September 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

Similar documents
April 20, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

March 25, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

July 25, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

Section GT&C, Awarding of Available and Planned Pipeline Capacity, Bid Procedures ( Section ). 2

July 10, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

main. July 6, 2017

Mailing Address: P.O. Box 1642 Houston, TX

March 27, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

March 31, Columbia Gulf Transmission, LLC. 700 Louisiana Street, Suite 700 Houston, TX

May 23, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

MIDCONTINENT EXPRESS PIPELINE LLC

April 10, Via etariff. Hon. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.

February 27, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

April 16, Docket No. ER

June 2, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto.

March 22, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto.

Tennessee Gas Pipeline Company, L.L.C. Orion Project Negotiated Rate and Non-Conforming Agreement Filing Docket Nos. RP and CP

Order No. 587-Y Compliance Filing, Colorado Interstate Gas Company, L.L.C.; Docket No. RP19-

May 21, 2010 VIA ELECTRONIC MAIL. Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

December 18, Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C Kimberly D. Bose, Secretary

Transco submits the amendments for inclusion in Original Volume No. 1A of Transco s FERC Gas Tariff.

February 12, Notice of Certificate of Concurrence Regarding Agua Caliente Solar LGIA

December 19, Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

November 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms.

March 28, Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C Philis J. Posey, Acting Secretary

February 20, Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C Magalie R. Salas, Secretary

June 30, Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C Attention: Magalie R.

December 28, Via Electronic Filing

December 1, Columbia Gas Transmission, LLC. 700 Louisiana Street, Suite 700 Houston, TX

December 13, 2004 VIA ELECTRONIC FILING

October 1, PJM Interconnection, L.L.C., Docket No. ER Default Allocation Assessment Clarifying Revisions

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

BILLING CODE P DEPARTMENT OF ENERGY Federal Energy Regulatory Commission

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

February 26, , NEGOTIATED RATE AGREEMENTS TABLE OF CONTENTS, Version , SourceGas Arkansas, Inc (RS FT), Version 1.0.

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

February 1, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.

The Atlantic Building 950 F Street, N. W. Washington, DC Fax: Direct Dial:

PJM Interconnection, L.L.C. and Progress Energy Carolinas, Inc. Docket No. ER

A. Zonal Agreements and Termination of the GFA

California lndependent System Operator Corporation Docket No. ER Compliance Filing

April 3, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms.

MIDCONTINENT EXPRESS PIPELINE LLC

Arizona Public Service Company, Docket No. ER , Agency Agreement

August 30, Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C Attention: Ms. Kimberly D.

November 12, 2004 VIA ELECTRONIC FILING

July 13, FTS Service Agreement No Between Columbia Gas Transmission, LLC and EQT Energy, LLC Dated July 13, 2016

November 10,2004. The Honorable Magalie R. Salas Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.

FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, DC 20426

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

NorthWestern Energy requests an effective date of March 12, 2016, for the proposed revisions.

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

An etariff XML filing package, filed as a zip (compressed) file, containing:

July 5, PJM Interconnection, L.L.C., Docket No. ER17- Amendment to Service Agreement No. 4597; Queue No. AB2-048

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

The North American Electric Reliability Corporation ( NERC ) hereby submits the

October 10, FERC Electric Tariff No. 7, Transmission Control Agreement

December 18, Filing of PSP Agreement with Placer County Water Agency

September 2, FTS Service Agreement No Between Columbia Gas Transmission, LLC and Cabot Oil & Gas Corporation Dated January 2, 2015

Governors of the States of Arizona, California, Colorado, Montana, Nevada, New Mexico, Oregon, Utah, Washington and Wyoming, Docket No.

March 27, Tariff Amendment to Modify Administrative Oversight of the Department of Market Monitoring

UNITED STATES OF AMERICA105 FERC 63, 016 FEDERAL ENERGY REGULATORY COMMISSION

BILLING CODE P DEPARTMENT OF ENERGY. Federal Energy Regulatory Commission. United Water Conservation District Project No.

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

IS0 CALIFORNIA. February 2,2004

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

1. TRCP 194 created a new discovery tool entitled Requests for Disclosure.

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION STIPULATION AND AGREEMENT

THE UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

January 4, Filing of Service Agreement No Docket No. ER

November 21, Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C Attention: Ms. Kimberly D.

152 FERC 61,253 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) )

RE: Pawtucket Water Supply Board, General Rate Filing, April 2005

RAILROAD COMMISSION OF TEXAS GAS SERVICES DIVISION

July 28, Please do not hesitate to call if you have any questions in regard to the enclosed. Very truly yours, /s/ James William Litsey

November 30, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.

February 12, Southwest Power Pool, Inc., Docket No. ER15- Submission of Interconnection Agreement

NERC Notice of Penalty regarding EFS Parlin Holdings LLC FERC Docket No. NP10-_-000

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) )

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Vineyard Wind LLC ) Docket No. ER

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

The executive director has declared the above referenced application received on September 9, 2009, administratively complete on?.

SCHIFF HARDIN LLP. January 24, 2011 VIA ELECTRONIC FILING

November 9, Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C Attention: Ms. Kimberly D.

131 FERC 61,217 FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, D.C June 4, 2010

April 6, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

TEL (503) FAX (503) Suite S.W. Taylor Portland, OR November 8, 2007

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

March 24, Filing of CAISO Rate Schedule No. 89

PSEG Energy Resources & Trade LLC

DOCKET NO &

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

160 FERC 61,058 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

SIDLEY AUSTIN LLP 1501 K STREET, N.W. WASHINGTON, D.C (202) (202) FAX. (206) FOUNDED 1866

APPROVAL CA (FIFTH REVISION) ISSUED BY THE COMPETENT AUTHORITY OF THE UNITED STATES EXPIRATION DATE: JULY 31, 2022

Jnofflclal FERC-Generated PDF of Received by FERC OSEC 07/08/2005 in Docket#: ER

Transcription:

September 29, 2017 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 RE: Motion to Place Suspended Tariff Sections into Effect Docket No. RP17-598- Dear Ms. Bose: Great Lakes Gas Transmission Limited Partnership Houston, TX 77002-2700 John A. Roscher Director, Rates & Tariffs tel 832.320.5675 fax 832.320.6675 email John_Roscher@TransCanada.com web www.glgt.com Pursuant to Section 4 of the Natural Gas Act ( NGA ), Part 154 of the Federal Energy Regulatory Commission ( FERC or Commission ) regulations, 1 Rule 212 of the Commission s Rules of Practice and Procedure, 2 and the April 26, 2017, Order Accepting and Suspending Filing, Subject to Refund, and Establishing Hearing and Settlement Judge Procedures in Docket No. RP17-598-000 issued by the Commission s Office of Energy Marketing Regulation acting pursuant to delegated authority ( Suspension Order ), 3 Great Lakes Gas Transmission Limited Partnership ( Great Lakes ) hereby submits as part of its FERC Gas Tariff, Third Revised Volume No. 1 ( Tariff ) this Type 610 4 motion to place the suspended tariff sections into effect on October 1, 2017. Correspondence The names, titles and mailing address of the persons to whom correspondence and communications concerning this filing should be directed are as follows: 1 18 C.F.R. Part 154 (2017). 2 18 C.F.R. 385.212 (2017) ( Rule 212 ). 3, 159 FERC 62,089 (2017). 4 Type of Filing Code 610 Motion Filing, pursuant to the Commission s Order No. 714. See Electronic Tariff Filings, 124 FERC 61,270 (2008).

Richard Bralow * Legal Counsel Great Lakes Gas Transmission Limited Partnership Houston, Texas 77002-2700 Tel. (832) 320-5177 richard_bralow@transcanada.com John A. Roscher Director, Rates &Tariffs Joan F. Collins * Manager, Tariffs and Compliance Great Lakes Gas Transmission Limited Partnership Houston, Texas 77002-2700 Tel. (832) 320-5651 * Persons designated for official service pursuant to Rule 2010. Statement of Nature, Reasons and Basis for Proposed Changes On March 31, 2017, in Docket No. RP17-598-000, Great Lakes filed revised tariff sections pursuant to Section 4 of the NGA to implement a general rate case and propose certain changes to the General Terms and Conditions of the Tariff ( Rate Case Filing ). By its Suspension Order, the Commission accepted and suspended Great Lakes tariff sections to become effective, upon motion, October 1, 2017 subject to refund and conditions and the outcome of an evidentiary hearing, which was held in abeyance in lieu of the Chief Administrative Law Judge appointing a settlement judge to assist the parties in trying to reach settlement before beginning hearing procedures. 5 Great Lakes is submitting the instant filing to move the suspended tariff sections listed in Appendix A into effect October 1, 2017, 6 consistent with Great Lakes rights pursuant to Section 154.206 and the Suspension Order. Motion to Place Tariff into Effect Pursuant to Section 154.206 of the Commission s Regulations and Rule 212 of the Commission s Rules of Practice and Procedure, Great Lakes hereby moves to place the 5 Suspension Order, pp. 2 3. 6 Contemporaneous with the instant filing, Great Lakes is additionally filing a separate Type 580 motion in Docket No. RP17-598-000 to place interim tariff sections and management-adjusted rates into effect pursuant to Commission regulation 375.307(a)(7)(v) to reflect an agreement in principle reached on September 14, 2017, by GLGT and all participants in this proceeding. It should be noted that ANR Pipeline Company used this same 610 & 580 motion process in Docket No. RP16-440-000. ANR s motions were submitted on July 29, 2016 and were approved. 2

suspended tariff sections, as listed in Appendix A, into effect October 1. 2017. Great Lakes requests that the Commission grant any waivers necessary for the proposed tariff sections to become effective. Other Filings Which May Affect this Proceeding There are no other filings before the Commission that may significantly affect the changes proposed herein. Material Enclosed In accordance with Section 154.7(a)(1) of the Commission s Regulations, Great Lakes is submitting the following XML filing package, which includes: 1) This transmittal letter; and 2) A listing of the tariff sections that will become effective (Appendix A). Certificate of Service As required by Section 154.7(b) and 154.208 of the Commission s regulations, copies of this filing are being served on all of Great Lakes existing customers and upon interested state regulatory agencies. A copy of this letter, together with other attachments, is available during regular business hours for public inspection at Great Lakes principal place of business. Pursuant to Section 385.2005 and Section 385.2011(c)(5), the undersigned has read this filing and knows its contents, and the contents are true as stated, to the best of his knowledge and belief. The undersigned possesses full power and authority to sign such filing. 3

Any questions regarding this filing may be directed to Joan Collins at (832) 320-5651. Respectfully submitted, /s/ Richard Bralow Richard Bralow Legal Counsel Enclosures 4

Appendix A FERC Gas Tariff, Third Revised Volume No. 1 Docket No. RP17-598-000 Suspended Tariff Sections To Become Effective October 1, 2017 Tariff Section Version Part 1 - Table of Contents v.7.0.0 4.1 - Statement of Rates, Rate Schedules FT, LFT & EFT v.4.0.0 4.2 - Statement of Rates, Reserved for Future Use v.3.0.0 4.3 - Statement of Rates, Rate Schedule IT v.3.0.0 4.4 - Statement of Rates, Rate Schedule MC v.3.0.0 5.5.4.1 - Rate Schedule MC, Rates v.2.0.0 5.5.4.2 - Rate Schedule MC, Park and Loan Charges v.2.0.0