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

Similar documents
Toxics Substance Reduction Plan Summary For CHROMIUM (CAS # NA - 04) O-I Canada Corp. Plant # West Drive Brampton, ON L6T 2J5

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

Toxics Substance Reduction Plan Summary For Chromium (CAS #NA-04)

Toxics Substance Reduction Plan For MANGANESE (CAS # NA-10) Snap-On Tools of Canada Ltd Millcreek Drive Mississauga, Ontario L5N 2W6

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. Particulate Matter (PM10) (CAS #NA M09) Particulate Matter (PM2.5) (CAS #NA M10)

Toxics Substance Reduction Plan Summaries For Hydrochloric Acid (CAS # ) Lead (CAS # NA 08) Manganese (CAS # NA 09) Zinc (CAS # NA 14)

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

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

Toxics Substance Reduction Plan Summary For

Toxics Substance Reduction Plan Summary For Chromium (CAS # ) Copper (CAS# ) Nickel (CAS# )

Toxics Substance Reduction Plan Summary For Ethylene Glycol (CAS # )

Toxics Substance Reduction Plan Summary For Methanol and Xylene. Tigercat International Inc Industrial Road Cambridge, Ontario N1R 8H5

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

FINAL Toxic Substance Reduction Summary Plan for Butane (all isomers) (CAS# NA - 24) 100 West Drive, Brampton, ON

Toxics Substance Reduction Plan Summary For Toxics Substances Contained in Metals

FINAL Toxics Substance Reduction Plan Summary for Particulate Matter (PM2.5) 1700 Mitchell Road South

Toxic Substance Reduction Plans Summary For Propylene Glycol Methyl Ether Acetate (CAS# ) Hexavalent Chromium (CAS# N/A -19)

FINAL Toxic Substance Reduction Plan Summary for Bisphenol A (CAS# ) 2185 North Sheridan Way, Mississauga, Ontario

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

LT Custom Furnishings Keele Street Vaughan, Ontario L6A 0K6. December 20, 2013 Pinchin File: Copyright 2013 by Pinchin Environmental Ltd.

Toxics Substance Reduction Plan Summary For SULPHURIC ACID (CAS # ) HYDROCHLORIC ACID (CAS # )

Etobicoke, ON M9W 5Z6. Kal Singh, Plant Manager Autotek Electroplating Inc. 20 Huddersfield Drive. Etobickoke, ON M92 5Z6.

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

FINAL Toxics Substance Reduction Plan Summary for PM10 (CAS# NA-M09) & PM2.5 (CAS# NA-M10) 15 Biggar Avenue, Hamilton, Ontario

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

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

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

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

1. Basic Facility Information

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

Toxics Reduction Plan Summary

Toxics Substance Reduction Plan Summary For. Particulate Matter (PM10) Particulate Matter (PM2.5) Grenville Castings 1 Conlon Drive Perth, ON K7H 3N1

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

TOXIC SUBSTANCE REDUCTION PLAN Summary 2013

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

TRA Plan Summary - N-Butyl Acetate

TOXIC SUBSTANCE REDUCTION PLAN Summary

Toxics Substance Reduction Plan Summary For Zinc

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

FINAL Toxics Substance Reduction Plan Summary for Cobalt (CAS# NA - 05) 10 Reagens Industrial Parkway, Bradford West Gwillimbury, Ontario

Toxics Substance Reduction Plan Summary For. Sulphuric Acid (CAS # ) DJ Galvanizing LP 300 Sprucewood Avenue Windsor, Ontario N9C 0B7

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

Toxics Reduction Plan - Summary

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

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

Toxics Reduction Plan Summary

Toxics Reduction Plan -

Toxics Substance Reduction Plan Summary For Particulate Matter (PM2.5) Polycon Industries 65 Independence Place Guelph, ON N1K 1H8

Coatings 85 Ltd. Toxics Reduction Plan Public Report.

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

425 MCCARTNEY STREET, ARNPRIOR, ONTARIO REF.:

Toxic Substance Reduction Plans. Nemak of Canada Windsor Aluminum Plant

Toxics Reduction Plan Summary

Toxic Substance Reduction Summary Plans. ArcelorMittal Woodstock Tubular Products

TRA Plan Summary Heavy Aromatic Naphtha

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

FINAL Toxics Substance Reduction Plan Summary for Propylene Glycol Butyl Ether (CAS# ) & Solvent Naphtha Medium Aliphatic (CAS# )

425 MCCARTNEY STREET, ARNPRIOR, ONTARIO REF.:

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

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

Rohm and Haas Canada LP 2 Manse Road Toronto, ON M1E 3T9. Same as Facility Address. Easting: Northing: Zone: 17T

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

Toxic Reduction 2015 Plan Summary Zinc

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

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

TOXIC REDUCTION POLICY STATEMENT OF INTENT

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

NESTLE CANADA INC. TOXIC SUBSTANCE REDUCTION PLAN SUMMARY 2012 Operations Phase II Substances

Toxic Reduction 2014 Plan Summary Toluene

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

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

TOXIC REDUCTION POLICY STATEMENT OF INTENT

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

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

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

APPENDIX B TRA PLAN SUMMARY DIOXINS AND FURANS

MetriCan Stamping Co. Inc Reporting Year

Toxics Reduction Plan SUMMARY (Xylene)

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

Toxic Substance Reduction Plan Summary. Xylenes (All Isomers)

TRA ANNUAL SUMMARY OPERATIONAL COMPARISON Operations Manager % ownership

Toxics Reduction Act Public Annual Report 2017

FINAL Toxics Substance Reduction Plan Summary for Chromium (CAS# ) and Nickel (CAS# ) th Line, Bradford, ON L3Z 2A5

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

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

Toxic Substance Reduction Plan Summary. Phase I Chemicals

NESTLE CANADA INC. TOXIC SUBSTANCE REDUCTION PLAN SUMMARY 2012 Operations Phase II AMMONIA (TOTAL)

WALTERS INDUSTRIES PRINCETON OPERATIONS 30 BRENTWOOD DRIVE, PRINCETON, ONTARIO, N0J 1V0

Toxic Reduction Plan Summary

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY

Toxics Reduction Plan Hexavalent Chromium Hydrauli Chrome Inc.

Plan Summary Preview. Company Details. Report Details. Activities. Select the Facility Contacts. Organization Validation. Contacts

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY

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

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY

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

2012 Toxics Reduction Plan Summary - Public Report

Toxic Substance Reduction Plan

Transcription:

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 Ltd. 321 University Avenue Bellville, Ontario K8N 5A2 Prepared for: Jeannette Hull, SSHE Supervisor December 19, 2013 Pinchin File: 81001 Copyright 2013 by Pinchin Environmental Ltd. 2470 MILLTOWER COURT, MISSISSAUGA, ONTARIO L5N 7W5 PHONE: (905) 363-0678 FAX: (905) 363-0681 ENVIRONMENTAL HEALTH & SAFETY MANAGEMENT SERVICES FROM OFFICES ACROSS CANADA www.pinchin.com 1-888-767-3330

TABLE OF CONTENTS 1.0 BASIC FACILITY INFORMATION...1 2.0 STATEMENT OF INTENT (FOR SUBSTANCE)...2 3.0 SUBSTANCES REQUIRING PLANS...2 4.0 OBJECTIVES OF THE PLAN & ANY TARGETS...2 5.0 OPTIONS TO BE IMPLEMENTED (OR STATEMENT THAT NONE ARE TO BE IMPLEMENTED)...2 6.0 CONTENTS OF THIS PLAN SUMMARY REFLECTS PLAN...2 7.0 CERTIFICATION BY HIGHEST RANKING EMPLOYEE...3 8.0 CERTIFICATION BY LICENSED PLANNER...4 2013 Pinchin Environmental Ltd. ii

1.0 BASIC FACILITY INFORMATION Substance Information Name Ethylene glycol hexyl ether CAS # 112-25-4 Name Particulate matter PM 10 CAS # NA-M09 Name Particulate matter PM 2.5 CAS # NA-M10 Facility Information Company Name ExxonMobil Chemical Films Canada Ltd. Facility Name 321 University Avenue, Belleville, ON K8N 5A2 Facility Address 310693.25m E, 4896628.88m N Zone 17 UTM Co-ordinates 735 NPRI ID N/A MOE ID 118 Number of Full-Time Employees in 2012 2-Digit NAICS Code 4-Digit NAICS Code 6-Digit NAICS Code ExxonMobil Chemical Films Canada Ltd. 32 - Manufacturing 3272 Glass and Glass Product Manufacturing 327214 Glass Manufacturing Parent Company Information Company Name Company Address Percent Ownership by Parent Company 31-33 Manufacturing 3261 Plastic Product Manufacturing 326114 Plastic Film and Sheet Manufacturing Facility Contact Information Public Contact Rob Hallsworth Plant Manager Phone # 613-966-5533 Fax # 613-966-5538 Rob.hallsworth@exxonmobil.com Same address as facility 2013 Pinchin Environmental Ltd. 1

2.0 STATEMENT OF INTENT ExxonMobil Chemical Films Canada Ltd. is committed to playing a leadership role in protecting the environment. The use of Ethylene glycol hexyl ether (EGHE) is an integral part of the products that we manufacture, and it is not technically or economically feasible to reduce. The substance was used in strict accordance with all applicable environmental regulations. During the calendar year of 2013 the plant shut down and it is in the process of closing. With reference to the Ontario Toxics Reduction Act, the reduction objectives are outlined in Section 3 of this Plan Summary for the reportable substances EGHE at ExxonMobil Chemical Films Canada Ltd. With regard to the creation and release of PM 10 particulate matter, and PM 2.5 particulate matter these substances are no longer created and released by the facility. 3.0 SUBSTANCES REQUIRING PLANS Ethylene glycol hexyl ether Particulate matter PM 10 Particulate matter PM 2.5 4.0 OBJECTIVES OF THE PLAN & ANY TARGETS Exxonmobil Chemical Films Canada Ltd will be closing the facility in 2013. By the end of 2013, a 100% reduction in the creation and release of PM 2.5 and PM 10 will be achieved. A 100% reduction for the release and disposals of EGHE will be achieved. 5.0 OPTIONS TO BE IMPLEMENTED (OR STATEMENT THAT NONE ARE TO BE IMPLEMENTED) No options considered due to the closing of the facility. 6.0 CONTENTS OF THIS PLAN SUMMARY REFLECTS PLAN This Plan Summary accurately reflects the Toxic Substance Reduction Plans dated December 19, 2013, prepared for the substances listed in Section 1.0 of this Summary. 2013 Pinchin Environmental Ltd. 2

8.0 CERTIFICATION BY LICENSED PLANNER As of December 19, 2013 I, Robin Brown, certify that I am familiar with the processes at ExxonMobil Chemical Films Canada Ltd. that use or create the toxic substances referred to below, that I agree with the estimates referred to in subparagraphs 7 iii, iv and v of subsection 4 (1) of the Toxics Reduction Act, 2009 that are set out in the toxic substance reduction plans referred to below for the toxic substances and that the plans comply with that Act and Ontario Regulation 455/09 (General) made under that Act. [Ethylene glycol hexyl ether, Particulate matter PM 10, and PM 2.5 dated December 19, 2013] Robin Brown, TSRP0018 Operations Manager Pinchin Environmental Ltd. rbrown@pinchin.com 2013 Pinchin Environmental Ltd. 4