September 5, 2006 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

Similar documents
January 31, 2006 ADVICE 1960-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

March 17, 2008 Advice Letter 2211-E

SUBJECT: Request for an Amendment to SCE's Bundled Procurement Plan Appendix D.

November 14, 2005 ADVICE 1929-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770

Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770

Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770

February 19, Revisions to SCE s 2008 Santa Catalina Island Water Revenue Requirement

June 10, 2005 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

Feburary 28, 2006 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

March 15, Advice Letter 3543-E

December 14, Modifications to Regulatory Mechanisms Established in Accordance with Decision and Decision

May 25, Revisions to Southern California Edison s Critical Peak Pricing Programs for Large Customers with Demands Above 200 kw

SUBJECT: Establishment of the Avoided Cost Calculator Memorandum Account in Compliance with Decision

June 11, 2018 Advice Letter 3803-E. SUBJECT: Qualified Nuclear Trust Investment Management Agreement with NISA Investment Advisors, LLC

December 11, 2006 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

SUBJECT: Modification of the Distribution Resources Plan Memorandum Account Pursuant to Decision

SUBJECT: Establishment of Demand Response Load Shift Working Group Memorandum Account in Compliance with Decision

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION

Subject: Core Pricing Flexibility and Noncore Competitive Load Growth Opportunities Programs

SUBJECT: Establishment of the Distribution Resources Plan Demonstration Balancing Account (DRPDBA) Pursuant to Decision

SUBJECT: SCEs Request for Cancellation of Plug Load and Appliances (PLA) Subprogram - Appliance Recycling Program (ARP)

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION

July 19, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

January 26, Advice Letter 3721-E

Advice Letters 3072-E and 3072-E-A

October 26, 2017 Advice Letter 3665-E

SUBJECT: Establishment of the Aliso Canyon Energy Savings Assistance Program Memorandum Account in Response to the Aliso Canyon Emergency

September 22, Advice Letter 3033-E

January 29, 2018 Advice Letter 5133-G

April 8, 2005 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION. Revision to the Energy Resource Recovery Account

September 22, Establishment of Southern California Edison Company s Credit/Debit Card Bill Payment Option

April 29, Southern California Edison Company 2244 Walnut Grove Avenue Rosemead, CA Dear Ms. Megan Scott-Kakures,

December 5, Advice No (U 904 G) Public Utilities Commission of the State of California

June 5, Advice No (U 904 G) Public Utilities Commission of the State of California. Subject: Schedule No. G-CPS May 2018 Cash-Out Rates

Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770

September 16, 2015 Advice Letter 4845

SUBJECT: System-wide Curtailment Effective February 20, 2018 through March 6, 2018.

April 3, Megan Scott-Kakures Vice President, Regulatory Operations Southern California Edison Company 8631 Rush Street Rosemead, CA 91770

January 31, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

April 4, 2014 Advice Letter 4616-G

CALIFORNIA PUBLIC UTILITIES COMMISSION

August 15, 2017 Advice Letter 5167-G

CALIFORNIA PUBLIC UTILITIES COMMISSION

ADVICE LETTER SUMMARY ENERGY UTILITY

February 26, 2018 Advice Letter 3926-G/5214-E

January 12, 2017 Advice Letter 5070

SUBJECT: Establishment of the Transportation Electrification Portfolio Balancing Account Pursuant to D

July 7, 2015 Advice Letters: 4668-G & 4718-G. SUBJECT: Request for Approval of Interruptible Transportation Capacity Contracts with Affiliates

December 3, 2009 Advice Letter 2369-E

May 17, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

Enclosed are copies of the following revised tariff sheets for the utility s files:

CALIFORNIA PUBLIC UTILITIES COMMISSION

December 11, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

April 3, Advice 4085-G/5517-E (Pacific Gas and Electric Company ID U 39 M) Public Utilities Commission of the State of California

Southern California Edison IEC (Corp ID 6096) Status of Advice Letter 128 As of January 21, Disposition: Effective Date: Accepted

July 17, 2013 Advice Letter 4504

December 22, 2000 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION. Closure of Twentynine Palms Local Business Office

request for approval of Telecommunication leases between SCEC and MCImetro access transmission services LLC pursuant to GO 173 Accepted

Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770

CALIFORNIA PUBLIC UTILITIES COMMISSION

May 16, Newly Designed Bill Format and Establishment of an Optional Simplified Bill Format

November 20, Advice Letter: 3014-E

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION

November 16, Advice Letter 5178-A

July 9, Advice Letters: 3050-E

October 30, Advice 2839-E-A (Pacific Gas and Electric Company U 39 E) Public Utilities Commission of the State of California

CALIFORNIA PUBLIC UTILITIES COMMISSION

December 14, 2016 Advice Letter 5053

CALIFORNIA PUBLIC UTILITIES COMMISSION

Advice 2746-E December 9, 2005 TABLE I. Input Values For Revised FTA Charges

July 1, 2015 Advice Letter: 4814-G. Advice Letter 4814-G is effective as of June 29, 2015 with corresponding Tariffs effective as of July 1, 2015.

Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770

March 13, Advice Letter 218-G/3730-E

February 1, 2018 Advice Letter 5233-G. SUBJECT: Revision of Gas Preliminary Statements to Implement New Accounting Guidance Principles

Russell G. Worden Director, Regulatory Operations Southern California Edison Company 8631 Rush Street Rosemead, CA 91770

March 7, 2018 Advice Letter 5234-G. SUBJECT: Modification of the New Environmental Regulation Balancing Account (NERBA).

September 25, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

SUBJECT: Deviation to SCE's Added Facilities Agreement - Applicant Financed (Form ) for Fort Irwin

February 4, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

November 14, 2014 Advice Letters: 4582-G 4582-G-A. SUBJECT: Establishment of Rule No. 43, OBR Tariff in Compliance with D.

October 24, 2000 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

October 5, 2017 Advice Letter 3488-E

June 30, 2015 ADVICE 3241-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) )

September 13, Advice Letter 3452-E

ADVICE LETTER (AL) SUSPENSION NOTICE * WATER DIVISION

Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770

January 22, Establishment of Smart Energy Program and Modification of Summer Discount Plan in Compliance with Decision

March 1, 2013 Advice Letter 2841-E

November 1, Implementation of SCE s Winter Initiative Programs in Compliance with Decision No

August 11, Supplemental Filing to Advice 3088-E, Establishment of the Mobilehome Park Conversion Program in Compliance with Decision

Glidepath Rates for Legacy RES BCT Customers Pursuant to Decision

SUBJECT: Resource Adequacy Contracts to Enhance Local Area Reliability

December 23, 1998 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

July 20, 2018 Advice Letter 3681-E/3681-E-A

Subject: Submission of Amended and Restated Agreements for Procurement of Renewable Energy From SCE s 2003 Renewables Portfolio Standard Solicitation

Public Utilities Commission of the State of California. Subject: Capital Audit Consultant Cost Memorandum Account (CACCMA)

April 18, 2013 Advice Letter 2740-E. SUBJECT: Submission of Bilateral Contract for Procurement of Renewable Energy

Transcription:

Akbar Jazayeri Vice President, Revenue and Tariffs September 5, 2006 ADVICE 2039-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Request for an Amendment to SCE s AB 57 Procurement Plan- Clearing Firms PURPOSE This advice filing requests that the California Public Utilities Commission (Commission) approve an amendment to s (SCE) AB 57 Procurement Plan 1 to add two NYMEX clearing firms to its list of authorized brokerages/exchanges. BACKGROUND In the 2004 Short-Term Procurement Plan, SCE stated that it anticipates using different methods to execute transactions depending on product requirements and prevailing market conditions. SCE proposes to select appropriate method(s) depending on the transaction contemplated to ensure that transaction prices are competitive. If SCE determines that the use of additional transaction methods and/or brokerages/exchanges would be beneficial during the term of the procurement plan, SCE will propose such methods via the advice letter process. 2 SCE s 2004 STPP contained an approved list of electronic and other transparent exchanges that the Commission approved on December 18, 2003 in D.03-12-062. Advice Letter 2004-E 1 SCE filed its 2004 Short-Term Procurement Plan (referred to at times as the 2004 STPP, or 2004 AB57 PP ) on May 15, 2003, and it was approved by the Commission in D.03-12-062, as modified by D.04-12-048. SCE s 2004 STPP has been further updated and amended via the following Commission-approved advice letters: Advice Letter 1770-E-B (submitted December 22, 2004)(revising capacity position limits and capacity ratable rates for 2005-2014), Advice Letter 1770-E-C (submitted January 20, 2005)(updating capacity position limits and capacity ratable rates for 2005-2008), Advice Letter 1878-E (submitted March 25, 2005)(providing other revisions in compliance with D.04-12-048), Advice Letter 1989-E (submitted April 7, 2006)(requesting authorization to deviate from natural gas rate-of-transaction limits and limited waiver of the risk screen), and Advice Letter 2004-E (submitted May 23, 2006)(requesting additional authorized brokerages). 2 2004 STPP at 115. P.O. Box 800 2244 Walnut Grove Ave. Rosemead, California 91770 (626) 302-3630 Fax (626) 302-4829

- 2 - requesting additional authorized brokerages was approved by the Commission with an effective date of June 19, 2006. JUSTIFICATION In order to execute and settle gas products traded on the NYMEX exchange, SCE employs a clearing firm. Clearing firms are members of an exchange such as NYMEX and guarantee the financial commitments of the customers that clear through them. Unlike brokers, clearing firms assume the financial risk of a transaction, ensure delivery and settle transactions. The addition of two clearing firms to SCE s authorized list enables SCE to offset potential concentration risk that occurs if one or more clearing firms are unable or unwilling to execute and/or settle NYMEX transactions on SCE s behalf. To mitigate this risk, SCE requests Commission approval to add two clearing firms to its authorized list, Calyon Financial Inc. and ABN AMRO Global Energy Futures. These two firms were selected in a competitive process from a group of nine clearing firms based on their transaction fee schedules and their commercial, credit, and legal terms and conditions. Executing enabling agreements with these two new clearing firms will not obligate SCE to use them but instead will provide an option to do so. The decision to use an enabled clearing firm will be made on a transaction-by-transaction basis. In each case, SCE will consider transaction costs and execution ease, other non-transaction specific factors, and any possible contract disputes SCE may have had with the firms. REQUEST FOR COMMISSION APPROVAL Additions to The List of Brokerages SCE requests that the Commission approve the addition of the following clearing firms to the list of approved brokerages/exchanges in SCE s AB57 Procurement Plan that may be used by SCE: ABN AMRO Global Energy Futures Calyon Financial Inc. Updated Brokerage and Clearing Firm List The following table provides an updated and complete list of brokerages and exchanges (and their associated clearing firms) that SCE will be using for all Commission-approved transactions upon the Commission s approval of this Advice Letter and incorporation into SCE s AB57 Procurement Plan.

- 3 - PLATFORM Table of Brokerages and Exchanges PLATFORM SPONSORS DATE LAUNCHED Brokerages Amerex (voice broker) Private Investors 1991 ICAP Energy LLC (acquired APB Energy) (voice broker) Automated Power Exchange CHOICE! Energy LP (voice broker) Intercontinental Exchange (ICE) Tullett Liberty (acquired Natsource) (voice broker) Bloomberg Power Match (Bloomberg discontinued Power Match) Prebon Energy (voice broker) Spectron (voice broker) Intercapital Corporation (London Exchange) 1994 PRODUCTS TRADED AND/OR INFORMATION PROVIDED Day Ahead, Balance of Month, Prompt Month, quarterly, calendar: Blocks Day Ahead, Balance of Month, Prompt Month, quarterly, calendar: Blocks Private Investors 1998 Retail Demand Private Investors 1993 Brokers, Energy Companies Partners include: Tullett & Tokyo Liberty, Inc., Tokyo Tanshi Co., Ltd, Pareto AS, Mitsubishi International Corporation, Hafslund Invest AS 2000 1994 Bloomberg 1998 Subsidiary of Prebon Yamane Gas 1992; Electricity 1995 Private Investors 1988 Gas: Day Ahead, Swing Monthly, Seasons, Calendar, Physical, Financial, Options Intra-Day Hourly, Day Ahead, Monthly, Yearly Day Ahead, Monthly, Quarterly, Calendar; Physical, Financial, Options Intra-Day Hourly, Day Ahead, Monthly, Yearly Day Ahead, Monthly, Quarterly, Calendar; Physical, Financial, Options Natural Gas: Physical and Financial

- 4 - TFS Energy (voice broker) Table of Brokerages and Exchanges Subsideiary of TFSbrokrs 1995 Landmark (voice broker) Private Investors 2002 Castlebridge Partners LLC (voice broker) American Energy Risk Management (voice broker) Limited Day Ahead, Monthly, Quarterly, Calendar; Physical, Financial, Options Electricity: Physical and Financial Natural Gas: Physical and Financial Private Investors 1997 Weather triggered options Private Investors 1991 GFI Brokers LLC Private Investors 2000 Saddleback Energy Private Investors 2002 IVG Energy, LTD (voice broker) Private Investors 2004 Natural Gas: Physical and Financial Natural Gas: Physical and Financial Natural Gas: Physical and Financial Electricity: Physical and Financial Natural Gas: Physical and Financial Exchanges and Their Associated Clearing Firms NYMEX 3 (Member clearing firms listed below) 1872 see below Citigroup Global Markets, Inc. (formerly Solomon Smith Barney) n.a. 1892 NYMEX exchange gas products (e.g. futures, swaps, options) Prudential 4 n.a. 1880 n.a. NYMEX exchange gas n.a. 1824 products (e.g. futures, swaps, options) NYMEX exchange gas Calyon Financial Inc. n.a. 1987 products (e.g. futures, swaps, options) ABN AMRO Global Energy Futures 3 NYMEX and its associated clearing firms were previously listed together with the approved brokers in SCE s 2004 STPP. This updated table lists NYMEX and its associated clearing firms separately. 4 On July 1, 2003, Prudential Financial, Inc. and the Wachovia Corporation joined forces to combine their retail securities brokerage and clearing businesses within Wachovia Securities, LLC.

- 5 - REQUESTED APPROVAL SCE proposes to amend its AB 57 Procurement Plan to add the clearing firms specified above, and respectfully requests that the Commission approve the above requested amendment. EFFECTIVE DATE This advice filing will become effective upon review and approval by the Commission. NOTICE Anyone wishing to protest this advice filing may do so by letter via U.S. Mail, facsimile, or electronically, any of which must be received by the Energy Division and SCE no later than 20 days after the date of this advice filing. Protests should be mailed to: CPUC, Energy Division Attention: Tariff Unit 505 Van Ness Avenue, Room 4002 San Francisco, California 94102 Facsimile: (415) 703-2200 E-mail: jjr@cpuc.ca.gov and jnj@cpuc.ca.gov Copies should also be mailed to the attention of the Director, Energy Division, Room 4004 (same address above). In addition, protests and all other correspondence regarding this advice letter should also be sent by letter and transmitted via facsimile or electronically to the attention of: Akbar Jazayeri Vice President, Revenue and Tariffs 2244 Walnut Grove Avenue Rosemead, California 91770 Facsimile: (626) 302-4829 E-mail: AdviceTariffManager@sce.com Bruce Foster Senior Vice President of Regulatory Operations c/o Karyn Gansecki 601 Van Ness Avenue, Suite 2040 San Francisco, California 94102 Facsimile: (415) 673-1116 E-mail: Karyn.Gansecki@sce.com

- 6 - There are no restrictions on who may file a protest, but the protest shall set forth specifically the grounds upon which it is based and shall be submitted expeditiously. In accordance with Section III, Paragraph G, of General Order No. 96-A, SCE is serving copies of this advice filing to the interested parties shown on the attached GO 96-A and R.04-04-003 service lists. Address change requests to the GO 96-A service list should be directed to (626) 302-4039 or by electronic mail at AdviceTariffManager@sce.com. For changes to all other service lists, please contact the Commission s Process office at (415) 703-2021 or by electronic mail at Process_Office@cpuc.ca.gov. Further, in accordance with Public Utilities Code Section 491, notice to the public is hereby given by filing and keeping the advice filing open for public inspection at SCE s corporate headquarters. To view other SCE advice letters filed with the Commission, log on to SCE s web site at http://www.sce.com/aboutsce/regulatory/adviceletters. For questions, please contact Dhaval Dagli at (626) 302-4840 or by electronic mail at: Dhaval.Dagli@sce.com. AJ:mm:dd Enclosures Akbar Jazayeri

CALIFORNIA PUBLIC UTILITIES COMMISSION ADVICE LETTER FILING SUMMARY ENERGY UTILITY MUST BE COMPLETED BY UTILITY (Attach additional pages as needed) Company name/cpuc Utility No.: (U 338-E) Utility type: Contact Person: James Yee! ELC " GAS Phone #: (626) 302-2509 " PLC " HEAT " WATER E-mail: James.Yee@sce.com EXPLANATION OF UTILITY TYPE ELC = Electric GAS = Gas PLC = Pipeline HEAT = Heat WATER = Water (Date Filed/ Received Stamp by CPUC) Advice Letter (AL) #: 2039-E Subject of AL: Request for an Amendment to SCE s AB 57 Procurement Plan- Clearing Firms Keywords (choose from CPUC listing): Procurement AL filing type: " Monthly " Quarterly " Annual! One-Time " Other If AL filed in compliance with a Commission order, indicate relevant Decision/Resolution #: Does AL replace a withdrawn or rejected AL? If so, identify the prior AL: Summarize differences between the AL and the prior withdrawn or rejected AL 1 : Resolution Required? " Yes! No Requested effective date: No. of tariff sheets: -0- Estimated system annual revenue effect: (%): Estimated system average rate effect (%): When rates are affected by AL, include attachment in AL showing average rate effects on customer classes (residential, small commercial, large C/I, agricultural, lighting). Tariff schedules affected: None Service affected and changes proposed 1 : Pending advice letters that revise the same tariff sheets: 1 Discuss in AL if more space is needed.

Protests and all other correspondence regarding this AL are due no later than 20 days after the date of this filing, unless otherwise authorized by the Commission, and shall be sent to: CPUC, Energy Division Attention: Tariff Unit 505 Van Ness Ave., San Francisco, CA 94102 jjr@cpuc.ca.gov and jnj@cpuc.ca.gov Akbar Jazayeri Vice President Revenue and Tariffs 2244 Walnut Grove Avenue Rosemead, California 91770 Facsimile: (626) 302-4829 E-mail: AdviceTariffManager@sce.com Bruce Foster Senior Vice President of Regulatory Operations c/o Karyn Gansecki 601 Van Ness Avenue, Suite 2040 San Francisco, California 94102 Facsimile: (415) 673-1116 E-mail: Karyn.Gansecki@sce.com