Loading...
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