<<

US Army Corps of Engineers US Army Corps of Engineers US Army Corps of Engineers District Los Angeles District Los Angeles District 915 Wilshire Blvd., Suite 1101 915 Wilshire Blvd., Suite 1101 915 Wilshire Blvd., Suite 1101 Los Angeles, CA 90017 Los Angeles, CA 90017 Los Angeles, CA 90017 OLC1305 OLC1305 OLC1305

State Office of Planning and Research State Office of Planning and Research State Office of Planning and Research State Clearinghouse State Clearinghouse State Clearinghouse 1400 Tenth Street, #100 1400 Tenth Street, #100 1400 Tenth Street, #100 Sacramento, CA 95814 Sacramento, CA 95814 Sacramento, CA 95814 OLC1305 OLC1305 OLC1305

Ian MacMillan, Program Supervisor Ian MacMillan, Program Supervisor Ian MacMillan, Program Supervisor South Coast Air Quality Management District South Coast Air Quality Management District South Coast Air Quality Management District Planning, Rule Development & Area Sources Planning, Rule Development & Area Sources Planning, Rule Development & Area Sources 21865 Copley Drive 21865 Copley Drive 21865 Copley Drive Diamond Bar, CA 91765 Diamond Bar, CA 91765 Diamond Bar, CA 91765 OLC1305 OLC1305 OLC1305

Christine Fernandez, Assistant Planner Christine Fernandez, Assistant Planner Christine Fernandez, Assistant Planner Association of Governments Southern California Association of Governments Southern California Association of Governments 818 West Seventh Street, 12th Floor 818 West Seventh Street, 12th Floor 818 West Seventh Street, 12th Floor Los Angeles, CA 90017 Los Angeles, CA 90017 Los Angeles, CA 90017 OLC1305 OLC1305 OLC1305

Adrianna Raza, Customer Service Specialist Adrianna Raza, Customer Service Specialist Adrianna Raza, Customer Service Specialist Facilities Planning Department Facilities Planning Department Facilities Planning Department Los Angeles County Sanitation Districts Los Angeles County Sanitation Districts Los Angeles County Sanitation Districts PO Box 4998 PO Box 4998 PO Box 4998 Whittier, CA 90607-4998 Whittier, CA 90607-4998 Whittier, CA 90607-4998 OLC1305 OLC1305 OLC1305

Los Angeles County Los Angeles County Los Angeles County Department of Regional Planning Department of Regional Planning Department of Regional Planning 320 West Temple Street, Room 1360 320 West Temple Street, Room 1360 320 West Temple Street, Room 1360 Los Angeles, CA 90012 Los Angeles, CA 90012 Los Angeles, CA 90012 OLC1305 OLC1305 OLC1305

Toan Duong Toan Duong Toan Duong Los Angeles County Department of Public Works Los Angeles County Department of Public Works Los Angeles County Department of Public Works Land Development Division Land Development Division Land Development Division 900 S. Fremont Avenue 900 S. Fremont Avenue 900 S. Fremont Avenue Alhambra, CA 91803 Alhambra, CA 91803 Alhambra, CA 91803 OLC1305 OLC1305 OLC1305

Scott Hartwell, CEQA Review Coordinator Scott Hartwell, CEQA Review Coordinator Scott Hartwell, CEQA Review Coordinator Metropolitan Transportation Authority Metropolitan Transportation Authority Metropolitan Transportation Authority CEQA Review Coordination CEQA Review Coordination CEQA Review Coordination One Gateway Plaza MS 99-23-2 One Gateway Plaza MS 99-23-2 One Gateway Plaza MS 99-23-2 Los Angeles, CA 90012-2952 Los Angeles, CA 90012-2952 Los Angeles, CA 90012-2952 OLC1305 OLC1305

Tara Schultz, Director of Development Services Tara Schultz, Director of Development Services Tara Schultz, Director of Development Services City of Alhambra City of Alhambra City of Alhambra Community Development Department Community Development Department Community Development Department 111 South First Street 111 South First Street 111 South First Street Alhambra, CA 91801 Alhambra, CA 91801 Alhambra, CA 91801 OLC1305 OLC1305 OLC1305

Michael A. Huntley, Community Development Director Michael A. Huntley, Community Development Director Michael A. Huntley, Community Development Director City of Monterey Park City of Monterey Park City of Monterey Park Community Development Department Community Development Department Community Development Department 320 West Newmark Avenue 320 West Newmark Avenue 320 West Newmark Avenue Monterey Park, CA 91754 Monterey Park, CA 91754 Monterey Park, CA 91754 OLC1305 OLC1305 OLC1305

Michelle Ramirez, Community Development Director Michelle Ramirez, Community Development Director Michelle Ramirez, Community Development Director City of Rosemead City of Rosemead City of Rosemead Planning Department Planning Department Planning Department 8838 East Valley Boulevard 8838 East Valley Boulevard 8838 East Valley Boulevard Rosemead, CA 91770 Rosemead, CA 91770 Rosemead, CA 91770 OLC1305 OLC1305 OLC1305

David Saldaña, David Saldaña David Saldaña Director, Planning and Building Department Director, Planning and Building Department Director, Planning and Building Department City of San Marino City of San Marino City of San Marino 2200 2200 Huntington Drive 2200 Huntington Drive San Marino, CA 91108 San Marino, CA 91108 San Marino, CA 91108 OLC1305 OLC1305 OLC1305

Mark Persico, Community Development Director Mark Persico, Community Development Director Mark Persico, Community Development Director City of Temple City City of Temple City City of Temple City Community Development Department Community Development Department Community Development Department 9701 Las Tunas Drive 9701 Las Tunas Drive 9701 Las Tunas Drive Temple City, CA 91780 Temple City, CA 91780 Temple City, CA 91780 OLC1305 OLC1305 OLC1305

Andrea Miller, Executive Director Andrea Miller, Executive Director Andrea Miller, Executive Director Council of Governments San Gabriel Valley Council of Governments San Gabriel Valley Council of Governments 1000 S. Fremont Ave. 1000 S. Fremont Ave. 1000 S. Fremont Ave. Unit 42, Building A10, Suite 10210 Unit 42, Building A10, Suite 10210 Unit 42, Building A10, Suite 10210 Alhambra, CA 91803 Alhambra, CA 91803 Alhambra, CA 91803 OLC1305 OLC1305 OLC1305

Sam Dunlap, Tribal Secretary Sam Dunlap, Tribal Secretary Sam Dunlap, Tribal Secretary Gabrielino/Tongva Council/Gabrielino Tribal Nation Gabrielino/Tongva Council/Gabrielino Tribal Nation Gabrielino/Tongva Council/Gabrielino Tribal Nation 501 , Suite 500 501 Santa Monica Boulevard, Suite 500 501 Santa Monica Boulevard, Suite 500 Santa Monica, CA 90401-2415 Santa Monica, CA 90401-2415 Santa Monica, CA 90401-2415 OLC1305 OLC1305 OLC1305

Mark Christoffels, Chief Executive Officer Mark Christoffels, Chief Executive Officer Mark Christoffels, Chief Executive Officer Alameda Corridor-East Construction Authority Alameda Corridor-East Construction Authority Alameda Corridor-East Construction Authority 4900 Rivergrade Road, Suite A120 4900 Rivergrade Road, Suite A120 4900 Rivergrade Road, Suite A120 Irwindale, CA 91706 Irwindale, CA 91706 Irwindale, CA 91706 OLC1305 OLC1305 OLC1305

Anthony Morales, Tribal Chairman Anthony Morales, Tribal Chairman Anthony Morales, Tribal Chairman Gabrielino/Tongva Tribal Council Gabrielino/Tongva Tribal Council Gabrielino/Tongva Tribal Council P.O. Box 693 P.O. Box 693 P.O. Box 693 San Gabriel, CA. 91778 San Gabriel, CA. 91778 San Gabriel, CA. 91778 OLC1305 OLC1305 OLC1305

Michelle Freridge, Executive Director Michelle Freridge, Executive Director Michelle Freridge, Executive Director Asian Youth Center Asian Youth Center Asian Youth Center 232 W/ Clary Avenue 232 W/ Clary Avenue 232 W/ Clary Avenue San Gabriel, CA 91776 San Gabriel, CA 91776 San Gabriel, CA 91776 OLC1305 OLC1305 OLC1305

Patrick Tran, Manager Patrick Tran, Manager Patrick Tran, Manager Community Rehabilitation Services, Inc. Community Rehabilitation Services, Inc. Community Rehabilitation Services, Inc. 844 E. Mission Drive, Suite A & B 844 E. Mission Drive, Suite A & B 844 E. Mission Drive, Suite A & B San Gabriel San Gabriel San Gabriel OLC1305 OLC1305 OLC1305

Dr. Jennifer Foote, Clinical Director Dr. Jennifer Foote, Clinical Director Dr. Jennifer Foote, Clinical Director Family Counseling Services of Santa Anita Family Counseling Services of Santa Anita Family Counseling Services of Santa Anita Family Services Family Services Family Services 206 E. Las Tunas Dr., #12 206 E. Las Tunas Dr., #12 206 E. Las Tunas Dr., #12 San Gabriel, CA 91776 San Gabriel, CA 91776 San Gabriel, CA 91776 OLC1305 OLC1305 OLC1305

Emily Seto, Director Emily Seto, Director Emily Seto, Director Herald Christian Health Center Herald Christian Health Center Herald Christian Health Center 923 S. San Gabriel Boulevard 923 S. San Gabriel Boulevard 923 S. San Gabriel Boulevard San Gabriel, CA 91776 San Gabriel, CA 91776 San Gabriel, CA 91776 OLC1305 OLC1305 OLC1305

Juan Chavez, Administrative Services Director Juan Chavez, Administrative Services Director Juan Chavez, Administrative Services Director Information & Referral Federation of Los Angeles County Information & Referral Federation of Los Angeles County Information & Referral Federation of Los Angeles County dba 211 LA County dba 211 LA County dba 211 LA County 526 W. Las Tunas Dr. 526 W. Las Tunas Dr. 526 W. Las Tunas Dr. San Gabriel, CA 91776 San Gabriel, CA 91776 San Gabriel, CA 91776 OLC1305 OLC1305 OLC1305

Cheryl Prentice, Executive Director Cheryl Prentice, Executive Director Cheryl Prentice, Executive Director La Casa de San Gabriel Community Center La Casa de San Gabriel Community Center La Casa de San Gabriel Community Center 203 E. 203 E. Mission Road 203 E. Mission Road San Gabriel, CA 91776 San Gabriel, CA 91776 San Gabriel, CA 91776 OLC1305 OLC1305 OLC1305

Norene Rand, Executive Director Norene Rand, Executive Director Norene Rand, Executive Director People for People People for People People for People 1311 E. Las Tunas Dr. 1311 E. Las Tunas Dr. 1311 E. Las Tunas Dr. San Gabriel, CA 91776 San Gabriel, CA 91776 San Gabriel, CA 91776 OLC1305 OLC1305 OLC1305

Miles Yoshisato, President Miles Yoshisato, President Miles Yoshisato, President Rebuilding Together Central San Gabriel Valley Rebuilding Together Central San Gabriel Valley Rebuilding Together Central San Gabriel Valley P.O. Box 2059 P.O. Box 2059 P.O. Box 2059 San Gabriel, CA 91778 San Gabriel, CA 91778 San Gabriel, CA 91778 OLC1305 OLC1305 OLC1305

Vietnamese Community of Southern California Vietnamese Community of Southern California Vietnamese Community of Southern California 1710 S. Del Mar Avenue, Suite 216 1710 S. Del Mar Avenue, Suite 216 1710 S. Del Mar Avenue, Suite 216 San Gabriel, CA 91776 San Gabriel, CA 91776 San Gabriel, CA 91776 OLC1305 OLC1305 OLC1305

Valerie Gomez, CEO Valerie Gomez, CEO Valerie Gomez, CEO YMCA of West San Gabriel Valley YMCA of West San Gabriel Valley YMCA of West San Gabriel Valley 401 Corto Street 401 Corto Street 401 Corto Street Alhambra, CA 91802 Alhambra, CA 91802 Alhambra, CA 91802 OLC1305 OLC1305 OLC1305

Don Hering, Director Don Hering, Director Don Hering, Director YWCA San Gabriel Valley Intervale Senior Services YWCA San Gabriel Valley Intervale Senior Services YWCA San Gabriel Valley Intervale Senior Services 943 N. Grand Avenue 943 N. Grand Avenue 943 N. Grand Avenue Covina, CA 91724 Covina, CA 91724 Covina, CA 91724 OLC1305 OLC1305 OLC1305

Senya Lubisich, President Senya Lubisich, President Senya Lubisich, President Friends of La Laguna, Inc. Friends of La Laguna, Inc. Friends of La Laguna, Inc. P.O. Box 2548 P.O. Box 2548 P.O. Box 2548 San Gabriel, CA 91778 San Gabriel, CA 91778 San Gabriel, CA 91778 OLC1305 OLC1305 OLC1305

Mary Cammarano, President Mary Cammarano, President Mary Cammarano, President San Gabriel Historical Association San Gabriel Historical Association San Gabriel Historical Association 546 W. 546 W. Broadway 546 W. Broadway San Gabriel, CA 91776 San Gabriel, CA 91776 San Gabriel, CA 91776 OLC1305 OLC1305 OLC1305

Blake Viklund, Exalted Ruler Blake Viklund, Exalted Ruler Blake Viklund, Exalted Ruler Elks Lodge of Alhambra-San Gabriel-El Monte Elks Lodge of Alhambra-San Gabriel-El Monte Elks Lodge of Alhambra-San Gabriel-El Monte 1373 E. Las Tunas Drive 1373 E. Las Tunas Drive 1373 E. Las Tunas Drive San Gabriel, CA 91776 San Gabriel, CA 91776 San Gabriel, CA 91776 OLC1305 OLC1305 OLC1305

Richard Valenzuela, President Richard Valenzuela, President Richard Valenzuela, President Rotary Club of San Gabriel Rotary Club of San Gabriel Rotary Club of San Gabriel P.O. Box 253 P.O. Box 253 P.O. Box 253 San Gabriel, CA 91778 San Gabriel, CA 91778 San Gabriel, CA 91778 OLC1305 OLC1305 OLC1305

Bob Bodkin, President Bob Bodkin, President Bob Bodkin, President San Gabriel Kiwanis San Gabriel Kiwanis San Gabriel Kiwanis P.O. Box 352 P.O. Box 352 P.O. Box 352 San Gabriel, CA 91778 San Gabriel, CA 91778 San Gabriel, CA 91778\ OLC1305 OLC1305 OLC1305

Mariam Harrington, President Mariam Harrington, President Mariam Harrington, President Soroptimist Club of Alhambra, San Gabriel Soroptimist Club of Alhambra, San Gabriel Soroptimist Club of Alhambra, San Gabriel & San Marino & San Marino & San Marino P.O. Box 343 P.O. Box 343 P.O. Box 343 Alhambra, CA 91802 Alhambra, CA 91802 Alhambra, CA 91802 OLC1305 OLC1305 OLC1305

Art Ponce, Regional Commissioner Art Ponce, Regional Commissioner Art Ponce, Regional Commissioner AYSO Region 40 – San Gabriel-Rosemead AYSO Region 40 – San Gabriel-Rosemead AYSO Region 40 – San Gabriel-Rosemead P.O. Box 2809 P.O. Box 2809 P.O. Box 2809 San Gabriel, CA 91778 San Gabriel, CA 91778 San Gabriel, CA 91778 OLC1305 OLC1305 OLC1305

Harry Baldwin, Chairperson Harry Baldwin, Chairperson Harry Baldwin, Chairperson San Gabriel Community Foundation San Gabriel Community Foundation San Gabriel Community Foundation 137-A N. San Marino Avenue 137-A N. San Marino Avenue 137-A N. San Marino Avenue San Gabriel, CA 91775 San Gabriel, CA 91775 San Gabriel, CA 91775 OLC1305 OLC1305 OLC1305

San Gabriel Post Office San Gabriel Post Office San Gabriel Post Office 120 S. Del Mar Avenue 120 S. Del Mar Avenue 120 S. Del Mar Avenue San Gabriel, CA 91778 San Gabriel, CA 91778 San Gabriel, CA 91778 OLC1305 OLC1305 OLC1305

San Gabriel Valley Humane Society San Gabriel Valley Humane Society San Gabriel Valley Humane Society 851 E. Grand Avenue 851 E. Grand Avenue 851 E. Grand Avenue San Gabriel, CA 91776 San Gabriel, CA 91776 San Gabriel, CA 91776 OLC1305 OLC1305 OLC1305

June Lai June Lai June Lai 248 S. Mission Drive 248 S. Mission Drive 248 S. Mission Drive Neighborhood Association of San Gabriel Neighborhood Association of San Gabriel Neighborhood Association of San Gabriel San Gabriel, CA 91776 San Gabriel, CA 91776 San Gabriel, CA 91776 OLC1305 OLC1305 OLC1305

Lucia Tam, President Lucia Tam, President Lucia Tam, President Chinese-American Real Estate Professionals Chinese-American Real Estate Professionals Chinese-American Real Estate Professionals P.O. Box 1435 P.O. Box 1435 P.O. Box 1435 San Gabriel, CA 91778 San Gabriel, CA 91778 San Gabriel, CA 91778 OLC1305 OLC1305 OLC1305

Sandy Rosco, Marketing & Public Relation Manager Sandy Rosco, Marketing & Public Relation Manager Sandy Rosco, Marketing & Public Relation Manager San Gabriel Chamber of Commerce San Gabriel Chamber of Commerce San Gabriel Chamber of Commerce 620 W. Santa Anita Street 620 W. Santa Anita Street 620 W. Santa Anita Street San Gabriel, CA 91776 San Gabriel, CA 91776 San Gabriel, CA 91776 OLC1305 OLC1305 OLC1305

John Wu, Chair John Wu, Chair John Wu, Chair Valley Boulevard Stakeholders Valley Boulevard Stakeholders Valley Boulevard Stakeholders P.O. Box 1435 P.O. Box 1435 P.O. Box 1435 San Gabriel, CA 91776 San Gabriel, CA 91776 San Gabriel, CA 91776 OLC1305 OLC1305 OLC1305

Leland Lieberg, President Leland Lieberg, President Leland Lieberg, President West San Gabriel Valley Association of Realtors West San Gabriel Valley Association of Realtors West San Gabriel Valley Association of Realtors 1039 E. Valley Blvd., #209-B 1039 E. Valley Blvd., #209-B 1039 E. Valley Blvd., #209-B San Gabriel, CA 91776 San Gabriel, CA 91776 San Gabriel, CA 91776 OLC1305 OLC1305 OLC1305

Cheryl Weissand, President Cheryl Weissand, President Cheryl Weissand, President Women’s Division of the San Gabriel Women’s Division of the San Gabriel Women’s Division of the San Gabriel Chamber of Commerce Chamber of Commerce Chamber of Commerce 1029 E. Broadway 1029 E. Broadway 1029 E. Broadway San Gabriel, CA 91776 San Gabriel, CA 91776 San Gabriel, CA 91776 OLC1305 OLC1305 OLC1305

Taiwanese-American Chamber of Commerce Taiwanese-American Chamber of Commerce Taiwanese-American Chamber of Commerce Of Of Greater Los Angeles Of Greater Los Angeles 1045 E. Valley Boulevard, Suite A211 1045 E. Valley Boulevard, Suite A211 1045 E. Valley Boulevard, Suite A211 San Gabriel, CA 91776 San Gabriel, CA 91776 San Gabriel, CA 91776 OLC1305 OLC1305 OLC1305

Barbara Carerra, Office Manager Barbara Carerra, Office Manager Barbara Carerra, Office Manager San Gabriel County Water District San Gabriel County Water District San Gabriel County Water District 8366 East Grand Avenue 8366 East Grand Avenue 8366 East Grand Avenue Rosemead, CA 91770 Rosemead, CA 91770 Rosemead, CA 91770 OLC1305 OLC1305 OLC1305

Ken Tcheng, General Manager Ken Tcheng, General Manager Ken Tcheng, General Manager Sunnyslope Water Company Sunnyslope Water Company Sunnyslope Water Company 1040 El Campo Drive 1040 El Campo Drive 1040 El Campo Drive Pasadena, CA 91107 Pasadena, CA 91107 Pasadena, CA 91107 OLC1305 OLC1305 OLC1305

Dan Arrighi, Water Resources Manager Dan Arrighi, Water Resources Manager Dan Arrighi, Water Resources Manager San Gabriel Valley Water Company San Gabriel Valley Water Company San Gabriel Valley Water Company 11142 Garvey Ave. 11142 Garvey Ave. 11142 Garvey Ave. El Monte, CA 91733 El Monte, CA 91733 El Monte, CA 91733 OLC1305 OLC1305 OLC1305

Southern California Gas Company Southern California Gas Company Southern California Gas Company P.O. Box 3150 P.O. Box 3150 P.O. Box 3150 San Dimas, CA 91773 San Dimas, CA 91773 San Dimas, CA 91773 OLC1305 OLC1305 OLC1305

Southern California Edison Southern California Edison Southern California Edison P.O. Box 800 P.O. Box 800 P.O. Box 800 Rosemead, CA 91770 Rosemead, CA 91770 Rosemead, CA 91770 OLC1305 OLC1305 OLC1305

Southern California Water Company Southern California Water Company Southern California Water Company 630 East Foothill Boulevard 630 East Foothill Boulevard 630 East Foothill Boulevard San Dimas, CA 91773 San Dimas, CA 91773 San Dimas, CA 91773 OLC1305 OLC1305 OLC1305

Julie Sorensen, Community Library Manager Julie Sorensen, Community Library Manager Julie Sorensen, Community Library Manager San Gabriel Public Library San Gabriel Public Library San Gabriel Public Library 500 S. Del Mar Avenue 500 S. Del Mar Avenue 500 S. Del Mar Avenue San Gabriel, CA 91776 San Gabriel, CA 91776 San Gabriel, CA 91776 OLC1305 OLC1305 OLC1305

Cynthia L. Martin, Chief Operations Officer Cynthia L. Martin, Chief Operations Officer Cynthia L. Martin, Chief Operations Officer Alhambra Unified School District Alhambra Unified School District Alhambra Unified School District 1515 West Mission Road 1515 West Mission Road 1515 West Mission Road Alhambra, CA 91803 Alhambra, CA 91803 Alhambra, CA 91803 OLC1305 OLC1305 OLC1305

Robert McEntire Robert McEntire Robert McEntire Chief Business Officer Chief Business Officer Chief Business Officer Garvey School District Garvey School District Garvey School District 2730 North Del Mar Avenue 2730 North Del Mar Avenue 2730 North Del Mar Avenue Rosemead, CA 91770 Rosemead, CA 91770 Rosemead, CA 91770 OLC1305 OLC1305 OLC1305

Maria Martin Maria Martin Maria Martin Assistant Superintendent of Business Services Assistant Superintendent of Business Services Assistant Superintendent of Business Services San Gabriel Unified School District San Gabriel Unified School District San Gabriel Unified School District 408 Junipero Serra Drive 408 Junipero Serra Drive 408 Junipero Serra Drive San Gabriel, CA 91776 San Gabriel, CA 91776 San Gabriel, CA 91776 OLC1305 OLC1305 OLC1305

David Jaynes, Chief Business Official David Jaynes, Chief Business Official David Jaynes, Chief Business Official Temple City Unified School District Temple City Unified School District Temple City Unified School District 9700 Las Tunas Drive 9700 Las Tunas Drive 9700 Las Tunas Drive Temple City, 91780 Temple City, 91780 Temple City, 91780 OLC1305 OLC1305 OLC1305

Tim McShane, Maintenance, Facilities, and Tim McShane, Maintenance, Facilities, and Tim McShane, Maintenance, Facilities, and Operations Manager Operations Manager Operations Manager Rosemead School District Rosemead School District Rosemead School District 3907 Rosemead Boulevard 3907 Rosemead Boulevard 3907 Rosemead Boulevard Rosemead, CA 91770 Rosemead, CA 91770 Rosemead, CA 91770 OLC1305 OLC1305 OLC1305

Lillian Zepeda, Principal Lillian Zepeda, Principal Lillian Zepeda, Principal San Gabriel Community Adult School San Gabriel Community Adult School San Gabriel Community Adult School Alhambra Unified School District Alhambra Unified School District Alhambra Unified School District 801 Ramona Street, 801 Ramona Street, 801 Ramona Street, San Gabriel, CA 91776 San Gabriel, CA 91776 San Gabriel, CA 91776

Arturo Delgado, Superintendent Arturo Delgado, Superintendent Arturo Delgado, Superintendent Los Angeles County Office of Education Los Angeles County Office of Education Los Angeles County Office of Education 9300 9300 Imperial Highway 9300 Imperial Highway Downey, CA 90242 Downey, CA 90242 Downey, CA 90242 OLC1305 OLC1305 OLC1305

Jim Schofield, Principal Jim Schofield, Principal Jim Schofield, Principal San Gabriel High School San Gabriel High School San Gabriel High School 801 S. Ramona Street 801 S. Ramona Street 801 S. Ramona Street San Gabriel, CA 91776 San Gabriel, CA 91776 San Gabriel, CA 91776 OLC1305 OLC1305 OLC1305

Sharon Heinrich, Principal Sharon Heinrich, Principal Sharon Heinrich, Principal Gabrielino High School Gabrielino High School Gabrielino High School 1327 S. San Gabriel Blvd. 1327 S. San Gabriel Blvd. 1327 S. San Gabriel Blvd. San Gabriel, CA 91776 San Gabriel, CA 91776 San Gabriel, CA 91776 OLC1305 OLC1305 OLC1305

Supervisor Michael D. Antonovich, 5th District Supervisor Michael D. Antonovich, 5th District Supervisor Michael D. Antonovich, 5th District 500 W. Temple Street, Room 869 500 W. Temple Street, Room 869 500 W. Temple Street, Room 869 Los Angeles, CA 90012 Los Angeles, CA 90012 Los Angeles, CA 90012 OLC1305 OLC1305 OLC1305

State Senator Ed Hernandez, District 24 State Senator Ed Hernandez, District 24 State Senator Ed Hernandez, District 24 100 S. Vincent Avenue, Suite 401 100 S. Vincent Avenue, Suite 401 100 S. Vincent Avenue, Suite 401 West Covina, CA 91790 West Covina, CA 91790 West Covina, CA 91790 OLC1305 OLC1305 OLC1305

Assembly Member Ed Chau, District 49 Assembly Member Ed Chau, District 49 Assembly Member Ed Chau, District 49 1255 Corporate Center Drive, Suite 306 1255 Corporate Center Drive, Suite 306 1255 Corporate Center Drive, Suite 306 Monterey Park, CA 91754 Monterey Park, CA 91754 Monterey Park, CA 91754 OLC1305 OLC1305 OLC1305

Representative Judy Chu, District 27 Representative Judy Chu, District 27 Representative Judy Chu, District 27 527 S. Lake Avenue, #106 527 S. Lake Avenue, #106 527 S. Lake Avenue, #106 Pasadena, CA 91101 Pasadena, CA 91101 Pasadena, CA 91101 OLC1305 OLC1305 OLC1305

Senya Lubisich Senya Lubisich Senya Lubisich 116 N. Del Mar Avenue 116 N. Del Mar Avenue 116 N. Del Mar Avenue San Gabriel, CA 91775 San Gabriel, CA 91775 San Gabriel, CA 91775 OLC1305 OLC1305 OLC1305