CHAPTER 8 UPDATED DISTRIBUTION LIST

The following provides a list of agencies, organizations, and persons to whom copies of either the full EIS or Executive Summary were sent.

Federal Agencies Channel Islands National Park, Commander in Chief, U.S. Atlantic Chief Natural Resources Fleet Advisory Council on Historic Management Ms. Ann Young Preservation Ms. Kate Faulkner Code N4654B Director 1901 Spinnaker 1562 Mitscher Avenue, Suite 250 12136 West Bayaud Avenue Ventura, CA 93001 Norfolk, VA 23551-2487 Suite 330 Lakewood, CO 80028 Chief of Naval Operations Commander Third Fleet Mr. Gary Carter Mr. Paul Fanua Bureau of Land Management N913, 2000 Navy Pentagon J302 State Director Washington, DC 20350-2000 FPO AP 96601-6001 2800 Cottage Way Sacramento, CA 95825 Chief of Naval Operations Commander, Naval Surface Warfare Ms. Kim DePaul Center, Dahlgren Division Bureau of Land Management N456, Crystal Plaza #5, Rm 680 Attn: NSWCDL NEPA Program Mr. Henri Bisson 2211 South Clark Place Office Manager, Code CD287C Assistant Director Arlington, VA 22244-5108 Ms. Patricia A. Albert Resource Assessment and Planning 17320 Dahlgren Road 1849 C Street, NW City of Oxnard Dahlgren, VA 22448 Room 5650 Mr. Ralph Steel Washington, DC 20240 Oxnard City Hall Council on Environmental Quality 305 W. Third Street, Third Floor Ms. Horst Greczmiel Bureau of Reclamation West End Associate General Counsel Ms. Judy Troast Oxnard, CA 93030 722 Jackson Place, NW Environmental Specialist Washington, DC 20503 1849 C. St., NW Commander in Chief, U.S. Atlantic Room 7612 Fleet Department of Agriculture Ventura Washington, DC 20240 Mr. Chuck Maguire County Resource Conservation Code N4654, 1562 Mitscher Ave, District Bureau of Reclamation, Lower Suite 250 Mrs. Pat Oliver Colorado Regional Office Norfolk, VA 23511-2487 P.O. Box 147 Ms. Deanna Miller Somis, CA 93006 Code LC200, P.O. Box 61470 Commander in Chief, U.S. Pacific Boulder City, NV 89006-1470 Fleet Department of Commerce National Mr. Neil Sheehan Oceanic and Atmospheric Center for Naval Analysis Administration Mr. John Crossen Commander in Chief, U.S. Pacific Ms. Romona Schreiber Environmental Attorney Fleet Office of Policy & Strategic 4825 Mark Center Drive, Mr. Randy Taylor Planning Suite 6A28 14th and Constitution Avenues, NW Alexandria, VA 22311-1850 Commander in Chief, U.S. Pacific Room 5805 Fleet Washington, DC 20230 Channel Islands National Marine Mr. Conrad Erkelens Sanctuary Code N46541, 250 Makalapa Drive Department of Commerce National Mr. Mathew Pickett Pearl Harbor, HI 96860 Oceanic and Atmospheric Sanctuary Manager Administration 113 Harbor Way Keelin Kuipers Santa Barbara, CA 93109-2315 Commander LANTNAVFACENGCOM OCRM/Coastal Programs Division Code 2031DH, 1510 Gilbert Street (N/ORM3) Norfolk, VA 23511-2699 1305 East-West Highway, Room 11216 Silver Spring, MD 20910

8-1 Department of Energy Office of Minerals Management Service Naval Base Ventura County, NEPA Oversight Mr. Fred Piltz Environmental Division Ms. Carol Borgstrom Chief of Environmental Studies Mr. Ron Dow Director Section Director Room 3E-094 770 Paseo Camarillo Code N45V, 311 Main Road, 1000 Independence Ave, SW Camarillo, CA 93010 Suite 1 Washington, DC 20585 Point Mugu, CA 93042-5001 National Marine Fisheries Service Department of Justice Ms. Tina Fahy Naval Facilities Engineering Mr. Jean Williams 501 W. Ocean Blvd., Suite 4200 Service Center Wildlife and Marine Resources Long Beach, CA 90802 Mr. Jerry Olen Section Code ESC411, 1100 23rd Avenue Environment and Natural Resources National Park Service Port Hueneme, CA 93043-4370 Division, Mr. Ray Sauvajot PO Box 7369 Chief of Resource Management Naval Facilities Engineering Washington, DC 20044-7369 Santa Monica Mountain Command Recreational Area Mr. Will Sloger Department of State 401 W. Hillcrest Dr. 2155 Eagle Drive Mr. Peter Olson Thousand Oaks, CA 91360 North Charleston, SC 29406 Office of Legal Advisor L/CAN National Park Service Naval Facilities Engineering Washington, DC 20520 Mr. Denis P. Galvin Command, Southwest Division – Deputy Director Desert Team Department of the Army Los Interior Bldg. Ms. Deb Theroux Angeles District Corps of Engineers 1849 C Street NW Code 5DPR.DT Mr. David Castanon Room 3113 1220 Pacific Highway, Bldg. 129 Chief, North Coast Section Washington, DC 20240 San Diego, CA 92132-5178 2151 Alessandro Dr., Ste. 255 Ventura, CA 93001 National Park Service Naval Facilities Engineering Mr. C. Tim Setnicka Service Center, Engineering Field Department of the Interior Superintendent Support Branch Environmental Policy & Channel Islands National Park Mr. Dan Pearson Compliance 1901 Spinnaker Dr. Code ESC422 Mr. Terry Martin Ventura, CA 93001 1100 23RD Ave. 1849 C Street NW, Room 2340 Port Hueneme, CA 93043-4370 Washington, DC 20240 Naval Air Station North Island, Natural Resource Office Navy Ordnance Environmental Federal Aviation Administration Carrie Downey Support Office (Code N53) Mr. Charles Lieber SCI EIS Ms. Margaret Claggett Environmental Officer Building 3 Bldg. D-327 Air Traffic Division San Diego, CA 92118 101 Strauss Ave Western Pacific Region (AWP-532) Indian Head, MD 20640-5035 15000 Aviation Blvd. Naval Air Station, Patuxent River Lawndale, CA 90261 Shore Station Management Center Naval Undersea Warfare Center Ms. Heather McIntosh Ms. Elisa A. Bracero Marine Mammal Commission 22473 Millstone Road Program Executive Office Mr. Michael L. Gosliner Building 505 2531 Jefferson Davis Hwy. General Counsel Patuxent River, MD 20670 Arlington, VA 22242-5169 4340 East-West Highway, Room 905 Naval Air Systems Command, Naval Surface Warfare Center Bethesda, MD 20814 Environmental Dahlgren Division Mr. Glenn Williams Dr. Charles T. Boyer Minerals Management Service, Code AIR-8.4 Code G72 Geological & Geophysical Studies 22145 Arnold Circle, Unit 7 17320 Dahlgren Road Branch Bldg. 404 - Suite 200 Dahlgren, VA 22448 Mr. David Zinzer Patuxent River, MD 20670-1606 (MS 4210) 381 Elden Street Herndon, VA 22070

8-2 Naval Surface Warfare Center U.S. Coast Guard Headquarters U.S. Geological Survey, Marine Dahlgren Division ,Coastal Systems Mr. George Detweiler Coastal Group Station Marine Transportation Specialist Mr. Michael Carr Ms. Carmen Ferrer LCDR (Ret) 345 Middlefield Road Code WPE 2100 Second Street, SW Menlo Park, CA 94025-3591 6703 W. Hwy 98 Washington, DC 20593 Panama City, FL 32407-7001 Vandenberg Air Force Base U.S. Army Space and Missile Mr. Jim Johnston Naval Undersea Warfare Center Defense Command 30 CES/CEV Keyport Division Mr. Randy Gallien 806 13th Street Mr. Carl Haselman USAMDC Suite 116 Code 803, 610 Dowell St. SMDC-EN-V Vandenberg AFB, CA 93437-5242 Keyport, WA 98345 PO Box 1500 Huntsville, AL 35807 State Agencies Naval Undersea Warfare Center Newport Division U.S. Coast Guard California Air Resources Board Mr. Christopher Tompsett Chief Stephens Mr. Rob Rogen Code 551, Bldg. 11 Maritime Safety PTSD 1176 Howell Street 165 North Pico Avenue 2020 L Street Newport, RI 02841-1708 Long Beach, CA 90802-1096 4th Floor Sacramento, CA 95814-6511 Navy Region South West, REC U.S. Coast Guard Mr. Bill Crouse Mr. Kebby Kelley California Coastal Commission NEPA 2100 2nd Street, SW Mr. Mark Delaplaine Coordinator Washington, DC 20593 Federal Programs 937 N. Harbor Drive 45 Fremont St., Suites 1900 & 2000 San Diego, CA 92132-5100 U.S. Coast Guard San Francisco, CA 94105-2219 Lieutenant Yuri Graces Naval Surface Warfare Center, Port 111 Harbor Way California Department of Boating & Hueneme Division Santa Barbara, CA 93109 Waterways Mr. Chuck Hogle Ms. Suzi Betzler Hand- deliver U.S. Department of Transportation 2000 Evergreen Street (Room #7209) Sacramento, CA 95814 Office of Protected Resources Mr. Daniel W. Leubecker National Marine Fisheries Service Maritime Safety and Environmental California Department of Fish & Mr. Ken Hollingshead Specialist Game 1315 East-West Highway Maritime Administration Ms. DeWayne Johnston Silver Spring, MD 20910-3225 (MAR-820) Marine Region 400 Seventh Street, SW 20 Lower Ragsdale Drive, SAF/AQRE Washington, DC 20590 Suite 100 LtCol Sherman Forbes Monterey, CA 93940 1060 Air Force Pentagon U.S. Environmental Protection Washington DC 20330-1060 Agency California Department of Fish and Mr. David Farrel Game SciComm Inc Office of Federal Activities Ms. Sandy Peterson Mr. Alex Lee 75 Hawthorne St. Region 5 1401 Wilson Blvd., Suite 1200 San Francisco, CA 94105 4949 Viewridge Avenue Arlington, VA 22209 San Diego, CA 92123 U.S. Fish and Wildlife Service South Bay Area Focus Team Ms. Diane Noda California Department of Fish and Ms. Christine Tutlle Field Supervisor Game 2585 Callagan Highway, Bldg. 99 2493 Portola Rd., Ste. B Ms. Patricia Wolf San Diego, CA 92136-5198 Ventura, CA 93003 Marine Region 330 Golden Shore, Ste. 50 SPAWARSYSCEN U.S. Forest Service Long Beach, CA 90802 Marine Environmental Support Mr. Jim Turner Office Los Padres National Forest Ms. Sandra Harrell 6755 Hollister Avenue 53475 Strothe Road RM258 Suite 150 San Diego, CA 92152-6326 Goleta, CA 93117

8-3 California Department of Health California Energy Commission Regional Water Quality Control Services Mr. Greg Newhouse Board Toxic Substances Control Division 1516 9th Street Mr. Jonathan Bishop Region 3 MS-15 Los Angeles Region 1011 North Grandview Ave. Sacramento, CA 95814 320 West 4th Street Glendale, CA 91201-2205 Suite 200 California Environmental Protection Los Angeles, CA 90013 California Department of Parks and Agency Recreation CEQA Tracking Center Sea Grant Program Mr. Hans Kreutzberg Department of Toxic Substances Director SHPO Control California Sea Grant College Historic Preservation Office 400 P St., 4th Floor University of California P.O. Box 942896 P.O. Box 806 9500 Gilman Dr. Sacramento, CA 94296-0001 Sacramento, CA 95812-0806 Department 0232 La Jolla, CA 92093-0232 California Department of Parks and California Environmental Protection Recreation Agency South Coast Air Quality Mr. Noah Tilghman Mr. Winston Hickox Management District Resource Management Division 555 Capitol Mall, Suite 525 Mr. Steve Smith PO Box 942896 Sacramento, CA 95814 Program Supervisor Sacramento, CA 94296-0001 CEQA Section California Environmental Resources 21865 E. Copley Drive California Department of Evaluation System (CERES) Diamond Bar, CA 91765-4182 Transportation 400 N Street, Suite 250 Ms. Sandy Hesnard P.O. Box 942837 State Coastal Conservancy Aeronautics Division Sacramento, CA 94237-0001 Mr. Bill Ahern PO Box 942874 1330 Broadway, Suite 1100 MS-40 California Fish and Game Oakland, CA 94612 Sacramento, CA 94274-0001 Commission Mr. Robert Treanor State Lands Commission California Department of 1416 9th St., Rm. 1320 Mr. P.B. Mount Transportation Sacramento, CA 94244-2090 Chief, Minerals Resources Mgmt. Mr. Stephen Buswell Div. District 7 California Wildlife Conservation 200 Oceangate, 12th Floor 120 South Spring Street Board Long Beach, CA 90802-4331 1-10C Mr. W. John Schmidt Los Angeles, CA 90012 1807 13th Street, Suite 103 State Lands Commission Sacramento, CA 95814 Mr. Arthur Nitsche California Department of 200 Oceangate, 12th Floor Transportation Catalina Island Conservancy Long Beach, CA 90802-4331 Office of Environmental Planning Mr. Peter Schuyler Mr. Karl Price Director State Lands Commission 120 S. Spring St. P.O. Box 2739 Ms. Marina Voskanian Los Angeles, CA 90012 Avalon, CA 90704 Chief, Reservoir Engineer 200 Oceangate, 12th Floor California Department of Water Office of Environmental Health Long Beach, CA 90802-4331 Resources Hazard Assessment Mr. Randall L. Brown Dr. Joan Denton State Lands Commission Environmental Services Office 301 Capital Mall Mr. Dwight E. Sanders 3251 S Street Sacramento, CA 95814 100 Howe Avenue, Suite 100-South Sacramento, CA 95816 Sacramento, CA 95825-8202 Office of Planning and Research California Department of Water Mr. Scott Morgan State Lands Commission Resources P.O. Box 3044 Ms. Betty Silva Ms. Nadell Gayou Sacramento, CA 95812 100 Howe Ave., Suite 100-South 1020 Ninth Street, Third Floor Sacramento, CA 95825-8202 Sacramento, CA 95814

8-4 State Water Resources Control Oxnard Chamber of Commerce Santa Barbara County Board, Division of Water Quality P.O. Box 867 Ms. Alice McCurdy Ocean Standards Unit Oxnard, CA 93032 Energy Division, 2nd Floor, Mr. Bob Languell 1226 Anacapa Street 901 P Street Oxnard Convention and Visitors Santa Barbara, CA 93101 Sacramento, CA 95814 Bureau Ms. Laveda Moore Santa Barbara County Air Pollution The Resources Agency of California 200 W. Seventh St. Control District Mr. Mary Nichols Oxnard, CA 93030 Ms. Vijaya Jammalamataka 1416 9th St., #1311 26 Castilian Drive, B-23 Sacramento, CA 95814 Oxnard Harbor Commission Goleta, CA 93117 Mr. William Buenger Water Resources Control Board Executive Director, Oxnard Harbor Santa Barbara County Association Mr. Harry Schueller District of Governments Division of Water Rights P.O. Box 608 Mr. Michael G. Powers P.O. Box 2000 Port Hueneme, CA 93044 Deputy Director Sacramento, CA 95812-2000 Planning Division Port Hueneme Chamber of 222 East Anapamu Street, Suite 11 Local Agencies Commerce Santa Barbara, CA 93101 Mr. Tom Henry African American Chamber of President Santa Barbara County Planning & Commerce 220 North Market St. Development Mr. Andy Rucker Port Hueneme, CA 93041 Mr. Michael Draze P.O. Box 7858 Deputy Director Oxnard, CA 93032 Port of Long Beach 123 East Anapamu Mr. Robert Kanter Santa Barbara, CA 93101 Blue Dolphin Co. 925 Harbor Plaza Mr. Alan Godley Long Beach, CA 90802 Association of P.O. Box 816 Governments Carpinteria, CA 93013 Port of Los Angeles Ms. Laverne Jones Mr. T. L. Garrett 818 West 7th St. Camarillo Chamber of Commerce 425 S. Palos Verdes St. Los Angeles, CA 90017 Mr. Robert Scudder San Pedro, CA 90731 632 Las Posas Rd. Ventura Chamber of Commerce Camarillo, CA 93010 Port of San Diego Ms. Zoe Taylor Ms. Melissa A. Mailander CEO County of Ventura, Air Pollution Environmental Review Coordinator 785 South Seaward Ave. Control District P.O. Box 120488 (3165 Pacific Ventura, CA 93001 Mr. Richard Baldwin Coast Highway) 669 County Square Dr., 2nd Floor San Diego, CA 92122-0488 Ventura County Economic Ventura, CA 93003-5401 Development Association San Luis Obispo County, (VCEDA) Hispanic Chamber of Commerce Department of Planning and 1601 S. Carmen Drive Mr. Andres Herrera Building Camarillo, CA 93010 P.O. Box 426 Mr. John Euphrat Oxnard, CA 93032 Principal Planner Ventura County Environmental County Government Center, Health Department Local Agency Formation Room 310 Mr. Robert Gallagher Commission (LAFCO) San Luis Obispo, CA 93408 800 S Victoria Avenue And VCOG Ventura, CA 93009-1730 Mr. Everett Millais Santa Barbara Chamber of Executive Director Commerce Ventura County Planning Hall of Administration Mr. Steve Cushman Department 800 S. Victoria, L1850 Executive Director Mr. Joseph Eisenhut Ventura, CA 93009 12 East Carrillo St. Planning Division Santa Barbara, CA 93101 800 South Victoria Ave. Malibu Chamber of Commerce Ventura, CA 93009 23805 Stuart Ranch Road, Ste. 100 Malibu, CA 90265

8-5 Ventura County Veterans Service Elected Officials City of Oxnard Officer The Honorable Manuel Lopez Mr. Charles Lowrance The Honorable Tony Strickland Mayor 1701 Pacific Ave. #110 Assemblyman, 37th District 305 West Third Street, West Wing - Oxnard, CA 93033 221 E. Daily Dr., Suite 7 First Floor Camarillo, CA 93010 Oxnard, CA 93030 Native American Group City of Camarillo Supervisor John Flynn Bureau of Indian Affairs The Honorable Michael D. Morgan Board of Supervisors District 5 Mr. Virgil Townsend Mayor 2900 South Saviers Rd., 2nd Floor Southern California Agency 601 Carmen Drive Oxnard, CA 93033 2038 Iowa Avenue Camarillo, CA 93010 Suite 101 The Honorable Elton Gallegly Riverside, CA 92507 City of Fillmore Congressman, 23rd District The Honorable Donald Gunderson 300 Esplanade Dr., Ste. 1800 Bureau of Indian Affairs Mayor Oxnard, CA 93030 Mr. Kevin Grover 250 Central Ave. Assistant Secretary Fillmore, CA 93015 City of Port Hueneme 1849 C Street, NW The Honorable Murray Rosenbluth MS-4140 The Honorable Tom McClintock Mayor Washington, DC 20240 Assemblyman, 38th District 2591 Northstar Cove 10727 White Oak, #124 Port Hueneme, CA 93041 Native American Heritage Granada Hills, CA 91344 Commission The Honorable Gray Davis Ms. Debbie Treadway U.S. Senator Barbara Boxer Governor 915 Capital Mall, Room 364 312 N. Spring St., Suite 1748 State Capitol, First Floor Sacramento, CA 95814 Los Angeles, CA 90012 Sacramento, CA 95814

Tribal Elders Council U.S. Senator Dianne Feinstein The Honorable Lois Capps Mr. Art Lopez 11111 Santa Monica Blvd., Congresswoman, 22nd District President Suite 915 1428 Chapala Street Santa Ynez Chumash Reservation Los Angeles, CA 90025 Santa Barbara, CA 93101 P.O. Box 365 Santa Ynez, CA 93460 The Honorable Henry Waxman City of Santa Barbara Dem. 29th District The Honorable Harriet Miller Educational Institutions 8436 W. 3rd St., Ste. 600 Mayor Los Angeles, CA 90048 P.O. Box 1990 Bowling Green State University Santa Barbara, CA 93102-1990 Center for Environmental Programs City of Malibu Dr. Kristin Vessey The Honorable Thomas J. D. Hasse City of Santa Monica 145 College Park Mayor The Honorable Ken Genser Bowling Green, OH 43402 23555 Civic Center Way Mayor Malibu, CA 90265 City Council Office #200 Embry Riddle Aeronautical P.O. Box 2200 University City of Moorpark Santa Monica, CA 90407-2200 Ms. Katherine Felipe The Honorable Patrick Hunter P.O. Box 42354 Point Mugu Mayor City of Santa Paula Port Hueneme, CA 93044 799 Moorpark Avenue The Honorable James Garfield Moorpark, CA 93021 Mayor Geography Department University P.O. Box 569 of California Santa Barbara City of Ojai Santa Paula, CA 93060 Mr. John Cloud The Honorable Ellen Hall University of California Santa Mayor Supervisor Judy Mikels Barbara 401 South Ventura Avenue Board of Supervisors District 4 Santa Barbara, CA 93106 Ojai, CA 93023-3255 3855 Alamo St. "F" Simi Valley, CA 93063 Marietta College Mr. Peter Brownlee P.O. Box 818 Marietta, OH 45750

8-6 City of Simi Valley National Interest Groups National Association of The Honorable Bill Davis Government Employees (NAGE) Mayor American Cetacean Society P.O. Box 42205 2929 Tapo Canyon Road Ms. Diane Hustad Point Mugu, CA 93042 Simi Valley, CA 93063 P.O. Box 1391 San Pedro, CA 90733-0391 National Audubon Society Senator Cathie Wright 700 Broadway 19th Senatorial District American Fisheries Society New York, NY 10003 2345 Erringer Rd., Ste. 212 Mr. Gus Rassam Simi Valley, CA 93085 Executive Director National Coalition for Marine 5410 Grosvenor Lane, Suite 110 Conservation Supervisor Frank Schillo Bethesda, MD 20814 Mr. Tim Hobbs Board of Supervisors, District 2 3 N. King Street Civic Arts Plaza #2, American Oceans Campaign Leesburg, VA 20176 2100 E. Thousand Oaks Blvd., Mr. Ted Morton Suite C 725 Arizona Avenue, Suite 102 National Resources Defense Thousand Oaks, CA 91360 Santa Monica, CA 90401 Council Mr. Joel Reynolds City of Thousand Oaks Center for Marine Conservation 6310 San Vicente Blvd., Ste. 250 The Honorable Dennis C. Gillette 1725 DeSales Street, NW/600 Los Angeles, CA 90048 Mayor Washington, DC 20036 Thousand Oaks Civic Arts National Resources Defense Plaza/City Hall Cousteau Society Council 2100 Thousand Oaks Boulevard Mr. Clark Merriam 40 W. 20th Street Thousand Oaks, CA 91362 870 Greenbriar Circle, Suite 402 New York, NY 10011 Chesapeake, VA 23320 Supervisor Susan Lacey Oak Ridge National Laboratory Board of Supervisors, District 1 Defenders of Wildlife Ecological Risk Group 800 South Victoria Avenue 1101 14th St., NW, Suite 1400 Environmental Sciences Division Ventura, CA 93009 Washington, DC 20005 Mr. Dan Jones P.O. Box 2008 Supervisor Kathy Long Earth Justice Legal Defense Fund Oak Ridge, TN 37831-6036 Board of Supervisors District 3 Ms. Debra Reames 800 South Victoria Avenue Staff Attorney Oak Ridge National Laboratory Ventura, CA 93009 180 Montgomery St., Ste. 1725 Ecological Risk Group San Francisco, CA 94104-4209 Environmental Sciences Division Senator Jack O’Connell Ms. Rebecca Efroymson 18th District Environmental Defense Fund P.O. Box 2008, Bldg. 1505, 89 South California Street 257 Park Ave. South MS 6038 Ventura, CA 93001 New York, NY 10010 Oak Ridge, TN 37831-6038

The Honorable Hannah-Beth Greenpeace Ocean Future Society Jackson 965 Mission Street Ms. Denise Naguib Assemblywoman, 35th District San Francisco, CA 94105-3008 325 Chapala St. 701 East Santa Clara Street Suite 25 Santa Barbara, CA 93101 Ventura, CA 93001 Greenpeace Headquarters 702 H. Street, NW, Suite 300 People for the Ethical Treatment of City of San BuenaVentura Washington, DC 20001 Animals The Honorable Sandy E. Smith 501 Front Street Mayor Humane Society Norfolk, VA 23510 501 Poli Street Ms. Naomi Rose Ventura, CA 93001 2100 “L” Street, NW Rural Alliance for Military Washington, DC 20037 Accountability (RAMA) The Honorable Brad Sherman Ms. Grace Potorti Dem. 24th District National Airspace Coalition P.O. Box 60036 21031 Ventura Blvd. Mr. Dale Ahlquist Reno, NV 89506 Woodland Hills, CA 91364 4117 Pebblebrook Minneapolis, MN 55437

8-7 State and Local Interest Groups Environmental Defense Center RDP-21 Mr. Cameron Benson Mr. Gene Fisher American Legion Veterans 906 Garden St. 649 Fernwood Dr. Employment Committee Santa Barbara, CA 93101 Oxnard, CA 93030 Mr. Hank Blake 1138 Bollen Ave. Environmental Defense Center Santa Barbara Wildlife Care Camarillo, CA 93012 Mr. Mark Chytilo Network Chief Counsel Ms. Diane Cannon Bird of Prey Preservation Program 906 Garden St. P.O. Box 6594 Ms. Estelle Busch Santa Barbara, CA 93101 Santa Barbara, CA 93160 326 East Arrellaga Rd. Santa Barbara, CA 93101 Environmental Defense Fund Santa Catalina Conservancy 5655 College Avenue, Suite 304 P.O. Box 2739 California Abalone Association Oakland, CA 94618 Avalon, CA 90704 Mr. John Colgate President Fisheries Protection Institute Santa Monica Bay Keeper 327 Cordova Mr. Steven Rebuck P.O. Box 10096 Santa Barbara, CA 93109 President Marina Del Rey, CA 90265 P.O. Box 867 California Native Plant Society Summerland, CA 93067 Save Our Coastline 2000 Channel Islands Chapter Mr. Gary Goodson Ms. Lynn Kada Hornet Sportfishing P.O. Box 3221 P.O. Box 5628 Mr. Michael Finucan Palos Verdes Peninsula, CA 90274 Ventura, CA 93005 125 Harbor Way, #4 Santa Barbara, CA 93109-2354 Save the Environment Foundation Channel Islands Beach CSD 2436 Thompson Mr. Bill Higgins League for Coastal Protection Ventura, CA 93001 353 Santa Monica Dr. Ms. Susan Jordan Channel Islands Beach, CA 93035 805 23rd Street SB League of Women Voters Manhattan Beach, CA 90266 1217-A De La Vina Street Channel Islands Beach CSD Santa Barbara, CA 93101 Ms. Marcia Marcus League for Coastal Protection 4137 Ocean Dr. Ms. Sara Wan Sea and Sage Audubon Society Channel Islands Beach, CA 93035 Vice Chair Mr. Scott Thomas 22350 Carbon Mesa Road P.O. Box 5447 Conejo Audubon Society Malibu, CA 90265 Irvine, CA 92616 Mr. Tom Halpin 1577 Prather Street, #B Task Force Sea Landing Simi Valley, CA 93065 Ms. Patricia Oliver Mr. Glen Fritzler VCRCD, P.O. Box 147 301 West Cabrillo Blvd. Earth Trust Foundation 3380 Somis Road Santa Barbara, CA 93101 Ms. Valerie Sklarevsky Somis, CA 93066 P.O. Box 6022 Sierra Club Malibu, CA 90264 Nature Conservancy Mr. Robert Sollen Ms. Diane Devine P.O. Box 90924 Environment Now 213 Stearns Wharf Santa Barbara, CA 93109-0924 11777 San Vicente Blvd., Suite 555 Santa Barbara, CA 93101 Los Angeles, CA 90049 Sierra Club, Angeles Chapter Planning and Conservation League Coastal Committee Environmental Coalition of Ventura Ms. Sandy Spelliscy 3435 Wilshire Blvd., #320 County 926 J St., Ste. 612 Los Angeles, CA 90010-1904 Mr. Russ Baggerly Sacramento, CA 95814 P.O. Box 68 Southwest Network for Ventura, CA 93002 RAB Environmental and Economic Mr. Michael B. Smith Justice Environmental Defense Center 251 S. Ventura Rd. #128 Mr. Richard Moore Mr. John Buse Port Hueneme, CA 93041 P.O. Box 7399 2021 Sperry Ave., Suite 18 Albuquerque, NM 87194 Ventura, CA 93003

8-8 Sportfishing Association of AMEC Exxon Company California Ms. Janice Depew P.O. Box 5025 Mr. Bob Fletcher P.O. Box 991 Thousand Oaks, CA 91359 President Carpinteria, CA 93014-0991 2917 Canon St. Geco-Prakla, Inc. San Diego, CA 92106 CH2M Hill Mr. Jack Caldwell Mr. Mark Bennett 1325 South Diary Ashford Surfrider Foundation (Ventura 2567 Fairlane Drive Houston, TX 77077-2378 County Chapter) P.O. Box 230548 239 W. Main Street Montgomery, AL 36116-1622 Geco-Prakla, Inc. Ventura, CA 93001 Mr. Peter Seidel Chevron 1325 South Dairy Ashford The BEACON Foundation Mr. Steve Merritt Houston, TX 77077-2378 Mr. Lee Quaintance 646 County Square Drive P.O. Box 352 Ventura, CA 93003 HDR Engineering, Inc. 3844 Channel Islands Blvd. Mr. Bruce G. Hasbrouck Oxnard, CA 93035 Chevron U.S.A. Inc. Sr. Environmental Scientist Mr. Keith Howell 5100 W. Kennedy Blvd., Suite 300 The Marine Mammal Center Land Representative Tampa, FL 33609-1840 Mr. Peter Howorth 646 County Square Drive 389 N. Hope Avenue Ventura, CA 93006 Joint Oil/Fisheries Liaison Office Santa Barbara, CA 93110 Mr. Craig Fusaro Conoco Inc. Director South Central Coast Office Ventura Audubon Society Mr. Bill Claibourne 121 Gray Avenue, Suite 205A Mr. Neil Ziegler Staff Landman Santa Barbara, CA 93101 President P.O. Box 51266 P.O. Box 24198 Lafayette, LA 70505 Lanard Toys Inc. Ventura, CA 93002 2011 Auto Center Drive #200 Continental Shelf Associates, Inc. Oxnard, CA 93030 Ventura County Commercial Mr. Brian Balcom Fisherman’s Association 5 Mandeville Court (Ryan Ranch) Logicon Inc. Mr. James Colomy Monterey, CA 93940 Mr. Walter R. Bouley P.O. Box 1135 2341 Jefferson Davis Hwy., Suite Summerland, CA 93067 Continental Shelf Associates 1138 Mr. Richard Hammer Arlington, VA 22202 Ventura County Taxpayers 759 Parkway Street Association Jupiter, FL 33477 McCormick, Taylor & Associates, Mr. Michael Saliba Inc. 5156 McGrath Street Continental Shelf Associates, Inc. Ms. Karyn V. Vandervoort Ventura, CA 93006 Mr. Neal Phillips Environmental Planner 308 Southway 101 Innovation Blvd., Suite 115, Wildlife Society Baltimore, MD 21218 Penn State Research Park President, California Central Coast State College, PA 16803 Chapter C/O Geo-Marine Inc. 273 Santa Barbara Shore Dr. Mr. Joseph Kaskey Mevatec Corporation Goleta, CA 93117 550 East 15th Mr. Jack Fischer Plano, TX 75074 4940 Research Drive Companies Huntsville, AL 35805 Covington & Burling AECOS, Inc. Mr. Richard Copaken Pacific Coast Fed. of Fisherman’s Mr. Eric Guinther 1201 Pennsylvania Ave. NW Inc. 970 N. Kalaheo Ave. Washington, DC 20004-2401 W.F. Grader Suite C311 P.O. Box 989 Kailua, HI 96734 EDAW, Inc. Sausalito, CA 94965 Ms. Jeannette Massey AMEC 200 Sparkman Drive NW Pacific Operators OffShore, Inc. Mr. Tom Carlson Huntsville, AL 35805 Mr. Steven F. Coombs 6400 Uptown Blvd., Suite 340 W Manager of Engineering Albuquerque, NM 87110 205 E. Carrillo Street, Suite 200 Santa Barbara, CA 93101

8-9 Padre Associates, Inc. Stanley Associates Inc. Libraries Ms. Sarah Maiss Mr. Tom Huffman 5650 Marconi Ave. Suite 23 2231 Crystal Drive Camarillo Public Library Carmichael, CA 95608 Suite 1101 Ms. Sandi Banks Arlington, VA 22202 Head Librarian Padre Associates, Inc. 3100 Ponderosa Dr. Mr. Simon A. Poulter Tetra Tech EMI Camarillo, CA 93010 5450 Telegraph Road, Suite 101 Mr. Dan Barone Ventura, CA 93003 1881 Campus Commons Drive, Colorado State University Libraries, Suite 200 Acquisitions Monograph Services Patagonia Reston, VA 20191 Ms. July Smith 259 W. Santa Clara Fort Collins, CO 80523-1019 Ventura, CA 93002 Tetra Tech Inc. Mr. Dennis Kearney E. P. Foster Library Samedan Oil Corporation 180 Howard Street, Suite 250 Head Librarian Mr. Ronald G Heck San Francisco, CA 94105 651 East Main St. 4594 Camino Molinero Ventura, CA 93001 Santa Barbara, CA 93113 Texaco Mr. G.A. Bressler Malibu Library Sandia National Laboratories General Manager Mr. Joseph Nonno Mr. Joseph V. Guerrero 3585 Maple Street, Suite 278 Reference Librarian Senior Member of Technical Staff Ventura, CA 93003 23519 W. Civic Center Way NEPA Specialist P.O. Box 811 Malibu, CA 90265 Albuquerque, NM 87185-5800 Ventura, CA 93002 Oxnard Public Library Science Applications International The Aerospace Corp. Ms. Chris Kelley Corporation Dr. Valerie Lang 251 South A St. Mr. Eric Beshore Project Leader Oxnard, CA 93030 Senior Program Manager P.O. Box 92957 1140 Eglin Parkway Los Angeles, CA 90009 Ray D. Prueter Library Shalimar, FL 32579 Ms. Mary Lynch The Mediation Institute Head Librarian Semcor, Inc. Ms. Alana Knaster 510 Park Ave. Ms. Crystal Mattingly President Port Hueneme, CA 93041 46621 Corporate Drive 22231 Mulholland Drive, #103 Lexington Park, MD 20653 Calabasas, CA 91364 Santa Barbara City College Library 721 Cliff Drive Sierra Pacific Environmental Torch Operating Co. Santa Barbara, CA 93109 Mr. Tom Umenhofer Mr. John Deacon 5951 Encina Rd., Suite 206 201 S. Broadway Santa Barbara Public Library Goleta, CA 93117 Orcutt, CA 93455 Ms. Carol Keator 40 East Anapamu St. Southern California Trawlers Assoc. URS Greiner Woodward Clyde Santa Barbara, CA 93101 Mr. Mike McCorkle Mr. Jim Doenges P.O. Box 713 Senior Project Scientist Santa Monica Public Library Summerland, CA 93067 Stanford Place 3, Suite 1000 Gera Freeman 4582 South Ulster Street Reference Department SRS Technologies Denver, CO 80237 1343 6th St. Mr. Jon Francine Santa Monica, CA 90401 3769 H Constellation Rd. Western States Petroleum Lompoc, CA 93436 Association Ventura City College Library Mr. Frank Holmes 4667 Telegraph Road SRS Technologies 121 Gray Avenue, Suite 205 Ventura, CA 93303 Ms. Leslie Meyers Santa Barbara, CA 93101 1401 Wilson Blvd., Suite 1200 Arlington, VA 22209

8-10 Media Organizations Ms. Vickie Finan Ms. Mary Austin (BEACON) NAWCWPNS 52E000D Ballona Free Press 1008 Ocean Dr. 1 Administrative Circle Mr. Rex Frankel Oxnard, CA 93035 China Lake, CA 93555-6100 6038 W. 75th St. Los Angeles, CA 90045 Institute for Policy Research Ms. Barbara Barrett Northwestern University 3050 Nevada Ave. PIP Interviewees Mr. Paul Friesema Oxnard, CA 93033 2040 Sheridan Road Mr. & Mrs. William and Roma Evanston, IL 60208-4100 Mr. John I. Baum Armbrust 1515 Manitou Circle (Ormond Beach Observers) Mr. John Geddie Santa Barbara, CA 93105 1151 Shelburn Lane 8040 Bellamah Ct. NE Ventura, CA 93001 Albuquerque, NM 87110 Mr. David Bell 998 Church Mr. Ron Bottorff Ms. Cynthia Leake Ventura, CA 95001 (Friends of the Santa Clara River) 60 Caleta Dr. 660 Randy Dr. Camarillo, CA 93012 Mr. Carl Beller Newbury Park, CA 91320 17153 Village #17 Ms. Karen Lehrer Camarillo, CA 93012 Mr. John “Locky” Brown 5863 Bonsall Dr. (Channel Island Council of Divers) Malibu, CA 90265 Lt. Col. Ed Bellion P.O. Box 7271 146 AW Ventura, CA 93006 Mr. Tom Maxwell 100 Mulcahey Dr. (Coast Walk) Port Hueneme, CA 93041-4003 Mr. & Mrs. Rick and Tricia Burgess 3268 Luther Ave (California Native Plant Society) Thousand Oaks, CA 91360-2715 Mr. Gordon Birr 221 Juneau 117 Santa Rosa Ave. Oxnard, CA 93003 Ms. Carol S. Nordahl Oxnard, CA 93035 Camarillo Chamber of Commerce Mr. Rene Corado 632 Las Posas Rd. Mr. Lou Bresario (Western Foundation of Vertebrate Camarillo, CA 93010 1567 Spinnaker Drive, Suite 203-4 Zoology) Ventura, CA 93001 439 Calle San Pablo Mr. & Mrs. William and Jean Camarillo, CA 93012 Rountree Mr. Link Bruton (BEACON) Naval Air Warfare Center Weapons Mr. Mitch Disney 215 Ocean Dr. Division (Port Hueneme Chamber of Oxnard, CA 93035 Mr. Link Bruton, Code 521000E Commerce) 575 "I" Avenue, Suite 1 Deputy District Attorney Mr. Al Sanders Point Mugu, CA 93042-5049 Ventura County Government Center 232 North Third St. 800 S. Victoria Ave. Port Hueneme, CA 93041 Ms. Barbara Burns Ventura, CA 93001 718 N King Rd 108 Mr. Dan Silver Los Angeles, CA 90069 Mr. Arnold Dowdy Endangered Habitats League Ventura Local Agency Formation 8424A Santa Monica Blvd., #592 Mr. Ed W. Campbell Commission - County Government Los Angeles, CA 90069 USA Architects and Engineers Center 1143 E. Main St. Hall of Administration Ms. Peg Stevens San Buenaventura, CA 93001 800 South Victoria Ave., L# 1850 (Ventura Audubon Society - Central Ventura, CA 93001 California Coast Audubon Council) Mr. Edward Cherian 115 South San Clemente 1001 Elm Street, Suite 300 Mr. Burt Elliott Ventura, CA 93001 Manchester, NH 03101 (Coast Walk) 609 Camino Verde Individuals Mr. Marc Chytilo Thousand Oaks, CA 91360 P.O. Box 92233 Mr. Troy Andersen Santa Barbara, CA 93190 11846 Rock Landing Drive, Suite C Newport News, VA 23606

8-11 Mr. Robert O. Conroy Mr. Jim Ford Mr. David Krushell 720 Camino Concordia 3464 Brokenhill St. 1466-2 San Simeon Ct. Camarillo, CA 93010 Newbury Park, CA 91320 Ventura, CA 93003

Mr. Kevin Conville Mr. Craig Fusaro Mr. Karl Letsch 2063 Rockdale Ave. 121 Gray Avenue, Suite 205A 634 Vista Coto Verde Simi Valley, CA 93063 Santa Barbara, CA 93101 Camarillo, CA 93010

Mr. Steve Covell Ms. Peggy Geesink Ms. Laurel Mayall 2562 Liberty Cove 112 E. Pearl St. 926 W. Sola St. Port Hueneme, CA 93041 Port Hueneme, CA 93043 Santa Barbara, CA 93101-4770

Mr. Bill Cuneen Mr. Quint Gillard Mr. Bob Orlando 3586 E. Almendro 62211 DeerTrail Rd. (Century West Environmental, Inc.) Camarillo, CA 93010 Bend, OR 97701 2175 Goodyear Ave., Suite 101 Ventura, CA 93003-7761 Mr. Ed Detter Mr. Bob Graham 252 Hollywood Blvd. 3955 Warner Ave. A5 Mr. and Mrs. Harvey and Karen Oxnard, CA 93035 Landover Hills, MD 20974 Paskowitz 260 Cahuenga Dr. Mr. Ray Dewit Mr. Juan Guisti Oxnard, CA 93035 2054 Bluerock Circle P.O. Box 23161 UPR Station Concord, CA 94521-1672 San Juan, Puerto Rico 00931-3161 Ms. Peggy L. Pedersen 2429 25th St. Mr. Joel Dispenza Mr. Gerald Gulsvig Santa Monica, CA 90405 (Century West Environmental, Inc.) 769 Walker Avenue 2175 Goodyear Ave, Ste. 101 Camarillo, CA 93010 Mr. & Mrs. David L. and Eileen Ventura, CA 93003-7761 Pendleton Mr. Steven Hajic 3585 Helma Ct. Mr. Don Dodd 2824 Clinton Terrace Camarillo, CA 93010 3801 Ocean Dr. Santa Barbara, CA 93105 Oxnard, CA 93035 Ms. Kathryn Peterson Mr. Robert L. Hannah 924 Lighthouse Way Mr. Jim Estomo 5194 Calle Asilo Port Hueneme, CA 93041-3529 4145 Sunset Lane Santa Barbara, CA 93111 Oxnard, CA 93035 Mr. R. T. Rains Mr. George Hofer 363 Calle Larios Mr. Charles J. Evans 653 Ocean View Dr. Camarillo, CA 93010 2645 Rocklyn St. Camarillo, CA 93010 Camarillo, CA 93010 Mr. Gene Ridge Mr. Joseph P. Horgan 26118 Village 26 Ms. Debbie Felser 25 Louisiana Ave. NW. Camarillo, CA 93012 12646 Sora Way Washington, DC 20001 San Diego, CA 92129 Vicol Robert Mr. Bill Hulberg Str MINERILOR, Bl 8, Sc 1, AP 9 Mr. John Finn 3239 Escollera Ave. Tirgu-JIU 3230 Sunset Ln. Camarillo, CA 93012 GORJ, 1400 Oxnard, CA 93035 Romania Mr. J. Michael Jemiola Mr. Robert T. Flaherty 2016 Grant Ave. #B Mr. Carl Rykaczewski 2005 Ocean Dr. Redondo Beach, CA 90278 1461 East Cooley Drive, Suite 100 Oxnard, CA 93035 Colton, CA 92324 D. R. Knight Mr. Robert Flippin 202 Menlo Park Ave. Ms. Corinne Sharkey 26148 Hatmor Dr. Ventura, CA 93004 141 West A St. Calabasas, CA 91302 Port Hueneme, CA 93041 Ila Knight 202 Menlo Park Ave. Ventura, CA 93004

8-12 Ms. Debra S. Smith Mr. James Walker Australian Defence Estate (NAWCWPNS - China Lake) 1017 No. Hickory View Organisation 400 Shamrock Ave. Camarillo, CA 93012 Mr. Bill Byrne Ridgecrest, CA 93555 Site Manager for Shoalwater Bay Ms. Beverly Waters Military Training Ms. Faye Snyder 137 South Palm St. #504 c/o 68 Western Street 19114 Village 19 Ventura, CA 93001 Rockhampton, Queensland 4700 Camarillo, CA 93012 Australia Leslie Wawrzeniak Averiet Soto 3600 S. Harbor Blvd. #112 Department of Defence, Republic of P.O. BOX 809 Oxnard, CA 93035 South Africa Lawai, HI 96765 LtCol Hannes H. J. Potgeiter Ms. Donna Young RSA DOD Specialist Mr. and Ms. Les and Ellen Spiegel 8740 Tuscany Ave., #104 Environmental Services 297 Melrose Dr. Playa Del Rey, CA 90293 Logistic Support Formation, Channel Islands Beach, CA 93035 Facilities Management Support, Mr. Red Zehmer Private Bag x319 Dr. Mike Sullivan (HTS Inc) Pretoria, 0001, Republic of South P.O. Box 273 132 Camino Castenda Africa Port Hueneme, CA 93044-0273 Camarillo, CA 93010 Norwegian Defence Construction Mr. Edward S. Syrjala Ms. Jill Zoiss Service (NODCS) P.O. Box 149 13542 E. Cedarpine Mr. Todd-Erik Faye-Schjoll Centerville, MA 02632 Moorpark, CA 93021 Chief of Real Estate Administration Office Oslo mil/Akershus Mr. Steve Timoschuck International Government N-0015 9031 Homestead Land Oslo, Norway Huntington Beach, CA 92646 Argentine Navy CDR Juan Jose Jesus Gomez Ms. Virginia Van Vorst Meunier 2231 Via Del Suelo Environmental Protection Camarillo, CA 93010 Division Proteccion Ambiental- Secretaria Ms. Deborah Walker General Naval Comodoro 635 Grant St SE PY 2055 (CP 1104), of 106 Decatur, AL 35601 Piso 13, Republic of Argentina

8-13 (This page intentionally left blank.)

8-14