16

STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION · 2010-06-25 · STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION June 25, 2010 NOTICE OF COMMISSION MEETING PLEASE TAKE NOTICE that

  • Upload
    others

  • View
    0

  • Download
    0

Embed Size (px)

Citation preview

Page 1: STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION · 2010-06-25 · STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION June 25, 2010 NOTICE OF COMMISSION MEETING PLEASE TAKE NOTICE that

STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION

June 25, 2010

NOTICE OF COMMISSION MEETING

PLEASE TAKE NOTICE that the items listed on the attached agenda will be heard at the

Commission's regularly scheduled meeting on Thursday July 8, 2010 at 9:30 AM. The Meeting

will be held in the Large Hearing Room, Suite 350, 121 7th Place East, St. Paul, MN 55101-2147.

Occasionally items may need to be rescheduled. Commission staff will make all reasonable efforts

to notify you if your item is rescheduled. However, if you wish to confirm this hearing date, please

call (651) 201-2234, and you will be directed to the appropriate staff person.

The Commission hearing rooms have wheelchair access. If other reasonable accommodations are

needed to enable you to fully participate in a Commission meeting (i.e., sign language , or large

print materials), please call (651) 201 - 2202 or 1-800-657-3782 at least one week in advance of the meeting

BY THE COMMISSION

Burl W. Haar

Executive Secretary

Page 2: STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION · 2010-06-25 · STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION June 25, 2010 NOTICE OF COMMISSION MEETING PLEASE TAKE NOTICE that

Public Utilities Commission

Agenda

Thursday, July 8,2010

9:30 AM start time

Utilities represented: Telecom, Electricity, Energy Facilities

To view all documents related to the following Agenda items, visit cDockets

DELIBERATION ITEMS No Items

DECISION ITEMS

*1 P421/AM-08-1489 Qwest Corporation

In the Matter of the Petition of Qwest Corporation for Approval of Batch Collocation.

Should the Commission approve the rates filed to resolve the case? (PUC: Fournier)

**2 P466,P430,P551/C-l0-642 Sprint Communications Company L.P.;

Embarq Minnesota, Inc.;

CenturyTel of Minnesota, Inc. dba CenturyLink

In the Matter of the Formal Complaint by Sprint Communications Company L.P. Against Embarq Minnesota, Inc. and CenturyTel of Minnesota, Inc. dba CenturyLink regarding Threatened Disconnection of Services.

1. Does the complaint fall within the Commission's jurisdiction?

2. If the Commission finds that it has jurisdiction, how shall the parties proceed? (PUC: Fournier, O'Grady)

The following items will not be heard before 10:30 a.m.

3 E-002/M-09-1048 Northern States Power Company d/b/a/ Xcel Energy

In the Matter of the Petition of Northern States Power Company, a Minnesota Corporation, for Approval of a Modification to its TCR Tariff, 2010 Project Eligibility, TCR Rate Factors, Continuation of Deferred Accounting and 2009 True-up Report.

Should the Commission toll the time period for reconsideration? (PUC: Gonzalez, Fittipaldi)

*4 Elll/GR-09-175 Dakota Electric Association

In the Matter of a Compliance Filing Submitted by Dakota Electric Association, Pursuant to the Minnesota Public Utilities Commission's May 24, 2010 Findings of Fact, Conclusions of Law, and Order.

Should the Commission approve Dakota Electric's 5/28/10 rate case compliance filing? (PUC: Kami1 OES:Ouanes)

Page 3: STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION · 2010-06-25 · STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION June 25, 2010 NOTICE OF COMMISSION MEETING PLEASE TAKE NOTICE that

*5 E015/M-10-273 Minnesota Power

In the matter of Minnesota Power's Petition for approval of its Renewable Resource Rider for the Bison 1 Wind Project pursuant to Minn. State 216B.§ 1645.

Should Minnesota Power's proposed Renewable Resource Cost Recovery Factor to permit recovery of costs associated with the Bison 1 Wind Project ("Bison 1" or the "Bison 1 Project") be approved? Should the Commission grant Minnesota Power's request for an exemption to Minnesota Rules 7825.3200 and allow the Renewable Resources Factor to be effective April 1,2010? (PUC: Kami)

6 IP6838/CN-10-80 Prairie Rose Wind, LLC

In the Matter of the Application of Prairie Rose Wind, LLC for a Certificate of Need for a 101 MW

Wind Project and Related 115 kV Transmission Line in Rock County in Southwestern Minnesota.

Should the Commission extend the time allowed to make a determination on completeness? Should the Commission accept the application as complete?

Should the Commission direct the use of the informal review process? (PUC: Eknes)

*7 PL95/PPL-07-361 Enbridge Energy Company, LLC

In the Matter of the Applications of Enbridge Pipeline, LLC.

Should the Commission process the Dyrdal complaint(s) using the Commission's formal complaint process or the pipeline routing permit complaint process?

If the Commission elects to use the formal complaint process, does the Commission have jurisdiction over the matter and are there reasonable grounds to investigate the matter? (PUC: DeBIeeckere)

**8 E002, ET2/TL-09-246 Northern States Power Company (dba Xcel Energy); Great River Energy

In the Matter of the Application for a Route Permit for the Monticello to St. Cloud 345 kV Transmission Line Project.

Should the Commission find that the Environmental Impact Statement (EIS) and the record adequately address the issues identified in the Scoping Decision?

Should the Commission issue a Route Permit identifying a route and permit conditions for the

Monticello to St. Cloud 345 kV Transmission Line? (PUC: DeBIeeckere; OES: Birkholz)

ORAL ARGUMENT ITEMS No Items

* One star indicates agenda item is unusual but is not disputed.

** Two stars indicate a disputed item or significant legal or procedural issue to be resolved. (Ex Parte Rules apply)

Page 4: STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION · 2010-06-25 · STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION June 25, 2010 NOTICE OF COMMISSION MEETING PLEASE TAKE NOTICE that

STATE OF MINNESOTA)

)SS

COUNTY OF RAMSEY )

AFFIDAVIT OF SERVICE

I, Margie DeLaHunt. being first duly sworn, deposes and says:

That on the 25th day of June, 2010 she served the attached

NOTICE OF COMMISSION MEETING.

MNPUC Docket Number: N/A

XX

XX

XX

By depositing in the United States Mail at the City of St.

Paul, a true and correct copy thereof, properly enveloped

with postage prepaid

By personal service

By inter-office mail

to all persons at the addresses indicated on the attached list.

Subscribed and sworn to before me,

a notary public, this C^9P day of

2010.

Notary Public A

t ROBIN J BENSON

Nolary Public

Minnesota nssion Finpifpn Jnnmiry .11, 2015

Page 5: STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION · 2010-06-25 · STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION June 25, 2010 NOTICE OF COMMISSION MEETING PLEASE TAKE NOTICE that

Agenda List For 07/08/2010

LASTNAME

Agrimonti

Anderson

Ayotte

Birkholz

Brusven

Chavez

Clucas

Cupit

Eknes

Ferguson

Franklin

Haar

Haar

Hammel

Heydinger

FIRSTNAME DELIVERY COMPANYNAME

METHOD

Lisa Electronic Briggs And Morgan, P.A.

Julia

Mark

David

Electronic Office of the Attorney General-DOC

Electronic Briggs And Morgan, P.A.

Electronic Office of Energy Security

Christina Electronic Fredrikson & Byron, P.A.

Linda Electronic Department of Commerce

Cathy Electronic Embarq Minnesota, Inc.

Bob Electronic Public Utilities Commission

Bret Electronic Public Utilities Commission

Sharon Electronic Department of Commerce

Michael Electronic Minnesota Chamber Of Commerce

Burl Electronic Public Utilities Commission

Burl W. Electronic Public Utilities Commission

Karen Finstad Electronic Office of the Attorney General-DOC

Beverly Electronic Office of Administrative Hearings

CONTACTADDRESS

[email protected]

[email protected],us

[email protected]

[email protected]

[email protected]

[email protected]

[email protected]

[email protected]. us

[email protected]

[email protected]. us

[email protected]

[email protected]

[email protected]

Karen. [email protected]. us

[email protected]. us

Page 6: STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION · 2010-06-25 · STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION June 25, 2010 NOTICE OF COMMISSION MEETING PLEASE TAKE NOTICE that

LASTNAME

Hoyum

Jensen

Krikava

Lindell

Mihalchick

Moeller

Pile

Simpser

Smestad

Thompson

Topp

Ahlers

Blazar

Browning

Church

Daum

FIRSTNAME DELIVERY COMPANYNAME

METHOD

Lori Electronic Minnesota Power

Linda S. Electronic Office of the Attorney General-DOC

Michael Electronic Briggs And Morgan, P.A.

John Electronic Office of the Attorney General-RUD

Steve Electronic Office of Administrative Hearings

David Electronic Minnesota Power

Deborah Electronic Department of Commerce

Zeviel Electronic Briggs and Morgan

Jennifer Electronic Otter Tail Corporation

SaGonna Electronic Xcel Energy

Jason Electronic Qwest Corporation

Dennis Paper Integra Telecom

William A. Paper Minnesota Chamber Of Commerce

Diane C. Paper Sprint Nextel

Kodi Paper Briggs & Morgan

Charlie Paper Geronimo Wind Energy, LLC

CONTACTADDRESS

[email protected]

[email protected]

[email protected]

[email protected]

[email protected]

[email protected]

Deborah. Pile@state. mn. us

[email protected]

[email protected]

Reg ulatory. [email protected]

[email protected]

6160 Golden Hills Drive .Golden Valley , MN , 55402-2489

Suite 1500400 Robert Street North.St. Paul, MN , 55101

KSOPHN0212-2A411 6450 Sprint Pkwy.Overland Park. KS ,

66251

2200 IDS Center 80 South Eighth Street,Minneapolis ,

Minnesota, 55402

5050 Lincoln Dr Ste 420 ,Edina . MN , 55436-1155

Page 7: STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION · 2010-06-25 · STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION June 25, 2010 NOTICE OF COMMISSION MEETING PLEASE TAKE NOTICE that

LASTNAME

Gasele

Johnson

Kanvik

Kaul

Kingstad

Lahr

Larson

LeVander, Jr.

Lipschultz

Luehring

Miller

Moratzka

Overland

Patel

Poorker

Reuther

FIRSTNAME DELIVERY COMPANYNAME

John R.

CONTACTADDRESS

Joel W.

Will

Jon Erik

Damn F.

Kent

Harold

Dan

Janette

Andrew

Carol

Priti R.

Craig

Kevin

METHOD

Paper Fryberger Buchanan Smith & Frederick PA 700 Lonsdale Building 302 West Superior Street.Duluth , MN ,

55802

James P. Paper

Paper

Paper

Paper

Paper

Paper

Paper

Paper

Paper

Gregory C. Paper

Paper

Paper

Paper

Paper

Paper

Xcel Energy

Enbridge Energy Company, Inc.

Great River Energy

Xcel Energy

Xcel Energy

5th Floor 414 Nicollet Mall,Minneapolis , MN , 55401-1993

Suite 3300 1100 Louisiana Street,Houston , TX , 77002-5217

12300 Elm Creek Boulevard .Maple Grove , MN , 55369-4718

Lake Elmo Bank Bldg. Suite 260 600 Inwood Ave. N.,Oakdale

, MN , 55128

8701 Monticello Lane .Maple Grove , MN , 55369

414 Nicollet Mall MP 800,Minneapolis , MN , 55401

Felhaber, Larson, Fenton & Vogt, P.A. Suite 2100 444 Cedar Street.St. Paul, MN . 55101-2136

Moss & Barnett

Sprint Communications Company L. P.

Dakota Electric Association

Mackall, Crounse and Moore

Legalectric, Inc.

Xcel Energy

Great River Energy

4800 Wells Fargo Center 90 South Seventh

Street,Minneapolis , MN , 55402

MS: KSOPHN0212-A511 6450 Sprint Pkwy.Overland Park ,

KS,66251

4300 220th Street West .Farmington , MN , 55024

1400 AT&T Tower 901 Marquette Ave,Minneapolis , MN ,

55402

P.O. Box 176 .Red Wing , MN , 55066

5th Floor 414 Nicollet Mall, 5th Flr.Minneapolis , MN ,

55401-1993

12300 Elm Creek Boulevard .Maple Grove , MN , 55369

MN Center for Environmental Advocacy Suite 206 26 East Exchange Street,St. Paul, MN ,

55101-1667

Page 8: STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION · 2010-06-25 · STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION June 25, 2010 NOTICE OF COMMISSION MEETING PLEASE TAKE NOTICE that

LASTNAME FIRSTNAME DELIVERY COMPANYNAME

METHOD

RossMcCalib Laureen Paper CapX2020/Great River Energy

Shaddix Elling Janet

Stephenson

Swanson

Van Norman

Walli

Donna

Eric

Thulien Smith Jennifer

Sara

Kevin

Paper

Paper

Paper

Paper

Paper

Paper

Shaddix And Associates

Great River Energy

Winthrop & Weinstine

Xcel Energy Services, Inc.

CONTACTADDRESS

12300 Elm Creek Boulevard .Maple Grove , MN , 55369-4718

Ste 122 9100 W Bloomington Frwy.Bloomington , MN , 55431

12300 Elm Creek Boulevard .Maple Grove , MN , 55369

225 S 6th St Ste 3500 Capella Tower.Minneapolis , MN ,

55402-4629

414 Nicollet Mall, 5th Floor .Minneapolis , MN , 55401

Jacobson, Buffalo, Magnuson, Anderson & 1360 Energy Park Drive, Suite 210 ,St. Paul, MN , 55119

Hogen, P.C.

Fryberger, Buchanan, Smith & Frederick 1st National Bank Building 332 Minnesota Street, Suite

W1260,St. Paul, MN , 55101

Page 9: STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION · 2010-06-25 · STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION June 25, 2010 NOTICE OF COMMISSION MEETING PLEASE TAKE NOTICE that

Universal. Craig Affeldt

PCA

S20 Lafayette Road

Box 10

St. Paul MN 55101

UNV-80102

Lisa Agrimonti

Briggs and Morgan P.A.

2200 IDS Center

80 South Eighth Street

Minneapolis MN 55402

Laser printer labels

James and Viola Anderson

15013 Glover Avenue N.W.

ClearwaterMN 55320

Rodney Anderson

23735 Scenic Riverview Dr

Fergus Falls MN 56537

Susie and Tom Ardolf

2992 County Road 137

WaiteParkMN 56387

Mike Aune

Ziegler Inc.

901 West 94th. St.

Bloomington MN 55420

Rick Baron

9685 320th Street

St. Joseph MN 56374

BradBarth

PO Box 280

Osakis MN 56360

Barbara Battiste

127 NE Fifth St.

G01

Minneapolis MN 55413

Douglas Benson

Minnesota Department of Health

625 North Robert Street

St. Paul MN 55155

Wes Beske

17219 River Oaks Lane

Fergus Falls MN 56537

Gary Betzler

15698 County Road No. 7 N.W.

ClearwaterMN 55320

David Birkholz

MN Department of Commerce

85 7th Place East

Suite 500

Saint Paul MN 55101

Larry Biss

Box 125

Wendell MN 56590

Julie Blomberg

3760-150th St. NW

ClearwaterMN 55320

Margaret and Robert Boatz

34000 83rd Avenue North

St. Joseph MN 56374

David Bomersine

1115 127th Street NW

MonticelloMN 55362

Mary Bondhus

7336 Alladin Avenue NW

Buffalo MN 55313

Neal Borgerding

228 3rd Street NW

PO Box 83

FreeportMN 56331

Brad Braegelmann

7802 Bel Clare Dr

St. Cloud MN 56301

Rodney and Dorothy Brannon

1622 West Innsbruck Parkway

Minneapolis MN 55421

Michal and Richard Brendsel

14860 Fillmore Avenue N.W.

ClearwaterMN 55320

Craig Brummer

21992 Fairfax Road

ClearwaterMN 55320

Marvin Brunsell

9701 Jeske Avenue N.W.

AnnandaleMN 55302

Joe Burner

The StressCrete Group

14503 WallickRd.

AtchisonKS 66002

Jeffrey Cardozo

Mobile Mini Inc

21044 Chippendale Ct

FarmingtonMN 55024

Gregg Carlson

9403 Crestview Drive

St. Joseph MN 56374

Hali Carlson

NCC

89 Norman Drive

Kenora Ontario 0

Linds Carner

2065 County Road 143

P.O. Box 382

ClearwaterMN 55320

MarkCarr

13308 110th Avenue South

SabinMN 56580

Marts In I ISA

Page 10: STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION · 2010-06-25 · STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION June 25, 2010 NOTICE OF COMMISSION MEETING PLEASE TAKE NOTICE that

Universal UNV-80102

Gilbert Chowen

14383 Fillmore Ave NW

ClearwaterMN 55320

Brian Christmann

9703 County Road 4

St. Joseph MN 56374

Laser printer labels

Jerome Cichosz

17244 River Oaks Lane

Fergus Falls MN 56537

Becky Coates

Professional Service Industries Inc.

2401 Pilot Knob Road

Suite 138

Mendota Heights MN 55120

Mark Conroy

16084 State Hwy 24 NW

ClearwaterMN 55320

Heidi Cox

15420 County Road 75 Northwest

ClearwaterMN 55320

Dan Johnson and Sherri Tuttle

13730 County Road 75 N.W.

Monticello MN 55362

Cary Danielson

10204 Co. Hwy 28

RothsayMN 56579

Tricia DeBleeckere

MN Public Utilities Commission

121 7th Place East

Suite 350

St. Paul MN 55101

Pam DcSalle

P.O. Box 142

Becker MN 55308

Sheila DeVine

Wamert Commercial Real Estate LLC

1203 33rd Street South

St Cloud MN 56301

William DeVine

Lamar OCI north Corporation

1025 Rook Road

Sauk Raprids MN 56379

LeRoy Dierkhising

39086 County Road 186

Sauk Centre MN 56378

Duane Dobmeier

17686 County Road 52

AvonMN 56310

Randall Doneen

MN Dept of Natural Resources

500 Lafayette Road

St. Paul MN 55155

Mark Donnay

25801 County Road 136

St. Cloud MN 56301

Kathy Doyle

110 17th Avenue SE

St. Joseph MN 56374

Jean Drdier

21568 300th Street

Albany MN 56307

David Ebaugh

12992 380th Street

AvonMN 56310

Ken Eikmeier

8825 N Old Hwy Rd

St. Cloud MN 56301

Dave Eliason

22153 River Oaks Drive

Fergus Falls MN 56537

Ruth and David Ellis

6663 160th Street N.W.

ClearwaterMN 55320

Roger Engleson

23324 County Hwy 18

Fergus Falls MN 56537

Jeremy Erickson

15713 253rd Avenue

DaltonMN 56324

Kevin Erlandson

PO Box 951

Elbow LakeMN 56531

John Ethen

451640th St. S.

Saint Cloud MN 56301

Liberty Fiala

4334 Cooper Ave S

St Cloud MN 56301

Jerry Finelt

Lynden Township

19035 C.R. 44

ClearwaterMN 55320

Leroy Foslien

12283 Reubens Ldg SW

FarwellMN 56327

Doug Fredrickson

26S45 Jade Road

St. Cloud MN 56301

• imw on* no MoHo In 11 ft A

Page 11: STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION · 2010-06-25 · STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION June 25, 2010 NOTICE OF COMMISSION MEETING PLEASE TAKE NOTICE that

OnIVERSAL. UNV-80102

Jeff Freeman

Employee and Economic Dev

1st National Bank Building

332 Minnesota Street

St. Paul MN 55101

Mary Fritz-Barfnecht

300 N. Mill AveNE

WatertownMN 55388

Laser printer labels

Leslie Fronning

18898 County Hwy 82

Fergus Falls MN 56537

Stacey Fujii

Great River Energy

12300 Elm Creek Blvd.

Maple Grove MN 55369

Mary Geise

23728 County Road 17

FreeportMN 56331

Travis Germundson

BWSR

520 Lafayette Road

St. Paul MN 55155

Kevin Gohl

15824 50th Avenue North

Plymouth MN 55446

Curt Gohmann

35123 County Road 2

St. Joseph MN 56374

Sonja Golembiewski

American Transmission Co LLC

N19 W23993 Ridgeview Pkwy W

WaukeshaWI 53187

Floyd Guajardo

PennWell Corporation

1455 West Loop South

Suite 400

Houston TX 77027

Chuck and Lydia Guill

1302 Dunmore Circle

ClearwaterMN 55320

Barbara Gulbrandson

11396 85th Ave

Clear Lake MN 55319

Karen Hammel

1400 Bremer Tower

445 Minnesota Street

St. Paul MN 55101

Sheila Hanson

PO Box 9018

Grand Forks ND 58202

William Hapka

8293 112th Street

Clear Lake MN 55319

Thomas Hardy

ZieglerSa} /\, 901 West 04/th Street

2225/255fl/st Mfls. MW 55420

Tom Heck

11323 85th Ave

Clear Lake MN 55319

Jim Harren

1074 450th Street

FreeportMN 56331

Brian Heinen

Home Owner

11324 230th Street

Cold Spring MN 56320

Laura Hayes

Del Hayes and Sons Inc.

PO Box 177

Big Lake MN 55309

Joe Helget

2219 County Road 143

ClearwaterMN 55320

Veronica Hellerman

41804 Co Rd 170

MelroseMN 56352

Robert Henneman

9142CountyRoadlNW

EvansvilleMN 56326

Robert Henry

2925 12th Street East

Glencoe MN 55336

Terry Humbert

MNDOT

3725 12th Street North

St. Cloud MN 56303

Robin Hvidston

6562 Alpha Road

Princeton MN 55371

HyllaHylla

12561 County Road 5

Holdingford MN 56340

Joseph Jansky

8367 112th Street SE

Clear LakeMN 55319

George Johnson

SEH Inc.

3535 Vadnais Center Drive

Saint Paul MN 55110

Brian and Susan Johnson

5027 134th Street NW

ClearwaterMN 55320

Madn In U.S.A.

Page 12: STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION · 2010-06-25 · STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION June 25, 2010 NOTICE OF COMMISSION MEETING PLEASE TAKE NOTICE that

Universal. UNV-80102

Marilyn Jorgenson

1081 310th Avenue

Bamesville MN 56514

Tracy Karlson

40991 155th Avenue

AvonMN 56310

Laser printer labels

Nikki Kamopp

SatelliteShelters Inc

20050 75th Ave N

HamelMN 55340

Elmer Kenning

22088 State Hwy. 15

St. Cloud MN 56301

Leonard Kenning

24003 41st Avenue

St. Cloud MN 56301

Joe Kenning

24317 County Road 136

St. Cloud MN 56301

Carrie and Tim Kerfeld

30257 County Road 17

MelroseMN 56352

Art Kerfeld

30255 County Road 17

MelroseMN 56352

Joseph Kieselbach

Box 161

Bamesville MN 56514

Keith Klaverkamp

22848 County Road 44

ClearwaterMN 55320

Richard Kloeppner

21044 County Road 75

ClearwaterMN 55320

Craig Kloer

5738 W. Sumac Ave.

Littleton CO 80123

Lance Knudson

24582 170th Avenue

Fergus Falls MN 56537

Chris Knudson

401 East Gustavus Avenue

Fergus Falls MN 56837

Matthew Koch

Natural Resource Group

222 South Riverside Plaza

29th Floor

Chicago IL 60606

Tess and Ken Koltes

11312 County Road 139

St. Cloud MN 56301

Joyce Konz

22087 Fairmont Road

St. Cloud MN 56301

Adam Kosliol

617 Hickory Drive

St. Joseph MN 56374

Stacy Kotch

MN Dept of Transportation

395 John Ireland Blvd

Mailstop 678

St. Paul MN 55155

James Kuebelbeck

28391 Kelp Rd

St. Joseph MN 56374

Ronald Kuehl

12237 70th Avenue South

GlyndonMN 56547

DarrinLahr

Xcel Energy Services Inc.

8701 Monticello Lane

Maple Grove MN 55369

Roger and Shirley Landenbach

24231 33rd Avenue

St. Augusta MN 56301

Vern Larsen

Bel Clare Estates

33 Claroma Dr.

St. Cloud MN 56301

James Larson

8625 Upper 209th St. W.

LakevilleMN 55044

Brian Larson

14847 Endicott Avenue N.W.

ClearwaterMN 55320

Melanie Leckey

13943 Ferman Ave NW

ClearwaterMN 55320

Bill Legatt

8189 373rd Street

St. Joseph MN 56374

Kenneth Lemke

21075 Hwy 34

Barnesville MN 56514

Leon and Helen Lieder

3248 Welcome AV N

Crystal MN 55422

Mario In 11 S A

Page 13: STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION · 2010-06-25 · STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION June 25, 2010 NOTICE OF COMMISSION MEETING PLEASE TAKE NOTICE that

Universal. UNV-80102 William Lohr

FHWA

1320 Burke Ave. W.

RosevilleMN 55113

Michael Lohrman

Landwehr Construction

PO Box 1086

St. Cloud MN 56302

Laser printer labels

Robert Lotzer

lOOldHwy. 13

MilnorND 58060

Lorraine Mader

15502 Parkwood Circle

AvonMN 56310

Russ Mantie

2998 150th Street N.W.

MonticelloMN 55362

Susan McGuire

25554 County Road 136

St Cloud MN 56301

Joyce Mehr

Merit Drywall Inc.

4105 150th StNW

Suite 2

ClearwaterMN 55320

Al Meier

6 Oakhill North

SartellMN 56377

Robert Melcher

Box 252

HamelMN 55340

Dale Middendorf

36602 400th Street

Sauk Centre MN 56378

Mary Miller

25571 PillsburyAvc

LakevilleMN 55044

Chris Miller

Mississippi River Prkwy Comm of MN

300 33rd Avenue South

Suite 101

WaiteParkMN 56387

Jerry Minette

43250 433rd Avenue

Sauk Centre MN 56378

Marty Moran

Clear Path LLC

PO Box 1672

St. Cloud MN 56302

Robert Mostad

17340 CR 76 SE

OsakisMN 56360

Bradley Munsterteiger

The Strawberry Basket

12591 Aetna Ave NE

Monticello MN 55362

Doni Murphy

Natural Resource Group LLC

222 S Riverside Plaza

29th Floor

Chicago IL 60606

Marvin and Karen Onnen

19309-180 Avenue

Big Lake MN 55309

Glen Orcutt

Federal Aviation Administration

6020 28th Ave. South

Room 102

Minneapolis MN 55450

Carol Overland

Overland Law Office

P.O. Box 176

Red Wing MN 55066

Carol Overland

Overland Law Office

P.O. Box 176

Red Wing MN 55066

Linda Painter

1992 CtyRd 143

ClearwaterMN 55320

Dennis Paulson

4215 Country Shores SW

Alexandria MN 56308

Priti Patel

Xcel Energy

414 Nicollet Mall

5th Floor

Minneapolis MN 55401

Elaine Paumen

7044 160th Street N.E.

ClearwaterMN 55320

Bob Patton

MN Department of Agriculture

625 Robert St. N.

St. Paul MN 55155

John Pazik

16415 Gowan Avenue N.W.

ClearwaterMN 55320

Joseph Peasha

Peasha

13565 Ferman Ave. NW

ClearwaterMN 55320

Roy and Linda Peterson

4628 150th Street N.W.

ClearwaterMN 55320

Rick Phipps

13788CoRd75NW

MonticelloMN 55362

UNV-80102 Made In USA

Page 14: STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION · 2010-06-25 · STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION June 25, 2010 NOTICE OF COMMISSION MEETING PLEASE TAKE NOTICE that

UNIVERSAL. UNV-80102

Ken Picha

3746 21st Avenue South

St. Cloud MN 56301

Brandon Plautz

Anderson Trucking Service Inc.

725 Opportunity Drive

St. Cloud MN 56301

Laser printer labels

Joe Poirier

pimt Em Taxoder u

16251 Gowan Avenue N.W.

ClearwaterMN 55320

Craig Poorker

Great River Energy

12300 Elm Creek Blvd.

Maple Grove MN 55369

Ken Preusser

1918 40th St. S.

Saint Cloud MN 56301

Sylvester Preusser

15512 360th Street

AvonMN 56310

Sylvester Prom

24102 County Road 75

St. Augusta MN 56301

Todd Purves

AES Systems

1211 29th Avenue North

St. Cloud MN 56303

Pearl and Vera Quinnild

4126 6th Street NE

PO Box 126

BamesvilleMN 56514

William Rademacher

6995 River Road SE

Clear LakeMN 55319

Greg and Kathleen Rausch

17239 River Oaks Lane

Fergus Falls MN 56537

Lynn Richert

2583 86th Avenue

St. Cloud MN 56301

Christopher Rodgers

5760 Quam Ave NE

Saint Michael MN 55376

Steve Roehl

16401 255th Street

Fergus Falls MN 56537

Robert Roehl

21687 135th Avenue

Fergus Falls MN 56537

La Wayne Rogness

1023 Ridgeview Ct.

Fergus Falls MN 56537

Mike Rosner

30305 370th Street

Melrose MN 56352

Jennie Ross

Department of Transportation

395 John Ireland Blvd

Mail Stop 620

St. Paul MN 55155

Laureen Ross-McCalib

CapX2020 Great River Energy

12300 Elm Creek Boulevard

Maple Grove MN 55369

Craig Ruegeuer

8766 338th Street

St. Joseph MN 56374

Dennis Rykken

Sauk Centre Public Utilities Comm.

815 4th Street South

Sauk Centre MN 56378

William Salmonsen

5145 130th St. NW

ClearwaterMN 55320

Candy Samuelson

7778 160th Street Northwest

ClearwaterMN 55320

Ron Santini

16049 Stonemont Road

Huntersville MN 28078

Ronald Schabel

16517 Gowan Ave. N.W.

ClearwaterMN 55320

JeffSchaumann

RD Oflutt Company

700 S. 7th St.

FargoND 58103

Chuck Schmidt

7220 32nd Ave

Clear LakeMN 55319

Gerald Schmidt

22444 8th Avenue

ClearwaterMN 55320

Jerry Schmidt

17472 240th Street

Fergus Falls MN 56537

Ken Schneider

36635 County Road 13

Melrose MN 56352

Made In USA

Page 15: STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION · 2010-06-25 · STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION June 25, 2010 NOTICE OF COMMISSION MEETING PLEASE TAKE NOTICE that

Universal. UNV-80102 Jamie Schrenzel

MDNR

500 Lafayette Road

Box 25

St. Paul MN 55155

Larry Schroeder

20447 728th Avenue

Dassel MN 55325

Laser printer labels

Marvin and Alma Schroeder

248 155th Street

South Haven MN 55382

Lisa Schrupp

14197 County Road 75 N.W.

Monticello MN 55362

Richard Schug

3314 Bryant Ave.

AnokaMN 55303

Dawn Schultz

PO Box 8

Eau Claire WI 54702

Gordy Schwinghamer

34892 238th Avenue

Albany MN 56307

Paul Schwinghammer

Schwinghammer FLP

3135 Co. Road 136

St. Cloud MN 56301

Duane Schwinghammer

PO Box 637

34038 County Road 10

Albany MN 56307

Chris Schyma

349 127th Street NE

Monticello MN 55362

Pearl Seery

Box 96

Odessa MN 56276

Thea Seery

7916 Bluebird Court

St. Cloud MN 56301

Al Seifert

33432 88th Avenue

St. Joseph MN 56374

David Seykora

MN Dept of Transportation

Mail Stop 130

395 John Ireland Boulevard

Saint Paul MN 55155

Zeviel Simpser

Briggs and Morgan P.A.

2200 IDS Center

80 South 8th Street

Minneapolis MN 55402

Jerry Simpson

14220 Clementa Avenue N.W.

Monticello MN 55362

Peter Skag

38020 10th Avenue

St. Joseph MN 56374

Jenny Skroch

39057 County 132

St. Joseph MN 56374

Roxann Sorenson

Moonfire Porcelain

8700 Childs Lake Road SE

Alexandria MN 56308

Rick Tom and Paul Spaeth

Spaeth Sodding and Landscaping

37228 County Road 13

MelroseMN 56352

Harold Stanislawski

18140 250th Street

Fergus Falls MN 56537

Deb Steiskal

Congresswoman Michele Bachmann

110 2nd Street South

Suite 232

WaiteParkMN 56387

Larry Storms

21702 County Road 44

ClearwaterMN 55320

JeffStreeter

6900 Winnetka Circle

Brooklyn Park MN 55428

SeanSwartz

526 10th Street NE

P.O. Box 485

WestFargoND 58078

Scott Sypnieski

1295 County Road

ClearwaterMN 55320

Scott Sypnieski

13341 Acacia Avenue N.E.

Monticello MN 55362

Todd Tadych

American Transmission Co LLC

2 Fen Oak Court

Madison WI 53718

Scott and Teresa Tellegen

13462 Meridian Ave.

Monticello MN 55362

Mark Theis

Own Homer

11167 80th Ave

ClearlakeMN 55319

11 R A

Page 16: STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION · 2010-06-25 · STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION June 25, 2010 NOTICE OF COMMISSION MEETING PLEASE TAKE NOTICE that

Universal. uNv-80102

Gary Theisen

Cold Spring Granite Company

17482 Granite West Road

Cold Spring MN 56320

Rose Thelen

Wright County Board

10 2nd St. NW

Room 235

Buffalo MN 55313

Laser printer labels

Stuart Therson

25409 Lena Lane

St. Cloud MN 56301

Tim Thompson

20025 410th Street

Pelican Rapids MN 56572

Jan and Rick Thyen

22075 3rd Avenue East

St. Cloud MN 56301

Jerry Tollefson

5598 150th Street N.W.

ClearwaterMN 55320

Marco Trivellizzi

Mass. Electric Coonstruction Co

8501 W. Higgins

Suite 400

Chicago IL 60631

Jay Vachal

6166 16th AveSE

St. Cloud MN 56304

Robert Wagner

PO Box 391

712 200th Street East

ClearwaterMN 55320

Patrick and Kathenne Walters

17177 State Highway 24

ClearwaterMN 55320

Elfriede Ward

12958 County Road 17 SE

Alexandria MN 56308

Ginny Warner

16833 River Oaks Blvd.

Fergus Falls MN 56537

Jim Weinkauf

8057 37th Ave. SE

Clear Lake MN 55319

Tom Whitaker

Infinity Wind Power

3760 State Street

Suite 102

Santa Barbara CA 93105

Clara Witte

24500 State Hwy 15

St. Cloud MN 56301

Mary Wolters

24180 County Road 75

St. Augusta MN 56301

Shawn Youk

2223 1st Street North

St. Cloud MN 56303

Jerry Zabinski

2734 County Road 6

WaiteParkMN 56387

Brad Zabow

13334 County Road 75 N.E.

Monticello MN 55362

Dean Zachman

4717NaborAve.NE

St. Michael MN 55376

Trina Zieman

MNDNR

1200 Warner Road

St. Paul MN 55106

Pat Zimmerman

20905 317th Street

Albany MN 56307

Thomas Hardy

Ziegler Cat

901 West 94 th Street

2225 255th St.

St-Cloud MN 56301

Mar1ftlnll.fi.A.