Transition to Navy V-22 at Fleet Logistics Centers
Final Environmental Assessment July 2018
APPENDIX A
A-2
Appendix A Public Notifications
This page intentionally left blank.
Transition to Navy V-22 at Fleet Logistics Centers
Final Environmental Assessment July 2018
FINAL EA NEWSPAPER ADVERTISEMENT - ENGLISH
Notice of Availability of the Final Environmental Assessment and Finding of No Significant Impact for the Transition from C-2A to CMV-22B Aircraft at Fleet Logistics Centers Naval Air Station North Island and Naval Station Norfolk The United States Department of the Navy (Navy), in accordance with the National Environmental Policy Act, announces the availability of the Final Environmental Assessment (EA) proposing to provide facilities and functions to support the replacement of the C-2A Greyhound aircraft with the new CMV-22B Osprey (Navy V-22) aircraft at existing West and East Coast Fleet Logistics Centers Naval Air Station North Island, CA and Naval Station Norfolk, VA. The purpose of the proposed action is to provide the logistics support community the facilities and functions needed to support the replacement of the aging fixed-wing C-2A aircraft with the Navy V-22 tilt-rotor aircraft to meet operational demands and enhance the logistics support mission. The Final EA summarizes the environmental effects of the proposed action, which includes replacing 27 legacy C-2A aircraft operated by existing fleet logistics support squadrons with 38 Navy V-22 aircraft operated by fleet logistics support multi-mission squadrons; establishing a Navy V-22 training squadron for pilots and aircrews; establishing a maintenance school; constructing, renovating, and maintaining facilities to accommodate squadron aircraft and personnel; making adjustments to personnel levels associated with the Navy V-22 training squadron and maintenance school; and conducting Navy V-22 flight training operations.
The Draft EA was made available for public review and comment from January 4 through February 26, 2018. During the review period, the Navy hosted public meetings in Norfolk, VA and Coronado, CA on January 18 and February 7, respectively. All comments received were considered in preparing the Final EA. The Navy has also complied with all other applicable environmental laws.
Based on the findings presented in the Final EA, the Navy has determined that the proposed action through implementation of either alternative 1 or 2 would have no significant impact on the quality of the human environment. Therefore, preparation of an environmental impact statement is not required and a Finding of No Significant Impact (FONSI) has been issued.
At this time, the Navy has not made a decision with respect to the ultimate location of the Fleet Replacement Squadron (FRS). The Navy will announce that decision once it is made.
The Final EA and FONSI are available at the following websites: http://www.aftteis.com/navy-v-22 and http://www.public.navy.mil/usff/environmental/Pages/navy-v22.aspx, or at the following libraries: Coronado Public Library, 640 Orange Avenue, Coronado, CA; San Diego Central Library, 330 Park Boulevard, San Diego, CA; Point Loma/Hervey Branch Library, 3701 Voltaire Street, San Diego, CA; Imperial Beach Branch Library, 810 Imperial Beach Boulevard, Imperial Beach, CA; Mary D. Pretlow Anchor Branch Library, 111 West Ocean View Avenue, Norfolk, VA; Groninger Library, 1313 Washington Boulevard, Fort Eustis, VA; Chesapeake Public Library, 298 Cedar Road, Chesapeake, VA.
A-4
Appendix A Public Notifications
FINAL EA NEWSPAPER ADVERTISEMENT – SPANISH
Notificación de Disponibilidad de la Evaluación Ambiental Final y la Determinación de No Existencia de Impacto Ambiental en la Transición de las Aeronaves C-2A a las Aeronaves CMV-22B en los Centros Logísticos de las Flotas
Aéreas en la Estación Aérea Naval de la Isla Norte y la Estación Naval de Norfolk.
El Departamento Naval de los Estados Unidos, según el Acta de Política Nacional en Materia del Medio Ambiente (NEPA por sus siglas en Inglés), anuncia la disponibilidad de la Evaluación Ambiental (EA) Final, donde se propone establecer facilidades y servicios en apoyo a la sustitución de los aviones C-2A Greyhound existentes en los Centros de Flotas en las Estaciones Aéreas Navales en las Costas Este y Oeste en la Estación Aérea Naval North Island, CA y la Estación Naval de Norfolk, VA con el nuevo avión CMV-22B Osprey (V-22 Naval). El propósito de la Acción Propuesta es proveer el apoyo logístico comunitario a las instalaciones y apoyar las funciones necesarias para la sustitución de los viejos aviones de ala fija C-2A con el avión de rotor inclinado V-22 para satisfacer demandas operacionales y mejorar la misión de apoyo logístico. El EA Final resume los efectos ambientales de la Acción Propuesta, que incluye el reemplazo de 27 aeronaves C-2A operados por escuadrones de apoyo de flota logística existente por 38 aviones V-22 operados por flota logística de escuadrones de apoyo de multi-misiones; la creación de un escuadrón de entrenamiento de la Infantería de la Marina V-22 para pilotos y tripulaciones aéreas; establecer una escuela de mantenimiento; construcción, renovación y mantenimiento de instalaciones para dar cabida a aviones de la escuadrilla y sus tripulaciones; hacer ajustes de los niveles de personal asociados con el escuadrón V-22 y la escuela de mantenimiento; y conducir operaciones de vuelo de entrenamiento del V-22.
El Borrador de la EA estuvo disponible para su revisión desde el 4 de enero al 26 de febrero de 2018. Durante el período de revisión, el Departamento Naval organizó reuniones públicas en Norfolk, VA y Coronado, California, el 18 de enero y el 7 de febrero, respectivamente. Todos los comentarios recibidos fueron considerados al preparar la EA Final. El Departamento Naval también ha cumplido con todas las demás leyes ambientales aplicables.
Con base en el análisis presentado en la EA Final, el Departamento Naval encuentra que la implementación de la Acción Propuesta a través de la implementación de la Alternativa 1 o 2, no tendrá un impacto significativo en la calidad del medio ambiente humano o natural. Por lo tanto, la preparación de una Declaración de Impacto Ambiental no será requerida y una Determinación de No Existencia de Impacto Ambiental (FONSI por sus siglas en inglés) se ha emitido.
En este momento, el Departamento Naval no ha tomado una decisión con respecto a la ubicación definitiva del Escuadrón de Reemplazo de Flota (FRS por sus siglas en inglés). El Departamento Naval anunciará esa decisión una vez que se tome. El EA Final y la FONSI del proyecto están disponible para revisión pública en la siguiente página web: http://www.aftteis.com/navy-v-22 y http://www.public.navy.mil/usff/environmental/Pages/navy-v22.aspx, o en las siguientes bibliotecas: Coronado Public Library, 640 Orange Avenue, Coronado, CA; San Diego Central Library, 330 Park Boulevard, San Diego, CA; Point Loma/Hervey Branch Library, 3701 Voltaire Street, San Diego, CA; Imperial Beach Branch Library, 810 Imperial Beach Boulevard, Imperial Beach, CA; Mary D. Pretlow Anchor Branch Library, 111 West Ocean View Avenue, Norfolk, VA; Groninger Library, 1313 Washington Boaulevard, Fort Eustis, VA; Chesapeake Public Library, 298 Cedar Road, Chesapeake, VA.
Transition to Navy V-22 at Fleet Logistics Centers
Final Environmental Assessment July 2018
DRAFT EA NEWSPAPER ADVERTISEMENT - ENGLISH
Notice of Availability and Open House Public Meeting for the Draft Environmental Assessment for the Transition from C-2A to CMV-22B Aircraft at Fleet Logistics Centers Naval Air Station North Island and Naval Station Norfolk The United States Department of the Navy (Navy), in accordance with the National Environmental Policy Act, has prepared a Draft Environmental Assessment (EA) proposing to provide facilities and functions to support the replacement of the C-2A Greyhound aircraft with the new CMV-22B Osprey (Navy V-22) aircraft at existing West and East Coast Fleet Logistics Centers Naval Air Station North Island, CA and Naval Station Norfolk, VA. The Draft EA summarizes the environmental effects of the proposed action, which includes replacing 27 legacy C-2A aircraft operated by existing fleet logistics support squadrons with 38 Navy V-22 aircraft operated by fleet logistics support multi-mission squadrons; establishing a Navy V-22 training squadron for pilots and aircrews; establishing a maintenance school; constructing, renovating, and maintaining facilities to accommodate squadron aircraft and personnel; making adjustments to personnel levels associated with the Navy V-22 training squadron and maintenance school; and conducting Navy V-22 flight training operations. The purpose of the proposed action is to provide the logistics support community the facilities and functions needed to support the replacement of the aging fixed-wing C-2A aircraft with the Navy V-22 tilt-rotor aircraft to meet operational demands and enhance the logistics support mission.
The Navy will hold two public meetings to provide information and solicit comments on the Draft EA. The meetings will be conducted using an open house format with information displays and materials available for public review. There will be no formal presentation. Navy staff will be present to answer general questions on the proposed transition and the Draft EA. You may arrive anytime during the duration of the open house.
Thursday, January 18, 2018
4:00 p.m. – 6:00 p.m.
Mary D. Pretlow Anchor Branch Library 111 W. Ocean View Ave, Norfolk, VA 23503 Tuesday, January 23, 2018
5:00 p.m. – 7:00 p.m.
Coronado Community Center 1845 Strand Way, Coronado, CA 92118
The Draft EA is available for public review at the following website: http://www.aftteis.com/navy-v-22
Printed and electronic copies of the Draft EA may be reviewed at the following libraries: Coronado Public Library, 640 Orange Avenue, Coronado, CA; San Diego Central Library, 330 Park Boulevard, San Diego, CA; Point Loma/Hervey Branch Library, 3701 Voltaire Street, San Diego, CA; Imperial Beach Branch Library, 810 Imperial Beach Boulevard, Imperial Beach, CA; Mary D. Pretlow Anchor Branch Library, 111 West Ocean View Avenue, Norfolk, VA; Groninger Library, 1313 Washington Boulevard, Fort Eustis, VA; Chesapeake Public Library, 298 Cedar Road, Chesapeake, VA Comments on the Draft EA may be submitted at the meeting, using the public website (http://www.aftteis.com/navy-v-22), or at any time during the 30-day public comment period from January 4 through February 5, 2018, via U.S. mail, postmarked by February 5, to the following address:
Navy V-22 EA Project Manager (Code EV21JB)
Naval Facilities Engineering Command (NAVFAC) Atlantic Division 6506 Hampton Boulevard
A-6
Appendix A Public Notifications
DRAFT EA NEWSPAPER ADVERTISEMENT - SPANISH
Aviso de la Reunión Pública para la Evaluación Ambiental para la Transición de las Aeronaves C-2A a las Aeronaves CMV-22B en los Centros Logísticos de las Flotas Aéreas en la Estación Aérea Naval de la Isla Norte y la Estación
Naval de Norfolk.
El Departamento Naval de los Estados Unidos, según la Ley de Política Nacional en Materia de Medio Ambiente (NEPA por sus siglas en Inglés), ha preparado una Evaluación Ambiental (EA) donde propone proporcionar servicios y funciones para apoyar la sustitución de los aviones C-24 Greyhound existentes en los Centros de Flotas en las Estaciones Aéreas Navales de la Costa Este y Oeste de la Estación Aérea Naval North Island, CA y la Estación Naval de Norfolk, VA con el nuevo avión CMV-22B Osprey (V-22 Naval). El EA del proyecto resume los efectos ambientales de la Acción Propuesta, que incluye el reemplazo de 27 aeronaves C-2A operados por escuadrones de apoyo de flota logística existente por 38 aviones V-22 operados por flota logística de escuadrones de apoyo de multi-misiones; la creación de un escuadrón de entrenamiento de la Infantería de la Marina V-22 para pilotos y tripulaciones aéreas; establecer una escuela de mantenimiento; construcción, renovación y mantenimiento de instalaciones para dar cabida a aviones de la escuadrilla y el personal; hacer ajustes para el personal de los niveles asociados con el V-22 escuadrón y mantenimiento escuela de formación; y la realización de operaciones de entrenamiento de vuelo de V-22. El propósito de la Acción Propuesta es proveer el apoyo logístico
comunitario a las instalaciones y las funciones necesarias para apoyar la sustitución de los viejos aviones de ala fija C-2A con el avión de rotor inclinado V-22 para satisfacer las demandas operacionales y mejorar la misión de apoyo logístico.
El Departamento Naval tendrá dos reuniones públicas para proporcionar información y solicitar comentarios sobre el EA del proyecto.
Las reuniones se realizarán usando un formato de puertas abiertas con carteles de información y materiales disponibles para la revisión pública. No habrá ninguna presentación formal. El personal del Departamento Naval estará presente para responder preguntas generales sobre la transición propuesta y el borrador EA. Usted Puede llegar en cualquier momento durante la duración de la reunión.
Jueves, Enero 18, 2018 4:00 p.m. – 6:00 p.m.
Mary D. Pretlow Anchor Branch Library (Biblioteca) 111 W. Ocean View Ave, Norfolk, VA 23503
Martes, Enero 23, 2018 5:00 p.m. – 7:00 p.m.
Coronado Community Center (Centro Communitario de Coronado) 1845 Strand Way, Coronado, CA 92118
El EA del proyecto está disponible para revisión pública en la siguiente página web: http://www.aftteis.com/navy-v-22 Copias impresas y electrónicas del EA del proyecto podrán ser revisadas en las siguientes librerías: Coronado Public Library, 640 Orange Avenue, Coronado, CA; San Diego Central Library, 330 Park Boulevard, San Diego, CA; Point Loma/Hervey Branch Library, 3701 Voltaire Street, San Diego, CA; Imperial Beach Branch Library, 810 Imperial Beach Boulevard, Imperial Beach, CA; Mary D. Pretlow Anchor Branch Library, 111 West Ocean View Avenue, Norfolk, VA; Groninger Library, 1313 Washington Boulevard, Fort Eustis, VA; Chesapeake Public Library, 298 Cedar Road, Chesapeake, VA
Comentarios sobre el borrador EA pueden presentarse en la reunión, por nuestra página web (http://www.aftteis.com/navy-v-22), o en cualquier momento durante el período de comentario público de 30 días desde el 4 de enero al 5 de febrero de 2018, vía correo postal, matasellado antes del 5 de febrero, a la siguiente dirección:
Navy V-22 EA Project Manager (Code EV21JB)
Naval Facilities Engineering Command (NAVFAC) Atlantic Division 6506 Hampton Boulevard
Transition to Navy V-22 at Fleet Logistics Centers
Final Environmental Assessment July 2018
A-8
Transition to Navy V-22 at Fleet Logistics Centers
A-10
Transition to Navy V-22 at Fleet Logistics Centers
A-12
Transition to Navy V-22 at Fleet Logistics Centers
A-14
Appendix A Public Notifications
This page intentionally left blank
Transition to Navy V-22 at Fleet Logistics Centers
A-16
Transition to Navy V-22 at Fleet Logistics Centers
A-18
Transition to Navy V-22 at Fleet Logistics Centers
Final Environmental Assessment July 2018
MAILED NOTICES
CALIFORNIA
A-20
Appendix A Public Notifications
VIRGINIA
Transition to Navy V-22 at Fleet Logistics Centers
A-22
Transition to Navy V-22 at Fleet Logistics Centers
Final Environmental Assessment July 2018
CALIFORNIA LETTER RECIPIENTS
Last Name First Name Prefix Title/Function Department/Office Organization Address #1 Address #2 City State Zip
Feinstein Dianne Honorable Senator of California US Senate
331 Hart Senate
Office Bldg. Washington DC 20510
San Diego Office 880 Front Street Suite 4236 San Diego CA 92101
Harris Kamal Honorable Senator of California US Senate
112 Hart Senate
Office Bldg. Washington DC 20510
San Diego Office 600 B Street Suite 2240 San Diego CA 92101
Hunter Duncan Honorable US Representative California 50th District
U.S. House of
Representatives 2429 Rayburn HOB Washington DC 20515
San Diego County
Office 1611 N. Magnolia Ave Suite 310 El Cajon CA 92020
Vargas Juan Honorable US Representative California 51st District
U.S. House of
Representatives 1605 Longworth House Office Bldg. Washington DC 20515
San Diego County
Office 333 F Street Suite A Chula Vista CA 91910
Peters Scott Honorable US Representative California 52nd District
U.S. House of
Representatives 1122 Longworth House Office Bldg. Washington DC 20515
San Diego Office 4350 Executive Drive Suite 105 San Diego CA 92121
Davis Susan Honorable US Representative California 53nd District U.S. House of Representatives 1214 Longworth House Office Bldg. Washington DC 20515
San Diego Office 2700 Adams Avenue Suite 102 San Diego CA 92116
State - Elected Officials
Joel Anderson Honorable State Senator District 38 California Senate
State Capitol, Room
502 Sacramento CA 95814
A-24
Appendix A Public Notifications CALIFORNIA LETTER RECIPIENTS
Last Name First Name Prefix Title/Function Department/Office Organization Address #1 Address #2 City State Zip
Toni Atkins Honorable State Senator District 39 California Senate
State Capitol, Room
4072 Sacramento CA 95814
1350 Front Street Suite 4061 San Diego CA 92101
Ben Hueso Honorable State Senator District 40 California Senate
State Capitol, Room
4035 Sacramento CA 95814
303 H Street Suite 200 Chula Vista CA 91910
Randy Voepe Honorable State Assemblymen District 71 California Assembly
Capitol Office, Room
400 P.O. Box 942849 Sacramento CA 94249
8760 Cuyamaca
Street Suite 201 Santee CA 92071
Brian Maienschein Honorable State Assemblymen District 77 California Assembly
Capitol Office, Room
4139 P.O. Box 942849 Sacramento CA 94249
12396 World Trade
Drive Suite 118 San Diego CA 92128
Todd Gloria Honorable State Assemblymen District 78 California Assembly
Capitol Office, Room
4162 P.O. Box 942849 Sacramento CA 94249
Transition to Navy V-22 at Fleet Logistics Centers
Final Environmental Assessment July 2018
CALIFORNIA LETTER RECIPIENTS
Last Name First Name Prefix Title/Function Department/Office Organization Address #1 Address #2 City State Zip
Shirley Weber Honorable State Assemblymen District 79 California Assembly
Capitol Office, Room
3123 P.O. Box 942849 Sacramento CA 94249
1350 Front Street Suite 6046 San Diego CA 92128
Lorena Gonzales Honorable State Assemblymen District 80 California Assembly
Capitol Office, Room
2114 P.O. Box 942849 Sacramento CA 94249
1350 Front Street Suite 6022 San Diego CA 92128
State - Agencies Morgan Scott Mr. Deputy Director of Administration and State Clearinghouse Director Governor's Office of Planning and Research 1400 10th St # 100 Sacramento CA 95814
Corey Richard Mr. Executive Officer California Air Resources Board PO Box 2815 Sacramento CA 95812
Sax Todd Mr. Chief
California Air Resources Board Enforcement Division
PO Box 2815 Sacramento CA 95812
Lee Barbara Ms. Director California Department of Toxic
Substances
2375 Northside
A-26
Appendix A Public Notifications CALIFORNIA LETTER RECIPIENTS
Last Name First Name Prefix Title/Function Department/Office Organization Address #1 Address #2 City State Zip
Cathey Gary Mr. Chief
California Department of Transportation Aeronautics Division MS 40 PO Box 942874 Sacramento CA 94274
Zeise Lauren Ms. Director
Office of Environmental Health Hazard Assessment
PO Box 4010 Sacramento CA 95812
Kard Robert Mr. Air Pollution Control Officer San Diego Air Pollution Control
Board 10124 Old Grove Rd San Diego CA 92131
Gibson David Mr. Executive Officer
California Regional Water Quality Control Board, San Diego Region
2375 Northside
Drive Suite 100 San Diego CA 92108
California State
Clearinghouse PO Box 3044 Sacramento CA 95812
Donnelly John Mr Executive Director California Wildlife Conservation Board 1416 9th Street, Room 1266 Sacramento CA 95814
Pert Ed Mr Regional Manager (Region 5) California Department of Fish
and Wildlife 3883 Ruffin Rd San Diego CA 92123
Transition to Navy V-22 at Fleet Logistics Centers
Final Environmental Assessment July 2018
CALIFORNIA LETTER RECIPIENTS
Last Name First Name Prefix Title/Function Department/Office Organization Address #1 Address #2 City State Zip San Diego County - Elected Officials
Cox Gregory Honorable Supervisor District 1 County of San Diego Board of
Supervisors
1600 Pacific
Highway San Diego CA 92101
Jacob Dianne Honorable Supervisor District 2 County of San Diego Board of
Supervisors
1600 Pacific
Highway San Diego CA 92101
City of San Diego – Elected Officials
Faulconer Kevin Honorable Mayor City of San Diego 202 C Street, 10th Floor San Diego CA 92101
Zapf Lori Honorable Councilmember District 2 City of San Diego 202 C Street, 10th Floor San Diego CA 92101
Alvarez David Honorable Councilmember District 8 City of San Diego 202 C Street, 10th Floor San Diego CA 92101
City of Coronado – Elected Officials
Bailey Richard Honorable Mayor City of Coronado 1825 Strand Way Coronado CA 92118
A-28
Appendix A Public Notifications CALIFORNIA LETTER RECIPIENTS
Last Name First Name Prefix Title/Function Department/Office Organization Address #1 Address #2 City State Zip
Sandke Bill Honorable Councilmember City of Coronado 1825 Strand Way Coronado CA 92118
Donovan Mike Honorable Councilmember City of Coronado 1825 Strand Way Coronado CA 92118
Benzian Whitney Honorable Councilmember City of Coronado 1825 Strand Way Coronado CA 92118
City of Imperial Beach – Elected Officials
Dedina Serge Honorable Mayor City of Imperial Beach 825 Imperial Beach Blvd Imperial Beach CA 91932
Bragg Lorie Honorable Councilmember City of Imperial Beach 825 Imperial Beach Blvd Imperial Beach CA 91932
West Mark Honorable Councilmember City of Imperial Beach 825 Imperial Beach Blvd Imperial Beach CA 91932
Patton Robert Honorable Councilmember City of Imperial Beach 825 Imperial Beach Blvd Imperial Beach CA 91932
Transition to Navy V-22 at Fleet Logistics Centers
Final Environmental Assessment July 2018
CALIFORNIA LETTER RECIPIENTS
Last Name First Name Prefix Title/Function Department/Office Organization Address #1 Address #2 City State Zip City of Chula Vista – Elected Officials
Salas Casillas Honorable Mayor City of Chula Vista 276 Fourth Avenue Chula Vista CA 91910
Aguilar Patricia Honorable Councilmember District 2 City of Chula Vista 276 Fourth Avenue Chula Vista CA 91910
Diaz Mike Honorable Councilmember District 4 City of Chula Vista, 276 Fourth Avenue Chula Vista CA 91910
National City – Elected Officials
Morrison Ron Honorable Mayor National City 1243 National City Blvd National City CA 91950
Mendivil Albert Honorable Vice Mayor National City 1243 National City Blvd National City CA 91950
Cano Jerry Honorable Councilmember National City 1243 National City Blvd National City CA 91950
Rios Mona Honorable Councilmember National City 1243 National City Blvd National City CA 91950
A-30
Appendix A Public Notifications CALIFORNIA LETTER RECIPIENTS
Last Name First Name Prefix Title/Function Department/Office Organization Address #1 Address #2 City State Zip San Diego County - Agencies
Robbins-Meyer Helen Ms.
Chief
Administrative
Officer County of San Diego 1600 Pacific Highway San Diego CA 92101
Kawada Kim Ms. Chief Deputy Executive Director San Diego Association of
Governments 401 B Street Suite 800 San Diego CA 92101
Cooney Sharon Ms. Chief of Staff- Planning and Government Affairs Metropolitan
Transit System 1255 Imperial Ave Suite 1000 San Diego CA 92101
Becker Kimberly Ms. President / CEO San Diego County Regional Airport
Authority
3225 North Harbor
Drive San Diego CA 92101
Coniglio Randa Ms. President/CEO Unified Port of San Diego 3165 Pacific Highway San Diego CA 92101
Dubard Dennis Mr. President San Diego Military Advisory Council 409 Camino Del Rio Street Suite 302 San Diego CA 92108
Rothschild Elise Ms. Director
San Diego Department of Environmental Health
P.O. Box 129261 San Diego CA 92112
Chief Operating Officers /City Managers
Transition to Navy V-22 at Fleet Logistics Centers
Final Environmental Assessment July 2018
CALIFORNIA LETTER RECIPIENTS
Last Name First Name Prefix Title/Function Department/Office Organization Address #1 Address #2 City State Zip
King Blair Mr. City Manager City of Coronado 1825 Strand Way Coronado CA 92118
Hall Andy Mr. City Manager City of Imperial Beach 825 Imperial Beach Blvd Imperial CA 91932
Halbert Gary Mr. City Manager City of Chula Vista 276 Fourth Avenue Chula Vista CA 91910
Deese Leslie Ms. City Manager National City 1243 National City Blvd National CIty CA 91950
Federal Agencies
Johnson Kathleen Ms Southern CA Field Enforcement
Division Region 9
US Environmental
Protection Agency 600 Wilshire Blvd Suite 1460 Los Angeles CA 90017
A-32
Appendix A Public Notifications VIRGINIA LETTER RECIPIENTS
Last Name First Name Prefix Title/Function Department/Office Organization Address #1 Address #2 City State Zip
Warner Mark Honorable Senator of Virginia US Senate
703 Hart Senate
Office Bldg. Washington DC 20510
Norfolk Office 101 W. Main Street Suite 7771 Norfolk VA 23510
Kaine Timothy Honorable Senator of Virginia US Senate
231 Russell Senate
Office Bldg. Washington DC 20510
Virginia Beach
Office 222 Central Park Ave. Suite 120 Virginia Beach VA 23462
Taylor Scott Honorable US Representative Virginia Second
District
U.S. House of
Representatives 412 Cannon House Office Building Washington DC 20515
Virginia Beach
Office 1 Columbus Center Suite 900 Virginia Beach VA 23462
Scott Bobby Honorable US Representative Virginia Third District
U.S. House of Representatives 1201 Longworth House Office Building Washington DC 20515 Newport News
Office 2600 Washington Ave. Suite 1010 Newport News VA 23607
State - Elected Officials
McAuliffe Terence Honorable Governor Commonwealth of Virginia P.O. Box 1475 Richmond VA 23218
Hopkins Carlos Lieutenant Colonel Secretary of Veterans and Defense Affairs
Veterans and Defense Affairs
Commonwealth of
Virginia P.O. Box 1475 Richmond VA 23218
Lindsey Joseph Honorable Delegate 90th District VA House of Delegates 500 East Plume St. Norfolk VA 23510
Transition to Navy V-22 at Fleet Logistics Centers
Final Environmental Assessment July 2018
VIRGINIA LETTER RECIPIENTS
Last Name First Name Prefix Title/Function Department/Office Organization Address #1 Address #2 City State Zip
Stolle Christopher Delegate 83th District VA House of Delegates 502 East Plume St. Richmond VA 23218
Hester Daun Sessoms Delegate 89st District VA House of Delegates 503 East Plume St. Richmond VA 23218
Ward Jeion Delegate 92nd District VA House of Delegates 504 East Plume St. Richmond VA 23218
Price Maria Delegate 95rd District VA House of Delegates 505 East Plume St. Richmond VA 23218
Bloxom Robert Jr. Delegate 100th District VA House of Delegates 506 East Plume St. Richmond VA 23218
Lucas L. Louise Honorable State Senator 18th District VA Senate P.O. Box 396 Richmond VA 23218
Locke Mamie Honorable State Senator 2nd District VA Senate P.O. Box 396 Richmond VA 23218
Spruill Lionel Honorable State Senator 5th District VA Senate P.O. Box 396 Richmond VA 23218
Lewis Lynwood Honorable State Senator 6th District VA Senate P.O. Box 396 Richmond VA 23218
A-34
Appendix A Public Notifications VIRGINIA LETTER RECIPIENTS
Last Name First Name Prefix Title/Function Department/Office Organization Address #1 Address #2 City State Zip
Wagner Frank Honorable Senator 7th District VA Senate P.O. Box 396 Richmond VA 23218
State - Agencies
Burdette Randall Mr. Director of Aviation Virginia Department of Aviation 5703 Gulfstream Rd. Richmond VA 23218
Cristman Clyde Mr. Director Virginia Department of Conservation and
Recreation 600 E. Main St.
24th
Floor Richmond VA 23250
Hypes René Ms. Environmental Review
Coordinator Natural Heritage Program Virginia Department of Conservation and Recreation 600 E. Main St. 24th Floor Richmond VA 23219
Rayfield Bettina Ms. Program Manager Environmental Impact Review
Program
Virginia Department of Environmental
Quality P.O. Box 1105 Richmond VA 23218
Nichol Craig Mr. Regional Director Tidewater Regional
Office
Virginia Department of Environmental
Quality P.O. Box 1105 Richmond VA 23218
Fernald Ray Mr. Manager Environmental Services
Section
Virginia Department of Game and Inland
Fisheries 4010 W. Broad. St. Richmond VA 23230
Langan Julie Ms.
DHR Director and State Historic Preservation Officer
Virginia Department of Historic Resources 2801 Kensington Ave. Richmond VA 23221 Utterback Jim Mr. District Administrator, Hampton Roads District Hampton Roads District Office Virginia Department
Transition to Navy V-22 at Fleet Logistics Centers
Final Environmental Assessment July 2018
VIRGINIA LETTER RECIPIENTS
Last Name First Name Prefix Title/Function Department/Office Organization Address #1 Address #2 City State Zip
Areizaga-Soto Jaime Mr. Deputy Secretary Virginia Veterans and Defense Affairs P.O. Box 1475 Richmond VA 23218
Norfolk - Elected Officials
Alexander Kenneth Mr. Mayor City of Norfolk 810 Union Street, Suite 1001 City Hall Building Norfolk VA 23510
Thomas Martin Mr. Council Member Ward 1 City of Norfolk 810 Union Street, Suite 1001 City Hall Building Norfolk VA 23510
Whibley Theresa Ms. Council Member Ward 2 City of Norfolk 810 Union Street, Suite 1001 City Hall Building Norfolk VA 23510
Johnson Mamie Ms. Council Member Ward 3 City of Norfolk P.O. Box 7325 Norfolk VA 23509
Riddick Paul Mr. Council Member Ward 4 City of Norfolk 810 Union Street, Suite 1001 City Hall Building Norfolk VA 23510
Smigiel Thomas Mr. Council Member Ward 5 City of Norfolk P.O. Box 8157 Norfolk VA 23503
McClellan Andria Ms. Council Member Ward 6 City of Norfolk 810 Union Street, Suite 1001 City Hall Building Norfolk VA 23510
Graves Angelia Ms. Vice Mayor/Council
Member Super Ward 7 City of Norfolk
810 Union Street,
A-36
Appendix A Public Notifications VIRGINIA LETTER RECIPIENTS
Last Name First Name Prefix Title/Function Department/Office Organization Address #1 Address #2 City State Zip Norfolk - Agencies
Smith Douglas Mr. City Manager City of Norfolk 810 Union Street, Suite 1001 City Hall Building Norfolk VA 23510
Pishko Bernard Mr. City Attorney City of Norfolk 810 Union Street, Suite 1001 City Hall Building Norfolk VA 23510
Beaver Doug Mr. Military Affairs Liaison City of Norfolk 810 Union Street, Suite 1001 City Hall Building Norfolk VA 23510
Homewood George Mr. Director Department of City Planning 810 Union Street, Suite 1001 City Hall Building Norfolk VA 23510
Baldwin Maryellen Ms. Chair Nauticus One Waterside Drive Norfolk VA 23510
Boone Melinda Dr. Superintendent Norfolk Public Schools 800 East City Hall Avenue Room 1200 Norfolk VA 23510
Rigney Chuck Mr. Director of Economic
Development
Norfolk Department
of Development 500 East Main Street Suite 1500 Norfolk VA 23510
Regional Entities
Stephens Bryan Mr. President and Chief Executive
Officer
Hampton Roads Chamber of
Transition to Navy V-22 at Fleet Logistics Centers
Final Environmental Assessment July 2018
VIRGINIA LETTER RECIPIENTS
Last Name First Name Prefix Title/Function Department/Office Organization Address #1 Address #2 City State Zip
Quigley Craig Mr. Executive Director Hampton Roads Military and Federal
Facilities Alliance 723 Woodlake Dr. Chesapeake VA 23320
Crum Robert Mr. Executive Director Hampton Roads Planning District
Commission 723 Woodlake Dr.
The Regional
Building Chesapeake VA 23320
McFarlan Ben Mr. Senior Planner Hampton Roads Planning District
Commission 723 Woodlake Dr.
The Regional
Building Chesapeake VA 23320
Federal Agencies
Schulz Cindy Ms. Field Supervisor Virginia Field Office U.S. Fish and Wildlife Service 6669 Short Lane Gloucester VA 23061
Weber Wendi Ms. Regional Director Northeast Region U.S. Fish and Wildlife Service 300 Westgate Center Dr. Hadley MA 01035
Rudnick Barbara Ms. NEPA Team Leader Office of Environmental
Programs
U.S. Environmental Protection Agency,
Region 3 1650 Arch St. Philadelphia PA
19103 -2029
Solomon Jennifer Ms. Assistant Administrator
Policy, International Affairs and Environment
Federal Aviation
A-38
Transition to Navy V-22 at Fleet Logistics Centers
Final Environmental Assessment July 2018
CALIFORNIA POSTCARD RECIPIENTS
Organization Department/ Office Address #1 Address #2 City State Zip
Point Loma Association P.O. Box 60212 San Diego CA 92166
Hotel Del Coronado 1500 Orange Ave Coronado CA 92118
Coronado Chamber of Commerce 1125 Tenth Street Coronado CA 92118
Imperial Beach Chamber of Commerce 154 Palm Avenue Mailing Address is P.O. Box 506 Imperial Beach CA 91933
Lions Club, Downtown San Diego 301 Market Street San Diego CA 92101
Navy League, Coronado Council P.O. Box 182252 Coronado CA 92118
Military Officers Association of America,
Silver Strand Chapter P.O. Box 180043 Coronado CA 92178
Rotary Club of Coronado P.O. Box 180487 Coronado CA 92178
Tailhook Educational Foundation 9696 Businesspark Ave San Diego CA 92131
American Bird Conservancy 4249 Loudoun Ave The Plains VA 20198
A-40
Appendix A Public Notifications VIRGINIA POSTCARD RECIPIENTS
Organization Department/ Office Address #1 Address #2 City State Zip
Alliance for the Chesapeake Bay 530 East Main Street Suite 200 Richmond VA 23218
Chesapeake Bay Foundation 1108 East Main Street Suite 1600 Richmond VA 23219
Cape Henry Audubon Society P. O. Box 1533 Norfolk VA 23501-1533
Hampton Roads Transit Commission 509 East 18th Street Norfolk VA 23504
Hampton Roads Transit Commission 509 East 18th Street Norfolk VA 23504
Norfolk Airport Authority Board of Commissioners 2200 Norview Avenue Norfolk VA 23518-5807
Bayview Civic League 1601 East Bayview Blvd Christ United Methodist Church Norfolk VA 23503
Glenwood Park Civic Club, Inc. 232 Woodview Avenue Norfolk VA 23505
Northside Civic League 8918 Tidewater Drive St. Johns Lutheran Church Norfolk VA 23510
Ocean View Civic League P. O. Box 8727 Norfolk VA 23503
Cottage Line Civic League 111 West Ocean View Avenue Norfolk VA 23503
City of Norfolk Department of Planning 810 Union Street City Hall Bldg, Room 508 Norfolk VA 23510
Norfolk Preservation Alliance P. O. Box 3338 Norfolk VA 23517
Norfolk Historical Society P. O. Box 6367 Norfolk VA 23508-0367