An official website of the United States government.

This is not the current EPA website. To navigate to the current EPA website, please go to www.epa.gov. This website is historical material reflecting the EPA website as it existed on January 19, 2021. This website is no longer updated and links to external websites and some internal pages may not work. More information »

Superfund

All Partial Deletion Federal Register Notices for Torch Lake

This page contains links to the following Federal Register Notices involving partial site deletions of Torch Lake:

5218 - 5221 Federal Register(4 pp, 170 K, About PDF) / Vol. 67, No. 24 / Tuesday, February 5, 2002 / Rules and Regulations; Effective April 8, 2002.
Direct final notice of deletion of the Lake Linden parcel and Operable Unit 2 of Torch Lake Superfund Site from the National Priorities List.

4249 - 4253 Federal Register(5 pp, 176 K, About PDF) / Vol. 69, No. 19 / Thursday, January 29, 2004 / Rules and Regulations; Effective March 29, 2004.
Direct final notice of partial deletion of the Hubbell/Tamarack City parcel of Operable Unit I (OUI) of the Torch Lake Superfund Site from the National Priorities List.

64748 - 64755 Federal Register(8 pp, 265 K, About PDF)/ Vol. 77, No. 205 / Tuesday, October 23, 2012 / Rules and Regulations; Effective December 24, 2012.
Direct final notice of deletion of the Isle Royale Stamp Tailings and Michigan Smelter Tailings parcels of OU3 and the Mason Sands parcel of OU1 of Torch Lake Superfund Site from the National Priorities List.

49939 - 49945 Federal Register(7 pp, 261 K, About PDF) / Vol. 78, No. 159 / Friday, August 16, 2013 / Rules and Regulations; Effective October 15, 2013.
Direct final notice of partial deletion of the Quincy Smelter and Calumet Lake parcels of OU3 of the Torch Lake Superfund Site from the National Priorities List.