955 School Street  
Napa, CA 94559  
CITY OF NAPA  
MEETING MINUTES - Final  
CITY COUNCIL OF THE CITY OF NAPA  
Mayor Scott Sedgley  
Vice Mayor Chris DeNatale  
Councilmember Mary Luros  
Councilmember Bernie Narvaez  
Councilmember Beth Painter  
Tuesday, January 6, 2026  
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 DeNatale, Councilmember Luros, Councilmember  
Narvaez, and Councilmember Painter  
2. PLEDGE OF ALLEGIANCE:  
3. AGENDA REVIEW AND SUPPLEMENTAL REPORTS:  
City Clerk Carranza announced the following supplemental documents:  
Item 4.  
- Email from Jarvis Peay.  
- Letter from John Bristol.  
Item 6.B.  
- PowerPoint Presentation from City staff.  
- Email from Maureen Trippe.  
(Copies of all supplemental documents are on file in the City Clerk's  
department)  
4. PUBLIC COMMENT ON NON-AGENDA ITEMS:  
Hal Leggett - commented regarding ADUs. Asked if there had been any  
discussions between the Napa County Assessor and City of Napa on  
lowering property taxes on ADU units. Suggested that could be an  
incentive to facilitate more affordable housing.  
5. CONSENT CALENDAR:  
Approval of the Consent Agenda  
A motion was made by Vice Mayor DeNatale, seconded by Councilmember  
Painter, to approve the Consent Agenda. The motion carried by the following  
vote:  
5 - Sedgley, DeNatale, Luros, Narvaez, and Painter  
Aye:  
City Council Meeting Minutes  
5.A.  
5.B.  
Approved the minutes from the December 16, 2025 Regular Meetings of the City  
Council.  
Amended 2026 City Council Calendar  
Adopted Resolution R2026-001 establishing the amended 2026 City Council  
Calendar by correcting the regular September 2026 meeting dates to September  
1, 2026 and September 15, 2026.  
Enactment No: R2026-001  
Senior Advisory Commission Membership  
5.C.  
5.D.  
Re-appointed incumbent Tom Woolf to the Senior Advisory Commission, as a  
senior community at-large member, for a term beginning immediately and  
ending on September 30, 2027; and designated existing commission member Jim  
Holland to serve as a designated senior agency representative.  
Classification Specification and Salary for Parks Planning Manager in the  
Parks and Recreation Services Department  
Adopted Resolution R2026-002 amending the City Classification Plan by adopting  
the new classification specification and salary range for Parks Planning  
Manager; and amending the Budget Staffing Plan by adding one (1) Parks  
Planning Manager position, and deleting one (1) full-time Management Analyst  
I/II position in the Parks and Recreation Services Department.  
Enactment No: R2026-002  
5.E.  
5.F.  
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.  
Milliken Raw Water Pipeline Hardening Construction HMGP  
Authorized the Utilities Director to (1) negotiate and execute a construction  
contract with Sierra Mountain Construction, Inc. for construction of the Milliken  
Raw Water Pipeline Hardening in an amount not to exceed $5,283,902; (2)  
approved change orders and execute contracts for project services in a total  
amount not to exceed $1,200,000, for a total construction project amount of  
$6,483,902; and determined that the actions were exempt from CEQA.  
Additional CDBG Mitigation Funding  
5.G.  
Adopted Resolution R2026-003 authorizing the Utilities Director to submit an  
application for an allocation of additional grant funding of up to $2,211,789 and  
execute a grant agreement and any amendments thereto with the State of  
California for the 2017 funding year of the State Community Development Block  
Grant (CDBG)-Mitigation Program and determining the actions authorized by this  
resolution are exempt from CEQA.  
Enactment No: R2026-003  
On-Call Engineering and Multidisciplinary Professional Services  
5.H.  
Approved and authorized the Public Works Director to negotiate and execute on  
behalf of the City an agreement with Mark Thomas & Company, Inc. for task  
order-based on-call engineering and multidisciplinary professional services in an  
amount not to exceed $1,000,000.  
6. ADMINISTRATIVE REPORTS:  
Salary Schedules for Full-Time and Part-Time Extra-Help Employees  
6.A.  
Human Resources Director Heather Ruiz provided a brief report in which  
she highlighted changes in the Executives Salary table.  
Mayor Sedgley called for public comment; there were no requests to  
speak.  
A motion was made by Councilmember Narvaez, seconded by Councilmember  
Luros, to adopt Resolution R2026-004 documenting the salary schedules for  
Full-Time and Part-Time Extra-Help Employees. The motion carried by the  
following vote:  
5 - Sedgley, DeNatale, Luros, Narvaez, and Painter  
Enactment No: R2026-004  
Aye:  
Streets Paving Program  
6.B.  
Deputy Public Works Director Jessica Lowe provided the report.  
Mayor Sedgley called for public comment; there were no requests to  
speak.  
Discussion was turned over to Council. Brief individual comments ensued.  
A motion was made by Councilmember Painter, seconded by Councilmember  
Narvaez, to adopt Resolution R2026-005 authorizing the Public Works Director to  
conduct in-house paving operations on behalf of the City and determining that  
the actions authorized by this resolution are exempt from CEQA. The motion  
carried by the following vote:  
5 - Sedgley, DeNatale, Luros, Narvaez, and Painter  
Enactment No: R2026-005  
Aye:  
7. COMMENTS BY COUNCIL OR CITY MANAGER:  
City Manager Potter expressed appreciation for the Council’s recognition  
of City staff and the Public Works Department for their work on the paving  
program. He noted that praise should also be given to those who helped  
pass Measure G and to the community members whose support made  
significant investments in streets and the parks system possible.  
Councilmember Painter wished everyone a Happy New Year. She also  
noted that the upcoming Fourth of July would mark the nation’s 250th  
anniversary and stated she looked forward to a strong plan to celebrate the  
holiday this year.  
Councilmember Narvaez reminded the public that the Napa Lighted Arts  
Festival would return from January 17 to February 15, 2026.  
8. CLOSED SESSION:  
Andreas Booher of the City Attorney's Office announced the closed  
session item.  
8.A.  
CONFERENCE WITH LABOR NEGOTIATORS  
Pursuant to Government Code Section 54957.6  
Agency Designated Representative: Heather Ruiz, Liz Habkirk  
Unrepresented Employee: City Manager  
There were no requests from the public to comment on the closed session  
item.  
The meeting recessed to Closed Session at 3:58 P.M.  
The meeting adjourned at 4:07 P.M. There was no reportable action.  
9. ADJOURNMENT: 4:07 P.M.  
The next regularly scheduled meeting for the City Council of the City of Napa is January  
20, 2026.  
Submitted by:  
_______________________________  
Tiffany Carranza, City Clerk