, «*,«««, WINTHROP I WEINSTINE. May 10, 2007 VTA MESSENGER

Size: px
Start display at page:

Download ", «*,«««, WINTHROP I WEINSTINE. May 10, 2007 VTA MESSENGER"

Transcription

1 WINTHROP I WEINSTINE May 10, 2007 Eric F. Swan^m Direct Dial: (6 12> 6(H-6.i 1 1 Diivct Fax: (612J6M-6S11 Dr. Burl Haar Executive Secretary Minnesota Public Utilities Commission 350 Metro Square Building 121 Seventh Place East St. Paul, MN MINNESOTA PU5LIC UTILITIES VTA MESSENGER RE: In the Ua«,,- of the A PP,,canon of Minnesota P V e Line Company for a for a Crude Oil Pipeline Dear Dr. Haar:, «*,«««, Service. Very truly yours. WINTHROP & WEINSTINE, P.A. Eric F^Swansoi Enclosures cc: Attached Sendee List vI

2 MINNESOTA PUBLIC UTILITIES COMMISSION MinnCan Pipeline Project MPUC COMPLAINT HANDLING PROCEDURES A, Purpose: B. To establish a uniform and timely method of reporting Complaints received by MPL concerning Routing Permit conditions, and the orderly resolution of such Complaints. This document describes Complaint reporting procedures and the procedure for resolving Complaints related to Routing Permit conditions. C. Applicability: These procedures shall be used for all Routing Permit Complaints. D. Definitions: Complaint: A written statement presented to MPL by a Person expressing dissatisfaction or concern regarding pipeline right-of-way alignment, preparation, construction, cleanup. or restoration, or other Routing Permit conditions. Complaints do not include general inquiries, questions, or comments. Complaints may be filed by mail, or electronically at Person: An individual, partnership, joint venture, private or public corporation, association, firm, public service company, cooperative, political subdivision, municipal corporation, government agency, public utility district, or any other entity, public or private, however organized. E. Complaint Documentation and Processing: 1. MPL shall document all Complaints by maintaining a record of relevant information concerning the Complaint, including the following: a. Name of complainant, address, phone number, and address. b. Precise property description or parcel number. c. Name of MPL representative receiving Complaint and date of receipt. d. Nature of Complaint and the applicable Routing Permit condition(s). e. MPL's response. f. Disposition. 2. MPL shall designate an individual to summarize Complaints.

3 3. MPL shall provide a summary of all received Complaints by at least the 15 th and the last day of each month. Such summaries shall be sent to Bob Cupit. Senior Facility Planner, Reliability and Facilities Permitting, MPUC. A copy of each Complaint shall be sent to Pipeline Permit Compliance, Minnesota Department of Commerce, 85 7 th Place East Suite 500, St. Paul, MN MPL shall submit unresolved Complaints to the Commission for resolution within 30 days of receipt of the Complaint. F. Dispute Resolution: With respect to an unresolved Complaint, each party shall submit a written summary of its position to the Commission no later than ten days after that Complaint is submitted to the Commission. The Commission shall resolve the Complaint within twenty days of submission. G. Toll-Free Number: MPL's toll-free number is H. Mailing Address: Complaints filed by mail shall be sent to: Minnesota Pipe Line Company 287 Marschall Road, Suite 104 Shakopee, MN Attn: Jerrv McEntire

4 FOR THE MINNESOTA PUBLIC UTILITIES COMMISSION 121 Seventh Place East Suite 350 St. Paul, Minnesota In the Matter of the Application of Minnesota Pipe Line Company for a Routing Permit for a Crude Oil Pipeline MPUC AFFIDAVIT OF SERVICE STATE OF MINNESOTA ) ) ss. COUNTY OF HENNEPIN ) Jane E. Justice, of the City of Shoreview, County of Ramsey, the State of Minnesota, being first duly sworn, deposes and says that on the 10 th day of May, 2007, she served the attached Minnesota Pipe Line Company's complaint handling procedures to all said persons on the attached Service List, true and correct copies thereof, by hand-delivery and/or by depositing the same enclosed in an envelope, postage prepaid in the United States Mail in the post office at Minneapolis, Minnesota. Subscribed and sworn to before me this 10 th day of May, JANE E. JUSTICE vl JO'.'CE E. «MMK NOTA«: /?U3UC-

5 In the Matter of the Application of Minnesota Pipe Line Company for a Routing Permit for a Crude Oil Pipeline SERVICE LIST AS OF APRIL Burl W. Haar (15 copies plus original) Minnesota Public Utilities Commission 350 Metro Square Building 121 Seventh Place East St. Paul, MN Sharon Ferguson (4) Minnesota Department of Commerce 85 Seventh Place E, Suite 500 St. Paul, MN Robert Cupit Minnesota Public Utilities Commission 350 Metro Square Building 121 Seventh Place East St. Paul, MN Larry B. Hartman. Project Manager Department of Commerce Energy Facility Permitting 85 Seventh Place East, Suite 500 St. Paul, MN Julia Anderson Minnesota Office of the Attorney General 1400 BRM Tower 445 Minnesota Street St. Paul, MN Karen Finstad Hammel Minnesota Office of the Attorney General 1400 BRM Tower 445 Minnesota Street St. Paul, MN Curt Nelson Minnesota Office of the Attorney General 900 BRM Tower 445 Minnesota Street St. Paul. MN Valerie M. Smith Minnesota Office of the Attorney General 1400 BRM Tower 445 Minnesota Street St. Paul, MN Scott and Kristine Anderson 438 Mass Avenue, Apt. 415 Arlington, MA Kathleen Michaela Brennan McGrann Shea Anderson Carnival Straughn & Lamb, Chartered 800 Nicollet Mall, Suite 2600 Minneapolis, MN Kathy Boudreau University of Minnesota UMore Park Babcock Avenue Rosemount, MN Amy L. Court McGrann Shea Anderson Carnival Straughn & Lamb, Chartered 800 Nicollet Mall, Suite 2600 Minneapolis, MN

6 In the Matter of the Application of Minnesota Pipe Line Company for a Routing Permit for a Crude Oil Pipeline Ronald Cummins Organic Consumers Association 6771 South Silver Hill Drive Finland, MN William Donohue Office of General Counsel 360 McNamara Alumni Center 200 Oak Street S.E. Minneapolis, MN Michael M. Gavin Gavin, Olson & Winters, Ltd Hennepin Avenue Glencoe, MN Jason Giesen Meridan Circle Belle Plaine,MN Jeremy Gruenhagen City of Hamburg 181 Broadway Hamburg, MN Nicholas Keener Minnesota Public Interest Research Group 1313 Fifth Street Southeast Minneapolis, MN Ted Kowalski On-Site Marketing Co Duluth Avenue S.E. Prior Lake, MN Curtis Kreklau 2907 Crestwood Drive N.E. Alexandria, MN Julie Marcotte JeffKatnis Yakima Street N.W. Anoka, MN Carrie DeValk Redwing Avenue John E. Drawz. Esq. Fredrikson & Byron, P.A Pillsbury Center 200 South Sixth Street Minneapolis, MN Jeremy Geske Minnesota Farm Bureau 3080 Eagandale Place Eagan,MN55121 Mike Greco th Avenue South, 330 Minneapolis, MN Administrative Law Judge Beverly J, Heydinger Office of Administrative Hearings 100 Washington Square, Suite 1700 Minneapolis, MN Michael W. Koester 9649 Holley Circle N.E. Coon Rapids, MN Rod Krass Krass Monroe. P.A Norman Center Drive, Suite 1000 Minneapolis. MN Paula Goodman Maccabee Just Change Consulting 1961 Selby Avenue St. Paul, MN Russell and Judy Martin th Street Elko, MN 55020

7 In the Matter of the Application of Minnesota Pipe Line Company for a Routing Permit for a Crude Oil Pipeline David R. Moeller Minnesota Power 30 West Superior Street Duluth, MN Lynn Moratzka Dakota County Galaxie Avenue Apple Valley, MN Ray Neubauer th Street East Elko, MN Bob Patton Agriculture Department 625 North Robert Street St. Paul, MN Linda Pipkom ltl Avenue South Minneapolis, MN John C. Reinhardt Laura A. Reinhardt th Avenue South Minneapolis, MN Dave Schoenbauer St. Benedict Road Robb Schoenbauer Schoenbauer Family Limited Partnership 4450 W. 260 th Street Harold Schrum 8297 Stone Creek Drive Chanhassen, MN J. Mohler Avenue Staples, MN William J. Mulvhill rd Street Farmington, MN Joyce Osbom Sharon Lane Bumsville, MN Raymond E. Paulson County Road 26 Verndale.MN Bill Pulkrabek Washington County Board P.O. Box nd Street North Stillwater, MN Robert Schestak, DMD, PA 241 Cleveland Avenue South St. Paul. MN Robb Schoenbauer Schoenbauer Farms, Inc W. 260 th Street Robb and Lynn Schoenbauer Schoenbauer Farms, Inc W. 260 th Street Janet Shaddix Elling Shaddix & Associates 9100 West Bloomington Freeway, Suite 122 Minneapolis, MN 55431

8 In the Matter of the Application of Minnesota Pipe Line Company for a Routing Permit for a Crude Oil Pipeline Brian J. Slovut Associate General Counsel University of Minnesota 360 McNamara Alumni Center 200 Oak Street S.E. Minneapolis, MN Diane Staricka th Street Swanville, MN Dave and Jeanne Swedin Pillsbury Avenue Lakeville, MN Larry Van Horn Minnesota Pipe Line Company P.O. Box St. Paul. MN Michael Sobota Scott County 200 Fourth Avenue West Shakopee,MN Eric F. Swanson Winthrop & Weinstine. P.A. 225 South Sixth Street, Suite 3500 Minneapolis, MN Roger Tupy Langford Avenue Mac R. Willemssen City of Hamburg 112 Second Street West P.O. Box 67 Chaska,MN55318 Richard Zaun 2891 W. 245 th Street v1

WINTHROP I WEINSTINE

WINTHROP I WEINSTINE \-HNi\-ES07A. 3JBJC *.-.--.-.,**-..*:< --s-_- WINTHROP I WEINSTINE December 11, 2006 i^< i : Siv an >.,n Dii-o;-: Dial: ('.12) (.fh-i-sl 1 Dire:-! Fax: (M2i KM-fiM I c.-vvan-cir-':!'-wmlhrop.ccm VIA MESSENGER

More information

LINDQUIST & VENNUM P.L.L.P.

LINDQUIST & VENNUM P.L.L.P. LINDQUIST & VENNUM P.L.L.P. 4200 IDS CE^ER 80 SOUTH EIGHTH STREET MINNEAPOLIS, MN 55402-2274 TELEPHONE: 612-371-3211 FAX: 612-371-3207 ATTORNEYS AT LAW TODD J. GUERRERO 612-371-3258 lguerrero@lindquist.com

More information

In the Matter of Application for the CapX2020 Hampton-Rochester-La Crosse High Voltage Transmission Lines MPUC Docket No.

In the Matter of Application for the CapX2020 Hampton-Rochester-La Crosse High Voltage Transmission Lines MPUC Docket No. May 24, 2010 Valerie T. Herring (612) 977-8501 vherring@briggs.com VIA ELECTRONIC FILING Dr. Burl W. Haar Executive Secretary Minnesota Public Utilities Commission 350 Metro Square Building 121 Seventh

More information

STATE OF MINNESOTA. October 24, 2014

STATE OF MINNESOTA. October 24, 2014 STATE OF MINNESOTA October 4, 014 The Honorable Ann C. O Reilly Minnesota Office of Administrative Hearings 600 North Robert Street P.O. Box 6460 55164-060 RE: In the Matter of the Request of Minnesota

More information

December 18, The Department has reviewed the parties Joint Motion and proposed agreement and files this response pursuant to OAH Rule

December 18, The Department has reviewed the parties Joint Motion and proposed agreement and files this response pursuant to OAH Rule December 18, 2006 Allan W. Klein, Administrative Law Judge 1 Heather Place St. Paul, MN 55102-2615 Allan W. Klein, Administrative Law Judge Office of Administrative Hearings Suite 1700 100 Washington Square

More information

VIA ELECTRONIC FILING The Honorable Ann O Reilly Office of Administrative Hearings PO Box St. Paul, MN

VIA ELECTRONIC FILING The Honorable Ann O Reilly Office of Administrative Hearings PO Box St. Paul, MN 30 west superior street / duluth, minnesota 55802-2093 / fax: 218-723-3955 /www.allete.com David R. Moeller Senior Attorney 218-723-3963 dmoeller@allete.com March 31, 2015 VIA ELECTRONIC FILING The Honorable

More information

July 24, 2013 VIA ELECTRONIC FILING Dr. Burl W. Haar Minnesota Public Utilities Commission th Place East, Suite 350 St. Paul, MN

July 24, 2013 VIA ELECTRONIC FILING Dr. Burl W. Haar Minnesota Public Utilities Commission th Place East, Suite 350 St. Paul, MN 414 Nicollet Mall Minnesota 55401 July 24, 2013 VIA ELECTRONIC FILING Dr. Burl W. Haar Minnesota Public Utilities Commission 121 7 th Place East, Suite 350 55101-2147 RE: COMPLIANCE FILING POWER PURCHASE

More information

Attached are the revised comments of the Minnesota Department of Commerce (Department) in the following matter:

Attached are the revised comments of the Minnesota Department of Commerce (Department) in the following matter: May 15, 2008 85 7 th Place East, Suite 500 St. Paul, Minnesota 55101-2198 651.296.4026 FAX 651.297.1959 TTY 651.297.3067 Burl W. Haar Executive Secretary Minnesota Public Utilities Commission 121 7th Place

More information

STATE OF MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS FOR THE DEPARTMENT OF COMMERCE

STATE OF MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS FOR THE DEPARTMENT OF COMMERCE OAH 8-1000-19507-2 MPUC Docket No. E002/TL-7-1233 STATE OF MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS FOR THE DEPARTMENT OF COMMERCE In the Matter of the Application for a Route Permit for the Fenton-Nobles

More information

NOTICE OF PUBLIC HEARINGS Issued: December 8, 2014

NOTICE OF PUBLIC HEARINGS Issued: December 8, 2014 Burl W. Haar, Executive Secretary STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION NOTICE OF PUBLIC HEARINGS Issued: December 8, 2014 In the Matter of the Application of North Dakota Pipeline Company LLC

More information

Local Government Lobbying in 1996

Local Government Lobbying in 1996 Local Government Lobbying in 1996 Summary of During 1996, 80 Minnesota local governments expended $2,228,640 in direct lobbying expenditures. This represented a decrease of 10.4 percent from the $2,487,482

More information

BROOKINGS COUNTY-HAMPTON PROJECT COMMUNICATIONS/PUBLIC OUTREACH

BROOKINGS COUNTY-HAMPTON PROJECT COMMUNICATIONS/PUBLIC OUTREACH BROOKINGS COUNTY-HAMPTON PROJECT COMMUNICATIONS/PUBLIC OUTREACH 2006 QUARTER 2 June 9 news release: CapX2020 utilities announce plans for new transmission lines to ensure reliable, low-cost electricity

More information

June 17, 2013 VIA ELECTRONIC FILING

June 17, 2013 VIA ELECTRONIC FILING 414 Nicollet Mall Minnesota 55401 June 17, 2013 VIA ELECTRONIC FILING Dr. Burl W. Haar Minnesota Public Utilities Commission 121 7 th Place East, Suite 350 55101-2147 RE: COMPLIANCE FILING POWER PURCHASE

More information

TRUE AND EXACT COPY OF ORIGINAL

TRUE AND EXACT COPY OF ORIGINAL BEFORE THE MINNESOTA TRUE AND EXACT COPY OF ORIGINAL BOARD OF MEDICAL PRACTICE In the Matter of the Medical License of William B. Scheig, M.D. Year of Birth: 1961 License Nwnber: 36,049 STIPUiATION AND

More information

BEFORE THE MINNESOTA COPY OF ORIGINAL BOARD OF MEDICAL PRACTICE COMPLAINT REVIEW COMMITTEE

BEFORE THE MINNESOTA COPY OF ORIGINAL BOARD OF MEDICAL PRACTICE COMPLAINT REVIEW COMMITTEE < " TRUE AND EXACT BEFORE THE MINNESOTA COPY OF ORIGINAL BOARD OF MEDICAL PRACTICE COMPLAINT REVIEW COMMITTEE In the Matter ofthe Medical License of Thomas A Niebeling, M,D, Birth Date: 417/1960 License

More information

BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO SECOND AMENDED APPLICATION

BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO SECOND AMENDED APPLICATION BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO IN THE MATTER OF THE AMENDED APPLICATION OF WILLIAMS PRODUCTION RMT COMPANY FOR AN ORDER ESTABLISHING SPACING AND WELL LOCATION RULES

More information

STATS OF >1INNESOTA. OFFICK OF THK A.TT(»RNKv GJ:NKUA. ST. PAUL ooioo. November 21, 1986

STATS OF >1INNESOTA. OFFICK OF THK A.TT(»RNKv GJ:NKUA. ST. PAUL ooioo. November 21, 1986 (JT) # UBERT H. HUMPHREY. Ill ATTORNEY GENERAL STATS OF >1INNESOTA OFFICK OF THK A.TT(»RNKv GJ:NKUA ST. PAUL ooioo November 21, 1986 ADDRESS REPLY TO: 1100 BREMER TOWER SEVENTH PL. AND MINNESOTA ST. ST.

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

CABLE HUSTON. July 20, 2012 VIA ELECTRONIC FILING & FIRST CLASS MAIL

CABLE HUSTON. July 20, 2012 VIA ELECTRONIC FILING & FIRST CLASS MAIL CABLE HUSTON CABLE HUSTON BENEDICT HAAGENSEN &LLOYD LLP ATTORNEYS TOMMY A. BROOKS ADMITTED IN OREGON AND WASHINGTON tbrooks a,cablehuston.com www.cablehuston.com July 20, 2012 VIA ELECTRONIC FILING & FIRST

More information

BEFORE THE MINNESOTA BOARD OF MEDICAL PRACTICE. IT IS HEREBY STIPULATED AND AGREED, by and between Faruk S. Abuzzahab,

BEFORE THE MINNESOTA BOARD OF MEDICAL PRACTICE. IT IS HEREBY STIPULATED AND AGREED, by and between Faruk S. Abuzzahab, lrue AND EXACT COPY Of. QR\GINAL BEFORE THE MINNESOTA BOARD OF MEDICAL PRACTICE In the Matter of the Medical License of Faruk S. Abuzzahab, M.D. Year of Birth: 1932 License No.: 17,068 STIPULATION AND

More information

MELSA ADVISORY BOARD. 2:00 2:10 p.m. I. CALL TO ORDER (Chair Ken Behringer)

MELSA ADVISORY BOARD. 2:00 2:10 p.m. I. CALL TO ORDER (Chair Ken Behringer) MELSA ADVISORY BOARD Monday, July 7, 2014 2:00 P.M. 4 P.M. Anoka County Library Northtown 711 County Rd 10 NE, Blaine, MN 55434, 763-717-3267 Phone http://www.anoka.lib.mn.us/about/locations/acl-northtown

More information

Minnesota Congressional Delegation Addresses for the 111 th Congress

Minnesota Congressional Delegation Addresses for the 111 th Congress Minnesota Congressional Delegation Addresses for the 111 th Congress Senators Senator Amy Klobuchar 302 Hart Senate Office Building Washington, D.C. 20510 Phone: (202)-224-3244 Fax: (202)228-2186 Metro

More information

CITY OF FROM: Chelsea Petersen, Assistant City Manager CHANHASSEN

CITY OF FROM: Chelsea Petersen, Assistant City Manager CHANHASSEN 101 MEMORANDUM TO: Todd Gerhardt, City Manager CITY OF FROM: Chelsea Petersen, Assistant City Manager CHANHASSEN DATE: August 22, 2016 p 7700 Market Boulevard PO Box 147 SUBJ: 2017-2020 Service Agreement

More information

NOTICE OF APPROVAL OF PUBLIC HEARING NOTICES Issued: January 21, 2016

NOTICE OF APPROVAL OF PUBLIC HEARING NOTICES Issued: January 21, 2016 Daniel P. Wolf, Executive Secretary NOTICE OF APPROVAL OF PUBLIC HEARING NOTICES Issued: January 21, 2016 In the Matter of the Application by Corporation for Authority to Increase Rates for Natural Gas

More information

BROOKINGS COUNTY HAMPTON PROJECT COMMUNICATIONS/PUBLIC OUTREACH

BROOKINGS COUNTY HAMPTON PROJECT COMMUNICATIONS/PUBLIC OUTREACH BROOKINGS COUNTY HAMPTON PROJECT COMMUNICATIONS/PUBLIC OUTREACH 2006 QUARTER 2 June 9 news release: CapX2020 utilities announce plans for new transmission lines to ensure reliable, low cost electricity

More information

ONE WATERSHED ONE PLAN - CANNON RIVER WATERSHED MEMORANDUM OF AGREEMENT

ONE WATERSHED ONE PLAN - CANNON RIVER WATERSHED MEMORANDUM OF AGREEMENT ONE WATERSHED ONE PLAN - CANNON RIVER WATERSHED MEMORANDUM OF AGREEMENT This Agreement is made and entered into by and between: The Counties of Rice, Steele, Goodhue, Dakota, Le Sueur, and Waseca by and

More information

STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION

STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION Burl W. Haar, Executive Secretary STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION NOTICE OF PUBLIC INFORMATION MEETING Issued: December 27, 2013 In the Matter of the Application of Minnesota Power for a

More information

Connection Fee $ 13,800

Connection Fee $ 13,800 TO: Mayor & Council FROM: Public Works Administration BY: Mike Cherry MEETING: January 15, 2007 Regular Session PREPARED: January 9, 2007 Connection Fee Waiver for Central Iowa Water Association Summary:

More information

Any check(s) written by one individual which total $ or more is considered a felony level offense and this office would prosecute.

Any check(s) written by one individual which total $ or more is considered a felony level offense and this office would prosecute. Donald F. Ryan, County Attorney Crow Wing County Attorney s Office 213 Laurel Street, Suite 31 Brainerd, MN 56401 don.ryan@crowwing.us Phone: 218.824.1025 Fax: 218.824.1026 Re: Bad Check Forms Dear Owner/Manager:

More information

STATE OF MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS FOR THE PUBLIC UTILITIES COMMISSION

STATE OF MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS FOR THE PUBLIC UTILITIES COMMISSION OAH Docket No. 7-2500-20283-2 MPUC Docket No. ET-2/TL-08-1474 STATE OF MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS FOR THE PUBLIC UTILITIES COMMISSION In the Matter of the Route Permit Application by Great

More information

STATE OF MINNESOTA BEFORE THE PUBLIC UTILITIES COMMISSION

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

More information

HOLMES & GRAVEN CHARTERED. 470 Pllbbury Center, Minneapolis, Minnemta (612) Facsimile (612) WRITER'S DIRECT DIAL

HOLMES & GRAVEN CHARTERED. 470 Pllbbury Center, Minneapolis, Minnemta (612) Facsimile (612) WRITER'S DIRECT DIAL Attorneys at Law ROBERT A. ALSOP RONALD H. BATTY STEPHEN J. BUBUL JOHN B. DEAN MARY 6. DOBBINS STEFANIE N. GALEY CORRINE A. HEINE JAMES S. HOLMES DAVID J. KENNEDY JOHN R. LARSON WELLINGTON H. LAW CHARLES

More information

GILLARD, BAUER, MAZRUM, FLORIP, SMIGELSKI & GULDEN. June 15, Alpena Power Company Energy Waste Reduction Reconciliation Case No.

GILLARD, BAUER, MAZRUM, FLORIP, SMIGELSKI & GULDEN. June 15, Alpena Power Company Energy Waste Reduction Reconciliation Case No. ROGER C. BAUER JAMES L. MAZRUM JAMES D. FLORIP WILLIAM S. SMIGELSKI TIMOTHY M. GULDEN JOEL E. BAUER DANIEL J. FLORIP GILLARD, BAUER, MAZRUM, FLORIP, SMIGELSKI, & GULDEN ATTORNEYS AT LAW 109 E. CHISHOLM

More information

TRUE AND EXACT COPY OF ORIGINAL

TRUE AND EXACT COPY OF ORIGINAL TRUE AND EXACT COPY OF ORIGINAL BEFORE THE MINNESOTA BOARD OF MEDICAL PRACTICE In the Matter of the Medical License of Stephen C. Olson, M.D. Year of Birth: 1954 License No. 43,430 STIPULATION AND ORDER

More information

IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF CHURCHILL

IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF CHURCHILL Case No. Dept. No. The undersigned hereby affirms that this document does not contain the social security number of any person. 1 1 1 1 1 1 1 0 1 IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA

More information

STATE OF WISCONSIN CIRCUIT COURT COUNTY OF MILWAUKEE CIVIL DIVISION

STATE OF WISCONSIN CIRCUIT COURT COUNTY OF MILWAUKEE CIVIL DIVISION STATE OF WISCONSIN CIRCUIT COURT COUNTY OF MILWAUKEE CIVIL DIVISION Dean Weissmuller File No.: c/o Jeffrey Anderson Case Code: 30107 Jeff Anderson and Associates 366 Jackson Street, Ste. 100 St. Paul,

More information

Local Government Lobbying Services in 2003

Local Government Lobbying Services in 2003 Local Government Lobbying Services in 2003 Summary of 2003 Local Government Expenditures on Lobbying Services According to reports filed with the Office of the State Auditor, local governments spent a

More information

TEL (503) FAX (503) Suite S.W. Taylor Portland, OR November 8, 2007

TEL (503) FAX (503) Suite S.W. Taylor Portland, OR November 8, 2007 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 S.W.

More information

AFFIDAVIT OF SERVICE. 1. I am a Project Manager with The Garden City Group, Inc., the claims and noticing agent

AFFIDAVIT OF SERVICE. 1. I am a Project Manager with The Garden City Group, Inc., the claims and noticing agent UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------------X In re: : Chapter 11 : STAR TRIBUNE HOLDINGS : Case No. 09-10244 (RDD) CORPORATION,

More information

It is hereby stipulated and agreed by Respondent and the Committee that without

It is hereby stipulated and agreed by Respondent and the Committee that without STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Daniel Eric L. Stern CPA Certificate No. 26096 STIPULATION AND CONSENT ORDER Board File 2018-206 The Minnesota Board of Accountandy-,' ('\~oarq")

More information

October 21, 2005 RE: APPLICATION /INVESTIGATION

October 21, 2005 RE: APPLICATION /INVESTIGATION James M. Lehrer Senior Attorney James.Lehrer@sce.com October 21, 2005 Docket Clerk California Public Utilities Commission 505 Van Ness Avenue San Francisco, California 94102 RE: APPLICATION 04-12-014/INVESTIGATION

More information

It is hereby stipulated and agreed by Respondent and the Committee that without

It is hereby stipulated and agreed by Respondent and the Committee that without STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Michael Eugene Graves CPA Certificate No. 26365 STIPULATION AND CONSENT ORDER Board File 2017-400 The Minnesota Board of Accountancy ('Board") is

More information

December 10, Cohen v. DIRECTV, No. S177734

December 10, Cohen v. DIRECTV, No. S177734 December 10, 2009 VIA FEDERAL EXPRESS LETTER IN OPPOSITION TO DEPUBLICATION REQUEST California Rules of Court, rule 8.1125(b) Honorable Ronald M. George, Chief Justice Honorable Joyce L. Kennard, Associate

More information

~ ATE r I!~ r f I li~f.)l, r'.? ' Classification of Cities

~ ATE r I!~ r f I li~f.)l, r'.? ' Classification of Cities 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 Deborah A. Dyson, Legislative

More information

April 23, Newland Communities Attn: Scott Jones th Avenue South, Suite 206 Federal Way, WA 98003

April 23, Newland Communities Attn: Scott Jones th Avenue South, Suite 206 Federal Way, WA 98003 April 23, 2014 Newland Communities Attn: Scott Jones 33490-9th Avenue South, Suite 206 Federal Way, WA 98003 RE: Major Amendment to the Cascadia (A.K.A. Tehaleh) Employment-Based Planned Community (EBPC)

More information

Minnesota Elected Officials

Minnesota Elected Officials Minnesota Elected Officials MINNESOTA GOVERNOR: Mark Dayton (D) Office of the Governor 116 Veterans Service Building 20 W 12 th Street St Paul, MN 55155 651/201-3400 or 800/657-3717 fax: 651/797-1850 MINNESOTA

More information

PlainSite. Legal Document. Minnesota Bankruptcy Court Case No Naseer Abdullah Mohammad. Document 32. View Document.

PlainSite. Legal Document. Minnesota Bankruptcy Court Case No Naseer Abdullah Mohammad. Document 32. View Document. PlainSite Legal Document Minnesota Bankruptcy Court Case No. 13-41265 Naseer Abdullah Mohammad Document 32 View Document View Docket A joint project of Think Computer Corporation and Think Computer Foundation.

More information

RE: Answer to Sunoco Pipeline, L.P. s Amended Petitions (Docket Nos. P-2014-

RE: Answer to Sunoco Pipeline, L.P. s Amended Petitions (Docket Nos. P-2014- Rosemary Chiavetta, Secretary PA Public Utility Commission Commonwealth Keystone Building 400 North Street, 2 nd Floor Harrisburg, PA 17120 RE: Answer to Sunoco Pipeline, L.P. s Amended Petitions (Docket

More information

ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST

ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST Court File No. CV-15-10832-00CL ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST THE HONOURABLE REGIONAL SENIOR JUSTICE WEDNESDAY, THE 21st DAY OF OCTOBER, 2015 MORAWETZ \o Er) 71 Ri- IN THE MATTER OF

More information

SQUIRES PA. MARTIN. February 8, 2016

SQUIRES PA. MARTIN. February 8, 2016 MARTIN SQUIRES PA. Attorneys At Law 332 Minnesota Street Suite W2750 St. Paul, MN 55101 Telephone: 651-767-3740 Facsimile: 651-228-9161 www. martinsauires. com February 8, 2016 Richard J. Savelkoul Direct

More information

[ ] WARRANT [ ] ORDER OF DETENTION v. [ ] AMENDED COMPLAINT

[ ] WARRANT [ ] ORDER OF DETENTION v. [ ] AMENDED COMPLAINT STATE OF MINNESOTA COUNTY OF ISANTI DISTRICT COURT TENTH JUDICIAL DISTRICT COURT FILE NO. COUNTY ATTORNEY FILE NO. 14-0125 CONTROLLING AGENCY: MN062095Y CONTROL NUMBER: 12000578 State of Minnesota, Plaintiff,

More information

The Complainant submits this complaint to the Court and states that there is probable cause to believe Defendant committed the following offense(s):

The Complainant submits this complaint to the Court and states that there is probable cause to believe Defendant committed the following offense(s): State of Minnesota County of Hennepin State of Minnesota, Plaintiff, vs. DAVID EDWARD CAMPBELL DOB: 07/26/1958 NPA Defendant. District Court 4th Judicial District Prosecutor File No. 17A11291 Court File

More information

State Board of Assessors Meeting Minutes St. Michael City Center Tuesday, January 17, 2017

State Board of Assessors Meeting Minutes St. Michael City Center Tuesday, January 17, 2017 State Board of Assessors St. Michael City Center Tuesday, January 17, 2017 Chairperson Brian Koester convened the meeting at 9:00am. Board members in attendance were: Gary Amundson Andrea Fish Jane Grossinger

More information

Energy Facility Permitting

Energy Facility Permitting Energy Facility Permitting 85 7th Place East, Suite 500 St. Paul, Minnesota 55101-2198 ph 651.296.4026 fx 651.297.7891 www.energyfacilities.puc.state.mn.us March 22, 2013 Joel Kanvik, Assistant Secretary

More information

September 1 3, Via Hand Delivery

September 1 3, Via Hand Delivery t/ Communications JOSEPH J. STARSICK, JR. Associate General Counsel - Southeast Region Frontier 1500 MacCorkle Ave., S.E. Charleston, West Virginia 25314 (304) 344-7644 Joseph.Starsick@,FTR.com September

More information

STATE OF MINNESOTA BOARD OF ACCOUNTANCY. CPA Certificate No Board File

STATE OF MINNESOTA BOARD OF ACCOUNTANCY. CPA Certificate No Board File STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of STIPULATION AND David Reed Medernach CONSENT ORDER CPA Certificate No. 06544 Board File 2018-446 The Minnesota Board of Accountancy ("Board") is

More information

Members Present Steve Elkins, Chair Roxanne Smith James Brimeyer Lona Schreiber, Vice Chair Edward Reynoso Jennifer Munt Jon Commers

Members Present Steve Elkins, Chair Roxanne Smith James Brimeyer Lona Schreiber, Vice Chair Edward Reynoso Jennifer Munt Jon Commers Metropolitan Council Metro Transit Heywood Chambers, 560 Sixth Avenue North, Minneapolis MN 55411 Meeting of the Transportation Committee Monday, June 11, 2012 Members Present Steve Elkins, Chair Roxanne

More information

It is hereby stipulated and agreed by Respondent and the Committee that

It is hereby stipulated and agreed by Respondent and the Committee that STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Melissa Ann Kaiser CPA Certificate No. 24212 STIPULATION AND CONSENT ORDER Board File 2012-461 The Minnesota Board of Accountancy ("Board") rs authorized

More information

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA Village Center Circle, Suite 0 Las Vegas, NV Telephone: (0) - Fax: (0) -0 MOT STANDISH LAW GROUP, LLC THOMAS J. STANDISH, ESQ. Nevada Bar No. tjs@juww.com Village Center Circle, #0 Telephone: (0)- Facsimile:

More information

STATE OF MINNESOTA BOARD OF ACCOUNTANCY. STIPULATION AND Eric Paul Sheehan. CONSENT ORDER CPA Certificate No Board File

STATE OF MINNESOTA BOARD OF ACCOUNTANCY. STIPULATION AND Eric Paul Sheehan. CONSENT ORDER CPA Certificate No Board File STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of STIPULATION AND Eric Paul Sheehan CONSENT ORDER CPA Certificate No.17740 Board File 2018-378 The Minnesota Board of Accountancy ("Board") is authorized

More information

It is hereby stipulated and agreed by Respondent and the Committee that without

It is hereby stipulated and agreed by Respondent and the Committee that without STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Caldwell, Taylor & Brown, Ltd. CPA Firm Permit No. 00169 STIPULATION AND CONSENT ORDER Board File 2017-110 The Minnesota Board of Accountancy ("Board")

More information

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA Lakes and Parks Alliance of Minneapolis, a Minnesota non-profit corporation File No. 0:14-cv-03391-JRT-SER Plaintiff, vs. Federal Transit Administration,

More information

SUPERIOR COURT OF CALIFORNIA COUNTY OF SANTA CLARA 191 North First St., SAN JOSE, CA 95113

SUPERIOR COURT OF CALIFORNIA COUNTY OF SANTA CLARA 191 North First St., SAN JOSE, CA 95113 1 1 1 1 1 HI&RH Prince Anthony-Victor III: Guancione, Sui Juris, the natural man Rosalie Aubreé Guancione Sui Juris, the natural woman (aka HI&RH Empress Aubreé Regina Dei Gratia, c/o U.S.P.O. Postmaster,

More information

State of New York Supreme Court, Appellate Division Third Judicial Department P.O. Box 7288, Capitol Station Albany, NY

State of New York Supreme Court, Appellate Division Third Judicial Department P.O. Box 7288, Capitol Station Albany, NY State of New York Supreme Court, Appellate Division Third Judicial Department P.O. Box 7288, Capitol Station Albany, NY 12224-0288 Robert D. Mayberger Clerk of the Court (518) 471-4777 fax (518) 471-4750

More information

TEL (503) FAX (503) Suite SW Taylor Portland, OR April 24, 2008

TEL (503) FAX (503) Suite SW Taylor Portland, OR April 24, 2008 Via Electronic and U.S. 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

More information

STATE OF MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS FOR THE PUBLIC UTILITIES COMMISSION

STATE OF MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS FOR THE PUBLIC UTILITIES COMMISSION OAH 65-2500-32764 MPUC PL-9/CN-14-916 OAH 65-2500-33377 MPUC PL-9/PPL-15-137 STATE OF MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS FOR THE PUBLIC UTILITIES COMMISSION In the Matter of the Application of

More information

Subject: Action Required Board Resolutions and Official Authorizations

Subject: Action Required Board Resolutions and Official Authorizations (6/17/09) SAMPLE LETTER (Sent to Account Holders) This letter provided online for informational purposes only. You do not need to submit a letter, just your completed Board Resolution and Official Authorization

More information

Attached are the supplemental comments of the Office of Energy Security (OES) of the Minnesota Department of Commerce in the following matter:

Attached are the supplemental comments of the Office of Energy Security (OES) of the Minnesota Department of Commerce in the following matter: July 17, 2009 Burl W. Haar Executive Secretary Minnesota Public Utilities Commission 121 7th Place East, Suite 350 St. Paul, Minnesota 55101-2147 RE: Supplemental Comments of the Office of Energy Security

More information

It is hereby stipulated and agreed by Respondent and the Committee that

It is hereby stipulated and agreed by Respondent and the Committee that STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Caldwell, Taylor & Brown, Ltd. CPA Firm Permit No. 00169 STIPULATION AND CONSENT ORDER Board File 2014-329 The Minnesota Board of Accountancy ("Board")

More information

+ + + Moss & Barnett. May 14, Mr. Daniel P. Wolf Minnesota Public Utilities Commission 121 7th Place East, Suite 350 St. Paul, MN

+ + + Moss & Barnett. May 14, Mr. Daniel P. Wolf Minnesota Public Utilities Commission 121 7th Place East, Suite 350 St. Paul, MN + + + Moss & Barnett May 14, 2018 Mr. Daniel P. Wolf Minnesota Public Utilities Commission 121 7th Place East, Suite 350 55101-2147 Re: In the Matter of a Commission Inquiry into the Service Quality, Customer

More information

ENVIRONMENTAL ASSESSMENT WORKSHEETS EAW Comment Deadline: January 14, 2009

ENVIRONMENTAL ASSESSMENT WORKSHEETS EAW Comment Deadline: January 14, 2009 Next Publication: December 29, 2008 Vol. 32, No.25 Submittal Deadline: December 22, 2008 ENVIRONMENTAL ASSESSMENT WORKSHEETS EAW Comment Deadline: January 14, 2009 Project Title: NOTICE: The EQB Monitor

More information

Jonathan Arvizu v. City of Pasadena Request for Publication Second District Case No.: B Superior Court Case No.: BC550929

Jonathan Arvizu v. City of Pasadena Request for Publication Second District Case No.: B Superior Court Case No.: BC550929 OFFICE OF THE CITY ATTORNEY / CIVIL DIVI S IO N CITY PROSECUTOR March 19, 2018 Associate Justice Lee Smalley Edmons Associate Justice Anne. H. Egerton Pro Tern Justice Brian S. Currey Clerk of Court Second

More information

E-Docketed. September 11, 2014

E-Docketed. September 11, 2014 Randall L. Speck +1 202 682 3510 office randall.speck@kayescholer.com The McPherson Building 901 Fifteenth Street, NW Washington, DC 20005-2327 +1 202 682 3500 main +1 202 682 3580 fax E-Docketed September

More information

TRUE AND EXACT COPY OF ORIGINAL

TRUE AND EXACT COPY OF ORIGINAL TRUE AND EXACT COPY OF ORGNAL BEFORE THE MNNESOTA BOARD OF MEDCAL PRACTCE n the Matter of the Medical License of Dr. Stanislav Kruglikov Year of Birth: 1960 License Number: 43,311 STPULATON AND ORDER T

More information

Before the FEDERAL COMMUNICATIONS COMMISSION Washington, D.C JOINT STATE COMMISSIONS COMMENTS

Before the FEDERAL COMMUNICATIONS COMMISSION Washington, D.C JOINT STATE COMMISSIONS COMMENTS Before the FEDERAL COMMUNICATIONS COMMISSION Washington, D.C. 20554 In the Matter of Rural Call Completion WC Docket No. 13-39 DA 13-780 JOINT STATE COMMISSIONS COMMENTS The state public service commissions

More information

May 31, Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Hwy., 3 rd Floor Lansing, MI 48917

May 31, Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Hwy., 3 rd Floor Lansing, MI 48917 Founded in 1852 by Sidney Davy Miller SHERRI A. WELLMAN TEL (517 483-4954 FAX (517 374-6304 E-MAIL wellmans@millercanfield.com Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900

More information

SEP [l7 CLERK OF COURT SUPREME COURT OF OHIO IN THE SUPREME COURT OF OHIO CASE NO EXPEDITED ELECTION CASE

SEP [l7 CLERK OF COURT SUPREME COURT OF OHIO IN THE SUPREME COURT OF OHIO CASE NO EXPEDITED ELECTION CASE IN THE SUPREME COURT OF OHIO State of Ohio City of, ex rel. Committee for the Charter Amendment for an Elected Law Director Lucian A. Dade, Chairperson, et al Relators CASE NO. 2007-1687 ORIGINAL ACTION

More information

The Complainant submits this complaint to the Court and states that there is probable cause to believe Defendant committed the following offense(s):

The Complainant submits this complaint to the Court and states that there is probable cause to believe Defendant committed the following offense(s): State of Minnesota County of Hennepin State of Minnesota, vs. Plaintiff, MELISSA MAE WASKIEWICZ DOB: 12/31/1975 4655 Lyndale Avenue South Minneapolis, MN 55419 Defendant. District Court 4th Judicial District

More information

M I N U T E S CITY COUNCIL CHARTER MEETING January 3, :30 P.M. Council Chambers

M I N U T E S CITY COUNCIL CHARTER MEETING January 3, :30 P.M. Council Chambers M I N U T E S CITY COUNCIL CHARTER MEETING January 3, 2005 5:30 P.M. Council Chambers MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Mayor Rietz. Council Members Koch, Jorgenson, D. Pacholl, Christopherson,

More information

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

STATE OF MINNESOTA BOARD OF ACCOUNTANCY ,, ' STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Colleen Louise Hoffman Unlicensed SETTLEMENT AGREEMENT AND CEASE AND DESIST ORDER Board File 2017-413 TO: Colleen Louise Hoffman Hoffman, Philipp

More information

& ATTORNEYS AT LAW 36 EAST SEVENTW STEEET SUITE 1510 CINCINNATI, OHIO TELEPHONE (513) TELECOPIER (513)

& ATTORNEYS AT LAW 36 EAST SEVENTW STEEET SUITE 1510 CINCINNATI, OHIO TELEPHONE (513) TELECOPIER (513) BOE & ATTORNEYS AT LAW 36 EAST SEVENTW STEEET SUITE 1510 CINCINNATI, OHIO 45202 TELEPHONE (513) 421-2255 VIA OVERNIGHT MAIL TELECOPIER (513) 421-2764 June 1,2018 Ms. Ingrid Ferrell Executive Secretary

More information

Supervisor: Pat Hohl Clerk: Mike Dolan Treasurer: Jason Negri Trustees: Bill Hahn Annette Koeble Chuck Menzies Jim Neilson

Supervisor: Pat Hohl Clerk: Mike Dolan Treasurer: Jason Negri Trustees: Bill Hahn Annette Koeble Chuck Menzies Jim Neilson P.O. Box 157 10405 Merrill Road Hamburg, Michigan 48139-0157 (810) 231-1000 Office (810) 231-4295 Fax Supervisor: Pat Hohl Clerk: Mike Dolan Treasurer: Jason Negri Trustees: Bill Hahn Annette Koeble Chuck

More information

SUBJECT: PROPOSED VACATION OF A PORTION OF THE SOUTH SIDE OF EAST ASHCROFT AVENUE AT NORTH SHARON AVENUE

SUBJECT: PROPOSED VACATION OF A PORTION OF THE SOUTH SIDE OF EAST ASHCROFT AVENUE AT NORTH SHARON AVENUE PUBLIC WORKS DEPARTMENT ENGINEERING SERVICES DIVISION $ 559-621-8650 2600 FRESNO STREET, RM 4064 $ FAX 559-488-1045 FRESNO CA 93721-3616 WWW.CI.FRESNO.CA.US October 25, 2005 Lorren Smith Harbour and Associates

More information

STATE OF MINNESOTA BOARD OF ACCOUNTANCY. In the Matter of Kristi Lynn Blattner CPA Certificate No

STATE OF MINNESOTA BOARD OF ACCOUNTANCY. In the Matter of Kristi Lynn Blattner CPA Certificate No STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Kristi Lynn Blattner CPA Certificate No. 15391 STIPULATION AND CONSENT ORDER Board File 2018-177 The Minnesota Board of Accountancy ("Board") is

More information

PLANNING APPLICATION PROPERTY ADDRESS: TAX KEY NUMBER(S):

PLANNING APPLICATION PROPERTY ADDRESS: TAX KEY NUMBER(S): Town of Cedar Lake Department of Planning, Zoning and Building 7408 Constitution Avenue, P.O. Box 707, Cedar Lake, IN 46303 Tel: (219) 374-7400 Fax: (219) 374-8588 www.cedarlakein.org PLANNING APPLICATION

More information

BEFORE THE MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS 600 North Robert Street St. Paul, Minnesota 55101

BEFORE THE MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS 600 North Robert Street St. Paul, Minnesota 55101 BEFORE THE MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS 600 North Robert Street St. Paul, Minnesota 55101 FOR THE MINNESOTA PUBLIC UTILITIES COMMISSION 121 Seventh Place East, Suite 350 St. Paul, Minnesota

More information

CORRECTED NOTICE OF PUBLIC AND EVIDENTIARY HEARINGS Issued: October 19, 2016

CORRECTED NOTICE OF PUBLIC AND EVIDENTIARY HEARINGS Issued: October 19, 2016 Daniel P. Wolf, Executive Secretary CORRECTED NOTICE OF PUBLIC AND EVIDENTIARY HEARINGS Issued: October 19, 2016 In the Matter of the Application of Minnesota Energy Resources Corporation for a Route Permit

More information

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION NOTICE OF HEARING FOR THE MICHIGAN ELECTRIC CUSTOMERS OF INDIANA MICHIGAN POWER COMPANY CASE NO. U-18092 On May 3, 2016, the Michigan Public

More information

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF Applicant's County of Residence

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF Applicant's County of Residence IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF Applicant's County Residence In the Matter the Application Type Applicant s Full Name - First Middle Last and Suffix, if applicable

More information

It is hereby stipulated and agreed by Respondent and the Committee that without

It is hereby stipulated and agreed by Respondent and the Committee that without '' STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Kathleen A. Kapoun CPA Certificate No. 06863 STIPULATION AND CONSENT ORDER Board File 2018-415 The Minnesota Board of Accountancy ("Board") is

More information

STATE OF MINNESOTA IN COURT OF APPEALS A

STATE OF MINNESOTA IN COURT OF APPEALS A STATE OF MINNESOTA IN COURT OF APPEALS A15-0016 In the Matter of the Application of North Dakota Pipeline Company LLC for a Certificate of Need for the Sandpiper Pipeline Project in Minnesota. In the Matter

More information

PROCEEDINGS OF THE MOUNTRAIL COUNTY PLANNING & ZONING COMMISSION Monday November 24, 2014

PROCEEDINGS OF THE MOUNTRAIL COUNTY PLANNING & ZONING COMMISSION Monday November 24, 2014 PROCEEDINGS OF THE MOUNTRAIL COUNTY PLANNING & ZONING COMMISSION Monday November 24, 2014 The Mountrail County Planning & Zoning Commission met on Monday, November 24, 2014 at the Mountrail County South

More information

May 13, In the Matter of PACIFICORP 2009 Renewable Energy Adjustment Clause Docket No. UE 200

May 13, In the Matter of PACIFICORP 2009 Renewable Energy Adjustment Clause Docket No. UE 200 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

MESB Board MEETING NOTICE

MESB Board MEETING NOTICE M E T R O P O L I T A N S E R V I C E S E M E R G E N C Y B O A R D January 8, 2014 MESB Board MEETING NOTICE OFFICERS Chair Commissioner Linda Higgins* Hennepin County Vice Chair Commissioner Rhonda Sivarajah*

More information

June 15, Thank you for your correspondence of April 24, In your letter you present the following facts: FACTS AND BACKGROUND

June 15, Thank you for your correspondence of April 24, In your letter you present the following facts: FACTS AND BACKGROUND SCHOOL ELECTIONS: PETITIONS: Petition Rules promulgated by the Secretary of State generally apply to petition for school district referendum. School district clerks should perform the functions of filing

More information

BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO ) ) ) ) ) ) ) ) APPLICATION

BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO ) ) ) ) ) ) ) ) APPLICATION BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO IN THE MATTER OF THE APPLICATION OF PABLO OPERATING COMPANY FOR AN ORDER ALLOWING FOUR (4 WELLS IN TWO ESTABLISHED 320-ACRE DRILLING

More information

STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION

STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION RICK SNYDER GOVERNOR STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION NORM SAARI SALLY A. TALBERG RACHAEL EUBANKS COMMISSIONER CHAIRMAN COMMISSIONER SHELLY EDGERTON

More information

February 13, The relevant part of the Senator Byron M. Baer Open Public Meetings Act states

February 13, The relevant part of the Senator Byron M. Baer Open Public Meetings Act states New Jersey Libertarian Party Open Government Advocacy Project John Paff, Chairman P.O. Box 5424 Somerset, NJ 08875-5424 Phone: 732-873-1251- Fax: 908-325-0129 Email: lpsmc@pobox.com February 13, 2008 Hon.

More information

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

STATE OF MINNESOTA BOARD OF ACCOUNTANCY STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Ann Christine Viviano CPA Certificate No. 13097 STIPULATION AND CONSENT ORDER Board File 2013-001 The Minnesota Board of Accountancy ("Board") 1s

More information

2017 Elected Officials Guide. mup.sos.state.ga.us (my voter page) Georgia Secretary of State

2017 Elected Officials Guide. mup.sos.state.ga.us (my voter page) Georgia Secretary of State 2017 Elected Officials Guide mup.sos.state.ga.us (my voter page) Georgia Secretary of State www.sos.georgia.gov One Overton Park 3625 Cumberland Blvd., Suite 970 Atlanta, GA 30339 Office: 770.661.0999

More information