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.