CITY OF FAIRFIELD

 FAIRFIELD CITY COUNCIL

REGULAR CONCURRENT MEETING

 Tuesday, February 4, 2020; 6:00 PM

 COUNCIL CHAMBER, 1000 WEBSTER STREET, FAIRFIELD, CA 94533

 

AGENDA

 

 


Notice to Public

 

The City of Fairfield offers its public programs, services and meetings in a manner that is reasonably accessible to everyone, including individuals with disabilities. City publications will be made available upon request in the appropriate format to persons with a disability. If you need an accommodation to attend or participate in this meeting due to a disability, please contact Amber Alexander, Deputy City Clerk, at least 72 hours in advance of the meeting at (707) 428-7402. For individuals with hearing or speaking limitations, dial 7-1-1 or (800) 735-2922 (English), (800) 855-3000 (Spanish) and provide the communication assistant with the following City phone number: (707) 399-4010.
CALL TO ORDER 6:00 PM
ROLL CALL

Councilmember Catherine Moy 

Councilmember Chuck Timm
Councilmember Rick Vaccaro 
Vice-Mayor Pam Bertani
Mayor Harry T. Price

INVOCATION - Pastor Mike Tadlock, Real Life Church Fairfield
PLEDGE OF ALLEGIANCE
COUNCIL REPORTS
CITY MANAGER REPORT
CITY CLERK REPORT
PUBLIC COMMENTS

PUBLIC COMMENTS


Speakers may address items on this agenda at the time each item is considered. Under Public Comments, the public may speak on items not on the agenda but within the jurisdiction of the City Council, provided that NO action may be taken on off-agenda items except as authorized by law.  Off-agenda items from the public will be taken under consideration without discussion by the Council and may be referred to staff.  To speak on an agenda item, please complete a speaker's card and give it to the City Clerk before the meeting, or at the latest, prior to the time for public comments on that item.  Speakers are requested to limit their comments to four minutes, with one minute to summarize their remarks.


CONVENE MEETING OF THE HOUSING AUTHORITY

The holding of a joint meeting of the City Council and Housing Authority entitles the Councilmembers to receive additional compensation of $35 for attending this joint meeting.


 

ROLL CALL

Commissioner Catherine Moy 

Commissioner Chuck Timm
Commissioner Rick Vaccaro 
Vice-Chairman Pam Bertani
Chairman Harry T. Price

HOUSING AUTHORITY CONSENT CALENDAR

HOUSING AUTHORITY CONSENT CALENDAR NOTICE

 

All matters listed on the Consent Calendar are to be approved with one motion unless a member of the Authority or the public requests that separate action be taken on a specific item.


1.Resolution HA2020-02 of the Fairfield Housing Authority Approving the Disposition and Development Agreement Between the Fairfield Housing Authority, Affordable Housing Alliance II, Inc., and Sutton Place Development Corp for Land Located at 1600 Woolner Avenue, Fairfield, CA
Recommended Action
Adopt resolution.
Funding Source
N/A
Contact: Jorge Barrera, 707-428-7039
a
CONVENE JOINT MEETING OF THE CITY COUNCIL AND HOUSING AUTHORITY

The holding of a joint meeting of the City Council and Housing Authority entitles the Councilmembers to receive additional compensation of $35 for attending this joint meeting.


JOINT MEETING - NEW BUSINESS
2.

Resolution HA2020-03 of the Fairfield Housing Authority Approving the Execution of a Disposition, Development, and Loan Agreement with MP 1700 Santa Monica Associates, L.P. to Support the Creation of New Affordable Housing on Certain Real Property Owned by the Fairfield Housing Authority in the City of Fairfield, California, and Authorizing Certain Related Actions; 

 

and Resolution 2020-18 of the City Council of the City of Fairfield Approving the Execution of an Affordability Restrictions and Regulatory Agreement (Density Bonus; Fee Referral; Fee Credits) and a Fee Deferral Agreement with MP 1700 Santa Monica Associates, L.P. to Support the Creation of New Affordable Housing on Certain Real Property Owned by the Fairfield Housing Authority in the City of Fairfield, California, and Authorizing Certain Related Actions

Recommended Action

Adopt resolutions.

Funding Source
$200,000; SB341-Low Mod Income Housing Assets
Jesus M. Morales, 707-428-7426
a
RECONVENE MEETING OF THE CITY COUNCIL
CONSENT CALENDAR

All matters listed on the Consent Calendar are to be approved with one motion unless a member of the Council or the public requests that separate action be taken on a specific item.


3.Resolution 2020-19 of the City Council of the City of Fairfield Authorizing the City Manager to Approve and Execute Agreements with State Agencies for Use of the Art Koch Range and Training Facility with Local and State Agencies
Recommended Action
Adopt resolution.
Funding Source
N/A
Contact: Becky Belk, 707-399-5634
a
4.Resolution 2020-20 of the City Council of the City of Fairfield Authorizing the City Manager to Approve and Execute the Second Amendment to the Joint Use Agreement by and Between the City of Fairfield and the Fairfield-Suisun Unified School District for the Sullivan Inter-Agency Youth Center
Recommended Action
Adopt resolution.
Funding Source
$82,319.64 annually; General Fund
Contact: Rob Lenke, 707-428-7606
a
5.Resolution 2020-21 of the City Council of the City of Fairfield Approving Fairfield and Suisun Transit (FAST) Expansion of the Free Golden Pass Program to Include Rides on SolanoExpress Blue and Green Express Lines
Recommended Action
Adopt resolution.
Funding Source
N/A
Contact: April Cobb, 707-434-3809
a
NEW BUSINESS
6.First Reading and Introduction of Ordinance 2020-02 Amending Chapter 2A of the Fairfield Municipal Code Providing for the Election of Six Members of the City Council By Districts and the Election of the Mayor City-Wide, Establishing the Boundaries and Identification Number of Each District, and Establishing the Election Order of Each District
Recommended Action
Waive full reading, read by title only and introduce ordinance for first reading.
Funding Source
N/A
Contact: Amber Alexander, 707-428-7402
a
7.

Resolution 2020-22 of the City Council of the City of Fairfield Authorizing the Submittal of an Application to the California Department of Housing and Community Development for Funding Under the CalHome Program; the Execution of a Standard Agreement if Selected for Such Funding and Any Amendments Thereto; and Any Related Documents Necessary to Participate in the CalHome Program

Recommended Action
Adopt resolution.
Funding Source
$1,000,000 Grant from State Dept. of Housing and Community Development
Contact: Mark Kaiser, 707-428-7454
a
PUBLIC HEARINGS
8.

Public Hearing;

 

and Resolution 2020-23 of the City Council of the City of Fairfield Adopting an Environmental Impact Report (ER2018-004) and Approving a General Plan Amendment (GPA2018-001) for the Development of Green Valley II, a 281-Unit Multi-Family Apartment on Approximately ±9.84 Acres and the Establishment of a 1.5-acre Public Facility Site at the Southwest Corner of Business Center Drive and Suisun Valley Road (APNs: 0148-540-300 and 0148-540-210);

and First Reading and Introduction of Ordinance 2020-03 of the City Council of the City of Fairfield Amending Chapter 25, Article I of the Fairfield City Code (also known as the Zoning Ordinance and the Zoning Map) to Rezone Approximately 9.84 Acres from IBP (Industrial Business Park) to RVH (High Density Residential) and Approximately 1.5 Acres from IBP to PF (Public Facility) at the Southwest Corner of Business Center Drive and Suisun Valley Road (APNs: 0148-540-300 and 0148-540-210)

Recommended Action
Hold public hearing; adopt resolution; waive full reading, read by title only, and introduce ordinance for first reading.
Funding Source
N/A
Contact: Meily Sheehan, 707-428-7474
a
9.

Public Hearing;

 

and Resolution 2020-24 of the City Council of the City of Fairfield Upholding the Appeal and Overturning the Planning Commission’s Decision Denying a Use Permit to Permit Wholesale, Storage, and Distribution: Light or Medium and Manufacturing and Assembly: Medium uses in the PDC: Building A project located on Business Center Drive in the Green Valley Corporate park (APNs:0148-540-250, -260, -300).

Recommended Action
Hold public hearing and adopt resolution.
Funding Source
N/A
Contact: Amy Kreimeier, 707-428-7450
a
ADJOURN TO TUESDAY, FEBRUARY 18, 2020, 6:00 P.M., COUNCIL CHAMBER.

Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the City of Fairfield to all or a majority of the Fairfield City Council less than 72 hours prior to that meeting are available for public inspection at City Hall, in the 4th floor lobby, 1000 Webster Street, Fairfield, California during normal business hours.

 

PUBLIC NOTIFICATION

I, Amber Alexander, Deputy City Clerk, do hereby certify that I have caused a true copy of the above notice and agenda to be delivered to each of the members of the Fairfield City Council, at the time and in the manner prescribed by law and that this agenda was posted at City Hall, 1000 Webster Street, Fairfield, California on Wednesday, January 29, 2020