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