Content Copy Of Original

Size: px
Start display at page:

Download "Content Copy Of Original"

Transcription

1 Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Waste Management of Canada Corporation 117 Wentworth Court Brampton, Ontario L6T 5L4 Site Location: Twin Creeks Landfill Site 8039 Zion Line Warwick Township, County of Lambton N0M 2S0 AMENDED ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 9488-AMPH4Y Issue Date: July 6, 2017 You have applied under section 20.2 of Part II.1 of the Environmental Protection Act, R.S.O. 1990, c. E. 19 (Environmental Protection Act) for approval of: Three (3) enclosed flare systems, each having a maximum inlet capacity of 2.08 cubic metres per second of landfill gas, exhausting into the air at a maximum volumetric flow rate of 61.3 cubic metres per second through individual stacks, each having an exit diameter of 3.7 metres, extending 15.2 metres above grade; used to: incinerate the landfill gas from a landfill gas collection system; control the off-gases from the enclosed building housing the leachate treatment facility; and maintain a negative pressure on the leachate collection system on an as-needed basis; one (1) enclosed flare system having a maximum inlet capacity of 0.94 cubic metres per second of landfill gas, exhausting into the air at a maximum volumetric flow rate of 25.8 cubic metres per second through a stack having an exit diameter of 3.2 metres, extending 12.2 metres above grade; used to: incinerate the landfill gas from a landfill gas collection system; control the off-gases from the enclosed building housing the leachate treatment facility; and maintain a negative pressure on the leachate collection system on an as-needed basis; One (1) diesel fuel fired emergency generator rated at 1,000 kilowatts that will be used to provide back-up power for the landfill gas plant; exhausting into the air at a maximum volumetric flow rate of 3.56 cubic metres per second; having an exit diameter of 0.25 metre, extending 3.6 metres above grade; One (1) diesel fuel fired generator rated at 50 kilowatts that will be used to provide regular power to the leachate pumping system; exhausting into the air at a maximum volumetric flow rate of 0.24 cubic metres per second; having an exit diameter of 0.10 metre, extending 3.6 metres above grade; One (1) diesel fuel fired emergency generator rated at 250 kilowatts that will be used to provide

2 back-up power for the office buildings; exhausting into the air at a maximum volumetric flow rate of 0.97 cubic metres per second; having an exit diameter of 0.15 metre, extending 3.6 metres above grade; Two (2) passive exhaust louvres serving two (2) sequencing batch reactors (SBR) and two (2) aeration tanks; exhausting into the air individually at a maximum volumetric flow rate of 1.96 cubic metres per second; each having an exit dimension of 1.22 x 1.22 metres, extending 2.13 metres above grade; One (1) process exhaust fan serving the reverse osmosis system area; exhausting into the air at a maximum volumetric flow rate of 1.71 cubic metres per second; having an exit dimension of 0.45 x 0.45 metres, extending 4.0 metres above grade; One (1) exhaust fan serving slurry dryer; exhausting into the air at a maximum volumetric flow rate of 0.24 cubic metres per second; having an exit diameter of 0.3 metre, extending 5.0 metres above grade; all in accordance with the Application for an Approval, dated February 15, 2017 and signed by Reid Cleland of the Company and all information and documentation associated with the application including ESDM Report prepared by RWDI AIR Inc. dated February 15, 2017 and signed by Brad Bergeron; and updates provided by Brad Bergeron of RWDI AIR Inc. on May 10, 18, 24 and 26, For the purpose of this environmental compliance approval, the following definitions apply: 1. "Acoustic Audit" means an investigative procedure consisting of measurements of all noise emissions due to the operation of the Facility, assessed in comparison to the performance limits for the Facility regarding noise emissions, completed in accordance with the procedures set in Publication NPC-103 and reported in accordance with Publication NPC "Acoustic Audit Report" means a report presenting the results of an Acoustic Audit, prepared in accordance with Publication NPC "Acoustical Consultant" means a person currently active in the field of environmental acoustics and noise/vibration control, who is familiar with Ministry noise guidelines and procedures and has a combination of formal university education, training and experience necessary to assess noise emissions from a Facility. 4. "CEM System" means the continuous monitoring and recording system, one for each of the flare system, used to optimize the operation of the flare systems, as described in this Approval, including Schedule "A", to the extent approved by this Approval. 5. "Approval" means this Environmental Compliance Approval, including the application and supporting documentation listed above. 6. "Company" means Waste Management of Canada Corporation that is responsible for the construction or operation of the Facility and includes any successors and assigns. 7. "Director" means a person appointed for the purpose of section 20.3 of the EPA by the Minister pursuant to section 5 of the EPA. 8. "District Manager" means the District Manager of the appropriate local district office of the Ministry, where the Facility is geographically located. 9. "EPA" means the Environmental Protection Act, R.S.O. 1990, c.e.19, as amended. 10. "Equipment" means the equipment described in the Company's application, this Approval and in

3 the supporting documentation submitted with the application, to the extent approved by this Approval. 11. "Facility" means the entire operation located on the property where the Equipment is located. 12. "Independent Acoustical Consultant" means an Acoustical Consultant not representing the Company, and not involved in the noise impact assessment or the design/implementation of noise control measures for the Facility/Equipment. The Independent Acoustical Consultant shall not be retained by the consultant involved in the noise impact assessment or the design/implementation of noise control measures for the Facility/Equipment. 13. "Manager" means the Manager, Technology Standards Section, Standards Development Branch of the Ministry, or any other person who represents and carries out the duties of the Manager, as those duties relate to the conditions of this Approval. 14. "Manual" means a document or a set of documents that provide written instructions to staff of the Company. 15. "Pre-Test Information" means the information outlined in Section 1. of the Source Testing Code. 16. "Publication NPC-103" means Publication NPC-103 of the Model Municipal Noise Control By- Law, Final Report, August, 1978, as amended. 17. "Publication NPC-205" means the Ministry Publication NPC-205, "Sound Level Limits for Stationary Sources in Class 1 & 2 Areas (Urban)", October, 1995, as amended. 18. "Publication NPC-233" means Publication NPC-233, Information to be Submitted for Approval of Stationary Sources of Sound, October 1995, as amended. 19. "Sensitive Receptor" means any location where routine or normal activities occurring at reasonably expected times would experience adverse effect(s) from odour discharges from the Facility, including one or a combination of: 1. private residences or public facilities where people sleep (e.g. single and multi-unit dwellings, nursing homes, hospitals, trailer parks, camping grounds, etc.), 2. institutional facilities (e.g.: schools, places of worship, community centres, day care centres, recreational centres, etc.), 3. outdoor public recreational areas (e.g.: trailer parks, play grounds, picnic areas, etc.), and 4. other outdoor public areas where there are continuous human activities (e.g.: commercial plazas and office buildings). 20. "Schedules" means the following schedules attached to the Approval and forming part of the Approval namely: Schedule A - Continuous Monitoring and Recording System for Temperature Schedule B - Source Testing Requirement Schedule C - Procedures for Calculation of 10-minute Average Concentration of Odour. 21. "Site" means the Twin Creeks Landfill Site and lands owned by the Company described as: 8039 Zion Line, R.R. #4, Watford Lots 19 and 20, Concession 3 and Lots 20 and 21, Concession 4, SER, Reference Plan 25R-9125 Township of Warwick, County Of Lambton, Ontario N0M 2S "Source Testing" means sampling and testing to measure emissions resulting from operating the Equipment under process conditions which yield the worst case emissions within the approved operating range of the Facility and satisfies paragraph 1 of subsection 11(1) of O. Reg. 419/05.

4 23. "Source Testing Code" means the Ontario Source Testing Code, dated June 2010, prepared by the Ministry, as amended. You are hereby notified that this environmental compliance approval is issued to you subject to the terms and conditions outlined below: TERMS AND CONDITIONS 1. NOTIFICATION 1. The Company shall notify the District Manager in writing at least one (1) month prior to the expected date of installation of the second, third and fourth enclosed flare system in the Facility. 2. PERFORMANCE 1. The Company shall, at all times, ensure that the noise emissions from the Facility comply with the limits set in Ministry Publication NPC The Company shall restrict the testing of the two (2) emergency diesel generators (1,000 kilowatts and 250 kilowatts) to a maximum of 30 minutes per hour each during the daytime period between 07:00 and 19:00 hours. 3. The Company shall operate all four enclosed flare systems in such a manner that a minimum temperature, as recorded by the CEM System, shall be 875 degrees Celsius at a point representing a minimum retention time of 0.7 second, at all times when the landfill gas incineration is in progress. 3. OPERATION AND MAINTENANCE 1. The Company shall ensure that the Equipment, including the CEM System, is properly operated and maintained at all times. The Company shall: 2. prepare, not later than three (3) months after the date of this Approval, a Manual outlining the operating procedures and a maintenance program for the Equipment. These operating procedures and the maintenance program in the Manual shall be updated as necessary. The Manual shall include, as a minimum, the following: 3. routine operating and maintenance procedures in accordance with good engineering practices and as recommended by the Equipment and the CEM System suppliers; 4. the calibration procedures of the CEM System; 5. emergency procedures and procedures to prevent upset conditions; 6. the operator training which is to be provided by qualified and experienced individuals, for example, staff associated with the Equipment and the CEM System suppliers or personnel with equivalent qualification; 7. the procedures for optimizing the operation of the Equipment to minimize emissions from the Equipment; 8. the periodic, at a minimum weekly, inspection of the Equipment which is to be conducted by individuals trained with the Equipment; and timetables for work to be carried out; 9. procedures for any record keeping activities relating to operation and maintenance of the Equipment, including but not limited to the quantity and quality of the landfill gas collected and fed to the Equipment for incineration; 10. procedures to record process upsets/upset conditions and the remedial actions taken to respond to the upsets;

5 11. all appropriate measures to minimize noise, dust and odorous emissions from all potential sources; 12. the procedures for recording and responding to complaints regarding the operation of the Equipment; 13. implement the procedures of the Manual. 4. ACOUSTIC AUDIT 1. The Company shall carry out Acoustic Audit measurements on the actual noise emissions due to the operation of the Facility. The: a. shall carry out Acoustic Audit measurements in accordance with the procedures in Publication NPC-103; b. shall submit an Acoustic Audit Report on the results of the Acoustic Audit, prepared by an Independent Acoustical Consultant, in accordance with the requirements of Publication NPC-233, to the District Manager and the Director not later than three (3) months after the commencement of operation of each of the proposed three (3) flare systems in the Facility. 2. The Director: a. may not accept the results of the Acoustic Audit if the requirements of Publication NPC- 233 were not followed; b. may require the Company to repeat the Acoustic Audit if the results of the Acoustic Audit are found unacceptable to the Director. 5. RECORD RETENTION 1. The Company shall retain, for a minimum of two (2) years from the date of their creation, all records and information related to or resulting from the recording activities required by this Approval, and make these records available for review by staff of the Ministry upon request. The Company shall retain: 2. all records on the maintenance, repair and inspection of the Equipment and the CEM System; 3. all records produced by the CEM System; 4. all records on the quality and quantity of landfill gas collected and fed to the Equipment; 5. all records on the ambient air monitoring; 6. all records generated in the Acoustic Audit measurements; 7. all records of process upsets/upset conditions and remedial actions taken to respond to the upsets; 8. all records of any environmental complaints; including: 9. a description, time and date of each incident to which the complaint relates, 10. wind direction at the time of the incident to which the complaint relates, and 11. a description of the measures taken to address the cause of the incident to which the complaint relates and to prevent a similar occurrence in the future. 6. NOTIFICATION OF COMPLAINTS 1. The Company shall notify the District Manager, in writing, of each environmental complaint within two (2) business days of the complaint. The notification shall include: 2. this Approval number; 3. a description of the nature of the complaint; 4. the time and date of the incident to which the complaint relates; 5. a description of the measures taken to address the cause of the incident to which the complaint relates and to prevent a similar occurrence in the future. 7. CONSULTATION 1. During the process of submission of an application to amend any Approval for the Site, the Company shall: 2. discuss with Walpole Island First Nation (WIFN), Township of Warwick and Warwick Public

6 Liaison Committee (WPLC) the proposed application prior to submission of the application to the Director; 3. provide the same documents to WIFN, Township of Warwick and WPLC that are provided to the Director in respect of the amendment; and 4. provide the Director with a statement indicating how WIFN, Township of Warwick and WPLC's comments were considered by the Company before it submitted the application to the Ministry. 8. SOURCE TESTING 1. The Company shall monitor the emissions from the operation of the Facility as follows: a. The Company shall perform Source Testing for the sources and contaminants outlined in Schedule B. b. The Company shall submit, within the three (3) months following the date of this Approval, to the Manager a test protocol, including the Pre-Test Information for the Source Testing required by the Source Testing Code. c. The Company shall finalize the test protocol in consultation with the Manager. d. The Company shall not commence the Source Testing until the Manager has accepted the test protocol. e. The Company shall notify the District Manager and the Manager in writing of the location, date and time of any impending Source Testing required by this Approval, at least fifteen (15) business days prior to the Source Testing or as approved by the Manager. f. The Company shall complete the Source Testing within three (3) months after the commencement of the leachate treatment facility. The source testing will be repeated within 90 days of the start of each new phase as outlined in Table 6.1 of the Design and Operations Plan for the Site. 9. REPORT ON SOURCE TESTING 1. The Company shall submit a report on the Source Testing to the District Manager and the Manager, as stated in the test protocol, but no later than two (2) months after completing the Source Testing. The report shall be in the format described in the Source Testing Code, and shall also include: a. an executive summary including the results from the Source Testing; b. records of all operating conditions including any upset conditions during the Source Testing; and c. the results of dispersion calculations using the maximum emission rate for odour for the Equipment, indicating the maximum concentration of the odour, 10 minute-average, calculated in accordance with the procedures outlined in Schedule C, at the nearby Sensitive Receptors and the yearly frequency of exceedance of 1 odour unit at the Sensitive Receptors. 10. REFUSAL OF SOURCE TESTING 1. The Director may not accept the results of the Source Testing if: a. the Source Testing Code or the requirements of the Manager were not followed; or b. the Company did not notify the District Manager and the Manager of the Source Testing; or c. the Company failed to provide a complete report on the Source Testing. 2. If the Director does not accept the results of the Source Testing, the Director may require retesting. SCHEDULE "A" PARAMETER: Temperature LOCATION: The sample point for the continuous temperature monitoring and recording system shall be shall be

7 installed in the combustion chamber of each flare where the minimum retention time of the combustion gases at a minimum temperature of 875 degrees Celsius for at least 0.7 second is achieved. PERFORMANCE: The Continuous Temperature Monitor shall meet the following minimum performance specifications for the following parameters. PARAMETER SPECIFICATION 1. Type: shielded "K" type thermocouple or equivalent 2. Accuracy: percent of the minimum gas temperature 3. Response Time (95%): 60 sec. (max) 4. Operating Range (Full Scale): 1.5 times approval limit 5. Standard Tolerance: ±2.2 ºC or ±0.75% 6. Resolution: 0.1 ºC 7. Calibration: Per manufacturer s recommendations RECORDER: The recorder must be capable of registering continuously the measurement of the monitor without a significant loss of accuracy and with a time resolution of 5 minutes or better. RELIABILITY: The monitor shall be operated and maintained so that accurate data is obtained during a minimum of 90 percent of the time for each calendar quarter during the first full year of operation, and 95 percent, thereafter when the enclosed flare systems are in operation. SCHEDULE "B" Source ID L3 L4 EF-2 SD-1 Description Exhaust serving sequencing a batch reactor (SBR) and an aeration tank Exhaust serving sequencing a batch reactor (SBR) and an aeration tank Exhaust serving reverse osmosis system area Exhaust serving slurry dryer Source Testing Requirement Test Parameters Odour, hydrogen sulfide, total Mercaptans and a complete scan for volatile organic compounds Odour, hydrogen sulfide, total Mercaptans and a complete scan for volatile organic compounds Odour, hydrogen sulfide, total Mercaptans and a complete scan for volatile organic compounds Odour, hydrogen sulfide, total Mercaptans and a complete scan for volatile organic compounds SCHEDULE "C" Procedures for the Calculation of 10-minute Average Concentration of Odour 1. The one-hour average concentration of odour at the Point of Impingement and at the most impacted Sensitive Receptor can be calculated using the Procedure described as follows: 1. Calculate one-hour average concentration of odour at the Point of Impingement and at the most impacted Sensitive Receptor, employing the AERMOD atmospheric dispersion model employing at least five (5) years of hourly local meteorological data and provide results as individual one- hour odour concentrations;

8 2. Convert each of the one-hour average concentrations predicted over the five (5) years of hourly local meteorological data to a 10-minute average concentration using the One-hour Average to 10-Minute Average Conversion described below; 3. Present the 10-Minute Average concentrations predicted to occur over a five (5) year period at the Point of Impingement and at the most impacted Sensitive Receptor in a histogram. The maximum 10-minute average concentration of odour at the Sensitive Receptor will be considered to be the maximum odour concentration at the most impacted Sensitive Receptor that occurs and is represented in the histogram; and 2. For AERMOD, use the following formula to convert one-hour average Point of Impingement concentration to 10-minute average Point of Impingement concentration: The reasons for the imposition of these terms and conditions are as follows: 1. Condition No. 1 is included to assist the Ministry with the inspection of the Facility so that the environmental impact and subsequent compliance with the EPA, the regulations and this Approval can be verified. 2. Condition Nos. 2.1 and 2.3 are included to provide the minimum performance requirements considered necessary to prevent an adverse effect resulting from the operation of the Facility. 3. Condition No. 2.2 is included to ensure that the operation of the two (2) emergency diesel generators, excluding emergency situations, is not extended beyond the specified hours to prevent an adverse effect resulting from the operation of the Equipment. 4. Condition No. 3 is included to emphasize that the Equipment including the CEM System must be maintained and operated according to a procedure that will result in compliance with the EPA, the regulations and this Approval. 5. Condition No. 4 is included to require the Company to gather accurate information and submit an Acoustic Audit Report in accordance with procedures set in the Ministry's noise guidelines, so that the environmental impact and subsequent compliance with this Approval can be verified. 6. Condition No. 5 is included to require the Company to keep records and to provide information to staff of the Ministry so that compliance with the EPA, the regulations and this Approval can be verified. 7. Condition No. 6 is included to require the Company to notify staff of the Ministry so as to assist the Ministry with the review of the Facility's compliance. 8. Condition No. 7 is included in order to ensure that consultation with Walpole Island First Nation (WIFN), Township of Warwick and Warwick Public Liaison Committee (WPLC) is undertaken during the submission of any application to amend any Approval required by the Ministry. 9. Condition Nos. 8 to 10 are included to require the Company to gather accurate information so that the environmental impact and subsequent compliance with the EPA, the regulations and this Approval can be verified. Upon issuance of the environmental compliance approval, I hereby revoke Approval No(s) VXJ5G issued on November 10, In accordance with Section 139 of the Environmental Protection Act, you may by written Notice served upon me, the Environmental Review Tribunal and in accordance with Section 47 of the Environmental Bill of Rights, 1993, S.O. 1993, c. 28 (Environmental Bill of Rights), the Environmental Commissioner,

9 within 15 days after receipt of this Notice, require a hearing by the Tribunal. The Environmental Commissioner will place notice of your appeal on the Environmental Registry. Section 142 of the Environmental Protection Act provides that the Notice requiring the hearing shall state: a. The portions of the environmental compliance approval or each term or condition in the environmental compliance approval in respect of which the hearing is required, and; b. The grounds on which you intend to rely at the hearing in relation to each portion appealed. Pursuant to subsection 139(3) of the Environmental Protection Act, a hearing may not be required with respect to any terms and conditions in this environmental compliance approval, if the terms and conditions are substantially the same as those contained in an approval that is amended or revoked by this environmental compliance approval. The Notice should also include: 1. The name of the appellant; 2. The address of the appellant; 3. The environmental compliance approval number; 4. The date of the environmental compliance approval; 5. The name of the Director, and; 6. The municipality or municipalities within which the project is to be engaged in. And the Notice should be signed and dated by the appellant. This Notice must be served upon: The Secretary* Environmental Review Tribunal 655 Bay Street, Suite 1500 Toronto, Ontario M5G 1E5 AND The Environmental Commissioner 1075 Bay Street, Suite 605 Toronto, Ontario M5S 2B1 AND The Director appointed for the purposes of Part II.1 of the Environmental Protection Act Ministry of the Environment and Climate Change 135 St. Clair Avenue West, 1st Floor Toronto, Ontario M4V 1P5 * Further information on the Environmental Review Tribunal s requirements for an appeal can be obtained directly from the Tribunal at: Tel: (416) , Fax: (416) or This instrument is subject to Section 38 of the Environmental Bill of Rights, 1993, that allows residents of Ontario to seek leave to appeal the decision on this instrument. Residents of Ontario may seek leave to appeal within 15 days from the date this decision is placed on the Environmental Registry. By accessing the Environmental Registry at you can determine when the leave to appeal period ends. The above noted activity is approved under s.20.3 of Part II.1 of the Environmental Protection Act. DATED AT TORONTO this 6th day of July, 2017 Rudolf Wan, P.Eng.

10 BS/ c: District Manager, MOECC Sarnia Brad Bergeron, RWDI AIR Inc. Director appointed for the purposes of Part II.1 of the Environmental Protection Act

Niagara Falls City, Regional Municipality of Niagara

Niagara Falls City, Regional Municipality of Niagara Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique AMENDED ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 4020-9ZWJVK Issue Date: November

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Walker Environmental Group Inc. Post Office Box,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Alvin Martin 712776 Southgate Side Road 71 Southgate,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique 1883244 Ontario Inc. 655 Huff Road, Rural Route #

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique TG Minto Corporation 300 Toronto Street Post Office

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Site Location: Mobile Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique GFL Environmental Inc. 17335

More information

AMENDED ENVIRONMENTAL COMPLIANCE APPROVAL

AMENDED ENVIRONMENTAL COMPLIANCE APPROVAL Olympic Coaters Ltd. 354 Humberline Drive M9W 5S3 Site Location:354 Humberline Drive Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique St. Marys Cement Inc. (Canada) 55 Industrial Street

More information

For the purpose of this environmental compliance approval, the following definitions apply:

For the purpose of this environmental compliance approval, the following definitions apply: Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Veolia ES Canada Industrial Services Inc. 4140 Belgreen

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Quantex Technologies Inc. 260 Shoemaker Street Kitchener,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Waste Management of Canada Corporation 117 Wentworth

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Tractebel Management Inc. 4375 Sandwich Street Windsor,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Veolia ES Canada Industrial Services Inc. 4140 Belgreen

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Northernchem Inc. 5743 Thorold Stone Rd, No. 4, 5,

More information

fugitive emissions from the handling, storage, and shipping of aggregate materials associated with quarry operations;

fugitive emissions from the handling, storage, and shipping of aggregate materials associated with quarry operations; Lafarge Canada Inc. 6509 Airport Road Mississauga, Ontario L4V 1S7 Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Miller Paving Limited Post Office Box, No. 4080 Markham,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Northern Gold Foods Ltd. 1725 Coast Meridian Rd Port

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Miller Paving Limited 505 Miller Avenue Post Office

More information

AMENDED ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 3824-AV3R9Q Issue Date: February 20, 2018

AMENDED ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 3824-AV3R9Q Issue Date: February 20, 2018 Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique C. W. Bierworth and Son Limited 173 Hastings Street

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Linamar Corporation, operating as Linamar Gear 32

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Toronto Sky Aviation Inc. 30 Rayette Road Vaughan,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Decast Ltd. 8807 Simcoe County Road #56 Utopia, Ontario

More information

ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 6306-AZ4LT2 Issue Date: June 26, 2018

ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 6306-AZ4LT2 Issue Date: June 26, 2018 Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Moffatt Scrap Iron & Metal Inc. 9620 Guelph Line

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique 1744700 Ontario Ltd. 10 May Street Post Office Box,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Bombardier Transportation Canada Inc. 1001 Montreal St P.O. Box 67 Thunder Bay, Ontario P7C 4V6 Site Location: Bombardier Transportation 1001 Montreal St Thunder Bay City, District

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 6620-AKAPRA

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique IBM Canada Limited 3500 Steeles Avenue East Markham,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Re-con Aggregates Inc. 125 Edilcan Drive Vaughan,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original BFG Canada Ltd. 1760 Strasburg Road Kitchener, Ontario N2R 1E9 Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement

More information

You have applied in accordance with Section 9 of the Environmental Protection Act for approval of:

You have applied in accordance with Section 9 of the Environmental Protection Act for approval of: Ministry of the Environment Ministère de l Environnement CERTIFICATE OF APPROVAL AIR NUMBER 7970-7QNRDJ Issue Date: April 2, 2009 William Day Construction Limited 2500 Elm Street, P.O. Box 700 Copper Cliff,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Barzotti Woodworking Limited 2 Watson Road South

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Merrithew International Inc. 727 Tapscott Road M1X

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Court Galvanizing Limited 225 Thompson Drive Cambridge,

More information

Appendix VII. Landfill Odours Detected by MOE Provincial Officers

Appendix VII. Landfill Odours Detected by MOE Provincial Officers Appendix VII 208 Landfill Odours Detected by MOE Provincial Officers MARCH OLD CARP KV STATION Richardson side road Length: 800 meters 4000 m 2000 m ce Willowlea road Length: 350 meters 500 m 1000 m Odours

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ropak Canada Inc. 2240 Wyecroft Road Oakville, Ontario L6L 6M1 Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique S & C Electric Canada Ltd. 90 Belfield Road Toronto,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique I.G. Machine & Fibers Ltd. 80 Stafford Drive Brampton,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Site Location: Mobile Facility Ministry of the Environment Ministère de l Environnement AMENDED ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 7962-9E8TPG Issue Date: December 30, 2013

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Milman Mining Inc. 2502 Elm Street Post Office Box,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Cardinal Woodcraft Inc. 3928 Steffler Road Wellesley,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment Ministère de l Environnement AMENDED ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 0515-95GJJP Issue Date: May 20, 2014 Krebsz Electroplating Ltd. 227 Avenue

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique G. Tackaberry & Sons Construction Company Limited

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique PPG Architectural Coatings Canada, Inc. 46 Norelco

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique AMENDED ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Lincoln Electric Company of Canada Limited 939 Gana

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Main Auto Body Limited 1408 Victoria Park Avenue

More information

JAMIESON LABORATORIES LTD. Street Information: 4025 RHODES DR Unit: City/Town: WINDSOR

JAMIESON LABORATORIES LTD. Street Information: 4025 RHODES DR Unit: City/Town: WINDSOR Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER: 0000000442 Version: 1.0 Issue Date:

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment Ministère de l Environnement ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 5260-9DZTED Issue Date: December 19, 2013 2013721 Ontario Ltd. 1320 Crawford Ave

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Lipsit Sand & Gravel Inc. 265 St. John's Road East,

More information

Description Section. 52,100 tonnes of steel tube processed per year; 26,900 tonnes of steel coil processed per year;

Description Section. 52,100 tonnes of steel tube processed per year; 26,900 tonnes of steel coil processed per year; Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Magna Structural Systems Inc. 337 Magna Drive Aurora,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Skyjack Inc. 55 Campbell Road Guelph, Ontario N1H 1B9 Site Location: 55 Campbell Road Guelph City, County of Wellington N1H 1B9 Ministry of the Environment and Climate Change Ministère

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Hydro One Networks Inc. 483 Bay St, South, 14th Floor

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Etratech Inc. 1047 Cooke Boulevard Burlington, Ontario L7T 4A8 Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement

More information

For the purpose of this environmental compliance approval, the following definitions apply:

For the purpose of this environmental compliance approval, the following definitions apply: Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Gateway Pet Memorial Services Inc. 170 Southgate

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique ACES Waste Management (Muskoka) Ltd. 1244 Rosewarne

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment Ministère de l Environnement AMENDED ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 5703-9DKQGJ Issue Date: July 9, 2014 C & C Canadian Holdings, Inc., operating

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ingram Asphalt Inc. 103 Ingram Dr Toronto, Ontario M6M 2L7 Site Location: 103 Ingram Drive 103 Ingram Dr Toronto Ontario Toronto City, Ministry of the Environment and Climate Change

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original PLP Redimix Ltd. 28 Underwriters Road M1R 3B3 Site Location: 28 Underwriters Road M1R 3B3 Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action

More information

3. "Acoustic Audit Report" means a report presenting the results of an Acoustic Audit, prepared in accordance with Publication NPC-233;

3. Acoustic Audit Report means a report presenting the results of an Acoustic Audit, prepared in accordance with Publication NPC-233; Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique RENEWABLE ENERGY APPROVAL NUMBER 1885-A78K3D Issue Date: February 8, 2017

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique NOVA Chemicals Corporation Post Office Box, No. 3060

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique AMENDED ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Site Location: Mobile Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique R.W. Tomlinson ed 5597 Power

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique T.C.M. Investments Limited 77 Ferguson Avenue South

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Lafarge Canada Inc. 6509 Airport Road Mississauga, Ontario L4V 1S7 Site Location: 4191 Highway 3, Cayuga Haldimand County N0A 1E0 Ministry of the Environment and Climate Change

More information

AMENDED ENVIRONMENTAL COMPLIANCE APPROVAL

AMENDED ENVIRONMENTAL COMPLIANCE APPROVAL Crimp Circuits Inc. 675 Petrolia Road Toronto, Ontario M3J 2N6 Site Location:675 Petrolia Road Toronto City M3J 2N6 Content Copy Of Original Ministry of the Environment and Climate Change Ministère de

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Zeton Inc. 740 Oval Court Burlington, Ontario L7L 6A9 Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Richmont Mines Inc./Mines Richmont Inc. 15 Goudreau

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Saputo Dairy Product Canada G.P. 2365 Chemin de la

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original ModulR TS Inc. 21 Scott Avenue Paris, Ontario N3L 3R1 Site Location: 21 Scott Avenue Brant County Ministry of the Environment and Climate Change Ministère de l Environnement et

More information

Content Copy Of Original Ministry of the Environment, Conservation and Parks Ministère de l Environnement, de la Protection de la nature et des Parcs

Content Copy Of Original Ministry of the Environment, Conservation and Parks Ministère de l Environnement, de la Protection de la nature et des Parcs Content Copy Of Original Ministry of the Environment, Conservation and Parks Ministère de l Environnement, de la Protection de la nature et des Parcs St. Marys Cement Inc. (Canada) 55 Industrial Street

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Northern Sun Mining Corp. Post Office Box, No. 5114

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Lambert's Garage & Auto Wrecking Ltd. 805 Highway

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Hydro One Networks Inc. 483 Bay St, No. TCT 06 S

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Gay Lea Foods Co-operative Limited 21 Speedvale Avenue

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original McCann Redi-Mix Inc. 69478 Bronson Line R.R.#3, Dashwood South Huron, Ontario N0M 1N0 Site Location: 69478 Bronson Line R. R. #3, Dashwood Bluewater Municipality, County of Huron

More information

You have applied in accordance with Section 9 of the Environmental Protection Act for approval of:

You have applied in accordance with Section 9 of the Environmental Protection Act for approval of: Ministry of the Environment Ministère de l Environnement CERTIFICATE OF APPROVAL AIR NUMBER 4338-7Y4Q8M Issue Date: December 31, 2009 Professional Powder Coating Ltd. 33 Milvan Dr Weston, Ontario M9L 1Y8

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Watch Tower Bible and Tract Society of Canada 13893

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Sulco Chemicals Limited 60 First Street Extension

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique GKN Sinter Metals - St. Thomas Ltd. 7 Michigan Blvd

More information

Section 1: Activity Description

Section 1: Activity Description Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER: 0000000262 Version: 1.0 Issue Date:

More information

Site Location:181 Bishop Street North North Glengarry Township, United Counties of Stormont, Dundas and Glengarry K0C 1A0

Site Location:181 Bishop Street North North Glengarry Township, United Counties of Stormont, Dundas and Glengarry K0C 1A0 Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Alltech Inc. 181 Bishop Street North Alexandria,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Armtec GP Inc. 370 Speedvale Avenue West, No. 3 Guelph,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 7108-AA3KY8

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Liberty Tire Recycling Canada Ltd. 300 Henry St Brantford,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique D. Crupi & Sons Limited 85 Passmore Avenue Post Office

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment Ministère de l Environnement ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 4495-9FUQDY Issue Date: February 5, 2014 Holcim (Canada) Inc. 2300 Steeles Ave

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Jean Paul Lecours Limited Post Office Box, No. 607

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique CRH Canada Group Inc. 2391 Lakeshore Road West Mississauga,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique CRH Canada Group Inc. 2300 Steeles Avenue West, 4th

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Toromont Industries Ltd./Industries Toromont Ltee. 3131 Highway # 7 Concord, Ontario L4K 5E1 Site Location: 522-548 Edgeley Boulevard Vaughan City, Regional Municipality of York

More information

Description Section. For the purpose of this environmental compliance approval, the following definitions

Description Section. For the purpose of this environmental compliance approval, the following definitions Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique General Motors of Canada Company 1908 Colonel Sam

More information

For the purpose of this environmental compliance approval, the following definitions apply:

For the purpose of this environmental compliance approval, the following definitions apply: Content Copy Of Original Ministry of the Environment, Conservation and Parks Ministère de l Environnement, de la Protection de la nature et des Parcs Kromet International Inc. 200 Sheldon Dr Cambridge,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment Ministère de l Environnement ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 7777-98SPBS Issue Date: January 16, 2014 Autochrome Limited 520 Speers Rd Oakville,

More information

one (1) hot mix asphalt silo, operating at a maximum temperature of 163 degrees celsius;

one (1) hot mix asphalt silo, operating at a maximum temperature of 163 degrees celsius; Site Location:Mobile Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Aecon Construction and Materials

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique AeroTek Manufacturing Ltd. 1449 Hopkins Street Whitby,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Newalta Corporation 1100 Burloak Drive, 5th Floor

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique The Blastman Coatings Ltd. 353 Clarence Street Brampton,

More information

NewTECH Environmental Limited 110 Konrad Crescent Markham, Ontario L3R 9X2

NewTECH Environmental Limited 110 Konrad Crescent Markham, Ontario L3R 9X2 Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 2273-AAPKR9 Issue Date: June 30,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment Ministère de l Environnement AMENDED ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 8288-973HSE Issue Date: September 23, 2013 Oakrun Farm Bakery Ltd. 58

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment Ministère de l Environnement ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 7-FPKCQ Issue Date: April, Fiera Foods Company Marmora Street MM X Site Location:

More information