May 19, Burl W. Haar Executive Secretary Minnesota Public Utilities Commission th Place E., Suite 350 St. Paul, MN

Size: px
Start display at page:

Download "May 19, Burl W. Haar Executive Secretary Minnesota Public Utilities Commission th Place E., Suite 350 St. Paul, MN"

Transcription

1 Minneapolis, Minnesota May 19, 2008 Burl W. Haar Executive Secretary Minnesota Public Utilities Commission th Place E., Suite 350 St. Paul, MN RE: ORDER GRANTING CERTIFICATE OF NEED, GRANTING ROUTE PERMIT, AND DEFERRING ACTION ON PORTION OF ROUTE PERMIT APPLICATION PENDING NEGOTIATIONS AND FURTHER FINDINGS FOR A 115 KV AND 161 KV TRANSMISSION LINE FROM CHISAGO SUBSTATION TO APPLE RIVER SUBSTATION REQUEST FOR EXTENSION OF TIME TO FILE COMPLIANCE REPORT DOCKET NO. E-002/TL ROUTING Dear Dr. Haar: In the above-captioned Order dated February 20, 2008, the Commission directed Northern States Power Company, a Minnesota corporation ("" or "the Company"), the Office of Energy Security ("OES") and the City of Lindstrom ("City") to work together to prepare additional information to clarify the impacts of alternative overhead and underground options for the line through Lindstrom and provide the Commission a report by May 20, We respectfully request an extension of ten (10) days, to Friday May 30th, to file our report. The Company, representatives from the City, and Mr. Birkholz of the OES Energy Facility Permitting section have been working together to clarify the impacts of overhead and underground options and have completed their analysis. In the course of our discussions, several potential modifications to the overhead alternative were identified that reduce its impacts. In addition, the parties have explored how we might improve the aesthetics of the overhead line at the east and west ends of Lindstrom. We also have explored the Newell Avenue underground transmission alternative in more detail. Cost estimates have been revised accordingly and options to allocate costs of the alternatives have been explored. The City Administrator, Mr. John Olinger, made a presentation to the Lindstrom City Council on Thursday May 15 th to share the results of our collaborative effort

2 Dr. Burl Haar May 19, 2008 Page 2 and determine whether there is consensus on a recommendation to the Commission. The City Council voted 5-0 to approve a consensus recommendation to the Commission. and the City met on Monday, May 19th, to finalize the proposal. thus requests a brief extension of the May 20, 2008 reporting date to allow the results of the City Council vote and the follow-up meeting to be reflected in the report to the Commission. Order Point 5, of the Commission s February 20, 2008 Order authorizes the Executive Secretary to alter deadlines if warranted. Order Point 5 states: The Commission hereby delegates to the Executive Secretary the authority to require additional filings, set and alter deadlines, including the 90-day deadline set in paragraph 4 [referring to the requirement to file a report with the Commission], and otherwise manage the procedural aspects of this case. Therefore we respectfully request the Executive Secretary extend the deadline for our report by 10 days to May 30, If possible, the compliance report will be filed before the end of the extension period. We have conferred with Mr. Olinger and the OES and are authorized to state that the City concurs with an extension request and the OES does not oppose the requested extension. will serve a copy of this letter on all parties to this proceeding. A certificate of service and service list are attached. Respectfully Submitted, /s/ James P. Johnson James P. Johnson Assistant General Counsel Services Inc., on behalf of Northern States Power Company, A Minnesota corporation cc: Service List 2

3 CERTIFICATE OF SERVICE AND FILING In the Matter of the Petition of Northern States Power Company d/b/a and Dairyland Cooperative for a Route Permit for a 115 kv and 161 kv Transmission Line from Taylors Falls to Chisago County Substation Docket No. E-002/TL Theresa Senart certifies that on the 19th day of May, 2008, she filed a true and correct copy of the attached Request for Extension of Time to File Compliance Report by posting the same at in the above-referenced docket. The attached letter has also been served via (where addresses are provided) or U.S. Mail upon the parties on the attached Service List. /s/ Theresa Senart Theresa Senart v1

4 Service List In the Matter of the Petition of Northern States Power Company d/b/a and Dairyland Cooperative for a Route Permit for a 115 kv and 161 kv Transmission Line from Taylors Falls to Chisago County Substation Docket No. E-002/TL Burl W. Haar (E-Filing) MN Public Utilities Commission Suite East Seventh Place St. Paul, MN Julia Anderson MN Office of the Attorney General 1400 BRM Tower 445 Minnesota Street St. Paul, MN Julia.Anderson@state.mn.us Thomas Erik Bailey Briggs and Morgan, P.A IDS Center 80 South Eighth Street Minneapolis, MN tbailey@briggs.com Joshua Gildea Wheeler, VanSickle & Anderson, S.C. Suite West Main Street Madison, WI jgildea@wheelerlaw.com George Johnson SEH, Inc Vadnais Center Drive St. Paul, MN Sharon Ferguson (E-Filing) MN Department of Commerce Suite th Place East St. Paul, MN John Lindell OAG-RUD 900 BRM Tower 445 Minnesota Street St. Paul, MN Niles Berman Wheeler, VanSickle & Anderson, S.C. Suite West Main Street Madison, WI Todd J. Guerrero Lindquist & Vennum P.L.L.P IDS Center 80 South 8th Street Minneapolis, MN James P. Johnson 5th Floor Minneapolis, MN James.P.Johnson@xcelenergy.com David Birkholz MN Department of Commerce Suite th Place East St. Paul, MN Valerie M. Means Office of the Attorney General 1400 BRM Tower 445 Minnesota Street St. Paul, MN Valerie.Means@state.mn.us Catherine Biestek Briggs and Morgan, P.A IDS Center 80 South Eighth Street Minneapolis, MN cbiestek@briggs.com Tom Hillstrom 7th Floor Minneapolis, MN Shellene Johnson Concerned River Valley Citizens Osceola Road

5 Michael C. Krikava Briggs and Morgan, P.A IDS Center 80 South Eighth Street Minneapolis, MN Bill Neuman Osceola Road John C. Reinhardt Laura A. Reinhart th Avenue South Minneapolis, MN Tod Sherman MN/DOT Metropolitan Division Waters Edge 1500 West County Road B2 Roseville, MN Scott Vergin Energy Product Sales 351 Commerce Court Vadnais Heights, MN Nordell Anderson th Street Brad Bakke North Meadow Curve Michael Buchite 352 Briar Lane Taylor Falls, MN Cal Dufault 3409 Glynwater Trail NW Prior Lake, MN Jeffrey L. Landsman Wheeler, VanSickle & Anderson, S.C. Suite West Main Street Madison, WI John Olinger City of Lindstrom Sylvan Avenue Mam-Marie Sallah Energy Information Administration c/o Department of Energy 1000 Independence Avenue SW EI-53 Washington, DC Chuck Thompson Dairyland Power Cooperative 3200 East Avenue South P.O. Box 817 LaCrosse, WI Charles and Gloria Wilberg Trout Brook Farm th Avenue Osceola, WI Jamie Anderson nd Street P.O. Box 53 Lisa Biernert Furuby Road Vicki Canfield rd Street Susan Folsom Shady Avenue Eric L. Lipman Office of Administrative Hearings P.O. Box Saint Paul, MN Carol Overland Overland Law Office PO Box 176 Red Wing, MN Janet Shaddix Elling Shaddix and Associates Suite West Bloomington Freeway Bloomington, MN SaGonna Thompson 7th Floor Minneapolis, MN Christopher Greenman Excelsior Energy Suite Wayzata Boulevard Minnetonka, MN Charles Anderson 730 Jefferson Street Red Wing, MN James Brown Pheasant Valley Road Center City, MN Keith Carlson P.O. Box 43 Ryan Fuhr Shoreview Circle

6 Larry Gauthier 318 Pleasant Knoll Sharon Helgestad P.O. Box 36 Scott D. Johnson Minneapolis, MN Mike Klun Chisago Lakes Schools North Meadow Curve Don Lynch North Meadow Curve Joe Mattson Shafer Township Unity Avenue Taylors Falls, MN Kelly Morin North Meadow Curve Delores Krisa Nelson 4205 Pilot Knob Eagan, MN John Pechman Chisago City Railroad Avenue P.O. Box L Chisago City, MN Pamela Jo Rasmussen Permitting Analyst 1414 West Hamilton Avenue P.O. Box 8 Eau Claire, WI Darrell Gerber Clean Water Action Alliance 308 East Hennepin Avenue Minneapolis, MN Patrick C. Hollister 313 North Main Street Jeremy Kalin Minnesota House of Representatives 579 State Office Building 100 Rev. Dr. Martin Luther King Jr. Drive Minneapolis, MN Don Kurth Olinda Trail Bill Mack Wyoming Avenue Chisago City, MN Jolie McShane AIR2 LLC Suite York Road Timonium, MD Pete Nelson rd Avenue North Box 217 John Olinger North Meadow Curve Deborah Pile Minnesota Department of Commerce Energy Facility Permitting Suite th Place East St. Paul, MN Angelo Rew Lakeside Trail Gary Gerke th Street Shellena Johnson P.O. Box 146 Taylor Falls, MN Carlyle Klink Shafer Township St. Croix Trail Chad Lindgren th Street Denise Martin Chisago County Press P.O. Box 748 Heide Miller Chisago Lakes Schools Lake Boulevard Carmelita Nelson Andrews Avenue Stacy Pearson th Street Angela Piner HDR, Inc. Suite Xenia Avenue South Minneapolis, MN T.J. Rolfing Holmes Murphy 600 South Cliff Avenue Sioux Falls, SD 57104

7 Jim Singer City of Lindstrom Neal Avenue Marie Stroha Lake Avenue Todd Tadych American Transmission Company LLC 2 Fen Oak Court Madison, WI Bob Voss East Central RDC 100 Park Street South Mora, MN Joe Wishy Neal Avenue P.O. Box 354 Sue Skow Chisago City Council 9865 Deer Garden Lane Chisago City, MN Garold Swanson Redwing Avenue Scott Thompson Irish Avenue Forest Lake, MN John Wertish 1700 East County Road E White Bear Lake, MN Mark Wolcott Box Maple Street Jamie Smith P.O. Box 155 Mark Swirtz P.O. Box 155 Lloyd Vetter Oasis Road John and Deborah Whitacre Elm Street Brian Zelenak 7th Floor Minneapolis, MN City of Taylors Falls 637 First Street Taylors Falls, MN 55084

Petition for Reconsideration by Lake Benton Power Partners, LLC Docket No. E002/M

Petition for Reconsideration by Lake Benton Power Partners, LLC Docket No. E002/M Jeffrey C. Paulson & Associates, Ltd. 7301 Ohms Lane Suite 325 Edina, MN 55439 MINNESOTA PUBLIC UTILITIES COMMISSION Telephone (952)835-0055 Facsimile (952)835-2984 e-mail jpaulson@cerzan.net August 3,

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 San Diego Gas & Electric Company Sellers of Energy and Ancillary Services Investigation of Practices of the California Independent

More information

June 11, Burl W. Haar Executive Secretary Minnesota Public Utilities Commission th Place East, Suite 350 St.

June 11, Burl W. Haar Executive Secretary Minnesota Public Utilities Commission th Place East, Suite 350 St. June 11, 2009 Burl W. Haar Executive Secretary Minnesota Public Utilities Commission 121 7 th Place East, Suite 350 St. Paul, MN 55101 RE: Northern States Power Company, a Minnesota Corporation Annual

More information

September 21, Docket No. ER

September 21, Docket No. ER California Independent System Operator Corporation September 21, 2017 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California

More information

STATE OF MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS FOR PUBLIC UTILITIES COMMISION

STATE OF MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS FOR PUBLIC UTILITIES COMMISION OAH 40-2500-22816-2 PUC Docket Nos. IP-6853/CN-11-471, WS-11-831, WS-10-1240 STATE OF MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS FOR PUBLIC UTILITIES COMMISION In the Matter of the Application of Black

More information

Bringing power to your life.

Bringing power to your life. SOUTHERN MINNESOTA MUNICIPAL POWER AGENCY Bringing power to your life. June 25, 2007 Burl W. Haar Executive Secretary Minnesota Public Utilities Commission 121 7th Place East, Suite 350 St. Paul, Minnesota

More information

Metro - Let me know about major weekend traffic impacts

Metro - Let me know about major weekend traffic impacts Highway 100 Construction Traffic Impacts Dates may change due to weather. West 36th St to Hwy 62 Currently April 4-mid Aug 50th St. ramp to NB Hwy 100 will close. The ramp will reopen in mid-august. Upcoming

More information

reg Doc 5583 Filed 11/30/11 Entered 11/30/11 17:46:45 Main Document Pg 1 of 6

reg Doc 5583 Filed 11/30/11 Entered 11/30/11 17:46:45 Main Document Pg 1 of 6 Pg 1 of 6 UNITED STATES BANKRUPTCY COURT THIS MATTER IS SET SOUTHERN DISTRICT OF NEW YORK FOR HEARING ON 12/13/2011 In re: : : Case No.: 09-11233 (REG) CHEMTURA CORPORATION, et al., : : (Jointly Administered)

More information

Case 1:04-cv JLK Document 195 Filed 10/18/2006 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

Case 1:04-cv JLK Document 195 Filed 10/18/2006 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA Case 1:04-cv-22572-JLK Document 195 Filed 10/18/2006 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE NO. 04-22572-CIV-KING-GARBER EMMA YAIZA DIAZ; AMERICAN FEDERATION OF LABOR

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION CASE NO CIV-KING

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION CASE NO CIV-KING Case 1:04-cv-22572-JLK Document 246 Entered on FLSD Docket 05/10/2007 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION CASE NO. 04-22572-CIV-KING EMMA YAIZA DIAZ; JOHN

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION : : : : : : : : : : : : : : : : : : : : : : JOINT WITNESS LIST

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION : : : : : : : : : : : : : : : : : : : : : : JOINT WITNESS LIST UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION State of California, ex rel. Bill Lockyer, Attorney General of the State of California v. British Columbia Power Exchange Corporation,

More information

REPLY OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) TO PROTESTS AND REQUESTS FOR HEARINGS

REPLY OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) TO PROTESTS AND REQUESTS FOR HEARINGS Julie A. Miller Senior Attorney Julie.Miller@SCE.com May 25, 2005 Docket Clerk California Public Utilities Commission 505 Van Ness Avenue San Francisco, California 94102 RE: A.05-04-015 Dear Docket Clerk:

More information

Case3:12-cv VC Document96 Filed09/14/15 Page1 of 10

Case3:12-cv VC Document96 Filed09/14/15 Page1 of 10 Case:-cv-0-VC Document Filed0// Page of (Counsel listed on signature page) UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION LLC, et al., v. Plaintiffs, HUAWEI TECHNOLOGIES

More information

IN THE SUPREME COURT OF FLORIDA. No. SC VERIFIED MOTION FOR DAN K. WEBB TO APPEAR PRO HAC VICE

IN THE SUPREME COURT OF FLORIDA. No. SC VERIFIED MOTION FOR DAN K. WEBB TO APPEAR PRO HAC VICE IN THE SUPREME COURT OF FLORIDA No. SC03-1856 HOWARD A. ENGLE, M.D., et al., Petitioners, v. LIGGETT GROUP, INC., et al., Respondents. VERIFIED MOTION FOR DAN K. WEBB TO APPEAR PRO HAC VICE Pursuant to

More information

Via Hand Delivery T-C Mineral County 911 v. Frontier West Virginia Inc. co M MU N I c AT I o N s

Via Hand Delivery T-C Mineral County 911 v. Frontier West Virginia Inc. co M MU N I c AT I o N s co M MU N I c AT I o N s JOSEPH J. STARSICK, JR. Associate General Counsel Frontier Communications 1500 MacCorkle Ave., S.E. Charleston, West Virginia 25396 (304) 344-7644 JoseDh.Starsick@FTR.com Via Hand

More information

IN THE SUPREME COURT OF FLORIDA. No. SC VERIFIED MOTION FOR STUART ALTSCHULER TO APPEAR PRO HAC VICE

IN THE SUPREME COURT OF FLORIDA. No. SC VERIFIED MOTION FOR STUART ALTSCHULER TO APPEAR PRO HAC VICE IN THE SUPREME COURT OF FLORIDA No. SC03-1856 HOWARD A. ENGLE, M.D., et al., Petitioners, v. LIGGETT GROUP, INC., et al., Respondents. VERIFIED MOTION FOR STUART ALTSCHULER TO APPEAR PRO HAC VICE Pursuant

More information

CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET

CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET August 1, 2006 1:30 PM Members Present: Members Not Present: Staff Present: Stephen

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 State of California, ex rel. Bill Lockyer, Attorney General of the State of California v. Docket No. EL02-71-057 British Columbia

More information

Environmental Consultants List Guidance Document 22

Environmental Consultants List Guidance Document 22 Environmental Consultants List Guidance Document 22 The Minnesota Department of Agriculture (MDA), Incident Response Unit provides the following listing of consultants solely as a service to Minnesota.

More information

March 13, Certain Wireless Consumer Electronics Devices and Components Thereof, Inv. No. 337-TA-853

March 13, Certain Wireless Consumer Electronics Devices and Components Thereof, Inv. No. 337-TA-853 James C. Otteson jim@agilityiplaw.com Bus: 650-227-4800 Fax: 650-318-3483 March 13, 2013 Lisa R. Barton Acting Secretary 500 E Street, S.W. Washington, DC 20436 Re: Certain Wireless Consumer Electronics

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

TEL (503) FAX (503) Suite SW Taylor Portland, OR March 8, 2006

TEL (503) FAX (503) Suite SW Taylor Portland, OR March 8, 2006 TEL (503) 241-7242 FAX (503) 241-8160 mail@dvclaw.com Suite 400 333 SW Taylor Portland, OR 97204 Via Electronic and U.S. Mail Public Utility Commission Attn: Filing Center 550 Capitol St. NE #215 P.O.

More information

Maryland Judicial Council 2015

Maryland Judicial Council 2015 Maryland Judicial Council 2015 Honorable Mary Ellen Barbera, Chair Chief Judge, Court of Appeals Judicial Center 50 Maryland Avenue Rockville, MD 20850 Phone: (240) 777-9320 mary.ellen.barbera@mdcourts.gov

More information

December 5, Dear Ms. Kale:

December 5, Dear Ms. Kale: A CMS Energy Company December 5, 2018 Ms. Kavita Kale Executive Secretary General Offices: LEGAL DEPARTMENT One Energy Plaza Jackson, MI 49201 Tel: Fax: (517) 788-0550 (517) 768-3644 CATHERINE M REYNOLDS

More information

200 Henderson, Nevada (702) Fax (702) MEMBERS Investigations: (702) Jan B. Leggett, Chairman Thomas Jim Alexander

200 Henderson, Nevada (702) Fax (702) MEMBERS Investigations: (702) Jan B. Leggett, Chairman Thomas Jim Alexander BRIAN SANDOVAL STATE OF NEVADA 200 Henderson, Nevada 89074 (702) 466-1100 Fax (702) 486-1190 MEMBERS Investigations: (702) 486-1110 Jan B. Leggett, Chairman Thomas Jim Alexander www.nscb.nv.gov Kevin E.

More information

STATE OF INDIANA INDIANA UTILITY REGULATORY COMMISSION

STATE OF INDIANA INDIANA UTILITY REGULATORY COMMISSION STATE OF INDIANA INDIANA UTILITY REGULATORY COMMISSION VERIFIED PETITION OF NORTHERN INDIANA PUBLIC SERVICE COMPANY FOR AUTHORITY TO MODIFY ITS RATES AND CHARGES FOR ELECRTIC UTILITY SERVICE AND FOR APPROVAL

More information

William Thompson Buzz Barry Tim Hester Vikram Rawal Tim Michael Jim Colella

William Thompson Buzz Barry Tim Hester Vikram Rawal Tim Michael Jim Colella CRANBERRY TOWNSHIP PLANNING COMMISSION MINUTES OF WEDNESDAY, NOVEMBER 12, 2003 Members Present: Staff Present: John T. Morgan, Vice Chairman William Thompson Buzz Barry Tim Hester Vikram Rawal Tim Michael

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 MENDON AVENUE PAWTUCKET, RHODE ISLAND 0 TELEPHONE (0) -00 FACSIMILE (0) -0 www.keoughsweeney.com RAYNHAM OFFICE: 0 NEW STATE HIGHWAY RAYNHAM, MA 0

More information

Black. LWECS Site Permit. Stearns County. Permit Section:

Black. LWECS Site Permit. Stearns County. Permit Section: PERMIT COMPLIANCE FILING Permittee: Permit Type: Project Location: Docket No: Permit Section: Date of Submission : Black Oak Wind,, LLC LWECS Site Permit Stearns County IP6853/WS-10-1240 and IP6866/WS-11-831

More information

2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION

2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION 1 1 STATE OF MICHIGAN 2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION 3 In the matter of the Application of DTE ELECTRIC COMPANY for Authority to Case No. U-20221 4 Implement a Power Supply Cost Recovery

More information

Case 2:16-cv SWS Document 216 Filed 04/05/18 Page 1 of 5 UNITED STATES DISTRICT COURT DISTRICT OF WYOMING

Case 2:16-cv SWS Document 216 Filed 04/05/18 Page 1 of 5 UNITED STATES DISTRICT COURT DISTRICT OF WYOMING Case 2:16-cv-00285-SWS Document 216 Filed 04/05/18 Page 1 of 5 Robin Cooley, CO Bar #31168 (admitted pro hac vice Joel Minor, CO Bar #47822 (admitted pro hac vice Earthjustice 633 17 th Street, Suite 1600

More information

fo~ GUNSTER May2, 2016 E-PORTAL/ELECTRONIC FILING

fo~ GUNSTER May2, 2016 E-PORTAL/ELECTRONIC FILING GUNSTER (850)521-1713 gmunson@gunster. com May2, 2016 E-PORTAL/ELECTRONIC FILING Ms. Carlotta Stauffer Commission Clerk Florida Public Service Commission 2540 Shumard Oak Boulevard Tallahassee, FL 32399-0850

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 Application Of Southern California Edison Company (U 338-E For Approval Of Its Forecast 2018 ERRA Proceeding Revenue Requirement. Application

More information

VIA ELECTRONIC FILING SYSTEM AND ELECTRONIC MAIL

VIA ELECTRONIC FILING SYSTEM AND ELECTRONIC MAIL DLA Piper LLP (US) 677 Broadway, Suite 1205 Albany, New York 12207-2996 www.dlapiper.com Jeffrey D. Kuhn jeffrey.kuhn@dlapiper.com T 212.335.4864 F 518.935.9806 January 13, 2016 VIA ELECTRONIC FILING SYSTEM

More information

mew Doc 2823 Filed 03/13/18 Entered 03/13/18 15:59:56 Main Document Pg 1 of 6

mew Doc 2823 Filed 03/13/18 Entered 03/13/18 15:59:56 Main Document Pg 1 of 6 Pg 1 of 6 Marshall C. Turner 1900 Carondelet Plaza, Suite 600 St. Louis, MO 63105 Telephone: 314.480.1500 Facsimile: 314.480.1505 email: marshall.turner@huschblackwell.com John J. Cruciani 4801 Main Street,

More information

Houma-Terrebonne Regional Planning Commission

Houma-Terrebonne Regional Planning Commission Houma-Terrebonne Regional Planning Commission L. A. Budd Cloutier, O.D....Chairman W. Alex Ostheimer... Vice-Chairman Angi Falgout... Secretary/Treasurer Joseph Cehan, Jr.... Member James A. Erny... Member

More information

This page is intentionally left blank

This page is intentionally left blank This page is intentionally left blank This page is intentionally left blank MnDOT Metro District Fact Sheet Mpls./St. Paul District Offices: Roseville-Water's Edge (HQ), Golden Valley, Oakdale mndot.gov/metro/

More information

Savannah Historic District Board of Review

Savannah Historic District Board of Review Savannah Historic District Board of Review AUGUST 8, 2018 SAVANNAH HISTORIC DISTRICT BOARD OF REVIEW REGULAR MEETING A Pre-Meeting will be held at 12:00 PM in the Jerry Surrency Conference Room, 112 East

More information

Case KJC Doc 5118 Filed 12/21/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case KJC Doc 5118 Filed 12/21/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 13-11482-KJC Doc 5118 Filed 12/21/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - In re EXIDE TECHNOLOGIES,

More information

KATZ, KANTOR 8c PERKING, PLLC

KATZ, KANTOR 8c PERKING, PLLC GUY W. PERKINS WAYNE L. EVANS WAYNE S. STONESTkEET COLIN M. CLINE ERIC *J. BUCKNER KATZ, KANTOR 8c PERKING, PLLC ATTORNEYS AT LAW PIFTH FLOOR LAW COMMERCE BLDG. 307 FEDERAL STREET P.O. BOX 727 BLUEFIELD,

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 Joint Application of Southern California Edison Company (U 338-E and San Diego Gas & Electric Company (U 902-E For Cost Recovery Of The

More information

CASE 0:13-md DWF-FLN Document 62 Filed 09/25/13 Page 1 of 2

CASE 0:13-md DWF-FLN Document 62 Filed 09/25/13 Page 1 of 2 CASE 0:13-md-02441-DWF-FLN Document 62 Filed 09/25/13 Page 1 of 2 CASE 0:13-md-02441-DWF-FLN Document 62 Filed 09/25/13 Page 2 of 2 CASE 0:13-md-02441-DWF-FLN Document 62-1 Filed 09/25/13 Page 1 of 8 UNITED

More information

AFFIDAVIT OF MAILING

AFFIDAVIT OF MAILING AFFIDAVIT OF MAILING STATE OF MINNESOTA ) ) ss. MPUC Docket No. E002/TL-11-223 COUNTY OF HENNEPIN ) Aimie L. Mims, deposes and states that on the 13th day of JanualY 2012, she mailed the ORONO SUBSTATION

More information

McDowell Rackner & Gibson PC

McDowell Rackner & Gibson PC McDowell Rackner & Gibson PC WENDY MCINDOCI Direct (50) 55- wendy@mcd-law.com April, 011 VIA ELECTRONIC FILING AND FIRST CLASS MAIL PUC Filing Center Public Utility Commission of Oregon PO Box 14 Salem,

More information

Aberdeen. Community Development District. FLWAC Chapter No. 42NN Effective: November 5, 2003

Aberdeen. Community Development District. FLWAC Chapter No. 42NN Effective: November 5, 2003 Aberdeen Community Development District FLWAC Chapter No. 42NN-1.001 Effective: November 5, 2003 Rhonda K. Lovett, Chairperson (904) 217-4029 121 Scotland Yard Boulevard Cell (904) 434-8326 rklovett@yahoo.com

More information

Wisconsin Bald Eagle and Osprey Nest Surveys 2015

Wisconsin Bald Eagle and Osprey Nest Surveys 2015 Wisconsin Bald Eagle and Osprey Nest Surveys 2015 Project Staff: Photo credit: Brian M. Collins Jim Woodford Rhinelander Steve Easterly Oshkosh Dean Edlin Alma Ryan Magana Spooner Carly Lapin - Rhinelander

More information

2018 High School Overall Team Results

2018 High School Overall Team Results Division 1 Austin rules apply: Best 4 scores count toward season point total. There are no High School team scores from Austin race. Place Team Points Count? 1 Stillwater HS 16,509 3-Gamehaven Trail, Rochester

More information

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING November 15, 2017 Commission Office

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING November 15, 2017 Commission Office SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING November 15, 2017 Commission Office Convened: 10:05 A.M. Adjourned: 12:20 P.M. Members in Attendance: Mr. Jay Cessna

More information

MINUTES OF THE SPECIAL TELEPHONIC MEETING OF THE BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS

MINUTES OF THE SPECIAL TELEPHONIC MEETING OF THE BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS MINUTES OF THE SPECIAL TELEPHONIC MEETING OF THE BOARD OF REGENTS OF THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS September 6, 2011 (Approved November 3, 2011) TABLE OF CONTENTS MINUTES

More information

Geothermal Conversion - North Distribution Utilities Pkg. 2 Ball State University, Muncie IN

Geothermal Conversion - North Distribution Utilities Pkg. 2 Ball State University, Muncie IN A D D E N D U M # 1 Geothermal Conversion - North Distribution Utilities Pkg. 2 Ball State University, Muncie IN BSU Project Number: 2011-06.01 XU MEP Associates Project Number: B20.09.01-02 Addendum #1

More information

Re: Ruby Pipeline Project; Docket No. CP ; Response to Comments from Mr. Randy Largent, Landman for Newmont Mining Corporation

Re: Ruby Pipeline Project; Docket No. CP ; Response to Comments from Mr. Randy Largent, Landman for Newmont Mining Corporation March 1, 2010 Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Attention: Ms. Kimberly D. Bose, Secretary Commissioners: Re: Ruby Pipeline Project; Docket No. CP09-54-000;

More information

Case 5:10-cv MWB Document 62-2 Filed 07/01/11 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF IOWA WESTERN DIVISION

Case 5:10-cv MWB Document 62-2 Filed 07/01/11 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF IOWA WESTERN DIVISION Case 5:10-cv-04018-MWB Document 62-2 Filed 07/01/11 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF IOWA WESTERN DIVISION FARM-TO-CONSUMER LEGAL DEFENSE FUND, et al., Plaintiffs,

More information

RADIO TECHNICAL OPERATIONS COMMITTEE AGENDA

RADIO TECHNICAL OPERATIONS COMMITTEE AGENDA M E T R O P O L I T A N E M E R G E N C Y S E R V I C E S B O A R D RADIO TECHNICAL OPERATIONS COMMITTEE AGENDA Board Room, Metro Counties Government Center January 24th, 2018 1:00 3:00 p.m. MEMBERS: Scott

More information

Pennsylvania Public Utility Commission v. PECO Energy Company Docket R , C , C

Pennsylvania Public Utility Commission v. PECO Energy Company Docket R , C , C July 28, 2015 Rosemary Chiavetta, Secretary Pennsylvania Public Utilities Commission Commonwealth Keystone Building 400 North Street RE: Pennsylvania Public Utility Commission v. PECO Energy Company Docket

More information

July 11, If you have any questions or concerns with the enclosed, please do not hesitate to contact. Very truly yours,

July 11, If you have any questions or concerns with the enclosed, please do not hesitate to contact. Very truly yours, 124 West Allegan Street, Suite 1000 Lansing, Michigan 48933 T (517) 482-5800 F (517) 482-0887 www.fraserlawfirm.com Thomas J. Waters twaters@fraserlawfirm.com (517) 377-0811 July 11, 2017 Via Electronic

More information

Matter 14- Petition of Verizon New York Inc. for Limited Orders of Entry for 25 Multiple-Dwelling Unit Buildings in the City of New York

Matter 14- Petition of Verizon New York Inc. for Limited Orders of Entry for 25 Multiple-Dwelling Unit Buildings in the City of New York 140 West Street 27 th Floor New York, NY 10007 Tel (212) 321-8115 Fax (212) 962-1687 richard.fipphen@verizon.com Richard C. Fipphen Assistant General Counsel February 21, 2014 Honorable Kathleen H. Burgess

More information

Mika Meyers Beckett & Jones PLC

Mika Meyers Beckett & Jones PLC Mika Meyers Beckett & Jones PLC 900 Monroe Avenue NW Grand Rapids, Michigan 49503 Tel 616-632-8000 Fax 616-632-8002 Web mmbjlaw.com Attorneys at Law James R. Brown Stephen J. Mulder Daniel J. Parmeter,

More information

NOTICE OF EXTENDED COMMENT PERIOD Issued: December 11, 2018

NOTICE OF EXTENDED COMMENT PERIOD Issued: December 11, 2018 NOTICE OF EXTENDED COMMENT PERIOD Issued: Deceber 11, 2018 Daniel P. Wolf, Executive Secretary In the Matter of Xcel Energy s Petition for Approval of Electric Vehicle Pilot Progras PUC Docket Nuber/s:

More information

Thursday, November 2, 2017

Thursday, November 2, 2017 1. Meeting Called to Order MINUTES South Carolina State Board of Funeral Service Board Meeting 10:00 a.m., November 2, 2017 Synergy Business Park 110 Centerview Drive, Kingstree Building Room 108 Columbia,

More information

GERMAN UNION CEMETERY THREE-GENERATION GENEALOGY Created By: Ronald R. Prinzing

GERMAN UNION CEMETERY THREE-GENERATION GENEALOGY Created By: Ronald R. Prinzing Surname: REMICK Married Name: DEMANN (CHARLES W.) Given Name: MARY Interred Name: DEMANN Middle Name If Any: Gender: FEMALE Date of Birth: APRIL 26, 1865 Place of Birth: KENT, OHIO Date of Death: MARCH

More information

Cross-Connection Control Specialists Public List

Cross-Connection Control Specialists Public List Cross-Connection Control Specialists Public List July 12, 2006 Welcome to the Public List of Cross-Connection Control Specialists (CCS) for Washington State. CCSs on the Public List are available to help

More information

PRESIDENT Michael Aimone 1326 State Street Village Cell Term Exp: 04/2019

PRESIDENT Michael Aimone 1326 State Street Village Cell Term Exp: 04/2019 2018-2019 VILLAGE BOARD MEMBERS PRESIDENT Michael Aimone 1326 State Street Village Cell 995-3069 Term Exp: 04/2019 Email maimone@uniongrove.net TRUSTEES Janice Winget 507 14th Ave Home 878-1837 Term Exp:

More information

Agenda Forsyth County Historic Resources Commission

Agenda Forsyth County Historic Resources Commission Agenda Forsyth County Historic Resources Commission September 3, 2008 4:00 P.M. Bryce A. Stuart Municipal Building Public Meeting Room, Room 530 100 East First Street, Winston-Salem I. APPROVAL OF AUGUST

More information

January 29, 2016 VIA ELECTRONIC FILING

January 29, 2016 VIA ELECTRONIC FILING 414 Nicollet Mall Minnesota January 29, 2016 VIA ELECTRONIC FILING The Honorable Judge Jeffery Oxley Administrative Law Judge Office of Administrative Hearings P.O. Box 64620 55164-0620 RE: SUPPLEMENTAL

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 In the matter of the Application of Southern California Edison Company (U338-E) for Modification of Decision 05-09-018 to Extend EDR-Retention

More information

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD JIM GIBBONS Governor MEMBERS MARGARET CAVIN Chair SPIRIDON FILIOS Vice Chair MICHAEL EFSTRATIS JERRY HIGGINS WILLIAM BRUCE KING RANDY SCHAEFER GUY M. WELLS STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES

More information

NEWTOWN TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES FEBRUARY 11, 2013

NEWTOWN TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES FEBRUARY 11, 2013 NEWTOWN TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES FEBRUARY 11, 2013 ROLL CALL The regularly scheduled meeting of the Board of Supervisors was called to order by Chairman Joseph Catania at 7:30 p.m.,

More information

Joe Virgil, City of Omaha Planning Department Doug Clark, Douglas County Health Department

Joe Virgil, City of Omaha Planning Department Doug Clark, Douglas County Health Department I. Roll Call Members Present: Brian A. Barrett Jeff O. Estabrook, Vice-Chairman George E. Killian David W. Miller, Chairman Christopher P. Reed Terry Salem Daniel J. Wellendorf Members Absent: MINUTES

More information

Phone: (907) (24 Hr) 1200 Sixth Ave, Suite 900 Seattle, WA 98101

Phone: (907) (24 Hr) 1200 Sixth Ave, Suite 900 Seattle, WA 98101 1 U.S. Coast Guard (District 17) Mr. Mark Everett CAPT Todd Styrwold 17th Coast Guard District 17th Coast Guard District Mr. Marc Randolph RRT Coordinator 17th Coast Guard District 17th Coast Gaurd District

More information

TOWNSHIP COMMITTEES UPDATED ST. CHARLES COUNTY REPUBLICAN PARTY CENTRAL COMMITTEE Website:

TOWNSHIP COMMITTEES UPDATED ST. CHARLES COUNTY REPUBLICAN PARTY CENTRAL COMMITTEE Website: TOWNSHIP COMMITTEES UPDATED 2-15-18 ST. CHARLES COUNTY REPUBLICAN PARTY CENTRAL COMMITTEE Website: www.stcharlesgop.com Chair: Vice Chair: Treasurer: Secretary: David Zucker 706 Knollshire Way Ct. Dardenne

More information

Louisiana School Employees Retirement System Investment Committee Meeting

Louisiana School Employees Retirement System Investment Committee Meeting Louisiana School Employees Retirement System Investment Committee Meeting Monday, July 10, 2006 9:00 a.m. The Louisiana School Employees Retirement System s Board Investment Committee convened in the boardroom

More information

Regional Council of Mayors December 10, 2012

Regional Council of Mayors December 10, 2012 Regional Council of Mayors December 10, 2012 PRESENTATIONS Minnesota Transportation Finance Advisory Committee The benefits of implementing a regional transit system far outweigh the investment costs,

More information

Craig Brelage made a motion to approve the regular Claims as submitted. Cindy Griffith seconded the motion and the vote was unanimous, 5-0.

Craig Brelage made a motion to approve the regular Claims as submitted. Cindy Griffith seconded the motion and the vote was unanimous, 5-0. Regular Board Meeting August 9, 2016 Executive Session 6:00 p.m. Administration Building 6:30 p.m. Mrs. Connie Bowman, President, called the meeting to order at 6:42 p.m. Roll Call Connie Bowman President

More information

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 3, 2011

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 3, 2011 CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES May 3, 2011 The regular monthly meeting of the Chester County Area Airport Authority was held on Tuesday, May 3, 2011 at 4:00 p.m. The following Board members

More information

DEPARTMENT OF TRANSPORTATION

DEPARTMENT OF TRANSPORTATION DEPARTMENT OF TRANSPORTATION Federal Aviation Administration 14 CFR Part 39 [61 FR 625 No. 6; 01/09/96][SN] [Docket No. 94-ANE-63; Amendment 39-9458; AD 95-03-10] Textron Lycoming AD 95-03-10 Amendment

More information

Appendix P Contact Information

Appendix P Contact Information Appendix P Contact Information Conservation Districts Capitol Conservation District 418 Goff Mountain Road, Suite 102 Cross Lanes, WV 25313 Phone: (304) 759-0736 Fax: (304) 776-5326 Eastern Panhandle Conservation

More information

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING November 16, 2011

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING November 16, 2011 BRIAN SANDOVAL Governor MEMBERS Kevin E. Burke, Chairman Thomas Jim Alexander Margaret Cavin Donald L. Drake Nathaniel W. Hodgson, III Stephen P. Quinn Guy M. Wells CALL TO ORDER: STATE OF NEVADA STATE

More information

The Computer & Communications Industry Association (CCIA) 1 respectfully submits

The Computer & Communications Industry Association (CCIA) 1 respectfully submits Via ECFS Marlene H. Dortch Secretary Federal Communications Commission 445 Twelfth St., S.W. Washington, D.C. 20554 Re: Petition for Rulemaking to Permit MVDDS Use of the 12.2-12.7 GHz Band for Two- Way

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) to Establish the Wildfire Expense Memorandum Account Application 18-04-001

More information

MINUTES. 1. Julie Shennel, President, SEIU, Local 113, Rochester, MN.

MINUTES. 1. Julie Shennel, President, SEIU, Local 113, Rochester, MN. STATE SENATE OF MINNESOTA TENTH MEETING HEAL TH AND HUMAN SERVICES BUDGET DIVISION MINUTES Senator Linda Berglin, Chair of the, called the tenth meeting to order at 9:00 a.m. on Wednesday, February 16,

More information

March 17, Very truly yours, PLUNKETT COONEY A T T O R N E Y S & C O U N S E L O R S A T L A W

March 17, Very truly yours, PLUNKETT COONEY A T T O R N E Y S & C O U N S E L O R S A T L A W March 17, 2017 Ms. Mary Jo Kunkle Executive Secretary Michigan Public Service Commission 7109 W. Saginaw Highway Lansing, MI 48917 Re: Talk America, LLC Case No: U-18347 Dear Ms. Kunkle: Enclosed for filing

More information

ENTERED Office of Proceedings July 27, 2016 Part of Public Record

ENTERED Office of Proceedings July 27, 2016 Part of Public Record 1400 K Street, Suite 400 Sacramento, California 95814 Phone: 916.658.8200 Fax: 916.658.8240 www.cacities.org 241198 July l l, 2016 Cynthia Brown Chief, Section of Administration Office of Proceedings Surface

More information

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 16, :00 a.m. EST MEET-ME-NUMBER: (888)

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 16, :00 a.m. EST MEET-ME-NUMBER: (888) TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 16, 2008 10:00 a.m. EST MEET-ME-NUMBER: (888) 808-6959 I. CALL TO ORDER The meeting was called to order at approximately 10:00 a.m. EST by Ms.

More information

Before the FEDERAL COMMUNICATIONS COMMISSION Washington, D.C

Before the FEDERAL COMMUNICATIONS COMMISSION Washington, D.C Before the FEDERAL COMMUNICATIONS COMMISSION Washington, D.C. 20554 In the Matter of Amendment of Part 90 of the Commission s Rules to Permit Terrestrial Trunked Radio (TETRA WT Docket No. 11-69 Technology

More information

T H O R N B U R Y T O W N S H I P D E L A W A R E C O U N T Y

T H O R N B U R Y T O W N S H I P D E L A W A R E C O U N T Y T H O R N B U R Y T O W N S H I P D E L A W A R E C O U N T Y W W W. T H O R N B U R Y. O R G BOARD OF SUPERVISORS: James H. Raith James P. Kelly Sheri L. Perkins Public Meetings 1 st & 3 rd Wednesday

More information

Case 15-V- Petition of Verizon New York Inc. for Orders of Entry for 29 Multiple-Dwelling Unit Buildings in the City of New York

Case 15-V- Petition of Verizon New York Inc. for Orders of Entry for 29 Multiple-Dwelling Unit Buildings in the City of New York 140 West Street 6 th Floor New York, NY 10007 Tel (212) 519-4718 Fax (212) 962-1687 richard.fipphen@verizon.com Richard C. Fipphen Assistant General Counsel June 15, 2015 Honorable Kathleen H. Burgess

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) NOTICE OF EX PARTE COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-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 the Coso Termination Agreement. Application No. 18-03-010 S

More information

Fraser Trebilcock Davis & Dunlap, P.C.

Fraser Trebilcock Davis & Dunlap, P.C. 124 West Allegan Street, Suite 1000 Lansing, Michigan 48933 T (517) 482-5800 F (517) 482-0887 www.fraserlawfirm.com Jennifer Utter Heston jheston@fraserlawfirm.com (517) 377-0802 May 19, 2016 Ms. Mary

More information

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK. PHOENIX LIGHT SF LIMITED, et al., Index No /2012. Plaintiffs,

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK. PHOENIX LIGHT SF LIMITED, et al., Index No /2012. Plaintiffs, SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PHOENIX LIGHT SF LIMITED, et al., Plaintiffs, vs. J.P. MORGAN SECURITIES LLC, et al., Defendants. X X Index No. 651755/2012 STIPULATION AND [PROPOSED]

More information

Zoning Board of Appeals May 17, 2017 Meeting Minutes Held at the Patterson Town Hall 1142 Route 311 Patterson, NY 12563

Zoning Board of Appeals May 17, 2017 Meeting Minutes Held at the Patterson Town Hall 1142 Route 311 Patterson, NY 12563 PLANNING DEPARTMENT P.O. Box 470 1142 Route 311 Patterson, NY 12563 Sarah Mayes Mary Schartau Secretary Telephone (845) 878-6500 FAX (845) 878-2019 TOWN OF PATTERSON PLANNING & ZONING OFFICE May 17, 2017

More information

REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: TUESDAY, July 5, 2016 at 8:15 a.m. LOCATION: Board Room, Courthouse

REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: TUESDAY, July 5, 2016 at 8:15 a.m. LOCATION: Board Room, Courthouse REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: TUESDAY, July 5, 2016 at 8:15 a.m. LOCATION: Board Room, Courthouse Agenda/Minutes 1. Meeting was brought to order by Board Chair Nelson.

More information

DAILY & WOODS A PROFESSIONAL LIMITED LIABILITY COMPANY ATTORNEYS AT LAW

DAILY & WOODS A PROFESSIONAL LIMITED LIABILITY COMPANY ATTORNEYS AT LAW JERRY L. CANFIELD, P.A. THOMAS A. DAILY, P.A. WYMAN R. WADE, JR., P.A. DOUGLAS M. CARSON, P.A. ROBERT R. BRIGGS, P.A. C. MICHAEL DAILY, P.A.!" L. MATTHEW DAVIS, P.A. COLBY T. ROE Also Licensed in Oklahoma!

More information

S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *

S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * In the matter of the application of ) UNITI FIBER-PEG LLC, ) f/k/a PEG BANDWIDTH, LLC, ) d/b/a UNITI FIBER, ) for temporary

More information

Reading Area Water Authority Board Meeting Thursday June 30, 2016

Reading Area Water Authority Board Meeting Thursday June 30, 2016 1801 Kutztown Road Reading, Pennsylvania 19604 Phone: 610-406-6300 Fax: 610-406-6307 TDD: 610-655-6442 Reading Area Water Authority Board Meeting Thursday June 30, 2016 The Stated Board Meeting of the

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 In The Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) for Authority to Lease Certain Fiber Optic Cables to CELLCO

More information

Savannah Historic District Board of Review

Savannah Historic District Board of Review Savannah Historic District Board of Review MARCH 14, 2018 SAVANNAH HISTORIC DISTRICT BOARD OF REVIEW REGULAR MEETING A Pre-Meeting will be held at 12:00 PM in the Jerry Surrency Conference Room, 112 East

More information

April 14, 2015 SEVENTH MEETING

April 14, 2015 SEVENTH MEETING 1 SEVENTH MEETING The Board of Commissioners of the County of Fremont, State of Colorado, met in Regular Session on April 14th, 2015, 615 Macon Avenue, Room LL3, Fremont County Administration Building,

More information

The Patterson Group at Morgan Stanley Smith Barney

The Patterson Group at Morgan Stanley Smith Barney The Patterson Group at Morgan Stanley Smith Barney 1241 JOHN Q HAMMONS DRIVE MADISON, WI 53717 608-829-4338 / MAIN As the financial world becomes more complex and investment choices multiply, careful planning

More information

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD JIM GIBBONS Governor MEMBERS Margaret Cavin, Chair Spiridon G. Filios, Vice Chair Michael Efstratis Jerry Higgins William Bruce King Randy Schaefer Guy M. Wells State Of Nevada STATE CONTRACTORS BOARD

More information

RICHMOND COUNTY BOARD OF SUPERVISORS. January 10, 2013 MINUTES

RICHMOND COUNTY BOARD OF SUPERVISORS. January 10, 2013 MINUTES RICHMOND COUNTY BOARD OF SUPERVISORS January 10, 2013 MINUTES At a regular meeting of the Board of Supervisors for Richmond County, Virginia, held on the 10th day of January 2013 thereof in the Public

More information