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, October 7, 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:  
5 -  
Present:  
Mayor Sedgley, Vice Mayor Luros, Councilmember DeNatale, Councilmember  
Narvaez, and Councilmember Painter  
2. PLEDGE OF ALLEGIANCE:  
3. AGENDA REVIEW AND SUPPLEMENTAL REPORTS:  
City Clerk Carranza announced the following supplemental document:  
Item 5 - Correspondence from John Bristol  
(A copy of the supplemental document is on file in the City Clerk's  
department)  
4. SPECIAL PRESENTATIONS:  
Proclamation for Arbor Day  
4.A.  
Mayor Sedgley and Members of Council read the proclamation. Jeff  
Gittings, Parks and Urban Forestry Manager, accepted the proclamation  
and provided remarks.  
Code Enforcement Officer Appreciation Week  
4.B.  
Mayor Sedgley and Members of Council read the proclamation. Tony  
Valadez, Compliance Programs Manager, accepted the proclamation,  
introduced the Code Enforcement team, and provided remarks.  
“Imagine a Day Without Water” Proclamation  
4.C.  
Mayor Sedgley and members of Council read the proclamation. Utilities  
Director Joy Eldredge accepted the proclamation and provided remarks.  
5. PUBLIC COMMENT ON NON-AGENDA ITEMS: None.  
6. CONSENT CALENDAR:  
Approval of the Consent Agenda  
Following approval of the consent calendar, Mayor Sedgley took a moment  
to acknowledge Marian Glynn who was in attendance and had just been  
appointed to serve on the Parks, Recreation and Trees Advisory  
Commission.  
A motion was made by Vice Mayor Luros, 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  
6.A.  
6.B.  
Approved the minutes from the September 16, 2025 Regular Meeting of the City  
Council.  
Bicycle and Pedestrian Advisory Commission Membership  
Reappointed incumbent, Robert Reber, and appointed new applicant, Virginia  
Hill, to the Bicycle and Pedestrian Advisory Commission to serve terms beginning  
immediately and ending on September 30, 2027.  
Parks, Recreation and Trees Advisory Commission Membership  
6.C.  
Reappointed incumbent, Joe Streng, and appointed new applicants Marian  
Glynn and Clay Newton, to the Parks, Recreation and Tress Advisory Commission  
for terms beginning immediately and ending September 30, 2027 with Marian  
Glynn and Clay Newton designated as members with demonstrated experience  
in one of the following identified fields: urban planning, park planning, park  
operations, park maintenance, recreation programming, horticulture, or  
arboriculture.  
6.D.  
Treasurer’s Quarterly Investment Report on the City’s Investment Portfolio  
for the Quarter Ended June 30, 2025  
Received the Treasurer’s Quarterly Investment Report on the City’s investment  
portfolio for the period ending June 30, 2025.  
Emergency Repair of Browns Valley Creek at Tall Grass Drive Bridge  
6.E.  
(1) 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 determined that the actions authorized by this item were exempt from  
CEQA; and  
(2) Adopted Resolution R2025-108 Amending the FY2025/26 & 2026/27 Capital  
Improvement Program.  
Enactment No: R2025-108  
6.F.  
6.G.  
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.  
On-Call Contract Awards - Landscape Architecture and Design Services  
Approved and authorized the Parks & Recreation Services Director to execute on  
behalf of the City agreements with five professional services firms: (1) Callander  
Associates Landscape Architecture, Inc., (2) Carlile Macy, (3) CSWST2, (4) GSM  
landscape architects, inc., and (5) Verde Design, Inc., for task-order based on-call  
landscape architecture and design services, each in an amount not to exceed  
$750,000.  
Foundation Construction at Dwight Murray Plaza  
6.H.  
6.I.  
Approved and authorized the City Manager to notify BUILD Group, Inc. of its  
authorization to fully construct a foundation, including pouring concrete, on  
City-owned parcel 003-166-017 (Dwight Murray Plaza), pending the exchange of  
the property as previously authorized by the City Council.  
Coombs & South Coombs Rehabilitation- Imola Avenue to 5th Street  
Adopted resolution R2025-109: (1) authorizing the Public Works Director to  
approve change orders and charges for 33ST20PW09 project services up to  
$873,500 for a total construction project amount not to exceed $5,568,945.70; and  
(2) determining that the actions authorized by this resolution are exempt from  
CEQA.  
Enactment No: R2025-109  
7. CONSENT HEARINGS:  
Approval of the Consent Agenda  
Mayor Sedgley 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 Agenda. The motion carried by the following  
vote:  
5 - Sedgley, Luros, DeNatale, Narvaez, and Painter  
Aye:  
Wilkins Townhomes  
7.A.  
Adopted Resolution R2025-110 approving a Use Permit, Design Review Permit,  
and Tentative Subdivision Map for Condominium Purposes to subdivide an  
existing, approximately 0.6-acre parcel into ten (10) parcels and a Common Lot,  
Lot A, for an 11-unit residential condominium development on property located  
at 2005-2069 Wilkins Avenue, and determining that the actions authorized by this  
Resolution are exempt from CEQA.  
Enactment No: R2025-110  
8. REPORT ACTION TAKEN IN CLOSED SESSION:  
Interim City Attorney Diaz announced that at the September 16, 2025  
meeting Council considered an item, conference with legal counsel on the  
initiation of litigation of four potential matters, and reported out that:  
- The City Council voted with all members in the affirmative to join the class  
action lawsuits against Purdue/Sackler and Alvogen, Amneal, Apotex,  
Hikma, Indivior, Mylan, Sun Pharma, and Zydus, regarding opioid  
remediation.  
- The City Council voted with all members in the affirmative to initiate a  
receivership for the nuisance conditions located at 456 Seymour Street.  
- The City Council voted with 4 members in the affirmative, with Mayor  
Scott Sedgley abstaining, to initiate a receivership for the nuisance  
conditions located at 2307 1st Street.  
9. COMMENTS BY COUNCIL OR CITY MANAGER:  
Mayor Sedgley shared that the 2nd annual "Remembering Sasha"  
fundraising event would be held on October 18, 2025 out at Napa Valley  
Language Academy Softball Field at 3:00 P.M. and encouraged folks to  
attend.  
10. CLOSED SESSION:  
Interim City Attorney Diaz announced the closed session item.  
10.A.  
CONFERENCE WITH LABOR NEGOTIATORS (Government Code  
section 54957.6) regarding the unrepresented employees: City Attorney,  
and Police Chief. Steve Potter, Heather Ruiz, and Liz Habkirk are the  
City’s designated representatives.  
There were no requests from the public to comment on closed session  
items.  
The meeting recessed to Closed Session at 3:51P.M.  
The meeting adjourned at 4:50 P.M. There was no reportable action.  
11. ADJOURNMENT: 4:50 P.M.  
The next regularly scheduled meeting for the City Council of the City of Napa is  
Tuesday, October 21, 2025.  
Submitted by:  
_______________________________  
Tiffany Carranza, City Clerk