Finance & Governance  
Committee  
Minutes  
Tuesday, December 19, 2023, 10:30 AM  
Chair: Amanda Sawyer, Vice Chair: Shontel Lewis  
Members: Amanda P. Sandoval, Paul Kashmann, Serena Gonzales-Gutierrez, Flor Alvidrez, Jamie  
Torres  
Staff: Luke Palmisano  
Consent Items  
Amends a contract with Standard Insurance Company to update city  
employee benefit plans to add Critical Illness and Group Accident policies  
and decreases the basic life insurance premiums. No change to the  
contract length or cost, citywide. CSAHR-202053663-02  
Council Resolution 23-1938 was approved by consent  
Amends Ordinance 1287, Series of 2021, to change the budget basis of  
the Medical Self Insurance Internal Service Fund from appropriated to  
revenue-based to align the budget with program revenue received,  
citywide.  
Council Bill 23-1941 was approved by consent  
Amends a grant with FEMA Humanitarian Relief Reallocation to add  
$717,512 for a new total of $1,627,165.22 to provide humanitarian  
services to individuals and families arriving from the southern border,  
citywide. No change in grant length. FINAN-202371688  
Council Resolution 23-1942 was approved by consent  
Approves a master purchase agreement with ComPsych Employee  
Assistance Programs, Inc. for $1,100,000 and a term end on 12-31-2028  
to offer an employee assistance program to all City employees and their  
dependents, citywide. CSAHR-202370373-00  
Council Resolution 23-1944 was approved by consent  
Approves a purchase order with Asbury Automotive Group, Inc. for  
$751,422 to purchase vehicles for the parking enforcement team, citywide.  
PO-00141043  
Council Resolution 23-1945 was approved by consent  
Amends a master purchase order with Aggregate Industries - WCR, Inc.,  
also known as Holcim - WCR, Inc. to add $10,000,000 for a new total of  
13,500,000 with no change in term length to provide material used for  
asphalt manufacturing for street paving, citywide. SC-00004619  
Council Resolution 23-1946 was approved by consent  
Approves an Access and Use Permit Agreement with Public Service  
Company of Colorado allowing access and use of City-owned property  
located at 1101 North Zuni Street, in Council District 3. FINAN-202371120  
Council Resolution 23-1952 was approved by consent  
Approves an Access and Use Permit Agreement with the Public Service  
Company of Colorado allowing access and use of City-owned property  
located at 1201 North Zuni Street, in Council District 3. FINAN-202371135  
Council Resolution 23-1953 was approved by consent  
Approves an Access and Use Permit Agreement with the Public Service  
Company of Colorado allowing access and use of City-owned property  
located at 1100 River Drive, in Council District 3. FINAN-202371136  
Council Resolution 23-1954 was approved by consent  
Approves an Access and Use Permit Agreement with the Public Service  
Company of Colorado allowing access and use of City owned property  
located at 1301 North Alcott Street, in Council District 3.  
FINAN-202371137  
Council Resolution 23-1955 was approved by consent  
Approves an Access and Use Permit Agreement with the Public Service  
Company of Colorado allowing access and use of City owned property  
located at 1301 North Alcott Street, in Council District 3.  
FINAN-202371138  
Council Resolution 23-1956 was approved by consent  
Approves an Electric Utility Land Use Agreement with the Public Service  
Company of Colorado allowing access and use of the property located at  
1375 North Elati so the company can install electrical equipment/facilities,  
in Council District 10. FINAN-202371505  
Council Resolution 23-1957 was approved by consent  
Approves an escrow funding agreement with H.C. Peck & Associates, Inc.  
for $3,000,000 and a term ending on 12-31-2027 to serve as the escrow  
agent to perform escrow services for the 51st Avenue project (from Logan  
to Emerson), in Council District 9. FINAN-202370928-00  
Council Resolution 23-1958 was approved by consent  
Approves an escrow funding Agreement with H.C. Peck & Associates, Inc.  
for $3,000,000 and a term ending on 12-31-2027 to serve as the escrow  
agent to perform escrow services for the Washington Street Corridor  
project, located in Council District 9. FINAN-202371516  
Council Resolution 23-1959 was approved by consent  
Approves the mayoral appointments and reappointments of individuals to  
the Denver Preschool Program Board for a term of three years. Dr. Lydia  
Prado and Anne Rowe are to be reappointed for a term ending on  
12-31-2026. William “Zaki” Robbins and Lakeshia Allen Horner are to be  
appointed for a term ending on 12-31-2026.  
Council Resolution 23-1961 was approved by consent  
Approves the Mayoral appointment of Al Gardner as Executive Director of  
General Services, pursuant to Charter Section § 2.2.6 (D).  
Council Resolution 23-1963 was approved by consent