955 School Street  
Napa, CA 94559  
CITY OF NAPA  
MEETING MINUTES - Final  
CITY COUNCIL OF THE CITY OF NAPA  
Mayor Scott Sedgley  
Vice Mayor Mary Luros  
Councilmember Chris DeNatale  
Councilmember Bernie Narvaez  
Councilmember Beth Painter  
Tuesday, June 17, 2025  
3:30 PM  
City Hall Council Chambers  
3:30 P.M. AFTERNOON SESSION  
1. CALL TO ORDER: 3:35 P.M.  
1.A. Roll Call:  
5 -  
Present:  
Mayor Sedgley, Vice Mayor Luros, Councilmember DeNatale, Councilmember  
Narvaez, and Councilmember Painter  
2. AGENDA REVIEW AND SUPPLEMENTAL REPORTS:  
City Clerk Carranza announced the following supplemental documents:  
Item 4. - Email from Sam Chapman.  
Items 6.A. and 8.A. - PowerPoints from staff.  
(Copies of all supplemental documents are on file in the City Clerk’s  
department)  
3. SPECIAL PRESENTATIONS:  
Proclamation in Celebration of Juneteenth Holiday  
3.A.  
Mayor Sedgley and members of Council read the proclamation into the  
record.  
4. PUBLIC COMMENT ON NON-AGENDA ITEMS:  
Chris Craiker - provided comments regarding the First Street Napa Phase  
II project and voiced procedural concerns regarding the Planning  
Commission hearing that was held.  
Hugh Marquel - shared that the City of American Canyon would be a  
recipient of The Wall that Heals from October 16-19, 2025. He asked  
members of Council to help promote and share a request for volunteers for  
the unique, regional, event. He also provided a flyer.  
(AmericanCanyon.gov/TheWallThatHeals)  
5. CONSENT CALENDAR:  
Approval of the Consent Agenda  
A motion was made by Councilmember Painter, seconded by Councilmember  
Narvaez, to approve the Consent Agenda. The motion carried by the following  
vote:  
5 - Sedgley, Luros, DeNatale, Narvaez, and Painter  
Aye:  
City Council Meeting Minutes  
5.A.  
5.B.  
Approved the minutes from the June 3, 2025 Regular Meeting of the City Council.  
Community Development Block Grant Advisory Committee (CDBG)  
Membership  
Following approval of the consent calendar, Mayor Sedgley recognized  
Rich Richardson, who was in attendance at the meeting, for being  
appointed to the Committee.  
Appointed new member Walter Richardson to serve a term beginning  
immediately and ending on September 30, 2027.  
Napa Tourism Improvement District - Contract for Marketing Services  
5.C.  
5.D.  
Approved Service Agreement with D. Augustine & Associates, Inc. for Destination  
Marketing Services for the term of July 1, 2025 to December 31, 2025 for an  
amount not-to-exceed of $233,193.  
Emergency Declaration for 36-inch Asbestos Cement Water Transmission  
Main Replacement  
Determined there was a need to continue the emergency action to execute and  
implement contracts for the construction to replace up to 8,200 linear feet of  
36-inch asbestos cement water transmission main.  
Emergency Repair of Browns Valley Creek at Tall Grass Drive Bridge  
5.E.  
Determined there was a need to continue the emergency action to execute and  
implement a contract for the design, permitting, and construction to stabilize the  
creek bank and adjacent roadway for Browns Valley Creek at Tall Grass Drive,  
and determine that the actions authorized by this item are exempt from CEQA.  
Streets Paving Program  
5.F.  
5.G.  
Adopted Resolution R2025-062 (1) authorizing the Public Works Director to  
conduct in-house paving operations on behalf of the City, and (2) determining  
that the actions authorized by this resolution are exempt from CEQA.  
Enactment No: R2025-062  
Concrete Improvements - Jackson Neighborhood (Phase I)  
Adopted Resolution R2025-063: (1) approving and authorizing the Public Works  
Director to award a construction contract to, and execute a construction contract  
with, Imperial Construction & Engineering, Inc. for the Concrete Improvements -  
Jackson Neighborhood (Phase 1) Project in the bid amount of $298,807; (2)  
authorizing the Public Works Director to approve change orders and charges for  
the project services up to $81,880 for a total project amount not to exceed  
$380,687; and (3) determining that the actions authorized by this resolution are  
exempt from CEQA.  
Enactment No: 2025-063  
Annual Water Supply and Demand Assessment  
5.H.  
5.I.  
Received the 2025-26 Water Supply and Demand Assessment Report  
Amendment to Water Treatment Chemical Purchase Contract  
Approved and authorized the Utilities Director to execute Amendment No. 1 to  
Agreement No. C2024-658 with Thatcher Company of California, Inc., increasing  
the contract amount from $300,000 to an amount not to exceed $450,000 per fiscal  
year for sodium hypochlorite for the next two fiscal years; and determined this  
action is exempt from CEQA.  
Amendment to agreement for AVTEC Dispatch Radio Console System  
5.J.  
5.K.  
Approved and authorized the City Manager to execute on behalf of the City an  
amendment to Agreement No. C2024 052 with AVTEC, Inc for AVTEC Dispatch  
Radio Console system support, in the increased amount of $268,920.09 for a total  
contract amount not to exceed $334,440.29.  
Amendment to Agreement for VIPER as a Service Emergency Telephone  
System  
Approved and authorized the City Manager to execute on behalf of the City an  
amendment to Agreement No. C2019 028 with West Safety Solutions, Inc for  
VIPER as a Service Emergency Telephone System Support, in the increased  
amount of $456,168 for a total contract amount not to exceed $1,342,760.23.  
5.L.  
Amendment to Agreement for Hexagon Software Maintenance Contract  
with Intergraph Corporation  
Approved and authorized the City Manager to execute on behalf of the City an  
amendment for Services Agreement with Intergraph Corporation, doing business  
as Hexagon Safety & Infrastructure, for an additional 6-month term (July  
2025-December 2025) for maintenance support of the Computer Aided Dispatch  
system (CAD), and Mobile Data Computing (MDC) systems in the increased  
amount of $95,094.18 for a total contract amount not to exceed $945,094.18  
5.M.  
Acceptance of Capital Program Implementation Grant for Electric Vehicle  
Charging Infrastructure  
1. Approved and authorized the City Manager to accept and sign all necessary  
documents related to the $974,000 grant from the Metropolitan Transportation  
Commission (MTC) for the Charging Infrastructure Grant; and  
2. Adopted Resolution R2025-064 authorizing the filing of an application for  
funding assigned to MTC and committing any necessary matching funds and  
stating assurance to complete the project; and  
3. Increased revenues and expenditures in the Administrative Special Revenue  
Fund (297) in the amount of $974,000, and an interfund transfer for from the  
Nonrecurring General Fund to the Administrative Special Revenue Fund for a  
local match in the amount of $126,170, and the additional expenditure budget in  
the Administrative Special Revenue Fund for the match in the amount of  
$126,170, as documented in Council Budget Amendment 167P12.  
Enactment No: R2025-064  
MTC Capital Program Implementation Grant - Parking Management  
5.N.  
1. Approved and authorized the City Manager to accept and sign all necessary  
documents related to the $500,000 grant from the Metropolitan Transportation  
Commission (MTC) for Parking Management; and  
2. Approved and authorized the City Manager to complete the necessary budget  
actions to accept and implement the grant; and  
3. Adopted Resolution R2025-065 authorizing the filing of an application for  
funding assigned to MTC and committing any necessary matching funds and  
stating assurance to complete the project.  
Enactment No: R2025-065  
Homeless Outreach Services Agreement  
5.O.  
Approved and authorized the City Manager to execute an agreement with Abode  
Services for an amount not to exceed $649,444 for the term July 1, 2025 to June  
30, 2026 for the provision of homeless outreach services.  
6. ADMINISTRATIVE REPORTS:  
Financial and Economic Indicator Update, Q2 2025  
6.A.  
Brendan Hurley, Economic Development Coordinator, introduced the item.  
Dr. Robert Eyler provided the report.  
Discussion was turned over to Council. Individual questions and comments  
ensued.  
Mayor Sedgley called for public comment; there were no requests to  
speak.  
Loan to Le Petit Elephant  
6.B.  
Deputy City Manager/Interim Community Development Director Molly  
Rattigan provided the report.  
Mayor Sedgley called for public comment.  
Milli Pintacsi, Le Petit Elephant - provided comments requesting the  
approval of the deferral of fees as outlined in the staff report.  
Discussion was turned over to Council. Individual comments and questions  
ensued.  
Councilmember DeNatale announced, that, due to his wife's work with the  
Napa Valley Community Foundation, he would abstain from voting on the  
item.  
A motion was made by Vice Mayor Luros, seconded by Councilmember Painter,  
to:  
(1) Approve and authorize the City Manager to execute a loan agreement with Le  
Petit Elephant, that cannot be assigned to another party without approval by City  
Council, in the amount of $175,000 at no interest, for a term of three years from  
date of building permit issuance of 15 Chapel Hill Drive in Napa, for the payment  
of building, impact, and related fees for the relocation of 128 childcare slots and  
the creation of a minimum of 70 child care slots in the City of Napa; and  
(2) Approve the budget actions necessary to move $175,000 ($29,360.70 of which  
was already appropriated) from the General Fund Contingency to the  
Non-Recurring General Fund Contingency to fund a loan in an equal amount with  
Le Petit Elephant as documented in Budget Adjustment No. 277P12. The motion  
carried by the following vote:  
4 - Sedgley, Luros, Narvaez, and Painter  
1 - DeNatale  
Aye:  
Abstain:  
7. CONSENT HEARINGS:  
Approval of the Consent Agenda  
Mayor Sedgley announced the consent hearings. There were no requests  
to speak; the hearings were opened and closed without comment.  
A motion was made by Vice Mayor Luros, seconded by Councilmember Narvaez,  
to approve the Consent Hearing Agenda. The motion carried by the following  
vote:  
5 - Sedgley, Luros, DeNatale, Narvaez, and Painter  
Aye:  
2025 Triennial Public Health Goal Report  
7.A.  
Received the City’s Triennial Water Quality Report pursuant to Health and Safety  
Code Section 116470, and determined the action was exempt from CEQA.  
Downtown Business Promotions Tax Area - FY 2025-2026 Levy of Taxes  
7.B.  
7.C.  
Adopted Resolution R2025-066 levying taxes in the Downtown Business  
Promotions Tax Area (DBPTA) for FY 2025-2026 in accordance with Napa  
Municipal Code Chapter 3.28; and determining that the actions authorized by this  
resolution are exempt from CEQA.  
Enactment No: R2025-066  
Oxbow Business Promotions Assessment Area - FY 2025-2026 Levy of  
Assessment  
Adopted Resolution R2025-067 levying assessments in the Oxbow Business  
Promotions Assessment Area for FY 2025-2026 in accordance with Napa Municipal  
Code Chapter 3.29; and determining that the actions authorized by this resolution  
are exempt from CEQA.  
Enactment No: R2025-067  
Downtown Parking Assessment Area - 2026 Levy of Assessment  
7.D.  
Adopted Resolution R2025-068 authorizing levying of assessments in the  
Downtown Parking Assessment Area for 2026 in accordance with Napa Municipal  
Code Chapter 3.30; and determining that the actions authorized by this resolution  
are exempt from CEQA.  
Enactment No: R2025-068  
Napa Tourism Improvement District FY 2025-26 Budget and Work Plan  
7.E.  
7.F.  
Adopted Resolution R2025-069 approving the Napa Valley Tourism Improvement  
District City of Napa Local Governing Committee Budget and Work Plan for Fiscal  
Year 2025-26.  
Enactment No: R2025-069  
Napa Valley Corporate Park Landscape and Lighting Assessment District,  
Fiscal Year 2025-2026  
Adopted Resolution R2025-070 approving the Engineer’s Report, confirming  
diagram and assessment, ordering levy of assessment for the Napa Valley  
Corporate Park Landscape and Lighting District for Fiscal Year 2025-2026, and  
determining that the actions authorized by this resolution are exempt from CEQA.  
Enactment No: R2025-070  
7.G.  
Citywide Landscape Maintenance Assessment District, Fiscal Year  
2025-2026  
Adopted Resolution R2025-071 approving the Engineer’s Report, confirming  
diagram and assessment, ordering levy of assessment for the Citywide  
Landscape Maintenance Assessment District for Fiscal Year 2025-2026, and  
determining that the actions authorized by this resolution are exempt from CEQA.  
Enactment No: 2025-071  
8. PUBLIC HEARINGS:  
City of Napa FY 2025/26 and 2026/27 Budget Adoption  
Mayor Sedgley announced the public hearing.  
8.A.  
City Manager Potter opened the item. Budget Officer Seth Anderson  
provided the report.  
Mayor Sedgley asked for disclosures; there were none.  
Mayor Sedgley opened Public Testimony. There were no requests to  
speak.  
A motion was made by Vice Mayor Luros, seconded by Councilmember  
Painter to close public testimony. The motion carried unanimously.  
Discussion was brought back to Council. Individual Council comments  
ensued.  
A motion was made by Councilmember Painter, seconded by Councilmember  
Narvaez, to:  
1. Adopt Resolution R2025-072 approving and adopting the FY 2025/26 and FY  
2026/27 Budget; and  
2. Adopt Resolution R2025-073 approving the City-Wide Position Staffing Plan.  
The motion carried by the following vote:  
5 - Sedgley, Luros, DeNatale, Narvaez, and Painter  
Aye:  
Enactment No: R2025-072  
R2025-073  
9. COMMENTS BY COUNCIL OR CITY MANAGER:  
Councilmember DeNatale recognized Janet Todd, known as "Joyful  
Janet," on her retirement from the Girls on the Run program and thanked  
her for her contributions to the Napa community.  
CITY COUNCIL RECESS: 4:44 P.M.  
6:30 P.M. EVENING SESSION  
10. CALL TO ORDER: 6:30 P.M.  
10.A. Roll Call:  
5 -  
Present:  
Mayor Sedgley, Vice Mayor Luros, Councilmember DeNatale, Councilmember  
Narvaez, and Councilmember Painter  
11. PLEDGE OF ALLEGIANCE:  
12. AGENDA REVIEW AND SUPPLEMENTAL REPORTS:  
City Clerk Carranza announced the following supplemental documents:  
Item 14.A. - PowerPoint Presentation from staff.  
Item 14.B.  
- PowerPoint Presentation from staff.  
- Email communications from Jim and Sheila McNamara and Mark  
Phillips.  
(Copies of all supplemental documents are on file in the City Clerk’s  
department)  
13. PUBLIC COMMENT ON NON-AGENDA ITEMS: None.  
14. PUBLIC HEARINGS:  
14.A.  
Downtown Napa Property and Business Improvement District Renewal  
Public Hearing  
Mayor Sedgley opened the hearing and outlined the hearing and ballot  
tabulation procedures.  
Economic Development Manager Neal Harrison provided the report.  
Mayor called for disclosures; Council provided any.  
Mayor opened public testimony.  
There were no requests to speak and no additional submittals of ballots or  
written requests to withdraw a ballot.  
A motion was made by Vice Mayor Luros, seconded by Councilmember  
Narvaez to close public testimony. The motion carried unanimously.  
At 6:41 P.M. Deputy City Clerk Samantha Pascoe and Economic  
Development Manager Neal Harrison left the Chambers and went into the  
Committee Room to conduct the count. Mayor Sedgley announced Council  
would move to the next item on the agenda, item 14.B. and would come  
back to hear the final results of the PBID renewal following that action.  
Solid Waste and Recycling Collection Rates  
14.B.  
Mayor Sedgley opened the hearing and outlined the hearing process.  
Materials Diversion Administrator Kevin Miller provided the staff report.  
Mayor Sedgley asked for disclosures; there were none.  
Before Mayor Sedgley opened the Public Testimony portion of the Hearing,  
City Clerk Carranza explained that while City Council would carefully  
consider the public comments provided, under the requirements of the  
California Constitution and Proposition 218, the City may not implement  
the proposed updated solid waste and recycling rates if written protests  
were submitted from a majority of the parcels that receive collection service  
from the City. She instructed the public to submit written protests prior to  
the close of public testimony, and that prior to the closing of the public  
testimony portion of the hearing, Mayor Sedgley would ask for a final call  
for written protests. She reiterated that if the number of written protests was  
fifty percent or less than the number of parcels that receive water service  
from the City, the Council would deliberate and vote on the staff’s  
recommendation to approve the water rates.  
Mayor Sedgley opened the public testimony portion of the Public Hearing.  
The following individuals spoke:  
Jim McNamara - thanked staff for their efforts in reducing waste and  
provided comments in opposition of the rate increase.  
James Gray - provided comments in opposition of the rate increase.  
Mayor Sedgley and Mr. Miller briefly responded to questions posed during  
public comment.  
Mayor Sedgley asked if anyone in the audience wished to submit a written  
protest against the proposed update; there were none.  
A motion was made by Councilmember Narvaez seconded by  
Councilmember DeNatale to close the public testimony. The motion  
carried unanimously.  
Mayor Sedgley asked the City Clerk to provide the total number of written  
protest letters received, and to identify the total number of parcels that  
received solid waste and recycling collections services from the City. Clerk  
Carranza announced that 24,623 parcels received collection services and  
at least 12,313 protests were required to constitute a majority protest of  
more that 50% of the number of parcels. Clerk Carranza stated that as of  
close of business that date, a total of 335 protest letters were received.  
During the hearing, an additional 1 protest letter was received, resulting in  
a total of 336 protest letters received; therefore, a majority of protests did  
not exist.  
Discussion was turned back over to Council and brief comments ensued.  
A motion was made by Vice Mayor Luros, seconded by Councilmember Narvaez,  
to adopt Resolution R2025-075 establishing rates for collection of municipal solid  
waste, recyclable materials and compostables, with effective dates on July 1,  
2025, January 1, 2026, January 1, 2027, January 1, 2028, and January 1, 2029. The  
motion carried by the following vote:  
5 - Sedgley, Luros, DeNatale, Narvaez, and Painter  
Enactment No: R2025-075  
Aye:  
14.A.  
Downtown Napa Property and Business Improvement District Renewal  
Public Hearing  
This item was continued from earlier in the meeting to announce ballot  
tabulation results.  
City Clerk Carranza announced that there were 273 parcels subject to  
PBID which resulted in 154 total ballots. of the 154 ballots, 77 qualified  
ballots were returned, and weighted results were 91.48% (57 ballots) voting  
yes, and 8.52% (20 ballots) voting no.  
A motion was made by Councilmember Narvaez, seconded by Councilmember  
Painter, to adopt Resolution R2025-074 (1) declaring the results of the  
Majority-Protest Proceedings; (2) renewing the Downtown Napa Property and  
Business Improvement District (DNPBID) for a seven-year term from January 1,  
2026 through December 31, 2032; and (3) approving the Assessment Formula and  
levying Assessments in the DNPBID. The motion carried by the following vote:  
5 - Sedgley, Luros, DeNatale, Narvaez, and Painter  
Aye:  
15. COMMENTS BY COUNCIL OR CITY MANAGER:  
City Manager Potter thanked Council for their support by passing the  
budget earlier in the meeting.  
Councilmember Narvaez expressed appreciation for community members  
who showed solidarity and support for the immigrant community during a  
challenging time; noted the importance of unity over division.  
16. ADJOURNMENT: 7:38 PM  
The next regularly scheduled meeting for the City Council of the City of Napa is July 15,  
2025.  
Submitted by:  
_______________________________  
Tiffany Carranza, City Clerk