Bibliographical Notes by Chapter 627 21. Quarterly Enewetak Operational Summary, CJTG, Apr-Jun 79, Section IV, p. 3. 22. FCRR SOP 608-03.1, 12 Dec 77, Decontamination of Facilities and Equipment, and Change Transmittal 1, 18 Aug 78. 23. Enewetak Atoll Instruction 4200, 22 Nov 79, Cargo Decontamination Procedures, and Change Transmittal 1, 8 Dec 79. 24. FCRR SOP 608-14, 18 Mar 79, Radiological Certification of Enewetak Atoll Retrograde Equipment, 18 Mar 79. 25. Quarterly Enewetak Operational Summary, CJTG, Jul-Sep 79, Section IV, p. 3, Section VII, p. 3. 26. Retrograde Tally Sheets, FCRL, 10 Sep 79. 27. Memorandum, FCZ/FCLL to FCD, 20 Oct 79, subject: Pacific Area Trip Report, 9-22 Sep 79. 28. Quarterly Enewetak Operational Summary, CJTG, Jul-Sep 79, Section VII. 29. Quarterly Enewetak Operational Summary, CJTG, Oct-Dec 79, Section VIII. 30. Environmental Impact Statement (EIS), DNA, Apr 75, Cleanup, Rehabilitation, Resettlement of Enewetak Atoll, Marshall Islands, Vol. I, pp. 3-22, 5-58; Vol. II, Tab D, p. 4-2. 31. Engineering Study for a Cleanup Plan, Enewetak Atoll, DNA, Apr 73. 32. Quarterly Enewetak Operational Summary, CJTG, Oct-Dec 79, Section V, pp. 2-3. 33. Agreement Granting Use and Occupancy Rights at Enewetak to the United States of America, 16 Sep 76. 34, Quarterly Enewetak Operational Summary, CJTG, Oct-Dec 79, Section X, p. 5. 35. Message, CJTG to FCDNA, 181131Z Oct 79, subject: Enewetak Cleanup SITREP No. 126.