LogistiCenter at Fairfield Recirculated_110821

2 Documents in Project

Summary

SCH Number
2021090204
Lead Agency
City of Fairfield
Document Title
LogistiCenter at Fairfield Recirculated_110821
Document Type
MND - Mitigated Negative Declaration
Received
Present Land Use
IL (Limited Industrial)
Document Description
The LogistiCenter at Fairfield project entails the development of a new industrial campus consisting of five shell buildings ranging in size from 83,268sf. to 260,088sf, totaling to 717,504sf, on a vacant 59.7-acre site at the northeast corner of Beck Avenue and Cordelia Road. A Tentative Parcel Map proposal has been submitted to create five parcels for each building from the existing four legal parcels. Each proposed parcel contains parking, landscaping, stormwater quality treatment areas, and associated infrastructure improvements. Conditioned reciprocal cross access and parking easements will allow the project to operate as a cohesive industrial park. The project is to be constructed in the two phases. Phase I entails the building and site improvements for Buildings 1 and 2. Phase II will complete the project with the construction of the remaining site infrastructure and Buildings 3, 4, and 5. The five buildings will be used for limited industrial uses, including warehouse and office, consistent with the IL (Limited Industrial) zoning district that is applicable to the project location. Specific tenant users are unknown at this time.

Contact Information

Name
Meily M Sheehan
Agency Name
City of Fairfield
Contact Types
Lead/Public Agency

Location

Cities
Fairfield
Counties
Solano
Regions
San Francisco Bay Area
Cross Streets
Beck Avenue, Cordelia Road
Total Acres
59.7
Parcel #
032-190-120; -240; -300; -320; -330

Notice of Completion

State Review Period Start
State Review Period End
State Reviewing Agencies
California Air Resources Board (ARB), California Department of Conservation (DOC), California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW), California Department of Forestry and Fire Protection (CAL FIRE), California Department of Parks and Recreation, California Department of Resources Recycling and Recovery, California Department of Transportation, District 4 (DOT), California Department of Water Resources (DWR), California Governor's Office of Emergency Services (OES), California Highway Patrol (CHP), California Native American Heritage Commission (NAHC), California Natural Resources Agency, California Public Utilities Commission (CPUC), California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB), California State Lands Commission (SLC), Delta Stewardship Council, Department of Toxic Substances Control, Office of Historic Preservation, State Water Resources Control Board, Division of Drinking Water, State Water Resources Control Board, Division of Water Quality
Development Types
Industrial (New industrial campus)(Sq. Ft. 717504, Acres 59.7, Employees 1)
Local Actions
Site Plan
Project Issues
Biological Resources, Cultural Resources, Geology/Soils, Transportation, Tribal Cultural Resources

Attachments

Notice of Completion [NOC] Transmittal form

Disclaimer: The Governor’s Office of Planning and Research (OPR) accepts no responsibility for the content or accessibility of these documents. To obtain an attachment in a different format, please contact the lead agency at the contact information listed above. You may also contact the OPR via email at state.clearinghouse@opr.ca.gov or via phone at (916) 445-0613. For more information, please visit OPR’s Accessibility Site.

Download CSV Download All Attachments New Search Print