Ontario Energy Board

Amendments to the Distribution System Code (DSC)
December 18, 2018

Note: The text of the amendments is set out in italics below, for ease of identification only.

  1. Section 1.2 of the DSC is amended by replacing the definition of “customer” with the following:
    “customer”
    means a generator or consumer whose facilities are connected to or are intended to be connected to a distributor’s distribution system. This includes developers of residential or commercial sub-divisions. For the purposes of section 3 of this Code (except section 3.3), an embedded distributor is deemed to be a customer;
  2. Section 1.2 of the DSC is amended by replacing the definition of “embedded distributor” with the following:
    “embedded distributor”
    means a distributor that is provided electricity by a host distributor;
  3. Section 1.2 of the DSC is amended by replacing the word “the” with “a” in the definition of “host distributor”.
  4. Section 1.2 of the DSC is amended by adding the following new definition in alphabetical order:
    “distributor-owned asset”
    means an asset owned by a distributor other than an asset installed as part of a basic connection;
  5. Section 1.7 of the DSC is amended by adding the following paragraph at the end of the section:

    The amendments to sections 3.2.20, 3.2.21, 3.2.23 and 3.2.24 made by the Board on December 18, 2018 come into force on March 18, 2019.

  6. Section 3 of the DSC is amended by adding the following new section 3.0 before section 3.1:
  7. Section 3.1 of the DSC is amended by adding the following new sections 3.1.7, 3.1.7A, 3.1.8, 3.1.9, 3.1.10 and 3.1.11 after section 3.1.6:
  8. Section 3.2.4 of the DSC is amended by replacing “may” with “shall”, adding “an embedded distributor or” before “a customer”, removing “or distributor” after “a generator”, and replacing “not exceed” with “be equal to”.
  9. Section 3.2.5 of the DSC is amended by replacing “may” with “shall” and replacing “not exceed” with “be equal to”.
  10. Section 3.2.20 of the DSC is amended by replacing “may” with “shall” in the first sentence of the section.
  11. Section 3.2.21 of the DSC is amended by replacing “If an expansion deposit is collected under section 3.2.20, the expansion deposit” with “The expansion deposit collected under section 3.2.20”.
  12. Section 3.2.23 of the DSC is replaced with the following:
  13. Section 3.2.24 of the DSC is replaced with the following:
  14. Section 3.2.27 of the DSC is replaced with the following:
  15. Section 3.4 of the DSC is revoked.
  16. The following new sections 3.5 and 3.6 are added to the DSC, after the former section 3.4:
  17. Section 9.7.1 of the DSC is amended by adding the word “that is not a wholesale market participant” before the words “shall provide its host distributor”:

(152-G013)

Amendments to the Transmission System Code (TSC) December 18, 2018

Note: The text of the amendments is set out in italics below, for ease of identification only.

  1. Sections 6.3.12 and 6.3.13 of the TSC are amended by replacing the word “For” at the beginning of each section with “Subject to section 6.3.18, for”.
  2. Sections 6.3.14 and 6.3.15 of the TSC are amended by replacing the word “Where” at the beginning of each sentence with “Subject to section 6.3.18, where”.
  3. Section 6.3.14 of the TSC is further amended by deleting the word “relative” before “length” in paragraph (b), and adding “in proportion to the length of line being shared by the customers” after “customer”.
  4. Section 6.3.15 of the TSC is further amended by deleting the word “relative” before “length” in paragraph (b), and adding “in proportion to the length of line being shared by the customers” after “customer”.
  5. Section 6.3.16 of the TSC is replaced with the following:
  6. Section 6.3.17A of the TSC is replaced with the following:
  7. The following new sections 6.3.18, 6.3.18A, 6.3.19 and 6.3.20 are added to the TSC immediately after section 6.3.17A:
  8. The heading of section 6.7 of the TSC is replaced with the following:
  9. Section 6.7.2 of the TSC is replaced with the following:
  10. The following new section 6.7.2A is added to the TSC immediately after section 6.7.2:
  11. Sections 6.7.5 to 6.7.11 of the TSC are revoked. (Note: these sections, with some modifications, are renumbered as sections 11.2.4 to 11.2.10 of the TSC – see below.)
  12. Section 11.2.1 of the TSC is replaced with the following:
  13. The following new sections 11.2.4 to 11.2.10 are added to the TSC immediately after section 11.2.3:

(152-G014)

Marriage Act

certificates of temporary registration as person authorized to solemnize marriage in Ontario have been issued to the following:

December 17, 2018 to December 23, 2018

Date Name Location Effective Date
21-Dec-2018 to 25-Dec-2018 Speelman, Sieman Andrew Mt Mellick, PE, CA 20-Dec-2018

certificate of cancellation of registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

December 17, 2018 to December 23, 2018

Name Location Effective Date
Bristow, Naomi Beeton, ON, CA 20-Dec-2018
Farrier, Keyon Toronto, ON, CA 20-Dec-2018
Hildebrandt, David B Hanover, ON, CA 20-Dec-2018
Krall, Frank Anthony Windsor, ON, CA 20-Dec-2018
Nadon, Suzanne Pembroke, ON, CA 20-Dec-2018
Raymer, John Halifax, NS, CA 20-Dec-2018
Reist, Ronald R New Dundee, ON, CA 20-Dec-2018
Smith, David Blair Napanee, ON, CA 20-Dec-2018
Theriault, Paul Adelard Ridgetown, ON, CA 20-Dec-2018
Tollefson, Dale Whitby, ON, CA 20-Dec-2018
Trask, Noah Albert Clarenville, NL, CA 20-Dec-2018
Vaughn, Kevin Cobourg, ON, CA 20-Dec-2018

Alexandra Schmidt
Deputy Registrar General

(152-G015)

certificate of permanent registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

December 24, 2018 to December 30, 2018

Name Location Effective Date
Paisley, Harold Wilson Elmira, ON, CA 27-Dec-2018

Re-Registrations

Name Location Effective Date
Leung, Andrew Fook Bun Toronto, ON, CA 27-Dec-2018

certificates of temporary registration as person authorized to solemnize marriage in Ontario have been issued to the following:

December 24, 2018 to December 30, 2018

Date Name Location Effective Date
09-May-2019 to 13-May-2019 McLeod, Margaret Ann Edmonton, AB, CA 27-Dec-2018
31-Jan-2019 to 04-Feb-2019 Oddy, Graeme Rupert Toronto, ON, CA 27-Dec-2018

Alexandra Schmidt
Deputy Registrar General

(152-G016)

certificate of permanent registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

December 31, 2018 to December 31, 2018

Name Location Effective Date
Boctor, Steve A Woodstock, ON, CA 31-Dec-2018
Cameron, Paulette V Brampton, ON, CA 31-Dec-2018
Cooper, Christine Jean Agnes Midland, ON, CA 31-Dec-2018
Culetta, Rachel Shirley Louise Havelock, ON, CA 31-Dec-2018
Faleyimu, Yetunde Bolanle Toronto, ON, CA 31-Dec-2018
Fehr, Heinrich Ruthven, ON, CA 31-Dec-2018
Gaspari, Joanne Marie Mississauga, ON, CA 31-Dec-2018
James, Roburn Cornelius Toronto, ON, CA 31-Dec-2018
Klassen, Peter Enns Straffordville, ON, CA 31-Dec-2018
McFarlane, William David Alfred Renfrew, ON, CA 31-Dec-2018
McKenna, Laurence Edward Cambridge, ON, CA 31-Dec-2018
Melles, Berhane Kahsai Kitchener, ON, CA 31-Dec-2018
Nuttall, Timothy Simon Tecumseh, ON, CA 31-Dec-2018
O’Haire, Devin Hunter Toronto, ON, CA 31-Dec-2018
Parlane, Daphne Estella Hamilton, ON, CA 31-Dec-2018
Richer, Louise Diane Kingston, ON, CA 31-Dec-2018
Robinson, Robert I Coldwater, ON, CA 31-Dec-2018
Sisson, Alana Marie Lindsay, ON, CA 31-Dec-2018

certificate of cancellation of registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

December 31, 2018 to December 31, 2018

Name Location Effective Date
Boctor, Steve Woodstock, ON, CA 31-Dec-2018

Alexandra Schmidt
Deputy Registrar General

(152-G017)