Box 11
Contains 6 Results:
Reports, May 10, 1985, June 30, 1985, July 29, 1985, October 1985
Report of the Committee on Armed Services U.S. House of Representatives on H.R. 1872 together with Additional & Dissenting Views, Pettie A. Clay Infirmary Association Financial Statements for the Year Ended June 30, 1985 & Accountants' Opinion, Conference Report, Cost Estimates for Demilitarization & Production, Independent Evaluation/Assessment of Rocket, 115MM: Chemical Agent (GB or VX), M55
Reports, November 1985, December 6, 1985, 1985, January 1986, February 1986
Executive Summaries from the M55 Rocket Disposal Studies, M55 Rocket Disposal Program Study, Metals Analysis of Chemical Demilitarization Furnace Scrubber Salts, CEH Program in Chemical Munitions Demilitarization, Chemical Stockpile Disposal Concept Plan, Movement of M55 Rockets from Richmond, Kentucky to a Regional or National Disposal Site, Report by the Madison County Task Force on Chemical Weapons, Status of the Department of Defense Installation Restoration Program
Reports, March 15, 1986
Chemical Stockpile Disposal Concept Plan
Reports, August 1985- June 1986
CAMDS Perimeter Monitoring System Results of Chemical Agent Monitors. Folder 1/2 *Appendix to a larger report that we do not have.
Reports, August 1985- June 1986
CAMDS Perimeter Monitoring System Results of Chemical Agent Monitors. Folder 2/2 *Appendix to a larger report that we do not have.
Reports, July 17, 1986, August 1986
Office of the Inspector General Inspections Final Report, Chemical Stockpile Disposal Program Draft, Environmental Quality Commission