01-04-1994 - Friendship Park - Specific Plan Amendment #1City of West Covina
Memorandum
TO City Council
City Manager
FROM
SURJECT: FRIENDSHIP PARK
SPECIFIC PLAN AMENDMENT NO. 1
SUMMARY:
BACKGROUND
AGENDA
ITEM NO. A-2 '
DATE January 4, 1994
The City is requesting approval of a Specific Plan
Amendment to install athletic field lighting, relocate
and modify of a tot lot for compliance with the Americans
with Disabilities Act (ADA.), and to include a lighted
basketball court, and recreation building in the Specific
Plan for Friendship Park.
This Specific Plan Amendment addresses proposed current, and future
physical improvements to Friendship Park. Initially, the proposed
changes consisted of the installation of ballfield lighting at an
existing ballfield and alteration of tot lot equipment to comply
with current Americans with Disabilities Act (ADA) standards. The
request for athletic field lighting originated from the Galaxie
Little League who uses the Friendship Park ball field as their home
field. The City Council granted this request by appropriating
funding for the project within the 1992-93 Capital Improvement
Program (CIP). Changes are being made to the tot lot playground
equipment as a part of an effort by the City to bring all tot lots
in City Parks into compliance with the Americans with Disabilities
Act (ADA) .
On Oc-t-ober.7, 1993, this project was discussed at --a community
meeting with neighborhood homeowners, League members, and staff.
Approximately ten people were in attendance and most were in favor
of the project. Based on this meeting and. aside from infrequent
noise complaints, Galaxie Little League is generally perceived as
a "good neighbor." Meeting participants thought a lighted
basketball court and recreation building would better serve the
needs of surrounding residents. This specific plan amendment
replaces the current football/soccer overlay and volleyball court
with the two items suggested by the homeowners and League members.
These items can be included within the.plan without having prior
funding identified. Over the long term, available funds and
prioritization and implementation within the CIP will determine the
ultimate improvement of amenities.
On November 9, 1993, the Human Services Commission reviewed this
project and recommended that the City Council approve the
Friendship Park Specific Plan Amendment. Later, on December 14,
1993, the Planning Commission conducted a public hearing and
adopted Resolution No. 12-93-4192, recommending that the City
Council adopt a resolution amending the Friendship Park Specific
Plan, and certify the Negative Declaration of Environmental Impact.
Both reports are attached for reference.
DISCUSSION
Friendship Park is developed with a tot lot, picnic shelters,
parking lot, restroom/storage building, trash enclosure, and
landscape irrigation system. The ballfield is situated near the
southwest corner of the site. Galaxie Little League has used the
ballfield as their home field since 1966. The field is fenced, has
bleachers and a concession stand and --is equipped with a public
address system. No adult leagues use the ballfield for organized
games since the outfield is large enough only for youth play.
The lighting system consists of six, 55 foot tall steel support
poles with metal halide lighting fixtures. The system is designed
to maximize illumination on the playing field while minimizing
Friendship Park Specific Plan Amendment
January 4, 1994 - Page 2
spillover light through the:use of glare shields attached to each
fixture and angled appropriately to control spillover light.
I
The installation of athletic field lighting and associated
spillover lighting often' generates concerns from adjacent
homeowners.The lighting system for this project is designed to
minimize impacts on surrounding residents. Many factors help
alleviate the potential impacts of light and glare. The angle of
the glare shields shall be adjusted as necessary to maintain
spillover light levels. Several park trees, 45-50 feet tall
located between the outfield and the north and east property lines
will shield the adjacent homes from spillover lighting. If
necessary, additional trees may be planted to screen light and
glare. The topography of the site further reduces light and glare
impacts on residents in that abutting residential parcels are at a
15-20 foot higher elevation than the ballfield. Residences to the
west across Sentous Avenue (Los Angeles County) are approximately
10 feet lower in elevation. This topographical depression limits
spillover lighting outside of the.park.
The unit of measurement used to quantify light levels is called a
foot candle (FC). A foot candle is equal to the amount of direct
light thrown by one candle. Light levels 100 feet from the
ballfield will be reduced to .4FC and to .057FC at the rear
property lines of single-family residential parcels abutting. the
park to the north and east.; The League is required to conduct a
light study within 21 days of installation of the lights to
determine if spillover lighting exists and, if so, at what levels.
Mitigation measures, such as this light study, have been included
in the Negative Declaration: of Environmental Impact prepared for
this project.
The proposed project will have a positive effect upon the quantity
and quality of existing recreational opportunities by lighting the
existing ballfield which gives the league additional practice and
play time. Consequently, the quality of Little League play for
surrounding children will be enhanced by this project. More
children will have the opportunity to use the playground after the
equipment is modified to conform with ADA requirements. Since the
Galaxie Little League is functioning in a manner which is
compatible to surrounding residents, the lighting project will not
exacerbate any operational problems 'such as noise or parking
between the League and homeowners.
RECOMMENDATION
Staff recommends that the City Council adopt a resolution entitled:
A RESOLUTION OF THE CITY/COUNCIL OF THE CITY OF WEST COVINA,
CALIFORNIA, ADOPTING FRIENDSHIP PARK SPECIFIC PLAN AMENDMENT
NO. 1 TO ALLOW BALLFIELD LIGHTING, RELOCATION AND MODIFICATION
OF THE TOT LOT PURSUANT TO THE AMERICANS WITH DISABILITIES ACT
(ADA), LIGHTED BASKETBALL COURT, AND RECREATION BUILDING AND.
CERTIFYING THE NEGATIVE DECLARATION OF ENVIRONMENTAL IMPACT
THEREOF. %Q
Katherine Alcaino
Planning Assistant
REVIEWED AND APPROVED BY:
ey W. Collier
ing Director
s
C I T Y C 0 U N C I L
R E S O L U T I O N N 0.
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA,
CALIFORNIA, APPROVING FRIENDSHIP PARK SPECIFIC PLAN AMENDMENT NO.
1 TO ALLOW BALL FIELD LIGHTING, RELOCATION AND MODIFICATION OF THE
TOT LOT PURSUANT TO THE AMERICANS WITH DISABILITIES ACT (ADA),
LIGHTED BASKETBALL COURT, AND RECREATION BUILDING AND CERTIFYING
THE NEGATIVE DECLARATION OF ENVIRONMENTAL IMPACT THEREOF.
WHEREAS, the City Council on January 14, 1980, adopted
Resolution No. 6056 entitled:
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA,
CALIFORNIA, ADOPTING A SPECIFIC PLAN OF DESIGN FOR FRIENDSHIP
PARK AND CERTIFYING THE NEGATIVE DECLARATION OF ENVIRONMENTAL
IMPACT THEREFORE
as it relates to development on that certain property generally
described as follows:
Los Angeles County Assessor's parcel number 8724-005-900; and
WHEREAS, the six (6) acre park site is developed with
amenities including one (1) ball field, tot lot, restroom storage
building, two (2) picnic shelters, and security lighting; and
WHEREAS, the Galaxie Little League requested installation of
ball field lighting at Friendship Park; and
WHEREAS, 'the City Council of the City of West Covina
appropriated $100,000 through the 1992/1993 Capital Improvement
plan for the installation of baseball field lights; and
WHEREAS, the Americans with Disabilities Act (ADA) requires
that playground equipment in all City parks be modified for use by
all children, including the disabled; and
WHEREAS, based upon a community meeting pertaining to the
installation of ball field lights, the need for 'certain park
improvements such as a basketball court and recreation building has
become apparent; and
WHEREAS, the proposed project is considered a "project"
pursuant to the terms of the California Environmental Quality Act
(CEQA); and
WHEREAS, an initial study was prepared for said project; and
. WHEREAS, based upon the findings of an initial study, it was
determined that the proposed project will not have a significant
impact on the environment and will not individually or cumulatively
have an adverse effect on wildlife resources, as defined in Section
711.2 of the Fish and Game Code; and
WHEREAS, a Negative Declaration of Environmental Impact was
prepared for the proposed project pursuant to the requirements of
the California Environmental Quality Act of 1970, as amended, and
mitigation measures are included in said Negative Declaration in
support of the finding that there will not be a significant effect
on the environment as a result of this project; and
WHEREAS, the Human Services Commission upon giving the
required notice, did on the 9th day of November, 1993, conduct a
duly advertised public hearing as prescribed by law to consider the
proposed amendment and environmental documents and recommended that
the City Council approve the project; and
2132-93/A:/FRNDSHP2.XEC/bjC
•
E
Resolution No.
Friendship Park Specific Plan
Amendment No. 1
January 4 1994 - Page 2
WHEREAS, the Planning Commission upon giving -the required
notice, did on the 14th day of December, 1993, conduct a duly
advertised public hearing as, prescribed by law to consider said
application and environmental documents; and
WHEREAS, upon reviewing and considering the proposed amendment
the Planning Commission voted on December 14, 1993, to recommend to
the City Council that it adopt a resolution amending the Friendship
Park Specific Plan and certifying the Negative Declaration of
Environmental Impact; and
WHEREAS, based on the evidence presented to the City Council,
both oral
and documentary, the City Council finds as follows:
1.
The proposed amendment is consistent with the City's
General Plan policy for development of a neighborhood
park in West Covina.
2.
The proposed amendment is planned and designed in a
manner which is, consistent with the Friendship Park
Specific Plan prepared by City staff.
3.
The proposed amendment incorporates design features which
promote the appearance and safety aspects of the park and
its facilities.
4.
An initial study was prepared for the proposed amendment
and has disclosed! that although the proposed project
could have a significant effect on the environment, these
effects have been, successfully reduced to a level of
insignificance as mitigation measures have been
incorporated into the project's design and added as
conditions of approval. A Negative Declaration of
Environmental Impact has therefore been prepared for the
proposed project.
NOW THEREFORE, after receiving and considering all
determinations, studies, documents and recommendations, as well as
other appropriate public comments, the City Council of the City of
West Covina does hereby approve Friendship Park Specific Plan
Amendment No. 1 to allow ball field lighting, relocation and
modification of the tot lot pursuant to the Americans with
Disabilities Act (ADA), lighted basketball court, and recreation
building subject to the following conditions:
a. Comply with Study Plan "A"
b. Submit a grading and drainage plan to the City Engineer
for review and approval.
2132-93/A:/FRNDSHP2.XEC/bjc
•
Resolution No.
Friendship Park Specific Plan
Amendment No. 1
January 4, 1994 - Page 3
C. All grading shall comply with Chapter 9 (Grading
Ordinance) and 15 (Noise Ordinance) of the West Covina
Municipal Code and Chapters 29 and 70 of the Uniform
.Building Code.
d. Normal wetting procedures or other palliative measures
shall be followed during construction activities to
reduce fugitive dust emissions in order to meet AQMD Rule
403 requirements.
e. All on -site activities shall comply with the City's Noise
Ordinance. Galaxie Little League shall inform the city
if changes in the age level of play or number of games is
considered. The Planning Department will evaluate if
these changes detrimentally impact surrounding residents.
f. Lighting levels shall conform to specifications submitted
by South Coast Lighting and Design..
g. Galaxie Little League shall submit a light impact
assessment to the Planning and Engineering Departments
for review and approval within 21 days of project
implementation, to determine whether additional
mitigation measures are necessary. These mitigation
measures may include the use of tree planting and
adjustments on the direction of lighting fixtures and
glare shields. Specific mitigation measures required are
at the discretion of the Planning Director.
FURTHERMORE, the City Council of the City of West Covina
certifies the Negative Declaration of Environmental Impact subject
to compliance with the mitigation measures that are recommended in
the Negative Declaration of Environmental Impact as outlined below:
2132-93/A:/FRNDSHP2.XEC/bjc
•
Resolution No.
Friendship Park Specific Plan
Amendment No. 1
January 4, 1994 - Page 4
ENVIRONMENTAL MITIGATION
IMPACT MEASURES
a. Grading/' All grading shall comply
Drainage with Chapter 9 (Grading
Ordinance) and 15 (Noise
Ordinance) of the West
Covina Municipal Code
and Chapters 29 and 70
of the Uniform Building
Code.
b. Air Normal wetting
procedures or other '
palliative measures
shall be followed during
construction activities
to reduce fugitive dust
emissions in order to
meet AQMD Rule 403
requirements.
c. Noise/Traffic Comply with the City's
Noise Ordinance (Chapter
15, Article IV).
Galaxie Little League
shall inform the City if
changes in the age level
of play or number of
games are considered.
The Planning Department
will evaluate if these
changes detrimentally
impact surrounding
residents.
d. Light/Glare Lighting levels shall
conform to
specifications submitted
by South Coast Lighting
and Design. Galaxie
Little League shall
complete and submit a
light impact assessment
to the Planning and
Engineering Departments
for review and approval
within 21 days of
project implementation,
to determine whether
additional mitigation
measures are necessary.
Should additional
mitigation measures be
necessary, the Planning
Director may require, by
way of example, but not
necessarily limited to,
the use of tree planting
and adjustments on the
direction of lighting
fixtures and glare
shields.
MONITORING
DEPT/AGENCY
Engineering/
Building
Engineering
.Planning/Code
Enforcement/
Police Depts.
Engineering/
Planning
Department
MONITORING
METHODS
Daily on -site
inspection.
Pre -construc-
tion plan check.
Citizen's input.
Daily on -site
inspections.
Citizen's input.
Daily on -site
inspections.
Citizen's input.
Post-constuc-
tion inspection
Resolution No.
Friendship Park Specific Plan
Amendment No. 1
January 4, 1994 - Page 5
2. Non-compliance with any of the aforementioned mitigation
measures as determined by the monitoring department/agency and
any measures taken to correct said non-compliance shall be
immediately reported to the. Planning Department on the City of
West Covina Monitoring Checklist Form (Attachment I); and
3. The applicant agrees to implement the aforementioned
mitigation measures and monitoring or reporting requirements;
and
4. Failure to comply with any aforementioned mitigation measures
and/or monitoring or reporting requirements will result in a
written notice of violation from the City to the applicant at
which time the City may order that all or a portion of pre -
construction, construction, post -construction activity or
project implementation must cease until compliance is reached;
and
2132-93/A:/FRNDSHP2.XEC/bjc
$ .. ..& • `
Resolution No.
Friendship Park Specific Pl
Amendment No. 1
5. The California Environmental Quality Act (CEQA) and State and
local guidelines, rules, regulations and procedures adopted
pursuant.thereto permits the City of West Covina to impose any
fees or charges associated with implementing the above
monitoring program upon the applicant.
FINALLY RESOLVED, the City Clerk shall certify to the adoption
of this Resolution.
ADOPTED AND APPROVED THIS 4th day of January, 1994.
Mayor
ATTEST:
City Cler
I HEREBY CERTIFY, that the foregoing Resolution was adopted by
the City Council of the City of West Covina, California, at a
regular meeting thereof held) on the 4th day of January, 1994, by
the following vote:
AYES:
NOES:
ABSENT:
City Clerk
APPROVED AS TO FORM:
City Attorney
2132-93/A:/FRNDSHP2.XEC/bjc
PROOF OF PUB&ATION
This spois for the County Clerk's Filing Stamp
(2015.5 C.C.P.)
STATE OF CALIFORNIA,
County of Los Angeles,
I am a citizen of the United States and a resident of
the County aforesaid; I am over the age of eighteen
years, and not a party to or interested in the above -
entitled matter. I am the principal clerk of the printer
of the ....,.San. Gabriel__Ya Lley---?aily..Tribwir _.
a newspaper of general circulation, printed and published
daily------------------•-----......................._....
in the City of ---------- pJtftSt_Q-0Vi a ------------------------------------
County of Los Angeles; and -which newspaper has been
adjudged a newspaper of general circulation by the
Superior Court of the'County of Los Angeles, State of
California, under the date of .....S.ept...10.�:...,
Case Number.....: ...............:..: that the notice,
of which the annexed is a printed copy (set in type not
smaller than nonpareil), has been published in each
regular and entire issue of said newspaper and not in
any supplement thereof on the following dates, to -wit:
December 24
............ ...................
all in the year 19....9..
I certify (or declare) under penalty of perjury that the
foregoing is true and correct.
Dated at ..Jest Covina ...........................................
th
California, this ..24. day of ... De.e.1DmLQ.r....... _, 199.3..
..................
.`.._.f- ..................
Signature
RECEIVED
JAN 03 1994
CITY CLERK'S OFFICE
CITY OF WEST COVINA
Proof of Publication of
NOTICE OF PUBLIC HEARING.
F'x'i e'ri 91i p ... P-ark--Specific Plan
CITY OF WEST COVINA
NOTICE OF PUBLIC HEARING
City of West Covina City Council
s#r.
Pursuant to the law, and in conformance with the �'-
municipal Code, you are invited to comment at a . i
PUBLIC HEARING of the WEST .COVINA CITY'.
COUNCIL regarding a request made by a property
owner (applicant) in your neighborhood.,Since your
Property is located near the proposed protect, you may:,
be interested in this regest. "` ' . • > =a t• .
Friendship Park Specific Plan Amendment
Negative Declaration of Environmental Impact I, .,.:.
APPLICANT: City of West Covina—.'
LOCATION: 3740 Sentous Avenue
REQUEST:.The proiect: consists of -amending their
-Friendship Park; Specific -Plan to include athletic field+`F.
lighting an existing ballfield used by the Galaxie.Little'
League; relocation and modification of art gxisting—1
recreational`bu�lding:'�' j' : +' '.. -
A..- :.NEGATIVE >:�:DECLARATION
:ENVIRONMENTAL, IMPACT, has been, preps
the.
LOCATION OF,P.UBLIC HEARING':
WEST COVINA CITY HALL
CITY COUNCIL CHAMBERS - LEVEL ONE r,a"'
Place: 1444 West Garvey Avenue " ' ' i t
! Date: ?,,.Tuesday, December 14, 1993 s` �x:'
i' Time: • 7:00 p.m.. .:: • a': , °'; y` '
If you have any questions, we urgeyouto contact
Katherine Alcaino at (818) 814-8422. Only through
r• citizen participation can your government build a,'a
better City.
Copies of staff. recommendations to the City'Council
may be obtained at the Planning Department office on
the Thursday prior to the City Council public hearing.''.
BY ORDER OF THE PLANNING COMMISSION',, -
Publish: December 24, 1993 : 1•.-; ,
San Gabriel Valley Tribune E. No.4077
Reyna Chacon . Roger & Linda Nunez `Antoinette & Eugene Foster
2946 Quinnell Drive 3002 Quinnell Drive 3006 Quinnell Drive
West Covina, CA 91792 West Covina, CA 91792 West Covina, CA 91792
Robert & Senaida Avila
3010 Quinnell Drive
West Covina, CA 91792
Sylvia Jones
3022 Quinnell Drive
West Covina, CA 91792
Mary Ruiz
16012 Landmark Drive
Whittier, CA 90604
Stephen ,& Anita Johnson
3813 Ferntower Avenue
West Covina, CA 91792
Jorge Lambarena
3825 Ferntower Avenue
West Covina, CA 91792
Carlos & Racquel Campos
3832 Ferntower Avenue
West Covina, CA 91792
Carmelito Cruz
3818 Ferntower Avenue
West Covina, CA 91792
James & Katherine Keprios
3804 Ferntower Avenue
West Covina, CA 91790
Juana Solis
3732 Ferntower Avenue
West Covina, CA 91792
Cecil & Evangeline Addison
3016 Quinnell Drive
West Covina, Ca 91792
Irma & Armida Chavez
20911 Northview Drive
Walnut, CA 91792
Sam Tor
3743 Ferntower Avenue
West Covina, CA 91792
Felipe Maningo
3815 Ferntower Avenue
West Covina, CA 91792
Raymond Lee
8385 Vicara Drive
Alta Loma, CA 91701
James & Lori McNally
3826 Ferntower Avenue
West Covina, CA 91792
Norma Constantino
3814 Ferntower Avenue
West Covina, CA 91792
Julius & Soledad Nicklas
3742 Ferntower Avenue
West Covina, CA 91792
Humberto & Martha Lujan
3728 S. Ferntower Avenue
West Covina, Ca 91792
Miguel & Lorina Lopez'
3022 Quinnell Drive -
West Covina, CA 91792
Anita Baugh
3733 Ferntower Avenue
West Covina, CA 91792
Jose & Dolores Velarde
3807 Ferntower Avenue
West Covina, CA 91792
Vera Conkey
3821 Ferntower Avenue
West Covina, CA 91792
Lamberto &, Elda Villarreal
3100 Travis Street
Houston, TX 77252
Martha Caballero
3822 Ferntower Avenue
West Covina, CA 91792
Cesar Rosales
Stella Dimatatak
3810 Ferntower Avenue
West Covina, CA 91792
Rodolfo & gloria Perez
.3736 Ferntower Avenue
West Covina, CA 91792
Alex Garcia
3724 Ferntower Avenue
West Covina, CA 91792
Julio.& Edith Chavarria r Ralph & Alice Zamudio Wilie & Hazel Jones
3720 Ferntower Avenue 3716 Ferntower Avenue 3826 Ferntower
West Covina, Ca 91792 West Covina, CA 91792 West Covina, CA 91792
Isaac & Juanita Vallejo
2938 Pinefalls Drive
West Covina, CA 91792
Daniel & Josie Saldana
3002 Pinefalls Drive
West Covina, Ca 91792
Mcc Kuen Kwan
1250 Elkwood Drive
Milipitas, CA .95035
Antonio & Mary Yzguerra
18156 Gallineta Street
Rowland Heights, CA 917
Reynaldo & Virginia Luna
3001 auinnell Drive
West Covina, CA 91792
Rosa Young
3015 auinnell Drive
West Covina, CA 91789
Nicholas & Nieva Tan
19614 Lencho Place
Walnut, CA 91789
Paul & Sylvia Arriaza
3704 Sentous
West Covina, Ca 91792
Gregory & Wanda Lutz
2925 Levelglen Drive
West Covina, CA 91792
Vincent & Belen Cuda
2942 Pinefalls Drive
West Covina, CA 91792
Jose & Victoria Carrasco
3006 Pinefalls Drive
West Covina, CA 91792
Nellie & John Arballo
3026 Pinefalls Drive
West Covina, CA 91792
Michael & Dorothy Calli
4300 Old Hamner Avenue
Norco, CA 91760
Firmo & Guadalupe Garcia
20339 Elkwood Road
Walnut, CA 91789
Mario & Fernando Mora
Nellie Mora
3021 auinnell Drive
West Covina, CA 91789
Jo Ann Reddicks
3644 Sentous
West Covina, CA 91792
Douglas Austin
3708 Sentous
West Covina, CA 91791
Jack & Betty Showers
2929 Levelglen Drive
r West Covina, CA 91792
Bilal & Miriam Bangee
2817 E. Valley Blvd
West Covina, CA 91792
Arturo & Minerva Maniquis
3012 Pinefals Drive
West Covina, CA 91792
Mario & Sandra Lira
3032 Pinefalls Drive
West Covina, CA 91792
Charles Onufryer
2945 auinnell Drive
West Covina, CA 91792
Long Gan & Luong Tsai
3009 auinnell Drive
West Covina, CA 91789
James & Catherine Kocsis
3027 auinnell Drive
West Covina, CA 91789
Friedrich & Hildegard
Week Family Trust
1339 S. 7th Avenue
Hacienda Heights, CA 91145
Nicolas . & Ebelia Mora
2921 Levelglen Drive
West Covina, CA 91792
Lawrence & Valerie Henderson
2933 Levelglen Drive
West Covina, CA 91792
AlbeFt & Julia Zee Facundo & Lupe Reynoso George Marcus
449 N. Azusa Avenue 2935 Quinnell Drive 2931 Quinnell Drive
West Covina, Ca 91792 West Covina, CA 91792 West Covina, CA 91792
William Silva Manuel & Cristeta Basa Freda Kaye Spencer
3645 Levelglen 3641 Levelglen 19226 Campton Street
West Covina, .CA 91792 West Covina, CA 91790 West Covina, Ca 91791
Marcus & Gae Holden Maria Vargas Scharlette Crigier
19234 Campton Street 19240 Campton Street 19244 Campton Street
West Covina, CA 91791 West Covina, CA 91791 West Covina, CA 91722
Richard Link Eleanor Williams Annie Calizar
19245 Campton Street 19239 Campton Street 5702 McCauley Street
West Covina, CA 91792 West Covina, Ca 91792 Lakewood, CA 90713
Carlos, Ana, Prieto Garcia Jack & Agnes Lim Mamerto & Patricia Dimalanta
19225 Campton Street 3430 Royal Ridge Rd. 560 Rawhide Circle
West Covina, CA 91792 Chino, CA 91709 Walnut, CA 91789
Shirley DeBerry Renato & Doris Villacorte Mann & Ngocyen Nguyen
19232 Elberland Street 1605 Oxford Court19245 E. Elberland
West Covina, CA 91792 West Covina, CA 91792 West Covina, CA 91792
David & Janie Ramirez Henry & Consuelo Beltran 8725 007 005
19239 E. Elberland 19233 E. Elberland c/o Mellon Mortgage Co
West Covina, Ca 91792 West Covina, CA 91792 3100 Travis Street
Houston, TX 77252
Guillermo & Edith Jara Cyrin & Lisa Kwong Kwok & Wendy Wong .
19245 Northam Street 19239 Northam Street 19231 Northam Street
West Covina, CA 91792 West Covina, CA 91792 West Covina, CA 91792
Sook Ja Choi
Honorato & C. Buscaino 5444 Bellingham Street Wilfrido & Emerita Celis
19225 Northam Street Apt. 11 19238 Northam Street
West Covina, CA 91792 North Hollywood, CA 91607 West Covina, CA 91792
Won & In Sook Lee Christine & Denise Becton Frank & Aurelia Varela
19232 Northam Street 265 Sentous #27 267 Sentous St. #28
West Covina, CA 91792 West Covina, CA 91792 West Covina, CA 91792
Sergio & Deborah Tenorio Donna Wadsley Gladys Arcinas
269 Sentous Street #29 • 271 Sentous #30 *Alberto Mendoza
West Covina, CA 91792 West Covina, CA 91792 2373 Fullercreek Rd.
Chino Hills, CA 91709
Donald & D. Kurniawan Mamie Tam Stanley & Sherri Kan
275 Sentous St. #32 277 Sentous St. #33 20347 E. Crestline Dr.
West Covina, CA 91792 West Covina, Ca 91792 Walnut, CA 91789
James Hooper Trust Suresh & Sushma Gupta- Satva & Pradeep Devesh
6645 Pine Bluff Dr. 301 E. Riverdale Avenue 15483 Ficus Street
Whittier, CA 90601 Orange, CA 92665 Chino Hills, Ca 91710
Mary Santana Anthony Esquer Oscar & Maria Villanueva
287 Sentous Avenue #38 335 Sentous St. #39 333 Sentous Ave. #40
West Covina, CA 91792 West Covina, -CA 91792 West Covina, CA 91792
James Enander Marcel & Widad Nlilicius Carol Warren
331 Sentous #41 329 Sentous St. #42 325 Sentous St. #43
West Covina, CA 91792 West Covina, CA 91792 West Covina, Ca 91792
Hari & Sadmna Agarwal Rocio Lopez Hugo & Graciela Giusto
323 Sentous #33 319 Sentous St. #45 ' 315 Sentous St. #46
West Covina, CA 91792 West Covina, Ca 91792 West Covina, Ca 91792
Michele Miller Frank Johnson Leonardo & Sal Centeno
272 Cloudcrest Court 309 Sentous Street #48 303 Sentous Street #49
Newberry, Park, CA 91230 West Covina, CA 91792 West Covina, Ca 91792
Rajendra & Pamra Singh Edmond Dadisho Ana Ruiz -
2737 Belmont Court 233 Sentous St. #51 231 Sentous Avenue #52
Brea, CA 92621 West Covina, Ca 91792 West Covina, CA 91792
David & Jacqueline Ramos Victor Reyes Edward & Aurelia Cabico
229 Sentous St. #53 227 Sentous Avenue #54 1225 Sentous #55
West Covina, Ca 91792' West Covina, CA 91792 West Covina, CA 91792
Loren & Mimi Wong Lugwig & Viola Bratkdwitsck Jesus & Maria Cenda
1847 Lakewood Avenue 235 Sentous St. #57 237 Sentous St. #55
Upland, Ca 91766 West Covina, CA 91792 West Covina, Ca 91792
Robert & Yolanda Hollis Juan & Rebecca Powers Arthur Masegawa
239 Sentous #59 241 Sentous St. #60 1480 Solar Dr.
West Covina, CA 91792 West Covina, CA 91792 Monterey Park, CA 91754
George & Kevin Masushige
245 Sentous
West Covina, CA 91792
Francis Sanford
299 Sentous St.
West Covina, Ca 91792
Jose Torres
Irma Briones
291 Sentous Street
West Covina, Ca 91792
Steven Mueller
19292 La Puente Road
West Covina CA 91792
Carlos and Lilia Celario
19278 La Puente Road
West Covina CA 91792
Wayne & Susan Gaither
247 Sentous
West Covina, CA 91792
Ruben & Rosario Garcia
297 Sentous St
West Covina, CA 91792
Lau Tchen Koan
20662 Collegwood Drive
Walnut, CA 91789
Peter Riolo
#21
1973 Newport Blvd.
Costa Mesa CA 92627
Danilo and Rosario Gabriel
19274 La Puente Road
West Covina CA 91792
Joseph and Daphne Chen Kathleen Odenwald
3570 Holmes Circle 19256 La Puente Road
Hacienda Heights CA 91745 West Covina CA 91792
Stacy Schulz Veronica Vielma
2545 S. Pepperdate Drive 19240 La Puente Road
Rowland Heights CA 91748 West Covina CA 91790
Javaid and Maria Assam
40 Meadow View Drive
Pomona Ca 91766
Dolores Tiu
19214 La Puente Road
West Covina Ca 91790.
Ching Tai Shui
3427 Holmes Circle
Hacienda Heights CA 91745
Patricia Rios
1921.0 La Puente Road
West Covina CA 91792
Hsiang Tsai Ching
249 Sentous St
West Covina, Ca 91792
Takashi & Yoko Yamaguchi
1273 Indian Springs Dr.
Glendora, CA 91740
Pedro Gutierrez
19296 La Puente Road
West Covina CA 91792
Assam Abdullah
19284 La Puente Road
West Covina CA 91791
Rose Reasonover
19266 La Puente Road
West Covina CA 91792
Joseph and Rosa Cepeda
4902 Robinwood Avenue
Temple City CA 91780
Sumalee and Gary Dickerson
19238 La Puente Road
West Covina CA 91792
Chuck Lau
19222 La Puente Road
West Covina Ca 91792
John Geary, Jr.
3939 Ackerman Drive
Los Angeles, CA 90015
Trevor Asall
19200 La Puente Road
West Covina Ca 91792
James Palmer
257 Sentous
West Covina CA 91792
Michael Del Muro
263 Sentous
West Covina CA 91790
Hollingsworth School
Attn: Dr. Cathy Carter
3003 E. Hollingsworth
West Covina CA 91792
Lois Mitchell
253 Sentous Avenue
West Covina CA 91792
Rosalie Richards
259 Sentous
West Covina CA .91792
Anna Drigla
• 255 Sentous
West Covina Ca 91792
Robert and Dorcas Fajardo
1010 Hooper Drive
West Covina CA 91791
Tony Briana Deborah Silva
3227 auinnel Apartment A
West Covina CA 91792 222 S.Pima
West Covina CA 91790
Rowland Unified School District
Attn: Mr. Dick Angarola
1830 Nogales Street
West Covina CA 91748