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
Back