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 21, 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:  
Jill Techel, former City of Napa Mayor, led the Pledge of Allegiance.  
3. AGENDA REVIEW AND SUPPLEMENTAL REPORTS:  
City Clerk Carranza announced the following supplemental documents:  
Item 5. - Written comments from Jim McNamara and John Bristol.  
(Copies of all supplemental documents are on file in the City Clerks  
department)  
4. SPECIAL PRESENTATIONS:  
Proclamation for Domestic Violence Awareness Month  
4.A.  
Mayor Sedgley and Members of Council read the proclamation. Tracy  
Lamb, NEWS Executive Director, joined by Board Members Jill Techel and  
Fabio Rodriguez, accepted the proclamation and provided remarks.  
Proclamation for National Pedestrian Safety Month  
4.B.  
Mayor Sedgley and members of Council read the proclamation. Daniel  
Wilkowsky, Bicycle & Pedestrian Advisory Commission Chair, accepted  
the proclamation and provided remarks.  
Maureen Trippe, Slow Down Napa, also provided remarks.  
5. PUBLIC COMMENT ON NON-AGENDA ITEMS:  
Leigh Ann Harmon - provided comments regarding the Moose Lodge on  
Brown's Valley Road. Expressed concerns regarding ongoing, outdoor,  
amplified events and use of access road that were not in conformance with  
City of Napa Municipal Code.  
6. CONSENT CALENDAR:  
Approval of the Consent Agenda  
A motion was made by Councilmember Painter, seconded by Councilmember  
DeNatale, 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 October 7, 2025 Regular Meeting of the City  
Council.  
Emergency Repair of Browns Valley Creek at Tall Grass Drive Bridge  
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.  
6.C.  
Grant of Two Sanitary Sewer Easement Grant Deeds to Napa Sanitation  
District across portions of Kennedy Park Property  
Adopted Resolution R2025-111 authorizing the grant of two easement grant deeds  
to the Napa Sanitation District for sanitary sewer easements over portions of  
City-owned property at Kennedy Park (APNs 046-450-037 and 046-450-062), and  
determining that the actions authorized by the resolution are exempt from CEQA  
pursuant to CEQA Guidelines Section 15301(b).  
Enactment No: R2025-111  
6.D.  
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 Construction Management Consulting Services  
6.E.  
6.F.  
Approved and authorized the Utilities Director to execute a contract amendment  
with Alpha CM, Inc. for on-call construction management consulting services, in  
the increased amount of $250,000 for a total contract amount not to exceed  
$750,000.  
Tentative Agreement between the City of Napa and the Police  
Management Unit (“PMU”)  
Approved and adopted the Tentative Agreement between the City of Napa  
(“City”) and the Police Management Unit (“PMU”) for the term of January 1, 2026,  
through December 31, 2028; and authorized the City Manager to finalize and  
execute a successor Memorandum of Understanding (MOU) to implement the  
Tentative Agreement.  
6.G.  
Classification Specification for Community Resources and Development  
Director in the Community Resources and Development Department  
Adopted Resolution R2025-112 amending the City Classification Plan by  
approving the Classification Specification revisions for Community Development  
Director in the Community Development Department; and amending the budget  
staffing plan by changing (1) Community Development Director position to one (1)  
Community Resources and Development Director position.  
Enactment No: R2025-112  
7. ADMINISTRATIVE REPORTS:  
7.A.  
Compensation for City Attorney, and Compensation and Benefits for  
Police Chief  
Human Resources Director Heather Ruiz provided the report.  
Mayor Sedgley called for public comment; there were no requests to  
speak.  
A motion was made by Councilmember Narvaez, seconded by Vice Mayor Luros,  
to adopt Resolution R2025-113 approving revisions to the compensation for the  
City Attorney; and approving revisions to the compensation and benefits for the  
Police Chief. The motion carried by the following vote:  
5 - Sedgley, Luros, DeNatale, Narvaez, and Painter  
Enactment No: R2025-113  
Aye:  
8. CONSENT HEARINGS:  
Mayor Sedgley announced the consent hearing. There were no requests to  
speak; the hearing was opened and closed without comment.  
Approval of the Consent Agenda  
A motion was made by Vice Mayor Luros, seconded by Councilmember  
DeNatale, to approve the Consent Hearing Agenda. The motion carried by the  
following vote:  
5 - Sedgley, Luros, DeNatale, Narvaez, and Painter  
Aye:  
Solar Array Maintenance, Repair, and Active Monitoring Agreement  
8.A.  
1) Approved and authorized the Utilities Director to execute an agreement with  
McDonell Electric Inc. in an amount not to exceed $300,000 for Equipment  
Maintenance, Repair, Annual Active Monitoring and Reporting for the Hennessey  
Solar Array System; and  
2) Adopted findings per Government Code section 4217.10 the agreement for  
energy services supports a positive savings-to-investment ratio; and  
3) Determined the actions authorized by this item were exempt from CEQA.  
9. PUBLIC HEARINGS:  
Updated Regulations for Water Contamination Prevention  
Mayor Sedgley opened the public hearing.  
9.A.  
Utilities Director Joy Eldredge provided a brief report.  
Mayor Sedgley called for disclosures; there were none.  
Mayor Sedgley opened public testimony. There were no requests to speak.  
A motion was made by Councilmember Narvaez, seconded by  
Councilmember Painter, to close public testimony. The motion carried  
unanimously.  
Discussion was turned over to Council. Brief individual questions and  
comments ensued.  
A motion was made by Councilmember Painter, seconded by Councilmember  
Narvaez, to Approve the first reading and introduction of an ordinance amending  
Napa Municipal Code Chapter 13.08 Water Contamination Prevention  
Regulations; and determine that the actions authorized by this ordinance are  
exempt from CEQA. The motion carried by the following vote:  
5 - Sedgley, Luros, DeNatale, Narvaez, and Painter  
Aye:  
10. COMMENTS BY COUNCIL OR CITY MANAGER:  
Councilmember Painter reported that, as a Director on the Marin Clean  
Energy (MCE) Board, she recently attended a full-day retreat. She  
highlighted that since Napa joined MCE, local residents and businesses  
have received nearly $3 million in energy efficiency rebates, 115 EV  
charging ports, and over $282,000 in electric vehicle purchase rebates.  
Councilmember Painter also noted that October 19-25 was United Against  
Hate Week and thanked Councilmember Narvaez for presenting the City  
Council’s proclamation and offering thoughtful remarks at the local event  
the prior weekend. She requested that the City add its name to the list of  
cities participating in the United Against Hate campaign, and the Council  
expressed its support.  
Vice Mayor Luros recognized Paul Hicks, former Civil Service  
Commission member and respected community leader, who recently  
passed away.  
11. ADJOURNMENT: 4:12 P.M.  
The meeting was adjourned with a moment of silence in memory of Paul  
Hicks.  
The next regularly scheduled meeting for the City Council of the City of Napa is  
November 4, 2025.  
Submitted by:  
_______________________________  
Tiffany Carranza, City Clerk