MICROFICHE CONTENTS (Continued) PAGES 16. 17. C. D. W. J. Bair, Battelle - PNL, to H. Hollister, DOE/HQ, April 28, 1978 and revision of May 3, 1978. (Report of Advisory Group Mtg) G. D. Tate, Jr., DNA/FC, MFR 5 May 1978. Subject: Enewetak Cleanup Conference. 31-33 18. R.R. Monroe, DNA/HQ, to Distribution. Subject: Summary of Enewetak Soil Cleanup Decision Conference, 4 May 1978. 34-51 19. T. F. McCraw, DOE/HQ, to E. Campbell, DOE/NV, August 18, 1979. 52-52 20. G. D. Tate, Jr, DNA/HQ, MFR 26 July 1978. Subject: Phone Call to Mr. Tommy McCraw, HQ DOE, 53-55 21. W. J. Bair, Battelle-PNL, to H. Hollister, DOE/HQ, Sept. 21, 1978. (Report of Advisory Group Meeting). 56-59 CORRESPONDENCE 3 of 4 22. L. J. Deal, DOE/HQ, to R. R. Monroe, DNA/HQ,Sept. 29, 1978. 23. W.d. Bair, Battelle-PNL, to H. Hollister, DOE/HQ, October 23, 1978. 24. L. J. Deal, DOE/HQ, December 12, 1978. Trip Report - Enewetak December | - December6, 1978. 25. Alpha Spectrometer Detector Efficiencies 15-18 26. Gamma Detector Absolute Efficiencies 19-24 27.1 Enewetak Radiological Support Project Island Certifications, March, 1980. (Islands ALICE through IRENE) 25-58 8-14 CORRESPONDENCE -4 of 4 27.2 Certifications Continued (IRWIN through YVONNE) IL. 23-30 1-60 DATA Four sheets of microfiche containing data summaries are included. Each sheet has 4 sections: First Frame - Explanatory notes Second Frame - Index of frames, by island Main Body - Data Summary Last Frame - Frame Title Index (in frame order) The frames on the fiche are identified by a letter (A-O), representing the row, and a number (01-18), representing the column. Data summaries include the following categories: 28. 29. 30. 31. Fission Product Data Base Results IMP (in-situ gamma scan) Measurements Surface Soil Sample Analysis Results Subsurface Soil Sample Analysis Results MIC-2