CAMPBELL COMPANY OF CANADA TORONTO PLANT

Size: px
Start display at page:

Download "CAMPBELL COMPANY OF CANADA TORONTO PLANT"

Transcription

1 CAMPBELL COMPANY OF CANADA TORONTO PLANT 2016 TOXICS REDUCTION PLAN SUMMARY REPORT 60 Birmingham St. Toronto, ON M8V 2B8

2 CAMPBELL COMPANY OF CANADA TORONTO PLANT TOXICS REDUCTION PLAN SUMMARY AND 2016 ANNUAL REPORT INTRODUCTION Toxics Reduction Plans were prepared to meet the requirements of the Ontario Toxic Reduction Act (2009) (TRA) and Ontario Regulation 455/09 for Campbell Company of Canada facility located at 60 Birmingham Street, in Toronto, Ontario. The subject toxic substances of this plan summary and 2016 annual report are: Sulfuric Acid (CAS ): Its use at the facility began in December of 2015 as a ph neutralizer for plant effluent. It is also a minor component of a contact sanitizer used on food handling equipment. It met the 2015 NPRI reporting threshold and a toxics reduction plan was developed in Its 2016 data are included in this annual report. Nitric acid (CAS ): It is used in the facility as a component of cleaners that are used to clean food products manufacturing equipment. The substance met the 2012 NPRI reporting threshold and a toxics reduction plan was developed in Its 2016 data are included in this annual report. PM2.5: It is generated as a by-product of the food products manufacturing operations from fuel combustion processes (e.g., boilers, a combined heat and power system - CHP). The substance met the 2012 NPRI reporting threshold and a toxics reduction plan was developed in Its 2016 data are included in this annual report. Nitrogen oxides (NOX, CAS ): It is generated as a by-product of the food products manufacturing operations from fuel combustion processes (e.g., boilers & a CHP). The substance met the 2014 NPRI reporting threshold and a toxics reduction plan was developed in Its 2016 data are included in this annual report. PM10: It is generated as a by-product of the food products manufacturing operations from fuel combustion processes (e.g., boilers & a CHP). The substance met the 2016 NPRI reporting threshold and a toxics reduction plan was developed in The plan summary is addressed in this current report. Carbon monoxide (CO, CAS ): It is generated as a by-product of the food products manufacturing operations from fuel combustion processes (e.g., boilers & a CHP). The substance met the 2016 NPRI reporting threshold and a toxics reduction plan was developed in The plan summary is addressed in this current report. BASIC FACILITY INFORMATION ( ) Facility Information Company Facility NPRI Identification Number: 7392 Ontario MOECC Identification Number: NAICS 2 Code: NAICS 4 Code: NAICS 6 Code: 1 Campbell Company of Canada Plant Toronto n/a Number of Full-time Employees: Manufacturing 3114 Fruit and vegetable preserving and specialty food manufacturing Fruit and vegetable canning, pickling and drying

3 Facility Information UTM Spatial Coordinates (NAD83): Zone: 17 UTM Easting, Northing (centre) , Datum: 1983 Owner and Operator of the Facility Highest Ranking Employee Title: Campbell Company of Canada Jordan Thompson Phone Number: 416) Public Contact Position Address Phone Number: V.P. Supply Chain - Campbell Canada Jordan_Thompson@ca.campbellsoup.com Karen Lee Director Marketing Communications 416) x3232 Fax Number: (416) Technical Contact Position: Phone Number: karen_lee@ca.campbellsoup.com David Culham Area Manager - Engineering (416) x8135 Fax Number: (416) Person Who Prepared the Plan Position: david_culham@ca.campbellsoup.com Boris Chen Project Manager, Stantec Phone Number: Fax Number: Cochrane Drive West Tower, Markham, ON L3R 0B8 boris.chen@stantec.com 2

4 QUANTITY OF SUBJECT SUBSTANCES USED AT THE FACILITY Substance CAS 2015 Quantity Entered to Plant or Created Onsite 1 (tonne) 2016 Quantity Entered to Plant or Created Onsite 1 (tonne) Change % (increase+ or decrease-) Reason of Changes Nitric acid % Note2 Sulfuric acid % Note3 Nitrogen oxides % Note4 PM2.5 n/a % Note4 PM10 n/a % Note4 Carbon monoxide % Note4 Notes: 1. The amounts for NOx, CO, PM10 and PM2.5 were created on site from fuel combustion sources. The amounts for nitric acid and sulfuric acid were used and consumed at the facility. All these substances are not contained in the final products. 2. Some nitric acid was replaced by sulfuric acid for neutralization of wastewater, which is the main reason for the decrease usage of nitric acid in Sulfuric acid did was used starting in December 2015 ph neutralization of wastewater. Therefore its usage in 2016 was much higher than 2015 data, which only covered the usage for one month. 4. The increase of fuel combustion byproducts were due to the increase of fuel required for the CHP plant and product manufacturing. CAMPBELL COMPANY OF CANADA ENVIRONMENTAL INTENT AND OBJECTIVES Campbell Company of Canada is committed to playing a leadership role in protecting the environment. Campbell s proactively follows their Standard Sanitation and Operating Procedures (SSOP & SOP) and continuous improvement strategies to effectively use and minimize the use of toxic substances. The current practices pertaining to the use of the subject substances include inventory management, usage and handling practices, spill prevention and employee training. These practices will continue to be reviewed to evaluate and determine ways to reduce the use of the subject chemical. NOX, CO, PM10 and PM2.5 were released due to the fuel combustion. The facility has implemented energy conservation programs during the past years. Nitric acid was used in the cleaning operation meets the requirement of production quality and depends on the food production operations, productivity and types of products. Sulfuric acid was used starting in December 2015 for ph neutralization of wastewater since it provides improved control and lower cost than nitric acid. Based on the nature of the facility operation, no toxics reduction options have been identified as feasible for the facility in addition to the facility s current initiatives and plans. Certification of the new plan for the 2016 calendar year (for CO and PM10) is provided in the page below. This plan summary reflects the current version of the toxics reduction plan for the subject substances. Plans certifications for other substances were provided in previous plan summaries. 3

5 Plan Certification: 4

CAMPBELL COMPANY OF CANADA TORONTO PLANT

CAMPBELL COMPANY OF CANADA TORONTO PLANT CAMPBELL COMPANY OF CANADA TORONTO PLANT 2017 TOXICS REDUCTION ACT TOXIC SUBSTANCE REDUCTION PLAN SUMMARIES Campbell Company of Canada 60 Birmingham St. Toronto, ON M8V 2B8 June 1, 2018 Version Control

More information

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY FOR SULPHURIC ACID. Sivaco Ontario, 330 Thomas Street Ingersoll Ontario N5C 3K5.

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY FOR SULPHURIC ACID. Sivaco Ontario, 330 Thomas Street Ingersoll Ontario N5C 3K5. TOXIC SUBSTANCE REDUCTION PLAN SUMMARY FOR SULPHURIC ACID Sivaco Ontario, 330 Thomas Street Ingersoll Ontario N5C 3K5 December 20, 2012 Table of Contents 1 General Information...2 1.1 Basic Facility Information...2

More information

Toxic Substance Reduction Plan Summary. Xylenes (All Isomers)

Toxic Substance Reduction Plan Summary. Xylenes (All Isomers) Toxic Substance Reduction Plan Summary for Xylenes (All Isomers) (CAS No. 1330-20-7) Prepared for: Vulsay Industries Ltd. 35 Regan Road Brampton, Ontario L7A 1B2 Prepared By: Taylor Environmental & Safety

More information

SONOCO CANADA CORPORATION BRANTFORD OPERATIONS 33 PARK AVENUE EAST, BRANTFORD, ONTARIO N3S 7R9

SONOCO CANADA CORPORATION BRANTFORD OPERATIONS 33 PARK AVENUE EAST, BRANTFORD, ONTARIO N3S 7R9 SONOCO CANADA CORPORATION BRANTFORD OPERATIONS 33 PARK AVENUE EAST, BRANTFORD, ONTARIO N3S 7R9 TOXICS REDUCTION ACT TOXIC SUBSTANCE REDUCTION PLAN SUMMARIES 2013 REPORT PREPARED BY: O2E INC. REPORT PREPARED

More information

O.Reg. 455/09 Toxic Substance Reduction Plan Summary Parmalat Canada Inc.

O.Reg. 455/09 Toxic Substance Reduction Plan Summary Parmalat Canada Inc. O.Reg. 455/09 Toxic Substance Reduction Plan Summary Parmalat Canada Inc. Substance & CAS No: Substances at the Facility for which a Plan has been developed: Company Name Facility Name Facility Address

More information

Baytech Plastics Inc. Heritage Plant #16403 Highway 12, Midland, Ontario L4R 4L6

Baytech Plastics Inc. Heritage Plant #16403 Highway 12, Midland, Ontario L4R 4L6 Baytech Plastics Inc. Heritage Plant #16403 Highway 12, Midland, Ontario L4R 4L6 Toxic Substance Reduction Plan Summary Methyl Ethyl Ketone Acetone C 2014 ENVIRONMENTAL REPORTING SYSTEMS LIMITED Baytech

More information

2016 Public Report of Accounting Results for Tenaris Algoma Tubes, Sault Ste. Marie

2016 Public Report of Accounting Results for Tenaris Algoma Tubes, Sault Ste. Marie 2016 Public Report of Accounting Results for Tenaris Algoma Tubes, Sault Ste. Marie 1. General Information Substance Information Substance Name CAS # Manganese (and its compounds) NA - 09 Particulate Matter

More information

SPINRITE LP 320 LIVINGSTONE AVENUE S, LISTOWEL, ONTARIO, N4W 3H3

SPINRITE LP 320 LIVINGSTONE AVENUE S, LISTOWEL, ONTARIO, N4W 3H3 SPINRITE LP 320 LIVINGSTONE AVENUE S, LISTOWEL, ONTARIO, N4W 3H3 TOXICS REDUCTION ACT TOXIC SUBSTANCE REDUCTION PLAN SUMMARIES 2013 REPORT PREPARED BY: O2E INC. REPORT PREPARED FOR: SPINRITE LP OCTOBER

More information

Douglas Barwick Inc. (Brockville, Ontario) Toxics Reduction Act Plan Report / 2013 Toxics Accounting Report - to Public & Staff

Douglas Barwick Inc. (Brockville, Ontario) Toxics Reduction Act Plan Report / 2013 Toxics Accounting Report - to Public & Staff Effective Date June 1, 2014 Douglas Barwick Inc. (Brockville, Ontario) Toxics Reduction Act Plan Report / 2013 Toxics Accounting Report - to Public & Staff Category Substance Name(s) and CAS #(s) Data

More information

TRA ANNUAL SUMMARY OPERATIONAL COMPARISON Manager, Engineering Services

TRA ANNUAL SUMMARY OPERATIONAL COMPARISON Manager, Engineering Services TRA ANNUAL SUMMARY OPERATIONAL COMPARISON 2015-2016 BASIC FACILITY INFORMATION Company Name: Nestle Canada Inc. Contact Information: Technical Contact: Parent Company: Facility Address: Brand Barber Manager,

More information

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY TOXIC SUBSTANCE REDUCTION PLAN SUMMARY This Toxic Substance Reduction Plan Summary has been prepared in accordance with Section 8(2) of the Toxics Reduction Act and satisfies the minimum Plan Summary content

More information

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY TOXIC SUBSTANCE REDUCTION PLAN SUMMARY This Toxic Substance Reduction Plan Summary has been prepared in accordance with Section 8(2) of the Toxics Reduction Act and satisfies the minimum Plan Summary content

More information

GKN SINTER METALS LTD. 7 MICHIGAN BLVD., ST THOMAS, ONTARIO N5P 1H1

GKN SINTER METALS LTD. 7 MICHIGAN BLVD., ST THOMAS, ONTARIO N5P 1H1 GKN SINTER METALS LTD. 7 MICHIGAN BLVD., ST THOMAS, ONTARIO N5P 1H1 TOXICS REDUCTION ACT TOXIC SUBSTANCE REDUCTION PLAN SUMMARIES 2013 REPORT PREPARED BY: O2E INC. REPORT PREPARED FOR: PATRICK AMBROSE

More information

Douglas Barwick Inc. (Brockville, Ontario) Toxics Reduction Act Plan Report / 2012 Toxics Accounting Report - to Public & Staff

Douglas Barwick Inc. (Brockville, Ontario) Toxics Reduction Act Plan Report / 2012 Toxics Accounting Report - to Public & Staff Effective Date June 1, 2013 Douglas Barwick Inc. (Brockville, Ontario) Toxics Reduction Act Plan Report / 2012 Toxics Accounting Report - to Public & Staff Category Substance Name(s) and CAS #(s) Data

More information

TOXICS REDUCTION ACT Public Summary Report 2013 Reporting Year Parmalat Canada Inc. Rakely Plant

TOXICS REDUCTION ACT Public Summary Report 2013 Reporting Year Parmalat Canada Inc. Rakely Plant A. FACILITY INFORMATION The Parmalat Rakely plant operates as a dairy product (yogurt) manufacturing facility. The main facility processes consist of raw material receiving and storage, pre-processing,

More information

Toxic Substance Reduction Plan Summaries. for 2012 Reporting Year. Kimberly-Clark Inc. Huntsville Mill

Toxic Substance Reduction Plan Summaries. for 2012 Reporting Year. Kimberly-Clark Inc. Huntsville Mill Toxic Substance Reduction Plan Summaries for 2012 Reporting Year Kimberly-Clark Inc. Huntsville Mill Basic Facility Information Legal Name of Company Company Street Address/Mailing Address Kimberly-Clark

More information

ONTARIO TOXICS REDUCTION ACT

ONTARIO TOXICS REDUCTION ACT ONTARIO TOXICS REDUCTION ACT DE BEERS CANADA INC. VICTOR MINE 2017 REPORT ON TOXIC SUBSTANCE ACCOUNTING SUMMARY INTRODUCTION In 2009, the Toxics Reduction Act (Act) and its associated regulation (O.Reg.

More information

TOXICS REDUCTION ACT PUBLIC ANNUAL SUMMARY REPORT

TOXICS REDUCTION ACT PUBLIC ANNUAL SUMMARY REPORT TOXICS REDUCTION ACT PUBLIC ANNUAL SUMMARY REPORT REPORTING YEAR 2016 Basic Facility Information Company Name Facility Name Alamos Gold Inc. Young-Davidson Mine Facility physical and mailing address Mine

More information

425 MCCARTNEY STREET, ARNPRIOR, ONTARIO REF.: 12-XXX

425 MCCARTNEY STREET, ARNPRIOR, ONTARIO REF.: 12-XXX FINAL REPORT SANDVIK MATERIALS TECHNOLOGY CANADA 425 MCCARTNEY STREET, ARNPRIOR, ONTARIO TOXIC SUSTANCE REDUCTION PLAN SUMMARY (CHROMIUM) REF.: 12-XXX Submitted: December 21, 2012 Prepared by: SNC-Lavalin

More information

TOXICS REDUCTION ACT PUBLIC ANNUAL SUMMARY REPORT

TOXICS REDUCTION ACT PUBLIC ANNUAL SUMMARY REPORT TOXICS REDUCTION ACT PUBLIC ANNUAL SUMMARY REPORT REPORTING YEAR 2017 Basic Facility Information Company Name Facility Name Alamos Gold Inc. Young-Davidson Mine Facility physical and mailing address Mine

More information

Toxic Reduction 2015 Plan Summary Zinc

Toxic Reduction 2015 Plan Summary Zinc Toxic Reduction 2015 Plan Summary Zinc Date Amended: August 17, 2016 388 Goodyear Rd. Napanee, Ontario SUBSTANCE AND FACILITY INFORMATION Toxic Substances Substance Name Zinc CAS # CAS 7440-66-6 Other

More information

Toxics Reduction Act Public Annual Report Calendar Facility NPRI identification number Mississauga

Toxics Reduction Act Public Annual Report Calendar Facility NPRI identification number Mississauga Toxics Reduction Act Public Annual Report Calendar 2015 The legal and trade names of the owner and the operator of the facility, the street address of the facility and, if the mailing address of the facility

More information

1214 Union St. Kitchener, ON N2H 6K4. PO Box 1120, Kitchener, ON N2G 4G1 Spatial Coordinates of Facility Zone 17

1214 Union St. Kitchener, ON N2H 6K4. PO Box 1120, Kitchener, ON N2G 4G1 Spatial Coordinates of Facility Zone 17 Annual Public TRA Summary Report- Plasti-Fab Kitchener Operational Comparison 2015-2016 Basic Facility Information Name & CAS of Substance VOC(Pentane) NA-M16 Particulate Matter 2.5 (PM2.5) NA-M10 Facility

More information

Toxic Substance Reduction Plan Summary. for 2014 Reporting Year. Novelis Inc. Kingston Works

Toxic Substance Reduction Plan Summary. for 2014 Reporting Year. Novelis Inc. Kingston Works Toxic Substance Reduction Plan Summary for 2014 Reporting Year Novelis Inc. Kingston Works Basic Facility Information Legal Name of Company Company Street Address/Mailing Address Novelis Inc. Company Business

More information

2016 Toxics Reduction Act Public Report Goderich Salt Mine 300 North Harbor Road Goderich, Ontario N7A 3Y9

2016 Toxics Reduction Act Public Report Goderich Salt Mine 300 North Harbor Road Goderich, Ontario N7A 3Y9 2016 Toxics Reduction Act Public Report Goderich Salt Mine 300 North Harbor Road Goderich, Ontario N7A 3Y9 Compass Minerals GHD 651 Colby Drive Waterloo Ontario N2V 1C2 70756 21 Report 11 June 7 2017 Page

More information

3258 Marentette Ave. Windsor, Ontario N8X 4G4 Phone: (519) Fax: (519) Marentette Ave Windsor, ON N8X 4G4. Longitude: -82.

3258 Marentette Ave. Windsor, Ontario N8X 4G4 Phone: (519) Fax: (519) Marentette Ave Windsor, ON N8X 4G4. Longitude: -82. 3258 Marentette Ave. Windsor, Ontario N8X 4G4 Phone: (519) 969-5570 Fax: (519) 969-8512 Facility Information: Facility Name/Address: Shipping Address: NPRI Identification Number: Two Digit NAICS Code:

More information

Toxics Reduction Act Public Annual Report 2017

Toxics Reduction Act Public Annual Report 2017 Toxics Reduction Act Public Annual Report 2017 The legal and trade names of the owner and the operator of the facility, the street address of the facility and, if the mailing address of the facility is

More information

Toxics Reduction Plan -

Toxics Reduction Plan - Toxics Reduction Plan - Public Summary Particulate Matter 2.5 Microns (CAS # - N/A) Prepared for: 875 Speedsville Road Cambridge, ON N3H4S8 Prepared by: 222 Matheson Blvd E Mississauga, ON L4Z 1X1 December

More information

Toxics Reduction Plan Summary for Viasystems (formerly DDi Toronto Corp.)

Toxics Reduction Plan Summary for Viasystems (formerly DDi Toronto Corp.) Toxics Reduction Plan Summary for Viasystems (formerly DDi Toronto Corp.) (Prepared in Compliance with the Toxics Reduction Act, 2009 & Ontario Regulation 455/09) December 2012 Ref: 3197-01 Prepared for:

More information

TRA SUMMARY-GEORGETOWN

TRA SUMMARY-GEORGETOWN TRA SUMMARY-GEORGETOWN TOXIC SUBSTANCE REDUCTION PLAN SUMMARY This Toxic Substance Reduction Plan Summary has been prepared in accordance with Section 8(2) of the Toxics Reduction Act and satisfies the

More information

TOXICS REDUCTION ACT

TOXICS REDUCTION ACT ISLAND GOLD MINE RICHMONT MINES INC. TOXICS REDUCTION ACT TOXIC SUBSTANCE REDUCTION PLANS FOR TRA PHASE II SUBSTANCES Table of Contents TOXICS REDUCTION ACT TOXIC SUBSTANCE REDUCTION PLANS FOR TRA PHASE

More information

TRA PLAN SUMMARY PM2.5

TRA PLAN SUMMARY PM2.5 Basic Facility Information TRA PLAN SUMMARY PM2.5 Name & CAS # of Substance PM2.5 N/A Substance for which other Plans have been prepared Company Name Facility Name Facility Address Spatial Coordination

More information

Plan Summary Formaldehyde

Plan Summary Formaldehyde Plan Summary Formaldehyde Facility Identification & Site Facility Facility NPRI Identification Number: Ontario MOE Identification Number: Spatial Coordinates of Facility: Two (2) Digit NACIS Code: Four

More information

Toxics Reduction Act Public Annual Report Calendar Facility NPRI identification number Mississauga

Toxics Reduction Act Public Annual Report Calendar Facility NPRI identification number Mississauga Toxics Reduction Act Public Annual Report Calendar 2012 The legal and trade names of the owner and the operator of the facility, the street address of the facility and, if the mailing address of the facility

More information

Toxics Reduction Regulation. Annual Report Ontario Regulation 455/09. Report for Prepared by: Janet Payette. P.Eng. Sr Environmental Engineer

Toxics Reduction Regulation. Annual Report Ontario Regulation 455/09. Report for Prepared by: Janet Payette. P.Eng. Sr Environmental Engineer Toxics Reduction Regulation Annual Report Ontario Regulation 455/09 Report for 2017 Prepared by: Janet Payette. P.Eng. Sr Environmental Engineer INVISTA (Canada) Company Kingston Site This report is prepared

More information

Toxics Substance Reduction Plan Summary For PM 2.5 Particulate Matter (CAS #NA-M10)

Toxics Substance Reduction Plan Summary For PM 2.5 Particulate Matter (CAS #NA-M10) Toxics Substance Reduction Plan Summary For PM 2.5 Particulate Matter (CAS #NA-M10) KTH Shelburne Manufacturing Inc. 300 Second Line Shelburne, Ontario L0N 1S0 Prepared for: Jim Clayton EHS Associate November

More information

GKN SINTER METALS LTD. 7 MICHIGAN BLVD., ST THOMAS, ONTARIO N5P 1H1

GKN SINTER METALS LTD. 7 MICHIGAN BLVD., ST THOMAS, ONTARIO N5P 1H1 GKN SINTER METALS LTD. 7 MICHIGAN BLVD., ST THOMAS, ONTARIO N5P 1H1 TOXICS REDUCTION ACT TOXIC SUBSTANCE REDUCTION PLAN SUMMARIES 2012 REPORT PREPARED BY: O2E INC. REPORT PREPARED FOR: PATRICK AMBROSE

More information

2014 Annual Public Report Under O. Reg. 455/09. Honda of Canada Manufacturing Alliston, Ontario May 29, 2015

2014 Annual Public Report Under O. Reg. 455/09. Honda of Canada Manufacturing Alliston, Ontario May 29, 2015 2014 Annual Public Report Under O. Reg. 455/09 Honda of Canada Manufacturing Alliston, Ontario May 29, 2015 Honda of Canada Mfg. Facility Data Facility NPR ID 397 O. Reg. 127/01 ID 6172 Facility Owner/Operator

More information

2012 Toxic Reduction Plan Summary Zinc

2012 Toxic Reduction Plan Summary Zinc 2012 Toxic Reduction Plan Summary Zinc Date Issued: December 07, 2012 Last Update (Version 2): April 11, 2016 388 Goodyear Rd. Napanee, Ontario SUBSTANCE AND FACILITY INFORMATION Toxic Substances Substance

More information

NESTLÉ CONFECTIONARY NESTLÉ CANADA INC. STERLING ROAD FACTORY 72 Sterling Road, Toronto, Ontario M6R 2B6

NESTLÉ CONFECTIONARY NESTLÉ CANADA INC. STERLING ROAD FACTORY 72 Sterling Road, Toronto, Ontario M6R 2B6 NESTLÉ CONFECTIONARY NESTLÉ CANADA INC. STERLING ROAD FACTORY 72 Sterling Road, Toronto, Ontario M6R 2B6 Toxic Substance Reduction Plan Summary: PM10, PM2.5 Toxics Reduction Act & O. Reg. 455/09 C 2013

More information

2015 Toxics Reduction Plan Summary INVISTA (Canada) Company Maitland Site

2015 Toxics Reduction Plan Summary INVISTA (Canada) Company Maitland Site 2015 Toxics Reduction Plan Summary INVISTA (Canada) Company Maitland Site This Toxic Reduction Plan (TRP) Report is prepared under O.Reg. 455/09 for the INVISTA (Canada) Company, Maitland Site. This TRP

More information

TEMBEC HEARST OPERATIONS 67 FONTAINE DRIVE, HEARST ONTARIO, P0L 1N0

TEMBEC HEARST OPERATIONS 67 FONTAINE DRIVE, HEARST ONTARIO, P0L 1N0 TEMBEC HEARST OPERATIONS 67 FONTAINE DRIVE, HEARST ONTARIO, P0L 1N0 TOXICS REDUCTION ACT TOXIC SUBSTANCE REDUCTION PLAN SUMMARY 2013 REPORT PREPARED BY: O2E INC. REPORT PREPARED FOR: TINA RENAUD TEMBEC

More information

ExxonMobil Chemical Films Canada Ltd. 321 University Avenue Bellville, Ontario K8N 5A2. Prepared for: Jeannette Hull, SSHE Supervisor

ExxonMobil Chemical Films Canada Ltd. 321 University Avenue Bellville, Ontario K8N 5A2. Prepared for: Jeannette Hull, SSHE Supervisor Toxics Substance Reduction Plan Summary For Ethylene glycol hexyl ether (CAS # 112-25-4) PM 10 Particulate matter (CAS # NA-09) PM 2.5 Particulate matter (CAS # NA-10) ExxonMobil Chemical Films Canada

More information

Ivaco Rolling Mills Report on Toxics Reduction

Ivaco Rolling Mills Report on Toxics Reduction Toxics Reduction Act Public Annual Report for 2015 Calendar Year This report was prepared for the purposes of Ontario Regulation 455/09, Toxics Reduction Act, 2009 and the Ontario Toxics Reduction Program

More information

TEMBEC HEARST OPERATIONS 67 FONTAINE DRIVE, HEARST ONTARIO, P0L 1N0

TEMBEC HEARST OPERATIONS 67 FONTAINE DRIVE, HEARST ONTARIO, P0L 1N0 TEMBEC HEARST OPERATIONS 67 FONTAINE DRIVE, HEARST ONTARIO, P0L 1N0 TOXICS REDUCTION ACT TOXIC SUBSTANCE REDUCTION PLAN SUMMARY 2012 REPORT PREPARED BY: O2E INC. REPORT PREPARED FOR: TINA RENAUD TEMBEC

More information

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY TOXIC SUBSTANCE REDUCTION PLAN SUMMARY This Toxic Substance Reduction Plan Summary has been prepared in accordance with Section 8(2) of the Toxics Reduction Act and satisfies the minimum Plan Summary content

More information

425 MCCARTNEY STREET, ARNPRIOR, ONTARIO REF.:

425 MCCARTNEY STREET, ARNPRIOR, ONTARIO REF.: FINAL REPORT SANDVIK MATERIALS TECHNOLOGY CANADA 425 MCCARTNEY STREET, ARNPRIOR, ONTARIO TOXIC SUSTANCE REDUCTION PLAN SUMMARY (ACETONE) REF.: 615482 Submitted: December 18, 2013 Prepared by: SNC-Lavalin

More information

In 2011, Brigus Gold employed 76 full time employees (equivalent). The NAICS codes applicable to the facility are:

In 2011, Brigus Gold employed 76 full time employees (equivalent). The NAICS codes applicable to the facility are: PLAN SUMMARY Brigus Gold Corporation (Brigus Gold) operates the Black Fox mill site which is located at 5300 Hiwy 101 Highway East, Matheson centered at UTM coordinates (518449.79, 5377463.55) (NAD83 datum).

More information

TOXIC SUBSTANCE REDUCTION PLAN Summary 2013

TOXIC SUBSTANCE REDUCTION PLAN Summary 2013 TOXIC SUBSTANCE REDUCTION PLAN Summary 2013 for Methyl Ethyl Ketone Ethyl Alcohol Toluene Prepared for: Rollstar Metal Forming, a division of Martinrea 6655 Northwest Drive L4V 1L1 Prepared by: Envirolum

More information

Toxic Substance Reduction Plan. Particulates PM PM10 PM2.5

Toxic Substance Reduction Plan. Particulates PM PM10 PM2.5 Toxic Substance Reduction Plan Particulates PM PM10 PM2.5 Plan Date: December 16, 2013 Date of Plan: December 16, 2013 1 BASIC FACILITY INFORMATION: Name and CAS # of PM Substance PM10 Substances for which

More information

Report for Ontario Regulation 455/09: Toxics Reduction Act

Report for Ontario Regulation 455/09: Toxics Reduction Act Report for Ontario Regulation 455/09: Toxics Reduction Act The Province of Ontario developed a Toxics Reduction Strategy that included the introduction of the Toxics Reduction Act, 2009 to reduce toxic

More information

Toxic Reduction Act Gerdau Ameristeel Corporation Cambridge Mill Phase 2 Toxics Reduction Plan Summaries

Toxic Reduction Act Gerdau Ameristeel Corporation Cambridge Mill Phase 2 Toxics Reduction Plan Summaries Toxic Reduction Act Gerdau Ameristeel Corporation Cambridge Mill Phase 2 Toxics Reduction Plan Summaries December 2013 Table of Contents 1. INTRODUCTION... 1 2. CERTIFICATION BY HIGHEST RANKING EMPLOYEE...

More information

Toxics Substance Reduction Plan Summary For PM 10 Particulate Matter (CAS #NA-M09) PM 2.5 Particulate Matter (CAS #NA-M10)

Toxics Substance Reduction Plan Summary For PM 10 Particulate Matter (CAS #NA-M09) PM 2.5 Particulate Matter (CAS #NA-M10) Toxics Substance Reduction Plan Summary For PM 10 Particulate Matter (CAS #NA-M09) PM 2.5 Particulate Matter (CAS #NA-M10) Bell City Foundry (Brantford) Limited 411 West Street Brantford, Ontario N3R 3V9

More information

2015 REGULATORY REPORTING PROGRAMS FOR ONTARIO MINISTRY OF THE ENVIRONMENT AND CLIMATE CHANGE AND ENVIRONMENT CANADA

2015 REGULATORY REPORTING PROGRAMS FOR ONTARIO MINISTRY OF THE ENVIRONMENT AND CLIMATE CHANGE AND ENVIRONMENT CANADA 2015 REGULATORY REPORTING PROGRAMS FOR ONTARIO MINISTRY OF THE ENVIRONMENT AND CLIMATE CHANGE AND ENVIRONMENT CANADA Submitted to: Descor Industries, Markham, ON Submitted by: Amec Foster Wheeler Environment

More information

TRA ANNUAL SUMMARY OPERATIONAL COMPARISON Operations Manager % ownership

TRA ANNUAL SUMMARY OPERATIONAL COMPARISON Operations Manager % ownership TRA ANNUAL SUMMARY OPERATIONAL COMPARISON 2015-2016 BASIC FACILITY INFORMATION Company Name: Wallenstein Feed & Supply Limited Wallenstein Operations Facility Address: 7307 Highway 86 Wallenstein, Ontario

More information

2013 TOXIC REDUCTION PLAN SUMMARY for CHROMIUM. DCL International Inc. Bradwick Facility 27812

2013 TOXIC REDUCTION PLAN SUMMARY for CHROMIUM. DCL International Inc. Bradwick Facility 27812 2013 TOXIC REDUCTION PLAN SUMMARY for CHROMIUM BASIC FACILITY INFORMATION Facility Identification Company Facility National Pollutant Release Inventory (NPRI) Identification Number Bradwick Facility 27812

More information

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY 3M CANADA, LONDON, ONT.

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY 3M CANADA, LONDON, ONT. TOXIC SUBSTANCE REDUCTION PLAN SUMMARY 3M CANADA, LONDON, ONT. 2012 REPORTING YEAR BASIC FACILITY INFORMATION Name and CAS # of Substance(s) for which plans are required n-butyl alcohol Cyclohexane Isopropyl

More information

Maple Leaf Foods Inc. 321 Courtland Avenue Kitchener, Ontario N2G 3X8. December 6, 2013 Pinchin File: 82392

Maple Leaf Foods Inc. 321 Courtland Avenue Kitchener, Ontario N2G 3X8. December 6, 2013 Pinchin File: 82392 Toxic Substance Reduction Plans Summary For Ammonia (total) (CAS # NA-16) Particulate Matter 2.5 (CAS# NA-M10) Particulate Matter 10 (CAS# NA-M09) Sulphuric Acid (CAS# 7664-93-9) Maple Leaf Foods Inc.

More information

TOXIC SUBSTANCE REDUCTION PLAN Summary

TOXIC SUBSTANCE REDUCTION PLAN Summary TOXIC SUBSTANCE REDUCTION PLAN Summary for Copper (and its compounds) Prepared for: Rollstar Metal Forming, a division of Martinrea 6655 Northwest Drive L4V 1L1 Prepared by: Envirolum Consulting Kitchener,

More information

425 MCCARTNEY STREET, ARNPRIOR, ONTARIO REF.:

425 MCCARTNEY STREET, ARNPRIOR, ONTARIO REF.: FINAL REPORT SANDVIK MATERIALS TECHNOLOGY CANADA 425 MCCARTNEY STREET, ARNPRIOR, ONTARIO TOXIC SUSTANCE REDUCTION PLAN SUMMARY (HEAVY ALKYLATE NAPHTHA) REF.: 615482 Submitted: December 18, 2013 Prepared

More information

Toxic Substance Reduction Plan. Sulfur Dioxide

Toxic Substance Reduction Plan. Sulfur Dioxide Toxic Substance Reduction Plan Sulfur Dioxide Plan Date: November 17, 2015 Date of Plan: November 17, 2015 1 BASIC FACILITY INFORMATION: Name and CAS # of Sulfur Dioxide (SO 2 ) CAS: 7446-09-5 Substance

More information

Clarabelle Mill and Water Treatment Plants Joint Facility

Clarabelle Mill and Water Treatment Plants Joint Facility December 2013 Toxic Reduction Plan Summaries Clarabelle Mill and Water Treatment Plants Joint Facility Ammonia Carbon disulphide Nitrate ion Nitrogen oxides Particulate Matter (TSP. PM10, PM2.5) Total

More information

Toxic Substance Reduction Plans Summary For Ethyl Acetate (CAS# ) Ethyl Alcohol (CAS# ) Heptane (CAS# NA-31)

Toxic Substance Reduction Plans Summary For Ethyl Acetate (CAS# ) Ethyl Alcohol (CAS# ) Heptane (CAS# NA-31) Toxic Substance Reduction Plans Summary For Ethyl Acetate (CAS# 141-78-6) Ethyl Alcohol (CAS# 64-17-5) Heptane (CAS# NA-31) Jacobs & Thompson Inc. 89 Kenhar Drive Toronto, Ontario M9L 2R3 December 18,

More information

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY TOXIC SUBSTANCE REDUCTION PLAN SUMMARY This Toxic Substance Reduction Plan Summary has been prepared in accordance with Section 8(2) of the Toxics Reduction Act and satisfies the minimum Plan Summary content

More information

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY TOXIC SUBSTANCE REDUCTION PLAN SUMMARY This Toxic Substance Reduction Plan Summary has been prepared in accordance with Section 8(2) of the Toxics Reduction Act and satisfies the minimum Plan Summary content

More information

FRANKE KINDRED CANADA LIMITED 1000 Kindred Road, Midland, Ontario L4R 4K9

FRANKE KINDRED CANADA LIMITED 1000 Kindred Road, Midland, Ontario L4R 4K9 FRANKE KINDRED CANADA LIMITED 1000 Kindred Road, Midland, Ontario L4R 4K9 Toxic Substance Reduction Plan Summary: Nickel Toxics Reduction Act & O. Reg. 455/09 C 2013 ENVIRONMENTAL REPORTING SYSTEMS LIMITED

More information

Toxics Reduction Act Public Annual Report Calendar 2017

Toxics Reduction Act Public Annual Report Calendar 2017 Toxics Reduction Act Public Annual Report Calendar 2017 The legal and trade names of the owner and the operator of the facility, the street address of the facility and, if the mailing address of the facility

More information

Ontario Toxics Reduction Act Public Report. Canadian Bank Note Company, Limited. December 31, 2012

Ontario Toxics Reduction Act Public Report. Canadian Bank Note Company, Limited. December 31, 2012 Ontario Toxics Reduction Act Public Report Canadian Bank Note Company, Limited December 31, 2012 1. BASIC FACILITY INFORMATION Name and CAS# of Substance(s) for this Report Sulphuric Acid 7664-93-9 Hexavalent

More information

Toxics Reduction Plan

Toxics Reduction Plan Toxics Reduction Plan Lead NA-08 December 21, 2012 Prepared for: Sun Polishing and Plating Co. Ltd. Prepared by: M. Tony Horvatin 1.0 Introduction Sun Polishing and Plating Co. Ltd. is a decorative electroplating

More information

Toxic Substance Reduction Plan for Nitric Acid and Nitrate Ion. Arla Foods Inc. We have over 20 years of experience in the environmental field

Toxic Substance Reduction Plan for Nitric Acid and Nitrate Ion. Arla Foods Inc. We have over 20 years of experience in the environmental field We have over 2 We have over 20 years of experience in the environmental field Toxic Substance Reduction Plan for Nitric Acid and Nitrate Ion Arla Foods Inc. Prepared for: Arla Foods Inc. At: 675 Rivermede

More information

Toxic Reduction Act Shell Canada Products Sarnia Manufacturing Center Phosphorous, Total Toxics Reduction Action Plan Summary

Toxic Reduction Act Shell Canada Products Sarnia Manufacturing Center Phosphorous, Total Toxics Reduction Action Plan Summary Toxic Reduction Act Shell Canada Products Sarnia Manufacturing Center Phosphorous, Total Toxics Reduction Action Plan Summary December 18, 2015 Toxic Reduction Plan Summary Substance Substance Name and

More information

Toxic Reduction Act Gerdau Ameristeel Corporation Whitby Mill Phase 2 Toxics Reduction Plan Summaries

Toxic Reduction Act Gerdau Ameristeel Corporation Whitby Mill Phase 2 Toxics Reduction Plan Summaries Toxic Reduction Act Gerdau Ameristeel Corporation Whitby Mill Phase 2 Toxics Reduction Plan Summaries December 2013 Table of Contents 1. INTRODUCTION... 1 2. CERTIFICATION BY HIGHEST RANKING EMPLOYEE...

More information

APPENDIX B TRA PLAN SUMMARY DIOXINS AND FURANS

APPENDIX B TRA PLAN SUMMARY DIOXINS AND FURANS APPENDIX B TRA PLAN SUMMARY DIOXINS AND FURANS BASIC FACILITY INFORMATION Name & CAS # of Substance Dioxins/Furans N/A Company Name Facility Name Facility Address Facility Identification and Site Address

More information

Plan Summary Hydrofluoric Acid. Facility Identification & Site Address:

Plan Summary Hydrofluoric Acid. Facility Identification & Site Address: CCC Sulphur Products 60 First Street East, P.O. Box 126 Elmira, ON, ccc-group.com Plan Summary Hydrofluoric Acid Facility Identification & Site Address: Facility Sulco Chemicals Limited (CCC Sulphur Products)

More information

TS Tech Trimont Mfg. Inc. (Interior Plant) Toxics Reduction Act 2017 Annual Report (Public) for: Prepared By: Prepared For:

TS Tech Trimont Mfg. Inc. (Interior Plant) Toxics Reduction Act 2017 Annual Report (Public) for: Prepared By: Prepared For: 2017 2016 TS Tech Trimont Mfg. Inc. (Interior Plant) Toxics Reduction Act 2017 Annual Report (Public) for: Prepared For: TS Tech Trimont Mfg. Inc. (Interior Plant) 115 Milner Avenue Scarborough, Ontario,

More information

Toxics Substance Reduction Plan Summary For SULPHURIC ACID (CAS# ) Durez Canada 100 Dunlop Street Fort Erie, Ontario L2A 4H9

Toxics Substance Reduction Plan Summary For SULPHURIC ACID (CAS# ) Durez Canada 100 Dunlop Street Fort Erie, Ontario L2A 4H9 Toxics Substance Reduction Plan Summary For SULPHURIC ACID (CAS# 7664-93-9) Durez Canada 100 Dunlop Street Fort Erie, Ontario L2A 4H9 December 20, 2012 INTRODUCTION Durez Canada Company Ltd. is part of

More information

2013 TOXIC REDUCTION PLAN SUMMARY for. Ethyl Acetate (CAS # ) 120 Orenda Road, Brampton, ON L6W 1W2.

2013 TOXIC REDUCTION PLAN SUMMARY for. Ethyl Acetate (CAS # ) 120 Orenda Road, Brampton, ON L6W 1W2. 2013 TOXIC REDUCTION PLAN SUMMARY for Ethyl Acetate (CAS #141-78-6) BASIC FACILITY INFORMATION Facility Identification Facility Butcher Industrial Finishing Inc. ("BIFI") National Pollutant Release 139

More information

2016 CpK Interior Products Inc. Port Hope [ANNUAL PUBLIC REPORT UNDER O. REG. 455/09]

2016 CpK Interior Products Inc. Port Hope [ANNUAL PUBLIC REPORT UNDER O. REG. 455/09] 2016 CpK Interior Products Inc. Port Hope [ANNUAL PUBLIC REPORT UNDER O. REG. 455/09] Environmental Reporting: The National Pollution Release Inventory (NPRI) is Canada s legislated, publically accessible

More information

Toxic Substance Reduction Plans. Nemak of Canada Windsor Aluminum Plant

Toxic Substance Reduction Plans. Nemak of Canada Windsor Aluminum Plant Toxic Substance Reduction Plans Nemak of Canada Windsor Aluminum Plant BASIC FACILITY INFORMATION Phenol (CAS No. 108-95-2) Aluminum (Fume or Dust) (CAS No. 7429-90-5) Company Name Facility Name Facility

More information

Toxic Substance Reduction Plan Summary. Phase I Chemicals

Toxic Substance Reduction Plan Summary. Phase I Chemicals Bramalea, Ontario, Canada Toxic Substance Reduction Plan Summary Phase I Chemicals In compliance with the Toxics Reduction Act (2009) and Ontario Regulation 455/09 INTRODUCTION: TI Automotive Canada Inc.

More information

Toxics Substance Reduction Plan Summary For Toxics Substances Contained in Metals

Toxics Substance Reduction Plan Summary For Toxics Substances Contained in Metals Toxics Substance Reduction Plan Summary For Toxics Substances Contained in Metals MJ Manufacturing, a Division of Martinrea International Inc. 2457 Lakeshore Road West Mississauga, Ontario L5J 1J9 Prepared

More information

Hamilton Works. Toxic Substance Reduction Plan Summary

Hamilton Works. Toxic Substance Reduction Plan Summary Hamilton Works Toxic Substance Reduction Plan Summary Name of Substance CAS # of Substance VOC (Volatile Organic Compounds) Hexane (All isomers excluding hexane) NA 16 NA - 32 Acetone 67-64-1 Asbestos

More information

AirZOne. Toxics Reduction Plan - Summary. Chromium (and its compounds) CAS # - NA-04

AirZOne. Toxics Reduction Plan - Summary. Chromium (and its compounds) CAS # - NA-04 Comprehensive2Air2Quality2Services Toxics Reduction Plan - Summary Chromium (and its compounds) CAS # - NA-04 Prepared for: Gray Tools Canada Inc. 299 Orenda Road Brampton, Ontario L6T 1E8 Prepared by:

More information

1. Basic Facility Information

1. Basic Facility Information 1. Basic Facility Information Name & CAS # of Substance Manganese (and its compounds) PM10 PM2.5 NA-09 NA-M09 NA-M10 Company Name Facility Name Facility Address Facility Identification and Site Address

More information

Please note that, as of June 3 rd, 2013, there was a change in ownership from Dupont Performance Coatings Canada Company to Axalta Coating Systems

Please note that, as of June 3 rd, 2013, there was a change in ownership from Dupont Performance Coatings Canada Company to Axalta Coating Systems Please note that, as of June 3 rd, 2013, there was a change in ownership from Dupont Performance Coatings Canada Company to Axalta Coating Systems Canada Company. Upon submitting name change documentation

More information

Toxics Substance Reduction Plan Summary For Chromium & Manganese. Formet Industries 1 Cosma Court St.Thomas, Ontario N5P 4J5

Toxics Substance Reduction Plan Summary For Chromium & Manganese. Formet Industries 1 Cosma Court St.Thomas, Ontario N5P 4J5 Toxics Substance Reduction Plan Summary For Chromium & Manganese 1 Cosma Court St.Thomas, Ontario N5P 4J5 Revision Date Revision Description Issued By: Approved By (Facility): Rev.0 Nov. 8/ 2012 Original

More information

Toxics Reduction Plan Summary

Toxics Reduction Plan Summary Toxics Reduction Plan Summary Manganese (CAS # - NA-09) Prepared for: 875 Speedsville Road Cambridge, ON N3H4S8 Prepared by: 222 Matheson Blvd E Mississauga, ON L4Z 1X1 December 19, 2016 1.0 Introduction

More information

Toxics Reduction Plan Summary

Toxics Reduction Plan Summary Toxics Reduction Plan Summary Ethylene Glycol CAS: 107-68-8 Prepared for: Atlas Roofing Corporation-Toronto Facility 55 Akron Road Etobicoke, Ontario M8W 1T3 Prepared by: 222 Matheson Boulevard East Mississauga,

More information

2013 PLAN SUMMARY. 20-Dec Amended 11-Aug-2014

2013 PLAN SUMMARY. 20-Dec Amended 11-Aug-2014 2013 PLAN SUMMARY 20-Dec-2013 Amended 11-Aug-2014 This document has been created by Abbott Point of Care to meet the requirements of the Ontario Toxic Reduction Act and Regulation 455/09. Table of Contents

More information

Plan Summary Hydrochloric Acid: Facility Identification & Site Address:

Plan Summary Hydrochloric Acid: Facility Identification & Site Address: CCC Sulphur Products 60 First Street East Elmira, ON, ccc-group.com Plan Summary Hydrochloric Acid: Facility Identification & Site Address: Facility Sulco Chemicals Limited (CCC Sulphur Products) Facility

More information

Toxic Substance Reduction Plan. Ammonia

Toxic Substance Reduction Plan. Ammonia Toxic Substance Reduction Plan Ammonia Plan Date: December 16, 2013 Date of Plan: December 16, 2013 1 BASIC FACILITY INFORMATION: Name and CAS # of Ammonia CAS# 7664-41-7 Substance Substances for which

More information

Toxic Substance Reduction Summary Plans. ArcelorMittal Woodstock Tubular Products

Toxic Substance Reduction Summary Plans. ArcelorMittal Woodstock Tubular Products Toxic Substance Reduction Summary Plans BASIC FACILITY INFORMATION Substances Included in the Plan Manganese (CAS No. 7439-94-5) Sulphuric Acid (CAS No. 7664-93-9) Facility Identification and Site Address

More information

Toxics Substance Reduction Plan Summary For NONYL PHENOL & ITS ETHOXYLATES (CAS # Various)

Toxics Substance Reduction Plan Summary For NONYL PHENOL & ITS ETHOXYLATES (CAS # Various) Toxics Substance Reduction Plan Summary For NONYL PHENOL & ITS ETHOXYLATES (CAS # Various) Siltech Corporation - Toronto 225 Wicksteed Avenue Toronto, Ontario M4H 1G5 November 18, 2015 Pinchin File: 110402

More information

Toxics Reduction Act Public Annual Report Calendar 2012

Toxics Reduction Act Public Annual Report Calendar 2012 Toxics Reduction Act Public Annual Report Calendar 2012 The legal and trade names of the owner and the operator of the facility, the street address of the facility and, if the mailing address of the facility

More information

Toxics Reduction Plan SUMMARY (Xylene)

Toxics Reduction Plan SUMMARY (Xylene) 28 Commerce Crescent North Bay, Ontario Toxics Reduction Plan SUMMARY (Xylene) North Bay Facility 28 Commerce Crescent North Bay, Ontario : Erica Hoetmer Supervisor, Technical & Environmental February

More information

PLAN SUMMARY 2012 REPORTING YEAR. Pioneer Construction Inc. FACILITY: Sudbury, Skead Rd. Aggregate. Operation & Hot Mix Asphalt Plant

PLAN SUMMARY 2012 REPORTING YEAR. Pioneer Construction Inc. FACILITY: Sudbury, Skead Rd. Aggregate. Operation & Hot Mix Asphalt Plant 2012 REPORTING YEAR FACILITY: Sudbury, Skead Rd. Aggregate Operation & Hot Mix Asphalt Plant 2340 Skead Rd. Garson, ON ASPHALT PLANT March 2014 2 This Plan Summary has been prepared in accordance with

More information

Final Report. Toxic Reduction Plan. Conestoga-Rovers & Associates 651 Colby Drive Waterloo, Ontario N2V 1C2.

Final Report. Toxic Reduction Plan. Conestoga-Rovers & Associates 651 Colby Drive Waterloo, Ontario N2V 1C2. www.craworld.com Final Report Toxic Reduction Plan 10 µm Particulate Matter 2.5 µm Particulate Matter Prepared for: Firestone Textiles Co. Conestoga-Rovers & Associates 651 Colby Drive Waterloo, Ontario

More information

Ontario Toxics Reduction Program. A Guide For Regulated Facilities

Ontario Toxics Reduction Program. A Guide For Regulated Facilities Ontario Toxics Reduction Program A Guide For Regulated Facilities Queen s Printer for Ontario, 2012 PIBS 8695e Table Of Contents Introduction 1 Rationale 2 What Regulated Ontario Facilities Need To Do

More information