-
Start Preamble
AGENCY:
Office of Workers' Compensation Programs, Labor.
ACTION:
Notice of revision of listing of covered Department of Energy facilities.
SUMMARY:
The Office of Workers' Compensation Programs (OWCP) is publishing a list of Department of Energy (DOE) facilities covered under the Energy Employees Occupational Illness Compensation Program Act of 2000, as amended (EEOICPA). This notice revises and republishes the listing of DOE facilities that was last published by OWCP on November 24, 2010 (75 FR 71737) to include additional determinations made on this subject through March 6, 2012.
Start Further InfoFOR FURTHER INFORMATION CONTACT:
Rachel P. Leiton, Director, Division of Energy Employees Occupational Illness Compensation, Office of Workers' Compensation Programs, U.S. Department of Labor, Room C-3321, 200 Constitution Avenue NW., Washington, DC 20210. Telephone: 202-693-0081 (this is not a toll-free number).
End Further InfoADDRESSES:
OWCP welcomes comments regarding this list. Individuals who wish to suggest changes to this list may provide information to OWCP at the following address: U.S. Department of Labor, Office of Workers' Compensation Programs, Division of Energy Employees Occupational Illness Compensation, Room C-3321, 200 Constitution Avenue NW., Washington, DC 20210. You may also suggest changes to this list by email at DEEOIC-Public@dol.gov. You should include “DOE facilities list” in the subject line of any email containing comments on this list.
End Preamble Start Supplemental InformationSUPPLEMENTARY INFORMATION:
I. Background
The Energy Employees Occupational Illness Compensation Program Act of 2000, as amended (42 U.S.C. 7384 et seq.), was originally enacted on October 30, 2000, and the primary responsibility for administering EEOICPA was assigned to the Department of Labor (DOL) by Executive Order 13179 (65 FR 77487). In section 2(c)(vii) of that Executive Order, DOE was directed to publish a list in the Federal Register of Atomic Weapons Employer (AWE) facilities, DOE facilities, and facilities owned and operated by a Beryllium Vendor (as those terms are defined in sections 7384l(5), 7384l(12) and 7384l(6) of EEOICPA, respectively). Pursuant to this direction, DOE published a list of these three types of facilities covered under EEOICPA on January 17, 2001 (66 FR 4003), and subsequently revised and republished the entire list on June 11, 2001 (66 FR 31218), December 27, 2002 (67 FR 79068), July 21, 2003 (68 FR 43095) and August 23, 2004 (69 FR 51825). In subsequent notices published on November 30, 2005 (70 FR 71815), June 28, 2007 (72 FR 35448), April 9, 2009 (74 FR 16191), August 3, 2010 (75 FR 45608), May 26, 2011 (76 FR 30695) and February 6, 2012 (77 FR 5781), DOE further revised the August 23, 2004 list by formally removing a total of fifteen AWE facilities without republishing the list in its entirety.
Following the amendments to EEOICPA that were enacted as subtitle E of Title XXXI of the Ronald W. Reagan National Defense Authorization Act for Fiscal Year 2005, Public Law 108-375, 118 Stat. 1811, 2178 (October 28, 2004), OWCP promulgated final regulations governing its expanded responsibilities under EEOICPA on December 29, 2006 (71 FR 78520). One of those regulations, 20 CFR 30.5(x)(2), indicates that OWCP has adopted the list of DOE facilities that was published by DOE on August 23, 2004, and notes that OWCP “will Start Printed Page 13361periodically update this list as it deems appropriate in its sole discretion by publishing a revised list of covered [DOE] facilities in the Federal Register.” In making these updates, § 30.5(x)(1) specifies that the Director of OWCP is solely responsible for determining if a particular work site under consideration meets the statutory definition of a Department of Energy facility. This sole responsibility is derived from the grant of primary authority to DOL to administer the EEOICPA claims process contained in section 2(a)(i) of Executive Order 13179.
II. Purpose
Since OWCP last published a notice listing all DOE facilities covered under EEOICPA in the Federal Register on November 24, 2010, the Director of OWCP has made several determinations regarding the status of work sites in connection with claims filed under EEOICPA. Those determinations are briefly described in this Supplementary Information and are memorialized in the two updated lists of DOE facilities published by OWCP today.
The Director has determined that the Dayton Project (Units I and III in Dayton, Ohio and Unit IV in Oakwood, Ohio) meets the definition of a Department of Energy facility for the purposes of EEOICPA. Also, based on remediation activities that occurred pursuant to the Uranium Mill Tailings Radiation Control Act of 1978, 42 U.S.C. 7901 et seq., the Director has determined that the following work sites meet the definition of a Department of Energy facility during the periods that such remediation activities took place: the Uranium Mills in Monument Valley and Tuba City, Arizona; the Climax Uranium Mill in Grand Junction, the New and Old Uranium Mills in Rifle, the Uranium Mills in Gunnison, Maybell and Naturita, and Uranium Mills No. 1 (East) and No. 2 (West) in Slick Rock, Colorado; the Uranium Mill in Lowman, Idaho; the Uranium Mills in Ambrosia Lake and Shiprock, New Mexico; the Uranium Mill and Disposal Cell in Lakeview, Oregon; Vitro Manufacturing (Canonsburg) in Canonsburg, Pennsylvania; the Uranium Mill in Falls City, Texas; the Uranium Mill in Mexican Hat, Utah; and the Uranium Mills in Converse County (Spook Site) and Riverton, Wyoming.
In addition, OWCP's research has led the Director to clarify or otherwise modify the designation of three work sites that were previously included in OWCP's published lists. The first site, which was previously listed under Utah as the Uranium Mill in Moab, now appears as the Uranium Mill in Moab (Atlas Site) in this listing. The second site, which was previously listed as the Nevada Operations Office, now appears as the Nevada Site Office. These two clarifications do not have any effect on the status of the two work sites in question, and are only intended to more precisely identify those facilities. The third facility, the Weldon Spring Plant, which is a facility with multiple locations in Weldon Spring, Missouri, has been divided into separate facilities and now appears in the lists published today as the following three facilities: The Weldon Spring Plant; the Weldon Spring Raffinate Pits; and the Weldon Spring Quarry. By dividing this third facility into three separate DOE facilities, OWCP will be better able to distinguish between the different operational periods of these locations, and will be able to more reliably obtain employment verification from the many different contractors that performed work at each location.
By updating the two lists found below, OWCP is presenting the public with the most current listing of DOE facilities in order to assist potential claimants and their families. OWCP is continuing its efforts in this area as it adjudicates claims filed under EEOICPA, and further revisions of these lists should be expected. Although DOE maintains a Web site (http://www.hss.energy.gov/healthsafety/fwsp/advocacy/faclist/findfacility.cfm) that provides information on AWE facilities, Beryllium Vendor facilities and DOE facilities to the public, the information on that Web site regarding DOE facilities should not be relied upon as it may not be up to date, nor is it binding on OWCP's adjudication of claims filed under EEOICPA. Instead, OWCP is solely authorized to give the public notice of the Director's determinations regarding DOE facilities.
III. Introduction to the Lists
The five complete lists previously published by DOE included all three types of work sites described in Executive Order 13179, i.e., AWE facilities, Beryllium Vendor facilities, and DOE facilities. However, the lists published on June 23, 2009, November 24, 2010 and again today by OWCP only include work sites that meet the definition of a Department of Energy facility, because the authority to designate both AWE facilities and Beryllium Vendor facilities has been granted to DOE. However, since some work sites can meet the definition of more than just one type of covered work site during either the same or differing time periods, simply presenting one list of DOE facilities (without also differentiating among them in some easily understood fashion) could lead the reader to wrongly conclude that a listed work site has always been a DOE facility when, in fact, it only had that status during a brief period. To lessen the potential for this type of misunderstanding, OWCP has decided to continue its practice of presenting two separate lists of DOE facilities.
The first list consists exclusively of work sites that have only been DOE facilities for purposes of coverage under EEOICPA, and the second list consists of work sites that have also been at least one other type of covered work site in addition to a DOE facility. To see what other types of covered work sites the DOE facilities appearing in the second list are or have been, readers can refer to the Federal Register notices published by DOE on August 23, 2004 (69 FR 51825), November 30, 2005 (70 FR 71815), June 28, 2007 (72 FR 35448), April 9, 2009 (74 FR 16191), August 3, 2010 (75 FR 45608), May 26, 2011 (76 FR 30695) and February 6, 2012 (77 FR 5781). Since covered time periods for a particular DOE facility are statutorily limited to periods during which “operations” are or were performed by or on behalf of DOE (or its predecessor agencies) at that DOE facility, and when DOE (or its predecessor agencies) either had a proprietary interest in the facility or had entered into a particular type of contract with an entity regarding the facility, the lists below include date ranges during which covered employment at each work site could have been performed. These date ranges, however, do not reflect the exact day and month that a work site either acquired or lost its status as a DOE facility, and are not considered binding on OWCP in its adjudication of individual claims under EEOICPA. Rather, they are presented in this notice for the sole purpose of informing the public of the current results of OWCP's research into the operational histories of these work sites, some of which extend back to the establishment of the Manhattan Engineer District of the U.S. Army Corps of Engineers on August 13, 1942. OWCP's efforts in this area are continuing, and it expects that the date ranges included in this notice will change with the publication of future notices.
DOE facilities appearing on the lists that have undergone environmental remediation at the direction of or directly by DOE are identified by the following symbol—†—after the date range during which such environmental remediation occurred. During those periods, only the work of employees of DOE contractors who actually Start Printed Page 13362performed the remediation is “covered work” under EEOICPA.
List 1: Work Sites That Are/Were DOE Facilities Exclusively
Facility name Location Dates Alaska DOE Facilities Amchitka Island Nuclear Explosion Site Amchitka Island 1965-1973; 2001†. Project Chariot Site Cape Thompson 1962; 1993†. California DOE Facilities Area IV of the Santa Susanna Field Laboratory Ventura County 1955-1988; 1988-Present †. Canoga Complex Los Angeles County 1955-1960. De Soto Complex Los Angeles County 1959-1995; 1998 †. Downey Facility Los Angeles County 1948-1955. High Energy Rate Forging (HERF) Facility Oxnard 1984-1997. Laboratory for Energy-Related Health Research, University of California (Davis) Davis 1958-1989; 1991-Present †. Laboratory of Biomedical and Environmental Sciences, University of California (Los Angeles) Los Angeles 1947-Present. Laboratory of Radiobiology and Environmental Health, University of California (San Francisco) San Francisco 1951-1999. Lawrence Berkeley National Laboratory Berkeley 1942-Present. Lawrence Livermore National Laboratory Livermore 1950-Present. Sandia National Laboratories, Salton Sea Test Base Imperial County 1946-1961. Sandia National Laboratories—Livermore Livermore 1956-Present. Stanford Linear Accelerator Center, Stanford University Palo Alto 1962-Present. Colorado DOE Facilities Grand Junction Operations Office Grand Junction 1943-Present. Project Rio Blanco Nuclear Explosion Site Rifle 1973-1976. Project Rulison Nuclear Explosion Site Grand Valley 1969-1971; 1972-1978 †. Rocky Flats Plant Golden 1951-2006. Florida DOE Facilities Pinellas Plant Clearwater 1957-1997. Hawaii DOE Facilities Kauai Test Facility, U.S. Navy Pacific Missile Range Kauai 1962-Present. Idaho DOE Facilities Argonne National Laboratory—West Scoville 1949-2005. Idaho National Laboratory Scoville 1949-Present. Illinois DOE Facilities Argonne National Laboratory—East Argonne 1946-Present. Fermi National Accelerator Laboratory Batavia 1972-Present. Indiana DOE Facilities Dana Heavy Water Plant Dana 1943-1957. Iowa DOE Facilities Ames Laboratory, Iowa State University Ames 1942-Present. Iowa Ordnance Plant (Line 1 and Associated Activities) Burlington 1947-1974. Kentucky DOE Facilities Paducah Gaseous Diffusion Plant Paducah 1951-7/28/98; 7/29/98-Present †. Massachusetts DOE Facilities Winchester Engineering and Analytical Center Winchester 1952-1961. Minnesota DOE Facilities Elk River Reactor Elk River 1962-1968. Start Printed Page 13363 Mississippi DOE Facilities Salmon Nuclear Explosion Site Hattiesburg 1964-1972. Missouri DOE Facilities Kansas City Plant Kansas City 1949-Present. Mallinckrodt Chemical Co., Destrehan Street Facility St. Louis 1942-1962; 1995 †. St. Louis Airport Storage Site (SLAPS) St. Louis 1947-1973; 1984-1998. Weldon Spring Plant Weldon Spring 1955-1966; 1985-2002 †. Weldon Spring Quarry Weldon Spring 1958-1966; 1967-2002 †. Weldon Spring Raffinate Pits Weldon Spring 1955-1966; 1966-2002 †. Nebraska DOE Facilities Hallam Sodium Graphite Reactor Hallam 1960-1971. Nevada DOE Facilities Nevada Site Office North Las Vegas 1962-Present. Nevada Test Site Mercury 1951-Present. Project Faultless Nuclear Explosion Site Central Nevada Test Site 1967-1974. Project Shoal Nuclear Explosion Site Fallon 1962-1964. Tonopah Test Range Tonopah 1956-Present. Yucca Mountain Site Characterization Project Yucca Mountain 1987-Present. New Jersey DOE Facilities Middlesex Sampling Plant Middlesex 1943-1967; 1980-1982 †. New Brunswick Laboratory New Brunswick 1948-1977. Princeton Plasma Physics Laboratory, James Forrestal Campus of Princeton University Princeton 1951-Present. New Mexico DOE Facilities Albuquerque Operations Office Albuquerque 1942-Present. Chupadera Mesa White Sands Missile Range 1945. Hangar 481, Kirtland AFB Albuquerque 1989-1996. Kirtland Operations Office, Kirtland AFB Albuquerque 1964-Present. Los Alamos Medical Center Los Alamos 1952-1963. Los Alamos National Laboratory Los Alamos 1942-Present. Lovelace Respiratory Research Institute, Kirtland AFB Albuquerque 1960-Present. Project Gasbuggy Nuclear Explosion Site Farmington 1967-1973; 1978; 1992-Present †. Project Gnome Nuclear Explosion Site Carlsbad 1960-1962. Sandia National Laboratories Albuquerque 1945-Present. South Albuquerque Works Albuquerque 1951-1967. Trinity Nuclear Explosion Site, Alamogordo Bombing and Gunnery Range White Sands Missile Range 1945; 1952 †; 1967 †. Waste Isolation Pilot Plant Carlsbad 1999-Present. New York DOE Facilities Brookhaven National Laboratory Upton 1947-Present. Electro Metallurgical Co. Niagara Falls 1942-1953. Environmental Measurements Laboratory New York 1946-2003. Lake Ontario Ordnance Works Niagara County 1944-1997. Linde Ceramics Plant (Buildings 30, 31, 37 and 38 only) Tonawanda 1942-1953; 1988-1992 †; 1996 †. Peek Street Facility (Knolls Atomic Power Laboratory) Schenectady 1947-1954. Sacandaga Facility Glenville 1947-1953. SAM Laboratories, Columbia University New York 1942-1947. Separations Process Research Unit (Knolls Atomic Power Laboratory) Schenectady 1950-1965; 2007-2011 †. University of Rochester Atomic Energy Project Rochester 1943-1986. Ohio DOE Facilities Extrusion Plant (Reactive Metals Inc.) Ashtabula 1962-Present. Feed Materials Production Center (FMPC) Fernald 1951-Present. Dayton Project (Units I, III and IV only) Dayton and Oakwood 1943-1950. Mound Plant Miamisburg 1947-Present. Piqua Organic Moderated Reactor Piqua 1963-1969. Portsmouth Gaseous Diffusion Plant Piketon 1952-7/28/98; 7/29/98-Present †. Start Printed Page 13364 Oregon DOE Facilities Albany Metallurgical Research Center, U.S. Bureau of Mines Albany 1987-1993 †; 1995-Present. Pennsylvania DOE Facilities Shippingport Atomic Power Plant Shippingport 1984-1995 †. Puerto Rico DOE Facilities BONUS Reactor Plant Punta Higuera 1964-1968. Puerto Rico Nuclear Center Mayaguez 1957-1976; 1987 †. South Carolina DOE Facilities Savannah River Site Aiken 1950-Present. Tennessee DOE Facilities Clarksville Modification Center, Ft. Campbell Clarksville 1949-1967. Clinton Engineer Works (CEW) Oak Ridge 1943-1949. Oak Ridge Gaseous Diffusion Plant (K-25) Oak Ridge 1943-Present. Oak Ridge Hospital Oak Ridge 1943-1959. Oak Ridge Institute for Science Education Oak Ridge 1946-Present. Oak Ridge National Laboratory (X-10) Oak Ridge 1943-Present. Office of Scientific and Technical Information (OSTI) Oak Ridge 1957-Present. S-50 Oak Ridge Thermal Diffusion Plant Oak Ridge 1944-1951. Y-12 Plant Oak Ridge 1942-Present. Texas DOE Facilities Medina Modification Center San Antonio 1958-1966. Pantex Plant Amarillo 1951-Present. Virginia DOE Facilities Thomas Jefferson National Accelerator Facility Newport News 1994-Present. Washington DOE Facilities Hanford Engineer Works Richland 1942-Present. Pacific Northwest National Laboratory Richland 1965-Present. West Virginia DOE Facilities Reduction Pilot Plant Huntington 1951-1963; 1978-1979. Wisconsin DOE Facilities LaCrosse Boiling Water Reactor LaCrosse 1967-1969. Territorial DOE Facilities Pacific Proving Ground Bikini and Enewetak Atolls (now part of the Republic of the Marshall Islands), Johnston Island and Christmas Island 1946-1962. List 2: Work Sites That Are/Were DOE Facilities (for the Years Identified in the Last Column Only) and Also Another Type of EEOICPA-Covered Facility
Start SignatureFacility name Location Dates Arizona DOE Facilities Ore Buying Station at Globe Globe 1955-1957. Uranium Mill in Monument Valley Monument Valley 1989-1990†; 1992-1994 † Uranium Mill in Tuba City Tuba City 1985-1986†; 1988-1990 † Start Printed Page 13365 California DOE Facilities General Atomics (Torrey Pines Mesa and Sorrento West) La Jolla 1996-1999† General Electric Vallecitos Pleasanton 1998-2010† Colorado DOE Facilities Climax Uranium Mill in Grand Junction Grand Junction 1988-1994 †. Green Sludge Plant in Uravan Uravan 1943-1945. New Uranium Mill in Rifle Rifle 1988-1989†; 1992-1996 †. Old Uranium Mill in Rifle Rifle 1988-1989 †; 1992-1996 †. Uranium Mill in Durango Durango 1948-1953; 1986-1991 †. Uranium Mill in Gunnison Gunnison 1991-1995 †. Uranium Mill in Maybell Maybell 1995-1998 †. Uranium Mill in Naturita Naturita 1994†; 1996-1998 †. Uranium Mill No. 1 in Slick Rock (East) Slick Rock 1995-1996 †. Uranium Mill No. 2 in Slick Rock (West) Slick Rock 1995-1996 †. Connecticut DOE Facilities Connecticut Aircraft Nuclear Engine Laboratory (CANEL) Middletown 1958-1966. Seymour Specialty Wire Seymour 1992-1993 †. Idaho DOE Facilities Uranium Mill in Lowman Lowman 1992†; 1994-Present †. Illinois DOE Facilities General Steel Industries (South Plant) Granite City 1993 †. Metallurgical Laboratory, University of Chicago (Eckhart Hall, Jones Laboratory and Ryerson Hall only) Chicago 1982-1984†; 1987 †. National Guard Armory (Washington Park Armory) Chicago 1987 †. Massachusetts DOE Facilities Chapman Valve Manufacturing Co. Indian Orchard 1995 †. Hood Building Cambridge 1946-1963 Ventron Corporation Beverly 1986; 1996-1997 †. Michigan DOE Facilities Bridgeport Brass Co. Adrian 1976 †; 1995 †. Missouri DOE Facilities Latty Avenue Properties Hazelwood 1984-1986 †. New Jersey DOE Facilities Du Pont Deepwater Works Deepwater 1996 †. Kellex/Pierpont Jersey City 1979-1980 †. Middlesex Municipal Landfill Middlesex 1984 †; 1986 †. Rare Earths/W.R. Grace Wayne 1985-1987 †. New Mexico DOE Facilities Ore Buying Station at Grants Grants 1956-1958. Ore Buying Station at Shiprock Shiprock 1952-1954. Uranium Mill in Ambrosia Lake Ambrosia Lake 1987-1989 †; 1992-1995 †. Uranium Mill in Shiprock Shiprock 1984-1986 †. New York DOE Facilities Baker and Williams Warehouses (Pier 38) New York 1991-1993 †. Colonie Interim Storage Site (National Lead Co.) Colonie 1984-1998 †. West Valley Demonstration Project West Valley 1980-Present. Ohio DOE Facilities Alba Craft Oxford 1994-1995 †. Associated Aircraft Tool and Manufacturing Co. Fairfield 1994-1995 †. B & T Metals Columbus 1996 †. Baker Brothers Toledo 1995 †. Battelle Laboratories—King Avenue Columbus 1986-2000 †. Start Printed Page 13366 Battelle Laboratories—West Jefferson Columbus 1986-Present †. Beryllium Production Plant (Brush Luckey Plant) Luckey 1949-1961; 1992-Present †. General Electric Co. (Ohio) Cincinnati/Evendale 1961-1970 Herring-Hall Marvin Safe Co. Hamilton 1994-1995 †. Oregon DOE Facilities Uranium Mill and Disposal Cell in Lakeview Lakeview 1986-1989 †. Pennsylvania DOE Facilities Aliquippa Forge Aliquippa 1988 †; 1993-1994 †. C.H. Schnorr & Company Springdale 1994 †. Vitro Manufacturing (Canonsburg) Canonsburg 1983-1985 †; 1996 †. South Dakota DOE Facilities Ore Buying Station at Edgemont Edgemont 1952-1956. Texas DOE Facilities Uranium Mill in Falls City Falls City 1992-1994 †. Utah DOE Facilities Ore Buying Station at Marysvale Marysvale 1950-1957. Ore Buying Station at Moab Moab 1954-1960. Ore Buying Station at Monticello Monticello 1948-1962. Ore Buying Station at White Canyon White Canyon 1954-1957. Uranium Mill in Mexican Hat Mexican Hat 1987 †; 1992-1995 †. Uranium Mill in Moab (Atlas Site) Moab 2001-Present. Uranium Mill in Monticello Monticello 1948-1960; 1983-2000 †. Wyoming DOE Facilities Ore Buying Station at Crooks Gap Crooks Gap 1956-1957. Ore Buying Station at Riverton Riverton 1955-1957. Uranium Mill in Converse County (Spook Site) Converse County 1989 †. Uranium Mill in Riverton Riverton 1988-1990 †. † Denotes a period of environmental remediation. Signed at Washington, DC, this 29th day of February, 2012.
Gary A. Steinberg,
Acting Director, Office of Workers' Compensation Programs.
[FR Doc. 2012-5324 Filed 3-5-12; 8:45 am]
BILLING CODE 4510-CR-P
Document Information
- Published:
- 03/06/2012
- Department:
- Workers Compensation Programs Office
- Entry Type:
- Notice
- Action:
- Notice of revision of listing of covered Department of Energy facilities.
- Document Number:
- 2012-5324
- Pages:
- 13360-13366 (7 pages)
- PDF File:
- 2012-5324.pdf
- Supporting Documents:
- » Meetings: Advisory Board on Toxic Substances and Worker Health
- » Agency Information Collection Activities; Proposals, Submissions, and Approvals
- » Agency Information Collection Activities; Proposals, Submissions, and Approvals
- » Agency Information Collection Activities; Proposals, Submissions, and Approvals: Division of Longshore and Harbor Workers' Compensation
- » Meetings: Advisory Board on Toxic Substances and Worker Health; Subcommittee Teleconference
- » Agency Information Collection Activities; Proposals, Submissions, and Approvals
- » Meetings: Advisory Board on Toxic Substances and Worker Health Working Group on Presumptions
- » Agency Information Collection Activities; Proposals, Submissions, and Approvals
- » Agency Information Collection Activities; Proposals, Submissions, and Approvals: Division of Federal Employees' Compensation
- » Meetings: Advisory Board on Toxic Substances and Worker Health Subcommittee on the Site Exposure Matrices