TSP Name: Spire Storage West LLC
TSP: 964493527
Transactional Reporting - Detail
Show Full Descriptions
General Information
Transportation Service Provider Name Spire Storage West LLC
Transportation Service Provider 964493527
Posting Type Firm
Amendment Reporting A
Contract Status A
Contract Holder Name Anadarko Energy Services Company
Contract Holder 199116823
Affiliate Indicator NONE
Posting Date January 30, 2018
Posting Time 05:06 PM
Market-Based Rate Indicator Y
Contract Information
Service Requester Contract AND00005S
Contract Begin Date December 27, 2015
Contract End Date December 27, 2023
Contract Entitlement Begin Date December 27, 2015
Contract Entitlement Begin Time 09:00 AM
Contract Entitlement End Date December 28, 2023
Contract Entitlement End Time 09:00 AM
Seasonal Start Date
Seasonal End Date
Rate Form/Type Code 3
Reservation Rate Basis MO
Contractual Quantity - Contract 6,000,000
Location/Quantity Type Indicator 6
Rate Schedule FSS
Rate Reporting Level K
Surcharge Indicator 1
Total Surcharges
Authorized Injection Overrun
Negotiated Rate Indicator N
Rate Identification Code 136
Rate Charged Reference TAR
Maximum Tariff Rate N/A
Maximum Tariff Rate Reference N
Surcharge Identification Code
Rate Charged - (All locations) 0
Authorized Withdrawal Overrun
Negotiated Rate Indicator N
Rate Identification Code 138
Rate Charged Reference TAR
Maximum Tariff Rate N/A
Maximum Tariff Rate Reference N
Surcharge Identification Code
Rate Charged - (All locations) 0
Monthly Storage Rate 1
Negotiated Rate Indicator N
Rate Identification Code 113
Rate Charged Reference TAR
Maximum Tariff Rate N/A
Maximum Tariff Rate Reference N
Rate Effective Date December 27, 2015
Rate End Date December 31, 2015
Surcharge Identification Code
Rate Charged 0.0098682
Monthly Storage Rate 2
Negotiated Rate Indicator N
Rate Identification Code 113
Rate Charged Reference TAR
Maximum Tariff Rate N/A
Maximum Tariff Rate Reference N
Rate Effective Date January 1, 2016
Rate End Date January 31, 2016
Surcharge Identification Code
Rate Charged 0.0592092
Monthly Storage Rate 3
Negotiated Rate Indicator N
Rate Identification Code 113
Rate Charged Reference TAR
Maximum Tariff Rate N/A
Maximum Tariff Rate Reference N
Rate Effective Date February 1, 2016
Rate End Date November 30, 2016
Surcharge Identification Code
Rate Charged 0.1
Monthly Storage Rate 4
Negotiated Rate Indicator N
Rate Identification Code 113
Rate Charged Reference TAR
Maximum Tariff Rate N/A
Maximum Tariff Rate Reference N
Rate Effective Date December 1, 2016
Rate End Date August 31, 2017
Surcharge Identification Code
Rate Charged 0
Monthly Storage Rate 5
Negotiated Rate Indicator N
Rate Identification Code 113
Rate Charged Reference TAR
Maximum Tariff Rate N/A
Maximum Tariff Rate Reference N
Rate Effective Date September 1, 2017
Rate End Date December 27, 2023
Surcharge Identification Code
Rate Charged 0
Storage Injection
Negotiated Rate Indicator N
Rate Identification Code 135
Rate Charged Reference TAR
Maximum Tariff Rate N/A
Maximum Tariff Rate Reference N
Surcharge Identification Code
Rate Charged - (All other locations) 0.015
Rate Charged - (QPL Thaynes Tap Delivery) 0
Storage Withdrawal
Negotiated Rate Indicator N
Rate Identification Code 137
Rate Charged Reference TAR
Maximum Tariff Rate N/A
Maximum Tariff Rate Reference N
Surcharge Identification Code
Rate Charged - (All other locations) 0.01
Rate Charged - (QPL Thaynes Tap Delivery) 0
Location 1
Location Name Kern Whitney Canyon WD
Location Kern_WD
Location Purpose MQ
Location Zone
Contractual Quantity - Location 20,000
Location 2
Location Name NWPL Double D INJ
Location NWPL_INJ
Location Purpose M2
Location Zone
Contractual Quantity - Location 5,102
Location 3
Location Name OTPL REX INJ
Location OTPLREX_IN
Location Purpose M2
Location Zone
Contractual Quantity - Location 61,224
Location 4
Location Name OTPL REX WD
Location OTPLREX_WD
Location Purpose MQ
Location Zone
Contractual Quantity - Location 5,000
Location 5
Location Name OTPL Ryckman INJ
Location OTPL_INJ
Location Purpose M2
Location Zone
Contractual Quantity - Location 61,224
Location 6
Location Name OTPL Ryckman WD
Location OTPL_WD
Location Purpose MQ
Location Zone
Contractual Quantity - Location 5,000
Location 7
Location Name OTPL WIC CIG WD
Location OTPLWCG_IN
Location Purpose MQ
Location Zone
Contractual Quantity - Location 5,000
Location 8
Location Name OTPL WIC_CIG INJ
Location OTPLWCG_WD
Location Purpose M2
Location Zone
Contractual Quantity - Location 61,224
Location 9
Location Name OTPL WIC_CIG INJ
Location OTPLWCG_WD
Location Purpose MQ
Location Zone
Contractual Quantity - Location 5,000
Location 10
Location Name OTPL_WIC_INJ
Location OTPLWIC_IN
Location Purpose M2
Location Zone
Contractual Quantity - Location 61,224
Location 11
Location Name OTPL_WIC_INJ
Location OTPLWIC_IN
Location Purpose MQ
Location Zone
Contractual Quantity - Location 5,000
Location 12
Location Name OTPL_WIC_WD
Location OTPLWIC_WD
Location Purpose MQ
Location Zone
Contractual Quantity - Location 5,000
Location 13
Location Name QPL Ryckman Storage INJ
Location OTPL_INJ
Location Purpose M2
Location Zone
Contractual Quantity - Location 10,204
Location 14
Location Name QPL Ryckman Storage WD
Location QPL_WD
Location Purpose MQ
Location Zone
Contractual Quantity - Location 5,000
Location 15
Location Name RUBY WD
Location RUBY_WD
Location Purpose MQ
Location Zone
Contractual Quantity - Location 60,000
Special Terms & Miscellaneous Notes
n/a