NOTICE OF EXTENDED COMMENT PERIOD Issued: February 11, 2019

Size: px
Start display at page:

Download "NOTICE OF EXTENDED COMMENT PERIOD Issued: February 11, 2019"

Transcription

1 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 of the Acquisition of the Mankato Energy Center (MEC) PUC Docket Nuber/s: IP-6949, E-002/PA The coent period in this case has been extended at the request of the Departent of Coerce, Division of Energy Resources, under Minn. Rules, Chapter The new deadline for filing initial coents is March 5, 2019 at 4:30p. The new deadline for filing reply coents is March 15, 2019 at 4:30p. Coents received after the close of the coent period ay or ay not be considered by the Coission. Please take not that due to the tie sensitivity of this atter, the Coission is unlikely to grant any further extensions of the coent periods. Filing Requireents: Utilities, telecounications carriers, official parties, and state agencies are required to file docuents using the Coission s electronic filing syste (efiling). All parties, participants and interested persons are encouraged to use efiling: n.gov/puc, select efiling, and follow the propts. Questions about this docket or Coission process and procedure? Contact Coission staff, Jorge Alonso, at jorge.alonso@state.n.us or , Sean Stalpes, at sean.stalpes@state.n.us or , or Tricia DeBleeckere, at tricia.debleeckere@state.n.us or Change your ailing preferences: Eail docketing.puc@state.n.us or call To request this docuent in another forat such as large print or audio, call (voice). Persons with a hearing or speech ipairent ay call using their preferred Telecounications Relay Service or eail consuer.puc@state.n.us for assistance. P HONE T OLL F REE F AX TH P LACE E AST S UITE 350 S AINT P AUL, M INNESOTA GOV/ PUC

2 CERTIFICATE OF SERVICE I, Leesa Norton, hereby certify that I have this day, served a true and correct copy of the following docuent to all persons at the addresses indicated below or on the attached list by electronic filing, electronic ail, courier, interoffice ail or by depositing the sae enveloped with postage paid in the United States ail at Minnesota. Minnesota Public Utilities Coission NOTICE OF EXTENDED COMMENT PERIOD Docket Nuber IP6949, E002/PA and IP-6949/GS Dated this 11th day of February, 2019 /s/ Leesa Norton

3 Ian Dobson e.n.us Sharon Ferguson Patrice Jensen s Linda Jensen n.us General-RUD 1400 BRM Tower 445 Minnesota St 2130 Departent of Coerce 85 7th Place E Ste 280 Pollution Control Agency General-DOC Saint Paul, Lafayette Rd N BRM Tower 445 Minnesota Street Electronic Service No OFF_SL_15-620_Official Electronic Service No OFF_SL_15-620_Official Electronic Service No OFF_SL_15-620_Official Electronic Service No OFF_SL_15-620_Official 2134 Heidi Whidden hwhidden@calpine.co Calpine Corporation 500 Delaware Ave Wilinton, DE Daniel P Wolf dan.wolf@state.n.us Public Utilities Coission 121 7th Place East Suite Electronic Service No OFF_SL_15-620_Official Electronic Service No OFF_SL_15-620_Official

4 David Aafedt Winthrop & Weinstine, P.A. Suite 3500, 225 South Sixth Street 4629 Jorge Alonso Public Utilities Coission 121 7th Place East Suite 350 Christopher Anderson Minnesota Power 30 W Superior St Duluth, Alison C Archer aarcher@isoenergy.org MISO 2985 Aes Crossing Rd Mara Aschean ara.k.aschean@xcelen ergy.co Gail Baranko gail.baranko@xcelenergy.c o Ryan Barlow Ryan.Barlow@ag.state.n. us Eagan, Xcel Energy 414 Nicollet Mall Fl 5 Xcel Energy General-RUD 414 Nicollet Mall7th Floor Tracy Bertra tbertra@ci.becker.n.us Sherburne Ave Becker City Hall Becker, Jaes J. Bertrand jaes.bertrand@stinson.co Michael J. Bull bull@ncee.org Center for Energy and Environent Stinson Leonard Street LLP 50 S 6th St Ste Minnesota Street Breer Tower, Suite 1400 Minnesota 212 Third Ave N Ste 560

5 Jaes Canaday n.us Thoas Carlson General-RUD Suite Minnesota St. EDF Renewable Energy 10 2nd St NE Ste. 400 Minnesota John Coffan AARP 871 Tuxedo Blvd. Generic Notice Coerce Attorneys ate.n.us General-DOC St, Louis, MO Minnesota Street Suite 1800 Electronic Service Yes OFF_SL_18-702_Official Riley Conlin Stoel Rives LLP 33 S. 6th Street Suite 4200 Corey Conover sn.gov Minneapolis City Attorney George Crocker North Aerican Water Office Joseph Dael n.us Patricia DeBleeckere n.us General-RUD Public Utilities Coission 350 S. Fifth Street City Hall, Roo PO Box 174 Lake Elo, Breer Tower, Suite Minnesota Street Suite Seventh Place East 2

6 Jaes Denniston ergy.co Xcel Energy Services, Inc. 414 Nicollet Mall, Fifth Floor Ian Dobson e.n.us General-RUD 1400 BRM Tower 445 Minnesota St 2130 Electronic Service Yes OFF_SL_18-702_Official Rebecca Eilers gy.co Xcel Energy 414 Nicollet Mall th Floor John Farrell jfarrell@ilsr.org Institute for Local Self- Reliance Sharon Ferguson sharon.ferguson@state.n.us Mike Fiteran ikefiteran@libertydiversi fied.co Edward Garvey edward.garvey@aeslcons ulting.co th St SE # Departent of Coerce 85 7th Place E Ste 280 Liberty Diversified International AESL Consulting Saint Paul, N Highway Lawton St Saint Paul, Edward Garvey garveyed@aol.co Residence 32 Lawton St Janet Gonzalez Janet.gonzalez@state.n. us Saint Paul, Public Utilities Coission Suite th Place East 3

7 J Drake Hailton Fresh Energy 408 St Peter St Kiberly Hellwig Stoel Rives LLP Saint Paul, 33 South Sixth Street Suite 4200 Annete Henkel Minnesota Utility Investors 413 Wacouta Street #230 St.Paul, Patrick Hentges City Of Mankato P.O. Box 3368 Mankato, Michael Hoppe Local Union 23, I.B.E.W. 932 Payne Avenue Alan Jenkins Jenkins at Law 2265 Roswell Road Suite 100 Marietta, GA Patrice Jensen s Linda Jensen n.us Pollution Control Agency General-DOC 520 Lafayette Rd N BRM Tower 445 Minnesota Street 2134 Richard Johnson Rick.Johnson@lawoss.co Moss & Barnett 150 S. 5th Street Suite 1200 Sarah Johnson Phillips sarah.phillips@stoel.co Stoel Rives LLP 33 South Sixth Street Suite

8 Mark J. Kaufan rg IBEW Local Union Nicollet Avenue South Burnsville, Hank Koegel EDF Renewable Eenrgy 10 2nd St NE Ste Thoas Koehler Local Union #160, IBEW 2909 Anthony Ln Frank Kohlasch s Pollution Control Agency St Anthony Village, Lafayette Rd N Michael Krikava Briggs And Morgan, P.A IDS Center 80 S 8th St Peder Larson plarson@larkinhoffan.co Douglas Larson dlarson@dakotaelectric.co Alice Madden alice@counitypowern. org Peter Madsen peter.adsen@ag.state. n.us Larkin Hoffan Daly & Lindgren, Ltd. Dakota Electric Association General-DOC 8300 Noran Center Drive Suite 1000 Blooington, th St W Farington, N/A Breer Tower, Suite Minnesota Street Minnesota Kavita Maini kaini@wi.rr.co KM Energy Consulting LLC 961 N Lost Woods Rd Oconoowoc, WI

9 Pa Marshall Energy CENTS Coalition 823 7th St E Mary Martinka ary.a.artinka@xcelener gy.co Xcel Energy Inc Nicollet Mall 7th Floor Daryl Maxwell daxwell@hydro.b.ca Manitoba Hydro 360 Portage Ave FL 16 PO Box 815, Station Main Winnipeg, Manitoba R3C 2P4 Canada Brian Meloy brian.eloy@stinson.co Stinson,Leonard, Street LLP Joseph Meyer joseph.eyer@ag.state.n.us General-RUD 50 S 6th St Ste 2600 Breer Tower, Suite Minnesota Street St Paul, David Moeller doeller@allete.co Minnesota Power 30 W Superior St Andrew Moratzka andrew.oratzka@stoel.co Alan Muller alan@greendel.org Energy & Environental Consulting Carl Nelson cnelson@ncee.org Center for Energy and Environent Duluth, Stoel Rives LLP 33 South Sixth St Ste West Avenue Red Wing, rd Ave N Ste 560 6

10 J Newberger State Rep Balsa Blvd David Niles o Minnesota Municipal Power Agency Carol A. Overland Legalectric - Overland Law Office Jeff Oxley jeff.oxley@state.n.us Office of Adinistrative Hearings Greg Pruszinske gpruszinske@ci.becker.n. us Kevin Reuther kreuther@ncenter.org Center for Environental Advocacy Aanda Roe aanda.roe@xcelenergy. co Richard Savelkoul rsavelkoul@artinsquires.c o Becker, South Sixth Street Suite 1300 Minnesota 1110 West Avenue Red Wing, North Robert Street City of Becker PO Box Sherburne Ave Becker, E Exchange St, Ste Xcel Energy 414 Nicollet Mall FL 5 Martin & Squires, P.A. Minneapoli, 332 Minnesota Street Ste W2750 Larry L. Schedin Larry@LLSResources.co LLS Resources, LLC 332 Minnesota St, Ste W1390 7

11 Janet Shaddix Elling Shaddix And Associates 7400 Lyndale Ave S Ste 190 Richfield, Bria Shea bria.e.shea@xcelenergy.co Xcel Energy Jessie Sith jsei@piic.org Prairie Island Indian Counity Ken Sith ken.sith@districtenergy.c o Joshua Sith joshua.sith@sierraclub.or g Beth H. Soholt bsoholt@windonthewires.or g 414 Nicollet Mall 5636 Sturgeon Lake Rd Welch, District Energy St. Paul Inc. 76 W Kellogg Blvd Wind on the Wires Second St FL 2 San Francisco, California Asbury Street Suite Anna Soer anna@soerenergy.co Soer Energy LLC PO Box 766 Mark Spurr spurr@fvbenergy.co International District Energy Association Grand Canyon, AZ South Ninth St., Suite 825 Minnesota Sean Stalpes sean.stalpes@state.n.us Public Utilities Coission 121 E. 7th Place, Suite 350 Saint Paul,

12 Byron E. Starns Stinson Leonard Street LLP 50 S 6th St Ste 2600 Jaes M. Stroen jstroen@kennedygraven.co Kennedy & Graven, Chartered Robert Stupar rob.stupar@enel.co Enel Green Power North Aerica, Inc. 470 U.S. Bank Plaza 200 South Sixth Street 816 Connecticut Avenue NW Suite 600 Washington, DC Eric Swanson eswanson@winthrop.co Winthrop & Weinstine 225 S 6th St Ste 3500 Capella Tower 4629 Lynnette Sweet Regulatory.records@xcele nergy.co Xcel Energy 414 Nicollet Mall FL Douglas Tiffany tiffa002@un.edu University of Minnesota 316d Ruttan Hall 1994 Buford Avenue Thoas Tynes ttynes@energyfreedocoal ition.co Energy Freedo Coalition of Aerica 101 Constitution Ave NW Ste 525 East Washington, DC Lisa Veith lisa.veith@ci.stpaul.n.us City of St. Paul 400 City Hall and Courthouse 15 West Kellogg Blvd Julie Voeck julie.voeck@nee.co NextEra Energy Resources, LLC 700 Universe Blvd Juno Beach, FL

13 Heidi Whidden Calpine Corporation 500 Delaware Ave Scott M. Wilensky co Xcel Energy Saantha Willias Natural Resources Defense Council Wilinton, DE th Floor 414 Nicollet Mall N. Wacker Drive Ste 1600 Chicago, IL Joseph Windler Winthrop & Weinstine 225 South Sixth Street, Suite 3500 Daniel P Wolf dan.wolf@state.n.us Public Utilities Coission 121 7th Place East Suite Electronic Service Yes OFF_SL_18-702_Official Jonathan G. Zierdt jzierdt@greaterankato.co Patrick Zoer Patrick.Zoer@lawoss.c o Greater Mankato Growth 1961 Preier Dr Ste 100 Moss & Barnett a Professional Association Mankato, S. 5th Street, #

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 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

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

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

Rolf Nordstrom, CEO, GPI; Mike Bull, Director of Policy & External Affairs, CEE

Rolf Nordstrom, CEO, GPI; Mike Bull, Director of Policy & External Affairs, CEE Page1 To: Fr: RE: Minnesota Public Utilities Coission Rolf Nordstro, CEO, GPI; Mike Bull, Director of Policy & External Affairs, CEE Notes fro Stakeholder Meetings in the Matter of Xcel s Residential Tie

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

..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

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

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

Daniel P. Wolf Executive Secretary Minnesota Public Utilities Commission th Place East, Suite 350 St. Paul, Minnesota 414 Nicollet Mall Minneapolis, Minnesota 55401 September 12, 2018 Via Electronic Filing Daniel P. Wolf Executive Secretary Minnesota Public Utilities Commission 121 7 th Place East, Suite 350 St. Paul,

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

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

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

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

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

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

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

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

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

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

,$$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

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

Plan and Profile for the Black Dog Natural Gas Pipeline Project Docket No. G002/GP

Plan and Profile for the Black Dog Natural Gas Pipeline Project Docket No. G002/GP 414 Nicollet Mall Minneapolis, MN 55401 March 13, 2017 Daniel P. Wolf Executive Secretary Minnesota Public Utilities Commission 121 7 th Place East, Suite 350 St. Paul, MN 55101 Via Electronic Filing RE:

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

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

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

CITY OF SAINT PAUL. March 2, Via Electronic and U.S. Mail

CITY OF SAINT PAUL. March 2, Via Electronic and U.S. Mail OFFICE OF THE CITY ATTORNEY John J- Choi. City Attorney CITY OF SAINT PAUL Civil Division 4GO City Hail 15 West Kellogg Bh-d. Saint Paul, Minnesota 55102 Telephone: 651 266-8710 Facsimile; 651 295-55/9

More information

Case KJC Doc 5059 Filed 08/10/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : :

Case KJC Doc 5059 Filed 08/10/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : Case 13-11482-KJC Doc 5059 Filed 08/10/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x In re EXIDE

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

STATE OF MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS FOR THE PUBLIC UTILITIES COMMISSION PUC DOCKET NO. E002/TL OAH DOCKET NO.

STATE OF MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS FOR THE PUBLIC UTILITIES COMMISSION PUC DOCKET NO. E002/TL OAH DOCKET NO. Direct Testimony and Schedules Grant Stevenson STATE OF MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS FOR THE PUBLIC UTILITIES COMMISSION IN THE MATTER OF THE APPLICATION FOR A ROUTE PERMIT FOR THE PLEASANT

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

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

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) Salt River Project Agricultural ) Improvement and Sacramento ) Municipal Utility District ) ) Docket No. EL01-37-000 v. ) ) California

More information

August 20, Sincerely,

August 20, Sincerely, Via Electronic and US Mail Public Utility Commission Attn: Filing Center 550 Capitol St. NE #215 P.O. Box 2148 Salem OR 97308-2148 TEL (503 241-7242 FAX (503 241-8160 mail@dvclaw.com Suite 400 333 SW Taylor

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

Minnesota Public Utilities Commission Staff Briefing Papers

Minnesota Public Utilities Commission Staff Briefing Papers Minnesota Public Utilities Commission Staff Briefing Papers Meeting Date: September 9, 2004................................ Agenda Item # Company: Docket No. Issue(s): Mankato Energy Center IP-6345/CN-03-1884

More information

STATE OF MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS FOR THE PUBLIC UTILITIES COMMISSION PUC DOCKET NO. E002/TL OAH DOCKET NO.

STATE OF MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS FOR THE PUBLIC UTILITIES COMMISSION PUC DOCKET NO. E002/TL OAH DOCKET NO. STATE OF MINNESOTA Direct Testimony and Schedule OFFICE OF ADMINISTRATIVE HEARINGS FOR THE PUBLIC UTILITIES COMMISSION Amanda King IN THE MATTER OF THE ROUTE PERMIT APPLICATION FOR THE CAPX00 HAMPTON ROCHESTER

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 Minnesota Public Utilities Commission Application for Authority to Increase Electric Rates in Minnesota Docket No. E-017/GR-10-239 Volume 1 Notice of Change in Rates

More information

April 6, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

April 6, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 414 Nicollet Mall Minneapolis, MN 55401 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 RE: Public Service Company of Colorado Docket

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

Attending Meeting (has not voted) Advance Bylaw Ballot

Attending Meeting (has not voted) Advance Bylaw Ballot Not Voted / Meeting (has 1 Arizona Public Service 1 1 Avista Corporation 1 1 Balancing Authority of Northern California 1 1 1 1 BC Hydro 1 1 Black Hills Corporation 1 1 Bonneville Power Administration

More information

DEPARTMENT OF TRANSPORTATION. [Docket No. FMCSA ; FMCSA ; FMCSA ; FMCSA-

DEPARTMENT OF TRANSPORTATION. [Docket No. FMCSA ; FMCSA ; FMCSA ; FMCSA- This document is scheduled to be published in the Federal Register on 03/29/2017 and available online at https://federalregister.gov/d/2017-06181, and on FDsys.gov DEPARTMENT OF TRANSPORTATION [4910-EX-P]

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS RESOLUTION No. 170718-088 WHEREAS, The City adopted the Vision Zero Policy in February 2014 which aims to eliminate all traffic fatalities

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

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) for Approval of Electric Vehicle Charging at Schools, State Parks and Beaches

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

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

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

STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS ENERGY FACILITY SITING BOARD

STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS ENERGY FACILITY SITING BOARD STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS ENERGY FACILITY SITING BOARD In re: The Narragansett Electric Company : (E-183 115 kv Transmission Line : Docket No. SB-2003-01 Relocation Project A/C I-195

More information

DEPARTMENT OF TRANSPORTATION. Qualification of Drivers; Exemption Applications; Vision

DEPARTMENT OF TRANSPORTATION. Qualification of Drivers; Exemption Applications; Vision This document is scheduled to be published in the Federal Register on 08/08/2016 and available online at http://federalregister.gov/a/2016-18735, and on FDsys.gov DEPARTMENT OF TRANSPORTATION [4910-EX-P]

More information

Case LSS Doc 707 Filed 05/16/17 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11 NOTICE OF APPEAL

Case LSS Doc 707 Filed 05/16/17 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11 NOTICE OF APPEAL Case 16-10283-LSS Doc 707 Filed 05/16/17 Page 1 of 5 In re: IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE OUTER HARBOR TERMINAL, LLC, 1 Debtor. Chapter 11 Case No. 16-10283(LSS) NOTICE

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

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

LACEY CITY COUNCIL MEETING July 09, 2015

LACEY CITY COUNCIL MEETING July 09, 2015 LACEY CITY COUNCIL MEETING July 09, 2015 SUBJECT: 2016-2021 Six-Year Transportation Improvement Plan and Mitigation List RECOMMENDATION: Adopt Resolution approving the proposed 2016-2021 Six- Year Transportation

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

Agenda Date: 10/29/18 Agenda Item: BG CLEAN ENERGY

Agenda Date: 10/29/18 Agenda Item: BG CLEAN ENERGY Agenda Date: 10/29/18 Agenda Item: BG STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, 3rd Floor, Suite 314 Post Office Box 350 Trenton, New Jersey 08625-0350 www.nj.gov/bpu/ CLEAN

More information

Case LSS Doc Filed 02/26/16 Page 1 of 35 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case LSS Doc Filed 02/26/16 Page 1 of 35 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 15-12284-LSS Doc 293-2 Filed 02/26/16 Page 1 of 35 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: MILLENNIUM LAB HOLDINGS II, LLC, et al., 1 Debtors. Chapter 11 Case No.

More information

RE: January 9, Electronic Service Only. Marc Weintraub, Esq. Counsel, Applicants Bailey & Glasser, LLP 209 Capitol Street Charleston, WV 25301

RE: January 9, Electronic Service Only. Marc Weintraub, Esq. Counsel, Applicants Bailey & Glasser, LLP 209 Capitol Street Charleston, WV 25301 c IC 201 Brooks Street, P.O. Box 812 Phone: (304) 340-0300 Charleston, West Virginia 25323 Fax: (304) 340-0325 Electronic Service Only Marc Weintraub, Esq. Counsel, Applicants Bailey & Glasser, LLP 209

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

Transitways. Chapter 4

Transitways. Chapter 4 4 Transitways Figure 4-1: Hiawatha LRT Train at the Lake Street/Midtown Station The 23 Transportation Policy Plan identifies a network of transitway corridors to be implemented by 23. Transitways recommended

More information

April 20, Docket No EI Environmental Cost Recovery Clause

April 20, Docket No EI Environmental Cost Recovery Clause April 20, 2018 Maria J. Moncada Senior Attorney Florida Power & Light Company 700 Universe Boulevard Juno Beach, FL 33408-0420 (561) 304-5795 (561) 691-7135 (Facsimile) E-mail: maria.moncada@fpl.com -VIA

More information

Nogales Transmission, L.L.C. and Nogales Frontier Operations, L.L.C., Docket No. EL Second Supplement to Petition for Declaratory Order

Nogales Transmission, L.L.C. and Nogales Frontier Operations, L.L.C., Docket No. EL Second Supplement to Petition for Declaratory Order Eversheds Sutherland (US) LLP 700 Sixth reet,, Suite 700 ashington, DC 20001-3980 D: +1 202.383.0838 F: +1 202.637.3593 danielfrank@ eversheds-sutherland.com June 30, 2017 Via Electronic Filing Hon. Kimberly

More information

SGS North America, Inc.: Grant of Expansion of Recognition. AGENCY: Occupational Safety and Health Administration (OSHA), Labor.

SGS North America, Inc.: Grant of Expansion of Recognition. AGENCY: Occupational Safety and Health Administration (OSHA), Labor. This document is scheduled to be published in the Federal Register on 10/27/2014 and available online at http://federalregister.gov/a/2014-25378, and on FDsys.gov DEPARTMENT OF LABOR Occupational Safety

More information

x~f<.~/ Signature Sig nature ()

x~f<.~/ Signature Sig nature () CAMPAGN TREASURER'S REPORT SUMMARY () c:.... Name () 0 8th Avenue North! l vr, \JC U.:>C Vl'L l RECEVED \ APR O 5 08 Address (number and street) Jackson~l~Beach, FL, 50 l i ' ' - D Check here if address

More information

Agenda Cover Memorandum

Agenda Cover Memorandum Agenda Cover Memorandum Meeting Date: August 21, 2017 Meeting Type: COW (Committee of the Whole) City Council Budget Workshop Item Title: Final approval of an Ordinance amending various sections of Article

More information

Case 1:99-mc Document 458 Filed 06/05/12 Page 1 of 12 PageID #: IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE

Case 1:99-mc Document 458 Filed 06/05/12 Page 1 of 12 PageID #: IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE Case 1:99-mc-09999 Document 458 Filed 06/05/12 Page 1 of 12 PageID #: 29297 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE PPS DATA, LLC, a Nevada Limited Liability Company, v. Plaintiff,

More information

Bus and Truck Charging Interface Group

Bus and Truck Charging Interface Group Bus and Truck Charging Interface Group Hosted by Alabama Power Barber Vintage Motorsports Park 6030 Barber Motorsports Parkway Leeds, AL 35094 Tuesday, March 28, 2017 Mark Kosowski mkosowski@epri.com 248-421-7124

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

Xcel Energy 2010 Rate Case Status and Overview

Xcel Energy 2010 Rate Case Status and Overview Xcel Energy 2010 Rate Case Status and Overview Prepared for: Metropolitan Energy Policy Coalition May 3, 2012 Prepared by: Larry Schedin P.E. Kavita Maini, Rate Economist Rich Savelkoul, Attorney Key Intervenors

More information

FILED 2017 Mar-23 PM 12:37 U.S. DISTRICT COURT N.D. OF ALABAMA

FILED 2017 Mar-23 PM 12:37 U.S. DISTRICT COURT N.D. OF ALABAMA Case 4:17-cv-00450-KOB Document 1 Filed 03/23/17 Page 1 of 13 FILED 2017 Mar-23 PM 12:37 U.S. DISTRICT COURT N.D. OF ALABAMA THE HEIL CO., Plaintiff, IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN

More information

ATD Dealer/Manufacturer Industry Relations Yearbook

ATD Dealer/Manufacturer Industry Relations Yearbook INDUSTRY RELATIONS Industry Relations / ATD Dealer/Manufacturer Industry Relations Yearbook ATD Dealer/Manufacturer Industry Relations Yearbook The ATD Industry Relations Yearbook includes the names, addresses

More information

Renewable Energy: Where Are We and Where Are We Headed?

Renewable Energy: Where Are We and Where Are We Headed? Renewable Energy: Where Are We and Where Are We Headed? Presented by: Alan Merkle June 27, 2013 Tulalip, WA 1 Stoel Rives is pleased to announce that is has received National rankings for its Renewables

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Rulemaking Concerning Energy Efficiency Rolling Portfolios, Policies, Programs, Evaluation, and Related Issues. R.13-11-005

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

Decision D ATCO Electric Ltd. Decommissioning of Transmission Line 6L82

Decision D ATCO Electric Ltd. Decommissioning of Transmission Line 6L82 Decision 21447-D01-2016 August 23, 2016 Decision 21447-D01-2016 Proceeding 21447 Application 21447-A001 August 23, 2016 Published by the: Fifth Avenue Place, Fourth Floor, 425 First Street S.W. Calgary,

More information

Business Item T Transportation Committee Item:

Business Item T Transportation Committee Item: Business Item T Transportation Committee Item: 01-15 Meeting date: May 14, 01 For the Council Meeting of May, 01 ADVISORY INFORMATION Date: May 8,01 Subject: Central Corridor Transit Service Study Concept

More information

DEPARTMENT OF TRANSPORTATION. Commercial Driver s License Standards: Application for Renewal of Exemption; Daimler Trucks North America (Daimler)

DEPARTMENT OF TRANSPORTATION. Commercial Driver s License Standards: Application for Renewal of Exemption; Daimler Trucks North America (Daimler) This document is scheduled to be published in the Federal Register on 04/16/2015 and available online at http://federalregister.gov/a/2015-08726, and on FDsys.gov DEPARTMENT OF TRANSPORTATION [4910-EX-P]

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO.: 10.3 DIVISION: Transit Services BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Approving traffic and parking modifications to implement a new bus

More information

WECC-0126 PRC-004-WECC-2 Protection System and Remedial Action Scheme Misoperation Final Voting Record

WECC-0126 PRC-004-WECC-2 Protection System and Remedial Action Scheme Misoperation Final Voting Record PRC-004-WECC-2 Protection and Remedial Action Scheme Misoperation Ballot Name: PRC-004-WECC-2 Protection and Remedial Action Scheme Misoperation After completing a routine 5-year review, the drafting team

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

FISCHER, FRANKLIN & FORD Attorneys and Counsellors GUARDIAN BUILDING, SUITE GRISWOLD STREET DETROIT, MICHIGAN

FISCHER, FRANKLIN & FORD Attorneys and Counsellors GUARDIAN BUILDING, SUITE GRISWOLD STREET DETROIT, MICHIGAN ARTHUR J. LeVASSEUR MATTHEW M. PECK TROY C. OTTO SIDNEY M. BERMAN* LAUREN J. McGILL* *Of Counsel FISCHER, FRANKLIN & FORD Attorneys and Counsellors GUARDIAN BUILDING, SUITE 3500 500 GRISWOLD STREET DETROIT,

More information

AGENCY: Mine Safety and Health Administration, Labor. SUMMARY: The Mine Safety and Health Administration (MSHA)

AGENCY: Mine Safety and Health Administration, Labor. SUMMARY: The Mine Safety and Health Administration (MSHA) This document is scheduled to be published in the Federal Register on 04/19/2018 and available online at https://federalregister.gov/d/2018-08240, and on FDsys.gov 4520-43-P DEPARTMENT OF LABOR Mine Safety

More information

BILLING CODE P DEPARTMENT OF ENERGY FEDERAL ENERGY REGULATORY COMMISSION. 18 CFR Part 35. [Docket No. RM ]

BILLING CODE P DEPARTMENT OF ENERGY FEDERAL ENERGY REGULATORY COMMISSION. 18 CFR Part 35. [Docket No. RM ] This document is scheduled to be published in the Federal Register on 03/29/2013 and available online at http://federalregister.gov/a/2013-06820, and on FDsys.gov BILLING CODE 6717-01-P DEPARTMENT OF ENERGY

More information

[Agreement - TEGSCO, LLC, dba San Francisco AutoReturn - Towing and Storage of Abandoned and Illegally-Parked Vehicles - Not to Exceed $65,400,000]

[Agreement - TEGSCO, LLC, dba San Francisco AutoReturn - Towing and Storage of Abandoned and Illegally-Parked Vehicles - Not to Exceed $65,400,000] FLE NO. 01 RESOLUTON NO. - 1 [Agreement - TEGSCO, LLC, dba San Francisco AutoReturn - Towing and Storage of Abandoned and llegally-parked Vehicles - Not to Exceed $,00,000] Resolution approving the Agreement

More information

Solar America. Anne Hunt, City of Saint Paul

Solar America. Anne Hunt, City of Saint Paul Solar America Cities Anne Hunt, City of Saint Paul Saint Paul & Minneapolis Solar America Cities In 2008 secured $200,000 000 DOE Grant with technical assistance to: Change local & state policies & practices

More information

Energy policy overview

Energy policy overview Energy policy overview Energy landscape and national trends in policy Changing markets and emerging issues Legislative activity in the past year CNEE resources Source: U.S. EPA *These results include

More information

Hours of Service (HOS) of Drivers; U.S. Department of Energy (DOE); Application for Renewal of Exemption

Hours of Service (HOS) of Drivers; U.S. Department of Energy (DOE); Application for Renewal of Exemption This document is scheduled to be published in the Federal Register on 03/27/2015 and available online at http://federalregister.gov/a/2015-07060, and on FDsys.gov DEPARTMENT OF TRANSPORTATION Federal Motor

More information

DEPARTMENT OF TRANSPORTATION

DEPARTMENT OF TRANSPORTATION This document is scheduled to be published in the Federal Register on 07/10/2018 and available online at https://federalregister.gov/d/2018-14780, and on FDsys.gov DEPARTMENT OF TRANSPORTATION [4910 EX-P]

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Rulemaking to Consider Smart Grid Technologies Pursuant to Federal Legislation and on the Commission s own Motion to

More information

JOSEPH A. KEOUGH JR.* JEROME V. SWEENEY III* SEAN P. KEOUGH* STACI L. KOLB JEROME V. SWEENEY II OF COUNSEL

JOSEPH A. KEOUGH JR.* JEROME V. SWEENEY III* SEAN P. KEOUGH* STACI L. KOLB JEROME V. SWEENEY II OF COUNSEL KEOUGH & SWEENEY, LTD. ATTORNEYS AND COUNSELORS AT LAW 41 MENDON AVENUE PAWTUCKET, RHODE ISLAND 0261 TELEPHONE (401) 724-3600 FACSIMILE (401) 724-9909 www.keoughsweeney.com RAYNHAM OFFICE: 90 NEW STATE

More information

Weighted Segment Vote. Yes Votes

Weighted Segment Vote. Yes Votes FAC-501-WECC-2 Ballot Name: FAC-501-WECC-2 Ballot Pool Open: 08/30/2017 Ballot Pool Closed: 09/14/2017 Ballot Opened: 09/21/2017 Ballot Closed: 10/11/2017 Total Ballot Pool: 87 Total Votes: 71 Quorum:

More information

Pacific Gas and Electric Company TM

Pacific Gas and Electric Company TM Pacific Gas and Electric Company TM Evelyn C. Lee Mailing Address P.O. Box 7442 San Francisco, CA 94120 Street/Courier Address Law Department 77 Beale Street San Francisco, CA 94105 (415) 973-2786 Fax:

More information

November 30, 2016 BY HAND DELIVERY AND ELECTRONIC MAIL

November 30, 2016 BY HAND DELIVERY AND ELECTRONIC MAIL Raquel Webster Senior Counsel November 30, 2016 BY HAND DELIVERY AND ELECTRONIC MAIL Luly E. Massaro, Commission Clerk Rhode Island Public Utilities Commission 89 Jefferson Boulevard Warwick, RI 02888

More information

Staff Report. (925)

Staff Report. (925) 5.g Staff Report Date: September 13, 2016 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Justin Ezell, Director of Public Works Jeff Rogers Jeff.rogers@cityofconcord.org

More information

BEFORE THE MINNESOTA PUBLIC UTILITIES COMMISSION

BEFORE THE MINNESOTA PUBLIC UTILITIES COMMISSION BEFORE THE MINNESOTA PUBLIC UTILITIES COMMISSION Nancy Lange Dan Lipschultz Matthew Schuerger Katie J. Sieben John A. Tuma Chair Commissioner Commissioner Commissioner Commissioner In the Matter of Xcel

More information

Harney County, Oregon

Harney County, Oregon #21 Hines, #25 Harney #26 Total Votes CITY OF HINES Councilor, Position 4 (Elected by Write In Gary Miller 15 15 Jeff Howes 13 13 Misc. Other Write In 45 45 Overvote 0 0 Undervote 578 578 Councilor, Position

More information

Ms. Sandra Squire, Executive Secretary West Virginia Public Service Commission Post Office Box 812 Charleston, West Virginia 25323

Ms. Sandra Squire, Executive Secretary West Virginia Public Service Commission Post Office Box 812 Charleston, West Virginia 25323 HOMER W. HANNA, JR (1 926-1 993) SAMUEL F. HANNA, Managing Attorney W State Bar Number: 1580 HANNA LAW OFFICE 3508 NOYES AVENUE POST OFFICE BOX 231 1 CHARLESTON, WEST VIRGINIA 25328-231 1 TELEPHONE: 304-342-2137

More information