Martinez at the Office of the Purchasing Agent at:
Procurement Division
101 Camino Entrada, Bldg. 3
Los Alamos, NM 87544
(505) 662-8052
lillie.martinez@lacnm.us
REQUEST FOR PROPOSALS (“RFP”)
RFP18-24
Documents may be obtained from Lillie Martinez at the Office of the Purchasing Agent at:
Procurement Division
101 Camino Entrada, Bldg. 3
Los Alamos, NM 87544
(505) 662-8052
lillie.martinez@lacnm.us
NOTICE TO KNOWN CREDITORS
Philip J. Dabney, Esq. has been appointed Special Administrator of the Estate of ANN M. BRANDENBERGER, 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 Special Administrator at 555 Oppenheimer Drive, Suite 105, Los Alamos, NM, 87544 or filed with the First Judicial District Court Clerk at 225 Montezuma Avenue, Santa Fe, NM 87505.
Date Nov. 20, 2017
PHILIP J. DABNEY, esq
PUBLISHED IN THE LOS ALAMOS DAILY POST DECEMBER 7, DECEMBER 14 AND DECEMBER 21, 2017
Notice is hereby given that the Los Alamos County Board of Adjustment has scheduled a public hearing to be held on Monday, December 18, 2017, beginning at 5:30 pm in the Boards and Commissions Room of the County Municipal Building, 1000 Central Avenue, Suite 110 Los Alamos, New Mexico to consider the following:
A request for approval of a Waiver from a required twenty (20ʹ) foot rear yard setback to fifteen (15ʹ) feet, and a Waiver from a required ten (10ʹ) foot side yard setback to eight (8ʹ), to allow for the construction of a patio cover/deck roof that will encroach five (5ʹ) feet into a required rear yard setback area, and two (2ʹ) feet into a required side yard setback area. The property is located at 123 Aragon Avenue, in the White Rock 2 Subdivision, Addition No. 2, Block 3, Lot 20; and is zoned R-1-10 (single family residential).
Case Manager: A. Millmann, Senior Planner
Community Development Director
FIRST JUDICIAL DISTRICT COURT STATE OF NEW MEXICO COUNTY OF LOS ALAMOS
IN THE MATTER OF A PETITION FOR CHANGE OF NAME OF JAN TINKA GAMMEL
NOTICE OF CHANGE OF NAME
TAKE NOTICE that in accordance with the provisions of Sec. 40-1-1 though Sec. 408-3 NMSA 1978, the Petitioner, JAN TINKA GAMMEL will apply to the Honorable Judge David Thomson, District Judge of the First Judicial District at the Los Alamos First Judicial District Court located at 2500 Trinity Drive, Suite D, Los Alamos, NM at 9:30 a.m.on the 17th day of January, 2018 for an ORDER FOR CHANGE OF NAME from JAN TINKA GAMMEL to J TINKA GAMMEL.
STEPHEN T. PACHECO, District Court Clerk
INVITATION TO BID
IFB18-27
A Non-Mandatory Pre-Bid Conference will be held on Tuesday, December 12, 2017 at 1:00 p.m., at the Los Alamos County Municipal Building, Utilities Conference Room, 1000 Central Avenue, Los Alamos, New Mexico 87544.
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.
REQUEST FOR PROPOSALS (“RFP”)
RFP18-25
RFP NAME: Sale and Development of 20th Street Extension Commercial Subdivision
A mandatory pre-proposal conference will be held on Thursday, December 14, 2017 at 10:00 a.m. MT at Los Alamos County Municipal Building, Council Chambers, 1000 Central Avenue, Los Alamos, New Mexico 87544.
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.
INVITATION TO BID
IFB18-23
IFB NAME: Los Alamos Airport Hangar Construction
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.
REQUEST FOR PROPOSALS
RFI18-26
For Input Regarding the Staffing and Operation of an Animal Shelter
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.
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office: 1000 Central Ave, Suite 240.
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
A RESOLUTION ADOPTING THE LOS ALAMOS COUNTY, NEW MEXICO EMERGENCY OPERATIONS PLAN IN COMPLIANCE WITH THE STATE OF NEW MEXICO ALL HAZARD EMERGENCY MANAGEMENT ACT (12-10-1 THROUGH 12-10-10)
2. Case No. SIT-2017-0023
A request for a site plan approval for redevelopment of an existing building located at 557 Oppenheimer Drive. The proposed development will consist of 7,000 square feet of added floor space to an existing building. The development will include added landscaping on the outside of the building.
Owner: Los Alamos Professional Investment Partners, Ryan Markey, Agent
/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.”
A request for approval of a Subdivision: A Preliminary Subdivision Plat to create 160 new residential lots on Tracts A-19-A-1, A-19-A-2A, being a part of the Ramon Vigil Grant. The parcel, designated A-19-A-1, is zoned R-1-5 is 34.46+ acres. The parcel A-19-A-2A, is zoned DT-NCO (Downtown – Neighborhood Center Overlay), is 12.94+ acres.
Case Manager: Tamara Baer, Planning Manager.
2. Case No. WVR-2017-0051: A-19 Waiver
A request for a Waiver to Los Alamos County Code of Ordinances, Chapter 16 – Development Code, Article XIII, Site Development Requirements Table, Minimum Lot Frontage of 50 feet, for nine lots within the proposed subdivision of Lot A-19-A-1.
Case Manager: Tamara Baer, Planning Manager.
A request for a Site Plan approval to develop 160 residential lots on Tracts A-19-A-1, zoned R-1-5, and A-19-A-2A, zoned DT-NCO.
Case Manager: Tamara Baer, Planning Manager.
SUBMITTED BY: /S Paul Anders
Community Development Director
Posted in the Municipal Building Monday, Nov. 20, 2017
PUBLISHED IN THE LOS ALAMOS DAILY POST NOVEMBER 22, 2017
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
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
Notice is hereby given that the Los Alamos County Board of Adjustment has scheduled a public hearing to be held on Monday, December 4, 2017, beginning at 5:30 pm in the Boards and Commissions Room of the County Municipal Building, 1000 Central Avenue, Suite 110 Los Alamos, New Mexico to consider the following:
A request for approval of a Waiver from a required twenty-five (25ʹ) foot front yard setback for the construction of a garage that will encroach five (5ʹ) feet into the required front yard setback. The property is located at 1219 Myrtle Drive, in the Eastern Area 2 subdivision, Lot 137, and is zoned R-1-8 (single family residential).
Owner/Applicant: Eric & Kristen Dors
Case Manager: Anders Millmann, Senior Planner
A request for approval of a two (2’) foot Waiver from a fifty (50ʹ) foot street frontage requirement for a proposed lot split which will create two lots, each containing forty-eight (48’) feet of frontage along DP Road. The property is located at 274 DP Road, in the DP Industrial subdivision, Lot 001, and is zoned C-3 (heavy commercial district).
Owner/Applicant: Allie (Buddy) & Beth Laird
Case Manager: Anders Millmann, Senior Planner
Community Development Director
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi Maestas, County Clerk
State of New Mexico
County of Los Alamos
First Judicial District Court
FOR CHANGE OF NAME OF
Tianna Marie Perkins
Petitioner, Pro Se
On November 21, 2017 at 9:00am-10:00am the Los Alamos Police Department will be holding a silent auction for found and unclaimed property that has been in the possession of the department for more than 90 days. The auction will be held at 2500 Trinity Drive, Suite A, on the South side of the building. A 1994 Ford Taurus Wagon (VIN: 1FALP5242RG118633), bikes, tools, jewelry and other miscellaneous items will be auctioned. This is a cash only auction. All items will be sold as is where is and must be picked up the day of the auction. A valid Government ID will be required to bid. There will be no previewing and no additional information will be given till the day of the auction. If you believe you are the true owner of any of these items, please contact the LAPD Evidence Unit at (505) 663-1888 prior to the day of the auction.
NOTICE OF ADOPTION OF ORDINANCE NO. 674
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the following Ordinance No. 674 was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on October 24, 2017. 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. 674
REVISION NO. 2017-02 IN TEXTUAL FORM TO THE OFFICIAL ZONING MAP OF LOS ALAMOS COUNTY BY REZONING EIGHT (8) CONTIGUOUS PARCELS WITH A TOTAL OF APPROXIMATELY 15.84 ACRES OF LAND LOCATED AT ENTRADA BUSINESS PARK, LOTS 1, 2, 3, 4, 5, 6A, 6B1, AND 6B2, FROM C-3 (HEAVY COMMERCIAL DISTRICT) TO MU (MIXED USE).
ADOPTED this 24th day of October, 2017.
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi Maestas, County Clerk
4B-302. Notice to creditors
IN THE PROBATE COURT
LOS ALAMOS COUNTY
The new facility will consist of a 53-foot 8-inch wood pole tower with topmounted antenna. Any interested party wishing to submit comments regarding the potential effects the proposed facility may have on any historic property may do so by sending comments to: Project 6117005436-SF c/o EBI Consulting, 6876 Susquehanna Trail South, York, PA 17403, or via telephone at (781) 273-2500.
COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS
RFP18-20
For
Critical Infrastructure Protection (CIP) Version 5 Comprehensive
Patch Management Services
Sealed Proposals in one (1) clearly labeled unbound original 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, 2017 for this solicitation.
Documents may be obtained from Lillie Martinez at the Office of the Purchasing Agent at:
Procurement
101 Camino Entrada, Bldg. 3
Los Alamos, NM 87544
(505) 662-8052
Lillie.martinez@lacnm.us
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.
First Judicial District Court
State of New Mexico
County of Los Alamos
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 Ocean Jaide Austin Gross Wong will apply to the Honorable Francis J. Mathew, District Judge of the First Judicial District at the Santa Fe Judicial Complex at Santa Fe, New Mexico at 1 p.m. on the 9th day of November, 2017 for an ORDER FOR CHANGE OF NAME from Ocean Jaide Austin Gross Wong to Ocean Jaide Austin Gross.
10/12/2017
Ocean Jaide Austin Gross Wong
Petitioner, Pro Se
State of New Mexico
County of Los Alamos
First Judicial District Court
Notice of Change of Name
Take Notice that in accordance with provisions of Sec. 40-8-1 through 40-8-3 NMSA 1978, et. seq. the Petitioner Noel Deller will apply to the Honorable Francis J. Mathew, District Judge of the First Judicial District at the Santa Fe Judicial Complex, 225 Montezuma Ave., in Santa Fe, New Mexico, at 10 a.m. on the 2nd day of November, 2017 for an ORDER FOR CHANGE OF NAME from Daniel Deller to Daniel Deller, Jr.
9/27/2017
Stephen T. Pacheco, District Court Clerk
NOTICE OF ORDINANCE NO. 673
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
INCORPORATED COUNTY OF LOS ALAMOS ORDINANCE NO. 673
NOTICE OF CODE ORDINANCE NO. 02-280
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
INCORPORATED COUNTY OF LOS ALAMOS CODE ORDINANCE NO. 02-280
AN ORDINANCE TO AMEND SECTION 40-64 OF THE LOS ALAMOS COUNTY CODE OF ORDINANCES TO PROVIDE AUTHORITY TO COUNCIL AND THE BOARD OF PUBLIC UTILITIES TO TRANSFER REVENUES OR FUNDS OF A SYSTEM TO ANOTHER SYSTEM
STATE OF NEW MEXICO
IN THE PROBATE COURT
LOS ALAMOS COUNTY
LETTERS TESTAMENT (WILL)
TO WHOM IT MAY CONCERN:
Notice is now given that Debi Erpenbeck has been appointed to serve as the personal representative of the estate of Jermone J. Erpenbeck and has qualified as the decedent’s personal representative by filing with the court a statement of acceptance of the duties of that office.
The personal representative has all of the powers and authorities provided by law and specifically, by Section 45-3-715 NMSA 1978.
STATE OF NEW MEXICO
IN THE PROBATE COURT
LOS ALAMOS COUNTY
LETTERS OF ADMINISTRATION (NO WILL)
TO WHOM IT MAY CONCERN:
Notice is now given that Robert Ryan has been appointed to serve as the personal representative of the estate of Alvin Brandage, and has qualified as the decedent’s personal representative by filing with the court a statement of acceptance of the duties of that office.
The personal representative has all of the powers and authorities provided by law and specifically, by Section 45-3-715 NMSA 1978
REQUEST FOR PROPOSALS
RFP18-17
For
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 14, 2017for this solicitation.
Los Alamos County
Procurement
101 Camino Entrada, Bldg. 3
Los Alamos, NM 87544
(505) 662-8052
Lillie.martinez@lacnm.us
NOTICE OF ORDINANCE NO. 674
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
REVISION NO. 2017-02 IN TEXTUAL FORM TO THE OFFICIAL ZONING MAP OF LOS ALAMOS COUNTY BY REZONING EIGHT (8) CONTIGUOUS PARCELS WITH A TOTAL OF APPROXIMATELY 15.84 ACRES OF LAND LOCATED AT ENTRADA BUSINESS PARK, LOTS 1, 2, 3, 4, 5, 6A, 6B1, AND 6B2, FROM C-3 (HEAVY COMMERCIAL DISTRICT) TO MU (MIXED USE).
Notice is hereby given that the Los Alamos County Planning and Zoning Commission has scheduled a public hearing to be held on Wednesday, October 25, 2017, beginning at 5:30pm, in the Council Chambers of the County Municipal Building, 1000 Central Avenue, Los Alamos, New Mexico; to consider the following:
A request for review and approval of a Summary Plat to adjust the lot lines between Lot 128A and Lot 128B, of the North Community 3 Subdivision. The address of the subject property is 2145 – 35th Street.
Owner/Applicant: Craig & Rachel Wehner
Case Manager: Anders Millmann, Senior Planner
SUBMITTED BY: /S Paul Andrus
Community Development Director
Notice is hereby given that the Los Alamos County Council has scheduled a hearing to be held on Tuesday, October 24, 2017 at 6:00 p.m. at the Los Alamos County Municipal Building, Council Chambers, 1000 Central Avenue, Los Alamos, New Mexico to consider the following:
Case Manager: Tamara Baer, Planning Manager
/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.
AN ORDINANCE AMENDING CHAPTER 40, ARTICLE III, SECTION 40-173 OF THE CODE OF THE INCORPORATED COUNTY OF LOS ALAMOS PERTAINING TO NONPOTABLE WATER RATES
ADOPTED this 26th day of September, 2017.
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
NOTICE OF RESOLUTION NO. 17-19
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 17-19
A RESOLUTION DESIGNATING THE POLLING PLACES OF EACH PRECINCT FOR THE 2018-2019 ELECTION CYCLE
STATE OF NEW MEXICO
COUNTY OF LOS ALAMOS
FIRST JUDICIAL DISTRICT COURT
FOR A CHANGE OF NAME OF Emily Anne Gustavsen
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 Emily Anne Gustavsen will apply to the Honorable Sarah M. Singleton, District Judge of the First Judicial District at the Santa Fe Judicial Complex, 225 Montezuma Ave., in Santa Fe, New Mexico at 8:30 a.m. on the 18 day of October 2017 for an ORDER FOR CHANGE OF NAME from Emily Anne Gustavsen to Gregory Charles Gustavsen.
Submitted by:
Emily Gustavsen
Petitioner, Pro Se
4B-301. Notice To Known Creditors
IN THE PROBATE COURT
Los Alamos County
NOTICE OT KNOWN 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 two (2) 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 claims will be forever barred. Claims must be presented either to the undersigned personal representative at the address 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
NOTICE OF ADOPTION OF CODE ORDINANCE NO. 02-278
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
REVISION NO. 2017-01 IN TEXTUAL FORM TO THE OFFICIAL ZONING MAP OF THE INCORPORATED COUNTY OF LOS ALAMOS BY REZONING FIVE (5) COUNTY OWNED PARCELS, AT A TOTAL OF APPROXIMATELY ~41.03 ACRES OF LAND: 1) 141 35TH STREET, 7.50+ ACRES, ALSO KNOWN AS A-13-2, FROM F-L (FEDERAL LAND) TO MU (MIXED USE); 2) 121 35TH STREET, 4.37+ ACRES, ALSO KNOWN AS A-12, FROM P-L (PUBLIC LAND) TO MU (MIXED USE); 3) 120 DP ROAD, 4.25+ ACRES, ALSO KNOWN AS A-9, FROM C-3 (HEAVY COMMERCIAL) TO MU (MIXED USE); 4) 125 DP ROAD, 21.69+ ACRES, ALSO KNOWN AS A-8-A; FROM R-3-H-40 (MULTI-FAMILY RESIDENTIAL, VERY HIGH DENSITY) TO MU (MIXED-USE); AND 5) 135 DP ROAD, 3.22+ ACRES, ALSO KNOWN AS A-8-B, FROM F-L (FEDERAL LAND) TO MU (MIXED USE) ZONE
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
COUNTY OF LOS ALAMOS
INVITATION FOR BIDS
IFB18-11
For
An Airless Truck Mounted Roadway Paint Striper
Sealed Bids in one (1) clearly labeled unbound original and one (1) bound copy, 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, October 3, 2017 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
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 SEPTEMBER 7, 2017
NOTICE OF PUBLIC HEARING
LIQUOR LICENSE MASTER LICENSE NO. 2634 APPLICATION NO. 1056177
COUNTY CLERK
/s/ Naomi D. Maestas
CHIEF DEPUTY CLERK
/s/ Adrianna Ortiz
NOTICE OF CODE ORDINANCE NO. 02-277
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
INCORPORATED COUNTY OF LOS ALAMOS CODE ORDINANCE NO. 02-277
COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS
RFP18-10
For
Sealed Proposals in one (1) clearly labeled unbound original 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, September 20, 2017 for this solicitation.
Documents may be obtained from Lillie Martinez at the Office of the Purchasing Agent at:
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.
All forms of bribes, gratuities, and kickbacks are prohibited by state law.
STATE OF NEW MEXICO
COUNTY OF LOS ALAMOS
FIRST JUDICIAL DISTRICT COURT
FOR CHANGE OF NAME OF
Katherine S. Tauxe
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 Katherine S. Tauxe wil apply to the Honorable Raymond Z. Ortiz, District Judge of the First Judicial District at the Los Alamos Judicial Comple, 2500 Trinity Drive, Ste. D in Los Alamos, New Mexico, at 9 a.m. on the 20th day of September 2017 for an ORDER FOR CHANGE OF NAME from Katherine Sigler Tauxe to Katie Sigler Tauxe.
Stephen T. Pacheco, District Court Clerk
Katherine S. Tauxe,
Petitioner, Pro Se
COUNTY OF LOS ALAMOS
INVITATION FOR BIDS
IFB18-02
For
Sealed Bids in one (1) clearly labeled unbound original and one (1) bound copy, 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, September 20, 2017 for this solicitation.
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.
LEGAL NOTICE
A request for approval of an eighteen (18) foot Waiver from a twenty-five (25) foot front yard setback for the construction of a nine (9) foot by ten (10) foot deck adjacent to the front door of the residence. The property is located at 3212 Woodland Road in the North Community 2 subdivision, lot 049 and is zoned R-1-8 (single family residential).
Owner/Applicant: Linda Bates
Case Manager: Anders Millmann, Senior Planner
A request for approval of a Waiver from a required twenty-five (25ʹ) foot rear yard setback for the construction of a porch adjacent to the rear of the residence that will encroach ten (10ʹ) feet into the required rear yard setback. The property is located at 108 Azure Drive, in the White Rock 2 subdivision, Block 3, Lot 05, and is zoned R-1-10 (single family residential).
Owner/Applicant: Thomas Littleton
Case Manager: Anders Millmann, Senior Planner
SUBMITTED BY: Paul F. Andrus, Director
Community Development Director
4B-302. Notice to creditors.
PROBABTE COURT
LOS ALAMOS COUNTY
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 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 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: August 18, 2017
Doyle D. Simes
299 Loma del Escolar
Los Alamos, NM 87544
FIRST JUDICIAL DISTRICT COURT STATE OF NEW MEXICO COUNTY OF LOS ALAMOS
IN THE MATTER OF A PETITION FOR CHANGE OF NAME OF JERARD JOSEPH JUNGMAN
Case No.: D-132-CV-2017-00087
TAKE NOTICE that in accordance with the provisions of Sec. 40-1-1 though Sec. 408-3 NMSA 1978, the Petitioner, JERARD JOSEPH JUNGMAN will apply to the Honorable Judge Raymond Z. Ortiz, District Judge of the First Judicial District at the Santa Fe First Judicial District Court 225 Montezuma Avenue, Santa Fe, NM at 8:30 a.m./p.m. on the 22nd day of September, 2017 for an ORDER FOR CHANGE OF NAME from JERARD JOSEPH JUNGMAN to GERARD JOSEPH JUNGMAN.
STEPHEN T. PACHECO, District Court Clerk
Submitted by: Elizabeth K. Allen Attorney for Petitioner E.K. Allen Law, LLC 199 San Ildefonso Rd. Los Alamos, NM 87544 Ph: 505.695.0883
NOTICE OF ADOPTION OF CODE ORDINANCE NO. 02-275
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
INCORPORATED COUNTY OF LOS ALAMOS CODE ORDINANCE NO. 02-275
AN ORDINANCE AMENDING CHAPTER 40, ARTICLE III, SECTIONS 40-171 AND 40-175 OF THE CODE OF THE INCORPORATED COUNTY OF LOS ALAMOS PERTAINING TO POTABLE WATER RATES AND BULK DELIVERY RATES
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
NOTICE OF ADOPTION OF CODE ORDINANCE NO. 02-276
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
STATE OF NEW MEXICO
COUNTY OF LOS ALAMOS
FIRST JUDICIAL DISTRICT COURT
FOR CHANGE OF NAME OF
Haylee Rose Richardson
Case No. D-132-CV-2017-86
NOTICE OF CHANGE OF NAME
Stephen T. Pacheco, District Court Clerk
Submitted by Haylee Rose Richardson
Petitioner Pro Se
4B-302
STATE OF NEW MEXICO
IN THE PROBATE COURT
LOS ALAMOS COUNTY
No. 883
IN THE MATTER OF LORENZA R. MONTOYA, 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 two 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. Los Alamos, NM 87544.
July 17, 2017
Randolph J. Montoya
12320 Eastridge Dr. NE
Albuquerque, NM 87112
PUBLISHED IN THE LOS ALAMOS DAILY POST AUGUST 10, AUGUST 17, AND AUGUST 24, 2017
NOTICE OF PUBLIC HEARING
LIQUOR LICENSE NO. 1319
Notice is hereby given that the Council, Incorporated County of Los Alamos, State of New Mexico, has scheduled a Public Hearing on Liquor License No. 1319, at 6:00 p.m. on Tuesday, September 5, 2017, 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: Suncoast LLC., leasing to Pajarito Group d/b/a Pajarito Brewpub and Grill, 223 N Guadalupe St #229, Santa Fe, NM, 87501. Proposed Location: 614 Trinity Drive, Los Alamos, NM, 87544. The Applicant is seeking a transfer of ownership and location of canopy license no. 1319, with on premises consumption, package sales and patio service.
COUNTY CLERK
/s/ Naomi D. Maestas
CHIEF DEPUTY CLERK
/s/ Adrianna Ortiz
PUBLISHED IN THE LOS ALAMOS DAILY POST AUGUST 10 AND AUGUST 17, 2017
4B-302. Notice To Creditors
STATE OF NEW MEXICO
IN THE PROBATE COURT
LOS ALAMOS COUNTY
No. 885
IN THE MATTER OF THE ESTATE OF Barbara A. Justice, DECEASED
NOTICE TO CREDITORS
NOTICE IS HEREBY GIVEN that the undersigned has been appointed personal representative of the 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 banned. 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 28, 2017
Pamela L. Justice 1161 Cheyenne St. Los Alamos, New Mexico 87544
PUBLISHED IN THE LOS ALAMOS DAILY POST AUGUST 10 AND AUGUST 17, 2017
4B-302. Notice To Creditors
STATE OF NEW MEXICO
IN THE PROBATE COURT
LOS ALAMOS COUNTY
No. 886
IN THE MATTER OF THE ESTATE OF Nanetta Manzanares, DECEASED
NOTICE TO CREDITORS
NOTICE IS HEREBY GIVEN that the undersigned has been appointed personal representative of the 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 banned. 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 August 4, 2017
Herman Manzanares III
4051 Sycamore Street
Los Alamos, New Mexico 87544
PUBLISHED IN THE LOS ALAMOS DAILY POST AUGUST 10, 2017
4B-301. Notice To Known Creditors
STATE OF NEW MEXICO
IN THE PROBATE COURT
LOS ALAMOS COUNTY
No. 886
IN THE MATTER OF THE ESTATE OF Nanetta Manzanares, DECEASED
NOTICE TO KNOWN CREDITORS
NOTICE IS HEREBY GIVEN that the undersigned has been appointed personal representative of the estate. All persons have claims against this estate are required to present their claims within two (2) months after the date of 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 to the undersigned personal representative at the address listed below, or filed with the Proabate Court of Los Alamos County, New Mexico, located at the following address: 1000 Central Ave Suite 240, Los Alamos, NM 87544.
Dated August 4, 2017
Herman Manzanares III
4051 Sycamore Street
Los Alamos, New Mexico 87544
PUBLISHED IN THE LOS ALAMOS DAILY POST AUGUST 10, 2017
STATE OF NEW MEXICO
IN THE PROBATE COURT
LOS ALAMOS COUNTY
No. 887
IN THE MATTER OF THE ESTATE OF Sang Yoon Lee, DECEASED
NOTICE TO CREDITORS
NOTICE IS HEREBY GIVEN that the undersigned has been appointed personal representative of the 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 banned. 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 August 4, 2017
Myung Soon Cho
1660 Sereno
Los Alamos, New Mexico 87544
PUBLISHED IN THE LOS ALAMOS DAILY POST AUGUST 10, AUGUST 17, AUGUST 24, 2017
STATE OF NEW MEXICO
COUNTY OF LOS ALAMOS FIRST JUDICIAL DISTRICT COURT
IN THE MATTER OF THE ESTATE OF DAVID BRUCE HOLTKAMP, Deceased
Case No. D-132-PB-2017-00009
NOTICE TO CREDITORS
NOTICE IS HEREBY GIVEN that Irma S. Holtkamp has
been appointed Personal Representative of the Estate of David Bruce Holtkamp, 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 be forever barred. Claims must be presented to the Personal Representative c/o the undersigned attorneys at the address set forth below or filed with the First Judicial District Court, 2300 Trinity Drive, Los Alamos, NM 87544
Dated: 08/01/2017
JAY GOODMAN ANJD ASSOCIATES LAW FIRM, PC By: /s/ Peter l. Bruso
Peter L. Bruso, Esq.
Attorneys for the Personal Representative
2019 Galisteo, Suite C3
Santa Fe, NM 87505
PUBLISHED IN THE LOS ALAMOS DAILY POST AUGUST 10, AUGUST 17, AUGUST 24, 201
NOTICE OF RESOLUTION NO. 17-18
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the Council, Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Resolution No. 17-18. This will be considered by the County Council at an open meeting on Tuesday, August 22, 2017 at 6:00 PM, at the White Rock Fire Station 3: 129 State Road 4, White Rock. The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office: 1000 Central Ave, Suite 240.
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 17-18
A RESOLUTION OF THE INCORPORATED COUNTY OF LOS ALAMOS
COUNCIL AUTHORIZING APPLICATION FOR FEDERAL TRANSIT ADMINISTRATION SECTION 5339 BUS AND BUS FACILITY COMPETITIVE GRANTS FOR FY17
PUBLISHED IN THE LOS ALAMOS DAILY POST AUGUST 10, 2017
NOTICE OF CODE ORDINANCE NO. 02-278
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the Council, Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Code Ordinance No. 02-278. This will be considered by the County Council at an open meeting on Tuesday, August 29, 2017 at 6:00 PM, at the LA Municipal Building: 1000 Central Ave. The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office: 1000 Central Ave, Suite 240.
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
REVISION NO. 2017-01 IN TEXTUAL FORM TO THE OFFICIAL ZONING MAP OF THE INCORPORATED COUNTY OF LOS ALAMOS BY REZONING FIVE (5) COUNTY OWNED PARCELS, AT A TOTAL OF APPROXIMATELY ~41.03 ACRES OF LAND: 1) 141 35TH STREET, 7.50+ ACRES, ALSO KNOWN AS A-13-2, FROM F-L (FEDERAL LAND) TO MU (MIXED USE); 2) 121 35TH STREET, 4.37+ ACRES, ALSO KNOWN AS A-12, FROM P-L (PUBLIC LAND) TO MU (MIXED USE); 3) 120 DP ROAD, 4.25+ ACRES, ALSO KNOWN AS A-9, FROM C-3 (HEAVY COMMERCIAL) TO MU (MIXED USE); 4) 125 DP ROAD, 21.69+ ACRES, ALSO KNOWN AS A-8-A; FROM R-3-H-40 (MULTI-FAMILY RESIDENTIAL, VERY HIGH DENSITY) TO MU (MIXED-USE); AND 5) 135 DP ROAD, 3.22+ ACRES, ALSO KNOWN AS A-8-B, FROM F-L (FEDERAL LAND) TO MU (MIXED USE) ZONE
NOTICE OF ORDINANCE NO. 672
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Council of the Incorporated County of Los Alamos
Attest: /s/ Naomi D. Maestas, County Clerk
ORDINANCE NO. 672
AUTHORIZING THE EXECUTION AND DELIVERY OF A LOAN AGREEMENT AND INTERCEPT AGREEMENT BY AND BETWEEN THE INCORPORATED COUNTY OF LOS ALAMOS, NEW MEXICO (THE “GOVERNMENTAL UNIT”) AND THE NEW MEXICO FINANCE AUTHORITY (THE “FINANCE AUTHORITY”), IN THE PRINCIPAL AMOUNT OF $4,443,047.00 FOR THE PURPOSE OF REFUNDING FINANCE AUTHORITY LOAN NO. 1898-PP FOR THE GOVERNMENTAL UNIT, PAYING A LOAN PROCESSING FEE AND FUNDING A LOAN AGREEMENT RESERVE ACCOUNT, AND EVIDENCING THE SPECIAL LIMITED OBLIGATION OF THE GOVERNMENTAL UNIT TO REPAY THE PRINCIPAL AMOUNT OF $4,443,047.00, TOGETHER WITH INTEREST THEREON; PROVIDING FOR THE PLEDGE AND PAYMENT OF THE PRINCIPAL AND INTEREST DUE UNDER THE LOAN AGREEMENT SOLELY FROM THE FIRST ONE-SIXTEENTH OF ONE PERCENT INCREMENT OF ENVIRONMENTAL SERVICES GROSS RECEIPTS TAX IMPOSED PURSUANT TO SECTION 7-20E-17, NMSA 1978, AND DISTRIBUTED TO THE GOVERNMENTAL UNIT BY THE STATE TAXATION AND REVENUE DEPARTMENT; PROVIDING FOR THE DISTRIBUTION OF ENVIRONMENTAL SERVICES GROSS RECEIPTS TAX TO BE REDIRECTED BY THE STATE TAXATION AND REVENUE DEPARTMENT TO THE FINANCE AUTHORITY OR ITS ASSIGNS FOR THE PAYMENT OF PRINCIPAL AND INTEREST DUE ON THE LOAN AGREEMENT PURSUANT TO AN INTERCEPT 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 AGREEMENT AND INTERCEPT AGREEMENT.
NOTICE OF RESOLUTION NO. 17-16
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 17-16
A RESOLUTION AMENDING COMPREHENSIVE PLAN / FUTURE LAND USE MAP CHANGING A COUNTY-OWNED PARCEL, ADDRESSED 125 DP ROAD, ALSO KNOWN AS A-8-A, AND CONSISTING OF 21.69+ ACRES, FROM “HIGH DENSITY RESIDENTIAL” TO “MIXED-USE”
NOTICE OF RESOLUTION NO. 17-17
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
A RESOLUTION OF THE INCORPORATED COUNTY OF LOS ALAMOS COUNCIL AUTHORIZING APPLICATION FOR FEDERAL TRANSIT ADMINISTRATION SECTION 5311 RURAL TRANSPORTATION PROJECT FUNDING FOR FY19
NOTICE OF RESOLUTION NO. 17-18
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the Council, Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Resolution No. 17-18. This will be considered by the County Council at an open meeting on Tuesday, August 29, 2017 at 6:00 PM
, at the LA Municipal Building: 1000 Central Ave. The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office: 1000 Central Ave, Suite 240.
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 17-18
A RESOLUTION OF THE INCORPORATED COUNTY OF LOS ALAMOS
COUNCIL AUTHORIZING APPLICATION FOR FEDERAL TRANSIT ADMINISTRATION SECTION 5339 BUS AND BUS FACILITY COMPETITIVE GRANTS FOR FY17
STATE OF NEW MEXICO
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 two (2) months after the date of the first publication of this notice, or the claims will be forever barred.
COUNTY OF LOS ALAMOS
INVITATION FOR BIDS
IFB 18-08
Sealed bids in one (1) clearly labeled unbound original and one (1) bound copy 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, September 1, 2017 for this solicitation.
Documents may be obtained 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
A non-mandatory pre-bid conference will be held on August 24, 2017 at 10:00 AM in the Pajarito Cliffs Site Conference Room No. 101, at 101 Camino Entrada, Building 1, Los Alamos, NM 87544
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
Notice is hereby given that the Los Alamos County Planning and Zoning Commission has scheduled a public hearing to be held on Wednesday, August 23, 2017 at 5:30 p.m. in the County Municipal Building, Los Alamos, New Mexico to consider the following:
Tamara Baer, Acting Principal Planner
Community Development Director
INCORPORATED COUNTY OF LOS ALAMOS CODE ORDINANCE NO. 02-277
Published: July 27, 2017
The water consumption rate for nonpotable water, including effluent reuse water, shall be $1.15 $2.50 per 1,000 gallons.
NOTICE OF ADOPTION OF ORDINANCE NO. 671
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
ADOPTED this 25th day of July, 2017.
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi Maestas, County Clerk
NOTICE OF RESOLUTION NO. 17-12
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
A RESOLUTION OF SUPPORT FOR COUNTY PARTICIPATION IN THE 2017-18 NEW MEXICO DEPARTMENT OF TRANSPORTATION LOCAL GOVERNMENT ROAD FUND COOPERATIVE AGREEMENT FOR RECONSTRUCTION AND PAVEMENT REHABILITATION/IMPROVEMENTS OF VARIOUS COUNTY ROADS IN LOS ALAMOS, NEW MEXICO UNDER THE COOPERATIVE AGREEMENT PROJECT NO. SP-5-18(181)
PUBLISHED IN THE LOS ALAMOS DAILY POST JULY 13, 2017
NOTICE OF RESOLUTION NO. 17-11
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the Council, Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Resolution No. 17-11. This will be considered by the County Council at an open meeting on Tuesday, July 25, 2017 at 6:00 PM, at the LA Municipal Building: 1000 Central Ave. The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office: 1000 Central Ave, Suite 240.
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
A RESOLUTION OF SUPPORT FOR COUNTY PARTICIPATION IN THE 2017-18 NEW MEXICO DEPARTMENT OF TRANSPORTATION LOCAL GOVERNMENT ROAD FUND COOPERATIVE AGREEMENT FOR RECONSTRUCTION AND PAVEMENT REHABILITATION/IMPROVEMENTS OF VARIOUS COUNTY ROADS IN LOS ALAMOS, NEW MEXICO UNDER THE COUNTY ARTERIAL PROGRAM PROJECT NO. CAP-5-18(467)
NOTICE OF RESOLUTION NO. 17-13
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the Council, Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Resolution No. 17-13. This will be considered by the County Council at an open meeting on Tuesday, July 25, 2017 at 6:00 PM, at the LA Municipal Building: 1000 Central Ave. The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office: 1000 Central Ave, Suite 240.
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
A RESOLUTION OF SUPPORT FOR COUNTY PARTICIPATION IN THE 2017-18 NEW MEXICO DEPARTMENT OF TRANSPORTATION LOCAL GOVERNMENT ROAD FUND COOPERATIVE AGREEMENT FOR RECONSTRUCTION AND PAVEMENT REHABILITATION/IMPROVEMENTS OF VARIOUS COUNTY ROADS IN LOS ALAMOS, NEW MEXICO UNDER THE SCHOOL BUS ROUTE PROGRAM PROJECT NO. SB-7803(100)18
NOTICE OF RESOLUTION NO. 17-14
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the Council, Incorporated County of Los Alamos, State of New Mexico, has directed publication of Los Alamos County Resolution No. 17-14. This will be considered by the County Council at an open meeting on Tuesday, July 25, 2017 at 6:00 PM, at the LA Municipal Building: 1000 Central Ave. The full copy is available for inspection or purchase, during regular business hours, in the County Clerk’s Office: 1000 Central Ave, Suite 240.
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 17-14
A RESOLUTION REMOVING UNCOLLECTIBLE AMBULANCE BILLING ACCOUNTS FROM THE ACCOUNTS RECEIVABLE LIST OF LOS ALAMOS COUNTY
PUBLISHED IN THE LOS ALAMOS DAILY POST JULY 13, 2017
FIRST JUDICIAL DISTRICT COURT
COUNTY OF LOS ALAMOS
A National Banking Association,
Heirs of JOAN P. BOWMAN, deceased; the Unknown Heirs
of WILL G. BOWMAN, Deceased; SUSAN LANG; and OPPENHEIMER
PLACE CONDOMINIUM ASSOCIATION, INC., a New Mexico Non-Profit
Corporation,
The foregoing sale will be made to satisfy a Stipulated and Default Judgment on the Pleadings, Decree of Foreclosure and Appointment of Special Master entered by the above Court on the 29th day of June, 2017 in the above-entitled and numbered cause.
The total judgment in favor of the Plaintiff, including principal, interest and costs to the date of sale is $269,621.20. Said amount includes attorney’s fees incurred through the date of sale. In addition, amounts received as a result of the sale of the Real Property will be used to pay costs of sale, including costs of publication of the Notice of Sale, additional homeowner’s fees, and the Special Master’s fee. Interest will continue to accrue on the unpaid principal balance due Los Alamos National Bank from the date of sale until the date the sale is approved.
Los Alamos National Bank, as the Judgment Creditor in the above-referenced cause, has the right to bid at the Sale and apply all or any part of its judgment to the purchase price of the Real Property in lieu of cash.
/s/ Carol Frey
Carol Frey
Post Office Box 31654
Santa Fe, New Mexico 87594
HINKLE SHANOR LLP
/s/ Nancy S. Cusack _
Nancy S. Cusack
P. O. Box 2068
Santa Fe, NM 87504-2068
(505) 982-4554
ncusack@hinklelawfirm.com
Attorneys for Los Alamos National Bank
NOTICE OF RESOLUTION NO. 17-15
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
A RESOLUTION REMOVING UNCOLLECTIBLE UTILITY ACCOUNTS FROM THE INCORPORATED COUNTY OF LOS ALAMOS’ ACCOUNTS RECEIVABLE LIST FOR FISCAL YEAR 2012 AND FISCAL YEAR 2013
NOTICE OF RESOLUTION NO. 17-08
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Council of the Incorporated County of Los Alamos
Attest: /s/ Naomi D. Maestas, County Clerk
INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 17-08
A RESOLUTION AMENDING CERTAIN PARTS OF RESOLUTION 16-10 REGARDING THE DUTIES OF THE LOS ALAMOS COUNTY POLICE DEPARTMENT AND THE DUTIES OF THE LOS ALAMOS COUNTY SHERIFF’S OFFICE
NOTICE OF ORDINANCE NO. 671
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
INCORPORATED COUNTY OF LOS ALAMOS ORDINANCE NO. 671
AN ORDINANCE ADOPTING AN ECONOMIC DEVELOPMENT PROJECT FOR PUBLIC SUPPORT OF UbiQD, A NEW MEXICO LIMITED LIABILITY CORPORATION
NOTICE OF ADOPTION OF ORDINANCE NO. 670
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
AN ORDINANCE AUTHORIZING THE SALE OF CERTAIN COUNTY-OWNED REAL PROPERTY WITHIN SITE A-19-A-2 TO SITE A-19-A-1 ACQUISITION GROUP, LLC
ADOPTED this 11th day of July, 2017.
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi Maestas, County Clerk
PUBLISHED IN THE LOS ALAMOS DAILY POST JULY 13, 2017
NOTICE OF RESOLUTION NO. 17-10
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
THE INCORPORATED COUNTY OF LOS ALAMOS, NEW MEXICO
RESOLUTION NO. 17-10
DECLARING THE INTENT OF THE COUNTY COUNCIL OF THE INCORPORATED COUNTY OF LOS ALAMOS, NEW MEXICO, TO CONSIDER FOR ADOPTION AN ORDINANCE AUTHORIZING ISSUANCE OF A NEW MEXICO FINANCE AUTHORITY LOAN AGREEMENT IN AN AMOUNT NOT TO EXCEED $4,443,047.00 FOR THE PURPOSE OF REFUNDING THE NEW MEXICO FINANCE AUTHORITY LOAN NO. 1898-PP FOR THE GOVERNMENTAL UNIT AND THE FUNDING OF A LOAN AGREEMENT RESERVE ACCOUNT; DIRECTING THE COUNTY MANAGER AND COUNTY CLERK TO PUBLISH NOTICE OF INTENT TO CONSIDER AN ORDINANCE AUTHORIZING SUCH LOAN AGREEMENT IN A NEWSPAPER OF GENERAL CIRCULATION. WITHIN THE COUNTY; AND DIRECTING THE COUNTY MANAGER AND COUNTY CLERK TO TAKE NECESSARY ACTION IN CONNECTION WITH ISSUANCE OF THE LOAN AGREEMENT.
PROBATE COURT OF NEW MEXICO
COUNTY OF LOS ALAMOS
NO. 880
IN THE MATTER OF THE ESTATE OF GEORGE A. MATTYS, Deceased.
NOTICE TO CREDITORS
Tiffany Mattys has been appointed Personal Representative of the Estate of George A. Mattys, deceased. 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 the Notice or the claims will be forever barred. Claims must be presented either to the Personal Representative at 3737 McGregor LN, Toledo, OH 43623 or filed with the Probate Court of the county of Los Alamos, at 1000 Central Ave, Suite 240, Los Alamos 87544
PUBLISHED IN THE LOS ALAMOS DAILY POST JUNE 29, JULY 6 AND JULY 13, 2017
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
INCORPORATED COUNTY OF LOS ALAMOS CODE ORDINANCE NO. 02-275
AN ORDINANCE AMENDING CHAPTER 40, ARTICLE III, SECTIONS 40-171 AND 40-175 OF THE CODE OF THE INCORPORATED COUNTY OF LOS ALAMOS PERTAINING TO POTABLE WATER RATES AND BULK DELIVERY RATES
NOTICE OF CODE ORDINANCE NO. 02-276
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
INCORPORATED COUNTY OF LOS ALAMOS CODE ORDINANCE NO. 02-276
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
PUBLISHED IN THE LOS ALAMOS DAILY POST JULY 20, 2017
NOTICE OF ADOPTION OF CODE ORDINANCE NO. 02-274
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Notice is hereby given that the following Code Ordinance No. 02-274 was duly adopted and approved by the County Council of the Incorporated County of Los Alamos, State of New Mexico, on July 11, 2017. The full copy is available for inspection or purchase in the County Clerk’s Office: 1000 Central Avenue, Suite 240, during regular business hours.
AN ORDINANCE AMENDING CHAPTER 32, SOLID WASTE MANAGEMENT, SECTION 18 OF THE CODE OF THE INCORPORATED COUNTY OF LOS ALAMOS PERTAINING TO REFUSE, RECYCLING AND SOLID WASTE FACILITY FEES
ADOPTED this 11th day of July, 2017.
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
NOTICE OF PUBLIC HEARING FOR
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
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 June 21, 2017 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. 02-276. 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/dpuwaterandsewerord. Interested citizens are encouraged to attend this public hearing.
Published: June 1, 2017
(b) Residential rate service schedule 6-G is applicable only for normal domestic sewer service for multi-family dwelling units, individual apartments, and subdivisions or residential complexes where each unit is not individually metered by the county for water.
(c) Commercial rate service schedule 6-K is applicable to all nonresidential sewer services.
(d) Customer charges. Each account shall be billed a customer charge of
(e) Fixed charges.
(1) To each customer billed under rate service schedule 6-A,
(2) To each customer billed under rate service schedule 6-G,
(3) To each customer billed under rate service schedule 6-K:
Water Meter Size Service Charge Per Month
Under 2 inch Reserved
2 inch Reserved
3 inch Reserved
4 inch Reserved
6 inch Reserved
Sec. 40-202. – Determination of charges.
(b) Commercial customers will be billed for sewer service the customer charge applicable pursuant to section 40-201(d) plus, if applicable, charges under section 40-203, plus an amount equal to the variable rate multiplied by the customer’s adjusted monthly average usage of potable water, as metered during the previous winter measuring period or other measuring period as determined appropriate by the department of public utilities based on seasonal or other nontraditional water usage pattern. The minimum variable amount shall be 2,000 gallons.
(c) Adjustment factor.
(d) The winter measuring period is defined as the three consecutive billing periods beginning with the billing period with a billing date in the month of December. The monthly average usage of potable water metered during the winter measuring period shall apply for a 12-month period beginning on the first day of the billing cycle that falls in the month of April of the year in which the winter measuring period ends.
(e) In the event the customer’s water usage was initiated after the commencement of the previous winter measuring period, the monthly average usage of potable water shall be deemed to be equal to the average monthly usage of potable water for other comparable customers within the same class in the county.
AN ORDINANCE AMENDING CHAPTER 40, ARTICLE III, SECTIONS 40-171 AND 40-175 OF THE CODE OF THE INCORPORATED COUNTY OF LOS ALAMOS PERTAINING TO 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 June 21, 2017 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. 02-275. 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/dpuwaterandsewerord . Interested citizens are encouraged to attend this public hearing.
Published: June 1, 2017
(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
1-1/2-inch
2-inch
2 1/2-inch, 3-inch
4-inch
6-inch
8 inch
Commodity Rate Per 1,000 Gallons
Monthly usage <9,000 gal 9—15,000 gal >15,000 gal
Residential
Multi-family
Commercial
County/Schools
Residential
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.
STATE OF NEW MEXICO
FIRST JUDICIAL DISTRICT COURT
Noah Luke Sanchez
Case No.: D-132-CV-2017-00010
NOTICE OF CHANGE OF NAME
STATE OF NEW MEXICO
COUNTY OF LOS ALAMOS
FIRST JUDICIAL COURT
IN THE MATTER OF A PETITION
FOR CHANGE OF NAME OF
Hajime Harry Watanabe
Case No.: D-132-CV-2017-00053
NOTICE OF CHANGE OF NAME
May 23, 2017
Special All Mail Election
Elección especial de boletas-por-corréo
El escrutinio de los resultados
De conformidad con NMSA 1-13-13B, los resultados:
Cuestión de bonos de Obligación General
A FAVOR DE BONOS DE OBLIGACION GENERAL
EN CONTRA DE BONOS DE OBLIGACION GENERAL
Total Ballots Cast 7378
El total del boletas
JUNE 1, 2017
First Judicial District Court
State of New Mexico
County of Los Alamos
FOR A CHANGE OF NAME OF
DOROTHY E. GURULE
NOTICE OF CHANGE OF NAME
STEPHEN T. PACHECO, District Court Clerk
Elizabeth K. Allen
Attorney to Petitioner
E.K. Allen Law, LLC
199 San Ildefonso Rd.
Los Alamos, NM 87544
Ph: (505) 695-0883
STATE OF MICHIGAN
COUNTY OF LENAWEE
IN THE MATTER OF EVAN WILLIAM GUILFOYLE PRANGE, A minor child
CASE NO: 17-000871-NA
NOTICE OF HEARING
Before the Honorable Gregg P. Iddings on a Petition to Terminate the Parental Rights
Of Anthony William Guilfoyle as to Evan William Guilfoyle Prange, a minor child.
If you require special accommodations to use the court because of a disability, or if you require a foreign language interpreter to help you fully participate in court proceedings, please contact the court immediately to make arrangements
NOTICE OF RESOLUTION NO. 17-08
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
By: /s/ David Izraelevitz, Council Chair
COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS (“RFP”)
RFP17-56
RFP NAME: Environment Assessment
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.
NOTICE OF ADOPTION OF CODE ORDINANCE NO. 02-273
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
AN ORDINANCE AMENDING VARIOUS ARTICLES AND SECTIONS OF CHAPTER 16 OF THE LOS ALAMOS COUNTY CODE OF ORDINANCES TO ESTABLISH A MIXED-USE ZONING DISTRICT AND AMEND CERTAIN OF THE DOWNTOWN ZONING DISTRICT OVERLAY ZONES TO ALLOW EXPANDED RESIDENTIAL USES
ADOPTED this 16 day of May, 2017.
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
STATE OF NEW MEXICO
COUNTY OF LOS ALAMOS
FIRST JUDICIAL DISTRICT COURT
Noah Luke Sanchez
Case No.: D-132-CV-2017-00010
NOTICE OF CHANGE OF NAME
COUNTY OF LOS ALAMOS
REQUEST FOR PROPOSALS (“RFP”)
RFP17-56
RFP NAME: Environment Assessment
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.
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
AN ORDINANCE AMENDING CHAPTERS 8 AND 16 OF THE LOS ALAMOS COUNTY CODE OF ORDINANCES TO CHANGE THE NAME OF THE FULLER LODGE/HISTORIC DISTRICTS ADVISORY BOARD TO THE HISTORIC PRESERVATION ADVISORY BOARD, TO CHANGE THE NUMBER OF MEMBERS FROM SEVEN TO FIVE MEMBERS, AND TO CHANGE THE TERM OF MEMBERS FROM FOUR YEARS TO THREE YEARS
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
COUNTY OF LOS ALAMOS
NOTICE TO CREDITORS
DAVID CLINARD has been appointed Personal Representative of the Estate of FRANK W. CLINARD JR., deceased. 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 Personal Representative at 555 Oppenheimer Dr., Suite 105, Los Alamos, NM 87544 or filed with the Probate Court of the County of Los Alamos, at 1000 Central Avenue, Suite 240, Los Alamos 87544.
County Clerk Proclamation
AGAINST GENERAL OBLIGATION BONDS
Election Judge Kim Thomas
Election Judge Palmer Smitherman
Election Clerk Renee Romero
Election Clerk Jan Michel
Election Clerk Ken Thomas
Election Clerk Wendy Skidmore
Election Clerk Kama Michel
Election Clerk Vijay Ummadi
Election Clerk Mary Halsted
Student Election Clerk Vacant
Proclamación De la Escribana del Condado
A FAVOR DE BONOS DE OBLIGACION GENERAL
EN CONTRA DE BONOS DE OBLIGACION GENERAL
Election Judge Kim Thomas
Election Judge Palmer Smitherman
Election Clerk Renee Romero
Election Clerk Jan Michel
Election Clerk Ken Thomas
Election Clerk Wendy Skidmore
Election Clerk Kama Michel
Election Clerk Vijay Ummadi
Election Clerk Mary Halsted
Student Election Clerk Vacant
REQUEST FOR PROPOSALS (“RFP”)
RFP17-57
Maintenance Program for the Cleaning, Inspection and Repair of Protective Clothing
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, May 23, 2017 for this solicitation.
Procurement Division
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.
COUNTY OF LOS ALAMOS
FIRST JUDICIAL DISTRICT COURT
FOR CHANGE OF NAME OF SONNY LIBERTY-BROCK A CHILD CASE No.: D-132-CV-2017-00042
NOTICE OF CHANGE OF NAME
STEPHEN T. PACHECO, District Court Clerk
PUBLISHED IN THE LOS ALAMOS DAILY POST MAY 4 AND MAY 11, 2017
A request for approval of a Subdivision: Final Plan of the consolidation and subdivision of lots NN002 and NN01B, creating new lots 1, 2, 3, 4, 5, and 6 affecting 5.78 acres located at 1925 Trinity Drive; the lot is Zoned DT-NCO (Downtown Neighborhood Civic Overlay).
Case Manager: Tamara Baer, Principal Planner
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 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 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
9245 McCan Rd. SE
Deming, NM 88030
REQUEST FOR PROPOSALS (“RFP”)
RFP17-52
RFP NAME: Teen Court Coordinator
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, May 10, 2017 for this solicitation.
Procurement Division
101 Camino Entrada, Bldg. 3
Los Alamos, NM 87544
(505) 662-805
lillie.martinez@lacnm.us
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
AN ORDINANCE AMENDING CHAPTERS 8 AND 16 OF THE LOS ALAMOS COUNTY CODE OF ORDINANCES TO CHANGE THE NAME OF THE FULLER LODGE/HISTORIC DISTRICTS ADVISORY BOARD TO THE HISTORIC PRESERVATION ADVISORY BOARD, TO CHANGE THE NUMBER OF MEMBERS FROM SEVEN TO FIVE MEMBERS, AND TO CHANGE THE TERM OF MEMBERS FROM FOUR YEARS TO THREE YEARS
REQUEST FOR PROPOSALS (“RFP”)
RFP17-49
RFP NAME: Homebuyer Assistance Program
Documents may be obtained from Carmela Salazar at the Office of the Purchasing Agent at:
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.
Los Alamos County
Community Development Department
A request for approval of an encroachment of five (5ʹ) feet into a required ten (10ʹ) foot side yard setback, to accommodate the placement of a carport. The Los Alamos County Code of Ordinances, Chapter 16, Development Code, Article XIII, Site Development Requirements, Residential, and Article VII, §16-273(a)(1), requires a minimum side yard setback of ten (10’) feet for accessory buildings and structures. The property is located at 307 Rover Blvd.; in the ROVER MANOR Subdivision, Lot: 055; and is zoned: R-1-10 (Single-family residential).
Case Manager: A. Millmann, Senior Planner
Community Development Director
POSTED IN THE MUNICIPAL BUILDING ON WEDNESDAY MARCH 22, 2017
Notice is hereby given that on August 24, 2016, the Incorporated County of Los Alamos, c/o James Alarid, 100 Central Ave. Suite 130, filed with the Office of the State Engineer (OSE), Application No. RG-00485 et al. for a Permit to Change an Existing Water Right. The applicant seeks to add an additional point of diversion (POD) to the existing water right of 5,541.3 afy, under OSE File No. RG-00485 et al. 1503, 1802, 1802, amended, and 1802-B., currently used for municipal, industrial, snowmaking, and other related purposes. The place of use is described as the Los Alamos Service Area on land owned by the Department of Energy, Los Alamos County, and Bandelier National Monument, all located within Sections 19, 20, 31, 32, 33, 34, 19N, R07E, Sections 3, 4, 5, 6, 7, 8, 9, 16, 17, 18, 19, 20, T18N, R07E, Sections 1, 2, 3, 4, 5, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 26, 27, 28, 29, 30, 31, 32, 33, 34, 35, 36, 19N, R06E, Sections 1, 2, 3, 4, 10, 11, 12, 13, 14, 24, T18N, R06E, and Sections 10, 36 19N, R05E, on land owned by the U.S. Department of Energy, Los Alamos County and Bandelier. The proposed additional POD is a well to be located within the Los Alamos Service area in Santa Fe County as described above, at a point where X=1,646,410.77 feet and Y=1,771,107.64 feet, New Mexico State Plane, NAD 83, Central Zone. A detailed map of the service area is available for review at the Office of the State Engineer. The applicant states that the new well (Otowi Well #2) is being constructed in anticipation of the loss of production from existing wells that are at the end of their service life. The Place of Use is located within Los Alamos County, New Mexico. There will be no change in the purpose or place of use. The permitted diversion amount will not increase as a result of this application.
Any person, firm or corporation or other entity having standing to file objections or protests shall do so in writing (objection must be legible, signed, and include the writer’s complete name, phone number and mailing address). The objection to the approval of the application must be based on: (1) Impairment; if impairment, you must specifically identify your water rights; and/or (2) Public Welfare/Conservation of Water; if public welfare or conservation of water within the state of New Mexico, you must show how you will be substantially and specifically affected. The written protest must be filed, in triplicate, with the Office of the State Engineer-District VI, Bataan Memorial Building, Room 102, PO Box 25102, Santa Fe, NM 87504-5102, within ten (10) days after the date of the last publication of this Notice. Facsimiles (faxes) will be accepted as a valid protest as long as the hard copy is hand-delivered or mailed and postmarked within 24- hours of the facsimile. Mailing postmark will be used to validate the 24-hour period. Protests can be faxed to the Office of the State Engineer, (505) 827-6682. If no valid protest or objection is filed, the State Engineer will evaluate the application in accordance with the provisions of Chapter 72 NMSA 1978.
PUBLISHED IN THE LOS ALAMOS DAILY POST MARCH 30, APRIL 6, AND APRIL 13, 2017
PROBATE COURT
STATE OF NEW MEXICO
COUNTY OF LOS ALAMOS
NOTICE TO CREDITORS
Department
Owner/Applicant: Los Alamos County, Owner
/S Paul Andrus Community Development Director
A Waiver as authorized by Section 16-582(d), Downtown District Development Standards, of the Los Alamos County Development Code, to the minimum street section width (Street Section G), as required by Figure 16-578-f2, from a minimum street section width of fifty (50’) feet, to forty-two (42’) feet, on property zoned DT-NCO (Downtown District, Neighborhood Center Overlay), on Lots NN02 and NN01B in the Eastern Area 3 Subdivision, addressed as 1925 Trinity Drive.
Owner/Applicant: Los Alamos County, Owner
Case Manager: A. Millmann, Senior Planner, Los Alamos County
Community Development Director
Posted at the Municipal Building on Monday March 20, 2017
STATE OF NEW MEXICO
COUNTY OF LOS ALAMOS
NOTICE TO CREDITORS
Department
Owner/Applicant: Los Alamos County, Owner
/S Paul Andrus Community Development Director
A Waiver as authorized by Section 16-582(d), Downtown District Development Standards, of the Los Alamos County Development Code, to the minimum street section width (Street Section G), as required by Figure 16-578-f2, from a minimum street section width of fifty (50’) feet, to forty-two (42’) feet, on property zoned DT-NCO (Downtown District, Neighborhood Center Overlay), on Lots NN02 and NN01B in the Eastern Area 3 Subdivision, addressed as 1925 Trinity Drive.
Owner/Applicant: Los Alamos County, Owner
Case Manager: A. Millmann, Senior Planner, Los Alamos County
Community Development Director
Posted at the Municipal Building on Monday March 20, 2017
REQUEST FOR PROPOSALS (“RFP”)
RFP17-44
RFP NAME: Development of the A-13-2 and A-12 Sites in Los Alamos County
A mandatory pre-proposal conference will be held on Friday, April 7, 2017 at 10:00 a.m. MT at the Los Alamos County Municipal Building, Conference Room 330, 1000 Central Avenue, Los Alamos, NM 87544.
Procurement Division
101 Camino Entrada, Bldg. 3
Los Alamos, NM 87544
(505) 662-8056
carmela.salazar@lacnm.us
No Proposal may be withdrawn after the scheduled closing time for receipt of proposals.
PUBLISHED IN THE LOS ALAMOS DAILY POST MARCH 23, 2017
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 17-04
A RESOLUTION REGARDING THE JUST TREATMENT OF IMMIGRANTS AND REFUGEES IN THE UNITED STATES OF AMERICA
STATE OF NEW MEXICO, COUNTY OF LOS ALAMOS
Council of the Incorporated County of Los Alamos
By: /s/ David Izraelevitz, Council Chair
Attest: /s/ Naomi D. Maestas, County Clerk
A RESOLUTION AUTHORIZING THE INCORPORATED COUNTY OF LOS ALAMOS TO SUBMIT AN APPLICATION FOR FINANCIAL ASSISTANCE TO REFINANCE AN EXISTING LOAN WITH THE NEW MEXICO FINANCE AUTHORITY
PUBLISHED IN THE LOS ALAMOS DAILY POST MARCH 23, 2017
IN THE PROBATE COURT
Los Alamos COUNTY
No. 868
NOTICE IS HERBY 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 two (2) months after the date of the first publication of this notice, or the claims will be forever barred.
301 El Viento, Los Alamos, NM 87544
Notice is hereby given that the Los Alamos County Planning and Zoning Commission has scheduled a public hearing to be held on Wednesday, March 29, 2017 at 5:30 p.m. in the Council Chambers of the County Municipal Building 1000 Central Avenue, Los Alamos, New Mexico to consider the following:
A request for approval of a Subdivision: Sketch and Preliminary Plan of the consolidation and subdivision of lots NN002 and NN01B, creating new lots 1, 2, 3, 4, 5, and 6 affecting 5.78 acres located at 1925 Trinity Drive; the lot is Zoned DT-NCO (Downtown Neighborhood Civic Overlay).
Owner/Applicant: Los Alamos County, Owner; Joanie Ahlers, Agent/Applicant;
Case Manager: Anders Millmann, Senior Planner
SUBMITTED BY: /S Paul Anders
Community Development Director
INCORPORATED COUNTY OF LOS ALAMOS RESOLUTION NO. 17-02
CALLING FOR A SPECIAL MAIL BALLOT ELECTION TO BE HELD IN THE INCORPORATED COUNTY OF LOS ALAMOS ON MAY 23, 2017, FOR THE PURPOSE OF VOTING ON THE ISSUANCE OF GENERAL OBLIGATION BONDS IN AN AGGREGATE PRINCIPAL AMOUNT NOT TO EXCEED $20,000,000.00, DESCRIBING THE PURPOSES TO WHICH THE BOND PROCEEDS WOULD BE PUT; PROVIDING THE FORM OF THE BOND QUESTION; PROVIDING FOR NOTICE OF THE ELECTION; PRESCRIBING OTHER DETAILS IN CONNECTION WITH SUCH ELECTION AND BONDS; AND RATIFYING ACTION PREVIOUSLY TAKEN IN CONNECTION THEREWITH.
WHEREAS, the County Council (the “Governing Body”) of the Incorporated County of Los Alamos (the “County”) in the State of New Mexico, hereby determines that it is necessary and in the best interests of the County and its inhabitants to incur indebtedness in the principal amounts and for the purposes provided herein; and
WHEREAS, in accordance with the provisions of Section 6-15-1 NMSA 1978, the Governing Body, acting by and through the County Manager, will forward in writing to the Local Government Division of the Department of Finance and Administration a notice of the bond election as described herein; and
WHEREAS, the Governing Body has the power to call a special mail ballot election to be held on May 23, 2017 for the purpose of submitting the question of incurring indebtedness to the qualified electorate of the County pursuant to applicable laws of the State of New Mexico, and pursuant to Article IX, Section 12 of the New Mexico Constitution; and
WHEREAS, the Governing Body hereby determines and declares that the project (the “Project”) for which the question of issuing the County’s general obligation bonds (the “Bond Election Question”) as set forth herein, is for a public purpose and no bond election has been held on the Bond Election Question during the year immediately preceding the date established for the election.
NOW THEREFORE, BE IT RESOLVED by the Council of the Incorporated County of Los Alamos that:
Section 1. All action, not inconsistent with the provisions of this Resolution, heretofore taken by the Governing Body and the officers of the County directed toward the Project described in the Bond Election Question, including, without limiting the generality of the foregoing, the calling and holding of a special election to authorize the issuance of general obligation bonds (the “Bonds”) to finance the Project, is ratified, approved and confirmed.
Section 2. A special election (the “Election”) shall be held in the County on May 23, 2017.
Section 3. At the Election the following question shall be submitted to the qualified electors of the County:
“Shall the Incorporated County of Los Alamos issue up to $20,000,000.00 of general obligation bonds, to be repaid from property taxes, for the purpose of designing, acquiring, constructing, purchasing, and improving recreation facilities, buildings and additions thereto?”
For general obligation bonds
Against general obligation bonds
Section 4. The Election shall be conducted by all mailed ballots In accordance with the Mail Ballot Election Act, Sections 1-23-1 through 1-23-7 NMSA 1978 and the County Clerk is hereby directed to mail the ballots and the statement that there will be no polling places pursuant to, Section 1-23-5 NMSA 1978.
Section 5. Ballots shall be mailed to registered electors of the County no earlier than April 26, 2017, and no later than May 18, 2017.
Section 6. The County Clerk shall accept completed ballots until 7:00 p.m. on May 23, 2017.
Section 7. All 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 5:00 p.m. on Tuesday, April 25, 2017, provided, however, that the County Clerk shall accept for filing, certificates of registration that are postmarked no later than April 25, 2017.
Section 8. The vote shall be canvassed as provided in Section 1-24-3 and Section 330-7, NMSA 1978, and the Bond Election Act, Sections 6-15-23 through 6-15-28, NMSA 1978, and the County Clerk shall certify the results of the Election and file the certificate of canvass in the permanent records of the County.
Section 9. This Resolution shall be published in the English and Spanish languages once a week for two (2) consecutive weeks not less than fifty-six (56) days before the day of the Election in a newspaper or newspapers which maintain an office in and are of general circulation in the County and which otherwise qualify as legal newspapers in the County. The County Clerk is hereby instructed and authorized to carry out this provision.
Section 10. The officers of the County are hereby authorized and directed, for and on behalf of the County, to take all action necessary or appropriate to effectuate the provisions of this Resolution, including, without limiting the generality of the foregoing, the preparation of affidavits, instructions and election supplies, and the publication of notices.
Section 11. If any section, paragraph, clause or provision of this Resolution 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 resolution.
Section 12. All bylaws, orders, resolutions and ordinances, or parts thereof, inconsistent herewith are hereby repealed to the extent only of such inconsistency. This repealer shall not be construed to revive any bylaw, order, resolution or ordinance, or parts thereof, heretofore repealed.
PASSED AND ADOPTED this 14th day of February, 2017.
COUNCIL OF THE INCORPORATED
COUNTY OF LOS ALAMOS, NEW MEXICO
/s/David Izraelevitz, Council Chair
ATTEST: (Seal)
/s/Naomi D. Maestas, Los Alamos County Clerk
RESOLUCIÓN NO. 17-02 CONADO NO INCORPORADO DE LOS ÁLAMOS
SE CONVOCA UNA ELECCIÓN EXTRAORDINARIA POR CORREO QUE SE LLEVARÁ A CABO EN EL CONDADO INCORPORADO DE LOS ÁLAMOS EL 23 DE MAYO DE 2017 PARA EL PROPÓSITO DE VOTAR SOBRE LA EMISIÓN DE BONOS DE OBLIGACIÓN GENERAL POR EL MONTO PRINCIPAL AGREGADO QUE NO DEBERÁ EXCEDER $20.000.000,00; DESCRIBE LOS PROPÓSITOS PARA LOS CUÁLES SE APLICARÁN LOS INGRESOS DE LOS BONOS; PROVEE LA FORMA DE LA CUESTIÓN DEL BONO; PROVEE EL AVISO DE LA ELECCIÓN; PRESCRIBE OTROS DETALLES RELACIONADOS CON DICHOS ELECCIÓN Y BONOS; Y RATIFICA LAS MEDIDAS TOMADAS RELACIONADOS CON ESO.
CONSIDERANDO que el Concejo Municipal (el “Cuerpo Gobernante’) del Condado Incorporado de Los Álamos (el “Condado”) en el Estado de Nuevo México, por medio de la presente determina que es necesario y mejor les conviene al Condado y sus residentes de contraer deuda por los montos principales y para los propósitos previstos aquí dentro; y
CONSIDERANDO que conforme con las provisiones de Sección 6-15-1 NMSA 1978, el Cuerpo Gobernante, actúa por y a través del Gerente del Condado, le remitirá por escrito a la División del Gobierno Local del Departamento de Finanzas y Administración una notificación de la elección de bonos según se dispone aquí dentro; y
CONSIDERANDO que el Cuerpo Gobernante tiene la autoridad de convocar a una elección por correo extraordinaria que se llevará a cabo el 23 de mayo de 2017 para el propósito de someter la cuestión de contraer deuda al electorado calificado del Condado conforme a las leyes aplicables del Estado de Nuevo México, y conforme a Artículo IX, Sección 12 de la Constitución de Nuevo México; y
CONSIDERANDO que el Cuerpo Gobernante determina y declara por medio de la presente que el proyecto (el “Proyecto”) para el cual la cuestión de la emisión de bonos de obligación general del Condado (la “Cuestión de Bonos de la Elección”) según se dispone la presente es para un propósito público y no se ha celebrado ninguna elección de bonos respecto a la Cuestión de Bonos durante el año inmediatamente previo a la fecha programada para la elección.
POR LO TANTO, SE RESUELVE por el Concejo del Condado Incorporado de Los Álamos que:
Sección 1. Toda acción, con tal que no sea inconsistente con las provisiones de esta Resolución, que haya realizado previamente el Cuerpo Gobernante y los funcionarios del Condado dirigida al proyecto que se describe en la Cuestión de la Elección de Bonos, incluso, sin limitar la generalidad de lo anterior, la convocación y la celebración una elección extraordinaria con el fin de autorizar la emisión de los bonos de obligación general (los “Bonos”) para financiar el Proyecto se ratifica, se aprueba y se confirma.
Sección 2. Se celebrará una elección extraordinaria (la “Elección”) en el Condado el 23 de mayo de 2017.
Sección 3. En la elección se les someterá la siguiente cuestión a los electores calificados del Condado:
“¿Deberá el Condado Incorporado de Los Álamos emitir hasta $20.000.000,00 de bonos de obligación general, que se reembolsarán con los impuestos sobre propiedad, para el propósito de diseñar, adquirir, construir, comprar y mejorar las instalaciones de recreación, los edificios y las adiciones a esos lugares?”
A favor de los bonos de obligación general
En contra de los bonos de obligación general
Sección 4. Se conducirá la elección totalmente por medio de boletas enviadas por correo de acuerdo con la Ley Electoral de Boletas por Correo, Secciones 1-23-1 hasta 1-23-7 NMSA 1978 y por medio de la presente se le ordena a la Escribana del Condado que envíe las boletas y la declaración que indica que no habrá lugares de votación conforme a la Sección 1-23-5 NMSA 1978.
Sección 5. Se enviarán las boletas a los electores registrados del Condado no antes del 26 de abril de 2017, y a más tardar el 18 de mayo de 2017.
Sección 6. La Escribana de Condado aceptará las boletas llenadas hasta las 7:00 p.m., el 23 de mayo de 2017.
Sección 7. Toda persona que desee votar en la Elección tiene que estar registrada para votar. Toda persona que califique para votar y que no esté registrada actualmente se puede registrar en la Oficina de la Escribana del Condado el martes, 25 de abril de 2017, a las 5:00 p.m. o antes, con tal que la Escribana del Condado acepte archivar los certificados de registración que estén matasellados a más tardar el día 25 de abril de 2017.
Sección 8. Se escudriñará la votación según lo dispuesto en la Sección 1-24-3 y Sección 330-7, NMSA 1978, y la Ley de Elección de Bonos, Secciones 6-15-23 hasta 6-15-28, NMSA 1978, y la Escribana del Condado certificará los resultados de la Elección y presentará el certificado del escudriño en los archivos permanentes del Condado.
Sección 9. Se publicará esta Resolución en los idiomas inglés y español una vez a la semana por dos (2) semanas consecutivas no menos de cincuenta y seis (56) días antes del día de la Elección en un periódico o periódicos que mantengan una oficina y sean de circulación general en el Condado y que de otra forma califiquen como periódicos legales en el Condado. Por medio de la presente se le ordena y le autoriza a la Escribana del Condado que lleve a cabo esta provisión.
Sección 10. Por medio de la presente se les ordenan y autorizan a los funcionarios del Condado, para y por parte del Condado, que tomen todas la acciones necesarias o apropiadas para efectuar las provisiones de esta Resolución, incluso, sin limitar la generalidad de lo anterior, la preparación de declaraciones juradas, instrucciones y suministros electorales, y la publicación de los avisos.
Sección 11. Si por alguna razón se determinara que una sección, un párrafo, una cláusula, o una provisión de esta Resolución son inválidos o que no son ejecutables, la invalidez o el hecho que no sea ejecutable dicha sección, párrafo, cláusula o provisión no afectará a ninguna de las demás provisiones de esta resolución.
Sección 12. Todos los estatutos, las órdenes, las resoluciones y las ordenanzas, o las secciones de los mismos, que sean inconsistentes con lo aquí provisto se revocan por la presente solo en medida de dicha inconsistencia. Esa revocación no infiere que se restablece un estatuto, una orden, una resolución o una ordenanza, o las secciones de los mismos, que se hayan revocado anteriormente.
APROBADA Y ADOPTADA este día 14 de febrero de 2017.
CONCEJO DEL CONDADO INCORPORADO
DE LOS ÁLAMOS, NUEVO MÉXICO
/s/David Izraelevitz
Presidente del Concejo
DOY FE: (Sello)
/s/ Naomi D. Maestas, Escribana del Condado de Los Álamos
INVITATION FOR BIDS
IFB17-29
For
North Mesa Improvements Phase 1 Project
Sealed Bids, in one (1) clearly labeled unbound original and one (1) bound copy 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 22, 2017 for this solicitation.
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.
The County of Los Alamos is an Equal Opportunity Employer
JAMES CHRIS CARMON:
STATE OF NEW MEXICO COUNTY OF QUAY TENTH JUDICIAL DISTRICT COURT
JAMES CHRIS CARMON,
Plaintiff,
vs. No. D-1010-CV-2016-00083
KAARTHIK SUNDAR, an Individual, and GEICO, a Foreign Insurance Company,
Defendants.
NOTICE TO DEFENDANT KAARTHIK SUNDAR
NOTICE IS HEREBY GIVEN that Kaarthik Sundar is a named Defendant in the above captioned civil lawsuit for damages originating from a motor vehicle collision on August 29, 2015, in Quay County, New Mexico. Defendant Kaarthik Sundar is further noticed that unless you file an answer or other pleading within thirty (30) days after March 2, 2017, judgment by default may be rendered against you.
/s/ Zackeree S. Kelin Zackeree S. Kelin 111 Tulane Dr. SE Albuquerque, New Mexico 87106 505-242-7200.
School Board Election
Canvass of Results
Los Alamos Public Schools
District 1
Ellen S. Ben-Naim 307
James W. Hall 241
Darryl Matthew Sugar 60
Stephen T. Boerigter 277
UNMLA Position 1
Michael D. Redondo 631
David M. Sutton 656
UNMLA Position 2
Michelle K. Hall 1070
James N. Robinson 614
Sheila K. Schiferl 693
______________________________
Total Ballots Cast 1432
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, Karla Leigh Bingham will apply to the Honorable Sarah M. Singleton, District Judge of the First Judicial District at the Santa Fe Judicial Complex at Santa Fe, New Mexico at 1:45 p.m. on the 17th day of March, 2017 for an ORDER FOR CHANGE OF NAME from Karla Leigh Bingham to Karla Leigh Palmer.
PUBLISHED IN THE LOS ALAMOS DAILY POST FEB. 16 and FEB. 23, 2017
NOTICE OF NAME CHANGE
NOTICE OF NAME CHANGE
Take notice that in accordance with the provisions of Sec. 40-8-1 through Sec 40-8-3 NMSA 1978, et seq. the Petitioner Larry Duaine Davidson will apply to the Honorable Sarah M. Singleton, District Judge of the First Judicial District at the Santa Fe Judicial Complex, 225 Montezuma Avenue, Second Floor, Santa Fe, New Mexico, at 8:50 a.m. on the 7th day of April, 2017 for an order of change or establishment of name from Larry Duaine Davidson to Larry Duaine Caudill
PUBLISHED IN THE LOS ALAMOS DAILY POST FEBRUARY 9, 2017 AND FEBRUARY 16, 2017.

PUBLISHED IN THE LOS ALAMOS DAILY POST FEB. 2, 2017
NOTICE OF MEETING
LOS ALAMOS COUNTY PUBLIC NOTICE:
After completing a competitive solicitation process, Los Alamos County has entered into a contract with the Los Alamos Daily Post to be its Official Newspaper of Record for notices lawfully required to be published in a newspaper of general circulation. Examples of such notices include publications regarding elections by the County Clerk, Procurement solicitation notices, or planning and zoning notices from the Community Development Department.
Legal notices will run in the Thursday print edition of the Post, which is mailed free of charge to every household in Los Alamos and White Rock and distributed in newspaper racks throughout the County. In addition, the Daily Post has agreed to publish all notices on their digital news webpage under a “Legal Notices” heading, at no additional charge, during the week that the legal notice appears in the printed newspaper. The contract with the Post will be in effect until 2023. Legal notices will no longer be placed in the Los Alamos Monitor newspaper unless obligations for current contracts or grants already anticipated use of the Monitor for setting required publishing deadlines.
PUBLISHED IN THE LOS ALAMOS DAILY POST JAN. 26, 2017
NOTICE OF NAME CHANGE
NOTICE OF PUBLIC MEETING
White Rock, New Mexico
Los Alamos County White Rock Water Resource Recovery Facility Project
Date: Wednesday, December 7, 2016
Time: 4:00 – 7:00 p.m.
Place: White Rock Branch Library, 10 Sherwood Blvd., White Rock, NM 87544
Agenda: 4:00 – 4:30 p.m. – Open House
4:30 – 5:30pm – Presentation
5:30 – 6:30pm – Question and answer session
Purpose: Los Alamos County is in the process of rehabilitating and replacing the existing White Rock Water Resource Recovery Facility. The project is proposed to begin design in early 2017. Several alternative methods are under consideration to complete this action including using various treatment options to update the system and updating the facility infrastructure. The County proposes to complete construction of the updates to the facility by late 2019.
The purpose of this public meeting is to review the preliminary engineering report (PER) and environmental information document (EID), seek public comment, identify issues of concern, present the range of alternatives considered, and enlist public participation in development of the project plan.
Document: Printed copies of the PER and the EID are available for review at the White Rock Branch Library, 10 Sherwood Blvd., White Rock, NM. Copies of available documents may also be requested from Julie Dickey, Marron and Associates, at the information below.
Comments: The comment period begins on November 17, 2016 and ends on December 16, 2016. Written comments will be accepted at the public meeting, or they may be mailed or faxed to Julie Dickey, Marron and Associates, 7511 Fourth Street NW, Albuquerque, NM 87107, phone 505-898-8848, fax 505-897-7847, or e-mail julie@marroninc.com. Comments will be accepted through December 14, 2016.
NOTICE TO PERSONS WITH DISABILITIES: If special assistance is required to participate in this public meeting, please contact the White Rock Branch Library at (505) 663-1881 at least three days prior to the meeting so arrangements can be made.
PUBLISHED IN THE LOS ALAMOS DAILY POST DEC. 1, 2016
























PUBLISHED IN THE LOS ALAMOS DAILY POST NOV. 17, 2016 and NOV. 24, 2016
NOTICE IS HEREBY GIVEN that the undersigned has been appointed personal representative of this estate. Al 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 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.
Nov. 3, 2016 Personal Representative Jay Schmahl, 655 Aster, White Rock, NM 87547, 505.690.1071. See Sections 45-3-801 to 45-3-8301 ti 45-3-803 NMSA 1978 for notice to creditors. [Approved, effective September 15, 2000; as amended by Supreme Court Order No. 07-8300-05, effective March 1, 2007.]
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
—–