Part 1 – Water Use Licence

All current Water Use Licenses can be viewed in the Water Use License Mapping Application.  The application allows for viewing the location of current Water Use Licenses as well as information about the license such as the holder and purpose of the license.  The data can also be filtered so that only licenses of a particular type are visible.   Instructions on how to use the application are available here

Note: all links below are PDFs and will open in a new window.

Note: To sort by topic area in the table below, click the appropriate table heading.

Permit # Permit Holder Title Issue Date Expiry Date
WUL-22-12811 Amendment 2 Marathon Gold Corporation Water Withdrawal and use from Victoria Lake for Industrial Purposes 2024-02-20 2027-11-03
WUL-23-13191 Amendment 1 Northern Harvest Smolt Limited Water Withdrawl and Use from Freshwater and Saltwater Wells for Aquaculture (Hatchery) near Stephenville 2023-08-28
WUL-21-11698 Amendment No. 2 Iron Ore Company of Canada (IOC) Water Withdrawal and Use from Unnamed Bodies of Water near Labrador City 2023-12-13 2026-04-06
WUL-23-13191 Northern Harvest Smolt Limited Water Withdrawal and Use from Freshwater and Saltwater Wells for Aquaculture (Hatchery) near Stephenville 2023-07-26 2028-07-26
WUL-23-13156 Valard Construction Water Withdrawal and Use from an Unnamed Waterbody near Seahorse for a Temporary Camp 2023-07-05 2026-07-05
WUL-23-13150 Aurora Energy Ltd. Water Withdrawal and Use from Unnamed Waterbody Flowing into Ranjan Lake (Michelin Project Camp) 2023-06-30 2028-06-30
WUL-23-13093 Newfoundland and Labrador Hydro Water Withdrawal and Use from Bodies of Water Along the Transmission Lines Rightof- Way for NL Hydro Vegetation Management Program 2023-06-23 2025-06-23
WUL-23-13010 Marathon Gold Corporation Water Withdrawal and Use from an Unnamed Waterbody for Temporary Concrete Batch Plant 2023-03-31 2025-03-31
WUL-23-12987 Canada Fluorspar (NL) Inc. Water Withdrawal and Use from Upper Island Pond near the Town of St. Lawrence 2023-03-09 2028-03-09
MAWUL-22-12681 Amendment #2 Shorefast Foundation Aquaculture Facility in Shoal Bay, Fogo Island 2023-04-12 2027-08-08
WUL-23-12968 Cold Ocean Salmon Inc. Water Withdrawal and Use from a Groundwater Well for Aquaculture (Hatchery) near Swanger Cove 2023-02-22 2028-02-22
WUL-23-12932 Labrador Island Link Limited Partnership Groundwater Withdrawal and Use of Water (Soldiers Pond Converter Station) 2023-01-23 2028-01-23
WUL-23-12931 Iron Ore Company of Canada (IOC) Water Withdrawal and Dewatering from Humphrey Pit (Well 1) and Luce Pit (Well 2) 2023-01-23 2028-01-23
WUL-23-12922 Tacora Resources Inc. Water Withdrawal and Dewatering from West Extension Pit, West Pit, South Pit, and East Pit (west) near Labrador City and and the Town of Wabush 2023-01-18 2028-01-18
WUL-23-12921 Tacora Resources Inc. Water Withdrawal and Use from Little Wabush Lake 2023-01-18 2028-01-18
WUL-20-11128 Amendment #1 Atlantic Mushrooms Inc. Water Withdrawal and Use near Deadman's Bay 2020-06-25 2025-06-25
MAWUL-23-12975 Cold Ocean Salmon Inc. Aquaculture Facility in Wild Cove, Bonne Bay, Hermitage Bay 2023-02-22 2028-02-22
MAWUL-23-12974 Cold Ocean Salmon Inc. Aquaculture Facility in Olive Cove, Hermitage Bay 2023-02-22 2028-02-22
MAWUL-23-12973 Cold Ocean Salmon Inc. Aquaculture Facility in Northwest Cove, Hermitage Bay 2023-02-22 2028-02-22
MAWUL-23-12972 Cold Ocean Salmon Inc. Aquaculture Facility in Manual Arm, Bay D'Espoir 2023-02-22 2028-02-22
MAWUL-23-12971 Cold Ocean Salmon Inc. Aquaculture Facility North of Killbuck Cove, Bonne Bay 2023-02-22 2028-02-22
MAWUL-23-12970 Cold Ocean Salmon Inc. Aquaculture Facility in Herring Cove, Hermitage Bay 2023-02-22 2028-02-22
MAWUL-23-12969 Cold Ocean Salmon Inc. Aquaculture Facility North of Herring Cove, Bonne Bay, Hermitage Bay 2023-02-22 2028-02-22
MAWUL-22-12682 Amendment #1 Shorefast Foundation Aquaculture Facility in Cobbs Cove, Fogo Island 2022-08-08 2027-08-08
MAWUL-22-12681 Amendment #1 Shorefast Foundation Aquaculture Facility in Shoal Bay, Fogo Island 2022-08-08 2027-08-08
WUL-22-12811A_Marathon Marathon Gold Corporation Water Withdrawal and Use from Victoria Lake for Industrial Purposes 2022-11-03 2027-11-03
WUL-22-12895 Innu-Inuit Envest Limited Partnership Water Withdrawal and Use of Bodies of Water for Construction of Wind Energy Project (near Nain) 2022-12-20 2023-12-20
WUL-22-12878 NL Hydro Water Withdrawal and Use from Bear Brook near Milltown-Head of Bay d'Espoir 2022-12-01 2027-12-01
WUL-22-12853 Canada Fluorspar (NL) Inc. Water Withdrawal and Use from John Fitzpatricks Pond near St. Lawrence for Industrial Purposes 2022-11-17 2027-11-17
WUL-22-12852 Canada Fluorspar (NL) Inc. Water Withdrawal and Use from Unnamed Bodies of Water to Maintain Operation Water Volume for Tailings and Polishing Ponds of St. Lawrence Fluorspar Project near the Town of St. Lawrence 2022-11-17 2027-11-17
WUL-22-12836 Munn Poultry Farm Ltd Groundwater Withdrawal and Use of Water (near Whitbourne) 2022-10-24 2027-10-24
WUL-22-12833 MRB Enterprises Ltd. Groundwater Withdrawal and Use of Water (Witless Bay) 2022-10-21 2027-10-21
WUL-22-12816 Labrador Island Link Limited Partnership (NL Hydro) Groundwater Withdrawal and Use of Water for Emergency Camp (Labrador-Island Link - Camp Site 2) 2022-10-12 2027-10-12
WUL-22-12815 Labrador Island Link Limited Partnership (NL Hydro) Groundwater Withdrawal and Use of Water for Emergency Camp (Labrador- Island Link - Camp Site 1B) 2022-10-12 2027-10-12
WUL-22-12811 Marathon Gold Corporation Water Withdrawal and Use from Victoria Lake for Industrial Purposes 2022-11-03 2027-11-03
WUL-22-12752 Vale Newfoundland and Labrador Limited Water Withdrawal and Use from Rattling Brook Big Pond for Long Harbour Processing Plant The Minister of Environment and Climate Change (the 2022-09-07 2027-12-31
WUL-19-10545 Amendment Grieg NL Nurseries Ltd. Groundwater Withdrawal and Use of Water for Aquaculture (Hatchery) in Marystown 2019-08-01 2024-08-01
WUL-22-12742 Cold Ocean Salmon Inc. Water Use for Freshwater Aquaculture Facility (Overwintering) in Long Pond Site #2 2022-09-01 2027-12-20
WUL-22-12711 Stantec Consulting Ltd. Water Withdrawal and Use of Bodies of Water for Geotechnical Investigation (near Nain) 2022-08-17 2022-12-31
WUL-22-12705 CamKap Software Development Group Inc Groundwater Withdrawal and Use of Water (near Southern Bay) 2022-08-16 2027-08-16
WUL-21-11923-Amendment 1 Big Ridge Gold Corp. Use of Water for Mining Camp (Hope Brook Property) 2021-06-23 2026-06-23
MAWUL-22-12682 Shorefast Foundation Aquaculture Facility in Cobbs Cove, Fogo Island 2022-08-08 2027-08-08
MAWUL-22-12681 Shorefast Foundation Aquaculture Facility in Shoal Bay, Fogo Island 2022-08-08 2027-08-08
MAWUL-22-12680 Shorefast Foundation Aquaculture Facility in Deep Bay, Fogo Island 2022-08-08 2027-08-08
WUL-22-12674 Gosse Developments Groundwater Withdrawal and Use of Water (near Whtibourne) 2022-08-05 2027-08-05
WUL-21-11584_Amendment 1 Marathon Gold Corporation Groundwater Withdrawal and Use of Water for Mineral Exploration Camp (near Millertown) 2021-01-26 2026-01-26
WUL-22-12647 Carino Processing Ltd. Water Withdrawal and Use from Broad Cove Pond near Broad Cove 2022-07-25 2027-07-25
MAWUL-22-12620 Grieg Marine NL Ltd. Aquaculture Facility in Goat Island, Placentia Bay 2022-07-14 2027-07-14
WUL-22-12516 Newfoundland and Labrador Hydro Water Withdrawal and Use from Bodies of Water Along the Transmission Lines Rightof- Way for NL Hydro Vegetation Management Program 2022-05-26 2023-05-26
WUL-22-12515 Iron Ore Company of Canada (IOC) Water Displacement from Unnamed Body of Water near Labrador City - IOC 2022-05-26 2027-05-26
WUL-22-12514-Amendment 1 Valard Construction Water Withdrawal and Use from Julian River near Churchill Falls for a Temporary Camp 2022-05-27 2024-03-25
WUL-22-12514 Valard Construction Water Withdrawal and Use from Julian River near Churchill Falls for a Temporary Camp 2022-05-25 2024-05-25
WUL-22-12351 Newfoundland Power Inc. Water Use for West Brook Hydroelectric Power Generating Plant, St. Lawrence 2022-05-12 2027-05-12
WUL-22-12350 Newfoundland Power Inc. Water Use for Victoria Hydroelectric Power Generating Plant, Victoria 2022-05-12 2027-05-12
WUL-22-12349 Newfoundland Power Inc. Water Use for Seal Cove Hydroelectric Power Generating Plant near Seal Cove 2022-05-12 2027-05-12
WUL-22-12348 Newfoundland Power Inc. Water Use for Port Union Hydroelectric Power Generating Plant, Port Union 2022-05-12 2027-05-12
WUL-22-12347 Newfoundland Power Inc. Water Use for Lockston Hydroelectric Power Generating Plant near Port Rexton 2022-05-12 2027-05-12
WUL-22-12346 Newfoundland Power Inc. Water Use for Lawn Hydroelectric Power Generating Plant, Lawn 2022-05-12 2027-05-12
WUL-22-12345 Newfoundland Power Inc. Water Use for Heart's Content Hydroelectric Power Generating Plant, Heart's Content 2022-05-12 2027-05-12
WUL-22-12344 Newfoundland Power Inc. Water Use for Fall Pond Hydroelectric Power Generating Plant, Little St. Lawrence 2022-03-31 2027-03-31
WUL-20-11078-Amendment2 Labrador Island Link Limited Partnership Water Withdrawal and Use from Bodies of Water Along the Labrador Island Link Transmission Line Right-of-Way for Vegetation Management Program 2022-03-23 2027-03-23
WUL-19-10545 Amendment No: 1 Grieg NL Nurseries Ltd. Groundwater Withdrawal and Use of Water for Aquaculture (Hatchery) in Marystown 2019-08-01 2024-08-24
WUL-21-11726 Amendment No: 1 Tata Steel Minerals Canada Limited Groundwater Withdrawal and Use of Water for Processing Plant and Domestic (near Schefferville) 2021-04-14 2025-12-31
WUL-21-11698 Amendment No: 1 Iron Ore Company of Canada (IOC) Water Withdrawal and Use from Unnamed Bodies of Water near Labardor City 2021-04-06 2026-04-06
WUL-19-10347 Amendment No: 1 Rambler Metals and Mining Canada Limited Water Withdrawal and Use from Camp Pond and Steady Pond for Tailings Expansion of Rambler's Milling Operation near Snook's Arm 2019-06-26 2024-06-06
WUL-18-9929 Amendment No: 2 Northern Harvest Smolt Limited Water Withdrawal and Use from Freshwater and Saltwater wells for on Land Aquaculture (Hatchery) near Stephenville 2018-09-25 2023-09-24
WUL-18-9503 Amendment No: 1 Tacora Resources Inc. Water Withdrawal and Use from Little Wabush Lake 2018-01-18 2023-01-18
WUL-18-10054 Amendment No: 1 Vale Newfoundland and Labrador Limited Water Withdrawal and Use from Camp Pond, Voisey's Bay 2018-12-18 2023-12-31
WUL-20-11529 Amendment No: 1 TECK Resources Limited Water Withdrawal and Use from Tally Pond and Other Bodies of Water near Millertown 2020-12-11 2025-12-31
WUL-17-9330 Amendment No: 1 Canada Fluorspar (NL) Inc. Water Withdrawal and Use from Unnamed Bodies of Water to Maintain Operation Water Volume for Tailings and Polishing Ponds of St. Lawrence Fluorspar Project near the Town of St. Lawrence 2017-10-10 2022-10-06
WUL-17-9462 Amendment No: 1 Vale Newfoundland and Labrador Limited Water Withdrawal and Use from Rattling Brook Big Pond for Long Harbour Processing Plant 2017-11-06 2022-12-31
WUL-21-12147 New Found Gold Corp. Use of Water for Mining Camp (Bernards Pond) 2021-10-15 2026-10-15
WUL-21-12126 Tacora Resources Inc. Groundwater Withdrawal and Use of Water (Wabush) 2021-10-01 2026-10-01
WUL-21-12046 Northern Harvest Sea Farms Newfoundland Ltd. Water Withdrawal and Use for Freshwater Treatment of Sea Lice in Salmon Farms near Rencontre East 2021-08-18 2023-10-17
WUL-21-12062 Atlantic Minerals Limited Dewatering quarry pits near Lower Cove, NL 2021-08-25 2026-08-25
WUL-21-12026 Anaconda Mining Inc. Water Withdrawal and Use from Unnamed Body of Water near Ming's Bight 2021-08-03 2026-08-02
WUL/P-21-11880 Canstar Resources Inc Water Withdrawal and Use of Bodies of Water (Golden Baie - Kendell Property) 2021-06-03 2022-05-25
WUL/P-21-11879 Canstar Resources Inc Water Withdrawal and Use of Bodies of Water (Golden Baie - Blow Out Zone) 2021-06-03 2022-05-25
WUL/P-21-11859 Canstar Resources Inc Water Withdrawal and Use of Bodies of Water (Golden Baie - Blow Out Zone Property) 2021-05-25 2022-04-27
WUL/P-21-11858 High Tide Resources Corp. Water Withdrawal and Use of Bodies of Water (Labrador West - Goethite Bay Property) 2021-05-25 2022-05-18
WUL-21-11998 Town of Fox Harbour Town of Fox Harbour - Trout Pond - Fire Hydrant 2021-07-22 2026-07-22
WUL-21-11978 Des Hallett Groundwater Withdrawal and Use of Water (St. Joseph's) 2021-07-14 2026-07-13
WUL-21-11929 Newfoundland and Labrador Hydro Water Withdrawal and Use from Bodies of Water Along the Transmission Lines Rightof- Way for NL Hydro Vegetation Management Program 2021-06-29 2022-06-22
WUL-21-11923 Big Ridge Gold Corp. Use of Water for Mining Camp (Hope Brook Property) 2021-06-23 2026-06-23
WUL-21-11843 Cold Ocean Salmon Inc. Water Withdrawal and Use from Fortune Bay for Aquaculture (Hatchery) near Belleoram 2021-05-18 2026-05-17
WUL-21-11884 Stellar Equipment and Services Water withdrawal and use from an unnamed stream near Marystown 2021-06-08 2026-06-08
WUL-21-11881 Shannahan's Power Wash Inc. Water withdrawal and use from nine (9) water sources for filling up private swimming pools 2021-06-04 2026-06-04
WUL/P-21-11840 Search Minerals Inc. Water Withdrawal and Use of Bodies of Water (Deep Fox - Fox Pond Property) 2021-05-14 2022-04-25
WUL/P-21-11835 Roland Quinlan Water Withdrawal and Use of Bodies of Water (Williams Property) 2021-05-13 2022-04-21
WUL/P-21-11754 K9 Gold Corp. Water Withdrawal and Use of Bodies of Water (Stony Lake Property) 2021-04-20 2022-04-14
WUL/P-21-11735 Cape Ray Mining Limited Water Withdrawal and Use of Bodies of Water (Cape Ray Property) 2021-04-15 2022-03-25
WUL-21-11744 Shoreline Aggregates Inc. Water Withdrawal and Use from Decker's Pond (near Town of Baie Verte) 2021-04-19 2026-04-19
WUL-21-11742 Gosse Developments Groundwater Withdrawal and Use of Water (near Whitbourne) 2021-04-19 2026-04-19
MAWUL-21-11733 Grieg Marine NL Ltd. Aquaculture Facility in Channel Harbour, Placentia Bay 2021-04-15 2026-04-15
MAWUL-21-11732 Grieg Marine NL Ltd. Aquaculture Facility in Gilbert's Cove, Placentia Bay 2021-04-15 2026-04-15
MAWUL-21-11731 Grieg Marine NL Ltd. Aquaculture Facility in Jude Island, Placentia Bay 2021-04-15 2026-04-15
MAWUL-21-11730 Grieg Marine NL Ltd. Aquaculture Facility in Paradise Sound, Placentia Bay 2021-04-15 2026-04-15
MAWUL-21-11729 Grieg Marine NL Ltd. Aquaculture Facility in St. Leonard's, Placentia Bay 2021-04-15 2026-04-15
WUL/P-21-11718 2647102 Ontario Inc. Water Withdrawal and Use of Bodies of Water (Jackson's Arm Property) 2021-04-13 2022-02-01
WUL/P-21-11715 Vulcan Minerals Inc. Water Withdrawal and Use of Bodies of Water (Gander North Property) 2021-04-12 2022-03-04
WUL/P-21-11702 Canada Fluorspar (NL) Inc. Water Withdrawal and Use of Bodies of Water (AGS North Property) 2021-04-06 2022-03-30
WUL/P-21-11665 Iron Ore Company of Canada (IOC) Water Withdrawal and Use of Bodies of Water (In-Pit Drilling Property) 2021-03-17 2022-01-29
WUL/P-20-11463 New Found Gold Corp. Water Withdrawal and Use of Bodies of Water (Queensway Property) 2021-04-06
WUL/P-20-11432 Neal Blackmore Water Withdrawal and Use of Bodies of Water (Mustang Gold Property) 2021-04-13
WUL-21-11726 Tata Steel Minerals Canada Limited Groundwater Withdrawal and Use of Water for Processing Plant and Domestic (near Schefferville) 2021-04-14 2025-12-31
WUL-21-11725 Tata Steel Minerals Canada Limited Groundwater Withdrawal and Use of Water for Mining Camp (near Schefferville) 2021-04-14 2025-12-31
WUL-21-11698 Iron Ore Company of Canada (IOC) Water Withdrawal and Use from Unnamed Bodies of Water near Labardor City 2021-04-06 2026-04-06
WUL-21-11660 Marbase Cleanerfish Ltd. Water Withdrawal and Use from Mortiers Bay for Aquaculture Hatchery 2021-03-16 2026-03-16
WUL-20-11078 Labrador Island Link Limited Partnership Water Withdrawal and Use from Bodies of Water Along the Labrador Island Link Transmission Line Right-of-Way for Vegetation Management Program 2021-03-23
WUL/P-21-11647 Labrador Gold Corp. Water Withdrawal and Use of Bodies of Water (Kingsway Property) 2021-03-04 2022-03-01
WUL/P-21-11646 Labrador Gold Corp. Water Withdrawal and Use of Bodies of Water (Kingsway Property) 2021-03-04 2022-03-01
WUL/P-21-11626 Teton Opportunities Inc. Water Withdrawal and Use of Bodies of Water (Wilding Lake Property) 2021-02-16 2022-02-09
WUL/P-20-11482 New Found Gold Corp. Water Withdrawal and Use of Bodies of Water (Queensway South Property) 2021-03-12
WUL-21-11654 Ar n-oilean Resources Ltd. Water Withdrawal and Use from Tors Cove Pond for Fish Plant Processing, Tors Cove 2021-03-08 2026-03-08
WUL-21-11629 Lester Farms Inc. Groundwater Withdrawal and Use of Water for Aquaculture (Hatchery) in St. John's 2021-02-19 2026-02-19
WUL-21-11628 Furlong Brothers Limited Water Withdrawal and Use from an Unnamed Body of Water for Fish Plant, Plate Cove West 2021-02-18 2026-01-01
MAWUL-19-10490 Notre Dame Bay Mussel Farms Inc. Aquaculture Facility in Little Indian Cove, South Arm, New Bay, Notre Dame Bay 2021-03-01
WUL-21-11609 David Hayes Groundwater Withdrawal and Use of Water (near St. John's) 2021-02-21 2026-02-21
WUL/P-21-11707 Exploits Discovery Corp. Water Withdrawal and Use of Bodies of Water (Port Albert Property) 2021-04-09 2022-03-06
WUL/P-21-11663 Exploits Discovery Corp Water Withdrawal and Use of Bodies of Water (True Grit Property) 2021-04-07 2022-03-06
WUL-21-11580 Marathon Gold Corporation Water Withdrawal and Use of Bodies of Water (Valentine Lake Property) 2021-01-19 2022-01-15
WUL-21-11584 Marathon Gold Corporation Groundwater Withdrawal and Use of Water for Mineral Exploration Camp (near Millertown) 2021-01-26 2026-01-26
WUL-21-11599 H&E Williams Dairy Farms Ltd. Groundwater Withdrawal and Use of Water (near St. John's) 2021-02-02 2026-02-02
WUL-21-11600 Newfoundland and Labrador Hydro Water Withdrawal and Use from Quarry Brook for Holyrood Thermal Generation Station 2021-02-04 2026-01-01
WUL/P-21-11582 Cartier Iron Corporation Water Withdrawal and Use of Bodies of Water (Big Easy Property) 2021-01-21 2022-01-08
WUL/P-21-11614 Vale Newfoundland and Labrador Limited Water Withdrawal and Use of Bodies of Water (Voisey's Bay Property) 2021-02-05 2022-02-02
WUL-20-11038 Amendment 1 Vale Newfoundland and Labrador Limited Water Withdrawal and Dewatering of Discovery Hill Pond and Outflow near Nain 2021-01-11 2025-05-21
WUL-20-11552 North Atlantic Aquaponics Ltd. Water Withdrawal and Use for Aquaculture (Hatchery) near Robinsons 2020-12-22 2025-12-31
WUL-21-11558 Cold Ocean Salmon Inc. Water Withdrawal and Use for Aquaculture (Hatchery) near Daniel's Harbour 2021-01-01 2026-01-01
WUL-21-11565 Pyramid Construction Limited Groundwater Withdrawal and Use of Water, St. John's 2021-01-07 2026-01-07
WUL/P-20-11554 Spruce Ridge Resources Inc. Water Withdrawal and Use of Bodies of Water (Great Burnt Property) 2020-12-23 2021-10-14
WUL/P-21-11571 New Found Gold Corp. Water Withdrawal and Use of Bodies of Water (Queensway North Property) 2021-01-12 2021-12-11
WUL-20-11530 Cold Ocean Salmon Inc. Water Withdrawal and Use for Aquaculture (Hatchery) near Swanger Cove 2020-12-14 2025-12-31
WUL-20-11543 JCL Investment Inc. Water Withdrawal and Use from White Lake Pond near Corner Brook 2020-12-18 2025-12-31
WUL-20-11548 Garland Smith Water Withdrawal and Use from Unnamed Bodies of Water near Bishop's Falls 2020-12-21 2025-12-31
WUL/P-20-11535 Anaconda Mining Inc. Water Withdrawal and Use of Bodies of Water (Tilt Cove Property) 2020-12-16 2021-03-23
WUL-20-11545 Newfoundland Power Inc. Groundwater Withdrawal and Use of Water near Port aux Basques 2020-12-18 2025-12-18
WUL/P-20-11536 Anaconda Mining Inc. Water Withdrawal and Use of Bodies of Water (Pine Cove East Property) 2020-12-16 2021-09-14
WUL/P-20-11537 Anaconda Mining Inc. Water Withdrawal and Use of Bodies of Water (Betts Cove Property) 2020-12-16 2021-09-28
WUL/P-20-11538 Anaconda Mining Inc. Water Withdrawal and Use of Bodies of Water (Point Rousse Property) 2020-12-16 2021-10-13
WUL/P-20-11544 Mountain Lake Minerals Ltd. Water Withdrawal and Use of Bodies of Water (Manuels Property) 2020-12-21 2021-09-28
WUL-20-11517 Department of National Defence Groundwater Withdrawal and Use of Water (near a Tributary of Little Mecatina River,Labrador) 2020-12-04 2022-11-30
WUL-20-11523 Peters River Cranberry Farm Water Withdrawal and Use from Unnamed Bodies of Water near Peter's River, Bishop's Falls 2020-12-10 2025-12-10
WUL-20-11529 TECK Resources Limited Water Withdrawal and Use from Tally Pond and Other Bodies of Water near Millertown 2020-12-11 2025-12-31
WUL/P-20-11525 Canada Fluorspar (NL) Inc. Water Withdrawal and Use of Bodies of Water (AGS Property) 2020-12-11 2021-11-13
WUL-20-11500 Anaconda Mining Inc. Water Withdawal from an Unnamed Body of Water (near Ming's Bight) 2020-11-23 2021-12-31
WUL/P-20-11498 Anaconda Mining Inc. Water Withdrawal and Use of Bodies of Water (Stoger Tight Property) 2020-11-23 2020-12-31
WUL/P-20-11503 Canada Fluorspar (NL) Inc. Water Withdrawal and Use of Bodies of Water (South Ridge Property) 2020-11-24 2021-10-13
WUL-20-11493 Matador Mining Ltd. Groundwater Withdrawal and Use of Water near Isle aux Morts 2020-11-19 2025-11-19
WUL/P-20-11492 Cape Ray Mining Limited Water Withdrawal and Use of Bodies of Water (Cape Ray Property) 2020-11-19 2021-08-18
WUL-20-11480 Pennecon Grand Banks Warehousing Water Withdrawal from Long Pond for Leak Test of Storage Tanks 2020-11-17 2025-11-17
WUL/P-20-11482 New Found Gold Corp. Water Withdrawal and Use of Bodies of Water (Queensway South Property) 2020-11-18 2021-10-16
WUL/P-20-11479 Ubique Minerals Ltd. Water Withdrawal and Use of Bodies of Water (Kapuskasing Option Property) 2020-11-16 2021-06-15
WUL/P-20-11478 Ubique Minerals Ltd. Water Withdrawal and Use of Bodies of Water (P Zone Property) 2020-11-17 2021-06-15
WUL-20-11464 Rock Construction Company Limited Water Withdrawal and Use from Torbaymans Pond and a Groundwater Well, St. John's 2020-11-10 2025-11-10
WUL-20-11467 Vale Newfoundland and Labrador Limited Water Withdrawal and Use from Long Harbour 2020-11-12 2025-12-31
WUL/P-20-11468 Neal Blackmore (on behalf of Darren Hicks) Water Withdrawal and Use from Bodies of Water (Virgina Gold Property) 2020-11-13 2021-11-03
WUL-20-11457 Anaconda Mining Inc. Water Withdrawal and Use from Unnamed Body of Water near Ming's Bight 2020-11-05 2023-12-31
WUL/P-20-11458 Bonavista Resources Corp Water Withdrawal and Use of Bodies of Water (Hickey's Pond Property) 2020-11-06 2021-09-24
WUL/P-20-11463 New Found Gold Corp. Water Withdrawal and Use of Bodies of Water (Queensway Property) 2020-11-09 2021-10-16
MAWUL-20-11397 Notre Dame Bay Mussel Farms Inc. Aquaculture Facility in Saltwater Pond, Winter Tickle 2020-10-13 2025-10-13
WUL/P-20-11432 Neal Blackmore Water Withdrawal and Use of Bodies of Water (Mustang Gold Property) 2020-10-27 2021-10-14
WUL-20-11427 Recon Development Inc. Water Withdrawal and Use from Unnamed Bodies of Water near Peter's River, Botwood 2020-10-26 2025-10-26
WUL/P-20-11393 2647102 Ontario Inc. Water Withdrawal and Use of Bodies of Water (Jackson's Arm Property) 2020-10-08 2021-07-14
WUL/P-20-11394 Leocor Ventures Inc. Water Withdrawal and Use of Bodies of Water (Dorset Property) 2020-10-08 2021-08-18
WUL/P-20-11396 Canstar Resources Inc Water Withdrawal and Use of Bodies of Water (Bay of Hope Property) 2020-10-09 2021-10-01
WUL/P-20-11381 Exploits Gold Corp. Water Withdrawal and Use of Bodies of Water (Jonathan's Pond Property) 2020-10-01 2021-07-07
WUL/P-20-11372 Maritime Resources Corp Water Withdrawal and Use of Bodies of Water (Green Bay Property) 2020-09-30 2021-05-28
WUL/P-20-11371 Krinor Resources Inc. Water Withdrawal and Use of Bodies of Water (Rambler South Property) 2020-09-29 2021-03-23
WUL/P-20-11344 Great Atlantic Resources Corp. Water Withdrawal and Use of Bodies of Water (Golden Promise Property) 2020-09-24 2021-08-04
WUL-20-11379 Stuart Dyke Water Withdrawal and Use from Unnamed Bodies of Water near Rushy Pond, Grand 2020-10-01 2025-10-01
WUL-20-11364 Murray's Horticultural Services Ltd. Water Withdrawal and Use from Unnamed Body of Water near Portugal Cove - St. 2020-09-29 2025-09-29
WUL-20-11365 Murray's Horticultural Services Ltd. Water Withdrawal and Use from Murray's Pond River near Portugal Cove - St. Philips 2020-09-29 2025-09-29
WUL-11273 Frozen in Time Ltd. Water Withdrawal and Use from a Drilled Well for Winery Plant in Whitbourne 2020-08-31 2025-08-31
WUL/P-20-11286 Puddle Pond Resources Inc. Water Withdrawal and Use of Bodies of Water (Heritage Property) 2020-08-28 2021-08-04
WUL/P-20-11225 Maritime Resources Corp Water Withdrawal and Use of Bodies of Water (Whisker Valley Property) 2020-08-20 2021-06-30
WUL-20-11237 Eastern Fish Market Ltd. Water Withdrawal and Use for on Land Aquaculture Facility in Carmanville 2020-08-17 2025-08-17
WUL/P-19-10559 Amendment 2 New Found Gold Corp. Water Withdrawal and Use of Bodies of WAter (Linear North Property) 2020-08-07 2020-12-05
WUL-20-11222 Central U-Pick Water Withdrawal and Use from Peter's River near Bishop Falls 2020-08-06 2025-08-06
WUL-20-11201 Nalcor Energy - Churchill Falls Water Withdrawal and Use from Bodies of Water Along the Transmission Lines Right-of-Way for Nalcor Energy-Churchill Falls Vegetation Management Program 2020-07-29 2022-12-31
WUL-20-11200 Monchy Permaculture Inc. Water Withdrawal and Use from Unnamed Bodies of Water near Gander 2020-07-29 2025-07-29
WUL-20-11140 Cold Ocean Salmon Inc. Water Use for Freshwater Aquaculture Facility in Long Pond Site #1 2020-07-29 2025-07-29
WUL/P-20-10875 Amendment 1 Cartier Iron Corporation Water Withdrawal and Use of Bodies of Water (Big Easy Property) 2020-07-27 2021-03-30
WUL-20-11184 Department of Transportation and Works Water Withdrawal and Use from an Unnamed Stream near Pynn's Brook 2020-07-24 2025-07-24
WUL-17-9015 Amendment 1 Canadian Iceberg Vodka Corporation Water Use from Harvesting Icebergs 2020-07-27 2021-12-31
WUL-20-11180 Vale Newfoundland and Labrador Water Withdrawal and Use from Otter Pond Brook - Voisey's Bay Mine Site 2020-07-20 2021-07-20
WUL/P-20-11017 Amendment 1 Zonte Metals Inc. Water Withdrawal and Use of Bodies of Water (Cross Hills Property) 2020-07-17 2020-12-31
WUL/P-20-10714 Amendment 1 Zonte Metals Inc. Water Withdrawal and Use of Bodies of Water (Cross Hills Property) 2020-07-17 2020-12-31
WUL/P-19-10713 Amendment 1 Zonte Metals Inc. Water Withdrawal and Use of Bodies of Water (Cross Hills Property) 2020-07-17 2020-09-30
WUL-20-11179 Newfoundland and Labrador Hydro Water Withdrawal and Use from Bodies of Water along the Transmission Lines Right-of-Way for NL Hydro Vegetation Management Program 2020-07-15 2021-07-01
WUL/P-20-11167 Sokoman Minerals Corp. Water Withdrawal and Use of Bodies of Water (Moosehead Property) 2020-07-10 2021-06-29
WUL-16-8676 Kean Marine Inc. Water Use from Harvesting Icebergs 2016-06-14 2020-12-31
WUL-16-8900 Tata Steel Minerals Canada Ltd. Water Withdrawal and Use from Unnamed Body of Water near Schefferville 2016-10-03 2021-12-31
WUL-19-10843 Labrador Island Link Limited Partnership Water Withdrawal and Use from Soldiers Pond 2019-12-23 2024-12-23
WUL-17-9517 Natural Lands Section Groundwater Withdrawal and Use of Water (near the Town of Portugal Cove South) 2017-12-20 2022-12-20
WUL-17-9516 Cold Ocean Salmon Inc. Water Use for Freshwater Aquaculture Facility (Overwintering) in Long Pond 2017-12-20 2022-12-20
WUL-19-10237 Department of Transportation and Works Temporary Water Withdrawal from Exploits River for Test of Lagoons of former Abitibi Mill 2019-04-16 2020-04-16
MAWUL/P-17-9514 Notre Dame Bay Mussel Farms Inc. Aquaculture Facility in Strong Island Sound in New Bay 2017-12-19 2022-12-19
WUL-17-9484 Spring Meadow Farms Groundwater Withdrawal and Use of Water (Near the Town of Springdale) 2017-12-12 2022-12-12
WUL/P-19-10559 Amendment 1 New Found Gold Corp. Water Withdrawal and Use of Bodies of Water (Linear North Property) 2020-07-06 2020-12-05
WUL/P-20-11112 1512513 Alberta Ltd Water Withdrawal and Use of Bodies of Water (Gold Valley Property) 2020-06-26 2021-06-12
WUL-20-11129 Atlantic Mushrooms Inc. Water Withdrawal and Use near Horwood 2020-06-25 2025-06-25
WUL-20-11128 Atlantic Mushrooms Inc. Water Withdrawal and Use near Deadman's Bay 2020-06-25 2025-06-25
WUL/P-19-10820 Amendment 1 Maritime Resources Corp. Water Withdrawal and Use of Bodies of Water (Whisker Valley Property) 2020-06-04 2020-12-31
WUL-20-11078 Labrador Island Link Limited Partnership Water Withdrawal and Use from Bodies of Water along The Labrador Island Link Transmission Line Right-of-Way for Vegetation Management Program 2020-06-03 2022-12-31
WUL/P-20-11042 Quadro Resources Inc. Water Withdrawal and Use of Bodies of Water (Long Lake Property) 2020-05-19 2021-03-12
WUL/P-20-11018 Zonte Metals Inc. Water Withdrawal and Use of Bodies of Water (Wings Point Property) 2020-05-01 2020-09-18
WUL/P-20-11017 Zonte Metals Inc. Water Withdrawal and Use of Bodies of Water (Cross Hills Property) 2020-05-01 2020-09-17
WUL-20-11038 Vale Newfoundland and Labrador Limited Water Withdrawal and Dewatering of Discovery Hill Pond and Outflow near Nain 2020-05-21 2025-05-21
WUL-20-11024 Shoreline Aggregates Inc. Water Withdrawal and Use from South Brook (near the Town of Baie Verte) 2020-05-26 2025-05-26
WUL-20-11012 SDP General Partnership Water Withdrawal and Use near the Shoreline at Argentia Construction Site, Placentia Bay 2020-04-29 2021-12-31
WUL-20-10995 Barite Mud Services Inc. Water Withdrawal from Tailings Pond 1 near the Town of Buchans 2020-04-23 2025-04-23
WUL-19-10832 Amendment 1 Nalcor Energy Water Withdrawal and Use from Tailrace at Menihek Hydroelectric Power Generation Plant 2020-04-09 2024-12-31
MAWUL-20-11000 Marine Harvest Atlantic Canada Inc. Aquaculture Facility in Shooter Point, Chaleur Bay 2020-04-24 2025-04-24
MAWUL-20-10999 Marine Harvest Atlantic Canada Inc. Aquaculture Facility in Friar Cove, Chaleur Bay 2020-04-24 2025-04-24
MAWUL-20-10998 Marine Harvest Atlantic Canada Inc. Aquaculture Facility in Chaleur Bay 2020-04-24 2025-04-24
MAWUL-20-10953 Oderin Island Farms Ltd. Aquaculture Facility in Oderin Island, Placentia Bay 2020-04-03 2025-04-03
MAWUL-20-10952 Long Island Farms Ltd. Aquaculture Facility in Long Island, Placentia Bay 2020-04-03 2025-04-03
MAWUL-20-10929 Ship Island Farms Ltd. Aquaculture Facility in Ship Island, Placentia Bay 2020-03-27 2025-03-27
MAWUL-20-10928 Chamber Island Farms Ltd. Aquaculture Facility in Chamber Island, Placentia Bay 2020-03-27 2025-03-27
MAWUL-20-10926 Valen Island Farms Ltd. Aquaculture Facility in Valen Island, Placentia Bay 2020-03-27 2025-03-27
MAWUL-19-10921 Badger Bay Mussel Farms Ltd. Aquaculture Facility in Shoal Arm, Notre Dame Bay 2020-03-12 2025-03-12
MAWUL-20-10920 Badger Bay Mussel Farms Ltd. Aquaculture Facility in Flat Rock Tickle, Notre Dame Bay 2020-03-12 2025-03-12
MAWUL-20-10919 Badger Bay Mussel Farms Ltd. Aquaculture Facility in Woodfords Arm, Notre Dame Bay 2020-03-12 2025-03-12
WUL/P-20-10905 Champion Iron Mines Ltd. Water Withdrawal and Use of Bodies of Water (Powderhorn Property) 2020-03-03 2021-02-19
WUL/P-20-10897 High Tide Resources Corp. Water Withdrawal and Use of Bodies of Water (Goethite Bay Property) 2020-02-18 2021-02-03
WUL/P-20-10875 Cartier Iron Corporation Water Withdrawal and Use of Bodies of Water (Big Easy Property) 2020-02-28 2021-01-16
WUL/P-20-10865 Vale Newfoundland and Labrador Limited Water Withdrawal and Use of Bodies of Water (Voisey's Bay Property) 2020-01-31 2021-01-30
MAWUL-19-10352 Amendment 1 Red Island Farms Ltd. Aquaculture Facility in Red Island, Plancetia Bay 2020-01-29 2023-06-03
WUL-17-9516 Amendment 1 Cold Ocean Salmon Inc. Water Use for Freshwater Aquaculture Facility (Overwintering) in Long Pond 2020-01-06 2022-12-20
WUL/P-20-10856 Iron Ore Company of Canada (IOC) Water Withdrawal and Use of Bodies of Water (In-Pit Drilling Property) 2020-01-16 2020-12-30
WUL/P-20-10853 Marathon Gold Corp. Water Withdrawal and Use of Bodies of Water (Valentine Lake Property) 2020-01-13 2021-01-03
WUL-19-10833 AQUATERRA CORPORATION Water Withdrawal and Use for Bottling from a Drilled Well in Markland 2019-12-16 2024-12-31
WUL/P-19-10831 Noronex Ltd. Water withdrawal and use of bodies of water (Roebucks Property) 2019-12-13 2020-10-10
WUL-19-10832 Nalcor Energy Water Withdrawal and Use from Tailrace at Menihek Hydroelectric Power Generation Plant 2019-12-16 2024-12-31
WUL/P-19-10821 ShorelineAggregates Inc. Water Withdrawal and use of bodies of water (Apsey Cove Property) 2019-12-09 2020-11-08
WUL19-10822 Anaconda Mining Inc. Temporary water withdrawal and use from Fox Pond (near Town of Baie Verte) 2019-12-09 2020-12-31
WUL/P-19-10819 Ronald Sweetapple Water withdrawal and use of bodies of water (Calvin’s Landing Property) 2019-12-05 2020-09-24
WUL/P-19-10820 Maritime Resources Corp. Water withdrawal and use of bodies of water (Whisker Valley Propert) 2019-12-05 2020-08-23
WUL/P-19-10787 Bonavista Resources Corp. Water withdrawal and use of bodies of water (Hickey’s Pond Property) 2019-11-22 2020-10-23
WUL-19-10790 Chaulks Heritage Farm Groundwater withdrawal and use of water (Near Town of Glovertown) 2019-11-26 2024-11-26
WUL-19-10757 TECK Resources Limited Water withdrawal from groundwater interception wells near Millertown 2019-10-28 2024-10-28
WUL/P-19-10776 Anaconda Mining Inc. Water Withdrawal and use of bodies of Water (Tilt Cove Property) 2019-11-12 2020-03-29
WUL-19-10718 Valard Construction Water withdrawal and use from Julian River near Churchill Falls for a Temporary camp 2019-10-08 2021-11-01
WUL/P-19-10753 Maritime Resources Corp. Water withdrawal and Use of bodies of water (Green Bay Property) 2019-10-24 2020-10-10
WUL/P-19-10713 Zonte Metals Inc. Water withdrawal and use of bodies of water (Cross Hills Property) 2019-10-04 2020-07-31
WUL/P-19-10714 Zonte Metals Inc. Water withdrawal and use of bodies of water (Cross Hills Property) 2019-10-04 2020-07-31
WUL/P-19-10684 Seabourne Resources Inc. Water withdrawal and use of bodies of water (Root and Cellar Property) 2019-09-23 2020-09-13
WUL/P-19-10711 Anaconda Mining Water withdrawal and use of bodies of water (Tilt Cove Property) 2019-10-04 2020-09-18
WUL-19-10659 78687 NFLD Ltd. Groundwater withdrawal and use of water (Near Torbay) 2019-09-16 2024-09-16
WUL-19-10654 Marine Contractors Inc. Water Withdrawal and Use from Barachois Brook 2019-09-12 2024-09-12
WUL-P-19-10656 Sokoman Minerals Corp. Water Withdrawal and use of bodies of water (Crippleback Lake Property) 2019-09-12 2020-09-03
WUL-19-10637 Anaconda Mining Inc. Water withdrawal and dewatering of Pine Cove Pond near Town of Baie Verte 2019-09-06 2021-09-06
WUL-19-10639 Canada Fluorspar (NL) Inc. Water withdrawal and use from Tarefare Mine Shaft (near St. Lawrence) 2019-09-06 2024-09-06
WUL/P-19-10627 Canada Fluorspar (NL) Inc. Water withdrawal and use of bodies of water (Director South Property) 2018-08-29 2020-07-25
WUL-19-10618 Iron Ore Company of Canada groundwater withdrawal and use of water (near Labrador City) 2019-08-29 2024-08-29
WUL/P-19-10603 Canstar Resources Inc. Water withdrawal and use of bodies of water (Buchans Property) 2019-08-19 2020-07-18
WUL/P-19-10614 Great Atlantic Resources Corp. Water withdrawal and use of bodies of water (Golden Promise Property) 2019-08-29 2020-02-12
WUL-19-10590 Crow Brook Orchard Water withdrawal and use from Hughes Brook (near the Town of Hughes Brook) 2019-08-15 2024-08-15
WUL/P-19-10563 Canstar Resources Inc. Water withdrawal and use from bodies of water (Buchans-Mary March Property) 2019-08-06 2019-10-03
WUL/P-19-10564 Canstar Resources Inc. Water withdrawal and use from bodies of water (Buchans-Mary March Property) 2019-08-06 2019-11-23
WUL/P-19-10562 Canstar Resources Inc. Water withdrawal and use from Bodies of Water (Daniel’s Harbour Property) 2019-08-06 2019-09-25
WUL-19-10555 Iron Ore Company of Canada (IOC) Groundwater withdrawal and use of water (Near Labrador City) 2019-08-02 2024-08-02
WUL/P-19-10559 New Found Gold Corp. Water withdrawal and use of bodies of water (Linear North Property) 2019-08-05 2020-07-05
WUL-19-10545 Grieg NL Nurseries Ltd. Groundwater Withdrawal and Use of Water for Aquaculture (Hatchery) in Marystown 2019-08-01 2024-08-01
WUL-19-10554 Iron Ore Company of Canada (IOC) Groundwater withdrawal and use of water (near Labrador City) 2019-08-02 2024-08-02
MAWUL-19-10510 Merasheen Oyster Farms Inc. Aquaculture Facility near O’Donnell’s, St. Mary’s Bay 2019-07-17 2024-07-17
MAWUL-19-10507 LBA Enterprises Ltd. Aquaculture Facility in Little Bay Arm, Notre Dame Bay 2019-07-18 2024-07-18
MAWUL-19-10509 Merasheen Oyster Farms Inc. Aquaculture Facility near Merasheen Island, Placentia Bay 2019-07-17 2024-07-17
MAWUL-19-10505 Bonne Bay Fish Farms Inc. Aquaculture Facility in Jersey Cove, Bay D’Espoir 2019-07-17 2024-07-17
MAWUL-19-10506 Merasheen Osyter Farms Inc. Aquaculture Facility in Big South West, Merasheen Island, Placentia Bay 2019-07-17 2024-07-17
MAWUL-19-10502 Atlantic Ocean Farms Ltd. Aquaculture Facillity in Salwater Pond, Winter Tickle, Bay D’Espoir 2019-07-17 2024-07-17
MAWUL-19-10503 Claude Seaward Aquaculture Facility in Heart’s Ease (Square Cliff)< Trinity Bay 2019-07-17 2024-07-17
MAWUL-19-10500 Atlantic Ocean Farms Ltd. Aquaculture Facility in Northwest Arm, Fortune Harbour, Notre Dame Bay 2019-07-17 2024-07-17
MAWUL-19-10496 Connaigre Fish Farms Inc. Aquaculture Facility in Salmonier Cove and the Tickle, Connaigre Bay, Fortune Bay 2019-07-17 2024-07-17
WUL-19-10499 Vale Newfoundland and Labrador Ltd. Water withdrawal and use from East Diversion Pond near Nain 2019-07-29 2024-07-29
MAWUL-19-10494 Nordic Salmon Company Inc. Aquaculture Facility in Shoal Cove, Bay D’Espoir 2019-07-17 2024-07-17
MAWUL-19-10495 Nordic Salmon Company Inc. Aquaculture Facility in Lee Cove, Bay D’Espoir 2019-07-17 2024-07-17
MAWUL-19-10493 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in North Bay (Steamers Head), Belle Bay, Fortune Bay 2019-07-17 2024-07-17
MAWUL-19-10490 Notre Dame Bay Mussel Farms Inc. Aquaculture Fcility in Little Indian Cove, South Arm, New Bay, Notre Dame Bay 2019-07-17 2024-07-17
MAWUL-19-10492 Plastik Industries of Canada Lt. Aquaculture Facility in Piccadilly Bay, West Bay, Portu Au Port Bay 2019-07-17 2024-07-17
MAWUL-19-10488 Big Blue Seafood Products Inc. Aquaculture Facility in Reach Run, Chapel Island, Notre Dame Bay 2019-07-17 2024-07-17
MAWUL-19-10489 Notre Dame Bay Bussel Farms Inc. Aquaculture Facility in Indian Bay, South Arm, New Bay, Notre Dame Bay 2019-07-17 2024-07-17
MAWUL-19-10487 Big Blue Seafood Products Inc. Aquaculture Facility near Coal All Island, Notre Dame Bay 2019-07-17 2024-07-17
WUL/P-19-10483 Delrey Metals Corp. Water withdrawal and use of bodies of water (Four Corners Property) 2019-07-16 2020-07-04
WUL/P-19-10485 Labrador Gold Corp. Water withdrawal and use of bodies of water (Hopedale Property) 2019-07-16 2020-07-04
MAWUL-19-10476 Nova Fish Farms Inc. Aquaculture Facility in Roti Bay (Site #3) Bay d’Espoir 2019-07-12 2024-07-12
MAWUL-19-10477 Nova Fish Farms Inc. Aquaculture Facility in Roti Bay (Site #7) Bay D’Espoir 2019-07-12 2024-07-12
MAWUL-19-10474 Nova Fish Farms Inc. Aquaculture Facility in Hardy Cove, Bay D’Espoir 2019-07-12 2024-07-12
MAWUL-19-10475 Nova Fish Farms Inc. Aquaculture Facility in Muddy Hole, Bay D’Espoir 2019-07-12 2024-07-12
MAWUL-19-10473 Nova Fish Farms Inc. Aquaculture Facility in Arran Cove, Bay d’Espoir 2019-07-12 2024-07-12
WUL-P-19-10459 Fair Haven Resources Inc. Water withdrawal and use of bodies of Water (Tilt Cove Property) 2019-07-04 2020-04-17
WUL-P-19-10460 Fair Haven Resources Inc. Water withdrawal and use of bodies of Water (Rambler Property) 2019-07-04 2020-04-17
WUL-P-19-10454 1512513 Alberta Limited Water withdrawal and use of bodies of water (Main River Property) 2019-07-04 2020-06-30
WUL-P-19-10457 Puddle Pond Resources Inc. Water withdrawal and use of bodies of Water (Heritage Property) 2019-07-04 2020-04-23
WUL-P-19-10438 Sokoman Minerals Corp. Water withdrawal and use of bodies of water (Moosehead Property) 2019-06-28 2020-05-28
WUL-P-19-10437 Anaconda Mining Inc. Water withdrawal and use of bodies of water (Pine Cove Property) 2019-06-12 2024-06-12
MAWUL-19-10411 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in Bay D’Espoir Lou Cove near Cluett Head 2019-06-14 2024-06-14
MAWUL-19-10412 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in Bay D’Espoir near Man of War Cave 2019-06-14 2024-06-14
MAWUL-19-10409 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in Northeast Arm, Harvey Hill North, Harbour Breton 2019-06-14 2024-06-14
MAWUL-19-10410 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in Strickland Cove, Little Passage, Bay D’Espoir 2019-06-14 2024-06-14
MAWUL-19-10408 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in Belle Bay near Belle Island, Fortune Bay 2019-06-14 2024-06-14
MAWUL-19-10406 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in Magrath Cove South, Belle Bay, Fortune Bay 2019-06-14 2024-06-14
MAWUL-19-10407 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in Magrath Cove North, Belle Bay, Fortune Bay 2019-06-14 2024-06-14
MAWUL-19-10404 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in Foshie’s Cove, Mal Bay, Fortune Bay 2019-06-14 2024-06-14
MAWUL-19-10405 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in Belle Bay near Ironskull Point, Fortune Bay 2019-06-14 2024-06-14
MAWUL-19-10402 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in The Hobby, Mal Bay, Fortune Bay 2019-06-14 2024-06-14
MAWUL-19-10403 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in Benny’s Cove, Mal Bay, Fortune Bay 2019-06-14 2024-06-14
MAWUL-19-10401 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in Deer Cove, Little Passage, Bay D’Espoir 2019-06-14 2024-06-14
MAWUL-19-10399 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in Little Bay, Great Bay de L’Eau (Murphy Point) 2019-06-14 2024-06-14
MAWUL-19-10400 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in Northeast Arm (Harvey Hill East) Harbour Breton 2019-06-14 2024-06-14
MAWUL-19-10398 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in South East Bight, East Bay, Belle Bay, Fortune Bay 2019-06-14 2024-06-14
MAWUL-19-10396 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in Belle Harbour (Old Woman’s Cove), Belle Bay 2019-06-14 2024-06-14
MAWUL-19-10397 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in Little Bay, Little Burdock Cove, Rencontre East 2019-06-14 2024-06-14
MAWUL-19-10395 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in Rencontre Harbour near Rencontre Island (Rencontre East) 2019-06-14 2024-06-14
MAWUL-19-10393 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in Salmonier Cove, Great Bay de L’Eau, Fortune Bay 2019-06-14 2024-06-14
MAWUL-19-10394 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in Little Bay (Deep Water Point, Rencontre East) 2019-06-14 2024-06-14
MAWUL-19-10391 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in Red Cove, Great Bay de L’Eau, Fortune Bay 2019-06-14 2024-06-14
MAWUL-19-10392 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in Northeast Arm, Harvey Hill South 2019-06-14 2024-06-14
MAWUL-19-10389 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in Blackfish Cove, Little Passage, Bay D’Espoir 2019-06-14 2024-06-14
MAWUL-19-10390 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in Seal Nest Cove, Little Passage, Bay D’Espoir 2019-06-14 2024-06-14
MAWUL-19-10387 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in East Bay, Hickman’s Point, Belle Bay, Fortune Bay 2019-06-14 2024-06-14
MAWUL-19-10385 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in Tilt Point, Cinq Islands, Belle Bay, Fortune Bay 2019-06-14 2024-06-14
MAWUL-19-10386 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in Dog Cove, Great Bay de L’Eau, Fortune Bay 2019-06-14 2024-06-14
MAWUL-19-10383 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in Spoon Cove, North Bay Belle Bay, Fortune Bay 2019-06-14 2024-06-14
MAWUL-19-10384 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in Cinq Islands Bay, Belle Bay, Fortune Bay 2019-06-14 2024-06-14
MAWUL-19-10381 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in Southeast Cove, Roti Bay, Bay D’Espoir 2019-06-14 2024-06-14
MAWUL-19-10382 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in Spyglass Cove, Cinq Islands Bay, Belle Bay, Fortune Bay 2019-06-14 2024-06-14
WUL-19-10378 Anaconda Mining Inc. Water withdrawal and use from Decker’s Pond (near the Town of Baie Verte) 2019-08-30 2024-08-30
WUL-19-10364 Cape Shore Equipment Rentals Inc. Groundwater Withdrawal and use of Water (Near St. Bride’s) 2019-06-07 2024-06-07
WUL/P-19-10367 Matador Canada PTY Ltd. Water Withdrawal and use of bodies of water (Cape Ray Property) 2019-06-06 2020-04-29
MAWUL-19-10353-Amendment 1 Butler Island Farms Ltd. Aquaculture Facility on Butler Island, Placentia Bay 2019-07-02 2024-06-03
MAWUL-19-10354 Darby Harbour Farms Ltd. Aquaculture Facility in Darby Harbour, Placentia Bay 2019-06-03 2024-06-03
MAWUL-19-10352 Red Island Farms Ltd. Aquaculture Facility in Red Island, Placentia Bay 2019-06-03 2024-06-03
MAWUL-19-10353 Butter Island Farms Ltd. Aquaculture Facility on Butter Island, Placentia Bay 2019-06-03 2024-06-03
WUL-19-10348 Newfoundland Aqua Services Ltd. Water withdrawal and use from Mill Pond near Milltown 2019-05-30 2024-05-30
MAWUL-19-10335 Cold Ocean Salmon Inc. Aquaculture Facility near Saddle Island, Hermitage Bay 2019-05-17 2024-05-17
WUL-19-10347 Rambler Metals & Mining Canada Ltd. Water withdrawal and use from Camp Pond and Steady Pond for Tailings Expansion of Rambler’s Milling Operation near Snook’s Arm 2019-06-26 2024-06-06
MAWUL-19-10330 Cold Ocean Salmon Inc. Aquaculture Facility in The Matchems, Little Passage, Hermitage Bay 2019-05-17 2024-05-17
MAWUL-19-10331 Cold Ocean Salmon Inc. Aquaculture Facility in Seal Cove, Little Passage 2019-05-17 2024-05-17
MAWUL-19-10329 Cold Ocean Salmon Inc. Aquaculture Facility in L’Anse A Flamme, Little Passage 2019-05-17 2024-05-17
MAWUL-19-10327 Cold Ocean Salmon Inc. Aquaculture Facility in Great Cuiller Bay, Northern Arm, Bay D’Espoir 2019-05-17 2024-05-17
MAWUL-19-10328 Cold Ocean Salmon Inc. Aquaculture Facility in Wild Cove, Bonne Bay, Hermitage Bay 2019-05-17 2024-05-17
MAWUL-19-10325 Cold Ocean Salmon Inc. Aquaculture Facility near Green Point, Hermitage Bay 2019-05-17 2024-05-17
MAWUL-19-10326 Cold Ocean Salmon Inc. Aquaculture Facility in Bobby Herring Cove, Hermitage Bay 2019-05-17 2024-05-17
MAWUL-19-10323 Cold Ocean Salmon Inc. Aquaculture Facility in Fish Cove, Connaigre Bay, Fortune Bay 2019-05-17 2024-05-17
MAWUL-19-10324 Cold Ocean Salmon Inc. Aquaculture Facility near Rattling Brook, Connaigre Bay, Fortune Bay 2019-05-17 2024-05-17
MAWUL-19-10321 Cold Ocean Salmon Inc. Aquaculture Facility near Taylor Island, Bay D’Espoir 2019-05-17 2024-05-17
MAWUL-19-10319 Cold Ocean Salmon Inc. Aquaculture Facility in Roti Bay Site #9, Bay D’Espoir 2019-05-17 2024-05-17
MAWUL-19-10320 Cold Ocean Salmon Inc. Aquaculture Facility near Ingram Point, Bay D’Espoir 2019-05-17 2024-05-17
MAWUL-19-10316 Cold Ocean Salmon Inc. Aquaculture Facility in Roti Bay Site #4 – Bay D’Espoir 2019-05-17 2024-05-17
MAWUL-19-10317 Cold Ocean Salmon Inc. Aquaculture Facility in Roti Bay Site #8, Bay D’Espoir 2019-05-17 2024-05-17
MAWUL-19-10313 Cold Ocean Salmon Inc. Aquaculture Facility in Pot Harbour, Goblin Bay, Bay D’Espoir 2019-05-17 2024-05-17
MAWUL-19-10315 Cold Ocean Salmon Inc. Aquaculture Facility in Belle Bay near Chapel Island, Fortune Bay 2019-05-17 2024-05-17
WUL-19-10312 Department of National Defence Groundwater withdrawal and use of water (on a Tributary of Little Mecatina River) 2019-05-15 2020-11-20
MAWUL-19-10311 Cold Ocean Salmon Inc. Aquaculture Facility n Grip Cove, Little Passage, Bay D’Espoir 2019-05-17 2024-05-17
MAWUL-19-10309 Cold Ocean Salmon Inc. Aquaculture Facility in Margery Cove, Lampidoes Passage, Bay D’Espoir 2019-05-17 2024-05-17
MAWUL-19-10310 Cold Ocean Salmon Inc. Aquaculture Facility in Robin Hood Cove, Little Passage 2019-05-17 2024-05-17
MAWUL-19-10307 Cold Ocean Salmon Inc. Aquaculture Facility in Pomley Cove, Lampidoes Passage, Bay D’Espoir 2019-05-17 2024-05-17
MAWUL-19-10308 Cold Ocean Salmon Inc. Aquaculture Facility in Northwest Cove, Lampidoes Passage, Bay D’Espoir 2019-05-17 2024-05-17
WUL/P-19-10306 Sokoman Minerals Corp. Water withdrawal and Use of Bodies of Water (Clarkes Brook Property) 2019-07-25 2020-04-29
MAWUL-19-10305 Cold Ocean Salmon Inc. Aquaculture Facility in Hatcher Cove, Bay D’Espoir 2019-05-17 2024-05-17
MAWUL-19-10302 Cold Ocean Salmon Inc. Aquaculture Facility South East Side of Chapel Island, Belle Bay, Fortune Bay 2019-05-17 2024-05-17
MAWUL-19-10304 Cold Ocean Salmon Inc. aquaculture Facility in Curley Cove, Bay D’Espoir 2019-05-17 2024-05-17
MAWUL-19-10299 Cold Ocean Salmon Inc. Aquaculture Facility East of Belle Island, Belle Bay, Fortune Bay 2019-05-17 2024-05-17
MAWUL-19-10301 Cold Ocean Salmon Inc. Aquaculture Facility South of Farmer’s Cove Head, Chapel Island, Belle Bay, Fortune Bay 2019-05-17 2024-05-17
MAWUL-19-10298 Cold Ocean Salmon Inc. Aquaculture Facility in Doctor’s Harbour, Belle Bay, Fortune Bay 2019-05-17 2024-05-17
MAWUL-19-10295 Cold Ocean Salmon Inc. Aquaculture Facility in Belle Harbour Mouth West, Belle Bay, Fortune Bay 2019-05-17 2024-05-17
MAWUL-19-10297 Cold Ocean Salmon Inc. Aquaculture Facility in Farmer’s Cove, Chapel Island, Fortune Bay 2019-05-17 2024-05-17
MAWUL-19-10275 Nova Fish Farms Inc. Aquaculture Facility in Roti Bay, Bay D’Espoir 2019-05-29 2024-05-06
MAWUL-19-10276 Cold Ocean Salmon Inc. Aquaculture Facility near Bottle Hill, Belle Bay, Fortune Bay 2019-05-17 2024-05-17
MAWUL-19-10273 Cold Ocean Salmon Inc. Aquaculture Facility East of Grandy Rock, Chapel Island, Belle Bay, Fortune Bay 2019-05-17 2024-05-17
MAWUL-19-10275 Nova Fish Farms Inc. Aquaculture Facility in Roti Bay, Bay D’Espoir 2019-05-06 2024-05-06
MAWUL-19-10270 Sunrise Fish Farms Inc. Aquaculture Facility in Shoal Arm, Green bay, Notre Dame Bay 2019-05-06 2024-05-06
MAWUL-19-10267 Shells & Fins Inc. Aquaculture Facility in Cap Cove, Northwest Arm, Trinity Bay 2019-05-06 2024-05-06
MAWUL-19-10268 Cold Ocean Salmon Inc. Aquaculture Facility in Back Cove, Fortune Bay 2019-05-17 2024-05-17
MAWUL-19-10263 Shells & Fins Inc. Aquaculture Facility in Northwest Arm, Trinity Bay 2019-05-06 2024-05-06
MAWUL-19-10265 Claude Seaward Aquaculture Facility in Ship Cove, Hearts Ease Inlet, Trinity Bay 2019-05-06 2024-05-06
MAWUL-19-10258 Thwart Island Mussel Farm Inc. Aquaculture Facility in St. John’s Harbour (South) near Thwart Island, Notre Dame Bay 2019-05-06 2024-05-06
MAWUL-19-10262 Sunrise Fish Farms Inc. Aquaculture Facility in Woodford’s Arm, Notre Dame Bay 2019-05-06 2024-05-06
MAWUL-19-10255 Badger Bay Mussel Farms Ltd. Aquaculture Facility in Moorey Cove, Green Bay, Notre Dame Bay 2019-05-07 2024-05-07
WUL-19-10246 Canada Fluorspar (NL) Inc. Groundwater Withdrawal and Use of Water (near St. Lawrence) 2019-05-07 2024-05-07
MAWUL-19-10254 Badger Bay Mussel Farms Ltd. Aquaculture Facility in Bear Cove, Notre Dame Bay 2019-05-07 2024-05-07
WULP-19-10236 New Found Gold Corp. Water Withdrawal and Use of Bodies of Water (Sail Pond Property) 2019-04-15 2020-03-29
WULP-19-10238 Maritime Resources co. Water Withdrawal and Use of Bodies of Water (Green Bay Property) 2019-04-25 2019-09-06
MAWULP-19-10233 Black Gold Inc. Aquaculture Facility in South Arm, New Bay, Notre Dame Bay 2019-04-12 2024-04-12
WULP-19-10231 Ubique Minerals Ltd Water Withdrawal and Use of Bodies of Water (Daniel’s Harbour Property) 2019-04-11 2020-03-15
WULP-19-10232 Tom & Michael McLennon Water Withdrawal and Use of Bodies of Water (Daniel’s Harbour Property) 2019-04-11 2020-03-20
MAWULP-19-10229 Bernard Norman Aquaculture Facility in Placentia Bay 2019-04-12 2024-04-12
MAWUL-19-10230 Sapphire Sea Farms Ltd. Aquaculture Facility in Bay Bulls Harbour 2019-04-12 2024-04-12
MAWUL-19-10227 Black Gold Inc. Aquaculture Facilities in Tea Arm and South Arm, New Bay, Nortre Dame Bay 2019-04-12 2024-04-12
MAWUL-19-10226 Plastik Industries of Canada Ltd. Aquaculture Facility in Piccadilly Bay, West Bay, Port au Port Bay 2019-04-12 2024-04-12
MAWULP-19-10222 Terry Mills Aquaculture Facilities in Charles Arm and Little Charles Arm, South Arm, New Bay, Notre Dame Bay 2019-04-12 2024-04-12
MAWUL-19-10224 Plastik Industries of Canada Ltd. Aquaculture Facility in west Bay, Port au Port Bay 2019-04-12 2024-04-12
MAWUL-19-10221 International Enterprises Ltd. Aquaculture Facility in Burnt arm and Goshen’s Arm, Notre Dame Bay 2019-04-12 2024-04-12
MAWULP-19-10214 Marine Harvest Atlantic Canada Inc Aquaculture Facility in The Gorge, Rencontre West 2019-04-05 2024-04-05
MAWULP-19-10217 Marine Harvest Atlantic Canada Inc Aquaculture Facility in Dennis Arm, Facheux Bay 2019-04-05 2024-04-05
MAWULP-19-10159 Badger Bay Mussel Farms Ltd Aquaculture Facility in Stuckey Cove, Pilley’s Tickle, Notre Dame Bay 2019-03-05 2024-03-05
MAWULP-19-10161 Northern Harvest Sea Farms Newfoundland Ltd Aquaculture Facility in Broad Cove, Northeast Arm, Harbour Breton 2019-03-05 2024-03-05
MAWULP-19-10157 Badger Bay Mussel Farms Ltd Aquaculture Facility in Pilley’s Tickle near Pigeon’s Island, Notre Dame Bay 2019-03-05 2024-03-05
MAWULP-19-10158 Badger Bay Mussel Farms Ltd Aquaculture Facility in Long Arm, Pilley’s Tickle, Notre Dame Bay 2019-03-05 2024-03-05
MAWULP-19-10156 Badger Bay Mussel Farms Ltd Aquaculture Facility in Sop’s Arm, Badger Bay, Notre Dame Bay 2019-03-05 2024-03-05
MAWULP-19-10154 Badger Bay Mussel Farms Ltd Aquaculture Facility in West Arm (Big Island), Notre Dame Bay 2019-03-05 2024-03-05
MAWULP-19-10155 Badger Bay Mussel Farms Ltd Aquaculture Facility in Beaver Bight, Badger Bay, Notre Dame Bay 2019-03-05 2024-03-05
MAWULP-19-10151 Badger Bay Mussel Farms Ltd Aquaculture Facility in Tommy’s Arm, Badger Bay, Notre Dame Bay 2019-03-05 2024-03-05
MAWULP-19-10153 Badger Bay Mussel Farms Ltd Aquaculture Facility in Budgell Harbour, Osmonton Arm, New Bay 2019-03-05 2024-03-05
MAWULP-19-10148 Badger Bay Mussel Farms Ltd Aquaculture Facility in Pilley’s Tickle, Notre Dame Bay 2019-03-05 2024-03-05
MAWULP-19-10150 Badger Bay Mussel Farms Ltd Aquaculture Facility in Pilley’s Tickle, Notre Dame Bay 2019-03-05 2024-03-05
MAWULP-19-10140 Badger Bay Mussel Farms Ltd Aquaculture Facility in Hussey’s Cove, Sop’s Arm, Badger Bay, Notre Dame Bay 2019-03-05 2024-03-05
MAWULP-19-10147 Badger Bay Mussel Farms Ltd Aquaculture Facility in South Arm near East Hare Island, New Bay, Notre Dame Bay 2019-03-05 2024-03-05
MAWULP-19-10138 Badger Bay Mussel Farms Ltd Aquaculture Facility in Little Northwest Arm, New Bay, Notre Dame Bay 2019-03-05 2024-03-05
WULP-19-10125 Altius Resources Inc Water Withdrawal and Use from Bodies of Water (Buchans-Mary March Property) 2019-02-08 2019-11-23
WULP-19-10136 Vale Newfoundland and Labrador Limited Water Withdrawal and Use from Bodies of Water (Voisey’s Bay Main Block Property) 2019-02-20 2020-02-01
WUL-19-10119 Berg Water Water Use from Harvesting Icebergs 2019-02-08 2024-02-08
WULP-19-10121 Iron Ore Company of Canada Water Withdrawal and Use from Bodies of Water (Lorraine 4 and Knight Property) 2019-02-08 2020-02-04
MAWULP-19-10107 Connaigre Fish Farms Incorporated Aquaculture Facility in The Pocket, Connaigre Bay 2019-02-05 2024-02-05
MAWULP-19-10107 Amendment 1 Connaigre Fish Farms Incorporated Aquaculture Facility in The Pocket, Connaigre Bay 2019-04-03 2024-02-05
MAWULP 19-10105 Gilbert Simms Aquaculture Facility in Shoal Harbour, Little Bay Arm, Notre Dame Bay 2019-02-05 2024-02-05
MAWULP-19-10106 Badger Bay Mussel Farms Ltd Aquaculture Facility in Side Harbour, Seal Bay, Notre Dame Bay 2019-02-05 2024-02-05
MAWULP 19-10104 Badger Bay Mussel Farms Ltd. Aquaculture Facility in West Arm, Great Triton Harbour, Notre Dame Bay 2019-02-05 2024-02-05
MAWULP-19-10101 Badger Bay Mussel Farms Ltd. Aquaculture Facility in Northern Arm, Notre Dame Bay 2019-02-05 2024-02-05
WUL/P-19-10073 Marathon Gold Corp. Water Withdrawal and Use of Bodies of Water (Valentine Lake Property) 2019-01-15 2019-12-07
WUL/P-19-10082 Iron Ore Company of Canada (IOC) Water Withdrawal and Use of Bodies of water (In-Pit Drilling Property) 2019-01-08 2019-12-31
WUL-18-10055 Vale Newfoundland and Labrador Ltd. Water Withdrawal and Use for Anaktalak Bay Construction Camp 2018-12-18 2023-12-31
MAWUL/P-18-10068 Sunrise Fish Farms Inc. Aquaculture Facility in Flat Rock Tickle and Raft Tickle, Notre Dame Bay 2018-12-31 2023-12-31
WUL/P-18-10040 Bonavista Resources Corp. Water withdrawal and use from bodies of water (Hickey’s Pond Property) 2018-11-22 2019-11-19
WUL-18-10054 Vale Newfoundland and Labrador Ltd. Water Withdrawal and Use from Camp Pond, Voiseys Bay 2018-12-18 2023-12-31
WUL/P-18-10038 Avidian Gold Corp. Water withdrawal and use from bodies of water (Black Raven Property) 2018-11-22 2019-11-14
WUL/P-18-10020 Champion Iron Mines Ltd. water withdrawal and use from bodies of water (Powderhorn Property) 2018-11-14 2019-10-05
WUL-18-10032 Dept. of Transportation & Works Temporary water withdrawal from Exploits River for Test of Legoons of former Abitibi Mill 2018-11-21 2019-03-31
WUL-18-10014 Muskrat Falls Corporation Groundwater Withdrawal and use of water (near Happy Valley-Goose Bay) 2018-12-10 2023-12-31
WUL-18-10015 Muskrat Falls Corporation Water withdrawal and use of bodies of water (near Happy Valley-Goose Bay) 2018-12-10 2023-12-31
WUL-18-10012 Muskrat Falls Corporation Groundwater withdrawal and use of water – near Happy Valley-Goose Bay 2018-12-10 2023-12-31
WUL-18-10013 Muskrat Falls Corporation Groundwater withdrawal and use of bodies of water near Happy Valley-Goose Bay 2018-12-10 2023-12-31
WUL-P-18-10003 Quadro Resources Limited Water withdrawal and use from bodies of water (Staghorn Property) 2018-11-06 2019-11-05
WUL-P-18-10004 Maritime Resource Corp Water withdrawal and use from bodies of wate (Whisker Valley Property) 2018-11-06 2019-10-04
WUL/P-18-9973 Anaconda Mining Inc. Water withdrawal and use from bodies of water (Corkscrew Property) 2018-10-16 2019-10-05
MAWUL/P-18-9967 Marine Harvest Atlantic Canada Inc. Aquaculture Facility in Rencontre Bay, Rencontre West 2018-10-11 2023-10-09
WUL/P-18-9971 RJK Exploration Ltd. Water withdrawal and use of bodies of Water (Rolling Pond Property) 2018-10-16 2019-10-03
MAWUL/P-18-9964 Marine Harvest Atlantic Canada Inc. Aquaculture Facility in Devil Bay, Rencontre West 2018-10-10 2023-10-09
MAWUL/P-18-9966 Marine Harvest Atlantic Canada Inc. Aquaculture Facility in Little Bay, Rencontre West 2018-10-11 2023-10-09
MAWUL/P-18-9960 Marine Harvest Atlantic Canada Inc. Aquaculture Facility in Pass My Can, Bay D’Espoir 2018-10-10 2023-10-09
MAWUL/P-18-9962 Marine Harvest Atlantic Canada Inc. Aquaculture Facility in Goblin Bay, Bay D’Espoir 2018-10-10 2023-10-09
MAWUL/P-18-9958 Marine Harvest Atlantic Canada Inc. Aquaculture Facility in Butter Cove, Bay D’Espoir 2018-10-09 2023-10-04
MAWUL/P-18-9959 Marine Harvest Atlantic Canada Inc. Aquaculture Facility in Hervis Island, Bay D’Espoir 2018-10-09 2023-10-04
MAWUL/P-18-9956 Marine Harvest Atlantic Canada Inc. Aquaculture Facility in Indian Tea Point, Facheux Bay 2018-10-09 2023-10-04
MAWUL/P-18-9957 Marine Harvest Atlantic Canada Inc. Aquaculture Facility in Wild Cove, Facheux Bay 2018-10-09 2023-10-04
MAWUL/P-18-9954 Marine Harvest Atlantic Canada Inc Aquaculture Facility in North Bob Locke Cove, Hare Bay 2018-10-09 2023-10-04
MAWUL/P-18-9955 Marine Harvest Atlantic Canada Inc. Aquaculture Facility in Mare Cove South, Hare Bay 2018-10-09 2023-10-04
MAWUL/P-18-9942 Allister Roberts Aquaculture Facility in Gull Island Badger Bay 2018-09-28 2023-09-28
WUL/P-18-9953 Altius Resources Inc. Water withdrawal and use from bodies of water(Buchans-Mary March Property) 2018-10-05 2019-10-03
WUL/P-18-9938 Altius Resources Inc. Water withdrawal and use from bodies of water (Daniel’s Harbour Property) 2018-09-27 2019-09-25
MAWUL/P18-9939 Cold Ocean Salmon Inc. Aquaculture Facility in Herring Cove, Hermitage Bay 2018-09-27 2023-09-27
WUL-18-9929 Amendment Northern Harvest Smolt Limited Water Withdrawal and Use from Freshwater and Saltwater Wells for on Land Aquaculture (Hatchery) near Stephenville 2019-01-25 2023-09-24
WUL/P-18-9927 Eagleridge International Limited Water withdrawal and use of bodies of Water (Buchan’s Junction Property) 2018-09-26 2019-07-12
WUL-18-9929 Northern Harvest Smolt Limited Water withdrawal and use from Freshwater and Saltater wells foron Land Aquaculture (Hatchery) near Stephenville 2018-09-25 2023-09-24
MAWUL/P-18-9896 Cold Ocean Salmon Inc. aquaculture Facility in Northwest Cove, Hermitage Bay 2018-09-07 2023-09-07
WUL/P-18-9914 Zonte Metals Inc. Water withdrawal and use of bodies of water (Cross Hills Property) 2018-10-17 2019-09-27
MAWUL/P-18-9894 Cold Ocean Salmon Inc. Aquaculture Facility in Olive Cove, Hermitage Bay 2018-09-07 2023-09-07
MAWUL/P-18-9895 Cold Ocean Salmon Inc. Aquaculture Facility North of Herring Cove, Bonne Bay, Hermitage Bay 2018-09-07 2023-09-07
MAWUL/P-18-9892 Cold Ocean Salmon Inc. Squaculture Facility in Manual Arm, Bay D’Espoir 2018-09-07 2023-09-07
WUL-18-9873 Amendment 1 Pomerleau Inc. Temporary Water Withdrawal from Whitman’s Pond – Amendment 1 2018-09-27 2019-10-23
MAWUL/P-18-9891 Cold Ocean Salmon Inc. Aquaculture Facility North of Kilbuck Cove, Bonne Bay 2018-09-07 2023-09-07
WUL-18-9812 Green Seafoods Ltd. water withdrawal and use from a groundwater well for an Land Aquaculture (Hatchery)near Winterton Cove 2018-07-27 2023-07-26
WUL-18-9873 Pomereau Inc. Temporary water withdrawal from Whitman’s Pond for Hydrostatic Test of Lagoons of New Gander Wastewater Treatment plant 2018-08-30 2018-12-31
MAWUL/P-18-9804 Marine Harvest Atlantic Canada Inc Aquaculture Facility in Wallace Cove, Fachux Bay 2018-07-24 2023-07-24
WUL-18-9795-Amendment 1 Pennecon Limited Water withdrawal and dismantling of Buchans Tailing Pond #1 (BRTP1) 2018-09-27 2018-12-31
WUL/P-18-9793 Atlantic Minerals Limited Water withdrawal and use of bodies of water (White Hills Property) 2018-07-18 2019-07-17
WUL-18-9795 Pennecon Limited Water withdrawal and dismantlin of Buchans Tailing Pond #1 (BRTP1) 2018-07-20 2018-09-30
WUL/P-18-9760 Matador Mining Ltd. Water withdrawal and use of bodies of water (Cape Ray Property) 2018-07-03 2019-06-15
WUL/P-18-9762 Ubique Minerals Ltd. Water withdrawal and use of bodies of water (P Zone-Muddy Pond Zone Property) 2018-07-06 2019-06-22
WUL-P-18-9719 1512513 Alberta Limited Water withdrawal and use of bodies of Water (Main River Property) 2018-06-14 2019-06-01
WUL-18-9744 St. Mary’s River Energy Limited Parnership Water use for St. Mary’s Harbour Mini Hydroelectric Power Generating Plant, Mary’s Harbour, Labrador 2018-10-22 2023-10-22
WUL-18-9717 Aurora Energy Ltd. Water withdrawal and use from Unnamed Body  of water flowing into Ranjan Lake (Michelin Project Camp – Near the Town of Postville) 2018-07-03 2023-07-03
WUL-P-18-9718 Sokoman Iron Corp. water withdrawal and use of bodies of water (Moosehead Property) 2018-06-12 2019-05-22
WUL/P-18-9656 King’s Bay Resources Corporation Water withdrawal and use of bodies of water (Lynx Lake Property) 2018-05-08
WUL-18-9709 Iron Ore Company of Canada Water removal and displacement from Unnamed Body of Water (Second Pond) near Labrador City 2018-07-03 2023-07-03
MAWUL-P-18-9646 Badger Bay Mussel Farms Ltd. Aquaculture Facility in Burton’s Harbour 2018-05-02 2023-05-01
WUL-18-9616 Anaconda Mining Inc. water withdrawal and use from Pine Cove Pond (Near the Town of Ming’s Bight) 2018-04-26 2023-04-25
MAWUL-P-18-9645 Badger Bay Mussel Farms Ltd. Aquaculture Facility in Pilley’s Tickle near Big Island, Notre Dame Bay 2018-04-30 2023-04-29
WUL-P-18-9581 Vale Newfoundland and Labrador Limited water withdrawal and use of bodies of water (Voisey’s Main Block Property) 2018-03-14 2019-03-06
WUL-18-9599 Agriculture & Agri-Foods Canada water withdrawal and use from Flings Brook of Waterford River in the City of St. John’s 2018-03-22 2023-03-21
WUL-18-9544 Actual Ice Corp. Water Use Harvesting Icebergs – Several Sites 2018-02-16 2023-02-15
WUL-18-9551 Dept. of National Defence Groundwater withdrawal and use of water (on a tributary of Little Mecatina River) 2018-04-05 2019-04-05
WUL-18-9541 Cold Ocean Salmon Inc water withdrawal and use from a groundwater well for Aquaculture (Hatchery) near Swanger Cove 2018-02-26 2023-02-25
WUL-18-9509 Canada Fluorspar Water withdrawal and use from Upper Island Pond and near the Townof St. Lawrence for watering roads and dust control in relation to St. Lawrence Fluorspar Project 2018-01-09 2023-01-09
WUL-P-18-9535 Iron Ore Company Waterwithdrawal and Use of Bodies of Water (In-Pit Drilling Property) 2018-01-12 2018-12-19
WUL-18-9503 Tacora Resources Inc Water withdrawal and use from Little Wabush Lake 2018-01-18 2023-01-18
WUL-18-9504 Tacora Resources Inc Water withdrawal and dewatering from West Extension Pit, West Pit, South Pit and East Pit (West) near Labrador City and the Town of Wabush 2018-01-18 2023-01-18
WUL-P-17-9486 Zante Mineral Inc. Water Withdrawal and Use of Bodies of Water (Wings Point Property) 2017-11-29 2018-10-10
WUL-P-17-9428 New Found Gold Corp. Water Withdrawal and Use of Bodies of Water (JBP/AL Linears Property) 2017-10-24 2018-10-24
WUL-P-17-9432 Anaconda Mining Inc. Water Withdrawal and Use of Bodies of Water (Stog’er Tight Property) 2017-10-23 2018-09-29
WUL-P-17-9477 Ferrum Resources Inc. Water Withdrawal and Use of Bodies of Water (Cape Caribou Property) 2017-11-16 2018-11-10
WUL-P-17-9370 Big Land Exploration Ltd. Water Withdrawal and Use of Bodies of Water (Evening Lake Property) 2017-11-23 2018-09-15
WUL-P-17-9454 GEMTEC Consulting Engineers Water withdrawal and Use of Bodies of Water (Camp Pond) 2017-11-01 2018-11-01
WUL-P-17-9470 Labrador Island Link Partnership Groundwater Withdrawal and Use of Bodies of Water (Nalcor Energy-Soldiers Pond Site) 2017-11-10 2022-11-08
WUL-P-17-9462 Vale Newfoundland & Labrador Ltd. Water Withdrawal and Use from Rattling Brook Big Pond for Long Hr. Processing Plant 2017-11-06 2022-12-31
WUL-P-17-9457 Quadro Resources Limited Water Withdrawal and Use of Bodies of Water (Staghorn  Property) 2017-11-02 2018-10-17
WUL-P-17-9458 Maximos Metals Corp. Water Withdrawal and Use of Bodies of Water (North West Lab Property) 2017-09-06 2018-10-17
WUL-P-17-9425 Smallwood Farms Inc. Water Withdrawal and Use of Water (Cupids Long Pond) 2017-10-31 2022-10-31
WUL-P-17-9417 Kapukasing Gold Corp. Water Withdrawal and Use of Bodies of Water (Lady Pond Property) 2017-11-02 2018-10-11
WUL-P-17-9412 On-grade Construction 2015 Inc. Dewatering of Wetlands Located within the Footprint of Quarry Pit for Safe Operation of Quarry 2017-10-16 2022-10-16
WUL-P-17-9413 N & N Farms Ltd. Groundwater withdrawal and use of Water (Town of Cormack) 2017-10-16 2022-10-16
WUL-P-17-9410 Anaconda Mining Inc. Temporary Water Withdrawal from Fox Pond near Baie Verte 2017-10-16 2019-10-16
MAWUL/P-17-9401 Big Blue Seafood Products Inc. Aquaculture Facility in The Reach, Chapel Island, Notre Dame Bay 2017-10-11
WUL P-17-9405 Exploits Meadow Farms Inc. Groundwater withdrawal and use of Water (Town of Bishops Falls) 2017-10-11 2022-10-11
WUP-P-179330 Canada Fluorspar (NL) Inc. Water Withdrawal and use from Unnamed Bodies of Water to Maintain Operation Water volume for Tailings and Polishing Ponds of St Lawrence Fluorspar Project near town of St. Lawrence 2017-10-10 2022-10-06
MAWUL/P-17-9400 Big Blue Seafood Products Inc. Aquaculture Facility near Coal All Island, Notre Dame Bay 2017-10-11
WUL-P-17-9381 Iron Ore Company of Canada Water withdrawal from Luce Lake near Lab City in Labrador 2017-10-02 2019-10-02
WUL-17-9388 Lakeview Electrical Const. Groundwater withdrawal and Use of Water (Town of Gander) 2017-10-02 2022-10-02
WUL-P-17-9354 Sokoman Iron Corp. Water Withdrawal and use of Bodies of Water (East Alder Property) 2017-09-05 2018-08-15
WUL-P-17-9335 Coastal Gold Corp. water withdrawal and use of bodies of water (Ironbound Hill Property) 2017-08-22 2018-08-08
WUL-17-9321 Johnson’s Construction Ltd. water withdrawal and use from Julian River for Julian River bridge construction Site Camp near Churchill Falls, Labrador 2017-08-14 2018-08-14
WUL-P-17-9314 Great Atlantic Resources Corp water withdrawal and use of bodies of water (Golden Promise Property) 2017-08-10 2018-07-26
WUL-P-17-9274 Champion Iron Mines Ltd. water withdrawal and use of bodies of water (Powderhorn-Gullbridge Property) 2017-07-20 2018-06-28
WUL-P-17-9308 Ubique Minerals Ltd. water withdrawal and use of bodies of water (P Zone Property) 2017-08-08 2018-07-31
WUL-18-9212 Nalcor Energ – Bull Arm Fabrication Water withdrawal and use from Little Mosquito Pond for Bull Arm Fabrication 2018-10-15 2023-10-12
WUL-18-9222 Johnson’s COnstruction Ltd. Water withdrawal and use from unnamed body of water for construction camp near the Town of Port Hope Simpson, Labrador 2018-06-20 2019-12-31
WUL-P-17-9167 New Dawn Resources Inc. water withdrawal and use of bodies of water (Manuels Property) 2017-08-08 2018-05-04
WUL-P-17-9211 Omya Canada Inc. water withdrawal and use of bodies of water (Pennys Pond and Marble Brook Properties) 2017-06-22 2018-03-30
WUL-P-17-9209 Antler Gold Corp. water withdrawal and use of bodies of water (Wilding Lake Property) 2017-06-21 2018-03-28
WUL-18-9210 AMCO Ltd. groundwater withdrawaland use of water (Near the Town of Bay Bulls) 2018-05-23 2023-05-22
WUL-P-17-9164 Metals Creek Resources Corp. water withdrawal and use of bodies of water (Clarks Brook Property) 2017-08-07 2018-03-17
WUL-18-9169 Pennecon Heavy Civil Limited water withdrawal from Exploits River for Grand Falls Main Dam Rehabilitation Work 2018-05-25 2018-12-31
WUL-P-17-9163 Altius Resources Inc. water withdrawal and use of bodies of water (Sail Pond Property) 2017-06-21 2018-03-09
WUL-17-9101 Canada Fluorspar (NL) Inc water withdrawal, displacement and dewatering from bodies of water near St. Lawrence 2017-03-14 2021-12-31
WUL-P-17-9114 Marathon Gold Corporation water withdrawal and use of bodies of water (Dorset Properties) 2017-03-27 2018-03-31
WUL-P-17-9089 Rambler Mines water withdrawal and use of bodies of water (Ming Property) 2017-03-02 2018-03-31
WUL-17-9094 Mary’s Harbour Hydro water use for Mary’s Harbour Mini Hydroelectric Power Generating Plant, Mary’s Harbour, Larador 2017-03-08 2041-12-31
WUL-17-9062-2017 Country Ribbon Inc Water withdrawal and use from Cochrane Pond 2017-02-23 2020-02-21
WUL-17-9040-2017 Kiewit-Kvaerner Contractors Water withdrawal and use from Little Mosquito Pond for Bull Arm Fabrication Site 2017-02-08 2017-12-21
WUL-17-9015 Canadian Iceberg Vodka Corp. Water Use from Harvesting Icebergs 2017-01-13 2021-12-31
Several WULS-Amendments Cold Ocean Salmon Aquaculture facilities in several locations 2017-02-10 2019-02-10
MAWUL-P-16-8986 Merasheen Oyster Farms Aquaculture Facility near O’Donnells, St. Marys Bay 2016-11-30
WUL-16-8987 Quidi Vidi Brewing Company water use from harvesting icebergs 2016-12-13 2021-12-31
WUL-P-16-8975 Vulcan Minerals Inc. Water withdrawal and use of bodies of water (Colchester Property) 2016-11-23 2017-11-30
WUL-16-8977 Newfoundland & Labrador Hydro Water withdrawal and use from bodies of water along TL 267 from Bay D’Espoir to Chapel Arm 2016-11-24 2021-08-31
WUL-16-8974 Anaconda Mining Inc. Water withdrawal and use of bodies of water (Anaroc Property) 2016-11-23 2017-11-30
WUL-16-8972 Newfoundland Salt Company Water withdrawal and use from Atlantic Ocean near Bonavista 2016-11-22 2021-12-31
WUL-P-16-8973 Anaconda Mining Inc. Water withdrawal & use of bodies of water Corkscrew Property 2016-11-23 2017-11-30
WUL-P-16-8969 Altius Resources Inc. Water withdrawal & use of bodies of water Buchan’s Property 2016-11-22 2017-12-31
WUL-16-8970 TECK Resources Ltd Water withdrawal and Use from unnamed body of water near Millertown 2016-11-22 2017-06-30
WUL-16-8948  Karwood Estates Inc. Water Withdrawal and Use for Bottling Plant in St. John’s 2016-10-28 2021-12-31
WUL-16-8950  Mr. George Yates Water Withdrawal and Use for Bottling Plant in Springdale 2016-10-31 2021-12-31
WUL/P-16-8907 GTA Resources and Mining Inc. Water Withdrawal and Use of Bodies of Water (Burnt Pond Property) 2016-10-26 2017-10-31
WUL-16-8947 Cold Ocean Salmon Inc. Water Withdrawal and Use for Aquaculture (Hatchery) in St. Alban’s 2016-10-28 2021-12-31
WUL/P-16-8905  Unity Resources Inc. Water Withdrawal and Use of Bodies of Water (Meadow Woods Property) 2016-10-06 2017-10-31
WUL/P-16-8906  Unity Resources Inc. Water Withdrawal and Use of Bodies of Water (Pilley’s Island Property) 2016-10-06 2017-10-31
MAWUL/P-16-8898  Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in Man of War Cove, Bay D’Espoir 2016-09-30
WUL-16-8899 Carino Processing Ltd. Water Withdrawal and Use from Broad Cove Pond 2016-10-07 2021-12-31
MAWUL/P-16-8896 Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in Lou Cove near Cluett Head, Bay D’Espoir 2016-09-29
WUL16-8897 Grieg NL Nurseries Ltd. Water Withdrawal and Use for Aquaculture (Hatchery) in Marystown 2016-10-21 2021-12-31
WUL-16-8891 Cold Ocean Salmon Inc. Water Withdrawal and Use for Aquaculture (Hatchery), Belleoram, Fortune Bay 2016-09-28 2021-12-31
MAWUL/P-16-8895   Northern Harvest Sea Farms Newfoundland Ltd. Aquaculture Facility in Strickland Cove, Little Passage, Bay D’Espoir 2016-09-29
WUL/P-16-8882  Tata Steel Minerals Canada Limited Water Withdrawal and Use of Bodies of Water (DSO Timmins Property) 2016-09-23 2021-09-30
WUL-16-8883 74623 Newfoundland and Labrador Inc. Water Withdrawal and Use from Unnamed Body of Water in Holyrood 2016-09-22 2026-12-31
WUL/P-16-8876  New Dawn Resources Inc. Water Withdrawal and Use of Bodies of Water (Manuels CBS Property) 2016-09-16 2017-09-30
WUL-16-8853 Capital Ready Mix Water Withdrawal and Use from Little Soldiers Pond 2016-09-02 2021-12-31
WUL/P-16-8875 65241 Newfoundland and Labrador Inc. Water Withdrawal and Use of Bodies of Water (Big Easy/SHP Property) 2016-09-16 2017-09-30
WUL/P-16-8844  Sokoman Iron Corp. Water Withdrawal and Use of Bodies of Water (Startrek Property) 2016-08-29 2017-08-31
WUL/P-16-8846  Silvertip Exploration Consultants Inc. Water Withdrawal and Use of Bodies of Water (Paradise Lake Property) 2016-08-30 2017-08-31
WUL/P-16-8843  Rambler Metals & Mining Canada Ltd. Water Withdrawal and Use of Bodies of Water (Nugget Pond Property) 2016-08-26 2017-08-31
WUL-16-8783 Arethusa Holdings Inc. Water Withdrawl and Use for Water Bottling near Springdale 2016-08-24 2021-12-31
WUL/P-16-8766 Alexander Turpin Water Withdrawal and Use of Bodies of Water (Three Sticks Gold Property) 2016-07-15 2017-07-31
WUL/P-16-8678 Altius Resources Inc. Water Withdrawal and Use of Bodies of Water (Katie Property) 2016-07-13 2021-07-30
WUL-16-8775 Port Rexton Brewing Co. Ltd. Water Withdrawal and Use from Unnamed Body of Water in Port Rexton 2016-07-20 2026-07-31
WUL-16-8784 61839 Newfoundland and Labrador Litmited Water Withdrawal and Use from Little North Pond near Pasadena 2016-07-25 2026-07-31
WUL-16-8631 Frozen In Time Ltd. Water Use from Harvesting Icebergs 2016-06-07 2020-12-31
WUL-16-8676 Kean Marine Inc. Water Use from Harvesting Icebergs 2016-06-14 2020-12-31
WUL-16-8629 Pik-Fast Express Inc. Water Withdrawal and Use for Bottling Plant in Mount Pearl 2016-06-06 2020-12-31
WUL-16-8630 Pure Iceberg Water Inc. Water Use from Harvesting Icebergs 2016-06-07 2020-12-31
WUL/P-16-8627 Benton Resources Inc. Water Withdrawal and Use of Bodies of Water (Mealy Property) 2016-05-20 2017-05-31
WUL-16-8628 Labrador Iron Mines Limited Water Withdrawal and Use for Schefferville Area Iron Ore Mine (Camp and Lunchroom) 2016-05-31 2020-12-31
WUL/P-16-8625 Equitas Resources Corp. Water Withdrawal and Use of Bodies of Water (Garland Property) 2016-05-17 2017-05-31
WUL/P-16-8626 Search Minerals Inc. Water Withdrawal and Use of Bodies of Water (Deepwater Fox Property) 2016-05-20 2021-05-31
WUL-16-8599 Alpine Development Alliance Corp. water withdrawal and use from Dark Hole Pond – White Hills Ski Resort 2016-04-21 2020-12-31
WUL-16-8557 Tata Steel Minerals Canada Ltd. water withdrawal & use for Elross Lake Area Iron Ore MineProcessing Plant and domestic 2016-03-31 2020-12-31
WULP-16-8582 Clyde McLean/Jeff Neville water withdrawal & Use of bodies of water (Middle Ridge Property) 2016-04-18 2017-04-30
WULP-16-8554 Atlantic Minerals Limited water withdrawal & use of bodies of water(Cold Brook and Sheep Brook Gypsum Prop) 2016-03-30 2017-03-31
WUL-16-8556 Tata Steel Minerals Canada Ltd. water withdrawal & use for Elross Lake Area Iron Ore Mine (Camp) 2016-03-31 2020-12-31
WULP-16-8553 Altius Resources Inc. water withdrawal & use of bodies of water (Wilding Lake Property) 2016-03-30 2017-03-31
WUL-16-8551 Benton Resources Inc. water withdrawal & use of bodies of water (Isle aux Morts Property) 2016-03-30 2017-03-31
WUL-16-8549 Benton Resources Inc. water withdrawal and use of bodies of water (Big Pond Property) 2016-03-30 2017-03-31
WUL-16-8532 Iron Ore Company of Canada (IOC) Water Displacement from Unnamed Body of Water near Labrador City – IOC Wabush 3 2016-08-09 2021-08-31
WUL-16-8540 Iron Ore Company of Canada water removal from unnamed body of water near Labrador City 2016-03-24 2017-12-31
MAWULP-16-8515 Badger Bay Mussel Farms Ltd. Aquaculture Facility in Beaver Bight, Badger Bay, Notre Dame Bay 2016-03-02
WULP-16-8525 Canada Fluorspar (NL) Inc. water withdrawal and use of bodies of water (AGS Property) 2016-03-08 2020-12-31
WULP-16-8513 Big Land Exploration Ltd. water withdrawl and use (Evening Lake Property) 2016-02-29 2017-03-31
WUL-16-8477 Ken Abbott water withdrawal and use from unnamed body of waternear Logy Bay-Middle Cove-Outer Cove 2016-02-17 2020-12-31
WUL-16-8505 TECK Resources Limited water withdrawal from Tally Pond near Millertown 2016-03-17 2020-12-31
WUL-16-8441 Vale Newfoundland & Labrador Ltd. Water Withdrawal and use from East Diversion Pond near Nain 2016-01-06 2018-12-31
WULP-16-8470 Spruce Ridge Resources Inc. Water withdrawal and use of bodies of water (Great Burnt Property) 2016-02-02 2020-12-31
WUL-16-8440 Kelly Cove Salmon Ltd. water withdrawal from unnamed bod of water near Swanger Cove 2016-01-28 2020-12-31
WUL16-8440-Amendment Kelly Cove Salmon Ltd. water withdrawal from unnamed body of water near Swanger Cove 2017-01-31
WUL/P-16-8431 Anaconda Mining Inc. Water Withdrawal and Use of Bodies of Water (Viking Property) 2016-07-13 2021-07-30
WUL/P-16-8433 New Dawn Resources Inc. Water Withdrawal and Use of Bodies of Water (Butler’s Pond Property) 2016-07-13 2017-07-30
WUL-16-0967 Plastik Industries of Canada Aquaculture Facility in Piccadilly Bay, West Bay and Port Au Port Bay 2016-12-29
WUL-16-1025 Sunrise Fish Farms Inc. Aquaculture Facility in Shoal Arm, Green Bay 2016-12-29
WUL-16-0834 Plastik Industries of Canada Aquaculture Facility in Piccadilly Bay, West Bay and Port Au Port Bay 2016-12-29
WUL 16-0966 Plastik Industries of Canada Aquaculture Facility in West Bay and Port Au Port Bay 2016-12-29
WUL-16-0571 Sunrise Fish Farms Aquaculture Facility in Flat Rock Tickle and Raft Tickle 2016-12-29
WUL-16-0741 Connaigre Fish Farms Aquaculture Facility in the Pocket, Connaigre Bay 2016-12-29
WUL-16-0233 Sunrise Fish Farms Inc. Aquaculture Facility in Woodford’s Arm, NDB 2016-12-29
WUL-16-0487 Connaigre Fish Farms Aquaculture Facility in Salmonier Cove & and Tickle, Connaigre 2016-12-29
WUL-15-8438 McCurdy Enterprises Ltd./CanadaWet Corporation Water Withdrawal & Use for Bottling Plant near South BrookHalls Bay 2015-12-30 2025-12-31
WUL-16-8439 Vale Newfoundland & Labrador Ltd. Water withdrawal and use from Long Harbour 2016-01-05 2020-12-31
WUL-8379-2015-Amendment  Cold Ocean Salmon Inc. Water Use for Freshwater Aquaculture Facility in Long Pond 2016-10-31 2017-12-31
WUL-15-8430 B.I.A. Farms Inc. Water withdrawal and use from unnamed body of water-Lewisporte 2015-12-29 2025-12-31
WUL-15-8379 Cold Ocean Salmon Inc. Water Use for Freshwater Aquaculture Facility in Long Pond 2015-11-20 2017-12-31
WUL-15-8363 Town of Hopedale Water Withdrawal from unnamed body near Hopedale 2015-11-04 2030-06-16
WUL-15-8375 WoodGroup Cahill Water withdrawal and use from Great Mosquito Cove 2015-11-13 2017-12-31
WUL-15-8304 Pennecon Heavy Civil Limited Water Withdrawal & Use near Grand Falls-Windsor 2015-09-15 2015-12-31
WUL-15-8305 Northern Harvest Smolt Limited Water Withdrawl for Aquaculture near Stephenville 2015-09-16 2019-12-31
WULP-15-8295 Walter Sweetapple Water Withdrawal at Calverts Landing Property 2015-09-10 2016-09-30
WUL/P-15-8297 Benton Resources Inc. Water Withdrawl and Use of Water (Victoria Lake) 2015-09-15 2020-12-31
WUL/P-16-8036 Herb Froude Water Withdrawal and Use of Bodies of Water (Victory Lake Property) 2016-06-15 2017-06-30
WUL/P-16-8235 Herb Froude Water Withdrawal and Use of Bodies of Water (Set Up Property) 2016-06-14 2017-06-30
WUL/P-16-7985 Herb Froude Water Withdrawal and Use of Bodies of Water (Gimpy Property) 2016-06-15 2017-06-30
MAWULP-15-7988 Mills Aquaculture Newfoundland Ltd Marine Aquaculture Water Use License 2015-04-01
WUL13-023-Amendment Cold Ocean Salmon Aquaculture in Long Pond 2017-01-31
WUL-12-170-Amendment Cold Ocean Salmon Aquaculture near Swanger Cove 2017-01-31

Any enquiries concerning availability of permitting documents may be directed to the Water Resources Management Division.

^ Top of Page

Adobe® Acrobat® Reader software can be used for viewing PDF documents. Download Acrobat® Reader for free.