Regulatory Filings

Date Posted Foothills Regulatory Filings
February 29. 2024 Foothills Quarterly Surveillance Report Q4 2023
December 13, 2023 Foothills Application for Approval under Subsection 21(6) of the Northern Pipeline Act
November 14, 2023 Foothills Quarterly Surveillance Report Q3 2023
November 3, 2023 Foothills 2024 Statement of Rates and Charges effective January 1, 2024
August 14, 2023 Foothills Quarterly Surveillance Report Q2 2023
May 15, 2023 Foothills Quarterly Surveillance Report Q1 2023
April 28, 2023 Foothills 2022 Abandonment Funding Reporting Form and Trust Fund Annual Audited Financial Statements
March 1, 2023 Foothills Quarterly Surveillance Report Q4 2022 
November 14, 2022 Foothills Quarterly Surveillance Report Q3 2022
August 15, 2022 Foothills Quarterly Surveillance Report Q2 2022
May 16, 2022 Foothills Quarterly Surveillance Report Q1 2022
April 28, 2022 Foothills 2021 Abandonment Funding Reporting Form and Trust Fund Annual Audited Financial Statements
March 1, 2022 Foothills Quarterly Surveillance Report Q4 2021
November 15, 2021 Foothills Quarterly Surveillance Report Q3 2021
October 29, 2021 Foothills Statement of Rates and Charges Effective January 1, 2022
August 16, 2021 Foothills Quarterly Surveillance Report Q2 2021
May 17, 2021 Foothills Quarterly Surveillance Report Q1 2021
April 29, 2021 Foothills 2020 Abandonment Funding Reporting Form and Trust Fund Annual Audited Financial Statements
March 1, 2021 Foothills Quarterly Surveillance Report Q4 2020
November 16, 2020 Foothills Quarterly Surveillance Report Q3 2020
October 30, 2020
August 14, 2020 Foothills Quarterly Surveillance Report Q2 2020
May 14, 2020 Foothills Quarterly Surveillance Report Q1 2020
April 30, 2020 Foothills 2019 Abandonment Funding Report Form and Trust Fund Audited Financial Statements
March 2, 2020 Foothills Quarterly Surveillance Report Q4 2019
November 14, 2019 Foothills Quarterly Surveillance Report Q3 2019
October 31, 2019 Foothills Statement of Rates and Charges Effective January 1, 2020
May 14, 2019 Foothills Quarterly Surveillance Report Q2 2019
June 18, 2019 NEB Letter re: Foothills Abandonment Surcharges Effective July 1,  2019 to December 31, 2019
May 15, 2019 Foothills Q1 2019 Quarterly Surveillance Report
April 30, 2019 Foothills 2018 Abandonment Funding Report Form and Trust Fund Annual Audited Financial Statements
April 26, 2019 Foothills Pipeline Trust Revised SIPP
April 26, 2019 Foothills Abandonment Surcharges efiective July 1, 2019 to December 31, 2019
March 1, 2019 Foothills Q4 2018 Quarterly Surveillance Report
November 14, 2018 Foothills Q3 2018 Quarterly Surveillance Report
October 30, 2018 Foothills 2019 Statement of Rates and Charges effective January 1, 2019
August 14, 2018 Foothills Q2 2018 Quarterly Surveillance Report
May 15, 2018 Foothills Q1 2018 Quarterly Surveillance Report
April 30, 2018 Foothills 2017 Abandonment Funding Report Form and Trust Fund Annual Audited Financial Statements
February 28, 2018 Foothills Q4 2017 Quarterly Surveillance Report
November 14, 2017 Foothills Q3 2017 Quarterly Surveillance Report
October 31, 2017 Foothills 2018 Statement of Rates and Charges effective January 1, 2018
August 21, 2017 Foothills Reimbursement of Reclamation Obligations - Leach Creek - Additional Reply Comments of Foothills
August 14, 2017 Foothills Q2 2017 Quarterly Surveillance Report
August 11, 2017 Foothills Reimbursement of Reclamation Obligations - Leach Creek - Reply Comments of Foothills
July 19, 2017 Foothills Reimbursement of Reclamation Obligations - Leach Creek Amended Application and Response to Board IR No. 1
March 1, 2017 Foothills 2016 Annual Surveillance Report
December 6, 2016 Foothills Application for Reimbursement of Reclamation Obligations – Leach Creek
October 31, 2016 Foothills 2017 Statement of Rates and Charges effective January 1, 2017
April 29, 2016 Foothills 2015 Abandonment Funding Reporting
February 29, 2016 Foothills 2015 General and Administration Expenses Report
February 29, 2016 Foothills 2015 Annual Surveillance Report
December 22, 2015 Foothills Zone 8 Segment 2 Pipeline (Leach Creek Segment) Decommissioning Order MO-070-2015
October 30, 2015 Foothills Statement of Rates and Charges effective January 1, 2016
September 25, 2015 Foothills Zone 8 Segment 2 Pipeline (Leach CreekSegment) Decommissioning Application
March 10, 2015 Foothills MH-001-2013 Compliance Collection Mechanism
March 4, 2015 Foothills 2014 General & Administration Expenses Report
March 3, 2015 Foothills 2014 Annual Surveillance Report
January 30, 2015 MH-001-2013 Foothills Pipe Lines Ltd. Revised Executed Pipe Abandonment Trust Agreement
November 25, 2014 Foothills Abandonment Collection Mechanism and Statement of Investment Policies and Procedures
October 31, 2014 Foothills Statement of Rates and Charges effective January 1, 2015
September 2, 2014 MH-001-2013 Foothills Pipe Lines Ltd. Trust Agreement
March 7, 2014 Foothills General and Administration (G&A) 2013 Expense Report
March 3, 2014 Foothills 2013 Annual Surveillance Report effective March 3, 2014
October 31, 2013 Foothills Statement of Rates and Charges effective January 1, 2014
October 17, 2013 Foothills Response to NEB Information Request No. 1 - Final 2013 Rates and Charges
September 20, 2013 Application for Approval of Final 2013 Rates and Charges
April 24, 2013 Foothills Annual Surveillance Report 2010-2012 Revisions
March 12, 2013 Foothills 2012 General & Administration Expenses Report
March 1, 2013 Foothills 2012 Annual Surveillance Report
November 22, 2012 Foothills Pipe Lines Tariff Amendments
October 31, 2012 Foothills 2013 Interim Rates
October 31, 2012 Foothills 2012 Final Rates
March 8, 2012 Foothills 2011 General and Administration Expense Report
Febuary 29, 2012 Foothills 2011 Annual Surveillance Report
November 25, 2011 Response to NEB IR No. 1 – Foothills Statement of Rates and Charges
November 2, 2011 Statement of Effective Rates and Charges effective January 1, 2012
December 1, 2010 Statement of Rates and Charges effective January 1, 2011
June 29, 2010 NEB Order: New Rates and Charges Effective July 1, 2010
June 9, 2010 Statement of Rates and Charges effective July 1, 2010
March 9, 2010 Foothills 2009 General and Administration Expense Report
February 26, 2010 Foothills Annual Surveillance Report for the Twelve Months Ended December 31, 2009
November 30, 2009 Foothills 2010 Interim Rates and Filing of Tariff Amendments
NEB Approval - December 22, 2009
March 13, 2009 Foothills 2008 General and Administration Expenses Report
February 27, 2009 Foothills Annual Surveillance Report
December 1, 2008 Statement of Rates and Charges effective Jan. 1, 2009
August 6, 2008 Foothills Tariff Amendment - Phase 1 September 2008 STFT Bids - August 6, 2008
March 31, 2008 2007 General and Administration (G&A) Expense Report
March 14, 2008 Statement of Rates and Charges effective April 1, 2008
February 29, 2008 2007 Annual Surveillance Report
November 30, 2007 Statement of Rates and Charges effective Jan. 1, 2008
July 25, 2007 Foothills Tariff Amendment – STFT Bid Process
March 2, 2007 2006 G&A Expenses Report
February 28, 2007 Foothills System Annual Surveillance Report