1. Opening Items
Subject
A. Call to Order by the Honorable Mayor Daniel R. Barrone.
Meeting
Jan 28, 2020 - Town Council Regular Meeting
Category
1. Opening Items
Type
Discussion, Procedural
Subject
B. Roll Call
Meeting
Jan 28, 2020 - Town Council Regular Meeting
Category
1. Opening Items
Type
Procedural
Subject
C. Pledge of Allegiance
Meeting
Jan 28, 2020 - Town Council Regular Meeting
Category
1. Opening Items
Type
Procedural
Subject
D. Moment of Silence
Meeting
Jan 28, 2020 - Town Council Regular Meeting
Category
1. Opening Items
Type
Procedural
Subject
E. Approval of Agenda
Meeting
Jan 28, 2020 - Town Council Regular Meeting
Category
1. Opening Items
Type
Action
Recommended Action
Recommend approval.
2. Approval of Minutes
Subject
A. December 10, 2019 Minutes of Town Council Regular Meeting.
Meeting
Jan 28, 2020 - Town Council Regular Meeting
Category
2. Approval of Minutes
Type
Action, Minutes
Recommended Action
Recommend approval.
Subject
B. January 13, 2020 Minutes of Town Council Workshop Meeting.
Meeting
Jan 28, 2020 - Town Council Regular Meeting
Category
2. Approval of Minutes
Type
Action, Minutes
Recommended Action
Recommend approval.
3. Presentations
Subject
A. Presentation of the 2017-2019 Crime Statistics for the Town of Taos by Police Chief David Trujillo.
Meeting
Jan 28, 2020 - Town Council Regular Meeting
Category
3. Presentations
Type
Discussion

Summary/Background:

 

4. Awards and Recognitions
Subject
A. Certificates of Recognition to the Taos Police Department personnel by Police Chief David Trujillo.
Meeting
Jan 28, 2020 - Town Council Regular Meeting
Category
4. Awards and Recognitions
Type
Discussion

Summary/Background:

 

5. Citizens Forum
Subject
A. Citizens who wish to speak must sign in on the Citizens Forum Sign-In Sheet prior to the start of the Council Meeting and will have the opportunity to speak for a maximum of 3 minutes. No action may be taken.
Meeting
Jan 28, 2020 - Town Council Regular Meeting
Category
5. Citizens Forum
Type
Discussion

Summary/Background:

 

6. Consent Agenda - The items in the Consent Agenda below have been reviewed by the Mayor and the Mayor has placed these items on the Consent Agenda for the purpose of voting on all items with one vote. The items listed are for the Council's consideration and approval.
Subject
A. Discussion, consideration and possible ratification of Amendment No. 3 to contract TT-20-6 (contract TT-20-120) in the amount of $14,176 exclusive of gross receipts tax with Rodgers and Company for the installation of a power conditioning filter at Well 5. (Submitted by Public Works Director Francisco Espinoza)
Meeting
Jan 28, 2020 - Town Council Regular Meeting
Category
6. Consent Agenda - The items in the Consent Agenda below have been reviewed by the Mayor and the Mayor has placed these items on the Consent Agenda for the purpose of voting on all items with one vote. The items listed are for the Council's consideration and approval.
Type
Action (Consent)
Preferred Date
Jan 28, 2020
Absolute Date
Jan 28, 2020
Fiscal Impact
Yes
Dollar Amount
$15,380.96
Budgeted
Yes
Budget Source
81-17-45003 water storage and treatment
Recommended Action
approval

Summary/Background:

 

The items in the Consent Agenda below have been reviewed by the Mayor and the Mayor has placed these items on the Consent Agenda for the purpose of voting on all items with one vote. The items listed are for the Council's consideration and approval.
Subject
B. Discussion, consideration and possible approval on the appointment of Stephen Archuleta as a member for the Town of Taos Labor Management Relations Board. (Submitted by HR Director Tamara Chavez)
Meeting
Jan 28, 2020 - Town Council Regular Meeting
Category
6. Consent Agenda - The items in the Consent Agenda below have been reviewed by the Mayor and the Mayor has placed these items on the Consent Agenda for the purpose of voting on all items with one vote. The items listed are for the Council's consideration and approval.
Type
Action, Discussion

Summary/Background:

 

In accordance with Ordinance 05-02, SECTION 7. LABOR MANAGEMENT RELATIONS BOARD-CREATED-TERMS.  

 

A. The "Labor-Management Relations Board" is hereby created. The Board shall be composed of three members appointed by the Mayor and approved by the Town Council. One member shall be appointed on the recommendation of individuals representing labor, one member shall be appointed on the recommendation of the Town Manager, and one member shall be appointed on the recommendation of the first two appointees.


B. Board members shall serve for a period of one (1) year with terms commencing in the month of September, except in the initial appointment, which will be a shorter term, effective the same day as this Ordinance. Vacancies shall be filled in the same manner as the original appointment, and such appointments shall only be made for the remainder of the unexpired term. A Board member may serve an unlimited number of terms.


C. During the term of appointment, no Board member shall hold or seek any other political office or public employment or be an employee of a union, an organization representing public employees, or a public employer.


D. Each Board member shall be paid per diem and mileage in accordance with the provisions of the Per Diem and Mileage Act.

Subject
C. Financial Update for December 2019 by Finance Director Marietta Fambro
Meeting
Jan 28, 2020 - Town Council Regular Meeting
Category
6. Consent Agenda - The items in the Consent Agenda below have been reviewed by the Mayor and the Mayor has placed these items on the Consent Agenda for the purpose of voting on all items with one vote. The items listed are for the Council's consideration and approval.
Type
Action (Consent)
Preferred Date
Jan 28, 2020
Absolute Date
Jan 28, 2020

Summary/Background:

 

The items in the Consent Agenda below have been reviewed by the Mayor and the Mayor has placed these items on the Consent Agenda for the purpose of voting on all items with one vote. The items listed are for the Council's consideration and approval.
Subject
D. Discussion, consideration and possible approval of Resolution 20-04; budget adjustment to the Community Grants Fund to increase revenues and expenditures in the amount of $10,000 for a marketing campaign for the 50th Anniversary of the Blue Lake to the Taos Pueblo; decrease revenues and expenditures for $159,089 for 2020 Assist Firefighter grant that was not received; increase revenues and expenditures in the amount of $100,000 for a grant received from FY20 New Mexico Fire Protection Grant Council. (Presented by Finance Director Marietta Fambro.)
Meeting
Jan 28, 2020 - Town Council Regular Meeting
Category
6. Consent Agenda - The items in the Consent Agenda below have been reviewed by the Mayor and the Mayor has placed these items on the Consent Agenda for the purpose of voting on all items with one vote. The items listed are for the Council's consideration and approval.
Type
Action (Consent)
Preferred Date
Jan 28, 2020
Absolute Date
Jan 28, 2020
Fiscal Impact
Yes
Dollar Amount
$110,000.00
Budgeted
No
Budget Source
$10,000 from Northern Rio Grande National Heritage Area Grant Service; $100,000 from New Mexico Fire Protection Grant Council Award
Recommended Action
Recommend approval

Summary/Background: Town of Taos Policy requires Council approval on all budget transfers that transfer funds between costs categories, (i.e. Personnel, Operating Expenses and Capital Outlay, interfund transfer, budget increases, project to projects and new projects.  Item 1) We are increasing revenues and expenditures in the amount of $10,000 for a Grant received from Northern Rio Grande National Heritage Area to cover costs associated with a marketing campaign and creation of display banners during a year-long remembrance/celebration of the 50th anniversary of the return of the Blue Lake to the Taos Pueblo. Item 2) Decrease revenues and expenditures in the amount of $159,089 for the 2020 Assist Firefighter grant that was not received for a fire prevention safety trailer. 3) Increase revenues and expenditures in the amount of $100,000 for a grant received from the New Mexico Fire Protection Grant Council for a fire prevention safety trailer.

 

The items in the Consent Agenda below have been reviewed by the Mayor and the Mayor has placed these items on the Consent Agenda for the purpose of voting on all items with one vote. The items listed are for the Council's consideration and approval.
Subject
E. Discussion, consideration and possible approval of out-of-state travel for Facilities Director Mitch Miller to attend the 2020 Dude University Conference in Raleigh, North Carolina from May 2, 2020 through May 7, 2020. Total estimated cost $1,491.27 (Submitted by Mitch Miller)
Meeting
Jan 28, 2020 - Town Council Regular Meeting
Category
6. Consent Agenda - The items in the Consent Agenda below have been reviewed by the Mayor and the Mayor has placed these items on the Consent Agenda for the purpose of voting on all items with one vote. The items listed are for the Council's consideration and approval.
Type
Action (Consent)
Preferred Date
Jan 28, 2020
Absolute Date
Jan 28, 2020
Fiscal Impact
Yes
Dollar Amount
$1,491.27
Budgeted
Yes
Budget Source
11-23-42001/42002
Recommended Action
recommend approval

Summary/Background: Discussion, consideration and possible approval of out-of-state travel for Mitch Miller to attend the 2020 Dude University Conference in Raleigh, NC on May 3 - May 6, 2020. Travel costs to be $1491.27 and registration fee $895 to attend. 

 

Dude University is a training conference for our Asset Essentials program that we installed in July 2019 to help us manage work orders, preventative maintenance and inventory for Facilities.  The program had not been installed last year for anyone to attend the conference, so we request attending this year for a more in depth training as Mitch and Valorie are the administrators for the program.    

 

The items in the Consent Agenda below have been reviewed by the Mayor and the Mayor has placed these items on the Consent Agenda for the purpose of voting on all items with one vote. The items listed are for the Council's consideration and approval.
Subject
F. Discussion, consideration and possible approval of out-of-state travel for Facilities Administrative Assistant Valorie Mondragon to attend the 2020 Dude University Conference in Raleigh, North Carolina from May 2, 2020 through May 7, 2020. Total estimated cost $1,491.27 (Submitted by Mitch Miller)
Meeting
Jan 28, 2020 - Town Council Regular Meeting
Category
6. Consent Agenda - The items in the Consent Agenda below have been reviewed by the Mayor and the Mayor has placed these items on the Consent Agenda for the purpose of voting on all items with one vote. The items listed are for the Council's consideration and approval.
Type
Action (Consent)
Preferred Date
Jan 28, 2020
Absolute Date
Jan 28, 2020
Fiscal Impact
Yes
Dollar Amount
$1,491.27
Budgeted
Yes
Budget Source
11-23-42001/42002
Recommended Action
recommend approval

Summary/Background: Discussion, consideration and possible approval of out-of-state travel for Valorie Mondragon to attend the 2020 Dude University Conference in Raleigh, NC on May 3 - May 6, 2020. Travel costs to be $1491.27 and registration fee $895 to attend. 

 

Dude University is a training conference for our Asset Essentials program that we installed in July 2019 to help us manage work orders, preventative maintenance and inventory for Facilities.  The program had not been installed last year for anyone to attend the conference, so we request attending this year for a more in depth training as Mitch and Valorie are the administrators for the program.    

 

The items in the Consent Agenda below have been reviewed by the Mayor and the Mayor has placed these items on the Consent Agenda for the purpose of voting on all items with one vote. The items listed are for the Council's consideration and approval.
7. Public Hearings
8. Matters from Staff
Subject
A. Discussion, consideration and possible acceptance of the State Fire Marshal grant award in the amount of $100,000 to be matched from the Town of Taos in the amount of $86,127 for the purchase of a fire safety training trailer. (Submitted by Grants and Revenue Development Director Lynda Perry)
Meeting
Jan 28, 2020 - Town Council Regular Meeting
Category
8. Matters from Staff
Type
Action
Preferred Date
Jan 28, 2020
Absolute Date
Jan 28, 2020
Fiscal Impact
Yes
Dollar Amount
$186,127.00
Budgeted
Yes
Budget Source
21-15-45004(b)
Recommended Action
Staff recommends acceptance of the grant award.
Goals
2. Infrastructure (Roads, Airport, Facilities, Water and Sewer)

Summary/Background:

 

The grant award in the amount of $100,000 will be used towards the purchase of a fire safety training trailer to be taken to businesses, schools, senior centers and low income neighborhoods.  Specifically, the trailer will be used to train adults how to extinguish simulated kitchen fires, what to do with a smoking electrical outlet or air conditioning duct, how to respond to chimney/wood burning stove fires, and escape training.  Training will be provided to children on what to do if they see smoke or feel a warm door and how to escape through a window.  Business owners will be trained on how to respond to gas leaks and fires.  The Town of Taos Fire Department will match the grant in the amount of $86,127.00.

 

Subject
B. Discussion, consideration and possible approval of the Northern Rio Grande National Heritage Area grant award in the amount of $10,000 to be matched $10,000 by the Town of Taos for the 50th Anniversary Celebration of the Return of Blue Lake. (Submitted by Grants and Revenue Development Director Lynda Perry)
Meeting
Jan 28, 2020 - Town Council Regular Meeting
Category
8. Matters from Staff
Type
Action
Preferred Date
Jan 28, 2020
Absolute Date
Jan 28, 2020
Fiscal Impact
Yes
Dollar Amount
$20,000.00
Budgeted
Yes
Budget Source
Marietta will assign.
Recommended Action
Staff Recommends Approval.

Summary/Background:

 

The Town of Taos, Taos Pueblo, and community partners to include the Taos Arts Consortium, Harwood Museum, Couse-Sharp Museum, Millicent Rogers Museum, Taos County Historical Society, and Taos Ski Valley, Inc., will be celebrating the 50th anniversary of the Return of Blue Lake during 2020 to end on December 15, 2020, the date President Nixon signed the bill.  The celebrations will include lamp post+ banners, Blue Lake Pow Wow, lectures and educational series, and museum exhibitions.

Subject
C. Status update, discussion and permission to staff to advertise a public hearing for Ordinance 19-10 an emergency ordinance regarding the regulation of short-term rentals, referred from the Planning and Zoning Commission.
Meeting
Jan 28, 2020 - Town Council Regular Meeting
Category
8. Matters from Staff
Type
Action

Summary/Background:

Ordinance 19-10 was initially approved by Town Council on December 10, 2019, and approved by the Planning and Zoning Commission on January 8, 2020.

Subject
D. Status update, discussion and permission to advertise for public hearing proposed Ordinance 20-04 an ordinance amending the Town of Taos Land Use Code to include definitions and provisions for non-conforming uses, referred from the Planning and Zoning Commission.
Meeting
Jan 28, 2020 - Town Council Regular Meeting
Category
8. Matters from Staff
Type
Action

Summary/Background:

 

Subject
E. Status update, discussion and permission to advertise for public hearing proposed Ordinance 20-05 regarding the regulation of single-use plastic bags and other one-time disposables, to receive final comments from Council and to be scheduled for public meeting(s) and/or hearing(s) to receive business and public input.
Meeting
Jan 28, 2020 - Town Council Regular Meeting
Category
8. Matters from Staff
Type
Action

Summary/Background:

 

Subject
F. Status update, discussion and permission to serve notice to property owners and businesses within the proposed MRA area and to advertise for public meeting(s) and/or public hearing(s) consistent with Resolution No. 19-52 and the development of an Ordinance codifying the findings and borders adopted by the Town in that resolution, and in compliance Sections 3-60-A-5 through 3-60A-18 NMSA 1978 of the New Mexico Redevelopment Law.
Meeting
Jan 28, 2020 - Town Council Regular Meeting
Category
8. Matters from Staff
Type
Action

Summary/Background:

 

Subject
G. Update of Resolution No. 17-42 a resolution of the Town of Taos on environmental responsibility and commitment to action.
Meeting
Jan 28, 2020 - Town Council Regular Meeting
Category
8. Matters from Staff
Type
Discussion

Summary/Background:

 

9. Matters and Reports from the Town Manager
Subject
A. Matters and Reports from the Town Manager
Meeting
Jan 28, 2020 - Town Council Regular Meeting
Category
9. Matters and Reports from the Town Manager
Type
Discussion

Summary/Background:

 

10. Matters and Reports from the Mayor
Subject
A. Appointment to serve on the Taos County Economic Development Corporation Board (TCEDC).
Meeting
Jan 28, 2020 - Town Council Regular Meeting
Category
10. Matters and Reports from the Mayor
Type
Action

Summary/Background:

 

Subject
B. Matters and Reports from the Mayor
Meeting
Jan 28, 2020 - Town Council Regular Meeting
Category
10. Matters and Reports from the Mayor
Type
Discussion

Summary/Background:

 

11. Matters and Reports from the Council
Subject
A. Matters and Reports from the Council
Meeting
Jan 28, 2020 - Town Council Regular Meeting
Category
11. Matters and Reports from the Council
Type
Discussion

Summary/Background:

 

12. Closed Executive Session
Subject
A. The Council may conduct a Closed Executive Session to engage in a discussion of matters subject to the attorney-client privilege pertaining to threatened or pending litigation in which the Town is or may become a participant pursuant to NMSA 1978 Section 10-15-1(H)(7); to discuss purchase, acquisition or disposal of real property or water rights pursuant to NMSA 1978, Section 10-15-1(H)(8); and/or to discuss limited personnel matters limited to discussion of the hiring, promotion, demotion, dismissal, assignment or resignation of a Town employee or the investigation or consideration of complaints or charges against a Town employee pursuant to NMSA 1978 Section 10-15-1-(H)(2).
Meeting
Jan 28, 2020 - Town Council Regular Meeting
Category
12. Closed Executive Session
Type
Discussion

Summary/Background:

 

Subject
B. Attorney's Report Concerning Closed Executive Session
Meeting
Jan 28, 2020 - Town Council Regular Meeting
Category
12. Closed Executive Session
Type
Discussion

Summary/Background:

 

Subject
C. Action on Items Discussed in Closed Executive Session (as necessary, by motion.)
Meeting
Jan 28, 2020 - Town Council Regular Meeting
Category
12. Closed Executive Session
Type
Action

Summary/Background:

 

13. Adjourn