August 13, 2019 - September 12, 2019 (30 days) Closed
Last updated
The Director of Exploration has made a decision on the exploration permit application PR-20-000202 to Brian Beyer for early exploration activities approximately 45 kilometres south of the City of Timmins in Zavitz Township. Territorial District of Sudbury.
December 23, 2019 - February 6, 2020 (45 days) Closed
Last updated
On December 16, 2020, Innocon Inc. made a request to the ministry to withdraw the application for an Environmental Compliance Approval. No approval has been issued.
September 18, 2020 - November 2, 2020 (45 days) Closed
Last updated
This Environmental Compliance Approval (industrial sewage) is issued to Unity (Ottawa) Holdings Limited for the establishment of sewage works, in support of millwork manufacturer activities, for the collection, transmission, treatment and disposal of stormwater run-off from a land located at 2610 Rideau Road in the City of Ottawa, Ontario.
An Environmental Compliance Approval (waste site) 19-OWE-12987 for Justin Murray-Forster Septic Tank Pumping was issued on July 12, 2019 for a hauled sewage site in Huron-Kinloss Township, Ontario.
August 7, 2019 - September 21, 2019 (45 days) Closed
Last updated
An Environmental Compliance Approval (waste site) 19-OWE-21067 for P.E. Inglis Holdings Inc. was issued on September 25, 2019 for a hauled sewage site in Teeswater, Ontario.
August 2, 2019 - September 16, 2019 (45 days) Closed
Last updated
An Environmental Compliance Approval (waste site) 19-OWE-72481 for D&D Septic Pumping was issued on September 25, 2019 for a hauled sewage site in South Bruce Peninsula, Ontario.
February 4, 2020 - March 20, 2020 (45 days) Closed
Last updated
We have denied the requested Environmental Compliance Approval (waste site) 20-OWE-45477 for H.T. dale Services Ltd. c/o Harvey Dale for a hauled sewage site in Hullett Township, Ontario on March 5, 2020 as the site was not appropriate for hauled sewage disposal.
February 14, 2020 - March 30, 2020 (45 days) Closed
Last updated
An Environmental Compliance Approval (waste site) 20-OWE-90816 for Grey Bruce Septic Service was issued on May 1, 2020 for a hauled sewage site in South Bruce Peninsula Township, Ontario.
August 21, 2020 - October 5, 2020 (45 days) Closed
Last updated
We have decided to amend Ontario Regulation 111/12 under the Ontario Forest Tenure Modernization Act, 2011 to establish a second Local Forest Management Corporation.
We have issued a new Environmental Compliance Approval (sewage) to 1804016 Ontario Inc., for the establishment of sewage works, in support of the Sherwood Forest Subdivision to control the run-off from a land legally described as part of Lot 17, Concession B, in the City of North Bay, District of Nipissing, Ontario.
September 24, 2020 - October 24, 2020 (30 days) Closed
Last updated
Permit to Take Water No. 7040-BVBNFV for the Macassa Mine 4 Shaft servicing Kirkland Lake Gold Limited, located at 1350 Government Road West in Kirkland Lake, was approved and issued.
The Director of Exploration has made a decision on the exploration permit application PR-13-10259 to Rolling Rock Resources Corporation for prescribed early exploration activities located in Stull Lake and Robinson Arm Areas.
November 18, 2020 - January 2, 2021 (45 days) Closed
Last updated
We have issued a new Environmental Compliance Approval (sewage) to John Lunshof for the establishment of subsurface disposal works to service a residential cottage, located at 928 Ninth Street in the Township of Centre Wellington, County of Wellington. The design daily sanitary sewage flow is approximately 1,600 litres per day.
November 19, 2020 - January 3, 2021 (45 days) Closed
Last updated
A new Environmental Compliance Approval (sewage) was issued to Neal Riekenbrauck, for the establishment of a holding tank to service a residential cottage located at 503 5th Street, in the Township of Centre Wellington, County of Wellington.
Instrument type:
Approval for variance from the Liquid Fuels Handling Code
ERO number
019-2809
Notice type
Instrument
Notice stage
Decision
Decision posted
Proposal posted
Comment period
December 4, 2020 - January 3, 2021 (30 days) Closed
Last updated
TSSA has granted a variance to 2708850 Ontario Inc. to leave two (2) underground (gasoline) storage tanks in place since removal of the two tanks will compromise the structural foundation of the fuel island canopy as well as the front of the adjacent convenience store.
July 24, 2020 - September 7, 2020 (45 days) Closed
Last updated
A new Environmental Compliance Approval No. 9297-BVMTA2 was issued for sewage disposal works to service Cambium Farms Ltd., located at 18333 Winston Churchill Boulevard in the Town of Caledon, Regional Municipality of Peel.
The objective of this Closure Plan Amendment is to present a decommissioning strategy that reflects current site conditions and addresses issues related to environmental protection and public safety.
Instrument type:
Approval of an amendment to the Niagara Escarpment Plan
ERO number
012-6084
Notice type
Instrument
Notice stage
Decision
Decision posted
Proposal posted
Comment period
December 14, 2015 - February 12, 2016 (60 days) Closed
Last updated
We have amended the Niagara Escarpment Plan, to allow for a site specific change to the Land Use Designation from Mineral Resource Extraction Area to Escarpment Natural Area and Escarpment Rural Area relating to the surrender of the Aggregate Resources Act.
Instrument type:
Approval for a consent (subject to conditions) in an area where there is no official plan in place
ERO number
019-2677
Notice type
Instrument
Notice stage
Decision
Decision posted
Proposal posted
Comment period
November 5, 2020 - December 5, 2020 (30 days) Closed
Last updated
Pursuant to Section 53 of the Planning Act, provisional consent was granted on January 7, 2021 in respect of Application 54-C-205816 for the creation of one new lot on lands described as the south half of Lot 5, Concession 6, Henwood unincorporated township, District of Timiskaming. The last day this decision can be appealed is January 27, 2021.