;
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