Loading...
HomeMy WebLinkAbout10/21/2015 - STAFF REPORTS�pPLM S,p c V N 4 .s Q111:0it CITY COUNCIL STAFF REPORT DATE: October 21, 2015 PUBLIC HEARING SUBJECT: APPROVAL OF THE CITY OF PALM SPRINGS AIRPORT MASTER PLAN UPDATE AND ADOPTION OF A MITIGATED NEGATIVE DECLARATION FROM: David H. Ready, City Manager BY: Department of Aviation SUMMARY An action to address the California Environmental Quality Act (CEQA) Initial Study for the Palm Springs International Airport Master Plan Update. RECOMMENDATION: 1. Open the public hearing and take testimony. 2. Close the public hearing and adopt Resolution No. , "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADOPTING A MITIGATED NEGATIVE DECLARATION (MIND) AND APPROVING THE MASTER PLAN UPDATE FOR PALM SPRINGS INTERNATIONAL AIRPORT." RELATED PRIOR ACTIONS: Related Relevant PSP Master Plan Prior Actions 08. `94 The original Palm Springs International Airport Master Plan was completed and adopted by the City Council. 5.07.03 The Palm Springs International Airport Commission approved the Master Plan Update. 5.28.03 The Planning Commission approved the Master Plan Update as recommended. 7.02.03 The City Council adopted the 2003 Airport Master Plan Update. 3.10.09 The Historic Society Preservation Board (HSPB) voted 5-1 to recommend that Council designate the west fagade of the airport as a Class 1 Historic Site. 5.13.09 The City Council designated the west fagade of the Palm Springs International Airport as a Class 1 Historic Site. 4.16.14 The Airport Commission reviewed the updated Mitigated Negative Declaration and Master Plan, 5.08.14 The Riverside County Airport Land Use Commission (ALUC) reviewed and found the Airport Master Plan Update consistent with Land Use Compatibility Plan. ITEM NO. lt>�% City Council Staff Report October 21, 2015 — Page 2 Airport Master Plan Mitigated Negative Declaration 5.13.14 The HSPB reviewed the proposed Master Plan Update; it was recommended that any plans for changes to the front facade would be presented to the HSPB at a future date. 5.28.14 The Planning Commission recommended approval of the Mitigated Negative Declaration and recommended approval of the Master Plan Update to the City Council. 11.05.14 The City Council reviewed the Master Plan Update for informational purposes and recommended changes, specifically related to avoiding impacts to the historic terminal facade and centralizing rental car facilities in their existing location. 03.0415 The City Council reviewed the revised Recommended Alternative in the Master Plan Update. 09.30.15 The Palm Springs International Airport Commission voted to recommend the Mitigated Negative Declaration for the Master Plan Update to City Council for consideration. STAFF ANALYSIS: The Federal Aviation Administration (FAA) mandates that airports receiving Airport Improvement Program Grant funding maintain an Airport Master Plan with the appropriate environmental analysis and clearance in order to be eligible for funding of related future capital projects. As taken directly from the FAA Regulatory Guidance AC No. 150/5070-613: "An airport master plan is a comprehensive study of an airport and usually describes the short-, medium-, and long-term development plans to meet future aviation demand... The goal of a master plan is to provide the framework needed to guide future airport development that will cost-effectively satisfy aviation demand..." Consistent with the Federal Aviation Administration's guidance, the Airport Master Plan Update was prepared by a qualified airport planning firm: HNTB Corporation, under the approval and funding of the FAA Western Region Airport District Office. The elements of the plan are comprehensive and include essentially six major areas of emphasis: ✓ Inventory of Existing Conditions ✓ Aviation Activity Forecasts ✓ Facility Requirements ✓ Master Plan Alternatives ✓ Alternatives Evaluation ✓ Recommendations and Implementation In addition to using these core guidelines established by the Federal Aviation Administration, the following City Ordinance was also utilized as guidance for the plan: PALM SPRINGS INTERNATIONAL AIRPORT AIRPORT ORDINANCE (ORD. 1693 § 2, (PART), 2006) Plan, Manage, Operate, Finance, and Develop the Airport in a manner consistent with the adopted goals and policies of the City Council; Provide the residents of the city of Palm Springs and the Coachella Valley with access to the nation's aviation system; • Preserve and enhance the City's status as a premier tourist destination; 02 City Council Staff Report October 21, 2015 — Page 3 Airport Master Plan Mitigated Negative Declaration • Ensure the Airport's long term financial health; • Protect and promote the health, safety, security, and general welfare of the public consistent with all applicable Regulatory Measures; • Encourage the development and operation of General Aviation businesses and the provision of quality aviation products, services, and facilities to the public at the Airport; and • Ensure that the Airport is operated for the use and benefit of the public and made available to all types, kinds, and classes of aeronautical activity on fair and reasonable terms and without unjust discrimination. This current Master Plan Update was initiated through a City Council approved FAA grant and then prepared by HNTB Corporation, a consultant and scope of work that was authorized by the FAA in 2011. Since this time, the ensuing environmental review (CEQA) Initial Study process has been completed as required prior to the City Council formally adopting the plan. Along with the Master Plan adoption being considered today, the action here includes the adoption of a Mitigated Negative Declaration (MND) associated with the CEQA Initial Study process. A copy of the MND was made available to the public with notice published on March 20, 2014, in the local newspaper, and a full copy for public review at the Palm Springs Library and also at the Department of Planning Services. Other public meeting opportunities have included the Riverside Airport Land Use Commission meeting on May 8, 2014, and the Airport Commission meeting in Council Chambers on April 16, 2014. Additionally, a special Airport Commission Meeting was held in the City Council Chambers on September 30, 2015, for a final review of the Master Plan and Environmental Review prior to this submission to the City Council. Moreover, working through the ONE -PS neighborhood involvement organization, invitations were provided to abutting airport neighborhoods. MASTER PLAN UPDATE — PROCESS AND FINDINGS: The Master Plan process facilitates the FAA's goal of "providing the framework needed to guide future airport development that will cost-effectively satisfy aviation demand, while considering potential environmental and socioeconomic impacts." The process identified a series of goals and objectives aligned with existing City of Palm Springs policy. An FAA -approved 20-year aviation activity forecast was prepared early in the process to project future passenger enplanements and total airport operations. The PSP aviation activity forecast indicates the potential for growth at PSP in the long term over the next 20 years. Total domestic and international enplanements are forecast to increase by an average annual 3.1 percent. This forecast is used to identify critical facility requirements that will be necessary to address passenger demand. 03 City Council Staff Report October 21, 2015 — Page 4 Airport Master Plan Mitigated Negative Declaration Facility requirements were prepared for all functional airport components (airside, terminal, landside, general aviation, support and maintenance.) Improvements are identified as required in the terminal baggage claim and baggage transfer areas due to peak passenger loads and growing congestion. The facility analysis highlighted that accommodating PSP growth requires key terminal and landside improvements, particularly in these areas of baggage claim and luggage transfer, ticketing lobby circulation, rental car vehicle pickup lots, car rental customer service areas, and rental car service areas. The Facility Requirements identified that the Airport's airfield has adequate size and capacity to serve forecast operations beyond 2028 and therefore no runway, taxiway, or apron expansion is necessary. As part of the Master Plan process, one alternative was developed that provides a plan for near -term improvements at PSP while two alternatives were developed that provide plans for long-term improvements at PSP. The Alternatives Analysis in the Master Plan Update included a concept refinement process, which involved key airport tenants and stakeholders. The near -term plan was developed to address the near -term constraints and functional deficiencies with rental car facilities and the terminal processor in a financially prudent manner, while the long-term development alternatives meet aviation activity forecast demand through 2028. The alternatives were evaluated based on criteria developed during the goals and objectives phase of the Master Plan, subjective ratings, cost estimates, and financial feasibility. An outcome of the master planning process is the recommendation of an Airport development plan. The preferred master plan alternative will address predefined goals and objectives, the aviation activity forecast demand, and the identified facility requirements. The alternatives were presented to the nineteen -member Airport Commission and unanimously approved. The recommendation was to proceed with the environmental phase analysis. The project elements from the Immediate Action Plan were depicted on an Airport Layout Plan (ALP) approved by the FAA. The City Council was presented with the No Action (No Build), Immediate Action Plan, Expand in Place, and New Processor Alternatives on November 4, 2014. During the environmental review, changing economic conditions and the public comment/review process, including comments and direction provided by City Council, led to revisions of various aspects of the near -term Recommended Alternative. The Master Plan Update has been amended to reflect these changes. The revised Master Plan Update Recommended Alternative is presented below and described in an addendum chapter in the Master Plan Update: 04 fO 0) N Z LO m 0 0 � I c l6 m�EL f/1 NY U � y c c-4 (U U4)0 U0 \ -Li¢NN19PNam Qn A W Uldix -; roe,wlo�a�,wn e./aw ow.ku�+ r--' L__J PALM SPRINGS INFERAAIIONA: A.RPOR7 rA:nrow�ei Lu ra<aH MUMPAN -POATE F1—.. r N.UNnIU N.IN hrw.—.-. f •meaemoewa ranre Etlenn)cuara mM:.I Fm4tlM'�a9 -- N�Pnam'uao reNLil LommercW'/drck btlLo'—• �*,lin/Y e�is Po6r1iAAimM¢�; ku NDmA'1rg� FmOnp GVGStlun ma;u/vimn rk� Recommended Alternative Figure a-1 Palm Springs International Airport Master Plan City Council Staff Report October 21, 2015 — Page 6 Airport Master Plan Mitigated Negative Declaration ENVIRONMENTAL ASSESSMENT AND DETERMINATION: The proposed Airport Master Plan Update and the associated improvements were deemed a "Project" under the guidelines of the California Environmental Quality Act and the Environmental Initial Study was prepared for the project. The Initial Study was mailed to State and Local Agencies and interested parties for review and comments in March 2014. It was determined in the Initial Study that with the incorporation of the mitigation measures, the proposed project will not result in a significant impact to the environment. The CEQA Initial Study has been revised to reflect the City Council updated Recommended Alternative. Consistent with the initial determination, it was subsequently determined in the revised Initial Study, that with the incorporation of mitigation measures, the proposed project will not result in a significant impact to the environment. Revisions to mitigation measures were focused on the cultural resources section in response to public and City Council comments resulting in a modification to the Master Plan. Pursuant to Section 15064.5 "Determining the Significance of Impacts on Historical and Unique Archeological Resources'; the main terminal of the Palm Springs International Airport is a historic resource under CEQA because it is listed in the local register of historic resources. With the revisions in the Recommended Alternative and mitigation measures included in the Initial Study and Mitigated Negative Declaration, the project will not have an adverse impact on the airport and in particular to the main terminal or other historic resources or elements of the airport. The facade of the main terminal was originally identified to be subject to a ticketing wing widening. However, based on direction received from Council, this plan was removed from the program and the fagade will not be disrupted in any manner. Although the Master Plan Update does not change airfield facilities or include projects that enhance the airport's capacity to accommodate aircraft, at the City Council's request, the CEQA study does include an analysis of existing and future noise exposure, known as NEMs (Noise Exposure Maps). The updated noise contours include a detailed analysis of the existing and forecast fleet mix, including military aircraft. The existing and forecast noise contours remain primarily over airport property or compatible land uses (commercial, industrial, etc.). The residential areas that are impacted by the noise contours were part of the Airport's previous noise mitigation (sound insulation) program. Prior to program closeout in 2004, all property owners were offered participation in the program. The NEM was conducted in full accordance with the FAA regulatory methodology. On Wednesday September 30, 2015, the Airport Commission held a Special Meeting in the Council Chambers and email notices of the meeting were sent out to the ONE -PS neighborhood organization email list on file with the office of Neighborhood Services. Approximately twenty citizens were in attendance at the meeting and the Airport Commission voted unanimously in favor of recommending moving forward with adoption of the program and related CEQA study. 06 City Council Staff Report October 21, 2015 — Page 7 Airport Master Plan Mitigated Negative Declaration FISCAL IMPACT: When looking at the identified recommended capital improvements, they can be segregated into two areas of fiscal sourcing. One source is consisting of those elements within the terminal that are eligible for funding by the Federal Aviation Administration, the same source that has funded many other PSP Airport improvements in the past. Because Palm Springs International Airport is part of the National Airport System Plan and a fully certified Airline Airport in good standing, the terminal improvements identified in the Recommended Alternative are within the eligibility parameters of this funding. The other landside improvements associated with the car rental facilities are eligible for funding under California's regulated Customer Facility Charge (CFC) program, which the Airport has previously been approved for and collecting. The balance in this fund is over $10,000,000. Based on this current balance, rate of collections, and forecast of activity, the CFC program will support the future project. Although subject to final design and bidding requirements, an order of magnitude cost estimate for the next five year Airport Master Plan capital costs are as follows: • Terminal Ticketing Area • Rental Car Expansion/Structure Thomas Nolan, A.A.E. Executive Director, Airport $21-22 million $24-25 million David H. Ready, Esq City Manager 07 RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS ADOPTING A MITIGATED NEGATIVE DECLARATION (MND) AND APPROVING THE MASTER PLAN UPDATE FOR PALM SPRINGS INTERNATIONAL AIRPORT. WHEREAS, the original Palm Springs International Airport Master Plan was completed and adopted by the City Council in August 1994; and WHEREAS, the Palm Springs International Airport Commission approved Master Plan update on May 07, 2003; and WHEREAS, the Planning Commission approved the Master Plan Update as recommended on May 28, 2003; and WHEREAS, the City Council adopted the 2003 Airport Master Plan update on July 2nd, 2003; and WHEREAS, the Historic Site Preservation Board voted 5-1 to recommend that Council designate the west fagade of the airport as a Class 1 Historic Site on March 10, 2009; and WHEREAS, the City Council designated the west fagade of the Palm Springs International Airport as a class 1 Historic Site on May 13, 2009; and WHEREAS, the Palm Springs International Airport Commission approved Master Plan Update on Jan 13, 2010; and WHEREAS, the current Master Plan update was initiated through an FAA grant accepted by City Council, prepared by HNTB Corporation, and authorized in scope by the FAA in 2011; and WHEREAS, the Airport Commission reviewed Mitigated Negative Declaration and Master Plan on April 16, 2014; and WHEREAS, the Riverside County reviewed and found the Airport Master Compatibility Plan on May 08, 2014; and Airport Land Use Commission (ALUC) Plan Update consistent with Land Use WHEREAS, the Historic Board Preservation Site reviewed the proposed Master Plan Update; any plans for changes to the front fagade will be presented at a future date on May 13, 2014; and WHEREAS, the Planning Commission of the City of Palm Springs reviewed the Mitigated Negative Declaration and recommended approval of the Master Plan Update to the City Council on May 28, 2014; and Resolution No. Page 2 WHEREAS, the City Council reviewed and directed revisions to the Airport Master Plan Update on November 5, 2014; and WHEREAS, the City Council again reviewed the final revisions to the Airport Master Plan Update prior to the commencement of the final CEQA public hearing on March 4, 2015; and WHEREAS, the Airport Commission reviewed the Mitigated Negative Declaration and revised Master Plan on September 30, 2015. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF PALM SPRINGS DOES HEREBY RESOLVE AS FOLLOWS: Section 1 Pursuant to the California Environmental Quality Act (CEQA) Guidelines, the Palm Springs International Airport Master Plan Update has been deemed "a project"; an initial study was prepared, notices of the report were sent to all applicable agencies. A Notice of Intent to Adopt a Mitigated Negative Declaration was filed. The City Council independently reviewed and considered the information contained in the MND prior to its review of this Project and the MND reflect the City Council's independent judgment and analysis. Furthermore, it was determined in the Initial Study that with the incorporation of mitigation measures, the proposed project will not result in a significant impact to the environment. The City Council finds that the Palm Springs International Airport Master Plan Update includes proposed mitigation measures identified in the MND, and such measures will reduce all potentially significant impacts to less than significant. The City Council adopts the Mitigated Negative Declaration as the controlling environmental document for the Palm Springs International Airport Master Plan Update. Section 2: The City Council approves and adopts the Palm Springs International Airport Master Plan Update. ADOPTED THIS 21st DAY OF OCTOBER, 2015 David H. Ready, City Manager ATTEST: James Thompson, City Clerk 09 Resolution No. Page 3 CERTIFICATION STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE) ss. CITY OF PALM SPRINGS) I, JAMES THOMPSON, City Clerk of the City of Palm Springs, hereby certify that Resolution No. is a full, true and correct copy, and was duly adopted at a regular meeting of the City Council of the City of Palm Springs on by the following vote: AYES: NOES: ABSENT: ABSTAIN: James Thompson, City Clerk City of Palm Springs, California 10 Palm Springs International Airport Master Plan Update & Initial Study/Mitigated Negative Declaration City of Palm Springs Airport Commission September 30'h, 2015 F+ r ,4 PALM SPRINGS ;IEPNN1ONALAIRPORT MASTER PLAN UPDATE Overview The master plan process was conducted in accordance with FAA guidance and subsequently reviewed and approved by FAA. To be forwarded to City Council for review. � The Master Plan Update Recommended Alternative has been revised, based on direction from City Council. The updated Recommended Alternative was presented to the Airport Commission and City Council in March 2015. --4, The environmental analysis for the Initial Study/Mitigated Negative Declaration (IS/MND) has been updated to reflect the Recommended Alternative. PALM SPRINGS INTERNATIONAL AIRPORT MUSTER KAN UPDATE 00 PJ 2010 2011 2012 2013 2�� 014 2015 H GS Study Chronology Master Plan Update Airport Commission recommendation for Environmental Follow- on studies NEPA and CEQA Initial environmental studies (biological resources, historic and Initiation cultural resources), Agency Scoping NEPAICEQA Technical analyses; alternatives refinement; coordination with FAA, State Historic Preservation Office, Agua Caliente NEPAICEQA Technical analyses- eil es refinement; coordination with FAA Master Plan Completion oGEUA irUr,ai o.uuy. iviriyateu Neyatr:e UpdatelNEPA10EQA Declaration; Airport Commission, Planning Commission, Historic Site Preservation Board, City Council Master Plan FAA directs completion of CatEx, City and public review; Update/NEPAICEQA refinement of Recommended Alternative, completion of environmental documents. PALM SPRINGS INTERNATIONAL AIRPORT MASTER PLAN UPDATE Revised Recommended Alternative Terminal Proposed Improvements Expand terminal building by 60' to the north; accommodate rental car counters and USO to allow for baggage claim device expansion. Reconfigure interior of ticketing wing; remodel Airline Ticket Office (ATO) space to allow for circulation area expansion. Construct a supplemental 5,000+ sq. foot building behind the terminal to accommodate displaced ATO functions. Landside Proposed Improvements • Reconfigure the existing Ready/Return lot to accommodate a Quick Turn Around (QTA) facility and structured parking and ready/return. • Maintain existing maintenance facilities. • Reconfigure and expand parking areas along Kirk Douglas Way. • Maintain Airport access via Baristo Road. PALM SPRINGS-:Ik-FUdIOF,:' 441'CRT MASTER PLAN F.r Terminal — Existing (ticketing wing) f� AHlne TFAel 011lces Tkkw.. Cowtl" p Tkw co-Z a,ti Tktr" Cen,lar Orc., p Pro Soa,�lh' Clrc�lej p Pvs. Sn fjlY CIw6 0 Reeb':rws p r o�aeelm � C7nrei (]R_r:al Car Res 0 p Radg+r" CWIm p Raapage Senlce of ® P..P Owadbne P&b Adirl,,I "qw 0 SSt:a p Ltlldes A 6,10rq M p TEA CY'kes p Cnfocnd 3e!raaae p Irboantl Baggage p t.50 EDS CBP .40 Ba9ga4a Gon.•aym PALMSPRINGS 'crl.l,iT!I A ,%L-NT MASTER PLAN Terminal - Recommended Alternative Expansion of Baggage Claim .necwey c,— u1n. Future USO j. z� vau,i «nnus 1 Extension of Ticketing Circulation Area Legend Supplemental ATO Space ,'�,,,..,I �.,,,:K.,. a.mc. E05 RwmlpirtE o. B.YY.V. i scow. �.m c.. 1--T,�.,�ny . Interior Terminal Reconfiguration Alternative Figure 3 Palm Springs International Airport Master Plan Landside - Recommended Alternative Consolidated Rental Ile, ' Car ReadylReturn and QTA Garage Terminal - - Improvements X* t C. --- � Reconfigured i3 •��f.t i_ w}tS ZL ' Parking 4. 44 / rt / Relocated Customs r ,o� ft� �s 41 !aI and Border - yF Protection Building: �Rb Suuix WllB�xlryf ® Ox brwn yMiq t� Liary F:nWRe Pwruy ... Frgr9 Cunry .�/� + i r+•w r,MMmm.y„ nxaafnpMRe °.Ym — eMn Ro xer u. Recommended Alternative +'v wi.�w or r.wRMmrw w.an..� ronuc�x.imraa roar • r.,•ev.. a.. Figure 8-1 PAW SPRINGS ', 'i- I� rn,M ramxca Pr.m --' riem nmYwYarwrm.r.,xal� w�cro:w• MWIERFAN' `, �y Palm Springs International Airport )•._�.-.i I„`yV TYnMMi4lEafxliR ® r>m9Rtlrt PaYo Master Plan Master Plan Update Summary The Master Plan Update was a technical analysis, completed in accordance with FAA requirements, to identify short and long term needs at PSP. It provides a blueprint based on reasonable forecasts; does not commit PSP to specific projects. The Master Plan Update focuses on Landside and Terminal; PSP airside facilities can accommodate future growth. The Master Plan Update identifies conceptual projects that are subject to further design and review. The Master Plan Update is subject to a CEQA environmental review. 19 "Nth& 1F PALMSPRINGS I�I�'HT,".. P°CRT MASTER PLAN It CEQA Initial Study What is CEQA California Environmental Quality Act is a statute that requires state and local agencies to identify the significant environmental impacts of their actions and to avoid or mitigate those impacts, if feasible. Why a CEQA analysis is necessary # The Master Plan Update and associated projects are deemed a "project' under CEQA guidelines. Level of CEQA Analysis Preliminary Analysis leading to Mitigated Negative Declaration or EIR. PALM SPRINGS !'lTERNATIONAA AIRPORT MABiER PLAN UPDATE Environmental Analysis CEQA Environmental Factors Aesthetics Agricultural Resources Air Quality Biological Resources Cultural Resources Geology/Soils Greenhouse Gas Emissions Hazards & Hazardous Materials Hydrology/Water Quality Land Use/Planning Mineral Resources Noise 1 Populati on/Housing IPublicServices Recreation ITransportati on/Traffi c l Uti I iti es/Service Systems r.: 0 Potentially Significant Impact Lessthan Significant Impact Lessthan No Impact with Mitigation Significant Impact Incorporated -.( -�, -,v( PALM SPRINGS INTERNATIONAL AIRPORT NAM PLAN UPDATE Mitigation Measures MMAQ-1 Require construction contractors to use low poll utingequipment. Air Quality Require construction contractors to use low polluting architectural coatings. Use MM AQ-2 super compliant VOC coatings for all architectural applications. Pre -construction survey for burrowing owls, perthe CDFG Code, the META, and the Biological Resources MM 610-1 Coachella Valley Multiple Species Habitat Conservation Plan (CVMSHCP); clearstudy area outside bird nesting season. Terminal modifications should utilize historically accurate materials and be designed MM CUL-1 and constructed in a mannerthat is compatible with and sympathetic to the original design. Cultural Resources' Consult a certified archaeologist to determine the appropriate treatment of any MM CUL-3 previously undocumented archaeological materials orfeatures. Follow State Health and Safety Code Section 7050.5 regarding the discoveryof human MM CUL-4 remains. Greenhouse Gases Consistent with MM AQ-1 and MM AQ-2. Priorto the approval of a grading permit, a hydrology analysis of the project shall be Hydrology and Water Quality MM HYD-1 reviewed by the City Engineer for review and approval. Land Use MM LU-1 Review and approval of MPU by the Riverside County Airport Land Use Commission for consistency with the Airport Land Use Compatibility Plan. Noise MMN01-1 Follow guidelines regarding construction activities. `Note: MM CUL-2 was removed with revisions to the Recommended Alternative. , Wi PLAN �. PALM SPRINGS INTERNATIONALAIRPORT �� NAMPIAN UPDATE Mitigation Measures The Initial Study/Mitigated Negative Declaration (Revision) concluded that the project has limited potential to degrade the quality of the environment. Through implementation of mitigation measures BIO-1, CUL-1, and CUL-3, impacts to biological and cultural resources identified within the project limits will be reduced to below a level of significance. By adhering to City design standards and policies, the project will ensure that the potential to degrade the environment will be minimized. PALMSPRINGS fO !"ORT MASTER PLAN N r.3 Environmental Analysis - Noise CEQA study includes an analysis of both aircraft noise and construction noise. Measured using the 65 Community Noise Equivalent Level (CNEL) Noise Exposure Contour. $ Considers all aircraft activity, including military. Implementation of the projects in the MPU do not increase noise. Resulting noise exposure contours introduce no new incompatible land uses. One mitigation measure associated with construction noise. PALM SPRINGS INTERNATIONAL AIRPORT i MASTER PLAN UPDATE t N w Environmental Analysis - Noise 1999* 2015 2020 (Forecast) _irk. 111,700 ops*; 1.3 sq mi 56,580 ops; 61,802 ops (forecast); ,tom 0.89 sq mi 0.93 sq mi +e PALM SPRINGS !'a MASTER PLAN 'EPORALMOfthe ! ' 1999 noise contour and operations as forecast by the 1993 study. MASTER PLAN ;"[ 3 C.- C-1 Environmental Analysis - Noise L. 128 residential homes eligible/participated to sound insulation program Chino Two single-family homes ant vacant lots elligible/participe in voluntary acquisition pro< =J Ak Resulting noise exposure contours introduce no new incompatible land uses. Areas in which the 65 CNEL contour reaches have participated in previous voluntary mitigation programs by the City of Palm Springs. ?li PALMSPRINGS "IHINS1111d.A MASTER PLAN 71, CEQA IS/MND Status Public Circulation The Initial Study/Mitigated Negative Declaration was initially submitted to the State clearinghouse; Included a public review period; additional presentations to the HSPB, Planning Commission and City Council. Revised IS/MND The CEQA Initial Study/Mitigated Negative Declaration has been revised to reflect the updated Recommended Alternative; the revision resulted in a net reduction of potential impacts and is ready for City Council adoption. PALM SPRINGS MASTER PLAN Following City Council Approval: $ Begin Advanced Planning/Programming $ Design $ Construction ,x PALM SPRINGS MASTER PLAN 9 I r 10 30 Vq k. ' rod NOTICE OF PUBLIC HEARING CITY COUNCIL CITY OF PALM SPRINGS CASE 5.1319-MPU THE PALM SPRINGS INTERNATIONAL AIRPORT MASTER PLAN UPDATE AND ADOPTION OF A MITIGATED NEGATIVE DECLARATION NOTICE IS HEREBY GIVEN that the City Council of the City of Palm Springs, California, will hold a public hearing at its meeting of October 21, 2015. The City Council meeting begins at 6:00 p.m., in the Council Chamber at City Hall, 3200 East Tahquitz Canyon Way, Palm Springs. The purpose of this hearing is to consider a request by the City of Palm Springs for the Palm Springs International Airport Master Plan Update that includes enhancement of the airport's ticketing, baggage claim and car rental facilities. ENVIRONMENTAL DETERMINATION: A Mitigated Negative Declaration (MND), (State Clearinghouse No. 2002071114) has been prepared for this project under the guidelines of the California Environmental Quality Act (CEQA) and will be reviewed by the City Council at the hearing. Members of the public may view this document at the Planning Services Department, City Hall, 3200 East Tahquitz Canyon Way, Palm Springs, and submit written comments at, or prior to, the City Council hearing. REVIEW OF PROJECT INFORMATION: The staff report and other supporting documents regarding this project are available for public review at City Hall between the hours of 8:00 a.m. and 6:00 p.m., Monday through Thursday. Please contact the Office of the City Clerk at (760) 323-8204 if you would like to schedule an appointment to review these documents. COMMENT ON THIS APPLICATION: Response to this notice may be made verbally at the Public Hearing and/or in writing before the hearing. Written comments may be made to the City Council by letter (for mail or hand delivery) to: James Thompson, City Clerk 3200 E. Tahquitz Canyon Way Palm Springs, CA 92262 Any challenge of the proposed project in court may be limited to raising only those issues raised at the public hearing described in this notice, or in written correspondence delivered to the City Clerk at, or prior, to the public hearing. (Government Code Section 65009[b][2]). An opportunity will be given at said hearing for all interested persons to be heard. Questions regarding this case may be directed to Edward O. Robertson, Principal Planner, at (760)323-8245. Si necesita ayuda con esta carta, porfavor Ilame a la Ciudad de Palm Springs y puede hablar con Felipe Primera, telefono (760) 323-8253. 1 mes Thompson, City Clerk 32 ■ • • O • - • iS•••!ss�ei•�•igs••�iy1•�i`a.� •`•iii �i i 'a�' a�i♦i O•i i •�� a•4� Vi ►• .■p . • .. CITY OF PALM SPRINGS 31 (2) Department of Planning Services Vicinity Map SANANGELO RD DESERT PARK AVE SAN JUA N RD E VISTA CHINC! , ' + ®r in • .t 'd trgasratra■. W i c, ■�ALEJO -DEm-72,2- PARK '• OR AMADO ..i .. Legend O 500' Radius ® site AY Ia1:��rI[•I■Eil • \M • \■ 30TH AVE "'-�— _ iO�iO4�i�ii!iiO•Oi i�i♦i♦i i�i�iO�iO i���1 � • • `i♦i♦i1i♦i1i♦i♦i♦i♦i1�♦11♦i ♦�' ii: nn 0 • - ■ o n. ■ • •' -•• ■ ...:: :�: :o uoo v uvo. CITY OF PALM SPRINGS 33 Kathie Hart From: Sent: To: Cc: Subject: Attachments: To All — Joanne Bruggemans Wednesday, October 07, 2015 2:51 PM Desert Park Estates; Racquet Club South; Movie Colony East; Sunrise Vista Chino; El Rancho Vista Estates; Sunmor; Demuth Park; Sunrise Park; Gene Autry; Little Beverly Hills Flinn Fagg; Edward Robertson; Kathie Hart; Cindy Berardi Case 5.1319 MPU - Palm Springs International Airport Master Plan 5.1319 MPU Airport Master Plan 10 21 15.pdf Please find the attached Public Hearing Notice of the City Council for October 21, 2015 of the proposed project within a %: mile of your neighborhood organization. Thank you, Joanne H Bruggemans City of Palm Springs Planning Services Department 3200 E. Tahquitz Canyon Way, Palm Springs, CA 92262 Tel: (760) 323-8245 Fax: (760) 322-8360 Email: ioanne.bruRRemans@Dalmspringsca-Qov M CITY OF PALM SPRINGS PUBLIC NOTIFICATION (a Date: October 7, 2015 Subject: Airport Master Plan Update AFFIDAVIT OF PUBLICATION I, Kathie Hart, MMC, Chief Deputy City Clerk, of the City of Palm Springs, California, do hereby certify that a copy of the attached Notice of Public Hearing was published in the Desert Sun on October 10, 2015, 2015. I declare under penalty of perjury that the foregoing is true and correct. Kathie Hart, MMC Chief Deputy City Clerk AFFIDAVIT OF POSTING I, Kathie Hart, MMC, Chief Deputy City Clerk, of the City of Palm Springs, California, do hereby certify that a copy of the attached Notice of Public Hearing was posted at City Hall, 3200 E. Tahquitz Canyon Drive, on the exterior legal notice posting board, and in the Office of the City Clerk on October 7, 2015. I declare under penalty of perjury that the foregoing is true and correct. Kathie Hart, MMC Chief Deputy City Clerk AFFIDAVIT OF MAILING I, Kathie Hart, MMC, Chief Deputy City Clerk, of the City of Palm Springs, California, do hereby certify that a copy of the attached Notice of Public Hearing was mailed to each and every person on the attached list on October 7, 2015, in a sealed envelope, with postage prepaid, and depositing same in the U.S. Mail at Palm Springs, California. (608 notices) I declare under penalty of perjury that the foregoing is true and correct. t Kathie Hart, MMC Chief Deputy City Clerk 35 GHBORHOOD COALITION REPS Casa 5.1319 MR PETE MORUZZI PS InYI Airport Master Plan MODCOM AND PHN for City Council Hosting HISTORIC SITE REP -o -o PALM SPRINGS MODERN COMMITTEE 10.21.15 P.O. BOX 4738 PALM SPRINGS, CA 92263-4738 VERIFICATION NOTICE ma ma -o CITY PERSONNEL -J -0 -0 CITY PERSONNEL sJ -0 -o CITY OF PALM SPRINGS PLANNING SERVICES DEPARTMENT ATTN SECRETARY 15.1319 PO BOX 2743 PALM SPRINGS, CA 92263-2743 MR MARCUS FULLER ASST. CITY MANAGER CITY OF PALM SPRINGS 3200E TAHQUITZ CANYON WAY PALM SPRINGS, CA 92262 MR EDWARD ROBERTSON PRINCIPAL PLANNER CITY OF PALM SPRINGS 3200 E. TAHQUITZ CANYON WAY PALM SPRINGS, CA 92262 MS MARGARET PARK, DIRECTOR AGUA CALIENTE BAND OF CAHUILLA AGUA CALIENTE BAND OF CAHUILLA INDIANS -0 =0 -v -0 -D 4 INDIANS PLANNING & DEVELOPMENT DEPT. 5401 DINAH SHORE DRIVE PALM SPRINGS, CA 92264 INTERESTED PARTIES -o -0 sJ SPONSORS -v -o -0 -u -D SOBOBA BAND OF LUISENO INDIANS ATTN. JOSEPH ONTIVEROS CULTURAL RESOURCES MANAGER P.O. BOX 487 SAN JACINTO, CA 92581 66S Ml US CASE 5.1319 MRS. JOANNE BRUGGEMANS 506 W. SANTA CATALINA ROAD PALM SPRINGS, CA 92262 MR TOM NOLAN EXECUTIVE DIRECTOR PALM SPRINGS INTL AIRPORT, 3400 E. TAHQUITZ CANYON WAY, STE,OFC PALM SPRINGS, CA 92262 MS PATRICIA GARCIA TRIBAL HISTORIC PRESERVATION OFFICER AGUA CALIENTE BAND OF CAHUILLA INDIANS 5401 DINAH SHORE DRIVE PALM SPRINGS, CA 92264 MS AMY MINTEER CHATTEN-BROWN & CARSTENS LLP 2200 PACIFIC COAST HIGHWAY, STE. 318 HERMOSA BEACH, CA 90254 Email: acm@cbcearthlaw.com, \0\.\5 \PA Case 5.1319 MPU Airport Master Plan — CC 10.21.15 Page MOSER, RICK C NORTH, CHRISTOPHER H BOYLE, ALLEN R 501-392-002 501-392-003 501-392-005 2690 E SAN JUAN RD 2750 E SAN JUAN RD 2798 E SAN JUAN RD PALM SPRINGS CA 92262-3942 PALM SPRINGS CA 92262-3941 PALM SPRINGS CA 92262-3941 CORLISS, DAVID F BUSCH, DEAN F MARBLEY, THEODORE C 501-392-006 501-392-007 501-392-008 PO BOX 8204 2840 E SAN JUAN RD 2880 E SAN JUAN RD HONOLULU HI 96830-0204 PALM SPRINGS CA 92262-3943 PALM SPRINGS CA 92262-3943 GIVANT, EDWARD D YAMAGUCHI, JANETTE L LOPEZ, MAXIMILIANO 501-393-017 501-391-010 501-393-015 2205 INVERNESS DR 1414 CALLE ESPANA 2790 E VISTA CHINO SOUTH LAKE TAHOE CA 96150-6746 SAN DIMAS CA 91773-4017 PALM SPRINGS CA 92262-5444 SYDENSTRICKER, RICHARD L LOOTS, JOHAN H IVERHOUSE, AL 501-393-012 501-393-011 501-393-010 17335 CLEAR SPRING WAY 2821 E SAN JUAN RD 2851 E SAN JUAN RD RIVERSIDE CA 92503-6544 PALM SPRINGS CA 92262-3903 PALM SPRINGS CA 92262-3903 BOURGEOIS, PATRICK JAMES CITY OF PALM SPRINGS NAVARRO, ROSALIE L 501-393-009 501-355-002 501-393-008 2881 F SAN JUAN RD PO BOX 2743 2899 E SAN JUAN RD PALM SPRINGS CA 92262-3903 PALM SPRINGS CA 92263-2743 PALM SPRINGS CA 92262-3903 BOURGEOIS, PATRICK JAMES CITY OF PALM SPRINGS RUIZ, LINDA 501-393-006 501-354-008 501-393-005 2881 E SAN JUAN RD PO BOX 2743 2830 E VISTA CHINO PALM SPRINGS CA 92262-3903 PALM SPRINGS CA 92263-2743 PALM SPRINGS CA 92262-5452 RIDDLE, EUGENE E ARGUETA, LEMUEL JONES, JONATHAN E 501-392-009 501-392-001 501-392-004 1803 N VOLTURNO RD 2662 E SAN JUAN RD 2770 E SAN JUAN RD PALM SPRINGS CA 92262-3864 PALM SPRINGS CA 92262-3942 PALM SPRINGS CA 92262-3941 HUERTA, DOREEN P MALIKYAR, AHMAD FARID MORGAN, ALEX JAMES 501-391-017 501-391-016 501-391-011 2646 E VISTA CHINO 28030 VAL YERMO TRL 2666 E VISTA CHINO PALM SPRINGS CA 92262-5420 CATHEDRAL CITY CA 92234-5636 PALM SPRINGS CA 92262-5420 VERDULT, DAMON SHEWAN, MERLIN TAVI MCCARTNEY, MICHAEL P 501-393-016 501-393-014 501-393-013 3110 BARBADOS PL 2757 E SAN JUAN RD 2777 E SAN JUAN RD COSTA MESA CA 92626-2302 PALM SPRINGS CA 92262-3907 PALM SPRINGS CA 92262-3907 LIPER, JOACHIM S STONE, LANDIS CITY OF PALM SPRINGS 501-432-010 501-391-001 501-355-003 3725 EDDINGHAM AVE 9328 CIVIC CENTER DR # 2ND PO BOX 2743 CALABASAS CA 91302-5834 BEVERLY HILLS CA 90210-3604 PALM SPRINGS CA 92263-2743 Case 5.1319 MPU Airport Master Plan — CC 10.21.15 Page ANGEL VIEW CRIPPLED CHILDRENS GUTIERREZ, JUAN M FOUNDATION QUARTO. ANTHONY FRANCIS 501-393-007 501-393-001 501-442-010 505 N CALLE MARCUS 12379 MIRACLE HILL RD 1807 N WHITEWATER CLUB DR PALM SPRINGS CA 92262-6146 DESERT HOT SPRINGS CA 92240- PALM SPRINGS CA 92262-4005 4010 WOLFE, STEPHEN C COHEN M MURILLO, ANTONIO BRAVO 501-391-018 501-445-003 501-391-015 1842 N FARRELL DR 2530 WILSHIRE BLVD # 3RD 1852 N FARRELL DR PALM SPRINGS CA 92262-3628 SANTA MONICA CA 90403-4659 PALM SPRINGS CA 92262-3628 SCOTT, GREGORY R ELSHAREI, PATRICIA P COOR, LARRY K 501-391-009 501-391-008 501-391-007 2655 E SAN JUAN RD 2601 E SAN JUAN RD 1755 N VIMINAL RD PALM SPRINGS CA 92262-3940 PALM SPRINGS CA 92262-3940 PALM SPRINGS CA 92262-3844 CITY OF PALM SPRINGS CITY OF PALM SPRINGS SKINNER, DAVID 501-355-005 501-355-001 501-354-013 PO BOX 2743 PO BOX 2743 PO BOX 43930 PALM SPRINGS CA 92263 2743 PALM SPRINGS CA 92263 2743 SAN YSIDRO CA 92143- QUARTO, ANTHONY F FUQUA, CHERI A REYES, DORE A 501-442-011 501-431-010 501-433-004 1807 N WHITEWATER CLUB DR 2141 BRANDON PARK CIR 1550 N PALM CANYON DR PALM SPRINGS CA 92262-4005 BRANDON FL 33510-3946 PALM SPRINGS CA 92262-4410 DANCY,DIANE WATSON, LEE M VILLARASA,LEITH 501-433-005 501431-011 501-431-012 2925 E SAN JUAN RD 520 E MURRAY CANYON DR APT 511 10367 AZUAGA ST UNIT 165 PALM SPRINGS CA 92262-3946 PALM SPRINGS CA 92264-9499 SAN DIEGO CA 92129-4040 COLUCCI, MARTIN A FOSTER, JERRY GERONA, LEONARDO R 501-432-011 501-433-013 501-445-014 3504 E SAN MARTIN CIR PO BOX I034 3118 E VISTA CHINO PALM SPRINGS CA 92264-3542 RANCHO MIRAGE CA 92270-1034 PALM SPRINGS CA 92262-5475 CAMUA, CLAIRE R RODRIGUEZ, JESUS RICARDO RUIZ, RICARDO B 501-433-015 501-441-009 501-441-010 3020 E VISTA CHINO 1850 N WHITEWATER CLUB DR 1800 N WHITEWATER CLUB DR PALM SPRINGS CA 92262-5454 PALM SPRINGS CA 92262-4006 PALM SPRINGS CA 922624006 LUIZZA, FRANK DESERT, WATER AGENCY SUMMER, JAMES WILLIAM 501441-011 501-441-012 501-445-004 1780 N WHITEWATER CLUB DR PO BOX 1707 3115 E SAN JUAN RD PALM SPRINGS CA 92262-4004 PALM SPRINGS CA 92263-1707 PALM SPRINGS CA 92262-3950 OLTON, HARRY A CAMUA, GEORGE PRUE, WALTER W 501-442-012 501445-015 501-433-007 3222 HILL ST 1725 N WHITEWATER CLUB DR 4121 S CAMPINA CT SAN DIEGO CA 92106-2413 PALM SPRINGS CA 92262-4003 GREEN VALLEY AZ 85622-5618 Case 5.1319 MPU Airport Master Plan — CC 10.21.15 Page 2 DESERT, WATER AGENCY SUGUITAN, JAMES J BERNARD, JOHN 501-433-008 501-445-005 501433-010 PO BOX 1707 3111 E SAN JUAN RD 120 W 157TH ST PALM SPRINGS CA 92263-1707 PALM SPRINGS CA 92262-3950 GARDENA CA 90248-2226 GREEN, JAY WARREN HEDGE, JOHN NAGENE COHEN M 501-445-006 501-432-009 501-445-002 4052 34TH ST 1830 N VOLTURNO RD 2530 WILSHIRE BLVD # 3RD SAN DIEGO CA 92104-2108 PALM SPRINGS CA 92262-3865 SANTA MONICA CA 90403-4659 WARD, JOHN RYAN GREATHOUSE, JOHN O CAMUA, CLAIRE R 501-433-011 501-432-012 501-445-010 1210 MAGNOLIA BLVD 112 1833 N SAN GORGONIO RD 3140 E VISTA CHINO VALLEY VILLAGE CA 91607- PALM SPRINGS CA 92262-3930 PALM SPRINGS CA 92262-5475 SHANNON, SEAN ITCHON, CLAIRE VARGAS, DAVID F 501-433-001 501-445-011 501-445-013 58390 BONANZA DR 3180 E VISTA CHINO 3195 E SAN JUAN RD YUCCA VALLEY CA 92284-6209 PALM SPRINGS CA 92262-5475 PALM SPRINGS CA 92262-3950 SWEENEY, WILLIAM P BEJANYAN, VAHE BRIANCHESCO, ANA R 501-433-012 501-431-009 501-433-002 2900 E VISTA CHINO 1832 N SAN GORGONIO RD 3023 E SAN JUAN RD PALM SPRINGS CA 92262-5454 PALM SPRINGS CA 92262-3931 PALM SPRINGS CA 92262-3948 WILCOX, JAMES PATZNER, GUSTAVE BISHOP, KRISTEN L 501-433-014 501-443-012 501-442-009 3005 E SAN JUAN RD 35220 BANDANA CIR 441 W CHINO CANYON RD PALM SPRINGS CA 92262-3948 THOUSAND PALMS CA 92276-4137 PALM SPRINGS CA 92262-2905 BENNETT, BROCK KECK JR, MILTON K NIMALAN, PONNIAH 501443-009 501-443-010 501-443-011 1850 N SAN CLEMENTE RD 1818 N SAN CLEMENTE RD 255 N EL CIELO RD STE 230 PALM SPRINGS CA 92262-3921 PALM SPRINGS CA 92262-3921 PALM SPRINGS CA 92262-6974 FITZGERALD, DONNA M COLUCCI, MARTIN A ALCORN, FRANCES MARIE 501-444-009 501-444-010 501-444-011 1840 N SAN ANTONIO RD 3504 E SAN MARTIN CIR 1230 N VIA MONTE VIS PALM SPRINGS CA 92262-3911 PALM SPRINGS CA 92264-3542 PALM SPRINGS CA 92262-4254 BALDIZZONE, ARMANDO JULIAN ALLERUZZO, REGINA SUGUITAN, JAMES J GARCIA 501-445-007 501-444-012N 501-445-008 3088 E VISTA CHINO 3111 E SAN JUAN RD PALM SPRINGS CA 92262-5454 C PALM SPRINGS CA 92262-3950 PALM SPRINGS CA 92262- CITY OF PALM SPRINGS ROBINSON, ROSS L SCOTT, WENDELL H 502-100-038 502-261-019 502-261-021 PO BOX 2743 20879 NUNES AVE 9043 CABIB CREEK TRL PALM SPRINGS CA 92263-2743 CASTRO VALLEY CA 94546-5741 RENO NV 89523- Case 5.1319 MPU Airport Master Plan — CC 10.21.15 Page SG STONE, BEN G 502-261-022 25713 HATTON RD CARMEL CA 93923-8252 ABBEY, DONALD G 009-606-990 14770 FIRESTONE BLVD STE 206 LA MIRADA CA 90638-5942 CITY OF PALM SPRINGS 502-100-035 PO BOX 2743 PALM SPRINGS CA 92263-2743 SYDOW, BRADLEY G 502-261-023 401 S EL CIELO RD APT 127 PALM SPRINGS CA 92262-7910 CITY OF PALM SPRINGS 502-100-017 PO BOX 2743 PALM SPRINGS CA 92263-2743 CITY OF PALM SPRINGS 502-100-036 PO BOX 2743 PALM SPRINGS CA 92263-2743 SOUTHERN CALIFORNIA EDISON CO CITY OF PALM SPRINGS 502-100-014 502-100-026 PO BOX 800 PO BOX 2743 ROSEMEAD CA 91770-0800 PALM SPRINGS CA 92263-2743 RUSSELL, JOHN S H 502-261-028 401 S CIELO RD # 132 PALM SPRINGS CA 92264- CARPENTER, JUDITH SCHMIDT 502-261-032 401 S EL CIELO RD APT 136 PALM SPRINGS CA 92262-7911 CITY OF PALM SPRINGS 502-100-030 PO BOX 2743 PALM SPRINGS CA 92263-2743 INVESTMENT LEGENDS I 502-261-026 5020 CAMPUS DR NEWPORT BEACH CA 92660-2120 MORENO, BOBETTE S 502-261-036 12610 E MAINSGATE ST WICHITA KS 67226-4556 THOMPSON, ANDREW 502-261-030 8401 FOUNTAIN AVE APT 7 WEST HOLLYWOOD CA 90069-2573 CITY OF PALM SPRINGS 502-100-022 PO BOX 2743 PALM SPRINGS CA 92263-2743 SESSIONS, HENRY 502-261-029 4809 19TH ST UNIT 10 LUBBOCK TX 79407-2326 MACARTHUR,ANNE 502-261-027 837 HARRINGTON DR MADISON WI 53718-3239 SAFAI, MARYAM 502-261-037 401 S EL CIELO RD APT 141 PALM SPRINGS CA 92262-7911 FREDRICKS, GARY 502-261-025 401 S EL CIELO RD APT 129 PALM SPRINGS CA 92262-7910 CITY OF PALM SPRINGS 502-100-024 PO BOX 2743 PALM SPRINGS CA 92263 2743 LA, DESERT PALME 502-260-023 525 AVENIDA DEL VERDOR SAN CLEMENTE CA 92672-2451 CITY OF PALM SPRINGS 502-100-029 PO BOX 2743 PALM SPRINGS CA 92263-2743 DEDERICK, RONALD C 502-261-031 I000 S OAKLAND AVE PASADENA CA 91106-4337 HECKMANN, RICHARD 009-611-317 75080 FRANK SINATRA DR PALM DESERT CA 92211-5202 HEESY, FREDERICK GEORGE 502-261-033 1332 S BEVERLY DR PALM SPRINGS CA 92264-8712 GRADY, BRUCE D 502-261-035 255 N EL CIELO RD STE 140-2 PALM SPRINGS CA 92262-6910 BROOKS, RONALD A 502-261-018 1022 N CROFT AVE APT 4 LOS ANGELES CA 900694234 AGEE, RENE A LA, DESERT PALME KRAUS, JAMES A 502-261-020 502-261-041 502-261-042 401 S EL CIELO RD APT 124 525 AVENIDA DEL VERDOR 777 E TAHQUITZ CYN PALM SPRINGS CA 92262-7910 SAN CLEMENTE CA 92672-2451 PALM DESERT CA 92262- Case 5.1319 MPU Airport Master Plan — CC 10.21.15 Page MOSSMAN, DONALD KENT IBSCHER, NORBERTO BALDWIN, KEVIN 502-261-017 502-261-043 502-261-024 5520 NW 104TH CT 401 S EL CIELO RD APT 106 1912 N 2ND ST DORAL FL 33178-2685 PALM SPRINGS CA 92262-7909 MILWAUKEE WI 53212-3709 KILBURN, PETER PRIEST, CHARLES A LA, DESERT PALME- 502-261-060 502 261-048 502-260-024 204-401 CARTWRIGHT ST 103 RAVENNA DR UNIT 12 525 AVENIDA DEL VERDOR SASKATOON SK CANADA S7T O133 - LONG BEACH CA 90803-4033 SAN CLEMENTE CA 92672-2451 STEWART, EMORE DAVEY, BRUCE A HARRIS, ANN 502-261-034 502-261-049 502-261-059 250 CLARA ST UNIT 8 100 SUMMIT AVE 3380 LA SIERRA AVE STE 104-760 SAN FRANCISCO CA 94107-1084 SAN RAFAEL CA 94901 2339 RIVERSIDE CA 92503-5225 SPENCER, LACEY NEVISON, SCOTT CLARIN, GERALD D 502-261-003 502 261-004 502-261-007 2 1311 TRANS CANADA MEDICINE 2100 STANDSTONE CT 400 MORNING SPRINGS WALK HAT AB CANADA T1B UI PALMDALE CA 93551- FAYETTEVILLE GA 30214-2667 BUTLER, DENNIS M LA, DESERT PALME NABER, MICHAEL E 502-261-008 502-260-022 502-261-009 3636 GRANADA AVE 525 AVENIDA DEL VERDOR 401 S EL CIELO RD APT 97 SAN DIEGO CA 92104-351 I SAN CLEMENTE CA 92672-2451 PALM SPRINGS CA 92262-7908 FRANLIN, JAMES C BURR, ROBERT E RAO, BOBBY BHASKER 502 261-010 502-261-039 502-261-061 1 WATTSON PL UNIT 4 401 S EL CIELO RD APT 143 645 N MIAMI ST SAN FRANCISCO CA 94112-2677 PALM SPRINGS CA 92262-7911 GARY IN 46403-1234 POLZELLA, ERIC M INGSTAD, KEITH K MCGREGOR, TINA 502-261-013 502-261-063 502 261-001 21117 30TH PL W 6424 BRAMANTE PLZ PO BOX 291 LYNNWOOD WA 98036-8949 RCH PALOS VRD CA 90275-6587 LAURIER WA 99146-0291 THE NICHOLAS A CHIAROLANZIO REFERENCE SERVICES PRESS INC BETZ, GERALD W 502-261-014 502-261-058 TRUST 5000 WINDPLAY DR STE 4 401 S EL CIELO RD APT 145 502-261-040 EL DORADO HILLS CA 95762-9319 PALM SPRINGS CA 92262-7911 401 S EL CIELO RD APT 144 PALM SPRINGS CA 92262-7911 SANCHEZ, DAVID B TUCKER, DUANE SHERWOOD, LEO 502-261-016 502-261-038 502-261-005 PO BOX 1138 50 GOVERNORS RD 1409 1333 JONES ST UNIT 1508 PALM SPRINGS CA 92263-1138 DUNDAS ON 1914 5M3 CANADA - SAN FRANCISCO CA 94109-4120 JARDIN, MARY COUNTY OF RIVERSIDE SPRINGS, PALM AFFORDABLE 502-261-006 502-210-017 009-607-090 125 E TAHQUITZ CANYON WAY STE PO BOX 1180 8105 IRVINE CENTER DR 209 RIVERSIDE CA 92502-1180 IRVINE CA 92618-3073 PALM SPRINGS CA 92262-6464 Case 5.1319 MPU Airport Master Plan — CC 10.21.15 LEMIEUX, MARCEL G LEMAY, RANDY 502-262-002 502-262-003 15 55326 RGE RD 223 STURGEON 621 HIGHLAND DR SHERWOOD COUNTY AB CANADA T8L5B2 PARK AB CANADA T8A6J6 CITY OF PALM SPRINGS 502-150-005 PO BOX 2743 PALM SPRINGS CA 92263-2743 AP PALM SPRINGS AIRPORT 009-613-349 14770 FIRESTONE BLVD STE 206 LA MIRADA CA 90638-5942 PETERSON, ELENA 502-261-012 401 S EL CIELO RD APT 100 PALM SPRINGS CA 92262-7908 BERNARDI, CRAIG 502-261-015 401 S EL CIELO RD APT 103 PALM SPRINGS CA 92262-7908 HARRISON, DAWN 502-262-004 401 S EL CIELO RD APT 180 PALM SPRINGS CA 92262-7914 SONNTAG, RYAN M 502-262-034 12963 RUNWAY RD APT 410 PLAYA VISTA CA 90094-2401 MOHACHY, LAJOSH 502-262-008 1406 SEA RIDGE DR NEWPORT BEACH CA 92660-8207 CAMERON, DENNIS J 502 262-017 401 S EL CIELO RD APT 201 PALM SPRINGS CA 92262-7916 HERBACH,ANDREW 502 262-020 401 S EL CIELO RD APT 205 PALM SPRINGS CA 92262-7916 CITY OF PALM SPRINGS 502-150-010 PO BOX 2743 PALM SPRINGS CA 92263-2743 STERN, ALAN E 502-261-011 7 131 MCKINSTRY RD DUNCAN BC CANADA STEELE, DAVID MICHAEL 502-261-064 3701 WATERFORD IN WALNUT CREEK CA 945984678 LA, DESERT PALME 502-261-074 525 AVENIDA DEL VERDOR SAN CLEMENTE CA 92672-2451 BLOUNT, DALE R 502-262-005 2793 E MORONGO TRL PALM SPRINGS CA 92264-4819 LA, DESERT PALME 502-262-041 525 AVENIDA DEL VERDOR SAN CLEMENTE CA 92672-2451 PAQUIN, SUSAN JO 502-262-015 401 S EL CIELO RD APT 199 PALM SPRINGS CA 92262-7916 SNYDER, CORRI LYNN 502-262-018 12 REGAL CT SYLVAN LAKE, AN T4S OG2 CANA- DREW, BRIAN C 502-262-021 9035 DUARTE RD APT 39 SAN GABRIEL CA 91775-2058 Page G CITY OF PALM SPRINGS 502-210-023 PO BOX 2743 PALM SPRINGS CA 92263-2743 ABBEY, DONALD G 009-606-988 14770 FIRESTONE BLVD STE 206 LA MIRADA CA 90638-5942 CITY OF PALM SPRINGS 502-150-011 PO BOX 2743 PALM SPRINGS CA 92263 2743 PROCK,CAROLJ 502-261-066 3930 HILLCREST LN SACRAMENTO CA 95821-2831 BRAND,HOPE 502-261-002 401 S EL CIELO RD APT 90 PALM SPRINGS CA 92262-7908 JOHNSON, KENNETH L 502-262-006 550 FREITAS RD DANVILLE CA 94526-4154 RENTERIA, FRANK LOPEZ 502-262-007 3961 HORENSIA ST SAN DIEGO CA 92110- SLAGLE, DAVID C 502 262-016 25 ASHFORD DR TORONTO ON CANADA SNIEGOWSKI, WALTER J 502-262-019 401 S EL CIELO RD APT 204 PALM SPRINGS CA 92262-7916 TURGEON, JOHN L 502-262-024 10811 8TH AVE NW EDMONTON ALBERTA CANADA T6W1G2 - Case 5.1319 MPU Airport Master Plan — CC 10.21.15 Page % MULHERIN, WILLIAM J KHOURI, ANASTASIA P DACHMAN, RICHARD L 502-261-062 502-262-027 502-261-065 1443 ROUTE 208 988 SAINT BIMINI CIR # B 11721 KLING ST WASHINGTONVLE NY 10992-1909 PALM SPRINGS CA 92264-8021 VALLEY VILLAGE CA 91607-4007 REBOLLAR, KATHRYN D DEVEAU, RICH PICHE, RON 502-262-028 502-261-067 502-262-057 401 S EL CIELO RD APT 228 750 CROSS ST 611 UNIVERSITY DR # 204 PALM SPRINGS CA 92262-7918 BELLINGHAM WA 98229-8989 SASKATOON SK CANA - JEWETT, BETTY JO TIMKO, THEODORE RICHARD GARVIN, JANE F 502-262-030 502-262-029 502-262-031 PO BOX 842 375 THEATRE DR APT 7201 401 S EL CIELO RD APT 231 PALOS VERDES ESTATES CA 90274- JOHNSTOWN PA 15904-3656 PALM SPRINGS CA 92262-7918 0842 YOUNG, CHARLES E BRENNAN, SUSAN R CAMERON, MITZI 502-262-032 502-262-001 502-262-033 1521 CHILTON RD 16000 48TH AVE N 1242 GERDES RD ABERDEEN WA 98520-1207 PLYMOUTH MN 55446-3100 CAMANO ISLAND WA 98282-8717 NORD, JIM BOLGER SANDRA L REV TRUST MURPHY, DIANNE ELIZABETH 502-262-064 502-262-042 502 262-044 PO BOX 690 13038 PASEO DEL VERANO 1367 POTOMAC PL NAPA CA 94559-0690 SAN DIEGO CA 92128-1836 BOURBONNAIS IL 60914-9706 STEVENS, THOMAS ARNOLD COLGAN, JEFFREY D RODGERS, ERIC G 502-262-045 502-262-047 502-262-046 1743 IOWA ST 4800 N KENMORE AVE APT 4S 408 N 1ST ST APT 405 COSTA MESA CA 92626-2018 CHICAGO IL 60640-3740 MINNEAPOLIS MN 55401-3341 SEVERIN, LARRY GARRISON, DAVID M LARA, REBECCA C 502-262-048 502-262-049 502=262-066 1521 HEFFERNAN CLOSE N W 401 S EL CIELO RD APT 168 401 S EL CIELO RD APT 211 EDMONTON AB CANAD PALM SPRINGS CA 92262-7903 PALM SPRINGS CA 92262-7917 WILLIAMS, MICHAEL R THE ARDENA & MARLA LADD FERRIS, AIMEL 502-262-043 LIVING TRUST 502-262-068 3711 ARLINGTON AVE 502-262-067 5510 TEABERRY PL EWOOD DR RIVERSIDE CA 92506-2656 ROSEVILLE CA 95747-9600 MI LAMIR ADD DA CCA 90638-2735 JAMAL, ANIFF WILLIAMSON, PETER PITTS, RONALD A 502-262-072 502-262-050 502-262-051 100 HERMOSA AVE APT 2A 25104 19TH CT S 1818 S WESTERN AVE STE 201 LONG BEACH CA 90802-6159 DES MOINES WA 98198-8552 LOS ANGELES CA 90006-5862 PREISS, GREGEY R DOBRINICK, GEORGE T DAVIS, JEFFREY L 502-262-081 502-262-052 502-262-053 WI 24NI4315 WASAUKEE RD 401 S EL CIELO RD APT 171 150 17TH ST APT 103 GERMANTOWN WI 53022-1054 PALM SPRINGS CA 92262-7903 OAKLAND CA 94612-4618 Case 5.1319 MPU Airport Master Plan — CC 10.21.15 Page ;' WOOTTON, WILLIAM S 502-262-054 2488 W TENUTA CT MERIDIAN ID 83646-3271 STONESTREET, KENNETH E 502-262-056 PO BOX 944 BELLFLOWER CA 90707-0944 ANDERSON,TODD 502-262-060 401 S EL CIELO RD APT 193 PALM SPRINGS CA 92262-7916 ITO, WILLIE K 502 262-063 1679 BLUFFHILL DR MONTEREY PARK CA 91754-4530 ROUNDS,E 502-262-074 401 S EL CIELO RD APT 219 PALM SPRINGS CA 92262-7917 DENAULT, GARY S 502-262-077 1038 MONTANA AVE W SAINT PAUL MN 55117-3322 HORTON, ANTHONY G 502-262-078 10220 SW MORATOC DR TUALATIN OR 97062-8840 SHAPIRO, JEROLD M 502-262-080 16982 OAK VIEW DR ENCINO CA 91436-3242 LA, DESERT PALME 502-263-041 525 AVENIDA DEL VERDOR SAN CLEMENTE CA 92672-2451 ANDERSON,TODD 502-263-026 401 S EL CIELO RD APT 193 PALM SPRINGS CA 92262-7916 ARTIDIELLO, ARTURO S 502-262-058 PO BOX 1221 PALM SPRINGS CA 92263-1221 DENAULT,KATHLEEN M 502-262-061 1038 MONTANA AVE W SAINT PAUL MN 55117-3322 GROBMAN, ALYSON MARCIA 502-262-065 75 CHEREVON DR CALGARY AB CANADA BURTHE, J 502-262-075 401 S EL CIELO RD APT 220 PALM SPRINGS CA 92262-7917 LINDLEY, DAVID A 502-262-069 27656 AVENIDA MARAVILLA CATHEDRAL CITY CA 92234-4846 BLOUNT. DALE R 502-262-071 2793 E MORONGO TRL PALM SPRINGS CA 92264-4819 LA, DESERT PALME 502-262-082 525 AVENIDA DEL VERDOR SAN CLEMENTE CA 92672-2451 CITY OF PALM SPRINGS 507-301-012 3200 E TAHQUITE MCCALLUM PALM SPRINGS CA 92262- LEE, CARL A 502-262-055 19302 N LESLIE LN COLBERT WA 99005-9237 STUDER, ROBERT J 502-262-059 1465 A ST NE WASHINGTON DC 20002-8409 SAMPSON, DONALD G 502-262-062 6429 RESTAWHILE CT SW OLYMPIA WA 98512-7164 SOURIALL, TAYLOR CAROL 502-262-073 401 S EL CIELO RD APT 218 PALM SPRINGS CA 92262-7917 MAHURON, PATRICIA I 502-262-076 401 S EL CIELO RD APT 221 PALM SPRINGS CA 92262-7917 NILL, DONA LEE 502-262-070 401 S EL CIELO RD APT 215 PALM SPRINGS CA 92262-7917 CARPENTER, CHRISTIANNE 502-262-079 1426 AZALEA DR CARPINTERIA CA 93013-1628 HAYES, MILAGROS R 502-263-025 1750 E ARENAS RD STE 3 PALM SPRINGS CA 92262-7161 CITY OF PALM SPRINGS 507-302-004 PO BOX 2743 PALM SPRINGS CA 92263-2743 CITY OF PALM SPRINGS CITY OF PALM SPRINGS CITY OF PALM SPRINGS 507-302-007 507-302-010 507-302-011 PO BOX 2743 PO BOX 2743 PO BOX 2743 PALM SPRINGS CA 92263-2743 PALM SPRINGS CA 92263-2743 PALM SPRINGS CA 92263-2743 Case 5.1319 MPU Airport Master Plan — CC 10.21.15 AMERICAN WPC STORAGE MULTI MIKE & LEE PS LLC 507-350-041 350-042 599 1888 CENTURY PARK E STE 900 LEXIN AVE # LOS ANGELES CA 90067-1735 NEW YORK NY NY 10022-60TH NEW 3 CITY OF PALM SPRINGS 507-350-044 3200 E TAHQUITZ CANYON WAY PALM SPRINGS CA 92262-6959 COHN, HERBERT S 507-350-013 230 N VIA LAS PALMAS PALM SPRINGS CA 92262-4246 CITY OF PALM SPRINGS 507-302-017 PO BOX 2743 PALM SPRINGS CA 92263-2743 CITY OF PALM SPRINGS 507-380-022 PO BOX 2743 PALM SPRINGS CA 92263-2743 PS RESEARCH DRIVE PARTNERS 507-350-012 5940 VARIEL AVE WOODLAND HILLS CA 91367-5110 CITY OF PALM SPRINGS 507-301-029 PO BOX 2743 PALM SPRINGS CA 92263-2743 CITY OF PALM SPRINGS 507-350-026 PO BOX 2743 PALM SPRINGS CA 92263-2743 CITY OF PALM SPRINGS 507-380-016 PO BOX 2743 PALM SPRINGS CA 92263-2743 700 EAST RESEARCH DRIVE LLC 507-350-045 4300 VON KARMAN AVE NEWPORT BEACH CA 92660-2004 CITY OF PALM SPRINGS 507-302-015 PO BOX 2743 PALM SPRINGS CA 92263 2743 CITY OF PALM SPRINGS 507-340-018 3200 E TAHQUITZ CYN WAY PALM SPRINGS CA 92263- CITY OF PALM SPRINGS 507-340-020 3200 E TAHQUITZ CANYON WAY PALM SPRINGS CA 92262-6959 CITY OF PALM SPRINGS 507-301-027 3200 E TAHQUITZ CYN WAY PALM SPRINGS CA 92263- CITY OF PALM SPRINGS 507-301-033 3200 E TAHQUITZ CANYON WAY PALM SPRINGS CA 92262-6959 AMERICAN WPC STORAGE MULTI LLC 507-350-036 599 LEXINGTON AVE # 29TH NEW YORK NY 10022-6030 CITY OF PALM SPRINGS 507-380-017 PO BOX 2743 PALM SPRINGS CA 92263-2743 Page Y CITY OF PALM SPRINGS 507-350-043 3200 E TAHQUITZ CANYON WAY PALM SPRINGS CA 92262-6959 CITY OF PALM SPRINGS 507-302-012 PO BOX 2743 PALM SPRINGS CA 92263-2743 CITY OF PALM SPRINGS 507-302-016 PO BOX 2743 PALM SPRINGS CA 92263-2743 CITY OF PALM SPRINGS 507-340-019 3200 E TAHQUITZ CANYON WAY PALM SPRINGS CA 92262-6959 DIAMOND BAY INVESTMENT COMPANY LLC 507-350-011 5051 E ORANGETHORPE AVE # E-142 ANAHEIM CA 92807-1130 CITY OF PALM SPRINGS 507-301-028 PO BOX 2743 PALM SPRINGS CA 92263-2743 MIKE & LEE PS 507-350-025 1888 CENTURY PARK E STE 900 LOS ANGELES CA 90067-1735 AT & T COMMUNICATIONS OF CALIF INC 507-350-046 100 N STONEMAN AVE # 130 ALHAMBRA CA 91801-3521 SASS, ALLAN 507-380-018 10106 EMPYREAN WAY APT 103 LOS ANGELES CA 90067-3812 FALLAHIAN,MEHDI FALLAHIAN,MEHDI VALACALCO 507-380-019 507-380-020 507-380-024 500 E AMADO RD UNIT 211 500 E AMADO RD UNIT 211 PO BOX 28606 PALM SPRINGS CA 92262-6452 PALM SPRINGS CA 92262-6452 ATLANTA GA 30358-0606 Case 5.1319 MPU Airport Master Plan — CC 10.21.15 CITY OF PALM SPRINGS MELIN, ROSS R 507-350-017 507-480-029 PO BOX 2743 75443 STARDUST LN PALM SPRINGS CA 92263-2743 INDIAN WELLS CA 92210-8372 CARPENTER, MARIS A 677-232-004 2094 E CHIA RD PALM SPRINGS CA 92262-5385 CATHEY, JOEL D 677-232-005 4770 WOODBINE CIR WEST BLOOMFIELD MI 48323-2290 WONG,MALIN 677-232-001 PALM COUNTY VENTURES 507-380-008 2711 TAMARISK RD PALM SPRINGS CA 92262-5914 NASH, ERIC R 677-232-016 3452 E AVENIDA FEY NORTE PALM SPRINGS CA 92262-5410 TANSEY, ROGER 677 232-003 27 N MOORE ST APT 7B 1622 VIA ROBERTO MIGUEL NEW YORK NY 10013-5723 PALM SPRINGS CA 92262-5435 THE WALTER LAWRENCE DONAHUE PEROTTO, GREGORY TODD REVOCABLE FA 677-233-001 677-232-015 1526 19TH AVE 3420 E AVENIDA FEY NORTE SEATTLE WA 98122-2851 PALM SPRINGS CA 92262-5410 DAGUL, ANTHONY 677-242-022 3390 E AVENIDA FEY NORTE PALM SPRINGS CA 92262-5406 MORA, MARIO G 677-233-005 701 SEAVIEW DR EL CERRITO CA 94530-3311 WILLIAMSON, TONY WAYNE 677-234-0I0 3399 E AVENIDA FEY NORTE PALM SPRINGS CA 92262-5409 BLACK, SIMON H 677-242-036 406 W 45TH ST APT 2C NEW YORK NY 10036-3680 BURNS, JASON R 677-233-002 1659 VIA ROBERTO MIGUEL PALM SPRINGS CA 92262-5434 PATTERSON, MARCIA 677-242-027 3354 E CHIA RD PALM SPRINGS CA 92262-5445 PARISI, BRIAN 677-234-011 1314 16TH ST APT A SANTA MONICA CA 90404-1818 GRAEFF, SUSANNE A 677-242-019 3360 E AVENIDA FEY NORTE PALM SPRINGS CA 92262-5406 Page iv YARBROUGH, JEFF RICHARD 677-232-002 1222 GREENACRE AVE WEST HOLLYWOOD CA 90046-5708 DUBAS, MARK E 677-242-001 1543 VIA ROBERTO MIGUEL PALM SPRINGS CA 92262-5432 LUCKMAN, DENNIS B 677-231-009 27762 COUNTRY LANE RD LAGUNA NIGUEL CA 92677-3774 LOEWINGER, RONEN 677-232-006 3937 2IST ST SAN FRANCISCO CA 94114-2804 SCHMITT, DONALD E 677-242-021 3380 E AVENIDA FEY NORTE PALM SPRINGS CA 92262-5406 WILSON, CATHERINE M 677-233-004 454 E AVENIDA PALMERA PALM SPRINGS CA 92264-8457 MILLER, JONATHON F 677-234-009 3640 MONON ST APT 219 LOS ANGELES CA 90027-3053 PITTS, MICHAEL ROBERT 677-242-018 3350 E AVENIDA FEY NORTE PALM SPRINGS CA 92262-5406 TINSLEY, PAMELA 677-242-002 7866 FAREHOLM DR LOS ANGELES CA 90046-2111 HELM, CHERYL D LEVEY, DAVID MCEWEN, SANDRA JOY 507-380-013 677-242-003 677-242-020 651 N BELARDO RD 203 N MONTEREY RD 3370 E AVENIDA FEY NORTE PALM SPRINGS CA 92262-5609 PALM SPRINGS CA 92262-6835 PALM SPRINGS CA 92262-5406 Case 5.1319 MPU Airport Master Plan — CC 10.21.15 MORGAN, MARGARET CITY OF PALM SPRINGS 677-242-004 677-260-018 3377 E CAMINO ROJOS PO BOX 2743 PALM SPRINGS CA 92262-5417 PALM SPRINGS CA 92263-2743 NESBITT, SHIRLEY I 677-242-024 3375 E AVENIDA FEY NORTE PALM SPRINGS CA 92262-5405 NEW, VALLEY PS 677-260-041 712 5TH AVE NEW YORKNY 10019-4108 TAYLOR, JANET EILEEN 677-233-006 1565 VIA ROBERTO MIGUEL PALM SPRINGS CA 92262-5469 HERNANDEZ,EUGENE 677-242-029 3420 E CHIA RD PALM SPRINGS CA 92262-5445 INTERNATIONAL COAST GROUP LLC 677-242-030 20 TORTUGA CAY ALISO VIEJO CA 92656-2317 JARDINE, WENDY N 677-242-017 3352 E CHIA RD PALM SPRINGS CA 92262-5445 BERNARD WHITE & SONS 677-250-029 71905 HIGHWAY I I I STE E RANCHO MIRAGE CA 92270-4825 CITY OF PALM SPRINGS 677-260-016 PO BOX 2743 PALM SPRINGS CA 92263-2743 LONG, JOFFREY G 677-242-025 17045 CHATSWORTH ST GRANADA HILLS CA 91344-5845 NEW, VALLEY PS 677-260-042 712 5TH AVE NEW YORK NY 100194108 KING, JOHN 677-233-007 PO BOX 41077 LOS ANGELES CA 90041-0077 DURAN, ERIC 677-242-005 547 CHERRY ST SE APT 5D GRAND RAPIDS MI 49503-4754 COHEN, SAMANTHA N 677-242-008 3395 E CAMINO ROJOS PALM SPRINGS CA 92262-5417 IRIARTE,CARLOS 677-242-038 3365 E CAMINO ROJOS PALM SPRINGS CA 92262-5417 CITY OF PALM SPRINGS 677-260-012 PO BOX 2743 PALM SPRINGS CA 92263-2743 CITY OF PALM SPRINGS 677-260-017 PO BOX 2743 PALM SPRINGS CA 92263-2743 Page %/ HINTHORN, JOHN WILLIAM 677-242-023 3395 E AVENIDA FEY NORTE PALM SPRINGS CA 92262-5405 HARRIS, EDWARD ALLEN 677-242-026 117 COLLINGWOOD ST PALM DESERT CA 92260- HOWE, GORDON L 677-242-028 65456 PEREGRINE LN DSRT HOT SPGS CA 92240-3052 KNOLLWOOD PARTNERSHIP PALM SPRINGS 677-260-054 272 LOCH LOMOND RD RANCHO MIRAGE CA 92270-5603 WEEKLEY, STEVEN J 677-231-010 755 HOWELL DR NEWARK OH 43055-1527 SUGG,ROBERT WESLEY 677-231-011 3352 E PASEO BARBARA PALM SPRINGS CA 92262-5423 MCCULLOUGH INV CO 677-250-022 30 MEEKS LN OAKLEY CA 94561-2274 SPRINGS, PALM MUSEUM 009-615-191 745 N GENE AUTRY TRL PALM SPRINGS CA 92262-5464 CITY OF PALM SPRINGS 677-260-022 PO BOX 2743 PALM SPRINGS CA 92263-2743 CITY OF PALM SPRINGS KNOLLWOOD PARTNERSHIP BUDGET RENT A CAR, SYSTEMS 677 260-023 677-260-027 009-603-073 PO BOX 2743 272 LOCH LOMOND RD I CAMPUS DR PALM SPRINGS CA 92263-2743 RANCHO MIRAGE CA 92270-5603 PARSIPPANY NJ 07054-4407 Case 5.1319 MPU Airport Master Plan — CC 10.21.15 Page 14 AMERICAN AIRLINES INC DESERT SUN PUBLISHING CO CITY OF PALM SPRINGS 009-613-005 677-260-007 677-270-030 PO BOX 619616 750 N GENE AUTRY TRL PO BOX 2743 DFW AIRPORT TX 75261-9616 PALM SPRINGS CA 92262-5463 PALM SPRINGS CA 92263-2743 CITY OF PALM SPRINGS HERTZ CORP ALASKA AIRLINES INC 677-260-015 009-602-554 009-608-925 PO BOX 2743 225 BRAE BLVD PO BOX 68900 PALM SPRINGS CA 92263-2743 PARK RIDGE NJ 07656-1870 SEATTLE WA 98168-0900 KIDNEY, CHRISTOPHER L AVIS RENT A CAR, SYSTEMS CITY OF PALM SPRINGS 677-260-019 009-602-555 677-270-022 31744 CALLE AMIGOS 6 SYLVAN WAY PO BOX 2743 CATHEDRAL CITY CA 92234-5196 PARSIPPANY NJ 07054-3826 PALM SPRINGS CA 92263 2743 NEW, VALLEY PS NEW, VALLEY PS NEW, VALLEY PS 677-260-043 677-260-046 677-260-049 712 5TH AVE 712 5TH AVE 712 5TH AVE NEW YORK NY 10019-4108 NEW YORK NY 10019-4108 NEW YORK NY 10019-4108 CITY OF PALM SPRINGS CITY OF PALM SPRINGS SKYWEST AIRLINES INC 677-270-017 677-270-018 009-612-742 PO BOX 2743 PO BOX 2743 2500 E AIRPORT DR STE 1312 PALM SPRINGS CA 92263 2743 PALM SPRINGS CA 92263 2743 ONTARIO CA 91761-2132 AMERICAN, AIRLINES CITY OF PALM SPRINGS CITY OF PALM SPRINGS 009-602-955 677-271-009 677-271-010 PO BOX 619616 PO BOX 2743 PO BOX 2743 DFW AIRPORT TX 75261-9616 PALM SPRINGS CA 92263-2743 PALM SPRINGS CA 92263 2743 VANGUARD CAR RENTAL USA INC PARADIES SHOPS INC CITY OF PALM SPRINGS 009-602-552 009-615-556 677-271-013 1930 W PARK AVE 2849 PACES FERRY RD SE PO BOX 2743 REDLANDS CA 92373-8042 ATLANTA GA 30339-6201 PALM SPRINGS CA 92263-2743 DTG, OPERATIONS CITY OF PALM SPRINGS ALASKA AIRLINES INC 009-605-411 677-270-019 009-613-008 5380 E 31ST ST 900 N MICHIGAN AVE # 16FL PO BOX 68900 TULSA OK 74135- CHICAGO IL 60611-1542 SEATTLE WA 98168-0900 UNITED, SKYWEST AIRLINES CITY OF PALM SPRINGS CITY OF PALM SPRINGS 009-613-010 677-270-025 677-280-019 444 S RIV PO BOX 2743 PO BOX 2743 SAINT GEORGE UT 84770- PALM SPRINGS CA 92263-2743 PALM SPRINGS CA 92263-2743 ENTERPRISE RENT A CAR CO OF LA LLC SKYWEST, AIRLINES CITY OF PALM SPRINGS 009-616-213 009-616-219 677-270-029 1930 W PARK AVE 444 S RIV PO BOX 2743 REDLANDS CA 92373-8042 SAINT GEORGE UT 84770- PALM SPRINGS CA 92263-2743 Case 5.1319 MPU Airport Master Plan — CC 10.21.15 BALDWIN, JAMES CITY OF PALM SPRINGS 677-271-016 677-270-031 PO BOX 4910 PO BOX 2743 INCLINE VILLAGE NV 89450-4910 PALM SPRINGS CA 92263-2743 NEW, VALLEY PS 677-270-042 712 5TH AVE NEW YORK NY 10019-4108 CITY OF PALM SPRINGS 677-270-020 PO BOX 2743 PALM SPRINGS CA 92263-2743 CITY OF PALM SPRINGS 677-271-004 PO BOX 2743 PALM SPRINGS CA 92263-2743 STANDARD PACIFIC CORP 677-270-047 26 TECHNOLOGY DR IRVINE CA 92618-2301 CITY OF PALM SPRINGS 677-271-002 PO BOX 2743 PALM SPRINGS CA 92263-2743 CITY OF PALM SPRINGS 677 271-005 PO BOX 2743 PALM SPRINGS CA 92263-2743 CARL D LARSON & ELLEN LARSON CITY OF PALM SPRINGS FAMILY TRUS 677-271-007 677-271-006 PO BOX 2743 9519 80TH ST SE PALM SPRINGS CA 92263-2743 FULLERTON ND 58441-9719 CITY OF PALM SPRINGS 677-271-011 PO BOX 2743 PALM SPRINGS CA 92263-2743 ROBERT WILLIAM COMPANY LLC 677-271-015 PO BOX 1013 SANTA PAULA CA 93061-1013 HALBERT, CORA G 677-290-037 1540 S INCA CIR PALM SPRINGS CA 92264-8720 CARLTON, PHILLIP ALEXANDER 677-281-045 430 BRADSHAW LN # 45 PALM SPRINGS CA 92262-7950 CITY OF PALM SPRINGS 677-271-012 PO BOX 2743 PALM SPRINGS CA 92263-2743 FOODS, ANTON 009-615-827 6905 ROCKLEDGE DR BETHESDA MD 20817-1828 CITY OF PALM SPRINGS 677-280-039 PO BOX 2743 PALM SPRINGS CA 92263-2743 CITY OF PALM SPRINGS 677-280-040 PO BOX 2743 PALM SPRINGS CA 92263-2743 Page /--f CITY OF PALM SPRINGS 677 271-017 PO BOX 2743 PALM SPRINGS CA 92263-2743 CITY OF PALM SPRINGS 677-271-001 PO BOX 2743 PALM SPRINGS CA 92263-2743 CITY OF PALM SPRINGS 677-271-003 PO BOX 2743 PALM SPRINGS CA 92263-2743 CITY OF PALM SPRINGS 677-270-015 PO BOX 2743 PALM SPRINGS CA 92263-2743 CITY OF PALM SPRINGS 677-271-008 PO BOX 2743 PALM SPRINGS CA 92263-2743 CITY OF PALM SPRINGS 677-271-014 PO BOX 2743 PALM SPRINGS CA 92263 2743 NEW, VALLEY GOLF 677-270-044 712 5TH AVE NEW YORKNY 100194108 BISIGNANO, TIANA 677-281-044 224 AVENUE A REDONDO BEACH CA 90277-4703 CITY OF PALM SPRINGS 677-280-042 PO BOX 2743 PALM SPRINGS CA 92263-2743 MERRITT, JOSEPH F SILER, STEVEN D STEWART, DONNA E 677-281-039 677-281-046 677-281-050 446 BRADSHAW LN # 39 432 BRADSHAW IN # 46 PO BOX 217 PALM SPRINGS CA 92262-7950 PALM SPRINGS CA 92262-7950 BELLINGHAM WA 98227-0217 Case 5.1319 MPU Airport Master Plan — CC 10.21.15 Page /�4 HOOPER, KORREY FRANKLIN, JAMES MCALDUFF, JOHN D 677-281-029 677-281-033 677-281-034 443 BRADSHAW LN # 29 445 BRADSHAW LN # 33 455 BRADSHAW LN # 34 PALM SPRINGS CA 92262-7951 PALM SPRINGS CA 92262-7951 PALM SPRINGS CA 92262-7951 FEDERAL NATIONAL MORTGAGE ASSOCIATION BRANDA, DINA JEWELL, ROGER 677-281-035 677-281-036 677-281-037 1050 E RAMON RD UNIT 91 442 BRADSHAW LN # 37 14523 SW MILLIKAN WAY STE 200 PALM SPRINGS CA 92264-7772 PALM SPRINGS CA 92262-7950 BEAVERTON OR 97005-2352 FUHRMANN, MAXIMILIAN E DUNN, KENNETH B NEW, VALLEY GOLF 677-281-038 677-281-041 677-260-044 3027 E HILLCREST DR 928 DUMAINE ST 712 5TH AVE WESTLAKE VILLAGE CA 91362-3161 NEW ORLEANS LA 70116-3023 NEW YORK NY 10019-4108 COTTRELL, ALFRED REED, EDWIN ALLEN WILKINSON, SAMUEL T 677-281-049 677-281-059 677-281-051 1426 E COTTON AVE 421 BRADSHAW LN # 59 2811 ROYAL ANN LN REDLANDS CA 92374- PALM SPRINGS CA 92262-7951 CONCORD CA 94518-3512 LIVINGSTON, DOROTHY P PRITCHARD, JAMES P LIEBLING, MONA ROSE 677-281-063 677-281-047 677-281-060 425 BRADSHAW LN # 63 1605 MARGARITA DR PO BOX 1614 PALM SPRINGS CA 92262-7951 REDLANDS CA 92373-6405 SEBASTOPOL CA 95473-1614 WOODBURN, THOMAS EDWARD TORCOLINI, VICTORIA MARZEC, RICHARD D 677-281-066 677-281-053 677-281-054 3356 22ND ST NW 556 ALENAIO LN APT 202 2615 W FARWELL AVE EDMONTON AB CANADA T6T O115 - HILO HI 96720-3088 CHICAGO IL 60645-4522 DERKS, CLETUS G FIELDS, DIANE V CURATOLO, STANLEY S 677-281-055 677-281-056 677-281-057 172 GALEN ST 441 BRADSHAW LN # 56 17 PARK MIRAGE LN SEATTLE WA 98109- PALM SPRINGS CA 92262-7951 RANCHO MIRAGE CA 92270-3800 MCCLELLAN, MICHAEL R VALENCIA, LEON MARTIN, JEFF 677-281-058 677-281-061 677-281-062 4619 KESTER AVE UNIT 14 2236 TALMADGE ST 30 GRANDVIEW ST SHERMAN OAKS CA 91403 2554 LOS ANGELES CA 90027-2918 PENTICTON B C CANADA V2A4E4 - CURATOLO STANLEY S & ROSE ANN KELLY, GREGORY THOMAS TRUST 677-281-072 CITY OF PALM SPRINGS 677-281-064 5 COLEMAN RD ASPENDALE VC 677-280-038 17 PARK MIRAGE LN 3195 AUSTRALIA PO BOX 2743 RANCHO MIRAGE CA 92270-3800 - PALM SPRINGS CA 92263-2743 INV, ENDURE KNEPP, DAVID AUSTRIAN, IGNACIO 677-280-041 677-281-068 677-281-070 PO BOX 5357 1647 49 N 31ST ST 30675 AVENIDA JUAREZ BEVERLY HILLS CA 90209-5357 SAN DIEGO CA 92102- CATHEDRAL CITY CA 92234-2912 Case 5.1319 MPU Airport Master Plan — CC 10.21.15 Page /S' DIAZ, DONALD E OTOOLE, JAMES J QUINN, JOHN T 677-281-048 677-281-052 677-281-074 438 BRADSHAW LN 431 BRADSHAW LN # 52 405 BRADSHAW LN # 74 PALM SPRINGS CA 92262-7950 PALM SPRINGS CA 92262-7951 PALM SPRINGS CA 92262-7951 PUEBLO SANDS HOME OWNERS, MARINELLO, LORNE JAMES E BROWN INC ASSN 677-281-084 677-281-085 1 -043 1016 HAVENHURST DR 60 LANGSDORF N # 120 35325 DATE PALM DR # 24 WEST HOLLYWOOD CA 90046-6003 FULLERTON CA 92631- CATHEDRAL CITY CA 92234-7014 CITY OF PALM SPRINGS CITY OF PALM SPRINGS TREMPER, LORETTA 677-280-029 677-280-030 677-281-040 PO BOX 2743 PO BOX 2743 448 BRADSHAW LN # 40 PALM SPRINGS CA 92263 2743 PALM SPRINGS CA 92263-2743 PALM SPRINGS CA 92262-7950 LCLO LLC CITY OF PALM SPRINGS BEAUDETTE, DENNIS 677-280-036 677-280-010 677-281-075 PO BOX 242523 PO BOX 2743 403 BRADSHAW LN # 75 ANCHORAGE AK 99524-2523 PALM SPRINGS CA 92263-2743 PALM SPRINGS CA 92262-7951 SILER, STEVEN D NEW, VALLEY GOLF PINA, DAVID J 677-281-042 677-270-049 677-281-078 69819 ROCHESTER RD 712 5TH AVE 23433 ROBINBROOK PL CATHEDRAL CITY CA 92234-1119 NEW YORK NY 10019-4108 DIAMOND BAR CA 91765-2635 DAVIS, ALLISON L SCANLON, ROLAND ENOCH LINDERS, GARY G 677-281-076 677-281-065 677-281-079 377 SONORA DR 3239 212TH RD DAWSON CREEK 408 BRADSHAW LN # 79 CAMARILLO CA 93010-6029 BC CANADA V 1G4H4 - PALM SPRINGS CA 92262-7950 GREENBERG, STANLEY B MATSUMOTO, KENT RYO NISSEN, TIMOTHY J 677-281-067 677-281-082 677-281-031 13637 BAYLISS RD 402 BRADSHAW LN # 82 3I900 CIRCLE DR LOS ANGELES CA 90049-1814 PALM SPRINGS CA 92262-7950 LAGUNA BEACH CA 92651-6860 MARK, CYNTHIA LORRAINE CLARK, JAMES MARION SANGKAPONG, PIYAWAT 677-281-032 677-291-080 677-281-069 652 W MARIPOSA AVE 2615 COVINGTON RD 8733 214TH ST LANGLEY BC EL SEGUNDO CA 90245-2962 SAN DIEGO CA 92104-5215 CANADA ROSS, JOEL CUNNINGHAM, JOEL S CITY OF CATHEDRAL CITY 677-281-077 677-281-073 677-383-001 PO BOX 9575 1139 ARMADA DR 68700 AVENIDA LALO GUERRERO RANCHO SANTA FE CA 92067-4575 PASADENA CA 91103-2830 CATHEDRAL CITY CA 92234-1208 HERLEY, DAVID M HERLEY, DAVID M MONTALVO PARTNERS 677-451-002 677-451-003 677-451-004 PO BOX 7397 PO BOX 7397 39 SHETLAND CT LONG BEACH CA 90807-0397 LONG BEACH CA 90807-0397 SAN RAMON CA 94583 2562 Case 5.1319 MPU Airport Master Plan — CC 10.21.15 Page /Z BERTULANO, GINGER 677-281-083 24622 NEPTUNE AVE CARSON CA 90745-6419 MELLO, JOSEPH J 677-281-081 5469 E DAGGETT ST LONG BEACH CA 90815-3019 HORIZON CREST PARTNERS LLC 677-453-004 929 E_'ND ST STE 181 LOS ANGELES CA 900124337 TENACE, DOMINIC 677-461-001 PO BOX 1480 TEMECULA CA 92593-1480 CORREA, FIDEL 677-362-002 33904 NAVAJO TRL CATHEDRAL CITY CA 92234-4471 GODINEZ, PHILIP 677-362-020 68640 HERMOSILLO RD CATHEDRAL CITY CA 92234-3845 TREJO,JOSE 677-381-003 31351 SAN ANTONIO DR CATHEDRAL CITY CA 92234-6092 CITY OF CATHEDRAL CITY 677-383-002 68700 AVENIDA LALO GUERRERO CATHEDRAL CITY CA 92234-1208 RENFROE, LUTHEER KENNETH 677-281-071 975 N OAKLAND AVE PASADENA CA 91104-3631 BORQUEZ, GUILLERMO 677-362-001 31272 SAN JOAQUIN DR CATHEDRAL CITY CA 92234-5052 RSM,ARBOURS 677-461-002 4040 MACARTHUR BLVD STE 220 NEWPORT BEACH CA 92660-2515 LERMA, PEDRO 677-362-003 37965 PORTER DR CATHEDRAL CITY CA 92234-7859 GARCIA RODRIGUEZ, SERGIO 677-381-001 31091 SAN ANTONIO DR CATHEDRAL CITY CA 92234-6091 MONTESDEOCA,FERNANDO 677-381-004 31391 SAN ANTONIO DR CATHEDRAL CITY CA 92234-6092 REDEVELOPMENT AGENCY CITY OF RECENDEZ, ANTONIO CATHEDRAL CITY 687-38 677-381-007 31350 SAN JOAQUIN DR VE LALO GUERRERO CATHEDRAL CITY CA 92234-5064 CAT EDRAL I CATHEDRAL CITY CA 92234-1208 PRIETO, DAMON PATRICK 677-530-009 PO BOX 1318 PALM DESERT CA 92261-1318 WESSMAN, HOLDINGS 677-540-020 555 S SUNRISE WAY STE 200 PALM SPRINGS CA 92264-7894 RIVAS, CORA 677-383-003 67047 MISSION DR CATHEDRAL CITY CA 92234-6021 PAIGE, RAYMOND J 677-453-003 PO BOX 5005 RANCHO MIRAGE CA 92270-1065 1243 GENE AUTRY TRAIL 677-453-008 PO BOX 1419 CATHEDRAL CITY CA 92235-1419 RSM,ARBOURS 677-461-003 4040 MACARTHUR BLVD STE 220 NEWPORT BEACH CA 92660-2515 EBILANE, ROBERTO B 677-362-004 31182 SAN JOAQUIN DR CATHEDRAL CITY CA 92234-5050 CASTRO,OSBALDO 677-381-002 31319 SAN ANTONIO DR CATHEDRAL CITY CA 92234-6092 HERNANDEZ, ISMAEL RAMIREZ 677-381-005 30556 SAN JOAQUIN DR CATHEDRAL CITY CA 92234-5058 FLORES, NEMESIO LOPEZ 677-381-008 31320 SAN JOAQUIN DR CATHEDRAL CITY CA 92234-5064 IBARRA, GILBERTO RECENDEZ 677-381-009 31298 SAN JOAQUIN DR CATHEDRAL CITY CA 92234-5052 INV, ENDURE WESSMAN, HOLDINGS WESSMAN, HOLDINGS 677-420-049 677-540-028 677-540-029 PO BOX 5357 555 S SUNRISE WAY STE 200 555 S SUNRISE WAY STE 200 BEVERLY HILLS CA 90209-5357 PALM SPRINGS CA 92264-7894 PALM SPRINGS CA 92264-7894 Case 5.1319 MPU Airport Master Plan — CC 10.21.15 Page 17 BOCCARDO, JOHN 3462 LA CAMPANA WAY WENZEL, FRANK M 677-461-004 677-461-005 677-462-002 1690 RIDGEMORE DR 2229 EAST AVE 551 E INDUSTRIAL PL PALM SPRINGS CA 92264-9620 PALMDALE CA 93550- PALM SPRINGS CA 92264-8145 METRO, PS USA 677 USA 677 009-613-658 677-490-006 677490-008 227 20TH ST STE 100 PO BOX 2245 255 N EL CIELO RD STE 140-6 NEWPORT BEACH CA 92663-4343 PALM SPRINGS CA 92263-2245 PALM SPRINGS CA 92262-6910 HOLDINGS, SIDNEY METRO, PS GANDO, PROP 677-660-001 009-613-657 009-614-169 2240 MERIDIAN BLVD STE B 227 20TH ST STE 100 3950 AIRPORT CENTRE DR MINDEN NV 89423-8628 NEWPORT BEACH CA 926634343 PALM SPRINGS CA 92262- GOOD, JERRY L HENCE, LEE EVAN LATULIPPE, MARCEL 677-452-001 677-452-002 677-452-005 5165 E LAKESIDE DR 1301 CADENA 2190 E MCMANUS DR PALM SPRINGS CA 92264-5912 SAN CLEMENTE CA 92673-3212 PALM SPRINGS CA 92262-6529 SAO, PAUL LY SING INV, ENDURE JONES. DOUGLAS C 677-452-006 677-420-050 677-452-007 PO BOX 687 PO BOX 5357 PO BOX 2427 CATHEDRAL CITY CA 92235-0687 BEVERLY HILLS CA 90209-5357 PALM SPRINGS CA 92263-2427 LAKE SAN MARCOS LTD INV, ENDURE WESSMAN, HOLDINGS PARTNERSHIP 677420-051 677-540-031 677-453-007 PO BOX 5357 555 S SUNRISE WAY STE 200 1918 W GRANT ST BEVERLY HILLS CA 90209-5357 PALM SPRINGS CA 92264-7894 PHOENIX AZ 85009-5933 WESSMAN, HOLDINGS GOMES, JAMES M WESSMAN, HOLDINGS 677-540-032 677-462-001 677-540-033 555 S SUNRISE WAY STE 200 1278 MONTALVO WAY 555 S SUNRISE WAY STE 200 PALM SPRINGS CA 92264-7894 PALM SPRINGS CA 92262-5441 PALM SPRINGS CA 92264-7894 LUCIA, WILLIAM C WESSMAN, HOLDINGS WESSMAN, HOLDINGS 677-660-068 677-540-034 677-540-035 623 SCENIC DR 555 S SUNRISE WAY STE 200 555 S SUNRISE WAY STE 200 IRVING TX 75039-3658 PALM SPRINGS CA 92264-7894 PALM SPRINGS CA 92264-7894 RAMON PARTNERS LTD RAMON PARTNERS LTD PARTNERSHIP PARTNERSHIP , MAN HOLDINGS WESSMAN, 677-530-001 677-530-008 0AN -014 555 S 555 S SUNRISE WAY STE 200 2 0 3311 S RAINBOW BLVD # 209 3311 S RAINBOW BLVD # 209 LAS VEGAS NV 89146-6206 LAS VEGAS NV 89146-6206 SPRINGS CA 9STE 94 WESSMAN, HOLDINGS PALM SPRINGS UNIFIED SCHOOL WESSMAN, HOLDINGS 677-540-025 DISTRICT 677-540-030 677-540-027 555 S SUNRISE WAY STE 200 555 S SUNRISE WAY STE 200 PALM SPRINGS CA 92264-7894 980 E TAHQUITZ CANYON WAY # E PALM SPRINGS CA 92264-7894 PALM SPRINGS CA 92262-6708 Case 5.1319 MPU Airport Master Plan — CC 10.21.15 Page"8 ESCENA COMMUNITY ASSOCIATION JACK IN THE BOX INC LINTZ, DAVID R 677-660-079 677-420-056 677-660-065 42635 MELANIE PL STE 103 9330 BALBOA AVE 5183 E LAKESIDE DR PALM DESERT CA 92211-9113 SAN DIEGO CA 92123-1516 PALM SPRINGS CA 92264-5912 LENNAR HOMES OF CALIFORNIA BURKE, DAVID J DANG, DAVID INC 677-660-066 677-660-067 1304 SAN VICENTE BLVD 702 8TH PL 677-660-069 SANTA MONICA CA 90402-2106 HERMOSA BEACH CA 90254-3904 25 ENTERPRISE ALISO VIEJO CA 92656-2708 HOLDINGS, SIDNEY HOLDINGS, SIDNEY HOLDINGS, SIDNEY 677-660-070 677-660-071 677-660-002 2240 MERIDIAN BLVD STE B 2240 MERIDIAN BLVD STE B 2240 MERIDIAN BLVD STE B MINDEN NV 89423-8628 MINDEN NV 89423-8628 MINDEN NV 89423-8628 HOLDINGS, SIDNEY HOLDINGS, SIDNEY HOLDINGS, SIDNEY 677-660-003 677-660-025 677-660-026 2240 MERIDIAN BLVD STE B 2240 MERIDIAN BLVD STE B 2240 MERIDIAN BLVD STE B MINDEN NV 89423-8628 MINDEN NV 89423-8628 MINDEN NV 89423-8628 HOLDINGS, SIDNEY HOLDINGS, SIDNEY HOLDINGS, SIDNEY 677-660-072 677-660-073 677-660-074 2240 MERIDIAN BLVD STE B 2240 MERIDIAN BLVD STE B 2240 MERIDIAN BLVD STE B MINDEN NV 89423-8628 MINDEN NV 89423-8628 MINDEN NV 89423-8628 LENNAR HOMES, OF CALIF LENNAR HOMES, OF CALIF HOLDINGS, SIDNEY 677-660-075 677-660-076 677-660-027 980 MONTECITO DR # 302 980 MONTECITO DR # 302 2240 MERIDIAN BLVD STE B CORONA CA 92879-1792 CORONA CA 92879-1792 MINDEN NV 89423-8628 HOLDINGS, SIDNEY HARRIS, PEARL BARNES MENOR, RICKY ANTHONY 677-660-028 677-660-029 677-660-030 2240 MERIDIAN BLVD STE B 562 SKYLAR LN 582 SKYLAR LN MINDEN NV 89423-8628 PALM SPRINGS CA 92262-0561 PALM SPRINGS CA 92262-0561 LENNAR HOMES, OF CALIF GARGAN, MICHAEL S HARKEY, BRUCE A 677-660-081 677-660-031 677-660-038 980 MONTECITO DR # 302 4316 VIVANT WAY 26 BREVOORT RD CORONA CA 92879-1792 PALM SPRINGS CA 92262-0566 COLUMBUS OH 43214-3824 HOLDINGS, SIDNEY GILBERT FRISBIE PASLEY TRUST CITY OF PALM SPRINGS 677-660-063 677-660-064 680-072-006 2240 MERIDIAN BLVD STE B 601 SKYLAR LN PO BOX 2743 MINDEN NV 89423-8628 PALM SPRINGS CA 92262-0563 PALM SPRINGS CA 92263-2743 CITY OF PALM SPRINGS CITY OF PALM SPRINGS CITY OF PALM SPRINGS 680-072-009 680-072-012 680-073-004 PO BOX 2743 PO BOX 2743 PO BOX 2743 PALM SPRINGS CA 92263-2743 PALM SPRINGS CA 92263-2743 PALM SPRINGS CA 92263-2743 Case 5.1319 MPU Airport Master Plan — CC 10.21.15 Page / `j CITY OF PALM SPRINGS CITY OF PALM SPRINGS 680-073-005 680-073-006 3400 E TAHQUITZ CYN PO BOX 2743 PALM SPRINGS CA 92263- PALM SPRINGS CA 92263-2743 HOFFMAN, MICHAEL S HOFFMAN, MICHAEL S 680-101-036 680-101-035 650 S EUGENE RD 650 S EUGENE RD PALM SPRINGS CA 92264-1514 PALM SPRINGS CA 92264-1514 N & S CRISAFI FAMILY LTD DURK DURKTON, MARK J ON, PARTNERSHIP 1 680-101-022 202 SAVAGE DR 1241 WHITEHORN WAY CATHEDRAL CITY CA 92234-6620 BURLINGAME CA 94010-2412 HOLDINGS, COURTLAND CROWN, FOUR INV 680-101-012 680-092-017 560 S WILLIAMS RD 575 S WILLIAMS RD PALM SPRINGS CA 92264-1551 PALM SPRINGS CA 92264-1550 STEWART, BRIAN J MAHONEY, PAUL J 680-092-009 680-092-008 4633 E RAMON RD 495 CAMINO NORTE PALM SPRINGS CA 92264-1525 PALM SPRINGS CA 92"M2-4213 CITY OF PALM SPRINGS CITY OF PALM SPRINGS 680-073-003 680-072-005 PO BOX 2743 PO BOX 2743 PALM SPRINGS CA 92263-2743 PALM SPRINGS CA 92263-2743 SPRINGS, PALM WAREHOUSE WILLIAMS, DONALD E 680-091-009 680-091-008 PO BOX 2247 4511 E SUNNY DUNES RD RANCHO SANTA FE CA 92067-2247 PALM SPRINGS CA 92264-1553 SPRINGS, PALM WAREHOUSE SARAFIN LIVING TRUST 680-091-002 680-092-010 PO BOX 2247 24323 PENNSYLVANIA AVE RANCHO SANTA FE CA 92067-2247 LOMITA CA 90717-1417 HOFFMAN, MICHAEL S HOFFMAN, MICHAEL S 680-101-029 680-101-030 650 S EUGENE RD 650 S EUGENE RD PALM SPRINGS CA 92264-1514 PALM SPRINGS CA 92264-1514 HOFFMAN, MICHAEL S 680-101-038 650 S EUGENE RD PALM SPRINGS CA 92264-1514 SIMMONS, WAYNE D 680-101-028 65 SAN MARINO CIR RANCHO MIRAGE CA 92270-1959 HOLDINGS, COURTLAND 680-101-013 560 S WILLIAMS RD PALM SPRINGS CA 92264-1551 BAHNSON,POUL 680-092-011 570 S OLEANDER RD PALM SPRINGS CA 92264-1504 RIDLEY, HARLEY W 680-092-002 555 S WILLIAMS RD PALM SPRINGS CA 92264-1550 WHITEHEAD ENGINEERING INC 680-092-001 402 AVENUE G UNIT 25 REDONDO BEACH CA 90277-5939 SPRINGS, PALM WAREHOUSE 680-091-003 PO BOX 2247 RANCHO SANTA FE CA 92067-2247 USA, BIA 680-170-064 BUREAU OF LAND MANAGEMEN WASHINGTON DC 21401- City of Palm Springs Department of Planning Services 3200 East Tahquitz Canyon Way Palm Springs, CA 92262 Telephone:760-323-8245 - Fax: 760-322-8360 Email: Joanne.Bruggemans@palmspringsca.gov MEMORANDUM Date: October 6, 2015 To: Brenda Diaz Fax: (760) 416-2687 Bureau of Indian Affairs From: Joanne Bruggemans Senior Secretary Subject: Allotment Numbers for Public Hearing Notice for City Council on October 21, 2015 Case 5.1319 MPU - Airport Master Plan Update Here are neighborhood courtesy notices that need to be sent to the appropriate Indian landowners within the 500' radius of the project location showing the allotment numbers as requested: The allotment numbers corresponding with the APN numbers are as follows : APN Allotment Number 677-490-006 1002 677-490-008 1002 680-170-064 101C/101B APN Allotment Number I have enclosed these notices for distribution and your file but should you require more notices, please let me know. Thank you for your continuous help and cooperation. Enclosures: 10 notices Neighborhood Organization Map — 5.1319 MPU - PS INT'L AIRPORT MASTER PLAN Desert Park Estates Janet Schmitt ies44(a)dc.rr.com Racquet Club South Pat Stewart RDHPHDRETCa)amail.com Movie Colony East Joy Meredith iov(o)crvstalfantasv com Sunrise Vista Chino Paula Auburn Daandkkl(cbaol.com El Rancho Vista Estates Jim Gross aross910(o)omail.com Sunmor Keith Zabel zabel(a)me.com Demuth Park Kyle Husf oen PSKvle(o)vahoo.com Sunrise Park Kathy Cohn kcohn(a)dc rr.com Gene Autry Tony Barton tonvna outdoorvideooro.com Little Beverly Hills Morgan Reide moraan3809(maol.com FRANCISDR rn=" ;_;RA000ET;CLWBRDRW .' �'"►y f __VERONARD - - Vista Norte ivl -O ' 'O a VIAESCUELAi Zi - uzQUUORD'-= �p EL' CID _P. EINETxA RD E VISTAICHNSTA CHINO - 5z :CH�Ro,I: I a F =1: TACHEVAH DR j TAMARISK .RD,; P0.G SLAGUNA DR AL•E:JO'RD ,pdPN ,., ' �4 T .,_ 30TH AV15 - _; Q Q AMADO RDCY a� W.... AN DREASR O Uj Sunrise Park z� - - Z E'.2 W ul O°S BAPo STO'RD >-Baristo wqa s RAMON;RD.. r .. �' C Warm Sandi a r Z "`€_CA MININ N ; -- D PAROCE_— i".':'F,.'wf'7-`-; �e`SUNNY,DUNES RDfiu -------- ..... c Legend OIL, -,": TM 1 4 f MESGUITE'A1%Ek�` - O112 MileAVE -„ . THE PALM SPRINGS INTERNATIONAL AIRPORT UPDATED MASTER PLAN IS ON FILE IN THE OFFICE OF THE CITY CLERK 36 Montalvo Partners, LLC P.O. Box 244, San Ramon, CA 94583 Phone: 925-828-6630 Cell: 925-719-76765 thomas.hollister@vahoo.com October 12, 2015 James Thompson, City Clerk City of Palm Springs 3200 E. Tahquitz Canyon Way Palm Springs, CA 92262 Re: City Council Meeting — October 21, 2015 Dear Mr. Thompson and Council Members: m� nC) rm SC n rr` I am the managing partner for Montalvo Partners, LLC owners of the property at 1111 Montalvo Way in Palm Springs. Our tenant is American Medical Response. This letter is a response to the notice received regarding the Palm Springs International Airport Master Plan Update. I have questions as to any impact that this might have on our property both now and in the future. Based on the Vicinity Map, it appears that our property is located in the "500' Radius." I'm not sure what the impact of that is and I didn't find the answer in reading through the letter. Upon receiving the first notice of this in May 2014,1 contacted Mr. John Guerin noting my concerns and was informed that there would be no impact on our property. Attached is a copy of my May 7, 2014 correspondence. As I noted last year, I ask that no proposal or plan be accepted that will negatively impact the vital operation of American Medical Response to the health and well-being of Palm Springs residents. As owners of this property since 1995, I'm asking the Council to veto any plans or restrictions that could negatively impact or lessen the value of the property to Montalvo Partners, LLC. I can be reached at the numbers above with any comments or questions. Sincere y, L- mas L Hollister Montalvo Partners, LLC c.c. Lyle Property Management io/ oil ZoiS Airport Land Use Commission Received Montalvo Partners, LLC MAY 0 7 2014 P.O. Box 244, San Ramon, CA 94583 Phone: 925-828-6630 Cell: 925-719-76765 �) thomas.hollisterCbvahoo.com C May 6, 2014 Airport Land Use Commission Riverside County 4080 Lemon Street - 1" Floor Riverside, CA 92501 Re: Palm Springs Airport Hearing— May 8 @ 9:00 am Commissioners: I am the managing partner that owns the property at 1111 Montalvo Way, Palm Springs. I received the notice on the hearing and did want to comment. Since the notice does not go into depth, I want to make sure that our property is not impacted by decisions at this hearing. Our property has been there long before the 2005 Compatibility Plan was adopted. Our tenant is America Medical Response which handles ambulance service for the City of Palm Springs. I ask that nothing be proposed at this hearing that would negatively impact their vital operation to the health and well-being of desert residents. I did speak with Mr John Guerin today to note my concern. I can be reached at the numbers above with any questions or comments. Thank you. Sinc y, 1�6.ma ' ollister Managing Partner Montalvo Partners, LLC C.C. Ms. Sue Lyle Mr. Danny Grantwohl Attachment The Desert Sun 750 N. Gene Autry Trail Palm Springs, CA 92262 760-778-4578 / Fax 760-778-4528 State of California ss: County of Riverside Advertiser: CITY OF PALM SPRINGS P.O. BOX 2743 PALM SPRINGS CA 92263 TDS ORDER # 786150 it EC E#.Y E D .IT Y OP PALM 5PRIP�_, . 2015 OCT 15 AM 9% 27 JAM$ THOMPSON CITY CLERK I am over the age of 18 years old, a citizen of the United States and not a party to, or have interest in this matter. I hereby certify that the attached advertisement appeared in said newspaper (set in type not smaller than non pariel) in each and entire Issue of said newspaper and not in any supplement thereof on the following dates, to wit: Newspaper: The Desert Sun 10/10/201S I acknowledge that I am a principal clerk of the printer of The Desert Sun, printed and published weekly in the City of Palm Springs, County of Riverside, State of California. The Desert Sun was adjudicated a Newspaper of general circulation on March 24, 1988 by the Superior Court of the County of Riverside, State of California Case No. 191236, I declare under penalty of perjury that the foregoing is true and correct. Ex a this 121h day of OCTOBER, 2015 in Palm Snr' es. tiiiforlilia. nt's Signature 1n •2ka 15 \N Proof of Publication NO 1459 - NOTICE OF PUBLIC HEARING - CnY COUNCIL CITY OF PALM SPRINGS CASE S.1319-MPU THE PALM SPRINGS INTERNATIONAL AIRPORTMASTER PLAN UPDATE AND ADOPTION OF A MITI NEGATIVE DECLARATION' - NOTICE 15 HEREBY GIVEN that the City Council of the Cittyy of Palm Springs California, will hold a public hearing at Its meeting of OctoLer 21, 2015. The Cluncil meeting begins at 6:00 p.m., in the Council Chamber at City Hall, 32 East Tahquitz Canyon Way, Palm Springs The purpose of this hearing is to consider a request by the City of PalmSpringsfor the Palm Springs International Airport Master Plan Update that Includes en- hancement of the airport's ticketing, baggage claim and car rental facilities. - oau aanIUPwianisaraa tween Any. those PuElified: a� DETERMINATON-:.A`•Mi ksZhed Neaafrv' r barl—;I'n ON THIS APPLICATION: ` Response to thisnotice may be made the.Public Hearing andfor ln,wrinnd` before the hearing. Written may be made tq'the City Council by letter (for mall or hantl delivery) • James TM1mm�mvfav flw4' ',� ' de Palm Sod be