ALAN AKKERMAN STATE HWY 56 N BROWNSDALE, MN DAVID B & MARCIA ALLEN TH ST DEXTER, MN 55926

Size: px
Start display at page:

Download "ALAN AKKERMAN STATE HWY 56 N BROWNSDALE, MN DAVID B & MARCIA ALLEN TH ST DEXTER, MN 55926"

Transcription

1

2 Pleasant Valley Wind, LLC Landowner Notice List Educational Materials and Complaint Procedures Docket #IP6828/WS CONNIE R ABERNATHY-NESS TH AVE ALAN AKKERMAN STATE HWY 56 N RONALD D AKKERMAN STATE HWY 56 AL HASHEMI ABDUL RAHEEM AL SAYED MOSA 3552 W RIVER PKY NW ROCHESTER, MN DAVID B & MARCIA ALLEN TH ST GERALD A & JULIE AMAN 5103 MINNEAPOLIS AVE MINNETRISTA, MN ANDERLAND FAMILY FARMS TH AVE TERRY L ANDERSON TH ST ALLYN N & MICHELLE A ANDERSON TH AVE DARYL LYNN ANDERSON TH AVE DUANE & SALLY ANDERSON TH AVE DUANE D & SARA ANDERSON TH AVE EUGENE D ANDERSON TH AVE JUNE R ANDERSON TH AVE LOWELL L ANDERSON TH AVE NEAL D ANDERSON TH ST ROSS A & BRENDA L ANDERSON TH AVE THOMAS S ANDERSON TH AVE WAYNE & CAROL ANDERSON TRUST TH AVE JERRY R ANGELL 107 MAIN ST NE STEVEN L ARETT TH ST TROY A ARNOLD DODGE MOWER RD KEVIN W ASPREY TH AVE CHRISTOPHER M AUSRUD TH AVE 1 of 24

3 B E D FARM C/O ELEANOR GORDON TH AVE CORTNEY L & ADAM R BALLY TH ST WILLIAM R BAMLET STATE HWY 30 BANK OF NEW YORK MELLON 7105 CORPORATE DRIVE PTX C 35 PLANO, TX BARNUM FAMILY TRUST 685 GIBSON BRANCH RD CLYDE, NC KEITH L BARTLETT 204 MAIN ST SE GREG A BAUER TH ST TONY A BAUER TH AVE NANCY LEE BECKON 805 8TH AVE SW TYLER J BECVAR TH ST STEPHEN L BECVAR REVOC TRUST TH ST RANDY J BENSON DODGE MOWER RD THOMAS B & NANCY J BERGE ND AVE SE ROCHESTER, MN BURTON BERGE, ET AL TH ST SW ROCHESTER, MN JOHN & IRENE BERGELAND 36 BARCLAY PARK ABOYNE, SCOTLAND, AB345 JF JOHN G BERGELAND TOWNE LAKE CIR ADDISON, TX ORTON & BARBARA BERGELAND REVOCABLE LIVING TRUSTS 3451 E HARVARD FRESNO, CA LAVERNE R BERGSTROM TH ST TIMOTHY & JOY BERNATZ TH ST GREG BERNHARD, BERNHARD FARMS INC W HOFF RD ELWOOD, IL LEO E BERNHARD, BERNHARD FARMS INC W HOFF RD ELWOOD, IL TARA BERNICE TH ST BINKLEY FAMILY LLLP TH ST ELKTON, MN RODNEY BJORNSON TH AVE FREDERICK J & CARLA BLAHNIK TH ST RACINE, MN DANIEL & KATHLEEN BLANCHARD TH ST WILLIAM G & JANICE BLANCHARD TH AVE 2 of 24

4 FRANK A BLOCKI TRUST TH AVE STANLEY M & BEVERLY K BOLES TRUST AGREEMENT N TH ST PRESCOTT, WI LOYD BOWEN 201 1ST ST NE STEVEN I BOYSEN TH ST KEVIN M & BETH I BREAULT TH AVE DANIEL W BREITBARTH TH AVE STEVE G BREZA JR DODGE MOWER RD CLETUS H BRINCKS HIGHWAY 71 CARROLL, IA BROIN GRANDCHILD TRUSTS 3220 E OLD ORCHARD TR SIOUX FALLS, SD LARRY E BROOKS TH AVE NE P O BOX 206 BYRON, MN JAY R & CAROL BROSSOIT TH AVE DENNIS L & KAREN L BROWN PO BOX OMAHA, NE LAWRENCE & PATRICIA BROWN 820 SOUTHERN RIDGE DR ROCHESTER, MN DIANE D BUCKLEY TH ST LEONARD & VIRGINIA BUELT TH ST NW APT 221 ARLETTA BUNGUM PO BOX 26 BRUCE & GAIL BUNGUM TH AVE DAVID A & LISA D BUNGUM TH AVE DEAN & MICHELE BUNGUM TH ST SHAD T BUNGUM TH AVE WAYNE & PHYLLIS BURESH STATE HWY 16 C G & I L BURKE REVOCABLE LIVING TRUST PO BOX 204 STEVEN D & LYNN R BUSSAN TH AVE WALLACE BUSTAD CRANE SERVICE US HWY 218 JOHN D CARROLL TH ST DODGE CENTER, MN CENTRAL VALLEY COOPERATIVE TH PL NW OWATONNA, MN JERRY CEPELAK TH ST 3 of 24

5 ROBERT L CHRISTENSON TRUST ND ST SW, APT 311 ROCHESTER, MN CHRISTIAN FAMILY FARMS C/O WALTER & VIOLET CHRISTIAN TH ST JAMES & GERALDINE CHRISTIAN TRUST TH AVE KELLI CIMMIYOTTI 106 RAILWAY AVE NW STAN CIMMIYOTTI 110 CHESTNUT AVE CITIMORTGAGE INC TECHNOLOGY DR O FALLON, MO CITIZENS STATE BANK OF HAYFIELD PO BOX 358 MANTORVILLE, MN CITY OF SARGEANT TH AVE SW STEWARTVILLE, MN ALICE CLEPPE TH AVE MATTHEW R CLOCK TH ST DAVID COLBURN TH ST KAREN J CONZEMIUS TH ST WAY CANNON FALLS, MN ROBERT CRABTREE 108 RAILWAY AVE NW JESSE CREWS TH ST RAMON L & SUSAN CREWS TH ST DEAN, ET UX DAHLE STATE HWY 56 DAIRYLAND POWER COOP PO BOX 817 LACROSSE, WI LOIS A DANKS PO BOX DEAN A & PAMELA T DARNELL TH ST LEONARD & DARLENE DARNELL TRUST 103 CEDAR AVE NW LUANN DARNELL-VIRK ND AVE NE ROCHESTER, MN CRAIG E DAVIS TH AVE DBTMK LIMITED PARTNERSHIP 510 9TH AVE SW ROCHESTER, MN LUKE DEMMER STATE HWY 30 STEVEN M DEMMER TH AVE VERNON & KATHRYN DERAAD TH AVE DEXTER ELEVATOR INC PO BOX of 24

6 MARION L DIEKRAGER TH ST NE ROCHESTER, MN MARK J DIEKRAGER TH ST WAYNE A DIEKRAGER TH ST NE ROCHESTER, MN RAYMOND W & SHARON H DIETRICH TH AVE NATHANAEL A & MICHELLE L DODD TH ST RACINE, MN DONALD L DOKKEN TH ST SE JESSICA A DONLEY TH ST SW BYRON, MN DONLEY FARMS, INC TH AVE SW BYRON, MN CURTISS P & JOAN DOTZENROD TH ST RACINE, MN LOIS E DOUGAN REVOCABLE TRUST NETTLE AVE MASON CITY, IA BONNIE DOUGHAN 413 2ND AVE SE BRITT, IA D & R DOYLE FAMILY LTD PARTNERSHIP TH ST W JORDAN, MN JANICE DRAKE 168 FRONT ST SUSAN EBERTZ 6365 JASMINE AVE N STILLWATER, MN DUANE M EDGAR TH AVE WAYNE EDGAR, ET AL TH AVE WENDY EDGAR, ET AL TH AVE NORBERT F EGGERT PO BOX 271 RHODA A EHLER TH AVE ROGER EHLER TH AVE BLYTHE & MARVIN J EHLERS 405 E MAIN AVE ROCKFORD, IA KIETH J EILERTSON REVOCABLE TRUST TH ST NW LORRAINE C ELLINGSON 901 FELTL CT APT 108 HOPKINS, MN EDMUND S EMERICK 700 1ST DR NW APT 352 EDMUND L & LINDA J EMERICK REVOCABLE FAMILY TRUST TH AVE SCOTT ENGEL 204 WILLOW ST RONALD C & PEGGY A ENGELBY FAMILY TRUST TH ST 5 of 24

7 EVANGER LUTHERAN CHURCH & SARGEANT TOWNSHIP TH ST JEROME & NANCY EVANS TH ST JOSHUA FAULHABER TH AVE FEDERAL NATIONAL MORTGAGE ASSOCIATION DALLAS PKY DALLAS, TX TERRY & MAGGI FEGAN TH ST MARLYS L FELTY PO BOX 63 RICHARD & JENNIFER ST AMEND FINLEY, ET AL TH AVE N RICHARD D FINN FAMILY TRUST PO BOX 500 NEVADA, IA DAVID J FINNEGAN CHIPPENDALE AVE FARMINGTON, MN FIRST AM ST BANK - BROWNSDALE PO BOX 157 KELLY J & JODI K FITZGERALD DODGE MOWER RD JANET M FLATNESS RIVER RD GLENVILLE, MN MARLO T & MARY FLO TH ST FLOR A DAVID PO BOX 272 NEW RICHLAND, MN ROBERT & JEAN M FOLLETT 1991 LIVING TRUST AGR-CREDIT TRUST TH ST W APT 207 HASTINGS, MN THEODORE A & KIMBERLY A FRANK REV LIV TRUST C/O KIMBERLY A FRANK TH AVE CYNTHIA R FRANK REVOCABLE LIVING TRUST TH AVE HERMAN & MARGERY FRANK TRUSTS TH ST H EDWIN FRANK, TECK FRANK LLC TH AVE STACY L & ZACHARY FREDERICKSEN TH ST FREEPORT SECURITIES COMPANY PO BOX 56 FREEPORT, IL CRAIG C FRENCH P O BOX 298 LEONE M FRIEDRICHSEN CREDIT TRUST 163 SHELLROCK LN GLENVILLE, MN JAMES & DONNA FRY TH AVE LAVERNE E GABRIEL REVOCABLE FAMILY TRUST PO BOX 110 KATHLEEN A GASTER TH ST MICHAEL W & BARBARA GEBHARDT TH AVE 6 of 24

8 GEBHARDT FARMS LLC C/O WILLIAM GEBHARDT STATE HWY 56 G DANIEL & MOLLY GILDEMEISTER PO BOX 1379 SIOUX CITY, IA KEITH L & CHARLOTTE A GILLETTE 505 MAIN ST E GARY GINAPP TH AVE THOMAS GOERGEN 2900 SOUTHBROOK DR BLOOMINGTON, MN THOMAS B GOERGEN TRUST 2900 SOUTHBROOK DRIVE BLOOMINGTON, MN TAMARA K GOODMAN C/O LAVAINE LINBO 305 4TH ST NE APT 109 JOSEPH GOSSMAN TH AVE JOHN D GOURLEY 7528 GLEN ALBENS CIR DALLAS, TX SANFORD H & SHIRLEY GREELEY TH ST RONALD R GREENSLADE 7113 HWY 30 SE STEWARTVILLE, MN JAMES H & JANICE E GRONSETH TH AVE STANLEY C & ELLEN S GRONSETH REVOCABLE FAMILY TRUSTS TH AVE DONALD H GROVDAHL STATE HWY 30 BONNIE LEE GRUNDMEIER TH ST LARRY R GRUNDMEIER TH AVE KEVIN L & SHARON K GUNDERSON TH ST PAUL M GUNNESON, ET AL C/O DALEN GUNNESON TH AVE TIFFANY GUSTAFSON TH AVE H & J DEVELOPMENT PARTNERSHIP 1001 TWELVE OAKS CTR DR #1015 WAYZATA, MN CARL & KARI HAARSTAD TH AVE SHARON IRENE HAARSTAD 6324 SOUTH POINTE DR SW ROCHESTER, MN HAGG PARTNERS 301 S OCONNELL ST MARSHALL, MN DONOVAN & LOUISE HAGUE STATE HWY 56 BRIAN G HAHN DODGE MOWER RD SHANE M & AMY C HAHN C/O NORTH PRAIRIE PORK TH ST GLENN J & CAROLYN C HAHN DODGE MOWER RD 7 of 24

9 ROGER P & LINDA K HAHN DODGE MOWER RD JAMES & LUANN HAHN TRUST AGREEMENT TH AVE FAIRMONT, MN THOMAS HAMILTON C/O ANDREW HAMILTON STATE HWY 16 ALLEN L HAMILTON 205 WILLOW ST SE PATTI HAMMOCK 300 7TH AVE NW JAN HANSEN TH AVE WILLIE R HANSEN 317 1ST AVE SE MERLIN & DONNA; JAN HANSEN, ET AL TH AVE BRUCE A & MELODY K HANSON TH AVE BRIANNA J HARMENING TH AVE EUGENE M & DEBRA HARMON TH AVE DREW HARTSON TH AVE EVALYN HARTSON TH ST JAMES D & JANE L HARTSON TH ST RANDALL & WANDA HARTSON TH ST RANDALL & WANDA & JAMES D & JANE HARTSON, ET AL TH AVE RENEE M HARTY LIVING TRUST TH ST DIANE HASETH 2100 BURR OAK DR #C ROSE HEIKES C/O MYRTISS RIEDIGER POA ST ST SW WILLMAR, MN PAUL D HEIL FALCON CT APPLE VALLEY, MN DOROTHY HEIMER PO BOX 18 HELLEN FARMS INC TH PL N CRYSTAL, MN MARY ANN HENDRICKS 2765 THOMAS AVE S MINNEAPOLIS, MN JEROME L HESS RR 1 BOX LARRY HESSENIUS 2206 W TULSA SILOAM SPRING, AR BRADLEY & MOLLY HEYDT TH ST CURTIS W & CAMILLA L HEYDT TH ST 8 of 24

10 MAYNARD HEYDT 1455 BROADWAY W RM 324 WINONA, MN PHILIP R & SHERRY HEYDT 604 4TH ST NW HIGGINSFAM LLP 1 OAKBROOK DR BETTENDORF, IA SCOTT & IRENE HILL TH ST WILLIAM T HILTON REVOCABLE LIVING TRUST TH AVE DALE HIMMER PO BOX 68 ELGIN, MN JOHN H & RONDA L HINCK TH ST CHARLES & SHIRLEY HINDERAKER TH ST RANDY C & JOANNE M HINDERS TH AVE SHIRLEY J HINSCH 201 WILLOW ST SE DUANE & DENISE HOEFT TH AVE ROGER & SONYA HOFNER TH ST HOLDEN FARMS INC PO BOX 257 NORTHFIELD, MN DANIEL & JULIE ANN HOLST TH AVE DAVID & ROXANNE HOLST STATE HWY 56 ERIC J & KRISTIN A HOLST TH AVE EUGENE O HOLST TH AVE EVAN A & LUANN HOLST 304 4TH ST NE JANET HOLST PO BOX 479 LONGVILLE, MN JOHN & JANICE HOLST TH ST LEON J HOLST TH AVE MICHAEL J & JOAN HOLST TH ST RACINE, MN HOME FEDERAL SAVINGS BANK 1016 CIVIC CENTER DR NW STE 200 ROCHESTER, MN TIMOTHY & THERESA KONIESKA HORVEI, ET AL TH ST KERMIT HOVERSTEN 807 9TH AVE NW BART W HOWE 204 MAPLE ST W ROBERT E & JOANN HOWE PO BOX 86 9 of 24

11 TYLER & SHANTEL HRTANEK TH AVE JANALEA L & TERRY A TOWNSEND HUEBBE TH ST FRANCES HUG REVOCABLE FAMILY TRUST 2002 BURR OAK DR #C ALLISTER C HULST TH ST THOMAS & LISA HURLEY TH ST HUTTERIAN BRETHERN CHURCH & SCHMIEDENLEUT INC C/O J WIPF TH ST DUANE HYTHECKER TH AVE DAVID J IGOU TH ST DONALD IGOU TH AVE RICHARD IGOU TH ST JAMES J & WANDA IRVINE 1942 BAIHLY HILLS DR SW ROCHESTER, MN SCOTT L & KRISTI E JACOBSEN TH AVE JEAN M JACOBSON C/O BOB MORRISON 2149 ROSEWOOD LANE S ROSEVILLE, MN DOUGLAS A & REBECCA JAX TH ST JEAN E JECH PO BOX 133 JERRY JENSEN TH ST JAMES JENSEN PO BOX 13 RICHARD C & MARY JENSEN TH ST ROGER D JENSEN TH ST RICK R JERDET TH AVE SAMUEL E & JANE M JEWELL TH AVE CHAD L JOHNSON STATE HWY 30 LEE JOHNSON TH AVE SW RUSSELL R JOHNSON TH AVE CLIFFORD D JOHNSON 109 JONQUIL ST CASPER, WY DALLAS D JOHNSON 116 CELESTE AVE SW JEREMIAH D & STACY J JOHNSON TH ST 10 of 24

12 LOWELL JOHNSON TH ST MARILYN JOHNSON 603 N 1ST AVE E LAKE MILLS, IA SCOTT & SELINA JOHNSON 115 CELESTE AVE SW SHAWN MARIE JOHNSON PO BOX 142 BLOOMING PRAIRIE, MN WAYNE JOHNSON TH ST WESLEY GLENN JOHNSON TH ST LILLIAN H JOHNSON REVOCABLE LIVING TRUST TH ST RICHARD E & WENDY JONES TH AVE JOHN J JORDAN TH ST STEVEN M & TERA J JORGENSON STATE HWY 56 WAYNE A & LINDA JORGENSON PO BOX 53 WAYNE ALLEN JORGENSON 106 VIOLA ST JAMES R JORSTAD TRUST 410 E MAIN ST THOMAS E KASTNER TH ST ROBERT KAY TH AVE LAVERNE & VIRGINIA KEHRET REVOCABLE LIVING TRUSTS TH AVE NW MATHIAS J KELLNER COUNTY RD 3 SW STEWARTVILLE, MN RUSSELL L & BECKY D KIDD TH ST JANETTE M KIEFER TH ST RODNEY A & MARY A KIEFER TH AVE ROGER B & SHIRLEY M KIEFER TH ST VINCENT A & MELINDA KING TH ST CHARLES & PHYLLIS KIRCHNER TH AVE SE ROCHESTER, MN MARGARET E KIRCHNER TRUST TH AVE LAROY E KIRKPATRICK TH ST DOUGLAS E & ELSIE KISER TH ST DOUGLAS E JR & ANGELA KISER TH ST 11 of 24

13 JOHN B & JOANNE JR KISER TH ST DORIS N KISER REVOCABLE LIVING TRUST 302 OAK ST SE BRUCE A & LYNETTE KLAEHN 333 BETH CT NE EYOTA, MN JACK J & TAMBRA F KLAEHN TH AVE EUGENE C & RUTH A KLANN TH AVE MATTHIAS & VIOLA KLASSEN NONREVOCABLE TRUST TH ST ADAMS, MN BRANDON KLOCKE ST HWY 30 KRISTOPHER KLOCKE 112 CELESTE AVE SW KLOCKE BROTHERS C/O DUANE KLOCKE TH AVE KNOCHE FARMS LLC 3624 E ALTADENA PHOENIX, AZ ERDINE KNUTSON 406 MAIN ST W NEIL L & JUDITH A KNUTSON PO BOX 105 DEAN E & BARBARA K JR KOMINEK TH AVE MARY C KOOIMAN REVOCABLE TRUST WHITE TAIL CROSSING EDEN PRAIRIE, MN WILLIAM P KORDARIS TH ST NW PINE ISLAND, MN GORDON W KUIPER TH AVE RALPH KYLLO TH ST RAYMOND R KYLLO TH ST MICHAEL J LABREC DODGE MOWER RD JOHN W LALONE PO BOX 505 LAKE PARK, IA RANDY W LANTZ TH AVE CAROLINE ANN LARSON 105 VIOLA ST KENNETH D LARSON 5420 SOUTHWOOD DR BLOOMINGTON, MN MARK LARSON TH AVE VANCE S LARSON 1301 RIVERVIEW DR ALMA, WI LARSON AG SERVICES LLC 1310 RIVERVIEW DR ALMA, WI KENNETH LARSON LUTHER K TRUST 5420 SOUTHWOOD DR BLOOMINGTON, MN of 24

14 LARSON PRODUCTS INC 302 MAIN ST NW LARRY D & SUZANNE K LARSON REVOCABLE TRUSTS TH AVE VANCE & LYNETTE LARSON TRUST 225 LAWRENCE BLVD W 207 WABASHA, MN JAMES A LAUMANN TH ST JAMES R LAURES ROBINSON CREEK RD SW STEWARTVILLE, MN LDJ FARMS LLC TH ST NW ZIMMERMAN, MN EUGENE G LECKNESS TH AVE KEVIN C LECY TH ST ERIC J & SARA C LEE TH AVE JEROME H & JOAN LEE TH ST KEVIN, ET UX LEE TH AVE NELS W LEE REVOCABLE TRUST PO BOX 205 BLOOMING PRAIRIE, MN CLIFTON LEININGER TH ST MORRIS A LINBO TH ST SW ROCHESTER, MN DANIEL S LINBO TRUST 306 WILLOW ST SW RUSSELL M & CHERYL J LINNETT TH AVE DONALD C & SANDRA LIVINGSTON TH AVE LMN FAMILY FARM, FLP 6-6TH ST SW LONGBOW LAKE FAM LIMITED PARTN TH ST NE BUFFALO, MN KIRK R & CARRIE L LUTHE TH AVE MARK T LYONS 102 RAILWAY AVE NORTH M & L FARMS C/O LINN THOEN TH AVE BLOOMING PRAIRIE, MN STEVEN E & MARGARET MACHACEK TH ST ERIC M MACHO 114 MAIN ST NW MICHAEL & SUSAN MACHO TH ST LUVERNE D & KRISTINE MAIER 100 MAIN ST TROY A & HEATHER L MAKI COUNTY RD 435 GOODLAND, MN of 24

15 MARK S & DEANNA MANDLER TH AVE JAMES V & LUELLA MANGGAARD DODGE MOWER RD THERESE MANGGAARD REVOCABLE LIVING TRUST TH AVE JANICE M MARQUARDT STATE HWY 56 ROSE CREEK, MN FRANCES L MARTIN 305 4TH ST NE APT 111 MARY ANN MATTER TH ST GAYLE MCMEEKIN TH AVE EDWARD B MCMENOMY SR TRUST ROBERT TRL S STE 201 ROSEMOUNT, MN BRIAN MELDAHL TH ST MERZ FARMS LTD PARTNERSHIP 2919 INDEPENDENCE RD MAPLE PLAIN, MN PAUL MERZ REV TRUST 2919 INDEPENDENCE RD MAPLE PLAIN, MN CHELSEY & PATRICK NESS METT TH ST ALLEN G MEYER TH AVE BRIAN J & TAMMY MEYERHOFER TH AVE RACINE, MN GARY & WENDY MEYERHOFER TH ST RACINE, MN LEVERNE MEYERHOFER TH AVE RACINE, MN ALICE MILLER TH ST ROBERT F & PATRICIA M MILLER TH AVE GARY MOELTER 444 COUNTY RD M RIVER FALLS, WI BRADLEY A MORRISON C/O BRIAN MORRISON 1109 E 145TH ST BURNSVILLE, MN DAVID F & PATRICIA J MORSE REVOCABLE LIVING TRUSTS TH ST SE MARK R MOSER TH ST ROBERT F & LOUISE M MOSER TRUSTS TH AVE JOHN T & DAWN MUELLER TH ST ALETA A MYERS TH AVE SW BOYSEN NATHAN TH ST ROE K & DONNA M NAYLOR TH ST 14 of 24

16 BRIAN J & ERIN J NEELEY 101 E 7TH ST SAINT ANSGAR, IA LAURA & MARK NEHER TH ST ANDREW R & AMY NELSON TH ST DENNIS W NELSON STATE HWY 56 HAROLD F NELSON TH AVE JACQUELINE & ROGER NELSON 200 MAIN ST E MICHAEL W NELSON ST HWY ROBERT W NEMITZ 7013 DUBLIN RD EDINA, MN DAREL J NESS TH AVE KASSON, MN DORENE B NESS, ET AL TH AVE KASSON, MN ALBERT C & EDITH NIEMAN TH ST ROBERT L NIENOW STATE HWY 30 MONICA & HENRY ZAMARRON NIGON, ET AL TH AVE NATHAN NORD TH AVE SCOTT & NATALIE NORMAN TH ST RACINE, MN C J OELKERS ND AVE SE ROGER LYNN & NANCY M OELKERS TH AVE VANCE OELKERS TH ST DENISE IGOU & CURTIS OLSEN TH ST NORMA J & VERNE F OLSON TH AVE TRUMAN C & MAY LOU OLSON TH ST JUDITH ANN ORNING 3935 YELLOWSTONE LN N PLYMOUTH, MN JEFFREY ORTH 5414 HERITAGE LN SW ROCHESTER, MN JUNE OSWALD TH ST PHILLIP A OSWALD TH ST LARRY D & ROBYN OUDEKIRK TH ST CAROL PANNKUK TH ST SW ROCHESTER, MN of 24

17 MARK R PEARCE TH AVE PEOPLES COOP POWER PO BOX 339 ROCHESTER, MN DALE L PERAU TH AVE CHARLES F & SUSAN PETERSON TH AVE KENNETH L & BONNIE PETERSON STATE HWY 56 SUSAN PETERSON REVOCABLE TRUSTS TH AVE DANIEL R PETTEY TH ST LOIS J PFLUEGER TRUST TIPTON ST NW ELK RIVER, MN ROBERT R PFLUEGER TRUST TIPTON ST NW ELK RIVER, MN TROY A PHENIX TH AVE RALPH G & BONNIE R PITTS 408 5TH ST NE PO BOX 521 JAMES M PLUMB TH ST PNC BANK NATIONAL ASSOCIATION 3815 S WEST TEMPLE SALT LAKE CITY, UT DARELL PRIES REVOCABLE FAMILY TRUST TH ST RONALD B & NANCY L PRIGGE TH AVE JOHN PUENT STATE HWY 30 DIANE & LUCILLE GINAPP PUODZIUNAS, ET AL TH AVE SHEILAH QUANDT TH AVE STEVEN E & JENNIFER L QUANDT TH ST RACINE, MN QUANDT FAMILY TRUST 506 6TH ST NE STEWARTVILLE, MN DONDEE M RANUM TH ST CHARLES E REID FAMILY TRUST TH AVE SW LUTHERA M REIS DODGE MOWER RD ALBERT & LUTHERA REIS 7543 E BOGART AVE MESA, AZ DAVID REUTER TH AVE ROSE CREEK, MN BETTY A REYNOLDS TH ST DONALD RICHARDSON TH ST 16 of 24

18 LLOYD O RICHARDSON TH ST SW RICHARD J & TANYA M RIEKEN TH ST GUY A & HARRY ROCKWELL TH ST MARILYN L ROGERS TRUST CASTILE DR WHITTIER, CA JEREMY ROHL HWY 56 ORDELLA M ROLFSON 606 6TH AVE SE LANNY R ROSS TH AVE JOHN T & SUE ANN ROUCHKA TH AVE DUANE K & CAROLINE RUD TH AVE SANDRA L RUDOLPH 106 MAIN ST SE J DONALD RUGG IRREVOCABLE TRUST ST AVE NE MATT W RUTLEDGE P O BOX 437 BARBARA A RYAN ST AVE NE STEWARTVILLE, MN JOHN E SAMPSON 4451 GULF SHORE BLVD N #1701 NAPLES, FL SARGEANT GRAIN CO 302 MAIN ST NW PO BOX SARGEANT TOWNSHIP TH ST RICHARD A & MELINDA F SARGENT TH AVE SE ROCHESTER, MN ELMER SASH 802 5TH AVE SE PIPESTONE, MN ELMER SASH PO BOX LORRAINE B SASH TH ST EVANGELINE C & GERALD L & RAY L SASH TESTAMENTARY TRUST TH ST SW VIRGINIA SAWYER BAUGOUS ET AL 7835 BERWICK DRIVE NE ANKENY, IA ARTHUR F & JOANNE SCHAMMEL TH AVE ROGER A SCHEMA TH ST WEST CONCORD, MN WENDELL W & MARJORIE SCHIESHER TRUSTS TH AVE NORBERT J SCHLICHTER TH AVE ADAMS, MN JUDITH SCHLUMBOHM TRUSTEE C/O RITER LAW FIRM 110 N MARSHALL PO BOX 549 ROCK RAPIDS, IA of 24

19 DALE SCHMELING TH AVE VIRGINIA C SCHMID PO BOX OMAHA, NE ANTHONY F JR SCHMIDT TH ST LELA & DANIEL SCHMIDT TH ST EVA L SCHNIRRING TRUST TH ST RONALD L & SHARON R SCHRAFEL 820 HICKORY LANE MANTORVILLE, MN ARCHIE SCHULTZ TH ST TIM P SCHULTZ TH AVE ALLAN L & EILEEN C SCOTT TH ST CHRIS & JENNY SCOTT TH ST JOHN SCOTT TH ST RALPH SENJEM TRUSTEE 305 4TH ST _108 ARNOLD SEVERSON TH AVE CALMER SEVERSON TH ST DEREK M SEVERSON TH ST LARRY SEVERSON TH ST NW DAVID F & CATHERINE A SEVERSON TH AVE FRANCIS D & MARIAN SEVERSON TH ST STEVEN T SHAFER TH ST ROHN & AMY SHEARER TH AVE N BRADLEY J SHEELY TH ST DORIS SHEELY TH AVE DOUGLAS L SHEELY TH AVE LAVERNE J SHEELY TH ST MATTHEW & HOLLY SHERMAN TH AVE TIMOTHY & KARLA SHULZE TH AVE NEIL A & DOROTHY SIEBEN 3109 WINDRUSH BOURNE SARASOTA, FL of 24

20 GERALD & KARI SIEMERS TH ST DEAN & LAVONNE SIEWERT TH ST ALLEN SIMONSON TH AVE SHERMAN B SIMONSON TH AVE LELAND SKJERVEM TH AVE DUWAYNE A SKOV TH AVE VICTOR SLOWINSKI TH AVE THOMAS C & TERESA SMALL 319 5TH CIR DR BLOOMING PRAIRIE, MN CAROL A SMITH 103 CEDAR ST NW DELORES & MYRON SORENSEN TH ST BRIAN & DEBRA; DANIEL & CHRISTINA G SORENSEN, ET AL TH ST DOUGLAS E & COLLEEN SOWERS DODGE MOWER RD ROBERT L & SHARON SOWERS TH AVE LARRY & SHARON SPARKS TH AVE GIFFERD B & ESTHER M SPARKS FAMILY REVOCABLE TRUST TH AVE CW SPARKS FAMILY TRUST TH ST KRISTIN C SPURGEON TH AVE ST JOHNS LUTHERAN CEM ASSOC & SARGEANT TOWNSHIP TH ST ELKTON, MN ST JOHNS LUTHERAN CHURCH & SARGEANT TOWNSHIP TH ST ELKTON, MN GREGORY STACKHOUSE TH ST TINA STAFFORD TH AVE RANDY C STANTON TH AVE STATE BANK OF SARGEANT PO BOX 1 STATE OF MINNESOTA 395 JOHN IRELAND BLVD MAILSTOP 632 ST PAUL, MN STATE OF MINNESOTA 500 LAFAYETTE RD ST PAUL, MN JOHN C & MARJORIE STEELE TH AVE JOSEPH G STEFFES TH AVE 19 of 24

21 JAMES KENT STEINER TH AVE PO BOX 267 DEAN STEINES TH AVE KEN G STEPHAS N BRANCH RD SE CHATFIELD, MN JODY J STEPHENS TH ST LESLIE STEVENS 7840 COUNTY RD 15 SW STEWARTVILLE, MN HAZEL C STEWARD TH ST MARK A & MARIE STEWART TH AVE SHELLY MARIE & SCOTT WILLIAM STRAIN TH AVE DOUGLAS & KRISTINE STREIGHTIFF TH ST DAN & CYNTHIA STROBEL DODGE MOWER RD IVAN D SUBBERT PO BOX PHILIP & DEBRA SUESS TH ST SCOTT & CHRISTINA SWANEK TH ST PEARL SWANSON DODGE MOWER ROAD RANDY SWANSON TH ST NW STEWARTVILLE, MN JEFFREY & SUSAN SWANSON DODGE-MOWER RD NORMAN D SWANSON REVOCABLE LIVING TRUST STATE HWY 56 ADAMS, MN IAN & LISA SWANTON TH ST ALAN TAPP TH ST BRADLEY & JULIE M TAPP TH AVE BRANDEN J TAPP TH ST DARCY DRAKE & DANIEL TAPP TH ST DELMER E TAPP TH ST GAYLORD & ERENE TAPP TH ST GENE G & BRIDGET TAPP TH AVE LESLIE H TAPP TH ST MICHAEL WAYNE TAPP TH AVE 20 of 24

22 NORMAN & KELLY MCCLUSKEY TAPP, ET AL TH ST MILDRED G TAPP, TRUSTEES OF TRUST TH ST LAKE CITY, MN DARALYN K & THOMAS L TAYLOR TH ST W ELAINE M & CLOVIOUS TAYLOR REVOCABLE TRUST TH PAUL R & CHERYL TEICHERT TH AVE JAMES P & CHRISTINA M TEMPEL 120 VERNA ST NW TED O TENDICK TH ST MARK D & SUZANNE S TERAGAWA 700 ARBOGAST ST SHOREVIEW, MN JANET TEVIS TH AVE N MAPLE GROVE, MN DANIEL M & BRENDA J THISSEN TH AVE JEFFREY D THOE TH ST MARK E THOEN TH AVE BLOOMING PRAIRIE, MN GRETCHEN A THOEN, ET AL 223 5TH ST NW RT 2 BOX 62A BLOOMING PRAIRIE, MN SHIRLEY A THOEN, ET AL TH AVE BLOOMING PRAIRIE, MN JOHN E THOMPSON TH AVE NATHAN D & CARMEN R THOMPSON TH AVE RICHARD & MERNA THOMPSON TH AVE PHYLLIS M THOMPSON REVOCABLE TRUST TH ST ROSE THOMPSON, ET AL TH AVE NW ROCHESTER, MN MICHAEL LOWELL TOLLEFSON 1733 RIGGS RD SAINT PETER, MN PATRICK O & BARBARA J TRADER 111 CELESTE AVE SW TRINITY LUTHERAN CHURCH TH AVE RAYMOND J TUCKER PO BOX 28 ANDREW J TUFTE TH ST STANLEY TVEDT, ET AL TH ST MILDRED TWAIT TRUST PO BOX 570 KASILOF, AK RAYMOND TYLER 107 3RD ST SE DODGE CENTER, MN of 24

23 JAMEY & SHAUN ULVEN TH ST PAUL A ULWELLING TH AVE BEVERLY UNVERZAGT TH ST DAVID H UNVERZAGT TH ST RICHARD J & LISA M UNVERZAGT TH AVE BEVERLY ANN VANBUSKIRK TH ST JASON D & BRIDGET M VANBUSKIRK PO BOX 970 BIRMINGHAM, MI LOYD C VANBUSKIRK TH ST MARK D & ANNE MARIE VAUPEL TH ST MATTHEW R & LISA S VAUPEL TH ST RACINE, MN MICHAEL TODD & ANGELA MARIE VAUPEL WESTGATE OVERLAND PARK, KS ROBERT J & LINDA VAUPEL 200 CLUBHOUSE DR NE STEWARTVILLE, MN MARJORIE VENNERBERG TRUST ETAL TH AVE BYRON, MN MICHAEL VLASATY TH AVE STEVEN & CYNTHIA VOGT TH AVE W J REESE PROPERTIES LLC 1821 FAIRVIEW BEACH RD NE ALEXANDRIA, MN JIM & NESTA WAGONER 105 MAIN ST NE GEORGE T & MARIAN V WALERAK 4669 PARKRIDGE DR EAGAN, MN ROBERT WALERAK TH AVE ROSE CREEK, MN THOMAS G WALERAK P O BOX 284 THOMAS WALERAK TRUSTEE TH AVE ROSE CREEK, MN WALTHAM TOWNSHIP TH ST GREGORY R WANDREY 119 CELESTE AVE SE PO BOX 55 ARLEIGH & KIM WANGEN TH AVE TERRY A & KATHLEEN J WANGEN TH ST PHILIP & LINDA WAUGH 6996 COUNTY RD 6 SW STEWARTVILLE, MN COLEMAN J & DEJA L WEBER TH AVE 22 of 24

24 RUSSELL J & LYNN WEBER TH ST WELLIK FAMILY LTD PARTNERSHIP C/O DAN WELLIK 100 2ND ST NE #130 MINNEAPOLIS, MN GERTRUD WENDELKEN TH AVE DANNI C & CYNTHIA M WENDT TH AVE EDWARD W & JEANETTE WENDT 9373 COUNTY RD 6 SW STEWARTVILLE, MN ELMER JR & RITA WENDT RD AVE THEILMAN, MN GLENN WERGELAND 1115 SUMNER AVE SW HUMBOLDT, IA LEONARD W WESTIN REVOCABLE FAMILY TRUST TH AVE CARL A & S DOMBROCK WHEELER, ET AL DODGE-MOWER RD MARK & CAROLYN WHITE TH AVE MERRYELLE WHITEAKER TH AVE WIELENGA FAMILY FARMS LLC S MULLEN ST OLATHE, KS BOBBY G & MARY WILDEMAN TH AVE ROGER P & LAURIE WILDEMAN TH AVE SW STEWARTVILLE, MN JAMES EDWARD WILKERSON TH AVE CHARLES D & JUDITH A WILLIAMS STATE HWY 56 CHARLES & JOANN TIEGEN WILLIAMS, ET AL STATE HWY 56 HAROLD H & SHARON WILLIS TH AVE ROGER E WILSON /2 ST NW ROCHESTER, MN KIM & DEBORAH WILSON TH AVE LANCE WILSON TH ST ROBERT W & BETTY WILSON TH ST MARGARET M WIMBERLY 216 E 9TH ST ROME, GA KENNETH & SHERYL WOHLERS TRUSTS TH ST DAVID WOLF TH AVE RUTH WOOD 101 RAILWAY AVE NE LESLIE M WUNDERLICH 353 MURRAY ST OWATONNA, MN of 24

25 EDWARD L & MARTHA C ZIEHWEIN ZIEMER TRUST PO BOX 245 ZION EVANGELICAL CHURCH 201 N 7TH ST BROWNSVILLE, MN ZION LUTHERAN CHURCH & SARGEANT TOWNSHIP TH ST KELLIE S & SUSAN ZUBKE TH AVE 24 of 24

26 Pleasant Valley Wind, LLC Health and Safety Construction Phase As the Pleasant Valley Wind Project moves towards construction this spring, Pleasant Valley Wind, LLC (Pleasant Valley) has assembled these educational materials related to the project construction activities. The intent of the materials is to promote public safety and awareness of the project as on site construction activities are initiated. Also included are the complaint process and procedures that can be used by the public to report complaints related to the project. You are receiving this information because you own land within the permitted boundary of the wind project as approved by the Minnesota Public Utilities Commission in the Large Wind Energy Conversion System Site Permit approve for the project. Renewable Energy Systems Americas Inc. (RES Americas) is committed to providing a safe work environment for every employee, visitor, and local resident. RES Americas continuously strives to improve this culture of safety through all our activities, recognizing that success begins with leadership, and must be fostered by individual responsibility for safety at every level. The company has formulated a safety management system, which ensures that safe work practices will be established on all our projects. This process begins well before anyone arrives on site, and continues throughout the life of the project. Below are some of the actions that RES Americas and its subcontractors have taken or will take: RES Americas pre qualifies all subcontractors based on a strict set of criteria. Companies who fail to meet these criteria are removed from the pool of potential subcontractors. A site specific Safety Program and Emergency Action Plan are created in coordination with local responders. Implementation of behavior based safety techniques that reinforce positive safety behaviors. Warning signs are placed throughout the project to advise construction site personnel and local residents of road work and project hazards. All employees and visitors on the project are required to attend Safety Orientations that will be conducted throughout the construction phase. Landowners and local residents will be asked not to venture out to a tower site without first stopping in at the RES Americas job trailer to notify site management. RES Americas will provide a hardhat, safety vest and other personal protective equipment when necessary.

27 A map of the overall site plan has been included to give an understanding where the construction activities will be taking place and the complete haul route to illustrate which roads will be utilized to deliver major equipment and materials. General Project Construction Timeline: RES Americas will construct the Pleasant Valley Wind Project in 2014 and On site construction activities are planned to begin in June The site will be prepared with new access roads and turbine foundations in 2014, followed by the delivery and installation of the larger turbine components in 2015 component delivery The Wind Turbine Generators (WTGs) will consist of the following main components: 1) Blades (three per WTG) 2) Hub Assemble 3) Nacelle 4) Tower sections (four per WTG) 5) General Cargo associated with the WTG General Transportation Information: All tower components are currently expected to be delivered to a Rail Site in Manly, IA and then be trucked to site beginning in May The WTG components will approach the site from the north on Hwy 56. There will be five (5) temporary turning radii that will be widened to turn east from Hwy 56. There will be 16 additional temporary intersection improvements required for WTG delivery throughout the remainder of the site. Timing of Installation of Turn Radii: RES Americas will install the majority of the 21 temporary public intersection improvements during the Fall of Temporary barricades will be installed to limit access to the improvements. During WTG delivery the barricades will be moved and returned after the oversized loads pass through the intersection. Please contact RES Americas to complete an evaluation if there is a temporary requirement to move any of the temporary barricades at any point after installation of the intersection improvements.

28 Intersection Improvements Examples: An example of a typical intersection improvement to allowing turning from Hwy 56 is shown below: The improvement below is an example of what is typically required at a county road intersection:

29 T th Ave Sunset St East St 1st Ave E 650th Ave 577th Ave 6th Ave SE Main St 180th Ave 197th Ave MNTH th St 200th Ave 125th Ave SW 210th Ave 620th Ave 230th Ave 240th Ave 660th Ave 260th Ave 270th Ave 185th Ave M-48 4th St NW Hayfield Main St W 2nd Ave E 3rd St SW 5th St N 6th Ave 3rd St SE 30 MNTH th St T-353 Central Ave S 9th St SE T5 T6 T7 T8 740th St T105 R16 Vernon T10 220th Ave T9 250th Ave 748th St 750th St 749th St T1 T2 T3 Dodge County Mower County T4 T105 R17 Hayfield Dodge Mower Rd T11 T28 T29 T30 T12 755th St 580th Ave Webster Ave 1st St Waltham T14 T13 T17 T16 T15 T18 T20 T19 T21 T25 T24 T23 T22 T26 T27 T31 T32 T37 T38 T39 T36 T35 T33 T34 320th St T42 T43 T44 T41 T40 T50 330th St T51 A5 A4 A2 A3 A1 T53 T52 A6 325th St 590th Ave th St Chestnut Ave T46 Sargeant T45 T47 T49 T48 310th St 300th St 600th Ave T64 T62 T63 T61 T104 R17 Waltham 610th Ave 290th St T54 T55 T56 T57 T58 640th Ave 280th St T59 T60 T104 R16 Sargeant 670th Ave 680th Ave T66 T74 T-123 Document Path: \\mspe-gis-file\gisproj\res\218174_pleasantvalley\map_docs\client\fig_pleasantvalley_proposedhaulroute_p_11x17_ mxd T th St CSAH 2 260th St Peace St 271st St Melissa St NW 595th Ave Main St E Fremont St SE Miles Brownsdale 273rd St T103 R17 Redrock 275th St 615th Ave 255th St 240th St T65 250th St 620th Ave 265 St T77 230th St 630th Ave T78 T80 T79 Proposed Intersection Improvement Proposed Traffic Routing Proposed Haul Route Turbine location Access Road T68 T67 T93 T70 T69 T82 T81 T94 T95 Substation T72 T73 T71 T83 T96 T75 T76 T84 T97 T85 T-210 Office/Laydown Area County Boundary Municipal Boundary Highway Road 265th St T103 R16 Dexter 660th Ave 665th Ave T91 T87 T88 T89 T92 T90 T86 T99 T98 90 T100 ISTH 90 CSAH 7 260th St Pine St Pine Pl M-8 Dexter Proposed Haul Route Pleasant Valley Wind Project Dodge and Mower Counties, Minnesota M-14 16

30 How to Report a Complaint Regarding the Pleasant Valley Wind, LLC Project Should you have a concern that arises during construction or operation of the Pleasant Valley Wind Project, please let us know. Any complaints regarding adherence to the Pleasant Valley Wind Site Permit, site preparation, cleanup, restoration or otherwise can be directed to: Attn: Sean Flannery, Sr. Permitting Specialist Renewable Energy Systems Americas, Inc nd Avenue South, Suite 820 Minneapolis, MN Tel: (612) pvalley@res-americas.com Upon receipt of a complaint, Pleasant Valley Wind staff will request the following information from you; this information must be collected in order to allow Pleasant Valley Wind to appropriately resolve the complaint: Your first and last name Your address, telephone and The location of your property Nature of your complaint All complaints must be recorded by our staff and submitted monthly to the Minnesota Public Utilities Commission. Any complaint deemed Substantial will be reported to the MN PUC on the day it is received (or next business day if complaint is taken outside normal business hours). You may also submit a complaint directly to the Minnesota Public Utilities Commission at the following contact: Wind Permit Compliance DOC.energypermitcompliance@state.mn.us Complaints received directly by the Minnesota Public Utilities Commission regarding site preparation, construction, cleanup, restoration, or operation and maintenance will be sent to Pleasant Valley Wind, LLC, and the complaint will be handled according to the outlined procedure. We appreciate your cooperation and the opportunity to provide you with this information. Attached to this document are the internal procedures that Pleasant Valley Wind, LLC uses to respond to and report complaints.

31 Pleasant Valley Wind, LLC Complaint Handling Procedures for Pleasant Valley Wind Project A. Purpose: The purpose of this document is to establish a uniform and timely method of reporting complaints received by Pleasant Valley Wind, LLC ( Permittee ) relating to its Site Permit, construction, restoration and operation of the Pleasant Valley Wind Project. B. Scope: The scope of this document describes the procedures and frequency of reporting Complaints to the MN Public Utilities Commission. C. Applicability: The procedures for processing Complaints related to the Pleasant Valley Wind Project will be consistent with the terms of this document. D. Definitions: Complaint: A verbal or written statement presented to the Permittee by a person expressing dissatisfaction or concern regarding site preparation, cleanup or restoration or other LWECS and associated facilities site permit conditions. Complaints do not include requests, inquiries, questions or general comments. Substantial Complaint: A written Complaint alleging a violation of a specific route permit condition that, if substantiated, could result in Permit modification or suspension pursuant to the applicable regulations. Unresolved Complaint: A Complaint which, despite the good faith efforts of the Permittee and a person(s), remains to both or one of the parties unresolved or unsatisfactorily resolved. Person: An individual, partnership, joint venture, private or public corporation, association, firm, public service company, cooperative, political subdivision, municipal corporation, government agency, public utility district, or any other entity, public or private, however organized. E. Complaint Documentation and Processing: Pleasant Valley Wind, LLC will document all Complaints by maintaining a record of all applicable information concerning the Complaint. Please direct complaints to: Sean Flannery nd Avenue South, Suite 820 Minneapolis, MN pvalley@res-americas.com Upon receipt of a Complaint, the Permittee will maintain a record of the following: Page 1 of 3

32 Pleasant Valley Wind, LLC Complaint Handling Procedures for Pleasant Valley Wind Project a. Name of Complainant, address, phone number, and e mail address. b. Precise property description or parcel identification number. c. Name of Permittee representative receiving Complaint and date of receipt. d. Nature of Complaint and the applicable Site Permit condition(s). e. Activities undertaken to resolve the Complaint. f. Final disposition of the Complaint. In maintaining records, the Permittee representative will: a. Determine the nature of the Complaint 1. If the record is not a Complaint but rather a request, general comment, inquiry or question, it will be forwarded to the representative responsible for follow up. Records of this type will not be forwarded to the MN PUC. 2. If the record is a Complaint, it will be handled according to the process described as follows. i. A form will be completed for each Complaint received. The form is included as an attachment to this document. Information to be provided on the form will include that enumerated in Section E, items (a) through (f) of this document. 3. If the record is considered a Substantial Complaint, the Permittee will: i. Collect more information on the issue as needed. ii. Report the Substantial Complaint to the MN PUC by phone or e mail on the same day that the Substantial Complaint is received, or on the following working day for those received after normal business hours. The record will be directed to Wind Permit Compliance at (800) or DOC.energypermitcompliance@state.mn.us. Voice messages are acceptable. iii. Contact the Complainant to discuss the issue and in good faith determine a solution. iv. Document the Substantial Complaint in a Monthly Compliance Filing Log of Complaints for submittal to the MN PUC. 4. If the Complaint is not considered to be a Substantial Complaint, the Permittee s representative will contact the appropriate project personnel to follow up with a resolution. The project personnel will process the Complaint on the same day the Complaint is received, and document the record according to the Complaint Report Form (see attached form). 5. The Monthly Compliance Filing Log will be properly maintained and updated to include the current status of each Complaint received. F. Reporting Requirements: The Pleasant Valley Wind representative will report all complaints to the MN PUC according to the following schedule: Immediate Reports: All Substantial Complaints will be reported to the MN PUC the same day received, or on the following working day for complaints received after normal business hours. Such reports are to be directed to Wind Permit Compliance, (800) , or by e mail to DOC.energypermitcompliance@state.mn.us. Voice messages are acceptable. Page 2 of 3

33 Pleasant Valley Wind, LLC Complaint Handling Procedures for Pleasant Valley Wind Project Monthly Reports: By the 15 th of each month, a summary of all Complaints, including Substantial Complaints received or resolved during the preceding month, will be filed with the MN PUC care of Dr. Burl W. Haar, Executive Secretary, using the Minnesota Department of Commerce edocket system according to instructions within the Site Permit. If no Complaints are received during the preceding month, Pleasant Valley Wind will submit (efile) a summary indicating that no complaints were received. G. Complaints Received by the MN PUC or Department of Commerce Energy Facility Permitting Staff: Complaints received directly by the MN PUC from aggrieved persons regarding site preparation, construction, cleanup, restoration, operation and maintenance will be sent promptly to the Permittee Representative, and the Permittee will process those Complaints according the procedure set forth in this document. H. Commission Process for Unresolved Complaints: Initial Screening: MN PUC staff will perform an initial evaluation of unresolved Complaints submitted to the MN PUC. Complaints deemed Substantial that relate directly to the Pleasant Valley Wind Site Permit will be processed and resolved by the MN PUC, and MN PUC staff will notify the Pleasant Valley Wind representative upon determination of a Substantial Complaint. With respect to Substantial Complaints, each party will submit a written summary of its position to the MN PUC no later than ten days after receipt of the notification. MN PUC staff will present Briefing Papers to the MN PUC, which will resolve the Complaint within twenty days of submission of the Briefing Papers. I. Permittee Contacts for Complaints: Mailing Address: Complaints filed by mail may be sent to: ATTN: Sean Flannery, Sr. Permitting Specialist Renewable Energy Systems Americas, Inc nd Avenue South, Suite 820 Minneapolis, MN Tel: (612) pvalley@res-americas.com Page 3 of 3

CERTIFICATE OF SERVICE

CERTIFICATE OF SERVICE CERTIFICATE OF SERVICE I, Robin Benson, 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

Descendants of: Page 1 of 7 Lyle Wesley Whelan

Descendants of: Page 1 of 7 Lyle Wesley Whelan Descendants of: Page 1 of 7 1st Generation 1. was born on Apr. 10, 1905 in Lenawee Co, MI and died on Jan. 1, 1992 in Tipton, Lenawee Co, MI. He married Alice Mae Randall on Feb. 9, 1929. Alice Mae, daughter

More information

CLERK James Priddle 5763 N 23 Rd Mesick, MI or

CLERK James Priddle 5763 N 23 Rd Mesick, MI or WEXFORD COUNTY TOWNSHIP OFFICIALS ELECTED NOVEMBER 8, 2016 ANTIOCH TOWNSHIP Town Hall: 4490 N 19 Rd PO Box 690, Mesick, MI Phone: 885-2398 Meeting: Monthly 1st Thursday @ 7 pm SUPERVISOR Thomas Williams

More information

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992 Edmond Wright B. Brownville, NY, March, 1833 D. Lindley, NY 9/12/1887 Sarah A. Bagley 1833 1909 William Wortman B. 11/21/1829 D. 6/14/1888 Mary McGowan B. 5/13/1841 D. 12/4/1895 Married 1857 Married 12/11/1872

More information

(OCT. 1, 2010 SEPT. 30, 2011)

(OCT. 1, 2010 SEPT. 30, 2011) LOWELL DISRUD DISTRICT GOVERNOR 1106 14 th ST. N. FARGO, ND 58102 Res: 701-238-5249 lowell_disrud@yahoo.com (Rachael) MINNESOTA-DAKOTAS DISTRICT KIWANIS INTERNATIONAL DENIS CORNELL GOVERNOR ELECT 22884

More information

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

HARRISON FAMILY REUNION 30 TH ANNIVERSARY HARRISON FAMILY REUNION 30 TH ANNIVERSARY May 4, 2008 (Revised May 5, 2008) JOSEPH HARRISON BORN: OCT. 1, 1881 DIED: JULY 21, 1962 ROLLA MAY BEACH BORN: MARCH 11, 1910 DIED: DEC. 7, 1977 JEAN ELIZABETH

More information

Family Tree for John Nutbrown born 1643c.

Family Tree for John Nutbrown born 1643c. 1) Nutbrown, John [1643c.-1698] Stephenson, Elizabeth [1645c.-1709] (? 1.1) Nutbrown, Joseph [1671-xxxx] 1.2) Nutbrown, John [1672-xxxx] 1.3) Nutbrown, William [1674-xxxx] 1.4) Nutbrown,

More information

Memorandum RECOMMENDED MOTION

Memorandum RECOMMENDED MOTION Memorandum TO: Alan Ours, County Administrator FROM: Jim Bruner, County Engineer DATE: September 3, 2010 RE: Application for Abandonment of a portion of the 25 drainage easement, Simonton Court Subdivision,

More information

Pastor Earl Mills (Kimberly) 307 Winter Pine Drive Findlay, OH Pastor Tim Eding (Denise) 522 E Main Street Leipsic, OH 45856

Pastor Earl Mills (Kimberly) 307 Winter Pine Drive Findlay, OH Pastor Tim Eding (Denise) 522 E Main Street Leipsic, OH 45856 - Officials of the Great Lakes Conference Churches of God, General Conference 700 E. Melrose Avenue, or PO Box 1132, Findlay, Ohio 45839-1132 Office: (419)-423-7694 or 1-800-801-8616 Fax 419-423-9092 Office

More information

Request for Planning Commission Action

Request for Planning Commission Action MEETING DATE: June 28, 2016 TO: FROM: Request for Planning Commission Action Planning Commission Nolan Wall, AICP Planner SUBJECT: Planning Case 2016-20 Lot Line Adjustment 1787 Lexington Avenue/PID# 27-81275-02-060

More information

William Flint's Descendants. Helen E. Turner

William Flint's Descendants. Helen E. Turner William 's Descendants by Helen E. William - Unknown Martha Uwin - Unknown John 1728 - Unknown Eliza Fearnehough - Unknown William 1731 - Unknown Elizabeth 1738 - Unknown Martha 1742 - Unknown Hannah 1745

More information

(OCT. 1, 2009 SEPT. 30, 2010) DISTRICT LEADERSHIP DIRECTORY MINNESOTA-DAKOTAS DISTRICT KIWANIS INTERNATIONAL

(OCT. 1, 2009 SEPT. 30, 2010) DISTRICT LEADERSHIP DIRECTORY MINNESOTA-DAKOTAS DISTRICT KIWANIS INTERNATIONAL BRUCE KLAIR DISTRICT GOVERNOR 28269 180 th AVE. WAY RED WING, MN 55066 Res. 651-388-4903 pbklair@redwing.net (Phyllis) MINNESOTA-DAKOTAS DISTRICT KIWANIS INTERNATIONAL LOWELL DISRUD GOVERNOR ELECT 1106

More information

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 21, 2013 PRESIDING JUDGE: THE HONORABLE GEORGIA ANDERSON COURT REPORTER: PATSY MARTIN COURTROOM 2E MONDAY 10/21/13 MOTIONS/UNCONTESTED /DSS

More information

100.00% % Vote For %

100.00% % Vote For % Page 1/8 MCC DIRECTOR DISTRICT 2 78 of 78 Precincts Reporting NORTH KANSAS CITY SCHOOL DISTRICT DIRECTOR Number of Precincts 6 Precincts Reporting 6 616 6 6 Vote For 3 13,274 RICHARD CHARLES TOLBERT 96

More information

Logan County Real Estate Sales Book For the Month of January, 2019 VALUES LISTED ARE ASSESSED VALUES

Logan County Real Estate Sales Book For the Month of January, 2019 VALUES LISTED ARE ASSESSED VALUES Logan County Real Estate Sales Book For the Month of January, 2019 VALUES LISTED ARE ASSESSED VALUES Parcel Number Grantor Amount of Sale Address Grantee Date Building Description Land Use Building Acres

More information

KIEFER FAMILY TREE INDEX

KIEFER FAMILY TREE INDEX KIEFER FAMILY TREE INDEX 1. IGNATIUS KIEFER 6--1830/10-15-1913...page 1 (Husband of Elizabeth Marx) 2. ELIZABETH MARX KIEFER 4-1830/11-12-1921................... page 2 (Daughter of Xavier Marx &? Lyons;

More information

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013 Births Name: Birth Date: Birth Place: Harold Perry Hoyt Jr. 28 Oct. 1920 Ethelyn Mildred Hoyt 23 Oct. 1922 Carol Marie Hoyt 26 Jan. 1923 Arland Keith Hoyt 02 July 1925 Mable Hoyt 15 Sept. 1914 Albert Roy

More information

Landowner within the Wapsipinicon Wind Project Study Area. Wapsipinicon Wind Project - Site Permit Application WSB Project No.

Landowner within the Wapsipinicon Wind Project Study Area. Wapsipinicon Wind Project - Site Permit Application WSB Project No. r ^ m i n i O n n r t w~h l+l ( C m r-ll/ m *\lf WSB ^ J ^ ^. Infrastructure I Engineering I Planning I Construction Memorandum DOC Exhibit No. 03 (^z- m//^ 701 Xenia Avenue South Suite 300 Minneapolis,

More information

Cooper County Land Platt (2000) Township 47 North of Range 16 West Transcribed by Jim Thoma Name Date Acres Sub-Quarter Section Quarter Section Section Comments CRANE, ROBERT 1 FRUEH, WALTER 1 NAGEL, KENNETH

More information

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd.

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd. James Abbott 423-794-0769 & 202-5148 Ronald Anderson 423-913-1273 Beaver Hollow Apartments 423-926-5806 800 Swadley Rd. Park Place Apartments 423-926-5090 1319 Bell Ridge Rd. Black Hawk Management 423-753-7461

More information

Descendants of MARTHA ANN "Aunt Matt" DAWSON. Generation No. 1

Descendants of MARTHA ANN Aunt Matt DAWSON. Generation No. 1 Descendants of MARTHA ANN "Aunt Matt" DAWSON Generation No. 1 1. MARTHA ANN "Aunt Matt" 2 DAWSON (MARTIN H. 1 ) was born November 11, 1861 in Hopkins CO, TX, and died 1947 in, Jasper Co., MO. She married

More information

Kinship Report for Albert Belrose. Name: Birth Date: Relationship:

Kinship Report for Albert Belrose. Name: Birth Date: Relationship: Kinship Report for Albert Belrose Name: Birth Date: Relationship: Abare Abemaet, John R Ackey, Thomas E Jr. Allen, Marion Aubrey, Willard Baker, Anna Baker, Henry Baker, Michael Béchard, Antonio Donald

More information

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 12 PROPERTY DESCRIPTION: UNIT 17, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

Attles Crest Avenue Family: Christopher Tricia Work: x228 Christopher 06/10/1997

Attles Crest Avenue Family: Christopher Tricia Work: x228 Christopher 06/10/1997 Ackerman 770-555-3498 555 Miller Street Alpharetta, GA 30005 Home Fax: 555-1212 Family: tmelcher@tlehs.com Ernie Cell: 123-456-7890 john@gmail.com Work: 123-789-4563 x2345 Susan Cell: 404-123-4567 john@tlehs.com

More information

ACCT # BILL # NAME & ADDRESS TAX YEAR PROPERTY DISCRIPTION DISTRICT BID AMOUNT PURCHASER INFO ARLINE MOSE EST BOWEN ST

ACCT # BILL # NAME & ADDRESS TAX YEAR PROPERTY DISCRIPTION DISTRICT BID AMOUNT PURCHASER INFO ARLINE MOSE EST BOWEN ST 020850 010 341 ARLINE MOSE EST 2015 210 BOWEN ST 3 586.97 MITCHELL CO BOARD OF COMM 340 % RAZWANNA CAMP 2014 PELHAM, GA 31779 26 N COURT AVE P 16 15 327 593 W COCHRAN AVE 2013 CAMILLA, GA 31730 FAYETTEVILLE,

More information

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014 Tuesday, June 24, 2014 1 13DR0214 TUTTLE, ARCHIE DARRYL vs TUTTLE, HEIDI 10DS0245 TUTTLE, ARCHIE DARRYL Kornman, Sharon Ann TUTTLE, HEIDI BUCKMASTER, JASON vs BUCKMASTER, MARIA HEARING 2:00 pm 10DR0080

More information

First United Methodist Church Church Council Officers 2017

First United Methodist Church Church Council Officers 2017 First United Methodist Church Church Council Officers 2017 Church Council Chair Secretary Treasurer Lay Leader Chairperson, Trustees Chairperson, Finance Committee Chairperson, Staff/Parish Committee Member

More information

KNOLLWOOD BAPTIST CHURCH Administrative and Program Committees ADULT EDUCATION COMMITTEE (P) BYLAWS COMMITTEE (A)

KNOLLWOOD BAPTIST CHURCH Administrative and Program Committees ADULT EDUCATION COMMITTEE (P) BYLAWS COMMITTEE (A) KNOLLWOOD BAPTIST CHURCH Administrative and Program Committees ADULT EDUCATION COMMITTEE (P) 2 year terms, 3 members per class Ministerial Liaison - Diane Lipsett T.M. Craven Nancy Scoggin* Tom Warrington

More information

Cemetery Surname Index Ob-Omm

Cemetery Surname Index Ob-Omm Obenchain Adolphus M Union-Oakley Obenchain Edith M West Clarno Obenshain Frank W Greenwood-Brodhead Obenshain James C E West Clarno Obenshain Otto L West Clarno Obenshain Stella J Greenwood-Brodhead O'Berem

More information

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST BELWOOD COMMISSIONER 1. HUNT, DONALD STEVEN Steve Hunt 07/19/2013 248 CASAR-BELWOOD RD LAWNDALE, NC 28090 2. SISK, EMILY WILLIS Emily Willis Sisk 07/19/2013 PO BOX 592 FALLSTON, NC 28042 MAYOR TOWN OF

More information

Minutes. March 27, 2008

Minutes. March 27, 2008 Minutes March 27, 2008 The scheduled meeting of the Cleveland County Tax Rolls Correction Board was called to order this 27th day of March, 2008, in the conference room of the Cleveland County Office Building

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-17-19 08:38 PM Page 1 C19746 2008 JANUARY PERIODIC (J) SCHEDULE: A FAM RECORD ERIC S. DENK 70 HENRY ST 2650 DEC-05-07 04:31 PM ARTHUR R. JOHNSON 95 PHELPS ST 8893 DEC-09-07 11:37 AM RECORD KENNETH

More information

Descendants of Henry Mossman 3 February 2018

Descendants of Henry Mossman 3 February 2018 First Generation 1. Henry Mossman was born about 1828 in Germany. He died before 1918 at the age of 90. Christine Lap was born about 1833 in Germany. She died before 1923 at the age of 90. Henry Mossman

More information

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT

OFFICIAL JACKSON COUNTY MAY 17, 2005 SPECIAL ELECTION SAMPLE BALLOT Rogue Community College Director, Zone 3 Sharon Davidson Director, Zone 6 Wallace Kaufman Tim Johnson David S. Trump Director, Zone 7 Patrick G. Huycke Southern Oregon Education Service District Director,

More information

Resident Address Phone number . Anderson, Elizabeth 3467 Whitby

Resident Address Phone number  . Anderson, Elizabeth 3467 Whitby Send updates or corrections to stonehengetrustees@gmail.com Abernathy, Roger and Carla 4354 Bristol Bend 314-630-5479 private Albanello, Frank 4485 Canterbury Lane (636) 253-8140 private Anderson, Elizabeth

More information

Descendants of : Page 1 of 5 Theodore Kapell

Descendants of : Page 1 of 5 Theodore Kapell Descendants of : Page 1 of 5 1 st Generation 1. was born 1858 and died 1937. He married Barbara Bonfig. She was born 1858 in Illinois and died 1934, daughter of John Bonfig and Mary (Unknown). Children

More information

Descendants of : Page 1 of 6 Herman Lansing

Descendants of : Page 1 of 6 Herman Lansing Descendants of : Page 1 of 6 1 st Generation 1. 1 was born November 1, 1830 and died February 18, 1915. Children of and (unknown): i. 2. Herman J. Lansing was born May 1, 1857 and died September 30, 1933.

More information

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman Descendants of Ralph Emerson, Sr. by Murray W. Table of Contents Foreword...2 Descendant Tree of Ralph Emerson...3 Register Report of Ralph Emerson...15 Outline Descendant Tree of Ralph Emerson...22 Index...24

More information

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13 CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Monday, May 20, 2013 9:00 AM Main Courtroom Panel: MARY J. BOYLE, MARY EILEEN KILBANE, KENNETH A. ROCCO 98847 STATE OF OHIO v TIMOTHY WILLIS CP CR-559905

More information

Rock Hall Reindeer Stampede 5K Dec. 1, degrees, sunny Age Group & Complete Event Results Rock Hall, MD

Rock Hall Reindeer Stampede 5K Dec. 1, degrees, sunny Age Group & Complete Event Results Rock Hall, MD Rock Hall Reindeer Stampede 5K Dec. 1, 2012 50 degrees, sunny Age Group & Complete Event Results Rock Hall, MD Age Group Results Place Male Female Overall Winner Overall Winner 1st Steve Wheeler 18:45

More information

DSS/RULES/MOTIONS 2:30 PM 5:00 PM

DSS/RULES/MOTIONS 2:30 PM 5:00 PM TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 2, 2017 PRESIDING JUDGE: THE HONORABLE MELISSA BUCKHANNON COURT REPORTER: SALLIE BETH TODD COURTROOM 2C MONDAY/DUTY 10/2/17 MOTIONS/UNCONTESTED

More information

Member's Assigned Family Deacon and Elder

Member's Assigned Family Deacon and Elder Last Name First Names Deacon Elder Adams Dick & Diane Adams Terry Everett John Everett Alligood Claudia Alligood Gary Sheppard Howard Robertson Ambrose Gaylon & Carolyn Ambrose Gary Sheppard Howard Robertson

More information

RETIRED AND EMERITUS NATIONAL SCORERS (Updated: September 25, 2017) A-C. Bill Anderson Certified: 1992 Retired: 2002

RETIRED AND EMERITUS NATIONAL SCORERS (Updated: September 25, 2017) A-C. Bill Anderson Certified: 1992 Retired: 2002 A-C Marcia Alterman Bill Anderson Certified: 1992 Cheryl Berg Retired: 2001 Janet Blue Thomas Blue Kay Brown Randall Burdin Certified: 2005 Alice Burton Retired: 1976 Emeritus: 1976 Roger Burton Retired:

More information

PUBLIC JUDICIAL TAX SALE OF PROPERTIES BY CHESTER COUNTY TAX CLAIM BUREAU

PUBLIC JUDICIAL TAX SALE OF PROPERTIES BY CHESTER COUNTY TAX CLAIM BUREAU PUBLIC JUDICIAL TAX SALE OF PROPERTIES BY CHESTER COUNTY TAX CLAIM BUREAU NOTICE Notice is hereby given that the following described properties will be sold at Judicial Sale free and cleared of all tax

More information

354 David Road Oakville, ON, Canada L6J 2X1 Tel: (905)

354 David Road Oakville, ON, Canada L6J 2X1 Tel: (905) PERMIT COMPLIANCE FILINGS Permittee: Odell Wind Farm, LLC Permit Type: LWECS Site Permit Project Location: Cottonwood, Jackson, Martin and Watonwan Counties, MN Docket Number: IP-6914/WS-13-843 Permit

More information

WOMEN S DOUBLES RESULTS

WOMEN S DOUBLES RESULTS WOMEN S DOUBLES RESULTS Carol Robbins & Barbara Gravois Kristi Sitton & Karen Frenzel Jerri Laborde & Carla Wilkinson Debra Monsour & Cynthia Perceval Melinda Chambliss & Carla Reeves Katherin Sieberth

More information

100.00% Vote For % % %

100.00% Vote For % % % Page 1/7 FRANKLIN COUNTY PROP. P BEAUFORT / LESLIE FIRE DIST. DIRECTOR 2 2 14,655 Number of Precincts 8 Precincts Reporting 8 631 YES 10,216 69.71% NO 4,439 30.29% UNION R-XI PROP. WILDCATS Number of Precincts

More information

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518)

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518) P20060014 6/25/2009 $ 0.00 A20060014 523400-302-008-0002-066-002-0000 306 QUAKER Rd STEPHEN T LANNING Certificate of Occupancy (COM) P20080575 6/2/2009 $ 75.00 A20080575 523400-279-018-0001-011-000-0000

More information

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS PURCHASING MANAGER OF THE YEAR Awarded annually, during March Purchasing Month 1994 Don Buffum, CPPO 1995 Ann Cliburn, CPPO 1997 Angela McPhail, CPPO 1998 Cathy Wells, CPPO 1999 Al Bettencourt, CPPO 2000

More information

2016 Awards. Presented at the Tropical Awards Celebration Jan 2017

2016 Awards. Presented at the Tropical Awards Celebration Jan 2017 2016 Awards Presented at the Tropical Awards Celebration Jan 2017 Education Award 2016 Recipient: Josh Roberts Presented by Ed LoBalbo P/C William D. Selden IV Membership Involvement and Retention Award

More information

First Name Last Name Phone County County Judging Preference 4-H Or Open Class Judging Preference

First Name Last Name Phone County  County Judging Preference 4-H Or Open Class Judging Preference MAAFS Judges List - June 2017 1 Mary Alexander 410-861-5192 Carroll crazykidsmom@comcast.net 2 Mary Ellen Arbaugh 410-756-4206 Carroll wilmaypoultry@gmail.com Allegany, AA, Baltimore, Calvert, Carroll,

More information

Tillamook County Sales Report from to

Tillamook County Sales Report from to 186934 WICKS, THOMAS R TRUSTEE DOUGHERTY, TRISH 3.25 PO BOX 211 400 2S10 05AC 01900 NETARTS, OR 97143 131681 FLESKES, MICHAEL J FEDERAL NATIONAL MORTGAGE 0.11 5685 SECOND ST, COUNTY 1S10 07CA 03000 PO

More information

Month Day Communion Ministers Lector Sacristan Servers Cantor Gift Bearers Ushers

Month Day Communion Ministers Lector Sacristan Servers Cantor Gift Bearers Ushers April 1 Jake Bohnhoff Brenda Kroeger Jerry Goeckner Levi Beckman MM Paul Flood Dusty Beckman Gina Westendorf Jacob Beckman April 2 Brian Slifer Bob Niemerg Phyllis Jansen Alan Waldhoff Rex Borries MM Greg

More information

2016 Waddell & Reed Kansas City Marathon with Ivy Investments October 15, 2016

2016 Waddell & Reed Kansas City Marathon with Ivy Investments October 15, 2016 06 Waddell & Reed Kansas City Marathon with Ivy Investments October 5, 06 Marathon Awards Male Overall Results 956 Brian Lewis Basehor KS :4:9 6:5 480 Rob Hays Topeka KS :54:59 6:4 48 Kyle Monroe Hannibal

More information

Descendants of Rudolph Otteni

Descendants of Rudolph Otteni Descendants of Rudolph Otteni Prepared by: Thomas N. Oatney Table of Contents Descendants of Rudolph Otteni First Generation Second Generation Third Generation Fourth Generation Fifth Generation Name Index

More information

REPOSITORY LIST UPSET DATE UPSET PRICE

REPOSITORY LIST UPSET DATE UPSET PRICE SALE 1 020-1F120-6-0001 Whittenberger Gregg R & Took Enter LLC 100 acs of Coal 09/09/02 $ 1,159.74 06/30/15 2 040-1F77-12B1-0000 Haas Agatha E & Kevin A 0.070 ac T669 09/11/95 $ 385.16 02/26/97 3 040-1F77-6D-0001

More information

Parkview in Frisco Residents

Parkview in Frisco Residents page 1 Suad Abughazaleh Jerry Alfieri Dave & Huguette Baad Mary Bednarz Apartment 1208 469-371-7438 Apartment 1106 214-642-3233 469-980-7520 Apartment 2307 469-535-3054 hdbaad@gmail.com Apartment 5306

More information

Menston Methodist Tennis Club Men s Singles Champions

Menston Methodist Tennis Club Men s Singles Champions Men s Singles Champions 1958 Godfrey Wilson 1989 Michael Pratt 1959 Norman Atkinson 1990 Michael Pratt 1960 John Longbottom 1991 Michael Pratt 1961 John Longbottom 1992 Michael Pratt 1963 John Longbottom

More information

Wisconsin February 2014 Anniversaries

Wisconsin February 2014 Anniversaries Wisconsin February 2014 Anniversaries 33 Years Patricia Boyd-RE/MAX REALTY 100, Brookfield 25 Years Sue Keck-RE/MAX REALTY 100, Brookfield 24 Years Marlys Johnson-RE/MAX PREFERRED, Madison 21 Years Sandy

More information

ANTHROPOLOGY SECTION AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PRESENTED TO

ANTHROPOLOGY SECTION AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PRESENTED TO Ellis R. Kerley...February 1980 T. Dale Stewart...February 1981 Wilton Krogman...February 1982 Mildred Trotter...February 1982 Harry Shapiro...February 1983 Thomas McKern (posthumous)...february 1983 J.

More information

Descendants of Rachel Whitlock. Generation No RACHEL1 WHITLOCK. She married WILLIAM FOLDEN.

Descendants of Rachel Whitlock. Generation No RACHEL1 WHITLOCK. She married WILLIAM FOLDEN. Descendants Rachel Whitlock Generation No. 1 1. RACHEL1 WHITLOCK. She married WILLIAM FOLDEN. Child RACHEL WHITLOCK and WILLIAM FOLDEN is: 2. MELINDA2 FOLDEN, b. May 16, 1811, Adair/Russell Co., KY, USA;

More information

Francis Marion Crooks Descendants

Francis Marion Crooks Descendants Francis Marion Crooks Descendants Generation No. 1 1. Francis Marion 1 Crooks was born Abt. 1849 in Alabama, and died June 13, 1888 and is buried in Oak Grove First Baptist Church Cemetery, southwest Jefferson

More information

TIME: 10:38:37 BUILDING PERMIT VALUATION SUMMARY PAGE 1

TIME: 10:38:37 BUILDING PERMIT VALUATION SUMMARY PAGE 1 RUN DATE: 3/4/13 BP49PT TIME: 1:38:37 BUILDING PERMIT VALUATION SUMMARY PAGE 1 MONTH: FEBRUARY, 213 DATE PERMIT BUILDER OR OWNER ADDRESS OF JOB CONSTRUCTION DESC CODE VALUATION 2/1/13 213B143 ST CLOUD

More information

IN THE THIRTEENTH JUDICIAL DISTRICT DISTRICT COURT ELK COUNTY, KANSAS CIVIL DEPARTMENT. Case No. 18CV3

IN THE THIRTEENTH JUDICIAL DISTRICT DISTRICT COURT ELK COUNTY, KANSAS CIVIL DEPARTMENT. Case No. 18CV3 IN THE THIRTEENTH JUDICIAL DISTRICT DISTRICT COURT ELK COUNTY, KANSAS CIVIL DEPARTMENT THE BOARD OF COUNTY COMMISSIONERS OF THE COUNTY OF ELK, KANSAS vs. Plaintiff Case No. 18CV3 Delora Baker, et al. of

More information

Franklin County Page: Calendar For Honorable I. I. LAMKE

Franklin County Page: Calendar For Honorable I. I. LAMKE Report : CZR0002 MISSOURI JUDICIARY Date: 20-Aug-205 Friday 08/2/205. 4AB-PN0082 LAVONNE R MCKINNON V HARLIN W KROHNE Filing : 0-Nov-204 PETP LAVONNE R MCKINNON RESP HARLIN W KROHNE DISMISSAL/ FINAL JUDGMENT

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO. In re: ) Case No ) FAIR FINANCE COMPANY, ) Chapter 7

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO. In re: ) Case No ) FAIR FINANCE COMPANY, ) Chapter 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO In re: Case No. 10-50494 FAIR FINANCE COMPANY, Chapter 7 Debtor. Judge Jessica E. Price Smith CERTIFICATE OF SERVICE I, Stanley Y.

More information

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON PAGE 1 of 10 971 RIGGS (CECIL) IMES (SUSAN) IN PART, REVERSING IN PART, AND REMANDING WITH DIRECTIONS TAYLOR (PRESIDING JUDGE) CLAYTON AND KRAMER 972 MEITZEN (IAN), ET AL. KENTUCKY BOARD OF ADJUSTMENT,

More information

Morgan County Public Trustee Foreclosure Listing

Morgan County Public Trustee Foreclosure Listing 2014-053 11/29/2017 $238,691.66 Sale Status Bankruptcy (To be continued) James Rick Holloway and Nancy Simmons-Holloway The Bank of New York Mellon Trust Company, National Association FKA The Bank of New

More information

Month Day Communion Ministers Lector Sacristan Servers Cantor Gift Bearers Ushers

Month Day Communion Ministers Lector Sacristan Servers Cantor Gift Bearers Ushers Dec 31 Dan Dust June Probst Macy Michels Sandy Brackney Family 6:30 PM Adam Donsbach Julia Probst Tim Brummer Gracey Koester Adam Donsbach June Probst Ron Donsbach John Beckman Dan Dust Rita Mette Jan

More information

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008

INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 INDEX OF RECORD WITH ADDITIONS THROUGH SEPTEMBER 16, 2008 DRY CREEK COALITION AND FUTUREWISE vs CLALLAM COUNTY WWGMHB NO. 07-2-0018c UNDERLYING ACTION: Compliance Report EXHIBIT LIST COMPLIANCE PROCEEDINGS

More information

COUNTY OF CHISAGO, STATE OF MINNESOTA

COUNTY OF CHISAGO, STATE OF MINNESOTA OFFICE OF COUNTY AUDITOR-TREASURER COUNTY OF CHISAGO, STATE OF MINNESOTA NOTICE OF EXPIRATION OF REDEMPTION To all persons interested in the lands hereinafter described: You are hereby notified that the

More information

.Beaufort County. GIS / Land Records

.Beaufort County. GIS / Land Records ADAMS LAURA M GUILFORD BOBBY EARL 5664-70-1497 $50,496.00 MOORE BEVERLY A 5664-70-2485 $58,224.00 FLOWERS MAGGIE INEZ WILSON 5664-70-3472 $148,195.00 ESTERS NINA B 5664-70-4490 $50,988.00 SMITH JAMES DAN

More information

Mn/DOT District Construction Personnel

Mn/DOT District Construction Personnel Mn/DOT District Construction Personnel Name Duluth Duluth Assistant District Engineer Todd Campbell 218-725-2706 218-725-2813 todd.campbell@state.mn.us Resident Engineer Aaron Gunderson 218-725-2764 Aaron.Gunderson@state.mn.us

More information

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

Descendants of Pierre Vibert Of Corner of the Beach, Quebec Descendants of Pierre Vibert Of Corner of the Beach, Quebec Keith McCallum 193 Wilson Avenue #310 Toronto, Ontario Canada M5M 4M8 1-Pierre Vibert-[3338] was born on 16 Oct 1814 in St. Mary, Jersey Island.

More information

City of Chicago Office of the City Clerk

City of Chicago Office of the City Clerk City of Chicago Office of the City Clerk City Hall 121 North LaSalle Street Room 107 Chicago, IL 60602 www.chicityclerk.com Legislation Referred to Committees at the Chicago City Council Meeting 10/16/2013

More information

All Saints Ministry Schedule December 2013-February of 6

All Saints Ministry Schedule December 2013-February of 6 All Saints Ministry Schedule December 2013-February 2014 1 of 6 12/7/2013 + Cal Marcoe Derek Bernson Bob Aschbacher Saturday + Sue Bosk Theresa Marcoe Dayton Bernson 4:30 + Terry Humpula Pat Meyer Dylan

More information

Franklin County Page: Calendar For Honorable DAVID L HOVEN

Franklin County Page: Calendar For Honorable DAVID L HOVEN Friday 07/07/207. 6AB-PN00574 KENNETH R EVERSOLE V CRAIG A SOUZA Filing : 0-Aug-206 PETP KENNETH RAY EVERSOLE RESP CRAIG ALAN SOUZA HEARING 2. 6AB-PN00575 KENNETH R EVERSOLE ET AL V CRAIG A SOUZA Filing

More information

SURRY BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

SURRY BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CRITERIA: Election: 11/06/2018, Show Contest w/o Candidate: N US HOUSE OF REPRESENTATIVES DISTRICT 05 FOXX, VIRGINIA ANN Virginia Foxx REP 02/13/2018 616 RIME FROST BANNER ELK, NC 28604 ADAMS, DENISE D

More information

Walker County Appraisal District 1 H 19 Sycarnore / P () Box 1 79H Huntsville T'X 77:140

Walker County Appraisal District 1 H 19 Sycarnore / P () Box 1 79H Huntsville T'X 77:140 istrict 1 H 19 Sycarnore / P () Box 1 79H Huntsville T'X 77:140 Ph: 9:1629!>0402 Fx: 9:162953061 www. walkcrcowttyappraisal.cotn Notice is hereby given that a public meeting of the Appraisal Review Board

More information

City of Red WIng Permits Issued & Fees Report - Detail by Permit# - Format 2

City of Red WIng Permits Issued & Fees Report - Detail by Permit# - Format 2 City of Red WIng s & Fees Report - Detail by # - Format 2 From: 1/1/2016 To: 3/31/2016 All Property Type: All Construction Type: All Include YTD: Yes Status: Not Voided # 1-Building Commercial 2-Addition

More information

M E M O R A N D U M. Alan Ours, County Administrator. Paul Andrews, County Engineer. DATE: April 16, 2013

M E M O R A N D U M. Alan Ours, County Administrator. Paul Andrews, County Engineer. DATE: April 16, 2013 GLYNN COUNTY COMMUNITY DEVELOPMENT Engineering Support Division 1725 Reynolds Street, Suite 200 Brunswick, Georgia 31520 Phone: (912) 554-7492/ Fax: (888) 261-4757 M E M O R A N D U M TO: FROM: Alan Ours,

More information

Register Report for Celia Lefforge

Register Report for Celia Lefforge Generation 1 1. Celia Lefforge-1 was born on 23 May 1793 in Hunterdon County, New Jersey. She died on 12 August 1854 in Noble Township, Rush Co., Indiana. Jene "Jesse" Winship son of Jabez Lathrop Winship

More information

City of Rockwall SF-7 PD-59. Feet Z Renfro St. REPLAT - LOCATION MAP = ALUMINUM PLANT H AR T MA

City of Rockwall SF-7 PD-59. Feet Z Renfro St. REPLAT - LOCATION MAP = ALUMINUM PLANT H AR T MA 20 40 80 120 Feet 160 Z2016-007- 303 Renfro St. REPLAT - LOCATION MAP = HA MM AC K ALUMINUM PLANT SF-7 H AR T MA N RENFRO 0 PD-59 City of Rockwall Planning & Zoning Department 385 S. Goliad Street Rockwall,

More information

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001:

THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001: THE FOLLOWING TRANSFERS WERE RECORDED APRIL 2001: Chase, Anne K., 947 Island Ave., Long Island, ME 04050 Map & Lot # 103-K-14-23-24 & 103-K-15-21-22 & 103-K-16 to 20 Book 16194 - Page 278-04/13/01 To:

More information

LETCHER 2015-CA MR NOT TO BE PUBLISHED PIKE 2016-CA MR TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED PIKE

LETCHER 2015-CA MR NOT TO BE PUBLISHED PIKE 2016-CA MR TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED PIKE PAGE 1 of 8 1015 SLOAS (CHRISTOPHER GENE) TAYLOR (CONCURS IN RESULT ONLY) AND JONES (CONCURS IN RESULT ONLY) 1016 PURDUE PHARMA L.P., BOSTON GLOBE LIFE SCIENCES MEDIA, LLC, D/B/A STAT ACREE (PRESIDING

More information

Pierce County - Candidates on Primary Ballot Candidates listed in ballot order Final May 24, 2017

Pierce County - Candidates on Primary Ballot Candidates listed in ballot order Final May 24, 2017 Pierce County - Candidates on Primary Ballot Candidates listed in ballot order Final May 24, 2017 Legislative District 31 State Senator King*, Pierce* (Partisan office - - 1 Year Term - Unexpired) Michelle

More information

BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOMA APPLICATION. COMES NOW the Applicant and alleges and states:

BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOMA APPLICATION. COMES NOW the Applicant and alleges and states: BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOMA APPLICANT: SPARKS RESOURCES, INC. ) RELIEF REQUESTED: POOLING ) CAUSE CD NO. 201408917T ) LEGAL DESCRIPTION: SW/4 SE/4 OF SECTION ) 24, TOWNSHIP

More information

St. Oliver Plunkett Church Liturgical Minister Schedule August 1 - August 31

St. Oliver Plunkett Church Liturgical Minister Schedule August 1 - August 31 St. Oliver Plunkett Church Liturgical Minister Schedule August 1 - August 31 August 4 - August 5 Mass Coordinator Judith Malecki Theodore Malecki Johanna McCormack Gary Miles Denise Barca J. Renee Hollard

More information

2017 Beefmaster Breeders United Standing Committees

2017 Beefmaster Breeders United Standing Committees 2017 Beefmaster Breeders United Standing Committees Advertising and Public Relations Committee Chair: J.C. Thompson, TX Dwight Bertrand, LA Cherryl Forte, AR Jerry Glor, MO Jeff Harlow, TX Trey Johnson,

More information

St. Francis Episcopal Church- Holden MA

St. Francis Episcopal Church- Holden MA Page 1 of 9 01/02/1945 Schuyler, Bill 6 Village Way -1552 508-886-2494 01/03/1942 Mason, Winifred 18 Angell Brook Drive West Boylston MA 01583 508-835-4127 01/08/1951 Delorme, Susan 22 Harrington Dr. 508-829-2301

More information

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 13 PROPERTY DESCRIPTION: UNIT 2, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

Descendants of William Staggs

Descendants of William Staggs Descendants of William Staggs Generation No. 1 1. William 1 Staggs was born Abt. 1820, and died Aft. 1860. He married Lucinda Franklin Aft. 1839. She was born Abt. 1820, and died Aft. 1860. Children of

More information

Descendants of Ruth Naomi Pelton

Descendants of Ruth Naomi Pelton Descendants of Ruth Naomi Pelton Generation 1 1. RUTH NAOMI 1 PELTON was born on 25 Aug 1914 in Citronelle, Mobile County, AL. She died on 02 Apr 1986 in Beloit, Rock County, WI. She married Edward Franklin

More information

LAUREL 2016-CA MR 2016-CA MR NOT TO BE PUBLISHED CAMPBELL 2017-CA MR NOT TO BE PUBLISHED PULASKI

LAUREL 2016-CA MR 2016-CA MR NOT TO BE PUBLISHED CAMPBELL 2017-CA MR NOT TO BE PUBLISHED PULASKI PAGE 1 of 8 786 ROBB (DOUGLAS) ROBB (CONSTANCE) THOMPSON (PRESIDING JUDGE) CLAYTON AND MAZE 787 KAUFMAN (JEANNIE) KRAMER (PRESIDING JUDGE) CLAYTON AND NICKELL 788 GILMORE (SHERRY) OPINION REVERSING AND

More information

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST NATION'S CAPITAL AREA USBC ASSOCIATION 26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST TEAM EVENT 1 Frances Ware's Team 15 2,804 483 $446.00 Capitol Hgts, MD 2 Cal's Raiders #11 87 2,777 690 $394.00

More information

Volunteer. Andrea Pike-Goff. Volunteer (1)

Volunteer. Andrea Pike-Goff. Volunteer (1) June 30, 2018 Sat. 4:30pm *Judy Sipes David Smith Frank Lucas Gayle Deuser Kyle Cook Marlene Cook Leslie Jenkins Ann Duncan Ann Duncan Gary Knott Ann Duncan Debbie Jones Leslie Jenkins Mike & Beth LaFrance

More information

Thurber Elementary School. Spanish Fork, Utah

Thurber Elementary School. Spanish Fork, Utah Thurber Elementary School Spanish Fork, Utah Kindergarten - Afternoon - Fish, Thurber Elementary 1952-53, Spanish Fork, Utah Front l to r: 1/1 st, Kristin Losser, 1/3rd, 1/4th, Del Stewart, Ricky Thomas,

More information

Holy Cross Church Scheduling Lector & Eucharistic Ministers

Holy Cross Church Scheduling Lector & Eucharistic Ministers 14th Sunday 15th Sunday July 8-9, 2017 July 15-16, 2017 Laura, Joan Schindler, Karl Skandalis, Teri Judge, Sue & Ed Moore, Mary Kay Ed Michalenko (need sub) Matt Lumia Kirkman, Karen O Leary, Martha Marie

More information

Descendants of Alfred G. PACE

Descendants of Alfred G. PACE Generation 1 1. Alfred G. PACE-1 was born about 1861 in Pennsylvania, USA[1]. Elmira MASTERS daughter of Henry MASTERS and Mary BOOREM was born in Aug 1862 in Alfred G. PACE and Elmira MASTERS married.

More information

O Neill Family Tree - July, 2000 Denis O'Neill and Catherine Downey of Raycoslough, Kenmare, County Kerry

O Neill Family Tree - July, 2000 Denis O'Neill and Catherine Downey of Raycoslough, Kenmare, County Kerry Denis Born: Denis Died: Catherine Downey O'Neill born: Catherine Downey O'Neill died: Denis O'Neill and Catherine O'Neill married: ---------------------------------------------------------------- Children:

More information