County of Los Alamos

Similar documents
UPDATE. Lunch with a Leader: Recreation Bond. League of Women Voters of Los Alamos P. O. Box 158, Los Alamos, NM Website:

Minutes of the LWVLA Board Meeting Tuesday January 22, 2019 Mesa Public Library, Los Alamos, NM

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue

Los Alamos County. Agenda - Final County Council

ITEM 10.B. Moorpark. California May

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

PISMO BEACH COUNCIL AGENDA REPORT

City of Manhattan Beach

UPDATE. Lunch with a Leader September 15, David Puddu

MINUTES 5:30 P.M. CLOSED SESSION (HELD IN THE PLAZA CONFERENCE ROOM)

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, DECEMBER 10, 2012

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

SPECIAL SESSION. March 21, 2018

REVISED BUSINESS MINUTES SEMINOLE CITY COUNCIL. July 8, 2014

City of La Palma Agenda Item No. 2

Council Chambers Wahoo, Nebraska November 22, 2016

July 24, 2017 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

FY18 Work Plan for Los Alamos County Boards and Commissions

Motion was made by Councilmember Jones, seconded by Councilmember Mendez, approving

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY

City of East Palo Alto ACTION MINUTES

Apex Town Council Meeting Tuesday, December 5, 2017

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. March 13, 2018

***************************************************************************************

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING

City of Manhattan Beach

The City of Andover, Kansas. City Council Meeting Minutes

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m.

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014

ovon Lr1ACC' TOWN OF AVON, COLORADO AVON REGULAR MEETING MINUTES FOR TUESDAY, JUNE 12, 2018 AVON TOWN HALL, ONE LAKE STREET

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items.

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.

SUMMARY OF MINUTES OF THE MEETING OF THE ARV ADA CITY COUNCIL HELD AUGUST 6, 2018

At 9:00 a.m., the Board of Commissioners convened as the Board of Health.

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA

CITY OF WINTER GARDEN

PISMO BEACH COUNCIL AGENDA REPORT

CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY NOVEMBER PM. COUNCIL CHAMBERS CITY HALL 390 Towne Centre Drive.

Apex Town Council Meeting Tuesday, December 19, 2017

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. REGULAR SESSION June 25, PRESENT: Kent Bush Councilmember

The Shamong Township Committee held a Committee Meeting on the above date at the Municipal Building.

City of East Palo Alto

City of Manhattan Beach

CITY COUNCIL MEETING. Mayor Sirrell, Assistant Mayor Hanson, Councilors Grasso, Ferrini, Marchand, Pantelakos, Hynes, Raynolds, and Whitehouse

Calendar Independence Day Lunch with a Leader, Tewa Women United, Mesa Public Library, 11:45 a.m. Board Meeting, Mesa Public Library, noon

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

Mayor Wilson led the invocation and pledge of allegiance to the flag.

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

PISMO BEACH COUNCIL AGENDA REPORT

On call of the roll the following answered present: Commissioners Bennett, Flammini, Taylor, DeTienne and Mayor Harrison.

MINUTES City Council Special Meeting 5:30 PM - July 10, 2018 City Hall Council Chambers, Sammamish, WA

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING REVISED* AGENDA

GREENWOOD CITY COUNCIL. March 20, :31 p.m. MINUTES

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

EL CERRITO CITY COUNCIL

CITY OF DIXON 600 East A Street Dixon, CA (707) Fax: (707) Website:

Meeting of the Village of Buffalo Grove Board of Trustees

MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, August 28, 2018

MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT REGULAR BOARD MEETING

MINUTES OF THE TOWN COUNCIL MEETING APRIL 17, 2018

Ramona Chace vs. City of Lathrop, San Joaquin County Superior Court, Case No. s:

STATE OF MAINE. I. CALL TO ORDER On Monday, December 22, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium.

Sagadahoc County Commissioners Meeting Minutes Tuesday, June 12, 2018

City of Ocean Shores Regular City Council Meeting

MINUTES SEMINOLE CITY COUNCIL TUESDAY, MARCH 24, 2009

**DRAFT** Sausalito City Council Minutes Meeting of November 11, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 9, 2016

CITY OF PASADENA City Council Minutes April13, :30 P.M. Pasadena Convention Center Ballrooms A-B-C-D-E 300 East Green Street Pasadena,CA 91101

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling.

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

Council Chamber March 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

City Council Regular Meeting February 15, 2017 Page 1

CITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH

PRESENT: MAYOR FERRINI, ASSISTANT MAYOR NOVELLINE CLAYBURGH, COUNCILORS LISTER, HEJTMANEK, SPEAR, DWYER, COVIELLO, KENNEDY AND SMITH

RIFLE CITY COUNCIL MEETING

PISMO BEACH COUNCIL AGENDA REPORT

South Hanover Township Board of Supervisors 161 Patriot Way Hershey, PA Tuesday, January 2, 2018

April 22, 2019 Special Meeting Public Hearing to consider the formation of a Lake Management District for American Lake

City of Hot Springs, Arkansas. Board of Directors Regular Meeting Minutes

Regular Meeting Monday, October 3, 2016 at 6:30 p.m. Civic Center 308 Zed Martin, Platte City, MO

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

City and County of San Francisco Page 1. Meeting Minutes Budget and Finance Sub-Committee

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

MARSHALL COUNTY COMMISSION SEPTEMBER 11, 2012

ALISO VIEJO MINUTES CITY COUNCIL REGULAR MEETING. February 7, 2007

OXFORD CITY COUNCIL MINUTES OF MEETING

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013

JO DAVIESS COUNTY BOARD MEETING MINUTES JUNE 12, 2018

Vice-Chair (At-Large Supervisor) Mr. Morris called the meeting to order, and Mr. McKlarney offered the invocation and led the Pledge of Allegiance.

SOUTH SUBURBAN PARK AND RECREATION DISTRICT REGULAR MEETING NO. 888 MINUTES

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES DECEMBER 17, 2013

Transcription:

County of Los Alamos Minutes County Council Regular Session Kristin Henderson, Council Chair; David Izraelevitz, Vice Chair; James T. Chrobocinski, Councilor; Steven Girrens, Councilor; Susan O Leary, Councilor; Rick Reiss, Councilor; and Pete Sheehey, Councilor Los Alamos, NM 87544 www.losalamosnm.us Tuesday, April 14, 2015 7:00 PM Council Chambers 1000 Central Avenue TELEVISED 1. OPENING/ROLL CALL The Chair, Kristin Henderson, called the meeting to order at 7:02 p.m. The following Councilors were in attendance: Present: 7 - Councilor Henderson, Councilor Izraelevitz, Councilor Chrobocinski, 2. PUBLIC COMMENT Ms. Debra Robinson, 10 Arroyo Lane, spoke on legal issues she is involved with. Mr. Eric Fairfield, 3000 Trinity Drive #70, suggested the land west of the Municipal Building be used for local businesses to potentially build on. 3. APPROVAL OF AGENDA A motion was made by Councilor Sheehey, seconded by Councilor Izraelevitz, that the Agenda be approved, as presented. The motion passed acclamation with the following vote: Yes: 6 - Councilor Henderson, Councilor Izraelevitz, Councilor Chrobocinski, Councilor O Leary, Councilor Reiss, and Councilor Sheehey Abstain: 1 - Councilor Girrens 4. PRESENTATIONS, PROCLAMATIONS AND RECOGNITIONS A. Proclamation Declaring Saturday, May 2, 2015 as Clean Up Los Alamos Day in Los Alamos County. Councilor Reiss read and presented the proclamation to Ms. Angelica Gurule, Environmental Services Manager, Ms. Sarah Terrill, Environmental Sustainability Co-Chair, and Mr. Philo Shelton, Public Works Director. Los Alamos County Page 1 April 14, 2015

A motion was made by Councilor Izraelevitz, seconded by Councilor Girrens, to reconsider the approval of the agenda pulling Item H from the consent agenda and that it be discussed under business. B. Briefing to Council by County Lobbyist Scott Scanland Providing an Overview of the 2015 Legislative Session. Mr. Scott Scanland, Lobbyist, spoke. Ms. Sharon Stover, County Clerk, spoke. 5. CONSENT AGENDA Consent Motion: A motion was made by Councilor Izraelevitz, seconded by Councilor Chrobocinski, that Council approve the items on the Consent Agenda, as amended, and that the motions in the staff reports be included for the record. A. Board/Commission Appointment(s) Transportation Board. I nominate James Nesmith [R] to fill one vacancy that will expire in February, 2017. B. Minutes from the Boards and Commission Luncheon on March 19, 2015. I move Council approve the Minutes from the B&C Luncheon on March 19, 2015. C. Approval to purchase radios for the Los Alamos Fire Department use in the Amount of $327,920. I move that Council approve the request to purchase radios for the Los Alamos Fire Department in the amount of $327,920. D. Contract for General Services, State Purchasing Agreement No. 40-000-13-00020 with Advanced Network Management in the Amount of $524,331 for the Purchase of, and Support Services to Install, a Replacement Storage Area Network (SAN) to Upgrade Current Storage, Structured Query Language (SQL) Database Farm and Pilot Virtual Desktop (VDI); and Related Budget Revision 2015-19 in the Amount of $377,095. I move that Council approve State Purchasing Agreement No. 40-000-13-00020 with Advanced Network Management in the amount of $524,331 for the purchase and installation of a SAN/SQL upgrade and VDI pilot implementation and also approve related Budget Revision 2015-19 in the amount of $377,095. Los Alamos County Page 2 April 14, 2015

E. Incorporated County Approval of Agreement AGR 15-4189 to JJ Excavation, Inc. for On-Call Snow Removal Services/Emergency Equipment Services in an Amount Not to Exceed $800,000 Plus Applicable Gross Receipts Tax Over a Seven Year Period. The Not to Exceed Amount of $800,000 Applies to Services Provided by JJ Excavation, Inc., Paul Parker Construction, LLC and Century Club Construction, LLC. I move that Council approve Agreement AGR 15-4189 to JJ Excavation, Inc. for On-Call Snow Removal Services/Emergency Equipment Services in an amount not to exceed $800,000, plus applicable gross receipts tax over a seven year period. I further move that the not to exceed amount of $800,000 shall be the combined total for On-Call Emergency Debris and Snow Removal Services provided by JJ Excavation, Inc., Paul Parker Construction, LLC and Century Club Construction, LLC. F. Approval of Agreement AGR 15-4190 to Paul Parker Construction, LLC for On-Call Snow Removal Services/Emergency Equipment Services in an Amount Not to Exceed $800,000 Plus Applicable Gross Receipts Tax Over a Seven Year Period. The Not to Exceed Amount of $800,000 Applies to Services Provided by Paul Parker Construction LLC, JJ Excavation, Inc. and Century Club Construction, LLC. I move that Council approve Agreement AGR 15-4190 to Paul Parker Construction, LLC On-Call Snow Removal Services/Emergency Equipment Services in an amount not to exceed $800,000, plus applicable gross receipts tax over a seven year period. I further move that the not to exceed amount of $800,000 shall be the combined total for On-Call Emergency Debris and Snow Removal Services provided by Paul Parker Construction, JJ Excavation, Inc., LLC and Century Club Construction, LLC. G. Approval of Agreement AGR 15-4191 to Century Club Construction, LLC for On-Call Snow Removal Services/Emergency Equipment Services in an Amount Not to Exceed $800,000 Plus Applicable Gross Receipts Tax Over a Seven Year Period. The Not to Exceed Amount of $800,000 Applies to Services Provided by Century Club Construction, LLC, JJ Excavation, Inc., and Paul Parker Construction, LLC. I move that Council approve Agreement AGR 15-4191 to Century Club Construction, LLC On-Call Snow Removal Services/Emergency Equipment Services in an amount not to exceed $800,000, plus applicable gross receipts tax over a seven year period. I further move that the not to exceed amount of $800,000 shall be the combined total for On-Call Emergency Debris and Snow Removal Services provided by Century Club Construction, LLC, JJ Excavation, Inc., and Paul Parker Construction, LLC. H. Amendment to the FY2015 Compensation and Classification Plan Including a New Job Description for Assistant to County Manager. Item pulled for further discussion under Business. I. Request for Council to Grant a Waiver from the Contemporaneous Employment Prohibition and Employee Conflict of Interest Provisions of the County Code with Regard to the County's Use of Instructional/Educational Services Provided by the Project Management Institute, Otowi Bridge Chapter Inc. For The Purpose of Providing Staff with Project Management and Related Training. I move that Council waive, pursuant to 30-7(e) and 31-285 of the County Code, a conflict of interest and contemporaneous employment relating to Laura Gonzales and Michael Adams and the use of instructional/educational services provided by the Project Management Institute, Otowi Bridge Chapter Inc. for project management and related training. Los Alamos County Page 3 April 14, 2015

J. Approval of New Mexico Department of Homeland Security and Emergency Management Sub-Grant Agreement to Support the P25 Radio System Upgrade in the Amount of $285,419 and Related Budget Revision No. 2015-20. I move that Council approve New Mexico Department of Homeland Security and Emergency Management Sub-Grant Agreement to support the P25 Radio System Upgrade in the amount of $285,419 and Related Budget Revision No. 2015-20 in the same amount. K. County Council Minutes for County Council Minutes for March 24, 2015. I move that Council approve the County Council Minutes for March 24, 2015. Approval of Consent Agenda: 6. BUSINESS A. Citizen Petition Requesting that the County Construct the Leisure Pool Annex as Part of the Larry Walkup Aquatic Center. Ms. Shelby Redondo, 390 Manhattan Loop, spoke. Ms. Jane Young, 2159 43 rd Street, spoke. Ms. Irene Powell, 1732 Ponderosa Street, spoke. Public Comment: Mr. Nathan Hjelm, 30 Kachina, spoke in support. Ms. Maribeth Englert, 3408 Urban, spoke in support. Mr. Phil Taylor, 105 Bryce, spoke in support. Mr. Henry Cane, his daughter, and his son, 60 Canyon View, spoke in support. Mr. Chris Fischahs, 4205 C Alabama, spoke. Ms. Linda Casias, her daughters Isabella and Nora, 2049 46 th Street, spoke in support. Ms. Becca Jones and her daughter Sophia, 44 La Paloma Drive, spoke in support. Mr. Carlos Casias, 2049 46 th Street, spoke in support. Mr. Tyler Jones, 44 La Paloma Drive, spoke in support. Mr. Davis Herring, 910 Estates Drive, spoke in support. Ms. Val Shelley, 550 Totavi, spoke in support. Mr. Jonathan Moulton, 4855 Yucca Street, spoke in support. Ms. Leslie Melton, 2242 37 th Street, spoke in support. Ms. Nona Girardi, 913 Estates Drive, spoke in support. Mr. Eric Fairfield, 3000 Trinity #70, spoke. Mr. Greg White, 650 San Ildefonso Road, spoke in support. Los Alamos County Page 4 April 14, 2015

A motion was made by Councilor O Leary, seconded by Councilor Chrobocinski, that the Council acknowledge the petition, thank the petitioners for their recommendation and take action that allows us to consider this proposal as we move through the CIP evaluation that will be held after the budget hearing. Councilor Chrobocinski made a Friendly Amendment that staff also begin researching the options, costs, and feasibility of a recreation center that would include a leisure pool. The friendly amendment was accepted. Mr. Harry Burgess, County Manager, spoke. The motion, as amended, passed with the following vote: Yes: 7 - Councilor Henderson, Councilor Izraelevitz, Councilor Chrobocinski, RECESS Councilor Henderson called for a recess at 9:00 p.m. The meeting reconvened at 9:17 p.m. B. Citizen Petition Requesting that Council Pass an Ordinance Prohibiting Retail Establishments From Distributing Single-use Plastic Carryout Bags to Their Customers and Mandating a $.10 fee on Paper Bags to be Collected and Retained by the Merchant. Mr. Mark Jones, Chair of the local Pajarito Group with the Sierra Club, 520 Navajo Road, spoke. Ms. Barbara Calef, 4777 Sandia Drive, spoke. Public Comment: Mr. Nathan Hjelm, 30 Kachina, spoke in support. Mr. Tyler Jones, 44 La Paloma Drive, spoke in support. Ms. Joyce Anderson, 2191 B 45 th Street, spoke in opposition. Ms. Jodi Benson, Vice-Chair Sierra Club, 3547 Pueblo Drive, spoke in support. Ms. Rebecca Shankland, 6 Mariposa Court, spoke in support. Ms. Mary Wilhoit, 3260 A Orange Street, spoke in opposition. Mr. Chris Fischahs, 4205 C Alabama, spoke in opposition. Ms. Val Shelley, 550 Totavi, spoke in opposition. Ms. Leslie Puckett, 2093 46 th Street, spoke in support. Mr. Davis Herring, 910 Estates Drive, spoke in opposition. Mr. Rae Ridlon, 483 Ridgecrest, spoke in opposition. Ms. Lorenda Bennett, 3301 Canyon Road #7, spoke in opposition. Mr. Brian McCool, 220 Dos Brazos, spoke in opposition. Ms. Nona Girardi, 913 Estates Drive, spoke in support. Mr. Carlos Casias, 2049 46 th Street, spoke. Mr. Mike DiRosa, 3045 Orange Street, spoke in support. Mr. Eric Fairfield, 3000 Trinity #70, spoke. Mr. Greg White, 650 San Ildefonso, spoke in support. Mr. Howard Barnum, 913 Estates Drive, spoke in support. Los Alamos County Page 5 April 14, 2015

A motion was made by Councilor Chrobocinski, seconded by Councilor Reiss, that Council acknowledge the petition, thank the petitioners for their recommendation and take no action at this time. A SUBSTITUTE motion was made by Councilor O Leary, seconded by Councilor Izraelevitz, that Council acknowledge the petition, thank the petitioners and direct the Environmental Sustainability Board to conduct two public meetings regarding an ordinance to ban or otherwise reduce the distribution of single use bags in Los Alamos County and to return to Council with options and/or a proposed ordinance. The SUBSTITUTE motion passed with the following vote: Yes: No: 4 - Councilor Henderson, Councilor Izraelevitz, Councilor O Leary, and Councilor Sheehey 3 - Councilor Chrobocinski, Councilor Girrens, and Councilor Reiss C. Recommendation from the Art In Public Places Board for Expenditure of $123,600 from the APPB Fund for a Sculpture for the West Plaza of the Municipal Building. Ms. Libby Carlsten, Senior Management Analyst, spoke. Mr. Steve Foltyn, Chair of the Arts in Public Places Board, spoke. A motion was made by Councilor Sheehey, seconded by Councilor O Leary, that Council approve the expenditure of Art in Public Places funds in an amount not to exceed $123,600 to commission the design, fabrication and installation of an outdoor sculpture for the west plaza of the Municipal Building. In addition to design, fabrication, and installation, this amount will also include applicable taxes, contingency funding, a plaque and a dedication event. D. Presentation to Council Regarding the Los Alamos Fire Department Strategic Plan 2014-2019, the 2015 Community Risk Assessment and Standards of Cover Draft and the 2014 LAFD Annual Report. Fire Chief Troy Hughes spoke. A motion was made by Councilor Izraelevitz, seconded by Councilor Girrens, that Council table this presentation to a future time to be determined. Los Alamos County Page 6 April 14, 2015

5. H. Amendment to the FY2015 Compensation and Classification Plan Including a New Job Description for Assistant to County Manager. Mr. Harry Burgess, County Manager, spoke. A motion was made by Councilor Girrens, seconded by Councilor Chrobocinski, that Council approve the Assistant to County Manager job description and the Amended FY2015 Compensation and Classification Plan reflecting the title, salary Grade and FLSA designation. 7. COUNCIL BUSINESS A. Appointments B. Board, Commission and Committee Liaison Reports Councilor Reiss Reported: Regional Coalition met and are collectively focusing efforts on stressing the importance of environmental clean-up to bring forward to Washington. C. Council Chair Report Reports Given: Budget hearing will commence at 6:00 p.m. rather than 7:00 p.m. Senator Heinrich s office has expressed interest in Los Alamos as a community pursing the opportunity to be the center for the Manhattan National Historical Park, and would be writing a letter to the National Park Service in our favor. Community members encouraged to submit letters of interest to be on the Manhattan National Historical Park committee. D. General Council Business E. Approval of Councilor Expenses A motion was made by Councilor Reiss, seconded by Councilor Girrens, that Council approve expenses for the upcoming trip to Washington, D.C. for Councilor Reiss, Councilor Izraelevitz, and Councilor Henderson in May. Los Alamos County Page 7 April 14, 2015

F. Preview of Upcoming Agenda Items 8. COUNCILOR COMMENTS 9. PUBLIC COMMENT 10. ADJOURNMENT The meeting adjourned at 11:04 p.m. INCORPORATED COUNTY OF LOS ALAMOS Kristin Henderson, Council Chair Attest: Sharon Stover, County Clerk Meeting Transcribed by: Naomi D. Maestas, Senior Deputy Clerk Los Alamos County Page 8 April 14, 2015