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

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

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

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

July 10, 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

main. July 6, 2017

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

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

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

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

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

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

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.

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

April 16, Docket No. ER

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

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

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

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

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

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

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

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

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

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

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

MIDCONTINENT EXPRESS PIPELINE LLC

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

FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, DC 20426

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

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

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

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

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

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

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

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

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

December 13, 2004 VIA ELECTRONIC FILING

BISON PIPELINE LLC OPERATIONAL BALANCING AGREEMENT (For Use at Point(s) of Interconnection)

A. Zonal Agreements and Termination of the GFA

OPERATIONAL BALANCING AGREEMENT FORM OF SERVICE AGREEMENT CONTRACT NO.

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

California lndependent System Operator Corporation Docket No. ER Compliance Filing

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

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

BILLING CODE P DEPARTMENT OF ENERGY Federal Energy Regulatory Commission

FORM OF PARK AND LOAN SERVICE AGREEMENT AGREEMENT FOR PARK AND LOAN SERVICE VECTOR PIPELINE L.P.

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

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

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

December 28, Via Electronic Filing

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

April 15,2011. Peoples Natural Gas Purchased Gas Cost Section 1307(f) Filing

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

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

136 FERC 61,005 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER ACCEPTING TARIFF REVISIONS. (Issued July 1, 2011)

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

Columbia Gas Transmission, LLC FERC NGA Gas Tariff Baseline Tariffs Proposed Effective Date: November 1, 2014 Service Agreement No.

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

SCHIFF HARDIN LLP. January 24, 2011 VIA ELECTRONIC FILING

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

AGENCY: Western Area Power Administration (Western), DOE. SUMMARY: This action is to extend the existing Falcon and Amistad Projects Firm Power

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

FORM OF SERVICE AGREEMENT (APPLICABLE TO ISS RATE SCHEDULE)

RAILROAD COMMISSION OF TEXAS FINAL ORDER

November 12, 2004 VIA ELECTRONIC FILING

Instructions for Completing Contract. *Complete the blanks of the contract ** Initial bottom of each page and initial & sign the last page of contract

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

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

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

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

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

Columbia Gas Transmission, LLC FERC NGA Gas Tariff Baseline Tariffs Proposed Effective Date: September 1, 2011 Service Agreement No.

IS0 CALIFORNIA. February 2,2004

June 9, Tariff Amendment to Modify Definition of Pre-RA Import Commitment

June 30, The CAISO submits the Amendment pursuant to Section 205 of the Federal Power Act, 16 U.S.C. 824d (2012).

ENGINEERING AND PROCUREMENT AGREEMENT

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

THE UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

MEDI-CAL GROUND EMERGENCY MEDICAL TRANSPORTATION SERVICES (GEMT) SUPPLEMENTAL REIMBURSEMENT PROGRAM PROVIDER PARTICIPATION AGREEMENT

SCHIFF HARDIN LLP A Limited Liability Partnership Including Professional Corporations

March 15, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

RAILROAD COMMISSION OF TEXAS GAS SERVICES DIVISION

Energy Regulatory Office of Kosovo. Tariff Application Guidelines

Auto accident Motion for Summary Judgment complete package

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

March 24, Filing of CAISO Rate Schedule No. 89

133 FERC 61,214 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION. North American Electric Reliability Corporation

SHORT NOTICE BALANCING SERVICE (SNB) TOLL SCHEDULE INDEX 1. DEFINITIONS AVAILABILITY APPLICABILITY AND CHARACTER OF SERVICE...

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

Transcription:

July 25, 2013 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: Great Lakes Gas Transmission Limited Partnership Annual Charge Adjustment Compliance Filing Docket No. RP13- -. Great Lakes Gas Transmission Company 717 Texas Street, Suite 2400 Houston, TX 77002-2761 John A. Roscher Director, Rates & Tariffs tel 832.320.5675 fax 832.320.6675 email John_Roscher@TransCanada.com web http://www.glgt.com Dear Ms. Bose: Pursuant to Section 154.402 of the Federal Energy Regulatory Commission s ( FERC or Commission ) regulations, 1 Great Lakes Gas Transmission Limited Partnership ( Great Lakes ) hereby submits for filing the tariff sections listed in Appendix A to be part of its FERC Gas Tariff, Third Revised Volume No. 1 ( Tariff ). 2 The purpose of the filing is to comply with new FERC regulations regarding Commission-assessed annual charges recovered through an annual charge adjustment ( ACA ) clause. Great Lakes requests that the Commission accept these revised tariff sections to become effective October 1, 2013. Correspondence The names, titles, and mailing addresses of the persons to whom correspondence and communications concerning this filing should be directed are as follows: 1 2 18 C.F.R. Part 154 (2013). Specifically, Part 4.6 Statement of Rates, ACA Charges ( Section 4.6 ) and Part 6.18 GT&C, Annual Charges Adjustment ( Section 6.18 ). 1

John A. Roscher * David R. Hammel Director of Rates and Tariffs Legal Counsel * Joan F. Collins Great Lakes Gas Transmission Limited Manager, Tariffs and Compliance Partnership Great Lakes Gas Transmission Limited 717 Texas Street, Suite 2400 Partnership Houston, Texas 77002-2761 717 Texas Street, Suite 2400 Tel. (832) 320-5861 Houston, Texas 77002-2761 Fax (832) 320-6861 Tel. (832) 320-5651 E-mail: dave_hammel@transcanada.com Fax (832) 320-6651 E-mail: joan_collins@transcanada.com * Persons designated for official service pursuant to Rule 2010. Statement of the Nature, Reasons, and Basis for Filing On March 21, 2013, in Docket No. RM12-14-000, the Commission issued Order No. 776, 3 which amended the filing requirements for natural gas pipelines that recover Commissionassessed annual charges through an ACA clause. 4 Previously, natural gas pipelines utilizing an ACA clause were required to make an annual filing to reflect within their tariffs the revised ACA unit charge authorized by the Commission each fiscal year. 5 In an effort to reduce the regulatory burden associated with annual ACA filings, the Commission has eliminated this annual filing requirement by allowing pipelines to incorporate the ACA unit charge in their tariffs by reference to the Commission s website. 6 To comply with Order No. 776 in time for the 2014 fiscal year, pipelines utilizing an ACA clause are required to make a one-time tariff filing to reference the ACA unit charge as published on the Commission s website. 7 As such, Order No. 776 stipulates that the compliance filing be submitted 60 days prior to October 1, 2013, the start of the 2014 fiscal year. 8 3 4 5 6 7 8 Annual Charge Filing Procedures for Natural Gas Pipelines, 142 FERC 61,209 (2013) ( Order No. 776 ). 18 C.F.R. Part 154.402 (ACA Expenditures). Order 776 at P 1. (In fn. 16, the Commission defines fiscal year as the twelve-month period beginning October 1 and ending the following September 30). Id. at P 10. As further set forth in P 12, the ACA unit charge shall be specified on its website in the annual notice issued by the Commission entitled, FY (Year) Gas Annual Charges Correction for Annual Charges Unit Charge. For fiscal year 2014, the Commission, in its notice entitled FY 2014 Gas Annual Charges Correction for Annual Charges Unit Charge, has established an ACA unit charge of $0.0012. Id. at P 15. Id. 2

In the instant filing, Great Lakes is submitting revised tariff sections, attached hereto, to reflect the changes required by Commission Order No. 776. In tariff Section 4.6, Great Lakes proposes to replace each listed ACA unit charge with a reference to the ACA unit charge as published on the Commission s website. Additionally, Great Lakes proposes to delete language contained within tariff Section 6.18 regarding the annual filing requirement, which has been eliminated by Order No. 776. Effective Date Great Lakes requests the Commission accept the revised tariff sections listed in Appendix A to become effective October 1, 2013. Other Filings That May Affect This Proceeding There are no other filings before the Commission that may significantly affect the changes proposed herein. Contents of Filing In accordance with Section 154.7 and 154.201 of the Commission s regulations, Great Lakes is submitting the following XML filing package, which includes: 1. This transmittal letter; 2. Clean tariff sections (Appendix A); and 3. Marked tariff sections (Appendix B). Certificate of Service As required by Sections 154.7 and 154.208 of the Commission s regulations, copies of this filing are being served upon all of Great Lakes s existing customers and interested state regulatory agencies. A copy of this letter, together with the enclosed tariff sections and other attachments, is available during regular business hours for public inspection at Great Lakes s principal place of business. 3

Pursuant to Section 385.2005 and Section 385.2011, 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. Additionally, the undersigned possesses full power and authority to sign such filing. Any questions regarding this filing may be directed to Joan Collins at (832) 320-5651. Respectfully submitted, GREAT LAKES GAS TRANSMISSION LIMITED PARTNERSHIP John A. Roscher Director, Rates & Tariffs 4

Appendix A Great Lakes Gas Transmission Limited Partnership FERC Gas Tariff, Third Revised Volume No. 1 Clean Tariff Tariff Section Version 4.6 Statement of Rates, ACA Charges v.3.0.0 6.18 GT&C, Annual Charges Adjustment v.2.0.0

Great Lakes Gas Transmission Limited Partnership PART 4.6 FERC Gas Tariff 4.6 - Statement of Rates Third Revised Volume No. 1 ACA Charges v.3.0.0 Superseding v.2.0.0 ANNUAL CHARGES ADJUSTMENT CLAUSE (ACA) CHARGE FACTOR Rate per Dth ------------ ACA Unit Charge 1/ 1/ The currently effective ACA unit charge as published on the Commission s website (www.ferc.gov) is incorporated herein by reference. Issued: July 25, 2013 Effective: October 1, 2013 Docket No. Accepted:

Great Lakes Gas Transmission Limited Partnership PART 6.18 FERC Gas Tariff 6.18 - GT&C Third Revised Volume No. 1 Annual Charges Adjustment v.2.0.0 Superseding v.1.0.0 6.18 ANNUAL CHARGES ADJUSTMENT 1. Purpose. Section 3401 of the Omnibus Budget Reconciliation Act of 1986 provides that the Commission establish annual charges for each fiscal year ending September 30, in an amount equal to all costs incurred to operate FERC for the fiscal year. For the exclusive purpose of pass through of Transporter's annual charge, this section establishes an Annual Charges Adjustment (ACA) to be applicable to all of Transporter's Transportation Rate Schedules. 2. Basis of the Annual Charges Adjustment. This commodity (utilization) charge factor is reflected in Section 4.6 of Third Revised Volume No. 1 of Transporter's FERC Gas Tariff. The monthly billing amount related to these charges is determined by multiplying the unit based charge factor, established annually by the FERC, by the quantities delivered to the respective customers each month. 3. It is Transporter's intent not to recover any annual charges recorded in FERC Account No. 928 in a Natural Gas Act Section 4 rate proceeding. Transporter reserves the right to change methods of annual charges cost recovery in the context of a general rate change filing under 18 CFR Section 154.63. Issued: July 25, 2013 Effective: October 1, 2013 Docket No. Accepted:

Appendix B Great Lakes Gas Transmission Limited Partnership FERC Gas Tariff, Third Revised Volume No. 1 Marked Tariff Tariff Section Version 4.6 Statement of Rates, ACA Charges v.3.0.0 6.18 GT&C, Annual Charges Adjustment v.2.0.0

Great Lakes Gas Transmission Limited Partnership PART 4.6 FERC Gas Tariff 4.6 - Statement of Rates Third Revised Volume No. 1 ACA Charges v.3.0.0 Superseding v.2.0.0 ANNUAL CHARGES ADJUSTMENT CLAUSE (ACA) CHARGE FACTOR Rate per Dth ------------ ACA Unit Charge 1/$0.00180 1/ The currently effective ACA unit charge as published on the Commission s website (www.ferc.gov) is incorporated herein by reference. Issued: July 25, 2013 Effective: October 1, 2013 Docket No. Accepted:

Great Lakes Gas Transmission Limited Partnership PART 6.18 FERC Gas Tariff 6.18 - GT&C Third Revised Volume No. 1 Annual Charges Adjustment v.2.0.0 Superseding v.1.0.0 6.18 ANNUAL CHARGES ADJUSTMENT 1. Purpose. Section 3401 of the Omnibus Budget Reconciliation Act of 1986 provides that the Commission establish annual charges for each fiscal year ending September 30, in an amount equal to all costs incurred to operate FERC for the fiscal year. For the exclusive purpose of pass through of Transporter's annual charge, this section establishes an Annual Charges Adjustment (ACA) to be applicable to all of Transporter's Transportation Rate Schedules. 2. Basis of the Annual Charges Adjustment. This commodity (utilization) charge factor is reflected in Section 4.6 of Third Revised Volume No. 1 of Transporter's FERC Gas Tariff. The monthly billing amount related to these charges is determined by multiplying the unit based charge factor, established annually by the FERC, by the quantities delivered to the respective customers each month. 3. Filing Procedure. The notice period and proposed effective date of filings pursuant to this subsection shall be 30 days unless, for good cause shown, a lesser notice period and different effective date are allowed by valid Commission order. Any such filing shall not become effective unless it becomes effective without suspension or refund obligation. 34. It is Transporter's intent not to recover any annual charges recorded in FERC Account No. 928 in a Natural Gas Act Section 4 rate proceeding. Transporter reserves the right to change methods of annual charges cost recovery in the context of a general rate change filing under 18 CFR Section 154.63. Issued: July 25, 2013 Effective: October 1, 2013 Docket No. Accepted: