CERTIFICATE OF SERVICE

Size: px
Start display at page:

Download "CERTIFICATE OF SERVICE"

Transcription

1 CERTIFICATE OF SERVICE I, Robin Benson, hereby certify that I have this day, served a true and correct copy of the following document to all persons at the addresses indicated below or on the attached list by electronic filing, electronic mail, courier, interoffice mail or by depositing the same enveloped with postage paid in the United States mail at St. Paul, Minnesota. Minnesota Public Utilities Commission NOTICE OF COMMISSION MEETING Docket Number: N/A Dated this 23rd day of December, 2015 /s/ Robin Benson

2 Agenda List For 01/06/2016 LASTNAME FIRSTNAME DELIVERY COMPANYNAME CONTACTADDRESS Abbey Ross Electronic SunShare, LLC Ahern Michael Electronic Dorsey & Whitney, LLP Allen Michael Electronic All Energy Solar Anderson Christopher Electronic Minnesota Power Anderson Julia Electronic Office of the Attorney General-DOC Archer Alison C Electronic Xcel Energy alison.c.archer@xcelenergy.com Auger Michael Electronic U S Energy Services, Inc. mauger@usenergyservices.com Aune John Electronic Blue Horizon Energy johna@bluehorizonsolar.com Bailey Koby Electronic Minnesota Energy Resources Corporation (HOLDING) Baldwin Auck Sara Electronic Interstate Renewable Energy Council, Inc. kabailey@integrysgroup.com sarab@irecusa.org Barlow Ryan Electronic Office of the Attorney General-RUD Ryan.Barlow@ag.state.mn.us Barthel Dianne Electronic Centurylink Communications, LLC Dianne.barthel@centurylink.com Bartz Rick Electronic IBEW Local Union 949 rbartz@ibewlocal949.org Beithon Peter Electronic Otter Tail Power Company pbeithon@otpco.com Bergan Sara Electronic Stoel Rives LLP sebergan@stoel.com

3 Bertrand James J. Electronic Stinson Leonard Street LLP Bertsch Derek Electronic Missouri River Energy Services Biever Debra Electronic Sioux Valley Energy Black William Electronic MMUA Blazar William A. Electronic Minnesota Chamber Of Commerce Bohler Scott Electronic Frontier Communications Corporation Bradley Kenneth Electronic Brekke Jon Electronic Great River Energy Brennan Kathleen M. Electronic McGrann Shea Carnival, Straughn & Lamb, Chartered Briggs Sydney R. Electronic Steele-Waseca Cooperative Electric Bring Mark B. Electronic Otter Tail Power Company Brown B. Andrew Electronic Dorsey & Whitney LLP Brusven Christina Electronic Fredrikson Byron Bull Michael J. Electronic Center for Energy and Environment Burdette Jessica Electronic Department of Commerce Burud Richard G. Electronic Federated Rural Electric Assoc.

4 Canaday James Electronic Office of the Attorney General-RUD Cannon Joel Electronic Tenk Solar, Inc. Carino Tammie Electronic Great River Energy Carnival Douglas M. Electronic McGrann Shea Carnival Straughn & Lamb Carroll John J. Electronic Newport Partners, LLC Chavez Linda Electronic Department of Commerce Choquette Ray Electronic Ag Processing Inc. Chriss Steve W. Electronic Wal-Mart Clerk City Electronic City of Albert Lea Cochran Jeanne Electronic Office of Administrative Hearings Coffman John Electronic AARP Colburn Kenneth A. Electronic Symbiotic Strategies, LLC Coleman Steve Electronic Applied Energy Innovations Crocker George Electronic North American Water Office Crowell Arthur Electronic A Work of Art Landscapes Crowell.arthur@yahoo.com Crum Lisa Electronic Office of the Attorney General-PUC lisa.crum@ag.state.mn.us

5 LASTNAME FIRSTNAME DELIVERY COMPANYNAME CONTACTADDRESS Currie Leigh Electronic Minnesota Center for Environmental Advocacy Dahlberg David Electronic Northwestern Wisconsin Electric Company Daniels Lisa Electronic Windustry Darabi James Electronic Solar Farm, LLC Daugherty Jeffrey A. Electronic CenterPoint Energy DeMerritt Seth Electronic MERC (Holding) Demmer Loyal Electronic Otter Tail Power Co. Denison Dustin Electronic Applied Energy Innovations Denniston James Electronic Xcel Energy Services, Inc. Dieren Curt Electronic L&O Power Cooperative Dobson Ian Electronic Office of the Attorney General-RUD Downer Steve Electronic MMUA Eggimann Pete Electronic Metropolitan Emergency Services Board Eggl Mike Electronic Basin Electric Power Cooperative Engelking Betsy Electronic Geronimo Energy Er Oncu Electronic Avant Energy, Agent for MMPA

6 Erickson James C. Electronic Kelly Bay Consulting Fabrizius Darcy Electronic Constellation Energy Farrell John Electronic Institute for Local Self-Reliance Fazio Emma Electronic Stoel Rives LLP Ferguson Sharon Electronic Department of Commerce Fogale Cathy Electronic Otter Tail Power Company Fogel Stephen Electronic Xcel Energy Services, Inc. Franzen Doug Electronic Franzen & Associates, LLC Franzen Nathan Electronic Geronimo Energy Fredregill Amy Electronic In Transition Fuentes Daryll Electronic USG Corporation Galvin Hal Electronic Provectus Energy Development llc Garbe Gary Electronic Minnesota Municipal Power Agency Garry Elaine Electronic Peoples Energy Cooperative Garvey Edward Electronic Residence Gassman Reggie Electronic Sioux Valley Energy

7 Gerber Benjamin Electronic Minnesota Chamber of Commerce Gerhardson Bruce Electronic Otter Tail Power Company Gleckner Allen Electronic Fresh Energy Gower Bryan Electronic APX, Inc. Grant Bill Electronic Minnesota Department of Commerce Grover David Electronic ITC Midwest Gulden Timothy Electronic Winona Renewable Energy, LLC Hainault Tony Electronic Hennepin County DES Hamilton J Drake Electronic Fresh Energy hamilton@fresh-energy.org Hanson Sam Electronic Briggs And Morgan, P.A. shanson@briggs.com Hays Jack Electronic Westwood Professional Services jack.hays@westwoodps.com Heath Brandon Electronic MISO Energy bheath@misoenergy.org Hebert Duane Electronic Novel Energy Solutions duane.hebert@novelenergy.biz Helmers John Electronic Olmsted County Waste to Energy helmers.john@co.olmsted.mn.us Hendricks Jared Electronic Owatonna Public Utilities hendricksj@owatonnautilities.com Henkel Annete Electronic Minnesota Utility Investors mui@mnutilityinvestors.org

8 Hennesy Jessy Electronic Avant Energy Henriksen Shane Electronic Enbridge Energy Company, Inc. Hensel WR Electronic Blue Earth-Nicollet-Faribault Cooperative (BENCO) Hettwer Richard J. Electronic SMMPA Hinkle Lynn Electronic Minnesota Solar Energy Industries Association Hinman Holly Electronic Xcel Energy Hodnik Margaret Electronic Minnesota Power Hole John Electronic MISO Hoppe Michael Electronic Local Union 23, I.B.E.W. Horan Jim Electronic Minnesota Rural Electric Association Horman Ronald Electronic Redwood Electric Cooperative Hoyum Lori Electronic Minnesota Power Hubbard Jan Electronic Hudak Charles Electronic FRIEND, HUDAK & HARRIS, LLP Hunt Anne Electronic City of St. Paul Jacobson Casey Electronic Basin Electric Power Cooperative

9 Jaffray John S. Electronic JJR Power Jelle Dwight Electronic Best Power International, LLC Jenkins Alan Electronic Jenkins at Law Jensen Linda Electronic Office of the Attorney General-DOC Johnson Richard Electronic Moss & Barnett Johnson Phillips Sarah Electronic Stoel Rives LLP Jones Elizabeth M. Electronic Office of the Attorney General-PUC Jones Nate Electronic Heartland Consumers Power Kampmeyer Michael Electronic AEG Group, LLC Kaufman Mark J. Electronic IBEW Local Union 949 Kearney John Electronic MnSEIA Keene Kevin Electronic Kegel Jack Electronic MMUA Klein Brad Electronic Environmental Law & Policy Center Klein Madeleine Electronic SoCore Energy Kluempke John Electronic Elk River Winlectric

10 Klyasheff Mary Electronic WEC Eenrgy Group, Inc. Koehler Thomas Electronic Local Union #160, IBEW Koeller Mara Electronic Xcel Energy Krambeer Brian Electronic Tri-County Electric Cooperative Kramer Jon Electronic Sundial Solar Krause Michael Electronic Kandiyo Consulting, LLC Krikava Michael Electronic Briggs And Morgan, P.A. Krueger Jim Electronic Freeborn-Mower Cooperative Services Krug Allen Electronic Xcel Energy Landsman Jeffrey L. Electronic Wheeler, Van Sickle & Anderson, S.C. Larson Douglas Electronic Dakota Electric Association Larson James D. Electronic Avant Energy Services Larson Peder Electronic Larkin Hoffman Daly & Lindgren, Ltd. LeVander, Jr. Harold Electronic Felhaber, Larson, Fenton & Vogt, P.A. Lee Amber Electronic Minnesota Energy Resources Corporation Leischow Dean Electronic Sunrise Energy Ventures

11 Lindell John Electronic Office of the Attorney General-RUD Lipetsky Phillip Electronic Green Energy Products Long Bob Electronic Larkin Hoffman (Silicon Energy) Ludwig Susan Electronic Minnesota Power Lundberg Rebecca Electronic Powerfully Green MacCallum Casey Electronic Applied Energy Innovations Maccabee Paula Electronic Just Change Law Offices Madsen Erik Electronic Alliant Energy Madsen Peter Electronic Office of the Attorney General-DOC Maini Kavita Electronic KM Energy Consulting LLC Marshall Pam Electronic Energy CENTS Coalition Martinka Mary Electronic Xcel Energy Inc McConnell Erica Electronic Shute, Mihaly & Weinberger LLP McGrane Sara G Electronic Felhaber Larson smcgrane@felhaber.com McIntire Natalie Electronic Wind on the Wires natalie.mcintire@gmail.com McNary Dave Electronic Hennepin County DES David.McNary@hennepin.us

12 McWilliams John Electronic Dairyland Power Cooperative Melone Thomas Electronic Minnesota Go Solar LLC Meloy Brian Electronic Stinson,Leonard, Street LLP Merz Gregory R. Electronic Gray, Plant, Mooty Meyer Joseph Electronic Office of the Attorney General-RUD Miller Stacy Electronic Department of Commerce Minke Herbert Electronic Minnesota Power Moe Darrick Electronic Minnesota Rural Electric Association Moe David Electronic Moeller David Electronic Minnesota Power Moore Michael R. Electronic Charter Communications, Inc. Moratzka Andrew Electronic Stoel Rives LLP Morud Martin Electronic Tru North Solar Nelson Carl Electronic Center for Energy and Environment Niles David W. Electronic Minnesota Municipal Power Agency Nipps Lyndall Electronic Windstream

13 Nissen Will Electronic Fresh Energy Noble Michael Electronic Fresh Energy Nordstrom Rolf Electronic Great Plains Institute Norris Samantha Electronic Interstate Power and Light Company Nyhus Steven Electronic Flaherty & Hood PA O'Neill Jeff Electronic City of Monticello Oetken Gary Electronic Ag Processing, Inc. Olson Russell Electronic Heartland Consumers Power District Patel Priti R. Electronic Xcel Energy Patry Dan Electronic SunEdison Pauk Jean Electronic TDS Telecom Paulson Jeffrey C Electronic Paulson Law Office, Ltd. jeff.jcplaw@comcast.net Pendray John Electronic john.pendray@cummins.com Peranteau Mary Beth Electronic Wheeler Van Sickle & Anderson SC mperanteau@wheelerlaw.com Peterson Jennifer Electronic Minnesota Power jjpeterson@mnpower.com Phillips Jack D. Electronic Frontier Communications Of, Inc. jack.phillips@ftr.com

14 Pickard Charlie Electronic Aladdin Solar Pickard Donna Electronic Aladdin Solar Porath Benjamin L. Electronic Dairyland Power Cooperative Prest Gayle Electronic City of Mpls Sustainability Rathbun Mark Electronic Great River Energy Reuther Kevin Electronic Center for Environmental Advocacy Ricci Enio Electronic Invenergy LLC Rice Carrie Electronic Enventis Telecom, Inc. Roesler Todd Electronic Ace Telephone Association Romans Susan Electronic Minnesota Power Rosier Michelle Electronic Sierra Club Rudberg Joe Electronic City of Breezy Point Rustad Craig Electronic Minnkota Power Sahr Robert K. Electronic East River Electric Power Cooperative Savelkoul Richard Electronic Martin & Squires, P.A. Saville Kevin Electronic Citizens/Frontier Communications

15 Scharff Thomas Electronic New Page Corporation Schedin Larry L. Electronic LLS Resources, LLC Scheevel Kenric Electronic Dairyland Power Cooperative Schelhaas Brenda Electronic Sioux Valley Energy Schoenherr Christopher Electronic SMMPA Schuerger P.E. Matthew J. Electronic Energy Systems Consulting Services, LLC Shaddix Elling Janet Electronic Shaddix And Associates Shaffer David Electronic MnSEIA Shaver Gary Electronic Silicon Energy Shea Erin Electronic Silicon Energy Shoemaker Doug Electronic MRES Simon Mrg Electronic Missouri River Energy Services Sipiorski Colleen Electronic Minnesota Energy Resources Corporation Smith Ken Electronic District Energy St. Paul Inc. Soholt Beth H. Electronic Wind on the Wires South, Sr Gene R Electronic Lake Communications gsouthsr@gmail.com

16 Spangler, Jr. Ron Electronic Otter Tail Power Company Starns Byron E. Electronic Stinson Leonard Street LLP Stastny Kristin Electronic Briggs and Morgan, P.A. Stephenson Donna Electronic Great River Energy Strommen James M. Electronic Kennedy & Graven, Chartered Sundin Deb Electronic Xcel Energy Swanson Eric Electronic Winthrop Weinstine Sweeney III Thomas P. Electronic Clean Energy Collective Thompson JoAnn Electronic Otter Tail Power Company Thompson SaGonna Electronic Xcel Energy Thompson Steve Electronic Central Minnesota Municipal Power Agency Tommerdahl Stuart Electronic Otter Tail Power Company Topp Jason Electronic CenturyLink Treseler Pat Electronic Paulson Law Office LTD Tromblay Adam Electronic Nobles Cooperative Electric Turnboom Karen Electronic NewPage Corporation

17 Tveitbakk Darryl Electronic Northern Municipal Power Agency Veith Lisa Electronic City of St. Paul Videto Stephen J. Electronic ITC Holding Corp. Villella Sam Electronic Vogel Denis R. Electronic Wheeler, Van Sickle & Anderson, S.C. Wahlberg Dana Electronic Department of Public Safety Warehime Roger Electronic Owatonna Public Utilities Whelan Casey Electronic U.S. Energy Services, Inc. White Paul Electronic Project Resources Corp./Tamarac Line LLC/Ridgewind Willett Jason Electronic Metropolitan Council Williams Daniel Electronic Powerfully Green Williams Samantha Electronic Natural Resources Defense Council Winter Randi Electronic Felhaber Larson Woeste Robyn Electronic Interstate Power and Light Company Wolf Daniel P Electronic Public Utilities Commission dan.wolf@state.mn.us Wolf David Electronic Gardonville Cooperative Telephone Association dwolf@gardonville.net

18 Woods Kennard B. Electronic FRIEND, HUDAK & HARRIS, LLP Zaremba Thomas J. Electronic WHEELER, VAN SICKLE & ANDERSON Zibart Christopher Electronic American Transmission Company LLC Zomer Patrick Electronic Moss & Barnett a Professional Association Patrick.Zomer@lawmoss.com Abbey Ross Paper Fresh Energy 408 Saint Peter St Ste 220,St. Paul,, Baldwin Rebecca J. Paper Spiegel & McDiarmid 1333 New Hampshire Avenue NW,Washington, DC, Cirksena Randy Paper Albert Lea - Freeborn County Chamber of Commerce 2580 Bridge Ave,Albert Lea,, Conrad Joan Paper Iowa Utilities Board 1375 E. Court Ave Room 69,Des Moines, IA, Eide Tollefson Kristen Paper R-CURE N Lake Ave,Frontenac,, Geckler Roger Paper Valley Electric Coop 125 Valley Electric Dr.,Jordan,, Houston Ashley Paper 120 Fairway Rd,Chestnut Hill, MA, Kehr Randy Paper Albert Lea - Freeborn County Chamber of Commerce 2580 Bridge Ave,Albert Lea,, Ketchum Julie Paper Waste Management Keokuk Ave,Lakeville,, Levchak Deborah Fohr Paper Basin Electric Power Cooperative 1717 East Interstate Avenue,Bismarck, ND, McNellis Connor Paper Larkin Hoffman Daly & Lindgren Ltd Norman Center Drive Suite 1000,Minneapolis,, Miller Alan Paper th St NE,Stewartville,, 55976

19 LASTNAME FIRSTNAME DELIVERY COMPANYNAME CONTACTADDRESS Miller James Paper League Of Cities 145 University Avenue West 3rd Floor,St. Paul,, Miller Rob Paper Rochester Area Chamber of Commerce 220 S Broadway Ste 100,Rochester,, Nelson Ben Paper CMMPA 459 South Grove Street,Blue Earth,, Pomper David E. Paper Spiegel & McDiarmid 1333 New Hampshire Avenue NW,Washington, DC, Reinhardt John C. Paper Laura A. Reinhardt Th Avenue South,Minneapolis,, Sedgwick Dean Paper Itasca Power Company PO Box 457,Bigfork,, Sevcik Michael J. Paper City of Amboy 244 E Maine Street PO Box 250,Amboy,, 56010

20 First Name Last Name Company Name Address Delivery Method View Trade Secret Service List Name Tamie A. Aberle Great Plains Natural Gas Co. 400 North Fourth Street Bismarck, ND Christopher Anderson Minnesota Power 30 W Superior St Julia Anderson Julia.Anderson@ag.state.m n.us Kristine Anderson kanderson@greatermngas. com Office of the Attorney General-DOC Greater Minnesota Gas, Inc. Duluth, BRM Tower 445 Minnesota St St. Paul, S. Main Street Le Sueur, Electronic Service Yes SPL_SL Peter Beithon pbeithon@otpco.com Otter Tail Power Company P.O. Box South Cascade Street Fergus Falls, Brenda A. Bjorklund brenda.bjorklund@centerp ointenergy.com Sharon Ferguson sharon.ferguson@state.mn.us CenterPoint Energy 800 LaSalle Ave FL 14 Minneapolis, Department of Commerce 85 7th Place E Ste 500 Saint Paul, Bruce Gerhardson bgerhardson@otpco.com Otter Tail Power Company PO Box S Cascade St Fergus Falls, Anne E. Heuer anne.e.heuer@xcelenergy. com Amber Lee ASLee@minnesotaenergyr esources.com Amy Liberkowski amy.a.liberkowski@xcelen ergy.com Xcel Energy Services, Inc. Minnesota Energy Resources Corporation Xcel Energy 414 Nicollet Mall 7th Floor Minneapolis, th St W Rosemount, Nicollet Mall 7th Floor Minneapolis,

21 First Name Last Name Company Name Address Delivery Method View Trade Secret Service List Name John Lindell Office of the Attorney General-RUD Brian Meloy Stinson,Leonard, Street LLP 1400 BRM Tower 445 Minnesota St St. Paul, S 5th St Ste 2300 Minneapolis, Herbert Minke hminke@allete.com Minnesota Power 30 W Superior St Greg Palmer gpalmer@greatermngas.co m Peggy Sorum peggy.sorum@centerpointe nergy.com Greater Minnesota Gas, Inc. CenterPoint Energy Duluth, Electronic Service Yes SPL_SL PO Box South Main Street Le Sueur, LaSalle Avenue PO Box Minneapolis, Kristin Stastny kstastny@briggs.com Briggs and Morgan, P.A IDS Center 80 South 8th Street Minneapolis, Eric Swanson eswanson@winthrop.com Winthrop Weinstine 225 S 6th St Ste 3500 Capella Tower Minneapolis, SaGonna Thompson Regulatory.records@xcele nergy.com Xcel Energy 414 Nicollet Mall FL 7 Minneapolis, Daniel P Wolf dan.wolf@state.mn.us Public Utilities Commission 121 7th Place East Suite 350 St. Paul, Electronic Service Yes SPL_SL

22 U10037 Ada Water & Light Dept. John Kappes Electrical Superintendent PO Box 32 Ada U10046 Aitkin Public Utilities Commission Dave Cluff General Manager 120 1ST ST NW Aitkin U10052 Alvarado Electric Dept. Ken Dagoberg Supt. PO Box 935 Alvarado U10038 Adrian Public Utilities Terry Miller Public Works Superintenden PO BOX 190 Adrian U10048 Alexandria Light & Power (E) Allen Crowser Gen. Mgr. 316 FILLMORE ST PO BOX 609 Alexandria U10070 Anoka Water, Light Dept. Daniel Voss Utilities Director 501 Pierce Street Anoka U10045 Agralite Cooperative Korwin Johnson General Manager PO BOX E HIGHWAY 12 Benson U10050 Alpha Electric Dept. Linda York Clerk PO Box 97 Alpha U10072 Arlington Electric & Water Dept. Liza Donabauer City Administrator 204 Shamrock Dr. Arlington U10074 Arrowhead Electric Coop., Inc.(E) Joe Buttweiler PO Box 39 Lutsen U10082 Austin Utilities - Electric Mark Nibaur General Manager 400 4th St. NE Austin U10128 Bagley Public Utilities Commission-elec Michael Jensen Utility Manager PO Box M Bagley U10130 Barnesville Municipal Light & Power Guy Swenson TEC Manager PO Box 550 Barnesville U10133 Baudette Municipal Light Plant Tina Rennemo City Superintendent PO Box 548 Baudette U10135 Beltrami Electric Coop., Inc. Lynette Nieuwsma General Mgr P. O. Box 488 Bemidji U10139 Benson Water & Light Dept. Rob Wolfington City Manager 1410 Kansas Avenue Benson U10145 Biwabik Public Utilities Jeff Jacobson City Administrator PO Box 529 Biwabik U10147 Blooming Prairie Public Utilities Commissi Richard Kittelson General Mg PO Box 55 Blooming Prairie U10148 Blue Earth Light & Water Dept. Tim Stoner General Manager 125 E 7th St Blue Earth U10153 Breckenridge Public Utilities Roger Avelsgard Director of Public Serv PO Box 410 Breckenridge U10158 Brownton Municipal Light Plant Ella Kruse City Clerk/Treasurer PO Box 238 Brownton U10375 Blue Earth-Nicollet-Faribault Cooperative W.R. Hensel PO Box 8 Hwy 169 South Mankato U10154 Brewster Electric Light & Power Dept. James Naumann Superintendent PO Box 55 Brewster U10160 Buffalo Municipal Electric Dept. Joseph Steffel Utilities Director 212 Central Avenue Buffalo U10152 Brainerd Water & Light Dept. Scott Magnuson Superintendent PO Box 373 Brainerd U10157 Brown County Rural Electric Assn. WADE HENSEL PO BOX STATE HWY 4 SLEEPY EYE U10161 Buhl Water Light Heat & Bldg. Comm. John Markas Foreman P. O. Box 704 Buhl U10069 CONNEXUS ENERGY Nancy Basara Controller Ramsey Blvd Ramsey U10210 Caledonia Light & Water Dept. Ted Schoonover City Clerk/Administrator PO Box 232 Caledonia U10224 Ceylon Water & Light Dept. Mary Muller PO Box 328 Ceylon 56121

23 U10544 City Of Kasson ELECTRIC Dept. City Administrator 401 5th St SE Kasson U10225 City of Chaska Electric Department Toby Saxon Electrical Director 660 Victoria Dr Chaska U10359 City of Fairmont Tom Koeritz Assistant Finance Officer 100 Downtown Plaza FAIRMONT U10570 City of Lake City Scott Jensen Public Works Director 205 West Center Street Lake City U10257 Crow Wing Cooperative Power & Light Co. Bruce L. Kraemer Gen. Mgr. PO Box 507 Hwy 371 North Brainerd U10294 Detroit Lakes Public Utilities Commission Vernell Roberts General Manager PO Box 647 Detroit Lakes U10232 Clearwater-Polk Electric Coop., Inc. Bruce Bjerke General Manager PO Box O Bagley U10285 Dakota Electric Association Greg Miller Pres/CEO th Street West Farmington U10301 Dundee Light & Power Becky Clausen City Clerk 111 N. Main St. Dundee U11008 Coop. Light & Power Assn. Of Lake Co, The Steven Wattnem Gen. Mgr. 4th St. & 15th Ave. PO Box 69 Two Harbors U10292 Delano Municipal Utilities Commission Hal Becker General Manager PO Box 65 Delano U10302 Dunnell Light & Water Janette Hybbert City Clerk PO Box 94 Dunnell U10316 East Central Energy Steve Shurts President/CEO 412 North Main Braham U10330 Elbow Lake Municipal Electric Dept. Greg Jacobson Water/WW/Maint. Sup. PO Box 1079 Elbow Lake U10317 East Grand Forks Water & Light Dan Boyce General Manager PO Box 322 East Grand Forks U10333 Elk River Municipal Utilities Troy Adams PO Box 430 Elk River U10329 Eitzen Public Utilities Steve Schuldt Clerk City of Eitzen Box 110 Eitzen U10334 Ely Light & Water Dept. Harold Langowski Clerk-Treasurer 209 East Chapman St. Ely U10357 Fairfax Municipal Utilities Eric Nelson Supt 206 South 1st Street Fairfax U10365 Federated Rural Electric Assn. R.G. Burud Hwy 71 South Box 69 Jackson U10371 Fosston Municipal Light & Power Dave Larson Clerk 220 East 1st Street Fosston U10373 Freeborn-Mower Electric Coop. Jim Krueger CEO/President PO Box Main St E Albert Lea U10409 Goodhue County Cooperative Electric Douglas K. Fingerson Gen Mgr PO Box NorthStar Dr Zumbrota U10415 Granite Falls Munic. Elec. Light & Water De Donald Reznechek Superintendent Electri 641 Prentice Street Granite Falls U10406 Gilbert Water, Light & Water Dept. Debra Sakrison City Clerk PO Box 548 Gilbert U10412 Grand Marais Public Utilities Comm. Mike Taylor Line Superintendent PO Box 600 Grand Marais U10419 Grove City Electric Dept. David Martin General Manager PO Box 98 Grove City U10407 Glencoe Light & Power David Meyer Manager th St E Glencoe U10413 Grand Rapids Public Utilities Commission Anthony Ward General Manager PO Box 658 Grand Rapids U10439 Halstad Municipal Utilities Lucas Spaeth Supt nd Ave. W. Halstad 56548

24 U10441 Hamlin (HD) Electric Coop. Annie Aberle Office Mgr rd Ave So PO Box 1007 Clear Lake SD U10449 Henning Power & Light D. Hagen Mgr. PO Box 55 Henning U10444 Harmony Water & Light Jerome Illg City Admin/Clerk/Treasurer PO Box 488 Harmony U10451 Hibbing Public Utilities-Electric Gary Myers Gen. Mgr. PO Box 249 Hibbing U10447 Hawley Public Utilities Comm. - Electric Kevin Berg Public Utilities Superintend PO Box 69 Hawley U10464 Hutchinson Utilities Commission - Electric Jeremy Carter General Manager 225 Michigan St. S.E. Hutchinson U12001 Interstate Power & Light Company - Electr Michael Greiveldinger Regulatory 200 1st Street S.E. P. O. Box 351 Cedar Rapids IA U10509 Jackson Electric Light Dept. Jennifer Bromeland City Administrator 80 West Ashley St Jackson U10266 Iowa Lakes Rural Electric Rick Olesen President/CEO 702 S 1st St Estherville IA U10510 Janesville Municipal Utilities Clinton Rogers City Administrator PO Box O Janesville U10489 Itasca-Mantrap Coop. Electric Assn. Michael Monsrud President/CEO PO Box 192 Park Rapids U10541 Kandiyohi Power Cooperative Scott Froemming CEO th St NE Spicer U10542 Kandiyohi Public Utilities Susan Kidrowski Clerk PO Box 276 Kandiyohi U10543 Kasota Electric Light Dept. Rosie Sickler Clerk/Treasurer P. O. Box 218 Kasota U10546 Keewatin Public Utilities Michael LaBine City Supervisor P.O. Box 190 Keewatin U10548 Kenyon Municipal Utilities Randy Eggert Operations Supt nd Street Kenyon U10573 Lake Park Utilities Don Qualley Utility Supt. PO Box 239 Lake Park U10582 Lanesboro Public Utilities Commission David Todd City Admin. PO Box 333 Lanesboro U10216 Lake Country Power Gregory Randa General Manager Grand Rapids Service Center 2810 Elida Drive Grand Rapids U10574 Lake Region Electric Coop Tim Thompson CEO 1401 South Broadway P. O. Box 643 Pelican Rapids U10584 LeSueur Municipal Utilities Greg Drent Electric Director 203 South 2nd Street LeSueur U10571 Lake Crystal Public Utilities Commission Michael Harmon City Administrator PO Box 86 Lake Crystal U10580 Lakefield Public Utilities Jim Koep Supt. PO Box 1023 Lakefield U10587 Litchfield Public Utilities Commission David Cziok City Administrator 126 Marshall Ave N Litchfield U10594 Luverne Municipal Utilities Rick Hoftiezer Utilities Director 305 E Luverne St. PO Box 659 Luverne U10639 Madelia Municipal Light & Power Dept. James Maras Manager 24 Abbott Ave SW Madelia U10595 Lyon-Lincoln Electric Cooperative, Inc. Tim O'Leary General Manager West Highway 14 PO Box 639 Tyler U10641 Madison Municipal Utilities Don Fernholz Electric Supervisor 616 8th st Madison U10637 Mabel Public Utilities J. Narum Clerk Box 425 Mabel U10645 Marshall Municipal Utilities Brad Roos General Mgr 113 S 4th St Marshall 56258

25 U10654 McLeod Cooperative Power Assn. General Manager 1231 Ford Avenue, PO Box 70 Glencoe U10672 Mille Lacs Energy Coop. (E) Jay Porter Gen. Mgr. PO Box 230 Aitkin U10656 Meeker Light & Power Assn. Timothy Mergen Mgr US Hwy 12 East Suite 100 Litchfield U10680 Minnesota Power Steve DeVinck Controller 30 W SUPERIOR ST Duluth U10657 Melrose Public Utilities Michael Brethorst City Administrator 225 E First St N PO Box 216 Melrose U10682 Minnesota Valley Coop. Light & Power Ass Patrick C. Carruth Gen. Mgr. 501 S 1ST ST Montevideo U10683 Minnesota Valley Electric Cooperative Roger Geckler Office Manager PO BOX 125 Jordan U10689 Mountain Iron Light & Water Dept. Michael Downs Director of Public Works 8586 ENTERPRISE DR S Mountain Iron U10714 New Prague Utilities Commission Bruce Reimers General Manager 118 CENTRAL AVE N New Prague U10686 Moorhead Public Service Dept. (E) B. Schwandt General Mg PO Box Center Ave Moorhead U10690 Mountain Lake Municipal Utilities Ron Melson Superintendent ND AVE DRAWER C Mountain Lake U10715 New Ulm Public Utilities Comm. - Electric Patrick Wrase DIRECTOR OF UTILITIES 310 1ST ST N NEW ULM U10688 Mora Public Utilities Commission Joel Dhein 101 LAKE ST S Mora U10707 Nashwauk Public Utilities Dept. Pamela LaBine City Clerk 301 CENTRAL AVE Nashwauk U10718 Newfolden Electric Dept. Grace Lindquist Clerk PO BOX 188 Newfolden U10719 Nielsville Municipal Utility Stephanie Abentroth Clerk PO Box 5 Nielsville U10727 North Itasca Electric Cooperative, Inc. Jared Echternach PO Box 227 Bigfork U12000 Northern States Power Company dba Xcel SaGonna Thompson 414 Nicollet Mall FL 7 Minneapolis U10754 Ortonville Light & Water Dept. Charleen Grossman City Clerk 315 Madison Ave Ortonville U10772 PKM Electric Cooperative Assn. Charles Riesen Mgr. 406 North Minnesota Street PO Box 108 Warren U10720 Nobles Cooperative Electric RICHARD G BURUD MANAGER US HIGHWAY 59 PO BOX 788 WORTHINGTON U10730 North St. Paul Utility Dept. Brian Frandle Elec. Supt 2400 Margaret St. N. Saint Paul U10740 Northwestern Wisconsin Electric Co. Mark F. Dahlberg President PO Box South Pine Street Grantsburg WI U10756 Otter Tail Power Company Jeff Legge Controller P.O. Box South Cascade Street Fergus Falls U10787 Peoples Cooperative Services dba People's Elaine Garry President/CEO 1775 Lake Shady Ave S Oronoco U10726 North Branch Light & Power Comm. Mark Petsche 6388 Maple Street North Branch U10731 North Star Electric Cooperative, Inc. Dan Hoskins General Manager 441 St. Hwy. 172 NW P. O. Box 719 Baudette U10747 Olivia Municipal Water & Light Dept. Daniel Coughlin City Administrator 1009 West Lincoln Avenue Olivia U10757 Owatonna Municipal Public Utilities - Elec Mark Fritsch General Manager 208 South Walnut PO Box 800 Owatonna U10791 Peterson Electric Dept. P. Benson 118 Fillmore St PO Box 67 Peterson 55962

26 U10794 Pierz Municipal Utilities Mike Derosia Supt. PO Box 367 Pierz U10797 Preston Public Utilities Joseph Hoffman General Manager PO Box 657 Preston U10798 Princeton Public Utilities Commission Connie Wangen General Manager 907 1st Street Princeton U10800 Proctor Public Utilities Comm. James Rohweder City Administrator 100 Pionk Drive Proctor U10830 Randall Electric Light Company Gerald Peterschick Admin. Randall U10831 Red Lake Electric Coop. Roger Johanneck Mgr. PO Box 430 Red Lake Falls U10833 Red River Valley Coop. Power Assn. Lauren Brorby Manager P. O. Box 358 Halstad U10835 Redwood Electric Cooperative Ron Horman General Manager 60 Pine St Clements U10836 Redwood Falls Public Utilities Charles Heins Supt. PO Box 526 Redwood Falls U12673 Renville-Sibley Cooperative Power DeeAnne Newville CEO PO Box 68 Danube U10843 Rochester Public Utilities Mark Kotschevar General Manager East River Rd NE Rochester U10849 Roseau Electric Coop., Inc. Tracey Stoll General Manager rd St NE Roseau U10850 Roseau Munic. Power Plant Beth Hellquist City Clerk 100 2nd Ave PO Box 307 Roseau U10857 Rushford Electric Dept. Katherine Zacher City Clerk PO Box 430 Rushford U10919 Sauk Centre Light & Power Comm. Paul Hoeschen Superintendent 101 Main St S PO Box 128 Sauk Centre U10932 Sleepy Eye Public Utilities Commission Bob Elston Public Works Director 130 2nd Avenue NW Sleepy Eye U10943 Spring Valley Public Utilities Comm. Stu Smith Supt. 104 South Section Avenue Spring Valley U10852 Round Lake Municipal Utility Bruce Bentele Electric Sup. PO Box 72 Round Lake U10858 Rushmore Electric Dept. Coleen Gruis Clerk/Treasurer PO Box 227 Rushmore U10924 Shakopee Public Utilities John Crooks Mgr. 255 Sarazin St Shakopee U10936 South Central Electric Association Ronald Horman Chief Executive Officer PO Box 150 County Road 57 West St. James U10945 Springfield Public Utilities Scott Johnson Supt. 14 North Marshall Avenue Springfield U10854 Runestone Electric Assn. Rick Banke, Jr. Gen. Mgr County Rd 28 SW Alexandria U10940 SIOUX VALLEY - SOUTHWESTERN ELECTR Tim McCarthy General Manager/CEO PO Box 216 Accounts Payable Colman SD U10926 Shelly Electric Dept. Jodean Neil Clerk PO Box 126 Shelly U10941 Spring Grove Munic. Utility Lyn Solberg Deputy Clerk 118 1st Ave NW Spring Grove U10947 St. Charles Light & Water Dept. Nick Koverman City Administrator 830 Whitewater Avenue St. Charles U10948 St. James Light & Water Dept. Adam Koch Electric Supt. PO Box 70 St. James U10949 St. Peter Municipal Utilities L.G. Giesking Dir. Public Works 227 S. Front Street St. Peter U10951 Staples Munic. Water & Light Dept. Nathan Mathews City Administrator Staples Government Center 301 2nd Ave NE Staples

27 U10954 Stearns Electric Assn. Rick Banke Mgr. 900 E. Kraft Drive P. O. Box 40 Melrose U11011 Thief River Falls Water & Light Dept. Dale Narlock Director 123 Main Avenue North PO Box 528 Thief River Falls U11019 Tri-County Electric Coop. Brian Krambeer President, CEO 210 West Jessie Street PO Box 626 Rushford U11024 Tyler Munic. Light & Power Dept. Bruce Williams PO Box 398 Tyler U11081 Warren Light & Power Dept. - Electric Shannon Mortenson City Administrator 120 E. Bridge Ave. Warren U10955 Steele Waseca Coop. Electric Syd Briggs General Manager 2411 W. Bridge St. PO Box 485 Owatonna U11012 Todd Wadena Electric Coop. Robin Doege Operations Manager 550 Ash Avenue NE PO Box 431 Wadena U11021 Truman Municipal Light Plant Jeff Jansen Supt. 202 W Ciro St Truman U11062 Virginia Dept. Of Public Utilities - Electric Greg French General Manager 620 2nd St. S. PO Box 1048 Virginia U11082 Warroad Munic. Light & Power Dept. D. Anderson Supt PO Box 50 Warroad U10956 Stephen Electric Light Dept. Brian Christensen Superintendent PO Box 630 Stephen U11018 Traverse Electric Coop., Inc. Clayton Halverson Manager PO Box 66 Wheaton U11023 Two Harbors Water & Light Dept.- Electric Lee A Klein Administrator 522 1st Ave Two Harbors U11080 Wadena Light & Water Dept. David Evans Utility Supt. 104 Jefferson Street North Wadena U11083 Waseca Electric Utility ATTN Finance Dept. 508 South State Street Waseca U11086 Wells Public Utilities Commission Jeff Amy Superintendent 101 1st St SE PO Box 96 Wells U11103 Wild Rice Electric Coop. S. J. Haaven Mgr. PO Box 438 Mahnomen U11110 Winthrop Municipal Electric Plant Jenny Hazelton City Administrator 305 North Main Street PO Box Y Winthrop U11094 Westbrook Light & Power Commission Dennis Jutting Supt. PO Box 308 Westbrook U11104 Willmar Munic. Utilities Comm. Wesley Hompe General Manager PO Box Litchfield Ave SW Willmar U11117 Worthington Public Utilities Scott Hain General Manager 318 Ninth St. PO Box 458 Worthington U11099 Whalan, City of Lolly Melander Clerk-Treasurer Fairway Road Lanesboro U11105 Windom Municipal Utilities Marv Grunig 444 9th Street PO Box 38 Windom U11118 Wright Hennepin Coop. Electric Assn. Mark Vogt President & CEO PO Box Electric Drive Rockford 55373

CERTIFICATE OF SERVICE

CERTIFICATE OF SERVICE CERTIFICATE OF SERVICE I, Margie DeLaHunt, hereby certify that I have this day, served a true and correct copy of the following document to all persons at the addresses indicated below or on the attached

More information

CERTIFICATE OF SERVICE

CERTIFICATE OF SERVICE CERTIFICATE OF SERVICE I, Robin Benson, hereby certify that I have this day, served a true and correct copy of the following document to all persons at the addresses indicated below or on the attached

More information

CERTIFICATE OF SERVICE

CERTIFICATE OF SERVICE CERTIFICATE OF SERVICE I, Margie DeLaHunt, hereby certify that I have this day, served a true and correct copy of the following document to all persons at the addresses indicated below or on the attached

More information

December 20, Burl W. Haar Executive Secretary Minnesota Public Utilities Commission 121 7th Place East, Suite 350 St. Paul, Minnesota

December 20, Burl W. Haar Executive Secretary Minnesota Public Utilities Commission 121 7th Place East, Suite 350 St. Paul, Minnesota December 20, 2012 Burl W. Haar Executive Secretary Minnesota Public Utilities Commission 121 7th Place East, Suite 350 St. Paul, Minnesota 55101-2147 RE: Comments of the Minnesota Department of Commerce,

More information

May 30, Via Electronic Filing

May 30, Via Electronic Filing 414 Nicollet Mall 55401 May 30, 2014 Burl W. Haar Executive Secretary Minnesota Public Utilities Commission 121 7 th Place East, Suite 350 55101 Via Electronic Filing RE: CORRECTED COMPLIANCE FILING COMMUNITY

More information

CERTIFICATE OF SERVICE

CERTIFICATE OF SERVICE CERTIFICATE OF SERVICE I, Robin Benson, hereby certify that I have this day, served a true and correct copy of the following document to all persons at the addresses indicated below or on the attached

More information

CERTIFICATE OF SERVICE

CERTIFICATE OF SERVICE CERTIFICATE OF SERVICE I, Margie DeLaHunt, hereby certify that I have this day, served a true and correct copy of the following document to all persons at the addresses indicated below or on the attached

More information

Legalectric, Inc. Carol Overland Attorney at Law, MN # Energy Consultant Transmission, Power Plants, Nuclear Waste

Legalectric, Inc. Carol Overland Attorney at Law, MN # Energy Consultant Transmission, Power Plants, Nuclear Waste Legalectric, Inc. Carol Overland Attorney at Law, MN #254617 Energy Consultant Transmission, Power Plants, Nuclear Waste overland@legalectric.org 1110 West Avenue Red Wing, Minnesota 55066 612.227.8638

More information

March 8, Mr. Daniel Wolf Executive Secretary Minnesota Public Utilities Commission 121 Seventh Place East, Suite 350 St. Paul, MN

March 8, Mr. Daniel Wolf Executive Secretary Minnesota Public Utilities Commission 121 Seventh Place East, Suite 350 St. Paul, MN Brian M. Meloy 612.335.1451 DIRECT brian.meloy@stinson.com March 8, 2016 Mr. Daniel Wolf Executive Secretary Minnesota Public Utilities Commission 121 Seventh Place East, Suite 350 St. Paul, MN 55101-2147

More information

Docket No. E,G001/D Correction to 2013 Depreciation Petition in Lieu of Repy Comments

Docket No. E,G001/D Correction to 2013 Depreciation Petition in Lieu of Repy Comments Alliant Energy Corporate Service Legal Department 319.786.7765 Phone 319.786.4533 Fax Kent M. Ragsdale Managing Attorney Regulatory September 6, 2013 Dr. Burl Haar, Executive Secretary Minnesota Public

More information

CERTIFICATE OF SERVICE

CERTIFICATE OF SERVICE CERTIFICATE OF SERVICE I, Margie DeLaHunt, hereby certify that I have this day, served a true and correct copy of the following document to all persons at the addresses indicated below or on the attached

More information

The Honorable Jeffrey Oxley Administrative Law Judge 600 North Robert Street VIA ELECTRONIC SERVICE PO Box St. Paul, MN

The Honorable Jeffrey Oxley Administrative Law Judge 600 North Robert Street VIA ELECTRONIC SERVICE PO Box St. Paul, MN April 15, 2016 The Honorable Jeffrey Oxley Administrative Law Judge 600 North Robert Street VIA ELECTRONIC SERVICE PO Box 64620 55164-0620 Re: In the Matter of the Application of Northern States Power

More information

STATE OF MINNESOTA THE PUBLIC UTILITIES COMMISSION

STATE OF MINNESOTA THE PUBLIC UTILITIES COMMISSION STATE OF MINNESOTA THE PUBLIC UTILITIES COMMISSION In the Matter of the Application of Northern States Power Company for Authority to Increase Rates for Electric Service in Minnesota PUC Docket No. E-002/GR-15-826

More information

FEES - Statewide Counties

FEES - Statewide Counties FEES - Statewide Counties MRT - Separate check payable to cty BECKER BELTRAMI BENTON BIG STONE BLUE EARTH BROWN CARLTON CASS CHIPPEWA CHISAGO Beltrami Beltrami Beltrami Benton Benton Benton Big Stone Big

More information

Upper Midwest Integrated Resource Plan Public Meeting. April 2019

Upper Midwest Integrated Resource Plan Public Meeting. April 2019 2020-2034 Upper Midwest Integrated Resource Plan Public Meeting April 2019 2 Xcel Energy Serving eight states 3.6 million electricity customers 2 million natural gas customers Nationally recognized leader:

More information

VIA ELECTRONIC FILING

VIA ELECTRONIC FILING 414 Nicollet Mall Minnesota 55401 June 1, 2017 VIA ELECTRONIC FILING Daniel P. Wolf Executive Secretary Minnesota Public Utilities Commission 121 7 th Place East, Suite 350 55101 RE: COMPLIANCE FILING

More information

State of Minnesota Public Utilities Commission

State of Minnesota Public Utilities Commission State of Minnesota Public Utilities Commission April 7, 2009 To: Service List From: Burl Haar Executive Secretary Re: In the Matter of a Commission Investigation into a Multi-State Tracking and Trading

More information

RE: Request for Co-location Dispute Resolution for the Menke and Hauer CSG sites, Docket No. E002/M

RE: Request for Co-location Dispute Resolution for the Menke and Hauer CSG sites, Docket No. E002/M September 23, 2016 PUBLIC DOCUMENT Heather Eberhardt NextEra Energy 700 Universe Boulevard Juno Beach, Florida 33408 Martin Morud President TruNorth Solar, LLC 5239 Edina Industrial Boulevard Edina, 55439

More information

2017 Total 2017 Calendar Year Unduplicated Minnesota WIC Participation Count by City of Residence Minnesota WIC Information System

2017 Total 2017 Calendar Year Unduplicated Minnesota WIC Participation Count by City of Residence Minnesota WIC Information System 2017 CHB/ City Women Pregnant F Mostly Some N Infants Infants F MINNESOTA 181,119 50,326 (27.8) 27,155 (54) 5,478 (10.9) 2,460 (4.9) 5,245 (10.4%) 9,988 (19.8) 52,745 (29.1) 8,801 (16.7) 4,163 (7.9) 10,053

More information

Total Three Months 8. Breastfed Two Weeks 5. Total Twelve Months 12. Breastfed Twelve Months 13. Total Two Weeks 4. Initiated Breastfeeding 3

Total Three Months 8. Breastfed Two Weeks 5. Total Twelve Months 12. Breastfed Twelve Months 13. Total Two Weeks 4. Initiated Breastfeeding 3 Preliminary Breastfeeding Initiation and Duration at Weeks and,, Six and Months for CHB City of Residence 1 2 Months 7 Minnesota Department of Health WIC Program 1 July 2018 Months 9 Six Six Aitkin-Itasca-

More information

..t Minnesota Center for

..t Minnesota Center for ..t Minnesota Center for ~ Environmental Advocacy The legal and scientific voice protecting and defending.minnesota's environment 26 E;asl Exchange Street - Suite 206 Saint Paul, l\1;\' -1667 651.223.5969

More information

Otter Tail Power Company Before the Minnesota Public Utilities Commission

Otter Tail Power Company Before the Minnesota Public Utilities Commission Otter Tail Power Company Before the Application for Authority to Increase Electric Rates Docket No. E017/GR-15-1033 February 16, 2016 Volume 1 Notice of Change in Rates Rate Petition Volume 1 Index 1/3

More information

Atlas 14 Regionalization

Atlas 14 Regionalization Atlas 14 Regionalization Methodology Statewide precipitation depth raster data was obtained from NOAA s Atlas 14 Precipitation Frequency Data Server for the 10 year-10 minute, 50 year-30 minute, and 50

More information

Nonprofit Insurance Trust (NIT) Preferred Shop Network

Nonprofit Insurance Trust (NIT) Preferred Shop Network Nonprofit Insurance Trust (NIT) Preferred Shop Network NPIA, Inc. on behalf of the Nonprofit Insurance Trust and its members, has implemented a Preferred Shop Network for vehicle repairs. These shops have

More information

Overview of Table 1 PERCENT CHANGES BETWEEN 2009 AND 2010, SELECTED MINNESOTA HEALTH STATISTICS. Category Percent Change

Overview of Table 1 PERCENT CHANGES BETWEEN 2009 AND 2010, SELECTED MINNESOTA HEALTH STATISTICS. Category Percent Change Overview of 2010 - Table 1 PERCENT CHANGES BETWEEN 2009 AND 2010, SELECTED MINNESOTA HEALTH STATISTICS Category Percent Change 2009 2010 Population 0.7 5,266,214 5,303,925 Live Births -3.1 70,617 68,407

More information

Appendix A: Mercury Emissions Associated with Electricity Production and Consumption in Minnesota,

Appendix A: Mercury Emissions Associated with Electricity Production and Consumption in Minnesota, Appendix A Air Quality in : Report to the Legislature, January, 2007 Appendix A: Associated with Production and Consumption in, - Introduction In accordance with statute 116.925, this appendix reports

More information

,$$I^- State of Minnesota Public Utilities Commission NOTICE OF COMMISSION MEETING

,$$I^- State of Minnesota Public Utilities Commission NOTICE OF COMMISSION MEETING ,$$I^- State of Minnesota Public Utilities Commission October 21, 2011 NOTICE OF COMMISSION MEETING PLEASE TAKE NOTICE that the items listed on the attached agenda will be heard at the Commission's regularly

More information

CERTIFICATE OF SERVICE

CERTIFICATE OF SERVICE CERTIFICATE OF SERVICE I, Margie DeLaHunt, hereby certify that I have this day, served a true and correct copy of the following document to all persons at the addresses indicated below or on the attached

More information

Southern Minnesota Initiative Foundation Region - Potential Child Care Need Summary

Southern Minnesota Initiative Foundation Region - Potential Child Care Need Summary Southern Minnesota Initiative Foundation Region - Potential Child Care Need Summary Zip Code Analysis Zip Code City County CCC # CCC Capacity FCC # FCC Capacity Total Capacity Exptd Capacity* Under '6'

More information

Southern Minnesota Initiative Foundation Region - Potential Child Care Need Summary

Southern Minnesota Initiative Foundation Region - Potential Child Care Need Summary Southern Minnesota Initiative Foundation Region - Potential Child Care Need Summary Zip Code Analysis Zip Code City County CCC # CCC Capacity FCC # FCC Capacity Total Capacity Exptd Capacity* Under '6'

More information

Re: Application for Approval of Route Permit Amendment, Spans 89-93, 95-97, and

Re: Application for Approval of Route Permit Amendment, Spans 89-93, 95-97, and January 11, 2011 VIA ELECTRONIC FILING and U.S. MAIL Dr. Burl W. Haar Executive Secretary Minnesota Public Utilities Commission 350 Metro Square Building 121 Seventh Place East St. Paul, MN 55101 Dear

More information

Asian AOIC NH 1. Black/AA AOIC NH 2

Asian AOIC NH 1. Black/AA AOIC NH 2 AOIC 1 AOIC 2 H AITKIN-ITASCA- KOOCHICHING ANOKA BENTON BLUE EARTH BROWN-NICOLLET # of Vouchers 987 154 14 25 751

More information

July 13, Daniel P. Wolf Executive Secretary Minnesota Public Utilities Commission 121 7th Place East, Suite 350 St. Paul, Minnesota

July 13, Daniel P. Wolf Executive Secretary Minnesota Public Utilities Commission 121 7th Place East, Suite 350 St. Paul, Minnesota 414 Nicollet Mall 55401 July 13, 2018 Daniel P. Wolf Executive Secretary Public Utilities Coission 121 7th Place East, Suite 350-2147 RE: 2020-2034 UPPER MIDWEST RESOURCE PLAN INFORMATIONAL LETTER DOCKET

More information

Upper Midwest Marketing Area -- F.O. 30 State and County Data* (pool pounds) August 2000

Upper Midwest Marketing Area -- F.O. 30 State and County Data* (pool pounds) August 2000 California Butte 6 7 R R Glenn 6 21 15 ** 7,800,306 ** Tehama 6 103 3 1,187,932 Restricted R R California Total 6 18 8,988,238 Illinois Boone 17 7 24 2,977,946 Bureau 17 11 R R Carroll 17 15 22 3,851,694

More information

Legalectric, Inc. Carol Overland Attorney at Law, MN # Energy Consultant Transmission, Power Plants, Nuclear Waste

Legalectric, Inc. Carol Overland Attorney at Law, MN # Energy Consultant Transmission, Power Plants, Nuclear Waste Legalectric, Inc. Carol Overland Attorney at Law, MN #254617 Energy Consultant Transmission, Power Plants, Nuclear Waste overland@legalectric.org 1110 West Avenue Red Wing, Minnesota 55066 612.227.8638

More information

2013 Semi-Annual Foreclosures in Minnesota:

2013 Semi-Annual Foreclosures in Minnesota: Semi-Annual Foreclosures in Minnesota: A Report Based on County Sheriff s Sale Data August 9, Published by: Prepared by: 25 Market Street Suite 509 Telephone: (612) 522-2500 Facsimile: (612) 521-15 www.housinglink.org

More information

SS VD KH KS BP JI R3I R3HCBS CBI AS TT CI CS PH PS SM OBO OBS GAI GAS

SS VD KH KS BP JI R3I R3HCBS CBI AS TT CI CS PH PS SM OBO OBS GAI GAS Female Overall Jami Callahan Brill 47 0 25 13 16 25 20 20 25 20 16 25 205 10 Barbara Mathewson 64 50 25 20 25 25 145 4 Amy Randolph 46 50 16 20 25 111 3 Ada Lester 50 50 13 16 8 87 3 Lisa Armistead 48

More information

Foreclosures in Minnesota: A Report Based on County Sheriff s Sale Data

Foreclosures in Minnesota: A Report Based on County Sheriff s Sale Data Foreclosures in Minnesota: A Report Based on County Sheriff s Sale Data August 2, 2009 Supplement Published by: Prepared by: 600 18 th Avenue North Minneapolis, MN 55411 Telephone: 612-522-2500 Facsimile:

More information

Lysol One Million Box Tops Giveaway The major prize winners are:

Lysol One Million Box Tops Giveaway The major prize winners are: Lysol One Million Box Tops Giveaway The major prize winners are: First Name Last Initial State Prize Won JUDI G AZ 50,000 Bonus Box Tops Phase 1 Karen D CA 50,000 Bonus Box Tops Phase 1 JoAnne K NY 50,000

More information

Blooming Prairie Twp Clinton Falls Twp. Aurora Twp Berlin Twp. Mayor (City of Ellendale) Roger A. Swearingen 270 Write In 88

Blooming Prairie Twp Clinton Falls Twp. Aurora Twp Berlin Twp. Mayor (City of Ellendale) Roger A. Swearingen 270 Write In 88 City Offices 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 (City of Owatonna) Jon C. Spatenka 321 347 327 312 267 269 34 5 327 323 Thomas Kuntz 829 1,164 782 1,184 553 692 959 1,2 83 811 at Large

More information

WAKARUSA/KAW DRAINAGE DISTRICT Precinct AL PENDLETON BILL PENNY LARRY SCHAAKE NORTH EUDORA

WAKARUSA/KAW DRAINAGE DISTRICT Precinct AL PENDLETON BILL PENNY LARRY SCHAAKE NORTH EUDORA 1 Precinct Totals by Race Report CITY/SCHOOL GENERAL 04/01/2003 All Total Groups 04/09/2003 OFFICIAL RESULTS 2:25:22PM Total Number Voting Percent Turnout Precincts Reporting Total Precincts Percent Completed

More information

Team standings. Team players

Team standings. Team players Rank Name Count Team standings Losses % Score Score - Ero Ero - 8OB Gms Loss Avg 1 Top Shots Pocket Gophers 12 11 1 92 1929 1501 17 5 0 240 156 84 8.21 10.06 240 2 Krazy L Z 12 10 2 83 1839 1456 13 12

More information

2200 IDS Center 80 South 8th Street Minneapolis MN tel fax

2200 IDS Center 80 South 8th Street Minneapolis MN tel fax BRIGGS B R I G G S labo M O R G A N 2200 IDS Center 80 South 8th Street Minneapolis 55402-2157 tel 612.977.8400 fax 612.977.8650 EXHIBIT 40 3,2014 kchurch@briggs.com ELECTRONIC FILING Hon. Steve M. Mihalchick

More information

MnDOT Little Falls Truck Station REBID

MnDOT Little Falls Truck Station REBID MnDOT Little Falls Truck Station REBID Anderson Brothers Construction A&E Plumbing and Heating Maria Bertram James Trenne PO Box 668 1106 36th ave west Brainerd MN 56401 Alexandria MN 56308 Tel: (218)

More information

NOTICE OF COMMISSION MEETING Issued: May 4, 2018

NOTICE OF COMMISSION MEETING Issued: May 4, 2018 NOTICE OF COMMISSION MEETING Issued: May 4, 2018 The items listed on the attached agenda will be heard at the Commission s regularly scheduled meeting. DATE: Thursday, May 17, 2018 TIME: LOCATION: 9:30am

More information

To that end, we see exciting opportunities for Xcel Energy to enact various components of the e21 vision, including:

To that end, we see exciting opportunities for Xcel Energy to enact various components of the e21 vision, including: 414 Nicollet Mall, 7 th Floor Minneapolis, 55401 December 22, 2014 Dr. Burl W. Haar Executive Secretary Minnesota Public Utilities Commission 350 Metro Square Building 121 Seventh Place East 55101 Via

More information

Write-in Scattering (D) Robert "J" Jack Seaman. George. Sinner

Write-in Scattering (D) Robert J Jack Seaman. George. Sinner Total Ballots Cast Representative in Congress State Senator DISTRICT 7 Robert "J" Jack Seaman (L) Kevin George Nicole Cramer Sinner Poolman 333 215 68 4 212 6 100 75 2 14 79 2 202 128 47 3 125 5 441 274

More information

KE1-South Lee County Courthouse. FM4B-Holy Trinity Catholic High. KE3-Keokuk Public Library. FM5/MD-Hillview Village. KE2B-Heritage Center

KE1-South Lee County Courthouse. FM4B-Holy Trinity Catholic High. KE3-Keokuk Public Library. FM5/MD-Hillview Village. KE2B-Heritage Center FM1-Ft Madison City Hall FM3-Ft Madison Public KE2A-Heritage KE2B-Heritage KE3-Keokuk Public KE5-Learning CH/DM/VB-Central Lee High Bank Comm UNITED STATES SENATOR Bruce Braley - D Joni Ernst - R Bob Quast

More information

NOTICE OF EXTENDED COMMENT PERIOD Issued: February 11, 2019

NOTICE OF EXTENDED COMMENT PERIOD Issued: February 11, 2019 NOTICE OF EXTENDED COMMENT PERIOD Issued: February 11, 2019 Daniel P. Wolf, Executive Secretary In the Matter of In the Matter of the Petition by Northern States Power Copany d.b.a. Xcel Energy for Approval

More information

MPCA Demolition & Construction Debris Landfills and Industrial Waste Landfills Annual Report Data

MPCA Demolition & Construction Debris Landfills and Industrial Waste Landfills Annual Report Data MPCA Demolition & Construction Debris Landfills and Industrial Waste Landfills - 2007 Data TYPE SKB Rosemount Industrial Waste Facility SW-383 Demolition Debris LF 266,391 tons 266,391 14 332,229 2,733,600

More information

State of Minnesota Public Utilities Commission

State of Minnesota Public Utilities Commission :~' #~" ;.>"> *r??? State of Minnesota Public Utilities Commission May 4, 2009 To: Service List From: Burl Haar Executive Secretary Y Re: In the Matter of the Application of for Authority to File, Establish,

More information

2200 IDS Center mwthmsma Minnea~olii MN

2200 IDS Center mwthmsma Minnea~olii MN BRIGGS 2200 IDS Center mwthmsma Minnea~olii MN 55402-2157 February 15,2008 Michael C. Krikava 612.977.8566 mkrikava@briggs.com VIA ELECTRONIC FILING Burl W. Haar Executive Secretary Minnesota Public Utilities

More information

Public Policy Committee

Public Policy Committee Public Policy Committee Committee Roster as of Marshal Albright Cass County Electric Cooperative Inc. 3312 42 St S, Ste 200 www.kwh.com (701) 356-4400 Dave Anderson Sanford Medical Center Fargo PO Box

More information

Abstract of Votes Cast at General Election on the 8th day of November 2016

Abstract of Votes Cast at General Election on the 8th day of November 2016 US PRESIDENT AND VICE PRESIDENT DONALD J TRUMP/MICHAEL R PENCE 255 470 251 362 490 41 176 350 57 69 114 79 410 121 198 195 130 56 153 106 116 494 62 25 2 60 174 544 60 108 60 59 68 114 6029 HILLARY RODHAM

More information

Check Diversion/Accountability Program

Check Diversion/Accountability Program This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp Check Diversion/Accountability

More information

2016 IKF Region 6 Gold Cup Road Race

2016 IKF Region 6 Gold Cup Road Race Formula 125 Ltd Heavy 1 Aaron Stanford 187 187 1 2.3 103 Travis Henson 177 177 1 7 Matt Udell 172 172 1 60 Vance Johnson 197 197 1 59 Tom Bailey 182 182 1 42 Chuck Gilbert 207 207 1 64 Jason Hall 167 167

More information

CERTIFICATE OF SERVICE

CERTIFICATE OF SERVICE CERTIFICATE OF SERVICE I, Margie DeLaHunt, hereby certify that I have this day, served a true and correct copy of the following document to all persons at the addresses indicated below or on the attached

More information

Herculaneum Municipal Court HERCULANEUM MUNICIPAL COURT 1 Parkwood Court, Herculaneum, MO 63048

Herculaneum Municipal Court HERCULANEUM MUNICIPAL COURT 1 Parkwood Court, Herculaneum, MO 63048 BARYLSKI, DENNIS EDWARD 1 170303403 FAIL TO REGISTER MOTOR VEHICLE PASSED FOR PAYMENT 8/27/2017 6:55 PM 79.50 79.50 BAUER, RAYMOND CHARLES 2 170303486 SPEEDING SUMMONS ISSUED - DEF FAILS TO APPEAR 9/27/2017

More information

Page 12 8/23/17 3:13 PM

Page 12 8/23/17 3:13 PM Page 12 7 29 MORRIS 82 58 BROWNS VALLEY 37 59 MONTEVIDEO 148 62 BENSON 22 69 GRANITE FALLS 60 72 APPLETON 1 80 WHEATON 71 87 ALEXANDRIA 10 104 LITCHFIELD 115 113 MARSHALL 163 126 COSMOS 20 127 HANLEY FALLS

More information

February 28, Via Electronic Filing

February 28, Via Electronic Filing 414 Nicollet Mall February 28, 2014 Burl W. Haar Executive Secretary Minnesota Public Utilities Coission 121 7 th Place East, Suite 350 Via Electronic Filing RE: SOLAR RESOURCE ACQUISITION PLAN DOCKET

More information

Last change made on May 31, 2018

Last change made on May 31, 2018 DR DUSTIN OEDEKOVEN STATE VETERINARIAN DR TODD TEDROW todd.tedrow@state.sd.us Hatchery 141 E 7-N GAME FARM NIELSON, WILLIAM,46232 276TH ST CHANCELLOR, SD 57015 X4 Z1 Z48 148 E A & S GAMEBIRDS MAYER, ADAM,24336

More information

2016 IPA NATIONAL POWERLIFTING BENCH PRESS CHAMPIONSHIPS November 19-20, 2016 York Barbell Company York, Pennsylvania

2016 IPA NATIONAL POWERLIFTING BENCH PRESS CHAMPIONSHIPS November 19-20, 2016 York Barbell Company York, Pennsylvania WOMEN'S DIVISIONS - FULL POWER 04-Junior(20-23) 198 SAMANTHA CANTERO 280 145 335 760 183.75 05-Open 132 SHANNON HIGHTMAN 255 145 275 675 129.2 05-Open 148 TRINH INZERILLO 247.5 135 250 632.5 148.5 05-Open

More information

FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, D.C

FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, D.C FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, D.C. 20426 OFFICE OF ENERGY MARKET REGULATION Northern Natural Gas Company 1111 South 103 rd Street Omaha, NE 68124-1000 In Reply Refer To: Letter Order

More information

January Especially prepared for you by Paul Keener (last Updated 12/23/2016) Sunday Monday Tuesday Wednesday Thursday Friday Saturday

January Especially prepared for you by Paul Keener (last Updated 12/23/2016) Sunday Monday Tuesday Wednesday Thursday Friday Saturday January 2018 4 5 6 7 8 9 10 11 12 13 Taylor & Nick Euton 23rd New Year's Day Sherry L Brazzell 48th Jammie Kestner 30th Kailee Lyons 12th Tanner G Rice17th 14 15 16 17 18 19 20 J Caleb Brazzell 19th Martin

More information

Upper Midwest Marketing Area -- F.O. 30 State and County Data 1/ (pool pounds) August 2011

Upper Midwest Marketing Area -- F.O. 30 State and County Data 1/ (pool pounds) August 2011 and Data 1/ (pool pounds) Idaho Bear Lake 16 7 4 132,258 Caribou 16 29 R R Franklin 16 41 8 2/ 491,364 2/ Idaho Total 16 12 623,622 Illinois Boone 17 7 29 3,407,324 Carroll 17 15 13 1,586,519 De Kalb 17

More information

Treasurer Lt. Governor. Jules Ofenbakh - LIB. Mary Mosiman -REP. Fred Perryman - LIB. Rod Sand - DEM. Write-In. Write-In

Treasurer Lt. Governor. Jules Ofenbakh - LIB. Mary Mosiman -REP. Fred Perryman - LIB. Rod Sand - DEM. Write-In. Write-In U.S. Rep. District 1 Governor Secretary Auditor Treasurer Secretary of Lt. Governor Agriculture Attorney General State Rep 76th Dist Abby Finkenauer - DEM Rod Blum - REP Troy Hageman - LIB Fred Hubbell/Rita

More information

State Primary August 9, 2016 Voter Registration and Voter Participation. State Primary August 9, 2016 Voter Registration and Voter Participation

State Primary August 9, 2016 Voter Registration and Voter Participation. State Primary August 9, 2016 Voter Registration and Voter Participation Voter Registration and Voter Participation Voter Registration and Voter Participation REGISTERED AS OF 7 A.M. REGISTERING ON ELECTION DAY REGULAR / MILITARY / OVERSEAS BALLOT FEDERAL ABSENTEE BALLOT TOTAL

More information

BUTLER COUNTY, IOWA, ELECTION RESULTS

BUTLER COUNTY, IOWA, ELECTION RESULTS FEDERAL OFFICES PRESIDENT AND VICE PRESIDENT GEORGE W. BUSH/DICK CHENEY R 507 254 80 292 127 427 433 204 482 209 314 73 961 54 4417 58.90% JOHN F. KERRY/JOHN EDWARDS D 317 241 39 324 85 390 385 81 138

More information

2017 Wild Rice 200 HOA - all shooters 200 birds. NSCA

2017 Wild Rice 200 HOA - all shooters 200 birds. NSCA CLASS NSCA WILD MARSH RICE CREEK 2017 Wild Rice 200 HOA - all shooters 200 birds. 1 4A Paul Robey 1M 622951 0 W 95 93 188 1ST PLACE GETS 5 BOXES 2 1A Dan Phillips 1M 558994 0 W 92 96 188 2ND PLACE GETS

More information

November 1, 2017 Membership Report

November 1, 2017 Membership Report November 1, 2017 Membership Report Department of Minnesota Membership Bulletin Week No. 18 All Time High 137,393 National Goal 72,500 Department Goal 72,500 Current Membership 53,500 2018 Total Total Weeks

More information

Lake Board of County Commissioners. Executive Assistant Leesburg, FL PH: (352)

Lake Board of County Commissioners. Executive Assistant Leesburg, FL PH: (352) CHAIR: Melbourne Mayor Kathy Meehan VICE CHAIR: Lake Commissioner Leslie Campione SECRETARY: Volusia Council Member Deb Denys Councilman Ray Goodgame Mayor Pat Kelley City of Clermont 2118 Saint Ives Court

More information

2018 Corridors of Commerce Final Scoring

2018 Corridors of Commerce Final Scoring 2018 Corridors of Commerce Final Scoring District Highway Description Cost Return on Investment Economic Impact Freight Efficiency Safety Improvem ents Regional Connectio ns Policy Objectives Community

More information

Team standings. Team players

Team standings. Team players Rank Name Count Team standings Losses % Score Score - Ero Ero - 8OB Gms Loss Avg 1 Sportsmans Lounge Slaby 9 9 0 100 1242 880 2 0 0 144 101 43 8.63 10.9 144 2 JR Sport Gerth 9 8 1 89 1188 959 3 1 0 144

More information

CITY OF FARMINGTON Government Directory

CITY OF FARMINGTON Government Directory CITY OF FARMINGTON 2016-2017 Government Directory ELECTED OFFICIALS MAYOR CITY CLERK Kent Kowal (Exp. 4/2017) Nancy Reed (Exp. 04/2017) 472 Casey Road 215 W. Fulton Street (H) 309-245-4696 (H) 309-245-2117

More information

Current Standings 2012 SE MN Open Tournament Sorted by Event, Division

Current Standings 2012 SE MN Open Tournament Sorted by Event, Division Southeast MN USBC Current Standings 2012 SE MN Open Tournament Sorted by Event, Division Team, Team, Handicapped 1 12 3,374 2 Striker's Corner 2 26 3,366 3 Oertli & Pleschourt 9 3,355 4 Dale Meldahl Construction

More information

Minnesota Biennial Transmission. Zone Meeting 8

Minnesota Biennial Transmission. Zone Meeting 8 Minnesota Biennial Transmission Plan Zone Meeting 8 Today s Agenda Purpose of meeting Transmission What is it? How it works? Why improve it? System and Zone Overview Deficiencies Improvement Alternatives

More information

2014 General Election. Tuesday, November 4, Winfield Township. Election Results

2014 General Election. Tuesday, November 4, Winfield Township. Election Results 2014 General Election Winfield Township Election DuPage County Election Commission 421 N County Farm Rd Wheaton, IL. 60187 Constitutional Amendment - Crime Victims' Rights Vote for ONE Reg Vtrs: 587,216

More information

Team standings. Team players

Team standings. Team players Rank Name Match Count Team standings Lost % Score Score - Ero Ero - 8OB Gms Loss Avg 1 Brewster's Lanes Brice 15 86 19 81.9 2269 1546 10 4 0 270 194 76 8.53 11.24 210 2 Brewster's Lanes Holton 15 86 19

More information

(AMMENDED 8/2017) Government Directory

(AMMENDED 8/2017) Government Directory 2017-2018 (AMMENDED 8/2017) Government Directory ELECTED OFFICIALS MAYOR CITY CLERK Kent Kowal (Exp. 4/2021) Nancy Reed (Exp. 04/2021) 472 Casey Road 215 W. Fulton Street (H) 309-245-4696 (H) 309-245-2117

More information

Suppliers of Detroit Edison Approved Meter Enclosures

Suppliers of Detroit Edison Approved Meter Enclosures Page 1 of 5 Square D - Vic Marinch, Phone: 248-457-4126, Fax: 859-372-1584 Distributor Address Telephone Fax E-Mail Address Graybar - Livonia Mike LaLain 28188 Schoolcraft Livonia, MI 48250 734-421- 8900

More information

Part V Finance: Incentives and ROI

Part V Finance: Incentives and ROI Part V Finance: Incentives and ROI Financial Incentives utility rebates, tax incentives and other rebates The National Database for State Incentives for Renewable Energy - DSIRE Methods of determining

More information

IKF Region 6 Gold Cup Road Race The Ridge PIR ORP Total Attended Avg Awards

IKF Region 6 Gold Cup Road Race The Ridge PIR ORP Total Attended Avg Awards Formula 125 Ltd Heavy 1 Aaron Stanford 207 187 202 596 3 5.3 1 47 Gene Bircher 197 207 192 596 3 2 31 Ron Luessen 197 197 1 103 Travis Hensen 187 187 1 44 Dean Facine 182 182 1 92 David Jurca 182 182 1

More information

0~.~ AR Implements SB 844 (2013) Greenhouse Gas Emissions. Thank you in advance for your assistance. March 4, 2014

0~.~ AR Implements SB 844 (2013) Greenhouse Gas Emissions. Thank you in advance for your assistance. March 4, 2014 Portland General Electric Company Legal Department 121 SW Salmon Street Portland, Oregon 97204 (503) 464-7611 Facsimile (503) 464-2200 Richard George Assistant General Counsel March 4, 2014 Via Electronic

More information

2017 Women's Powerlifting Lift Top Lifters Updated 4/26/2017 Weight Class 44.0 Squat Bench Press Deadlift. Total

2017 Women's Powerlifting Lift Top Lifters Updated 4/26/2017 Weight Class 44.0 Squat Bench Press Deadlift. Total 2017 Women's Powerlifting Lift Top Lifters Updated 4/26/2017 Weight Class 44.0 Weight Class 47.5 Weight Class 50.5 Weight Class 53.0 Shellaine Frazier M2 70 Shellaine Frazier M2 72.5 Shellaine Frazier

More information

2018 NW Gold Cup Road Race

2018 NW Gold Cup Road Race Superstock CR125 (99 only) 335 Troy Schulz 212 214 174 206 196 1002 1002 5 12.7 1 Large 78z Frank Ross 192 204 179 209 186 143 1113 143 970 6 2 7 James Francis 162 159 199 159 196 216 1091 159 932 6 3

More information

Upper Midwest Marketing Area -- F.O. 30 State and County Data 1/ (pool pounds) March 2009

Upper Midwest Marketing Area -- F.O. 30 State and County Data 1/ (pool pounds) March 2009 and Data 1/ (pool pounds) Idaho Jerome 16 053 R R Minidoka 16 067 R R Idaho Total 16 R 2/ R 2/ Illinois Boone 17 007 31 3,431,362 Carroll 17 015 10 1,222,809 De Kalb 17 037 9 1,698,362 Jo Daviess 17 085

More information

Minnesota Biennial Transmission. Zone Meeting 8

Minnesota Biennial Transmission. Zone Meeting 8 Minnesota Biennial Transmission Plan Zone Meeting 8 Today s Agenda Purpose of meeting Transmission What is it? How it works? Why improve it? System and Zone Overview Deficiencies Improvement Alternatives

More information

LARGE SCHOOL (4A and 5A):

LARGE SCHOOL (4A and 5A): Scores by division and place. LARGE SCHOOL (4A and 5A): School Class First Last Right Wrong Score % Cor. Place Seven Lakes large Tres B 39 0 234 1.000 1 Cypress Woods large Andrew L 39 1 232 0.975 2 Clements

More information

Licensed Septic Installer List

Licensed Septic Installer List Bell County Public Health District P.O. Box 2149 Temple, TX 76503 254.778.7557 / Fax (254) 778.8251 www.bellcountyhealth.org Licensed Septic Installer List ANS - II Stan Rowland 12621 N Saginaw Blvd. Suite

More information

MONDAY NIGHT TRAP LEAGUE 2017

MONDAY NIGHT TRAP LEAGUE 2017 MONDAY NIGHT TRAP LEAGUE 2017 4 1/2 MEN 5/1 5/8 5/15 5/22 6/5 6/12 6/19 6/26 Half Average BRAD WILLIAMS 19 19 23 18 21 23 21 21 21 22 22 23 TOTAL 0 0 40 40 44 40 43 46 253 42.1667 RICK CARL 16 15 19 16

More information

Date:11/22/10 Time:11:46:45 Page:1 of 7

Date:11/22/10 Time:11:46:45 Page:1 of 7 Page:1 of 7 US SENATOR Total Votes 1251 101 928 1 2281 JOHNNY ISAKSON (I) R 891 72 676 1 1640 71.90% MICHAEL THURMOND (D) 324 20 227 0 571 25.03% CHUCK DONOVAN (L) 35 8 24 0 67 2.94% Write-in Votes 1 1

More information

See Only The Designated Representative Listed. Yes, It Does Make A Difference!

See Only The Designated Representative Listed. Yes, It Does Make A Difference! See Only The Designated Representative Listed. Yes, It Does Make A Difference! On-line Price Quotes And Buyers Information @ www.123car.com To Obtain The Best Results From This Auto Buyers Guide Follow

More information

Cedar Hill State FITASC & 5 Stand Results July 17 & FITASC IN STATE HOA

Cedar Hill State FITASC & 5 Stand Results July 17 & FITASC IN STATE HOA Cedar Hill State FITASC & 5 Stand Results July 17 &18 2010 Cedar Hill would like to thank everyone for coming out to the state shoot. It was a hot one. I m sorry about the late posting,i had a bad storm

More information

UM 1810 Cross-Examination Statement and List of Stipulated Exhibits

UM 1810 Cross-Examination Statement and List of Stipulated Exhibits November 6, 2017 VIA ELECTRONIC FILING Public Utility Commission of Oregon 201 High Street SE, Suite 100 Salem, OR 97301-3398 Attn: Filing Center RE: UM 1810 Cross-Examination Statement and List of Stipulated

More information

ACA Mortgage Company, LLC. DaGrosa Appraisal Company. Anita Ziegler Appraisals. Edge Abstract of Pennsylvania. Annville Land Transfer

ACA Mortgage Company, LLC. DaGrosa Appraisal Company. Anita Ziegler Appraisals. Edge Abstract of Pennsylvania. Annville Land Transfer a ACA Mortgage Company, LLC Full Name: Roy Meyer 201 E Penn Ave Cleona, PA 17042 Bus: (717) 272-6221 Bus Fax: (717) 272-5664 Anita Ziegler Appraisals Full Name: Anita Ziegler 59 Stafford Dr Bus: (717)

More information

ITC Midwest LLC PUC Docket No. ET-6675/MC Compliance Filing submittal of affidavit of mailing and mailing list

ITC Midwest LLC PUC Docket No. ET-6675/MC Compliance Filing submittal of affidavit of mailing and mailing list November 19, 2012 Burl W. Haar Minnesota Public Utilities Commission 350 Metro Square Building 121 Seventh Place East St. Paul, MN 55101-2147 via E-Filing Re: ITC Midwest LLC PUC Docket No. ET-6675/MC-12-898

More information

Election Summary Report

Election Summary Report Election Date: 11/6/2018 Whitley County, Indiana 2018 General Election INWHIG18 11/6/2018 EMS M- # OFMachine Ballots 9580 NUMBER OF PRECINCTS: 34 A- # OF Absentee Ballots 3938 # OF PRECINCTS REPORTED:

More information

Cheshire County Department of Corrections

Cheshire County Department of Corrections Cheshire County Department of Corrections Inmate Population List / Court Date/Time Booked In N16-0221 (PRE-TRIAL) AKIN, AMY J 02/16/17 6:00:00PM N17-0548 (PRE-TRIAL) ALMONTE, ENDISON SAMUEL 11/27/17 9:42:00PM

More information

EAST REGION CONT D: AREA EAST REGION CONT D: AREA

EAST REGION CONT D: AREA EAST REGION CONT D: AREA CANADIAN REGION STAFF: AREA WEST REGION STAFF: AREA CENTRAL REGION STAFF: AREA Ver. 8.15.18 Matthew Calaminici, Special Projects Manager Ryan Scott, Technical Sales Representative Justice Gyan, Distribution

More information

USATF Masters Throws Championships Worcester, MA August 5-6, 2017

USATF Masters Throws Championships Worcester, MA August 5-6, 2017 USATF Masters Throws Championships Worcester, MA August 5-6, 2017 * American Records Shot Put SP M34 Benjamin Stanwood 2555 1 39.06 497 11.65 585 29.04 446 39.02 428 12.62 599 M33 Greg Bourque 1814 2 23.79

More information