Skip to main content

Paramount Resources Ltd. - MV2014X0011

To decommission the Pointed Mountain Site, including environmental assessment, waste management, environmental remediation and reclamation and final abandonment of wells and surface and subsurface pipelines. 

This Permit replaces MV2007X0007. Refer also to MV2021X0003.

Documents

Uploaded On or After
Uploaded On or Before
Displaying 1 - 62 of 62
5. Reports and Studies
Annual Reports
Document Received/Sent Uploaded
MV2014X0011 - Paramount Resources Ltd - 2018 Annual Progress Report - Staff Report and Comments - May1-19.pdf (426.76 KB)
MV2014X0011 - Paramount Resources Ltd - Acceptance - 2018 Annual Progress Report - May1-19.pdf (105.36 KB)
MV2014X0011 - Paramount - Pointed Mountain 2018 Annual Progress Report - Mar14-19.pdf (735.51 KB)
MV2014X0011 - Paramount - Pointed Mountain 2017 Annual Progress Report - Acceptance Letter - Aug16-18.pdf (126.43 KB)
MV2014X0011 - Paramount - Pointed Mountain 2017 Annual Progress Report - Staff Report and Review Comments - Aug16-18.pdf (339.19 KB)
MV2014X0011 - Paramount Resources - Request for comments on 2017 Annual Report - Apr19-18.pdf (393.61 KB)
MV2014X0011 - Paramount Resources Ltd - 2017 Annual Progress Report - Apr3-18.pdf (925.78 KB)
MV2014X0011 - Apache Canada Ltd - Acceptance Letter - 2016 Annual Progress Report - Jun22-17.pdf (426.55 KB)
MV2014X0011 - Apache Canada Ltd. - Acceptance - 2016 Annual Progress Report - Staff Report and Comments.pdf (663.53 KB)
MV2014X0011 - Apache Canada Ltd - 2016 Annual Progress Report - Request for Comment - Apr3-17.pdf (97.15 KB)
MV2014X0011 - Apache Canada - 2016 Annual Progress Report - Mar31-17.pdf (348.03 KB)
MV2014X0011 - Apache Canada Ltd - Board Acceptance - 2015 Annual Progress Report - Staff Report and Comments - Jun9-16.pdf (233.36 KB)
MV2014X0011 - Apache - Board Acceptance - 2015 Annual Progress Report - Jun9-16.pdf (21.85 KB)
MV2014X0011 - Apache Canada - Request for comments on Annual Progres Report - Apr5-16.pdf (1.52 MB)
MV2014X0011 - Apache Canada - Notice of Annual Progress Report submission - Mar23-16.pdf (54.15 KB)
MV2014X0011 - Apache - 2015 Annual Progress Report - Mar17-16.pdf (339.08 KB)
MV2014X0011 - Apache - 2014 Annual Progress Report - Mar30-15.pdf (344.55 KB)
MV2014X0011 - Apache - Notice of 2013 Monitoring Report submission - Oct16-14.pdf (96 KB)
MV2014X0011 - Apache Canada - 2013 Monitoring Report - Appendix6 - Oct2-14.pdf (11.68 MB)
MV2014X0011 - Apache Canada - 2013 Monitoring Report - Text and Tables - Oct1-14.pdf (747.91 KB)
MV2014X0011 - Apache Canada - 2013 Monitoring Report - Figures - Oct2-14.pdf (7.96 MB)
MV2014X0011 - Apache Canada - 2013 Monitoring Report - Appendix1-2 - Oct2-14.pdf (815.84 KB)
MV2014X0011 - Apache Canada - 2013 Monitoring Report - Appendix3 - Oct2-14.pdf (2.84 MB)
MV2014X0011 - Apache Canada - 2013 Monitoring Report - Appendix4 - Oct2-14.pdf (1.9 MB)
MV2014X0011 - Apache Canada - 2013 Monitoring Report - Appendix5 - Oct2-14.pdf (4.18 MB)
Inspection Reports
Document Received/Sent Uploaded
Paramount - Pointed Mountain - Inspection Report - August 15, 2023 - Aug31_23.pdf (1.99 MB)
Paramount - Pointed Mountain - Aug 15, 2023 Inspection Report - Sept 1_23.pdf (1.86 MB)
Paramount - Pointed Mtn - Inspection Report - July 14, 2023 - Jul27_23.pdf (2.51 MB)
Paramount Resources - Inspection Report - August 26, 2021 - Sep9_21.pdf (2.67 MB)
MV2014X0011 - Paramount Resources - Lands Inspection Report from July 29 2020 Inspection - Aug21-20.pdf (7.38 MB)
MV2014X0011 - Pointed Mountain - Paramount Resources - Inspection Report (July 24) - August 31, 2018.pdf (2.91 MB)
MV2014X0011 - Paramount Resources ACL - Inspection Report for August 10 2017 - GNWT Lands - Sept26-17.pdf (1.93 MB)
MV2014X0011 - Apache Canada Ltd - Inspection Report for March 10 2016 - GNWT Lands - Sept30-16.pdf (963.19 KB)
MV2014X0011 - Apache Canada Ltd - Inspection Report for April 20 2016 - GNWT Lands - Sept30-16.pdf (1.15 MB)
MV2014X0011 - Apache - Inspection Report for July 13 2016 - Wellsite A-1 - GNWT Lands - Sept13-16.pdf (621.97 KB)
MV2014X0011 - Apache Canada Ltd - Inspection Report for July 13 2016 - GNWT Lands - Sept13-16.pdf (652.29 KB)
MV2014X0011 - Apache - Inspection Report for July 13 2016 - Wellsite A-3 - GNWT Lands - Aug30-16.pdf (728.75 KB)
MV2014X0011 - Apache - Inspection Report for July 13 2016 - Wellsite A-4 - GNWT Lands - Aug30-16.pdf (505.66 KB)
MV2014X0011 - Apache - Inspection Report for July 13 2016 - Wellsite A-2 - GNWT Lands - Aug30-16.pdf (490.01 KB)
MV2014X0011 - Apache Canada Ltd - Inspection Report for July 13 2016 - GNWT Lands - Aug30-16.pdf (1020.26 KB)
Operations and Notifications
Document Received/Sent Uploaded
MV2014X0011 - Paramount - Letter re upcoming applications and pending reviews - Jul3-19.pdf (32.8 KB)
MV2014X0011 - Paramount - correspondence re submission of outstanding items - Jul19-18.pdf (133.62 KB)
MV2014X0011 - Paramount - IR to GNWT-ENR following review of Final Remediation Plan V3 - Dec20-17.pdf (19.95 KB)
MV2014X0011 - Parsmount - Response to GNWT Response to MVLWB staff IR re need for WL - Feb1-18.pdf (78.91 KB)
MV2014X0011 - Paramount Resources ACL - Letter re Name change and benefits agreement - ADK Legal Council - Jan15-18.pdf (144.4 KB)
MV2014X0011 - Apache Canada - Notification of commencement of winter operations - Feb12-16.pdf (153.58 KB)
MV2014X0011 - Apache Canada - Demobilzation Photos - Sept30-14.pdf (698.21 KB)
MV2014X0011 - Apache - Notification of solid waste and sewage deposit - Aug29-14.pdf (89.97 KB)
MV2014X0011 - Apache - Request for approval to additional piece of equipment - Jul9-14.pdf (77.42 KB)
MV2014X0011 - Apache - Approval granted for request to use additional piece of equipment - Jul9-14.pdf (85.66 KB)
MV2014X0011 - Apache - Inspector response to notification of commencement of operations - Jul7-14.pdf (138.51 KB)
MV2014X0011 - Apache - Notificaiton of commencement of operations - Jul7-14.pdf (131.91 KB)
MV2014X0011 - Apache - Invitation to July 15 event in Fort Liard - Jul3-14.pdf (147.98 KB)
Other
Document Received/Sent Uploaded
MV2014X0011 - Paramount - Pointed Mountain - 2017 Environmental Monitoring Report - Jul31-18.pdf (21.29 MB)
MV2014X0011 - Apache - Naturally Occuring Redioactive Material Monitoring Assessment - Aug10-17.pdf (8.05 MB)
MV2014X0011 - Apache - 2014 Phase 2 Environmental Site Assessment - Appendices 6 and 7 - Dec8-15.pdf (3.21 MB)
MV2014X0011 - Apache - 2014 Phase 2 Environmental Site Assessment - Photos - Dec8-15.pdf (6.55 MB)
MV2014X0011 - Apache - 2014 Phase 2 Environmental Site Assessment - Text and Tables - Dec8-15.pdf (3.66 MB)
MV2014X0011 - Apache - 2014 Phase 2 Environmental Site Assessment - Figures - Dec8-15.pdf (22.78 MB)
MV2014X0011 - Apache - 2014 Phase 2 Environmental Site Assessment - Appendices 1 and 2 - Dec8-15.pdf (2.55 MB)
MV2014X0011 - Apache - 2014 Phase 2 Environmental Site Assessment - Appendix 3 - Dec8-15.pdf (21.19 MB)
MV2014X0011 - Apache - 2014 Phase 2 Environmental Site Assessment - Appendices 4 and 5 - Dec8-15.pdf (11.11 MB)