TARY OF STATE CERTIFICATE. Mark Ritchie Secretary of State. Eric Magnuson Chief Justice, Minnesota S e Co

Similar documents
STATE OF MINNESOTA BOARD OF PUBLIC DEFENSE 'REPORT ON PUBLIC DEFENDER REIMBURSEMENTS FY 2006

Primary* Refugee Arrivals to Minnesota by Region of World,

The Minnesota Governor s Race 1

Observations on the Close Minnesota Senate Election Updated with Precinct Data. Charles Stewart III MIT Draft date: November 10, 2008

Primary* Refugee Arrivals to MN by Region of World

Governor Mark Dayton 1

The Minnesota Attorney General s Race 1

Primary* Refugee Arrivals to MN by Region of World

County Offices: Combining or Making Appointed

CONSTITUTION FOR MINNESOTA COUNCIL NUMBER 5 ARTICLE I NAME AND HEADQUARTERS

Refugee Health in Minnesota

The Minnesota Governor s Race 1

SECRETARY OF STATE. Election Division. Election Returns, Miscellaneous. Item list p. 1

MINNESOTA CONGRESSIONAL REDISTRICTING LEGISLATIVE RESEARCH COMMITTEE / Pub1ication vno. 86. January 1961

Supplemental Nutrition Assistance Program (SNAP)

2005 CSAH APPORTIONMENT DATA

ARTICLES OF INCORPORATION AND BYLAWS

Refugee Health Update 2009

111~n III. 3 c Date Printed: 06/11/2009 IFES 74. JTS Box Number: IFES ID: CE Document Title: Document Date: Document Country:

AMENDED ARTICLES OF CONFEDERATION OF MINNESOTA FEDERATION OF WOMEN'S CLUBS, INCORPORATED

State Funded Medical Assistance Benefits for Non-Citizens

TRUST IN MINNESOTA INSTITUTIONS

HOPEFULNESS AND A PERSONAL FINANCES

Constitution and Bylaws

Constitution and Bylaws

MUNICIPAL CLERKS AND FINANCE OFFICERS ASSOCIATION OF MINNESOTA. Article 1. NAME

Work in Progress outlines how the federal Personal Responsibility and Work Opportunity Reconciliation Act of 1996 affects Minnesota.

February 29, Prison Population Control Task Force Members,

CONCILIATION COURT. A User s Guide to Small Claims Court MINNESOTA ATTORNEY GENERAL LORI SWANSON. FROM THE OFFICE OF

Minnesota Department of Health

Conciliation Court. A User's Guide to Small Claims Court. From the Office of. Minnesota Attorney General Lori Swanson.

State of Minnesota Department of Public Safety

Transportation & Infrastructure Policy Committee River s Edge Convention Center Saint Cloud, Minnesota December 7 th, 2015

ATTORNEY GENERAL Environmental Protection Division. An Inventory of Its Consent Decree Files

CONSTITUTION of the AMERICAN CHORAL DIRECTORS ASSOCIATION OF MINNESOTA. Article I - Name. Article II - Purposes

RULES AND REGULATIONS OF THE MINNESOTA COUNTIES COMPUTER COOPERATIVE COMMUNITY HEALTH SERVICES USER GROUP

Mushrooms, ESL, and Rock n Roll with Refugees in Minnesota

Crossing Cultural Barriers with Traffic Safety

STATE LAND OFFICE: An Inventory of Its Swamp Land Records:

An Incomplete History of the Establishment of Courts in Minnesota * by Loren Warren Collins Former Associate Justice of the Minnesota Supreme Court

STATE LAND OFFICE An Inventory of Its Swamp Land Records

2002 Feedlot Program. Report to the Legislature

Metro Refugee Health Task Force

Article 1 Sec Senator... moves to amend H.F. No. 470 as follows: 1.2 Delete everything after the enacting clause and insert: 1.

A Quantitative Comparison of Non-Terrorist Islamic Literature versus Islamic Terrorism based Literature in the Public Libraries of New York and

Article 1 Sec Senator... moves to amend S.F. No. 803 as follows: 1.2 Delete everything after the enacting clause and insert: 1.

Minnesota s Refugee Health Program Overview. September 2, Minnesota Department of Health

2017 MCEA REPRESENTATION. Board of Directors Committee Assignments Taskforces State National Other

State Board of Assessors Meeting Minutes St. Michael City Center Tuesday, January 16, 2018

Engaging Our Diverse Communities: Demographics, Strategies, and Stories

Minnesota Elections. Chapter Ten. Capitol Beginnings

Minnesota Refugee Health Report 2015

Minnesota Refugee Health Report 2016

This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project.

State of Rural Minnesota Report 2014

Report to the Community The 2017 Annual Report of the Minnesota Judicial Branch

Wednesday, April 25, :00 p.m. Conference Registration. 1:00 p.m. Welcome and Orientation New highway accountants were welcomed.

Jurisdictional Transfer (Turnback) Program

Eyes on the Vote Count:

Minnesota legislative report card on racial equity

MINNESOTA ASSOCIATION

ONE WATERSHED ONE PLAN - CANNON RIVER WATERSHED MEMORANDUM OF AGREEMENT

CHS User Group April 22, 2016 Xerox Waite Park MN 10 am to 2:30 pm Face-to-Face w/ Conference call option

MESB Board MEETING NOTICE

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

Olmsted County, including its Auditor. For their Application, Applicants state and allege as follows:

ISSG MEETING MINUTES Wednesday, November 5, 2014 Microsoft Links Virtual Meeting 10:00 am 3:00 pm

Wednesday, April 24, Noon 3:00 p.m. Conference Registration

Benjamin Winchester Senior Research Fellow Minnesota Extension

MEMORANDUM IN SUPPORT OF APPLICATION FOR CORRECTION. and the United States. Over 280,000 Minnesota citizens who exercised their fundamental right

Minnesota Public Utilities Commission

MINNESOTA S HISTORIC 2008 ELECTION

This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project.

State Board of Assessors Meeting Minutes St. Michael City Center Tuesday, March 20, 2018

WASECA COUNTY BOARD OF COMMISSIONERS MARCH 18, 2014

FARGO ST. CLOUD MONTICELLO PROJECT COMMUNICATIONS/PUBLIC OUTREACH

BROOKINGS COUNTY-HAMPTON PROJECT COMMUNICATIONS/PUBLIC OUTREACH

CITY OF PINE ISLAND 250 SOUTH MAIN STREET PINE ISLAND, MN 55963

ISSG MEETING MINUTES Wednesday, April 7, 2010 MCCC Office, St. Paul, MN 10:03 am 12:13 pm

BYLAWS OF THE WEST CENTRAL MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS-AREA II

NOTICE OF PUBLIC HEARINGS Issued: December 8, 2014

WATER AND SOIL RESOURCES BOARD: An Inventory of Its Watershed District Files

Like many rural communities across the

Thomson Reuters (GRM) Aumentum Tax User Group Meeting Minutes Thursday November 6 th, 2014

Minnesota Systems Change: Safe Harbor Expansion Efforts

Immigration Policy Statement October 2007

2016 Minnesota Soil & Water Conservation District Elections Calendar

Adopted by Minnesota Council of Churches Board of Directors: December Immigration Policy Statement December

Internal Controls and Compliance Audit. July 2012 through March 2015

NORTH DAKOTA TODAY SUBWAY 2-A-DAY GIVEAWAY OFFICIAL RULES NO PURCHASE NECESSARY TO ENTER OR WIN. A PURCHASE WILL NOT INCREASE YOUR CHANCE OF WINNING.

Agenda. a. Signature Sheet for the Mille Lacs County MOU

Minnesota House of Representatives

STATE OF mnnesota OFFICE OF THE SECRETARY OF STATE

2016 Minnesota Counties Elections Calendar

PIPELINE ROUTING PERMIT ISSUED TO ENBRIDGE ENERGY, LIMITED PARTNERSHIP. For the TERRACE EXPANSION PROJECT-PHASE III. PERMIT No PRP-LAKEHEAD

2017 Minnesota Cities without a Primary Elections Calendar

CITY OF NORTHFIELD, MN CITY COUNCIL RESOLUTION APPROVING CANVASS OF VOTES CAST AT THE AUGUST 9, 2016 CITY PRIMARY ELECTION

MACCAC Board of Directors Meeting AMC Board Room Friday, January 26, Meeting Minutes

SECOND SPECIAL SESSION FIRST DAY

Electing a President. The Electoral College

Transcription:

axe < Minneso Og+ TARY OF STATE CERTFCATE tuted State Canvassing Board, as required by law, canvassed the t Official of the summary statements submitted by the Designated the votes cast for candidates for United States Senator at the State mber,, and the dispositions made by this Board of the ballots have specified in the following report the names of candidates ved by each. Mark Ritchie Secretary of State Eric Magnuson Chief Justice, Minnesota S e Co G. Barry@Berson Associate Justice, Minnesota Supreme Court Kalhleen R. Geariri Chief Judge, Second Judicial District Court Edward J. Cleary Assistant Chief Judge, Second Judicial District Court

Recount Canvassing Report Minnesota State General Election Tuesday, November, Recount of the Votes Cast for United States Senator

Recount oftre Office of's. Senator January, 9 l of Office ofminnesota Secretary ofstate

Recount ofthe Once of U.S. Senator January, 9 Minnesota Voter Statistics Co~te ATKN ANOKA BECKER BELTRAM BENTON BG STONE BLUE EARTH BROWN CARLTON CARVER CASS CHPPEWA CHSAGO CLAY CLEARWATER COOK COTTONWOOD CROW WNG DAKOTA Remstered 7AM 99 97 7 9 99 9 7 7 7 as of Remstered on Election Dav 9 7 9 9 7 9 7 7 Absentee Reanlar 9 9 7 7 7 79 Ballots Absentee Federal 9 9 Ballots Absentee President Ballots Total V~otin 9 9 7 99 9 9 9 9 99 9 of i Office ofminnesota Secretary ofstate

Recount ofthe Office of U.S. Senator January, 9 DODGE DOUGLAS FARBAULT FLLMORE FREEBORN GOOD HUE GRANT HENNEPN HOUSTON HUBBARD SANT TASCA JACKSON KANABEC KANDYOH KTTSON KOOCHCHNG LAC QU PARLE LAKE 9 9 97 7 7777 9 97 9 7 99 77 77 9 999 9 7 99 9 7 7 9 7 9 7 9 7 9 7 7 9 9 999 7 77 9 9 7 7 79 9 9 9 7 9 9 99 LAKE OF THE WOODS LE SUEUR LNCOLN LYON MCLEOD 7 7 9 9 9 9 77 9 ofi Ogice ofminnesota Secretary ofstate

Recount ofthe Office of U.S. Senator January, 9 MAHNOMEN ~HALL MARTN MEEKER MLLE LACS MORRSON MOWER MURRAY NCOLLET NOBLES NORMAN OLMS TED OTTER TAL PENNNGTON PNE PPESTONE POLK POPE RAMSEY RED LAKE REDWOOD RENVLLE RCE ROCK ROSEAU 9 979 9 9 99 7 7 79 7 7 9 9 7 7 9 9 7 9 7 9 7 9 7 7 7 7 9 9 9 7 79 79 77 97 7 9 7 7 9 9 7 79 9 7 7 77 79 7 9 77 of Ojfice ofminnesota Secretary ofstate

Reconnt ofthe +ice of U.S. Senator January, 9 SANT LOUS SCOTT SHERBURNE SBLEY STEARNS STEELE STEVENS SWFT TODD TRAVERSE WABASHA WADENA WASECA WASHNGTON WATONWAN WLKN WNONA WRGHT YELLOW MEDCNE 77 797 7 79 97 7 9 7 9 7 7 77 9 799 9 9 9 7 7 7 7 9 797 79 7 7 9 9 97 7 9 9 9 79 9 7 7 7 9 7 77 79 97 9 7 9 7 99 7 9 79 STATE OF MNNESOTA (AB) 9 9 999 9 9 97 ofi Ogice ofminnesota Secretary ofstate

Recount ofthe Office of U.S. Senator January, 9 Votes Cast for United States Senator ~Count AT KN ANOKA BECKER BELTRAM P DEAN BARKLEY 77 7 R NORM COLEMAN 7 7 9 DFL AL FRANKEN 9 LB CHARLES ALDRCH 77 9 CP JAMES NEMACKL 7 9 W WRTE- N*~ 7 BENTON BG STONE BLUE EARTH BROWN CARLTON CARVER CASS CHPPEWA CHS AGO CLAY CLEARWATER 7 7 77 7 7 9 99 9 7 9 7 9 7 9 9 9 7 9 9 9 7 9 79 7 7 7 9 9 9 COOK COTTONWOOD CROW WNG DAKOTA 7 7 77 7 7 9 9 9 9 9 9 7 7 of Office ofminnesota Secretary ofstate

Recount ofthe Office of U.S. Senator January, 9 DODGE DOUGLAS FARBAULT FLLMORE FREEBORN GOODHUE GRANT HENNEPN HOUSTON HUBBARD SANT TASCA JACKSON 7 9 9 7 9 9 9 9 77 77 99 77 7 77 7 7 9 9 7 9 7 9 9 9 97 7 7 9 7 7 9 7 9 9 7 9 7 KANABEC KANDYOH KTTSON KOOCHCHNG LAC QU PARLE LAKE 7 7 7 779 7 77 7 9 7 9 7 9 9 9 LAKE OF THE WOODS 77 9 LE SUEUR 7 7 LNCOLN LYON MCLEOD 99 7 9 99 7 9 9 9 7 ofi Office ofminnesota Secretary ofstate

Recount ofthe Office of U.S. Senator Minnesota Slate Canvassing Report January, 9 MAHNOMEN MARSHALL MARTN MEEKER MLLE LACS MORRSON MOWER ~Y NCOLLET NOBLES NORMAN OLMSTED OTTER TAL PENNNGTON PNE PPESTONE POLK POPE RAMSEY RED LAKE REDWOOD RENVLLE RCE ROCK ROSEAU 99 9 9 797 7 9 9 9 9 7 7 7 9 7 97 7 77 9 799 9 7 7 79 99 9 7 9 7 9 7 99 7 7 9 7 9 9 9 99 7 7 9 9 9 7 9 7 9 9 9 7 7 79 9 9 7 7 7 of Once ofminnesota Secretary ofstate

Recount ofthe Office of US. Senator January, 9 SANT LOUS SCOTT SHERBURNE SBLEY STEARNS STEELE STEVENS SWFT TODD TRAVERSE WABASHA WADENA WASECA 97 7 7 7 7 9 7 99 7 79 7 99 9 9 9 77 79 9 9 7 9 7 7 9 9 9 7 9 WASHNGTON WATONWAN WLKN WNONA WRGHT YELLOW MEDCNE 7 7 999 9 7 7 7 9 7 7 STATE OF MNNESOTA (AB) 7 9 97 9 ofi Ogice ofminnesota Secretary ofstate

Recount ofthe Office of US. Senator January, 9 ATKN ANOKA BECKER BELTRAM BENTON BG STONE BLUE EARTH BROWN CARLTON CARVER CASS CHPPEWA CHSAGO CLAY CLEARWATER COOK COTTONWOOD CROW WNG DAKOTA DODGE DOUGLAS FARBAULT W MCHAEL CAVLAN** W JOHN H. EVANaa W ANTHONY PRCEaa 9 KETH W JACK SHEPARDa» ofl Office ofminnesota Secretary ofstate

Recount ofthe Office of U.S. Senator January, 9 FLLMORE FREEBORN GOOD HUE GRANT HENNEPN HOUSTON HUBBARD SANT TASCA JACKSON KANABEC KANDYOH KTTSON KOOCHCHNG LAC QU PARLE LAKE LAKE OF THE WOODS LE SUEUR LNCOLN LYON MCLEOD MAHN OMEN MARSHALL MARTN MEEKER it of Ofjice ofminnesota Secretary ofstate

Recount ofthe ffice of U.S. Senator January, 9 MLLE LACS MORRSON MOWER MURRAY NCOLLET NOBLES NORMAN OLMSTED OTTER TAL PENNNGTON PNE PPESTONE POLK POPE RAMSEY RED LAKE REDWOOD RENVLLE RCE ROCK ROSEAU SANT LOUS SCOTT SHERBURNE SBLEY of Office ofminnesota Secretary ofstate

Recount ofthe Ofhce of U.S. Senator January, 9 STEARNS STEELE STEVENS SWFT TODD TRAVERSE WABASHA WADENA WASECA WASHNGTON WATONWAN WLKN WNONA WRGHT YELLOW MEDCNE STATE OF MNNESOTA (AB) of +ice ofminnesota Secretary ofstate