December 19, 2018 - January 18, 2019 (30 days) Closed
Last updated
This proposal is for renewal of Permit To Take Water No. 7428-7SXNTH for commercial purposes. Water will be taken from one (1) lake for golf course irrigation.
An Environmental Compliance Approval (Waste Site) #18-PET-95231 was issued on July 13, 2018 to Ken Daniels (Action Septic Service) for a hauled sewage located in Selwyn, Ontario.
October 19, 2018 - November 18, 2018 (30 days) Closed
Last updated
This application was for a renewal to Permit to Take Water No. 6166-A85NJH for industrial and quarry dewatering purposes. Water will be taken to operate service quarry saws and to dewater during quarry operations at the Wiarton (South and North) Quarry in Wiarton, Ontario. Permit to Take Water No. 7084-B9ATKC was issued March 28, 2019 for 10.
August 20, 2018 - October 4, 2018 (45 days) Closed
Last updated
An Environmental Compliance Approval (Waste Site) #18-OTT-3579 was issued to McCrea Equipment Rentals on October 1, 2018 for a hauled sewage site located in Pembroke, ON.
August 20, 2018 - October 4, 2018 (45 days) Closed
Last updated
An Environmental Compliance Approval (Waste Site) # 18-OTT-39700 was issued to 2912490 Canada Inc. (Shamrock Enterprises 3) on October 4, 2018 for a hauled sewage site located in Laurentian Valley, Ontario.
August 7, 2018 - September 21, 2018 (45 days) Closed
Last updated
An Environmental Compliance Approval (Waste Site) # 18-BEL-40892 was issued to 2629153 Ontario Inc. on October 2, 2018 for a hauled sewage site located in Harcourt, Ontario.
A new Environmental Compliance Approval (Air & Noise) has been granted to Ljunghall Canada Ltd., an aluminium die-casting operation located at 360 Canada Avenue in Huron Park.
Instrument type:
Approval to amend a municipality’s official plan
ERO number
019-0908
Notice type
Instrument
Notice stage
Decision
Decision posted
Proposal posted
Comment period
November 18, 2019 - December 18, 2019 (30 days) Closed
Last updated
A decision was made on March 4, 2020 to approve, with modifications, Official Plan Amendment 13 to the Region of Niagara's Official Plan, as adopted by By-law 2019-77. Notice of this decision was issued on March 4, 2020.
January 21, 2020 - February 20, 2020 (30 days) Closed
Last updated
Certificate of Property Use (CPU) No. 4068-BKVJRH for Block 14; 0 Western Battery Road was issued to 863880 Ontario Limited, as part of their development plans for the site.
January 21, 2020 - February 20, 2020 (30 days) Closed
Last updated
Certificate of Property Use (CPU) No. 6205-BJCHAM for 126 to 128 Hazelton Avenue was issued to Mizrahi (128 Hazelton) Inc., as part of their development plans for the site.
An amendment to existing Environmental Compliance Approval No.1702-AYJP3G is granted to Canopy Growth Corporation for stormwater management facilities serving greenhouses at Tweed Farms, located at 405 and 453 Concession 5 Road in Niagara-on-the-Lake, Regional Municipality of Niagara.