Appendix B: Distribution List

Times Picayune c/o Natalie Retreage NEWSPAPERS 3800 Howard Avenue , LA 70125-1429

The Sea Coast Echo Florida Today Newspaper c/o Annette Lee c/o Kathy Cicala 124 Court St. P.O. Box 419000 P.O. Box 2009 Melbourne, FL 32941-9000 Bay St. Louis, MS 39521

The Sun Herald The Citizen Bay Area c/o Lisa c/o Angie Holman P.O. Box 4567 523 N. Sam Houston Parkway Biloxi, MS 39535 Houston, TX 77060

Las Cruces Sun-News Houston Chronicle c/o Heather Barry c/o Ana I. Meares 256 West Las Cruces Ave. 801 Texas Avenue, 4th Floor Las Cruces, NM 88001 Houston, TX 77002

El Dia El Paso Times c/o Carlos Romero c/o Belia Duenes 6120 Tarnef Drive 300 N. Campbell St. Houston, TX 77074 El Paso, Texas 79901

Los Angeles Daily News Antelope Valley Press c/o Jacqueline White c/o Alison Adams 21221 Oxnard Street P.O. Box 4050 Woodland Hills, CA 91367 Palmdale, CA 93550-9343

Ridgecrest Daily Independent The Huntsville Times c/o Elaine Jones 2317 South Memorial Parkway 224 E. Ridgecrest Blvd. Huntsville, AL 35801 Ridgecrest, CA 93555

APPENDIX B.DOC B-1 APPENDIX B: DISTRIBUTION LIST

Aerotech News c/o Gail Ellis

456 E. Ave. K-4, Suite 8

Lancaster, CA 93535

City of Lancaster OTHER PARTIES Planning Department 44933 N. Fern Ave. DFRC Lancaster, CA 93534

Office of Planning and Research City of Palmdale California State Clearinghouse Planning Department P.O. Box 3044 38250 N. Sierra Highway Sacramento CA 95812-3044 Palmdale, CA 93550-4798

U.S. Department of the Interior Los Angeles County Fish and Wildlife Service Planning Department Ventura Field Office Room 150 Hall of Records, 2493 Portola Road, Suite B 13th Floor Ventura, CA 93003-7726 320 W. Temple Street Los Angeles, CA 90012

Environmental Protection Agency San Bernardino County Region 9 Land Use Services Department EIS Review Section Planning Division

75 Hawthorne Street 385 N. Arrowhead Ave., 1st Floor San Francisco, CA 94105 San Bernardino, CA 92415-0182

Federal Aviation Administration Kern County Western Pacific Region Department of Planning and PO Box 92007 Development Services

Los Angeles, CA 90009 2700 M Street, Suite 100 Bakersfield, CA 93301-2323

China Lake Naval Air Warfare Kern County APCD Center Public Affairs, China Lake 2700 M Street, Suite 302 Code 750000D Bakersfield, CA 93301-2370 1 Administration Circle China Lake, CA 93555-6100

B-2 APPENDIX B.DOC APPENDIX B: DISTRIBUTION LIST

Bureau of Land Management California Department of Barstow Area Office Fish and Game 2601 Barstow Road 1416 Ninth Street Barstow CA 92311-3221 Sacramento, CA 95814

Bureau of Land Management CALTRANS Ridgecrest Area Office Department of Transportation 300 S. Richmond Road District 9

Ridgecrest, CA 93555-4436 500 South Main Street Bishop, CA 93514

Mr. Michael D. Talbott, P.E. Harris County Flood Control OTHER PARTIES District

JSC, EF, SCTF, EPFOL 9900 Northwest Freeway Houston, Texas 77092

Mr. Dale R. Hoff Mr. Sheldon M. Kindall Federal Emergency Management Regional Director Agency Region VI Texas Archeological Society

800 North Loop 288 414 Pebblebrook Denton, Texas 76201-3698 Seabrook, Texas 77586

Mr. Michael Jansky Mr. Al Davis Regional Environmental Review Harris County Historical Coordinator Commission U.S. Environmental Protection 929 Waxmyrtle

Agency Houston, Texas 77079 1445 Ross Avenue, Suite 1200 Dallas, Texas 75202-2733

Ms. Christine Maylath Mr. Alan C. Clark National Park Service, IMDE-PE MPO Director 12795 W. Alameda Parkway Houston-Galveston Area Council

Denver, Colorado 80225 3555 Timmons Lane, Suite 120 Houston, Texas 77227-2777

APPENDIX B.DOC B-3 APPENDIX B: DISTRIBUTION LIST

Mr. Sam Brown Mr. Rick Beverlin U.S. Department of Agriculture Houston-Galveston Area Council Natural Resource Conservation 3555 Timmons Lane, Suite 120 Service Houston, Texas 77227-2777 101 South Main Temple, Texas 76501-7682

Ms. Edith Erfling Dr. James E. Bruseth U.S. Fish and Wildlife Service Deputy State Historical Division of Ecological Services Preservation Officer 17629 El Camino Real, Suite 211 Texas Historic Commission Houston, Texas 77058 P.O. Box 12276 Austin, Texas 78711-2276

Ms. Cathy Mayes Mr. Tom Nuckols Texas Commission on Environmental Texas General Land Office Quality (TCEQ) 1700 North Congress Avenue Office of Policy and Regulatory Austin, Texas 78701-1495 Development P.O. Box 13087 - MC-205 Austin, Texas 78711-3087

Mr. Roy G. Frye Texas Parks and Wildlife Department Wildlife Habitat Assessment

Program 4200 Smith School Road Austin, Texas 78744

Honorable Walt Leger, III OTHER PARTIES LA House of Reps District 91 MAF 600 Carondlet St., 9th Floor New Orleans, LA 70130

Andrew Rodgers Elaine Williams Givens Eng. Mgr. Citywide Testing & Inspection 17 Reynolds Street Natchez, MS 39120-2340 3305 Tchoupitoulas St. New Orleans, LA 70115

B-4 APPENDIX B.DOC APPENDIX B: DISTRIBUTION LIST

Honorable Walker Hines Andrea Calvin LA House of Reps District 95 P.O. Box 128 5500 Prytania St, #626 Belle Chasse, LA 70037 New Orleans, LA 70115

Honorable Arthur A. Morrell Evelyn M. Kingston LA House of Reps District 97 Our Lady of Prompt Succor School 6305 Elysian Fields Ave., 2320 Paris Road Suite 405 Chalmette, LA 70043-5026 New Orleans, LA 70122-4284

Honorable Jim Tucker Honorable Cameron Henry LA House Reps District 86 LA House of Reps District 82 732 Behrman Hwy #C2 201 Evans Rd., Suite 101 Terrytown, LA 70056 Harahan, LA 70123

Honorable Barbara M. Norton Honorable Nicholas J. Lousso LA State Senate District 3 LA House of Reps District 94 3245 Hollywood Avenue 4431 Canal St., Suite B Shreveport, LA 71109 New Orleans, LA 70119

Tom Budelman H. P. Vaughan BOH Bros Construction Co. P.O. Box 740 730 South Tonti

Westwego, LA 70096-0740 New Orleans, LA 70119

Barry Kaufman Honorable Timothy G. Burns Construct Gen Labor UN 689 LA House of Reps District 89 400 Soniat St. 1 Sanctuary Blvd., Suite 306

New Orleans, LA 70115 Mandeville, LA 70471

Stanford Caillouet Beth Boquet 577 W Hoover St. P.O. Box 107

Destrehan, LA 70047-9999 Houma, LA 70361

Raymond Gendron J. Sellers 48 Country Club Drive P.O. Box 3 LaPlace, LA 70068 Luling, LA 70070

APPENDIX B.DOC B-5 APPENDIX B: DISTRIBUTION LIST

Honorable Patrick Connick Lynn Palazzo LA House of Reps District 84 WARN 1335 Barataria Blvd., Suite B P.O. Box 1312 Marrero, LA 70072 Bogalusa, LA 70429

Rolland A. Mura John R. Rochelle 9421 Liberty Ct. 1438 Bayou Blue Road

River Ridge, LA 70123-2542 Houma, LA 70364

Michael E. Neal Marilyn Duet 600 Carondelet St. 1438 Bayou Blue Road

New Orleans, LA 70130-3587 Houma, LA 70364

Simon, Peragine, Smith, and Redfearn, LLP Honorable Damon J. Baldone 1100 Poydras St., 30th Floor 162 New Orleans BV

New Orleans, LA 70163 Houma, LA 70364

Honorable Warren Triche, Jr. Warren Gonzales 907 Jackson Street 266 Hwy 1012

Thibodaux, LA 70301 Napoleonville, LA 70390

Fred T. Mayer Charlotte Gray 501 Cheyenne Drive 512 Main Street

Houma, LA 70360-6065 Patterson, LA 70392

Earl J. Eues Jewel J. Johnson P.O. Box 2768 59072 Borgne Ave.

Houma, LA 70361 Bogalusa, LA 70427

Honorable Reggie P. Dupre, Jr. Rose Graham P.O. Box 3893 18376 Bennett Road

Houma, LA 70361 Bogalusa, LA 70427

State Representative Wilfred Pie Bertha Hanks P.O. Box 91705 P.O. Box 37

Lafayette, LA 70509-1705 Crowley, LA 70527-0037

Mary Brasseaux Brandon Arabie 219 Taylor Avenue 9829 Clopha Road

Crowley, LA 70526-2647 Abbeville, LA 70510

B-6 APPENDIX B.DOC APPENDIX B: DISTRIBUTION LIST

Honorable John R. Smith Michael Phelps LA State Senate District 30 10694 Sims Road P.O. Box 94183 Denham Springs, LA 70706 Baton Rouge, LA 70804

WET, Inc. Honorable Herman Hill P.O. Box 81 529 Tramel Road

Duson, LA 70529-0081 Dry Creek, LA 70637

Louisiana Rural Water Blaine A. LaCombe Association 418 Ferry Road P.O. Box 180 Egan, LA 70531-3608 Kinder, LA 70648

Donald Braxton Honorable Jack D. Smith Patsy Braxton 500 Main Street, Room 304 850 Willow Springs Road Franklin, LA 70538 Sulphur, LA 70663

Honorable Craig F. Romero Maribeth Dietz 300 Iberia Street #B150 1686 White Acres Drive

New Iberia, LA 70560 Sulphur, LA 70663

Honorable Mike Michot Patricia Hemphill P.O. Box 80372 405 White Oak Drive

Lafayette, LA 70598 Sulphur, LA 70663-6264

Julius Pierce Justin LeJeune 3014 Lafanette Road 309 Audubon Avenue

Lake Charles, LA 70605 Sulphur, LA 70663-9200

Joe Hutchins Peggie Sullivan Cheryl Hutchins 6707 Oak Lake Drive 4831 Troon Drive Sulphur, LA 70665-0665 Lake Charles, LA 70605

Jerome Summers George Foster 2723 Phils Lane P.O. Box 4

Lake Charles, LA 70611 Baker, LA 70714

APPENDIX B.DOC B-7 APPENDIX B: DISTRIBUTION LIST

Darryl Sanderson Esteban Herrera Dow Chemical Company Sandra Edwards P.O. Box 150 P.O. Box 3513 Plaquemine, LA 70764 Baton Rouge, LA 70821

Robert Poche Victor Kirk 43239 Weber City Road 5177 Greenwell Springs Road

Gonzales, LA 70737-7835 Baton Rouge, LA 70806

Laborers International Union of Scott Prejean North America 11924 Indigo Drive 1233 Government Street St. Francisville, LA 70775 Baton Rouge, LA 70802

Murray McMillan Marylee Orr P.O. Box 11 P.O. Box 66323

St. Gabriel, LA 70776 Baton Rouge, LA 70806

Melissa Sellers Honorable John A. Alario, Jr. Press Secretary Office of the LA State Senate District 8 Governor P.O. Box 94183 P.O. Box 94004 Baton Rouge, LA 70804 Baton Rouge, LA 70804-9004

Alvin Perkins John Arbuthnot 22670 Hwy 964 13351 Scenic Highway

Zachary, LA 70791 Baton Rouge, LA 70807

Honorable Nita Rusich Hutter Dane Revette LA House of Reps District 104 P.O. Box 94185 P.O. Box 275 Baton Rouge, LA 70804-9185 Chalmette, LA 70044

Kathy C. Bretz Roland Selig, Jr. 7175 Pride Pt. Hudson Road 542 Hillgate Place

Zachary, LA 70791 Baton Rouge, LA 70808

James Womack George Guidry 5888 Airline Highway 450 Laurel St. #1420

Baton Rouge, LA 70805 Baton Rouge, LA 70801

B-8 APPENDIX B.DOC APPENDIX B: DISTRIBUTION LIST

Danny Smith Kai David Midboe P.O. Box 84380 8270 Bontura Ct. Baton Rouge, LA 70884-4380 Baton Rouge, LA 70808

Gordon Moore Edward Jackson Ron Gray 12102 Hwy 73 2001 E. 70th St. #503 Geismar, LA 70734 Shreveport, LA 71105

Clyde Heard M. Caire 275 Middle Road 221 McMillian Road

Dubberly, LA 71024 West Monroe, LA 71291

Harihara Mehendale Honorable Wayne Waddell 700 Univ. AV Sugar Hall, Room LA House of Reps District 5 306B P.O. Box 6772 Monroe, LA 71209-0470 Minden, LA 71136-6772

James Johnson Clyde M. Todd, Jr. P.O. Box 1015 P.O. Box 5067

Minden, LA 71058-1015 Alexandria, LA 71307

Honorable Jane H. Smith Harold R. Riggin LA House of Reps District 8 P.O. Box 275 P.O. Box 72624 Fairbanks, LA 71240 Bossier City, LA 71172

Brian Benson Honorable Donald E. Hines P.O. Box 239 P.O. Box 262

Sibley, LA 71073-0239 Bunkie, LA 71322

Senator Robert J. Barham Joy Bradford P.O. Box 249 P.O. Box 880

Oak Ridge, LA 71264-0249 Jena, LA 71342-0880

Honorable Max T. Malone Billy Lapriarie 610 Marshall 155 Noble Wiley Road

Shreveport, LA 71101 Jonesville, LA 71343

Honorable Richard Gallot, Jr. Honorable Noble E. Ellington LA House of Reps District 11 LA House of Reps District 20 P.O. Box 1117 4272 Front St. Ruston, LA 71273 Winnsboro, LA 71418

APPENDIX B.DOC B-9 APPENDIX B: DISTRIBUTION LIST

Mr. Jim Rives FW4 EN Lafayette Department of USF&WS Lafayette Field Office Natural Resources Ecological Services Office of Coastal Restoration

646 Cajundome Blvd., Suite 400 and Management Lafayette, LA 70506 P.O. Box 44487 Baton Rouge, LA 70804-4487

Mr. Mark Thompson Mr. Erick Hawk NOAA Fisheries – Southeast NOAA Fisheries – Southeast Fisheries Science Center Fisheries Science Center Panama City Laboratory Panama City Laboratory 3500 Delwood Beach Road 3500 Delwood Beach Road Panama City, Florida 32408 Panama City, Florida 32408

W. R. Stringfield Paul Andrews P.O. Box 128 10543 Oakley Trace Drive Belle Chasse, LA 70037 Baton Rouge, LA 70809

Honorable Melvin L. “Kip” Wayne Martin Holden P.O. Box 240 P.O. Box 2843 St. Gabriel, LA 70776 Baton Rouge, LA 70821-2843

Derbigny D. Murrell R. Charles Ellis 30080 Hwy 405 737 Woodstone Drive Bayou Goula, LA 70788 Baton Rouge, LA 70810

Ralph King Vaughn Benoit P.O. Box 120 P.O. Box 4448 White Castle, LA 70788 Baton Rouge, LA 70821-4448

Honorable Richard T. Burford William B. Daniel, IV LA State Senate District 7 17170 Perkins Road 671 Highway 171, Suite E Baton Rouge, LA 70810-3817 Stonewall, LA 71078

Honorable Austin J. Badon, Jr. Glen Hasse LA House of Reps District 100 P.O. Box 74040 3212 Prytania Baton Rouge, LA 70874-4040 New Orleans, LA 70115

B-10 APPENDIX B.DOC APPENDIX B: DISTRIBUTION LIST

Honorable Juan A. LaFonta LA House of Reps District 96 Michael Kohn 6305 Elysian Fields Ave. 10555 Airline Highway New Orleans, LA 70122 Baton Rouge, LA 70816

Honorable Cedric Richmond Honorable Erich E. Ponti LA House of Reps District 101 LA House of Reps District 69 5630 Crowder Blvd., Suite 205 7341 Jefferson Hwy, Suite J New Orleans, LA 70126 Baton Rouge, LA 70806

Larry Daigle Soumaya Ghosn Earthnet Labs 636 Bancroft Way 7117 Belle Candice Baton Rouge, LA 70808 Baton Rouge, LA 70817-4864

Paul Jenkins Dynea USA 6200 Harris Technology Blvd. 344 Tannehill Road Charlotte, NC 28269-3732 Dodson, LA 71422-3263

R. Martin Guidry Honorable Billy R. Chandler Doris Grego P.O. Box 100 560 Hwy 44 Dry Prong, LA 71423 LaPlace, LA 70068-6908

Honorable Scott Simon Glenrose Pitt LA House of Reps District 74 5513 Highway 6 P.O. Box 1297 Natchitoches, LA 71457 Covington, LA 70420

Honorable Regina Ashford Ann Spell Barrow 943 Ellis Street LA State Senate District 29 Franklinton, LA 70438 4305 Airline Highway Baton Rouge, LA 70805

Honorable Reed S. Henderson Karen L. Oberlies LA House of Reps District 103 U.S. Army Corps of Engineers 8201 W. Judge Perez New Orleans District Chalmette, LA 70043 P.O. Box 60267 New Orleans, LA 70160-0267

APPENDIX B.DOC B-11 APPENDIX B: DISTRIBUTION LIST

Chris Accardo U.S. Army Corps of Engineers Honorable MP Schneider, III New Orleans District P.O. Box 669 Operations Division, Slidell, LA 70459 Regulatory Functions Branch P.O. Box 60267 New Orleans, LA 70160

Mr. Jonathan Fricker State Historic Preservation Officer Tim Leger Department of Culture, P.O. Box 51729 Recreation, and Tourism Lafayette, LA 70505 P.O. Box 44247 Baton Rouge, LA 70804

Ms. Cheryl Nolan Louisiana Department of C.H. Fenstermaker & Associates Environmental Quality P.O. Box 52106 Office of Environmental Lafayette, LA 70505-2106 Services P.O. Box 4313 Baton Rouge, LA 70821-4313

Ms. Linda Levy Louisiana Department of Page Kraemer Environmental Environmental Quality 1426 Eraste Landry Road Office of Environmental Lafayette, LA 70506 Services P.O. Box 4313 Baton Rouge, LA 70821-4313

Mr. David W. Fruge’ Louisiana Department of Charlie Voinche Natural Resources 333 E. Kaliste Saloom Road Coastal Management Division Lafayette, LA 70508 617 North 3rd Street, Suite 1048

Baton Rouge, LA 70804

B-12 APPENDIX B.DOC APPENDIX B: DISTRIBUTION LIST

U.S. Department of Commerce Karen Roy NOAA, National Marine 333 E. Kaliste Saloom Road Fisheries Service

Lafayette, LA 70508 Southeast Regional Office 263 13th Avenue South St. Petersburg, FL 33701 Honorable Jonathan W. Perky LA House of Reps District 47 Safety Coordinator 407 Charity St. 102 P.O. Box 190 Abbeville, LA 70510-5111 Erwinville, LA 70729

Randa Jones Anne J. Crochet Gary L. Jones P.O. Box 2471 25197 Zeigler Cemetery Road Baton Rouge, LA 70821 Livingston, LA 70754

Armand S. Abay Jimmy Bello P.O. Box 37 P.O. Box 290

Convent, LA 70723 New Roads, LA 70760

Honorable James Fannin LA State Senate District 13 Danny Roddy 320 6th Street 17564 Vaughn Lane

Jonesboro, LA 71251 Livingston, LA 70754 318-259-6620

Darrel Walton Lynn Watts 11077 Hummingbird Drive P.O. Box 1032

Denham Springs, LA 70726 Livingston, LA 70754

Mike Dowty P.O. Box 1529

Denham Springs, LA 70727-1529

APPENDIX B.DOC B-13 APPENDIX B: DISTRIBUTION LIST

Senator OTHER PARTIES AmSouth Center Suite 802 MSFC 200 Clinton Avenue, NW Huntsville, AL 35801-4932

Senator Honorable Sandy Kirkindall Huntsville International Airport Mayor of Madison 1000 Glenn Hearn Boulevard 100 Hughes Rd # 20127 Madison, AL 35758 Huntsville, AL 35824

J.I. Palmer, Jr., Regional Onis “Trey” Glenn III, Director Administrator Department of Environmental Protection Environmental Management Agency

1400 Coliseum Blvd. Region 4 Montgomery, AL 36110-2059 61 Forsyth St., SW Atlanta, GA 30303

Honorable Loretta Spencer Representative Sue Schmitz Mayor of Huntsville 4649 Jeff Road 308 Fountain Circle Toney, AL 35773-0012 Huntsville, AL 35801

Honorable Mike Gillispie, Chairman Representative Randy Madison County Commission Hinshaw 100 Northside Square P.O. Box 182 Courthouse 700 Meridianville, AL 35759 Huntsville, AL 35801

Representative Howard Sanderford Senator Tom Butler 908 Tannahill Drive, SE 136 Hartington Dr.

Huntsville, AL 35802-1971 Madison, AL 35758

Representative Laura Hall Senator Lowell Barron 100 St. Clair P.O. Box 65

Huntsville, AL 35810 Fyffe, AL 35971

B-14 APPENDIX B.DOC APPENDIX B: DISTRIBUTION LIST

Dr. Lee Warner The Honorable Bob Riley SHPO State Capitol Alabama Historical 600 Dexter Avenue Commission Montgomery, Alabama 36130 468 South Perry Street Montgomery, AL 36130-0901

NASA/MSFC NASA/MSFC Mail Code: CS30 Mail Code: CS01 ATTN: Ms. Monika Vest MSFC, AL 35812 MSFC, AL 35812

NASA/MSFC NASA/MSFC Mail Code: CS20 Mail Code: CS30 ATTN: Ms. Kim Newton ATTN: Ms. Rosa Kilpatrick MSFC, AL 35812 MSFC, AL 35812

Department of the Interior Office of Environmental Senator Hinton Mitchem Affairs 412-A Gunter Avenue MS 2340 Guntersville, AL 35976 18th and C Streets, NW

Washington, DC 20240

NASA/MSFC Representative Butch Taylor Mail Code: CS20 224 Taylor Avenue ATTN: Mr. Mike Wright New Hope, AL 35760 MSFC, AL 35812

Rep. Refuge Manager Federal Building, Ste 107 USFWS Wheeler Wildlife Refuge 600 Broad Street Rt. 4 Box 250 Gadsden, AL 35901 Decatur, AL 35603

Congressman Robert Cramer NASA/MSFC 5th Congressional District of Mail Code CS20 Alabama ATTN: Mr. Dom Amatore 200 Pratt Avenue, N.E., Suite A MSFC, AL 35812 Huntsville, AL 35801

APPENDIX B.DOC B-15 APPENDIX B: DISTRIBUTION LIST

Honorable Marvalene Freeman Senator Parker Griffith Mayor of Triana 101 Lowe STE 3-A 640 Sixth St Huntsville, AL 35801 Triana, AL 35756

Elizabeth Ann Brown, Deputy SHPO Representative Mac McCutchen Alabama Historical 100 St. Clair Commission Huntsville, AL 35801 468 South Perry St

Montgomery, AL 36130-0900

Alabama State Clearinghouse Department of Economic and Senator Arthur Orr Community Affairs P.O. Box 305 P.O. Box 2929 Decatur, AL 35602 3645 Norman Bridge Rd.

Montgomery, AL 36105-0939

Mr. Terry Hazle Directorate of Environmental Management Representative Mike Ball U.S. Army Aviation and Missile P.O. Box 6302 Command Huntsville, AL 35213 (AMSAM-RA-DEM)

Building 4488 Redstone Arsenal, AL 35898

U.S. Department of the Interior Planning and External Affairs National Park Service Southeast

Regional Office 75 Spring Street, SW Atlanta, GA 30303

B-16 APPENDIX B.DOC APPENDIX B: DISTRIBUTION LIST

Palmdale: OTHER PARTIES scott.l.mcclay@.gov

Palmdale wayne.r.vanlandingham@boein g.com

NASA Palmdale Office P.O. Box 901240 Palmdale, CA 93590

Mississippi Department of OTHER PARTIES Archives and History P.O. Box 571 SSC Jackson, MS 39205

Mississippi Department of U.S. Army Corps of Engineers Marine Resources 4155 Clay Street 1141 Bayview Avenue Vicksburg, MS 39183 Biloxi, MS 39530

Kevin Cobble Refuge Manager U.S. Fish and Wildlife Service U.S. Fish & Wildlife Service, Mississippi Office San Andres National Wildlife 6578 Dogwood View Parkway Refuge Jackson, MS 39213 P.O. Box 756

Las Cruces, NM 88004

Mississippi Department of Garrison Commander Environmental Quality Office of the Garrison P.O. Box 10385 Commander, White Sands Jackson, MS 39289 Missile Range 100 Headquarters Ave. WSMR, NM 8800

APPENDIX B.DOC B-17 APPENDIX B: DISTRIBUTION LIST

Frank J. Benz Manager NASA White Sands Test Facility OTHER PARTIES RA, Managers Office WSTF P.O. Box 20 Las Cruces, NM 88004

Radel Bunker-Farrah Mr. Ron Curry, Secretary Environmental Program New Mexico Environment Manager Department NASA White Sands Test Facility 1190 St. Francis Drive RA, Managers Office Santa Fe, NM 87502 P.O. Box 20 Las Cruces, NM 88004

The Honorable Bill Richardson Timothy J. Davis Governor of New Mexico NEPA Manager State of New Mexico, Office of the NASA White Sands Test Facility Governor RA, Managers Office 490 Old Santa Fe Trail P.O. Box 20 State Capitol, Room 400 Las Cruces, NM 88004 Santa Fe, NM 87501

Kris Havstad Mr. Patrick Lyons Supervisory Range Scientist Commissioner of Public Lands USDA, ARS, Jornada New Mexico State Land Office Experimental Range 310 Old Santa Fe Trail P.O. Box 30003, MSC 3JER, Santa Fe, NM 87501 NMSU

Las Cruces, NM 88003-8003 Ms. Katherine Slick State Historic Preservation Officer, Luis Rios, Supervisor Director New Mexico Game and Fish, Department of Cultural Affairs, Las Cruces Office Historic Preservation Division 2715 Northrise Drive Bataan Memorial Building Las Cruces, NM 88011 407 Galisteo Street, Suite 236 Santa Fe, NM 87501

B-18 APPENDIX B.DOC APPENDIX B: DISTRIBUTION LIST

Mr. Brian Haines Ed Roberson County Manager District Manager Dona Ana County Las Cruces District Office, 845 N. Motel Road Bureau of Land Management Las Cruces, NM 88007 1800 Marquess Street Las Cruces, NM 88005-3370

Mayor William Ken Miyagishima Mayor, City of Las Cruces

200 N. Church Street Las Cruces, NM 88004

Los Angeles County Library Quartz Hill Branch LIBRARIES 42018 N. 50th Street W. Quartz Hill, CA 93536

Cocoa Beach Public Library Trona Library 550 North Brevard Ave 82805 Mountain View St.

Cocoa Beach, FL 32931 Trona, CA 93562

Melbourne Public Library Kern County Library 540 E. Fee Ave Boron Branch Melbourne, FL 32901 26967 20 Mule Team Road Boron, CA 93516

Merritt Island Public Library Kern County Library 1195 North Courtenay Parkway California City Branch Merritt Island, FL 32953 9507 California City Boulevard California City, CA 93505

Port St. John Public Library Los Angeles County Library 6500 Carole Ave. Lancaster Branch Port St. John, FL 32927 601 W. Lancaster Boulevard Lancaster, CA 93534

Titusville Public Library Kern County Library 2121 S. Hopkins Ave. Mojave Branch Titusville, FL 32780 16916-1/2 Highway 14 Mojave, CA 93501

APPENDIX B.DOC B-19 APPENDIX B: DISTRIBUTION LIST

Clear Lake City Kern County Library County Freeman Branch Library Tehachapi Branch 16616 Diana Lane 450 West F Street Houston, Texas 77062 Tehachapi, CA 93561

El Paso Public Library Kern County Library Main (Downtown) Library Wanda Kirk Branch 501 N. Oregon 3611 Rosamond Boulevard El Paso, Texas 79901-1103 Rosamond, CA 93560

Palmdale City Library AFFTC Technical Library 700 East Palmdale Blvd. 412 TW/TSDL

Palmdale, CA 93550 Edwards AFB, CA 93524

AFFTC Technical Library Maury Oceanographic Library 812 TSS/ENTL Building 1003

Edwards AFB, CA 93524 Stennis Space Center, MS 39529

Edwards Base Library Bay St. Louis 95 SPTG/SVMG Hancock County Library 5 West Yeager Blvd. 312 Highway 90 Building 2665 Bay St. Louis, MS 39520 Edwards AFB, CA 93524-1295

Kiln Public Library Kern County 17065 Highway 603 Beale Memorial Library Kiln, MS 39556 701 Truxtun Avenue Bakersfield, CA 93301

Margaret Reed Crosby Huntsville Madison County Memorial Library Main Library 900 Goodyear Blvd. 915 Monroe Street Picayune, MS 39466 Huntsville, AL 35801

St. Tammany Parish Library Inyo County Free Library 555 Robert Blvd. 168 N. Edwards Street Slidell, LA 70458 Post Office Drawer K Independence, CA 93526

B-20 APPENDIX B.DOC APPENDIX B: DISTRIBUTION LIST

NASA Headquarters Library Central Brevard Public Library c/o Stephen McConnell & Reference Center NASA FOIA Officer 308 Forrest Ave 300 E Street SW Cocoa, FL 32922 Washington, DC 20546-0005

Branigan Memorial Library Attn: Reference Desk Edwards Base Library 200 East Picacho Ave. 95 SPTG/SVMG Las Cruces, NM 88001 Edwards AFB, CA 93524-1295

New Orleans Library Main Branch Kern River Valley Library 219 Loyola Avenue 7054 Lake Isabella Blvd. New Orleans, LA 70112 Lake Isabella, CA 93240-9205

Scientific Technical Library Joanna Arnold, MSLIS NASA JSC Technical Librarian, 2101 NASA Parkway Lockheed Martin Mail Code IS23 NASA MSFC Michoud Attention: Martha Giles Assembly Facility Houston, TX 77058 Bldg 102 | 1st Floor | Col. EH58 13800 Old Gentilly Road New Orleans, LA 70129

OTHER PARTIES U.S. Fish & Wildlife Service KSC North Florida Field Office 6620 Southport Dr. South Suite 310 Jacksonville, FL 32216

Mr. James L. Quinn Ms. Carol Clark Department of Environmental U.S. National Park Service Protection Superintendent 3900 Commonwealth Blvd. Canaveral National Seashore Mail Station 47 212 S. Washington Ave. Tallahassee, FL 32399 Titusville, FL 32796

APPENDIX B.DOC B-21 APPENDIX B: DISTRIBUTION LIST

Ms. Stacey M. Zee Regional Director Environmental Specialist Southeast Region FAA, Commercial Space National Park Service Transportation 100 Alabama Street, SW 800 Independence Ave. SW #331 1924 Building Washington, DC 20591 Atlanta, GA 30303

Patrick Blucker NOAA Fisheries Director Plans and Programs 1315 East West Highway 45 SW/XP SSMC3 1201 Edward H. White II Street Silver Spring, MD 20910 Patrick AFB, FL 32925

Mr. Steve Kokkinakis Alexander Stokes NOAA Program Planning and Environmental Flight Chief Integration 45 CES/CEE SSMC3 1225 Jupiter Street Room 15723 (PPI) Patrick AFB, FL 32925 Silver Spring, MD 20910

Governor Charles Crist, Jr. Robert Van Vonderen Governor of Florida Chief, Cape Engineer Flight State of Florida, Office of 45 CES/CEL Governor CCAFS The State Capitol 185 Skid Strip Road, Room 120 400 South Monroe Street Patrick AFB, FL 32925 Tallahassee, FL 32399

Mr. Ron Hight Rep. Stan Mayfield U.S. Fish & Wildlife Service District 80 Refuge Manager State Representative

Merritt Island National Wildlife 1053 20th Place Refuge Vero Beach, FL 32960 P.O. Box 6504 Titusville, FL 32782

B-22 APPENDIX B.DOC APPENDIX B: DISTRIBUTION LIST

Florida State Clearinghouse Ms. Peggy Busacca Florida DEP County Manager 3900 Commonwealth Blvd. Brevard County Mail Station 47 County Manager’s Office

Tallahassee, FL 32399 2725 Judge Fran Jamieson Way Building C Viera, FL 32940

Senator Bill Posey Mr. Mel Scott District 24 Assistant County Manager State Senate Development and 1802 S. Fiske Blvd. Environmental Services Suite 108 2725 Judge Fran Jamieson Way Rockledge, FL 32955 Building C Viera, FL 32940

Mr. Robert S. Lay Senator M. Mandy Dawson Director District 29 Broward County Emergency State Senate Operations Center 33 N.E. 2nd Street 1746 Cedar Street Suite 209 Rockledge, FL 32955 Ft. Lauderdale, FL 33301

Mr. William Farmer Rep. Ralph Poppell Director District 29 Public Safety – Fire and Rescue State Representative 1040 South Florida Avenue 400 South St. Rockledge, FL 32955 Suite 1C

Titusville, FL 32780

Rep. Thad Altman Ms. Robin Sobrino District 30 Planning and Zoning State Representative Brevard Co. Government Center 7025 North Wickham Road, Suite 108 2725 Judge Fran Jamieson Way Melbourne, FL 32940 Building A, Room 202 Viera, FL 32940

Truman G. Scarborough Rep. Bob Allen Commissioner, District 1 District 32 Brevard County State Representative 400 South Street 321 Magnolia Avenue Titusville, FL 32780 Merritt Island, FL 32952

APPENDIX B.DOC B-23 APPENDIX B: DISTRIBUTION LIST

Mr. Ernest Brown County Manager Natural Resources Mgt. Office Lake County Brevard County Government Center 315 West Main Street 2725 Judge Fran Jamieson Way Tavares, FL 32778 Building A – Suite 219 Viera, FL 32940

Mayor Mike Blake Helen Voltz City of Cocoa Commissioner, District 3 Office of the Mayor Brevard County 603 Brevard Ave. 1311 East New Haven Avenue Cocoa, FL 32922 Melbourne, FL 32901

Commander Mary Bolin 7th Coast Guard District Commissioner, District 4 Brikell Plaza, Federal Building Brevard County 909 SE First Ave. 2725 Judge Fran Jamieson Way Miami, FL 33131 Building C Viera, FL 32940

Jackie Colon County Manager Commissioner, District 4 Osceola County Brevard County 1 Courthouse Square, Suite 4700 1515 Sarno Road, Building B Kissimmee, FL 34741 Melbourne, FL 32935

Rep. Mitch Needelman County Manager District 31 Seminole County State Representative 1101 E. First Street 1565 Sarno Road, Suite A Sandford, FL 32771 Melbourne, FL 32935

County Manager Volusia County Thomas C. Kelly Administration Center 123 W. Indiana Ave. DeLand, FL 32720

B-24 APPENDIX B.DOC APPENDIX B: DISTRIBUTION LIST

Office of the Mayor Mayor James L. Vandergrifft City of Merritt Island City of New Smyrna Beach

2575 N. Courtenay Parkway Office of the Mayor Merritt Island, FL 32953 210 Sams Ave. New Smyrna Beach, FL 32168

County Administrator Mayor Leon Beeler Orange County City of Cocoa Beach Administration Building, Office of the Mayor 5th Floor 2 South Orlando Avenue 201 S. Rosalind Ave. Cocoa Beach, FL 32932 Orlando, FL 32801

Mayor Harry Goode Ms. Maureen Rupe City of Melbourne President Office of the Mayor Partnership for a Sensible 900 E. Strawbridge Ave. Future, Inc. Melbourne, FL 32901 7185 Bright Avenue Cocoa, FL 32927

Aphidalin Fancon Ms. Linda Weatherman Environmental Planner Economic Development City of Titusville Commission of Florida’s Space 555 Washington Avenue Coast Titusville, FL 32781 597 Haverty Court, Suite 100 Rockledge, FL 32955

Mayor Buddy Dyer City of Orlando Congressman Tom Feeney Office of the Mayor 323 CHOB 400 S. Orange Ave. Washington, DC 20515 Orlando, FL 32802

Mr. J. Stanley Payne NASA Ames Research Center Chief Executive Officer c/o Kelly Garcia Canaveral Port Authority FOIA Manager 200 George J. King Boulevard NASA Ames Research Center Cape Canaveral, FL 32920 Moffett Field, CA 94035

APPENDIX B.DOC B-25 APPENDIX B: DISTRIBUTION LIST

Congressman Tom Feeney NASA Dryden Flight Research 12424 Research Parkway Center Suite 135 c/o Kim Lewis Orlando, FL 32826 DFRC FOIA Manager NASA Dryden Flight Research Center Edwards, CA 93523

Rep. David Weldon NASA Goddard Space Flight 2347 RHOB Center Washington, DC 20515 c/o Joan Belt

GSFC FOIA Manager NASA Goddard Space Flight Center Greenbelt, MD 20771

Rep. David Weldon NASA Johnson Space Center 2725 Judge Fran Jamieson Way c/o Stella Luna

Building C JSC FOIA Officer Melbourne, FL 32940 NASA Johnson Space Center Houston, TX 77058

Senator Mel Martinez NASA Kennedy Space Center SH-356 c/o Penny Myers

Washington, DC 20510-0903 KSC FOIA Officer NASA Kennedy Space Center Kennedy Space Center, FL 32899

NASA Langley Research Center Senator Mel Martinez c/o Cheryl Cleghorn 315 E. Robinson St. LaRC FOIA Officer Landmark Center 1 NASA Langley Research Center Suite 475 Hampton, VA 23681 Orlando, FL 32801

Glen Curtis Rocky Randels Director Mayor ATK-Launch Systems Group City of Cape Canaveral 9160 North Highway 83 Office of the Mayor Corrine, UT 84307 105 Polk Avenue

Cape Canaveral, FL 32920

B-26 APPENDIX B.DOC APPENDIX B: DISTRIBUTION LIST

Mayor Ronald G. Swank Mr. Kran Kilpatrick City of Titusville Natural Resources Manager Office of the Mayor Ames Research Center 555 S. Washington Ave. Mail Code: 218-1 Titusville, FL 32781 Moffett Field, CA 94035

NASA Marshall Space Flight Center Ms. Ann Clarke c/o Judi Hollingsworth Ames Research Center

MSFC FOIA Officer Mail Code QE NASA Marshall Space Flight Center Moffett Field, CA 94035 Huntsville, AL 35812

Mr. Dan Morgan Mayor Larry L. Schultz Environmental Manager City of Rockledge Dryden Flight Research Center Office of the Mayor Mail Code SH 1600 Huntington Lane Edwards, CA 93523 Rockledge, FL 32955

Mayor Shirley Bradshaw Ms. Trudy Kortes City of West Melbourne NEPA Program Manager Office of the Mayor Glenn Research Center 2285 Minton Road Mail Code QSEO West Melbourne, FL 32904 21000 Brookpark Road Cleveland, OH 44135

Dave Gosen, Director Ms. Christie Myers ATK-Launch Systems Group Environmental Engineer 9160 North Highway 83 Air Missions Program Manager Corrine, UT 84302 Glenn Research Center Mail Code QSEO 21000 Brookpark Road Cleveland, OH 44135

Ron Caswell Johnny Nguyen Principal Senior Engineer Shuttle Processing Transition Barrios Technologies NASA/KSC Mail Code OC-KSC Mail Code PH-82 Kennedy Space Center, FL 32899 Kennedy Space Center, FL 32899

APPENDIX B.DOC B-27 APPENDIX B: DISTRIBUTION LIST

Senator Bill Nelson Mr. Francis Celino SH-716 Environmental Manager Washington, DC 20510-0905 Michoud Assembly Facility Mail Stop SA39 13800 Old Gentilly Rd. New Orleans, LA 70129

Senator Bill Nelson NASA John C. Stennis Space 225 E. Robinson St. Center Suite 410 c/o Joy Smith Orlando, FL 32801 SSC FOIA Officer NASA Stennis Space Center Stennis Space Center, MS 39529

Fred Krupp NASA Glenn Research Center President c/o Angela Pierce Environmental Defense GRC FOIA Officer National Headquarters NASA Information Center, 257 Park Avenue South Glenn Research Center , NY 10010 Cleveland, OH 44135

Ms. Perri Fox Historic Preservation Officer NASA Jet Propulsion Laboratory Johnson Space Center c/o Dennis Mahon Mail Code JP/Planning & Integration JPL FOIA Officer

Office Jet Propulsion Laboratory 2101 NASA Parkway Pasadena, CA 91109 Houston, TX 77058

Ms. Barbara Naylor Byron Whiteman Environmental Program Specialist 455W/XPR Kennedy Space Center 16460 Hanger Road

Mail Code TA-C3 CCAFS Kennedy Space Center, FL 32899 Patrick AFB, FL 32925

Mr. Barbara Naylor Lt. Col. Joseph A. Szewc Environmental Manager USAF (retired) Kennedy Space Center 742 Bayside Drive, #205 Mail Code TA-C3 Cape Canaveral, FL 32920 Kennedy Space Center, FL 32899

B-28 APPENDIX B.DOC APPENDIX B: DISTRIBUTION LIST

Mr. Roger Ferguson Col. Michael Bedard Environmental Manager Chief Weather Office Langley Research Center 45 WS/CC

Mail Code 318 1201 Edward H. White II Street Hampton, VA 23861-0001 Patrick AFB, FL 32925

Mr. Steve Glover Col. Dave Nuckles Marshall Space Flight Center Chief Wing Safety Mail Code MP71 45 SW/SE

Huntsville, AL 35812 1201 Edward H. White II Street Patrick AFB, FL 32925

Ms. Donna Holland Charles Kilgore CLV Environmental Manager Ground Operations Marshall Space Flight Center Kennedy Space Center

Mail Code JS Mail Code LX-D Huntsville, AL 35812 Kennedy Space Center, FL 32899

Ron Schaub Ms. Lizabeth Montgomery Remote Sensing Analyst NEPA Program Manager Dynamac Corp Goddard Space Flight Center DYN-6 Mail Stop: 250 Kennedy Space Center, FL 32899 8800 Greenbelt Rd. Greenbelt, MD 20771

Ms. Vicky Ryan Mr. Dave Hickens Group Supervisor Environmental Management Launch Approval Engineering Group Officer Jet Propulsion Laboratory Johnson Space Center

Mail Code 180-801B Mail Code JE/Environmental 4800 Oak Grove Dr. 2101 NASA Parkway Pasadena, CA 91109 Houston, TX 77058

E. Ray Gann Hazmat Coordinator Gregory Sakala Brevard County Emergency 19 Corriente St. Management Merritt Island, FL 32952 1746 Cedar Street

Rockledge, FL 32955

APPENDIX B.DOC B-29 APPENDIX B: DISTRIBUTION LIST

Ruth Gardner Bruce Vu, Ph.D. Manager Aerospace Engineer Cx Ground Systems Project Office Kennedy Space Center

Mail Code LX-D Mail Stop NE-M1 Kennedy Space Center, FL 32899 Kennedy Space Center, FL 32899

Sue Gaines Rosaly Santos CX Range POC NASA/KSC NASA/KSC Mail Code TA-C3 Mail Stop LX-I Kennedy Space Center, FL 32899 Kennedy Space Center, FL 32899

Ms. Carolyn Kennedy Mr. Timothy J. Davis Environmental Specialist NEPA Manager Stennis Space Center White Sands Test Facility

Mail Code RA02 12600 NASA Road Stennis Space Center, MS 39529 Las Cruces, NM 88012

Ms. Tina Norwood Mr. Steve Kohler Historic Preservation President NASA Headquarters 5A33 Space Florida 300 E Street, SW MS: SPFL M6-306 Washington, DC 20546-0001 Room 9030 Kennedy Space Center, FL 32899

Mr. Bob Tancig State Coordinator Ravi Margasahayam Florida Coalition for Peace and Kennedy Space Center Justice, County Road 18 Mail Stop SA-B1 10665 SW 89th Avenue Kennedy Space Center, FL 32899 Hampton, FL 32044

Burt Summerfield Alan Dumont Kennedy Space Center KSC Range Safety Manager Mail Code TA NASA/KSC

Kennedy Space Center, FL 32899 Mail Code SA-G Kennedy Space Center, FL 32899

M. Rebecca Bolt Kurt Geber Wildlife Ecologist Health Physicist Dynanac Corp Dynamac Corp Mail Code Dyn-5 DYN-4 Kennedy Space Center, FL 32899 Kennedy Space Center, FL 32899

B-30 APPENDIX B.DOC APPENDIX B: DISTRIBUTION LIST

Johnny Nguyen Ron Caswell Shuttle Processing Transition Principal Senior Engineer NASA/KSC Barrios Technologies

Mail Code PH-82 Mail Code OC-KSC Kennedy Space Center, FL 32899 Kennedy Space Center, FL 32899

Scott Skinner American Institute of Environmental Mgt. Consultant Aeronautics and Astronautics Reynolds Smith & Hill, Inc. 1801 Alexander Bell Drive,

10748 Deerwood Park Blvd. Suite 500 Jacksonville, FL 32256 Reston, VA 20191

Federation of American Scientists Bruce Buckingham 1717 K Street, NW NASA/KSC Suite 209 CX 39 Press Site Washington, DC 20036 Kennedy Space Center, FL 32899

Linda Herridge Gary Latchworth Public Affairs Writer Engineering Manager InDyne NASA/KSC

Mail Code IDI-010 Mail Code LX-C Kennedy Space Center, FL 32899 Kennedy Space Center, FL 32899

James Taffer Don Kraemer CHS, Inc. Diamondhead Property Owners Mail Code CHS-022 Association Kennedy Space Center, FL 32899 President, Board of Directors 5300 Diamondhead Circle Diamondhead, MS 39525

Carl Murphy Oliver Winn AFL/CIO Business Agent Bldg. Trades Dept. Plumbers & Pipefitters Local P.O. Box 22257 Union 295 Lake Buena Vista, FL 743 N. Beach St. Daytona Beach, FL 32174

James E. Hildebrand Training Director Aerospace Industries Plumbers & Pipefitters Local Association

Union 295 1000 Wilson Blvd., Ste. 1700 743 N. Beach St. Arlington, VA 22209 Daytona Beach, FL 32174

APPENDIX B.DOC B-31 APPENDIX B: DISTRIBUTION LIST

Mr. Erich Pica Mr. Bruce K. Gagnon Director Economic Programs P.O. Box 652

1717 Massachusetts Ave., NW Brunswich, ME 40011 Suite 600 Washington, DC 20036 Mr. Jim Ricco Mr. John Pike Greenpeach International Global Security 702 H Street, NW

300 N. Washington Street Suite 300 Suite B-100 Washington, DC 20001 Alexandria, VA 22314 Ms. Jacqueline Johnson Mr. John Flicker Executive Director National Audubon Society 1301 Connecticut Ave., NW 700 Broadway Suite 200 New York, NY 10003 Washington, DC 20036

Mr. Robert Rivera Mr. David Brunner National Hispanic National Fish and Wildlife Environmental Council 1120 Connecticut Ave., NW 106 N. Fayette St. Suite 900 Alexandria, VA 22314 Washington, DC 20036 Mr. Eric Goldstein Mr. Jerry Pardilla National Resources Defense National Wildlife Federation Council

2501 Rio Grande Blvd., NW 40 West 20th Street Albuquerque, NM 87104 New York, NY 10011

Sierra Club Ms. Maureen Rupe National Headquarters Partnership for Sustainable Future 85 2nd Street

7185 Bright Avenue Second Floor Cocoa, FL 32927 San Francisco, CA 94105

Mr. Richard Moore Dr. Robert Zubrin South West Network for The Mars Society Environmental and Economic Justice P.O. Box 273 P.O. Box 7399 Indian Hills, CO 91106 Albuquerque, NW 87194

B-32 APPENDIX B.DOC APPENDIX B: DISTRIBUTION LIST

Mr. George Whitesides Mr. Thomas Cassidy The National Space Society The Nature Conervancy

1620 I Street, NW, Suite 615 4245 North Fairfax Drive Washington, DC 20006 Arlington, VA 22203

The Space Foundation The Planetary Society 310 S. 14th Street 65 North Catalina Avenue Colorado Springs, CO 80904 Pasadena, CA 91106 Mr. Tom Bancroft The American Association for the The Wilderness Society Advancement 1615 M Street, NW 1200 New York Avenue, NW Washington, DC 20036 Washington, DC 20005

Mr. Bob Werb Mr. Alden Meyer Space Frontier Foundation Union of Concerned Scientists 16 First Avenue 1707 H. Street, NW, Suite 600 Nyack, NY 10960 Washington, DC 20006

Ms. Joy Singfield, Director National Society of Black Engineers 205 Daingerfield Road Alexandria, VA 22314

APPENDIX B.DOC B-33 APPENDIX B: DISTRIBUTION LIST

This page intentionally left blank.

B-34 APPENDIX B.DOC