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, April 15, 2025  
3:30 PM  
City Hall Council Chambers  
3:30 P.M. AFTERNOON SESSION  
1. CALL TO ORDER: 3:30 P.M.  
1.A. Roll Call:  
3 - Mayor Sedgley, Councilmember Narvaez, and Councilmember Painter  
2 - Vice Mayor Luros, and Councilmember DeNatale  
Present:  
Absent:  
2. AGENDA REVIEW AND SUPPLEMENTAL REPORTS:  
As staff had requested that Item 7.A. be heard before Item 6, Mayor  
Sedgley asked if anyone in attendance wished to speak on Item 7.A. One  
individual in the audience raised their hand, so the Mayor confirmed that  
the agenda order would remain unchanged.  
City Clerk Carranza announced the following supplement documents:  
Item 4. - Written communication from John Bristol  
Item 6.A. - PowerPoint Presentation from City staff.  
Item 6.B.  
- PowerPoint Presentation from City staff.  
- Email communication from Jim McNamara.  
- Two memos from City staff noting a slight correction to the table in the  
staff report and updated versions of Attachments 1, 2 and 3 to the staff  
report.  
(Copies of all supplemental documents are on file in the City Clerk's Office)  
3. SPECIAL PRESENTATIONS:  
Proclamation for Fair Housing Month  
3.A.  
Mayor Sedgley and members of Council read the proclamation. Pattie  
James, Program Manager of Greater Napa Valley Fair Housing Center,  
along with staff members Jacqueline, Karen, and CeCe, accepted the  
proclamation and provided remarks.  
Proclamation for National Bike Month and Bike to Work and School Day  
3.B.  
3.C.  
3.D.  
Mayor Sedgley and members of Council read the proclamation. Kara  
Vernor, Executive Director of the Napa County Bicycle Coalition, accepted  
the proclamation and provided remarks.  
National Public Safety Telecommunicators Week  
Mayor Sedgley and members of Council read the proclamation. Gus Ulloth,  
9-1-1 Communications Manager, and member of the Napa Central  
Dispatch Center accepted the proclamation and provided remarks.  
Proclamation for Police Chief Jennifer Gonzales  
Mayor Sedgley and members of Council read the proclamation. Police  
Chief Jennifer Gonzales accepted the proclamation and provided remarks.  
Prior to public comment, City Clerk Carranza clarified that the individual  
who had previously raised their hand to comment on Consent Hearing Item  
7.A. was the project applicant, who did not wish to pull the item but simply  
wanted to inform Council of his availability to answer questions. She asked  
if Council would reconsider staff’s request to move Item 7.A. to be heard  
before Item 6, and Council agreed.  
4. PUBLIC COMMENT:  
Dorothy Glaros - Thanked Council members for being attentive listeners  
and expressed appreciation for the implementation of the 20 MPH speed  
limit in the downtown area. She complimented the cleanliness of downtown  
streets and sidewalks, offered positive remarks about Public Works  
Director Julie Lucido, and raised concerns about the cost of the Fuller Park  
playable structure, suggesting the funds might be better allocated  
elsewhere.  
Mayor Sedgley acknowledged a written comment from John Bristol and,  
with Council's support, requested that staff return at a future meeting with  
an update on the Milliken Pipeline Trail Improvements Project. The City  
Manager confirmed staff would do so.  
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:  
3 - Sedgley, Narvaez, and Painter  
2 - Luros, and DeNatale  
Aye:  
Absent:  
City Council Meeting Minutes  
5.A.  
5.B.  
Approved the minutes from the April 1, 2025 Regular and Special Meetings of the  
City Council.  
City Manager’s Office Staffing Plan Update Second Reading  
Approved the second reading and final adoption of Ordinance O2025-004  
amending Napa Municipal Code Section 2.08.090(A) regarding the designation of  
appointive officers in the City Manager’s Office.  
Enactment No: O2025-004  
Monthly Budget and Investment Statements  
5.C.  
5.D.  
Received the Monthly Budget and Investment Statement as of January 31, 2025;  
and as of February 28, 2025.  
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 transmission main.  
Emergency Repair of Browns Valley Creek at Tall Grass Drive Bridge  
5.E.  
5.F.  
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 are exempt from CEQA.  
Storm Drain Rehabilitation Project  
Adopted Resolution R2025-034: (1) authorizing the Public Works Director to award  
a construction contract to, and execute a construction contract with, Insituform  
Technologies, LLC, for the Storm Drain Rehabilitation Project in the bid amount  
of $1,434,292; (2) authorizing the Public Works Director to approve change orders  
and charges for project services up to $333,430 for a total project amount not to  
exceed $1,767,722; and (3) determining that the actions authorized by this  
resolution are exempt from CEQA.  
Enactment No: R2025-034  
5.G.  
Redwood Vines Subdivision Final Map, 6 Single-Family Lots Project  
Located at 2550, 2552 & 2554 Redwood Road.  
Adopted Resolution R2025-035 (1) approving the Final Map of Redwood Vines  
Subdivision (Project No. ENG23-0017), to subdivide property located at 2550, 2552  
& 2554 Redwood Road into 6 single-family lots, (2) authorizing the Mayor to sign  
said Final Map, (3) approving and authorizing the Public Works Director to  
execute the Subdivision Improvement Agreement, and (4) determining that the  
actions authorized by this resolution were previously determined to be exempt  
from CEQA.  
Enactment No: R2025-035  
Fleet Replacement Schedule  
5.H.  
Adopted Resolution R2025-036 (1) approving an Amendment No. 2 to Appendix E  
from the Mid Cycle Budget Fiscal Year 2024/25,Fleet Replacement Schedule, and  
(2) authorizing the City Manager or Public Works Director to execute contracts  
and agreements on behalf of the City for the purchase of replacement vehicles  
and equipment based on the descriptions and dollar amounts identified on the  
Amendment No. 2 to Appendix E in the total amount of $6,167,000 in FY2024/25,  
and (3) amending the Equipment Replacement Fund Reserves (66013100), Fleet  
Replacement General Fund (61030910), and Fleet Management Admin (61030900)  
Fiscal Year 2024/25 budgets as documented by Council Budget Amendment No.  
95P10.  
Enactment No: R2025-036  
Trucking Services Contract Amendment  
5.I.  
Approved and authorized the Public Works Director to execute on behalf of the  
City Amendment No. 1 to Agreement No. C2023-607 with Toby’s Trucking, Inc., a  
California corporation, for trucking services in the increased amount of $1,000,000  
for a total contract amount not to exceed $2,000,000 and determine that the  
actions authorized by this item are exempt from CEQA.  
Animal Shelter Services Agreement Amendment  
5.J.  
5.K.  
Approved and authorized the City Manager to execute on behalf of the City  
Amendment No. 1 to Agreement No. C2019-144 for Animal Shelter Services  
Soscol Medians Public Art Amendment  
Adopted Resolution R2025-037 (1) approving and authorizing the Parks &  
Recreation Director to execute on behalf of the City Amendment No. 1 to  
Agreement No. C2023-652 with Redux Design Shop, LLC, for design, fabrication  
and installation of artwork titled “Downstream” located in the Soscol Medians in  
the increased amount of $55,566 for a total contract amount not to exceed  
$235,566, (2) approving a transfer in the amount of $55,566 from the Public Art  
Fund account 2305050-82300 to CIP project account 30030210-70510 33PA22PR04  
as documented in Council budget amendment No. 19P10; and (3) determining  
that the actions authorized by this resolution are exempt from CEQA.  
Enactment No: R2025-037  
7. CONSENT HEARINGS:  
Item 7.A was moved up in the agenda to be heard before the Administrative  
Reports.  
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 Hearing Agenda. The motion carried by the  
following vote:  
3 - Sedgley, Narvaez, and Painter  
2 - Luros, and DeNatale  
Aye:  
Absent:  
1514 Clay Street HRI Removal  
7.A.  
Adopted Resolution R2025-039 approving the removal of the Local Landmark  
Designation from 1514 Clay Street (APN: 003-197-010) and determining that the  
actions authorized by the resolution are exempt from the California  
Environmental Quality Act (CEQA).  
Enactment No: R2025-039  
6. ADMINISTRATIVE REPORTS:  
Downtown Napa Property and Business Improvement District Renewal  
Neal Harrison, Economic Development Manager, provided the report.  
6.A.  
Mayor Sedgley called for public comment, there were no requests to  
speak.  
Discussion was brought back to Council. Brief individual questions and  
comments ensued.  
A motion was made by Councilmember Painter, seconded by Councilmember  
Narvaez, to adopt Resolution R2025-038 Declaring the City's Intention to renew  
the Downtown Napa Property and Business Improvement District, and set a  
public hearing for June 17, 2025, at 6:30 P.M. in City Hall Council Chambers, 955  
School Street, Napa, CA. The motion carried by the following vote:  
3 - Sedgley, Narvaez, and Painter  
2 - Luros, and DeNatale  
Aye:  
Absent:  
Enactment No: R2025-038  
Solid Waste and Recycling Collection Rates  
6.B.  
Kevin Miller, Materials Diversion Administrator, provided the report.  
Mayor Sedgley called for public comment.  
Dorothy Glaros - Suggested the City hold a workshop and include a  
self-addressed envelope in the mailing. Expressed concern about the  
amount of the proposed increase and asked whether any efforts had been  
made to identify potential cost-saving measures. Also recommended  
color-coding cans to allow for alternate pickup schedules for residents who  
generate less trash.  
Following public comment Mr. Miller responded to some questions made  
during public comment.  
Discussion was then turned over to Council. Individual questions and  
comments ensued.  
A motion was made by Councilmember Painter, seconded by Councilmember  
Narvaez, to authorize City Staff to Provide Written Notice by Mail of the Proposed  
Update to Solid Waste and Recycling Collection Rates in Compliance with all  
Requirements of State Law, and Schedule a Public Hearing to Consider Adoption  
of Updated Solid Waste and Recycling Collection Rates on June 17, 2025, at 6:30  
pm. The motion carried by the following vote:  
3 - Sedgley, Narvaez, and Painter  
2 - Luros, and DeNatale  
Aye:  
Absent:  
8. COMMENTS BY COUNCIL OR CITY MANAGER:  
Councilmember Painter shared that next week was California Cities Week,  
celebrated throughout California.  
9. ADJOURNMENT: 5:23 P.M.  
The next regularly scheduled meeting for the City Council of the City of Napa is Tuesday  
May 6, 2025.  
Submitted by:  
_______________________________  
Tiffany Carranza, City Clerk