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, December 2, 2025  
3:30 PM  
City Hall Council Chambers  
3:30 PM AFTERNOON SESSION  
1. CALL TO ORDER: 3:30 P.M.  
1.A. Roll Call:  
4 -  
Present:  
Vice Mayor Luros, Councilmember DeNatale, Councilmember Narvaez, and  
Councilmember Painter  
1 - Mayor Sedgley  
Absent:  
2. PLEDGE OF ALLEGIANCE:  
3. AGENDA REVIEW AND SUPPLEMENTAL REPORTS:  
City Clerk Carranza announced the following supplemental documents:  
Items 6.A. and 6.B. - PowerPoint presentations.  
(Copies of all supplemental documents are on file in the City Clerk’s  
department)  
4. PUBLIC COMMENT ON NON-AGENDA ITEMS:  
Hal Leggett - shared his personal experience with building an ADU in the  
City. Shared frustrations regarding the timing; would like to see the process  
more streamlined. Also voiced concern over potential associated increase  
in property taxes once the ADU was built.  
5. CONSENT CALENDAR:  
Approval of the Consent Agenda  
Following approval of the consent calendar, Vice Mayor Luros took a moment to  
acknowledge Michael O'Connell who was in attendance and had just been  
appointed to serve on the Senior Advisory Commission under item 5.B.  
A motion was made by Councilmember Painter, seconded by Councilmember  
DeNatale, to approve the Consent Agenda. The motion carried by the following  
vote:  
4 - Luros, DeNatale, Narvaez, and Painter  
1 - Sedgley  
Aye:  
Absent:  
5.A.  
"Maddy Act" 2026 Local Appointments List for the City of Napa Boards,  
Commissions and Committees  
Received the Annual Appointments List highlighting upcoming term vacancies  
occurring in the next year of City of Napa Boards, Commissions and Committees.  
Senior Advisory Commission Membership  
5.B.  
5.C.  
Appointed new member, Michael O’Connell to the Senior Advisory Commission  
to serve a term beginning immediately and ending on September 30, 2027.  
Napa Tourism Improvement District - Contract for Marketing Services from  
The Abbi Agency  
Approved and authorized the City Manager to execute an agreement with The  
Abbi Agency for Destination Marketing Services for the term of January 1, 2026 to  
June 30, 2026 for an amount not-to-exceed $345,550.  
5.D.  
Contract Amendment: Additional Marketing Services from the Augustine  
Agency for the City of Napa Tourism Improvement District (TID)  
Approved and authorized the City Manager to execute Amendment No. 1 to  
Agreement No. C2025-897 with D. Augustine & Associates, Inc to increase the  
contract by $56,850 for one additional month of marketing services and  
offboarding activities for a total contract amount not to exceed $290,043.  
Amendment to Merchant McIntyre Contract  
5.E.  
5.F.  
Approved and authorized the City Manager to execute on behalf of the City  
Amendment No. 2 to Agreement No. C2025-911 with Merchant McIntyre for federal  
grant and advocacy work in the increased amount of $162,000 for a total contract  
amount not to exceed $216,000.  
Amendment No. 3 to Agreement for Interim City Attorney Services  
Approved and authorized the City Manager to execute on behalf of the City  
Amendment No. 3 to Agreement No. C2024-697 with Best Best & Krieger LLP  
(“BBK”) in the increased amount of $500,000 for a total contract amount not to  
exceed $1,800,000.  
5.G.  
Enterprise Resource Planning (EERP) Support Agreement and Project  
Budget Amendment  
Adopted Resolution R2025-123 approving and authorizing the City Manager to (1)  
execute Amendment No. 2 to City Agreement No. C2025-037 with Koa Hills  
Consulting LLC, in the amount of $235,000 for a total contract amount not to  
exceed $535,000 for on-going technical and application support for the current  
Tyler Technologies Enterprise Resource Planning system; and (2) approving a  
transfer in the amount of $350,660 from the Nonrecurring General Fund to the  
Information Technology Fund as documented in Council Budget Amendment No.  
5P06.  
Enactment No: R2025-123  
California Boulevard Rehabilitation  
5.H.  
Adopted Resolution R2025-124:  
(1) authorizing the Public Works Director to award a construction contract to, and  
execute a construction contract with MCK Services, Inc., for the California  
Boulevard Rehabilitation project (33ST26PW11) in the bid amount of  
$2,317,343.25;  
(2) authorizing the Public Works Director to approve change orders and charges  
for project services up to $384,784.75 for a total project construction costs amount  
not to exceed $2,702,128;  
(3) amending the FY2025/26 & 2026/27 Capital Improvement Project Plan as  
documented in Council Budget Amendment 4P6; and  
(4) determining that the actions authorized by this resolution are exempt from  
CEQA.  
Enactment No: R2025-124  
5.I.  
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.  
5.J.  
Napa Countywide Road Maintenance Act (Measure T) - Updated 5-Year  
Work Plan  
Adopted Resolution R2025-125; (1) approving the updated 5-Year List of Projects  
under the Measure T Program; (2) authorizing the Public Works Director to file  
the updated 5-Year List of Projects with NVTA-TA; and (3) determining that the  
actions authorized by this resolution are exempt from CEQA.  
Enactment No: R2025-125  
Water Meter Equipment Replacement Agreements  
5.K.  
Adopted Resolution R2025-126 approving and authorizing the Utilities Director to  
(1) amend existing contract with Badger Meter, Inc., increasing the compensation  
from $200,000 to an amount not to exceed $450,000 for Fiscal Year 2026, for the  
purchase of water service meters and associated items for use in the municipal  
water distribution system; (2) execute a contract in an amount not to exceed  
$500,000 with Badger Meter, Inc. for Fiscal Year 2027, for the purchase of water  
service meters and associated items for use in the municipal water distribution  
system; and (3) determine that the actions authorized by this resolution are  
exempt from CEQA.  
Enactment No: R2025-126  
5.L.  
Lake Hennessey and Milliken Reservoir Watershed Water Quality  
Monitoring  
Approved and authorized the Utilities Director to execute Amendment 2 to the  
Memorandum of Understanding with Napa County for Water Quality Monitoring of  
the Lake Hennessey and Milliken Reservoir Watersheds.  
6. ADMINISTRATIVE REPORTS:  
Federal Legislative Presentation and Platform Approval  
Assistant City Manager, Liz Habkirk, introduced the item.  
6.A.  
Katie Peterson, Partner and General Counsel, and Yasmine Sadoudi,  
Senior Government Relations Associate with Merchant McIntyre  
Associates, who joined via video conference, presented the report.  
Vice Mayor Luros called for public comment; there were no requests to  
speak.  
Discussion was turned over to Council. Individual questions and comments  
ensued.  
A motion was made by Councilmember DeNatale, seconded by Councilmember  
Narvaez, to adopt Resolution R2025-127 approving the 2026 City of Napa  
Legislative and Regulatory Platform. The motion carried by the following vote:  
4 - Luros, DeNatale, Narvaez, and Painter  
1 - Sedgley  
Aye:  
Absent:  
Enactment No: R2025-127  
Interim Operation Plan for the Harvest Middle School Property  
6.B.  
Park and Recreation Director Breyana Brandt and Public Works Director  
Julie Lucido provided the report.  
Vice Mayor Luros called for public comment; there were no requests to  
speak.  
Discussion was turned over to Council. Individual members provided  
comments, questions, and considerations regarding the interim site  
operations plan and community engagement strategy.  
7. CONSENT HEARINGS:  
Approval of the Consent Agenda  
Vice Mayor Luros announced the consent hearing. There were no requests  
to speak; the hearing was opened and closed without comment.  
A motion was made by Councilmember Painter, seconded by Councilmember  
Narvaez, to approve the Consent Hearing Agenda. The motion carried by the  
following vote:  
4 - Luros, DeNatale, Narvaez, and Painter  
1 - Sedgley  
Aye:  
Absent:  
7.A.  
Vacation and Quitclaim of a portion of Salvador Avenue with the  
Reservation of a Public Utility Easement  
Adopted Resolution R2025-128; (1) authorizing the vacation and quitclaim of a  
portion of Salvador Avenue with the reservation of a public utility easement; (2)  
declaring that the vacated area is exempt surplus land; and (3) determining that  
the actions authorized by this resolution are exempt from CEQA.  
Enactment No: R2025-128  
8. COMMENTS BY COUNCIL OR CITY MANAGER: None.  
9. CLOSED SESSION:  
Interim Assistant City Attorney Kyler Rayden announced the closed session  
item.  
9.A.  
PUBLIC EMPLOYEE PERFORMANCE EVALUATION  
Pursuant to Government Code Section 54957  
Title: City Manager  
CITY COUNCIL RECESS: 4:29 P.M.  
6:30 PM EVENING SESSION  
10. CALL TO ORDER: 6:30 P.M.  
10.A. Roll Call:  
4 -  
Present:  
Vice Mayor Luros, Councilmember DeNatale, Councilmember Narvaez, and  
Councilmember Painter  
1 - Mayor Sedgley  
Absent:  
11. AGENDA REVIEW AND SUPPLEMENTAL REPORTS:  
City Clerk Carranza announced the following supplemental items:  
Item 13.A.:  
- PowerPoint Presentation  
- Email from Maureen Trippe  
Item 14.A. - PowerPoint Presentation.  
(Copies of all supplemental documents are on file in the City Clerk’s  
department)  
12. PUBLIC COMMENT ON NON-AGENDA ITEMS: None.  
13. ADMINISTRATIVE REPORTS:  
13.A.  
Informational Presentation on Traffic Safety Projects-1st Street/Browns  
Valley Road and Automated Red Light Enforcement Program  
Public Works Director Julie Lucido and Police Chief Fabio Rodriguez  
provided the staff report.  
Vice Mayor Luros called for public comment.  
Mauren Trippe - provided comments encouraging Council to stay the  
course on the traffic calming measures; shared concerns over angry  
drivers; read a brief email from Slow Down Napa in support of the  
Automated Red Light Enforcement Program.  
Ryan O'Connell - provided comments in support of all measures and  
thanked City Council. Asked if data was available on how many repeat  
offenders there were.  
Kara Vernor, Napa County Bicycle Coalition - shared some thoughts  
regarding the recent changes and believed that in time people would trust  
the system; Browns Valley looks a lot like other streets the City has now.  
Shared many claims made by residents are untrue and not backed by data.  
Shared there were indications that crash rates in many areas could be  
going up in 2025 overall. Thanked Council for making traffic safety a  
priority.  
Discussion was turned over to Council.  
Vice Mayor Luros asked staff to respond to question posed in public  
comment regarding repeat offenders. Chief Rodriguez responded.  
Additional individual comments ensued from Council with staff responding  
to various questions regarding the red light camera citation program and  
process and public education regarding changed conditions.  
14. PUBLIC HEARINGS:  
Hotel Oxbow Modification  
14.A.  
Vice Mayor Luros opened the public hearing.  
Senior Planner Ryder Dilley provided the staff report.  
Vice Mayor Luros called for disclosures; members of council provided  
them.  
Vice Mayor Luros asked if applicant wished to provide a statement.  
Applicant team declined but shared they were available for any questions.  
Vice Mayor Luros called for public comment. There were no requests to  
speak.  
A motion was made by Councilmember Narvaez, seconded by  
Councilmember Painter, to close the public testimony. The motion  
carried unanimously.  
Discussion was turned over to Council for deliberation.  
City staff and members of the applicant team responded to individual  
questions and comments from members of Council.  
A motion was made by Councilmember Painter, seconded by Councilmember  
Narvaez, to adopt Resolution R2025-129: (1) approving a subsequent Design  
Review Permit to modify exterior facades of a previously approved hotel project  
at 730 Water Street, (2) approving a two-year extension to the existing Use-  
Permit for the project, and (3) determining that the actions authorized by the  
resolution were adequately analyzed by a previous California Environmental  
Quality Act (CEQA) action. The motion carried by the following vote:  
3 - DeNatale, Narvaez, and Painter  
1 - Luros  
Aye:  
No:  
Enactment No: R2025-129  
15. REPORT ACTION TAKEN IN CLOSED SESSION:  
Interim Assistant City Attorney Rayden announced that there was no  
reportable action taken in Closed Session.  
16. COMMENTS BY COUNCIL OR CITY MANAGER:  
Councilmember Narvaez shared that he had heard comments related to  
the lack of a sound system at Veterans Memorial Park and asked if  
Council would support a request to have staff look into the feasibility and  
cost of potentially installing a sound system at the park. Brief discussion  
ensued. Members supported the request.  
Vice Mayor Luros shared that the Napa Holiday Parade would take place  
on Saturday December 6th at 5:00 pm and encouraged the public to  
attend.  
17. ADJOURNMENT: 7:51 P.M.  
The next regularly scheduled meeting for the City Council of the City of Napa is  
December 16, 2025.  
Submitted by:  
_______________________________  
Tiffany Carranza, City Clerk