service io - kentucky cases/2011-00081... · march 1,20 10 mr. jeff derouen, executive director...

26
March 1,20 10 Mr. Jeff DeRouen, Executive Director Commonwealth of Kentucky Public Service Commission P.O. Box 615 Frankfort, Kentucky 40602-06 1 5 PUBLIC SERVICE c 0 [i;i rv7 IS s IO i\l Re: Citipower L.L.C. Quarterly Report of Gas Cost Recovery Rate Calculation Dear Mr. DeRouen: Please accept the enclosed Citipower, L.L.C. Quarterly Report of Gas Cost Recovery Rate Calculation rates to be effective April 1,201 1 based on the reporting period from October 1,2010 through December 3 1,2010. To the best of my knowledge, this filing is complete and accurate, is in accordance with the requirements of the commonwealth of Kentucky Public Service Commission. The Public Service Commission may, as it has in the past, correct the Quarterly Report of Gas Cost Recovery Rate Calculation provided by Citipower, and issue its Order based on its corrected Calculation. If the Commission corrects the enclosed Calculation and issues its Order based on the Commission’s corrected calculation, please provide me with a legible copy for future reference. Sincerely, /I Citipower, LLC 2 122 Enterprise Road Greensboro, NC 27408 Voice 336-379-0800 Fax 336-379-0881

Upload: others

Post on 23-May-2020

2 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: SERVICE IO - Kentucky cases/2011-00081... · March 1,20 10 Mr. Jeff DeRouen, Executive Director Commonwealth of Kentucky Public Service Commission P.O. Box 615 Frankfort, Kentucky

March 1,20 10

Mr. Jeff DeRouen, Executive Director Commonwealth of Kentucky Public Service Commission P.O. Box 615 Frankfort, Kentucky 40602-06 1 5 PUBLIC SERVICE

c 0 [i;i rv7 IS s IO i\l Re: Citipower L.L.C. Quarterly Report of Gas Cost Recovery Rate Calculation

Dear Mr. DeRouen:

Please accept the enclosed Citipower, L.L.C. Quarterly Report of Gas Cost Recovery Rate Calculation rates to be effective April 1,201 1 based on the reporting period from October 1,2010 through December 3 1,2010. To the best of my knowledge, this filing is complete and accurate, is in accordance with the requirements of the commonwealth of Kentucky Public Service Commission.

The Public Service Commission may, as it has in the past, correct the Quarterly Report of Gas Cost Recovery Rate Calculation provided by Citipower, and issue its Order based on its corrected Calculation. If the Commission corrects the enclosed Calculation and issues its Order based on the Commission’s corrected calculation, please provide me with a legible copy for future reference.

Sincerely, /I

Citipower, LLC 2 122 Enterprise Road Greensboro, NC 27408

Voice 336-379-0800 Fax 336-379-0881

Page 2: SERVICE IO - Kentucky cases/2011-00081... · March 1,20 10 Mr. Jeff DeRouen, Executive Director Commonwealth of Kentucky Public Service Commission P.O. Box 615 Frankfort, Kentucky

APPENDIX B Page 1

QUARTERLY REPORT OF GAS COST RECOVERY RATE CALCUILATIION

Date Filed: March 3, 2011

Date Rated to be Effective: April I , 201 1

Reporting Period is Calendar Quarter Ended: December 31,2010

Page 3: SERVICE IO - Kentucky cases/2011-00081... · March 1,20 10 Mr. Jeff DeRouen, Executive Director Commonwealth of Kentucky Public Service Commission P.O. Box 615 Frankfort, Kentucky

APPENDIX B Page 2

CITIPOWER, LLC

SCHEDULE I

GAS COST RECOVERY RATE SUMMARY

ComDonent Unit Amount

Expected Gas Cost (EGA) Refund Adjustment (RA) Actual Adjustment (AA)

$IMcf $6.1213 $/Mcf $0.0000 $/Mcf $1.5092

Balance Adjustment (BA) -.- $/Mcf ($0.01 71) Gas Cost Recovery Rate (GCR) $/Mcf $7.61 33

to be effective for service rendered from April 1, 201 I to June 30, 201 1.

A. EXPECTED GAS COST CALCULATION Unit Amount

Total Expected Gas Cost (Sch 11) $/Mcf $508.400 /Sales for the 12 months ended bec 31,2010 $/Mcf 831055 Expected Gas Cost $/Mcf $6.1 21 3

B. REFUND ADJUSTMENT CALCULATION Unit Amount

Supplier Refund Adjustment for Reporting Period (Sch Ill) +Previous Quarter Supplier Refund Adjustment +Second Previous Quarter Supplier Refund Adjustment

$/Mcf $/Mcf $/Mcf

$0.0000 $0.0000 $0.0000

+Third Previous Quarter Supplier Refund Adjustment $/Mcf $0.0000 =Refund Adjustment (RA) $ Mcf $0.0000

- Amount C. ACTUAL ADJUSTMENT CALCULATION Unit

Actual Adjustment for the Reporting Period (Sch IV) +Previous Quarter Reported Actual Adjustment +Second Previous Quarter Reported Actual Adjustment

$/Mcf $0,4582 $/Mcf $0.1241 $lMcf $0.061 7

+Third Previous Quarter Repoked Actual Adjustment $/Mcf $0.8652 =Actual Adjustment (AA) $ Mcf $1.5092

D. BALANCE ADJUSTMENT CALCULATION Unit Amount

Balance Adjustment for the Reporting Period (Sch V) +Previous Quarter Reported Balance Adjustment +Second Previous Quarter Reported Balance Adjustment

$/Mcf ($0.0000) $/Mcf ($0.0384) $/Mcf $0.0201 $/Mcf $0.0012 +Third Previous Quarter Reported Balance Adjustment

=Balance Adjustment (BA) $ Mcf ($0.0171)

Page 4: SERVICE IO - Kentucky cases/2011-00081... · March 1,20 10 Mr. Jeff DeRouen, Executive Director Commonwealth of Kentucky Public Service Commission P.O. Box 615 Frankfort, Kentucky

APPENDIX B Page 3

SCHEDULE I I

EXPECTED GAS COST

(3) (4) (5) (6 ) Btu (4) x (5)

Supplier Dth Conversion Factor Mcf Rate cost

(1) (2)

Citigas Citzens Gas Utility District

69,612 $5.21 $362,678 13,443 $10.84 $145,722

Totals 83,055 $508,400

Line loss for 12 months ended 12/31/2010 is based on purchases of 83,055 - and sales of 83,055 Mcf. 0.00% -

- Unit Amount $508,400 Total Expected Cost of Purchases (6)

/ Mcf Purchases (4) 83,055 = Average Expected Cost Per Mcf Purchased $6.1213 x Allowable Mcf Purchases (must not exceed Mcf sales / .95) 83,055 = Total Expected Gas Cost (to Schedule IA) $508,400

Calculation of Citigas Rate: Richardson Barr March 1 NYMEX 12 Mo Strip Plus 20% BTU Factor

Total

$ 4.34 $ 0.87 $ 5.21

Page 5: SERVICE IO - Kentucky cases/2011-00081... · March 1,20 10 Mr. Jeff DeRouen, Executive Director Commonwealth of Kentucky Public Service Commission P.O. Box 615 Frankfort, Kentucky

APPENDIX B Page 5

SCHEDULE IV

ACTUAL AQJUST

For the period ended Sept 31,2010.

Oct 'IO Nov 'IO Dec ' I O Particulars Unit Month 1 Month 2 Month 3 Total Supply Volumes Purchased Mcf 4,234 7,870 12,135 Total Cost of Volumes Purchased $ $31,006 $57,64 1 $1 00,796 / Total Sales * Mcf 4,234 7,870 12,135 = Unit Cost of Gas $/Mcf $7.3231 $7.3241 $8.3062 - EGC in Effect for Month $/Mcf $6.2456 $6.2456 $6.2456 = Difference $/Mcf $1.0775 $1.0785 $2.0606 x Actual Sales during Month Mcf 4,234 7,870 12,135 = Monthly Cost Difference $ $4,562 $8,488 $25,005

Total Cost Difference $ $38,056 / Sales for 12 months ended 12/31/1 I Mcf 83,055 = Actual Adjustment for the Reporting Period (to Sch IC) $0.4582

* May not be less than 95% of supply volume

Page 6: SERVICE IO - Kentucky cases/2011-00081... · March 1,20 10 Mr. Jeff DeRouen, Executive Director Commonwealth of Kentucky Public Service Commission P.O. Box 615 Frankfort, Kentucky

APPENDIX B Page 6

ClTl c

SCHEDULE V BALANCE ADJUST

Case No. 2009-00472 12 months

Effective Date Mcf Sales Factor Refunded Balance Beginning Balance 83,055 $0.001 5 $125 $123

Under/( Over) Recovery ( $ A 1 Mcf Sales for factor 83,055

BA Factor ($0.0000)

Page 7: SERVICE IO - Kentucky cases/2011-00081... · March 1,20 10 Mr. Jeff DeRouen, Executive Director Commonwealth of Kentucky Public Service Commission P.O. Box 615 Frankfort, Kentucky

Citipower, LLC uarterly Report of Gas Cost

Filing Date: 3/1/11 Schedule II - Expected Cas Cost

Expected I_

Mcf Month

Jan-IO Feb-I 0 Mar-IO Apr-IO May- 1 0 Jun-IO Jul-I 0

Aug-IO Sep-IO oct-1 0 NOV-1 0

(Purchased) 15,601 14,411 11,635 5,441 3,066 2,663 2,083 1,792 2,125 4,234 7,870

Citigas 5.21 5.21 5.21 5.21 5.21 5.21 5.21 5.21 5.21 5.21 5.21

Citigas 50,115 47,432 54,098 28,346 15,972 13,874 10,851 9,337

11,073 22,059 41,003

Citizens 5,982 10.84 - 64,845 5,307 10.84 57,528 1,251 10.84 13,561

0 0 0 0 0 0 0 0

Total Cost 114,960 104,960 67,659 28,346 15,972 13,874 10,851 9,337

1 1,073 22,059 41,003

Dec-IO 12,135 5.21 58,519 903 10.84 9,789 68,308 83,055 362,678 13,443 145,722 508,400

Page 8: SERVICE IO - Kentucky cases/2011-00081... · March 1,20 10 Mr. Jeff DeRouen, Executive Director Commonwealth of Kentucky Public Service Commission P.O. Box 615 Frankfort, Kentucky

March 1, 2011

Citipower, LLC 2122 Enterprise Rd. Greensboro, NC 27408

Re: Gas Cost

Your gas cost for April 2011 through June 2011 will be as calculated below:

Purchases From Forexco: Richardson Barr March 2010 NYMEX 12 Month Strip $4.34 Plus 20% BTU Factor $ .87

Total $ 5.21

Purchases From Citizens: TGP-5OOL (3/1/11 $3.88) + $5.00 + $1.96 p/mcf $10.84

Daniel R Forsberg President

2122 Enterprise Rd. Greensboro, NC 27408

(336) 379-0881 Fax (336) 379-0800

Page 9: SERVICE IO - Kentucky cases/2011-00081... · March 1,20 10 Mr. Jeff DeRouen, Executive Director Commonwealth of Kentucky Public Service Commission P.O. Box 615 Frankfort, Kentucky

ICE - Report Center - Data Page 3 of 4

Panhandle

Pine Prairie

Pioneer

Qlr esta r- North

REX E-ANW

REX E-MidW

SoCal Border

Socal-Citygate

Socal-Ehrenberg

Socal-Kramer

Socal-Needles

Socal-WR

Sonat-TP

Southern Star

Stanfield

TETCO-ELA

TETCO-ETX

TEFCO-MP 24

TETCCB-MI 364

TETCO-M2

TETCO-M3

TETCB-STX

TETCO-WLA

Mar 1, 2011

Mar 1, 2011

Mar 1, 2011

Mar 1, 2011

Mar 1, 2011

Mar 1, 2011

Mar 1, 2011

Mar 1, 2011

Mar 1, 2011

Mar 1, 2011

Mar 1, 2011

Mar 1, 2011

Mar 1, 2011

Mar 1, 2011

Mar 1, 2011

Mar I, 2011

Mar 1, 2011

Mar 1, 2011

Mar 1, 2011

Mar 1, 2011

Mar 1, 2011

Mar 1, 2011

Mar 1, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

M a r 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

Mar 2, 2011

3.8750

3.9550

3.7800

3.7800

4.1300

4.1500

3.9600

3.9900

3.9600

3.9450

3.9500

3.9450

3.9600

3.8000

3.9100

3.9300

3.8475

3.9400

4.0100

4.2900

4.3600

3.8500

3.8900

3.8000

3.8700

3.7800

3.7200

4.1000

4.1300

3.9200

3.8800

3.9300

3.9400

3.9200

3.9350

3.8000

3.7450

3.8500

3.8300

3.8200

3.9300

3.9300

4.2700

4.3000

3.7900

3.8000

3.8:

3.9;

3.71

3.7f

4.1.

4" 1:

3.91

3.9;

3.91

3.91

3.9:

3.91

3.9:

3.7;

3.8;

3.9(

3.8:

3.9:

3.9;

4.21

4.3:

3.8;

3.8!

, TGP-500L Mar 1, 2011 Mar 2, 2011 Mar 2, 2011 3.9200 3.7600 3.81

TG 89-880 L Mar 1, 2011 Mar 2, 2011 Mar 2, 2011 3.8950 3.8300 3.8!

TGP-EO Mar 1, 2011 Mar 2, 2011 Mar 2, 2011 3.8550 3.7900 3-81

TGP-ZG 208L Mar 1, 2011 Mar 2, 2011 Mar 2, 2011 7.3500 6.9500 7.1:

TGT-SL (FT) Mar 1, 2011 Mar 2, 2011 Mar 2, 2011 3.9050 3.8200 3.81

TGT-ZB (FT) Mar 1, 2011 Mar 2, 2011 Mar 2, 2011 3.9150 3.7700 3.8;

TGT-ZE ( IT) Mar 1, 2011 Mar 2, 2011 Mar 2, 2011 3.9225 3.7700 3.85

TW-5lanco Mar 1, 2011 Mar 2, 2011 Mar 2, 2011 3.8400 3.7700 3.8:

T'W-Central Mar 1, 2011 Mar 2, 2011 Mar 2, 2011 3.8350 3.7400 3.71

Transco-3a9 Mar 1, 2011 Mar 2, 2011 Mar 2, 2011 3.8850 3.8400 3.81

"ransco-45 Mar 1, 2011 Mar 2, 2011 Mar 2, 2011 3.8950 3.8300 3.81

Transco-65 Mar 1, 2011 Mar 2, 2011 Mar 2, 2011 3.9700 3.7500 3.9:

Transco-85 Mar 1, 2011 Mar 2, 2011 Mar 2, 2011 3.9700 3.8000 3.9:

Transco-ZS (WGL) Mar 1, 2011 Mar 2, 2011 Mar 2, 2011 4.3000 4.3000 4.3(

Transco-ZS (nan-WGL) Mar I, 2011 Mar 2, 2011 Mar 2, 2011 4.1800 4.1500 4.1t

Transca-26 (NY) Mar 1, 2011 Mar 2, 2011 Mar 2, 2011 5.2500 4.9500 5.1(

Transco-Z6 (non-PdY) Mar 1, 2011 Mar 2, 2011 Mar 2, 2011 4.5000 4.3900 4.4.

Bres Palacios Hub Mar 1, 2011 Mar 2, 2011 Mar 2, 2011 3.9200 3.8550 3.85

https ://www. tlieice.conz/marketdata/reports/ReportCe~ter.shtml?reportId=76 3/1/2011

Page 10: SERVICE IO - Kentucky cases/2011-00081... · March 1,20 10 Mr. Jeff DeRouen, Executive Director Commonwealth of Kentucky Public Service Commission P.O. Box 615 Frankfort, Kentucky

RBC Richardson Barr : News & Research Page 1 of 1

HOME FIRM PROFILE SERVICES RBC TRANSACTIONS BIOS CONTACT US DATA ROOMS

C 0 M M U N I TY C U R R E hi T EN G A G E IVi E N TS

Look under "More Info" for further information. At least 20 min. delay

NYMEX NATURAL GAS 12-MO STRIP APRIL (NYNEX-NT: $NGST) More Info: chart stock screen Performance screen new^

Day's Volume 163,875

Trades Today 42,508

Last Trade

Beta NA

EPS PE NA NA

Day's Range Prev Close Open 52 Wk Range 4.32 - 4.45 4.44 4.45 4.23 - 7.39

Div/S h r Ex-Div Yield Shares Out. Market Cap. 0.00 NA NA% NA 0

1 Year Stock Performance: I:;

3

TicltetTeclr.com M a r 'I. 20'1 'I

1 Quarter I 1 Year I 5 Years Compare multiplestocks: $NGST [ F a r ]

Copyright 0 2009 RBC Richardson Barr All Rights Reserved All quotes at least 20 minutes delayed Full Disclaimer

li~p://www.richat.dsoiibarr.comlliidustiyResearc~ews.aspx?a=detailed&ticker=r$NGST 3/1/2011

Page 11: SERVICE IO - Kentucky cases/2011-00081... · March 1,20 10 Mr. Jeff DeRouen, Executive Director Commonwealth of Kentucky Public Service Commission P.O. Box 615 Frankfort, Kentucky

O f Scott and Morgan Counties

12519 Scai Highway e P.O. Box 320 Helenwood, TN. 37755

- www.citizensgas.org Phone : (423) 569-4457 Fax : (423) 569-5303 J'

Date: JANUARY 5,2010"

To: CitiGas, LLC. 2 122 Enterprise Road Greensboro, NC. 27408

Invoice

Number: 0110-CitiGas

Due: JANUARY 30,2010

Quantity Unit Price ----l------

Description

December 2009 Deliveries

$ 17,565.99 1 Isharn Road Compressor: 1,851 DTH @ $9.49

-- (1,522MCF" 1.216BTU= 1851 DTH)

-- (TGP - 500 Leg Index far December

- 2009 which is $4.49 plus $5.00) -

Page 12: SERVICE IO - Kentucky cases/2011-00081... · March 1,20 10 Mr. Jeff DeRouen, Executive Director Commonwealth of Kentucky Public Service Commission P.O. Box 615 Frankfort, Kentucky

Citizens Gas O f Scott and Morgan Counties

12519 Scott Highway P.O. Box 320 a Helenwood, TN. 37755 Phone : (423) 569-4457 Fax : (423) 569-5303

www.citizens,gas .org

Date: FEBRIJARY 5,2010

To: CitiGas, LLC. 2 122 Enterprise Road Greensboro, NC. 27408

Invoice

Number: 0210-CitiGas

Due: FEBRUARY 28,2010

L _.--..

Isham Road Compressor: 7,262 D W @ $10.84 7 - 7 * $ % , 7 2 0 . 0 8

---_-- --- --. (5,982 MCF * 1.214 BTU = 7,262 DTH)

(TGP - 500 Leg Index for January -- - 2010 which is $5.84 plus $5.00) __-

Page 13: SERVICE IO - Kentucky cases/2011-00081... · March 1,20 10 Mr. Jeff DeRouen, Executive Director Commonwealth of Kentucky Public Service Commission P.O. Box 615 Frankfort, Kentucky

Gitize. as Utility

Isham Road Compressor: 6,411 DTH @ $10.29

Of Scott and Morgan Counties

$65,969.19 1

12519 Scott Highway e P.O. Box 320 e Helenwood, TN. 37755

www . ci tizensgas, org Phone : (423) 569-4457 Fax : (423) 569-5303

I

Invoice

To: CitiGas, LLC. 2 122 Enterprise Road Greensbaro, NC. 27408

J

Number: 0310-CitiGas

Due: MARCH 31,2010

Quantity

I- t- I=-

Description UnrPrice , Amount , I

February 2010 Deliveries

(5,307 MCF * 1.208 BTLT = 6,411 DTW

(TGP - 500 Leg Index for February

-t+ 2010 which is $5.29 plus $5.00)

1

Page 14: SERVICE IO - Kentucky cases/2011-00081... · March 1,20 10 Mr. Jeff DeRouen, Executive Director Commonwealth of Kentucky Public Service Commission P.O. Box 615 Frankfort, Kentucky

Citizens Of Scott and Morgan Counties

12519 Scott Highway e P.O. Box 320 e Helenwood, TN. 37755

- www .citizens gas .or% Phone : (423) 569-4457 Fax : (423) 569-5303

Invoice

Date: January 12,201 1 Number: 01 ll-CitiGas

To: CitiGas, LLC. Due: January 31,2011 2122 Enterprise Road Greensboro, NC. 27408

Description Unit Price Amount

. __I-__

December 2010 Deliveries

Isham Road Compressor: 1,075 DTH @ $9.24 $9,923.76 I --- -~

~~

(903 MCF * 1.190 BTU =

-- - (TGP - 500 Leg Index for December 2009 plus $5.00)

j I, d 4 3 W

Page 15: SERVICE IO - Kentucky cases/2011-00081... · March 1,20 10 Mr. Jeff DeRouen, Executive Director Commonwealth of Kentucky Public Service Commission P.O. Box 615 Frankfort, Kentucky

Citigas, LLC 2122 Enterprise Rd. Greensboro, NC 27408

INVOICE

Sold to:

Month:

Citipower, LLC PO Box 1309 Whitley City, KY 42653

January 2010

Purchased from Forexco, inc.

Gas cost per mcf

Selling Price

MCFs

Net MCFs purchased from Forexco Amount Due

$6.8733

15,600.80 (5,982.00) 9,618.80

$66,112.90 1

Page 16: SERVICE IO - Kentucky cases/2011-00081... · March 1,20 10 Mr. Jeff DeRouen, Executive Director Commonwealth of Kentucky Public Service Commission P.O. Box 615 Frankfort, Kentucky

Citigas, LLC 2122 Enterprise Rd. Greensboro, NC 27408

INVOICE

Sold to:

Month:

Citipower, LLC PO Box 1309 Whitley Cfty, KY 42653

February 2010

Purchased from Forexco, Inc.

Gas cost per mcf

BTU Adjustment

Selllng Price

MCFS

Net MCF6 purchased from Foroxco Amount Due

$6.8733

14,410.60 (5,307.00)

Page 17: SERVICE IO - Kentucky cases/2011-00081... · March 1,20 10 Mr. Jeff DeRouen, Executive Director Commonwealth of Kentucky Public Service Commission P.O. Box 615 Frankfort, Kentucky

Citigas, LLC 2122 Enterprise Rd. Greensboro, NC 27408

INVOICE

Sold to:

Month:

Citipower, LLC PO Box 1309 Whitley City, KY 42653

March 2010

Purchased from Forexco, Inc.

Gas cost per mcf

$TU Adjustment

Selling Price

MCFs

Net MCFs purchased from Forexco Amount Due

$6.8733

11,634.50 (I ,251 .OO)

Page 18: SERVICE IO - Kentucky cases/2011-00081... · March 1,20 10 Mr. Jeff DeRouen, Executive Director Commonwealth of Kentucky Public Service Commission P.O. Box 615 Frankfort, Kentucky

Citigas, LLC 2122 Enterprise Rd. Greensboro, NC 27408

tNWOtCE

Sold to:

Month:

Citipower, LLC PO Box 1309 Whitley City, KY 42653

April 2010

Purchased from Forexco, Inc.

Gas cost per mcf

BTU Adjustment

Selling Price

MCFs

Net MCFs purchased from Forexco Amount Due

$7.9123

5,440.60

1-1

Page 19: SERVICE IO - Kentucky cases/2011-00081... · March 1,20 10 Mr. Jeff DeRouen, Executive Director Commonwealth of Kentucky Public Service Commission P.O. Box 615 Frankfort, Kentucky

Citigas, LLC 2122 Enterprise Rd. Greensboro, NC 27408

INVOICE

Sold to:

Month:

Citipower, LLC PO Box 1309 Whitley City, KY 42653

May 2010

Purchesed from Forexco, Inc.

Gas cost per mcf

BTU Adjustment

Selling Price

MCFs

Net MCFs purchased from Forexco Amount Due

$7.9123

3,065.60

3,065.60

L $24,255.95 1

Page 20: SERVICE IO - Kentucky cases/2011-00081... · March 1,20 10 Mr. Jeff DeRouen, Executive Director Commonwealth of Kentucky Public Service Commission P.O. Box 615 Frankfort, Kentucky

Citigas, LLC 2122 Enterprise Rd. Greensboro, NC 27408

I NVOlC E

Sold to:

Month:

Citipower, LLC PO Box 1309 Whitley City, KY 42653

June 2010

Purchased from Forexco, Inc.

Gas cost per mcf

BTU Adjustment

Selling Price

MCFs

Net MCFs purchased from Forexco Amount Due

$7.9123

2,662.90

1-1

Page 21: SERVICE IO - Kentucky cases/2011-00081... · March 1,20 10 Mr. Jeff DeRouen, Executive Director Commonwealth of Kentucky Public Service Commission P.O. Box 615 Frankfort, Kentucky

Citigas, ILC 2122 Enterprise Rd. Greensboro, NC 27408

IMVQICE

Sold to:

Month:

Citipower, LLC PO Box 1309 Whitley CHy, KY 42653

July 2010

Purchased from Forexco, InC.

Gas cost per mcf

BTU Adjustment

Selling Price

MCFs

Net MCFs purchased from Forexco Amount Due

$8.8032

2,082.70

r---sEl

Page 22: SERVICE IO - Kentucky cases/2011-00081... · March 1,20 10 Mr. Jeff DeRouen, Executive Director Commonwealth of Kentucky Public Service Commission P.O. Box 615 Frankfort, Kentucky

Citigas, LLC 2122 Enterprise Rd. Greensboro, NC 27408

INVOICE

Sold to:

Month:

Citipower, LLC PO Box 1309 Whitley City, KY 42653

August 2010

Purchased from Forexco, Inc.

Gas cost per mcf

BTU Adjustment

Selling Price

MCFs

Net MCFs purchased from Forexco Amount Due

$8.8032

1,79220

Page 23: SERVICE IO - Kentucky cases/2011-00081... · March 1,20 10 Mr. Jeff DeRouen, Executive Director Commonwealth of Kentucky Public Service Commission P.O. Box 615 Frankfort, Kentucky

Citigas, LLC 2122 Enterprise Rd. Greensboro, NC 27408

INVOICE

Sold to:

Month:

Citipower, LLC PO Box 1309 Whitley City, KY 42653

September 2010

Purchased from Forexco, Inc.

Gas cost per mcf

BTU Adjustment

Selling Price

MCFs

Net MCFs purchased from Forexco Amount Due

$8.8032

2,125.30

r---+EEl

Page 24: SERVICE IO - Kentucky cases/2011-00081... · March 1,20 10 Mr. Jeff DeRouen, Executive Director Commonwealth of Kentucky Public Service Commission P.O. Box 615 Frankfort, Kentucky

Citigas, LLC 2122 Enterprise Rd. Greensboro, NC 27408

INVOICE

Sold to:

Month:

Citipower, LLC PO Box 1309 Whitley City, KY 42653

October 2010

Purchased from Forexco, Inc.

Gas cost per mcf

BTU Adjustment

Selling Price

MCFs

Net MCFs purchased from Forexco Amount Due

$7.3239

4,233.60

4,233.60 $31,006.46 I

Page 25: SERVICE IO - Kentucky cases/2011-00081... · March 1,20 10 Mr. Jeff DeRouen, Executive Director Commonwealth of Kentucky Public Service Commission P.O. Box 615 Frankfort, Kentucky

Citigas, LLC 2122 Enterprise Rd. Greensboro, NC 27408

Sold to:

Month:

Citipower, LLC PO Box 1309 Whitley CHy, KY 42653

November 2010

Purchased from Forexco, Inc.

Gas cost per mcf

BTU Adjustment

Selling Price

MCFs

Net MCFs purchased from Forexco Amount Due

$7.3239

7,870.20

7,870.20

1 $57,640.56 I

Page 26: SERVICE IO - Kentucky cases/2011-00081... · March 1,20 10 Mr. Jeff DeRouen, Executive Director Commonwealth of Kentucky Public Service Commission P.O. Box 615 Frankfort, Kentucky

Citigas, LLC 2122 Enterprise Rd. Greensbom, NC 27408

INVOICE

Sold to: Citlpower, 1.l.C PO Box i309 'Whitley City, KY 42653

Month: December 2010

Purchased from Forexco, Inc.

Gas cost per mcf

BTU Adjustment

Selllng Prlce

MCFs

Net MCFs purchased from Fowxco Amount Due

S7.3239

13,038.10 (903.00)