Foreign Cultural Objects Immunity from Seizure Act Determination

Pursuant to delegated authority and in accordance with subsection 1(1) of the Foreign Cultural Objects Immunity from Seizure Act, R.S.O. 1990, c.F-23, the works of art or other objects of cultural significance listed in Schedule 鈥淎鈥 attached hereto, which works or objects are to be on temporary exhibit during the Gauguin: Portraits exhibition at the National Gallery of Canada in Ottawa, 澳门永利 pursuant to loan agreements between the National Gallery of Canada and the lenders listed in the attached Schedule 鈥淎鈥, are hereby determined to be of cultural significance and the temporary exhibition of these works or objects in 澳门永利 is in the interest of the people of 澳门永利.

date: March 21, 2019

Determined by Kevin Finnerty
Assistant Deputy Minister
Business Transformation and Project Management Division
Ministry of Tourism, Culture and Sport

Schedule 鈥淎鈥

List of Works

Gauguin: Portraits

National Gallery of Canada

Lender Artist Object/Art Date Medium Dimension Inventory #
Norton Museum of Art Paul Gauguin Christ in the Garden of Olives 1889 Oil on canvas 72.4 x 91.4 cm (28 1/2 x 36 in.) 46.5
Sterling and Francine Clark Art Institute Paul Gauguin Young Christian Girl 1894 Oil on canvas Without frame: 65.3 x 46.7 cm (25 11/16 x 18 3/8 in.) Frame: 89.9 x 71.3 cm (35 3/8 x 28 1/16 in.) 1986.22
The Museum of Modern Art Paul Gauguin Portrait of Jacob Meyer de Haan 1889 Oil on wood 79.6 x 51.7 cm (31 3/8 x 20 3/8 in.) 2.1958
L鈥橧nstitut national d鈥檋istoire de l鈥檃rt Paul Gauguin Portrait de St茅phane Mallarm茅 (Portrait of St茅phane Mallarm茅) 1891 Unknown Unknown GAUGUIN 17a
Baltimore Museum of Art Paul Gauguin Vahine no te vi (Woman of the Mango) 1892 Oil on canvas Without frame: 73 x 45.1 cm With frame: 107 x 78.4 x 6.4 cm gauguin2019-l19.1
Kunstmuseum Basel Paul Gauguin Portrait de l鈥檃rtiste par lui-m锚me (Portrait of the Artist by Himself) 1903 脰l auf leinwand (Oil on canvas) 41.4 x 23.5 cm 1943
Museum FolkWang Paul Gauguin Contes barbares (Barbarian Tales) 1902 Oil on canvas Without frame : 131.5 x 90.5 cm With frame: 150 x 110 x 7.5 cm g 54
Dallas Museum of Art Paul Gauguin Portrait Vase of Mme. Schuffenecker c. 1889-1890 Glazed stoneware 23.654 x 17.15 x 17.78 cm (9 5/16 x 6 3/4 x 7 in.) 1985.r.28
Indianapolis Museum of Art at Newfields Paul Gauguin Still Life with Profile of Laval 1886 Oil on canvas Canvas dimensions: 46.04 x 38.1 cm (18 1/8 X 15 in.) Frame dimensions with optium glazing: 66 x 58.4 x 5.7 cm (26 x 22 3/4 x 2 3/4 in.) 1998.167
Petit Palais, Mus茅e des Beaux-Arts de la Ville de Paris Paul Gauguin Vieil homme au b芒ton (Old Man at Bat) Unknown Huile sur toile (Oil on canvas) Without frame: 70 x 45 cm With frame: 88.5 x 64.5 x 6.5 cm ppp623
Harvard Art Museums Paul Gauguin Still Life with Apples, a Pear, and a Ceramic Portrait Jug 1889 Oil on paper mounted on panel Without frame: 28.6 x 36.2 cm (11 1/4 x 14 1/4 in.) With frame: 43.5 x 52.4 x 2.9 cm (17 1/8 x 20 5/8 x 1 1/8 in.) 1958.292
Private collection located in Italy Paul Gauguin Still Life with l鈥橢sperance 1901 Oil on canvas Without frame, mat or pedestal: 65 x 77 cm With frame, mat or pedestal: approx. 90 x 90 cm n/a
Hammer Museum Paul Gauguin Bonjour Monsieur Gauguin (Hello Mr. Gauguin) 1889 Oil on canvas and panel Without frame, mat or pedestal: 29 1/2 x 21 9/16 x 3/4 in. With frame, mat or pedestal: 41 1/4 x 33 1/8 x 4 7/8 in. gauguin2019-l10.1
Pola Museum of Art Paul Gauguin Exotic Eve 1890/1894 Watercolour on paper Without frame, mat or pedestal: 42.8 x 25.1 cm With frame, mat or pedestal: 72 x 54.6 x 11.5 cm gauguin2019-l16.1
Kimbell Art Museum Paul Gauguin Self-Portrait Unknown Unknown Unknown 1997.03
Richard Wolman Paul Gauguin Portrait de Meyer de Haan (Portrait of Meyer de Haan) 1889-90 Charcoal on paper Without frame, mat or pedestal: 31 x 19.4 cm gauguin2019-l50.1
Galerie Talabardon & Gautier Paul Gauguin Soyez Symboliste: Portrait of Jean Mor茅as (By a Symbolist: Portrait of Jean Mor茅as) 1890-91 Brush and pen and ink Without frame, mat or pedestal: 25.4 x 28.2 cm With frame, mat or pedestal: 45.7 x 50.9 cm gauguin2019-l41.1
Elysium Management LLC Paul Gauguin Le peintre Roy (The Painter Roy) 1889 Oil on canvas 16 x 13 in. n/a
Stichting Kr枚ller-M眉ller Museum Paul Gauguin Atiti 1892 Oil on canvas 29.7 x 24.7 cm km 104.366
National Gallery of Art (Washington) Paul Gauguin Self-Portrait Dedicated to Carri猫re 1888 or 1889 Oil on canvas Without frame: 46.5 x 38.6 cm (18 5/16 x 15 3/16 in.) With frame: 66 x 58.7 x 8.2 cm (26 x 23 1/8 x 3 1/4 in.) 1985.64.20
National Gallery of Art (Washington) Paul Gauguin P猫re Paillard 1902 Painted miro wood 67.9 x 18 x 20.7 cm (26 3/4 x 7 1/16 x 8 1/8 in.) 1963.10.238
Saint Louis Art Museum Paul Gauguin Madame Roulin 1888 Oil on canvas Without frame: 50.5 x 63.5 cm (19 7/8 x 25 in.) With frame: 78.1 x 91.4 x 10.5 cm (30 3/4 x 36 x 4 1/8 in.) 5:1959
Fine Arts Museums of San Francisco Paul Gauguin, L鈥檃rl茅sienne, Mme. Ginoux (The Woman from Arles, Madame Ginoux) 1888 Beige chalk under charcoal with stumping, with salmon-colored pastel, heightened with white chalk on beige wove paper Sheet: 561 x 492 mm (22 1/16 x 19 3/8 in.) Frame: 854 x 744 x 44 mm (33 5/8 x 29 5/16 x 1 3/4 in.) 69.30.78
McNay Art Museum Paul Gauguin Portrait of the Artist with the Idol c. 1893 Oil on canvas Without frame, mat or pedestal: 43.8 x 32.7 cm With frame, mat or pedestal: 66 x 54.6 cm gauguin2019-l39.1
Mus茅e L茅on Dierx Paul Gauguin Masque de sauvage (Mask of the Savage) Unknown C茅ramique (Ceramic) 25 cm x 19 cm x 5 cm 1947.01.52
Private collection located in the United States of America Paul Gauguin Portrait of Annette Belfils 1890 Cont茅 crayon and red chalk With frame, mat or pedestal: 59 x 56 x 6 cm gauguin2019-l48.1
The National Museum of Western Art Paul Gauguin Portrait of the Painter Slewinski 1891 Oil on canvas 53.5 x 81.5 cm p.1959-107
Mus茅e d鈥橭rsay Paul Gauguin Portrait de l鈥檃rtiste au Christ jaune (The Artist with the Yellow Christ) 1890 and 1891 Huile sur toile (Oil on canvas) 38 x 46 cm rf 1994-2
Mus茅e d鈥橭rsay Paul Gauguin Portriat de l鈥檃rtiste (recto); Portrait de William Morland (verso) 1893 and 1894 Huile sur toile (Oil on canvas) 46 x 38 cm rf 1966-7
Mus茅e d鈥橭rsay Paul Gauguin Autoportrait鈥撁 l鈥檃mi Daniel (Self-portrait 鈥 To My Friend Daniel) 1896 Huile sur toile (Oil on canvas) 40.5 x 32 cm rf 1951-7
Mus茅e d鈥橭rsay Paul Gauguin Pot anthropomorphe (Anthropomorphic jar) Unknown Base (gr猫s 茅maill茅) Base (glazed stonewear) 28.4 x 21.5 cm oa 9050
Mus茅e d鈥橭rsay Paul Gauguin Tehura 1891-1893 Masque en bois de pua polychrome (Polychrome wooden mask) 22.2 x 7.8 x 12 x 6 cm oa 9528
Mus茅e d鈥橭rsay Paul Gauguin Tahitien Unknown Masque en bronze (Bronze mask) 25 x 12 x 18 cm af 14392
Museums Sheffield Paul Gauguin Interior with Aline 1881 Oil on canvas 757 x 869 x 68 mm vis.li.901
Art Institute of Chicago Paul Gauguin Merahi metua no Tehamana (Tehamana Has Many Parents or The Ancestors of Tehamana) 1893 Oil on jute canvas 75 x 53 cm (29 1/2 x 20 7/8 in.) 1980.613
Mus茅es royaux des Beaux-Arts de Belgique Paul Gauguin Portrait de Suzanne Bambridge (Portrati of Suzanne Bambridge) 1891 Huile sur toile (Oil on canvas) Without frame: 70 x 50 cm With frame: 95 x 74.5 x 7 cm Inv. 4491
Museu de Arte de S茫o Paulo Assis Chateaubriand Paul Gauguin Self-Portrait (Near Golgotha) 1896 Oil on canvas Without frame : 75.5 x 63 cm With frame: 100 x 88 x 12 cm masp. 00108

(152-G146)

澳门永利 Energy Board

Notice of Amendment to a Code March 14, 2019

Amendments to the Unit Sub-Metering Code (USMC)

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

  1. Effective March 14, 2019, section 1.2.1 of the USMC is amended by deleting the words 鈥湴拿庞览 Energy Board鈥 from the definition of 鈥淥ESP鈥; by replacing the definition of 鈥渂usiness day with the following鈥:
    鈥渂usiness day鈥
    means any day other than a Saturday or a holiday;

    and by adding the following definition immediately after the definition of 鈥渆xempt distributor鈥:

    鈥渉辞濒颈诲补测鈥
    means a holiday described in section 88 of the Legislation Act, 2006, S.O. 2006, c. 21, Sched. F as well as the August Civic Holiday;
  2. Effective July 1, 2019, the following new section 3.3.2A is added immediately after section 3.3.2:
  3. Effective July 1, 2019, sections 3.3.3 and 3.3.4 of the USMC are replaced with the following:
  4. Effective July 1, 2019, the following new sections 3.3.5 to 3.3.12 are added to the USMC immediately after section 3.3.4:
  5. Effective March 1, 2020, section 4.1.3 of the USMC is amended by replacing the number 鈥5鈥 with the number 鈥3鈥.
  6. Effective March 1, 2020, the following new sections 4.1.3A to 4.1.3C are added to the USMC immediately after section 4.1.3:
  7. Effective March 14, 2019, section 4.1.14C of the USMC is amended by adding the word 鈥渁鈥 between the words 鈥渞equests鈥 and 鈥渞efund鈥.
  8. Effective March 14, 2019, section 4.1.16 of the USMC is replaced with the following:
  9. Effective March 14, 2019, section 4.2.5A of the USMC is amended by replacing paragraph (h) with the following:

    and by adding the following to paragraph (k), immediately after the word 鈥渄isconnection鈥: 鈥(provided, however, that this information need not be included if the unit sub-meter provider does not in fact make use of load control devices).鈥

  10. Effective March 1, 2020, section 4.2.5F of the USMC is amended by replacing the words 鈥11 days鈥 with 鈥14 days鈥.
  11. Effective March 1, 2020, section 4.2.5.H of the USMC is amended by replacing the words 鈥10 days鈥 with 鈥14 days鈥.
  12. Effective March 1, 2020, section 4.2.5I of the USMC is amended by replacing the words 鈥11 days鈥 with 鈥14 days鈥.
  13. Effective March 14, 2019, section 4.2.6 is amended by replacing the period after the word 鈥渆lapsed鈥 with a colon.
  14. Effective March 1, 2020, section 4.2.6 is amended by replacing the words 鈥10 days鈥 with 14 days鈥.
  15. Effective March 1, 2020, section 4.2.6A is amended by replacing the words 鈥渢hird business day鈥 with 鈥渇ifth calendar day鈥.
  16. Effective March 14, 2019, section 4.2.6A is amended by replacing the words 鈥渁 鈥榙ependent鈥欌 with 鈥渁 鈥榙ependant鈥欌 in paragraph (e).
  17. Effective March 1, 2020, the following new sections 4.2.7A and 4.2.7B are added to the USMC immediately after section 4.2.7:
  18. Effective March 1, 2020, section 4.5.3 of the USMC is amended by replacing the words 鈥16 days鈥 with 鈥20 days鈥.
  19. Effective March 14, 2019, section 4.5.6 of the USMC is amended by deleting the word 鈥渃harges鈥 the second time it appears.
  20. Effective March 14, 2019, section 4.5.7 of the USMC is revoked.
  21. Effective March 14, 2019, section 4.5.8 of the USMC is amended by deleting the words 鈥渙r 4.5.7鈥.
  22. Effective March 14, 2019, section 4.5.9 of the USMC is amended by deleting the words 鈥淪ubject to section 4.5.7,鈥 and 鈥渙r 4.5.7鈥, and by capitalizing the word 鈥淲here鈥.
  23. Effective March 1, 2020, the following new section 4.5.9A is added to the USMC immediately after section 4.5.9:
  24. Effective March 14, 2019, section 4.5.10(a) of the USMC is amended by adding the word 鈥渁nd鈥 immediately before the words 鈥淩egulatory Charges鈥, and by deleting the words 鈥渁nd 鈥楧ebt Retirement Charge鈥欌 immediately after the words 鈥淩egulatory Charges鈥.
  25. Effective March 14, 2019, section 4.5.11 of the USMC is amended by deleting the words, 鈥淔or the purpose of this section, a 鈥榖usiness day鈥 is any day other than a Saturday or a holiday as defined in section 88 of the Legislation Act, 2006.鈥
  26. Effective March 1, 2020, section 4.6.1 of the USMC is replaced with the following:
  27. Effective March 1, 2020, section 4.6.3 of the USMC is amended by adding the words 鈥渨ith a residential consumer鈥 immediately after the word 鈥渁greement鈥.
  28. Effective March 1, 2020, section 4.6.19 of the USMC is amended by replacing the words 鈥渁 residential electricity consumer鈥 with 鈥渁 consumer鈥, by replacing the words 鈥渉is or her鈥 with 鈥渢heir鈥, and by adding the following words immediately after the words 鈥減ursuant to section 4.6.9鈥: 鈥(in the case of a residential consumer) or otherwise (in the case of a non-residential consumer)鈥.
  29. Effective March 14, 2019, sections 5.1 and 5.7 of the USMC are revoked.

(152-G147)

Notice of Amendment to a Rule March 14, 2019

Amendments to the Gas Distribution Access Rule

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

  1. Effective March 14, 2019, section 1.1.1 of the Gas Distribution Access Rule is amended by deleting the word 鈥渁nd鈥 after the second bullet point and adding the following two bullet points:
    • establish customer service rules for rate-regulated gas distributors; and
    • establish a consumer complaint response process for rate-regulated gas distributors
  2. Effective March 14, 2019, section 1.2.1 of the Gas Distribution Access Rule is amended by adding the following definitions, in alphabetical order:
    鈥渂usiness day鈥
    means any day other than a Saturday or a holiday;
    鈥渄isconnect/collect trip鈥
    means a visit to a consumer鈥檚 premises by an employee or agent of the gas distributor to demand payment of an outstanding amount or to shut off distribution of gas to the consumer for non-payment;
    鈥渉辞濒颈诲补测鈥
    means a holiday described in section 88 of the Legislation Act, 2006, S.O. 2006, c. 21, Sched. F as well as the August Civic Holiday;
    鈥渘on-residential consumer鈥
    means a consumer in a premises that is not a residential property;
    鈥渞esidential consumer鈥
    means a consumer in a residential property;
    鈥渞esidential property鈥
    means a single family residence or a dwelling unit within a multiple family dwelling or a premises that is used for business purposes that also includes a dwelling unit consuming at least half of the gas supplied to the premises;
  3. Effective March 1, 2020, the heading of section 8 of the Gas Distribution Access Rule is amended by replacing the words 鈥淪tandards and Practices鈥 with the word 鈥淧olicy鈥.
  4. Effective March 1, 2020, section 8.1.2 of the Gas Distribution Access Rule is amended by deleting the word 鈥渁nd鈥 after paragraph (g), adding the word 鈥渁nd鈥 after paragraph (h), and adding the following new paragraph (i) at the end of the section:
    1. late payments, including the date from which any Board-approved late payment charges apply.
  5. Effective March 1, 2020, sections 8.2.2, 8.3.2, 8.3.3, 8.3.4, and 8.3.5 of the Gas Distribution Access Rule are revoked.
  6. Effective July 1, 2019, section 8.4.2 of the Gas Distribution Access Rules is revoked.
  7. The Gas Distribution Access Rule is amended by adding the following new section 9, which is effective March 1, 2020, except for sections 9.1, 9.6.21, and 9.6.23, which are effective July 1, 2019:
  1. Effective July 1, 2019, the Gas Distribution Access Rule is amended by adding the following new section 10:

(152-G148)

Notice of Amendment to a Code March 14, 2019

Amendments to the Standard Supply Service Code (SSSC)

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

  1. Effective March 14, 2019, section 1.2.1 of the SSSC is amended by replacing the definition of 鈥渂usiness day鈥 with the following:
    鈥渂usiness day鈥
    means any day other than a Saturday or a holiday;

    and by adding the following definition immediately after the definition of 鈥渇irst term commencement date鈥

    鈥渉辞濒颈诲补测鈥
    means a holiday described in section 88 of the Legislation Act, 2006, S.O. 2006, c. 21, Sched. F as well as the August Civic Holiday;
  2. Effective March 1, 2020, section 2.6.2 of the SSSC is replaced with the following:
  3. Effective March 1, 2020, section 2.6.2A of the SSSC is replaced with the following:
  4. Effective March 1, 2020, sections 2.6.2B and 2.6.2C of the SSSC are revoked.

(152-G149)

Notice of Amendment to a Code March 14, 2019

Amendments to the Distribution System Code (DSC)

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

  1. Effective March 14, 2019, section 1.2 of the DSC is amended by deleting the definition of 鈥渂usiness day鈥 and replacing it with the following:
    鈥渂usiness day鈥
    means any day other than a Saturday or a holiday;
  2. Effective March 14, 2019, section 1.2 of the DSC is amended by adding the following definition after the definition of 鈥渆xpansion鈥:
    鈥淔amily Law Act鈥
    means the Family Law Act, R.S.O. 1990, c. F.3;
  3. Effective March 14, 2019, section 1.2 of the DSC is amended by deleting the definition of 鈥渉辞濒颈诲补测鈥 and replacing it with the following:
    鈥渉辞濒颈诲补测鈥
    means a holiday described in section 88 of the Legislation Act, 2006, S.O. 2006, c. 21, Sched. F as well as the August Civic Holiday;
  4. Effective March 14, 2019, section 2.4.3 of the DSC is revoked.
  5. Effective March 1, 2020, section 2.4.6 of the DSC is amended by adding the following bullet point at the end of the bullet point list:
    • The distributor鈥檚 late payment policy, including the date from which any Board-approved late payment charges apply.
  6. Effective March 1, 2020, section 2.4.9 of the DSC is amended by replacing the words 鈥5 years鈥 with 鈥3 years鈥.
  7. Effective March 1, 2020, the following new sections 2.4.9A to 2.4.9C are added to the DSC immediately after section 2.4.9:
  8. Effective March 1, 2020, section 2.4.12 of the DSC is amended by replacing the first sentence with the following: The maximum amount of a security deposit which a distributor may require a customer to pay shall be calculated by multiplying the distributor鈥檚 billing cycle factor and the customer鈥檚 estimated bill (which shall be based on the customer鈥檚 average monthly load with the distributor during the most recent 12 consecutive months within the past two years).
  9. Effective March 14, 2019, section 2.4.19 of the DSC is amended by replacing the words 鈥渢he Bank Act, 1991, c.46鈥 with: the Bank Act, S.C. 1991, c. 46.
  10. Effective March 1, 2020, section 2.4.23 of the DSC is amended by replacing the opening words, before 鈥渢o determine鈥︹, with: A distributor shall respond promptly to a customer who, no earlier than 12 months after the payment of a security deposit or the making of a prior demand for a review, demands in writing that the distributor undertake a review.
  11. Effective March 14, 2019, section 2.4.23C of the DSC is amended by adding the word 鈥渁鈥 between the words 鈥渞equests鈥 and 鈥渞efund鈥.
  12. Effective March 14, 2019, section 2.4.24 of the DSC is revoked.
  13. Effective March 14, 2019, section 2.4.26 of the DSC is deleted and replaced with the following: Within six weeks of the closure of a customer鈥檚 account, a distributor shall return any security deposit received from the customer, subject to the distributor鈥檚 right to use the security deposit to set off other amounts owing by the customer to the distributor.
  14. Effective March 1, 2020, section 2.6.3 of the DSC is amended by replacing the words 鈥16 days鈥 with 鈥20 days鈥.
  15. Effective March 14, 2019, section 2.6.6 of the DSC is amended by deleting the word 鈥渃harges鈥 the second time it appears.
  16. Effective March 14, 2019, section 2.6.6.1 of the DSC is revoked.
  17. Effective March 14, 2019, section 2.6.6.2A of the DSC is amended by deleting the words 鈥渙r 2.6.6.1鈥.
  18. Effective March 14, 2019, section 2.6.6.2B of the DSC is amended by replacing the opening words, before 鈥渢o cover electricity charges鈥︹ with 鈥淲here payment on account of a bill referred to in section 2.6.6 is not sufficient鈥.
  19. Effective March 1, 2020, the following new section 2.6.6.2C is added immediately after section 2.6.6.2B of the DSC:
  20. Effective March 14, 2019, section 2.6.6.3(a) of the DSC is amended by adding the word 鈥渁nd鈥 immediately before the words 鈥淩egulatory Charges鈥, and by deleting the words 鈥渁nd 鈥楧ebt Retirement Charge鈥欌 immediately after the words 鈥淩egulatory Charges鈥.
  21. Effective March 14, 2019, section 2.6.7 of the DSC is amended by deleting the words, 鈥淔or the purposes of this section, a 鈥榖usiness day鈥 is any day other than a Saturday or a holiday as defined in section 88 of the Legislation Act, 2006.
  22. Effective March 1, 2020, section 2.7.1 of the DSC is deleted and replaced with the following:
  23. Effective March 1, 2020, section 2.7.1.1 of the DSC is amended by adding the words 鈥渨ith a residential customer鈥 after the word 鈥渁greement鈥.
  24. Effective July 1, 2019, section 2.7.6 of the DSC is revoked.
  25. Effective March 1, 2020, section 2.7.6A of the DSC is amended by replacing the words 鈥渁n eligible low-income customer鈥 with 鈥渁 residential customer鈥.
  26. Effective March 1, 2020, section 2.7.8 of the DSC is replaced with the following:
  27. Effective March 14, 2019, section 2.8.2 of the DSC is amended by replacing the words 鈥渟ection 2.8.11.1鈥 with 鈥2.8.1.1鈥.
  28. Effective March 1, 2020, section 4.2.1 of the DSC is amended by adding the words 鈥渁nd this Code鈥 after 鈥渢he Electricity Act鈥.
  29. Effective July 1, 2019, section 4.2.2 of the DSC is amended by replacing the words 鈥渋f disconnection occurs鈥 in paragraph (d) with 鈥渢o reconnect service following disconnection鈥.
  30. Effective March 1, 2020, section 4.2.2 of the DSC is amended by replacing the words 鈥渟ection 4.2.4鈥 with 鈥渟ection 4.2.5鈥.
  31. Effective March 14, 2019, section 4.2.2 of the DSC is amended by deleting the words 鈥渨here applicable鈥 from paragraph (i) and adding the following after the word 鈥減remises鈥: 鈥(provided, however, that this information need not be included if the distributor does not in fact disconnect service without attendance at the customer鈥檚 premises).鈥
  32. Effective March 14, 2019, section 4.2.2 of the DSC is amended by adding the following to paragraph (j), after the word 鈥渋nformation鈥: 鈥(provided, however, that this information need not be included if in fact such a by-law does not exist).鈥
  33. Effective March 14, 2019, section 4.2.2 of the DSC is amended by adding the following to paragraph (k2), after the word 鈥渄isconnection鈥: 鈥(provided, however, that this information need not be included if the distributor does not in fact make use of load control devices).鈥
  34. Effective March 1, 2020, section 4.2.2.3 of the DSC is amended by replacing the words 鈥11 days鈥 with 鈥14 days鈥.
  35. Effective March 1, 2020, section 4.2.2.6 of the DSC is amended by replacing the words 鈥10 days鈥, wherever they appear, with 鈥14 days鈥.
  36. Effective March 1, 2020, section 4.2.2.7 of the DSC is amended by replacing the words 鈥11 days鈥 with 鈥14 days鈥.
  37. Effective March 1, 2020, section 4.2.3 of the DSC is amended by replacing the words 鈥10 days鈥 with 鈥14 days鈥.
  38. Effective March 1, 2020, section 4.2.3.1 of the DSC is amended by replacing the words 鈥渢hird business day鈥 with 鈥渇ifth calendar day鈥.
  39. Effective March 14, 2019, section 4.2.3.1 of the DSC is amended by replacing the words 鈥渁 鈥榙ependent鈥欌 with 鈥渁 鈥榙ependant鈥欌 in paragraph (e).
  40. Effective March 1, 2020, the following new section 4.2.4A is added to the DSC after section 4.2.4:
  41. Effective March 1, 2020, section 4.2.5 of the DSC is amended by adding the following paragraph (d) after paragraph (c):
  42. Effective July 1, 2019, the following new section 4.2.5.1A is added to the DSC after section 4.2.5.1:
  43. Effective July 1, 2019, section 4.2.5.2 of the DSC is amended by deleting the first sentence.
  44. Effective July 1, 2019, section 4.2.5.3 of the DSC is amended by adding the following after the first sentence:

    The reconnection charges shall be applied only after reconnection has occurred. If a residential customer is unable to pay the reconnection charges, the distributor shall offer reasonable payment arrangements. The distributor shall waive the reconnection charges for an eligible low-income customer.

  45. Effective March 1, 2020, the following new section 4.8 is added after section 4.7 of the DSC:
  46. Effective March 14, 2019, sections 9.6 and 9.7 of the DSC are revoked.
  47. Effective July 1, 2019, the following new section 10 is added after section 9 of the DSC:

(152-G150)