Governance and Intergovernmental Relations

Tuesday, January 20, 2026 · 10:30 AM AM · City & County Building, room 391

TL;DR

This was a routine governance meeting focused on administrative and personnel matters rather than major policy decisions. The council approved several contract extensions with outside law firms to handle the City Attorney's Office overflow work, extended through January 2027, and confirmed four new appointments to city boards including the Board of Public Health & Environment and Cableland Home Foundation.

Key Decisions

  • Medical Leave Rules Briefing Heard in Committee
  • Job Classification Notices (Citywide) Approved
  • Legal Services Contracts Extended Approved
  • Additional Funding for Two Law Firms Approved ($300,000 each to SGR, LLC and Hall & Evans, L.L.C.)
  • Board Appointments (Public Health & Environment, Cableland Home Foundation) Approved (4 new members appointed)
Agenda PDF Minutes PDF

Agenda

  1. Attendance
  2. Briefings
  3. 26-0051 OHR Briefing on Medical Leave Rules
    Presentation
    Action: heard in committee

    Council Presentation 26-0051 was heard in Committee.

  4. Consent Items
  5. 26-0022 Approves Classification Notices #1866, #1867, #1869, #1872, #1873, #1874, #1875, #1876, #1877, #1878, #1879, #1880, citywide.
    Bill
    Action: approved by consent

    Council Bill 26-0022 was approved by consent.

  6. 26-0028 Amends a contract with Rider Kafer, P.C. to add twelve months for a new end date of 1-31-2027 to provide as-needed legal representation in civil litigation matters when case load exceeds the capacity of the City Attorney’s Office and/or when matters require conflict counsel. No change to contract capacity, citywide (ATTNY-202366575/ATTNY-202582360-02).
    Resolution
    Action: approved by consent

    Council Resolution 26-0028 was approved by consent.

  7. 26-0029 Amends a contract with GORDON L. VAUGHAN, P.C. to add twelve months for a new end date of 1-31-2027 to provide as-needed legal representation in civil litigation matters when case load exceeds the capacity of the City Attorney’s Office and/or when matters require conflict counsel. No change to contract capacity, citywide (ATTNY-202366544/ATTNY-202582362-01).
    Resolution
    Action: approved by consent

    Council Resolution 26-0029 was approved by consent.

  8. 26-0030 Amends a contract with Thompson, Coe, Cousins & Irons, LLP. to add twelve months for a new end date of 1-31-2027 to provide as-needed legal representation in civil litigation matters when case load exceeds the capacity of the City Attorney’s Office and/or when matters require conflict counsel. No change to contract capacity, citywide (ATTNY-202366421/ATTNY-202582467-02).
    Resolution
    Action: approved by consent

    Council Resolution 26-0030 was approved by consent.

  9. 26-0031 Amends a contract with Lasater & Martin, P.C. to add twelve months for a new end date of 1-31-2027 to provide as-needed legal representation in civil litigation matters when case load exceeds the capacity of the City Attorney’s Office and/or when matters require conflict counsel. No change to contract capacity, citywide (ATTNY-202366481/ATTNY-202582468-01).
    Resolution
    Action: approved by consent

    Council Resolution 26-0031 was approved by consent.

  10. 26-0032 Amends a contract with DAGNER SCHLUTER WERBER LLC. to add twelve months for a new end date of 1-31-2027 to provide as-needed legal representation in civil litigation matters when case load exceeds the capacity of the City Attorney’s Office and/or when matters require conflict counsel. No change to contract capacity, citywide (ATTNY-202366526/ATTNY-202582501-01).
    Resolution
    Action: approved by consent

    Council Resolution 26-0032 was approved by consent.

  11. 26-0033 Amends a contract with BERG HILL GREENLEAF & RUSCITTI LLP to add thirteen months for a new end date of 1-31-2027 to provide as-needed legal representation in civil litigation matters when case load exceeds the capacity of the City Attorney’s Office and/or when matters require conflict counsel. No change to contract capacity, citywide (ATTNY-201947987/ATTNY-202582516-04).
    Resolution
    Action: approved by consent

    Council Resolution 26-0033 was approved by consent.

  12. 26-0034 Amends a contract with SGR, LLC dba SGR to add $300,000.00 for a new total of $1,300,000.00 and to add thirteen months for a new end date of 1-31-2027 to provide as-needed legal representation in civil litigation matters when case load exceeds the capacity of the City Attorney’s Office and/or when matters require conflict counsel, citywide (ATTNY-201947991/ATTNY-202582515-04).
    Resolution
    Action: approved by consent

    Council Resolution 26-0034 was approved by consent.

  13. 26-0035 Amends a contract with HALL & EVANS, L.L.C. to add $300,000.00 for a new total of $1,800,000.00 and to add twelve months for a new end date of 1-31-2027 to provide as-needed legal representation in civil litigation matters when case load exceeds the capacity of the City Attorney’s Office and/or when matters require conflict counsel. No change to contract capacity, citywide (ATTNY-202366426/ATTNY-202582517-02).
    Resolution
    Action: approved by consent

    Council Resolution 26-0035 was approved by consent.

  14. 26-0036 Amends a contract with DIETZE AND DAVIS, P.C. to add twelve months for a new end date of 1-31-2027 to provide as-needed legal representation in civil litigation matters when case load exceeds the capacity of the City Attorney’s Office and/or when matters require conflict counsel. No change to contract capacity, citywide (ATTNY-202366462/ATTNY-202582545-01).
    Resolution
    Action: approved by consent

    Council Resolution 26-0036 was approved by consent.

  15. 26-0042 Approves the Mayor’s appointment to the Cableland Home Foundation. Approves the Mayor’s appointment of Chase Phillips to the Cableland Home Foundation Board of Directors for a term from 1-1-2026 through 12-31-2028 or until a successor is duly appointed, citywide.
    Resolution
    Action: approved by consent

    Council Resolution 26-0042 was approved by consent.

  16. 26-0043 Approves the Mayor’s appointment to the Board of Public Health & Environment. Approves the Mayor’s appointment of David Kim to the Board of Public Health & Environment for a term from 1-1-2026 through 12-31-2030 or until a successor is duly appointed, citywide.
    Resolution
    Action: approved by consent

    Council Resolution 26-0043 was approved by consent.

  17. 26-0044 Approves the Mayor’s appointment to the Board of Public Health & Environment. Approves the Mayor’s appointment of Lindsey Myers to the Board of Public Health & Environment for a term from 1-1-2026 through 12-31-2030 or until a successor is duly appointed, citywide.
    Resolution
    Action: approved by consent

    Council Resolution 26-0044 was approved by consent.

  18. 26-0045 Approves the Mayor’s appointment to the Board of Public Health & Environment. Approves the Mayor’s appointment of Michael Young-Hall to the Board of Public Health & Environment for a term from 1-1-2026 through 12-31-2030 or until a successor is duly appointed, citywide.
    Resolution
    Action: approved by consent

    Council Resolution 26-0045 was approved by consent.