STATE OF MINNESOTA Energy Facility Permitting

Size: px
Start display at page:

Download "STATE OF MINNESOTA Energy Facility Permitting"

Transcription

1

2 STATE OF MINNESOTA Energy Facility Permitting Issued: December 28, 2011 NOTICE OF SCOPING DECISION AND INTENT TO PREPARE AN ENVIRONMENTAL ASSESSMENT In the Matter of the Route Permit Application for the North Rochester to Chester 161 kv Transmission Line Project in the Goodhue, Wabasha and Olmsted Counties PUC Docket No. E002/TL PLEASE TAKE NOTICE that the Minnesota Department of Commerce, Energy Facility Permitting (EFP) announces the release of the scoping decision and notice of intent to prepare an environmental assessment (EA) for CapX 2020's proposed North Rochester to Chester 161 kv transmission line project. Electronic versions of the EA scoping decision, route permit application and other documents relevant to this matter are available on the Public Utilities Commission's EFP website: and on the Department of Commerce edockets website: (enter the Docket Number Year "11" and Number "800"). The scoping decision identifies the issues and alternative route segment (see attached maps) the deputy commissioner of the Department of Commerce has determined are appropriate for inclusion in the EA. The scoping decision also identifies certain issues that will not be included in the EA. The EA is anticipated to be complete and available in March If you have any questions about this project or would like more information, please contact the EFP state permit manager: Matthew Langan, 85 7 th Place East, Suite 500, St. Paul, MN 55101; Tel: , matthew.langan@state.mn.us.

3 In the Matter of the Route Permit Application for the North Rochester to Chester 161 kv Transmission Line Project in Goodhue, Wabasha, and Olmsted Counties, Minnesota Environmental Assessment Scoping Decision Document PUC Docket No. E002/TL Introduction The above matter has come before the deputy commissioner of the Department of Commerce for a decision on the scope of the environmental assessment (EA) to be prepared on the CapX 2020 North Rochester to Chester 161 kv transmission line project proposed by Xcel Energy (applicant). Xcel Energy has submitted this application on behalf of itself and other anticipated co-owners of the project, including Dairyland Power Cooperative, Rochester Public Utilities, Southern Minnesota Municipal Power Agency, and WPPI Energy. Project Description As described in the route permit application (RPA), the proposed 161 kv transmission line project would be located along a 29- to 30-mile route in Goodhue, Wabasha, and Olmsted counties. The route would originate at the proposed North Rochester Substation between Pine Island and Zumbrota, Minn., in Goodhue County, and terminate at the existing Chester Substation, east of Rochester, Minn., in Olmsted County. (Figure 1) The project consists of two segments: 1) An East-West segment, in which the applicant proposes to place the Chester 161kV line on the same poles as the Hampton-Rochester-La Crosse 345kV line for a distance of 13 to 19 miles; and 2) A North-South segment that leaves the 345kV transmission right-of-way east of the Zumbro River and travels south for 11 to 16 miles to the Chester Substation. The North- South segment would consist of portions of single-circuit 161 kv line and portions of doublecircuited 161/69 kv transmission line. The applicants are requesting a 600-foot route width for the North-South segment. The typical right-of-way for a 161 kv line is 80 feet; the typical span between poles is 400 to 700 feet, and poles range in height from 70 to 120 feet. For the east-west segment, the applicants are requesting the same route width (1000 feet) described in the route permit application for the Hampton-Rochester-La Crosse 345kV project. The 345kV poles range from 130 to 175 feet in height, with spans of 600 to 1000 feet between the poles. The typical right-of-way for 345kV lines is 150 feet. Modifications to the Chester Substation will consist of addition of a 161 kv circuit-breaker, switches, line termination and expanded box structure, electrical bus and associated equipment. The substation yard would be expanded by approximately one acre to accommodate the added equipment. This document can be made available in alternative formats (i.e. large print or audio) by calling (voice). Persons with hearing or speech disabilities may call us through Minnesota Relay at or by dialing 711.

4 Scoping Decision Document PUC Docket No. E002/TL Purpose The Minnesota Public Utilities Commission (Commission) issued an Order on May 22, 2009, granting a Certificate of Need (CON) for the North Rochester-Chester 161kV project, as one of three components of the Hampton-Rochester-La Crosse 345 kv transmission line project. The other two components granted in the CON (CN ) are the Hampton-Rochester-La Crosse 345kV transmission line and the North Rochester-Northern Hills 161kV transmission line, which were filed in a separate route permit application (TL ) on January 19, The CON stated this project was needed to improve regional reliability of the transmission system, to improve community reliability of the transmission system in specified communities, and to increase generator outlet. Regulatory Background A high-voltage transmission line RPA for the project was filed by the applicants on September 19, 2011, and accepted by the Minnesota Public Utilities Commission (Commission) on October 24, The route permit will be reviewed under the alternative review process, pursuant to Minnesota Statues 216E (Power Plant Siting Act) and Minnesota Rules to Under the alternative permitting process the Commission has six months from the date the application was accepted as complete to make a decision on the route permit. The Commission may extend this time limit up to three months for just cause or upon agreement of the applicant (Minnesota Rule , subpart 1). Scoping Process Scoping is the first step in the process after application acceptance. The scoping process has two primary purposes: 1) to ensure that the public has a chance to participate in determining what routes and issues should be considered for study in the EA, and 2) to help focus the EA on the most important issues surrounding the route permit decision. The scope identifies potential human and environmental issues that will be addressed in the EA. The scope also presents an anticipated schedule of the environmental review process. Public Scoping Meeting EFP staff held a public information and scoping meeting on November 29, 2011, at the Oronoco Community Center in Oronoco, Minnesota. The meeting provided members of the public an opportunity to learn about the proposed project and the state s high-voltage transmission line route permitting process, review the applicants RPA, ask questions, provide comments, and identify potential impacts and route alternatives to be considered for the scope of the environmental assessment. Approximately 30 people attended the meeting. A court reporter was present at the public meeting and transcribed questions asked and comments made by the public, as well as responses from EFP staff and the applicants. Four people provided oral comments and/or asked questions about the proposed project. Topics and issues raised by the public at the meeting included: project effect on property values, right-ofway requirements, land use, and post-construction restoration. One person spoke in favor of the proposed route. No alternate routes were proposed at the meeting. Page 2 of 10

5 Scoping Decision Document PUC Docket No. E002/TL Public Comments A public comment period, ending on December 8, 2011, provided the public an opportunity to submit comments to EFP staff via , fax, U.S. mail, or online on issues and alternative routes and alignments for consideration for the scope of the EA. EFP staff received 17 comment letters by the close of the comment period. EFP received letters from the Mazeppa Township Board, the Minnesota Department of Natural Resources, the Minnesota Department of Transportation, and 14 citizens who own land or live in the project area. The scoping meeting comment report and each comment letter are available for viewing and downloading on the project website maintained by the Commission at: or on the edockets website at: (enter the year 11 and the number 800 ). Issues raised Issues raised by the public for inclusion in the scope of the environmental assessment include transmission line effects on public health and safety, land use, property values, erosion, and historic resources. The public also requested the EA examine potential interference with electronic equipment used in farming operations, the transmission line right-of-way and route width, existing road and utility rights-of-way, and the potential for undergrounding sections of the transmission line. Several commenters questioned the need for the project. Five commenters advocated for the proposed route. The Mazeppa Township Board sent a comment letter indicating it had voted unanimously in favor of the applicant's preferred route stemming from Tap 3, utilizing the Modified Preferred route from the CapX Hampton-La Crosse 345kV transmission line project. The Minnesota Department of Natural Resources (DNR) requested that information be provided in the EA on post-construction vegetative restoration activities, construction staging areas, erosion control techniques, wetland and waterbody effects, and the proposed alignment relative to the existing 69kV transmission line right-of-way. The DNR also indicated the occurrence of the Blanding's Turtle (a state-listed Threatened species) in the project area. The DNR supplied EFP and the applicant with a species fact sheet, and recommendations for avoiding or minimizing the potential for impacts to this species. The DNR also advocated for the applicant's proposed route stemming from Tap 3, utilizing the Modified Preferred route from the CapX Hampton-La Crosse 345kV transmission line project. The Minnesota Department of Transportation requested information for transmission line crossings of Trunk Highways 247, 63, and 52, and stated the need for a utility crossing license for these crossings. Page 3 of 10

6 Scoping Decision Document PUC Docket No. E002/TL Route Segment Alternatives suggested Two alternative route segments were identified in comment letters provided by the public during the comment period. 1) Route Segment Alternative A Three commenters suggested this route segment alternative be included in the scope of the EA. This route segment alternative is in Section 9 of Farmington Township, Olmsted County. As is represented in the attached Figure 2, this alternative would continue east from the point (NW ¼ of the NW ¼) that the CapX Hampton to La Crosse Modified Preferred Route turns north towards 125 th Street NE, and Tap 3. The route segment alternate joins the applicant's proposed route at 50 th Ave NE. 2) Route Segment Alternative B One commenter suggested this route segment alternative be included in the scope of the EA. This route segment alternative is in Section 30 of Hyde Park Township, Wabasha County, near Tap 1 (See Figure 1). This alternative follows a route alternative under consideration in the CapX Hampton to La Crosse docket (Route 3A-004), from the Alternative North Route, to the Zumbro Dam Route Option, to Tap 1. Having reviewed the matter, consulted with EFP staff, and in accordance with Minnesota Rule , I hereby make the following scoping decision: Matters to be Addressed The issues outlined below will be identified and described in the EA for the proposed North Rochester to Chester 161 kv project. The EA will describe the project and current setting of the proposed project area. It will also provide information on the potential impacts the proposed project could have as they relate to the topics outlined in this scoping decision document, including possible mitigation for identified impacts, identification of irretrievable commitment of resources and permits from other government entities that may be required. I. General Description of the Proposal A. Project Description B. Purpose of the Transmission Line C. Project Location D. Route Description E. Route Width F. Right-of-Way 1. General use of right-of-way 2. Existing easements 3. Restoration and maintenance G. Project Cost Page 4 of 10

7 Scoping Decision Document PUC Docket No. E002/TL II. Regulatory Framework A. Certificate of Need B. High Voltage Transmission Line Route Permits C. Environmental Review Process III. Engineering, Design, and Operation A. Transmission Line Conductors B. Transmission Line Structures 1. Design and structure material 2. Structure strength and stability (i.e. Structural failure) C. Substations D. Undergrounding Transmission Line Facility IV. Construction A. Transmission Line and Structures B. Substations C. Restoration and Cleanup D. Property Destruction and Compensation E. Operation and Maintenance V. Affected Environment, Potential Impacts, and Mitigation Measures A. Environmental Setting B. Socioeconomic and Cultural Setting C. Human Settlement 1. Noise 2. Aesthetics 3. Proximity to homes 4. Existing utilities 5. Property values 6. Property/right-of-way acquisition and displacement D. Public Health and Safety 1. Construction and operation/maintenance 2. Electric and magnetic fields 3. Implantable medical devices 4. Stray voltage 5. Induced voltage 6. Air quality associated with the transmission facility E. Recreation F. Transportation and Public Services 1. Emergency services 2. Airports Page 5 of 10

8 Scoping Decision Document PUC Docket No. E002/TL Railroads 4. Schools G. Interference 1. Radio (AM/FM and short-wave) 2. Television (satellite and digital) 3. Cellular phone 4. Broadband and wireless internet 5. Farming equipment H. Archaeological and Historic Resources I. Land Use (land-based economies) 1. Mining 2. Industrial/commercial 3. Tourism 4. Agriculture 5. Forestry J. Zoning and Compatibility/Federal, State and Local Government Planning 1. Residential 2. Commercial 3. Rural/agricultural 4. Industrial 5. Transportation 6. Shoreland K. Water Resources 1. Rivers, lakes, wetlands, and other surface waters 2. Floodplains L. Soil and Groundwater 1. Erosion and steep slopes M. Flora (plants) 1. Vegetation removal 2. Mature tree removal N. Fauna (wildlife) 1. Wildlife management areas 2. Scientific and natural areas 3. State and federal parks and forests 4. National wildlife refuge/waterfowl production areas 5. Avian collision and electrocution O. Threatened/Endangered/Rare and Unique Natural Resources Page 6 of 10

9 Scoping Decision Document PUC Docket No. E002/TL VI. Alternative Routes to be Evaluated in the Environmental Assessment In addition to the Proposed Route, the EA shall evaluate the following alternative route segment suggested through public comment: Route Segment Alternative A This route segment alternative is in Section 9 of Farmington Township, Olmsted County. As is represented in the attached Figure 2, this alternative would continue east from the point (NW ¼ of the NW ¼ of Farmington Township, Section 9) that the CapX Hampton to La Crosse Modified Preferred Route turns north toward 125 th Street NE, and Tap 3. The route segment alternative is approximately one-half mile in length, and joins the applicant's proposed route at 50 th Ave NE. The route width is the same as is requested for the applicant's proposed route (600 feet.) VII. Identification of Permits The EA will include a list and description of permits from other government entities that may be required for the proposed project. Issues Outside the Scope of the Environmental Assessment The scope of the North Rochester to Chester 161 kv EA will not consider the following: A. No-build alternative B. Issues related to project need, size, type, or timing C. Any route or substation alternatives not specifically identified in this scoping decision document. 1. Route Segment Alternative B is outside the scope of the EA. Whichever route is permitted north and west of Tap 1 will be double-circuited with the CapX Hampton to La Crosse 345 kv transmission line because it results in fewer impacts than constructing two separate transmission lines in the area. Route Segment Alternative B is the same as a route already under consideration in the CapX Hampton to La Crosse 345 kv docket, which has undergone extensive environmental review. The Minnesota Public Utilities Commission will decide on this route as part of the Hampton to La Crosse docket. Including Route Segment Alternative B in the scope of this EA would ultimately have no bearing on the permitting decision of the 161kV transmission line. D. Policy issues surrounding whether utilities or local-government should be liable for the cost to relocate utility poles when roadways are widened E. The manner in which land owners are paid for transmission rights-of-way easements, as that is outside the jurisdiction of the Commission. Page 7 of 10

10

11 Scoping Decision Document PUC Docket No. E002/TL Figure 1: North Rochester to Chester 161 kv Transmission Line Project Map Page 9 of 10

12 Scoping Decision Document PUC Docket No. E002/TL Figure 2: Route Segment Alternative A Page 10 of 10

13 Name name2 Address Address 2 City ST ZIP ANTHONY V ARENDT TH AVE WAY MAZEPPA MN BEAU & KATIE M KENNEDY 301 1ST AVE PO BOX 132 GOODHUE MN BEVERLY A MEYER HIGHWAY 63 ZUMBRO FALLSMN BONNIE M PERZYNSKI TH ST MAZEPPA MN BRIAN V DISTEL TH AVE MAZEPPA MN C MERL & ANNA NORMAN RD ST ZUMBRO FALLSMN CAMP VICTORY INC RD AVE ZUMBRO FALLSMN CARL H BUSSE COUNTY ROAD 85 MAZEPPA MN CARLONNA I MCLAUGHLIN LINDELL DREXEL AVE JORDAN MN CAROLYN R CAMPBELL PO BOX 74 ORONOCO MN CHAD A GRAVES TH ST ZUMBRO FALLSMN CRAIG W & JEAN G THORESON TH AVE MAZEPPA MN CURTIS A & REBECCA S KUECKER 2213 WHITE BRIDGE RD NE ROCHESTER MN CURTIS R LARSON COUNTYPO BOX 178 MAZEPPA MN CYNTHIA K OLMSTED COUNTY ROAD 71 MAZEPPA MN DALE A & SUZANNE E ROHLFING TH AVE NW ROCHESTER MN DALE C & SHERRIANNE M FERBER TH AVE MAZEPPA MN DAVID & DENICE COCKER TH AVE MAZEPPA MN DAVID E & CATHERINE L TESMER COUNTY ROAD 7 ZUMBRO FALLSMN DAVID E MIDTHUN PO BOX 385 ORONOCO MN DEAN P & BARBARA A REGNIER COUNTY ROAD 71 MAZEPPA MN DUANE & DORIS KLEIN RD AVE ZUMBRO FALLSMN DUANE VANHOUTEN TH AVE ZUMBRO FALLSMN EDWARD P & AMY LYNN GADIENT TH AVE PINE ISLAND MN EILERT & ARLENE J MULLER S COUNTY ROAD 11 ROCHESTER MN EUGENE R & STEPHANIE GERGEN RD ST ZUMBRO FALLSMN GERALD D SIEM HIGHWAY 63 ZUMBRO FALLSMN GREEN HILL TRUST 3845 HIGHWAY 247 NE ROCHESTER MN GREGORY L & ARDIS M GROSSBACH 1390 OAKWOOD LN OWATONNA MN HAROLD E TIEDEMANN HIGHWAY 63 ZUMBRO FALLSMN HAROLD TIEDEMANN HIGHWAY 63 ZUMBRO FALLSMN IRENE E GROSSBACH 3043 EAST CALHOUN PKY MINNEAPOLIS MN JAMES & MARIAN R DOLAN COUNTY ROAD 71 MAZEPPA MN JAMES BOOKS COUNTY ROAD 71 MAZEPPA MN JAMES D & JEANNIE SCHREADER TH AVE MAZEPPA MN JAMES E & DENISE LEEDHAM COUNTY ROAD 21 MAZEPPA MN JAMES S & SARA E ANDERSON ND ST MAZEPPA MN JAMES S ANDERSON ND ST MAZEPPA MN JAY & KRISTINE M SANBORN TH ST MAZEPPA MN JEROME A VIERLING 1441 FAIRWAY CT CHASKA MN JOHN F WEBSTER TH AVE MILLVILLE MN JOSEPH A & MARY LARSON COUNTY ROAD 21 MAZEPPA MN JOSEPH KOHN TH AVE ZUMBRO FALLSMN KENT L & KAREN E MCKENZIE COUNTY ROAD 80 ZUMBRO FALLSMN LARRY & JUANITA GOODMAN HIGHWAY 63 ZUMBRO FALLSMN LAVERNE S & JUNE HOFSCHULTE COUNTY ROAD 11 NE ELGIN MN LAVERNE S HOFSCHULTE COUNTY ROAD 11 NE ELGIN MN 55932

14 LAYMEN FOR CHRIST INC BOX 6032 ROCHESTER MN LEE A NAUSS TH AVE MAZEPPA MN LOA M BUSSE COUNTY ROAD 85 MAZEPPA MN MARILYN L KASTLER RD AVE MAZEPPA MN MARLIN & KAREN GRAVES S COUNTY ROAD 11 ROCHESTER MN MARY C LARSON COUNTY ROAD 21 MAZEPPA MN MARY C LARSON ET AL COUNTY ROAD 21 MAZEPPA MN MARY E NELSON RD ST ZUMBRO FALLSMN MARY RUPORT COUNTY ROAD 80 ZUMBRO FALLSMN MITCHELL A & LORI A ISCH PO BOX 359 ORONOCO MN NANCY A HAYDEN ST AVE SW ROCHESTER MN NORTHFORK LAND CO INC RD AVE MAZEPPA MN PAUL & LAURA MULHOLLAND COUNTY ROAD 7 ZUMBRO FALLSMN PETER SMARS TH AVE NW ORONOCO MN RALEIGH S & SARAH S MEHRKENS TH ST LAKE CITY MN RANDY D & CHANTEL D ROUHOFF COUNTY ROAD 3 LAKE CITY MN RANDY D ROUHOFF COUNTY ROAD 3 LAKE CITY MN ROBERT & DELORES I NESHEIM TH ST MAZEPPA MN ROBERT A & FAWN R STAUB TH ST MAZEPPA MN ROBERT A & LORI A REHNELT TH AVE ZUMBRO FALLSMN ROBERT C & ANITA D SEEMANN TH ST ZUMBRO FALLSMN ROBERT J HOEFS PO BOX 320 MAZEPPA MN RODERICK & ELLEN SOMMERFIELD TH AVE MAZEPPA MN RONALD & KIMBERLY VONBRETHORST TH AVE MAZEPPA MN RONALD G & KAREN L GREENSLADE 7113 HWY 30 SE STEWARTVILLEMN RONALD V & SHIRLEY ANDERSON TH AVE ZUMBRO FALLSMN SCOTT A & CHERYL R BAERTLEIN COUNTY ROAD 21 MAZEPPA MN STANFORD L & COLENE C LENHART TH AVE MAZEPPA MN STANLEY & SUSAN DODGE TH ST NE ROCHESTER MN STEPHEN HACKMAN TH AVE MAZEPPA MN STEVEN D & LYNN M WALKER HIGHWAY 63 ZUMBRO FALLSMN TERRY L & DONNA L HOVEY TH AVE MAZEPPA MN TFT LIMITED PARTNERSHIP 1200 HILLSIDE LN BURNSVILLE MN THOMAS & MARILYN GROSSBACH TH ST MAZEPPA MN TIMOTHY MASSARO TH AVE MAZEPPA MN VERL L & DONETTE M ADLER COUNTY ROAD 71 MAZEPPA MN VIRGINIA GRUHLKE HIGHWAY 63 ZUMBRO FALLSMN WABASHA COUNTY 625 JEFFERSON AVE WABASHA MN WILLIAM R KIRK COUNTY ROAD 70 ZUMBRO FALLSMN ZUMBROTA CATTLE COMPANY INC PO BOX 98 ZUMBROTA MN A.D.A. TRUST 3845 HWY 247 NE ROCHESTER MN ALFRED L THEDENS TH ST NE ROCHESTER MN ALFRED L THEDENS TH ST NE ROCHESTER MN ALISON M EMSLIE SMITH 1975 WHITE BRIDGE RD NW ORONOCO MN ALLEN G MICKOW 4035 BAFFIN LN NE ROCHESTER MN ALLEN G MICKOW 4035 BAFFIN LN NE ROCHESTER MN ALLEN L WHIPPLE HIGHWAY 63 NE ROCHESTER MN ANDY P HART COUNTY RD 11 NE ELGIN MN 55932

15 ARNOLD O SCHROEDER AVE NE ROCHESTER MN AUSTIN N INDRITZ 2425 HOLTON ST ROSEVILLE MN BENJAMIN P HAIN TH AVE NE ROCHESTER MN BERNARD J LEITZEN TH ST NE ROCHESTER MN HORIZONS FARM BLUE ST NE ROCHESTER MN BRIAN C ENGEN 1735 WHITE BRIDGE RD NE ROCHESTER MN BRIAN D & CINDI L SCHWANKE TH AVE NE ROCHESTER MN CARYL R CLOSNER 2190 WHITE BRIDGE RD NW ORONOCO MN CHARLES DURYEA 5105 COLLEGEVIEW RD SE ROCHESTER MN CHRISTOPHER J KUNKEL 5002 VIOLA RD NE ROCHESTER MN CITY OF ROCHESTER 4000 E RIVER RD NE ROCHESTER MN CLIFFORD A RITTER ST SW PINE ISLAND MN RHEA CRISTOPHER J ST NE ROCHESTER MN CULLEN W HOUSER AVE NW ORONOCO MN CURTIS A KUECKER 2213 WHITE BRIDGE RD NE ROCHESTER MN CURTIS R KROENING 5531 VIOLA RD NE ROCHESTER MN DAIRYLAND POWER COOPERATIVE PO BOX 817 LACROSSE WI DANETTE M GAHNSTROM 5025 SILVER CREEK RD NE ROCHESTER MN DANIEL G PESCH 4731 HIGHWAY 247 NE ELGIN MN DANIEL MCGOWAN ST NW ORONOCO MN DANIEL T PETERSON 4950 SILVER CREEK RD NE ROCHESTER MN DAVID F LAWLER 4935 COLLEGEVIEW RD E ROCHESTER MN DAVID E MIDTHUN PO BOX 385 ORONOCO MN DAVID G MILLER HIGHWAY 63 NE ROCHESTER MN DENNIS KINSLEY HIGHWAY 63 NE ROCHESTER MN DIANE M LIVING TRUST BLAKLEY 3511 OGDEN CT NE ROCHESTER MN DORIS J MICKOW TH AVE NE ROCHESTER MN DORIS MAE KAUTZ 1319 WHITE BRIDGE RD NW ORONOCO MN DUANE D WITTLIEF TH AVE NW ORONOCO MN EDWARD F TROST POSTIER DR NW ORONOCO MN EDWARD H WILLIAMS AVE NW ORONOCO MN EILERT T MULLER ST NW ORONOCO MN ELK FARM LLC 250 WEST MAIN ST, SUITE 10WOODLAND CA ELSIE SLINGER ROBERDS LAKE BLVD FARIBAULT MN ERNEST P BAKKE 3694 WHITE BRIDGE RD NW ORONOCO MN ETHAN M HOFSCHULTE 4835 SILVER CREEK RD NE ROCHESTER MN EVANGELINE JOHNSEN AVE NW ORONOCO MN FERRIER FARMS 5914 COUNTY RD 10 SE DOVER MN FRANK JR & JUDY E KAHN KAHN COUNTY RD 11 NE ELGIN MN FRANKLIN T OHM AVE NE ELGIN MN FREDA M SIEM HWY 63 ZUMBRO FALLSMN G ARLENE NELLIS 2344 SEABURY AVE MINNEAPOLIS MN GARY F OLDENBURG TH AVE NE ROCHESTER MN GLADYS HAWKINSON 5169 SILVER CREEK RD NE ROCHESTER MN GLEN J KAISER 6606 BUCKTHORN DR NW ROCHESTER MN GLENN R OLDENBURG TH ST NE ROCHESTER MN GREGORY J PEPIN TH AVE NE ROCHESTER MN HOUSE GUEST GUEST HOME SAN LAKE ORION MI 48035

16 HANNAD LLC 509 1/2 2 ST NW ROCHESTER MN HENRY LOWELL HUBER RR 4 BOX 199 ROCHESTER MN HERMAN E JR OHM HIGHWAY 63 NE ROCHESTER MN JACK C RUCKER 2337 WHITE BRIDGE RD NW ORONOCO MN JACK C RUCKER 2337 WHITE BRIDGE RD NW ORONOCO MN JACOB M BARTHOLD 1206 BUNKER LAKE BLVD NE ANOKA MN JAMES A RUCKER 2910 WHITE BRIDGE RD NW ORONOCO MN JAMES APPLEN TH AVE NE ROCHESTER MN JAMES RUCKER 2345 WHITE BRIDGE RD NW ORONOCO MN JASON OTTMAN 1485 WHITE BRIDGE RD NE ROCHESTER MN JAVON R TRUSTEE BEA TH ST NW ORONOCO MN JEFFREY J BANTLEY 6919 HADLEY VALLEY RD NE ROCHESTER MN JOHN CROSBY 5014 SILVER CREEK RD NE ROCHESTER MN JOHN F MARKHAM 1548 WHITE BRIDGE RD NW ORONOCO MN JOHN H GUYSE TH AVE NE ROCHESTER MN JOHN MICHAEL MEYER 798 FISHERMAN DR NW ORONOCO MN JOHN S SHONYO AVE NW ORONOCO MN JOHNNY A KAHN AVE NE ROCHESTER MN JOSEPH G SCHROEDER AVE NW ORONOCO MN JOYCE MARIE RUCKER AVE NW ORONOCO MN KARL D GLABE C/O MARILYN MONSON 3692 BLAKESLEY LN NW ROCHESTER MN KATHLEEN A MCFARLAND 4934 HWY 247 NE ELGIN MN KENNETH HODGE 5174 COLLEGEVIEW RD E ROCHESTER MN KENNETH A SCHMIDT 7324 COUNTY RD 21 NE ELGIN MN KENNETH J NICHOLS 1073 FISHERMAN DR NW ORONOCO MN KENNETH W DONDLINGER RR 1 BOX 41 KELLOGG MN KEVIN F NIGON 4991 VIOLA RD NE ROCHESTER MN KEVIN M COLLINS 1082 WHITE BRIDGE RD NW ORONOCO MN KIM KISRO 990 FISHERMAN DR NW ORONOCO MN KIMBALL A STANTON PO BOX 326 ORONOCO MN KIRK J WICKERSHAM 5012 VIOLA RD NE ROCHESTER MN KRAIG & KATHLEEN RUCKER 3079 WHITE BRIDGE RD NW ORONOCO MN LAURIE A STEIGER 8190 SOUTH 76 ST COTTAGE GRO MN LAVERNE R MARKHAM 1712 WHITE BRIDGE RD NW ORONOCO MN LELAND K GLABE CTY RD 18 NW ORONOCO MN IVAN KOENIG 1268 WHITE BRIDGE RD NE ROCHESTER MN LISA ROMBALL OLD HOMER RD WINONA MN LLOYD CULVER POWER DAM RD NW ORONOCO MN LOIS O TROST PO BOX 177 ORONOCO MN LOREN H KROENING TH AVE NE ROCHESTER MN LOREN L GREV TH AVE NE ROCHESTER MN LORRAINE M HOEFT 1611 WHITE BRIDGE RD NE ROCHESTER MN MARIAN M PRESCHER ST NW BOX 127 ELGIN MN MARK D STEINBAUER AVE NW ORONOCO MN MARK H ERETH 1435 WOODVIEW LN SW ROCHESTER MN MARLA K CULVER POWER DAM RD NW ORONOCO MN MARVIN G ROSE TH ST NE ROCHESTER MN MAXINE H BREHMER AVE NW ORONOCO MN 55960

17 MAYNARD C CONRAD AVE ROCHESTER MN MICHAEL THEDENS 4313 HWY 247 NE ELGIN MN MICHAEL D HAWKINS 2783 ROCKY CREEK LN NE ROCHESTER MN MICHAEL D STORY AVE PLAINVIEW MN MICHAEL G RIESTER 5116 LEHMAN LN NW ROCHESTER MN MICHAEL COLLINS TH AVE NE ROCHESTER MN MICHAEL L NORDSTROM 5004 VIOLA RD NE ROCHESTER MN MOEHNKE KOEHLER PROPERTIES LLC ATTN MARILYNN C KOEHLER 8124 TELEGRAPH RD BLOOMINGTONMN NEIL W ALEXANDER 1997 WHITE BRIDGE RD NE ROCHESTER MN NEIL M STOLP 3951 WHITE BRIDGE RD NW ORONOCO MN NEIL M STOLP 3951 WHITE BRIDGE RD NW ORONOCO MN NEIL W ALEXANDER 1997 WHITE BRIDGE RD NE ROCHESTER MN PATRICIA F ERNST 2010 GLENDALE RD CLINTON IA PAUL E STELLPFLUG AVE SE ROCHESTER MN PAULINE R MACHICAO 402 CHARLOTT LN REDWOOD CITCA PENNY E ROBINSON TH AVE NW ORONOCO MN PENZ INVESTMENTS LLC 1530 GREENVIEW DR SW #1 ROCHESTER MN PEOPLES COOPERATIVE SERVICES PO BOX 339 ROCHESTER MN PHILIP C BURNETT 218 WHITE BRIDGE RD NE ROCHESTER MN PHILLIP D ISAACS 4815 VIOLA RD NE ROCHESTER MN RALPH M HART 5443 HIGHWAY 247 NE ELGIN MN RANDALL R HART COUNTY RD 18 NW ORONOCO MN RANDY K NAGEL 357 SANDY POINT CT NE ROCHESTER MN RAYMOND B MANGELS SHOREWOOD COMMONS ST SW APT 310 ROCHESTER MN REGGIE REINKE HWY 63 NE ROCHESTER MN REGINALD M HART COUNTY RD 11 NE ELGIN MN RICHARD HARELDSON TH AVE NW ORONOCO MN RICHARD A EMERSON 2063 WHITE BRIDGE RD NW ORONOCO MN RICHARD E LYKE AVE PO BOX 89 ORONOCO MN RICHARD E PLENGE ST NE ELGIN MN RICHARD J SIEM TH ST NE ROCHESTER MN RICHARD J ZEITLER HWY 63 NE ROCHESTER MN RICHARD R AREND PO BOX 574 ROCHESTER MN ROBERT A AND LUZ C Q RINK 4828 VIOLA RD NE ROCHESTER MN ROBERT SEIDLITZ 5209 COUNTY 21 RD NE ELGIN MN ROBERT K COWDEN 1289 WHITE BRIDGE RD NW ORONOCO MN RODNEY RATAJCZYK 4801 VIOLA RD NE ROCHESTER MN RONALD J SMITH TH AVE SE ROCHESTER MN RONALD L HAGLUND AVE NW ORONOCO MN PROPERTIES LLC SJC 3800 HIGHWA STE 130 ROCHESTER MN SCATTERED ACRES INC AVE NE ROCHESTER MN STEPHEN BOYCE TH AVE NE ELGIN MN SHARON BERTSINGER AVE NW ORONOCO MN SHARON BOYCE TH AVE NE ELGIN MN SHARON R WONSIL 1073 FISHERMAN DR NW ORONOCO MN SHELA GAY SCHULTZ COUNTY RD 128 NE ELGIN MN SHERYL A & DARRELL A NORRGARD 271 SANDY POINTE CT NE ROCHESTER MN STEVEN W BOSS AVE NE ROCHESTER MN 55906

18 TERRANCE R SCANLAN ND ST SW #442 ROCHESTER MN JOHN SINGFIEL TH AVE NE ROCHESTER MN THOMAS JOHN SIEM 5084 HENRY CT SE ROCHESTER MN THOMAS J & JANEL V SCHNEIDER COUNTY ROAD 18 NW ORONOCO MN THOMAS M SEARLES POLK AVE COLOGNE MN THOMAS W DREXLER 7506 COLLEGEVIEW RD SE EYOTA MN MICHAEL E PETERSON 2846 SHADOW DR SE ROCHESTER MN TIEDEMAN FARMS LLC ST PO BOX 149 ORONOCO MN TIMOTHY W LEIDALL 6201 HADLEY VALLEY RD NE ROCHESTER MN TODD MILLER HIGHWAY 63 NE ROCHESTER MN TONY K OHM TH ST NE ELGIN MN TOWER ELK FARM II LLC 250 W MAIN ST, SUITE 101 WOODLAND CA VAL J LOWE 4983 VIOLA RD NE ROCHESTER MN VERNON H RUCKER 3101 WHITE BRIDGE RD NW ORONOCO MN VERNON H RUCKER 3101 WHITE BRIDGE RD NW ORONOCO MN CHEMICAL CO RUCKER 3101 WHITE BRIDGE RD NW ORONOCO MN VIRGINIA L BERG 3936 HIGHWAY 52 N ROCHESTER MN VLADIMIR AND BONNIE W SOKOLOV 5016 VIOLA RD NE ROCHESTER MN WAYNE E SCHWANKE 813 WHITE BRIDGE RD NE ROCHESTER MN WEST D DEVICK TH AVE NW ORONOCO MN WILLIAM J WAGNER COUNTY RD 128 NE ROCHESTER MN WILLIAM G STEIGER 7173 HADLEY VALLEY RD NE ROCHESTER MN WILLIAM J WAGNER COUNTY RD 128 NE ROCHESTER MN WILLIAM O OGILVIE 5008 VIOLA RD NE ROCHESTER MN WYATT DECKER TH AVE NW ORONOCO MN ALBERT J JOBES,JR HIGHWAY 52 BLVD ZUMBROTA MN ANDREW J HUNEKE TH AVE ZUMBROTA MN ARLEN R OLSON 1025 S MAIN ST ZUMBROTA MN ARLENE F CONANT ST AVENUE WAY ZUMBROTA MN ARNOLD A TRI TH ST ZUMBROTA MN BERNARD M REILAND 195 6TH AVE MAZEPPA MN BEVERLY E NORDENG TH ST ZUMBROTA MN BILLMAN PROPERTIES LLC TH ST ZUMBROTA MN BRADLEY J GROVER TH AVE ZUMBROTA MN BRIAN E OLSON TH AVE ROCHESTER MN BRIAN L MORRIS TH ST PINE ISLAND MN BRUCE C CLEMENTSON TH ST PINE ISLAND MN CHRISTOPHER R MILLER MAWOOD DR BURNSVILLE MN CURTIS P ARCAND TH AVE PINE ISLAND MN DANIEL J ANDERSON COUNTY 11 BLVD PINE ISLAND MN DAVID A ARNDT ET AL TH ST PINE ISLAND MN DAVID A KRUCKEBERG ST AVENUE WAY ZUMBROTA MN DAVID BERRYHILL COUNTY 11 BLVD PINE ISLAND MN DAVID D KLINGSPORN TH AVE PINE ISLAND MN DAVID E STILLER TH AVE ZUMBROTA MN DAVID R EGGER TRUST 890 BALSAM CT PINE ISLAND MN DELORES I KOENIG REV TRUST 9747 HIGHWA PO BOX 239 ORONOCO MN DONALD L SCHLIEP HIGHWAY 52 BLVD ZUMBROTA MN 55992

19 DONALD SCHLIEP HIGHWAY 52 BLVD ZUMBROTA MN DONNA MAE EGGER REV LIVING TRU 890 BALSAM CT PINE ISLAND MN DOROTHY A KVAM HIGHWAY 52 BLVD ZUMBROTA MN DOUGLAS A GILLARD 540 CENTER ST ORONOCO MN EDWARD A MANTHEI REVOC TRUST 807 NORTHLAND LN ROCHESTER MN EDWARD P GADIENT TH AVE PINE ISLAND MN ELMER H STOCK COUNTY RD 31 PINE ISLAND MN ELMER STILLER ST AVENUE WAY ZUMBROTA MN GERALD C BECKMAN ETAL ST AVENUE WAY ZUMBROTA MN GERALD M MCNAMARA TH ST PINE ISLAND MN GLEN W BETCHER TH ST ZUMBROTA MN GORDON B GROUT RD AVE PINE ISLAND MN GREGORY S MAHONEY RD AVE PINE ISLAND MN HARLEY D KRAUSE TH AVE PINE ISLAND MN HAROLD C A RADTKE PO BOX 218 PINE ISLAND MN JAMES E WALTER 312 COUNTY RD 11 PINE ISLAND MN JAMES F WATSON TH AVE PINE ISLAND MN JAMES F WOOD ST AVENUE WAY ZUMBROTA MN JAMES M MCNAMARA TH AVE PINE ISLAND MN JAMES S FLYNN ST AVENUE WAY ZUMBROTA MN JAMES SCHREADER TH AVE MAZEPPA MN JAMES THOMAS PERRY TH STREET WAY ZUMBROTA MN JOEL R HAUSER TH ST ZUMBROTA MN JOHN D CARROLL TRUST TH ST DODGE CENTEMN JOHN R TRELSTAD TH AVE ZUMBROTA MN JOSEPH KLINGSPORN TH ST PINE ISLAND MN JOYCE L SCHULZ TH APO BOX 6 GOODHUE MN KATHERINE M KLINGSPORN 1811 ARLINGTON ST MARSHFIELD WI KATHLEEN M BAKKEN TH ST PINE ISLAND MN KATHLEEN SEGRAVES WOODLAND SHAKER HEIGHOH KEITH E OLSON TH ST ZUMBROTA MN KEVIN RADTKE TH ST PINE ISLAND MN LARRY J PAHL TH AVE PINE ISLAND MN LARRY R TRI COUNTY 11 BLVD PINE ISLAND MN LEO C MATTI TH AVE ZUMBROTA MN LESLIE C SCHLIEP REV LIV TRUST TH AVE PINE ISLAND MN LESLIE M ROLFSON HIGHW PO BOX 904 PINE ISLAND MN LOREN O OLSON RTE 1 BOX 145 MAZEPPA MN LOVA FAMILY FARM LLP IPAVA AVE LAKEVILLE MN LOWELL SCHEFFLER TH AVENUE WAY MAZEPPA MN MARK A DYKES COUNTY 11 BLVD MAZEPPA MN MARK G CHAMBERLAIN TH ST PINE ISLAND MN MARLYS GOEBEL TRUST 6740 GOODVIEW CT COTTAGE GRO MN MARY M BURDICK REV TRUST PO BOX 213 ZUMBROTA MN MATTHEW R MILLER TH AVE PINE ISLAND MN MICHAEL B CHAMBERLAIN TH ST PINE ISLAND MN NATHON WINKELS ST AVENUE WAY ZUMBROTA MN NORMAN E MILLER TH ST PINE ISLAND MN 55963

20 ORVILLE E KVAM TRUST HIGHWAY 52 BLVD ZUMBROTA MN RAYMOND L PRATHER COUNTY 11 BLVD PINE ISLAND MN RENA I DEGENER 311 CHESTNUT ST LAKE CITY MN RICHARD W KRAUSE COUNTY 11 BLVD PINE ISLAND MN ROBERT NESHIEM RTE 1 BOX 288 MAZEPPA MN ROBERT W KETTNER COUNTY 55 BLVD PINE ISLAND MN ROGER F POOLE TH ST PINE ISLAND MN RONALD R GREENSLADE 7113 HIGHWAY 30 STEWARTVILLEMN SHIRLEY L MCWATERS TH ST ZUMBROTA MN SRD OF MAZEPPA LLC TH AVE MAZEPPA MN STEVEN F ELIAS TH AVE PINE ISLAND MN STEVEN M UNTERBORN HIGHWAY 52 BLVD ZUMBROTA MN TERRY LYNN HAYWARD 1020 W MEDICINE LAKE DR PLYMOUTH MN THERESE ZINK TH AVE ZUMBROTA MN TIMOTHY M GRAHAM TH ST PINE ISLAND MN TRAHMS GOODHUE LLC 3110 GOLFVIEW LN ROCHESTER MN VERNETTA PAHL ETAL 206 1ST AVE PINE ISLAND MN WAYNE A SCHEFFLER TH AVE PINE ISLAND MN WILLIAM C REILING TRUST COUNTY 11 BLVD PINE ISLAND MN WILLIAM F MARX COUNTY 11 BLVD MAZEPPA MN WILLIAM H HOLLAR COUNTY 11 BLVD PINE ISLAND MN Richard Devlin County Administrator Olmsted County 151 SE 4th Street Rochester MN David Johnson County Administrator/ Clerk Wabasha County 625 Jefferson Avenue Wabasha MN Scott Arneson County Administrator/ Clerk Goodhue County 509 W 5th Street Red Wing MN Stefan Kvenvold Administrator City of Rochester 201 4th Street SE Rochester MN Abraham G. Algadi City Administrator City of Pine Island 250 S Main St., P.O. Box 1000Pine Island MN Neil Jensen City Administrator City of Zumbrota City Hall, 175 West Avenue Zumbrota MN Renee Mierau City Clerk City of Plainview 241 West Broadway Plainview MN Mary Blair-Hoeft City Administrator City of Byron 680 Byron Main Court NE Byron MN David Arndt Clerk Pine Island Township th Street Pine Island MN Laurie Hoernemann Clerk Zumbrota Township County 4 Blvd Zumbrota MN Melissa Peteler Clerk Minneola Township th Avenue Way Zumbrota MN Lisa Mohler Clerk Mazeppa Township th Street Zumbro Falls MN Jeff Eastman Clerk New Haven Township th Street NW Pine Island MN Judy Haglund Clerk Oronoco Township th Avenue NW Oronoco MN Joseph Vroman Clerk/ Treasurer Cascade Township 411 Lowry Court NW Rochester MN Jerome Lawler Clerk Haverhill Township th Avenue NE Eyota MN Terrence Behrens Clerk Kalmar Township PO Box 837 Byron MN David Schwanke Clerk Farmington Township Co Rd 128 NE Elgin MN Steven Kirch Clerk Roscoe Township County Zumbrota MN Edwin Jostock Clerk Zumbro Township th Street Rochester MN Matt Anthony All-Brite Graphics 6320 Highway 10 NW Anoka MN Jill Willie All-Brite Graphics 6320 Highway 10 NW Anoka MN Tara Stern Imagewerks Marketing 1600 Gervais ASuite 5 Maplewood MN Erin Klegstad Xcel Energy 414 Nicollet MaMP4 Minneapolis MN Tim Carlsgaard Xcel Energy 414 Nicollet MaMP4 Minneapolis MN 55401

21 list

22

23

24

25

26

27 PINE ISLAND CITY

28 SEED SEED SEED SEED SEED

Wacouta Twp. Florence Twp. Lake City. Mount Pleasant Twp. Lake Twp. Chester Twp West Albany Twp Gillford Twp. Zumbro Falls. Hyde Park Twp.

Wacouta Twp. Florence Twp. Lake City. Mount Pleasant Twp. Lake Twp. Chester Twp West Albany Twp Gillford Twp. Zumbro Falls. Hyde Park Twp. M I S S I S S I Vermillion Empire Twp Castle Rock Twp Sciota Twp 0 Randolph Vermillion Twp Sheet Map 1 Hampton Hampton Twp CO New Trier Sheet Map 2 Stanton Twp Sheet Map Randolph Twp Cannon Falls 20 Marshan

More information

Schedule, Canceled Appointments. Input Parameters

Schedule, Canceled Appointments. Input Parameters Schedule, Input Parameters Date Time Facility Donnell MD, Craig 07/25/2004 9:00 AM Main Office Bell, Beth 48 No Show 06/21/2004 9:00 AM Main Office Brown, Brenda 9 No Show 06/13/2004 9:00 AM Main Office

More information

CERTIFICATE OF SERVICE

CERTIFICATE OF SERVICE CERTIFICATE OF SERVICE I, Sharon Ferguson, hereby certify that I have this day, served copies of the following document on the attached list of persons by electronic filing, e-mail, or by depositing a

More information

Private Protective License/Permit/Certification Summary by Type as of 02/04/2016

Private Protective License/Permit/Certification Summary by Type as of 02/04/2016 Electronic Countermeasures Profession License 211-CI 07/31/2017 Andreu, Andres DeJesus Neurofuzz, LLC 1063 Upchurch Farm Ln Cary, NC 27519-0000 (919) 434-7204 42-CI 02/28/2018 Barefoot, Kelly Janelle Barefoot

More information

Private Protective License/Permit/Certification Summary by Type as of 05/25/2016

Private Protective License/Permit/Certification Summary by Type as of 05/25/2016 Courier Service Profession License 210-C 12/31/2017 Amidon, Angela Noble Amidon, Inc. 3319 Heritage Trade Dr Ste 201 Wake Forest, NC 27587-0000 (919) 435-5355 229-C 05/31/2017 Barley, Jeffrey Wayne Barley

More information

ACT 250 NOTICE APPLICATION #3W1104 AND HEARING 10 V.S.A

ACT 250 NOTICE APPLICATION #3W1104 AND HEARING 10 V.S.A ACT 250 NOTICE APPLICATION #3W1104 AND HEARING 10 V.S.A. 6001-6093 On October 16, 2017, Green Mountain Power, 2152 Post Road, Rutland, VT 05702, filed application #3W1104 for a project generally described

More information

Ripley County Judge of the (80 th ) Circuit Court. Ripley County Judge of the Superior Court. Ripley County Judge of the Superior Court

Ripley County Judge of the (80 th ) Circuit Court. Ripley County Judge of the Superior Court. Ripley County Judge of the Superior Court Ryan King 9597 North State Road 129 PO Box 384 John Kellerman II 221 Beechgrove Avenue Jeff Sharp 4086 North State Road 129 Milan, IN 47 Richard J. (Ric) Hertel 805 Sycamore Road Ripley County Judge of

More information

South River Residential Owners List 12/26/2017

South River Residential Owners List 12/26/2017 .628 POA Park Kenneth & Sandra Balacek tahoeken@gmail.com 775-790-568 2.488 8 PO Box 2943 sandytahoe@gmail.com 775-790-2396 52-777-5540 Michael & Rebecca McCullough mcmcc@gmail.com 73-398-6722 3.462 82

More information

COMMUNITY DIRECTORY. VOLUME 5, Edition 2 April 19, 2018 CONTENTS:

COMMUNITY DIRECTORY. VOLUME 5, Edition 2 April 19, 2018 CONTENTS: COMMUNITY DIRECTORY VOLUME 5, Edition 2 April 19, 2018 CONTENTS: Page 1: Management Directory Page 2: Resident Directory for Building 2 (3059 W. Crescent Rim Dr.) Page 9: Resident Directory for Building

More information

FREE Missouri UCC Report MISSISSIPPI COUNTY

FREE Missouri UCC Report MISSISSIPPI COUNTY MISSISSIPPI 1212191649307 AGCO FINANCE LLC M & M AG INVESTMENTS HUTCHESON, MARTIN KELLY 12/17/2012 12/17/2017 PO BOX 2000 PO BOX 123 165 MILLAR RD INITIAL 2 JOHNSTON, IA 50131-0020 EAST PRAIRIE, MO 63845-0123

More information

Stagecoach State Trail Master Plan

Stagecoach State Trail Master Plan Stagecoach State Trail Master Plan Minnesota Minnesota Department Department of of Natural Natural Resources Resources Parks and and Trails Trails Division Division Parks March March 2012 2012 The Minnesota

More information

GENERAL PRIMARY ELECTION FEBRUARY KENDALL COUNTY, ILLINOIS DEM-PRECINCT COMMITTEEMAN LITTLE ROCK 1 GRN-PRECINCT COMMITTEEMAN LITTLE ROCK 1

GENERAL PRIMARY ELECTION FEBRUARY KENDALL COUNTY, ILLINOIS DEM-PRECINCT COMMITTEEMAN LITTLE ROCK 1 GRN-PRECINCT COMMITTEEMAN LITTLE ROCK 1 KENDALL COUNTY, ILLINOIS REPORT-EL60 PAGE 001 CANDIDATE VOTES X 0101 LITTLE ROCK 1 REP; PRECINCT COMMITTEEMAN LITTLE ROCK 1 NANCY D.J. MARTIN DEM-PRECINCT COMMITTEEMAN LITTLE ROCK 1 GRN-PRECINCT COMMITTEEMAN

More information

Electric System Serving Pierce County Current system and future investments. Janet Olsen Steve Botts

Electric System Serving Pierce County Current system and future investments. Janet Olsen Steve Botts Electric System Serving Pierce County Current system and future investments Janet Olsen Steve Botts Project Manager Real Estate t / Rights-of-Way April 13, 2011 Presentation overview Information requested

More information

Electric System Serving Pierce County Current system and future investments

Electric System Serving Pierce County Current system and future investments Electric System Serving Pierce County Current system and future investments Janet Olsen Project Manager Steve Botts Real Estate / Rights-of-Way April 13, 2011 Presentation overview Information requested

More information

December 11, 2014 BOARD MATTER D-2. Lease Lessee Assignee County Acres/AUM SU-8 Richard L. Imes and Carol Sue Imes

December 11, 2014 BOARD MATTER D-2. Lease Lessee Assignee County Acres/AUM SU-8 Richard L. Imes and Carol Sue Imes December 11, 2014 BOARD MATTER D-2 ACTION: Consideration of Grazing & Special Use Lease Assignments AUTHORITY: W.S. 36-5-105(d); Board of Land Commissioners Rules and Regulations, Chapter 4, Section 8

More information

Construction Permits Detail Report

Construction Permits Detail Report Application # Date Jurisdiction Permit Type Job Value Calculated Plumbing Mechanical Fireplace Work Description Olmsted County/Commercial Combo O18-14CB 9/14/218 Marion New $. 28598.4 Detached garage 72

More information

The Alberta Gazette. Part I. Vol. 103 Edmonton, Monday, January, 2007 No. 1 RESIGNATIONS & RETIREMENTS. (Justice of the Peace Act)

The Alberta Gazette. Part I. Vol. 103 Edmonton, Monday, January, 2007 No. 1 RESIGNATIONS & RETIREMENTS. (Justice of the Peace Act) The Alberta Gazette Part I Vol. 103 Edmonton, Monday, January, 2007 No. 1 RESIGNATIONS & RETIREMENTS (Justice of the Peace Act) Resignation of Justice of the Peace November 15, 2006 Loretta Elsom of Calgary

More information

Final Civilian Rankings for the Montana GLOCK Classic VII held at the Western Montana Fish & Game Association in Missoula, MT Match Date: 7/7/12

Final Civilian Rankings for the Montana GLOCK Classic VII held at the Western Montana Fish & Game Association in Missoula, MT Match Date: 7/7/12 Final Civilian Rankings for the Montana GLOCK Classic VII held at the Western Montana Fish & Game Association in Missoula, MT Date: // Steven Link. to Glock s.... Glock the Platess.. 0 Pat Samsel....0.0..

More information

Construction Permits Detail Report

Construction Permits Detail Report Olmsted County/Commercial Combo O15-0007CB 06/18/2015 City of Owner: 526 SE 5 AVE, O15-0016CB 06/25/2015 City of Owner: 112 N MAIN ST, Olmsted County/Residential Combo Alteration $226200.00 0 0 0 0 Bonner

More information

Marshall County Ag Sales: 2018

Marshall County Ag Sales: 2018 Agder Twp 01.0096.000 Jesse & Katherine Nelson Chad Kaushagen & Marvin Kiffmey WD 1/9/2018 part of the S1/2 SW1/4 Sec 3 T-154 R-42 # Acres 18 # Till Acres 18 # CRP Acres 0 $17,334 $23,400 Augsburg Twp

More information

AUGUST 5, 2014 PRIMARY ELECTION CANDIDATE FILINGS. State Auditor Republican

AUGUST 5, 2014 PRIMARY ELECTION CANDIDATE FILINGS. State Auditor Republican State Auditor Tom Schweich 7144 Wydown Blvd 2/25/2014 531 St Louis MO 63105 10:41 AM Libertarian Sean O'Toole 3425 Gladstone Blvd 3/25/2014 Kansas City MO 64123 8:58 AM Constitution Rodney Farthing 3127

More information

Construction Permits Detail Report

Construction Permits Detail Report Olmsted County/Commercial Combo O18-0008CB 06/05/2018 City of Owner: 440 SW 6 AVE, Olmsted County/Manufactured Home O18-0008MH 06/29/2018 Oronoco Owner: 3611 NW 85 ST, LOT# 1, ORONOCO, O18-0009MH 06/29/2018

More information

2004 SCH-MERAMEC VALLEY

2004 SCH-MERAMEC VALLEY 1 PP M0062466A 112A 819 E OSAGE ST PACIFIC MO 63069 US SILICA CO 792,310 792,310 2 REAL 30Y440029 112WA 5000 HIGHLAND VIEW DR PACIFIC MO 63069 U S SILICA COMPANY 40 REAL 31Y530172 112A 19059 US HIGHWAY

More information

2017 MINNESOTA STATE FAIR RESULTS CREATIVE ACTIVITIES - COLLECTIONS

2017 MINNESOTA STATE FAIR RESULTS CREATIVE ACTIVITIES - COLLECTIONS Collections Class 801 U.S. 20th century postage 2 Stephen E Ronald Minneapolis, MN 3 Ardis R Quick Roseville, MN 4 Donald M Lewis Minneapolis, MN Class 802 U.S. and foreign revenues; stationary, depts.,

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT FEB-23-19 11:44 AM Page 1 A18283 2004 JULY PERIODIC (K) SCHEDULE: A FAM RECORD MARIA P. SELINGER 59 FOREST AVENUE CORTLANDT MANOR 10567 2016 MAY-10-04 09:10 AM RECORD 02/09/04 JOHN O'BRIEN 21 GREENSHIRE

More information

BEFORE THE MINNESOTA PUBLIC UTILITIES COMMISSION

BEFORE THE MINNESOTA PUBLIC UTILITIES COMMISSION BEFORE THE MINNESOTA PUBLIC UTILITIES COMMISSION COMMENTS AND RECOMMENDATIONS OF THE MINNESOTA OFFICE OF ENERGY SECURITY ENERGY FACILITY PERMITTING STAFF DOCKET NO. ET2/TL-08-1474 Meeting Date: July 13

More information

Gallatin County School Trustees

Gallatin County School Trustees MANHATTAN Gallatin County School Trustees 2016-17 District No. 03 STEPHEN HEERSINK 3 2014 2017 MANHATTAN HSTRUSTEE 4/2/1996 MIKE SWAN 3 2014 2017 MANHATTAN 5/6/2014 DENNIS M. GRUE 3 2015 2018 MANHATTAN

More information

LICENSED DESIGNERS, INSPECTORS, INSTALLERS, MAINTAINERS & SERVICE PROVIDERS

LICENSED DESIGNERS, INSPECTORS, INSTALLERS, MAINTAINERS & SERVICE PROVIDERS LICENSED DESIGNERS, INSPECTORS, INSTALLERS, MAINTAINERS & SERVICE PROVIDERS Contact Information Designer (Advanced) Inspector (Advanced) Installer Service Provider Maintainer (Pumper) ASAP SEPTIC PUMPING

More information

Pulaski County Notice Of Tax Certificate Sale

Pulaski County Notice Of Tax Certificate Sale Pulaski County Notice Of Tax Certificate Sale I, Terri L. Mitchell, Collector of Revenue within and for Pulaski County, Missouri, hereby give notice as provided in 140:170 of Revised Statutes of Missouri,

More information

Wisconsin YMCA Swimming and Diving Contacts MAILING LIST

Wisconsin YMCA Swimming and Diving Contacts MAILING LIST Wisconsin YMCA Swimming and Diving Contacts 2006-2007 MAILING LIST Listed below are the YMCA s who are currently participating in competitive swimming. This information was provided to the Competitive

More information

Committee Report. Community Development Committee For the Metropolitan Council meeting of August 12, Business Item No.

Committee Report. Community Development Committee For the Metropolitan Council meeting of August 12, Business Item No. Committee Report Business Item No. 2015-168 Community Development Committee For the Metropolitan Council meeting of August 12, 2015 Subject: Coon Creek Regional Trail Master Plan, Anoka County Proposed

More information

Business Item No XXX. Proposed Action That the Metropolitan Council approve the Coon Creek Regional Trail Master Plan.

Business Item No XXX. Proposed Action That the Metropolitan Council approve the Coon Creek Regional Trail Master Plan. Business Item No. 2015-XXX Metropolitan Parks and Open Space Commission Meeting date: July 7, 2015 For the Community Development Committee meeting of July 20, 2015 For the Metropolitan Council meeting

More information

(OCT. 1, 2018 SEPT. 30, 2019) DISTRICT LEADERSHIP DIRECTORY MINNESOTA-DAKOTAS DISTRICT KIWANIS INTERNATIONAL

(OCT. 1, 2018 SEPT. 30, 2019) DISTRICT LEADERSHIP DIRECTORY MINNESOTA-DAKOTAS DISTRICT KIWANIS INTERNATIONAL DAVID HARMS (Kay) GOVERNOR 1247 N. 10 th St. Lake City, MN 55041-2015 651-246-1661 dmh538@gmail.com Lake City Kiwanis MINNESOTA-DAKOTAS DISTRICT KIWANIS INTERNATIONAL RACHAEL DISRUD (Lowell) GOVERNOR ELECT

More information

Kansas Board for Discipline of Attorneys

Kansas Board for Discipline of Attorneys Kansas: http://www.accesskansas.org/srv-campaignfinance/processitemizedform.do FEC: http://www.opensecrets.org/indivs/index.php Badgerow, J. Nick BADGEROW JOHN 11/1/1994 50 Misc GRAVES, BILL 199501 002

More information

Presbytery of Prospect Hill

Presbytery of Prospect Hill Officers of Presbytery Presbytery Moderator Lue Baker, CRE Office: 111 1 st St. Cell: 712-655-2767 Manning, IA 51455 lebaker@mmctsu.com Presbytery Vice Moderator Donna Gray Office: 604 Terrace Park Blvd.

More information

The North Dakota DA List

The North Dakota DA List A.W. Stokes Richland County 413 3rd Avenue, North Wahpeton, ND 58075 Phone (701) 642-7766 Fax (701) 642-7768 Allen Koppy Morton County 210 2nd Avenue, N.W. Mandan, ND 58554-3158 Phone (701) 667-3350 Fax

More information

MEETING OF THE METROPOLITAN PARKS AND OPEN SPACE COMMISSION Tuesday, April 4, 2017

MEETING OF THE METROPOLITAN PARKS AND OPEN SPACE COMMISSION Tuesday, April 4, 2017 Minutes of the MEETING OF THE METROPOLITAN PARKS AND OPEN SPACE COMMISSION Tuesday, April 4, 2017 Committee Members Present: Tony Yarusso, Rick Theisen, Robert Moeller, Todd Kemery, Sarah Hietpas, Margie

More information

Candidate List for Primary 09/10/2015

Candidate List for Primary 09/10/2015 Page Report Criteria: Office Classes of 'CO ','CTY ','FED ','ST ','TWN ','VIL ' Candidate Status of - V Order by Office Headers, Party, Candidate Last, First, Middle Barker, Councilman Unexp Vote for Barker,

More information

Morrison County Board of Adjustment. Minutes. July 7, 2015

Morrison County Board of Adjustment. Minutes. July 7, 2015 Morrison County Board of Adjustment Minutes July 7, 2015 Chairman Charlie Gunderson called the meeting of the Morrison County Board of Adjustment to order at 7:00 P.M. Members Present: Charlie Gunderson,

More information

Hawkins County Natural Stakeholders

Hawkins County Natural Stakeholders County Mr. Crockett Lee 15 Washington St 423 272-7359 Supt. Highways Mr. Ben R. Jones 144 Flora Ferry Rd -983 423 272-737 Mr. Dennis Deal 3 E Main Blvd PO Box 366-366 423 357-6161 FAX 357-8559 Bulls Gap

More information

CERTIFICATE OF SERVICE. Minnesota Public Utilities Commission NOTICE OF PUBLIC INFORMATION AND ENVIRONMENTAL ASSESSMENT SCOPING MEETINGS

CERTIFICATE OF SERVICE. Minnesota Public Utilities Commission NOTICE OF PUBLIC INFORMATION AND ENVIRONMENTAL ASSESSMENT SCOPING MEETINGS 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

Marshall County Ag Sales: 2015

Marshall County Ag Sales: 2015 Donnelly Twp 10.0019.000 10.0022.001 Brian Dahl Lynn Melo etal WD 1/22/2015 2/6/2015 Property Type Ag w/ Outbldgs # Acres 322 # Till Acres 310 # CRP Acres 0 $997,250 $1,120,800 $3,097 Quonset=4800 sf NE4

More information

2. Livestock Presentation 3. Dog Services Adoptable Dogs (Mike Bezner and Tamera Moxon, Dog Services)

2. Livestock Presentation 3. Dog Services Adoptable Dogs (Mike Bezner and Tamera Moxon, Dog Services) AGENDA CLACKAMAS COUNTY BOARD OF COMMISSIONERS Business Meeting Agenda Thursday, August 20, 2015-10:00 AM Clackamas County Fairgrounds 694 NE 4 th Ave., Canby Oregon 97013 Beginning Board Order No. 2015-89

More information

New Hampshire Supreme Court Case Acceptance List

New Hampshire Supreme Court Case Acceptance List 2007-0924 In re Eleonora G. 04/24/2008 Rockingham County Superior 2008-0010 State of New Hampshire v. Angel Almodovar 04/10/2008 Grafton County Superior 2008-0021 Petition of Robert Towle 04/18/2008 Berlin

More information

Summary for the December 3rd-4th, 2010 Snow Storm

Summary for the December 3rd-4th, 2010 Snow Storm Summary for the December 3rd-4th, 2010 Snow Storm A widespread area of snowfall impacted southern and central Minnesota and west Central Wisconsin beginning on the morning of December 3rd that slowly tapered

More information

Village of Balsam Lake Village Board of Trustees Page 1 of 5 Regular Meeting of Trustees Monday June 1, :00 pm to 7:45 pm

Village of Balsam Lake Village Board of Trustees Page 1 of 5 Regular Meeting of Trustees Monday June 1, :00 pm to 7:45 pm Village of Balsam Lake Village Board of Trustees Page 1 of 5 Regular Meeting of Trustees Monday June 1, 2015 7:00 pm to 7:45 pm Meeting called to order by President Geno D Agostino. Unapproved minutes

More information

COMMUNITY DIRECTORY. VOLUME 4, Edition 1 September 14, 2017 CONTENTS:

COMMUNITY DIRECTORY. VOLUME 4, Edition 1 September 14, 2017 CONTENTS: COMMUNITY DIRECTORY VOLUME 4, Edition 1 September 14, 2017 CONTENTS: Page 1: Management Directory Page 2: Resident Directory for Building 2 (3059 W. Crescent Rim Dr.) Page 9: Resident Directory for Building

More information

Supreme Court of Florida. Monday, November 20, 2000 CASE NOS.: SC , SC & SC ET AL.

Supreme Court of Florida. Monday, November 20, 2000 CASE NOS.: SC , SC & SC ET AL. Supreme Court of Florida Monday, November 20, 2000 CASE NOS.: SC00-2346, SC00-2348 & SC00-2349 PALM BEACH COUNTY vs. KATHERINE HARRIS, ETC., CANVASSING BOARD ET AL. VOLUSIA COUNTY vs. MICHAEL MCDERMOTT,

More information

Sevier County Natural Stakeholders

Sevier County Natural Stakeholders County Mr. Larry Waters Sevier County Cthse Ste 21E 125 Court Ave 865 453-6136 FAX 453-683 Supt. Highways Mr. Jonas A. Smelcer Sevier County Cthse Ste 34E 865 453-3452 Gatlinburg Mr. Mike Helton 123 Parkway

More information

100.00% Vote For % % %

100.00% Vote For % % % Page 1/8 CITY OF BLUE SPRINGS - MAYOR CITY OF BUCKNER - MAYOR 3 3 2,527 488 CARSON ROSS 2,433 96.28% WRITE IN 94 3.72% BLUE SPRINGS COUNCILMAN - DISTRICT 1 Number of Precincts 7 Precincts Reporting 7 835

More information

2011 River View Loppet - 24 K Freestyle Race

2011 River View Loppet - 24 K Freestyle Race 2011 River View Loppet - 24 K Freestyle Race Overall Division Results Bib No. Racer Division Race Time 10 ths City State Overall Male Winner 363 TOM KRENZ M46-54 1:08:53 0.4 CHISAGO CITY MN 2 362 ROD RAYMOND

More information

Public Notice ISSUED: December 10, 2018 EXPIRES: January 9, 2019

Public Notice ISSUED: December 10, 2018 EXPIRES: January 9, 2019 APPLICANT: REFER TO: St. Louis and Lake Counties Regional Rail Authority 2018-01942-ARC Public Notice ISSUED: December 10, 2018 EXPIRES: January 9, 2019 SECTION:404 - Clean Water Act 1. APPLICATION FOR

More information

Klamath County PERMITS ISSUED For the Period 4/11/2012 thru 4/17/2012

Klamath County PERMITS ISSUED For the Period 4/11/2012 thru 4/17/2012 1 BLD11-1833 8/3/211 NEW COMMERCIAL Other CALIFORNIA AVE R-389-3AD-7-4,. 336 1,353.82 1,353.82 BUILDING EASTWOOD HOMES, LLC 116 NE STEIGER ST, GRANTS PASS, OR 97526 (541) 476-864 CONTRACTOR EASTWOOD HOMES,

More information

PARCEL ID ACREAGE MAIL TO MAILING ADDRESS

PARCEL ID ACREAGE MAIL TO MAILING ADDRESS PARCEL ID ACREAGE MAIL TO MAILING ADDRESS City, State, Zip Parcel Location Description 5720005001 0 Carolina Castro 7935 MOHAWK RD COLORADO SPRINGS CO 80908-5007 7485 Rancho Colorado Blvd 5717005005 7.4

More information

SNAPSHOT Investing in Roads and Bridges 2016 Budget for a Better Minnesota

SNAPSHOT Investing in Roads and Bridges 2016 Budget for a Better Minnesota SNAPSHOT Investing in Roads and Bridges 2016 Budget for a Better Minnesota Modern roads, bridges, and transit are the foundation of an economy that works for all Minnesotans everywhere in Minnesota. Our

More information

Annual Summer Picnic 2018

Annual Summer Picnic 2018 EAGLE LAKE IMPROVEMENT ASSOCIATION QUARTERLY NEWSLETTER Fall 2018 Free Annual Summer Picnic 2018 The annual picnic was held on Wednesday, August 15, 2018 at the home of Glen and Lisa Simons on the west

More information

SMART Southeast Minnesota Association of Regional Trails

SMART Southeast Minnesota Association of Regional Trails SMART Southeast Minnesota Association of Regional Trails Regional Trails in Southeastern Minnesota MnDOT District 6 J2G Transportation. Wednesday, September 9, 2015 1 Mission Statement The SMART Organization

More information

Descendants of Patrick Mullahy

Descendants of Patrick Mullahy Generation 1 1. Patrick Mullahy-1 was born on 17 Mar 1846 in County Mayo, Ireland. He died on 29 Jan 1906 in Springfield, Clark County, Ohio. He married Margaret Welsh on 15 Jul 1880 in Springfield, Clark

More information

Goodhue SWCD Flood Recovery 2010 and 2012

Goodhue SWCD Flood Recovery 2010 and 2012 Goodhue SWCD Flood Recovery 2010 and 2012 COORDINATION WITH LOCAL/FEDERAL AGENCIES The Event(s) Initial Response USDA Partnership What Worked The Event(s) September 2010 June 2012 Process Following Flood

More information

Docket for 5/9/2017, 01:00 PM Judge:Brunner, Susan # of Ticket # Issue Dept Cont Respondent Violation Dt Occurrence Address Issuer Violations

Docket for 5/9/2017, 01:00 PM Judge:Brunner, Susan # of Ticket # Issue Dept Cont Respondent Violation Dt Occurrence Address Issuer Violations 17-0000045 Police Adedeji, Omolara K 4/24/2017 999 HOWARD STREET Neal, Martin 1 17-0081202 Police Angel Flores Juan Carlos, 4/21/2017 1000 RIDGE AVENUE Samson, Stanley 1 Violation(s): 10-1-9-2 17-0076004

More information

Supreme Court of Florida. Monday, November 20, 2000 CASE NOS.: SC , SC & SC

Supreme Court of Florida. Monday, November 20, 2000 CASE NOS.: SC , SC & SC Supreme Court of Florida Monday, November 20, 2000 CASE NOS.: SC00-2346, SC00-2348 & SC00-2349 PALM BEACH COUNTY vs. KATHERINE HARRIS, ETC., ET AL. CANVASSING BOARD VOLUSIA COUNTY vs. MICHAEL MCDERMOTT,

More information

Description of Agreement

Description of Agreement AVANGRID RENEWABLES, LLC 1 Updated October 13, 2017 Financial Interests of Officers / s 2 in Properties Identified by Avangrid Renewables, LLC for Wind Farm Development in the 6 years preceding August

More information

PUBLIC SERVICE COMMISSION OF WEST VIRGINIA CHARLESTON. Issued: April 16, 201 5

PUBLIC SERVICE COMMISSION OF WEST VIRGINIA CHARLESTON. Issued: April 16, 201 5 PUBLIC SERVICE COMMISSION OF WEST VIRGINIA CHARLESTON Issued: April 16, 201 5 CASE NO. 14-1478-S-C AUDIE ESTEP, Salt Rock, Cabell County, V. ALVA LYNN VANCE, dba A. VANCE ENVIRONMENTAL, a utility. Complainant,

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-16-19 10:54 PM Page 1 C19930 2009 11 DAY PRE GENERAL (E) SCHEDULE: A RECORD STEPHEN LETTIS 1066 WESTMINSTER AVE DIX HILLS 11746 271 OCT-20-09 11:12 PM JEFFREY L. STADLER PO BOX 1299 BALDWIN 11510 5186

More information

BAKER, William Thomas m 18 December Auburn, SA (69/103) PERKINS, Mary Ann

BAKER, William Thomas m 18 December Auburn, SA (69/103) PERKINS, Mary Ann Serviceman: BAKER, William Robert Serv no. 13 b 2 July 1888 - Stone Hut, SA (421/114) d 27 August 1915 Parents: Siblings: BAKER, William Thomas m 18 December 1866 - Auburn, SA (69/103) PERKINS, Mary Ann

More information

AGENDA OMAHA PLUMBING BOARD

AGENDA OMAHA PLUMBING BOARD AGENDA OMAHA PLUMBING BOARD Regular Meeting Wednesday, 9:00 am City/County Building 1819 Farnam Street Jesse Lowe Conference Room Third Floor Board Members: Brian A Barrett Jeff O. Estabrook, Vice-Chairman

More information

SOUTHEAST MICHIGAN SYNOD AVAILABLE PULPIT SUPPLY METROPOLITAN DETROIT/SOUTHERN MICHIGAN AREA JULY 2017

SOUTHEAST MICHIGAN SYNOD AVAILABLE PULPIT SUPPLY METROPOLITAN DETROIT/SOUTHERN MICHIGAN AREA JULY 2017 This list is made available for your Sunday Worship and other special occasions. The guideline for paying supply Pr. s is: $200.00 for one and $250.00 for two Worship Services. An additional service that

More information

CITY COUNCIL APPOINTED REPRESENTATIVES

CITY COUNCIL APPOINTED REPRESENTATIVES CITY COUNCIL APPOINTED REPRESENTATIVES The following individuals are appointed by the City Council to represent the City of Bryan on joint committees with other governmental agencies and community groups.

More information

ARREST REPORT. For Period between 10/02/2018 and 10/03/2018 PILGRAM MCDONALD. Statute Description Arresting Agency Nam Arrest Location AGG ASSAULT

ARREST REPORT. For Period between 10/02/2018 and 10/03/2018 PILGRAM MCDONALD. Statute Description Arresting Agency Nam Arrest Location AGG ASSAULT ARREST REPORT For Period between and 10/03/2018 PILGRAM WAYNE THOMAS 3156 SOUTHLEE HIGHWAY LOT 4 CLEVELAND 37311 Age 48 AGG ASSAULT Office/WAGNER, J 3156 SOUTHLEE HIGHWAY LOT 44 MCDONALD KAROLYN JENNIFER

More information

White Mountain National Forest Saco Ranger District

White Mountain National Forest Saco Ranger District United States Department of Agriculture Forest Service White Mountain National Forest 33 Kancamagus Highway Conway, NH 03818 Comm: (603) 447-5448 TTY: (603) 447-3121 File Code: 1950 Date: February 26,

More information

Thursday, November 1, :30 P.M. Bear Creek Senior/Recreation Center, 54 McDonough Street, Hampton, Georgia. Meeting Agenda (See Attached Agenda)

Thursday, November 1, :30 P.M. Bear Creek Senior/Recreation Center, 54 McDonough Street, Hampton, Georgia. Meeting Agenda (See Attached Agenda) Minutes SPLOST V Committee Thursday, November 1, 2018 6:30 P.M. Bear Creek Senior/Recreation Center, 54 McDonough Street, Hampton, Georgia The Henry Herald was notified of the meeting via email. I. Call

More information

Marshall County Ag Sales: 2017

Marshall County Ag Sales: 2017 Agder Twp 01.0019.000 Maxply Farmland Holdings GP David & Barbara Rodahl WD 1/12/2017 W1/2 NW1/4 Sec 17 T-155 R-42 # Acres 80 # Till Acres 77 # CRP Acres 0 $169,636 $100,100 Agder Twp 01.0026.000 Maxply

More information

Rotary Club of Valle Verde-Green Valley edirectory All Members (without Photos)

Rotary Club of Valle Verde-Green Valley edirectory All Members (without Photos) Barans, Katie 287 E. Thomas Jefferson Way. katie@santaritacare.com Work: 520-230-4532 Home: 520-272-4617 Mobile: 520-272-4617 Boyuls, Arleen 1181 W. Calle del Norte Green, AZ 85614 arleenboyuls@q.com Home:

More information

Cascade River State Park Management Plan Amendment

Cascade River State Park Management Plan Amendment 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 Cascade River State

More information

CANDIDATES FOR AUGUST 7, 2018 PRIMARY ELECTION Office Sought: PRECINCT DELEGATE Term: 2 years

CANDIDATES FOR AUGUST 7, 2018 PRIMARY ELECTION Office Sought: PRECINCT DELEGATE Term: 2 years NOTE: County Political Chairman will provide allocation figures each precinct on/by April, 0. CANDIDATES FOR AUGUST, 0 PRIMARY ELECTION Office Sought: PRECINCT DELEGATE Term: years Last updated /0/0 :

More information

March 19, 2013 MINUTES Book 1 VALUE ADJUSTMENT BOARD Page 974

March 19, 2013 MINUTES Book 1 VALUE ADJUSTMENT BOARD Page 974 VALUE ADJUSTMENT BOARD Page 974 SARASOTA COUNTY ADMINISTRATION CENTER 1660 RINGLING BOULEVARD THINK TANK, THIRD FLOOR SARASOTA, FLORIDA 8:00 a.m. Joseph A. Barbetta, County Commissioner, Chair Carolyn

More information

MEETING MINUTES 7:00 p.m. May 16, 2013 LOCATION: MONTVILLE TOWN HALL, Council Chambers

MEETING MINUTES 7:00 p.m. May 16, 2013 LOCATION: MONTVILLE TOWN HALL, Council Chambers TOWN OF MONTVILLE INLAND WETLANDS COMMISSION 310 NORWICH NEW LONDON TURNPIKE UNCASVILLE, CONNECTICUT 06382 PHONE (860) 848-8549 - FAX (860) 848-2354 MEETING MINUTES 7:00 p.m. May 16, 2013 LOCATION: MONTVILLE

More information

CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - November 29, :00 P.M. 329 Main Street (Meeting Room - Basement)

CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - November 29, :00 P.M. 329 Main Street (Meeting Room - Basement) CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - November 29, 2017 2:00 P.M. 329 Main Street (Meeting Room - Basement) I. CALL TO ORDER/QUORUM CHECK/PLEDGE TO FLAG II. APPROVAL OF

More information

Knutson explained to Trost that Chad is being taxed on the use of his property.

Knutson explained to Trost that Chad is being taxed on the use of his property. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 Becker County Planning Commission April 10 th, 2018 Members Present: Chairman

More information

YOSEMITE REGION ZONE ONE. Region Chairperson Ron Snipes 600 El Rancho Dr. Madera, CA R: Madera Breakfast

YOSEMITE REGION ZONE ONE. Region Chairperson Ron Snipes 600 El Rancho Dr. Madera, CA R: Madera Breakfast YOSEMITE REGION Region Chairperson Ron Snipes 600 El Rancho Dr. Madera, CA 93637-2911 R: 559-673-4562 r.snipes@comcast.net Madera Breakfast ZONE ONE Zone Chair Rob Glasgow (Ann) 1980 Alan Lane Merced,

More information

name post city state paid CD yrs email ADAM, DAVID B 1 MINNEAPOLIS MN 18 L 40 dbadam47@hotmail.com ANFINSON, DENNIS L 129 MILACA MN 18 A 27 da19141@mailcity.com RONALD W ASPNES 282 BLOOMINGTON MN 17 A

More information

Marine City Maritime Days River Run Age Group Results

Marine City Maritime Days River Run Age Group Results Female Open Winners 1 Mary Miracle Louisville KY 30 98 12 22:21.3 7:13/M Male Open Winners 1 Jack Keais Saint Clair MI 17 99 1 17:05.0 5:31/M 1 08/01/2015 11:48:11 Female 12 and Under 1 Isabella Volkman

More information

** Monthly Website Docket September SP C.F. Construction Limited Vs. Town of Westville Day 1 of 3 13 SP C.F. C

** Monthly Website Docket September SP C.F. Construction Limited Vs. Town of Westville Day 1 of 3 13 SP C.F. C ** Monthly Website Docket August 2016 1 2 3 4 5 01:30pm B Courtroom SAT-422640 - Estate of Margaret Helen George, Stephen Alexander George, James Alexander George Vs. Justin Thomas George 8 9 10 11 12

More information

City of Ocala PERMITS ISSUED. For the Period 11/6/2016 thru 11/12/2016

City of Ocala PERMITS ISSUED. For the Period 11/6/2016 thru 11/12/2016 1 BLD16-0841 1521 S PINE AVE 7,000.00 143.75 143.75 6/9/2016 28574-006-25 11/7/2016 ISSUED PENDING NOC 5058 MUSCLE MEALS / INTER RENO OWNER MUSCLE MEALS APPLICANT ELITE BUILDING, INC 1500 INDUSTRIAL DR

More information

Auburn Trail/Ontario Pathways Trail Connector Feasibility Study Project Advisory Group Meeting August 25, 2011 Farmington Town Hall Approved Minutes

Auburn Trail/Ontario Pathways Trail Connector Feasibility Study Project Advisory Group Meeting August 25, 2011 Farmington Town Hall Approved Minutes Auburn Trail/Ontario Pathways Trail Connector Feasibility Study Project Advisory Group Meeting August 25, 2011 Farmington Town Hall Approved Minutes Committee Members Attending: Ronald L. Brand, Director

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT APR-01-19 04:23 PM Page 1 C31743 2007 32 DAY PRE GENERAL (D) SCHEDULE: A FAM RECORD EDWARD F. MCNALLY 1518 PARK AVENUE BALTIMORE MD 21217 5087 SEP-25-07 09:11 PM RECORD 09/26/03 KEVIN P. GLASHEEN 115 SPRING

More information

MANHEIM TOWNSHIP PLANNING COMMISSION MINUTES Wednesday September 19, 2007

MANHEIM TOWNSHIP PLANNING COMMISSION MINUTES Wednesday September 19, 2007 MANHEIM TOWNSHIP PLANNING COMMISSION MINUTES Wednesday A meeting of the Manheim Township was held on Wednesday, at 6:30 p.m. The following members were present: Mr. Jeffrey Sturla; Mr. Steven Geisenberger;

More information

Gypsy Vanner Breeders

Gypsy Vanner Breeders Gypsy Vanner Breeders These Gypsy Vanner Horse breeders have agreed to and met certain rules and requirements to appear on this list. This list is not necessarily inclusive of all Gypsy Vanner Breeders.

More information

WILLIAMS COUNTY PLANNING AND ZONING COMMISSION MEETING MINUTES

WILLIAMS COUNTY PLANNING AND ZONING COMMISSION MEETING MINUTES WILLIAMS COUNTY PLANNING AND ZONING COMMISSION MEETING MINUTES Thursday, June 21, 2018 6:00 p.m. COMMISSION ROOM Williams County Administration Building 206 E Broadway, Williston, ND 58801 COMMISSION MEMBERS:

More information

S. Lisa King, Chair Jerry Friley Joey McKinnon Chris Hagan, Vice Chair Nate Day Daniel Blanchard, Secretary Tony Robbins RESULTS MEETING AGENDA VI.

S. Lisa King, Chair Jerry Friley Joey McKinnon Chris Hagan, Vice Chair Nate Day Daniel Blanchard, Secretary Tony Robbins RESULTS MEETING AGENDA VI. Planning Commission October 8, 2015 1:00 PM City Hall St. James Building, 1 st Floor Council Chambers, 117 West Duval Street, Jacksonville, Florida 32202 S. Lisa King, Chair Jerry Friley Joey McKinnon

More information

Bibb County Civil Cases

Bibb County Civil Cases Honorable 1.) EDWARD L RICHARDSON JR GDC 1000239853 VS AHMED HOLT WARDEN Case Number: 2014-CV-061076 Filing Date: 05/22/2014 Case Type: SUPERIOR COURT CIVIL EDWARD L RICHARDSON JR GDC 1000239853 AHMED

More information

03/30/10 Caswell District: Counselors. District Representative: Mike Whittington

03/30/10 Caswell District: Counselors. District Representative: Mike Whittington 03/30/10 District Representative: Mike Whittington 522-4502 * - Eagle Required Badge Amer Business Amer Heritage Beard, Mack 3001 L.D. Hardy Rd., LaGrange NC 28551 (H)566-3435 Art Harrison, Mary 217 West

More information

Priscilla Davenport, Saluda District

Priscilla Davenport, Saluda District AT A MEETING OF THE MIDDLESEX COUNTY PLANNING COMMISSION HELD ON THURSDAY, NOVEMBER 13, 2003, IN THE PUBLIC MEETING ROOM OF THE COOK S CORNER OFFICE COMPLEX, COOK S CORNER, VIRGINIA. Present: Absent: John

More information

Rule Governing the Designation and Establishment of All-Terrain Vehicle Use Trails on State Land

Rule Governing the Designation and Establishment of All-Terrain Vehicle Use Trails on State Land Rule Governing the Designation and Establishment of All-Terrain Vehicle Use Trails on State Land 1.0 Authority 1.1 This rule is promulgated pursuant to 23 V.S.A. 3506. Section 3506 (b)(4) states that an

More information

I. Call to Order. A. Invocation. B. Pledge of Allegiance. Employee Awards. Public Information Update. 1. PIO Update- Page: 6

I. Call to Order. A. Invocation. B. Pledge of Allegiance. Employee Awards. Public Information Update. 1. PIO Update- Page: 6 Agenda Okaloosa County Board of Commissioners Tuesday, April 16, 2019 8:30 AM Okaloosa County Administration Building In accordance with Section 286.011, Florida Statutes, this meeting was publicly noticed

More information

REGIONAL WATER QUALITY MANAGEMENT PLAN WALWORTH COUNTY METROPOLITAN SEWERAGE DISTRICT / ELKHORN SANITARY SEWER SERVICE AREA

REGIONAL WATER QUALITY MANAGEMENT PLAN WALWORTH COUNTY METROPOLITAN SEWERAGE DISTRICT / ELKHORN SANITARY SEWER SERVICE AREA AMENDMENT TO THE REGIONAL WATER QUALITY MANAGEMENT PLAN WALWORTH COUNTY METROPOLITAN SEWERAGE DISTRICT / ELKHORN SANITARY SEWER SERVICE AREA AS ADOPTED BY THE SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION

More information

Selection of State Energy Optimization Plan Administrator Case No. U-15800

Selection of State Energy Optimization Plan Administrator Case No. U-15800 Selection of State Energy Optimization Plan Administrator Case No. U-15800 Adopt and issue minute dated November 14, 2013, formally confirming the Commission s selection of the Michigan Community Action

More information

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 Monthly Board Meeting Minutes TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 On Wednesday, the Big Lake Board of Supervisors met at the Big Lake

More information

Table 14 Ranking of Per Capita Outstanding Long-Term Debt Cities Over 2,500 in Population For the Year Ended December 31, 1999

Table 14 Ranking of Per Capita Outstanding Long-Term Debt Cities Over 2,500 in Population For the Year Ended December 31, 1999 WACONIA 5,818 $40,482,394 $6,958 BLUE EARTH 3,642 20,397,618 5,601 GLENCOE 5,368 27,884,598 5,195 BUFFALO 9,950 50,868,148 5,112 CHASKA 15,801 76,712,330 4,855 MARSHALL 12,825 61,989,898 4,834 PARK RAPIDS

More information

City of Spokane: New Business Registration - By Business Name 11/7/2015 to 11/13/2015

City of Spokane: New Business Registration - By Business Name 11/7/2015 to 11/13/2015 City of Spokane: New Business Registration - By Business Name 11/7/2015 to 11/13/2015 Date 11/7/2015 11/9/2015 DEREK ROBERT SIESSER - 603557727 DEREK SIESSER GOLF GREEN HILL RECREATIONAL, LLC - 603557780

More information