August 20, 2018 - October 4, 2018 (45 days) Closed
Last updated
An Environmental Compliance Approval (Waste Site) # 18-OTT-39700 was issued to 2912490 Canada Inc. (Shamrock Enterprises 3) on October 4, 2018 for a hauled sewage site located in Laurentian Valley, Ontario.
August 7, 2018 - September 21, 2018 (45 days) Closed
Last updated
An Environmental Compliance Approval (Waste Site) # 18-BEL-40892 was issued to 2629153 Ontario Inc. on October 2, 2018 for a hauled sewage site located in Harcourt, Ontario.
A new Environmental Compliance Approval (Air & Noise) has been granted to Ljunghall Canada Ltd., an aluminium die-casting operation located at 360 Canada Avenue in Huron Park.
Instrument type:
Approval to amend a municipality’s official plan
ERO number
019-0908
Notice type
Instrument
Notice stage
Decision
Decision posted
Proposal posted
Comment period
November 18, 2019 - December 18, 2019 (30 days) Closed
Last updated
A decision was made on March 4, 2020 to approve, with modifications, Official Plan Amendment 13 to the Region of Niagara's Official Plan, as adopted by By-law 2019-77. Notice of this decision was issued on March 4, 2020.
January 21, 2020 - February 20, 2020 (30 days) Closed
Last updated
Certificate of Property Use (CPU) No. 4068-BKVJRH for Block 14; 0 Western Battery Road was issued to 863880 Ontario Limited, as part of their development plans for the site.
January 21, 2020 - February 20, 2020 (30 days) Closed
Last updated
Certificate of Property Use (CPU) No. 6205-BJCHAM for 126 to 128 Hazelton Avenue was issued to Mizrahi (128 Hazelton) Inc., as part of their development plans for the site.
An amendment to existing Environmental Compliance Approval No.1702-AYJP3G is granted to Canopy Growth Corporation for stormwater management facilities serving greenhouses at Tweed Farms, located at 405 and 453 Concession 5 Road in Niagara-on-the-Lake, Regional Municipality of Niagara.
Approval is granted as a new Environmental Compliance Approval (Sewage) No. 0887-BJ9JHC, to Weichold Limited, for the construction of storm sewers (pervious pipe), in support of a proposed residential development on Lee Lane (from Spence Street to the southern limit of Lee Lane) in Southampton, Municipality of Saugeen Shores, Ontario.
On February 14, 2020, Ontario Regulation 15/20 revoked Ontario Regulation 834/81 (Sudbury District Zoning Order). Revocation of the MZO will reduce regulatory burden imposed by the province and will lead to a more consistent approach of development control across northern Ontario for unincorporated areas that are not part of a planning board.
A new Environmental Compliance Approval was granted for stormwater management works serving a 4-storey 31-unit apartment building, located at 443-447 Kent Street and 423-425 McLeod Street, in the City of Ottawa.
December 11, 2019 - January 25, 2020 (45 days) Closed
Last updated
A Certificate of Property Use was issued to Canada Post Corporation for the intended residential and commercial use of the property located at 70 King Street North, Waterloo Ontario.