Governance and  
Intergovernmental  
Relations  
Minutes  
Tuesday, January 20, 2026, 10:30 AM  
Chair: Amanda Sawyer, Vice-Chair: Paul Kashmann  
Members: Kevin Flynn, Stacie Gilmore, Serena Gonzales-Gutierrez, Amanda Sandoval, Jamie Torres  
Staff: Anne Wallace  
Attendance  
10 -  
Present  
Flynn, Gilmore, Gonzales-Gutierrez, Kashmann, Sandoval, Torres, Sawyer, Parady,  
Romero Campbell, Watson  
Briefings  
OHR Briefing on Medical Leave Rules  
Council Presentation 26-0051 was heard in Committee.  
Consent Items  
Approves Classification Notices #1866, #1867, #1869, #1872, #1873,  
#1874, #1875, #1876, #1877, #1878, #1879, #1880, citywide.  
Council Bill 26-0022 was approved by consent.  
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).  
Council Resolution 26-0028 was approved by consent.  
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).  
Council Resolution 26-0029 was approved by consent.  
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).  
Council Resolution 26-0030 was approved by consent.  
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).  
Council Resolution 26-0031 was approved by consent.  
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).  
Council Resolution 26-0032 was approved by consent.  
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).  
Council Resolution 26-0033 was approved by consent.  
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).  
Council Resolution 26-0034 was approved by consent.  
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).  
Council Resolution 26-0035 was approved by consent.  
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).  
Council Resolution 26-0036 was approved by consent.  
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.  
Council Resolution 26-0042 was approved by consent.  
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.  
Council Resolution 26-0043 was approved by consent.  
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.  
Council Resolution 26-0044 was approved by consent.  
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.  
Council Resolution 26-0045 was approved by consent.