This page has been archived on the Web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
23 Pollution Prevention Planning Handbook
24 Pollution Prevention Planning Tutorial
25 Canadian Pollution Prevention Information Clearinghouse
32 New Substances Notification Regulations (PDF, 1433KB, go to page 34)
33 New Substances Fees Regulations
35 Non-Domestic Substances List
37 Persistence and Bioaccumulation Regulations
39 Preliminary categorization decisions
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
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
62 Annual Compendium of Monitoring Activities
63 Disposal at Sea Regulations
64 Regulations Respecting Applications for Permits for Disposal at Sea
66 Notice of Intent on Cleaner Vehicles, Engines and Fuels
67 Use and Releases of MTBE in Canada
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
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
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
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
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
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
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
180 Non-pesticidal organotin compounds
182 Acetaldehyde
183 Acrolein
184 Acrylonitrile
185 Aluminum chloride, aluminum nitrate and aluminum sulphate
186 Ammonia in the aquatic environment
187 1,3-Butadiene
189 Carbon disulfide
190 Chloroform
192 Ethylene glycol
193 Ethylene oxide
194 Formaldehyde
197 2-Methoxyethanol, 2-Ethoxyethanol, 2-Butoxyethanol
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
207 Polybrominated diphenyl ethers (PBDEs)
208 Perfluorooctane sulfonate, its salts and its precursors that contain the C8F17SO2 or C8F17SO3 moiety
- Acronyms used in the report
- Acknowledgments
- Executive Summary
- 1.0 Introduction
- 2.0 Parts-based Findings
- 2.1 Part 1: Administration
- 2.2 Part 2: Public Participation
- 2.3 Part 3: Information Gathering, Objectives, Guidelines and Codes of Practice
- 2.4 Part 4: Pollution Prevention
- 2.5 Part 5: Controlling Toxic Substances
- 2.6 Part 6: Animate Products of Biotechnology
- 2.7 Part 7: Controlling Pollution and Managing Wastes
- 2.8 Part 8: Environmental Matters Related to Emergencies
- 2.9 Part 9: Government Operations and Federal and Aboriginal Land
- 2.10 Part 10: Enforcement
- 2.11 Part 11: Miscellaneous Matters
- 3.0 Act-wide Findings
- 4.0 Conclusions and Recommendations
- Appendix I - Summary of CEPA 1999 Ministerial Obligations
- Appendix II - CEPA Accountabilities
- Appendix III - Summary of Identified Priority Actions
- Appendix IV - CEPA 1999 Expected Outcomes
- Appendix V - Evidence Collection Template
- Appendix VI - Summary Evidence Template
- Appendix VII - Guide to Stakeholder Interviews
- Appendix VIII - Stakeholder Interviews
- Appendix IX - Overview of Risk Management Measures and Tools Developed (2000-2004)
- Appendix X - Risk Management Measures and Related Timelines
- Appendix XI - Risk Management Measures and Tools Introduced
- Appendix XII - Risk Assessment Progress Made on Priority Substances Lists 1 and 2 and Domestic Substances List Substances
- Annex 1 - Summary of Stakeholder Views
- Annex 2 - Web Site References
- Date modified: