Instrument type:
Approval for a consent (subject to conditions) in an area where there is no official plan in place
ERO number
019-0146
Notice type
Instrument
Notice stage
Decision
Decision posted
Proposal posted
Comment period
May 31, 2019 - June 30, 2019 (30 days) Closed
Last updated
Application 58-C-175646 was approved on September 20, 2019 subject to conditions. The effect of this application is to re-establish the boundary between PIN 62313-0490 and PIN 62313-0489 to rectify a merger on title. The decision was updated on October 21, 2019 to replace Condition 5. The last day of appeal of this decision is November 10, 2019.
December 21, 2018 - April 2, 2019 (45 days) Closed
Last updated
A notice of amendment was issued to Waste Management of Canada Corporation for the establishment of a Contaminant Attenuation Zone for the Ogden Waste Disposal Site in the Township of Ogden, City of Timmins.
November 20, 2018 - January 4, 2019 (45 days) Closed
Last updated
We approved a new Environmental Compliance Approval No.5554-BG5K3Y for sewage works serving A.L. Blair Construction Limited's Cliftondale Quarry, in the Township of Caledonia, Ontario.
We approved Certificate of Property Use No. 4655-BALNSG for Lovsuns Tunneling Canada Limited for 421, 431, 441 Carlingview Drive and 117 Disco Road in Toronto, as part of their development plans for the site.
August 8, 2018 - September 22, 2018 (45 days) Closed
Last updated
We approved a new Environmental Compliance Approval (Waste Site) for Stewart Saul Enterprises Ltd. (Central Sanitation) for a hauled sewage disposal site.
We have approved the amended Environmental Compliance Approval with Limited Operational Flexibility (Air & Noise) to 7137796 Canada Inc., operating as Benson Group Inc.
We have updated the Guideline for Implementing Environmental Penalties to provide specific values of penalties that may apply to petroleum facilities if they exceed the sulphur dioxide discharge threshold. We have also updated the Guideline to remove references and points calculations related to the defunct Ontario Environmental Leaders program.
August 2, 2019 - September 16, 2019 (45 days) Closed
Last updated
We approved a new Environmental Compliance No. 9419-BF2R49 for sewage disposal works to service an existing cottage located at Cottage 505 North 5 Road, Township of Mapleton.
We granted approval for a new Environmental Compliance Approval for Milestone Environmental Contracting Inc., for the remediation of Port Hope Centre Pier.
Countrywide Homes Limited has submitted a proposal in relation to an overall benefit permit under clause 17(2)(c) of the Endangered Species Act, 2007 with respect to Redside Dace in order to construct a residential subdivision in the City of Vaughan.
We approved a new Environmental Compliance Approval (Sewage) No. 3980-BFNHZJ to Pablo Sanzo for the collection, treatment, and subsurface disposal of sanitary sewage to serve a private single-family residential dwelling located 359 Clover Beach Road West, in the Municipality of Shuniah, Ontario.