This page has been archived on the Web

Information identified as archived is provided for reference, research or recordkeeping purposes. It is not subject to the Government of Canada Web Standards and has not been altered or updated since it was archived. Please contact us to request a format other than those available.

Formative Evaluation of CEPA 1999

Annex 2 - Web Site References

1 Administrative agreement with Saskatchewan

2 Administrative agreement with Quebec

3 Equivalency agreement with Alberta

4 Particulate Matter and Ozone (PDF Format, 39KB)

5 Benzene

6 Petroleum Hydrocarbons in Soil

7 Mercury Emissions (base metal smelting) (PDF Format, 114KB)

8 Mercury in Lamps (PDF Format, 27KB)

9 Mercury in Dental Amalgam Waste (PDF Format, 26KB)

10 Dioxins and Furans (PDF Format, 69KB)

11 Dioxins and Furans from Iron Sintering (PDF Format, 39KB)

12 Dioxins and Furans from Steel Manufacturing Electric Arc Furnaces (PDF Format, 42KB)

13 CEPA Environmental Registry

14 Green Lane

15 National Air Pollution Surveillance Network

16 Canadian Air and Precipitation Monitoring Network

17 National Pollutant Release Inventory

18 Ecological Monitoring and Assessment Network

19 Environmental Technology Centre

20 National Water Research Institute

21 Canadian Pollution Prevention Information Clearinghouse

22 Guidelines for the Implementation of the Pollution Prevention Planning Provisions of Part 4 of CEPA 1999

23 Pollution Prevention Planning Handbook

24 Pollution Prevention Planning Tutorial

25 Canadian Pollution Prevention Information Clearinghouse

26 Notice Requiring the Preparation and Implementation of Pollution Prevention Plans in Respect of Dichloromethane

27 Notice Requiring the Preparation and Implementation of Pollution Prevention Plans for Inorganic Chloramines and Chlorinated Wastewater Effluents

28 Notice Requiring the Preparation and Implementation of Pollution Prevention Plans in Respect of Acrylonitrile

29 Notice Requiring the Preparation and Implementation of Pollution Prevention Plans in Respect of Nonylphenol and its Ethoxylates Contained in Products

30 Notice Requiring the Preparation and Implementation of Pollution Prevention Plans in Respect of Nonylphenol and its Ethoxylates Used in the Wet Processing Textile Industry and Effluents From Textile Mills that Use Wet Processing

31 Proposed Notice Requiring the Preparation and Implementation of Pollution Prevention Plans in respect of Specified Toxic Substances Released from Base Metals Smelters and Refineries and Zinc Plants

32 New Substances Notification Regulations (PDF, 1433KB, go to page 34)

33 New Substances Fees Regulations

34 Domestic Substances List

35 Non-Domestic Substances List

36 Priority Substances List

37 Persistence and Bioaccumulation Regulations

38 Hexachlorobutadiene

39 Preliminary categorization decisions

40 Toxics Management Process

41 Policy Framework for Environmental Performance Agreements

42 Government of Canada's Ten-year Action Plan on Clean Air - http://www.ec.gc.ca/air/fact_government_e.html

43 Canada-wide Standards for Particulate Matter and Ozone (PDF Format, 39KB)

44 Ozone Annex

45 Ten-year Federal Agenda on Cleaner Vehicles, Engines and Fuels

46 New Source Emission Guidelines for Thermal Electricity Generation

47 Code of Practice for the Reduction of Dichloromethane Emissions from the Use of Paint Strippers in Commercial Furniture Refinishing and Other Stripping Applications

48 Environmental Performance Agreement Respecting the Production and Distribution of 1,2- Dichloroethane, 2001

49 Environmental Performance Agreements: A Cooperative "Environmental Emissions Monitoring, Inspection and Product Stewardship Program," 2001-2002

50 Proposed notice requiring the preparation and implementation of pollution prevention plans in respect of specified toxic substances released from base metals smelters and refineries and zinc plants (PDF, 1182KB, go to page 11)

51 Notice Requiring the Preparation and Implementation of Pollution Prevention Plans in Respect of Acrylonitrile

52 Canada-wide Standards

53 National Air Pollution Surveillance Network

54 Canadian Air and Precipitation Monitoring Network

55 National Pollutant Release Inventory Communities Portal - http://www.ec.gc.ca/npri-inrp-comm/default.asp?lang=En&nav=A2BD58D5-1

56 AIRNow

57 Phosphorus Concentration Regulations

58 Nutrients and their Impact on the Canadian Environment

59 Nutrients in the Canadian Environment - Reporting on the State of Canada's Environment

60 National Programme of Action for the Protection of the Marine Environment from Land-based Activities - http://www.npa-pan.ca/npa/index_e.htm

61 Implementing Canada's National Programme of Action for the Protection of the Marine Environment from Land-based Activities 2001

62 Annual Compendium of Monitoring Activities

63 Disposal at Sea Regulations

64 Regulations Respecting Applications for Permits for Disposal at Sea

65 London Convention

66 Notice of Intent on Cleaner Vehicles, Engines and Fuels

67 Use and Releases of MTBE in Canada

68 Fuels: Background Reports

69 Setting Canadian Standards for Sulphur in Heavy and Light Fuel Oils

70 Sulphur in Liquid Fuels 2003

71 Benzene in Gasoline Regulations

72 Sulphur in Gasoline Regulations

73 Sulphur in Diesel Fuel Regulations

74 On-Road Vehicle and Engine Emission Regulations

75 Off-Road Small Spark-Ignition Engine Emission Regulations

76 Off-Road Compression-Ignition Engine Emission Regulations

77 Proposed Regulations Amending the Sulphur in Diesel Fuel Regulations

78 Resilog

79 PCB Waste Export Regulations, 1996

80 Interprovincial Movement of Hazardous Waste Regulations

81 Regulations Amending the Export and Import of Hazardous Waste Regulations

82 Export and Import of Hazardous Waste and Hazardous Recyclable Material Regulations (PDF, 5654KB, go to page 41)

83 Implementation Guidelines for Part 8 of CEPA 1999 - Environmental Emergency Plans

84 Environmental Emergency Regulations

85 Evaluation of the Environmental Damages Fund

86 Federal Halocarbon Regulations, 2003

87 Compliance and Enforcement Policy for CEPA 1999

88 Compliance and Enforcement Policy for the Habitat Protection and Pollution Prevention Provisions of the Fisheries Act

89 Contraventions Regulations

90 Environmental Protection Alternative Measures Agreements

91 Annual Enforcement Actions under CEPA 1999 - 1999-2000

92 Annual Enforcement Actions under CEPA 1999 - 2000-2001

93 Annual Enforcement Actions under CEPA 1999 - 2001-2002

94 Annual Enforcement Actions under CEPA 1999 - 2002-2003

95 CEPA Environmental Registry

96 CEPA Annual Reports - Archives

97 User Fees Act

98 Treasury Board Policy on Service Standards for External Fees

99 Canada Gazette, Part I, Notice with Respect to the Code of Practice for the Reduction of Dichloromethane Emissions from the Use of Paint Strippers in Commercial Furniture Refinishing and Other Stripping Applications

100 Guideline for the Release of Ammonia Dissolved in Water Found in Wastewater Effluents

101 Guidelines for Volatile Organic Compounds in Consumer Products

102 New Source Emission Guidelines for Thermal Electricity Generation

103 Environmental Choice Program - Guideline on Renewable Low-impact Electricity

104 Notice with respect to the Guidelines for the Reduction of Ethylene Oxide Releases from Sterilization Applications (PDF, 1923KB, go to page 15)

105 Date of Proposed Listing (CGI) - September 2, 2000

106 Date of Final Listing (CGII) - January 3, 2001

107 Date of Proposed Listing (CGI) - June 10, 2000

108 Date of Final Listing (CGII) - April 26, 2001

109 Date of Proposed Measure Publication (CGI) - March 30, 2002

110 Date of Proposed Measure Publication (CGI) - May 8, 2004 (PDF, 1037KB)

111 Date of Final Measure Publication (CGII) - January 1, 2003

112 Date of Final Measure Publication (CGII) - February 23, 2005

113 Date of Proposed Measure Publication (CGI) - May 25, 2002

114 Date of Final Measure Publication (CGI) - May 24, 2003

115 Date of Proposed Measure Publication (CGI) - September 25, 2004

116 Date of Proposed Listing (CGI) - June 23, 2001

117 Date of Final Listing (CGII) - December 12, 2002

118 Date of Proposed Measure Publication (CGI) - June 7, 2003

119 Date of Final Measure Publication (CGII) - December 4, 2004

120 Date of Proposed Listing (CGI) - April 27, 2002

121 Date of Final Listing (CGII) - June 4, 2003

122 Date of Proposed Measure Publication (CGI) - April 3, 2004

123 Date of Proposed Measure Publication (CGI) - March 29, 2003

124 Date of Final Measure Publication (CGII) - November 19, 2003

125 Date of Final Measure Publication (CGII) - March 9, 2005

126 Date of Proposed Listing (CGI) - July 27, 2002

127 Date of Final Listing (CGII) - July 2, 2003

128 Date of Proposed Measure Publication (CGI) - December 22, 2001

129 Date of Proposed Measure Publication (CGI) - February 1, 2003

130 Date of Final Measure Publication (CGII) - July 31, 2002

131 Date of Final Measure Publication (CGII) - October 8, 2003

132 Date of Proposed Listing (CGI) - June 1, 2002

133 Date of Final Listing (CGII) - August 13, 2003

134 Date of Proposed Listing (CGI) - November 2, 2002

135 Date of Proposed Measure Publication (CGI) - September 25, 2004

136 Date of Proposed Listing (CGI) - December 1, 2001

137 Date of Proposed Measure Publication (CGI) - September 20, 2003

138 Date of Final Measure Publication (CGI) - April 3, 2004

139 Date of Proposed Listing (CGI) - October 25, 2003

140 Date of Proposed Listing (CGI) - April 24, 2004

141 Date of Proposed Listing (CGI) - October 2, 2004

142 Date of Proposed Measure Publication (CGI) - January 15, 2005

143 Date of Proposed Listing (CGI) - May 8, 2004

144 Regulations Amending Certain Regulations Made under Section 209 of the Canadian Environmental Protection Act, 1999 (Miscellaneous Program), SOR/2000-105

145 Regulations Amending the Ozone-depleting Substances Regulations, 1998, SOR/2000

146 Regulations Amending the Ozone-depleting Substances Regulations, 1998, SOR/2001-2

147 Regulations Amending the Ozone-depleting Substances Regulations, 1998, SOR/2002-100

148 Regulations Amending the Ozone-depleting Substances Regulations, 1998, SOR/2004-315

149 Federal Halocarbon Regulations, 2003, SOR/2003-289

150 Regulations Amending the Gasoline Regulations, SOR/2003-106

151 Canada-wide Standards for Mercury Emissions (PDF Format, 114KB)

152 Canada-wide Standard for Mercury-containing Lamps (PDF Format, 27KB)

153 Canada-wide Standard on Mercury for Dental Amalgam Waste (PDF Format, 26KB)

154 Environmental Emergency Regulations, SOR/2003-307

155 Canada-wide Standards for Dioxins and Furans: Iron Sintering plants (PDF Format, 39KB)

156 Canada-wide Standards for Dioxins and Furans: Steel Manufacturing Electric Arc Furnaces (PDF Format, 42KB)

157 Canada-wide Standards for Dioxins and Furans: Coastal Pulp and Paper Boilers (PDF Format, 69KB)

158 Canada-wide Standards for Dioxins and Furans: Incineration (PDF Format, 69KB)

159 Canada-wide Standards for Dioxins and Furans: Conical Waste Combustion of Municipal Waste (PDF Format, 25KB)

160 Environmental Code of Practice for Non-Integrated Steel Mills

161 Environmental Code of Practice for Integrated Steel Mills

162 Prohibition of Certain Toxic Substances Regulations, 2003, SOR/2003-99

163 Control of Benzene Emissions from Glycol Dehydrators (PDF Format, 246KB)

164 Canada-wide Standard for Benzene: Phase 1 (PDF Format, 43KB)

165 Canada-wide Standard for Benzene: Phase 2 (PDF Format, 37KB)

166 New Source Emission Guidelines for Thermal Electricity Generation

167 Notice requiring the preparation and implementation of pollution prevention plans for inorganic chloramines and chlorinated wastewater effluents

168 Environmental Performance Agreement Respecting the Production and Distribution of 1,2-Dichloroethane Between Her Majesty the Queen in Right of Canada, as represented by the Minister of the Environment and Dow Chemical Canada Inc., 2001

169 Code of Practice for the Reduction of Dichloromethane Emissions from the Use of Paint Strippers in Commercial Furniture Refinishing and Other Stripping Applications

170 Notice Requiring the Preparation and Implementation of Pollution Prevention Plans in Respect of Dichloromethane

171 Environmental Performance Agreements: A Cooperative "Environmental Emissions Monitoring, Inspection and Product Stewardship Program" Between Her Majesty the Queen in Right of Canada, as represented by the Minister of the Environment and Members of the Refractory Ceramic Fibre Industry, 2001-2002

172 Tetrachloroethylene (Use in Dry Cleaning and Reporting Requirements) Regulations, SOR/2003-79

173 Solvent Degreasing Regulations, SOR/2003-283

174Tributyltetradecylphosphonium Chloride Regulations, SOR/2000-66

175 Aniline

176 Bis(2-chloroethyl) ether

177 Chlorinated paraffins

178 3,5-Dimethylaniline

179 Di-n-octyl phthalate

180 Non-pesticidal organotin compounds

181 1,1,2,2-Tetrachloroethane

182 Acetaldehyde

183 Acrolein

184 Acrylonitrile

185 Aluminum chloride, aluminum nitrate and aluminum sulphate

186 Ammonia in the aquatic environment

187 1,3-Butadiene

188 Butylbenzylphthalate

189 Carbon disulfide

190 Chloroform

191 N,N-Dimethylformamide

192 Ethylene glycol

193 Ethylene oxide

194 Formaldehyde

195 Hexachlorobutadiene

196 Inorganic chloramines

197 2-Methoxyethanol, 2-Ethoxyethanol, 2-Butoxyethanol

198 N-Nitrosodimethylamine

199 Nonylphenol and its ethoxylates

200 Phenol

201 Releases from primary and secondary copper smelters and copper refineries

202 Releases from primary and secondary zinc smelters and zinc refineries

203 Releases of radionuclides from nuclear facilities (Effects on Non-human species)

204 Respirable particulate matter less than or equal to 10 microns

205 Road salts

206 Textile mill effluents

207 Polybrominated diphenyl ethers (PBDEs)

208 Perfluorooctane sulfonate, its salts and its precursors that contain the C8F17SO2 or C8F17SO3 moiety

Page 32
Date modified: