; Bibliographical Notes by Chapter Memorandum for Record, FCR, 19 Nov 77, subject: Log of Eve — Death of Private Vincent Holmes. 73. Memorandum, FCRE to CJTG, 28 Mar 78, subject: After Act 74. Report — Evacuation of Enewetak Atoll, 25-26 Dec 77, Typh Mary. 75. Quarterly Enewetak Operational Summary, May-Dec 77. Message, FCDNA to AIG 4505, 291958Z Dec 77, subject: Enews Cleanup SITREP No. 32. 7, Draft Memorandum, FCRR, LTC Dodd, undated, subject: A 78. Message, CJTG to COMNAVSURFPAC, 120550Z Jan 78, subj Tropical Storm Nadine After Action Report. Action Report-Evacuation. Log, JTG, 7-11 Jan 78, during Tropical Storm Nadine. Message, CJTG, to COMNAVSURFPAC, 120550Z Jan 78, op. | . Quarterly Enewetak Operations Report, Jan-Mar 78. _ [bid., Section &. CHAPTER 5: DEBRIS CLEANUP Environmental Impact Statement (EIS), DNA, Apr 75, Clear —~ Rehabilitation, Resettlement of Enewetak Atoll, M.I., Vol I. te Ww FCRR SOP 608-02.02, 3 May 78, as amended, Debris Su Procedures. ANSI Standard No. N 328-1976. FCDNA OPLAN 600-77, 29 Apr 77, Cleanup of Enewetak A Marshall Islands, Annex C. Quarterly Enewetak Operational Summaries, Jan-Mar 78 and Jun 78. Message, FCRR to FCDNA, 061805Z Apr 78, Reclassification of Debris. subj