Los Alamos, NM 87544 www.losalamosnm.us
County of Los Alamos
Tickler
Note: This report shows tentative Council agenda items and is for planning purposes only. All items on the report are subject to changes such as item title, meeting date and/or being removed or not considered by Council.
File Number Title
Agenda Date: 12/16/2025
Briefing/Report (Dept, BCC) - No action
requested
A - Closed Session
Closed Session Pursuant to NMSA 1978, 10-15-1 (H) (2), the County Council will meet in
closed session to discuss information pertaining to Limited Personnel Matters - County
Manager and County Attorney mid-year performance evaluation
Length of Presentation: Department Name:
CC
Sponsors:
County Council - Closed Session
Drop Dead Date:
Briefing/Report (Dept,BCC) - Action
Requested
Business
Presentation and Possible Approval of a High-Intensity Activated Crosswalk (HAWK)
Signal on NM 4 and Related Signal and Lighting Maintenance Agreement with the New
Mexico Department of Transportation
Length of Presentation: Department Name:
PW
Sponsors:
Eric Ulibarri, County Engineer and Eric Martinez, Public Works Director
Drop Dead Date:
Briefing/Report (Dept,BCC) - Action
Requested
Business
Electric Coordination Agreement (ECA) Extension
Length of Presentation: Department Name:
DPU
Sponsors:
Ben Olbrich, Deputy Utility Manager-Electric Distribution
Drop Dead Date:
Briefing/Report (Dept,BCC) - Action
Requested
Business
Discussion and Possible Action on Green Los Alamos Certification
Length of Presentation: Department Name:
DPU
Sponsors:
Abbey Hayward, Water & Energy
Conservation Coordinator and Angelica Gurule,
Sustainability Manager
Drop Dead Date:
Electric Coordination Agreement (ECA) Extension
Length of Presentation: Department Name:
Utilities
Sponsors:
Philo Shelton, Utilities Manager
Drop Dead Date:
Briefing/Report (Dept,BCC) - Action
Requested
Business
Acceptance of a Grant of Electric Utility Easement from CCF Los Alamos Investment
Company Located at 2900 East Road
Page 1 County of Los Alamos Printed on 11/26/2025
Criteria: Agenda Begin Date: 12/16/2025, Agenda End Date: 1/6/2026
Attachment A
File Number Title Length of Presentation: Department Name:
Utilities
Sponsors:
Philo Shelton, Utilities Manager
Drop Dead Date:
Briefing/Report (Dept,BCC) - Action
Requested
Business
Purchase of Electric Easement at 1680 Solana
Length of Presentation: Department Name:
Utilities
Sponsors:
Philo Shelton, Utilities Manager
Drop Dead Date:
Briefing/Report (Dept, BCC) - No action
requested
Business
FY2026 1st Quarter Financial Overview
Length of Presentation: Department Name:
ASD
Sponsors:
Melissa Dadzie, Chief Financial
Officer, Helen Perraglio, Administrative Services
Director and Erika Thomas, Budget and
Performance Manager
Drop Dead Date:
Briefing/Report (Dept,BCC) - Action
Requested
Consent
Board/Commission Appointment(s) - Los Alamos County Health Council
Length of Presentation: Department Name:
CSD
Sponsors:
Jessica Strong, Social Services Division Manager and Randall Ryti, Councilor
Drop Dead Date:
Approval of Services Agreement No. AGR__-____ with [vendor] in the amount of
$[amount], plus Applicable Gross Receipts Tax, for the Purpose of Purchase and
Maintenance Service for a New Water Production Emergency Backup Generator for the
Term of __ Years
Length of Presentation: Department Name:
DPU
Sponsors:
Clay Moseley, Deputy Utility Manager-GWS Services
Drop Dead Date:
Briefing/Report (Dept,BCC) - Action
Requested
Consent
Approval of County Council Minutes for the December 2, 2025, Regular Session
Length of Presentation: Department Name:
CLERK
Sponsors:
Michael Redondo, County Clerk
Drop Dead Date:
Briefing/Report (Dept,BCC) - Action
Requested
Consent
Approval of Report to District Court on Los Alamos County Jail Conditions
Length of Presentation: Department Name:
PD
Sponsors:
Dino Sgambellone, Police Chief
Drop Dead Date:
Approval of Task Order #5 Revision No. 1 under Services Agreement AGR22-21d with
Lloyd & Associates for the Development of Construction Documents, Estimates, and
Administrative Construction Services. The revision amount of Task Order 5 is $[amount],
which brings the total revised amount for the task order to $[amount], exclusive of any
applicable Gross Receipts Tax
Length of Presentation: Department Name:
PW
Page 2 County of Los Alamos Printed on 11/26/2025
Attachment A
File Number Title Sponsors:
Miguel Jimenez, Senior Engineer and Eric Martinez, Public Works Director
Drop Dead Date:
Briefing/Report (Dept, BCC) - No action
requested
Council Business
Tickler Report of Upcoming Agenda Items
Length of Presentation: Department Name:
CC
Sponsors:
County Council
Drop Dead Date:
Briefing/Report (Dept, BCC) - No action
requested
Council Business
County Manager's Report for November 2025
Length of Presentation: Department Name:
CMO
Sponsors:
Anne Laurent, County Manager
Drop Dead Date:
Incorporated County of Los Alamos Code Ordinance No. 02-374 (County Council Revised
Compensation)
Length of Presentation: Department Name:
CC
Sponsors:
County Council
Drop Dead Date:
Incorporated County of Los Alamos Code Ordinance No. 02-375 (Assessor Revised
Compensation)
Length of Presentation: Department Name:
CC
Sponsors:
County Council
Drop Dead Date:
Incorporated County of Los Alamos Code Ordinance No. 02-376 (Probate Judge Revised
Compensation)
Length of Presentation: Department Name:
CC
Sponsors:
County Council
Drop Dead Date:
Incorporated County of Los Alamos Code Ordinance No. 02-377 (Municipal Judge Revised
Compensation)
Length of Presentation: Department Name:
CC
Sponsors:
County Council
Drop Dead Date:
PLACEHOLDER_Introduction and Presentation of the North Mesa Recreation Master Plan
Length of Presentation: Department Name:
CSD
Sponsors:
Cory Styron, Community Services
Director and Wendy Parker, Parks
Superintendent
Drop Dead Date:
Briefing/Report (Dept, BCC) - No action
requested
Presentation
Presentation by Jessica Kunkle, Manager of the Department of Energy Environmental
Management, Los Alamos Field Office
Length of Presentation: Department Name:
CC
Sponsors:
County Council
Drop Dead Date:
Page 3 County of Los Alamos Printed on 11/26/2025
Attachment A
File Number Title
Incorporated County of Los Alamos Ordinance No. 751; an Ordinance Authorizing
Application to the New Mexico Finance Authority Water Project Fund for a Loan/Grant in
the Amount of $2,500,000 for the Los Alamos Townsite 14" Waterline Replacement Project
(USE FULL TITLE)
Length of Presentation: Department Name:
DPU
Sponsors:
James Alarid, Deputy Utility Manager-Engineering
Drop Dead Date:
Incorporated County of Los Alamos Ordinance No. 749, An Ordinance Authorizing the
Execution and Delivery of a Water Project Fund Loan/Grant Agreement By and Between
the New Mexico Finance Authority (âNMFAâ) and the Incorporated County of Los Alamos,
New Mexico (The âBorrower/Granteeâ), in the Total Amount of $2,000,000, Including a
Loan in the Amount of $200,000, Evidencing an Obligation of the Borrower/Grantee to
Utilize the Loan/Grant Amount Solely for the Purpose of financing cost of constructing a
replacement of the waterline in San Ildefonso Road, and Solely in the Manner Described in
the Loan/Grant Agreement; Providing for the Pledge and Payment of the Loan Amount and
an Administrative Fee Solely From Net System Revenues of the Joint Utility System of the
Borrower/Grantee; Certifying That the Loan/Grant Amount, Together With Other Funds
Available to the Borrower/Grantee, is Sufficient to Complete the Project; Approving the
Form of and Other Details Concerning the Loan/Grant Agreement; Ratifying Actions
Heretofore Taken; Repealing All Action Inconsistent With This Ordinance; and Authorizing
the Taking of Other Actions in Connection With the Execution and Delivery of the
Loan/Grant Agreement
Length of Presentation: Department Name:
DPU
Sponsors:
James Alarid, Deputy Utility Manager-Engineering
Drop Dead Date:
Incorporated County of Los Alamos Resolution No. 25-24, a Resolution for County
Participation in the New Mexico Department of Transportation Fiscal Year 2026 Local
Government Road Fund - Cooperative Agreement Program (COOP) for restoration of the
damaged concrete sections of the roundabout located at the intersection of Diamond Dr.,
San Ildefonso Rd, and North Mesa Rd. and the driveaway aprons along North Mesa Rd.
(Hawk Dr and Mendius Lane)
Length of Presentation: Department Name:
PW
Sponsors:
Eric Ulibarri, County Engineer and Eric Martinez, Public Works Director
Drop Dead Date:
Agenda Date: 01/06/2026
Briefing/Report (Dept,BCC) - Action
Requested
Business
Election of Chair and Vice Chair for 2025
Length of Presentation: Department Name:
CC
Sponsors:
County Council
Drop Dead Date:
Briefing/Report (Dept,BCC) - Action
Requested
Business
PLACEHOLDER_Presentation and Possible Acceptance of the North Mesa Recreation
Master Plan
Length of Presentation: Department Name:
CSD
Sponsors:
Wendy Parker, Parks Superintendent and Cory Styron, Community Services Director
Drop Dead Date:
Page 4 County of Los Alamos Printed on 11/26/2025
--------------------------------------------------------------------------------------------------------------------------------------
Attachment A
File Number Title
Briefing/Report (Dept,BCC) - Action
Requested
Consent Agenda
Approval of County Council Minutes for the December 16, 2025, Regular Session
Length of Presentation: Department Name:
CLERK
Sponsors:
Michael Redondo
Drop Dead Date:
Briefing/Report (Dept, BCC) - No action
requested
Council Business
Board and Commission Vacancy Report
Length of Presentation: Department Name:
CC
Sponsors:
County Council
Drop Dead Date:
Briefing/Report (Dept, BCC) - No action
requested
Council Business
Tickler Report of Upcoming Agenda Items
Length of Presentation: Department Name:
CC
Sponsors:
County Council
Drop Dead Date:
Briefing/Report (Dept, BCC) - No action
requested
Presentation
State of the County Presentation
Length of Presentation: Department Name:
CC
Sponsors:
County Council
Drop Dead Date:
Incorporated County of Los Alamos Code Ordinance No. 02-377 (Municipal Judge Revised
Compensation)
Length of Presentation: Department Name:
CC
Sponsors:
County Council
Drop Dead Date:
Incorporated County of Los Alamos Code Ordinance No. 02-376 (Probate Judge Revised
Compensation)
Length of Presentation: Department Name:
CC
Sponsors:
County Council
Drop Dead Date:
Incorporated County of Los Alamos Code Ordinance No. 02-375 (Assessor Revised
Compensation)
Length of Presentation: Department Name:
CC
Sponsors:
County Council
Drop Dead Date:
Incorporated County of Los Alamos Code Ordinance No. 02-374 (County Council Revised
Compensation).
Length of Presentation: Department Name:
CC
Sponsors:
County Council - Regular Session
Drop Dead Date:
Resolution Public Hearing
Page 5 County of Los Alamos Printed on 11/26/2025
Attachment A
File Number Title
Incorporated County of Los Alamos Resolution No. _____; A Resolution Establishing
Minimum Standards of Reasonable Notice to the Public for all Meetings of the Council,
County Boards, Commissions and other Public Bodies Created by the State and those
Appointed by the Council (Collectively âAppointed County Committeesâ)
Length of Presentation: Department Name:
CC
Sponsors:
County Council
Drop Dead Date:
Page 6 County of Los Alamos Printed on 11/26/2025
Attachment A