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